-----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, DcT8XysmHqQ5NAVDvrCKIl6vRyuS8iMtArs6wGQ034LprnixkAnExKy4+awnSlWm RZpp0P2uQr5KWAyTskT+vQ== 0000912057-02-022456.txt : 20020530 0000912057-02-022456.hdr.sgml : 20020530 20020530172208 ACCESSION NUMBER: 0000912057-02-022456 CONFORMED SUBMISSION TYPE: S-4/A PUBLIC DOCUMENT COUNT: 123 FILED AS OF DATE: 20020530 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PRODUCT DESIGN & ENGINEERING INC CENTRAL INDEX KEY: 0000080473 STANDARD INDUSTRIAL CLASSIFICATION: PLASTICS PRODUCTS, NEC [3089] IRS NUMBER: 410751022 STATE OF INCORPORATION: MN FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-85690-07 FILM NUMBER: 02666724 BUSINESS ADDRESS: STREET 1: 750 FLORIDA AVE SOUTH CITY: MINNEAPOLIS STATE: MN ZIP: 55426 BUSINESS PHONE: 6125452596 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BRIGAM VENTURES INC CENTRAL INDEX KEY: 0001169780 IRS NUMBER: 561842662 STATE OF INCORPORATION: NC FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-85690-44 FILM NUMBER: 02666707 BUSINESS ADDRESS: STREET 1: OWENS-ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 BUSINESS PHONE: 4192475000 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BROCKWAY REALTY CORP CENTRAL INDEX KEY: 0001169779 IRS NUMBER: 251422361 STATE OF INCORPORATION: PA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-85690-45 FILM NUMBER: 02666708 BUSINESS ADDRESS: STREET 1: OWENS-ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 BUSINESS PHONE: 4192475000 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ACI AMERICA HOLDINGS INC CENTRAL INDEX KEY: 0001169778 IRS NUMBER: 953827440 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-85690-46 FILM NUMBER: 02666709 BUSINESS ADDRESS: STREET 1: OWENS-ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 BUSINESS PHONE: 4192475000 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MARTELL MEDICAL PRODUCTS INC CENTRAL INDEX KEY: 0001169777 IRS NUMBER: 330073253 STATE OF INCORPORATION: CA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-85690-47 FILM NUMBER: 02666710 BUSINESS ADDRESS: STREET 1: OWENS-ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 BUSINESS PHONE: 4192475000 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BROCKWAY RESEARCH INC CENTRAL INDEX KEY: 0001169776 IRS NUMBER: 222057496 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-85690-48 FILM NUMBER: 02666711 BUSINESS ADDRESS: STREET 1: OWENS-ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 BUSINESS PHONE: 4192475000 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MARC INDUSTRIES INC CENTRAL INDEX KEY: 0001169775 IRS NUMBER: 742807343 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-85690-49 FILM NUMBER: 02666712 BUSINESS ADDRESS: STREET 1: OWENS-ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 BUSINESS PHONE: 4192475000 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ANAMED INTERNATIONAL INC CENTRAL INDEX KEY: 0001169773 IRS NUMBER: 860281258 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-85690-50 FILM NUMBER: 02666713 BUSINESS ADDRESS: STREET 1: OWENS-ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 BUSINESS PHONE: 4192475000 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CONTINENTAL PET TECHNOLOGIES INC CENTRAL INDEX KEY: 0001169772 IRS NUMBER: 061088896 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-85690-51 FILM NUMBER: 02666714 BUSINESS ADDRESS: STREET 1: OWENS-ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 BUSINESS PHONE: 4192475000 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BRIGAM INC CENTRAL INDEX KEY: 0001169771 IRS NUMBER: 561489895 STATE OF INCORPORATION: NC FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-85690-52 FILM NUMBER: 02666715 BUSINESS ADDRESS: STREET 1: OWENS-ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 BUSINESS PHONE: 4192475000 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OWENS BROCKWAY GLASS CONTAINER INC CENTRAL INDEX KEY: 0001169774 IRS NUMBER: 222784144 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-85690-53 FILM NUMBER: 02666716 BUSINESS ADDRESS: STREET 1: OWENS-ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 BUSINESS PHONE: 4192475000 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BRIGAM MEDICAL INC CENTRAL INDEX KEY: 0001169781 IRS NUMBER: 581757035 STATE OF INCORPORATION: NC FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-85690-01 FILM NUMBER: 02666718 BUSINESS ADDRESS: STREET 1: OWENS-ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 BUSINESS PHONE: 4192475000 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OWENS ILLINOIS SPECIALTY PRODUCTS PUERTO RICO INC CENTRAL INDEX KEY: 0001169826 IRS NUMBER: 660414062 STATE OF INCORPORATION: NJ FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-85690-08 FILM NUMBER: 02666671 BUSINESS ADDRESS: STREET 1: OWENS-ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 BUSINESS PHONE: 4192475000 MAIL ADDRESS: STREET 1: C/O OWENS ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OWENS ILLINOIS PRESCRIPTION PRODUCTS INC CENTRAL INDEX KEY: 0001169825 IRS NUMBER: 222784124 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-85690-09 FILM NUMBER: 02666672 BUSINESS ADDRESS: STREET 1: OWENS-ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 BUSINESS PHONE: 4192475000 MAIL ADDRESS: STREET 1: C/O OWENS ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OWENS ILLINOIS GENERAL INC CENTRAL INDEX KEY: 0001169823 IRS NUMBER: 222784167 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-85690-10 FILM NUMBER: 02666673 BUSINESS ADDRESS: STREET 1: OWENS-ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 BUSINESS PHONE: 4192475000 MAIL ADDRESS: STREET 1: C/O OWENS ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OWENS ILLINOIS CLOSURE INC CENTRAL INDEX KEY: 0001169824 IRS NUMBER: 222784127 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-85690-11 FILM NUMBER: 02666674 BUSINESS ADDRESS: STREET 1: OWENS-ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 BUSINESS PHONE: 4192475000 MAIL ADDRESS: STREET 1: C/O OWENS ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OWENS BROCKWAY PLASTIC PRODUCTS INC CENTRAL INDEX KEY: 0001169822 IRS NUMBER: 952097550 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-85690-12 FILM NUMBER: 02666675 BUSINESS ADDRESS: STREET 1: OWENS-ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 BUSINESS PHONE: 4192475000 MAIL ADDRESS: STREET 1: C/O OWENS ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OWENS BROCKWAY PACKAGING INC CENTRAL INDEX KEY: 0001169821 IRS NUMBER: 341559346 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-85690-13 FILM NUMBER: 02666676 BUSINESS ADDRESS: STREET 1: OWENS-ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 BUSINESS PHONE: 4192475000 MAIL ADDRESS: STREET 1: C/O OWENS ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OWENS BROCKWAY GLASS CONTAINER TRADING CO CENTRAL INDEX KEY: 0001169820 IRS NUMBER: 341766218 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-85690-14 FILM NUMBER: 02666677 BUSINESS ADDRESS: STREET 1: OWENS-ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 BUSINESS PHONE: 4192475000 MAIL ADDRESS: STREET 1: C/O OWENS ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OWENS BRIGAM MEDICAL CO CENTRAL INDEX KEY: 0001169819 IRS NUMBER: 561845802 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-85690-15 FILM NUMBER: 02666678 BUSINESS ADDRESS: STREET 1: OWENS-ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 BUSINESS PHONE: 4192475000 MAIL ADDRESS: STREET 1: C/O OWENS ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OVERSEAS FINANCE CO CENTRAL INDEX KEY: 0001169818 IRS NUMBER: 341649746 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-85690-16 FILM NUMBER: 02666679 BUSINESS ADDRESS: STREET 1: OWENS-ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 BUSINESS PHONE: 4192475000 MAIL ADDRESS: STREET 1: C/O OWENS ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OIB PRODUVISA INC CENTRAL INDEX KEY: 0001169817 IRS NUMBER: 341576858 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-85690-17 FILM NUMBER: 02666680 BUSINESS ADDRESS: STREET 1: OWENS-ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 BUSINESS PHONE: 4192475000 MAIL ADDRESS: STREET 1: C/O OWENS ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OI VENEZUELA PLASTIC PRODUCTS INC CENTRAL INDEX KEY: 0001169816 IRS NUMBER: 341880159 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-85690-18 FILM NUMBER: 02666681 BUSINESS ADDRESS: STREET 1: OWENS-ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 BUSINESS PHONE: 4192475000 MAIL ADDRESS: STREET 1: C/O OWENS ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OI REGIOPLAST STS INC CENTRAL INDEX KEY: 0001169815 IRS NUMBER: 341743397 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-85690-19 FILM NUMBER: 02666682 BUSINESS ADDRESS: STREET 1: OWENS-ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 BUSINESS PHONE: 4192475000 MAIL ADDRESS: STREET 1: C/O OWENS ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OI PUERTO RICO STS INC CENTRAL INDEX KEY: 0001169814 IRS NUMBER: 222784132 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-85690-20 FILM NUMBER: 02666683 BUSINESS ADDRESS: STREET 1: OWENS-ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 BUSINESS PHONE: 4192475000 MAIL ADDRESS: STREET 1: C/O OWENS ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OI POLAND INC CENTRAL INDEX KEY: 0001169813 IRS NUMBER: 341748755 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-85690-21 FILM NUMBER: 02666684 BUSINESS ADDRESS: STREET 1: OWENS-ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 BUSINESS PHONE: 4192475000 MAIL ADDRESS: STREET 1: C/O OWENS ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OI PLASTIC PRODUCTS FTS INC CENTRAL INDEX KEY: 0001169811 IRS NUMBER: 341559354 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-85690-22 FILM NUMBER: 02666685 BUSINESS ADDRESS: STREET 1: OWENS-ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 BUSINESS PHONE: 4192475000 MAIL ADDRESS: STREET 1: C/O OWENS ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OI PERU STS INC CENTRAL INDEX KEY: 0001169810 IRS NUMBER: 341730214 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-85690-23 FILM NUMBER: 02666686 BUSINESS ADDRESS: STREET 1: OWENS-ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 BUSINESS PHONE: 4192475000 MAIL ADDRESS: STREET 1: C/O OWENS ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OI MEDICAL INC CENTRAL INDEX KEY: 0001169809 IRS NUMBER: 510350206 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-85690-24 FILM NUMBER: 02666687 BUSINESS ADDRESS: STREET 1: OWENS-ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 BUSINESS PHONE: 4192475000 MAIL ADDRESS: STREET 1: C/O OWENS ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OI MEDICAL HOLDINGS INC CENTRAL INDEX KEY: 0001169808 IRS NUMBER: 311546256 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-85690-25 FILM NUMBER: 02666688 BUSINESS ADDRESS: STREET 1: OWENS-ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 BUSINESS PHONE: 4192475000 MAIL ADDRESS: STREET 1: C/O OWENS ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OI LEVIS PARK STS INC CENTRAL INDEX KEY: 0001169807 IRS NUMBER: 222784158 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-85690-26 FILM NUMBER: 02666689 BUSINESS ADDRESS: STREET 1: OWENS-ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 BUSINESS PHONE: 4192475000 MAIL ADDRESS: STREET 1: C/O OWENS ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OI INTERNATIONAL HOLDING INC CENTRAL INDEX KEY: 0001169806 IRS NUMBER: 341882569 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-85690-27 FILM NUMBER: 02666690 BUSINESS ADDRESS: STREET 1: OWENS-ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 BUSINESS PHONE: 4192475000 MAIL ADDRESS: STREET 1: C/O OWENS ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OI HUNGARY INC CENTRAL INDEX KEY: 0001169805 IRS NUMBER: 341816803 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-85690-28 FILM NUMBER: 02666691 BUSINESS ADDRESS: STREET 1: OWENS-ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 BUSINESS PHONE: 4192475000 MAIL ADDRESS: STREET 1: C/O OWENS ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OI HOLDING CO INC CENTRAL INDEX KEY: 0001169804 IRS NUMBER: 341473902 STATE OF INCORPORATION: OH FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-85690-29 FILM NUMBER: 02666692 BUSINESS ADDRESS: STREET 1: OWENS-ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 BUSINESS PHONE: 4192475000 MAIL ADDRESS: STREET 1: C/O OWENS ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OI HEALTH CARE HOLDING CORP CENTRAL INDEX KEY: 0001169803 IRS NUMBER: 222784204 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-85690-30 FILM NUMBER: 02666693 BUSINESS ADDRESS: STREET 1: OWENS-ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 BUSINESS PHONE: 4192475000 MAIL ADDRESS: STREET 1: C/O OWENS ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OI GENERAL FTS INC CENTRAL INDEX KEY: 0001169802 IRS NUMBER: 222784178 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-85690-31 FILM NUMBER: 02666694 BUSINESS ADDRESS: STREET 1: OWENS-ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 BUSINESS PHONE: 4192475000 MAIL ADDRESS: STREET 1: C/O OWENS ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OI GENERAL FINANCE INC CENTRAL INDEX KEY: 0001169801 IRS NUMBER: 341736802 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-85690-32 FILM NUMBER: 02666695 BUSINESS ADDRESS: STREET 1: OWENS-ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 BUSINESS PHONE: 4192475000 MAIL ADDRESS: STREET 1: C/O OWENS ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OI EUROPE & ASIA INC CENTRAL INDEX KEY: 0001169800 IRS NUMBER: 341818324 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-85690-33 FILM NUMBER: 02666696 BUSINESS ADDRESS: STREET 1: OWENS-ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 BUSINESS PHONE: 4192475000 MAIL ADDRESS: STREET 1: C/O OWENS ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OI ECUADOR STS INC CENTRAL INDEX KEY: 0001169799 IRS NUMBER: 222784138 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-85690-34 FILM NUMBER: 02666697 BUSINESS ADDRESS: STREET 1: OWENS-ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 BUSINESS PHONE: 4192475000 MAIL ADDRESS: STREET 1: C/O OWENS ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OI CONSOL STS INC CENTRAL INDEX KEY: 0001169798 IRS NUMBER: 222784152 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-85690-35 FILM NUMBER: 02666698 BUSINESS ADDRESS: STREET 1: OWENS-ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 BUSINESS PHONE: 4192475000 MAIL ADDRESS: STREET 1: C/O OWENS ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OI CASTALIA STS INC CENTRAL INDEX KEY: 0001169797 IRS NUMBER: 222784161 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-85690-36 FILM NUMBER: 02666699 BUSINESS ADDRESS: STREET 1: OWENS-ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 BUSINESS PHONE: 4192475000 MAIL ADDRESS: STREET 1: C/O OWENS ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OI CALIFORNIA CONTAINERS INC CENTRAL INDEX KEY: 0001169796 IRS NUMBER: 311500115 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-85690-37 FILM NUMBER: 02666700 BUSINESS ADDRESS: STREET 1: OWENS-ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 BUSINESS PHONE: 4192475000 MAIL ADDRESS: STREET 1: C/O OWENS ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OI BRAZIL CLOSURE INC CENTRAL INDEX KEY: 0001169795 IRS NUMBER: 341864772 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-85690-38 FILM NUMBER: 02666701 BUSINESS ADDRESS: STREET 1: OWENS-ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 BUSINESS PHONE: 4192475000 MAIL ADDRESS: STREET 1: C/O OWENS ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OI AUSTRALIA INC CENTRAL INDEX KEY: 0001169794 IRS NUMBER: 341864776 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-85690-39 FILM NUMBER: 02666702 BUSINESS ADDRESS: STREET 1: OWENS-ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 BUSINESS PHONE: 4192475000 MAIL ADDRESS: STREET 1: C/O OWENS ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OI AUBURN INC CENTRAL INDEX KEY: 0001169793 IRS NUMBER: 341836936 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-85690-40 FILM NUMBER: 02666703 BUSINESS ADDRESS: STREET 1: OWENS-ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 BUSINESS PHONE: 4192475000 MAIL ADDRESS: STREET 1: C/O OWENS ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OI AID STS INC CENTRAL INDEX KEY: 0001169792 IRS NUMBER: 222784146 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-85690-41 FILM NUMBER: 02666704 BUSINESS ADDRESS: STREET 1: OWENS-ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 BUSINESS PHONE: 4192475000 MAIL ADDRESS: STREET 1: C/O OWENS ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OB CAL SOUTH INC CENTRAL INDEX KEY: 0001169791 IRS NUMBER: 311500116 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-85690-42 FILM NUMBER: 02666705 BUSINESS ADDRESS: STREET 1: OWENS-ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 BUSINESS PHONE: 4192475000 MAIL ADDRESS: STREET 1: C/O OWENS ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NHW AUBURN LLC CENTRAL INDEX KEY: 0001169790 IRS NUMBER: 161503116 STATE OF INCORPORATION: NY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-85690-43 FILM NUMBER: 02666706 BUSINESS ADDRESS: STREET 1: OWENS-ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 BUSINESS PHONE: 4192475000 MAIL ADDRESS: STREET 1: C/O OWENS ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OWENS ILLINOIS GROUP INC CENTRAL INDEX KEY: 0000812233 STANDARD INDUSTRIAL CLASSIFICATION: GLASS CONTAINERS [3221] IRS NUMBER: 341559348 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-85690 FILM NUMBER: 02666717 BUSINESS ADDRESS: STREET 1: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 BUSINESS PHONE: 4192475000 MAIL ADDRESS: STREET 1: C/O OWENS ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UNIVERSAL MATERIALS INC CENTRAL INDEX KEY: 0001169831 IRS NUMBER: 341349747 STATE OF INCORPORATION: OH FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-85690-02 FILM NUMBER: 02666719 BUSINESS ADDRESS: STREET 1: OWENS-ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 BUSINESS PHONE: 4192475000 MAIL ADDRESS: STREET 1: C/O OWENS ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SPECIALTY PACKAGING LICENSING CO CENTRAL INDEX KEY: 0001169830 IRS NUMBER: 621256003 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-85690-03 FILM NUMBER: 02666720 BUSINESS ADDRESS: STREET 1: OWENS-ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 BUSINESS PHONE: 4192475000 MAIL ADDRESS: STREET 1: C/O OWENS ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SEAGATE III INC CENTRAL INDEX KEY: 0001169829 IRS NUMBER: 311686355 STATE OF INCORPORATION: OH FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-85690-04 FILM NUMBER: 02666721 BUSINESS ADDRESS: STREET 1: OWENS-ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 BUSINESS PHONE: 4192475000 MAIL ADDRESS: STREET 1: C/O OWENS ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SEAGATE II INC CENTRAL INDEX KEY: 0001169828 IRS NUMBER: 311686352 STATE OF INCORPORATION: OH FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-85690-05 FILM NUMBER: 02666722 BUSINESS ADDRESS: STREET 1: OWENS-ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 BUSINESS PHONE: 4192475000 MAIL ADDRESS: STREET 1: C/O OWENS ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SEAGATE INC CENTRAL INDEX KEY: 0001169827 IRS NUMBER: 311300476 STATE OF INCORPORATION: OH FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-85690-06 FILM NUMBER: 02666723 BUSINESS ADDRESS: STREET 1: OWENS-ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 BUSINESS PHONE: 4192475000 MAIL ADDRESS: STREET 1: C/O OWENS ILLINOIS INC STREET 2: ONE SEAGATE CITY: TOLEDO STATE: OH ZIP: 43666 S-4/A 1 a2079466zs-4a.txt FORM S-4/A AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION ON MAY 30, 2002 REGISTRATION NO. 333-85690 - -------------------------------------------------------------------------------- - -------------------------------------------------------------------------------- SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 -------------------------- AMENDMENT NO. 2 TO FORM S-4 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 ------------------ OWENS-ILLINOIS GROUP, INC. OWENS-BROCKWAY GLASS CONTAINER INC. SUBSIDIARY GUARANTORS LISTED ON "TABLE OF GUARANTORS" ON FOLLOWING PAGE. -------------------------- (Exact Name of Registrants as Specified in Their Charters) ONE SEAGATE TOLEDO, OHIO 43666 (419) 247-5000 (Address, Including Zip Code, and Telephone Number, Including Area Code, of Registrants' Principal Executive Offices) THOMAS L. YOUNG, ESQ. EXECUTIVE VICE PRESIDENT AND GENERAL COUNSEL OWENS-BROCKWAY GLASS CONTAINER INC. ONE SEAGATE TOLEDO, OHIO 43666 (419) 247-5000 (Name, Address, Including Zip Code, and Telephone Number, Including Area Code, of Agent for Service) -------------------------- Copies to: TRACY K. EDMONSON, ESQ. LATHAM & WATKINS 505 MONTGOMERY STREET, SUITE 1900 SAN FRANCISCO, CALIFORNIA 94111 (415) 391-0600 APPROXIMATE DATE OF COMMENCEMENT OF PROPOSED SALE TO THE PUBLIC: As soon as practicable after the effective date of this registration statement. If the securities being registered on this Form are being offered in connection with the formation of a holding company and there is compliance with General Instruction G, check the following box. / / If this Form is filed to register additional securities for an offering pursuant to Rule 462(b) under the Securities Act, check the following box and list the Securities Act registration number of the earlier effective registration number for the same offering. / / If this Form is a post-effective amendment filed pursuant to Rule 462(d) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier, effective registration statement for the same offering. / / THE REGISTRANT HEREBY AMENDS THIS REGISTRATION STATEMENT ON SUCH DATE OR DATES AS MAY BE NECESSARY TO DELAY ITS EFFECTIVE DATE UNTIL REGISTRANT SHALL FILE A FURTHER AMENDMENT WHICH SPECIFICALLY STATES THAT THIS REGISTRATION STATEMENT SHALL THEREAFTER BECOME EFFECTIVE IN ACCORDANCE WITH SECTION 8(A) OF THE SECURITIES ACT OR UNTIL THIS REGISTRATION STATEMENT SHALL BECOME EFFECTIVE ON SUCH DATE AS THE SEC, ACTING PURSUANT TO SAID SECTION 8(A), MAY DETERMINE. - -------------------------------------------------------------------------------- - -------------------------------------------------------------------------------- TABLE OF GUARANTORS
STATE OF I.R.S. EMPLOYER JURISDICTION OF IDENTIFICATION NAME ORGANIZATION NUMBER PSICC NUMBER - ---- --------------- --------------- ------------ ACI America Holdings Inc.............................. Delaware 95-3827440 6719 Anamed International, Inc............................. Nevada 88-0281258 6719 BriGam Medical, Inc................................... North Carolina 58-1757035 3999 BriGam, Inc........................................... North Carolina 56-1489895 3999 BriGam Ventures, Inc.................................. North Carolina 56-1842662 3999 Brockway Realty Corporation........................... Pennsylvania 25-1422361 6531 Brockway Research, Inc................................ Delaware 22-2057496 3999 Continental PET Technologies, Inc..................... Delaware 06-1088896 3089 MARC Industries, Inc.................................. Delaware 74-2807343 5199 Martell Medical Products, Incorporated................ California 33-0073253 3999 NHW Auburn, LLC....................................... New York 16-1503116 4225 OB Cal South Inc...................................... Delaware 31-1500116 6719 OI AID STS Inc........................................ Delaware 22-2784146 6719 OI Auburn Inc......................................... Delaware 34-1836936 4923 OI Australia Inc...................................... Delaware 34-1864776 6719 OI Brazil Closure Inc................................. Delaware 34-1864772 6719 OI California Containers Inc.......................... Delaware 31-1500115 6719 OI Castalia STS Inc................................... Delaware 22-2784161 7999 OI Consol STS Inc..................................... Delaware 22-2784152 6719 OI Ecuador STS Inc.................................... Delaware 22-2784138 6719 OI Europe & Asia Inc.................................. Delaware 34-1818324 6719 OI General Finance Inc................................ Delaware 34-1736802 6719 OI General FTS Inc.................................... Delaware 22-2784178 6719 O-I Health Care Holding Corp.......................... Delaware 22-2784204 6719 O-I Holding Company, Inc.............................. Ohio 34-1473902 6719 OI Hungary Inc........................................ Delaware 34-1816803 6719 OI International Holdings Inc......................... Delaware 34-1882569 6719 OI Levis Park STS Inc................................. Delaware 22-2784158 6519 OI Medical Holdings Inc............................... Delaware 31-1546256 6719 OI Medical Inc........................................ Delaware 51-0350206 6719 OI Peru STS Inc....................................... Delaware 34-1730214 6719 OI Plastic Products FTS Inc........................... Delaware 34-1559354 6719 OI Poland Inc......................................... Delaware 34-1748755 6719 OI Puerto Rico STS Inc................................ Delaware 22-2784132 6719 OI Regioplast STS Inc................................. Delaware 34-1743397 6719 OI Venezuela Plastic Products Inc..................... Delaware 34-1880159 6719 OIB Produvisa Inc..................................... Delaware 34-1576858 6719 Overseas Finance Company.............................. Delaware 34-1649746 6719 Owens-BriGam Medical Company.......................... Delaware 56-1845802 3999 Owens-Brockway Glass Container Trading Company........ Delaware 34-1766218 6719 Owens-Brockway Packaging, Inc......................... Delaware 34-1559346 6719 Owens-Brockway Plastic Products Inc................... Delaware 95-2097550 3089 Owens-Illinois Closure Inc............................ Delaware 22-2784127 3299 Owens-Illinois General Inc............................ Delaware 22-2784167 6719 Owens-Illinois Prescription Products Inc.............. Delaware 22-2784124 3999 Owens-Illinois Specialty Products Puerto Rico, Inc.... New Jersey 66-0414062 3089 Product Design & Engineering, Inc..................... Minnesota 41-0751022 6719 SeaGate, Inc.......................................... Ohio 31-1300476 7389 SeaGate II, Inc....................................... Ohio 31-1686352 7389 SeaGate III, Inc...................................... Ohio 31-1686355 7389 Specialty Packaging Licensing Company................. Delaware 62-1256003 6719 Universal Materials, Inc.............................. Ohio 34-1349747 6719
SUBJECT TO COMPLETION, DATED MAY 30, 2002 THE INFORMATION IN THIS PROSPECTUS IS NOT COMPLETE AND MAY BE CHANGED. WE MAY NOT SELL THESE SECURITIES UNTIL THE REGISTRATION STATEMENT FILED WITH THE SECURITIES AND EXCHANGE COMMISSION IS EFFECTIVE. THIS PROSPECTUS IS NOT AN OFFER TO SELL THESE SECURITIES AND IT IS NOT SOLICITING AN OFFER TO BUY THESE SECURITIES IN ANY STATE WHERE THE OFFER OR SALE IS NOT PERMITTED. PROSPECTUS OWENS-BROCKWAY GLASS CONTAINER INC. OFFER TO EXCHANGE $1,000,000,000 AGGREGATE PRINCIPAL AMOUNT OF ITS 8 7/8% SENIOR SECURED NOTES DUE 2009 WHICH HAVE BEEN REGISTERED UNDER THE SECURITIES ACT, FOR ANY AND ALL OF ITS OUTSTANDING 8 7/8% SENIOR SECURED NOTES DUE 2009 ------------------ - The exchange offer expires at 5:00 p.m., New York City time, on , 2002, unless extended. - We will exchange all outstanding notes that are validly tendered and not validly withdrawn for an equal principal amount of a new series of notes which are registered under the Securities Act. - The exchange offer is not subject to any conditions other than that it not violate applicable law or any applicable interpretation of the staff of the SEC. - You may withdraw tenders of outstanding notes at any time before the exchange offer expires. - The exchange of notes will not be a taxable event for U.S. federal income tax purposes. - We will not receive any proceeds from the exchange offer. - The terms of the new series of notes are substantially identical to the outstanding notes, except for transfer restrictions and registration rights relating to the outstanding notes. - The notes are fully and unconditionally guaranteed, jointly and severally, on a senior basis by our indirect parent, Owens-Illinois Group, Inc. and by certain domestic subsidiaries of Owens-Illinois Group, Inc. so long as they continue to guarantee the secured credit agreement. If we cannot make payments on the notes when they are due, the guarantors must make them instead. Under certain circumstances the guarantees may be released without action by, or consent of, the holders of the notes. - The notes and guarantees are secured, subject to the terms of the collateral documents under the secured credit agreement, on a PARI PASSU basis with obligations under the secured credit agreement by: (1) a security interest in substantially all the assets (other than intercompany debt and securities) of Owens-Illinois Group, Inc. and of substantially all the domestic subsidiaries of Owens-Illinois Group, Inc.; and (2) a pledge by Owens-Illinois Group, Inc. of the stock of, and intercompany debt owing to Owens-Illinois Group, Inc. by, all its direct subsidiaries (other than the stock of, and intercompany debt owing to Owens-Illinois Group, Inc. by, OI General FTS Inc.), and a pledge by Owens-Brockway Packaging, Inc. of the stock of, and intercompany debt owing to Owens-Brockway Packaging, Inc. by, Owens-Brockway Glass Container Inc. Certain additional collateral secures the obligations under the secured credit agreement. Under certain circumstances, the collateral securing the notes and guarantees may be released without action by, or consent of, the holders of the notes. - You may tender outstanding notes only in denominations of $1,000 and multiples of $1,000. - Our affiliates may not participate in the exchange offer. PLEASE REFER TO "RISK FACTORS" BEGINNING ON PAGE 16 OF THIS PROSPECTUS FOR A DESCRIPTION OF THE RISKS YOU SHOULD CONSIDER WHEN EVALUATING THIS INVESTMENT. WE ARE NOT ASKING YOU FOR A PROXY AND YOU ARE REQUESTED NOT TO SEND US A PROXY. We are not making this exchange offer in any state where it is not permitted. NEITHER THE SECURITIES AND EXCHANGE COMMISSION NOR ANY STATE SECURITIES COMMISSION HAS APPROVED OF THE NOTES OR DETERMINED THAT THIS PROSPECTUS IS ACCURATE OR COMPLETE. ANY REPRESENTATION TO THE CONTRARY IS A CRIMINAL OFFENSE. The date of this prospectus is , 2002. TABLE OF CONTENTS
PAGE -------- Prospectus Summary.......................................... 1 Risk Factors................................................ 16 Forward-Looking Statements.................................. 26 The Exchange Offer.......................................... 28 Use of Proceeds............................................. 37 Capitalization of Owens-Illinois Group, Inc................. 38 Selected Consolidated Financial Data of Owens-Illinois Group, Inc................................................ 39 Management's Discussion and Analysis of Financial Condition and Results of Operations of Owens-Illinois Group, Inc.... 42 Business.................................................... 55 Management.................................................. 69 Compensation of Executive Officers and Directors............ 72 Security Ownership and Certain Beneficial Owners and Management................................................ 77 Certain Relationships and Related Party Transactions........ 79 Description of Certain Indebtedness......................... 80 Description of Notes........................................ 84 Certain U.S. Federal Tax Considerations..................... 133 Plan of Distribution........................................ 133 Legal Matters............................................... 135 Experts..................................................... 135 Where You Can Find More Information......................... 135 Index to Financial Statements............................... F-1
------------------------ We have not authorized any dealer, salesperson or other person to give any information or to make any representations to you other than the information contained in this prospectus. You must not rely on any information or representations not contained in this prospectus as if we had authorized it. This prospectus does not offer to sell or solicit an offer to buy any securities other than the registered notes to which it relates, nor does it offer to buy any of these notes in any jurisdiction to any person to whom it is unlawful to make such offer or solicitation in such jurisdiction. The information contained in this prospectus is current only as of the date on the cover page of this prospectus, and may change after that date. MARKET, RANKING AND OTHER DATA The data included in this prospectus regarding markets and ranking, including the size of certain markets and our position, the position of Owens-Illinois Group, Inc. and the position of our competitors and competitors of Owens-Illinois Group, Inc. within these markets, are based on independent industry publications, reports of government agencies or other published industry sources and our estimates and those of Owens-Illinois Group, Inc. based on each of our management's knowledge and experience in the markets in which we and Owens-Illinois Group, Inc. operate. Our estimates and those of Owens-Illinois Group, Inc. have been based on information obtained from customers, suppliers, trade and business organizations and other contacts in the markets in which we and Owens-Illinois Group, Inc. operate. We and Owens-Illinois Group, Inc. believe these estimates to be accurate as of the date of this prospectus. However, this information may prove to be inaccurate because of the method by which we or Owens-Illinois Group, Inc. obtained some of the data for these estimates or because this information cannot always be verified with complete certainty due to the limits on the availability and reliability of raw data, the voluntary nature of the data gathering process and other limitations and uncertainties inherent in a survey of market size. ii PROSPECTUS SUMMARY THIS SUMMARY HIGHLIGHTS THE INFORMATION CONTAINED ELSEWHERE IN THIS PROSPECTUS. BECAUSE THIS IS ONLY A SUMMARY, IT DOES NOT CONTAIN ALL THE INFORMATION THAT MAY BE IMPORTANT TO YOU. FOR A MORE COMPLETE UNDERSTANDING OF THIS OFFERING, WE ENCOURAGE YOU TO READ THIS ENTIRE PROSPECTUS AND THE DOCUMENTS TO WHICH WE REFER YOU. YOU SHOULD READ THE FOLLOWING SUMMARY TOGETHER WITH THE MORE DETAILED INFORMATION AND CONSOLIDATED FINANCIAL STATEMENTS AND THE NOTES TO THOSE STATEMENTS INCLUDED ELSEWHERE IN THIS PROSPECTUS. UNLESS OTHERWISE SPECIFIED OR THE CONTEXT REQUIRES OTHERWISE, REFERENCE IN THIS PROSPECTUS TO: - "COMPANY" OR "WE," "US" OR "OUR" REFERS TO OWENS-BROCKWAY GLASS CONTAINER INC., THE ISSUER OF THE NOTES, AND ITS DIRECT AND INDIRECT SUBSIDIARIES ON A CONSOLIDATED BASIS; AND - "OI GROUP" REFERS TO OWENS-ILLINOIS GROUP, INC., THE INDIRECT PARENT OF OWENS-BROCKWAY GLASS CONTAINER INC., AND ITS DIRECT AND INDIRECT SUBSIDIARIES ON A CONSOLIDATED BASIS, INCLUDING OWENS-BROCKWAY GLASS CONTAINER INC. WE WILL REFER TO THE OFFERING OF THE PRIVATE NOTES AS THE "PRIVATE OFFERING." UNLESS INDICATED OTHERWISE, THE TERM "NOTES" REFERS TO BOTH THE PRIVATE NOTES AND THE EXCHANGE NOTES. INVESTORS SHOULD CAREFULLY CONSIDER THE INFORMATION SET FORTH UNDER "RISK FACTORS." IN ADDITION, SOME STATEMENTS INCLUDE FORWARD-LOOKING INFORMATION WHICH INVOLVES RISKS AND UNCERTAINTIES. OWENS-ILLINOIS GROUP, INC. OI Group is one of the world's leading manufacturers of packaging products. OI Group is the largest manufacturer of glass containers in North America, South America, Australia and New Zealand, and one of the largest in Europe. In addition, OI Group is a leading manufacturer in North America of plastic containers, plastic closures and plastic prescription containers. OI Group also has plastics packaging operations in South America, Europe, Australia and New Zealand. Consistent with its strategy to continue to strengthen its existing packaging businesses, OI Group has acquired 18 glass container businesses in 18 countries since 1991, including businesses in South America, Central and Eastern Europe and the Asia Pacific region, and six plastics packaging businesses with operations in 11 countries. OI Group had net sales of approximately $5.4 billion and $1.3 billion, Adjusted EBITDA (as defined on page 15) of approximately $1.3 billion and $0.3 billion and net earnings (loss) of approximately $357 million and $(397) million, for the year ended December 31, 2001 and for the three months ended March 31, 2002, respectively. OI Group believes it is a technological leader in the worldwide glass container and plastics packaging segments of the rigid packaging market. During the five years ended December 31, 2001, OI Group invested more than $2.3 billion in capital expenditures (excluding acquisitions) and more than $342 million in research, development and engineering to, among other things, improve labor and machine productivity, increase capacity in growing markets and commercialize technology into new products. OWENS-BROCKWAY GLASS CONTAINER INC. We are an indirect, wholly-owned subsidiary of OI Group and a leading manufacturer of glass containers throughout the world. Approximately one of every two glass containers made worldwide is made by us, our affiliates or our licensees. Worldwide glass container sales represented 66% of OI Group's consolidated net sales for the year ended December 31, 2001 and for the three months ended March 31, 2002. For the three months ended March 31, 2002, we manufactured approximately 41% of all glass containers sold by domestic producers in the U.S., making us the leading manufacturer of glass containers in the U.S. We are the leading glass container manufacturer in 17 of the 19 countries where we compete in the glass container segment of the rigid packaging market and the sole manufacturer of glass containers in eight of these countries. We had net sales of approximately $3.7 billion and 1 $0.9 billion, Adjusted EBITDA (as defined on page 15) of approximately $0.9 billion and $0.2 billion and net earnings (loss) of approximately $69 million and $(3) million, for the year ended December 31, 2001 and for the three months ended March 31, 2002, respectively, and our consolidated total assets were approximately $5.8 billion at March 31, 2002. We and OI Group are headquartered at One SeaGate, Toledo, Ohio 43666, and our phone number is (419) 247-5000. We are a Delaware corporation incorporated on March 9, 1987. COMPETITIVE STRENGTHS LEADER IN GLASS AND PLASTICS PACKAGING - One of the world's leading manufacturers of glass and plastics packaging - Leading glass container manufacturer in 17 of 19 countries where we compete and the sole manufacturer of glass containers in 8 of these countries - We, our affiliates or our licensees produce approximately 1 of every 2 glass containers made worldwide - In plastics, we are a leader in custom blow-molded and injection-molded packaging products - Leadership in glass and plastics packaging provides opportunity to attract and retain "blue chip" customers, many of which have a worldwide presence TECHNOLOGY LEADER AND INNOVATOR - OI Group's research, development and engineering (RD&E) activities have yielded significant labor and machine productivity gains over time - OI Group believes its RD&E expenditures relative to its competitors are among the highest in the worldwide rigid packaging market - Often the glass container supplier of choice for multi-national consumer companies due to leadership in glass technology and status as low-cost producer - In plastics packaging, OI Group is a leader in product development and innovation and one of the few suppliers with capability to provide customer with "complete package" consisting of the container and the closure - OI Group's new product development cycle is one of the shortest in the plastics packaging industry - Plastics packaging innovations include the "child resistant" closure for prescription containers, the plastic Heinz ketchup bottle and a multi-layer plastic beer bottle being used by Anheuser-Busch, Coors and Miller Brewing LOW-COST PRODUCER - We believe we are the low-cost producer in the glass container segment of the North American rigid packaging market, as well as the low-cost producer in most of the international glass container segments in which we compete - Much of our cost advantage is due to our proprietary equipment and process technology - Over the last 10 years, we have more than doubled our overall glass container labor and machine productivity in the United States 2 - Glass machine development activities and systematic upgrading of production equipment throughout the 1980's and 1990's have given us low-cost leadership WORLDWIDE LICENSEE NETWORK - We license our proprietary glass container technology to 24 companies in 24 countries - In plastics packaging, OI Group has technical assistance agreements with 24 companies in 14 countries - The worldwide licensee network provides a stream of revenue to support OI Group's development activities and an opportunity to participate in the rigid packaging market in countries where it does not already have a direct presence - OI Group's technical agreements enable it to apply "best practices" developed by its worldwide licensee network EXPERIENCED MANAGEMENT TEAM - OI Group's management team has demonstrated an ability to deploy assets, improve productivity, and rationalize production capacity, while at the same time maintaining its leadership position in glass and plastics packaging - OI Group is a direct, wholly-owned subsidiary of OI Inc. - OI Inc.'s 19 executive officers average approximately 30 years of experience BUSINESS STRATEGY OI Group's business strategy is to continue to (1) strengthen its existing packaging businesses and (2) apply its leading edge technology to improve quality, service, profitability and cash flow. CONTINUE TO STRENGTHEN EXISTING PACKAGING BUSINESSES - OI Group is strengthening its existing packaging businesses and intends to pursue growth in these businesses - Targeting stable and growing end-uses in the glass container segment of the North American rigid packaging market, particularly those such as beer, that would benefit from our high productivity machines and strategic plant locations - In the U.S., we manufacture more glass containers for packaging beer than any other company - We believe demographic and economic trends in certain developing regions of the world, particularly portions of South America, Eastern and Central Europe and the Asia Pacific region, will lead to an increase in the demand for glass containers in these markets over time - OI Group plans to pursue growth opportunities in its plastics packaging segment, both in the U.S. and internationally - Focus in plastics packaging will be end-uses where customers seek distinctive and functional packaging to differentiate or enhance their products - In addition, consistent with past practice, OI Group may consider glass or plastics packaging acquisitions worldwide to enhance its growth 3 CONTINUE TO APPLY LEADING EDGE TECHNOLOGY TO IMPROVE QUALITY, SERVICE, PROFITABILITY AND CASH FLOW - OI Group's strategy includes continued pursuit of labor and machine productivity improvements over time in an effort to improve quality, service, profitability and cash flow - OI Group intends to develop and employ new technology and improved "best practices" in an effort to continue to lower production costs, while at the same time preserving superior product quality - OI Group believes that maintaining its leadership in technology is key to being successful in rigid packaging markets around the world - Over the last ten years, we have more than doubled our overall glass container labor and machine productivity in the United States 4 ORGANIZATIONAL STRUCTURE [ORGANIZATIONAL STRUCTURE CHART] - ------------------------------ (1) Owens-Illinois, Inc. ("OI Inc.") is a public company listed on the New York Stock Exchange. Owens-Illinois, Inc. has $1.7 billion of outstanding public debt securities. (2) These subsidiaries (other than OI General FTS Inc.), including six foreign subsidiaries, may borrow under the $3.0 billion revolving loan facility portion of the secured credit agreement. Borrowings by the six foreign subsidiaries under the secured credit agreement are limited to a total of $1.41 billion. Certain foreign subsidiaries guarantee the borrowings by the foreign subsidiaries under the secured credit agreement. At March 31, 2001, Owens-Brockway Glass Container Inc. had $65 million outstanding under the term loan portion of the secured credit agreement. OI General FTS Inc. borrowed $455 million under the term loan portion of the secured credit agreement and has repaid this debt. OI General FTS Inc. is jointly and severally liable for the Owens-Brockway Glass Container Inc. term loan and for the revolving loan facility. In April 2002, $500 million of existing revolving loans were separated into a tranche of funded loans of OI Plastic Products FTS Inc. under the revolving loan facility portion of the secured credit agreement. 5 THE EXCHANGE OFFER The Exchange Offer........................ We are offering to exchange the exchange notes for the outstanding private notes that are properly tendered and accepted. You may tender outstanding private notes only in denominations of $1,000 and multiples of $1,000. We will issue the exchange notes on or promptly after the exchange offer expires. As of the date of this prospectus, $1,000,000,000 principal amount of private notes is outstanding. Expiration Date........................... The exchange offer will expire at 5:00 p.m., New York City time, on , 2002, unless extended, in which case the expiration date will mean the latest date and time to which we extend the exchange offer. Conditions to the Exchange Offer.......... The exchange offer is not subject to any condition other than that it not violate applicable law or any applicable interpretation of the staff of the SEC. The exchange offer is not conditioned upon any minimum principal amount of private notes being tendered for exchange. Procedures for Tendering Private Notes.... If you wish to tender your private notes for exchange notes pursuant to the exchange offer you must transmit to U.S. Bank National Association as exchange agent, on or before the expiration date, either:
- a computer generated message transmitted through The Depository Trust Company's Automated Tender Offer Program system and received by the exchange agent and forming a part of a confirmation of book-entry transfer in which you acknowledge and agree to be bound by the terms of the letter of transmittal; or - a properly completed and duly executed letter of transmittal, which accompanies this prospectus, or a facsimile of the letter of transmittal, together with your private notes and any other required documentation, to the exchange agent at its address listed in this prospectus and on the front cover of the letter of transmittal.
If you cannot satisfy either of these procedures on a timely basis, then you should comply with the guaranteed delivery procedures described below. By executing the letter of transmittal, you will make the representations to us described under "The Exchange Offer--Procedures for Tendering." Special Procedures for Beneficial Owners.................................. If you are a beneficial owner whose private notes are registered in the name of a broker, dealer, commercial bank, trust company or other nominee and you wish to tender your private notes in the exchange offer, you should contact the registered holder promptly and instruct the registered holder to tender on your behalf. If you wish to tender on your own
6 behalf, you must either (1) make appropriate arrangements to register ownership of the private notes in your name or (2) obtain a properly completed bond power from the registered holder, before completing and executing the letter of transmittal and delivering your private notes. Guaranteed Delivery Procedures............ If you wish to tender your private notes and time will not permit the documents required by the letter of transmittal to reach the exchange agent before the expiration date, or the procedure for book-entry transfer cannot be completed on a timely basis, you must tender your private notes according to the guaranteed delivery procedures described in this prospectus under the heading "The Exchange Offer--Guaranteed Delivery Procedures." Acceptance of the Private Notes and Delivery of the Exchange Notes.......... Subject to the satisfaction or waiver of the conditions to the exchange offer, we will accept for exchange any and all private notes which are validly tendered in the exchange offer and not withdrawn before 5:00 p.m., New York City time, on the expiration date. Withdrawal Rights......................... You may withdraw the tender of your private notes at any time before 5:00 p.m., New York City time, on the expiration date, by complying with the procedures for withdrawal described in this prospectus under the heading "The Exchange Offer--Withdrawal of Tenders." Certain U.S. Federal Tax Considerations... The exchange of notes will not be a taxable event for United States federal income tax purposes. For a discussion of certain federal tax consideration relating to the exchange of notes, see "Certain U.S. Federal Income Tax Considerations." Exchange Agent............................ U.S. Bank National Association, the trustee under the indenture governing the notes, is serving as the exchange agent. Consequences of Failure to Exchange....... If you do not exchange your private notes for exchange notes, you will continue to be subject to the restrictions on transfer provided in the private notes and in the indenture governing the private notes. In general, the private notes may not be offered or sold, unless registered under the Securities Act, except pursuant to an exemption from, or in a transaction not subject to, the Securities Act and applicable state securities laws. We do not currently plan to register the private notes under the Securities Act. Registration Rights Agreement............. You are entitled to exchange your private notes for exchange notes with substantially identical terms. This exchange offer satisfies this right. After the exchange offer is completed, you will no longer be entitled to any exchange or registration rights with respect to your private notes.
We explain the exchange offer in greater detail beginning on page 28. 7 THE EXCHANGE NOTES THE SUMMARY BELOW DESCRIBES THE PRINCIPAL TERMS OF THE EXCHANGE NOTES. CERTAIN OF THE TERMS AND CONDITIONS DESCRIBED BELOW ARE SUBJECT TO IMPORTANT LIMITATIONS AND EXCEPTIONS. THE "DESCRIPTION OF NOTES" SECTION OF THIS PROSPECTUS CONTAINS A MORE DETAILED DESCRIPTION OF THE TERMS AND CONDITIONS OF THE EXCHANGE NOTES. THE FORM AND TERMS OF THE EXCHANGE NOTES ARE THE SAME AS THE FORM AND TERMS OF THE PRIVATE NOTES, EXCEPT THAT THE EXCHANGE NOTES WILL BE REGISTERED UNDER THE SECURITIES ACT AND, THEREFORE, THE EXCHANGE NOTES WILL NOT BE SUBJECT TO THE TRANSFER RESTRICTIONS, REGISTRATION RIGHTS AND PROVISIONS PROVIDING FOR AN INCREASE IN THE INTEREST RATE APPLICABLE TO THE PRIVATE NOTES. THE EXCHANGE NOTES WILL EVIDENCE THE SAME DEBT AS THE PRIVATE NOTES, AND BOTH THE PRIVATE NOTES AND THE EXCHANGE NOTES ARE GOVERNED BY THE SAME INDENTURE. Issuer.................................... Owens-Brockway Glass Container Inc., a Delaware corporation. Securities................................ $1.0 billion principal amount of 8 7/8% Senior Secured Notes. Maturity.................................. February 15, 2009. Interest.................................. Annual rate: 8 7/8%. Payment frequency: every six months on February 15 and August 15. First payment: August 15, 2002. Guarantees................................ The notes are fully and unconditionally guaranteed, jointly and severally, on a senior basis by our indirect parent, OI Group, and by certain domestic subsidiaries of OI Group so long as they continue to guarantee the secured credit agreement. If we cannot make payments on the notes when they are due, the guarantors must make them instead. As of March 31, 2002, OI Group had approximately $5.4 billion of total consolidated indebtedness, which includes approximately $2.5 billion of secured indebtedness under the secured credit agreement. As of and for the three months March 31, 2002, the non-guarantor subsidiaries represented in the aggregate approximately 43% of OI Group's consolidated net sales, 44% of OI Group's consolidated Adjusted EBITDA and 44% of OI Group's consolidated total assets. As of March 31, 2002, the liabilities of the non-guarantor subsidiaries on a consolidated basis were approximately $2.2 billion. Ranking................................... The notes are senior obligations of Owens-Brockway Glass Container and rank PARI PASSU in right of payment to all the current and future senior debt of Owens-Brockway Glass Container, including its obligations under the secured credit agreement, and rank senior in right of payment to the subordinated obligations of Owens-Brockway Glass Container. The guarantees of the notes rank equal in right of payment to the guarantees of OI Group and the subsidiary guarantors of their existing and future senior obligations, including their obligations under the secured credit agreement, and senior in right of payment to all subordinated obligations of those guarantors, which include the guarantees by OI Group and
8 Owens-Brockway Packaging, Inc. ("OI Packaging") of the obligations of OI Group's parent, OI Inc., related to $1.7 billion of outstanding public debt securities. The notes are effectively subordinated to obligations under the secured credit agreement, under which there were outstanding borrowings of $2.5 billion at March 31, 2002, certain obligations owing to lenders or their affiliates as permitted under the secured credit agreement aggregating $89.6 million at March 31, 2002 and obligations related to OI Inc.'s $1.7 billion of outstanding public debt securities, to the extent these obligations are secured by collateral that does not secure the notes. The notes may also be effectively subordinated to certain indebtedness incurred to refinance borrowings under the secured credit agreement to the extent that such indebtedness is secured by collateral that does not secure the notes. See "Risk Factors--Risks Relating to the Notes--Notes Effectively Subordinated to Certain Secured Credit Agreement Obligations and Obligations of OI Inc.--The notes are effectively subordinated to the obligations under the secured credit agreement, certain obligations owing to lenders or their affiliates as permitted under the secured credit agreement and obligations related to OI Inc.'s $1.7 billion of outstanding public debt securities to the extent these obligations are secured by collateral that does not secure the notes." In addition, the notes and the guarantees of the notes will be effectively junior to any liabilities, including trade payables, of any non-guarantor subsidiaries. Collateral................................ The notes and guarantees of the notes are secured, subject to the terms of the collateral documents under the secured credit agreement, on a PARI PASSU basis with obligations under the secured credit agreement by: (1) a security interest in substantially all the assets (other than intercompany debt and securities) of OI Group and of substantially all the domestic subsidiaries of OI Group; and (2) a pledge by OI Group of the stock of, and intercompany debt owing to OI Group by, all its direct subsidiaries (other than the stock of, and intercompany debt owing to OI Group by, OI General FTS Inc.) and a pledge by OI Packaging of the stock of, and intercompany debt owing to OI Packaging by, Owens-Brockway Glass Container. Certain additional collateral, including the stock of OI General FTS Inc. owned by OI Group and intercompany debt owing to OI Group by OI General FTS Inc., secures the obligations under the secured credit agreement. OI General FTS Inc. and its subsidiaries do not conduct any manufacturing operations and are primarily involved in providing administrative and general corporate services to OI Group and its subsidiaries.
9 Except as permitted and contemplated by, and subject to the terms of, the secured credit agreement and the pledge agreement (as amended, modified, replaced or refunded), OI Group will not further pledge the stock of, or intercompany debt owing to OI Group by, OI General FTS Inc. as security or otherwise unless the notes and guarantees are secured on a PARI PASSU basis with the applicable indebtedness by this collateral. Release of Guarantees and Collateral...... Under certain circumstances, the collateral securing the notes may be released without action by, or consent of, the holders of the notes or the trustee under the indenture. In general, the lenders under the secured credit agreement have the power to terminate and release the pledges and the security interests under the secured credit agreement and the notes when the obligations under the secured credit agreement have been paid in full, when OI Inc. and OI Group achieve investment grade debt ratings or upon the approval of the requisite percentage of lenders under the secured credit agreement. In addition, any guaranty of the notes may be released without action by, or consent of, the holders of the notes or the trustee under the indenture if the guarantor is no longer a guarantor of obligations: - under the secured credit agreement; - owing to lenders or their affiliates as lending facilities as permitted by the terms of the secured credit agreement; and - under interest rate and currency agreements with lenders or their affiliates as permitted by the terms of the secured credit agreement. Upon release of a guarantor of the notes under its guarantee, the collateral documents provide that the security interest in the assets of that guarantor securing the notes and the guarantees will be released simultaneously. If collateral that secures the notes is later repledged or guarantees which guaranty the notes are reinstated under the secured credit agreement (including any amended and restated secured credit agreement or new credit agreement), such collateral will be pledged, subject to the terms of the collateral documents under the secured credit agreement (including any amended and restated secured credit agreement or new credit agreement), on a PARI PASSU basis with obligations under the secured credit agreement to secure the notes, and such guarantees will be executed in favor of the notes. Optional Redemption....................... On or after February 15, 2006, we may redeem some or all of the notes at any time at the redemption prices described in the section entitled "Description of Notes--Optional
10 Redemption." Prior to February 15, 2005, we may use the net proceeds of certain equity offerings by OI Inc. to redeem up to 35% of the notes at the price listed in the section entitled "Description of Notes--Optional Redemption." Change of Control......................... If we, OI Inc. or OI Group experience specific kinds of changes of control, we must offer to repurchase the notes at 101% of the aggregate principal amount of notes repurchased plus accrued and unpaid interest and liquidated damages, if any, unless we have exercised our right to redeem the notes as described in the section entitled "Description of Notes--Optional Redemption," including our right, prior to February 15, 2006, to redeem all of the notes in the event of a change of control. Basic Covenants of the Indenture.......... The indenture governing the notes contains covenants which, among other things, restrict the ability of OI Group and its restricted subsidiaries to: - borrow money; - pay dividends on, or redeem or repurchase, stock; - make investments; - create liens; - enter into certain transactions with affiliates; and - sell certain assets or merge with or into other companies. On and after the one-year anniversary of the effectiveness of the registration statement required to be filed by the registration rights agreement, we will be permitted to assign our obligations under the notes and the indenture to OI Inc., and we and each guarantor will thereafter be released from our obligations under the notes, the guarantees and the indenture, provided that (1) OI Inc. assumes all of the obligations under the notes and the indenture and (2) the obligations of each domestic borrower under the secured credit agreement have been or will be concurrently assumed by OI Inc. in accordance with the terms of the secured credit agreement. Under the secured credit agreement, the domestic borrowers may assign or transfer their rights and obligations to OI Inc. and all of OI Inc.'s subsidiaries will be concurrently released from their guarantees upon the consent of the requisite lenders if the term loans have been repaid, if OI Inc. has achieved and maintains immediately following the assumption (including the assumption of the notes) the investment grade ratings specified under the secured credit agreement and if all obligations of subsidiaries of OI Inc. in
11 respect of the $1.7 billion of outstanding public debt securities of OI Inc., the notes and certain other debt have been released and assumed by OI Inc. For more information, see the section entitled "Description of Notes--Certain Covenants." Use of Proceeds........................... We will not receive any cash proceeds from the exchange offer.
YOU SHOULD REFER TO THE SECTION ENTITLED "RISK FACTORS" FOR AN EXPLANATION OF THE MATERIAL RISKS OF INVESTING IN THE NOTES. 12 SUMMARY SELECTED CONSOLIDATED FINANCIAL DATA OWENS-ILLINOIS GROUP, INC. The selected consolidated financial data presented below relates to each of the five years in the period ended December 31, 2001 and the three months ended March 31, 2002 and 2001. Such data was derived from the Consolidated Financial Statements, of which the most recent three years, including balance sheets at December 31, 2001 and 2000, are included elsewhere in this document and were audited by Ernst & Young LLP, independent auditors, whose report with respect to the financial statements appears elsewhere in this document. The financial data for the three months ended March 31, 2002 and 2001 were derived from unaudited consolidated financial statements of OI Group. The results for the three months are not necessarily indicative of the results to be expected for the full year. For more information, see the "Consolidated Financial Statements" included elsewhere in this prospectus.
THREE MONTHS YEARS ENDED DECEMBER 31, ENDED MARCH 31, ---------------------------------------------------- ------------------- 2001 2000 1999 1998(A) 1997(B) 2002 2001 -------- -------- -------- -------- -------- -------- -------- (DOLLARS IN MILLIONS) CONSOLIDATED OPERATING RESULTS: Net sales...................................... $5,402.5 $5,552.1 $5,522.9 $5,306.3 $4,658.5 $1,310.9 $1,306.1 Other revenue(c)............................... 610.8 262.7 263.8 193.0 169.9 27.4 58.4 -------- -------- -------- -------- -------- -------- -------- 6,013.3 5,814.8 5,786.7 5,499.3 4,828.4 1,338.3 1,364.5 Costs and expenses: Manufacturing, shipping and delivery......... 4,218.4 4,359.1 4,296.4 4,075.6 3,666.4 1,019.8 1,027.7 Research, engineering, selling, administrative and other(d)................ 693.7 810.6 566.6 584.7 407.0 108.4 142.3 -------- -------- -------- -------- -------- -------- -------- Earnings before interest expense and items below...................................... 1,101.2 645.1 923.7 839.0 755.0 210.1 194.5 Interest expense(e).......................... 434.0 486.7 425.9 380.0 302.7 100.9 113.5 -------- -------- -------- -------- -------- -------- -------- Earnings before items below.................. 667.2 158.4 497.8 459.0 452.3 109.2 81.0 Provision for income taxes(f)................ 286.4 64.1 185.5 162.3 148.5 34.5 27.2 Minority share owners' interests in earnings of subsidiaries............................ 20.1 22.0 13.2 20.2 31.4 4.5 4.9 -------- -------- -------- -------- -------- -------- -------- Earnings before extraordinary items and cumulative effect of accounting change..... $ 360.7 $ 72.3 $ 299.1 $ 276.5 $ 272.4 $ 70.2 $ 48.9 ======== ======== ======== ======== ======== ======== ======== OTHER DATA: Cash provided by operating activities.......... $ 620.3 $ 541.7 $ 677.3 $ 716.9 $ 517.2 $ 97.7 $ (6.2) Investing activities: Additions to property, plant and equipment... (531.9) (481.4) (650.4) (573.5) (471.3) (112.3) (93.1) Other investing activities................... 420.7 17.3 303.1 (3,659.1) (79.7) 14.6 108.8 -------- -------- -------- -------- -------- -------- -------- Cash utilized in investing activities...... (111.2) (464.1) (347.3) (4,232.6) (551.0) (97.7) 15.7 Cash provided by (utilized in) financing activities................................... (578.9) (153.8) (327.5) 3,642.6 110.3 (42.0) (57.1) EBIT(g)........................................ 1,074.3 612.6 895.2 809.8 731.4 204.8 188.0 EBITDA(h)...................................... 1,598.1 1,152.0 1,431.6 1,266.3 1,070.8 318.7 319.0 Adjusted EBIT(i)............................... 764.3 860.9 875.2 870.5 729.2 204.8 174.9 Adjusted EBITDA(j)............................. 1,288.1 1,400.3 1,411.6 1,327.0 1,068.6 318.7 305.9 Depreciation................................... 403.2 412.6 403.7 358.5 283.5 107.4 100.7 Amortization of excess cost and intangibles.... 120.6 126.8 132.7 98.0 55.9 6.5 30.3 Amortization of deferred finance fees (included in interest expense)......................... 19.9 10.1 8.9 7.4 4.1 5.7 2.5 Ratio of total debt to Adjusted EBITDA......... 4.2x 4.2x 4.2x 4.5x 3.1x -- -- Ratio of Adjusted EBITDA to interest expense... 3.0x 2.9x 3.3x 3.5x 3.5x 3.2x 2.7x Ratio of earnings to fixed charges(k).......... 2.5x 1.3x 2.1x 2.1x 2.4x 2.1x 1.7x BALANCE SHEET DATA (AT END OF PERIOD): Working capital................................ $ 899 $ 881 $ 892 $ 905 $ 660 $ 935 $ 926 Excess of purchase cost over net assets acquired, net of accumulated amortization (goodwill)................................... 2,995 3,101 3,294 3,315 1,295 2,564 2,960 Total assets................................... 9,993 10,080 10,521 10,818 6,576 9,584 9,732 Total debt..................................... 5,401 5,850 5,939 5,917 3,324 5,431 5,644 Share owner's equity........................... 2,322 2,107 2,327 2,522 1,273 1,855 2,065
- ------------------------------ (a) Results of operations and other data since April 1998 include the acquisition of the worldwide glass and plastics packaging businesses of BTR plc and the related financings. 13 (b) Results of operations and other data since January 1997 include the acquisition of AVIR S.p.A. (c) Other revenue in 2001 includes: (1) a gain of $457.3 million ($284.4 million after tax) related to the sale of the Harbor Capital Advisors business; and (2) gains totaling $13.1 million ($12.0 million after tax) related to the sale of the label business and the sale of a minerals business in Australia. Other revenue for the three months ended March 31, 2001 includes gains totaling $13.1 million ($12.0 million after tax) related to the sale of the label business and the sale of a minerals business in Australia. Other revenue in 1999 includes gains totaling $40.8 million ($23.6 million after tax and minority share owners' interests) related to the sales of a U.S. glass container plant and a mold manufacturing business in Colombia. Other revenue in 1998 includes: (1) a gain of $18.5 million ($11.4 million after tax) related to the termination of a license agreement, net of charges for related equipment write-offs and capacity adjustments, under which OI Group had produced plastic multipack carriers for beverage cans; and (2) a loss of $5.7 million ($3.5 million after tax) on the sale of a discontinued operation by an equity investee. Other revenue in 1997 includes a gain of $16.3 million (pretax and after tax) from the sale of the remaining 49% interest in Kimble Glass. (d) Amount for 2001 includes: (1) charges of $82.1 million ($65.3 million after tax and minority share owners' interests) related to restructuring and impairment charges at certain international glass operations, principally Venezuela and Puerto Rico, as well as certain other domestic and international operations; (2) a charge of $31.0 million (pretax and after tax) related to the loss on the sale of facilities in India; (3) charges of $30.9 million ($19.4 million after tax) related to special employee benefit programs; (4) a charge of $8.5 million ($5.3 million after tax) for certain contingencies; and (5) a charge of $7.9 million ($4.9 million after tax) related to restructuring manufacturing capacity in the medical devices business. In 2000, OI Group recorded pretax charges totaling $248.3 million ($171.0 million after tax and minority share owners' interests) for the following: (1) $122.4 million ($77.3 million after tax and minority share owners' interests) related to the consolidation of manufacturing capacity; (2) a net charge of $52.4 million ($32.6 million after tax) related to early retirement incentives and special termination benefits for 350 U.S. salaried employees; (3) $40.0 million (pretax and after tax) related to the impairment of property, plant and equipment at facilities in India; and (4) $33.5 million ($21.1 million after tax and minority share owners' interests) related principally to the write-off of software and related development costs. Amount for 1999 includes charges totaling $20.8 million ($14.0 million after tax and minority share owners' interests) related principally to restructuring costs and write-offs of certain assets in Europe and South America. In 1998, OI Group recorded: (1) charges of $72.6 million ($47.4 million after tax and minority share owners' interests) related principally to a plant closing in the U.K. and restructuring costs at certain international affiliates; and (2) a net charge of $0.9 million ($0.6 million after tax) for the settlement of certain environmental litigation and the reduction of previously established reserves for guarantees of certain lease obligations of a previously divested business. In 1997, OI Group recorded charges of $14.1 million ($8.7 million after tax) principally for guarantees of certain lease obligations of a previously divested business. (e) Amount for 2001 includes a net interest charge of $4.0 million ($2.8 million after tax) related to interest on the resolution of the transfer of pension assets and liabilities for a previous acquisition and divestiture. Assuming the notes had been issued at the beginning of 2001, interest expense for the year would have been $30.4 million higher and net earnings for the year would have been $18.9 million lower. (f) Amount for 2001 includes a $6.0 million charge to adjust tax liabilities in Italy as a result of recent legislation. Amount for 2000 includes a fourth quarter benefit of $9.3 million to adjust net income tax liabilities in Italy as a result of recent legislation. In 1998, OI Group recorded a credit of $15.1 million to adjust net deferred income tax liabilities as a result of a reduction in Italy's statutory income tax rate. (g) EBIT consists of consolidated earnings before interest income, interest expense, provision for income taxes, minority share owners' interests in earnings of subsidiaries and extraordinary charges. (h) EBITDA consists of EBIT before depreciation and amortization of excess cost and intangibles. EBITDA is presented because OI Group believes it is frequently used by securities analysts, investors and other interested parties in the evaluation of companies in OI Group's industry. However, other companies in OI Group's industry may calculate EBITDA differently than OI Group does. EBITDA is not a measurement of financial performance under generally accepted accounting principles and should not be considered as an alternative to cash flow from operating activities or as a measure of liquidity or an alternative to net income as indicators of OI Group's operating performance or any other measures of performance derived in accordance with generally accepted accounting principles. See "Consolidated Financial Statements--Consolidated Cash Flows." 14 (i) OI Group evaluates performance and allocates resources based on EBIT excluding unusual items ("Adjusted EBIT"). Unusual items consist of the gains, losses and charges discussed in Notes (c) and (d) above. The reconciliation from EBIT to Adjusted EBIT is as follows:
THREE MONTHS ENDED YEARS ENDED DECEMBER 31, MARCH 31, ---------------------------------------------------- ------------------- 2001 2000 1999 1998 1997 2002 2001 -------- -------- -------- -------- -------- -------- -------- (IN MILLIONS) EBIT............................................. $1,074.3 $612.6 $895.2 $809.8 $731.4 $204.8 $188.0 Add (deduct): Gain on sale of Harbor Capital Advisors business..................................... (457.3) Gains on sales of label business and minerals business..................................... (13.1) (13.1) Gains on sale of glass plant and mold business..................................... (40.8) Net gain on termination of license agreement... (18.5) Sale of discontinued operations by equity investee..................................... 5.7 Gain on sale of 49% interest in Kimble Glass... (16.3) Restructuring and impairment, principally international glass.......................... 82.1 Loss on the sale of facilities in India........ 31.0 Special employee benefit programs.............. 30.9 Settle contingent liabilities.................. 8.5 Restructuring manufacturing capacity in the medical devices business..................... 7.9 Consolidation of manufacturing capacity........ 122.4 Early retirement incentives/special termination benefits..................................... 52.4 Impairment of property, plant and equipment in India........................................ 40.0 Write-off of software and related development costs........................................ 33.5 Restructuring and asset write-offs in Europe/South America......................... 20.8 U.K. plant closing and international restructuring................................ 72.6 Settle environmental litigation/reduce reserve for guarantees............................... 0.9 Charge for guarantees of lease obligations..... 14.1 -------- ------ ------ ------ ------ ------ ------ Adjusted EBIT.................................... $ 764.3 $860.9 $875.2 $870.5 $729.2 $204.8 $174.9 ======== ====== ====== ====== ====== ====== ======
(j) Adjusted EBITDA represents EBITDA excluding the unusual gains, losses and charges discussed in Notes (c) and (d) and summarized in Note (i) above. Adjusted EBITDA is presented because OI Group believes it is frequently used by securities analysts, investors and other interested parties in the evaluation of companies in OI Group's industry. However, other companies in OI Group's industry may present Adjusted EBITDA differently than OI Group does. Adjusted EBITDA is not a measurement of financial performance under generally accepted accounting principles and should not be considered as an alternative to cash flow from operating activities or as a measure of liquidity or an alternative to net income as indicators of OI Group's operating performance or any other measures of performance derived in accordance with generally accepted accounting principles. See "Consolidated Financial Statements--Consolidated Cash Flows." (k) For purposes of these computations, earnings consist of earnings before income taxes, minority share owners' interests in earnings of subsidiaries and extraordinary items plus fixed charges. Fixed charges consist primarily of interest on indebtedness, including amortization of deferred finance fees, plus that portion of lease rental expense representative of the interest factor. Pretax earnings and fixed charges also include the proportional share of 50%-owned investees. 15 RISK FACTORS YOU SHOULD CAREFULLY CONSIDER THE FOLLOWING RISKS IN ADDITION TO THE OTHER INFORMATION SET FORTH IN THIS PROSPECTUS BEFORE MAKING A DECISION TO EXCHANGE YOUR PRIVATE NOTES FOR EXCHANGE NOTES IN THE EXCHANGE OFFER. THE RISK FACTORS SET FORTH BELOW, OTHER THAN THE FIRST RISK FACTOR, ARE GENERALLY APPLICABLE TO THE PRIVATE NOTES AS WELL AS THE EXCHANGE NOTES. RISKS RELATING TO THE NOTES SUBSTANTIAL LEVERAGE--OUR SUBSTANTIAL INDEBTEDNESS AND THE SUBSTANTIAL INDEBTEDNESS OF OI GROUP COULD ADVERSELY AFFECT OUR FINANCIAL HEALTH AND PREVENT US FROM FULFILLING OUR OBLIGATIONS UNDER THE NOTES. We and OI Group have now and, after the exchange offer, will continue to have a significant amount of debt. As of March 31, 2002, we and our consolidated subsidiaries had approximately $2.8 billion of total consolidated debt outstanding and OI Group had approximately $5.4 billion of total consolidated debt outstanding, which includes approximately $2.5 billion of secured indebtedness under the secured credit agreement and approximately $1.7 billion of outstanding public debt securities of OI Group's parent, OI Inc. OI Group's ratio of earnings to fixed charges was 2.5x and 2.1x for the year ended December 31, 2001 and three months ended March 31, 2002, respectively. This substantial indebtedness could have important consequences to you. For example, it could: - make it difficult for us to satisfy our obligations with respect to the notes; - increase our vulnerability to general adverse economic and industry conditions; - increase our vulnerability to interest rate increases for the portion of the unhedged debt under the secured credit agreement; - require us to dedicate a substantial portion of our cash flow from operations to payments on our indebtedness, thereby reducing the availability of our cash flow to fund working capital, capital expenditures, acquisitions, development efforts and other general corporate purposes; - limit our flexibility in planning for, or reacting to, changes in our business and the rigid packaging market; - place us at a competitive disadvantage relative to our competitors that have less debt; and - limit, along with the financial and other restrictive covenants in the documents governing our indebtedness, among other things, our ability to borrow additional funds. ABILITY TO SERVICE DEBT--TO SERVICE OUR INDEBTEDNESS, WE WILL REQUIRE A SIGNIFICANT AMOUNT OF CASH. OUR ABILITY TO GENERATE CASH DEPENDS ON MANY FACTORS BEYOND OUR CONTROL. Our ability to make payments on and to refinance our indebtedness, including the notes, and to fund working capital, capital expenditures, acquisitions, development efforts and other general corporate purposes depends on our ability to generate cash in the future. Similarly, the ability of the guarantors of the notes to make payments on and refinance their indebtedness will depend on their ability to generate cash in the future. Neither we nor the guarantors can assure you that any of us will generate sufficient cash flow from operations, or that future borrowings will be available under the secured credit agreement, in an amount sufficient to enable any of us to pay our indebtedness, including the notes, or to fund other liquidity needs. If short term interest rates increase, our debt service cost will increase because some of our debt is subject to changes in short term rates. Our annual interest expense for 2001, on a pro forma basis assuming the notes had been outstanding all year, would have been $464.4 million. Based on the amount of variable rate debt outstanding during 2001, after giving pro forma effect to the issuance of the notes, a 1% increase in variable interest rates for 2001 would have increased our annual pro forma interest expense by $29.3 million to $493.7 million. The notes are effectively subordinated to obligations under the secured credit 16 agreement, under which there were outstanding borrowings of $2.5 billion at March 31, 2002, certain obligations owing to lenders or their affiliates as permitted under the secured credit agreement aggregating $89.6 million at March 31, 2002 and obligations related to OI Inc.'s $1.7 billion of outstanding public debt securities, to the extent these obligations are secured by collateral that does not secure the notes. Since you will not have a claim as a creditor against the subsidiaries that are not guarantors of the notes, the indebtedness and other liabilities of those subsidiaries will be effectively senior to your claims. As of December 31, 2001, the total indebtedness on a consolidated basis (excluding any indebtness under the secured credit agreement) of the non-guarantor subsidiaries was approximately $234.0 million, and their total liabilities on a consolidated basis were approximately $2.0 billion We and the guarantors may need to refinance all or a portion of our indebtedness, including the notes, on or before maturity. If either we or the guarantors are unable to generate sufficient cash flow and are unable to refinance or extend outstanding borrowings on commercially reasonable terms or at all, we and the guarantors may have to: - reduce or delay capital expenditures planned for replacements, improvements and expansions; - sell assets; - restructure debt; and/or - obtain additional debt or equity financing. We cannot assure you that we or the guarantors could effect or implement any of these alternatives on satisfactory terms, if at all. CASH USED TO SATISFY OTHER OBLIGATIONS--A PORTION OF OUR CASH FLOW WILL BE USED TO MAKE PAYMENTS TO OI INC. TO SATISFY CERTAIN DEBT, PREFERRED STOCK AND LITIGATION-RELATED OBLIGATIONS, INCLUDING SETTLEMENT OF ASBESTOS-RELATED CLAIMS. Although our indirect parent, OI Inc., does not conduct any operations, it has substantial obligations to make payments on its $1.7 billion of outstanding public debt securities, to pay dividends on its outstanding preferred stock, to satisfy claims of persons for exposure to asbestos-containing products and related expenses and to pay other ordinary course obligations. OI Inc. relies primarily on distributions from its subsidiaries, including us, to meet these obligations. OI Inc. makes semi-annual interest payments of $64.8 million on its $1.7 billion of outstanding public debt securities. In addition, OI Inc. pays quarterly dividends of $5.4 million on 9,050,000 shares of its $2.375 convertible preferred stock. OI Inc.'s asbestos-related payments were $245.9 million and $61.3 million for the year ended December 31, 2001 and the three months ended March 31, 2002, respectively. In the first quarter of 2002, OI Inc. established an additional liability of $475 million (in addition to a previously established liability of $1.775 billion) to cover its estimated indemnity payments and legal fees arising from outstanding asbestos personal injury lawsuits and claims and asbestos personal injury lawsuits and claims filed in the next several years. As a result of the magnitude of OI Inc.'s obligations for asbestos-related lawsuits and its dependence on the cash flows of its subsidiaries, we expect that a substantial portion of our cash flow will be used to make payments to OI Inc. to allow it to satisfy these obligations. These payments will reduce the cash flow we could use to make payments on the notes. For additional information regarding OI Inc.'s asbestos-related lawsuits, claims and payments, see the footnote entitled "Contingenies" to Consolidated Financial Statements of OI Group. 17 DEBT RESTRICTIONS--OI GROUP AND ITS SUBSIDIARIES, INCLUDING US, MAY NOT BE ABLE TO FINANCE FUTURE NEEDS OR ADAPT THEIR BUSINESS PLANS TO CHANGES BECAUSE OF RESTRICTIONS PLACED ON THEM BY THE SECURED CREDIT AGREEMENT, THE INDENTURE AND THE INSTRUMENTS GOVERNING OTHER INDEBTEDNESS. The secured credit agreement and certain of the agreements governing other indebtedness, including the indenture governing the notes, contain affirmative and negative covenants that limit the ability of OI Group and its subsidiaries, including us, to take certain actions. For example, the indenture restricts, among other things, the ability of OI Group and its restricted subsidiaries to borrow money, pay dividends on, or redeem or repurchase, stock, make investments, create liens, enter into certain transactions with affiliates and sell certain assets or merge with or into other companies. These restrictions could adversely affect OI Group's and our ability to operate our businesses and may limit OI Group's and our ability to take advantage of potential business opportunities as they arise. Failure to comply with these or other covenants and restrictions contained in the secured credit agreement, agreements governing other indebtedness or the indenture could result in a default under those agreements, and the debt under those agreements, together with accrued interest, could then be declared immediately due and payable. If a default occurs under the secured credit agreement, the lenders could cause all of the outstanding debt obligations under the secured credit agreement to become due and payable, which would result in a default under the notes and could lead to an acceleration of obligations related to the notes. A default under the secured credit agreement or agreements governing other indebtedness or the notes could also lead to an acceleration of debt under other debt instruments that contain cross acceleration or cross-default provisions. Upon a default or cross-default, the collateral agent, at the direction of the lenders under the secured credit agreement could proceed against the collateral. There may be insufficient collateral to repay the indebtedness under the secured credit agreement, other senior indebtedness from time to time secured by the collateral and the notes in full at the time of any default. ADDITIONAL BORROWINGS AVAILABLE--DESPITE CURRENT INDEBTEDNESS LEVELS, OI GROUP AND ITS SUBSIDIARIES MAY STILL BE ABLE TO INCUR SUBSTANTIALLY MORE DEBT. THIS COULD FURTHER EXACERBATE CERTAIN RISKS DESCRIBED ABOVE. OI Group and its subsidiaries may be able to incur substantial additional debt in the future, including debt secured by the collateral that secures the notes and additional debt under the secured credit agreement. In addition, if OI Group designates some of its restricted subsidiaries under the indenture as unrestricted subsidiaries, those unrestricted subsidiaries would be permitted to borrow beyond the limitations specified in the indenture and engage in other activities in which restricted subsidiaries may not engage. Based on amounts outstanding at March 31, 2002, the revolving loan facility under the secured credit agreement had unused borrowing capacity of $479.5 million. Adding new debt to current debt levels, could make it difficult for us to satisfy our obligations with respect to the notes. NOTES EFFECTIVELY SUBORDINATED TO DEBT OF NON-GUARANTOR SUBSIDIARIES--THE NOTES ARE EFFECTIVELY SUBORDINATED TO ALL INDEBTEDNESS OF OUR SUBSIDIARIES THAT ARE NOT GUARANTORS OF THE NOTES. You will not have any claim as a creditor against the subsidiaries that are not guarantors of the notes, and the indebtedness and other liabilities, including trade payables, whether secured or unsecured, of those subsidiaries will be effectively senior to your claims. As of and for the three months ended March 31, 2002, the non-guarantor subsidiaries represented in the aggregate approximately 43% of OI Group's consolidated net sales, 44% of OI Group's consolidated Adjusted EBITDA and 44% of OI Group's consolidated total assets. As of March 31, 2002, the liabilities of the non-guarantor subsidiaries on a consolidated basis were approximately $2.2 billion. The non-guarantor subsidiaries include the foreign borrowers and foreign guarantors under the offshore subfacilities under the secured credit agreement. The notes are effectively subordinated to claims against these foreign subsidiaries under the secured credit agreement. In the event of a bankruptcy, liquidation, reorganization or other winding up of any of the non-guarantor subsidiaries, holders of their indebtedness and their trade creditors will generally be entitled to payment of their claims from the assets of those subsidiaries before any assets are made available for distribution to us. 18 In addition, under the indenture, non-guarantor subsidiaries are permitted to incur substantial amounts of additional debt and OI Group and its restricted subsidiaries are permitted to make an unlimited amount of investments in non-guarantor subsidiaries. Therefore, the notes would be effectively subordinated to this additional indebtedness that may be incurred by the non-guarantor subsidiaries. In addition, if OI Group or its restricted subsidiaries invest additional amounts in non-guarantor subsidiaries, in the event of a bankruptcy, liquidation, reorganization or other winding up of any of the non-guarantor subsidiaries, assets that otherwise could be used to satisfy our obligations under the notes will first be used to satisfy the obligations of the non-guarantor subsidiaries. NOTES EFFECTIVELY SUBORDINATED TO CERTAIN SECURED CREDIT AGREEMENT OBLIGATIONS AND OBLIGATIONS OF OI INC.--THE NOTES ARE EFFECTIVELY SUBORDINATED TO THE OBLIGATIONS UNDER THE SECURED CREDIT AGREEMENT, CERTAIN OBLIGATIONS OWING TO LENDERS OR THEIR AFFILIATES AS PERMITTED UNDER THE SECURED CREDIT AGREEMENT AND OBLIGATIONS RELATED TO OI INC.'S $1.7 BILLION OF OUTSTANDING PUBLIC DEBT SECURITIES TO THE EXTENT THESE OBLIGATIONS ARE SECURED BY COLLATERAL THAT DOES NOT SECURE THE NOTES. In addition to the collateral securing the notes and guarantees, the obligations of the domestic borrowers and the domestic guarantors under the secured credit agreement are secured by certain additional collateral described in detail under "Description of Notes--Collateral." As a result, to the extent collateral does not secure the notes, the notes are effectively subordinated to the obligations under the secured credit agreement, obligations owing to lenders or their affiliates as lending facilities as permitted by the terms of the secured credit agreement and obligations under interest rate and currency agreements with lenders or their affiliates as permitted by the terms of the secured credit agreement. In the event of a bankruptcy, liquidation, reorganization or other winding up of us or OI Group, those assets that do not secure the notes will not be available to pay our obligations on the notes unless and until payment in full of the obligations under the secured credit agreement. Likewise, if the lenders under the secured credit agreement accelerate the obligations under the secured credit agreement, then those lenders would be entitled to exercise the remedies available to a secured lender under applicable law, and those lenders would have a claim on those assets that do not secure the notes before any holder of the notes. You would participate with respect to those assets ratably with all holders of other unsecured indebtedness that is deemed to be of the same class as the notes, and potentially with other general creditors. Similarly, the guarantees of the notes are effectively subordinated to the extent of the collateral that does not secure those guarantees. In addition, OI Inc.'s $1.7 billion of outstanding public debt securities are secured by a second priority lien on the capital stock owned by, and intercompany debt owed to, OI Group and OI Packaging. The collateral securing OI Inc.'s $1.7 billion of outstanding public debt securities includes the capital stock of, and intercompany debt owing to OI Group by, OI General FTS Inc., which have not been pledged to secure the notes. In the event of a foreclosure on the collateral that secures the obligations under the secured credit agreement, obligations owing to lenders or their affiliates as lending facilities as permitted by the terms of the secured credit agreement, obligations under interest rate and currency agreements with lenders or their affiliates as permitted by the terms of the secured credit agreement, OI Inc.'s obligations under the $1.7 billion of outstanding public debt securities and the notes, there could be proceeds from the disposition of that collateral that would not have to be shared with holders of the notes. As a result, lenders under the secured credit agreement and holders of OI Inc.'s $1.7 billion of outstanding public debt securities may recover a greater percentage of the amounts owed to them than holders of the notes. 19 DILUTION OF COLLATERAL--THE COLLATERAL SECURING THE NOTES MAY BE DILUTED UNDER CERTAIN CIRCUMSTANCES. The collateral securing the notes secures an aggregate of $65.0 million of outstanding term loans under the secured credit agreement as of March 31, 2002. The secured credit agreement also provides for a $3.0 billion revolving loan facility that is secured by the collateral securing the notes. The commitment amounts under the secured credit agreement could be increased in the future. In addition, the collateral securing the notes secures obligations owing to lenders or their affiliates as lending facilities as permitted by the terms of the secured credit agreement and obligations under interest rate and currency agreements with lenders or their affiliates as permitted by the terms of the secured credit agreement. This collateral may secure additional senior indebtedness that OI Group or certain of its subsidiaries incurs in the future, subject to restrictions on their ability to incur debt and liens under the secured credit agreement and the indenture. Your rights to the collateral would be diluted by any increase in the indebtedness secured by this collateral. DISPOSITION AND RELEASE OF COLLATERAL--THE LENDERS UNDER THE SECURED CREDIT AGREEMENT HAVE THE RIGHT TO CONTROL THE DISPOSITION AND RELEASE OF COLLATERAL IN THEIR SOLE DISCRETION. Upon the earlier of: - payment in full of all obligations under the secured credit agreement and the cancellation or termination of the secured credit agreement and related letters of credit and the written election of the applicable pledgor(s) or grantor(s); - the first date on which the pledged collateral no longer secures any obligations under the secured credit agreement and upon the written election of the applicable pledgor(s) or grantor(s); and - the achievement of "investment grade" debt ratings for OI Inc.'s and OI Group's long term unsecured debt (in the case of Moody's Investors Service, Inc., a rating of Baa3 or higher, and, in the case of Standard & Poor's Ratings Services, a rating of BBB or higher), the security interests securing the notes will terminate and the collateral will be released. In addition, lenders under the secured credit agreement have the ability to direct the collateral agent to release all or any portion of the collateral upon the approval of the requisite percentage of lenders under the secured credit agreement. In addition, in the event of an asset sale not prohibited by the secured credit agreement or the collateral documents, the assets subject to such sale will be released as collateral under the secured credit agreement. None of these actions by the lenders, or the applicable pledgor(s) or grantor(s) under the secured credit agreement or related collateral documents, require action by, or the consent of, any holder of the notes or the trustee under the indenture or constitute a default under the indenture. The release of collateral would eliminate the security for the notes and the collateral securing the guarantees of the notes, the secured credit agreement and any other indebtedness secured thereby. Because the lenders under the secured credit agreement control the disposition of the collateral securing the secured credit agreement and the notes, if there were an event of default under the notes, the lenders could decide not to proceed against the collateral, regardless of whether or not there is a default under the secured credit agreement. In such event, the only remedy available to the holders of the notes would be to sue for payment on the notes and the guarantees. By virtue of the direction of the administration of the pledges and security interests and the release of collateral, actions may be taken under the collateral documents that may be adverse to you. 20 RELEASE OF GUARANTEES--THE LENDERS UNDER THE SECURED CREDIT AGREEMENT HAVE THE DISCRETION TO RELEASE THE GUARANTEES UNDER THE SECURED CREDIT AGREEMENT IN A VARIETY OF CIRCUMSTANCES. Any guaranty of the notes may be released without action by, or consent of, any holder of the notes or the trustee under the indenture, at the discretion of the then obligor on the notes, if the guarantor is no longer a guarantor of obligations under the secured credit agreement, of obligations owing to lenders or their affiliates as lending facilities as permitted by the terms of the secured credit agreement and of obligations under interest rate and currency agreements with lenders or their affiliates as permitted by the terms of the secured credit agreement. The lenders under the secured credit agreement have the discretion to release the guarantees under the secured credit agreement in a variety of circumstances. In the case of the release of collateral consisting of the stock of a guarantor of the notes, that release would cause the guarantor's guaranty to be released if the release occurs in the context of an asset sale of such guarantor that is not prohibited by the secured credit agreement or the collateral documents. Upon release of a guarantor of the notes under its guarantee, the collateral documents will provide that the security interests in the assets of that guarantor securing the notes and guarantees will be released simultaneously. You will not have a claim as a creditor against any subsidiary that is no longer a guarantor of the notes, and the indebtedness and other liabilities, including trade payables, whether secured or unsecured, of those subsidiaries will effectively be senior to your claims. FURTHER COLLATERAL PLEDGES SUBJECT TO AVOIDANCE--ANY FUTURE PLEDGE OF COLLATERAL MIGHT BE AVOIDABLE BY A TRUSTEE IN BANKRUPTCY. Any future pledge of collateral in favor of the collateral agent for the benefit of the indenture trustee might be avoidable by the pledgor (as debtor in possession) or by its trustee in bankruptcy if certain events or circumstances exist or occur, including, among others, if the pledgor is insolvent at the time of the pledge, the pledge permits the holders of the notes to receive a greater recovery than if the pledge had not been given and a bankruptcy proceeding in respect of the pledgor is commenced within 90 days following the pledge, or, in certain circumstances, a longer period. COVENANT RELIEF FOR INVESTMENT GRADE RATING--IF THE NOTES RECEIVE AN INVESTMENT GRADE RATING, WE WILL NO LONGER BE SUBJECT TO MOST OF THE COVENANTS IN THE INDENTURE. If at any time the notes receive an "investment grade" rating from Standard & Poor's Ratings Services and Moody's Investors Service, Inc., subject to certain additional conditions, OI Group and its restricted subsidiaries will no longer be subject to most of the covenants set forth in the indenture. In the event of such release, the covenants will not be restored, even if the notes were later rated below investment grade by either or both of these rating agencies. See "Description of Notes--Certain Covenants--Fall-Away Event." On and after the one-year anniversary of the effectiveness of the registration statement required to be filed by the registration rights agreement, we will be permitted to assign our obligations under the notes and the indenture to OI Inc., and we and each guarantor will thereafter be released from our obligations under the notes, the guarantees and the indenture, provided that (1) OI Inc. assumes all of the obligations under the notes and the indenture and (2) the obligations of each domestic borrower under the secured credit agreement have been or will be concurrently assumed by OI Inc. in accordance with the terms of the secured credit agreement. As a result, holders of the notes could look only to OI Inc. to satisfy the obligations on the notes. See "Description of Notes--Certain Covenants--Merger, Consolidation or Sale of Assets." 21 FRAUDULENT TRANSFER--FEDERAL AND STATE LAWS PERMIT A COURT TO VOID THE NOTES OR THE GUARANTEES UNDER CERTAIN CIRCUMSTANCES. The issuance of the notes and the guarantees may be subject to review under federal or state fraudulent transfer laws. While the relevant laws may vary from state to state, under such laws, the payment of consideration or the issuance of a guarantee will be a fraudulent conveyance if (1) we paid the consideration, or any guarantor issued guarantees, with the intent of hindering, delaying or defrauding creditors, or (2) we or any of the guarantors received less than reasonably equivalent value or fair consideration in return for paying the consideration or issuing their respective guarantees, and, in the case of (2) above only, one of the following is also true: - we or any of the guarantors were insolvent, or became insolvent, when we or they paid the consideration; - paying the consideration or issuing the guarantees left us or the applicable guarantor with an unreasonably small amount of capital; or - we or the applicable guarantor, as the case may be, intended to, or believed that we or it would, be unable to pay debts as they matured. If the payment of the consideration or the issuance of any guarantee were a fraudulent conveyance, a court could, among other things, void our obligations regarding the payment of the consideration or void any of the guarantors' obligations under their respective guarantees, as the case may be, and require the repayment of any amounts paid thereunder. Generally, an entity will be considered insolvent if: - the sum of its debts is greater than the fair value of its property; - the present fair value of its assets is less than the amount that it will be required to pay on its existing debts as they become due; or - it cannot pay its debts as they become due. We believe that immediately after the issuance of the notes and the guarantees, we and each of the guarantors will be solvent, will have sufficient capital to carry on our respective businesses and will be able to pay our respective debts as they mature. However, we cannot be sure as to what standard a court would apply in making these determinations or that a court would reach the same conclusions with regard to these issues. CHANGE OF CONTROL--THE SECURED CREDIT AGREEMENT PROVIDES THAT CERTAIN CHANGE OF CONTROL EVENTS CONSTITUTE AN EVENT OF DEFAULT. IN THE EVENT OF A CHANGE OF CONTROL, WE MAY NOT BE ABLE TO SATISFY ALL OF OUR OBLIGATIONS UNDER THE SECURED CREDIT AGREEMENT, THE NOTES OR OTHER INDEBTEDNESS. If we, OI Inc. or OI Group experiences specific kinds of changes of control, we will be required to offer to repurchase all outstanding notes. However, the secured credit agreement provides that certain change of control events constitute an event of default under the secured credit agreement. An event of default would entitle the lenders thereunder to, among other things, cause all outstanding debt obligations under the secured credit agreement to become due and payable and to proceed against their collateral, which includes collateral securing the notes and the guarantees. We cannot assure you that we would have sufficient assets or be able to obtain sufficient third party financing on favorable terms to satisfy all of our obligations under the secured credit agreement, the notes or other indebtedness. Any future credit agreements or other agreements relating to indebtedness to which we become a party may contain restrictions on our ability to offer to repurchase the notes in connection with a change of control. In the event a change of control occurs at a time when we are prohibited from 22 offering to purchase the notes, we could seek consent to offer to purchase the notes or attempt to refinance the borrowings that contain such a prohibition. If we do not obtain the consent or refinance the borrowings, we would remain prohibited from offering to purchase the notes. In such case, our failure to offer to purchase the notes would constitute a default under the indenture, which, in turn, could result in amounts outstanding under any future credit agreement or other agreements relating to indebtedness being declared due and payable. Any such declaration could have adverse consequences to us and the holders of the notes. The provisions relating to a change of control included in the indenture may increase the difficulty for a potential acquiror to obtain control of us. In addition, some important corporate events, such as leveraged recapitalizations, that would increase the level of our indebtedness, would not constitute a "change of control" under the indenture. NO PRIOR MARKET FOR THE EXCHANGE NOTES--YOU CANNOT BE SURE THAT AN ACTIVE TRADING MARKET WILL DEVELOP FOR THE EXCHANGE NOTES. The exchange notes are a new issue of securities for which there is currently no trading market. We do not intend to apply for listing of the exchange notes on any U.S. Exchange. We have been informed by the initial purchasers of the private notes that they intend to make a market in the exchange notes. However, the initial purchasers may cease their market-making at any time. In addition, the liquidity of the trading market in the exchange notes, and the market price quoted for these notes, may be adversely affected by changes in the overall market for high yield securities and by changes in our financial performance or in the prospects for companies in our industry generally. As a result, you cannot be sure that an active trading market will develop for the exchange notes. RISKS RELATING TO THE BUSINESS OF OI GROUP INTERNATIONAL OPERATIONS--OI GROUP IS SUBJECT TO RISKS ASSOCIATED WITH OPERATING IN FOREIGN COUNTRIES. OI Group operates manufacturing and other facilities throughout the world. Net sales from international operations in 2001 totaled approximately $2.3 billion, representing approximately 43% of OI Group's net sales. As a result of its international operations, OI Group is subject to risks associated with operating in foreign countries, including: - political, social and economic instability; - war, civil disturbance or acts of terrorism; - taking of property by nationalization or expropriation without fair compensation; - changes in government policies and regulations; - devaluations and fluctuations in currency exchange rates; - imposition of limitations on conversions of foreign currencies into dollars or remittance of dividends and other payments by foreign subsidiaries; - imposition or increase of withholding and other taxes on remittances and other payments by foreign subsidiaries; - hyperinflation in certain foreign countries; and - impositions or increase of investment and other restrictions or requirements by foreign governments. The unusually severe economic, market and/or currency exchange conditions in South America, Europe and the Asia Pacific region adversely affected operating results in 1999 and 2000. In addition, OI Group has continued to be negatively affected in 2001 and the first quarter of 2002 by changing 23 foreign currency exchange rates, which reduced U.S. dollar sales of foreign affiliates by approximately $160.0 million for the year ended December 31, 2001 and $20.8 million for the three months ended March 31, 2002 compared to prior year periods. The risks associated with operating in foreign countries may have a material adverse effect on operations. COMPETITION--WE FACE INTENSE COMPETITION FROM OTHER GLASS CONTAINER PRODUCERS, AS WELL AS FROM MAKERS OF ALTERNATIVE FORMS OF PACKAGING. COMPETITIVE PRESSURES COULD ADVERSELY AFFECT OUR FINANCIAL HEALTH. We are subject to significant competition from other glass container producers, as well as from makers of alternative forms of packaging, such as aluminum cans and plastic containers. We compete on the basis of price, quality, service and the marketing attributes of the container in competing with each of our rigid packaging competitors. Advantages or disadvantages in any of these competitive factors may be sufficient to cause the customer to consider changing suppliers and/or to use an alternative form of packaging. For example, during 2001, our sales of glass containers for juice and iced tea products in the U.S. declined by approximately $27.0 million due to conversions from glass to plastic containers. Our principal competitors among glass container producers in the U.S. are Saint-Gobain Containers Co., a wholly-owned subsidiary of Compagnie de Saint-Gobain, and Anchor Glass Container Corporation. In supplying glass containers outside of the U.S., we compete directly with Compagnie de Saint-Gobain in Italy and Brazil, Rexam plc and Ardagh plc in the U.K., Vetropak in the Czech Republic and Amcor Limited in Australia. In other locations in Europe, we compete indirectly with a variety of glass container firms including Compagnie de Saint-Gobain, BSN Glasspack, Vetropak and Rexam plc. In addition to competing with other large, well-established manufacturers in the glass container segment, we compete with manufacturers of other forms of rigid packaging, principally aluminum cans and plastic containers, on the basis of quality, price and service. The principal competitors producing metal containers are Crown Cork & Seal Company, Inc., Rexam plc, Ball Corporation and Silgan Holdings Inc. The principal competitors producing plastic containers are Consolidated Container Holdings, LLC, Graham Packaging Company, Plastipak Packaging, Inc. and Silgan Holdings Inc. We also compete with manufacturers of non-rigid packaging alternatives, including flexible pouches and aseptic cartons, in serving the packaging needs of juice customers. Pressures from competitors and producers of alternative forms of packaging have resulted in excess capacity in certain countries in the past and have led to significant pricing pressures in the rigid packaging market. HIGH ENERGY COSTS--HIGHER ENERGY COSTS WORLDWIDE AND INTERRUPTED POWER SUPPLIES MAY HAVE A MATERIAL ADVERSE EFFECT ON OPERATIONS. Electrical power and natural gas are vital to OI Group's operations and it relies on a continuous power supply to conduct its business. In 2001, higher energy costs worldwide impacted OI Group's operations and earnings at a level that it did not anticipate, resulting in an approximate $50 million increase in energy costs over 2000. If energy costs substantially increase in the future, OI Group could experience a significant increase in operating costs, which may have a material adverse effect on future operating income. In addition, certain locations in which OI Group has operations have experienced power shortages that resulted in periodic "rolling" blackouts to maintain the stability of the power grid. Certain of OI Group's facilities are susceptible to power interruptions as long as any such energy crisis exists. Frequent power interruptions may have a material adverse effect on operations. 24 INTEGRATION RISKS--OI GROUP MAY NOT BE ABLE TO EFFECTIVELY INTEGRATE BUSINESSES IT ACQUIRES. OI Group's strategy includes the acquisition of complementary businesses. Any recent or future acquisitions are subject to various risks and uncertainties, including: - the inability to assimilate effectively the operations, products, technologies and personnel of the acquired companies (some of which are located in diverse geographic regions); - the potential disruption of existing business and diversion of management's attention from day-to-day operations; - the inability to maintain uniform standards, controls, procedures and policies; - the need or obligation to divest portions of the acquired companies; and - the potential impairment of relationships with customers. In addition, we cannot assure you that the integration and consolidation of newly acquired businesses will achieve anticipated cost savings and operating synergies. CUSTOMER CONSOLIDATION--THE CONTINUING CONSOLIDATION OF OI GROUP'S CUSTOMER BASE MAY INTENSIFY PRICING PRESSURES AND HAVE A MATERIAL ADVERSE EFFECT ON OPERATIONS. Over the last ten years, many of OI Group's largest customers have acquired companies with similar or complementary product lines. This consolidation has increased the concentration of OI Group's business with its largest customers. In many cases, such consolidation has been accompanied by pressure from customers for lower prices, reflecting the increase in the total volume of product purchased or the elimination of a price differential between the acquiring customer and the company acquired. Increased pricing pressures from OI Group's customers may have a material adverse effect on operations. SEASONALITY AND RAW MATERIALS--PROFITABILITY COULD BE AFFECTED BY VARIED SEASONAL DEMANDS AND THE AVAILABILITY OF RAW MATERIALS. Due principally to the seasonal nature of the brewing, iced tea and other beverage industries, in which demand is stronger during the summer months, sales of OI Group's products have varied and are expected to vary by quarter. Shipments in the U.S. and Europe are typically greater in the second and third quarters of the year, while shipments in South America and Asia Pacific are typically greater in the first and fourth quarters of the year. Unseasonably cool weather during peak demand periods can reduce demand for certain beverages packaged in OI Group's containers. The raw materials that OI Group uses have historically been available in adequate supply from multiple sources. For certain raw materials, however, there may be temporary shortages due to weather or other factors, including disruptions in supply caused by raw material transportation or production delays. These shortages, as well as material increases in the cost of any of the principal raw materials that OI Group uses, may have a material adverse effect on operations. ENVIRONMENTAL RISKS--OI GROUP IS SUBJECT TO VARIOUS ENVIRONMENTAL LEGAL REQUIREMENTS AND MAY BE SUBJECT TO NEW LEGAL REQUIREMENTS IN THE FUTURE. THESE REQUIREMENTS MAY HAVE A MATERIAL ADVERSE EFFECT ON OPERATIONS. OI Group's operations and properties, both in the U.S. and abroad, are subject to extensive laws, ordinances, regulations and other legal requirements relating to environmental protection, including legal requirements governing investigation and clean-up of contaminated properties as well as water discharges, air emissions, waste management and workplace health and safety. Such legal requirements frequently change and are different in every jurisdiction. OI Group's operations and properties, both in 25 the U.S. and abroad, must comply with these legal requirements. These requirements may have a material adverse effect on operations. OI Group has incurred, and expects to incur, costs for its operations to comply with environmental legal requirements, and these costs could increase in the future. Many environmental legal requirements provide for substantial fines, orders (including orders to cease operations), and criminal sanctions for violations. These legal requirements may apply to conditions at properties that OI Group presently or formerly owned or operated, as well as at other properties for which OI Group may be responsible, including those at which wastes attributable to OI Group were disposed. A significant order or judgment against OI Group, the loss of a significant permit or license or the imposition of a significant fine may have a material adverse effect on operations. A number of governmental authorities both in the U.S. and abroad have enacted, or are considering, legal requirements that would mandate certain rates of recycling, the use of recycled materials, and/or limitations on certain kinds of packaging materials such as plastics. In addition, some companies with packaging needs have responded to such developments, and /or to perceived environmental concerns of consumers, by using containers made in whole or in part of recycled materials. Such developments may reduce the demand for some of OI Group's products, and/or increase OI Group's costs, which may have a material adverse effect on operations. LABOR RELATIONS--OI GROUP IS PARTY TO COLLECTIVE BARGAINING AGREEMENTS WITH LABOR UNIONS. ORGANIZED STRIKES OR WORK STOPPAGES BY UNIONIZED EMPLOYEES MAY HAVE A MATERIAL ADVERSE EFFECT ON OPERATIONS. OI Group is party to a number of collective bargaining agreements with labor unions, the principal one of which will expire in April 2005, and at March 31, 2002, covered approximately 90% of OI Group's union affiliated employees in the U.S. Upon the expiration of any collective bargaining agreement, OI Group's inability to negotiate acceptable contracts with labor unions could result in strikes by the affected workers and increased operating costs as a result of higher wages or benefits paid to union members. If the unionized workers were to engage in a strike or other work stoppage, OI Group could experience a significant disruption of operations and/or higher ongoing labor costs, which may have a material adverse effect on operations. FORWARD-LOOKING STATEMENTS This prospectus includes forward-looking statements. We have based these forward-looking statements on our current expectations and projections about future events. These forward-looking statements are subject to risks, uncertainties, and assumptions about us and our subsidiaries, and Owens-Illinois Group, Inc. and its subsidiaries, including, among other things, factors discussed under the heading "Risk Factors" and the following: - foreign currency fluctuations relative to the U.S. dollar; - change in capital availability or cost, including interest rate fluctuations; - general political, economic and competitive conditions in markets and countries where we have operations or sell products, including competitive pricing pressures, inflation or deflation, and changes in tax rates; - consumer preferences for alternative forms of packaging; - fluctuations in raw material and labor costs; - availability of raw materials; - costs and availability of energy; - transportation costs; 26 - consolidation among competitors and customers; - the ability to integrate operations of acquired businesses; - unanticipated expenditures with respect to environmental, safety and health laws; - performance by customers of their obligations under supply agreements; and - timing and occurrence of events, including events related to asbestos-related claims against OI Inc., which are beyond our control. We caution you that although we believe that the assumptions on which the forward-looking statements contained herein are based are reasonable, any of those assumptions could prove to be inaccurate and, as a result, the forward-looking statements also could be materially incorrect. In light of these and other uncertainties, you should not regard the inclusion of a forward-looking statement in this prospectus as a representation by us or Owens-Illinois Group, Inc. that our plans and objectives or those of Owens-Illinois Group, Inc. will be achieved, and you should not place undue reliance on these forward-looking statements. We undertake no obligation to publicly update or revise any forward-looking statements, whether as a result of new information, future events or otherwise. In light of these risks, uncertainties and assumptions, the forward-looking events discussed in this prospectus might not occur. 27 THE EXCHANGE OFFER PURPOSE OF THE EXCHANGE OFFER We issued the private notes on January 24, 2002 to Banc of America Securities LLC, Goldman, Sachs & Co., Deutsche Banc Alex. Brown Inc., Morgan Stanley & Co. Incorporated and Scotia Capital (USA) Inc., the initial purchasers, pursuant to a purchase agreement. The initial purchasers subsequently sold the private notes to "qualified institutional buyers," as defined in Rule 144A under the Securities Act, in reliance on Rule 144A, and outside the United States under Regulation S of the Securities Act. As a condition to the sale of the private notes, we entered into a registration rights agreement with the initial purchasers on January 24, 2002. Pursuant to the registration rights agreement, we agreed that we would: (1) file an exchange offer registration statement with the SEC on or prior to May 24, 2002; (2) use our commercially reasonable efforts to have the exchange offer registration statement declared effective by the SEC on or prior to August 12, 2002; (3) keep the exchange offer open for a period of not less than the minimum period required under applicable law, but in no event for less than 20 business days; (4) use our commercially reasonable efforts to consummate the exchange offer on or prior to September 21, 2002. Upon the effectiveness of the exchange offer registration statement, we will offer the exchange notes in exchange for the private notes. We filed a copy of the registration rights agreement as an exhibit to the registration statement. RESALE OF THE EXCHANGE NOTES Based upon an interpretation by the staff of the SEC contained in no-action letters issued to third parties, we believe that you may exchange private notes for exchange notes in the ordinary course of business. For further information on the SEC's position, see EXXON CAPITAL HOLDINGS CORPORATION, available May 13, 1988, MORGAN STANLEY & CO. INCORPORATED, available June 5, 1991 and SHEARMAN & STERLING, available July 2, 1993, and other interpretive letters to similar effect. You will be allowed to resell exchange notes to the public without further registration under the Securities Act and without delivering to purchasers of the exchange notes a prospectus that satisfies the requirements of Section 10 of the Securities Act so long as you do not participate, do not intend to participate, and have no arrangement with any person to participate, in a distribution of the exchange notes. However, the foregoing does not apply to you if you are: - a broker-dealer who purchased the exchange notes directly from us to resell pursuant to Rule 144A or any other available exemption under the Securities Act; or - you are an "affiliate" of ours within the meaning of Rule 405 under the Securities Act. In addition, if: - you are a broker-dealer; or - you acquire exchange notes in the exchange offer for the purpose of distributing or participating in the distribution of the exchange notes, you cannot rely on the position of the staff of the SEC contained in the no-action letters mentioned above and must comply with the registration and prospectus delivery requirements of the Securities Act in connection with any resale transaction, unless an exemption from registration is otherwise available. 28 Each broker-dealer that receives exchange notes for its own account in exchange for private notes, which the broker-dealer acquired as a result of market-making activities or other trading activities, must acknowledge that it will deliver a prospectus in connection with any resale of the exchange notes. The letter of transmittal states that by so acknowledging and by delivering a prospectus, a broker-dealer will not be deemed to admit that it is an "underwriter" within the meaning of the Securities Act. A broker-dealer may use this prospectus, as it may be amended or supplemented from time to time, in connection with resales of exchange notes received in exchange for private notes which the broker-dealer acquired as a result of market-making or other trading activities. TERMS OF THE EXCHANGE OFFER Upon the terms and subject to the conditions described in this prospectus and in the letter of transmittal, we will accept any and all private notes validly tendered and not withdrawn before the expiration date. We will issue $1,000 principal amount of exchange notes in exchange for each $1,000 principal amount of outstanding private notes surrendered pursuant to the exchange offer. You may tender private notes only in integral multiples of $1,000. The form and terms of the exchange notes are the same as the form and terms of the private notes except that: - we will register the exchange notes under the Securities Act and, therefore, the exchange notes will not bear legends restricting their transfer; and - holders of the exchange notes will not be entitled to any of the rights of holders of private notes under the registration rights agreement, which rights will terminate upon the completion of the exchange offer. The exchange notes will evidence the same debt as the private notes and will be issued under the same indenture, so the exchange notes and the private notes will be treated as a single class of debt securities under the indenture. As of the date of this prospectus, $1,000,000,000 in aggregate principal amount of the private notes are outstanding and registered in the name of Cede & Co., as nominee for The Depository Trust Company. Only registered holders of the private notes, or their legal representative or attorney-in-fact, as reflected on the records of the trustee under the indenture, may participate in the exchange offer. We will not set a fixed record date for determining registered holders of the private notes entitled to participate in the exchange offer. You do not have any appraisal or dissenters' rights under the indenture in connection with the exchange offer. We intend to conduct the exchange offer in accordance with the provisions of the registration rights agreement and the applicable requirements of the Securities Act, the Exchange Act and the rules and regulations of the SEC. We will be deemed to have accepted validly tendered private notes when, as and if we had given oral or written notice of acceptance to the exchange agent. The exchange agent will act as your agent for the purposes of receiving the exchange notes from us. If you tender private notes in the exchange offer you will not be required to pay brokerage commissions or fees or, subject to the instructions in the letter of transmittal, transfer taxes with respect to the exchange of private notes pursuant to the exchange offer. We will pay all charges and expenses, other than the applicable taxes described below, in connection with the exchange offer. 29 EXPIRATION DATE; EXTENSIONS; AMENDMENTS The term expiration date will mean 5:00 p.m., New York City time on , 2002, unless we, in our sole discretion, extend the exchange offer, in which case the term expiration date will mean the latest date and time to which we extend the exchange offer. To extend the exchange offer, we will: - notify the exchange agent of any extension orally or in writing; and - mail to each registered holder an announcement that will include disclosure of the approximate number of private notes deposited to date, each before 9:00 a.m., New York City time, on the next business day after the previously scheduled expiration date. We reserve the right, in our reasonable discretion: - to delay accepting any private notes: - to extend the exchange offer; or - if any conditions listed below under "--Conditions" are not satisfied, to terminate the exchange offer by giving oral or written notice of the delay, extension or termination to the exchange agent. We will follow any delay in acceptance, extension or termination as promptly as practicable by oral or written notice to the registered holders. If we amend the exchange offer in a manner we determine constitutes a material change, we will promptly disclose the amendment in a prospectus supplement that we will distribute to the registered holders. We will also extend the exchange offer for a period of five to ten business days, depending upon the significance of the amendment and the manner of disclosure, if the exchange offer would otherwise expire during the five to ten business day period. INTEREST ON THE EXCHANGE NOTES The exchange notes will bear interest at the same rate and on the same terms as the private notes. Consequently, the exchange notes will bear interest at a rate equal to 8 7/8% per annum (calculated using a 360-day year). Interest will be payable semi-annually on each February 15 and August 15, commencing August 15, 2002. You will receive interest on August 15, 2002 from the date of initial issuance of the exchange notes, plus an amount equal to the accrued interest on the private notes from the date of delivery to the date of exchange. PROCEDURES FOR TENDERING You may tender private notes in the exchange offer only if you are a registered holder of private notes. To tender in the exchange offer, you must: - complete, sign and date the letter of transmittal or a facsimile of the letter of transmittal; - have the signatures guaranteed if required by the letter of transmittal; and - mail or otherwise deliver the letter of transmittal or the facsimile to the exchange agent at the address listed below under "--Exchange Agent" for receipt before the expiration date. 30 In addition, either: - the exchange agent must receive certificates for the private notes along with the letter of transmittal into its account at the depositary pursuant to the procedure for book-entry transfer described below before the expiration date; - the exchange agent must receive a timely confirmation of a book-entry transfer of the private notes, if the procedure is available, into its account at the depositary pursuant to the procedure for book-entry transfer described below before the expiration date; or - you must comply with the guaranteed delivery procedures described below. Your tender, if not withdrawn before the expiration date, will constitute an agreement between you and us in accordance with the terms and subject to the conditions described in this prospectus and in the letter of transmittal. The method of delivery of private notes and the letter of transmittal and all other required documents to the exchange agent is at your election and risk. We recommend that instead of delivery by mail, you use an overnight or hand delivery service, properly insured. In all cases, you should allow sufficient time to assure delivery to the exchange agent before the expiration date. You should not send letters of transmittal or private notes to us. You may request your respective brokers, dealers, commercial banks, trust companies or nominees to effect the transactions described above for you. If you are a beneficial owner of private notes whose private notes are registered in the name of a broker, dealer, commercial bank, trust company or other nominee and you wish to tender your notes, you should contact the registered holder promptly and instruct the registered holder to tender on your behalf. If you wish to tender on your own behalf, before completing and executing the letter of transmittal and delivering the private notes you must either: - make appropriate arrangements to register ownership of the private notes in your name; or - obtain a properly completed bond power from the registered holder. The transfer of registered ownership may take considerable time. Unless the private notes are tendered: (1) by a registered holder who has not completed the box entitled "Special Issuance Instructions" or the box entitled "Special Delivery Instructions" on the letter of transmittal; or (2) for the account of: - a member firm of a registered national securities exchange or of the National Association of Securities Dealers, Inc.; - a commercial bank or trust company having an office or correspondent in the United States; or - an "eligible guarantor institution" within the meaning of Rule 17Ad-15 under the Exchange Act that is a member of one of the recognized signature guarantee programs identified in the letter of transmittal, an eligible guarantor institution must guarantee the signatures on a letter of transmittal or a notice of withdrawal described below under "--Withdrawal of Tenders." If the letter of transmittal is signed by a person other than the registered holder, the private notes must be endorsed or accompanied by a properly completed bond power, signed by the registered holder as the registered holder's name appears on the private notes. 31 If the letter of transmittal or any private notes or bond powers are signed by trustees, executors, administrators, guardians, attorneys-in-fact, officers of corporations or others acting in a fiduciary or representative capacity, they should so indicate when signing, and unless waived by us, they must submit evidence satisfactory to us of their authority to so act with the letter of transmittal. The exchange agent and the depositary have confirmed that any financial institution that is a participant in the depositary's system may utilize the depositary's Automated Tender Offer Program to tender notes. We will determine in our sole discretion all questions as to the validity, form, eligibility, including time of receipt, acceptance and withdrawal of tendered private notes, which determination will be final and binding. We reserve the absolute right to reject any and all private notes not properly tendered or any private notes our acceptance of which would, in the opinion of our counsel, be unlawful. We also reserve the right to waive any defects, irregularities or conditions of tender as to particular private notes. Our interpretation of the terms and conditions of the exchange offer, including the instructions in the letter of transmittal, will be final and binding on all parties. Unless waived, you must cure any defects or irregularities in connection with tenders of private notes within the time we determine. Although we intend to notify you of defects or irregularities with respect to tenders of private notes, neither we, the exchange agent nor any other person will incur any liability for failure to give you that notification. Unless waived, we will not deem tenders of private notes to have been made until you cure the defects or irregularities. While we have no present plan to acquire any private notes that are not tendered in the exchange offer or to file a registration statement to permit resales of any private notes that are not tendered in the exchange offer, we reserve the right in our sole discretion to purchase or make offers for any private notes that remain outstanding after the expiration date. We also reserve the right to terminate the exchange offer, as described below under "--Conditions," and, to the extent permitted by applicable law, purchase private notes in the open market, in privately negotiated transactions or otherwise. The terms of any of those purchases or offers could differ from the terms of the exchange offer. If you wish to tender private notes in exchange for exchange notes in the exchange offer, we will require you to represent that: - you are not an affiliate of ours; - you will acquire any exchange notes in the ordinary course of your business; and - at the time of completion of the exchange offer, you have no arrangement with any person to participate in the distribution of the exchange notes. In addition, in connection with the resale of exchange notes, any participating broker-dealer who acquired the private notes for its own account as a result of market-making or other trading activities must deliver a prospectus meeting the requirements of the Securities Act. The SEC has taken the position that participating broker-dealers may fulfill their prospectus delivery requirements with respect to the exchange notes, other than a resale of an unsold allotment from the original sale of the notes, with this prospectus. RETURN OF NOTES If we do not accept any tendered private notes for any reason described in the terms and conditions of the exchange offer or if you withdraw or submit private notes for a greater principal amount than you desire to exchange, we will return the unaccepted, withdrawn or non-exchanged notes without expense to you as promptly as practicable. In the case of private notes tendered by book-entry transfer into the exchange agent's account at the depositary pursuant to the book-entry transfer 32 procedures described below, we will credit the private notes to an account maintained with the depositary as promptly as practicable. BOOK-ENTRY TRANSFER The exchange agent will make a request to establish an account with respect to the private notes at the depositary for purposes of the exchange offer within two business days after the date of this prospectus, and any financial institution that is a participant in the depositary's systems may make book-entry delivery of private notes by causing the depositary to transfer the private notes into the exchange agent's account at the depositary in accordance with the depositary's procedures for transfer. However, although delivery of private notes may be effected through book-entry transfer at the depositary, you must transmit and the exchange agent must receive, the letter of transmittal or a facsimile of the letter of transmittal, with any required signature guarantees and any other required documents, at the address below under "--Exchange Agent" on or before the expiration date or pursuant to the guaranteed delivery procedures described below. GUARANTEED DELIVERY PROCEDURES If you wish to tender your private notes and (1) the notes are not immediately available or (2) you cannot deliver the private notes, the letter of transmittal or any other required documents to the exchange agent before the expiration date, you may effect a tender if: (1) the tender is made through an eligible guarantor institution; (2) before the expiration date, the exchange agent receives from the eligible guarantor institution a properly completed and duly executed notice of guaranteed delivery, substantially in the form provided by us, that: - states your name and address, the certificate number(s) of the private notes and the principal amount of private notes tendered, - states that the tender is being made by that notice of guaranteed delivery, and - guarantees that, within three New York Stock Exchange trading days after the expiration date, the eligible guarantor institution will deposit with the exchange agent the letter of transmittal, together with the certificate(s) representing the private notes in proper form for transfer or a confirmation of a book-entry transfer, as the case may be, and any other documents required by the letter of transmittal; and (3) within five New York Stock Exchange trading days after the expiration date, the exchange agent receives a properly executed letter of transmittal, as well as the certificate(s) representing all tendered private notes in proper form for transfer and all other documents required by the letter of transmittal. Upon request, the exchange agent will send to you a notice of guaranteed delivery if you wish to tender your notes according to the guaranteed delivery procedures described above. WITHDRAWAL OF TENDERS Except as otherwise provided in this prospectus, you may withdraw tenders of private notes at any time before 5:00 p.m. on the expiration date. To withdraw a tender of private notes in the exchange offer, the exchange agent must receive a written or facsimile transmission notice of withdrawal at its address listed in this prospectus before the expiration date. Any notice of withdrawal must: - specify the name of the person who deposited the private notes to be withdrawn; 33 - identify the private notes to be withdrawn, including the certificate number(s) and principal amount of the private notes; and - be signed in the same manner as the original signature on the letter of transmittal by which the private notes were tendered, including any required signature guarantees. We will determine in our sole discretion all questions as to the validity, form and eligibility of the notices, and our determination will be final and binding on all parties. We will not deem any properly withdrawn private notes to have been validly tendered for purposes of the exchange offer, and we will not issue exchange notes with respect to those private notes, unless you validly retender the withdrawn private notes. You may retender properly withdrawn private notes by following one of the procedures described above under "--Procedures for Tendering" at any time before the expiration date. CONDITIONS Notwithstanding any other term of the exchange offer, we will not be required to accept for exchange, or exchange the exchange notes for, any private notes, and may terminate the exchange offer as provided in this prospectus before the acceptance of the private notes, if, in our reasonable judgment, the exchange offer violates applicable law, rules or regulations or an applicable interpretation of the staff of the SEC. If we determine in our reasonable discretion that any of these conditions are not satisfied, we may: - refuse to accept any private notes and return all tendered private notes to you; - extend the exchange offer and retain all private notes tendered before the exchange offer expires, subject, however, to your rights to withdraw the private notes; or - waive the unsatisfied conditions with respect to the exchange offer and accept all properly tendered private notes that have not been withdrawn. If the waiver constitutes a material change to the exchange offer, we will promptly disclose the waiver by means of a prospectus supplement that we will distribute to the registered holders of the private notes, and we will extend the exchange offer for a period of five to ten business days, depending upon the significance of the waiver and the manner of disclosure to the registered holders, if the exchange offer would otherwise expire during the five to ten business day period. TERMINATION OF RIGHTS All of your rights under the registration rights agreement will terminate upon consummation of the exchange offer except with respect to our continuing obligations: - to indemnify you and parties related to you against liabilities, including liabilities under the Securities Act; and - to provide, upon your request, the information required by Rule 144A(d)(4) under the Securities Act to permit resales of the notes pursuant to Rule 144A. SHELF REGISTRATION If: (1) we and the guarantors are not permitted to consummate the exchange offer because the exchange offer is not permitted by applicable law or SEC policy; or 34 (2) any holder of transfer restricted securities notifies us prior to the 20th day following consummation of the exchange offer that: (a) it is prohibited by law or SEC policy from participating in the exchange offer; or (b) that it may not resell the exchange notes acquired by it in the exchange offer to the public without delivering a prospectus and the prospectus contained in the exchange offer registration statement is not appropriate or available for such resales; or (c) that it is a broker-dealer and owns private notes acquired directly from us or an affiliate of us, we and the guarantors will file with the SEC a shelf registration statement to cover resales of the private notes by the holders thereof who satisfy certain conditions relating to the provision of information in connection with the shelf registration statement. For purposes of the preceding, "transfer restricted securities" means each private note until: (1) the date on which such note has been exchanged by a person other than a broker-dealer for an exchange note in the exchange offer; (2) following the exchange by a broker-dealer in the exchange offer of a private note for an exchange note, the date on which such exchange note is sold to a purchaser who receives from such broker-dealer on or prior to the date of such sale a copy of the prospectus contained in the exchange offer registration statement; (3) the date on which such private note has been effectively registered under the Securities Act and disposed of in accordance with the shelf registration statement; or (4) the date on which such private note is distributed to the public pursuant to Rule 144 under the Securities Act. LIQUIDATED DAMAGES If: (1) we and the guarantors fail to file any of the registration statements required by the registration rights agreement on or before the date specified for such filing; or (2) any of such registration statements is not declared effective by the SEC on or prior to the date specified for such effectiveness; or (3) we and the guarantors fail to consummate the exchange offer within 40 days after the exchange offer registration statement is declared effective; or (4) the shelf registration statement or the exchange offer registration statement is declared effective but thereafter ceases to be effective or usable in connection with resales or exchanges of transfer restricted securities during the periods specified in the registration rights agreement (each such event referred to in clauses (1) through (4) above, a "registration default"); then we and the guarantors will pay liquidated damages to each holder of outstanding notes ("liquidated damages") during the period of one or more registration defaults, with respect to the first 90-day period immediately following the occurrence of the first registration default in an amount equal to 0.25% per annum (which amount will be increased by an additional 0.25% per annum for each subsequent 90-day period that any liquidated damages continue to accrue; provided that the amounts at which liquidated damages accrue may in no event exceed 1.0% per annum) in respect of the transfer restricted securities held by such holder until the applicable registration statement is filed, the exchange 35 offer registration statement is declared effective and the exchange offer is consummated or the shelf registration statement is declared effective or again becomes effective, as the case may be. EXCHANGE AGENT We have appointed U.S. Bank National Association as exchange agent for the exchange offer. You should direct questions and requests for assistance, requests for additional copies of this prospectus or the letter of transmittal and requests for a notice of guaranteed delivery to the exchange agent addressed as follows: BY REGISTERED OR CERTIFIED MAIL: BY HAND DELIVERY: U.S. Bank National Association U.S. Bank National Association 180 East Fifth Street 180 East Fifth Street St. Paul, Minnesota 55101 St. Paul, Minnesota 55101 Attention: Corporate Trust Administration Attention: Corporate Trust Administration BY OVERNIGHT DELIVERY: BY FACSIMILE: U.S. Bank National Association (651) 244-0711 180 East Fifth Street Attn: Corporate Trust Administration St. Paul, Minnesota 55101 CONFIRM BY TELEPHONE: Attention: Corporate Trust Administration (651) 244-8677
Delivery to an address other than the one stated above or transmission via a facsimile number other than the one stated above will not constitute a valid delivery. FEES AND EXPENSES We will bear the expenses of soliciting tenders. We are making the principal solicitation by mail; however, our officers and regular employees may make additional solicitations by facsimile, telephone or in person. We have not retained any dealer manager in connection with the exchange offer and will not make any payments to brokers, dealers or others soliciting acceptances of the exchange offer. We will, however, pay the exchange agent reasonable and customary fees for its services and will reimburse it for its reasonable out-of-pocket expenses. We will pay the cash expenses incurred in connection with the exchange offer which we estimate to be approximately $250,000. These expenses include registration fees, fees and expenses of the exchange agent and the trustee, accounting and legal fees and printing costs, among others. We will pay all transfer taxes, if any, applicable to the exchange of notes pursuant to the exchange offer. If, however, a transfer tax is imposed for any reason other than the exchange of the private notes pursuant to the exchange offer, then you must pay the amount of the transfer taxes. If you do not submit satisfactory evidence of payment of the taxes or exemption from payment with the letter of transmittal, we will bill the amount of the transfer taxes directly to you. CONSEQUENCE OF FAILURES TO EXCHANGE Participation in the exchange offer is voluntary. We urge you to consult your financial and tax advisors in making your decisions on what action to take. Private notes that are not exchanged for 36 exchange notes pursuant to the exchange offer will remain restricted securities. Accordingly, those private notes may be resold only: - to a person whom the seller reasonably believes is a qualified institutional buyer in a transaction meeting the requirements of Rule 144A; - in a transaction meeting the requirements of Rule 144 under the Securities Act; - outside the United States to a foreign person in a transaction meeting the requirements of Rule 903 or 904 of Regulation S under the Securities Act; - in accordance with another exemption from the registration requirements of the Securities Act and based upon an opinion of counsel if we so request; - to us; or - pursuant to an effective registration statement. In each case, the private notes may be resold only in accordance with any applicable securities laws of any state of the United States or any other applicable jurisdiction. USE OF PROCEEDS The exchange offer satisfies an obligation under the registration rights agreement. We will not receive any cash proceeds from the exchange offer. The net proceeds from the sale of the private notes, after deducting discounts, commissions and offering expenses, were $980.0 million. The net proceeds were used to repay a portion of the outstanding term loan under the secured credit agreement, which matures on March 31, 2004. The interest rate on the outstanding term loan at December 31, 2001 was 4.50%. 37 CAPITALIZATION OF OWENS-ILLINOIS GROUP, INC. The following table presents, as of March 31, 2002, the consolidated capitalization of OI Group. You should read this table in conjunction with the Consolidated Financial Statements and the notes thereto included elsewhere in this prospectus. For more information, see also the section entitled "Selected Consolidated Financial Data of Owens-Illinois Group, Inc."
AT MARCH 31, 2002 ------------- (IN MILLIONS) Current debt: Short-term loans.......................................... $ 57.5 Long-term debt due within one year........................ 28.9 -------- Total current debt........................................ $ 86.4 ======== Long-term debt: Senior Secured Credit Facility: Revolving Credit Agreement (a).......................... $2,424.1 Term Loan............................................... 65.0 -------- Total Senior Secured Credit Facility.................. 2,489.1 8 7/8% Senior Secured Notes............................... 1,000.0 Payable to OI Inc......................................... 1,700.0 Other..................................................... 155.6 -------- Total long-term debt.................................. 5,344.7 Share owner's equity: Common stock, par value $.01 per share, 1,000 shares authorized, 100 shares issued and outstanding........... -- Capital in excess of par value............................ 1,693.4 Retained earnings......................................... 766.7 Accumulated other comprehensive income (loss)............. (605.3) -------- Total share owner's equity............................ 1,854.8 -------- Total capitalization........................................ $7,285.9 ========
- -------------------------- (a) At March 31, 2002, OI Group had unused borrowing capacity of $479.5 million available under the secured credit agreement. 38 SELECTED CONSOLIDATED FINANCIAL DATA OF OWENS-ILLINOIS GROUP, INC. The selected consolidated financial data presented below relates to each of the five years in the period ended December 31, 2001 and the three months ended March 31, 2002 and 2001. Such data was derived from the Consolidated Financial Statements, of which the most recent three years, including balance sheets at December 31, 2001 and 2000, are included elsewhere in this document and were audited by Ernst & Young LLP, independent auditors, whose report with respect to the financial statements appears elsewhere in this document. The financial data for the three months ended March 31, 2002 and 2001 were derived from unaudited consolidated financial statements of OI Group. The results for the three months are not necessarily indicative of the results to be expected for the full year. For more information, see the "Consolidated Financial Statements" included elsewhere in this prospectus.
THREE MONTHS YEARS ENDED DECEMBER 31, ENDED MARCH 31, ---------------------------------------------------- ------------------- 2001 2000 1999 1998(A) 1997(B) 2002 2001 -------- -------- -------- -------- -------- -------- -------- (DOLLARS IN MILLIONS) CONSOLIDATED OPERATING RESULTS: Net sales................................. $5,402.5 $5,552.1 $5,522.9 $5,306.3 $4,658.5 $1,310.9 $1,306.1 Other revenue(c).......................... 610.8 262.7 263.8 193.0 169.9 27.4 58.4 -------- -------- -------- -------- -------- -------- -------- 6,013.3 5,814.8 5,786.7 5,499.3 4,828.4 1,338.3 1,364.5 Costs and expenses: Manufacturing, shipping and delivery.... 4,218.4 4,359.1 4,296.4 4,075.6 3,666.4 1,019.8 1,027.7 Research, engineering, selling, administrative and other(d)........... 693.7 810.6 566.6 584.7 407.0 108.4 142.3 -------- -------- -------- -------- -------- -------- -------- Earnings before interest expense and items below........................... 1,101.2 645.1 923.7 839.0 755.0 210.1 194.5 Interest expense(e)..................... 434.0 486.7 425.9 380.0 302.7 100.9 113.5 -------- -------- -------- -------- -------- -------- -------- Earnings before items below............. 667.2 158.4 497.8 459.0 452.3 109.2 81.0 Provision for income taxes(f)........... 286.4 64.1 185.5 162.3 148.5 34.5 27.2 Minority share owners' interests in earnings of subsidiaries.............. 20.1 22.0 13.2 20.2 31.4 4.5 4.9 -------- -------- -------- -------- -------- -------- -------- Earnings before extraordinary items and cumulative effect of accounting change................................ 360.7 72.3 299.1 276.5 272.4 70.2 48.9 Extraordinary charges from early extinguishment of debt, net of applicable income taxes............... (4.1) (0.8) (14.1) (104.5) (6.7) Cumulative effect of accounting change................................ (460.0) -------- -------- -------- -------- -------- -------- -------- Net earnings............................ $ 356.6 $ 72.3 $ 298.3 $ 262.4 $ 167.9 $ (396.5) $ 48.9 ======== ======== ======== ======== ======== ======== ======== OTHER DATA: Cash provided by operating activities..... $ 620.3 $ 541.7 $ 677.3 $ 716.9 $ 517.2 $ 97.7 $ (6.2) Investing activities: Additions to property, plant, and equipment............................. (531.9) (481.4) (650.4) (573.5) (471.3) (112.2) (93.1) Other investing activities.............. 420.7 17.3 303.1 (3,659.1) (79.7) 14.6 108.8 -------- -------- -------- -------- -------- -------- -------- Cash utilized in investing activities.......................... (111.2) (464.1) (347.3) (4,232.6) (551.0) (97.7) 15.7 Cash provided by (utilized in) financing activities.............................. (578.9) (153.8) (327.5) 3,642.6 110.3 (42.0) (57.1) EBIT(g)................................... 1,074.3 612.6 895.2 809.8 731.4 204.8 188.0 EBITDA(h)................................. 1,598.1 1,152.0 1,431.6 1,266.3 1,070.8 318.7 319.0 Adjusted EBIT(i).......................... 764.3 860.9 875.2 870.5 729.2 204.8 174.9 Adjusted EBITDA(j)........................ 1,288.1 1,400.3 1,411.6 1,327.0 1,068.6 318.7 305.9 Depreciation.............................. 403.2 412.6 403.7 358.5 283.5 107.4 100.7 Amortization of excess cost and intangibles............................. 120.6 126.8 132.7 98.0 55.9 6.5 30.3 Amortization of deferred finance fees (included in interest expense).......... 19.9 10.1 8.9 7.4 4.1 5.7 2.5 Ratio of total debt to Adjusted EBITDA.... 4.2x 4.2x 4.2x 4.5x 3.1x -- -- Ratio of Adjusted EBITDA to interest expense................................. 3.0x 2.9x 3.3x 3.5x 3.5x 3.2x 2.7x Ratio of earnings to fixed charges(k)..... 2.5x 1.3x 2.1x 2.1x 2.4x 2.1x 1.7x BALANCE SHEET DATA (AT END OF PERIOD): Working capital........................... $ 899 $ 881 $ 892 $ 905 $ 660 $ 935 $ 926 Excess of purchase cost over net assets acquired, net of accumulated amortization (goodwill)................. 2,995 3,101 3,294 3,315 1,295 2,564 2,960 Total assets.............................. 9,993 10,080 10,521 10,818 6,576 9,584 9,732 Total debt................................ 5,401 5,850 5,939 5,917 3,324 5,431 5,644 Share owner's equity...................... 2,322 2,107 2,327 2,522 1,273 1,855 2,065
- ------------------------------ (a) Results of operations and other data since April 1998 include the acquisition of the worldwide glass and plastics packaging businesses of BTR plc and the related financings. 39 (b) Results of operations and other data since January 1997 include the acquisition of AVIR S.p.A. (c) Other revenue in 2001 includes: (1) a gain of $457.3 million ($284.4 million after tax) related to the sale of the Harbor Capital Advisors business; and (2) gains totaling $13.1 million ($12.0 million after tax) related to the sale of the label business and the sale of a minerals business in Australia. Other revenue in 1999 includes gains totaling $40.8 million ($23.6 million after tax and minority share owners' interests) related to the sales of a U.S. glass container plant and a mold manufacturing business in Colombia. Other revenue in 1998 includes: (1) a gain of $18.5 million ($11.4 million after tax) related to the termination of a license agreement, net of charges for related equipment write-offs and capacity adjustments, under which OI Group had produced plastic multipack carriers for beverage cans; and (2) a loss of $5.7 million ($3.5 million after tax) on the sale of a discontinued operation by an equity investee. Other revenue in 1997 includes a gain of $16.3 million (pretax and after tax) from the sale of the remaining 49% interest in Kimble Glass. Other revenue for the three months ended March 31, 2001 includes gains of $13.1 million ($12.0 million after tax) related to the sale of the label business and the sale of a minerals business in Australia. (d) Amount for 2001 includes: (1) charges of $82.1 million ($65.3 million after tax and minority share owners' interests) related to restructuring and impairment charges at certain international glass operations, principally Venezuela and Puerto Rico, as well as certain other domestic and international operations; (2) a charge of $31.0 million (pretax and after tax) related to the loss on the sale of facilities in India; (3) charges of $30.9 million ($19.4 million after tax) related to special employee benefit programs; (4) a charge of $8.5 million ($5.3 million after tax) for certain contingencies; and (5) a charge of $7.9 million ($4.9 million after tax) related to restructuring manufacturing capacity in the medical devices business. In 2000, OI Group recorded pretax charges totaling $248.3 million ($171.0 million after tax and minority share owners' interests) for the following: (1) $122.4 million ($77.3 million after tax and minority share owners' interests) related to the consolidation of manufacturing capacity; (2) a net charge of $52.4 million ($32.6 million after tax) related to early retirement incentives and special termination benefits for 350 U.S. salaried employees; (3) $40.0 million (pretax and after tax) related to the impairment of property, plant and equipment at facilities in India; and (4) $33.5 million ($21.1 million after tax and minority share owners' interests) related principally to the write-off of software and related development costs. Amount for 1999 includes charges totaling $20.8 million ($14.0 million after tax and minority share owners' interests) related principally to restructuring costs and write-offs of certain assets in Europe and South America. In 1998, OI Group recorded: (1) charges of $72.6 million ($47.4 million after tax and minority share owners' interests) related principally to a plant closing in the U.K. and restructuring costs at certain international affiliates; and (2) a net charge of $0.9 million ($0.6 million after tax) for the settlement of certain environmental litigation and the reduction of previously established reserves for guarantees of certain lease obligations of a previously divested business. In 1997, OI Group recorded charges of $14.1 million ($8.7 million after tax) principally for guarantees of certain lease obligations of a previously divested business. (e) Amount for 2001 includes a net interest charge of $4.0 million ($2.8 million after tax) related to interest on the resolution of the transfer of pension assets and liabilities for a previous acquisition and divestiture. Assuming the notes had been issued at the beginning of 2001, interest expense for the year would have been $30.4 million higher and net earnings for the year would have been $18.9 million lower. (f) Amount for 2001 includes a $6.0 million charge to adjust tax liabilities in Italy as a result of recent legislation. Amount for 2000 includes a fourth quarter benefit of $9.3 million to adjust net income tax liabilities in Italy as a result of recent legislation. In 1998, OI Group recorded a credit of $15.1 million to adjust net deferred income tax liabilities as a result of a reduction in Italy's statutory income tax rate. (g) EBIT consists of consolidated earnings before interest income, interest expense, provision for income taxes, minority share owners' interests in earnings of subsidiaries and extraordinary charges. (h) EBITDA consists of EBIT before depreciation and amortization of excess cost and intangibles. EBITDA is presented because OI Group believes it is frequently used by securities analysts, investors and other interested parties in the evaluation of companies in OI Group's industry. However, other companies in OI Group's industry may calculate EBITDA differently than OI Group does. EBITDA is not a measurement of financial performance under generally accepted accounting principles and should not be considered as an alternative to cash flow from operating activities or as a measure of liquidity or an alternative to net income as indicators of OI Group's operating performance or any other measures of performance derived in accordance with generally accepted accounting principles. See "Consolidated Financial Statements--Consolidated Cash Flows." (i) OI Group evaluates performance and allocates resources based on EBIT excluding unusual items ("Adjusted EBIT"). Unusual items consist of the gains, losses and charges discussed in Notes (c) and (d) above. The reconciliation from EBIT to Adjusted EBIT is as follows: 40
THREE MONTHS ENDED YEARS ENDED DECEMBER 31, MARCH 31, ---------------------------------------------------- ------------------- 2001 2000 1999 1998 1997 2002 2001 -------- -------- -------- -------- -------- -------- -------- (IN MILLIONS) EBIT......................................... $1,074.3 $612.6 $895.2 $809.8 $731.4 $204.8 $188.0 Add (deduct): Gain on sale of Harbor Capital Advisors business................................. (457.3) Gains on sales of label business and minerals business........................ (13.1) (13.1) Gains on sale of glass plant and mold business................................. (40.8) Net gain on termination of license agreement................................ (18.5) Sale of discontinued operations by equity investee................................. 5.7 Gain on sale of 49% interest in Kimble Glass.................................... (16.3) Restructuring and impairment, principally international glass...................... 82.1 Loss on the sale of facilities in India.... 31.0 Special employee benefit programs.......... 30.9 Charges related to certain contingencies... 8.5 Restructuring manufacturing capacity in the medical devices business................. 7.9 Consolidation of manufacturing capacity.... 122.4 Early retirement incentives/special termination benefits..................... 52.4 Impairment of property, plant and equipment in India................................. 40.0 Write-off of software and related development costs........................ 33.5 Restructuring and asset write-offs in Europe/ South America.................... 20.8 U.K. plant closing and international restructuring............................ 72.6 Settle environmental litigation/reduce reserve for guarantees................... 0.9 Charge for guarantees of lease obligations.............................. 14.1 -------- ------ ------ ------ ------ ------ ------ Adjusted EBIT................................ $ 764.3 $860.9 $875.2 $870.5 $729.2 $204.8 $174.9 ======== ====== ====== ====== ====== ====== ======
- ------------------------------ (j) Adjusted EBITDA represents EBITDA excluding the unusual gains, losses and charges discussed in Notes (c) and (d) and summarized in Note (i) above. Adjusted EBITDA is presented because OI Group believes it is frequently used by securities analysts, investors and other interested parties in the evaluation of companies in OI Group's industry. However, other companies in OI Group's industry may present Adjusted EBITDA differently than OI Group does. Adjusted EBITDA is not a measurement of financial performance under generally accepted accounting principles and should not be considered as an alternative to cash flow from operating activities or as a measure of liquidity or an alternative to net income as indicators of OI Group's operating performance or any other measures of performance derived in accordance with generally accepted accounting principles. See "Consolidated Financial Statements--Consolidated Cash Flows." (k) For purposes of these computations, earnings consist of earnings before income taxes, minority share owners' interests in earnings of subsidiaries and extraordinary items plus fixed charges. Fixed charges consist primarily of interest on indebtedness, including amortization of deferred finance fees, plus that portion of lease rental expense representative of the interest factor. Pretax earnings and fixed charges also include the proportional share of 50%-owned investees. 41 MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS OF OPERATIONS OF OWENS-ILLINOIS GROUP, INC. RESULTS OF OPERATIONS FIRST THREE MONTHS 2002 COMPARED WITH FIRST THREE MONTHS 2001 OI Group recorded net earnings before extraordinary items and cumulative effect of accounting change of $70.2 million for the first quarter of 2002 compared to net earnings of $48.9 million for the first quarter of 2001. The net loss for the first quarter of 2002 of $396.5 million reflects $6.7 million of extraordinary charges from the early extinguishment of debt and $460.0 million from the cumulative effect of the change in accounting for goodwill. Excluding the effects of the 2002 extraordinary item and cumulative effect of the change in accounting for goodwill, OI Group's first quarter 2002 net earnings of $70.2 million increased $10.2 million, or 17.0% from 2001 first quarter pro forma earnings excluding unusual items of $60.0 million, adjusted on a pro forma basis for the goodwill accounting change. Consolidated EBIT for the first quarter of 2002 was $204.8 million, an increase of $6.8 million, or 3.4%, compared to the first quarter of 2001 pro forma EBIT of $198.0 million adjusted on a pro forma for the goodwill accounting change. The increase is principally due to higher EBIT for the Glass Containers segment, partially offset by lower EBIT of the Plastics Packaging segment, both as further discussed below. Interest expense, net of interest income, decreased $11.4 million from the 2001 period due to both lower interest rates and decreased levels of debt. OI Group's estimated effective tax rate for the first quarter of 2002 was 31.6%. This compares with a rate of 28.7% for the first quarter of 2001 and 30.3% for the full year of 2001, adjusted on a pro forma basis to exclude the effects of goodwill amortization and unusual items. The increase in the 2002 estimated rate compared to the full year of 2001 is primarily the result of decreased international and domestic tax benefits and credits and a shift in estimated international earnings toward countries with higher effective tax rates. Capsule segment results (in millions of dollars) for the first quarter of 2002 and 2001 were as follows:
NET SALES (UNAFFILIATED CUSTOMERS) EBIT ------------------- --------------------- 2002 2001 2002 2001(A)(B) -------- -------- -------- ---------- Glass Containers....................................... $ 870.1 $ 841.5 $151.1 $142.4 Plastics Packaging..................................... 440.8 457.6 74.8 78.9 Other.................................................. 7.0 3.0 -------- -------- ------ ------ Segment totals......................................... 1,310.9 1,306.1 225.9 224.3 Eliminations and other retained items................ (21.1) (13.2) ------ ------ Consolidated EBIT before goodwill amortization......... 204.8 211.1 Amortization of goodwill............................... (23.1) -------- -------- ------ ------ Consolidated totals.................................... $1,310.9 $1,306.1 $204.8 $188.0 ======== ======== ====== ======
- ------------------------ (a) EBIT for 2001 includes gains totaling $13.1 related to the sale of OI Group's label business and the sale of a minerals business in Australia. These items increased segment EBIT as follows: Glass Containers - $10.3 million; Other - $2.8 million. (b) In accordance with FAS No. 142, goodwill is no longer amortized beginning in 2002. In order to facilitate comparisons, goodwill amortization for 2001 has been reclassified out of the Glass Containers and Plastics Packaging segments and reported separately. 42 Consolidated net sales for the first quarter of 2002 increased $4.8 million, or 0.4%, over the prior year. Net sales of the Glass Containers segment increased $28.3 million, or 3.4%, over 2001. In North America, the additional sales from the October 2001 acquisition of the Canadian glass container operations were partially offset by decreased shipments of containers for beer. The combined U.S. dollar sales of the segment's other foreign affiliates decreased from the prior year. Increased shipments in Venezuela, Peru and Poland were more than offset by lower shipments in portions of Europe, South America, and the Asia Pacific region affected by fewer shipping days resulting from extended holiday closings, the absence of the glass container operations in India, and the effects of a strong U.S. dollar. The effect of changing foreign currency exchange rates reduced U.S. dollar sales of the segment's foreign affiliates by approximately $19 million. Net sales of the Plastics Packaging segment decreased $19.0 million, or 4.1%, from 2001, reflecting increased shipments of plastic containers for food, juices and health care and closures for food and beverages, which were more than offset by lower shipments of containers for personal care and prescription packaging and the effects of lower resin costs on pass-through arrangments with customers. The effects of lower resin cost pass-throughs decreased sales approximately $7 million compared to the first quarter of 2001. Excluding the effects of the 2001 unusual items, consolidated EBIT for the first quarter of 2002 increased $6.8 million, or 3.4%, to $204.8 million from the 2001 pro forma EBIT of $198.0 million, adjusted on a pro forma basis to exclude goodwill amortization. EBIT of the Glass Containers segment increased $19.0 million to $151.1 million, compared to pro forma EBIT of $132.1 million in 2001. The combined U.S. dollar EBIT of the segment's foreign affiliates decreased slightly from prior year. Decreased shipments from OI Group's operations throughout most of Europe, South America and the Asia Pacific region were partially offset by lower energy costs worldwide and higher shipments from OI Group's operations in Venezuela, Peru and Poland. In North America, Glass Container EBIT increased over 2001 principally as a result of lower costs for energy and the addition of the Canadian glass container operations in the fourth quarter of 2001, partially offset by lower shipments of containers for beer and the conversion of certain food and beverage containers to plastic packaging. EBIT of the Plastics Packaging segment decreased $4.1 million, or 5.2%, to $74.8 million compared to pro forma EBIT of $78.9 million in 2001. Increased shipments of plastic containers for food, juices and health care and closures for food and beverages were more than offset by lower shipments of containers for personal care and prescription packaging. EBIT from eliminations and other retained items decreased $7.9 million from 2001 reflecting lower net financial services income due to the sale of the Company's Harbor Capital Advisors business in the second quarter of 2001. The first quarter of 2001 includes pretax gains totaling $13.1 million ($12.0 million after tax) related to the sale of OI Group's label business and the sale of a minerals business in Australia. COMPARISON OF 2001 WITH 2000 For the year ended December 31, 2001, OI Group recorded earnings of $360.7 million before an extraordinary item compared to net earnings of $72.3 million for 2000. Net earnings of $356.6 million for 2001 reflect $4.1 million of an extraordinary charge from the early extinguishment of debt. Excluding the effects of unusual items for both 2001 and 2000 discussed in the table below, OI Group's 2001 earnings of $199.0 million before an extraordinary item decreased $35.0 million, or 15.0%, from 2000 earnings of $234.0 million. The following table lists unusual items (in millions of dollars) recorded in 2001 and 2000, and their related effects on both EBIT and earnings before extraordinary items. EBIT is defined as earnings 43 before interest income, interest expense, provision for income taxes, minority share owners' interest in earnings of subsidiaries, and extraordinary charges.
2001 2000 ------------------------ ------------------- EARNINGS BEFORE EXTRAORDINARY EBIT ITEM EBIT EARNINGS -------- ------------- -------- -------- As reported.......................................... $1,074.3 $ 360.7 $612.6 $ 72.3 Unusual items--charges (credits): Gain on the sale of the Harbor Capital Advisors business......................................... (457.3) (284.4) Gain on the sale of the label business and the sale of a minerals business in Australia.............. (13.1) (12.0) Restructuring and impairment charges at certain international and domestic operations............ 82.1 65.3 Loss on the sale of facilities in India............ 31.0 31.0 Special employee benefit programs.................. 30.9 19.4 Charges related to certain contingencies........... 8.5 5.3 Restructuring manufacturing capacity in the medical devices business................................. 7.9 4.9 Charges to adjust net income tax liabilities in Italy............................................ 6.0 Net interest on the resolution of the transfer of pension assets and liabilities for a previous acquisition...................................... 2.8 Charges related to consolidation of manufacturing capacity......................................... 122.4 77.3 Charges related to early retirement incentives and special termination benefits..................... 52.4 32.6 Charges related to impairment of property, plant, and equipment in India........................... 40.0 40.0 Other charges, principally related to the write-off of software...................................... 33.5 21.1 Benefit related to an adjustment of tax liabilities in Italy as a result of recent legislation....... (9.3) -------- ------- ------ ------ Before unusual items............................... $ 764.3 $ 199.0 $860.9 $234.0 ======== ======= ====== ======
Consolidated EBIT, excluding unusual items, for 2001 was $764.3 million, a decrease of $96.6 million, or 11.2%, compared to 2000 EBIT, excluding unusual items, of $860.9 million. The decrease is attributable to lower EBIT for both the Glass Containers segment and the Plastics Packaging segment. Results of both segments are discussed further below. Interest expense, net of interest income and unusual items, decreased $51.1 million from 2000 due principally to lower interest rates and decreased levels of debt. Exclusive of the adjustment for net income tax liabilities in Italy and other unusual items previously discussed, the effective tax rate for 2001 was 38.1%. This compares with a rate of 36.9% for 2000, excluding the adjustment for net income tax liabilities in Italy and other unusual items. The increase in the 2001 rate compared to 2000 is primarily the result of the non-recurrence of certain international and domestic tax benefits and credits. 44 Capsule segment results (in millions of dollars) for 2001 and 2000 were as follows (a):
NET SALES TO UNAFFILIATED CUSTOMERS 2001 2000 - ----------------------------------- -------- -------- Glass Containers............................................ $3,571.2 $3,695.6 Plastics Packaging.......................................... 1,817.5 1,787.6 Other....................................................... 13.8 68.9 -------- -------- Segment and consolidated net sales.......................... $5,402.5 $5,552.1 -------- --------
EBIT(B) 2001(C) 2000(D) - ------- -------- -------- Glass Containers............................................ $ 489.9 $ 401.2 Plastics Packaging.......................................... 218.1 238.0 Other....................................................... (13.3) 1.1 -------- -------- Segment EBIT................................................ 694.7 640.3 Eliminations and other retained items..................... 379.6 (27.7) -------- -------- Consolidated EBIT........................................... $1,074.3 $ 612.6 -------- --------
- ------------------------ (a) See "Consolidated Financial Statements--Segment Information." (b) EBIT consists of consolidated earnings before interest income, interest expense, provision for income taxes, minority share owners' interests in earnings of subsidiaries and extraordinary charges. (c) Amount for 2001 includes: (1) a gain of $457.3 million related to the sale of the Harbor Capital Advisors business; (2) a $10.3 million gain from the sale of a minerals business in Australia; (3) a $2.8 million gain from the sale of the label business; (4) charges of $82.1 million related to restructuring and impairment charges at certain international glass operations, principally Venezuela and Puerto Rico, as well as certain other domestic and international operations; (5) a charge of $31.0 million related to the loss on the sale of facilities in India; (6) charges of $30.9 million related to special employee benefit programs; (7) a charge of $8.5 million for certain contingencies; and (8) a charge of $7.9 million related to restructuring manufacturing capacity in the medical devices business. Such charges (gains) are included as follows in consolidated EBIT for 2001 (in millions of dollars): Glass Containers............................................ $ 92.6 Plastics Packaging.......................................... 29.8 Other....................................................... 5.1 -------- Total Product Segments.................................... 127.5 Eliminations and other retained items....................... (437.5) -------- Consolidated Totals....................................... $ (310.0) ========
(d) Amount for 2000 includes charges totaling $248.3 million for the following: (1) $122.4 million related to the consolidation of manufacturing capacity; (2) a net charge of $52.4 million related to early retirement incentives and special termination benefits for 350 U.S. salaried employees; (3) $40.0 million related to the impairment of property, plant and equipment at facilities in India; and (4) $33.5 million related principally to the write-off of software and related development costs. 45 These items were recorded in the third quarter of 2000. Such items are included as follows in consolidated EBIT for 2000 (in millions of dollars): Glass Containers............................................ $186.0 Plastics Packaging.......................................... 11.2 ------ Total Product Segments.................................... 197.2 Eliminations and other retained items....................... 51.1 ------ Consolidated Totals....................................... $248.3 ======
Consolidated net sales for 2001 decreased $149.6 million, or 2.7%, over the prior year. Net sales of the Glass Containers segment decreased $124.4 million from 2000. In North America, the additional sales from the acquisition of the Canadian operations were more than offset by decreased shipments of containers for beer producers and conversions of certain juice and iced tea from glass to plastic containers. The combined U.S. dollar sales of the segment's foreign affiliates decreased from the prior year. Increased shipments from operations throughout most of Europe and South America were more than offset by the effects of a strong U.S. dollar and lower shipments from operations in the United Kingdom and most of the Asia Pacific region. The effect of changing foreign currency exchange rates reduced U.S. dollar sales of the segment's foreign affiliates by approximately $140 million. Net sales of the Plastics Packaging segment increased $29.9 million, or 1.7%, over 2000, reflecting increased shipments of plastic containers and closures for food and health care, as well as prescription products, and the effects of higher resin costs on pass-through arrangements with customers, partially offset by lower shipments of plastic containers for juice and other beverages and the effect of changing foreign currency exchange rates, principally in Australia. The effects of higher resin costs increased sales by approximately $32 million compared to 2000. Segment EBIT for 2001, excluding the 2001 and 2000 unusual items, decreased $15.3 million to $822.2 million, or 15.2% of net sales, from 2000 segment EBIT of $837.5 million, or 15.1% of net sales. Consolidated operating expense (consisting of selling and administrative, engineering, and research and development expenses) as a percentage of net sales was 7.7% in 2001 compared to 6.5% in 2000. The increase in operating expenses is attributed to lower pension income and higher costs of certain employee benefit programs. EBIT of the Glass Containers segment decreased $4.7 million, or 0.8%, to $582.5 million, compared to $587.2 million in 2000. The combined U.S. dollar EBIT of the segment's foreign affiliates increased from prior year. Increased shipments from operations throughout most of Europe and South America were partially offset by the effects of a strong U.S. dollar, higher energy costs worldwide, and lower shipments from operations in the United Kingdom and most of the Asia Pacific region. In the United States, Glass Container EBIT decreased from 2000 principally due to higher energy costs, which have not been fully recovered through price adjustments. EBIT of the Plastics Packaging segment decreased $1.3 million, or 0.5%, to $247.9 million, compared to $249.2 million in 2000. Increased shipments of plastic containers and closures for food and health care, as well as prescription products, were more than offset by lower shipments of plastic containers for juice and other beverages and one-time costs associated with the relocation of a U.S. manufacturing operation to a new and larger facility to accommodate a growing business base. Eliminations and other retained items, excluding the 2001 and 2000 unusual items, declined $81.3 million from 2000 reflecting lower net financial services income due to the sale of the Harbor Capital Advisors business, higher spending on information systems, and certain employee benefit costs increases. The 2001 results include a net pretax gain of $310.0 million ($170.5 million after tax and minority share owners' interest) for the following: (1) a gain of $457.3 million ($284.4 million after tax) related to the sale of the Harbor Capital Advisors business; (2) gains totaling $13.1 million ($12.0 million after tax) related to the sale of the label business and the sale of a minerals business in Australia; 46 (3) charges of $82.1 million ($65.3 million after tax and minority share owners' interests) related to restructuring and impairment charges at certain international glass operations, principally Venezuela and Puerto Rico, as well as certain other domestic and international operations; (4) a charge of $31.0 million (pretax and after tax) related to the loss on the sale of facilities in India; (5) charges of $30.9 million ($19.4 million after tax) related to special employee benefit programs; (6) a charge of $8.5 million ($5.3 million after tax) for certain contingencies; and (7) a charge of $7.9 million ($4.9 million after tax) related to restructuring manufacturing capacity in the medical devices business. The 2000 results include pretax charges totaling $248.3 million ($171.0 million after tax and minority share owners' interests) for the following: (1) $122.4 million ($77.3 million after tax and minority share owners' interests) related to the consolidation of manufacturing capacity; (2) a net charge of $52.4 million ($32.6 million after tax) related to early retirement incentives and special termination benefits for 350 United States salaried employees; (3) $40.0 million (pretax and after tax) related to the impairment of property, plant and equipment at facilities in India; and (4) $33.5 million ($21.1 million after tax and minority share owners' interests) related principally to the write-off of software and related development costs. COMPARISON OF 2000 WITH 1999 For the year ended December 31, 2000, OI Group recorded net earnings of $72.3 million compared to earnings before extraordinary items of $299.1 million for 1999. Net earnings of $298.3 million for 1999 reflect $0.8 million of extraordinary charges from the early extinguishment of debt. Excluding the effects of unusual items for both 2000 and 1999 discussed in the table below, OI Group's 2000 earnings of $234.0 million decreased $55.5 million, or 19.2%, from 1999 earnings before extraordinary items of $289.5 million. The 2000 results include the unusual items discussed above. The 1999 results included the following unusual items: (1) gains totaling $40.8 million ($23.6 million after tax and minority share owners' interests) related to the sales of a U.S. glass container plant and a mold manufacturing business in Colombia and (2) charge totaling $20.8 million ($14.0 million after tax and minority share owners' interests) related principally to restructuring costs and write-offs of certain assets in Europe and South America. Consolidated EBIT, excluding unusual items, for 2000 was $860.9 million, a decrease of $14.3 million, or 1.6%, compared to consolidated EBIT for 1999, excluding unusual items, of $875.2 million. The decrease is attributable to lower EBIT for the Plastics Packaging segment, partially offset by slightly higher EBIT for the Glass Containers segment. Results of both segments are discussed further below. Interest expense, net of interest income, increased $56.8 million from the 1999 period due principally to higher interest rates. The $8.8 million increase in minority share owners' interests in earnings of subsidiaries resulted from higher net earnings of certain foreign affiliates, principally the affiliates in Colombia, Venezuela and Brazil. Exclusive of the adjustment for net income tax liabilities in Italy and other unusual items previously discussed, the effective tax rate for 2000 was 36.9%. This compares with a rate of 36.9% for 1999, excluding unusual items. 47 Capsule segment results (in millions of dollars) for 2000 and 1999 were as follows (a):
NET SALES TO UNAFFILIATED CUSTOMERS 2000 1999 - ----------------------------------- -------- -------- Glass Containers............................................ $3,695.6 $3,762.6 Plastics Packaging.......................................... 1,787.6 1,686.7 Other....................................................... 68.9 73.6 -------- -------- Segment and consolidated net sales.......................... $5,552.1 $5,522.9 -------- --------
EBIT 2000(B) 1999 - ---- -------- -------- Glass Containers............................................ $ 401.2 $ 602.4(c) Plastics Packaging.......................................... 238.0 277.7 Other....................................................... 1.1 9.2 -------- -------- Segment EBIT................................................ 640.3 889.3 Eliminations and other retained items..................... (27.7) 5.9 -------- -------- Consolidated EBIT........................................... $ 612.6 $ 895.2 -------- --------
- ------------------------ (a) See "Consolidated Financial Statements--Segment Information." (b) EBIT for 2000 includes charges totaling $248.3 million for the following: (1) $122.4 million related to the consolidation of manufacturing capacity; (2) a net charge of $52.4 million related to early retirement incentives and special termination benefits for 350 U.S. salaried employees; (3) $40.0 million related to the impairment of property, plant and equipment at facilities in India; and (4) $33.5 million related principally to the write-off of software and related development costs. These items were recorded in the third quarter of 2000. These items decreased segment EBIT as follows: Glass Containers--$186.0 million; Plastics Packaging--$11.2 million; Eliminations and other retained items--$51.1 million. (c) EBIT for 1999 includes: (1) gains totaling $40.8 million related to the sales of a U.S. glass container plant and a mold manufacturing business in Colombia; and (2) charges totaling $20.8 million related principally to restructuring costs and write-offs of certain assets in Europe and South America. Consolidated net sales for 2000 increased $29.2 million, or 0.5%, over the prior year. Net sales of the Glass Containers segment decreased $67.0 million from 1999. In the U.S., the effect of increased shipments of containers for beer producers was partially offset by lower shipments of certain food containers. The combined U.S. dollar sales of the segment's foreign affiliates decreased from the prior year due to the strength of the U.S. dollar. Increased shipments from the operations throughout most of Europe, South America and the Asia Pacific region were more than offset by lower shipments from the operations in the U.K. and the effects of a strong U.S. dollar. The effect of changing foreign currency exchange rates reduced U.S. dollar sales of the segment's foreign affiliates by approximately $230 million. Net sales of the Plastics Packaging segment increased $100.9 million, or 6.0%, over 1999, reflecting increased shipments of plastic containers for juices, closures for food and beverages, and the effects of higher resin costs on pass-through arrangements with customers, partially offset by lower shipments of household, health care and personal care containers. The effects of higher resin costs increased sales by approximately $90 million compared to 1999. Segment EBIT for 2000, excluding the 2000 and 1999 unusual items, decreased $31.8 million to $837.5 million, or 15.1% of net sales, from 1999 segment EBIT of $869.3 million, or 15.7% of net sales. Consolidated operating expense (consisting of selling and administrative, engineering, and research and development expenses) as a percentage of net sales was 6.5% in 2000 compared to 6.8% in 1999. EBIT of the Glass Containers segment increased $4.8 million, or 0.8%, to $587.2 million, compared to $582.4 million in 1999. The combined U.S. dollar EBIT of the segment's foreign affiliates increased 48 from the prior year. Increased shipments from the operations throughout most of Europe, South America, and the Asia Pacific region, and a gain from the restructuring of the ownership in two small joint ventures in South America were partially offset by the effects of a strong U.S. dollar, higher energy costs worldwide, and expenses associated with the scheduled rebuild of a glass melting furnace in Australia. In the U.S., Glass Container EBIT decreased from 1999 principally due to higher energy costs and conversions of juice and iced tea bottles from glass to plastic containers, partially offset by further improvements in cost structure. EBIT of the Plastics Packaging segment decreased $28.5 million, or 10.3%, to $249.2 million, compared to $277.7 million in 1999. Increased shipments of plastic containers for juices and closures for food and beverages were more than offset by lower shipments of household, health care, and personal care containers and costs incurred in connection with the start-up of new custom polyethylene terephthalate (PET) capacity, including a new plastic bottle plant. Eliminations and other retained items improved $17.5 million from 1999 principally due to higher net financial services income. The 2000 results included pretax charges totaling $248.3 million ($171.0 million after tax and minority share owners' interests) for the following: (1) $122.4 million ($77.3 million after tax and minority share owners' interests) related to the consolidation of manufacturing capacity; (2) a net charge of $52.4 million ($32.6 million after tax) related to early retirement incentives and special termination benefits for 350 U.S. salaried employees; (3) $40.0 million ($40.0 million after tax) related to the impairment of property, plant and equipment at facilities in India; and (4) $33.5 million ($21.1 million after tax and minority share owners' interests) related principally to the write-off of software and related development costs. The 1999 results included the following unusual items: (1) gains totaling $40.8 million ($23.6 million after tax and minority share owners' interests) related to the sales of a U.S. glass container plant and a mold manufacturing business in Colombia; and (2) charges totaling $20.8 million ($14.0 million after tax and minority share owners' interests) related principally to restructuring costs and write-offs of certain assets in Europe and South America. RESTRUCTURING AND IMPAIRMENT CHARGES The 2001 operating results include pretax charges of $90.0 million related to the following: (1) charges of $82.1 million principally related to a restructuring program and impairment at certain of the international and domestic operations. The charge includes the impairment of assets at OI Group's affiliate in Puerto Rico and the consolidation of manufacturing capacity and the closing of a facility in Venezuela. The program also includes consolidation of capacity at certain other international and domestic facilities in response to decisions about pricing and market strategy and (2) a charge of $7.9 million related to restructuring manufacturing capacity in the medical devices business. OI Group expects its actions related to these restructuring and impairment charges to be completed during the next several quarters. The cost savings resulting from the 2001 restructuring are not expected to be material on an annual basis. 2000 operating results included a pretax charge of $248.3 million recorded in the third quarter, principally related to a restructuring and capacity realignment program. The restructuring and capacity realignment program, initiated in the third quarter of 2000, included the consolidation of manufacturing capacity and a reduction of 350 employees in the U.S. salaried work force, or about 10%, principally as a result of early retirement incentives. Also included in the charge was a write-down of plant and equipment for OI Group's glass container affiliate in India and certain other asset write-offs, including $27.9 million for software which had been abandoned. Manufacturing capacity consolidations principally involved U.S. glass container facilities and reflect technology-driven improvements in productivity, conversions from some juice and similar products to plastic containers, decisions regarding pricing and volume, and the further concentration of production in the most strategically-located facilities. 49 CAPITAL RESOURCES AND LIQUIDITY Total debt at March 31, 2002 was $5.43 billion, compared to $5.40 billion at December 31, 2001, and $5.64 billion at March 31, 2001. During April 2001, certain of OI Group's subsidiaries entered into the secured credit agreement with a group of banks, which expires on March 31, 2004. The secured credit agreement provides for a $3.0 billion revolving credit facility and a term loan of $65.0 million (initially $1.5 billion). The borrowers under the term loan used the proceeds therefrom to repay intercompany amounts owed to OI Inc., which in turn used the proceeds from the repayment of such intercompany amounts to repay amounts outstanding under, and terminate, its existing credit agreement. At March 31, 2002, term loans and the available credit totaled $3.065 billion under the secured credit agreement, of which $479.5 million had not been utilized. At December 31, 2001, $491.4 million of available credit had not been utilized under the secured credit agreement. Cash provided by operating activities was $36.4 million for the first three months of 2002 compared to $36.8 million for the first three months of 2001. In June 2001, OI Group completed the sale of its Harbor Capital Advisors business to Robeco Groep N.V. Harbor Capital Advisors is the adviser to the Harbor Fund family of mutual funds and the pension funds of several companies, including OI Inc. OI Group used substantially all the net cash proceeds from the sale to reduce the outstanding term loan under the secured credit agreement by $455 million. On October 1, 2001, one of OI Group's subsidiaries completed the acquisition of the Canadian glass container assets of Consumers Packaging Inc. for a purchase price of approximately $150 million and the assumption of certain liabilities. The Ontario Superior Court of Justice approved the transaction as part of a restructuring plan by Consumers Packaging. The purchase price was financed by borrowings under the secured credit agreement. During January 2002, the Company completed the private placement of the notes. Net cash proceeds were used to reduce the outstanding term loan under the secured credit agreement by $980.0 million. As a result, the Company wrote off unamortized deferred financing fees in January 2002 related to the term loan and recorded an extraordinary charge totaling $10.9 million less applicable income taxes of $4.2 million. OI Inc. has substantial obligations related to semiannual interest payments on $1.7 billion of outstanding public debt securities. In addition, OI Inc. pays aggregate annual dividends of $21.5 million on 9,050,000 shares of its $2.375 convertible preferred stock. OI Inc. also makes, and expects in the future to make, substantial indemnity payments and payments for legal fees and expenses in connection with asbestos-related lawsuits and claims. OI Inc.'s asbestos-related payments for the year ended December 31, 2001, was $245.9 million. OI Inc. expects that the gross amount of total asbestos-related payments will be moderately lower in 2002 compared to 2001. OI Inc. relies primarily on distributions from OI Group to meet these obligations. Based on OI Inc.'s expectations regarding future payments for lawsuits and claims, and also based on OI Group's expected operating cash flow, OI Group believes that the payments to OI Inc. for any deferred amounts of previously settled or otherwise determined lawsuits and claims, and the resolution of presently pending and anticipated future lawsuits and claims associated with asbestos, will not have a material adverse effect upon OI Group's liquidity on a short-term or long-term basis. The secured credit agreement contains covenants and provisions that, among other things, restrict the ability of OI Group and its subsidiaries to dispose of assets, incur additional indebtedness, prepay other indebtedness or amend certain debt instruments, pay dividends, create liens on assets, enter into contingent obligations, enter into sale and leaseback transactions, make investments, loans or advances, make acquisitions, engage in mergers or consolidations, change the business conducted by OI Group 50 and its subsidiaries, engage in certain transactions with affiliates and otherwise restrict certain corporate activities. In addition, the secured credit agreement contains financial covenants that require OI Group and its subsidiaries to maintain, based upon the financial statements of OI Inc. and its subsidiaries on a consolidated basis, specified financial ratios and tests, including minimum fixed charge coverage ratios, maximum leverage ratios, minimum net worth and specified capital expenditure tests. OI Group anticipates that cash flow from its operations and from utilization of credit available through March 2004 under the secured credit agreement will be sufficient to fund its operating and seasonal working capital needs, debt service, and other obligations including payments to OI Inc. described above. The indenture for the notes will restrict, among other things, the ability of OI Group and its restricted subsidiaries to borrow money, pay dividends on, or redeem or repurchase, stock, make investments, create liens, enter into certain transactions with affiliates and sell certain assets or merge with or into other companies. The following information summarizes OI Group's significant contractual cash obligations at December 31, 2001 (millions of dollars).
PAYMENTS DUE BY PERIOD ------------------------------------------- LESS THAN TOTAL ONE YEAR 1-3 YEARS 4+ YEARS -------- --------- --------- -------- Contractual cash obligations: Long-term debt............................................ $5,358.3 $30.8 $2,848.6 $2,478.9 Capital lease obligations................................. 2.2 2.2 Operating leases.......................................... 243.1 62.0 120.1 61.0 -------- ----- -------- -------- Total contractual cash obligations...................... $5,603.6 $92.8 $2,970.9 $2,539.9 ======== ===== ======== ========
AMOUNT OF COMMITMENT EXPIRATION PER PERIOD ------------------------------------------- LESS THAN TOTAL ONE YEAR 1-3 YEARS 4+ YEARS -------- --------- --------- -------- Other commercial commitments: Lines of credit........................................... $2,410.4 $2,410.4 Standby letters of credit................................. 98.2 $ 98.2 Guarantees................................................ 35.3 $35.3 -------- --------- -------- ----- Total commercial commitments............................ $2,543.9 $ 98.2 $2,410.4 $35.3 ======== ========= ======== =====
CRITICAL ACCOUNTING ESTIMATES EXCESS OF PURCHASE COST OVER NET ASSETS ACQUIRED The excess of purchase cost over net assets acquired, net of accumulated amortization ("goodwill") was $2.6 billion, $3.0 billion and $3.1 billion at March 31, 2002, and December 31, 2001 and 2000, respectively. This represents 27%, 30% and 31% of total assets, and 138%, 129% and 147% of share owner's equity at March 31, 2002, and December 31, 2001 and 2000, respectively. Goodwill represents the excess of purchase price and related costs over the fair values assigned to the net tangible and identifiable intangible assets of businesses acquired, and under accounting standards in effect through 2001, was amortized over 40 years. In assigning a benefit period to goodwill, OI Group considers regulatory provisions, the technological environment in which the acquired company operates, including barriers to new competing entities, the maturity of the products manufactured by the businesses acquired, and the effects of obsolescence, demand, competition and other economic factors. OI Group has determined that no events or circumstances occurred in 2001 to warrant revised estimates of the goodwill benefit period. 51 In July 2001, the Financial Accounting Standards Board issued Statement of Financial Accounting Standards No. 141, "Business Combinations," which is effective for business combinations initiated after June 30, 2001. Also in July 2001, the Financial Accounting Standards Board issued Statement of Financial Accounting Standards No. 142, "Goodwill and Other Intangible Assets" ("SFAS No. 142"), which is effective for goodwill acquired after June 30, 2001. For goodwill acquired prior to June 30, 2001, SFAS No. 142 will be effective for fiscal years beginning after December 15, 2001. Under SFAS No. 142, goodwill and intangible assets with indefinite lives will no longer be amortized but will be reviewed annually (or more frequently if impairment indicators arise) for impairment. Beginning in 2002, OI Group will evaluate goodwill annually (or more frequently if impairment indicators arise) for impairment. Goodwill impairment testing is performed using the business enterprise value ("BEV") of each reporting unit which is calculated as of a measurement date, by determining the present value of debt-free, after tax future cash flows, discounted at the weighted average cost of capital of a hypothetical third party buyer. This BEV is then compared to the book value of each reporting unit as of the measurement date to assess whether an impairment exists under FAS 142. If certain assumptions in the BEV change, such as EBIT projections, cash flow projections, or risk adjusted cost of capital, goodwill may have to be written down. PENSION BENEFIT PLANS FUNDED STATUS Because of their funded status, OI Group's principal pension benefit plans contributed pretax credits to earnings of $97.0 million in 2001, $105.4 million in 2000 and $74.4 million in 1999. OI Group expects that the amount of such credits for 2002 will be approximately 15% lower than in 2001. The decrease in pretax pension credits is attributed to lower expected return on assets and the addition of certain pension plans from the acquisition of the Canadian glass container assets of Consumers Packaging Inc. A one-half percentage point change in the actuarial assumption regarding the expected return on assets would result in a change of approximately $15 million in pretax pension credits. The funded status of the plans provides assurance of benefits for participating employees, but future effects on operating results depend on economic conditions and investment performance. QUALITATIVE AND QUANTITATIVE DISCLOSURES ABOUT MARKET RISK Market risks relating to OI Group's operations result primarily from fluctuations in foreign currency exchange rates, changes in interest rates, and changes in commodity prices, principally natural gas. OI Group uses certain derivative instruments to mitigate a portion of the risk associated with changing foreign currency exchange rates and fluctuating natural gas prices. FOREIGN CURRENCY EXCHANGE RATE RISK A substantial portion of OI Group's operations consists of manufacturing and sales activities conducted by affiliates in foreign jurisdictions. The primary foreign markets served by OI Group's affiliates are in Australia, South America (principally Colombia, Brazil and Venezuela) and Europe (principally Italy, the U.K. and Poland). In general, revenues earned and costs incurred by OI Group's major foreign affiliates are denominated in their respective local currencies. Consequently, OI Group's reported financial results could be affected by factors such as changes in foreign currency exchange rates or highly inflationary economic conditions in the foreign markets in which OI Group's affiliates operate. When the U.S. dollar strengthens against foreign currencies, the reported dollar value of local currency EBIT generally decreases; when the U.S. dollar weakens against foreign currencies, the reported U.S. dollar value of local currency EBIT generally increases. Subject to other business and tax considerations, OI Group's strategy is to mitigate the economic effects of currency exchange rate fluctuations on that portion of foreign currency EBIT which is expected to be invested elsewhere or remitted to the parent company. OI Group's foreign affiliates 52 generally invest their excess funds in U.S. dollars or dollar-based instruments, where such instruments are available with acceptable interest rates and terms. In those countries where the local currency is the designated functional currency, however, this strategy exposes OI Group to reported losses or gains in the event the foreign currency strengthens or weakens against the U.S. dollar. OI Group believes that the benefit of investing excess cash in U.S. dollars or their equivalent outweighs the risk of reporting losses or gains from currency exchange rate fluctuations. In those countries with hyper-inflationary economies, where the U.S. dollar is the designated functional currency, this investment strategy for excess funds mitigates the risk of reported losses or gains. Because most of OI Group's foreign affiliates operate within their local economic environment, OI Group believes it is appropriate to finance those operations with local currency borrowings to the extent practicable. Considerations which influence the amount of such borrowings include long- and short-term business plans, tax implications, and the availability of borrowings with acceptable interest rates and terms. In those countries where the local currency is the designated functional currency, this strategy mitigates the risk of reported losses or gains in the event the foreign currency strengthens or weakens against the U.S. dollar. In those countries where the U.S. dollar is the designated functional currency, however, local currency borrowings expose OI Group to reported losses or gains in the event the foreign currency strengthens or weakens against the U.S. dollar. OI Group's secured credit agreement provides for U.S. dollar borrowings by certain foreign affiliates. As of March 31, 2002, amounts outstanding under the secured credit agreement borrowed by foreign affiliates were:
MILLIONS OF AFFILIATE LOCATION U.S. DOLLARS - ------------------ ------------ Australia................................................... $828.1 United Kingdom.............................................. 106.0 ------ $934.1 ======
A significant portion of the above borrowings along with U.S. dollar borrowings through intercompany loans, has been swapped into local currencies using currency swaps. OI Group accounts for these swaps as fair value hedges. As such, the changes in the value of the swaps are included in other expense and are expected to substantially offset any exchange rate gains or losses on the related U.S. dollar borrowings. As of March 31, 2002, OI Group's affiliate in Australia has swapped $650.0 million of borrowings into $1,275.0 million of Australian dollars. This swap matures on March 31, 2003, with interest resets every 90 days. The interest reset terms of the swap approximate the terms of the U.S. dollar borrowings. This derivative instrument swaps both the interest and principal from U.S. dollars to Australian dollars and also swaps the interest rate from a U.S. based rate to an Australian based rate. OI Group's affiliate in the United Kingdom has swapped $200.0 million of borrowings into 139.0 million British pounds. This swap also matures on March 31, 2003, with interest resets every 90 days. This derivative instrument swaps both the interest and principal from U.S. dollars to British pounds and also swaps the interest rate from a U.S. based rate to a British based rate. On October 1, 2001, OI Group completed the acquisition of the Canadian glass container assets of Consumers Packaging Inc. for a purchase price of approximately $150 million and the assumption of certain liabilities. OI Group financed this purchase through borrowings under the secured credit agreement, which were transferred to Canada through intercompany loans in U.S. dollars. OI Group's affiliate in Canada has entered into swap transactions to manage the affiliate's exposure to fluctuating foreign exchange rates by swapping the principal and interest portion of the intercompany loan. At March 31, 2002, the Canadian affiliate has swapped $90.0 million of U.S. dollar borrowings into $142.0 million Canadian dollars. This swap matures on October 1, 2003. This derivative instrument 53 swaps both the interest and principal from U.S. dollars to Canadian dollars and also swaps the interest rate from a U.S. based rate to a Canadian based rate. The affiliate has also entered into a forward hedge related to the fourth quarter interest receivable and payable related to the previous swap. The affiliate has also entered in forward hedges which effectively swap $10 million of U.S. dollar borrowings into $16 million Canadian dollars. These hedges swap both the interest and principal from U.S. dollars to Canadian dollars and mature monthly. The remaining portion of OI Group's consolidated debt which was denominated in foreign currencies was not significant. OI Group believes it does not have material foreign currency exchange rate risk related to local currency denominated financial instruments (I.E., cash, short-term investments and long-term debt) of its foreign affiliates. INTEREST RATE RISK OI Group's interest expense is most sensitive to changes in the general level of U.S. interest rates applicable to its U.S. dollar indebtedness. To mitigate the impact of fluctuations in variable interest rates, OI Group could, at its option, convert to fixed interest rates by either refinancing variable rate debt with fixed rate debt or entering into interest rate swaps. The following table provides information about OI Group's significant interest rate risk at March 31, 2002.
OUTSTANDING FAIR VALUE ----------- ---------- (MILLIONS OF DOLLARS) Variable rate debt: Secured Credit Agreement, matures March 31, 2004: Revolving Loans, interest at a Eurodollar based rate plus 2.00%................................................... $2,424.1 $2,424.1 Term Loan, interest at a Eurodollar based rate plus 2.50%................................................... $ 65.0 $ 65.0
The fair value of the OI Inc. debt being guaranteed by OI Group at March 31, 2002 was $1,603.5 million. COMMODITY RISK OI Group is exposed to fluctuation of various commodity prices, most significantly, the changes in prices related to natural gas. OI Group purchases a significant amount of natural gas at nationally quoted market prices. OI Group uses commodity futures contracts related to a portion of its forecasted future natural gas requirements. The objective of these futures contracts is to limit the fluctuations in prices paid and the potential volatility in earnings or cash flows from future price movements. During January of 2002, OI Group entered into commodity futures contracts for approximately 50% of its domestic natural gas usage (approximately 800 million BTUs) through the end of 2002. OI Group has also entered into additional contracts during 2002 in order to hedge its natural gas needs through the end of 2002. At March 31, 2002, an unrealized net gain of $3.0 million (net of tax) related to these commodity futures contracts was included in OCI. There was no ineffectiveness recognized during the three months ended March 31, 2002. 54 BUSINESS OI Group is one of the world's leading manufacturers of packaging products. OI Group is the largest manufacturer of glass containers in North America, South America, Australia and New Zealand, and one of the largest in Europe. In addition, OI Group is a leading manufacturer in North America of plastic containers, plastic closures and plastic prescription containers. OI Group also has plastics packaging operations in South America, Europe, Australia and New Zealand. Consistent with its strategy to continue to strengthen its existing packaging businesses, OI Group has acquired 18 glass container businesses in 18 countries since 1991, including businesses in South America, Central and Eastern Europe and the Asia Pacific region, and six plastics packaging businesses with operations in 11 countries. OI Group believes it is a technological leader in the worldwide glass container and plastics packaging segments of the rigid packaging market. During the five years ended December 31, 2001, OI Group invested more than $2.3 billion in capital expenditures (excluding acquisitions) and more than $342.0 million in research, development and engineering to, among other things, improve labor and machine productivity, increase capacity in growing markets and commercialize technology into new products. OI Group is a holding company with subsidiaries operating in two product segments: - glass containers, manufactured by us; and - plastics packaging, manufactured principally by subsidiaries of OI Plastic Products FTS Inc. GLASS CONTAINERS We are an indirect, wholly-owned subsidiary of OI Group and a leading manufacturer of glass containers throughout the world. Approximately one of every two glass containers made worldwide is made by us, our affiliates or our licensees. Worldwide glass container sales represented 66% of OI Group's consolidated net sales for the year ended December 31, 2001 and 66% of those sales for the three months ended March 31, 2002. For the three months ended March 31, 2002, we manufactured approximately 41% of all glass containers sold by domestic producers in the U.S., making us the leading manufacturer of glass containers in the U.S. We are the leading glass container manufacturer in 17 of the 19 countries where we compete in the glass container segment of the rigid packaging market and the sole manufacturer of glass containers in eight of these countries. PRODUCTS AND SERVICES In the U.S., we produce glass containers for malt beverages including beer and ready to drink low alcohol refreshers, food, tea, juice, liquor, wine and pharmaceuticals. We also produce glass containers for soft drinks, principally outside the U.S. We manufacture these products in a wide range of sizes, shapes and colors. As a leader in glass container innovation, we are active in new product development. CUSTOMERS In most of the countries where we compete, we have the leading position in the glass container segment of the rigid packaging market (based on units sold). Our largest customers include many of the leading manufacturers and marketers of glass packaged products in the world. In the U.S., the majority of our customers for glass containers are brewers, food producers, distillers and wine vintners. Outside of the U.S., glass container customers also include soft drink bottlers. Our largest U.S. glass container customers include (in alphabetical order) Anheuser-Busch, Cadbury, Coors, Gerber, H.J. Heinz and Miller Brewing. Our largest international glass container customers include Diageo, Foster's, Heineken, Labatt, Lion Nathan and Molson. We are the sole glass container supplier to many of these "blue chip" customers. 55 We sell most of our glass container products directly to customers under annual or multi-year supply agreements. We also sell some of our products through distributors. Glass containers are typically scheduled for production in response to customers' orders for their quarterly requirements. MARKETS AND COMPETITIVE CONDITIONS The principal markets for our glass container products are in North America, South America, Europe and the Asia Pacific region. We believe we are the low-cost producer in the glass container segment of the North American rigid packaging market, as well as the low-cost producer in most of the international glass container segments in which we compete. Much of this cost advantage is due to the proprietary equipment and process technology we use. Our machine development activities and systematic upgrading of production equipment in the 1980's and 1990's have given us low-cost leadership in the glass container segment in many of the countries in which we compete, a key strength to competing successfully in the rigid packaging market. We have the leading share of the glass container segment of the U.S. rigid packaging market based on units sold by domestic producers in the U.S., with our sales representing approximately 41% of that segment for the three months ended March 31, 2002. Our principal glass container competitors in the U.S. are Saint-Gobain Containers Co., a wholly-owned subsidiary of Compagnie de Saint-Gobain, and Anchor Glass Container Corporation. In supplying glass containers outside of the U.S., we compete directly with Compagnie de Saint-Gobain in Italy and Brazil, Rexam plc and Ardagh plc in the U.K., Vetropak in the Czech Republic and Amcor Limited in Australia. In other locations in Europe, we compete indirectly with a variety of glass container firms including Compagnie de Saint-Gobain, BSN Glasspack, Vetropak and Rexam plc. Except as mentioned above, we do not compete with any large, multi-national glass container manufacturers in South America or the Asia Pacific region. In addition to competing with other large, well-established manufacturers in the glass container segment, we compete with manufacturers of other forms of rigid packaging, principally aluminum cans and plastic containers, on the basis of quality, price and service. The principal competitors producing metal containers are Crown Cork & Seal Company, Inc., Rexam plc, Ball Corporation and Silgan Holdings Inc. The principal competitors producing plastic containers are Consolidated Container Holdings, LLC, Graham Packaging Company, Plastipak Packaging, Inc. and Silgan Holdings Inc. We also compete with manufacturers of non-rigid packaging alternatives, including flexible pouches and aseptic cartons, in serving the packaging needs of juice customers. Our unit shipments of glass containers in countries outside of the U.S. have grown substantially from levels of the early 1990's. We have added to our international operations by acquiring glass container companies, many of which have leading positions in growing or established markets, increasing capacity at select foreign affiliates, and maintaining the global network of glass container companies that license our technology. In many developing countries, our international glass operations have benefited in the last ten years from increased consumer spending power, a trend toward the privatization of industry, a favorable climate for foreign investment, lowering of trade barriers and global expansion programs by multi-national consumer companies. Due to the weighting of labor as a production cost, glass containers have a significant cost advantage over plastic and metal containers in developing countries where labor wage rates are relatively low. 56 Our majority ownership positions in international glass affiliates are summarized below:
COMPANY/COUNTRY OWNERSHIP % - --------------- ----------- ACI Operations Pty. Ltd., Australia......................... 100.0 ACI Operations New Zealand Ltd., New Zealand................ 100.0 Avirunion, a.s., Czech Republic............................. 100.0 Karhulan Lasi Oy, Finland................................... 100.0 Manufacturera de Vidrios Planos, C.A., Venezuela............ 100.0 OI Canada Corp., Canada..................................... 100.0 United Glass Ltd., United Kingdom........................... 100.0 United Hungarian Glass, Hungary............................. 100.0 Vidrieria Rovira S.A., Spain................................ 100.0 A/S Jarvakandi Klaas, Estonia............................... 99.9 AVIR S.p.A., Italy.......................................... 99.7 Huta Szkla Jaroslaw S.A., Poland............................ 99.4 Huta Szkla Antoninek Sp.zo.o, Poland........................ 98.7 Vidrios Industriales S.A., Peru............................. 96.0 PT Kangar Consolidated Industries, Indonesia................ 93.9 Companhia Industrial Sao Paulo e Rio, Brazil................ 79.4 Owens-Illinois de Venezuela, C.A., Venezuela................ 74.0 ACI Guangdong Glass Company Ltd., China..................... 70.0 ACI Shanghai Glass Company Ltd., China...................... 70.0 Wuhan Owens Glass Container Company Ltd., China............. 70.0 Cristaleria del Ecuador S.A., Ecuador....................... 69.0 Cristaleria Peldar S.A., Colombia........................... 58.4
NORTH AMERICA. In addition to our glass container operations in the U.S., our affiliate in Canada is the sole manufacturer of glass containers in that country. SOUTH AMERICA. Our affiliates in Colombia, Ecuador and Peru are the sole manufacturers of glass containers in those countries. In both Brazil and Venezuela, we are the leading manufacturer of glass containers. In South America, there is a large infrastructure for returnable/refillable glass containers. However, with improving economic conditions in South America after the recessions of the late 1990's, our unit sales of non-returnable glass containers have grown in Venezuela, Colombia and Brazil. EUROPE. Our European glass container business has operations in eight countries and is one of the largest in Europe. In Italy, our wholly-owned affiliate, AVIR, is the leading manufacturer of glass containers and operates 13 glass container plants. AVIR accounted for approximately 49% of our total European glass container sales in 2001. United Glass, our affiliate in the U.K., is a leading manufacturer of glass containers for the U.K. spirits business. In Poland, we are the leading glass container manufacturer and currently operate two plants. Our affiliate in the Czech Republic, Avirunion, is the leading glass container manufacturer in that country and also ships a portion of its beer bottle production to Germany. In Hungary, we are the sole glass container manufacturer and serve the Hungarian food industry. In Finland and the Baltic country of Estonia, we are the only manufacturer of glass containers. We coordinate our production activities between Finland and Estonia in order to efficiently serve the Finnish, Baltic and Russian markets. In recent years, Western European brewers have been establishing beer production facilities in Central Europe and the Russian Republic. Because these new beer plants use high-speed filling lines, they require high quality glass containers in order to operate properly. We believe we are well-positioned to meet this growing demand. In Spain, we serve the market for wine bottles in the Barcelona area. ASIA PACIFIC. We have glass operations in four countries in the Asia Pacific region: Australia, New Zealand, Indonesia and China. Our Asia Pacific affiliates are the leading manufacturers of glass containers in most of the countries in which they compete. In Australia, we operate five glass container 57 plants, including a plant focused on serving the needs of the rapidly growing Australian wine industry. In New Zealand, we are the sole glass container manufacturer. In Indonesia, our affiliate supplies the Indonesian market and exports glass containers for food and pharmaceutical products to Australian customers. In China, the glass container segments of the packaging market are regional and highly fragmented with a number of local competitors. We have three modern glass container plants in China manufacturing high-quality beer bottles to serve Foster's as well as Anheuser-Busch, which is now producing Budweiser-Registered Trademark- in and for the Chinese market. We continue to focus on serving the needs of leading multi-national consumer companies as they pursue international growth opportunities. We believe that we and our affiliates are often the glass container partner of choice for such multi-national consumer companies due to our leadership in glass technology and our status as a low-cost producer in most of the markets we serve. MANUFACTURING We believe we are the low-cost producer in the glass container segment of the North American rigid packaging market, as well as the low-cost producer in most of the international glass segments in which we compete. Much of this cost advantage is due to the proprietary equipment and process technology we use. We believe our glass forming machines, developed and refined by our engineering group, are significantly more efficient and productive than those used by our competitors. Our machine development activities and systematic upgrading of production equipment in the 1980's and 1990's have given us low-cost leadership in the glass container segment in most of the countries in which we compete, a key strength to competing successfully in the rigid packaging market. Over the last ten years, we have more than doubled our overall glass container labor and machine productivity in the U.S., as measured by output produced per man-hour. By applying our technology and worldwide "best practices," during this period we decreased the number of production employees required per glass-forming machine line in the U.S. by over 35%, and we increased the daily output of our glass-forming machines by approximately 40%. METHODS OF DISTRIBUTION Due to the significance of transportation costs and the importance of timely delivery, glass container manufacturing facilities are generally located close to customers. In the U.S., most of our glass container products are shipped by common carrier to customers within a 250-mile radius of a given production site. In addition, our glass container operations outside the U.S. export some products to customers beyond their national boundaries, which may include transportation by rail and ocean delivery in combination with common carriers. We also operate several machine and mold shops that manufacture high-productivity glass-forming machines, molds and related equipment. SUPPLIERS AND RAW MATERIALS The primary raw materials used in our glass container operations are sand, soda ash and limestone. Each of these materials, as well as the other raw materials we use to manufacture glass containers, have historically been available in adequate supply from multiple sources. For certain raw materials, however, there may be temporary shortages due to weather or other factors, including disruptions in supply caused by raw material transportation or production delays. Worldwide suppliers of sand used in the production of glass containers include Unimin Corporation, SCR Sibelco, U.S. Silica and Quarzwerke. There are a number of suppliers of limestone and other minerals; these firms are regional rather than worldwide in scope. Historically, prices for sand, limestone and other minerals have not been subject to dramatic fluctuations. Worldwide suppliers of soda ash include Solvay, FMC Corporation, OCI Chemical, IMC Corporation and General Chemical Partners. Historically, prices for soda ash have not been subject to dramatic fluctuations, except for temporary spikes or troughs from time to time. 58 GLASS RECYCLING We are an important contributor to the recycling effort in the U.S. and continue to melt substantial recycled glass tonnage in our glass furnaces. If sufficient high-quality recycled glass were available on a consistent basis, we have the technology to operate using 100% recycled glass. Using recycled glass in our manufacturing process reduces energy costs and prolongs the operating life of our glass melting furnaces. FACILITIES We have glass container operations located in 19 countries. The following table lists the locations of our glass container plants and related facilities:
NORTH AMERICA EUROPE ASIA PACIFIC SOUTH AMERICA - ------------- ------------------------ ------------------------ ------------------------ CALIFORNIA CZECH REPUBLIC AUSTRALIA BRAZIL Hayward Sokolov Adelaide Descalvado (#) Los Angeles Teplice Brisbane Manaus (+) Oakland ESTONIA Melbourne Rio de Janeiro Tracy Jarvakandi Melbourne (Section) Sao Paulo COLORADO FINLAND Perth COLOMBIA Wheat Ridge (*) Karhula Sydney Buga GEORGIA HUNGARY CHINA Cali (+) Atlanta Oroshaza Guangzhou Envigado ILLINOIS ITALY Shanghai Soacha Godfrey (+) Asti Tianjin (Section) Zipaquira Streator Bari Wuhan Zipaquira (#) INDIANA Bologna INDONESIA ECUADOR Lapel Milan (2 plants) Jakarta Guayaquil MICHIGAN Napoli NEW ZEALAND PERU Charlotte Napoli (Section) Auckland Callao NEW YORK Pordenone VENEZUELA Auburn Rome La Victoria NORTH CAROLINA Termi Valencia Winston-Salem Trento (2 plants) Valera OHIO Treviso Zanesville POLAND OKLAHOMA Antoninek Muskogee Jaroslaw OREGON SPAIN Portland Barcelona PENNSYLVANIA UNITED KINGDOM Brockway (+) Alloa Clarion Birmingham (+) Crenshaw Devilla (#) TEXAS Harlow Waco VIRGINIA Danville Toano PUERTO RICO Vega Alta CANADA British Columbia New Brunswick Ontario (3 plants) Quebec
- -------------------------- (*) A 50-50 joint venture with Coors Brewing Company (+) Machine manufacturing (#) Silica sand plant (Section) Mold shop 59 PLASTICS PACKAGING OI Group is a leading manufacturer in North America of plastic containers, plastic closures and plastic prescription containers. OI Group also has plastics packaging operations in South America, Europe, Australia and New Zealand. Plastics packaging sales represented 34% of OI Group's consolidated net sales for the year ended December 31, 2001 and 34% of those sales for the three months ended March 31, 2002. MANUFACTURING AND PRODUCTS The plastics packaging business utilizes two basic manufacturing processes: - Blow-Molded Plastics Packaging Blow-molding is a plastics manufacturing process where pre-heated plastic is captured inside a hollow mold and using pressurized air is blown, much like a balloon, into a container. After being cooled, the mold is opened and the plastic product is removed. In blow-molded plastics packaging, OI Group is a leading U.S. manufacturer of high density polyethylene (HDPE) containers. OI Group manufactures these containers for products for the food and beverage, household, personal care, health care and chemical and automotive fluid end-use categories. OI Group is also a leading worldwide manufacturer of PET blow-molded containers. Many of these PET containers are manufactured using multiple layers of plastic, with each layer having a different function. Some of these plastic layers have "barrier" properties, effectively blocking the escape of carbon dioxide out of, and the permeation of oxygen into, the packaged product thereby maintaining product quality and extending shelf life. Examples of products packaged in multi-layer PET containers include Heinz ketchup and Gatorade-Registered Trademark- sports drink. Major brewers, such as Anheuser-Busch, Coors and Miller Brewing, are now marketing beer packaged in OI Group's multi-layer PET beer bottles. - Injection-Molded Plastics Packaging Injection molding is a plastics manufacturing process where plastic resin in the form of pellets or powder is melted and then injected or otherwise forced under pressure into a mold. The mold is then cooled and the product is removed from the mold. OI Group develops and produces injection-molded plastic closures and closure systems, which typically incorporate functional features such as tamper evidence and child resistance or dispensing. Other products include trigger sprayers for household cleaning products, finger and lotion pumps for fragrances and cosmetics, as well as injection-molded containers for deodorant and toothpaste. The prescription product unit manufactures injection-molded plastic prescription containers. These products are sold primarily to drug wholesalers, major drug chains and mail order pharmacies. Containers for prescriptions include ovals, vials, ointment jars, dropper bottles and automation friendly prescription containers. CUSTOMERS OI Group's largest customers (in alphabetical order) for plastic containers and closures include Bristol-Myers Squibb, H.J. Heinz, Johnson & Johnson, PepsiCo (Dole-Registered Trademark-, Gatorade-Registered Trademark-, Tropicana-Registered Trademark-), Procter & Gamble and Unilever. The largest customers for prescription containers include AmeriSourceBergen, Cardinal Health, Eckerd Drug, McKesson, Merck-Medco, Rite-Aid and Walgreen. OI Group sells most plastic containers, plastic closures and plastic prescription containers directly to customers under annual or multi-year supply agreements. These supply agreements typically allow a pass-through of resin price increases and decreases, except for the prescription business. OI Group also sells some of its products through distributors. 60 MARKETS AND COMPETITIVE CONDITIONS Major markets for plastics packaging include the food and beverage, household products, personal care products, health care products and chemical and automotive fluid industries. The plastics segment of the rigid packaging market is competitive and fragmented due to generally available technology, low costs of entry and customer emphasis on low package cost. A large number of competitors exist on both a national and regional basis. OI Group competes with other manufacturers in the plastic containers segment on the basis of quality, price, service and product design. The principal competitors producing plastic containers are Consolidated Container Holdings, LLC, Graham Packaging Company, Plastipak Packaging, Inc. and Silgan Holdings Inc. OI Group emphasizes total package supply (I.E., bottle and closure system), diversified market positions, proprietary technology and products, new package development and packaging innovation. The plastic closures segment is divided into various categories in which several suppliers compete for business on the basis of quality, price, service and product design. OI Group's approach has been to identify and serve areas of the plastics packaging segment where customers seek distinctive and functional packaging to differentiate their products among an array of choices offered to consumers. OI Group believes it is a leader in technology and development of custom products and has a leading market position in the U.S. for such products. OI Group believes its plastic containers and plastic closures businesses have a competitive advantage as a result of one of the shortest new product development cycles in the industry, enabling it to respond quickly to customer needs in the rapidly changing custom plastic containers and closures segments. OI Group's product innovations in plastics packaging include in-mold labeling for custom-molded bottles and multi-layer bottles containing post-consumer recycled (PCR) plastic. MANUFACTURING The exact type of blow-molding manufacturing process OI Group uses is dependent on the plastic product type and package requirements. These blow-molding processes include: various types of extrusion blow-molding for medium- and large-sized HDPE, low density polyethelene (LDPE), polypropylene and polyvinyl chloride (PVC) containers; stretch blow-molding for medium-sized PET containers; injection blow-molding for small health care and personal care containers in various materials; two-stage PET blow-molding for high volume, high performance mono-layer, multi-layer and heat-set PET containers; and proprietary blow-molding for drain-back systems and other specialized applications. Injection-molding is used in the manufacture of plastic closures, trigger sprayers, deodorant canisters, ink cartridges and vials. Compression-molding, an advanced type of injection-molding, is used for high volume carbonated soft drink and other beverage closures that require tamper evidence. METHODS OF DISTRIBUTION In the U.S., most of OI Group's plastic containers, plastic closures and plastic prescription containers are shipped by common carrier. In addition, OI Group's plastics packaging operations outside the U.S. export some products to customers beyond their national boundaries, which may include transportation by rail and ocean delivery in combination with common carriers. SUPPLIERS AND RAW MATERIALS OI Group manufactures containers and closures using HDPE, LDPE, polypropylene, PVC, PET and various other plastic resins. OI Group also purchases large quantities of master batch colorants, corrugated materials and labels. In general, these raw materials are available in adequate supply from 61 multiple sources. However, for certain raw materials, there may be temporary shortages due to market conditions and other factors. Worldwide suppliers of plastic resins used in the production of plastics packaging include Voridian (formerly Eastman Chemical), Dow Chemical, ExxonMobil, Basell, Chevron Phillips and BP Solvay. Historically, prices for plastic resins have been subject to dramatic fluctuations. However, resin cost pass-through provisions are typical in OI Group's supply contracts with its plastics packaging customers. With the exceptions of PolyOne, Ampacet and Clariant, each of which do business worldwide, most suppliers of batch colorants are regional in scope. Historically, prices for these raw materials have been subject to dramatic fluctuations. However, cost recovery for batch colorants is included in resin pass-through provisions which are typical in OI Group's supply contracts with its plastics packaging customers. Worldwide suppliers of corrugated materials include International Paper, Georgia-Pacific, Weyerhaeuser, Temple-Inland, Stone-Smurfit Container and Jefferson Smurfit Group. Historically, prices for corrugated materials have not been subject to dramatic fluctuations, except for temporary spikes or troughs from time to time. With the exception of Fuji Seal (Japan) and its subsidiary, American Fuji Seal, most suppliers of plastic labels are regional in scope. Historically, prices for these raw materials have not been subject to dramatic fluctuations. RECYCLING Recycling content legislation, which has been enacted in several states, requires that a certain specified minimum percentage of recycled plastic be included in certain new plastic containers. OI Group has met such legislated standards in part due to its material and multi-layer process technology. OI Group's plastic containers are made with PCR plastic constituting somewhere between 25% and 100% of the material used to produce the container. In addition, its plastics plants also recycle virtually all of the internal scrap generated in the production process. 62 FACILITIES OI Group has 38 plastics manufacturing plants in the U.S. and Puerto Rico, as well as plastics packaging operations located in nine countries outside of the U.S. The following table lists the locations of the plastics packaging plants:
NORTH AMERICA EUROPE ASIA PACIFIC SOUTH AMERICA - ----------------------------------------- ------------------ ---------------------- ------------------ ARIZONA NEVADA FINLAND AUSTRALIA BRAZIL Tolleson Henderson Ryttyla Adelaide Sorocaba CALIFORNIA NEW HAMPSHIRE HUNGARY Berri Valencia LaMirada Bedford Gyor Brisbane (3 plants) Modesto Nashua Netherlands Drouin CONNECTICUT NEW JERSEY Etten-Leur Melbourne (5 plants) Bridgeport Belvidere UNITED KINGDOM Perth (2 plants) FLORIDA Edison Chalgrove Sydney (2 plants) Kissimmee Washington Wadonga GEORGIA NORTH CAROLINA NEW ZEALAND Cartersville Hamlet Auckland Rossville Rocky Mount Christchurch ILLINOIS OHIO Chicago Berlin Vandalia Bowling Green INDIANA Cincinnati Franklin Findlay Sullivan Fremont KENTUCKY PENNSYLVANIA Florence Brookville (2 plants) Erie MARYLAND Hazleton Baltimore SOUTH CAROLINA MICHIGAN Greenville Constantine TEXAS MISSOURI El Paso Kansas City Rockwall St. Louis VIRGINIA Harrisonburg PUERTO RICO Las Piedras MEXICO Mexico City Pachuca
In addition, three plastics packaging plants are under construction: (1) a compression molding facility in Hattiesburg, Mississippi for beverage and juice closures; (2) a facility for the manufacture and assembly of plastic ink cartridges in Singapore; and (3) a plastic container facility in Iowa City, Iowa. TECHNICAL ASSISTANCE LICENSE AGREEMENTS We license our proprietary glass container technology to 24 companies in 24 countries. In plastics packaging, OI Group has technical assistance agreements with 24 companies in 14 countries. These agreements cover areas ranging from manufacturing and engineering assistance, to support in functions such as marketing, sales and administration. The worldwide licensee network provides a stream of revenue to support OI Group's development activities and gives it the opportunity to participate in the rigid packaging market in countries where it does not already have a direct presence. In addition, OI 63 Group's technical agreements enable it to apply "best practices" developed by its worldwide licensee network. For the year ended December 31, 2001 and the three months ended March 31, 2002, OI Group earned $24.6 million and $6.8 million, respectively, in royalties and net technical assistance revenue. RESEARCH AND DEVELOPMENT Research and development constitutes an important part of OI Group's activities. Research and development expenditures were $41.2 million, $46.7 million and $37.5 million for 2001, 2000 and 1999, respectively. In addition, engineering expenditures were $31.4 million, $31.3 million and $42.2 million for 2001, 2000 and 1999, respectively. OI Group's research, development and engineering activities include new products, manufacturing process control, automatic inspection and further automation. ENVIRONMENTAL AND OTHER GOVERNMENTAL REGULATION OI Group's worldwide operations, in common with those of the industry generally, are subject to extensive laws, ordinances, regulations and other legal requirements relating to environmental protection, including legal requirements governing investigation and clean-up of contaminated properties as well as water discharges, air emissions, waste management and workplace health and safety. Capital expenditures for property, plant and equipment for environmental control activities were not material during 2001 or for the three months ended March 31, 2002. In August 1998, the Company received a Notice of Violation from the United States Environmental Protection Agency regarding alleged opacity violations at its Oakland, California glass container plant from the period of 1994 through 1997. Certain furnaces at the plant are equipped with monitors that continuously monitor opacity. During this period, these furnaces had occasional upset and breakdown conditions that caused opacity excursions that were reported to the local air quality management district. This action by the EPA involves the same incidents that were resolved with the local air quality management district. The ultimate resolution of this matter is not expected to require any capital expenditure or change in operations. In September 2001, the Virginia Department of Environmental Quality issued a Notice of Violation to the Company's plant located in Toano, Virginia, alleging violations of certain regulations in connection with certain changes that were made to the furnaces during repairs. The Company is currently attempting to resolve the issues by negotiating a settlement with the Virginia Department of Environmental Quality. As part of the proposed settlement, the Company would agree to certain production capacity limitations and may have to install abatement devices on the furnaces, which would require less than $2 million in capital expenditures. A number of governmental authorities, both in the U.S. and abroad, have enacted, or are considering, legal requirements that would mandate certain rates of recycling, the use of recycled materials and/or limitations on certain kinds of packaging materials such as plastics. OI Group believes that governmental authorities in both the U.S. and abroad will continue to enact and develop such legal requirements. In the U.S., sales of non-refillable glass beverage bottles and other convenience packages are affected by mandatory deposit laws and other types of restrictive legislation. As of January 1, 2002, there were nine states with mandatory deposit laws in effect. A number of states and local governments have enacted or are considering legislation to promote curbside recycling and recycled content legislation as alternatives to mandatory deposit laws. Although such legislation is not uniformly developed, OI Group believes that states and local governments will continue to enact and develop curbside recycling and recycling content legislation. 64 Plastic containers have also been the subject of legislation in various states, which requires that a certain specified minimum percentage of recycled plastic be included in new plastic products. OI Group utilizes recycled plastic resin in its manufacturing processes. Although OI Group is unable to predict what environmental legal requirements may be adopted in the future, it has not made, and does not anticipate making, material expenditures with respect to environmental protection. However, the compliance costs associated with environmental legal requirements may result in future additional costs to operations. INTELLECTUAL PROPERTY RIGHTS The Company has a large number of patents that relate to a wide variety of products and processes, has a substantial number of patent applications pending, and is licensed under several patents of others. While in the aggregate the Company's patents are of material importance to its businesses, the Company does not consider that any patent or group of patents relating to a particular product or process is of material importance when judged from the standpoint of any segment or its businesses as a whole. The Company has a number of intellectual property rights, comprised of both patented and proprietary technology, that make the Company's glass forming machines more efficient and productive than those used by our competitors. In addition, the efficiency of the Company's glass forming machines is enhanced by the Company's overall approach to cost efficient manufacturing technology, which extends from batch house to warehouse. This technology is proprietary to the Company through a combination of issued patents, pending applications, copyrights, trade secret and proprietary know-how. Upstream of the glass forming machine, there is technology to deliver molten glass to the forming machine at high rates of flow and fully conditioned to be homogeneous in consistency, viscosity and temperature for efficient forming into glass containers. The Company has proprietary know-how in (a) the batch house, where raw materials are stored, measured and mixed, (b) the furnace control system and furnace combustion, and (c) the forehearth and feeding system to deliver such homogeneous glass to the forming machines. In the Company's glass container manufacturing processes, computer control and electro-mechanical mechanisms are commonly used for feeding molten glass to the forming machines. Various patents held by the Company describe electro-mechanical mechanisms and related technology used for feeding molten glass to the forming machines. Others represent electro-mechanical mechanisms and related technology used by the Company for shearing glass gobs for delivery to the forming machines. Additional U.S. patents and various pending applications represent technology used by the Company for measuring and precisely delivering glass gobs to the forming machines. Downstream of the glass forming machines there is patented and unpatented technology for ware handling, annealing, coating and inspection, which further enhance the overall efficiency of the manufacturing process. While the above patents and intellectual property rights are representative of the technology used in the Company's glass manufacturing operations, there are numerous other pending patent applications, trade secrets and other proprietary know-how and technology, as supplemented by administrative and operational best practices, which contribute to the Company's competitive advantage. As noted above, however, the Company does not consider that any patent or group of patents relating to a particular product or process is of material importance when judged from the standpoint of any segment or its businesses as a whole. 65 SEASONALITY Sales of particular glass container and plastics packaging products such as beer and food containers are seasonal. Shipments in the U.S. and Europe are typically greater in the second and third quarters of the year, while shipments in South America and the Asia Pacific region are typically greater in the first and fourth quarters of the year. EMPLOYEES OI Group employed approximately 29,700 persons at December 31, 2001. A majority of OI Group's hourly workers are covered by collective bargaining agreements. The principal collective bargaining agreement, which at December 31, 2001, covered approximately 90% of OI Group's union affiliated employees in the U.S., was extended and ratified in March 2002 and will expire on April 1, 2005. OI Group considers its employee relations to be good. LEGAL PROCEEDINGS--OI GROUP Certain litigation is pending against OI Group, in many cases involving ordinary and routine claims incidental to the business of OI Group and in others presenting allegations that are nonroutine and involve compensatory, punitive or treble damage claims as well as other types of relief. The ultimate legal and financial liability of OI Group in respect to this pending litigation cannot be estimated with certainty. However, OI Group believes, based on its examination and review of such matters and experience to date, that such ultimate liability will not have a material adverse effect on its results of operations or financial condition. LEGAL PROCEEDINGS--OI INC. OI Inc. is one of a number of defendants (typically from 20 to 100 or more) in a substantial number of lawsuits filed in numerous state and federal courts by persons alleging bodily injury (including death) as a result of exposure to dust from asbestos fibers. OI Inc. relies primarily on distributions from its subsidiaries, including the Company, to fund its indemnity payments and legal fees related to these lawsuits. From 1948 to 1958, one of OI Inc.'s former business units commercially produced and sold approximately $40 million of a high-temperature, calcium-silicate based pipe and block insulation material containing asbestos. OI Inc. exited the pipe and block insulation business in April 1958. The traditional asbestos personal injury lawsuits and claims relating to such production and sale of asbestos material typically allege various theories of liability, including negligence, gross negligence and strict liability and seek compensatory and punitive damages in various amounts (herein referred to as "asbestos claims"). As of March 31, 2002, OI Inc. estimates that it is a named defendant in asbestos lawsuits and claims involving approximately 24,000 plaintiffs and claimants. Additionally, OI Inc. has claims-handling agreements in place with many plaintiffs' counsel throughout the country. These agreements require evaluation and negotiation regarding whether particular claimants qualify under the criteria established by such agreements. The criteria for such claims include verification of a compensable illness and a reasonable probability of exposure to a product manufactured by OI Inc.'s former business unit during its manufacturing period ending in 1958. OI Inc. believes that the bankruptcies of additional co-defendants, as discussed below, have resulted in an acceleration of the presentation and disposition of a number of claims under such agreements, which claims would otherwise have been presented and disposed of over the next several years. This acceleration is reflected in an increased number of pending asbestos claims and, to the extent disposed, contributes to an increase in asbestos-related payments which is expected to continue in the near term. 66 OI Inc. is also a defendant in other asbestos-related lawsuits or claims involving maritime workers, medical monitoring claimants, co-defendants and property damage claimants. Based upon its past experience, OI Inc. believes that these categories of lawsuits and claims will not involve any material liability and they are not included in the above description of pending matters. Since receiving its first asbestos claim, OI Inc., as of March 31, 2002, has disposed of the asbestos claims of approximately 272,000 plaintiffs and claimants at an average indemnity payment per claim of approximately $5,300. OI Inc.'s indemnity payments for these claims have varied on a per claim basis, and are expected to continue to vary considerably over time. As discussed above, a part of OI Inc.'s objective is to achieve, where possible, resolution of asbestos claims pursuant to claims-handling agreements. Under such agreements, qualification by meeting certain illness and exposure criteria has tended to reduce the number of claims presented to OI Inc. that would ultimately be dismissed or rejected due to the absence of impairment or product exposure evidence. OI Inc. expects that as a result, although aggregate spending may be lower, there may be an increase in the per claim average indemnity payment involved in such resolution. In this regard, although the average of such payments has been somewhat higher following the implementation of the claims-handling agreements in the mid-1990s, the annual average amount has not varied materially from year to year. OI Inc. believes that its ultimate asbestos-related contingent liability (i.e., its indemnity or other claim disposition costs plus related legal fees) cannot be estimated with certainty. In 1993, OI Inc. established a liability of $975 million to cover indemnity payments and legal fees associated with the resolution of outstanding and expected future asbestos lawsuits and claims. In 1998, an additional liability of $250 million was established. During the third quarter of 2000, OI Inc. established an additional liability of $550 million to cover OI Inc.'s estimated indemnity payments and legal fees arising from outstanding asbestos personal injury lawsuits and claims and asbestos personal injury lawsuits and claims expected to be filed in the ensuing several years. OI Inc.'s ability to reasonably estimate its liability has been significantly affected by the volatility of asbestos-related litigation in the United States, the expanding list of non-traditional defendants that have been sued in this litigation and found liable for substantial damage awards, the continued use of litigation screenings to generate new lawsuits, the large number of claims asserted or filed by parties who claim prior exposure to asbestos materials but have no present physical impairment as a result of such exposure, and the growing number of co-defendants that have filed for bankruptcy. Since the beginning of 2000, A. P. Green Industries, Inc., Armstrong World Industries, Babcock & Wilcox, Federal-Mogul Corporation, Fibreboard Corporation, G-I Holdings (GAF), Harbison-Walker Refractories Group, Kaiser Aluminum Corporation, North American Refractories Co., Owens Corning, Pittsburgh-Corning, Plibrico Company, Porter Hayden Company, USG Corporation, W. R. Grace & Co. and several other smaller companies have sought protection under Chapter 11 of the Bankruptcy Code. OI Inc. has continued to monitor trends which may affect its ultimate liability and has continued to analyze the developments and variables affecting or likely to affect the resolution of pending and future asbestos claims against OI Inc. OI Inc. expects that the gross amount of total asbestos-related payments will be moderately lower in 2002 compared to 2001 and will continue to decline thereafter as the number of potential claimants continues to decrease. However, the trend toward lower aggregate annual payments has not occurred as soon as had been anticipated when the additional liability was established in 2000. In addition, the number of claims and lawsuits filed against OI Inc. has exceeded the number anticipated at that time. In early March 2002, OI Inc. initiated a comprehensive review to determine whether further adjustment of asbestos-related liabilities was appropriate. At the conclusion of this review in April, OI Inc. determined that an additional charge of $475 million would be appropriate to adjust the reserve for estimated future asbestos-related costs. The March 31, 2002 adjusted reserve reflects (i) OI Inc.'s estimate at that date of the reasonably probable contingent liability for asbestos claims already asserted against OI Inc., (ii) OI Inc.'s estimate at that date of the contingent liability for preexisting but unasserted asbestos claims for prior periods arising under its 67 administrative claims-handling agreements with various plaintiffs' counsel, (iii) OI Inc.'s estimate at that time of the contingent liability for asbestos claims not yet asserted against OI Inc., but which OI Inc. believes it is reasonably probable will be asserted in the future, to the degree that such an estimation as to future claims is possible, and (iv) OI Inc.'s estimate of legal defense costs likely to be incurred in connection with the foregoing types of claims. OI Inc. believes that any possible loss or range of loss in addition to the foregoing charge cannot be reasonably estimated. The ultimate amount of distributions which may be required to be made by the Company and other subsidiaries of OI Inc. to fund OI Inc's asbestos-related payments cannot be estimated with certainty. However, the Company believes, based on its examination and review of the matters discussed above and its experience to date, that such distributions will not materially affect the Company's ongoing operating capabilities or its ability to make necessary and appropriate investments in its business and working capital and thus will not have a material adverse effect upon the Company's operations, liquidity or financial position on a long-term basis. 68 MANAGEMENT EXECUTIVE OFFICERS AND DIRECTORS We are an indirect, wholly-owned subsidiary of OI Inc. All of our executive officers and directors hold the same position with OI Inc. and receive no separate compensation from the Company. The following table sets forth certain information with respect to our executive officers and directors as of April 30, 2002.
NAME AND AGE POSITION - ------------ -------- EXECUTIVE OFFICERS Joseph H. Lemieux (71)................. Chairman and Chief Executive Officer R. Scott Trumbull (53)................. Executive Vice President and Chief Financial Officer Terry L. Wilkison (61)................. Executive Vice President, Plastics Group General Manager Thomas L. Young (58)................... Executive Vice President, Administration and General Counsel John Bachey (53)....................... Vice President, Glass Container Sales and Marketing James W. Baehren (51).................. Vice President, Director of Finance and Secretary Joseph V. Conda (60)................... Vice President, General Manager of Prescription Products L. Richard Crawford (41)............... Vice President, Global Glass Technology Jeffrey A. Denker (54)................. Treasurer Larry A. Griffith (56)................. Vice President, General Manager of Plastic Containers W. Bruce Larsen (48)................... Vice President, General Manager of Food and Beverage Gerald J. Lemieux (44)................. Vice President, Corporate Strategy Michael D. McDaniel (53)............... Vice President, General Manager of Closure and Specialty Products Philip McWeeny (62).................... Vice President, General Counsel--Corporate and Assistant Secretary Gilberto Restrepo (61)................. Vice President, General Manager of Latin American Glass Container Operations Peter J. Robinson (58)................. Vice President, General Manager of Asia Pacific Operations Robert A. Smith (60)................... Vice President, General Manager of Domestic Glass Container Franco Todisco (58).................... Vice President, General Manager of Europe Operations Edward C. White (54)................... Vice President and Controller DIRECTORS Joseph H. Lemieux (71)................. Chairman and Chief Executive Officer Thomas L. Young (58)................... Director and Executive Vice President, Administration and General Counsel George R. Roberts (58)................. Director Michael W. Michelson (51).............. Director James H. Greene, Jr. (51).............. Director Edward A. Gilhuly (42)................. Director Robert J. Dineen (72).................. Director John J. McMackin, Jr. (50)............. Director Anastasia D. Kelly (52)................ Director
Mr. Lemieux has been Chairman of the Board of the Company since 1991, Chief Executive Officer of the Company since 1990 and a director since 1987. Mr. Lemieux was President and Chief Operating Officer of the Company and its predecessor from 1986 to 1990. Mr. Lemieux is a director of Manor Care Inc. He is chairman of the Executive Committee. Mr. Trumbull has been Executive Vice President and Chief Financial Officer since 2001. He previously served as Executive Vice President--International Operations (1993-1998) and as Executive Vice President--Corporate Development (1998-2001). 69 Mr. Wilkison has been Executive Vice President, Plastics Group General Manager since 2000. He previously served as Executive Vice President, Latin American Operations (1998-2000), Executive Vice President (1993-1997) and Executive Vice President, Domestic Packaging Operations (1993-1996). Mr. Young has been Executive Vice President, Administration and General Counsel and a director since 1998. He previously served as Executive Vice President, Administration, General Counsel, and Secretary (1993-1998). Mr. Young is a director of Manor Care Inc. Mr. Bachey has been Vice President since 1997 and Vice President of Glass Container Sales and Marketing since 2000. He previously served as General Manager, European and Latin American Plastics Operations (1999-2000), General Manager, Europe and Latin America, Continental PET Technologies (1998-1999) and Vice President of Glass Container Sales and Marketing (1996-1997). Mr. Baehren has been Corporate Secretary since 1998 and Vice President, Director of Finance since 2001. He previously served as Associate General Counsel (1996-2001). Mr. Conda has been Vice President since 1998 and Vice President and General Manager of Prescription Products since 2000. He previously served as Vice President of Glass Container Sales and Marketing (1997-2000) and Vice President and General Manager of Prescription Products (1996-1997). Mr. Crawford has been Vice President since 2000 and Vice President, Global Glass Technology since 2002. He previously served as Manufacturing Manager of Domestic Glass Container (2000-2002), Vice President of Domestic Glass Container and Area Manufacturing Manager, West Coast (1997-2000) and Domestic Glass Container Area Manufacturing Manager (1994-1997). Mr. Denker has been Treasurer since 1998. He previously served as Assistant Treasurer, (1988-1998) and Director of International Finance (1987-1998). Mr. Griffith has been Vice President since 1990 and Vice President and General Manager of Plastic Containers since 2001. He previously served as Vice President and General Manager of Closure and Specialty Products (1998-2001), Vice President of International Operations (1997-1998), Vice President and Chief Information Officer (1996-1998) and General Manager of Plastic Components Operations (1996-1997). Mr. Larsen has been Vice President since 1997 and Vice President, General Manager of Food and Beverage since 2002. He previously served as Vice President and General Manager of Continental PET Technologies (2001-2002), as Vice President and General Manager of Plastic Containers (1999-2001), as Vice President and Director of Operations, Plastic Containers (1998-1999) and as Vice President and Director of Manufacturing, Plastic Containers (1993-1998). Mr. Gerald J. Lemieux has been Vice President since 1997 and Vice President, Corporate Strategy since 2002. He previously served as Vice President, General Manager of Domestic Glass Container (1997-2002) and as Vice President, Domestic Glass Container Finance and Administration (1992-1997). Mr. Gerald J. Lemieux is the son of Mr. Joseph H. Lemieux. Mr. McDaniel has been Vice President since 1992 and Vice President and General Manager of Closure and Specialty Products since 2001. He previously served as Vice President and General Manager of Continental PET Technologies (1998-2001) and Vice President and General Manager of Closure and Specialty Products (1991-1998). Mr. McWeeney has been Vice President and General Counsel--Corporate since 1988. Mr. Restrepo has been Vice President since 2000 and General Manager of Latin American Glass Container Operations since 2000. He previously served as Vice President of International Operations and General Manager, Western Region--Latin America (1997-2000). Mr. Restrepo has been the President of Cristaleria Peldar, S.A. since 1982. 70 Mr. Robinson has been Vice President since 1999 and General Manager of Asia Pacific Operations since 1998. Prior to joining the Company, Mr. Robinson served as Chief Executive of ACI Packaging Group (1988-1998). Mr. Smith has been Vice President since 1993 and Vice President, General Manager of Domestic Glass Container since 2000. He previously served as Vice President and Technical Director (1998-2002), Vice President of International Operations (1997-1998) and Vice President of Glass Container Manufacturing (1993-1997). Mr. Todisco has been Vice President since 1999 and General Manager Europe Operations since 1999. Prior to joining the Company, Mr. Todisco served as President of AVIR S.p.A., (1994-1999). Mr. White has been Vice President since 2002 and Controller since 1999. He previously served as Vice President and Director of Finance, Planning, and Administration--International Operations, (1997-1999) and Financial Director of OI Group's affiliates in Finland and Poland (1996-1997). Mr. Roberts has been a director since 1987. Mr. Roberts is a Founding Partner of Kohlberg Kravis Roberts & Co., L.P. and, effective January 1, 1996, he became a managing member of the limited liability company which is the general partner of Kohlberg Kravis Roberts & Co., L.P. Mr. Roberts also is a general partner of KKR Associates, L.P. Mr. Roberts is a director of Accuride Corporation, Alliance Imaging, Inc., Amphenol Corporation, Borden, Inc., The Boyds Collection, Ltd., DPL Inc., Evenflo Company Inc., IDEX Corporation, KinderCare Learning Centers, Inc., KSL Recreation Group, Inc., PRIMEDIA, Inc., Safeway Inc. and Spalding Holdings Corporation. He is a member of the Executive Committee. Mr. Michelson has been a director since 1987. Mr. Michelson has been a member of the limited liability company which is the general partner of Kohlberg Kravis Roberts & Co., L.P. since January 1, 1996. Prior thereto, he was a general partner of Kohlberg Kravis Roberts & Co., L.P. Mr. Michelson also is a general partner of KKR Associates, L.P. Mr. Michelson is a director of Alliance Imaging, Inc., Amphenol Corporation, AutoZone, Inc. and KinderCare Learning Centers, Inc. He is chairman of the Compensation Committee and a member of the Executive Committee. Mr. Greene has been a director since 1987. Mr. Greene was a general partner of Kohlberg Kravis Roberts & Co., L.P. from January 1, 1993 until January 1, 1996, when he became a member of the limited liability company which is the general partner of Kohlberg Kravis Roberts & Co., L.P. Mr. Greene has been a general partner of KKR Associates, L.P. since January 1, 1993, and prior thereto was a limited partner of KKR Associates, L.P. and an executive of Kohlberg Kravis Roberts & Co., L.P. Mr. Greene is a director of Accuride Corporation, Birch Telecom, Inc., Safeway Inc. and Shoppers Drug Mart Corporation. He is a member of the Compensation Committee. Mr. Gilhuly has been a director since 1987. Mr. Gilhuly was a general partner of Kohlberg Kravis Roberts & Co., L.P. from January 1, 1995 until January 1, 1996, when he became a member of the limited liability company which is the general partner of Kohlberg Kravis Roberts & Co., L.P. Mr. Gilhuly has been a general partner of KKR Associates, L.P. since January 1, 1995, and prior thereto was a limited partner of KKR Associates, L.P. and an executive of Kohlberg Kravis Roberts & Co., L.P. Mr. Gilhuly is a director of Layne Christensen Company, MedCath Corporation and Rockwood Specialties, Inc. He is a member of the Executive and Compensation Committees. Mr. McMackin has been a director since 1994. Mr. McMackin has been a member of Williams & Jensen for more than five years. He is a member of the Audit Committee. Mr. Dineen has been a director since 1994. Mr. Dineen has been Chairman of the Board of Directors of Layne Christensen Company since 1992. Prior to 1993, Mr. Dineen was President and Chief Executive Officer of The Marley Company for more than five years. Mr. Dineen is a director of Layne Christensen Company. He is chairman of the Audit Committee. 71 Ms. Kelly has been a director since 2002. Ms. Kelly has been an executive officer of Sears, Roebuck and Co. since 1999, currently serving as Senior Vice President. She previously served as Senior Vice President (1996-1999) and General Counsel and Secretary (1995-1999) of Fannie Mae, a financial services company. She was appointed as a member of the Audit Committee effective April 1, 2002. COMPENSATION OF EXECUTIVE OFFICERS AND DIRECTORS DIRECTOR COMPENSATION All of the Company's directors are also directors of OI Inc. Directors who are not officers of OI Inc. and the Company are paid a fee of $55,000 annually plus expenses associated with meetings of OI Inc.'s and the Company's Boards and receive no separate compensation from the Company. In addition, each director who is not an officer of the Company receives a grant under OI Inc.'s Directors Stock Option Plan of an option for 5,000 shares of OI Inc.'s Common Stock annually on the day immediately following the date of the annual meeting of share owners. Options are priced at the fair market value of the Common Stock on the date of grant, have a term of ten years and one day and vest on the first anniversary of the grant date. EXECUTIVE COMPENSATION All of our executive officers hold the same position with OI Inc. and receive no separate compensation from the Company. The following table shows, for the years ended December 31, 1999, 2000 and 2001, the cash compensation paid by OI Inc. and its subsidiaries, as well as certain other compensation paid or accrued for those years, to the Chief Executive Officer and the four most highly compensated executive officers of the Company and OI Inc. (the "named executive officers") in all capacities in which they served.
LONG TERM COMPENSATION ------------------------------------------- ANNUAL COMPENSATION AWARDS PAYOUTS -------------------------------------- ------------------------------ ---------- OTHER RESTRICTED SECURITIES LONG-TERM ANNUAL STOCK UNDERLYING INCENTIVE NAME AND SALARY BONUS COMPENSATION AWARD(S) OPTIONS/SAR'S PAYOUTS PRINCIPAL POSITION YEAR ($)(1) ($)(2) ($)(3) ($) (#)(4) ($)(5) - ------------------------ -------- -------- -------- -------------- ---------- -------------- ---------- Joseph H. Lemieux....... 2001 $696,667 $525,000 $1,125,954(7) $1,307,468(8) 160,000 $335,644 Chairman and Chief 2000 650,797 137,500 346,287 856,286 160,000 100,358 Executive Officer 1999 625,697 278,750 77,681 2,322,094 160,000 105,651 Peter J. Robinson....... 2001 432,401(11) 544,063(12) 598,911 602,000(13) 75,000 146,096 V.P., General Manager, 2000 471,726 405,879 0 0 100,000 124,616 Asia Pacific 1999 480,168 463,543 0 558,750 100,000 0 Operations R. Scott Trumbull....... 2001 311,667 240,000 467,216 451,500(15) 75,000 108,202 Executive V.P.--Chief 2000 292,500 180,000 104,202 0 75,000 94,502 Financial Officer 1999 277,500 160,000 29,846 419,063 75,000 97,718 Terry L. Wilkison....... 2001 315,833 250,000 413,241 451,500(16) 100,000 108,272 Executive 2000 292,500 200,000 33,005 0 75,000 73,093 V.P.--Plastics 1999 277,500 160,000 11,791 419,063 75,000 78,778 Group General Manager Thomas L. Young......... 2001 315,833 250,000 459,331 451,500(17) 100,000 107,848 Executive V.P.-- 2000 292,500 200,000 85,921 0 75,000 91,763 Administration 1999 276,333 160,000 29,057 558,750 75,000 93,600 and General Counsel ALL OTHER NAME AND COMPENSATION PRINCIPAL POSITION ($)(6) - ------------------------ -------------- Joseph H. Lemieux....... $66,449(9)(10) Chairman and Chief 64,163 Executive Officer 54,243 Peter J. Robinson....... 4,404(14) V.P., General Manager, 4,446 Asia Pacific 4,555 Operations R. Scott Trumbull....... 12,976(10) Executive V.P.--Chief 12,594 Financial Officer 11,100 Terry L. Wilkison....... 8,489(10) Executive 5,956 V.P.--Plastics 883 Group General Manager Thomas L. Young......... 8,106(10) Executive V.P.-- 12,948 Administration 11,053 and General Counsel
- ---------------------------------- (1) Includes amounts deferred at the election of the named executive officer pursuant to the salary reduction provisions of the Stock Purchase and Savings Program. (2) Except as otherwise provided in footnote 12 below, the amounts disclosed in this column represent awards under the Owens-Illinois, Inc. Senior Management Incentive Plan for the year indicated. Except as otherwise provided in footnote 8 below, amounts, if any, deferred at the election of a named executive officer are included in the year earned. (3) The amounts disclosed in this column represent amounts reimbursed during the year for the payment of taxes, including taxes due in connection with the grant in 2001 of shares of restricted stock under OI Inc.'s 1997 Equity Participation Plan in the following amounts: Mr. Lemieux, $974,049; Mr. Robinson, $566,932; Mr. Trumbull, $436,818; Mr. Wilkison, $385,527; and Mr. Young, $436,818. 72 (4) No SAR's were granted to any of the named executive officers during 2001. (5) The amounts disclosed in this column represent awards under the Owens-Illinois, Inc. Performance Award Plan for the year indicated. Except as otherwise provided in footnote 8 below, amounts, if any, deferred at the election of an executive officer are included in the year earned. (6) Except as otherwise provided in footnotes 9, 10 and 14 below, the amounts disclosed in this column for 2001 represent matching cash contributions by OI Inc. to the Stock Purchase and Savings Program ("SPASP") and the Executive Deferred Savings Plan, both defined contribution plans. The SPASP is a tax-qualified defined contribution plan intended to satisfy the requirements of Section 401(k) of the Internal Revenue Code of 1986. OI Inc. contributes to each participant's account maintained under the SPASP an amount of OI Inc. stock equal to 50% of the participant's contributions to the SPASP but not more than 4% of (a) the participant's earnings or (b) $170,000 for 2001, whichever is lower. The difference between the theoretical OI Inc. matching contribution under the SPASP for each participant, without regard to the legally imposed maximum, and the maximum contribution permitted under law is used to determine the number of theoretical shares of OI Inc. Common Stock which would have been purchased for the participants account in the absence of the IRS limitation on participant's earnings in excess of $170,000 for 2001. Amounts deferred into the Executive Deferred Savings Plan at the election of the participant may be credited to either a cash deferral account earning interest at a prescribed rate or an OI Inc. stock deferral account. Any balance in the plan is paid in cash to the individual at termination of employment. (7) The amount shown reflects $1,065,060 reimbursed to Mr. Lemieux in 2001 for the payment of taxes, including the amount of $974,049 representing taxes due in connection with the grant of 160,000 shares of restricted stock in 2001. The amount shown also reflects the values of certain perquisites provided by OI Inc. to Mr. Lemieux totaling $60,894, of which $28,359 is attributable to his personal use of OI Inc. aircraft and $19,819 is attributable to financial planning provided by OI Inc. (8) Represents 188,689 shares of restricted stock granted to Mr. Lemieux under OI Inc.'s 1997 Equity Participation Plan of which 28,689 was granted in lieu of cash payments in the amounts of $175,000 and $111,881 pursuant to elections by Mr. Lemieux under OI Inc.'s Senior Management Incentive Plan and Performance Award Plan, respectively. As of December 31, 2001, Mr. Lemieux held 390,105 shares of restricted stock of OI Inc. with a value of $3,897,149 (determined by the closing price of the Common Stock on the New York Stock Exchange on December 31, 2001). (9) Also includes a premium of $37,270 paid by OI Inc. on a whole life insurance policy owned by Mr. Lemieux. (10) Includes the following amounts equal to the value of premiums paid by OI Inc. in connection with life insurance policies issued pursuant to the Owens-Illinois Executive Life Insurance Plan and Participation Agreements entered into between OI Inc. and certain named executive officers during 2001: Mr. Lemieux, $9,328; Mr. Trumbull, $926; Mr. Wilkison, $1,689; and Mr. Young, $1,306. (11) Includes payment in the amount of $84,124, which payments were made to Mr. Robinson in lieu of contributions on his behalf to a superannuation fund to provide post-retirement pension benefits. (12) Includes $119,265 paid to Mr. Robinson under the ACI Packaging Services Pty Limited Senior Executive Retention and Confidentiality Agreement. Mr. Robinson's bonus is provided under a separate bonus plan relating to OI Inc.'s Asia Pacific business. (13) As of December 31, 2001, Mr. Robinson held phantom stock units under OI Inc.'s 1997 Equity Participation Plan with respect to 20,000 shares of Common Stock of OI Inc. and 100,000 shares of restricted stock of OI Inc. with a combined value of $1,198,800 (determined by the closing price of the Common Stock on the New York Stock Exchange on December 31, 2001). (14) Represents the statutory minimum amounts contributed by OI Inc. to a superannuation fund on behalf of Mr. Robinson. (15) As of December 31, 2001, Mr. Trumbull held 90,000 shares of restricted stock of OI Inc. with a value of $899,100 (determined by the closing price of the Common Stock on the New York Stock Exchange on December 31, 2001). (16) As of December 31, 2001, Mr. Wilkison held 90,000 shares of restricted stock of OI Inc. with a value of $899,100 (determined by the closing price of the Common Stock on the New York Stock Exchange on December 31, 2001). (17) As of December 31, 2001, Mr. Young held 95,000 shares of restricted stock of OI Inc. with a value of $949,050 (determined by the closing price of the Common Stock on the New York Stock Exchange on December 31, 2001). OPTION/SAR GRANTS IN LAST FISCAL YEAR(1) The following table provides information on option grants for OI Common Stock in 2001 to the named executive officers.
INDIVIDUAL GRANTS POTENTIAL REALIZABLE ------------------------------------------------------ VALUE AT ASSUMED NUMBER OF ANNUAL RATES SECURITIES % OF TOTAL OF STOCK PRICE UNDERLYING OPTIONS/SARS APPRECIATION FOR OPTIONS/SARS GRANTED TO EXERCISE OR OPTION TERM(3) GRANTED EMPLOYEES IN BASE PRICE EXPIRATION ----------------------- NAME (#) FISCAL YEAR ($/SH) DATE 5% 10% - ---- ------------ ------------ ----------- ---------- ---------- ---------- Joseph H. Lemieux.................... 160,000(2) 9.3% $5.6875 01/03/11 $ 572,294 $1,450,306 Peter J. Robinson.................... 75,000(2) 4.3% 5.6875 01/03/11 268,263 679,831 R. Scott Trumbull.................... 75,000(2) 4.3% 5.6875 01/03/11 268,263 679,831 Terry L. Wilkison.................... 100,000(2) 5.8% 5.6875 01/03/11 357,684 906,441 Thomas L. Young...................... 100,000(2) 5.8% 5.6875 01/03/11 357,684 906,441
- -------------------------- (1) No SARs were granted to any of the named executive officers during 2001. (2) Exercises of one-half of the options are permitted after each of the fifth and sixth anniversaries of the date of the grant; provided, options shall become exercisable after the first anniversary of the date of the grant 73 thereof at the time when the average fair market value per share (as evidenced by the closing price of the underlying stock on the principal exchange on which it is traded) for any period of 20 consecutive trading days (commencing after such first anniversary) is at least equal to the product of the fair market value per share on the date of grant times the amount shown below under "Stock Price Multiple" as to the percentage of the shares of stock initially subject to the option shown below under "Exercise Percentage."
STOCK PRICE RESULTING MULTIPLE STOCK PRICE EXERCISE PERCENTAGE - --------------------- ----------- ------------------- 120% $ 6.83 25% 144% 8.19 50% 172% 9.78 75% 206% 11.72 100%
Under the Second Amended and Restated Stock Option Plan for Key Employees of Owens-Illinois, Inc., for all options granted between January 1, 1992 and December 31, 1996, rights to receive Additional Options, as defined in the Second Amended and Restated Stock Option Plan for Key Employees of Owens-Illinois, Inc., are attached to each option and Additional Options will be granted upon exercise, subject to certain conditions, if the exercise price is paid using shares of Common Stock owned by the optionee or the related tax obligation is paid using shares of Common Stock owned by the optionee or by relinquising Common Stock which the optionee is entitled to receive upon the exercise of the options. Under the 1997 Equity Participation Plan of Owens-Illinois, Inc., for all options granted under the plan, rights to receive Additional Options, as defined in the 1997 Equity Participation Plan of Owens-Illinois, Inc., are attached to each option and Additional Options will be granted upon exercise, subject to certain conditions, if the exercise price is paid using shares of Common Stock owned by the optionee or the related tax obligation is paid using shares of Common Stock owned by the optionee or by relinquishing Common Stock which the optionee is entitled to receive upon the exercise of the options. (3) Based on actual option term and annual compounding. The assumed annual rates of appreciation of 5 and 10 percent would result in the price of OI Inc.'s Common Stock increasing to $9.264 and $14.752, respectively. AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR-END OPTION/SAR VALUES Shown below is information with respect to the unexercised options to purchase OI Inc.'s Common Stock granted in 2001 and prior years to the named executive officers and held by them at December 31, 2001. No options were exercised by named executive officers in 2001.
NUMBER OF SECURITIES UNDERLYING UNEXERCISED VALUE OF UNEXERCISED OPTIONS/SARS AT IN-THE-MONEY OPTIONS/SARS DECEMBER 31, 2001 AT DECEMBER 31, 2001(1) --------------------------- --------------------------- NAME EXERCISABLE UNEXERCISABLE EXERCISABLE UNEXERCISABLE - ---- ----------- ------------- ----------- ------------- Joseph H. Lemieux................................... 325,000 790,000 $0 $688,400 Peter J. Robinson................................... 0 375,000 0 322,688 R. Scott Trumbull................................... 47,500 326,250 0 322,688 Terry L. Wilkison................................... 0 325,000 0 430,250 Thomas L. Young..................................... 83,491 381,250 0 430,250
- -------------------------- (1) Based on the closing price of OI Inc.'s Common Stock on the New York Stock Exchange on that date of $9.99. LONG-TERM INCENTIVE PLANS--AWARDS IN LAST FISCAL YEAR The named executive officers are covered by OI Inc.'s Performance Award Plan ("PAP") under which eligible employees receive annual cash awards payable at the end of the three-year period covered by the grant of the award. Award payouts under PAP are based on the average annual attainment of the performance objectives set by the Compensation Committee of OI Inc.'s Board. For the 2001-2003 award period, performance will be evaluated in comparison to OI Inc.'s attained level of earnings per share relative to objectives for that period. The target amounts shown below are earned by OI Inc. performance at the level of 100% of the established objectives, with such payment percentage 74 increasing or decreasing four percentage points for each single percentage point increase or decrease, respectively, in performance.
PERFORMANCE OR OTHER ESTIMATED FUTURE PAYOUTS UNDER PERIOD UNTIL NON-STOCK PRICE-BASED PLANS MATURATION ------------------------------- NAME OR PAYOUT THRESHOLD TARGET MAXIMUM - ---- ------------ --------- -------- -------- Joseph H. Lemieux......................................... 2001-2003 $106,750 $543,750 (1) Peter J. Robinson......................................... 2001-2003 29,120 145,600 (1) R. Scott Trumbull......................................... 2001-2003 26,080 130,400 (1) Terry L. Wilkison......................................... 2001-2003 26,496 132,480 (1) Thomas L. Young........................................... 2001-2003 26,400 132,000 (1)
- -------------------------- (1) The maximum dollar amount that may be earned under PAP is not capped. PENSION PLANS The following table illustrates the estimated annual benefits payable under the Owens-Illinois Salary Retirement Plan (the "Retirement Plan") and nonqualified retirement plans in various average earnings classifications upon normal retirement at age 65:
YEARS OF CREDITED SERVICE HIGHEST THREE-YEAR --------------------------------------------------------------------- AVERAGE ANNUAL EARNINGS 20 25 30 35 40 45 - ----------------------- -------- -------- -------- ---------- ---------- ---------- $ 200,000 $ 52,532 $ 65,664 $ 78,797 $ 91,930 $ 104,050 $ 116,170 400,000 108,594 135,743 162,891 190,040 213,330 237,570 600,000 165,737 207,171 248,606 290,040 322,610 358,970 800,000 222,880 278,600 334,320 390,040 431,890 480,370 1,000,000 280,023 350,029 420,034 490,040 541,170 601,770 1,200,000 337,166 421,457 505,749 590,040 650,450 723,170 1,400,000 394,309 492,886 591,463 690,040 759,730 844,570 1,600,000 451,451 564,314 677,177 790,040 869,010 965,970 1,800,000 508,594 635,743 762,891 890,040 978,290 1,087,370 2,000,000 565,737 707,171 848,606 990,040 1,087,570 1,208,770 2,200,000 622,880 778,600 934,320 1,090,040 1,196,850 1,330,170
The above pension table illustrates benefits calculated on a straight-life annuity basis, and reflects the greater of the regular benefit or the "grandfathered" benefit available under the formula in effect prior to January 1, 1989. The regular benefit does not contain an offset for social security or other amounts, whereas the "grandfathered" benefit does provide for a partial offset for social security benefits. The compensation covered by the plans under which the benefits are summarized in the table above equals the sum of base salary, Senior Management Incentive Plan and Performance Award Plan payments, as reported in the Summary Compensation Table for the named executive officers for the last three fiscal years, and is equal to the highest three-year average of such amounts. At January 31, 2002, Mr. Lemieux had 44 years of credited service, Mr. Trumbull had 30 years of credited service, Mr. Wilkison had 3 years of credited service and Mr. Young had 25 years of credited service under the Retirement Plan. To the extent that benefits in the preceding table cannot, under the limitations of the Code, be provided under the Retirement Plan, such benefits will be provided under OI Inc.'s Supplemental Retirement Benefit Plan (the "SRBP"). Peter J. Robinson is not covered by an OI Inc.-sponsored pension plan. A significant portion of the pension benefits payable to certain named executive officers is provided under the SRBP. Such benefits have historically represented an unfunded liability of OI Inc. OI Inc. previously provided for funding of a significant portion of the retirement benefits due under 75 the SRBP through cash payments to certain participants in the plan. Such funding arrangements offset the liabilities under the SRBP at the time of such funding. EMPLOYMENT AGREEMENTS. OI Inc. entered into employment agreements with certain officers, including the named executive officers listed above, that entitle the participants to receive their base salaries and to participate in designated benefit plans of OI Inc. The agreements provide for termination of employment at any time, with or without cause, and the benefit plans designated therein and each employee's rights to receive salary and bonuses pursuant thereto are subject to modification by OI Inc. in its sole discretion. 76 SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT The following table sets forth certain information regarding the beneficial ownership of OI Inc. Common Stock as of March 11, 2002 (except as otherwise noted in the footnotes below) by each beneficial owner of more than five percent of OI Inc.'s outstanding Common Stock known to OI Inc., each of OI Inc.'s directors, each of the named executive officers and all directors and executive officers of OI Inc. Joseph H. Lemieux, R. Scott Trumbull and Gerald J. Lemieux own 28,473, 18,982 and 2,373 shares of OI Inc.'s $2,375 Convertible Preferred Stock, respectively, which shares are reflected in the totals shown below at a conversion rate of 0.9491 shares of Common Stock for each share of Convertible Preferred Stock. No other director, nominee for director, named executive officer or other executive officer beneficially owned any of OI Inc.'s preferred stock.
NUMBER OF NAME AND ADDRESS SHARES BENEFICIALLY OF BENEFICIAL OWNER OWNED(1) PERCENTAGE - ------------------------------------------------------------ ------------------- ---------- KKR Associates, L.P.(2)..................................... 36,000,000 24.5% 9 West 57th Street New York, New York 10019 Alliance Capital Management L.P.(3)......................... 18,235,104 12.4 1290 Avenue of the Americas New York, New York 10104 FMR Corp.(4)................................................ 7,642,679 5.2 82 Devonshire Street Boston, Massachusetts 02109 Massachusetts Financial Services Company(5)................. 7,626,133 5.2 500 Boylston Street Boston, Massachusetts 02116 State Street Bank and Trust Company(6)...................... 20,370,812 13.9 225 Franklin Street Boston, MA 02110 Joseph H. Lemieux(1)........................................ 1,398,508(7)(8) 1.0 Thomas L. Young(1).......................................... 325,511(7)(8) 0.2 Robert J. Dineen(1)......................................... 27,282 -- Edward A. Gilhuly(2)........................................ 10,000 -- James H. Greene, Jr.(2)..................................... -- -- Anastasia D. Kelly.......................................... -- -- John J. McMackin, Jr.(1).................................... 28,019 -- Michael W. Michelson(2)(9).................................. 20,000 -- George R. Roberts(2)........................................ -- -- Peter J. Robinson(1)........................................ 203,000(7)(8) 0.1 R. Scott Trumbull(1)........................................ 352,529(7)(8) 0.2 Terry L. Wilkison(1)........................................ 235,129(7)(8) 0.2 All directors and executive officers as a group (other than as set forth in relation to KKR Associates, L.P.) (26 persons)(1)............................................... 3,890,214(7)(8) 2.6
- ------------------------ (1) For purposes of this table, a person or group of persons is deemed to have "beneficial ownership" of any shares as of a given date if such person has the right to acquire such shares within 60 days after such date. For purposes of computing the percentage of outstanding shares held by each person or group of persons named above on a given date, any security which such person or persons has the right to acquire within 60 days after such date is deemed to be outstanding, but is not deemed to be outstanding for the purpose of computing the percentage ownership of any other person. The information includes: all currently exercisable options granted to Messrs. Lemieux, 77 Young, Dineen, McMackin, Robinson, Trumbull and Wilkison. The number of shares beneficially owned includes 485,000 shares subject to options granted to Mr. Lemieux; 164,491 shares subject to options granted to Mr. Young; 18,182 shares subject to options granted to Mr. Dineen; 18,391 shares subject to options granted to Mr. McMackin; 75,000 shares subject to options granted to Mr. Robinson; 122,500 shares subject to options granted to Mr. Trumbull; 100,000 shares subject to options granted to Mr. Wilkison; and 1,595,839 shares subject to options granted to all directors and officers as a group (other than as set forth in relation to KKR Associates, L.P.). For purposes of this table, Mr. Robinson is deemed to have "beneficial ownership" of 20,000 phantom stock units issued under OI Inc.'s 1997 Equity Participation Plan. (2) Shares shown as owned by KKR Associates, L.P. are owned of record by three limited partnerships of which KKR Associates, L.P. is the sole general partner and as to which it possesses sole voting and investment power. KKR Associates is a limited partnership of which George R. Roberts, Michael W. Michelson, James H. Greene, Jr., Edward A. Gilhuly (all directors of the Company), Henry R. Kravis, Robert I. MacDonnell, Paul E. Raether, Michael T. Tokarz, Perry Golkin, and Scott Stuart are the general partners. Such persons may be deemed to share beneficial ownership of the shares shown as owned by KKR Associates, L.P. The foregoing persons disclaim beneficial ownership of such shares of OI Inc. (3) The Schedule 13G received by OI Inc. from AXA Financial, Inc. indicated that Alliance Capital Management L.P. is the beneficial owner of 18,235,104 shares of the Common Stock on behalf of client discretionary investment advisory accounts, with sole power to vote or to direct the vote on 11,575,848 shares, shared power to vote or direct the vote on 1,158,867 shares and the sole power to dispose or to direct the disposition of 18,235,104 shares. Alliance Capital Management L.P. is majority owned by AXA Financial, Inc. In turn, AXA Financial, Inc. is majority owned by AXA, which is controlled by AXA Conseil Vie Assurance Mutuelle, AXA Assurances I.A.R.D. Mutuelle, AXA Assurances Vie Mutuelle and AXA Courtage Assurance Mutuelle. (4) The Schedule 13G received by OI Inc. from FMR Corp. ("FMR"), Edward C. Johnson 3d, Abigail P. Johnson and Fidelity Management & Research Company ("Fidelity"), a wholly-owned subsidiary of FMR, indicated that FMR is the beneficial owner of 7,642,679 shares of the Common Stock, with sole power to vote or to direct the vote of 858,700 shares and the sole power to dispose or to direct the disposition of 7,642,679 shares. Fidelity is the beneficial owner of 6,783,979 shares of the Common Stock as a result of acting as investment adviser to various investment companies registered under Section 8 of the Investment Company Act of 1940. That number includes 749,409 shares of Common Stock resulting from the assumed conversion of 789,600 shares of OI Inc.'s $2.375 Convertible Preferred Stock (0.9491 shares of Common Stock for each share of Convertible Preferred Stock). Edward C. Johnson 3d, FMR Corp., through its control of Fidelity, and the funds each has sole power to dispose of the 6,783,979 shares owned by the Funds. Neither FMR Corp. nor Edward C. Johnson 3d, Chairman of FMR Corp., has the sole power to vote or direct the voting of the shares owned directly by the Fidelity Funds. Fidelity Management Trust Company, a wholly-owned subsidiary of FMR Corp. is the beneficial owner of 269,600 shares of Common Stock as a result of its serving as investment manager of the institutional account(s). Edward C. Johnson 3d and FMR Corp., through its control of Fidelity Management Trust Company, each has sole dispositive power over 269,600 shares and sole power to vote or to direct the voting of 269,600 shares of Common Stock owned by the institutional account(s) as reported above. Fidelity International Limited is the beneficial owner of 589,100 shares of Common Stock. (5) The Schedule 13G received by OI Inc. from Massachusetts Financial Services Company ("MFS") indicated that MFS, together with certain other non-reporting entities, is the beneficial owner of 7,626,133 shares of the Common Stock, with sole power to vote or to direct the vote on 7,626,133 shares and the sole power to dispose or to direct the disposition of 7,626,133 shares. That number includes 325,873 shares of Common Stock resulting from the assumed conversion of 343,350 shares 78 of OI Inc.'s $2.375 Convertible Preferred Stock (0.9491 shares of Common Stock for each share of Convertible Preferred Stock). (6) The Schedule 13G received by OI Inc. from State Street Bank and Trust Company ("State Street"), acting in various fiduciary capacities, indicated it is beneficial owner of 20,370,812 shares of Common Stock, with sole voting power with respect to 1,315,886 shares of Common Stock, shared voting power with respect to 18,959,672 shares of Common Stock, sole dispositive power with respect to 12,639,310 shares of Common Stock, and shared dispositive power with respect to 7,731,502 shares of Common Stock. The majority of the shares with respect to which State Street is the beneficial owner are owned on behalf of (a) the Owens-Illinois Hourly Supplemental Retirement Plan, (b) the Owens-Illinois Non-Union Retirement and Savings Plan, (c) the Owens-Illinois Stock Purchase and Savings Program, and (d) the Owens-Illinois Long Term Savings Plan. (7) The table includes the number of shares of Common Stock that Joseph H. Lemieux, Thomas L. Young, R. Scott Trumbull, Terry L. Wilkison and all directors and officers as a group (other than as set forth in relation to KKR Associates, L.P.) held in the Stock Purchase and Savings Program as of February 28, 2002. No shares are held in such program for Peter J. Robinson. (8) The number of shares shown as beneficially owned includes the following number of shares of unvested restricted stock over which the following persons or group had voting, but not investment, power as of March 11, 2002; Mr. Lemieux--389,143 shares; Mr. Young--95,000 shares; Mr. Robinson--100,000 shares; Mr. Trumbull--90,000 shares; Mr. Wilkison--90,000 shares; and all directors and officers as a group (other than as set forth in relation to KKR Associates, L.P.)--1,111,002 shares. The number of shares shown as beneficially owned by Mr. Robinson also includes 20,000 phantom stock units issued under OI Inc.'s 1997 Equity Participation Plan. (9) Does not include 3,000 shares of Common Stock held in an irrevocable trust created by Mr. Michelson for the benefit of his children with respect to which Mr. Michelson disclaims any beneficial ownership. The limited partnership agreements pursuant to which two of the limited partnerships noted in footnote 2 above (the "KKR Partnerships") were organized, by their terms, expired on December 31, 2000. The limited partnership agreement may be amended by all of the limited partners to extend the term beyond such date. No such amendment has been adopted. There can be no assurance that KKR Associates, L.P., as general partner of the KKR Partnerships, will seek an amendment or, if sought, that an amendment will be approved by the limited partners. In connection with the dissolution and winding up of the limited partnerships, KKR Associates, L.P. has sole discretion regarding the timing (which may be one or more years after the expiration of the partnership agreements) and manner of the disposition of any Common Stock held by such limited partnerships, including public or private sales of such Common Stock, the distribution of such Common Stock to the limited partners of the limited partnerships or a combination of the foregoing. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS During 2001, the law firm of Williams & Jensen, P.C., of which Mr. McMackin is a member, received fees for legal services in connection with various matters. It is anticipated that OI Inc. will continue to utilize the services of Williams & Jensen, P.C. on various matters. 79 DESCRIPTION OF CERTAIN INDEBTEDNESS THE SECURED CREDIT AGREEMENT As of March 31, 2002, the secured credit agreement consisted of an aggregate of $3.065 billion in financing under (1) a $65 million term loan (the "Term Facility") extended to Owens-Brockway Glass Container Inc. and (2) a $3.0 billion revolving loan facility (including the subfacilities described below, the "Revolving Facility") available to OI Plastic Products FTS Inc. and Owens-Brockway Glass Container Inc. (collectively, with OI General FTS Inc., the "Domestic Borrowers"). In April 2002, $500.0 million of existing revolving loans were separated into a tranche of funded loans of OI Plastic Products FTS Inc. under the Revolving Facility. OI General FTS Inc. has repaid in full its term loan under the secured credit agreement but remains jointly and severally liable for the Owens-Brockway Glass Container Inc. term loan and all revolving loans. Each Domestic Borrower is jointly and severally liable for loans made to any borrower under the Revolving Facility. The Revolving Facility also includes: - a $300.0 million subfacility (the "U.K. Subfacility") available to certain of OI Group's U.K. subsidiaries (the "U.K. Borrowers"); - a $1.1 billion subfacility (the "Australian Subfacility") available to certain of OI Group's Australian subsidiaries (the "Australian Borrowers"); and - a $10.0 million subfacility (the "Italian Subfacility") available to certain of OI Group's Italian subsidiaries (the "Italian Borrowers"). Each U.K. Borrower is jointly and severally liable for the obligations of each other U.K. Borrower. Each Australian Borrower is jointly and severally liable for the obligations of each other Australian Borrower. Each Italian Borrower is jointly and severally liable for the obligations of each other Italian Borrower. In addition, the Revolving Facility includes a $500.0 million letter of credit subfacility available to the Domestic Borrowers, the U.K. Borrowers and the Australian Borrowers and certain overdraft facilities. The Term Facility and the Revolving Facility expire on March 31, 2004. As of March 31, 2002, loans of $65 million were outstanding under the Term Facility, loans of $2.42 billion were outstanding under the Revolving Facility and $96.4 million of issued but undrawn letters of credit was outstanding. Loans under the Term Facility bear interest, generally at our option, at (i) the higher of (A) the prime rate or (B) 50 basis points over an averaged federal funds rate, PLUS in either case 150 basis points per annum or (ii) a reserve-adjusted Eurodollar rate PLUS 250 basis points per annum. Loans under the Revolving Facility bear interest, generally at the applicable borrower's option, at: - the higher of (A) the prime rate or (B) 50 basis points over an averaged federal funds rate, PLUS in either case 75 basis points, if the applicable leverage ratio then in effect under the secured credit agreement is less than 3.5:1, or 100 basis points, if the applicable leverage ratio is greater than or equal to 3.5:1; or - a reserve adjusted Eurodollar rate PLUS 175 basis points, if the applicable leverage ratio then in effect under the secured credit agreement is less than 3.5:1, or 200 basis points, if the applicable leverage ratio is greater than or equal to 3.5:1. In the event the loans under the Term Facility have not been repaid in full on or prior to March 31, 2003, the interest rate margins on loans under the Term Facility and the Revolving Facility increase by 50 basis points until repayment in full of the term loans under the secured credit agreement. 80 Each Domestic Borrower has guaranteed the obligations of each borrower under the secured credit agreement (including the offshore subfacilities). In addition, the secured credit agreement (including the offshore subfacilities) is guaranteed by OI Group and substantially all other direct and indirect domestic subsidiaries of OI Group. The U.K. Borrowers have guaranteed the obligations of the Australian Borrowers and the Italian Borrowers under the secured credit agreement. In addition, certain wholly-owned U.K. subsidiaries of the U.K. Borrowers (the "U.K. Guarantors") have guaranteed the obligations of the U.K. Borrowers under the U.K. Subfacility; and certain wholly-owned Australian subsidiaries of the Australian Borrowers (the "Australian Guarantors") have guaranteed the obligations of the Australian Borrowers under the Australian Subfacility. The secured credit agreement and the domestic guaranties of the secured credit agreement, subject to certain exceptions and limitations, are secured on a first priority basis by substantially all of the assets of OI Group and substantially all of the assets of substantially all present and future direct and indirect domestic subsidiaries of OI Group, including the stock and intercompany debt of such subsidiaries. In addition, the U.K. Subfacility and the guaranties of the U.K. Borrowers and U.K. Guarantors are secured by substantially all of the assets of the U.K. Borrowers and U.K. Guarantors, and the Australian Subfacility and the guaranties of the Australian Borrowers and the Australian Guarantors are secured by substantially all of the assets of the Australian Borrowers and the Australian Guarantors. Real property with an acquisition cost or insurable value of less than $25.0 million has generally been excluded. The secured credit agreement also requires under certain circumstances certain additional existing and future subsidiaries to guaranty the secured credit agreement and grant security interests in their assets to secure the secured credit agreement. The secured credit agreement and related collateral documents provide that, subject to certain conditions, the domestic guaranties and liens supporting the secured credit agreement may be shared from time to time with specified types of other obligations owing to lenders or affiliates of lenders party to the secured credit agreement incurred or guaranteed by OI Group or its subsidiaries as lending facilities and interest rate and currency agreements and certain other indebtedness permitted by the secured credit agreement, including the notes. In the event the rating for OI Inc.'s and OI Group's long term unsecured debt from Standard & Poor's Ratings Services and Moody's Investors Service, Inc. is BBB- and Baa3 or higher, respectively, and acknowledged by the collateral agent, the security interests in the collateral securing the secured credit agreement will terminate, provided that no default exists and all of OI Inc.'s outstanding public debt securities, the notes and other institutional debt shall be and remain unsecured. The Domestic Borrowers may assign or transfer their rights and obligations under the secured credit agreement to OI Inc. and all of OI Inc.'s subsidiaries will be concurrently released from their guarantees upon the consent of the requisite percentage of lenders under the secured credit agreement if all loans under the Term Facility have been repaid, OI Inc. has achieved, and immediately following such assumption maintains, specified investment grade ratings and all obligations of subsidiaries of OI Inc. in respect of OI Inc.'s outstanding public debt securities, the notes and certain other debt have been released and assumed by OI Inc. Loans and commitments under the secured credit agreement are subject to mandatory prepayment and reduction under certain circumstances from proceeds of permitted asset sales (including sales of receivables), the sale or issuance of permitted debt securities, the sale or issuance of certain equity securities, and from insurance and condemnation proceeds, in each case received by OI Group and/or OI Group's subsidiaries (with certain exceptions for non-U.S. subsidiaries), and in some cases by OI Inc. Voluntary prepayment of any of the loans under the secured credit agreement is permitted in whole or in part with prior notice and without premium or penalty (other than funding losses), subject to limitations as to minimum amounts. The secured credit agreement contains covenants and provisions that, among other things, restrict the ability of OI Group and its subsidiaries to dispose of assets, incur additional indebtedness, prepay other indebtedness or amend certain debt instruments, pay dividends, create liens on assets, enter into 81 contingent obligations, enter into sale and leaseback transactions, make investments, loans or advances, make acquisitions, engage in mergers or consolidations, change the business conducted by OI Group and its subsidiaries, engage in certain transactions with affiliates and otherwise restrict certain corporate activities. In addition, the secured credit agreement contains financial covenants that require OI Group and its subsidiaries to maintain, based upon the financial statements of OI Inc. and its subsidiaries on a consolidated basis, the following financial ratios and tests: The fixed charge coverage ratio (the ratio of cash flow available for fixed charges to fixed charges) must be at least 1.20 to 1.0 for any fiscal quarter through March 31, 2002 and at least 1.25 to 1.0 for any fiscal quarter through September 30, 2003. The leverage ratio (the ratio of total debt to adjusted EBITDA) may not exceed 4.50 to 1.0 as of the last day of each fiscal quarter through March 31, 2003. Consolidated net worth may not at any time be less than the sum of (i) $1.65 billion plus (ii) 60% of consolidated adjusted net income plus (iii) 90% of any after-tax gains or losses attributable to asset sales. Capital expenditures cannot exceed $600 million in 2001, $615 million in 2002 and $625 million in 2003. At March 31, 2002, the borrowers under the secured credit agreement were in compliance with all of these requirements. Events of default under the secured credit agreement include, among other matters: (1) any failure to pay principal when due or to reimburse letters of credit when reimbursement is due, or to pay interest, fees or other amounts within five days after the date due; (2) any failure by OI Inc. or any of its subsidiaries to pay when due principal or interest on certain indebtedness that gives rise to a right of acceleration, and other breaches or defaults by OI Inc. or its subsidiaries under such indebtedness similarly giving rise to acceleration rights; (3) the breach by OI Group or certain of its subsidiaries of certain covenants, representations or warranties in the secured credit agreement; (4) any other default by OI Group or certain subsidiaries under the secured credit agreement that has not been remedied or waived within 30 days of the requisite notice; (5) certain events of bankruptcy, insolvency or dissolution of OI Inc., OI Group, any borrower or any material subsidiary, and certain material judgments entered against the same; (6) a change of control of OI Inc., OI Group or the Company as defined in the secured credit agreement; (7) certain ERISA and pension-related matters and liabilities; (8) material impairment of the guarantees or the collateral security; and (9) certain changes in the activities of OI Inc. INDEBTEDNESS OF OI INC. OI Inc. has issued the following outstanding public debt securities: $300 million of 7.85% Senior Notes due 2004 $350 million of 7.15% Senior Notes due 2005 $300 million of 8.10% Senior Notes due 2007 $250 million of 7.35% Senior Notes due 2008 $250 million of 7.50% Senior Debentures due 2010 $250 million of 7.80% Senior Debentures due 2018 OI Inc.'s obligations under these outstanding public debt securities are guaranteed on a subordinated basis by OI Group and OI Packaging. The guarantees and the outstanding public debt securities are secured by a second priority lien on the intercompany debt and capital stock owned by OI Group and OI Packaging. 82 The guarantees by OI Group and OI Packaging are subordinated to the prior payment in full in cash of all obligations of these guarantors under the secured credit agreement, obligations owing to lenders or their affiliates as lending facilities as permitted by the terms of the secured credit agreement and obligations under interest rate and currency agreements with lenders or their affiliates as permitted by the terms of the secured credit agreement. The guarantees will also be subordinated to the guarantees by OI Group and OI Packaging of our obligations under the notes. Each of OI Group and OI Packaging will be released and relieved of any obligations under its guarantee of OI Inc.'s outstanding public debt securities (1) in the event of a sale or other disposition of all or substantially all of the assets of such guarantor, by way of merger, consolidation or otherwise, or a sale or other disposition of all of its capital stock, to a person that is not a subsidiary of OI Inc., or (2) at the discretion of OI Inc., in the event that the guarantor is no longer a guarantor of: (A) the obligations under the secured credit agreement; (B) obligations under certain interest rate and currency agreements with lenders or their affiliates as permitted by the terms of the secured credit agreement; and (C) obligations owing to lenders or their affiliates as lending facilities as permitted by the terms of the secured credit agreement. The security interests are second in priority to the liens granted to the senior secured parties under the pledge agreement, which currently consist of the collateral agent for the benefit of the lenders under the secured credit agreement, lenders or their affiliates party to certain interest rate and currency agreements as permitted by the terms of the secured credit agreement and lenders and their affiliates under lending facilities as permitted by the terms of the secured credit agreement, and which will include the holders of the notes. The security interests securing OI Inc.'s outstanding public debt securities will terminate and the collateral will be released upon the earlier of: - payment in full of all obligations under the secured credit agreement and the cancellation or termination of the secured credit agreement and related letters of credit and the written election of OI Group and OI Packaging; - the first date on which the pledged collateral no longer secures any obligations under the secured credit agreement and upon the written election of OI Group and OI Packaging; and - the achievement of "investment grade" debt ratings for OI Inc.'s and OI Group's long term unsecured debt (in the case of Moody's Investors Service, Inc., a rating of Baa3 or higher, and, in the case of Standard & Poor's Ratings Services, a rating of BBB- or higher). In addition, lenders under the secured credit agreement have the ability to direct the collateral agent to release the collateral upon the approval of the requisite percentage of lenders under the secured credit agreement. 83 DESCRIPTION OF NOTES You can find the definitions of certain terms used in this description under the subheading "--Certain Definitions." In this description, the word "Company" refers only to Owens-Brockway Glass Container Inc. and not to any of its Subsidiaries, the term "OI Packaging" refers to Owens-Brockway Packaging, Inc., the Company's direct parent, and not to any of its Subsidiaries and the term "OI Group" refers to Owens-Illinois Group, Inc., the Company's indirect parent, and not to any of its Subsidiaries. OI Group and certain of the Subsidiaries of OI Group guarantee the notes and therefore are subject to many of the provisions contained in this Description of Notes. The Company issued the private notes, and will issue the exchange notes under an Indenture (the "Indenture") among itself, the Guarantors and U.S. Bank National Association, as trustee (the "Trustee"). The terms of the notes include those stated in the Indenture and those made part of the Indenture by reference to the Trust Indenture Act of 1939, as amended (the "Trust Indenture Act"). The following description is a summary of the material provisions of the Indenture and the Collateral Documents (as defined below). It does not restate those agreements in their entirety. We urge you to read the Indenture and the Collateral Documents because they, and not this description, define your rights as Holders of the notes. Certain defined terms used in this description but not defined below under "--Certain Definitions" have the meanings assigned to them in the Indenture. BRIEF DESCRIPTION OF THE NOTES AND THE GUARANTEES THE NOTES The notes: - are senior obligations of the Company secured on the basis described below; - are PARI PASSU in right of payment with existing, and any future, senior Indebtedness of the Company; and - are guaranteed on a senior basis by the Guarantors. THE GUARANTEES The notes are guaranteed by OI Group and all Domestic Subsidiaries of OI Group that guarantee the Credit Agreement and will be guaranteed by any future Domestic Subsidiaries of OI Group that guarantee the Credit Agreement. As of the date of the Indenture, all of OI Group's Subsidiaries, other than its Foreign Subsidiaries, were "Domestic Subsidiaries." In the future, OI Group may have additional Subsidiaries which are not Domestic Subsidiaries and may also have additional Domestic Subsidiaries which do not guarantee the notes. Each Guarantee of the notes: - is a senior obligation of the Guarantor secured on the basis described below; and - is PARI PASSU in right of payment with existing, and any future, senior Indebtedness of the Guarantor. As of the date of the Indenture, all of OI Group's Subsidiaries were "Restricted Subsidiaries." However, under the circumstances described below under the subheading "--Certain Covenants--Designation of Restricted and Unrestricted Subsidiaries," OI Group will be permitted to designate certain of its subsidiaries as "Unrestricted Subsidiaries." The Unrestricted Subsidiaries will not be subject to any of the restrictive covenants in the Indenture and will not guarantee the notes. 84 PRINCIPAL, MATURITY AND INTEREST The Indenture does not limit the maximum aggregate principal amount of notes that the Company may issue thereunder. The Company will issue an aggregate principal amount of $1.0 billion of notes in this offering. The Company may issue additional notes (the "additional notes") from time to time after this offering. The notes and any additional notes subsequently issued under the Indenture would be treated as a single series for all purposes under the Indenture, including, without limitation, waivers, amendments, redemptions and offers to purchase. In addition to the notes and any additional notes, the Company may issue additional series of debt securities under the Indenture. The terms of any additional debt securities issued under the Indenture will be established pursuant to a resolution of the Board of Directors of the Company and set forth or determined in the manner provided in an officer's certificate or by a supplemental indenture. Any offering of additional notes or additional debt securities under the Indenture is subject to the covenant described below under the caption "--Certain Covenants--Incurrence of Indebtedness and Issuance of Preferred Stock." The Company will issue notes in denominations of $1,000 and integral multiples of $1,000. The notes will mature on February 15, 2009. Interest on the notes will accrue at the rate of 8 7/8% per annum and will be payable semi-annually in arrears on February 15 and August 15, commencing on August 15, 2002. The Company will make each interest payment to the Holders of record on the immediately preceding February 1, and August 1. Interest on the exchange notes will accrue from the last interest payment date on which interest was paid, or, if no interest was paid on the private notes, from the date of issuance of the private notes, which was January 24, 2002. Interest will be computed on the basis of a 360-day year comprised of twelve 30-day months. METHODS OF RECEIVING PAYMENTS ON THE NOTES If a Holder has given wire transfer instructions to the Company, the Company will pay all principal, interest and premium and liquidated damages, if any, on that Holder's notes in accordance with those instructions. All other payments on notes will be made at the office or agency of the paying agent and registrar within the City and State of New York unless the Company elects to make interest payments by check mailed to the Holders at their addresses set forth in the register of Holders. PAYING AGENT AND REGISTRAR FOR THE NOTES The Trustee will initially act as paying agent and registrar. The Company may change the paying agent or registrar without prior notice to the Holders, and the Company or any of its Subsidiaries may act as paying agent or registrar. TRANSFER AND EXCHANGE A Holder may transfer or exchange notes in accordance with the Indenture. The registrar and the Trustee may require a Holder, among other things, to furnish appropriate endorsements and transfer documents and the Company may require a Holder to pay any taxes and fees required by law or permitted by the Indenture. The Company is not required to transfer or exchange any note selected for redemption. Also, the Company is not required to transfer or exchange any note for a period of 15 days before a selection of notes to be redeemed. The registered Holder of a note will be treated as the owner of it for all purposes. 85 GUARANTEES The Guarantors jointly and severally guarantee the due and punctual payment of principal and of interest on the notes and all other obligations of the Company under the Indenture. The Guarantees of the notes (including the payment of principal of, premium, if any, and interest on the notes) are senior obligations of such Guarantors and rank PARI PASSU in right of payment with all existing and future senior obligations of the Guarantors and rank senior to all subordinated obligations of such Guarantors. The Guarantees are secured to the extent set forth below under "--Collateral." The obligations of each Guarantor under its Guarantee are limited as necessary to prevent that Guarantee from constituting a fraudulent conveyance under applicable law. See "Risk Factors--Risks Relating to the Notes--Fraudulent Transfer--Federal and state laws permit a court to void the notes or the guarantees under certain circumstances." Until such time as all Guarantees of the notes by the Guarantors have been released in accordance with the terms of the Indenture, OI Group will cause each Domestic Subsidiary that guarantees the Company's obligations under the Credit Agreement to become a Guarantor under the Indenture and thereby guarantee the notes on the terms and conditions set forth in the Indenture. Upon the release of a Guarantee by a Domestic Subsidiary under the Credit Agreement, the Guarantee of such Domestic Subsidiary under the Indenture will be released and discharged at such time. In the event any such Domestic Subsidiary thereafter guarantees obligations under the Credit Agreement (or such released Guarantee under the Credit Agreement is reinstated or renewed), then such Domestic Subsidiary will guarantee the notes on the terms and conditions set forth in the Indenture. A Guarantor may not sell or otherwise dispose of all or substantially all of its assets to, or consolidate with or merge with or into (whether or not such Guarantor is the surviving Person), another Person, other than the Company or another Guarantor, unless: (1) immediately after giving effect to that transaction, no Event of Default exists under the Indenture; and (2) either: (a) the Person acquiring the property in any such sale or disposition or the Person formed by or surviving any such consolidation or merger is organized or existing under the laws of the United States, any state thereof or the District of Columbia and assumes all the obligations of that Guarantor under the Indenture, its Guarantee, the Collateral Documents and the Registration Rights Agreement pursuant to a supplemental indenture satisfactory to the Trustee; or (b) such sale or other disposition complies with the "Asset Sale" provisions of the Indenture, including the application of the Net Proceeds therefrom. The Guarantee of a Guarantor will be released: (1) in connection with any sale or other disposition of all or substantially all of the assets of that Guarantor (including by way of merger or consolidation) to a Person that is not (either before or after giving effect to such transaction) a Restricted Subsidiary of OI Group, if the sale or other disposition of all or substantially all of the assets of that Guarantor complies with the "Asset Sale" provisions of the Indenture; (2) in connection with any sale of all of the Capital Stock of a Guarantor to a Person that is not (either before or after giving effect to such transaction) a Restricted Subsidiary of OI Group, if the sale of all such Capital Stock of that Guarantor complies with the "Asset Sale" provisions of the Indenture; or 86 (3) if OI Group properly designates any Restricted Subsidiary that is a Guarantor as an Unrestricted Subsidiary. The Guarantees will also be released in the circumstances described below under the caption "--Certain Covenants--Merger, Consolidation or Sale of Assets." The Collateral Documents provide that, upon the release of a Guarantee under the Indenture, the security interests in the assets of that Guarantor securing the notes and Guarantees of the notes will be released simultaneously. RANKING The notes are senior obligations of the Company and rank PARI PASSU in right of payment with all existing and future senior obligations of the Company (including Indebtedness of the Company under the Credit Agreement) and rank senior in right of payment to all subordinated obligations of the Company. The notes are secured to the extent set forth below under "--Collateral" and guaranteed by the Guarantors to the extent set forth above under "--Guarantees." The Guarantees of the notes rank equal in right of payment to the Guarantees of OI Group and the other Guarantors of their existing and future senior obligations, including their obligations under the Credit Agreement, and senior in right of payment to all subordinated obligations of the Guarantors, including the guarantees of OI Group and OI Packaging of the obligations of OI Group's parent, OI Inc., related to $1.7 billion of outstanding public debt securities. The notes are effectively subordinated to obligations under the Credit Agreement and the OI Inc. Senior Notes to the extent such obligations are secured by collateral that does not secure the notes. The notes may also be effectively subordinated to certain Indebtedness incurred to refinance borrowings under the Credit Agreement to the extent that such Indebtedness is secured by collateral that does not secure the notes. As of and for three months ended March 31, 2002, the non-guarantor Subsidiaries represented approximately: - 43% of OI Group's net sales; - 44% of OI Group's Consolidated Adjusted EBITDA; and - 44% of OI Group's consolidated assets. The liabilities of the non-guarantor Subsidiaries on a consolidated basis were approximately $2.2 billion as of March 31, 2002. As of March 31, 2002, OI Group had approximately $5.4 billion of total consolidated indebtedness, which includes approximately $2.5 billion of secured indebtedness under the Credit Agreement. COLLATERAL COLLATERAL SECURING THE NOTES. The notes and the Guarantees of the notes are secured, subject to the terms of the Collateral Documents, on a PARI PASSU basis with the Indebtedness of the Company under the Credit Agreement, related documents and liabilities owing to lenders or affiliates of lenders party to the Credit Agreement and in connection with interest rate and currency agreements and certain other Indebtedness permitted by the Credit Agreement. The notes and Guarantees of the notes are secured by: - a security interest in substantially all the assets (other than Intercompany Indebtedness and Capital Stock) of OI Group and of substantially all the Domestic Subsidiaries of OI Group; and - a pledge by OI Group of the Capital Stock of all its direct Subsidiaries and Intercompany Indebtedness owing to OI Group by such direct Subsidiaries (other than the Capital Stock of OI 87 General FTS Inc. ("OI General FTS") owned by OI Group and Intercompany Indebtedness owing to OI Group by OI General FTS) and a pledge by OI Packaging of the Capital Stock of the Company and Intercompany Indebtedness owing to OI Packaging by the Company (the "Additional Collateral"). NEGATIVE PLEDGE. Except as permitted and contemplated by, and subject to the terms of, the Credit Agreement and the Pledge Agreement, OI Group will not further pledge the Capital Stock of OI General FTS or the Intercompany Indebtedness of OI General FTS owing to OI Group, as security or otherwise, unless the notes and the Guarantees of the notes are secured on a PARI PASSU basis with the applicable Indebtedness by this collateral. ADDITIONAL COLLATERAL SECURES THE CREDIT AGREEMENT. In addition to the Collateral securing the obligations under the notes and the Guarantees of the notes, the obligations of the Credit Agreement Domestic Borrowers and the domestic guarantors under the Credit Agreement are further secured by: - a pledge by OI Group of the Capital Stock of OI General FTS and Intercompany Indebtedness owing to OI Group by OI General FTS; - a pledge of the Capital Stock of substantially all of the Domestic Subsidiaries of OI General FTS, OI Plastic Products FTS Inc. and the Company; - a pledge of the Intercompany Indebtedness owed to OI General FTS, OI Plastic Products FTS Inc. and the Company and substantially all of their Domestic Subsidiaries; and - a pledge of 65% of the stock of the first-tier Foreign Subsidiaries. In addition to being secured by the above, the offshore subfacilities and related Guarantees under the Credit Agreement are also secured by the assets (including stock and intercompany debt) of certain wholly-owned U.K. and Australian Subsidiaries and by the remaining 35% of the stock of the first-tier Foreign Subsidiaries. See "Risk Factors--Risks Relating to the Notes--Notes Effectively Subordinated to Certain Secured Credit Agreement Obligations and Obligations of OI Inc.--The notes are effectively subordinated to the obligations under the secured credit agreement, certain obligations owing to lenders or their affiliates as permitted under the secured credit agreement and obligations related to OI Inc.'s $1.7 billion outstanding public debt securities to the extent these obligations are secured by collateral that does not secure the notes." SUFFICIENCY OF COLLATERAL. The fair market value of the Collateral is subject to fluctuations based on factors that include, among others, the condition of the packaging products industry, the ability to sell the Collateral in an orderly sale, the condition of the international, national and local economies, the availability of buyers and similar factors. In the event of foreclosure on the collateral, the proceeds from the sale of the collateral, including the Collateral securing the notes and the Guarantees of the notes, may not be sufficient to satisfy in full the Company's obligations under both the Notes and the Credit Agreement and any senior, secured indebtedness ranking PARI PASSU with the notes. The amount to be received upon such a sale would be dependent on numerous factors, including but not limited to the timing and the manner of the sale. In addition, the book value of the Collateral should not be relied on as a measure of realizable value for such assets. By its nature, portions of the Collateral may be illiquid and may have no readily ascertainable market value. Accordingly, there can be no assurance that the Collateral can be sold in a short period of time in an orderly manner. A significant portion of the Collateral includes assets that may only be usable, and thus retain value, as part of the existing operating businesses of OI Group and its Subsidiaries. Accordingly, any such sale of the Collateral separate from the sale of certain of OI Group's and its Subsidiaries' operating businesses may not be feasible or of significant value. To the extent that third parties enjoy Liens permitted by the Indenture such third parties may have rights and remedies with respect to the assets or property subject to such Liens that, if exercised, could adversely affect the value of the Collateral. In addition, in the event of a 88 bankruptcy, the ability of the Holders to realize upon any of the Collateral may be subject to certain bankruptcy law limitations. See "Risk Factors--Risks Relating to the Notes--Notes Effectively Subordinated to Certain Secured Credit Agreement Obligations and Obligations of OI Inc.--The notes are effectively subordinated to the obligations under the secured credit agreement, certain obligations owing to lenders or their affiliates as permitted under the secured credit agreement and obligations related to OI Inc.'s $1.7 billion of outstanding public debt securities to the extent these obligations are secured by collateral that does not secure the notes." The Company has the ability to issue additional notes as part of the same series of these notes or in one or more different series, all of which may be secured with the notes by the Collateral. OI Group and its Restricted Subsidiaries can increase their Indebtedness but there can be no assurance that there will be a proportionate increase in the value of the Collateral as a percentage of the aggregate principal amount of outstanding notes. CERTAIN BANKRUPTCY LIMITATIONS The right of the Collateral Agent to repossess and dispose of the Collateral upon the occurrence of an Event of Default would be significantly impaired by applicable bankruptcy law in the event that a bankruptcy case were to be commenced by or against the Company, OI Group, or any of the Guarantors prior to the Collateral Agent having repossessed and disposed of the Collateral. Upon the commencement of a case for relief under Title 11 of the United States Code, as amended (the "Bankruptcy Code"), a secured creditor such as the Collateral Agent is prohibited from repossessing its security from a debtor in a bankruptcy case, or from disposing of security repossessed from the debtor, without bankruptcy court approval. Moreover, the Bankruptcy Code permits the debtor to continue to retain and use Collateral even though the debtor is in default under the applicable debt instruments PROVIDED that the secured creditor is given adequate protection. The meaning of the term "adequate protection" may vary according to circumstances, but it is intended in general to protect the value of the secured creditor's interest in the Collateral and may include cash payments or the granting of additional security, if and at such times as the court in its discretion determines, for any diminution in the value of the Collateral as a result of the stay or repossession or disposition or any use of the Collateral by the debtor during the pendency of the bankruptcy case. A bankruptcy court may determine that a secured creditor may not require compensation for a diminution in the value of the Collateral if the value of the Collateral exceeds the debt it secures. In view of the broad equitable powers of a bankruptcy court, it is impossible to predict how long payments under the notes could be delayed following commencement of a bankruptcy case, whether or when the Collateral Agent could repossess or dispose of the Collateral, the value of the Collateral at the time of the bankruptcy petition or whether or to what extent Holders of the notes would be compensated for any delay in payment or loss of value of the Collateral through the requirement of "adequate protection." Any disposition of the Collateral during a bankruptcy case would also require permission from the bankruptcy court. Furthermore, in the event a bankruptcy court determines the value of the Collateral is not sufficient to repay all amounts due on the notes, the Holders of the notes would hold secured claims to the extent of the value of the Collateral to which the Holders of the notes are entitled, and unsecured claims with respect to such shortfall. The Bankruptcy Code only permits the payment and/or accrual of post-petition interest, costs and attorney's fees to a secured creditor during a debtor's bankruptcy case to the extent the value of the Collateral is determined by the bankruptcy court to exceed the aggregate outstanding principal amount of the obligations secured by the Collateral. 89 OPTIONAL REDEMPTION Except as described below, the notes are not redeemable at the Company's option prior to February 15, 2006. The Company cannot predict with any certainty the criteria that it will use in determining whether to redeem the notes. The general economic environment, the Company's capitalization, the interest rate environment and the Company's cash flow are just a few of the many factors that may influence the Company's decision. The Company may, for example, be more likely to redeem the notes if interest rates are low or if the Company has substantial excess cash flow. After February 15, 2006, the Company may redeem all or a part of the notes upon not less than 30 nor more than 60 days notice, at the redemption prices (expressed as percentages of principal amount) set forth below plus accrued and unpaid interest and liquidated damages, if any, thereon, to the applicable redemption date, if redeemed during the twelve-month period beginning on February 15, 2006 of the years indicated below:
YEAR PERCENTAGE - ---- ---------- 2006........................................................ 104.438% 2007........................................................ 102.219% 2008 and thereafter......................................... 100.000%
At any time prior to February 15, 2005, the Company may redeem on any one or more occasions up to 35% of the aggregate principal amount of notes (calculated after giving effect to any issuance of additional notes) issued under the Indenture at a redemption price of 108.875% of the principal amount thereof, plus accrued and unpaid interest and liquidated damages, if any, to the redemption date, with the net cash proceeds of one or more Equity Offerings by OI Inc. to the extent the net cash proceeds thereof are contributed to the Company or used to purchase from the Company Capital Stock (other than Disqualified Stock) of the Company; PROVIDED that: (1) at least 65% of the aggregate principal amount of notes issued under the Indenture remains outstanding immediately after the occurrence of such redemption (excluding notes held by OI Inc. and its Subsidiaries); and (2) the redemption must occur within 60 days of the date of the closing of such Equity Offering. In addition, at any time prior to February 15, 2006, the notes may also be redeemed, in whole but not in part, at the option of the Company upon the occurrence of a Change of Control, upon not less than 30 nor more than 60 days prior notice (but in no event more than 90 days after the occurrence of such Change of Control or transfer event) mailed by first-class mail to each Holder's registered address, at a redemption price equal to 100% of the principal amount of notes redeemed plus the Applicable Premium as of, and accrued and unpaid interest and liquidated damages, if any, to, the date of redemption (subject to the right of Holders of record on the relevant record date to receive interest due on the notes on the relevant interest payment date). "APPLICABLE PREMIUM" means, with respect to any note on any redemption date, the greater of: (1) 1.0% of the principal amount of such note; or (2) the excess of: (a) the present value at such redemption date of (1) the redemption price of such note at February 15, 2006 (such redemption price being set forth in the table above) plus (2) all required interest payments due on such note through February 15, 2006, (including accrued but unpaid interest) computed using a discount rate equal to the Treasury Rate on such redemption date plus 50 basis points; over (b) the principal amount of such note. 90 "TREASURY RATE" means, as of any redemption date, the yield to maturity as of such redemption date of United States Treasury securities with a constant maturity (as compiled and published in the most recent Federal Reserve Statistical Release H.15(519) that has become publicly available at least two business days prior to the redemption date (or, if such statistical release is no longer published, any publicly available source of similar market data)) most nearly equal to the period from the redemption date to February 15, 2006; PROVIDED, HOWEVER, that if the period from the redemption date to February 15, 2006 is less than one year, the weekly average yield on actually traded United States Treasury securities adjusted to a constant maturity of one year shall be used. MANDATORY REDEMPTION The Company is not required to make mandatory redemption or sinking fund payments with respect to the notes. REPURCHASE AT THE OPTION OF HOLDERS CHANGE OF CONTROL If a Change of Control occurs, unless the Company has exercised its right to redeem the notes as described under "Optional Redemption," each Holder of notes has the right to require the Company to repurchase all or any part (equal to $1,000 or an integral multiple thereof) of that Holder's notes pursuant to a change of control offer on the terms set forth in the Indenture (a "Change of Control Offer"). In the Change of Control Offer, the Company will offer a payment in cash equal to 101% of the aggregate principal amount of notes repurchased plus accrued and unpaid interest and liquidated damages, if any, thereon, to the date of purchase (the "Change of Control Payment"). Within 30 days following any Change of Control, the Company will mail a notice to each Holder describing the transaction or transactions that constitute the Change of Control and offering to repurchase notes on the date specified in such notice (the "Change of Control Payment Date"), which date shall be no earlier than 30 days and no later than 60 days from the date such notice is mailed, pursuant to the procedures required by the Indenture and described in such notice. The Company will comply with the requirements of Rule 14e-1 under the Exchange Act and any other securities laws and regulations thereunder to the extent such laws and regulations are applicable in connection with the repurchase of the notes as a result of a Change of Control. To the extent that the provisions of any securities laws or regulations conflict with the Change of Control provisions of the Indenture, the Company will comply with the applicable securities laws and regulations and will not be deemed to have breached its obligations under the Change of Control provisions of the Indenture by virtue of such conflict. On the Change of Control Payment Date, the Company will, to the extent lawful: (1) accept for payment all notes or portions thereof properly tendered pursuant to the Change of Control Offer; (2) deposit with the paying agent an amount equal to the Change of Control Payment in respect of all notes or portions thereof so tendered; and (3) deliver or cause to be delivered to the Trustee the notes so accepted together with an Officers' Certificate stating the aggregate principal amount of notes or portions thereof being purchased by the Company. The paying agent will promptly mail to each Holder of notes so tendered the Change of Control Payment for such notes, and the Trustee will promptly authenticate and mail (or cause to be transferred by book entry) to each Holder a new Note equal in principal amount to any unpurchased portion of the notes surrendered, if any; PROVIDED that each such new Note will be in a principal amount of $1,000 or an integral multiple thereof. 91 The Company will publicly announce the results of the Change of Control Offer on or as soon as practicable after the Change of Control Payment Date. The Credit Agreement currently prohibits the Company from voluntarily purchasing any notes, and also provides that certain change of control events with respect to OI Inc., OI Group and the Company would constitute a default under that agreement. In the event a Change of Control occurs at a time when the Company is prohibited from purchasing notes, the Company could seek consent to purchase the notes or could attempt to refinance its borrowings under the Credit Agreement. If the Company does not obtain such a consent or repay such borrowings, the Company will remain prohibited from purchasing Notes. In such case, the Company's failure to purchase tendered notes would constitute an Event of Default under the Indenture which would, in turn, constitute a default under the Credit Agreement. The provisions described above that require the Company to make a Change of Control Offer following a Change of Control will be applicable regardless of whether any other provisions of the Indenture are applicable. Except as described above with respect to a Change of Control, the Indenture does not contain provisions that permit the Holders of the notes to require that the Company repurchase or redeem the notes in the event of a takeover, recapitalization or similar transaction. The Company will not be required to make a Change of Control Offer upon a Change of Control if a third party makes the Change of Control Offer in the manner, at the times and otherwise in compliance with the requirements set forth in the Indenture applicable to a Change of Control Offer made by the Company and purchases all notes validly tendered and not withdrawn under such Change of Control Offer. ASSET SALES OI Group will not, and will not permit any of its Restricted Subsidiaries to, consummate an Asset Sale unless: (1) OI Group (or the Restricted Subsidiary, as the case may be) receives consideration at the time of such Asset Sale at least equal to the Fair Market Value of the assets or Equity Interests issued or sold or otherwise disposed of; (2) such Fair Market Value is determined in good faith by OI Group and a certification to that effect is set forth in an Officers' Certificate delivered to the Trustee; and (3) at least 75% of the consideration therefor received by OI Group or such Restricted Subsidiary is in the form of cash. For purposes of this provision, each of the following shall be deemed to be cash: (a) any liabilities (as shown on OI Group's or such Restricted Subsidiary's most recent balance sheet) of OI Group or any Restricted Subsidiary of OI Group (other than liabilities that are by their terms subordinated to the notes or any Guarantee of the notes) that are assumed by the transferee of any such assets which assumption releases OI Group or such Restricted Subsidiary from further liability; (b) any securities, notes or other obligations received by OI Group or any such Restricted Subsidiary from such transferee that are converted within 180 days by OI Group or such Restricted Subsidiary into cash (to the extent of the cash received in that conversion); and (c) any Designated Noncash Consideration received by OI Group or any Restricted Subsidiary of OI Group in such Asset Sale having an aggregate Fair Market Value, taken together with all other Designated Noncash Consideration received pursuant to this clause (c) that is at that time outstanding, not to exceed 5.0% of Tangible Assets at the time of the receipt of such Designated Noncash Consideration (with the Fair Market 92 Value of each item of Designated Noncash Consideration being measured at the time received and without giving effect to subsequent changes in value); PROVIDED, that the 75% limitation referred to in clause (3) above will not apply to any Asset Sale in which the cash portion of such consideration received therefore on an after-tax basis, determined in accordance with clause (3) above, is equal to or greater than what the after-tax net proceeds would have been had such transaction complied with such 75% limitation. Within 360 days after the receipt of any Net Proceeds from an Asset Sale, OI Group or such Restricted Subsidiary may apply such Net Proceeds at its option: (1) to repay senior Indebtedness of the Company or any Guarantor and, if the senior Indebtedness of the Company or any Guarantor repaid is revolving credit Indebtedness, to correspondingly reduce commitments with respect thereto, if the terms of such revolving credit Indebtedness would require such a commitment reduction; PROVIDED, HOWEVER, that a non-Guarantor Restricted Subsidiary may use the Net Proceeds from an Asset Sale to repay senior Indebtedness of OI Group or any Restricted Subsidiary of OI Group; (2) to make payments required to be made with respect to the outstanding OI Inc. Senior Notes; (3) to acquire all or substantially all of the assets of, or a majority of the Voting Stock of, a Permitted Business; (4) to make a capital expenditure in or that is used or useful in a Permitted Business; (5) to acquire other long-term assets in or that are used or useful in a Permitted Business; or (6) to make an Investment in any one or more businesses (PROVIDED that such Investment in any business may be in the form of the acquisition of Capital Stock so long as it results in OI Group or a Restricted Subsidiary of OI Group, as the case may be, owning a majority of the Capital Stock of such business), properties or assets that replace the businesses, properties and assets that are the subject of such Asset Sale; PROVIDED, HOWEVER, that any such business, properties and assets of OI Group or a Guarantor that are the subject of an Asset Sale are invested in one or more businesses, properties or assets that constitute or are owned or will be owned by a Guarantor or a Restricted Subsidiary that becomes a Guarantor. Notwithstanding the foregoing, with respect to any Asset Sale by the Company or any Guarantor, such Net Proceeds may only be applied pursuant to items (1) or (6) above and, to the extent such Net Proceeds are applied to, or with respect to, the Company, a Guarantor or a Person or a Restricted Subsidiary that becomes a Guarantor, items (3), (4) or (5) above. Pending the final application of any such Net Proceeds, OI Group or the applicable Restricted Subsidiary may temporarily reduce revolving credit borrowings or otherwise invest such Net Proceeds in any manner that is not prohibited by the Indenture. Any Net Proceeds from Asset Sales that are not applied or invested as provided in the preceding paragraph will constitute "Excess Proceeds." When the aggregate amount of Excess Proceeds exceeds $25.0 million, the Company will make an offer (an "Asset Sale Offer") to all Holders of notes and all Holders of other Indebtedness that is PARI PASSU with the notes containing provisions similar to those set forth in the Indenture with respect to offers to purchase or redeem with the proceeds of sales of assets to purchase the maximum principal amount of notes and such other PARI PASSU Indebtedness that may be purchased out of the Excess Proceeds. The offer price in any Asset Sale Offer will be equal to 100% of principal amount plus accrued and unpaid interest and liquidated damages, if any, to the date of purchase, and will be payable in cash. If any Excess Proceeds remain after consummation of an Asset Sale Offer, the Company may use such Excess Proceeds for any purpose not otherwise prohibited by the Indenture. If the aggregate principal amount of notes and such other PARI PASSU Indebtedness tendered into such Asset Sale Offer exceeds the amount of Excess Proceeds, the Trustee shall select the notes and such other PARI PASSU Indebtedness to be purchased on a pro rata basis based on the principal amount of notes and such other PARI PASSU Indebtedness tendered. Upon completion of each Asset Sale Offer, the amount of Excess Proceeds shall be reset at zero. 93 The Company will comply with the requirements of Rule 14e-1 under the Exchange Act and any other securities laws and regulations thereunder to the extent such laws and regulations are applicable in connection with each repurchase of notes pursuant to an Asset Sale Offer. To the extent that the provisions of any securities laws or regulations conflict with the Asset Sales provisions of the Indenture, the Company will comply with the applicable securities laws and regulations and will not be deemed to have breached its obligations under the Asset Sale provisions of the Indenture by virtue of such conflict. The agreements governing OI Group's Indebtedness or the Company's other Indebtedness contain prohibitions of certain events, including events that would constitute a Change of Control or an Asset Sale. In addition, the exercise by the Holders of notes of their right to require the Company to repurchase the notes upon a Change of Control or an Asset Sale could cause a default under these other agreements, even if the Change of Control or Asset Sale itself does not, due to the financial effect of such repurchases on the Company or OI Group. Finally, the Company's ability to pay cash to the Holders of notes upon a repurchase may be limited by the Company's or OI Group's then existing financial resources. SELECTION AND NOTICE If less than all of the notes are to be redeemed at any time, the Trustee will select notes for redemption as follows: (1) if the notes are listed, in compliance with the requirements of the principal national securities exchange on which the notes are listed; or (2) if the notes are not so listed, on a pro rata basis, by lot or by such method as the Trustee shall deem fair and appropriate. No notes of $1,000 or less will be redeemed in part. Notices of redemption will be mailed by first class mail at least 30 but not more than 60 days before the redemption date to each Holder of notes to be redeemed at its registered address. Notices of redemption may not be conditional. If any note is to be redeemed in part only, the notice of redemption that relates to that note will state the portion of the principal amount thereof to be redeemed. A new note in principal amount equal to the unredeemed portion of the original note will be issued in the name of the Holder thereof upon cancellation of the original note. Notes called for redemption become due on the date fixed for redemption. On and after the redemption date, interest ceases to accrue on notes or portions of them called for redemption. CERTAIN COVENANTS FALL-AWAY EVENT If at any time the notes have achieved the Investment Grade Ratings, OI Group and the Restricted Subsidiaries of OI Group will thereafter no longer be subject to the covenants under "--Repurchase at the Option of Holders--Change of Control" and "--Repurchase at the Option of Holders--Asset Sales" or the following provisions of the Indenture under the heading "--Certain Covenants" (even if the notes subsequently cease to have the Investment Grade Ratings): "--Restricted Payments," "--Incurrence of Indebtedness and Issuance of Preferred Stock," "--Liens," "--Dividend and Other Payment Restrictions Affecting Restricted Subsidiaries," "--Transactions with Affiliates," "--Additional Guarantees/Pledges," and 94 "--Payments for Consent" (collectively, the "Extinguished Covenants"), PROVIDED that if upon the receipt by the notes of the Investment Grade Ratings, a Default or Event of Default has occurred and is continuing under the Indenture, the Company will continue to be subject to the Extinguished Covenants until such time as no Default or Event of Default is continuing. Notwithstanding the foregoing, at the time OI Group and the Restricted Subsidiaries are no longer subject to the Extinguished Covenants, neither OI Group nor any of its Domestic Subsidiaries will create, incur, or permit to exist, any Lien on any of their respective assets, whether now owned or hereafter acquired, in order to secure any Indebtedness of either of OI Group or any of its Domestic Subsidiaries, without effectively providing that the notes shall be equally and ratably secured until such time as such Indebtedness is no longer secured by such Lien, except: (i) Liens on cash and Cash Equivalents securing obligations in respect of letters of credit in accordance with the terms of the Credit Agreement; (ii) Liens existing on the Issue Date; (iii) Liens granted after the Issue Date on any assets of OI Group or any of its Domestic Subsidiaries securing Indebtedness of OI Group or any of its Domestic Subsidiaries created in favor of the Holders of the notes; (iv) Liens securing Indebtedness which is incurred to extend, renew or refinance Indebtedness which is secured by Liens permitted to be incurred under the Indenture; PROVIDED that such Liens do not extend to or cover any assets of OI Group or any of its Domestic Subsidiaries other than the assets securing the Indebtedness being extended, renewed or refinanced and that the principal or commitment amount of such Indebtedness does not exceed the principal or commitment amount of the Indebtedness being extended, renewed or refinanced at the time of such extension, renewal or refinancing, or at the time the Lien was issued, created or assumed or otherwise permitted; (v) Investment Grade Permitted Liens; or (vi) Liens created in substitution of or as replacement for any Liens permitted by the preceding clauses (i) through (v) or this clause (vi), PROVIDED that, based on a good faith determination of an officer of the Company, the assets encumbered under any such substitute or replacement Lien is substantially similar in value to the assets encumbered by the otherwise permitted Lien which is being replaced. Upon the assignment of the Company's obligations under the Indenture to OI Inc. as described in the last paragraph of the covenant described below under the caption "--Merger, Consolidation or Sale of Assets," the limitations described in this paragraph will apply to Liens securing Indebtedness of OI Inc. and its Domestic Subsidiaries in lieu of Liens securing Indebtedness of OI Group and its Domestic Subsidiaries. RESTRICTED PAYMENTS OI Group will not, and will not permit any of its Restricted Subsidiaries to, directly or indirectly: (1) declare or pay any dividend or make any other distribution on account of OI Group's or any of its Restricted Subsidiaries' Equity Interests (including, without limitation, any payment in connection with any merger or consolidation involving OI Group or any of its Restricted Subsidiaries) or to the direct or indirect holders of OI Group's or any of its Restricted Subsidiaries' Equity Interests in their capacity as such (other than dividends or distributions payable in Equity Interests (other than Disqualified Stock) of OI Group or such Restricted Subsidiaries); PROVIDED that the foregoing will not limit or preclude: (a) the declaration or payment of dividends or distributions to OI Group, the Company or any Guarantor; (b) the declaration or payment of dividends or distributions to holders of Equity Interests of a Guarantor (other than OI Group or a Subsidiary of OI Group) on a pro rata basis with all other holders; or (c) the declaration or payment of dividends or distributions by non-Guarantor Restricted Subsidiaries to the holders of their Equity Interests on a pro rata basis; 95 (2) purchase, redeem or otherwise acquire or retire for value (including, without limitation, in connection with any merger or consolidation involving OI Group or any of its Restricted Subsidiaries) any Equity Interests of OI Group or any direct or indirect parent of OI Group; (3) purchase, redeem, defease or otherwise acquire or retire for value any Indebtedness that is subordinated to the notes or the Guarantees of the notes, except for (a) payments of or related to Intercompany Indebtedness (other than Intercompany Indebtedness owing to OI Inc. by OI Group), (b) a payment of interest or principal at the Stated Maturity thereof (other than Intercompany Indebtedness owing to OI Inc. by OI Group) or (c) the purchase, repurchase, defeasance, acquisition or retirement for value of Indebtedness of a Foreign Subsidiary by a Foreign Subsidiary; or (4) make any Restricted Investment (all such payments and other actions set forth in clauses (1) through (4) above being collectively referred to as "Restricted Payments"), unless, at the time of and after giving effect to such Restricted Payment: (1) no Default or Event of Default shall have occurred and be continuing or would occur as a consequence thereof; and (2) OI Group would, at the time of such Restricted Payment and after giving pro forma effect thereto as if such Restricted Payment had been made at the beginning of the applicable four-quarter period, have been permitted to incur at least $1.00 of additional Indebtedness pursuant to the Fixed Charge Coverage Ratio test set forth in the first paragraph of the covenant described below under the caption "--Incurrence of Indebtedness and Issuance of Preferred Stock"; and (3) such Restricted Payment, together with the aggregate amount of all other Restricted Payments made by OI Group and its Restricted Subsidiaries after the date of the Indenture (excluding Restricted Payments permitted by clauses (2), (3), (6) and (7) of the next succeeding paragraph), is less than the sum, without duplication, of: (a) 50% of the Consolidated Net Income of OI Group for the period (taken as one accounting period) from the beginning of the first fiscal quarter commencing after the date of the Indenture to the end of OI Group's most recently ended fiscal quarter for which internal financial statements are available at the time of such Restricted Payment (or, if such Consolidated Net Income for such period is a deficit, less 100% of such deficit), PLUS (b) 100% of the aggregate net cash proceeds and the Fair Market Value of marketable securities received by OI Group since the date of the Indenture as a contribution to its common equity capital or from the issue or sale of Equity Interests of OI Group (other than Disqualified Stock) or from the issue or sale of convertible or exchangeable Disqualified Stock or convertible or exchangeable debt securities of OI Group that have been converted into or exchanged for such Equity Interests (other than Equity Interests (or Disqualified Stock or debt securities) sold to a Subsidiary of OI Group); PLUS (c) to the extent that any Restricted Investment that was made after the date of the Indenture is sold or otherwise liquidated, the cash plus the Fair Market Value of any marketable securities received upon the sale or liquidation of such Restricted Investment (less the cost of disposition, if any); PLUS (d) $15.0 million. So long as (solely with respect to clauses (2), (3), (5) and (7) below) no Event of Default has occurred and is continuing or would be caused thereby, the preceding provisions will not prohibit: (1) the payment of any dividend within 60 days after the date of declaration thereof, if at said date of declaration such payment would have complied with the provisions of the Indenture; 96 (2) the redemption, repurchase, retirement, defeasance or other acquisition of any Indebtedness of OI Group or any Restricted Subsidiary of OI Group or of any Equity Interests of OI Group in exchange for, or out of the net cash proceeds of the substantially concurrent sale (other than to a Subsidiary of OI Group) of, Equity Interests of OI Group (other than Disqualified Stock); PROVIDED that the amount of any such net cash proceeds that are utilized for any such redemption, repurchase, retirement, defeasance or other acquisition shall be excluded from clause (3)(b) of the preceding paragraph; (3) the defeasance, redemption, repurchase or other acquisition of the OI Inc. Senior Notes; (4) the defeasance, redemption, repurchase or other acquisition of subordinated Indebtedness of OI Group (other than the OI Inc. Senior Notes) or any Restricted Subsidiary of OI Group with the net cash proceeds from an incurrence of Permitted Refinancing Indebtedness; (5) the repurchase, redemption or other acquisition or retirement (or dividends or distributions to OI Inc. or payments of Intercompany Indebtedness, in each case, to finance such repurchase, retirement or other acquisition) for value of any Equity Interests of OI Inc., OI Group or any Restricted Subsidiary of OI Group held by any member of OI Inc.'s, OI Group's or any Restricted Subsidiary of OI Group's management; PROVIDED that the aggregate price paid for all such repurchased, redeemed, acquired or retired Equity Interests shall not exceed $5.0 million in any twelve-month period; (6) any OI Inc. Ordinary Course Payment; and (7) dividends or distributions to OI Inc. or payments of Intercompany Indebtedness to allow OI Inc. to pay cash dividends on any shares of preferred stock of OI Inc. outstanding on the date of the Indenture, plus dividends on any subsequently issued shares of preferred stock of OI Inc. in an amount not to exceed $25.0 million in any twelve-month period. The amount of all Restricted Payments (other than cash) shall be the Fair Market Value on the date of the Restricted Payment of the asset(s) or securities proposed to be transferred or issued to or by OI Group or such Restricted Subsidiary, as the case may be, pursuant to the Restricted Payment. The Fair Market Value of any assets or securities that are required to be valued by this covenant shall be determined in good faith by OI Group. INCURRENCE OF INDEBTEDNESS AND ISSUANCE OF PREFERRED STOCK OI Group will not, and will not permit any of its Restricted Subsidiaries to, directly or indirectly, create, incur, issue, assume, guarantee or otherwise become directly or indirectly liable, contingently or otherwise, with respect to (collectively, "incur") any Indebtedness (including Acquired Debt), and OI Group will not issue any Disqualified Stock and OI Group will not permit any of its Restricted Subsidiaries to issue any Disqualified Stock or preferred stock; PROVIDED, HOWEVER, that OI Group and any of its Restricted Subsidiaries may incur Indebtedness (including Acquired Debt) and may issue preferred stock, if the Fixed Charge Coverage Ratio for OI Group's most recently ended four full fiscal quarters for which internal financial statements are available immediately preceding the date on which such additional Indebtedness is incurred would have been at least 2.00 to 1.00, determined on a pro forma basis (including a pro forma application of the net proceeds therefrom), as if the additional Indebtedness had been incurred at the beginning of such four-quarter period. The first paragraph of this covenant will not prohibit the incurrence of any of the following items of Indebtedness (collectively, "Permitted Debt"): (1) the incurrence by OI Group or its Restricted Subsidiaries of Indebtedness under Credit Facilities (and the incurrence of Guarantees thereof) in an aggregate principal amount at any one time outstanding (with letters of credit being deemed to have a principal amount equal to the maximum potential liability of the Company and its Restricted Subsidiaries thereunder) 97 not to exceed $4.5 billion (of which not more than $1.41 billion of such Indebtedness shall be incurred by Restricted Subsidiaries that are not Guarantors); (2) the incurrence by OI Group and any Restricted Subsidiary of OI Group of the Existing Indebtedness; (3) the incurrence by OI Group, the Company and the Guarantors of Indebtedness represented by the private notes and the related Guarantees be issued on the date of the Indenture and the exchange notes to be issued pursuant the exchange offer; (4) the incurrence by OI Group or any of its Restricted Subsidiaries of Indebtedness represented by Capital Lease Obligations, in an aggregate principal amount at any time outstanding, including all Permitted Refinancing Indebtedness incurred to refund, refinance or replace any Indebtedness incurred pursuant to this clause (4), not to exceed 3.0% of Tangible Assets; (5) the incurrence by OI Group or any of its Restricted Subsidiaries of Indebtedness incurred to finance all or any part of the purchase price or cost of construction or improvement of property, plant or equipment used in the business of OI Group or such Restricted Subsidiary, in an aggregate principal amount at any time outstanding, including all Permitted Refinancing Indebtedness incurred to refund, refinance or replace any Indebtedness incurred pursuant to this clause (5), not to exceed 5.0% of Tangible Assets, as measured after giving effect to such transaction; (6) provided that so long as no Default shall have occurred or be continuing or would be caused thereby, the incurrence by OI Group or any of its Restricted Subsidiaries of Indebtedness, the proceeds of which are or will be used to refund, refinance or replace the $300.0 million aggregate principal amount of 7.85% Senior Notes due 2004, the $350.0 million aggregate principal amount of 7.15% Senior Notes due 2005, the $300.0 million aggregate principal amount of 8.10% Senior Notes due 2007, the $250.0 million aggregate principal amount of 7.35% Senior Notes due 2008 and the $250.0 million aggregate principal amount of 7.50% Senior Debentures due 2010, in each case of OI Inc.; (7) the incurrence by OI Group or any of its Restricted Subsidiaries of Permitted Refinancing Indebtedness in exchange for, or the net proceeds of which are or will be used to refund, refinance or replace Indebtedness (other than Intercompany Indebtedness) that was permitted by the Indenture to be incurred under the first paragraph of this covenant or clauses (2), (3), (6) or (7) of this paragraph; (8) the incurrence by OI Group or any of its Restricted Subsidiaries of Intercompany Indebtedness between or among OI Group and any of its Restricted Subsidiaries and with respect to OI Group only, between OI Group and OI Inc.; PROVIDED, HOWEVER, that: (a) if OI Group, the Company or any Guarantor is the obligor on such Indebtedness, such Indebtedness must be expressly subordinated to the prior payment in full in cash of all Obligations with respect to the notes, in the case of the Company, or the Guarantees of the notes, in the case of OI Group or a Guarantor; (b) any incurrence by OI Group of Intercompany Indebtedness to OI Inc. after the Issue Date will be in exchange for cash loans or advances from OI Inc. in the ordinary course of business consistent with past practices; and (c) (i) any subsequent issuance or transfer of Equity Interests that results in any such Indebtedness being held by a Person other than OI Group or a Restricted Subsidiary thereof and (ii) any sale or other transfer of any such Indebtedness to a Person that is not either OI Group or a Restricted Subsidiary thereof, shall be deemed, in each case, to constitute an incurrence of such Indebtedness by OI Group or such Restricted Subsidiary, as the case may be, that was not permitted by this clause (8); 98 (9) the incurrence by OI Group or any of its Restricted Subsidiaries of Hedging Obligations; (10) provided that so long as no Default shall have occurred or be continuing or would be caused thereby, the incurrence by any Foreign Subsidiary of OI Group of Indebtedness in an aggregate principal amount (or accreted value, as applicable) at any time outstanding, not to exceed $300.0 million, in addition to the $1.41 billion of Indebtedness that may be incurred under clause (1) of this paragraph; (11) (i) the Guarantee by the Company or any of the Guarantors of Indebtedness of OI Group or any Restricted Subsidiary of OI Group and (ii) the Guarantee by any Foreign Subsidiary of Indebtedness of OI Group or any Restricted Subsidiary of OI Group, in each case, that was permitted to be incurred by another provision of this covenant; (12) the accrual of interest, the accretion or amortization of original issue discount, the payment of interest on any Indebtedness in the form of additional Indebtedness with the same terms and the payment of dividends on Disqualified Stock in the form of additional shares of the same class of Disqualified Stock will not be deemed to be an incurrence of Indebtedness for purposes of this covenant or an issuance of Disqualified Stock; PROVIDED, in each such case, that the amount thereof is included in Fixed Charges of OI Group as accrued; (13) the incurrence by OI Group or any of its Restricted Subsidiaries of additional Indebtedness in an aggregate principal amount (or accreted value, as applicable) at any time outstanding, including all Permitted Refinancing Indebtedness incurred to refund, refinance or replace any Indebtedness incurred pursuant to this clause (13), not to exceed $300.0 million; (14) Indebtedness arising from agreements of OI Group or a Restricted Subsidiary of OI Group providing for indemnification, adjustment of purchase price or similar obligations, in each case, incurred or assumed in connection with the disposition of any business, assets or a Subsidiary, other than Guarantees of Indebtedness incurred by any Person acquiring all or any portion of such business, assets or a Subsidiary for the purpose of financing such acquisition; PROVIDED, HOWEVER, that (i) such Indebtedness is not reflected on the balance sheet of OI Group or any such Restricted Subsidiary of OI Group (contingent obligations referred to in a footnote to financial statements and not otherwise reflected on the balance sheet will not be deemed to be reflected on such balance sheet for purposes of this clause (i)) and (ii) the maximum assumable liability in respect of all such Indebtedness that is permitted to be incurred pursuant to this clause (14) shall at no time exceed the gross proceeds including noncash proceeds (the Fair Market Value of such noncash proceeds being measured at the time received and without giving effect to any subsequent changes in value) actually received by OI Group and its Restricted Subsidiaries in connection with such disposition; (15) the incurrence by OI Group or any of its Restricted Subsidiaries of Indebtedness incurred or deemed incurred or cash consideration received from the sale of accounts receivable by OI Group or any of its Restricted Subsidiaries or a special purpose vehicle established by any of them to purchase and sell such receivables; (16) obligations in respect of performance and surety bonds and completion guarantees provided by OI Group or any of its Restricted Subsidiaries in the ordinary course of business; (17) Indebtedness incurred by OI Group or any of its Restricted Subsidiaries constituting reimbursement obligations with respect to letters of credit issued in the ordinary course of business, including without limitation letters of credit in respect of workers' compensation claims, or other Indebtedness with respect to reimbursement type obligations regarding workers' compensation claims; PROVIDED, HOWEVER, that upon the drawing of such letters of credit or the incurrence of such Indebtedness, such obligations are reimbursed within 30 days following such drawing or incurrence; and 99 (18) the incurrence by OI Group or any of its Restricted Subsidiaries of Acquired Debt, in an aggregate principal amount at any time outstanding, including all Permitted Refinancing Indebtedness incurred to refund, refinance or replace any Indebtedness incurred pursuant to this clause (18), not to exceed 5.0% of Tangible Assets, as measured after giving effect to the transaction for which the Acquired Debt was incurred. The Company will not incur any Indebtedness (including Permitted Debt) after the date of the Indenture that is contractually subordinated in right of payment to any other Indebtedness of the Company unless such Indebtedness is also contractually subordinated in right of payment to the notes on substantially similar terms; PROVIDED, HOWEVER, that no Indebtedness of the Company shall be deemed to be contractually subordinated in right of payment to any other Indebtedness of the Company solely by virtue of being unsecured. OI Group will not, and will not permit any Guarantor to, incur any Indebtedness (including Permitted Debt) after the date of the Indenture that is contractually subordinated in right of payment to any other Indebtedness of OI Group or the Guarantors, as the case may be, unless such Indebtedness is also contractually subordinated in right of payment to the obligations under the notes or Guarantees of the notes on substantially similar terms; PROVIDED, HOWEVER, that no Indebtedness of OI Group or the Guarantors shall be deemed to be contractually subordinated in right of payment to any other Indebtedness of OI Group or the Guarantors solely by virtue of being unsecured. For purposes of determining compliance with this "Incurrence of Indebtedness and Issuance of Preferred Stock" covenant, in the event that any proposed Indebtedness meets the criteria of more than one of the categories of Permitted Debt described in clauses (1) through (18) above, or is entitled to be incurred pursuant to the first paragraph of this covenant, the Company will be permitted to classify such item of Indebtedness on the date of its incurrence in any manner that complies with this covenant, or later reclassify all or a portion of such item of Indebtedness. Indebtedness under Credit Facilities outstanding on the date on which notes are first issued and authenticated under the Indenture shall be deemed to have been incurred on such date in reliance on the exception provided by clauses (1) or (2) of the definition of Permitted Debt above. LIENS Neither OI Group nor any Restricted Subsidiary of OI Group will create, incur, or permit to exist, any Lien on any of their respective assets, whether now owned or hereafter acquired, in order to secure any Indebtedness of either of OI Group or any Restricted Subsidiary of OI Group, without effectively providing that the notes shall be equally and ratably secured until such time as such Indebtedness is no longer secured by such Lien, except: (1) Liens on cash and Cash Equivalents securing obligations in respect of letters of credit in accordance with the terms of the Credit Agreement; (2) Liens existing on the Issue Date; (3) Liens granted after the Issue Date on any assets of OI Group or any of its Restricted Subsidiaries securing Indebtedness of OI Group or any of its Restricted Subsidiaries created in favor of the Holders of the notes; (4) Liens securing Indebtedness of OI Group or any Restricted Subsidiary of OI Group which is incurred to extend, renew or refinance Indebtedness which is secured by Liens permitted to be incurred under the Indenture; PROVIDED that such Liens do not extend to or cover any assets of OI Group or any Restricted Subsidiary of OI Group other than the assets securing the Indebtedness being extended, renewed or refinanced and that the principal or commitment amount of such Indebtedness does not exceed the principal or commitment amount of the Indebtedness being extended, renewed or refinanced at the time of such extension, renewal or refinancing, or at the time the Lien was issued, created or assumed or otherwise permitted; (5) Permitted Liens; and 100 (6) Liens created in substitution of or as replacements for any Liens permitted by the preceding clauses (1) through (5) or this clause (6), PROVIDED that, based on a good faith determination of an officer of the Company, the assets encumbered under any such substitute or replacement Lien is substantially similar in value to the assets encumbered by the otherwise permitted Lien which is being replaced. For purposes of the Indenture, the notes and the Guarantees of the notes, so long as the Credit Agreement is in effect, the notes will be considered equally and ratably secured if they are secured pursuant to terms and provisions, including any exclusions or exceptions described therein, no less favorable to the holders of notes than those set forth in, or contemplated by, the Credit Agreement. DIVIDEND AND OTHER PAYMENT RESTRICTIONS AFFECTING RESTRICTED SUBSIDIARIES OI Group will not, and will not permit any of its Restricted Subsidiaries to, directly or indirectly, create or permit to exist or become effective any consensual encumbrance or restriction on the ability of any such Restricted Subsidiary to: (1) pay dividends or make any other distributions on its Capital Stock to OI Group or any of its Restricted Subsidiaries, or with respect to any other interest or participation in, or measured by, its profits, or pay any indebtedness owed to OI Group or any of its Restricted Subsidiaries; (2) make loans or advances to OI Group or any of its Restricted Subsidiaries; or (3) transfer any of its properties or assets to OI Group or any of its Restricted Subsidiaries. However, the preceding restrictions will not apply to encumbrances or restrictions existing under or by reason of: (1) agreements governing Existing Indebtedness, Credit Facilities, charter documents and shareholder agreements as in effect on the date of the Indenture, and any amendments, modifications, restatements, renewals, increases, supplements, refundings, replacements or refinancings thereof, PROVIDED that such amendments, modifications, restatements, renewals, increases, supplements, refundings, replacements or refinancings are no more restrictive, taken as a whole, with respect to such dividend and other payment restrictions than those contained in such Existing Indebtedness, Credit Facilities, charter documents and shareholders agreements as in effect on the date of the Indenture; (2) the Indenture, the notes, the Collateral Documents, the Offshore Collateral Documents and the Guarantees of the notes; (3) applicable law; (4) any instrument governing Indebtedness or Capital Stock of a Person acquired by OI Group or any of its Restricted Subsidiaries as in effect at the time of such acquisition (except to the extent such Indebtedness was incurred in connection with or in contemplation of such acquisition), which encumbrance or restriction is not applicable to any Person, or the properties or assets of any Person, other than the Person, or the property or assets of the Person, so acquired, PROVIDED that, in the case of Indebtedness, such Indebtedness was permitted by the terms of the Indenture to be incurred; (5) customary non-assignment provisions in leases entered into in the ordinary course of business and consistent with past practices; (6) purchase money obligations, including Capital Lease Obligations and obligations under mortgages, for property acquired in the ordinary course of business that impose restrictions on the property so acquired of the nature described in clause (3) of the first paragraph of this covenant; (7) any agreement for the sale or other disposition of a Restricted Subsidiary of OI Group that restricts any of the foregoing by that Restricted Subsidiary pending its sale or other disposition; 101 (8) Permitted Refinancing Indebtedness, PROVIDED that the restrictions contained in the agreements governing such Permitted Refinancing Indebtedness are no more restrictive, taken as a whole, than those contained in the agreements governing the Indebtedness being refinanced; and (9) Permitted Liens or Investment Grade Permitted Liens securing Indebtedness that limit the right of the debtor to dispose of the assets subject to such Lien. Nothing contained in this covenant shall prevent OI Group or a Restricted Subsidiary of OI Group from entering into any agreement (x) permitting or providing for the incurrence of Liens otherwise permitted by the "Liens" covenant or (y) restricting the sale or other disposition of property securing Indebtedness. MERGER, CONSOLIDATION OR SALE OF ASSETS OI Group will not, in any transaction or series of transactions, merge or consolidate with or into, or, directly or indirectly, sell, assign, convey, transfer, lease or otherwise dispose of all or substantially all of its properties and assets to, any Person or Persons, and OI Group will not permit any of its Restricted Subsidiaries to enter into any such transaction or series of transactions if such transaction or series of transactions, in the aggregate, would result in a sale, assignment, conveyance, transfer, lease or other disposition of all or substantially all of the properties and assets of OI Group and its Restricted Subsidiaries, on a consolidated basis, to any other Person or Persons, unless at the time and after giving effect thereto: (1) either: (a) OI Group or such Restricted Subsidiary, as the case may be, is the surviving corporation; or (b) the Person formed by or surviving any such consolidation or merger (if other than OI Group or such Restricted Subsidiary) (the "Successor Company") or to which such sale, assignment, transfer, conveyance or other disposition shall have been made is a corporation organized or existing under the laws of the United States, any state thereof or the District of Columbia; (2) the Successor Company (if other than OI Group or such Restricted Subsidiary) or the Person to which such sale, assignment, transfer, conveyance or other disposition shall have been made assumes all the obligations of OI Group or such Restricted Subsidiary (if such Restricted Subsidiary is a Guarantor), as the case may be, under the notes, the Indenture, the Collateral Documents and the Registration Rights Agreement pursuant to agreements reasonably satisfactory to the Trustee; (3) immediately after such transaction no Default or Event of Default exists; and (4) OI Group or the Successor Company formed by or surviving any such consolidation or merger (if other than OI Group), or the Person to which such sale, assignment, transfer, conveyance or other disposition shall have been made, will have, immediately after such transaction, a Fixed Charge Coverage Ratio equal to or greater than such ratio for OI Group immediately prior to such transaction. This "Merger, Consolidation or Sale of Assets" covenant will not apply to (i) a merger or consolidation of OI Group, the Company or any of the Guarantors with or into any other of the Company, OI Group or any of the Guarantors or the sale, assignment, conveyance, transfer, lease or other disposition of assets between or among the Company, OI Group and any of its Guarantors and (ii) a merger or consolidation of any Foreign Subsidiary with or into OI Group or any of its Restricted Subsidiaries or the sale, assignment, conveyance, transfer, lease or other disposition of assets from any Foreign Subsidiary to OI Group or any of its Restricted Subsidiaries. On and after the one-year anniversary of the date of this prospectus, the Company will be permitted to assign its obligations under the notes and the Indenture to OI Inc., and the Company and each Guarantor will thereafter be released from its obligations under the notes, the Guarantees of the notes and the Indenture provided that (1) OI Inc. assumes all of the obligations under the notes and the Indenture, and (2) the obligations of each Credit Agreement Domestic Borrower under the Credit 102 Agreement have been or will be concurrently assumed by OI Inc. in accordance with the terms of the Credit Agreement. Under the Credit Agreement, the Credit Agreement Domestic Borrowers may assign or transfer their rights and obligations thereunder to OI Inc. and all of OI Inc.'s subsidiaries will be concurrently released from their guarantees upon the consent of the requisite lenders thereunder if the term loans have been repaid, if OI Inc. has achieved and maintains immediately following such assumption (including the assumption of the notes) the investment grade ratings specified under the Credit Agreement and if all obligations of Subsidiaries of OI Inc. in respect of the OI Inc. Senior Notes, the notes and certain other debt have been released and assumed by OI Inc. TRANSACTIONS WITH AFFILIATES OI Group will not, and will not permit any of its Restricted Subsidiaries to, make any payment to, or sell, lease, transfer or otherwise dispose of any of its properties or assets to, or purchase any property or assets from, or enter into or make or amend any transaction, contract, agreement, understanding, loan, advance or guarantee with, or for the benefit of, any Affiliate (each, an "Affiliate Transaction") involving aggregate payments in consideration in excess of $5.0 million, unless: (1) such Affiliate Transaction is on terms that are no less favorable to OI Group or the relevant Restricted Subsidiary than those that would have been obtained in a comparable transaction by OI Group or such Restricted Subsidiary with an unrelated Person; and (2) OI Group delivers to the Trustee with respect to any Affiliate Transaction or series of related Affiliate Transactions involving aggregate consideration in excess of $5.0 million, a resolution of the Board of Directors set forth in an Officers' Certificate certifying that such Affiliate Transaction complies with this covenant and that such Affiliate Transaction has been approved by a majority of the disinterested members of the Board of Directors. The following items shall not be deemed to be Affiliate Transactions and, therefore, will not be subject to the provisions of the prior paragraph: (1) transactions between or among OI Group and/or its Restricted Subsidiaries; (2) transactions between OI Group and/or its Restricted Subsidiaries on the one hand, and OI Inc. on the other, that are in the ordinary course of business consistent with past practices; (3) payment of reasonable directors fees; (4) Restricted Payments that are permitted by the provisions of the Indenture described above under the caption "--Restricted Payments"; (5) the payment of customary annual management, consulting, monitoring and advisory fees and related expenses to KKR and its Affiliates; (6) the payment of reasonable and customary fees paid to, and indemnity provided on behalf of, officers, directors, employees or consultants of OI Group, any of its direct or indirect parent corporations or any Restricted Subsidiary of OI Group; (7) payments by OI Group or any of its Restricted Subsidiaries to KKR and its Affiliates for any financial advisory, financing, underwriting or placement services or in respect of other investment banking activities, including, without limitation, in connection with acquisitions or divestitures which payments are approved by a majority of the Board of Directors of OI Group in good faith; (8) transactions in which OI Group or any of its Restricted Subsidiaries, as the case may be, delivers to the Trustee a letter from an investment banking firm of nationally recognized standing stating that such transaction is fair to OI Group or such Restricted Subsidiary from a financial point of view or meets the requirements of clause (1) of the preceding paragraph; (9) in addition to any payments referred to in (6) above, payments or loans to officers, directors and employees of OI Group, any of its direct or indirect parent corporations or any Restricted Subsidiary of OI Group for business or personal purposes and other loans and advances, in 103 accordance with any policy of OI Group which shall have been approved by the Board of Directors of OI Group in good faith from time to time, to such officers, directors and employees for travel, entertainment, moving and other relocation expenses made in the ordinary course of business of OI Group, any of its direct or indirect parent corporations or any Restricted Subsidiary of OI Group; (10) any agreement in effect as of the Issue Date or any amendment thereto (so long as such amendment is not disadvantageous to the Holders in any material respect) or any transaction contemplated thereby; (11) transactions with customers, clients, suppliers or purchasers or sellers of goods or services, in each case in the ordinary course of business which are fair to OI Group or its Restricted Subsidiaries, in the reasonable determination of the Board of Directors of OI Group or the senior management thereof; (12) the issuance of Equity Interests (other than Disqualified Stock) of OI Group or the Company to any Principal; and (13) transactions involving the sale of accounts receivables by OI Group or any of its Restricted Subsidiaries or a special purpose vehicle established by any of them to purchase and sell receivables. ADDITIONAL GUARANTEES/PLEDGES If a Domestic Subsidiary of OI Group or any of its Restricted Subsidiaries guarantees Indebtedness under the Credit Agreement, including the reinstatement or renewal of a Guarantee of Indebtedness under the Credit Agreement previously released under the Credit Agreement, then that Domestic Subsidiary must become a Guarantor and execute a supplemental indenture and deliver an Opinion of Counsel to the Trustee within 10 business days of the date on which it executes a guarantee under the Credit Agreement. If, on or after the Issue Date, any Domestic Subsidiary of OI Group pledges any property or assets to secure obligations under the Credit Agreement (other than pursuant to the Collateral Documents or as contemplated by the Credit Agreement), then such property or assets will, subject to certain exceptions, also secure the notes. DESIGNATION OF RESTRICTED AND UNRESTRICTED SUBSIDIARIES The Board of Directors of OI Group may designate any Restricted Subsidiary to be an Unrestricted Subsidiary if that designation would not cause a Default; PROVIDED that in no event shall the business currently operated by the Company be transferred to or held by an Unrestricted Subsidiary. If a Restricted Subsidiary is designated as an Unrestricted Subsidiary, the aggregate Fair Market Value of all outstanding Investments owned by OI Group and its Restricted Subsidiaries in the Subsidiary so designated will be deemed to be a Restricted Investment made as of the time of such designation and that designation will only be permitted if such Investment would be permitted at that time and if such Restricted Subsidiary otherwise meets the definition of an Unrestricted Subsidiary. The Board of Directors of OI Group may at any time designate any Unrestricted Subsidiary to be a Restricted Subsidiary; PROVIDED that such designation shall be deemed to be an incurrence of Indebtedness by a Restricted Subsidiary of OI Group of any outstanding Indebtedness of such Unrestricted Subsidiary and such designation shall only be permitted if (1) such Indebtedness is permitted under the covenant described under the caption "--Certain Covenants--Incurrence of Indebtedness and Issuance of Preferred Stock," calculated on a pro forma basis as if such designation had occurred at the beginning of the four-quarter reference period; and (2) no Default or Event of Default would be in existence following such designation. 104 LIMITATIONS ON ISSUANCES OF GUARANTEES OF INDEBTEDNESS OI Group will not permit any of its Domestic Subsidiaries, directly or indirectly, to guarantee the payment of any other Indebtedness of the Company or OI Group unless such Domestic Subsidiary simultaneously executes and delivers a supplemental indenture providing for the Guarantee of the payment of the notes by such Domestic Subsidiary, which Guarantee shall be senior to or PARI PASSU with such Subsidiary's Guarantee of such other Indebtedness. Notwithstanding the preceding paragraph, any Guarantee will provide by its terms that it will be automatically and unconditionally released and discharged under the circumstances described above under the caption "--Guarantees." The form of the Guarantee will be attached as an exhibit to, or included in, the Indenture. PAYMENTS FOR CONSENT OI Group will not, and will not permit any of its Restricted Subsidiaries to, directly or indirectly, pay or cause to be paid any consideration to or for the benefit of any Holder of notes for or as an inducement to any consent, waiver or amendment of any of the terms or provisions of the Indenture, the notes or the Guarantees unless such consideration is offered to be paid and is paid to all Holders of the notes that consent, waive or agree to amend in the time frame set forth in the solicitation documents relating to such consent, waiver or agreement. REPORTS Whether or not required by the SEC, so long as any notes are outstanding, OI Group will furnish to the Holders of the notes, within the time periods specified in the SEC's rules and regulations: (1) all quarterly and annual financial information that would be required to be contained in a filing with the SEC on Forms 10-Q and 10-K if OI Group were required to file such Forms, including a "Management's Discussion and Analysis of Financial Condition and Results of Operations" and, with respect to the annual information only, a report on the annual financial statements by OI Group's certified independent accountants; and (2) all current reports that would be required to be filed with the SEC on Form 8-K if OI Group were required to file such reports. In addition, whether or not required by the SEC, OI Group will file a copy of all of the information and reports referred to in clauses (1) and (2) above with the SEC for public availability within the time periods specified in the SEC's rules and regulations (unless the SEC will not accept such a filing) and make such information available to securities analysts and prospective investors upon request. In addition, the Company and the Guarantors have agreed that, for so long as any notes remain outstanding, they will furnish to the Holders and to securities analysts and prospective investors, upon their request, the information required to be delivered pursuant to Rule 144A(d)(4) under the Securities Act. EVENTS OF DEFAULT AND REMEDIES Each of the following is an Event of Default: (1) default for 30 days in the payment when due of interest on, or liquidated damages, if any, with respect to, the notes; (2) default in payment when due of the principal of, or premium, if any, on the notes; (3) failure by OI Group or any of its Restricted Subsidiaries to comply with the provisions described under the captions "--Repurchase at the Option of Holders--Change of Control," "--Repurchase at the Option of Holders--Asset Sales" or "--Certain Covenants--Merger, Consolidation or Sale of Assets"; (4) failure by OI Group or any of its Restricted Subsidiaries for 60 days after notice to comply with any of the other agreements in the Indenture, the notes, the Guarantees of the notes 105 (with respect to any Guarantor) and the Collateral Documents (with respect to any Restricted Subsidiary which has pledged assets or property to secure its obligations under the Indenture and the notes); (5) default under any mortgage, indenture or instrument under which there may be issued or by which there may be secured or evidenced any Indebtedness for money borrowed by OI Group or any Restricted Subsidiary (or the payment of which is guaranteed by OI Group or any of its Restricted Subsidiaries) whether such Indebtedness or Guarantee now exists, or is created after the date of the Indenture, if that default: (a) is caused by a failure to pay principal of, or interest or premium, if any, on such Indebtedness prior to the expiration of the grace period provided in such Indebtedness on the date of such default (a "Payment Default"); or (b) results in the acceleration of such Indebtedness prior to its express maturity; PROVIDED, that an Event of Default will not be deemed to occur with respect to any such accelerated Indebtedness which is repaid or prepaid within 20 business days after such declaration; and, in any individual case, the principal amount of any such Indebtedness is equal to or in excess of $50.0 million, or such Indebtedness together with the principal amount of any other such Indebtedness under which there has been a Payment Default or the maturity of which has been so accelerated, aggregates $100.0 million or more; (6) any final judgment or order for payment of money in excess of $50.0 million in any individual case and $100.0 million in the aggregate at any time shall be rendered against OI Group or any of its Restricted Subsidiaries and such judgment shall not have been paid, discharged or stayed for a period of 60 days; (7) except as permitted by the Indenture or the Collateral Documents, any Guarantee of the notes shall be held in any judicial proceeding to be unenforceable or invalid or shall cease for any reason to be in full force and effect or any Guarantor, or any Person acting on behalf of any Guarantor, shall deny or disaffirm its obligations under its Guarantee of the notes; (8) certain events of bankruptcy or insolvency with respect to the Company, OI Group or any Significant Subsidiary of OI Group; and (9) except as permitted by the Collateral Documents, any amendments thereto and the provisions of the Indenture, any of the Collateral Documents ceases to be in full force and effect or ceases to be effective, in all material respects, to create the Lien purported to be created in the Collateral in favor of the Holders for 60 days after notice. In the case of an Event of Default arising from certain events of bankruptcy or insolvency, with respect to OI Group or any Significant Subsidiary of OI Group, all outstanding notes will become due and payable immediately without further action or notice. If any other Event of Default occurs and is continuing, the Trustee or the Holders of at least 25% in principal amount of the then outstanding notes may declare all the notes to be due and payable immediately. A Holder of notes may not pursue any remedy with respect to the Indenture, the notes, any Guarantee or any Collateral Document unless: (1) the Holder gives to the Trustee written notice of a continuing Event of Default; (2) the Holders of at least 25% in principal amount of such notes outstanding make a written request to the Trustee to pursue the remedy; (3) such Holder or Holders offer to the Trustee indemnity satisfactory to the Trustee against any loss, liability or expense; (4) the Trustee does not comply with the request within 30 days after receipt of the request and the offer of indemnity; and (5) during such 30-day period the Holders of a majority in principal amount of the outstanding notes do not give the Trustee a direction which is inconsistent with the request. Subject to certain limitations, Holders of a majority in principal amount of the then outstanding notes may direct the Trustee in its exercise of any trust or power. The Trustee may withhold from Holders of the notes notice of any continuing Default or Event of Default (except a Default or Event of Default relating to the payment of principal or interest or liquidated damages) if it determines that withholding notice is in their interest. 106 The Holders of a majority in aggregate principal amount of the notes then outstanding by notice to the Trustee may on behalf of the Holders of all of the notes waive any existing Default or Event of Default and its consequences under the Indenture except a continuing Default or Event of Default in the payment of interest or liquidated damages on, or the principal of, the notes. The Company is required to deliver to the Trustee annually a statement regarding compliance with the Indenture. Upon becoming aware of any Default or Event of Default, the Company is required to deliver to the Trustee a statement specifying such Default or Event of Default. NO PERSONAL LIABILITY OF DIRECTORS, OFFICERS, EMPLOYEES AND STOCKHOLDERS No director, officer, employee, incorporator or stockholder of the Company or any Guarantor, as such, shall have any liability for any obligations of the Company or the Guarantors under the notes, the Indenture, the Guarantees of the notes, the Collateral Documents or for any claim based on, in respect of, or by reason of, such obligations or their creation. Each Holder of notes by accepting a note waives and releases all such liability. The waiver and release are part of the consideration for issuance of the notes. The waiver may not be effective to waive liabilities under the federal securities laws. LEGAL DEFEASANCE AND COVENANT DEFEASANCE The Company may, at its option and at any time, elect to have all of its obligations discharged with respect to the outstanding notes and all obligations of the Guarantors discharged with respect to their Guarantees of the notes ("Legal Defeasance") except for: (1) the rights of Holders of outstanding notes to receive payments in respect of the principal of, or interest or premium and liquidated damages, if any, on such notes when such payments are due from the trust referred to below; (2) the Company's obligations with respect to the notes concerning issuing temporary notes, registration of notes, mutilated, destroyed, lost or stolen notes and the maintenance of an office or agency for payment and money for security payments held in trust; (3) the rights, powers, trusts, duties and immunities of the Trustee, and the Company's and the Guarantors' obligations in connection therewith; and (4) the Legal Defeasance provisions of the Indenture. In addition, the Company may, at its option and at any time, elect to have the obligations of the Company and the Guarantors released with respect to certain covenants that are described in the Indenture ("Covenant Defeasance") and thereafter any omission to comply with those covenants shall not constitute a Default or Event of Default with respect to the notes. In the event Covenant Defeasance occurs, certain events (not including non-payment, bankruptcy, receivership, rehabilitation and insolvency events) described under "Events of Default" will no longer constitute an Event of Default with respect to the notes. In order to exercise either Legal Defeasance or Covenant Defeasance: (1) the Company must irrevocably deposit with the Trustee, in trust, for the benefit of the Holders of the notes, cash in U.S. dollars, non-callable Government Securities, or a combination thereof, in such amounts as will be sufficient, in the opinion of a nationally recognized firm of independent public accountants, to pay the principal of, or interest and premium and liquidated damages, if any, on the outstanding notes on the stated maturity or on the applicable redemption date, as the case may be, and the Company must specify whether the notes are being defeased to maturity or to a particular redemption date; (2) in the case of Legal Defeasance, the Company shall have delivered to the Trustee an Opinion of Counsel reasonably acceptable to the Trustee confirming that (a) the Company has received 107 from, or there has been published by, the Internal Revenue Service a ruling or (b) since the date of the Indenture, there has been a change in the applicable federal income tax law, in either case to the effect that, and based thereon such Opinion of Counsel shall confirm that, the Holders of the outstanding notes will not recognize income, gain or loss for federal income tax purposes as a result of such Legal Defeasance and will be subject to federal income tax on the same amounts, in the same manner and at the same times as would have been the case if such Legal Defeasance had not occurred; (3) in the case of Covenant Defeasance, the Company shall have delivered to the Trustee an Opinion of Counsel reasonably acceptable to the Trustee confirming that the Holders of the outstanding notes will not recognize income, gain or loss for federal income tax purposes as a result of such Covenant Defeasance and will be subject to federal income tax on the same amounts, in the same manner and at the same times as would have been the case if such Covenant Defeasance had not occurred; (4) no Default or Event of Default shall have occurred and be continuing either: (a) on the date of such deposit (other than a Default or Event of Default resulting from the borrowing of funds to be applied to such deposit); or (b) or insofar as Events of Default from bankruptcy or insolvency events are concerned, at any time in the period ending on the 91st day after the date of deposit; (5) such Legal Defeasance or Covenant Defeasance will not result in a breach or violation of, or constitute a default under any material agreement or instrument to which OI Group or the Company or any of their Restricted Subsidiaries are a party or by which OI Group or the Company or any of such Restricted Subsidiaries are bound; (6) the Company must have delivered to the Trustee an Opinion of Counsel to the effect that, assuming no intervening bankruptcy of the Company or any Guarantor between the date of deposit and the 91st day following the deposit and assuming that no Holder is an "insider" of the Company under applicable bankruptcy law, after the 91st day following the deposit, the trust funds will not be subject to the effect of any applicable bankruptcy, insolvency, reorganization or similar laws affecting creditors' rights generally; (7) the Company must deliver to the Trustee an Officers' Certificate stating that the deposit was not made by the Company with the intent of preferring the Holders of notes over the other creditors of the Company with the intent of defeating, hindering, delaying or defrauding creditors of the Company or others; and (8) the Company must deliver to the Trustee an Officers' Certificate and an Opinion of Counsel, each stating that all conditions precedent relating to the Legal Defeasance or the Covenant Defeasance have been complied with. AMENDMENT, SUPPLEMENT AND WAIVER Except as provided in the next two succeeding paragraphs, the Indenture, the notes or the Guarantees of the notes may be amended or supplemented with the consent of the Holders of at least a majority in principal amount of the notes then outstanding (including, without limitation, consents obtained in connection with a purchase of, or tender offer or exchange offer for, notes), and any existing default or compliance with any provision of the Indenture, the notes or the Guarantees of the notes may be waived with the consent of the Holders of a majority in principal amount of the then outstanding notes (including, without limitation, consents obtained in connection with a purchase of, or tender offer or exchange offer for, notes). Amendments to the Collateral Documents will be made in accordance with their terms. 108 Without the consent of each Holder affected, an amendment or waiver may not (with respect to any notes held by a non-consenting Holder): (1) reduce the principal amount of notes whose Holders must consent to an amendment, supplement or waiver; (2) reduce the principal of or change the fixed maturity of any note or alter the provisions, or waive any payment, with respect to the redemption of the notes; (3) reduce the rate of or change the time for payment of interest on any Note; (4) waive a Default or Event of Default in the payment of principal of, or interest or premium, or liquidated damages, if any, on the notes (except a rescission of acceleration of the notes by the Holders of at least a majority in aggregate principal amount of the notes and a waiver of the payment default that resulted from such acceleration); (5) make any note payable in money other than U.S. dollars; (6) make any change in the provisions of the Indenture relating to waivers of past Defaults or the rights of Holders of notes to receive payments of principal of, or interest or premium or liquidated damages, if any, on the notes; (7) release any Guarantor from any of its obligations under its Guarantee, the Indenture or any Collateral Document, except in accordance with the terms of the Guarantee, the Indenture and any Collateral Document; (8) impair the right to institute suit for the enforcement of any payment on or with respect to the notes, the Guarantees of the notes or the Collateral Documents; (9) amend, change or modify the obligation of the Company to make and consummate an Asset Sale Offer with respect to any Asset Sale in accordance with the "--Repurchase at the Option of Holders--Asset Sales" covenant or the obligation of the Company to make and consummate a Change of Control Offer in the event of a Change of Control in accordance with the "--Repurchase at the Option of Holders--Change of Control" covenant, including, in each case, amending, changing or modifying any definition relating thereto; (10) except as otherwise permitted under the "--Merger, Consolidation and Sale of Assets" covenant, consent to the assignment or transfer by OI Group, the Company or any Guarantor of any of their rights or obligations under the Indenture; (11) amend or modify any of the provisions of the Indenture or any Guarantee of the notes in a manner material and adverse to the Holders of the notes except (a) in accordance with the terms of the Indenture or such Guarantee or (b) as permitted by the following paragraph; (12) amend or modify any of the provisions of the Collateral Documents except (a) in accordance with the terms of such documents or (b) as permitted by the following paragraph; or (13) make any change in the preceding amendment and waiver provisions. Notwithstanding the preceding, without the consent of any Holder of notes, the Company, the Guarantors and the Trustee may amend or supplement the Indenture, the notes, the Guarantees and the Collateral Documents: (1) to cure any ambiguity, defect or inconsistency; (2) to provide for uncertificated notes in addition to or in place of certificated notes; (3) to provide for the assumption of the Company's or any Guarantor's obligations to Holders of notes in the case of a merger or consolidation or sale of all or substantially all the Company's or such Guarantor's assets; 109 (4) to provide for the assumption of the Company's obligations to Holders of the notes by OI Inc. in accordance with the provisions of the Indenture; (5) to make any change that would provide any additional rights or benefits to the Holders of notes or that does not adversely affect the legal rights under the Indenture, the Guarantees of the notes or the Collateral Documents of any such Holder (including, but not limited to, adding a Guarantor under the Indenture and adding additional collateral for the benefit of the Holders of the notes); or (6) to comply with requirements of the SEC in order to effect or maintain the qualification of the Indenture under the Trust Indenture Act. The consent of the Holders of the notes is not necessary under the Indenture to approve the particular form of any proposed amendment. It is sufficient if such consent approves the substance of the proposed amendment. After an amendment under the Indenture becomes effective, the Company is required to mail to the Holders of the notes a notice briefly describing such amendment. However, the failure to give such notice to all the Holders of the notes, or any defect therein, will not impair or affect the validity of the amendment. SATISFACTION AND DISCHARGE The Indenture will be discharged and will cease to be of further effect as to all notes issued thereunder, when: (1) either: (a) all notes that have been authenticated (except lost, stolen or destroyed Notes that have been replaced or paid and notes for whose payment money has theretofore been deposited in trust and thereafter repaid to the Company) have been delivered to the Trustee for cancellation; or (b) all notes that have not been delivered to the Trustee for cancellation have become due and payable by reason of the making of a notice of redemption or otherwise or will become due and payable within one year and the Company or any Guarantor has irrevocably deposited or caused to be deposited with the Trustee as trust funds in trust solely for the benefit of the Holders, cash in U.S. dollars, non-callable Government Securities, or a combination thereof, in such amounts as will be sufficient without consideration of any reinvestment of interest, to pay and discharge the entire indebtedness on the notes not delivered to the Trustee for cancellation for principal, premium and liquidated damages, if any, and accrued interest to the date of maturity or redemption; (2) no Default or Event of Default shall have occurred and be continuing on the date of such deposit or shall occur as a result of such deposit and such deposit will not result in a breach or violation of, or constitute a default under, any other instrument to which the Company or any Guarantor is a party or by which the Company or any Guarantor is bound; (3) the Company or any Guarantor has paid or caused to be paid all sums payable by it under the Indenture; and (4) the Company has delivered irrevocable instructions to the Trustee under the Indenture to apply the deposited money toward the payment of the notes at maturity or the redemption date, as the case may be. 110 In addition, the Company must deliver an Officers' Certificate and an Opinion of Counsel to the Trustee stating that all conditions precedent to satisfaction and discharge have been satisfied. INTERCREDITOR AGREEMENT The Intercreditor Agreement governs, among other things, (i) the direction of the Collateral Agent with respect to the exercise of remedies under the Pledge Agreement, the Security Agreement and the Mortgages, (ii) the distribution of the proceeds of certain asset sales of collateral by OI Group and its subsidiaries and the proceeds of insurance and condemnation awards, and (iii) the distribution of proceeds of any foreclosure upon and sale of collateral under the Pledge Agreement, the Security Agreement and the Mortgages. Pursuant to the Intercreditor Agreement, the lenders under the Credit Agreement direct the Collateral Agent with respect to decisions relating to the exercise of remedies under the Pledge Agreement, the Security Agreement and the Mortgages, including whether to foreclose on the collateral following a default on the notes. Holders of the notes are generally not entitled to share in the proceeds of any asset sales of Collateral by OI Group or any subsidiary or insurance or condemnation proceeds unless pursuant to enforcement actions under the Collateral Documents. Net proceeds of any sales of collateral from an enforcement action are first shared ratably among the senior secured parties (including the Holders of the notes to the extent secured at such time by the collateral giving rise to such proceeds) based upon the relevant amounts due and payable to such senior secured party (less, in the case of the Holders of the notes, proceeds with respect to prior sales held by the Trustee, but not applied to payments on the notes). Amendments to the Intercreditor Agreement necessary to permit the incurrence of additional indebtedness secured by the collateral and to add additional secured parties thereto may be made without the consent of the Trustee or the Holders of the notes, insofar as the foregoing is not prohibited under the Indenture. THE PLEDGE AGREEMENT The Pledge Agreement provides for the pledge by OI Group and OI Packaging of the Capital Stock of, and Intercompany Indebtedness owed to OI Group and OI Packaging by, their respective direct Subsidiaries to secure OI Group's and its Subsidiaries' obligations, including OI Packaging, under or in respect of the Credit Agreement and certain other senior indebtedness, and under or in respect of the notes, including their respective Guarantees, in each case on a senior basis, and the obligations under or in respect of OI Inc.'s outstanding public debt securities on a junior basis. The notes will not be secured by the Capital Stock of OI General FTS Inc. and the Intercompany Indebtedness owed by OI General FTS Inc. to OI Group, which is pledged to the lenders under the Pledge Agreement. See "Risk Factors--Risks Relating to the Notes--Notes Effectively Subordinated to Certain Secured Credit Agreement Obligations and Obligations of OI Inc.--The notes are effectively subordinated to the obligations under the secured credit agreement, certain obligations owing to lenders or their affiliates as permitted under the secured credit agreement and obligations related to OI Inc.'s $1.7 billion of outstanding public debt securities to the extent these obligations are secured by collateral that does not secure the notes." Upon the occurrence of an Event of Default (as defined in the Pledge Agreement), the Pledge Agreement provides for the foreclosure upon and sale of the pledged collateral, including the Collateral pledged to secure the notes, by the Collateral Agent and the ratable distribution of the net proceeds of any such sale (to the extent secured by the applicable collateral) first to the holders of the senior secured obligations and second to the holders of the junior secured obligations, in each case in accordance with the Intercreditor Agreement. In general, the lenders under the Credit Agreement have the power to terminate the Pledge Agreement and release the collateral pledged thereunder when the obligations under the Credit Agreement have been paid in full, when the collateral thereunder no longer secures the obligations under the Credit Agreement, or when OI Inc. and OI Group achieve the investment grade ratings specified in the Credit Agreement and the Collateral Agent acknowledges such ratings. In addition, all or any portion of the collateral pledged under the Pledge Agreement may be released upon the approval of lenders under the Credit Agreement. 111 SECURITY AGREEMENT AND MORTGAGES The Security Agreement and the Mortgages provide for the granting of security interests and liens by OI Group and substantially all its Domestic Subsidiaries in substantially all of their respective personal property (excluding the collateral pledged under the Pledge Agreement) and real property consisting of fee or ground leasehold interests with an individual value in excess of $25.0 million subject to certain exceptions. Subject to certain limitations and exceptions, the security interests granted under the Security Agreement secure the obligations of OI Group and its Subsidiaries under or in respect of the Credit Agreement, certain other senior indebtedness and the notes, including their respective Guarantees, and the liens granted by the Mortgages secure the obligations of the applicable mortgagor under or in respect of the Credit Agreement, certain other senior indebtedness and the notes, including their respective guarantees. The collateral under the Security Agreement consisting of the Capital Stock of substantially all of the Domestic Subsidiaries of Credit Agreement Domestic Borrowers, Intercompany Indebtedness owed to the Credit Agreement Domestic Borrowers and substantially all of their Domestic Subsidiaries, and the Capital Stock of the first-tier foreign subsidiaries will not secure the notes. See "Risk Factors--Risks Relating to the Notes--Notes Effectively Subordinated to Certain Secured Credit Agreement Obligations and Obligations of OI Inc.--The notes are effectively subordinated to the obligations under the secured credit agreement, certain obligations owing to lenders or their affiliates as permitted under the secured credit agreement and obligations related to OI Inc.'s $1.7 billion of outstanding public debt securities to the extent these obligations are secured by collateral that does not secure the notes." Upon the occurrence of an Event of Default (as defined in the Security Agreement and the Mortgages, as applicable), the Security Agreement and the Mortgages provide for the foreclosure upon and sale of the applicable collateral, including the Collateral pledged to secure the notes, by the Collateral Agent and the distribution of the net proceeds of any such sale (to the extent secured by the applicable collateral) first to the holders of the secured obligations in each case in accordance with the Intercreditor Agreement. In general, the lenders under the Credit Agreement have the power to terminate the Security Agreement and Mortgages and release the collateral thereunder when the obligations under the Credit Agreement have been paid in full, when the collateral thereunder no longer secures the obligations under the Credit Agreement, or when OI Inc. and OI Group achieve the investment grade ratings specified in the Credit Agreement and the Collateral Agent acknowledges such ratings. In addition, all or any portion of the collateral under the Security Agreement and the Mortgages may be released upon the approval of lenders under the Credit Agreement. RELEASES OF COLLATERAL Under the terms of the Collateral Documents, the lenders under the Credit Agreement determine the circumstances and manner in which the collateral, including the Collateral securing the notes and the Guarantees of the notes, shall be disposed of, including, but not limited to, the determination of whether to release all or any portion of the Collateral from the Liens created by the Collateral Documents and whether to foreclose on the Collateral following a default on the notes. Generally, upon any sale, transfer or other disposition of Collateral in a transaction not prohibited by the Credit Agreement and the Collateral Documents, including an Asset Sale, the Collateral will be released from the Liens created by the Collateral Documents. Moreover, when the obligations under the Credit Agreement have been paid in full, when the collateral under the Collateral Documents no longer secures the obligations under the Credit Agreement and upon election of the applicable grantors or pledgors, or when OI Inc. and OI Group achieve the investment grade ratings specified in the Credit Agreement and the Collateral Agent acknowledges such ratings, each of the Collateral Documents may be terminated and the collateral, including the Collateral securing the notes and the Guarantees of the notes, thereunder released. The Holders of the notes, however, are entitled, under certain circumstances, to their ratable share of the distribution of the proceeds of the Collateral as described in the Intercreditor Agreement. See "--Intercreditor Agreement." In addition, the Collateral Documents 112 provide that upon release of a Guarantee under the Indenture, the security interest in the assets of that Guarantor securing the notes and the Guarantees of the notes will be released simultaneously. Under the indemnification provisions contained in the Intercreditor Agreement, any pro rata payments due to the Collateral Agent from the Holders of the notes will be deducted from their portion of the proceeds from the Collateral prior to the distribution of such proceeds. The amount of indebtedness secured under the Collateral Documents may be increased without the consent of the Trustee or the Holders of the notes. CONCERNING THE TRUSTEE If the Trustee becomes a creditor of the Company or any Guarantor, the Indenture limits its right to obtain payment of claims in certain cases, or to realize on certain property received in respect of any such claim as security or otherwise. The Trustee will be permitted to engage in other transactions; however, if it acquires any conflicting interest it must eliminate such conflict within 90 days, apply to the SEC for permission to continue or resign. The Holders of a majority in principal amount of the then outstanding notes will have the right to direct the time, method and place of conducting any proceeding for exercising any remedy available to the Trustee, subject to certain exceptions. The Indenture provides that in case an Event of Default shall occur and be continuing, the Trustee will be required, in the exercise of its power, to use the degree of care of a prudent man in the conduct of his own affairs. Subject to such provisions, the Trustee will be under no obligation to exercise any of its rights or powers under the Indenture at the request of any Holder of notes, unless such Holder shall have offered to the Trustee security and indemnity satisfactory to it against any loss, liability or expense. ADDITIONAL INFORMATION Anyone who receives this prospectus may obtain a copy of the Indenture without charge by writing to Owens-Brockway Glass Container Inc., One SeaGate, Toledo, Ohio 43666, Attention: Investor Relations. BOOK-ENTRY, DELIVERY AND FORM The exchange notes will be issued in registered, global form in minimum denominations of $1,000 and integral multiples of $1,000 in excess thereof. The exchange notes will be represented by one or more exchange notes in registered, global form without interest coupons (collectively, the "Global Notes"). The Global Notes will be deposited upon issuance with the Trustee as custodian for The Depository Trust Company ("DTC"), in New York, New York, and registered in the name of DTC or its nominee, in each case for credit to an account of a direct or indirect participant in DTC as described below. Except as set forth below, the Global Notes may be transferred, in whole and not in part, only to another nominee of DTC or to a successor of DTC or its nominee. Beneficial interests in the Global Notes may not be exchanged for exchange notes in certificated form except in the limited circumstances described below. See "--Exchange of Book-Entry Notes for Certificated Notes." Except in the limited circumstances described below, owners of beneficial interests in the Global Notes will not be entitled to receive physical delivery of exchange notes in certificated form. Transfers of beneficial interests in the Global Notes will be subject to the applicable rules and procedures of DTC and its direct or indirect participants (including, if applicable, those of Euroclear and Clearstream), which may change from time to time. 113 DEPOSITORY PROCEDURES The following description of the operations and procedures of DTC, Euroclear and Clearstream are provided solely as a matter of convenience. These operations and procedures are solely within the control of the respective settlement systems and are subject to changes by them. The Company takes no responsibility for these operations and procedures and urges investors to contact the system or their participants directly to discuss these matters. DTC has advised the Company that DTC is a limited-purpose trust company created to hold securities for its participating organizations (collectively, the "Participants") and to facilitate the clearance and settlement of transactions in those securities between Participants through electronic book-entry changes in accounts of its Participants. The Participants include securities brokers and dealers, banks, trust companies, clearing corporations and certain other organizations. Access to DTC's system is also available to other entities such as banks, brokers, dealers and trust companies that clear through or maintain a custodial relationship with a Participant, either directly or indirectly (collectively, the "Indirect Participants"). Persons who are not Participants may beneficially own securities held by or on behalf of DTC only through the Participants or the Indirect Participants. The ownership interests in, and transfers of ownership interests in, each security held by or on behalf of DTC are recorded on the records of the Participants and Indirect Participants. DTC has also advised the Company that, pursuant to procedures established by it: (1) upon deposit of the Global Notes, DTC will credit the accounts of Participants designated by the exchange agent with portions of the principal amount of the Global Notes; and (2) ownership of these interests in the Global Notes will be shown on, and the transfer of ownership thereof will be effected only through, records maintained by DTC (with respect to the Participants) or by the Participants and the Indirect Participants (with respect to other owners of beneficial interest in the Global Notes). Investors in the Global Notes who are Participants in DTC's system may hold their interests therein directly through DTC. Investors in the Global Notes who are not Participants may hold their interests therein indirectly through organizations (including Euroclear and Clearstream) which are Participants in such system. Euroclear and Clearstream will hold interests in the Global Notes on behalf of their participants through customers' securities accounts in their respective names on the books of their respective depositories, which are Morgan Guaranty Trust Company of New York, Brussels office, as operator of Euroclear, and Citibank, N.A., as operator of Clearstream. All interests in a Global Note, including those held through Euroclear or Clearstream, may be subject to the procedures and requirements of DTC. Those interests held through Euroclear or Clearstream may also be subject to the procedures and requirements of such systems. The laws of some states require that certain Persons take physical delivery in definitive form of securities that they own. Consequently, the ability to transfer beneficial interests in a Global Note to such Persons will be limited to that extent. Because DTC can act only on behalf of Participants, which in turn act on behalf of Indirect Participants, the ability of a Person having beneficial interests in a Global Note to pledge such interests to Persons that do not participate in the DTC system, or otherwise take actions in respect of such interests, may be affected by the lack of a physical certificate evidencing such interests. 114 EXCEPT AS DESCRIBED BELOW, OWNERS OF AN INTEREST IN THE GLOBAL NOTES WILL NOT HAVE EXCHANGE NOTES REGISTERED IN THEIR NAMES, WILL NOT RECEIVE PHYSICAL DELIVERY OF EXCHANGE NOTES IN CERTIFICATED FORM AND WILL NOT BE CONSIDERED THE REGISTERED OWNERS OR "HOLDERS" THEREOF UNDER THE INDENTURE FOR ANY PURPOSE. Payments in respect of the principal of, and interest and premium and liquidated damages, if any, on a Global Note registered in the name of DTC or its nominee will be payable to DTC in its capacity as the registered Holder under the Indenture. Under the terms of the Indenture, the Company and the Trustee will treat the Persons in whose names the notes, including the Global Notes, are registered as the owners thereof for the purpose of receiving payments and for all other purposes. Consequently, neither the Company, the Trustee nor any agent of the Company or the Trustee has or will have any responsibility or liability for: (1) any aspect of DTC's records or any Participant's or Indirect Participant's records relating to or payments made on account of beneficial ownership interest in the Global Notes or for maintaining, supervising or reviewing any of DTC's records or any Participant's or Indirect Participant's records relating to the beneficial ownership interests in the Global Notes; or (2) any other matter relating to the actions and practices of DTC or any of its Participants or Indirect Participants. DTC has advised the Company that its current practice, upon receipt of any payment in respect of securities such as the exchange notes (including principal and interest), is to credit the accounts of the relevant Participants with the payment on the payment date unless DTC has reason to believe it will not receive payment on such payment date. Each relevant Participant is credited with an amount proportionate to its beneficial ownership of an interest in the principal amount of the relevant security as shown on the records of DTC. Payments by the Participants and the Indirect Participants to the beneficial owners of exchange notes will be governed by standing instructions and customary practices and will be the responsibility of the Participants or the Indirect Participants and will not be the responsibility of DTC, the Trustee or the Company. Neither the Company nor the Trustee will be liable for any delay by DTC or any of its Participants in identifying the beneficial owners of the notes, and the Company and the Trustee may conclusively rely on and will be protected in relying on instructions from DTC or its nominee for all purposes. Transfers between Participants in DTC will be effected in accordance with DTC's procedures, and will be settled in same-day funds, and transfers between participants in Euroclear and Clearstream will be effected in accordance with their respective rules and operating procedures. Cross-market transfers between the Participants in DTC, on the one hand, and Euroclear or Clearstream participants, on the other hand, will be effected through DTC in accordance with DTC's rules on behalf of Euroclear or Clearstream, as the case may be, by its respective depositary; however, such cross-market transactions will require delivery of instructions to Euroclear or Clearstream, as the case may be, by the counterparty in such system in accordance with the rules and procedures and within the established deadlines (Brussels time) of such system. Euroclear or Clearstream, as the case may be, will, if the transaction meets its settlement requirements, deliver instructions to its respective depositary to take action to effect final settlement on its behalf by delivering or receiving interests in the relevant Global Note in DTC, and making or receiving payment in accordance with normal procedures for same-day funds settlement applicable to DTC. Euroclear participants and Clearstream participants may not deliver instructions directly to the depositories for Euroclear or Clearstream. DTC has advised the Company that it will take any action permitted to be taken by a Holder of notes only at the direction of one or more Participants to whose account DTC has credited the interests in the Global Notes and only in respect of such portion of the aggregate principal amount of the notes as to which such Participant or Participants has or have given such direction. However, if 115 there is an Event of Default under the notes, DTC reserves the right to exchange the Global Notes for legended notes in certificated form, and to distribute such notes to its Participants. Although DTC, Euroclear and Clearstream have agreed to the foregoing procedures to facilitate transfers of interests in the Global Notes among participants in DTC, Euroclear and Clearstream, they are under no obligation to perform or to continue to perform such procedures, and may discontinue such procedures at any time. Neither the Company nor the Trustee nor any of their respective agents will have any responsibility for the performance by DTC, Euroclear or Clearstream or their respective Participants or Indirect Participants of their respective obligations under the rules and procedures governing their operations. EXCHANGE OF GLOBAL NOTES FOR CERTIFICATED NOTES A Global Note is exchangeable for definitive notes in registered certificated form ("Certificated Notes") if: (1) DTC (a) notifies the Company that it is unwilling or unable to continue as depositary for the Global Notes and the Company fails to appoint a successor depositary or (b) has ceased to be a clearing agency registered under the Exchange Act; (2) the Company, at its option, notifies the Trustee in writing that it elects to cause the issuance of the Certificated Notes; or (3) there shall have occurred and be continuing a Default or Event of Default with respect to the notes. In addition, beneficial interests in a Global Note may be exchanged for Certificated Notes upon prior written notice given to the Trustee by or on behalf of DTC in accordance with the Indenture. In all cases, Certificated Notes delivered in exchange for any Global Note or beneficial interests in Global Notes will be registered in the names, and issued in any approved denominations, requested by or on behalf of the depositary (in accordance with its customary procedures) and will bear the applicable restrictive legend referred to in "Notice to Investors," unless that legend is not required by applicable law. SAME DAY SETTLEMENT AND PAYMENT The Company will make payments in respect of the notes represented by the Global Notes (including principal, premium, if any, interest and liquidated damages, if any) by wire transfer of immediately available funds to the accounts specified by the Global Note Holder. The Company will make all payments of principal, interest and premium and liquidated damages, if any, with respect to Certificated Notes by wire transfer of immediately available funds to the accounts specified by the Holders thereof or, if no such account is specified, by mailing a check to each such Holder's registered address. The notes represented by the Global Notes are eligible to trade in DTC's Same-Day Funds Settlement System, and any permitted secondary market trading activity in such notes will, therefore, be required by DTC to be settled in immediately available funds. The Company expects that secondary trading in any Certificated Notes will also be settled in immediately available funds. Because of time zone differences, the securities account of a Euroclear or Clearstream participant purchasing an interest in a Global Note from a Participant in DTC will be credited, and any such crediting will be reported to the relevant Euroclear or Clearstream participant, during the securities settlement processing day (which must be a business day for Euroclear and Clearstream) immediately following the settlement date of DTC. DTC has advised the Company that cash received in Euroclear or Clearstream as a result of sales of interests in a Global Note by or through a Euroclear or Clearstream participant to a Participant in DTC will be received with value on the settlement date of 116 DTC but will be available in the relevant Euroclear or Clearstream cash account only as of the business day for Euroclear or Clearstream following DTC's settlement date. CERTAIN DEFINITIONS Set forth below are certain defined terms used in the Indenture. Reference is made to the Indenture for a full disclosure of all such terms, as well as any other capitalized terms used herein for which no definition is provided. "ACQUIRED DEBT" means, with respect to any specified Person: (1) Indebtedness of any other Person existing at the time such other Person is merged with or into or became a Restricted Subsidiary of such specified Person, whether or not such Indebtedness is incurred in connection with, or in contemplation of, such other Person merging with or into, or becoming a Restricted Subsidiary of, such specified Person; and (2) Indebtedness secured by a Lien encumbering any asset acquired by such specified Person. "AFFILIATE" of any specified Person means any other Person directly or indirectly controlling or controlled by or under direct or indirect common control with such specified Person. For purposes of this definition, "control," as used with respect to any Person, shall mean the possession, directly or indirectly, of the power to direct or cause the direction of the management or policies of such Person, whether through the ownership of voting securities, by agreement or otherwise. For purposes of this definition, the terms "controlling," "controlled by" and "under common control with" shall have correlative meanings. "ASSET SALE" means: (1) the sale, lease, conveyance or other disposition of any assets; PROVIDED that the sale, conveyance or other disposition of all or substantially all of the assets of OI Group and its Restricted Subsidiaries taken as a whole will be governed by the provisions of the Indenture described above under the caption "--Certain Covenants--Merger, Consolidation or Sale of Assets" and not by the provisions of the Asset Sale covenant; and (2) the issuance of Equity Interests by any of OI Group's Restricted Subsidiaries or the sale of Equity Interests in any of OI Group's Restricted Subsidiaries. Notwithstanding the preceding, the following items shall not be deemed to be Asset Sales: (1) any single transaction or series of related transactions that involves assets or Equity Interests having a Fair Market Value of less than $10.0 million; (2) a transfer of assets between or among OI Group and its Restricted Subsidiaries; (3) an issuance of Equity Interests by a Restricted Subsidiary of OI Group to OI Group or to another Restricted Subsidiary of OI Group; (4) the sale or lease of equipment, inventory, accounts receivable or other assets in the ordinary course of business; (5) the sale, lease, conveyance or other disposition of any assets securing the Indenture or the Credit Agreement in connection with the enforcement of the security interests contained therein pursuant to the terms of the Intercreditor Agreement; (6) the sale or other disposition of cash or Cash Equivalents; (7) a Restricted Payment that is permitted by the covenant described above under the caption "--Certain Covenants--Restricted Payments"; and 117 (8) the exchange of assets held by OI Group or a Restricted Subsidiary of OI Group for assets held by any Person or entity (including Equity Interests of such Person or entity), provided that (i) the assets received by OI Group or such Restricted Subsidiary of OI Group in any such exchange will immediately constitute, be part of, or be used in a Permitted Business; and (ii) any such assets received are of a comparable Fair Market Value to the assets exchanged as determined in good faith by OI Group. "BOARD OF DIRECTORS" means: (1) with respect to a corporation, the board of directors of the corporation; (2) with respect to a partnership, the Board of Directors of the general partner of the partnership; and (3) with respect to any other Person, the board or committee of such Person serving a similar function. "CAPITAL LEASE OBLIGATION" means, at the time any determination thereof is to be made, the amount of the liability in respect of a capital lease that would at that time be required to be capitalized on a balance sheet in accordance with GAAP. "CAPITAL STOCK" means: (1) in the case of a corporation, corporate stock; (2) in the case of an association or business entity, any and all shares, interests, participations, rights or other equivalents (however designated) of corporate stock; (3) in the case of a partnership or limited liability company, partnership or membership interests (whether general or limited); and (4) any other interest or participation that confers on a Person the right to receive a share of the profits and losses of, or distributions of assets of, the issuing Person. "CASH EQUIVALENTs" means: (1) United States dollars; (2) securities issued or directly and fully guaranteed or insured by the United States government or any agency or instrumentality thereof and (a) backed by the full faith and credit of the United States or (b) having a rating of at least AAA from S&P or at least Aaa from Moody's, in each case maturing not more than one year from the date of acquisition; (3) securities issued by any state of the United States of America or any political subdivision of any such state or any public instrumentality thereof maturing within one year of the date of acquisition thereof and, at the time of acquisition, having the highest rating obtainable from either S&P or Moody's; (4) certificates of deposit and eurodollar time deposits with maturities of one year or less from the date of acquisition, bankers' acceptances with maturities not exceeding one year and overnight bank deposits, in each case, with any lender under the Credit Agreement or any domestic commercial bank having capital and surplus of not less than $250.0 million; (5) repurchase and reverse repurchase obligations for underlying securities of the types described in clauses (2) and (4) above entered into with any financial institution meeting the qualifications specified in clause (4) above; (6) commercial paper having the highest rating obtainable from Moody's or S&P and in each case maturing within one year from the date of creation thereof; and 118 (7) money market funds at least 95% of the assets of which constitute Cash Equivalents of the kinds described in clauses (1) through (6) of this definition or that has a rating of at least AAA from S&P or at least Aaa from Moody's. "CHANGE OF CONTROL" means the occurrence of any of the following: (1) OI Inc. or OI Group becomes aware of (by way of a report or any other filing pursuant to Section 13(d) of the Exchange Act, proxy, vote, written notice or otherwise) the acquisition by any Person or group (within the meaning of Section 13(d)(3) or Section 14(d)(2) of the Exchange Act, or any successor provision), including any group acting for the purpose of acquiring, holding or disposing of securities (within the meaning of Rule 13d-5(b)(1) under the Exchange Act), other than the Principals and their Related Parties, in a single transaction or in a related series of transactions, by way of merger, consolidation or other business combination or purchase of beneficial ownership (within the meaning of Rule 13d-3 under the Exchange Act, or any successor provision) of 35% or more of the total voting power of the Voting Stock of OI Inc.; or (2) the first day on which a majority of the members of the Board of Directors of OI Inc. are not Continuing Directors; or (3) the Company consolidates with, or merges with or into, any Person, or any Person consolidates with, or merges with or into the Company, in any such event pursuant to a transaction in which any of the outstanding Voting Stock of the Company or such other Person is converted into or exchanged for cash, securities or other property, other than any such transaction where (A) the Voting Stock of the Company outstanding immediately prior to such transaction is converted into or exchanged for Voting Stock (other than Disqualified Stock) of the surviving or transferee Person constituting a majority of the outstanding shares of such Voting Stock of such surviving or transferee Person (immediately after giving effect to such issuance) and (B) immediately after such transaction, no "person" or "group" (as such terms are used in Section 13(d) and 14(d) of the Exchange Act), other than the Principals and their Related Parties, becomes, directly or indirectly, the beneficial owner (as defined above) of 35% or more of the voting power of all classes of Voting Stock of the Company; or (4) the first day on which OI Inc. fails to own 100% of the issued and outstanding Equity Interests of OI Group. "COLLATERAL" means all of the property from time to time in which Liens are purported to be granted to secure the notes or Guarantees of the notes pursuant to the Collateral Documents. "COLLATERAL AGENT" shall have the meaning given to it in the Credit Agreement. "COLLATERAL DOCUMENTS" means, collectively, the Intercreditor Agreement, the Pledge Agreement and the Security Agreement, each as in effect on the Issue Date and as amended, amended and restated, modified, renewed, replaced or restructured from time to time and the Mortgages each as in effect on the Issue Date and any additional Mortgages created from time to time, and as amended, amended and restated, modified, renewed or replaced from time to time. "CONSOLIDATED CASH FLOW" means, with respect to any specified Person for any period, the Consolidated Net Income of such Person for such period PLUS: (1) an amount equal to any extraordinary loss realized by such Person or any of its Restricted Subsidiaries in connection with any sale or other disposition of assets, to the extent such losses were deducted in computing such Consolidated Net Income; PLUS 119 (2) provision for taxes based on income or profits of such Person and its Restricted Subsidiaries for such period, to the extent that such provision for taxes was deducted in computing such Consolidated Net Income; PLUS (3) consolidated interest expense of such Person and its Restricted Subsidiaries for such period, whether paid or accrued and whether or not capitalized (including without limitation amortization of debt issuance costs and original issue discount, non-cash interest payments, the interest component of any deferred payment obligations, the interest component of all payments associated with Capital Lease Obligations, commissions, discounts and other fees and charges incurred in respect of letter of credit or bankers' acceptance financings, and net of the effect of all payments made or received pursuant to Hedging Obligations), to the extent that any such expense was deducted in computing such Consolidated Net Income; PLUS (4) depreciation, amortization (including amortization of goodwill and other intangibles but excluding amortization of prepaid cash expenses that were paid in a prior period) and other non-cash charges and expenses (excluding any amortization of a prepaid cash expense that was paid in a prior period) of such Person and its Restricted Subsidiaries for such period to the extent that such depreciation, amortization and other non-cash charges and expenses were deducted in computing such Consolidated Net Income; MINUS (5) an amount equal to any extraordinary gain realized by such person or any of its Restricted Subsidiaries in connection with any sale or other disposition of assets, to the extent such gains were included in computing such Consolidated Net Income; MINUS (6) pension expenses, retiree medical expenses and any other material non-cash items increasing Consolidated Net Income for such period that are disclosed in such Person's financial statements, other than accrual of revenue in the ordinary course of business, in each case without duplication, on a consolidated basis and determined in accordance with GAAP; MINUS (7) net cash payments to OI Inc. by OI Group for (i) claims of persons for exposure to asbestos containing products and expenses related thereto and (ii) dividends on any outstanding preferred stock of OI Inc., in each case without duplication, on a consolidated basis and determined in accordance with GAAP. Notwithstanding the preceding, the provision for taxes based on the income or profits of, and the depreciation, amortization and other non-cash charges and expenses of, a Restricted Subsidiary of OI Group will be added to Consolidated Net Income to compute Consolidated Cash Flow of OI Group only to the extent that a corresponding amount would be permitted at the date of determination to be dividended to OI Group by such Restricted Subsidiary without prior governmental approval (that has not been obtained), and would not be prohibited, directly or indirectly, by the operation of the terms of its charter and all agreements, instruments, judgments, decrees, orders, statutes, rules and governmental regulations applicable to that Restricted Subsidiary or its stockholders, other than agreements, instruments, judgments, decrees, orders, statutes, rules and government regulations existing on the Issue Date. "CONSOLIDATED NET INCOME" means, with respect to any specified Person for any period, the aggregate of the Net Income of such Person and its Restricted Subsidiaries for such period, on a consolidated basis, determined in accordance with GAAP; provided that: (1) the Net Income (but not loss) of any Person that is not a Restricted Subsidiary or that is accounted for by the equity method of accounting will be included only to the extent of the amount of dividends or distributions paid in cash to the specified Person or a Wholly Owned Restricted Subsidiary of the specified Person; 120 (2) the Net Income of any Restricted Subsidiary will be excluded to the extent that the declaration or payment of dividends or similar distributions by that Restricted Subsidiary of that Net Income is not at the date of determination permitted without any prior governmental approval (that has not been obtained) or, is prohibited, directly or indirectly, by operation of the terms of its charter or any agreement, instrument, judgment, decree, order, statute, rule or governmental regulation applicable to that Restricted Subsidiary or its stockholders, other than agreements, instruments, judgments, decrees, orders, statutes, rules and government regulations existing on the Issue Date; (3) the Net Income of any Person acquired in a pooling of interests transaction for any period prior to the date of such acquisition will be excluded; (4) the cumulative effect of a change in accounting principles under GAAP will be excluded; (5) all extraordinary, unusual or nonrecurring gains and losses (including without limitation any one-time costs incurred in connection with acquisitions) (together with any related provision for taxes) will be excluded; (6) any gain or loss (together with any related provision for taxes) realized upon the sale or other disposition of any property, plant or equipment of the specified Person or its Restricted Subsidiaries (including pursuant to any sale and leaseback arrangement) which is not sold or otherwise disposed of in the ordinary course of business and any gain or loss (together with any related provision for taxes) realized upon the sale or other disposition by the specified Person or any Restricted Subsidiary of the specified Person of any Capital Stock of any Person or any Asset Sale will be excluded to the extent that any such gain or loss exceeds $5.0 million with respect to any one occurrence or $15.0 million in the aggregate with respect to gains or losses during any twelve-month period; (7) the Net Income of any Unrestricted Subsidiary will be excluded, whether or not distributed to the specified Person or one of its Subsidiaries; and (8) any deduction for minority owners' interest in earnings of Subsidiaries will be excluded. "CONTINUING DIRECTORS" means, as of any date of determination, any member of the Board of Directors of OI Inc., who: (1) was a member of such Board of Directors on the date of the Indenture; or (2) was nominated for election or elected to such Board of Directors with the approval of a majority of the Continuing Directors who were members of such Board at the time of such nomination or election. "CREDIT AGREEMENT" means that certain Secured Credit Agreement, dated as of April 23, 2001, by and among the Borrowers named therein, OI Group and Owens-Illinois General, Inc., as Borrower's Agent, Deutsche Banc Alex. Brown and Banc of America Securities, LLC, as Joint Lead Arrangers and Joint Book Managers, Deutsche Bank AG, London Branch, as UK Administrative Agent, Bankers Trust Company, as Administrative Agent, and the other Agents and the other Lenders named therein, including any related notes, guarantees, collateral documents, instruments and agreements executed in connection therewith, and in each case as amended, amended and restated, modified, renewed, refunded, replaced, substituted or refinanced or otherwise restructured (including but not limited to, the inclusion of additional borrowers thereunder) from time to time. "CREDIT AGREEMENT DOMESTIC BORROWERS" means the Company, OI General FTS Inc. and OI Plastic Products FTS Inc., to the extent at the time of determination such entity is a borrower under the Credit Agreement and any other Domestic Subsidiary of OI Group that is, at the relevant time, a borrower under the Credit Agreement. 121 "CREDIT FACILITIES" means (1) one or more debt facilities (including, without limitation, the Credit Agreement) or commercial paper facilities, in each case with banks or other lenders providing for revolving credit loans, term loans, bankers acceptances, receivables financing (including through the sale of receivables to such lenders or to special purpose entities formed to borrow from such lenders against such receivables) or letters of credit, in each case, as amended, restated, modified, renewed, refunded, replaced, refinanced or otherwise restructured in whole or in part from time to time (collectively, "Bank Facilities"); and (2) notes, debentures or other financing instruments or any combination thereof incurred after the Issue Date ("Non-Bank Refinancing"), including any refinancing thereof, to the extent such Non-Bank Refinancing replaces, refinances or otherwise restructures Indebtedness under Credit Facilities PROVIDED that after giving effect to the issuance and use of proceeds of such Non-Bank Refinancing, OI Group and/or its Restricted Subsidiaries will have available borrowings under the Bank Facilities of at least $2.5 billion. "DEFAULT" means any event that is, or with the passage of time or the giving of notice or both would be, an Event of Default. "DESIGNATED NONCASH CONSIDERATION" means the noncash consideration received by OI Group or one of its Restricted Subsidiaries in connection with an Asset Sale that is so designated as Designated Noncash Consideration pursuant to an Officers' Certificate setting forth the basis of such valuation, executed by an officer of OI Group or the Company, less the amount of cash or Cash Equivalents received in connection with a subsequent sale of such Designated Noncash Consideration. "DISQUALIFIED STOCK" means any Capital Stock that, by its terms (or by the terms of any security into which it is convertible, or for which it is exchangeable, in each case at the option of the Holder thereof), or upon the happening of any event, matures or is mandatorily redeemable (other than as a result of a change of control or asset sale), pursuant to a sinking fund obligation or otherwise, or redeemable at the option of the Holder thereof (other than as a result of a change of control or asset sale), in whole or in part, on or prior to the date that is 91 days after the date on which the notes mature or are no longer outstanding. Notwithstanding the preceding sentence, any Capital Stock that would constitute Disqualified Stock solely because the Holders thereof have the right to require OI Group or the Company to repurchase such Capital Stock upon the occurrence of a change of control or an asset sale shall not constitute Disqualified Stock if the terms of such Capital Stock provide that OI Group or the Company may not repurchase or redeem any such Capital Stock pursuant to such provisions unless such repurchase or redemption complies with the covenant described above under the caption "--Certain Covenants--Restricted Payments." "DOMESTIC SUBSIDIARY" means any Restricted Subsidiary of OI Group other than a Foreign Subsidiary. "EQUITY INTERESTS" means Capital Stock and all warrants, options or other rights to acquire Capital Stock (but excluding any debt security that is convertible into, or exchangeable for, Capital Stock). "EQUITY OFFERING" means any public or private sale of common stock (other than Disqualified Stock) of OI Inc. (other than public offerings with respect to common stock registered on Form S-8 or otherwise relating to equity securities issuable under any employee benefit plan of OI Inc.). "EXISTING INDEBTEDNESS" means the aggregate principal or commitment amount of Indebtedness of OI Group and its Subsidiaries (other than Indebtedness under the Credit Agreement) in existence on the date of the Indenture, until such amounts are repaid or terminated. "EXISTING IRBS" means the Holmes County Ohio 5.85% Industrial Revenue Bonds due 2007, the Kansas City, Missouri Industrial Development Revenue Bonds due 2008 and the City of Mentor, Ohio Industrial Development Bonds due 2004, and any extensions, renewals or refinancings thereof to the extent that such extensions, renewals and refinancings thereof do not result in an increase in the aggregate principal amount of such Existing IRBs. 122 "FAIR MARKET VALUE" means, with respect to any asset or property, the price which could be negotiated in an arm's-length transaction, for cash, between a willing seller and a willing and able buyer, neither of whom is under pressure or compulsion to complete the transaction. "FIXED CHARGE COVERAGE RATIO" means with respect to any specified Person and its Restricted Subsidiaries for any period, the ratio of the Consolidated Cash Flow of such Person and its Restricted Subsidiaries for such period to the Fixed Charges of such Person and its Restricted Subsidiaries for such period. In the event that the specified Person or any of its Restricted Subsidiaries incurs, assumes, guarantees, repays, repurchases or redeems any Indebtedness or issues, repurchases or redeems preferred stock subsequent to the commencement of the period for which the Fixed Charge Coverage Ratio is being calculated and on or prior to the date on which the event for which the calculation of the Fixed Charge Coverage Ratio is made (the "Calculation Date"), then the Fixed Charge Coverage Ratio shall be calculated giving pro forma effect to such incurrence, assumption, Guarantee, repayment, repurchase or redemption of Indebtedness, or such issuance, repurchase or redemption of preferred stock, and the use of the proceeds therefrom as if the same had occurred at the beginning of the applicable four-quarter reference period. In addition, for purposes of calculating the Fixed Charge Coverage Ratio: (1) acquisitions and dispositions that have been made by the specified Person or any of its Restricted Subsidiaries, including through mergers or consolidations and including any related financing transactions, during the four-quarter reference period or subsequent to such reference period and on or prior to the Calculation Date shall be given pro forma effect as if they had occurred on the first day of the four-quarter reference period and Consolidated Cash Flow for such reference period shall be calculated on a pro forma basis in accordance with Regulation S-X under the Securities Act; (2) the Consolidated Cash Flow attributable to discontinued operations, as determined in accordance with GAAP, and operations or businesses disposed of prior to the Calculation Date, shall be excluded; (3) the Fixed Charges attributable to discontinued operations, as determined in accordance with GAAP, and operations or businesses disposed of prior to the Calculation Date, shall be excluded, but only to the extent that the obligations giving rise to such Fixed Charges will not be obligations of the specified Person or any of its Subsidiaries following the Calculation Date; (4) the consolidated interest expense attributable to interest on any Indebtedness computed on a pro forma basis and (a) bearing a floating interest rate shall be computed as if the rate in effect on the date of computation had been the applicable rate for the entire period and (b) that was not outstanding during the period for which the computation is being made but which bears, at the option of such Person, a fixed or floating rate of interest, shall be computed by applying at the option of such Person either the fixed or floating rate; and (5) the consolidated interest expense attributable to interest on any working capital borrowings under a revolving credit facility computed on a pro forma basis shall be computed based upon the average daily balance of such working capital borrowings during the applicable period. "FIXED CHARGES" means, with respect to any specified Person and its Restricted Subsidiaries for any period, the sum, without duplication, of: (1) the consolidated interest expense of such Person and its Restricted Subsidiaries for such period, whether paid or accrued, including, without limitation, amortization of debt issuance costs and original issue discount, non-cash interest payments, the interest component of any deferred payment obligations, the interest component of all payments associated with Capital Lease Obligations, imputed interest with respect to attributable debt, commissions, discounts 123 and other fees and charges incurred in respect of letter of credit or bankers' acceptance financings, and net of the effect of all payments made or received pursuant to Hedging Obligations; PLUS (2) the consolidated interest of such Person and its Restricted Subsidiaries that was capitalized during such period; PLUS (3) interest actually paid by the Company or any such Restricted Subsidiary under any Guarantee of Indebtedness or other obligation of any other Person; PLUS (4) the product of (a) all dividends, whether paid or accrued and whether or not in cash, on any series of Disqualified Stock or preferred stock of such Person or any of its Restricted Subsidiaries, other than dividends on Equity Interests payable solely in Equity Interests of OI Group (other than Disqualified Stock) or to OI Group or a Restricted Subsidiary of OI Group, times (b) a fraction, the numerator of which is one and the denominator of which is one minus the then current combined federal, state and local statutory tax rate of such Person, expressed as a decimal, in each case, on a consolidated basis and in accordance with GAAP. "FOREIGN SUBSIDIARY" means any Restricted Subsidiary of OI Group which is organized under the laws of a jurisdiction other than the United States of America or any State thereof. "GAAP" means generally accepted accounting principles set forth in the opinions and pronouncements of the Accounting Principles Board of the American Institute of Certified Public Accountants and statements and pronouncements of the Financial Accounting Standards Board or in such other statements by such other entity as have been approved by a significant segment of the accounting profession, which are in effect on the Issue Date. "GOVERNMENT SECURITIES" means direct obligations of, or obligations guaranteed by, the United States of America, and the payment for which the United States pledges its full faith and credit. "GUARANTEE" means a guarantee other than by endorsement of negotiable instruments for collection in the ordinary course of business, direct or indirect, in any manner including, without limitation, through letters of credit or reimbursement agreements in respect thereof, of all or any part of any Indebtedness. "GUARANTORS" means: (1) OI Group; (2) each direct or indirect Domestic Subsidiary of OI Group (other than the Company) that guarantees the Credit Agreement as of the date of the Indenture; and (3) each future direct or indirect Domestic Subsidiary of OI Group that guarantees the Credit Agreement and executes a Guarantee of the notes in accordance with the provisions of the Indenture; and their respective successors and assigns. "HEDGING OBLIGATIONS" means, with respect to any specified Person, the obligations of such Person under: (1) interest rate swap agreements, interest rate cap agreements interest rate collar agreements and other agreements or arrangements designed to protect such Person against fluctuations in interest rates; (2) currency exchange swap agreements, currency exchange cap agreements, currency exchange collar agreements and other agreements or arrangements designed to protect such Person against fluctuations in currency values; and 124 (3) commodity swap agreements; commodity cap agreements, commodity collar agreements and other agreements or arrangements designed to protect such Person against fluctuations in commodity prices. "HOLDER" means a Person in whose name a note is registered on the registrar's books. "INDEBTEDNESS" means, with respect to any specified Person, any indebtedness of such Person, whether or not contingent, in respect of: (1) borrowed money; (2) evidenced by bonds, notes, debentures or similar instruments or letters of credit (or reimbursement agreements in respect thereof); (3) banker's acceptances; (4) representing Capital Lease Obligations; (5) the balance deferred and unpaid of the purchase price of any property, except any such balance that constitutes an accrued liability or trade payable; or (6) representing any Hedging Obligations, if and to the extent any of the preceding items (other than letters of credit and Hedging Obligations) would appear as a liability upon a balance sheet of the specified Person prepared in accordance with GAAP. In addition, the term "Indebtedness" includes the lesser of the Fair Market Value on the date of incurrence of any asset of the specified Person subject to a Lien securing the Indebtedness of others and the amount of such Indebtedness secured and, to the extent not otherwise included, the Guarantee by the specified Person of any indebtedness of any other Person. The amount of any Indebtedness outstanding as of any date shall be: (1) the accreted value thereof, in the case of any Indebtedness issued with original issue discount; and (2) the principal amount thereof, in the case of any other Indebtedness. "INTERCOMPANY INDEBTEDNESS" means any Indebtedness of OI Group or any Subsidiary of OI Group which, in the case of OI Group, is owing to OI Inc. or any Subsidiary of OI Group and, in the case of any Subsidiary of OI Group, is owing to OI Group or any other Subsidiary of OI Group. "INTERCREDITOR AGREEMENT" means the intercreditor agreement, dated as of April 23, 2001, by and among Bankers Trust Company, as administrative agent for the lenders party to the Credit Agreement, Bankers Trust Company, as Collateral Agent and any other parties thereto, as amended, amended and restated or otherwise modified from time to time. "INVESTMENT GRADE PERMITTED LIENS" means: (1) Liens arising under the Collateral Documents other than Liens securing the OI Inc. Senior Notes on the Issue Date; (2) Liens incurred after the Issue Date on the assets (including shares of Capital Stock and Indebtedness) of OI Group or any Domestic Subsidiary of OI Group; PROVIDED, HOWEVER, that the aggregate amount of Indebtedness and other obligations at any time outstanding secured by such Liens pursuant to clause (1) above and this clause (2) shall not exceed the sum of $5.5 billion plus 50% of Tangible Assets acquired by the Company or any Domestic Subsidiary after the Issue Date; (3) Liens in favor of OI Group or any Domestic Subsidiary of OI Group; (4) Liens on property or shares of capital stock of a Person existing at the time such Person is merged with or into or consolidated with OI Group or any Domestic Subsidiary of OI Group; 125 PROVIDED that such Liens were not incurred in connection with or in contemplation of such merger or consolidation and do not extend to any assets other than those of the Person merged into or consolidated with OI Group or the Domestic Subsidiary; (5) Liens on property or shares of capital stock existing at the time of acquisition thereof by OI Group or any Domestic Subsidiary of OI Group, PROVIDED that such Liens were not incurred in connection with or in contemplation of such acquisition and do not extend to any property other than the property so acquired by OI Group or the Domestic Subsidiary; (6) Liens (including extensions and renewals thereof) upon real or personal (whether tangible or intangible) property acquired after the Issue Date, PROVIDED that: (a) such Lien is created solely for the purpose of securing Indebtedness incurred to finance all or any part of the purchase price or cost of construction or improvement of property, plant or equipment subject thereto and such Lien is created prior to, at the time of or within 12 months after the later of the acquisition, the completion of construction or the commencement of full operation of such property, plant or equipment or to refinance any such Indebtedness previously so secured; (b) the principal amount of the Indebtedness secured by such Lien does not exceed 100% of such cost; and (c) any such Lien shall not extend to or cover any property or assets other than such item of property or assets and any improvements on such item; (7) Liens to secure any Capital Lease Obligation or operating lease; (8) Liens encumbering customary initial deposits and margin deposits; (9) Liens securing Indebtedness under Hedging Obligations; (10) Liens arising out of conditional sale, title retention, consignment or similar arrangements for the sale of goods entered into by OI Group or any of its Domestic Subsidiaries in the ordinary course of business of OI Group and its Domestic Subsidiaries; (11) Liens on or sales of receivables and customary cash reserves established in connection therewith; (12) Liens securing OI Group's or any of its Domestic Subsidiary's obligations in respect of bankers' acceptances issued or created to facilitate the purchase, shipment or storage of inventory or other goods; and (13) Liens for taxes, assessments or governmental charges or claims that are not yet delinquent or that are being contested in good faith by appropriate proceedings promptly instituted and diligently concluded, PROVIDED that any reserve or other appropriate provision as shall be required in conformity with GAAP shall have been made therefor. "INVESTMENT GRADE RATINGS" means a debt rating of the notes of BBB- or higher by S&P and Baa3 or higher by Moody's or the equivalent of such ratings by S&P or Moody's or in the event S&P or Moody's shall cease rating the notes and the Company shall select any other Rating Agency, the equivalent of such ratings by such other Rating Agency. "INVESTMENTS" means, with respect to any Person, all direct or indirect investments by such Person in other Persons in the forms of loans (including Guarantees thereof), advances or capital contributions (excluding commission, travel and similar advances to officers and employees made in the ordinary course of business), purchases or other acquisitions for consideration of Indebtedness, Equity Interests or other securities, together with all items that are or would be classified as investments on a balance sheet prepared in accordance with GAAP. If OI Group or any Restricted Subsidiary of OI Group sells or otherwise disposes of any Equity Interests of any direct or indirect Restricted Subsidiary of OI 126 Group such that, after giving effect to any such sale or disposition, such Person is no longer a Restricted Subsidiary of OI Group, OI Group shall be deemed to have made an Investment on the date of any such sale or disposition equal to the Fair Market Value of the Equity Interests of such Restricted Subsidiary not sold or disposed of in an amount determined as provided in the final paragraph of the covenant described above under the caption "--Certain Covenants--Restricted Payments." The acquisition by OI Group or any Restricted Subsidiary of OI Group of a Person that holds an Investment in a third Person shall be deemed to be an Investment by OI Group or such Restricted Subsidiary in such third Person in an amount equal to the Fair Market Value of the Investment held by the acquired Person in such third Person in an amount determined as provided in the final paragraph of the covenant described above under the caption "--Certain Covenants--Restricted Payments." "ISSUE DATE" means January 24, 2002, the date of the original issuance of the private notes. "KKR" means Kohlberg Kravis Roberts & Co., L.P., a Delaware limited partnership. "LIEN" means, with respect to any asset, any mortgage, lien, pledge, charge, security interest or encumbrance of any kind in respect of such asset, whether or not filed, recorded or otherwise perfected under applicable law, including any conditional sale or other title retention agreement, any lease in the nature thereof, any agreement to give a security interest in and any filing of or agreement to give any financing statement under the Uniform Commercial Code (or equivalent statutes) of any jurisdiction. "MOODY'S" means Moody's Investors Service, Inc. or any successor rating agency. "MORTGAGES" means mortgages as defined under the Credit Agreement securing real property in the United States of America. "NET INCOME" means, with respect to any specified Person, the net income (loss) of such Person, determined in accordance with GAAP and before any reduction in respect of preferred stock dividends. "NET PROCEEDS" means the aggregate cash proceeds received by OI Group or any of its Restricted Subsidiaries in respect of any Asset Sale (including, without limitation, any cash received upon the sale or other disposition of any non-cash consideration received in any Asset Sale), net of any bona fide direct costs relating to such Asset Sale, including, without limitation, reasonable legal, accounting and investment banking fees, reasonable sales commissions, any reasonable relocation expenses incurred as a result thereof, taxes paid or payable as a result thereof, in each case, after taking into account any available tax credits or deductions and any tax sharing arrangements, and amounts required to be applied to the repayment of Indebtedness that is paid with the proceeds of such Asset Sale and any reasonable reserve for adjustment in respect of the sale price of such asset or assets established in accordance with GAAP and for the after-tax cost of any indemnification payments (fixed and contingent) attributable to sellers' indemnities to the purchaser. "NON-RECOURSE DEBT" means Indebtedness: (1) as to which neither OI Group nor any of its Restricted Subsidiaries (a) provides credit support of any kind (including any undertaking, agreement or instrument that would constitute Indebtedness), (b) is directly or indirectly liable as a guarantor or otherwise, or (c) constitutes the lender; (2) no default with respect to which (including any rights that the Holders thereof may have to take enforcement action against an Unrestricted Subsidiary) would permit upon notice, lapse of time or both any Holder of any other Indebtedness of OI Group or any of its Restricted Subsidiaries to declare a default on such other Indebtedness or cause the payment thereof to be accelerated or payable prior to its stated maturity; and (3) as to which the lenders have been notified in writing that they will not have any recourse to the stock or assets of OI Group or any of its Restricted Subsidiaries. 127 "OBLIGATIONS" means any principal, interest, penalties, fees, indemnifications, reimbursements, damages and other liabilities payable under the documentation governing any Indebtedness. "OFFSHORE COLLATERAL DOCUMENTS" means the Offshore Security Agreements and the Mortgages securing real property outside of the United States of America. "OFFSHORE SECURITY AGREEMENTS" has the meaning assigned to such term in the Credit Agreement. "OI INC. ORDINARY COURSE PAYMENTS" means dividends or other distributions by, or payments of Intercompany Indebtedness from, OI Group to OI Inc. necessary to permit OI Inc. to pay any of the following items which are then due and payable: (i) Permitted OI Inc. Debt Obligations; (ii) claims of persons for exposure to asbestos-containing products and expenses related thereto; (iii) consolidated tax liabilities of OI Inc. and its Subsidiaries; and (iv) general administrative costs and other on-going expenses of OI Inc. in the ordinary course of business consistent with past practices. "OI INC. SENIOR NOTES" means the Indebtedness of OI Inc. outstanding as of any date pursuant to its $300.0 million aggregate principal amount of 7.85% Senior Notes due 2004, $350.0 million aggregate principal amount of 7.15% Senior Notes due 2005, $300.0 million aggregate principal amount of 8.10% Senior Notes due 2007, $250.0 million aggregate principal amount of 7.35% Senior Notes due 2008, $250.0 million aggregate principal amount of 7.50% Senior Debentures due 2010, and $250.0 million aggregate principal amount of 7.80% Senior Debentures due 2018. "PERMITTED BUSINESS" means any business conducted or proposed to be conducted (as described in the offering memorandum relating to the private notes) by OI Group and its Restricted Subsidiaries on the date of the Indenture and other businesses reasonably related or ancillary thereto. "PERMITTED INVESTMENTS" means: (1) any Investment in the Company, OI Group or in a Restricted Subsidiary of OI Group; (2) any Investment in cash or Cash Equivalents and, with respect to Foreign Subsidiaries, short term Investments similar to Cash Equivalents customarily used in the countries in which such Foreign Subsidiaries are located; (3) any Investment by OI Group or any Restricted Subsidiary of OI Group in a Person, if as a result of such Investment: (a) such Person becomes a Restricted Subsidiary of OI Group; or (b) such Person is merged, consolidated or amalgamated with or into, or transfers or conveys substantially all of its assets to, or is liquidated into, OI Group or a Restricted Subsidiary of OI Group; (4) any Investment made as a result of the receipt of non-cash consideration from an Asset Sale that was made pursuant to and in compliance with the covenant described above under the caption "--Repurchase at the Option of Holders--Asset Sales"; (5) any acquisition of assets solely in exchange for the issuance of Equity Interests (other than Disqualified Stock) of OI Inc., the Company or OI Group; (6) Hedging Obligations; (7) advances to employees, officers and directors not in excess of $2.0 million outstanding at any one time, in the aggregate; (8) obligations of employees, officers and directors, not in excess of $2.0 million outstanding at any one time, in the aggregate, in connection with such employees', officers' or directors' acquisition of shares of OI Inc. common stock, so long as no cash is actually advanced to such employees, officers or directors in connection with the acquisition of any such shares; (9) any Investment existing on the Issue Date; and 128 (10) other Investments in any Person having an aggregate Fair Market Value (measured on the date each such Investment was made and without giving effect to subsequent changes in value), when taken together with all other such Investments outstanding at any such time, not to exceed $150.0 million. "PERMITTED LIENS" means: (1) Liens arising under the Collateral Documents other than Liens securing the OI Inc. Senior Notes on the Issue Date; (2) Liens incurred after the Issue Date on the assets (including shares of Capital Stock and Indebtedness) of OI Group or any Restricted Subsidiary of OI Group; PROVIDED, HOWEVER, that the aggregate amount of Indebtedness and other obligations at any time outstanding secured by such Liens pursuant to clause (1) above and this clause (2) shall not exceed the sum of $5.5 billion plus 50% of Tangible Assets acquired by the Company or any Guarantor or that are owned by any Restricted Subsidiary that becomes a Guarantor after the Issue Date; (3) Liens in favor of OI Group or any Restricted Subsidiary of OI Group; (4) Liens on property or shares of capital stock of a Person existing at the time such Person is merged with or into or consolidated with OI Group or any Restricted Subsidiary of OI Group; PROVIDED that such Liens were not incurred in connection with or in contemplation of such merger or consolidation and do not extend to any assets other than those of the Person merged into or consolidated with OI Group or the Restricted Subsidiary; (5) Liens on property or shares of capital stock existing at the time of acquisition thereof by OI Group or any Restricted Subsidiary of OI Group, PROVIDED that such Liens were not incurred in connection with or in contemplation of such acquisition and do not extend to any property other than the property so acquired by OI Group or the Restricted Subsidiary; (6) Liens on property or shares of capital stock of any Foreign Subsidiary, including shares of capital stock of any Foreign Subsidiary owned by a Domestic Subsidiary, to secure Indebtedness of a Foreign Subsidiary permitted to be incurred under the Indenture; (7) Liens (including extensions and renewals thereof) upon real or personal (whether tangible or intangible) property acquired after the Issue Date, PROVIDED that: (a) such Lien is created solely for the purpose of securing Indebtedness incurred to finance all or any part of the purchase price or cost of construction or improvement of property, plant or equipment subject thereto and such Lien is created prior to, at the time of or within 12 months after the later of the acquisition, the completion of construction or the commencement of full operation of such property, plant or equipment or to refinance any such Indebtedness previously so secured; (b) the principal amount of the Indebtedness secured by such Lien does not exceed 100% of such cost; and (c) any such Lien shall not extend to or cover any property or assets other than such item of property or assets and any improvements on such item; (8) Liens to secure any Capital Lease Obligation or operating lease; (9) Liens encumbering customary initial deposits and margin deposits; (10) Liens securing Indebtedness under Hedging Obligations; (11) Liens arising out of conditional sale, title retention, consignment or similar arrangements for the sale of goods entered into by OI Group or any of its Restricted Subsidiaries in the ordinary course of business of OI Group and its Restricted Subsidiaries; 129 (12) Liens on or sales of receivables and customary cash reserves established in connection therewith; (13) Liens securing OI Group's or any of its Restricted Subsidiaries' obligations in respect of bankers' acceptances issued or created to facilitate the purchase, shipment or storage of inventory or other goods; and (14) Liens for taxes, assessments or governmental charges or claims that are not yet delinquent or that are being contested in good faith by appropriate proceedings promptly instituted and diligently concluded, PROVIDED that any reserve or other appropriate provision as shall be required in conformity with GAAP shall have been made therefor. "PERMITTED OI INC. DEBT OBLIGATIONS" means Obligations with respect to the OI Inc. Senior Notes and any refinancings of the $300.0 million aggregate principal amount of 7.85% Senior Notes due 2004, the $350.0 million aggregate principal amount of 7.15% Senior Notes due 2005 of OI Inc., the $300.0 million aggregate principal amount of 8.10% Senior Notes due 2007, the $250.0 million aggregate principal amount of 7.35% Senior Notes due 2008 and the $250.0 million aggregate principal amount of 7.50% Senior Debentures due 2010, and the Existing IRBs and up to an additional $50.0 million of IRB financing. "PERMITTED REFINANCING INDEBTEDNESS" means any Indebtedness of OI Group or any of its Restricted Subsidiaries issued in exchange for, or the net proceeds of which are used to extend, refinance, renew, replace, defease or refund such other Indebtedness of OI Group or any of its Restricted Subsidiaries (other than Intercompany Indebtedness); PROVIDED that: (1) the principal amount (or accreted value, if applicable) of such Permitted Refinancing Indebtedness does not exceed the principal or commitment amount (or accreted value, if applicable) of the Indebtedness so extended, refinanced, renewed, replaced, defeased or refunded (plus all accrued interest thereon and the amount of any premiums necessary to accomplish such refinancing and such expenses incurred in connection therewith); (2) such Permitted Refinancing Indebtedness has a final maturity date later than the final maturity date of, and has a Weighted Average Life to Maturity equal to or greater than the Weighted Average Life to Maturity of, the Indebtedness being extended, refinanced, renewed, replaced, defeased or refunded; and (3) if the Indebtedness being extended, refinanced, renewed, replaced, defeased or refunded is subordinated in right of payment to the notes, such Permitted Refinancing Indebtedness has a final maturity date later than the final maturity date of, and is subordinated in right of payment to, the notes on terms at least as favorable to the Holders of notes as those contained in the documentation governing the Indebtedness being extended, refinanced, renewed, replaced, defeased or refunded. "PERSON" means any individual, corporation, partnership, joint venture, association, joint-stock company, trust, unincorporated organization, limited liability company or government or other entity. "PLEDGE AGREEMENT" means the Pledge Agreement, dated as of April 23, 2001, between OI Group, OI Packaging, and Bankers Trust Company, as Collateral Agent, as amended, amended and restated or otherwise modified from time to time. "PRINCIPALS" means KKR and its Affiliates. "RATING AGENCY" means any of: (1) S&P; (2) Moody's; or 130 (3) if S&P or Moody's or both shall not make a rating of the notes publicly available, a security rating agency or agencies, as the case may be, nationally recognized in the United States, selected by the Company, which shall be substituted for S&P or Moody's or both, as the case may be, and, in each case, any successors thereto. "RELATED PARTY" means: (1) any controlling stockholder, partner, member, 80% (or more) owned Subsidiary, or immediate family member (in the case of an individual) of any Principal; or (2) any trust, corporation, partnership or other entity, the beneficiaries, stockholders, partners, owners or Persons beneficially holding an 80% or more controlling interest of which consist of any one or more Principals and/or such other Persons referred to in the immediately preceding clause (1). "RESTRICTED INVESTMENT" means an Investment other than a Permitted Investment. "RESTRICTED SUBSIDIARY" of a Person means any Subsidiary of the referent Person that is not an Unrestricted Subsidiary. "S&P" means Standard & Poor's Ratings Services, a division of McGraw Hill Inc., a New York corporation, or any successor rating agency. "SECURITY AGREEMENT" means the Security Agreement, dated as of April 23, 2001, entered into by and among OI Group, each of the direct and indirect subsidiaries of OI Group signatory thereto, each additional grantor that may become a party thereof, and Bankers Trust Company, as Collateral Agent, as amended, amended and restated, or otherwise modified from time to time. "SIGNIFICANT SUBSIDIARY" means any Restricted Subsidiary of OI Group that would be a "significant subsidiary" as defined in Article I, Rule 1-02 of Regulation S-X promulgated pursuant to the Securities Act, as such Regulation is in effect as of the date of the Indenture. "STATED MATURITY" means, with respect to any installment of interest or principal on any series of Indebtedness, the date on which such payment of interest or principal was scheduled to be paid in the original documentation governing such Indebtedness, and shall not include any contingent obligations to repay, redeem or repurchase any such interest or principal prior to the date originally scheduled for the payment thereof. "SUBSIDIARY" means, with respect to any specified Person: (1) any corporation, association or other business entity of which more than 50% of the total voting power of shares of Capital Stock entitled (without regard to the occurrence of any contingency) to vote in the election of directors, managers or trustees thereof is at the time owned or controlled, directly or indirectly, by such Person or one or more of the other Subsidiaries of that Person (or a combination thereof); and (2) any partnership (a) the sole general partner or the managing general partner of which is such Person or a Subsidiary of such Person or (b) the only general partners of which are such Person or one or more Subsidiaries of such Person (or any combination thereof). "TANGIBLE ASSETS" means the total consolidated assets, LESS goodwill and intangibles, of OI Group and its Restricted Subsidiaries, as shown on the most recent balance sheet of OI Group. "UNRESTRICTED SUBSIDIARY" means any Subsidiary of OI Group that is designated by the Board of Directors as an Unrestricted Subsidiary pursuant to a Board Resolution, but only to the extent that such Subsidiary: (1) has no Indebtedness other than Non-Recourse Debt; 131 (2) is not party to any agreement, contract, arrangement or understanding with OI Group or any Restricted Subsidiary of OI Group unless the terms of any such agreement, contract, arrangement or understanding are no less favorable to OI Group or such Restricted Subsidiary than those that might be obtained at the time from Persons who are not Affiliates of OI Group; (3) is a Person with respect to which neither OI Group nor any of its Restricted Subsidiaries has any direct or indirect obligation (a) to subscribe for additional Equity Interests or (b) to maintain or preserve such Person's financial condition or to cause such Person to achieve any specified levels of operating results; (4) has not guaranteed or otherwise directly or indirectly provided credit support for any Indebtedness of OI Group or any of its Restricted Subsidiaries; and (5) has at least one director on its Board of Directors that is not a director or executive officer of OI Group or any of its Restricted Subsidiaries and has at least one executive officer that is not a director or executive officer of OI Group or any of its Restricted Subsidiaries. Any designation of a Restricted Subsidiary of OI Group as an Unrestricted Subsidiary shall be evidenced to the Trustee by filing with the Trustee a certified copy of the Board Resolution giving effect to such designation and an Officers' Certificate certifying that such designation complied with the preceding conditions and was permitted by the covenant described above under the caption "--Certain Covenants--Restricted Payments." If, at any time, any Unrestricted Subsidiary would fail to meet the preceding requirements as an Unrestricted Subsidiary, it shall thereafter cease to be an Unrestricted Subsidiary for purposes of the Indenture and any Indebtedness of such Subsidiary shall be deemed to be incurred by a Restricted Subsidiary of OI Group as of such date and, if such Indebtedness is not permitted to be incurred as of such date under the covenant described under the caption "--Certain Covenants--Incurrence of Indebtedness and Issuance of Preferred Stock," OI Group shall be in default of such covenant. "VOTING STOCK" of any Person as of any date means the Capital Stock of such Person that is at the time entitled to vote in the election of the Board of Directors of such Person. "WEIGHTED AVERAGE LIFE TO MATURITY" means, when applied to any Indebtedness at any date, the number of years obtained by dividing: (1) the sum of the products obtained by multiplying (a) the amount of each then remaining installment, sinking fund, serial maturity or other required payments of principal, including payment at final maturity, in respect thereof, by (b) the number of years (calculated to the nearest one-twelfth) that will elapse between such date and the making of such payment; by (2) the then outstanding principal amount of such Indebtedness. "WHOLLY OWNED RESTRICTED SUBSIDIARY" of any specified Person means a Restricted Subsidiary of such Person all of the outstanding Capital Stock or other ownership interests of which (other than directors' qualifying shares) shall at the time be owned by such Person and/or by one or more Wholly Owned Restricted Subsidiaries of such Person. 132 CERTAIN U.S. FEDERAL INCOME TAX CONSIDERATIONS The following is a summary of the material United States federal income tax considerations relating to the exchange your private notes for exchange notes in the exchange offer, but does not purport to be a complete analysis of all the potential tax considerations relating thereto. This summary is based on laws, regulations, rulings and decisions now in effect, all of which are subject to change or differing interpretation possibly with retroactive effect. We have not sought any ruling from the Internal Revenue Service or an opinion of counsel with respect to the statements made and the conclusions reached in the following summary, and there can be no assurance that the Internal Revenue Service will agree with such statements and conclusions. This discussion only applies to you if you exchange your private notes for exchange notes in the exchange offer. This discussion also does not address the tax considerations arising under the laws of any foreign, state or local jurisdiction. In addition, this discussion does not address all tax considerations applicable to your particular circumstances or if you are subject to special tax rules, including, without limitation, if you are: - a bank; - a holder subject to the alternative minimum tax; - a tax-exempt organization; - an insurance company; - a foreign person or entity; - a dealer in securities or currencies; - a person that will hold notes as a position in a hedging transaction, "straddle" or "conversion transaction" for tax purposes; or - a person deemed to sell notes under the constructive sale provisions of the Internal Revenue Code. YOU ARE URGED TO CONSULT YOUR TAX ADVISOR WITH RESPECT TO THE APPLICATION OF THE UNITED STATES FEDERAL INCOME TAX LAWS TO YOUR PARTICULAR SITUATION AS WELL AS ANY TAX CONSEQUENCES ARISING UNDER THE FEDERAL ESTATE OR GIFT TAX RULES OR UNDER THE LAWS OF ANY STATE, LOCAL, FOREIGN OR OTHER TAXING JURISDICTION OR UNDER ANY APPLICABLE TAX TREATY. The exchange of private notes for exchange notes will be treated as a "non-event" for federal income tax purposes because the exchange notes will not be considered to differ materially in kind or extent from the private notes. As a result, no material federal income tax consequences will result to you from exchanging private notes for exchange notes. PLAN OF DISTRIBUTION Each broker-dealer that receives exchange notes for its own account pursuant to the exchange offer must acknowledge that it will deliver a prospectus in connection with any resale of the exchange notes. Broker-dealers may use this prospectus, as it may be amended or supplemented from time to time, in connection with the resale of exchange notes received in exchange for private notes where the broker-dealer acquired the private notes as a result of market-making activities or other trading activities. We have agreed that for a period of up to 90 days after the date that this registration statement is declared effective by the SEC, we will make this prospectus, as amended or supplemented, available to any broker-dealer that requests it in the letter of transmittal for use in connection with any such resale. 133 We will not receive any proceeds from any sale of exchange notes by broker-dealers or any other persons. Broker-dealers may sell exchange notes received by broker-dealers for their own account pursuant to the exchange offer from time to time in one or more transactions in the over-the-counter market, in negotiated transactions, through the writing of options on the exchange notes or a combination of such methods of resale, at market prices prevailing at the time of resale, at prices related to the prevailing market prices or negotiated prices. Broker-dealers may resell exchange notes directly to purchasers or to or through brokers or dealers who may receive compensation in the form of commissions or concessions from any broker-dealer and/or the purchasers of the exchange notes. Any broker-dealer that resells exchange notes that were received by it for its own account pursuant to the exchange offer and any broker or dealer that participates in a distribution of the exchange notes may be deemed to be "underwriters" within the meaning of the Securities Act and any profit on any resale of exchange notes and any commissions or concessions received by any such persons may be deemed to be underwriting compensation under the Securities Act. The letter of transmittal states that by acknowledging that it will deliver and by delivering a prospectus, a broker-dealer will not be deemed to admit that it is an "underwriter" within the meaning of the Securities Act. We have agreed to pay all expenses incident to our performance of, or compliance with, the registration rights agreement and will indemnify the holders of the notes (including any broker-dealers) against liabilities under the Securities Act. By its acceptance of the exchange offer, any broker-dealer that receives exchange notes pursuant to the exchange offer agrees to notify us before using the prospectus in connection with the sale or transfer of exchange notes. The broker-dealer further acknowledges and agrees that, upon receipt of notice from us of the happening of any event which makes any statement in the prospectus untrue in any material respect or which requires the making of any changes in the prospectus to make the statements in the prospectus not misleading or which may impose upon us disclosure obligations that my have a material adverse effect on us, which notice we agree to deliver promptly to the broker-dealer, the broker-dealer will suspend use of the prospectus until we have notified the broker-dealer that delivery of the prospectus may resume and have furnished copies of any amendment or supplement to the prospectus to the broker-dealer. 134 LEGAL MATTERS Certain legal matters with regard to the validity of the notes will be passed upon for us and the guarantors by Latham & Watkins, San Francisco, California. Certain partners and former partners of Latham & Watkins, members of their families and related persons indirectly own less than 1% of the outstanding shares of common stock of OI Inc. EXPERTS The consolidated financial statements of Owens-Illinois Group, Inc., Owens-Brockway Packaging Inc., Owens-Brockway Glass Container Inc., and OI Plastic Products FTS Inc., at December 31, 2001 and 2000 and for each of the three years in the period ended December 31, 2001 and the financial statement schedule of Owens-Illinois Group, Inc., all appearing in this Prospectus and Registration Statement, have been audited by Ernst & Young LLP, independent auditors, as set forth in their reports thereon appearing elsewhere herein, and are included in reliance upon such reports given on the authority of such firm as experts in accounting and auditing. WHERE YOU CAN FIND MORE INFORMATION This prospectus is part of a registration statement on Form S-4 that we have filed with the SEC under the Securities Act. This prospectus does not contain all of the information set forth in the registration statement. For further information about us and the notes, you should refer to the registration statement. This prospectus summarizes material provisions of contracts and other documents to which we refer you. Since this prospectus may not contain all of the information that you may find important, you should review the full text of these documents. We have filed these documents as exhibits to our registration statement. In connection with the exchange offer, OI Group will become subject to the informational reporting requirements of the Securities Exchange Act of 1934, as amended, and will file reports and other information with the SEC. You may read and copy any reports and information statements and other information OI Group files at the public reference facilities of the SEC, Room 1024, Judiciary Plaza, 450 Fifth Street, N.W., Washington, D.C. 20549. You may obtain copies of those materials from the SEC by mail at prescribed rates. You should direct requests to the SEC at the SEC's Public Reference Section, Room 1024, Judiciary Plaza, 450 Fifth Street, N.W., Washington, D.C. 20549, or by calling (800) SEC-0330. In addition, the SEC maintains a website (www.sec.gov) that contains the reports and other information filed by OI Group. In addition, for so long as any of the notes remains outstanding, we have agreed to make available to any prospective purchaser of the notes or beneficial owner of the notes in connection with any sale thereof the information required by Rule 144A(d)(4) under the Securities Act. 135 INDEX TO FINANCIAL STATEMENTS
PAGE -------- CONSOLIDATED FINANCIAL STATEMENTS OF OWENS-ILLINOIS GROUP, INC. Report of Independent Auditors.............................. F-2 Consolidated Results of Operations for the years ended December 31, 2001, 2000 and 1999.......................... F-3 Consolidated Balance Sheets at December 31, 2001 and 2000... F-4 Consolidated Share Owner's Equity for the years ended December 31, 2001, 2000 and 1999.......................... F-6 Consolidated Cash Flows for the years ended December 31, 2001, 2000 and 1999....................................... F-7 Statement of Significant Accounting Policies................ F-8 Financial Review............................................ F-11 Financial Statement Schedule II--Valuation and Qualifying Accounts.................................................. F-34 SUBSIDIARY FINANCIAL STATEMENTS Owens-Brockway Packaging, Inc............................... F-36 Owens-Brockway Glass Container Inc.......................... F-59 OI Plastic Products FTS Inc................................. F-82 FIRST QUARTER 2002 CONDENSED CONSOLIDATED FINANCIAL STATEMENTS (unaudited) Owens-Illinois Group, Inc................................... F-96 Owens-Brockway Packaging, Inc............................... F-115 Owens-Brockway Glass Container Inc.......................... F-123 OI Plastic Products FTS Inc................................. F-131
F-1 REPORT OF INDEPENDENT AUDITORS The Board of Directors and Share Owner Owens-Illinois Group, Inc. We have audited the accompanying consolidated balance sheets of Owens-Illinois Group, Inc. as of December 31, 2001 and 2000, and the related consolidated statements of results of operations, share owner's equity, and cash flows for each of the three years in the period ended December 31, 2001. Our audits also included the financial statement schedule listed in the Index to Financial Statements. These financial statements and schedule are the responsibility of the Company's management. Our responsibility is to express an opinion on these financial statements and schedule based on our audits. We conducted our audits in accordance with auditing standards generally accepted in the United States. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audits provide a reasonable basis for our opinion. In our opinion, the financial statements referred to above present fairly, in all material respects, the consolidated financial position of Owens-Illinois Group, Inc. at December 31, 2001 and 2000, and the consolidated results of its operations and its cash flows for each of the three years in the period ended December 31, 2001, in conformity with accounting principles generally accepted in the United States. Also, in our opinion, the related financial statement schedule, when considered in relation to the basic financial statements taken as a whole, presents fairly in all material respects the information set forth therein. Ernst & Young LLP Toledo, Ohio January 24, 2002 F-2 OWENS-ILLINOIS GROUP, INC. CONSOLIDATED RESULTS OF OPERATIONS (MILLIONS OF DOLLARS)
YEARS ENDED DECEMBER 31, ------------------------------ 2001 2000 1999 -------- -------- -------- Revenues: Net sales................................................. $5,402.5 $5,552.1 $5,522.9 Royalties and net technical assistance.................... 24.6 25.3 30.3 Equity earnings........................................... 19.4 19.8 22.3 Interest.................................................. 26.9 32.5 28.5 Other..................................................... 539.9 185.1 182.7 -------- -------- -------- 6,013.3 5,814.8 5,786.7 Costs and expenses: Manufacturing, shipping and delivery...................... 4,218.4 4,359.1 4,296.4 Research and development.................................. 41.2 46.7 37.5 Engineering............................................... 31.4 31.3 42.2 Selling and administrative................................ 341.3 285.1 295.6 Interest.................................................. 434.0 486.7 425.9 Other..................................................... 279.8 447.5 191.3 -------- -------- -------- 5,346.1 5,656.4 5,288.9 -------- -------- -------- Earnings before items below................................. 667.2 158.4 497.8 Provision for income taxes.................................. 286.4 64.1 185.5 Minority share owners' interests in earnings of subsidiaries.............................................. 20.1 22.0 13.2 -------- -------- -------- Earnings before extraordinary items......................... 360.7 72.3 299.1 Extraordinary charges from early extinguishment of debt, net of applicable income taxes................................ (4.1) (0.8) -------- -------- -------- Net earnings................................................ $ 356.6 $ 72.3 $ 298.3 ======== ======== ========
See accompanying Statement of Significant Accounting Policies and Financial Review. F-3 OWENS-ILLINOIS GROUP, INC. CONSOLIDATED BALANCE SHEETS (MILLIONS OF DOLLARS)
DECEMBER 31, -------------------- 2001 2000 -------- --------- ASSETS CURRENT ASSETS: Cash, including time deposits of $33.7 ($61.2 in 2000).... $ 155.6 $ 229.7 Short-term investments.................................... 16.4 19.7 Receivables, less allowances of $71.1 ($69.9 in 2000)..... 754.5 770.9 Inventories............................................... 836.7 862.4 Prepaid expenses.......................................... 147.0 136.0 -------- --------- Total current assets...................................... 1,910.2 2,018.7 OTHER ASSETS: Equity investments........................................ 166.1 181.4 Repair parts inventories.................................. 199.2 232.0 Prepaid pension........................................... 879.5 770.9 Deposits, receivables and other assets.................... 582.4 490.6 Excess of purchase cost over net assets acquired, net of accumulated amortization of $690.0 ($597.7 in 2000)..... 2,995.3 3,101.0 -------- --------- Total other assets........................................ 4,822.5 4,775.9 PROPERTY, PLANT, AND EQUIPMENT: Land, at cost............................................. 168.8 165.1 Buildings and equipment, at cost: Buildings and building equipment........................ 792.5 817.1 Factory machinery and equipment......................... 4,368.9 4,301.0 Transportation, office and miscellaneous equipment...... 135.7 134.5 Construction in progress................................ 330.3 244.7 -------- --------- 5,796.2 5,662.4 Less accumulated depreciation............................. 2,536.3 2,377.5 Net property, plant, and equipment........................ 3,259.9 3,284.9 -------- --------- Total assets................................................ $9,992.6 $10,079.5 ======== =========
F-4 OWENS-ILLINOIS GROUP, INC. CONSOLIDATED BALANCE SHEETS (CONTINUED) (MILLIONS OF DOLLARS)
DECEMBER 31, -------------------- 2001 2000 -------- --------- LIABILITIES AND SHARE OWNER'S EQUITY CURRENT LIABILITIES: Short-term loans.......................................... $ 40.4 $ 89.2 Accounts payable.......................................... 457.4 522.7 Salaries and wages........................................ 116.1 83.8 U.S. and foreign income taxes............................. 12.4 21.4 Other accrued liabilities................................. 354.4 390.1 Long-term debt due within one year........................ 30.8 30.8 -------- --------- Total current liabilities............................... 1,011.5 1,138.0 LONG-TERM DEBT (INCLUDING NOTE PAYABLE TO PARENT OF $1,700.0)................................................. 5,329.7 5,729.8 DEFERRED TAXES.............................................. 479.8 275.6 NONPENSION POSTRETIREMENT BENEFITS.......................... 303.4 296.1 OTHER LIABILITIES........................................... 386.9 360.5 COMMITMENTS AND CONTINGENCIES MINORITY SHARE OWNERS' INTERESTS............................ 159.3 172.9 SHARE OWNER'S EQUITY: Common Stock, par value $.01 per share, 1,000 shares authorized, 100 shares issued and outstanding........... -- -- Other contributed capital................................. 1,735.1 1,806.4 Retained earnings......................................... 1,163.2 806.6 Accumulated other comprehensive income (loss)............. (576.3) (506.4) -------- --------- Total share owner's equity.............................. 2,322.0 2,106.6 -------- --------- Total liabilities and share owner's equity.................. $9,992.6 $10,079.5 ======== =========
See accompanying Statement of Significant Accounting Policies and Financial Review. F-5 OWENS-ILLINOIS GROUP, INC. CONSOLIDATED SHARE OWNER'S EQUITY (MILLIONS OF DOLLARS)
YEARS ENDED DECEMBER 31, ------------------------------ 2001 2000 1999 -------- -------- -------- OTHER CONTRIBUTED CAPITAL Balance at beginning of year.............................. $1,806.4 $1,937.6 $2,253.1 Net investment by (distribution to) OI Inc................ (71.3) (131.2) (315.5) -------- -------- -------- Balance at end of year.................................. 1,735.1 1,806.4 1,937.6 ======== ======== ======== RETAINED EARNINGS Balance at beginning of year.............................. 806.6 757.6 459.3 Net earnings.............................................. 356.6 72.3 298.3 Net loss for the month ended December 31, 2000 for the change in the fiscal year end of certain international affiliates.............................................. (23.3) -------- -------- -------- Balance at end of year.................................. 1,163.2 806.6 757.6 ======== ======== ======== ACCUMULATED OTHER COMPREHENSIVE INCOME (LOSS) Balance at beginning of year.............................. (506.4) (368.6) (190.7) Foreign currency translation adjustments.................. (67.4) (137.8) (177.9) Change in fair value of certain derivative instruments.... (2.5) -------- -------- -------- Balance at end of year.................................. (576.3) (506.4) (368.6) ======== ======== ======== Total share owner's equity.................................. $2,322.0 $2,106.6 $2,326.6 ======== ======== ======== TOTAL COMPREHENSIVE INCOME (LOSS) Net earnings.............................................. $ 356.6 $ 72.3 $ 298.3 Foreign currency translation adjustments.................. (67.4) (137.8) (177.9) Change in fair value of certain derivative instruments.... (2.5) -------- -------- -------- Total................................................... $ 286.7 $ (65.5) $ 120.4 ======== ======== ========
See accompanying Statement of Significant Accounting Policies and Financial Review. F-6 OWENS-ILLINOIS GROUP, INC. CONSOLIDATED CASH FLOWS (MILLIONS OF DOLLARS)
YEARS ENDED DECEMBER 31, ------------------------------ 2001 2000 1999 -------- -------- -------- OPERATING ACTIVITIES: Earnings before extraordinary items....................... $ 360.7 $ 72.3 $299.1 Non-cash charges (credits): Depreciation............................................ 403.2 412.6 403.7 Amortization of deferred costs.......................... 140.5 136.9 141.6 Deferred tax provision (credit)......................... 227.3 (35.8) 110.8 Restructuring costs, writeoffs of certain assets and settlement of environmental litigation................ 129.4 248.3 20.8 Gains on asset sales.................................... (439.4) (40.8) Other................................................... (112.3) (104.9) (69.8) Change in non-current operating assets.................... 8.0 (43.0) (47.1) Change in non-current liabilities......................... (30.0) (28.4) (18.6) Change in components of working capital................... (67.1) (116.3) (122.4) -------- ------ ------ Cash provided by operating activities................... 620.3 541.7 677.3 INVESTING ACTIVITIES: Additions to property, plant and equipment................ (531.9) (481.4) (650.4) Acquisitions, net of cash acquired........................ (184.6) (77.1) (34.0) Net cash proceeds from divestitures and other............. 605.3 94.4 337.1 -------- ------ ------ Cash utilized in investing activities................... (111.2) (464.1) (347.3) FINANCING ACTIVITIES: Additions to long-term debt............................... 3,899.8 182.9 117.5 Repayments of long-term debt.............................. (1,382.6) (377.5) (377.3) Increase (decrease) in short-term loans................... (44.4) (43.8) (19.6) Net change in payable to parent........................... (2,857.0) 297.6 309.7 Investment by (distribution to) parent.................... (106.5) (213.0) (356.8) Collateral deposits for certain derivatives............... (26.1) Payment of finance fees and debt retirement costs......... (62.1) (1.0) -------- ------ ------ Cash utilized in financing activities................... (578.9) (153.8) (327.5) Effect of exchange rate fluctuations on cash............ (4.3) 15.6 (16.8) Effect of change in fiscal year end for certain international affiliates.............................. 33.2 -------- ------ ------ Decrease in cash............................................ (74.1) (27.4) (14.3) Cash at beginning of period................................. 229.7 257.1 271.4 -------- ------ ------ Cash at end of period....................................... $ 155.6 $229.7 $257.1 -------- ------ ------
See accompanying Statement of Significant Accounting Policies and Financial Review. F-7 STATEMENT OF SIGNIFICANT ACCOUNTING POLICIES BASIS OF CONSOLIDATED STATEMENTS. The consolidated financial statements of Owens-Illinois Group, Inc. ("Company") include the accounts of its subsidiaries. Newly acquired subsidiaries have been included in the consolidated financial statements from dates of acquisition. Prior to December 2000, substantially all of the Company's consolidated foreign subsidiaries reported their results of operations on a one-month lag, which allowed additional time to compile their results. Beginning in December 2000, the one-month lag was eliminated. As a result, the December 2000 results of operations for these subsidiaries, which amounted to a net loss of $23.3 million, was recorded directly to retained earnings in December 2000. The Company uses the equity method of accounting for investments in which it has a significant ownership interest, generally 20% to 50%. Other investments are accounted for at cost. RELATIONSHIP WITH OWENS-ILLINOIS INC. The Company is a wholly-owned subsidiary of Owens-Illinois, Inc. ("OI Inc."). Although OI Inc. does not conduct any operations, it has substantial obligations related to outstanding indebtedness, dividends for preferred stock and asbestos-related payments. OI Inc. relies primarily on distributions from the Company to meet these obligations. For federal and certain state income tax purposes, the taxable income of the Company is included in the consolidated tax returns of OI Inc. and income taxes are allocated to the Company on a basis consistent with separate returns. Current income taxes are recorded by the Company on a basis consistent with separate returns. NATURE OF OPERATIONS. The Company is a leading manufacturer of glass containers and plastics packaging products operating in two product segments. The Company's principal product lines in the Glass Containers product segment are glass containers for the food and beverage industries. Sales of the Glass Containers product segment were 66% of the Company's 2001 consolidated sales. The Company has glass container operations located in 19 countries, while the plastics packaging products operations are located in 10 countries. The principal markets and operations for the Company's glass products are in North America, Europe, South America and Australia. The Company's principal product lines in the Plastics Packaging product segment include plastic containers, closures and plastic prescription containers. Major markets for the Company's plastics packaging products include the United States household products, personal care products, health care products, and food and beverage industries. USE OF ESTIMATES. The preparation of financial statements in conformity with accounting principles generally accepted in the United States requires management of the Company to make estimates and assumptions that affect certain amounts reported in the financial statements and accompanying notes. Actual results may differ from those estimates, at which time the Company would revise its estimates accordingly. CASH. The Company defines "cash" as cash and time deposits with maturities of three months or less when purchased. FAIR VALUES OF FINANCIAL INSTRUMENTS. The carrying amounts reported for cash, short-term investments and short-term loans approximate fair value. In addition, carrying amounts approximate fair value for certain long-term debt obligations subject to frequently redetermined interest rates. The Company has guaranteed, on a subordinated basis, OI Inc.'s public debt securities. Fair values of such securities are generally based on public market quotations. Derivative financial instruments are included on the balance sheet at fair value. F-8 INVENTORY VALUATION. The Company values most U.S. inventories at the lower of last-in, first-out (LIFO) cost or market. Other inventories are valued at the lower of standard costs (which approximate average costs) or market. EXCESS OF PURCHASE COST OVER NET ASSETS ACQUIRED. Through December 31, 2001, the excess of purchase cost over net assets acquired was being amortized over 40 years. The Company evaluated the recoverability of long-lived assets based on undiscounted projected cash flows, excluding interest and taxes, when factors indicated that an impairment may have existed. (See "New Accounting Standards"). PROPERTY, PLANT, AND EQUIPMENT. In general, depreciation is computed using the straight-line method. Renewals and improvements are capitalized. Maintenance and repairs are expensed as incurred. REVENUE RECOGNITION. The Company recognizes sales, net of estimated discounts and allowances, when title to products is transferred to customers. Shipping and handling costs are included with manufacturing, shipping, and delivery costs. INCOME TAXES ON UNDISTRIBUTED EARNINGS. In general, the Company plans to continue to reinvest the undistributed earnings of foreign subsidiaries and foreign corporate joint ventures accounted for by the equity method. Accordingly, taxes are provided only on that amount of undistributed earnings in excess of planned reinvestments. FOREIGN CURRENCY TRANSLATION. The assets and liabilities of most affiliates and associates are translated at current exchange rates and any related translation adjustments are recorded directly in share owner's equity. For the years ended December 31, 2001, 2000 and 1999, the Company's affiliates located in Venezuela operated in a "highly inflationary" economy. As such, certain assets of these affiliates were translated at historical exchange rates and all translation adjustments are reflected in the statements of Consolidated Results of Operations. During 2002, the affiliates in Venezuela will no longer be considered operating in a "highly inflationary" economy. Assets and liabilities will be translated at current exchange rates with any related translation adjustments being recorded directly to share owners' equity. NEW ACCOUNTING STANDARDS. In July 2001, the Financial Accounting Standards Board issued Statement of Financial Accounting Standards No. 141, "Business Combinations" which is effective for business combinations completed after June 30, 2001. Also in July 2001, the Financial Accounting Standards Board issued Statement of Financial Accounting Standards No. 142, "Goodwill and Other Intangible Assets" ("FAS No. 142"), which is effective for goodwill acquired after June 30, 2001. For goodwill acquired prior to June 30, 2001, FAS No. 142 will be effective for fiscal years beginning after December 15, 2001. Under FAS No. 142, goodwill and intangible assets with indefinite lives will no longer be amortized but will be reviewed annually (or more frequently if impairment indicators arise) for impairment. The Company estimates that adopting FAS No. 142 will increase 2002 earnings before the effects of the accounting change by approximately $90 million compared to 2001 results. The Company has not completed its assessment of the effects that adopting FAS No. 142 will have on the reported value of goodwill, however, the Company expects that it will record an impairment charge in 2002 in connection with adopting FAS No. 142. In October 2001, the Financial Accounting Standards Board ("FASB") issued Statement No. 144, "Accounting for the Impairment or Disposal of Long-Lived Assets" ("FAS No. 144"). FAS No. 144 supersedes FASB Statement No. 121, "Accounting for the Impairment of Long-Lived Assets and for Long-Lived Assets to Be Disposed Of" ("FAS No. 121"). FAS No. 144 provides additional guidance on estimating cash flows when performing a recoverability test, requires that a long-lived asset (group) to be disposed of other than by sale (e.g. abandoned) be classified as "held and used" until it is disposed F-9 of, and establishes more restrictive criteria to classify an asset (group) as "held for sale," however, it retains the fundamental provisions of FAS No. 121 related to the recognition and measurement of the impairment of long-lived assets to be "held and used." FAS No. 144 is effective for fiscal years beginning after December 15, 2001 and transition is prospective for committed disposal activities that are initiated after the effective date of FAS No. 144's initial application. The impact of adopting FAS No. 144 on the Company's reporting and disclosure is not expected to be material to the Company's financial position or results of operations. F-10 FINANCIAL REVIEW TABULAR DATA IN MILLIONS OF DOLLARS. CHANGES IN COMPONENTS OF WORKING CAPITAL RELATED TO OPERATIONS. Changes in the components of working capital related to operations (net of the effects related to acquisitions and divestitures) were as follows (certain amounts from prior year have been reclassified to conform to current presentation):
2001 2000 1999 -------- -------- -------- Decrease (increase) in current assets: Short-term investments.................................... $ 3.2 $ 10.4 $ (14.9) Receivables............................................... (0.2) (43.9) (50.2) Inventories............................................... 43.2 (50.9) (46.9) Prepaid expenses.......................................... 3.4 0.8 4.4 Increase (decrease) in current liabilities: Accounts payable.......................................... (36.1) .7 (7.0) Accrued liabilities....................................... (54.7) (47.8) (22.2) Salaries and wages........................................ 12.6 (5.0) 3.2 U.S. and foreign income taxes............................. (38.5) 19.4 11.2 ------ ------- ------- $(67.1) $(116.3) $(122.4) ====== ======= =======
INVENTORIES. Major classes of inventory are as follows:
2001 2000 -------- -------- Finished goods.............................................. $641.8 $651.9 Work in process............................................. 6.2 11.7 Raw materials............................................... 125.3 130.6 Operating supplies.......................................... 63.4 68.2 ------ ------ $836.7 $862.4 ====== ======
If the inventories which are valued on the LIFO method had been valued at standard costs, which approximate current costs, consolidated inventories would be higher than reported by $19.9 million and $23.0 million at December 31, 2001 and 2000, respectively. Inventories which are valued at the lower of standard costs (which approximate average costs) or market at December 31, 2001 and 2000 were approximately $501.7 million and $455.4 million, respectively. F-11 EQUITY INVESTMENTS. Summarized information pertaining to the Company's equity associates follows:
2001 2000 -------- -------- At end of year: Equity in undistributed earnings: Foreign................................................. $ 90.0 $ 89.3 Domestic................................................ 21.6 19.0 ------ ------ Total................................................. $111.6 $108.3 ====== ====== Equity in cumulative translation adjustment............... $(54.2) $(46.7) ====== ======
2001 2000 1999 -------- -------- -------- For the year: Equity in earnings: Foreign................................................. $ 7.8 $ 5.8 $ 9.5 Domestic................................................ 11.6 14.0 12.8 ----- ----- ----- Total................................................. $19.4 $19.8 $22.3 ===== ===== ===== Dividends received........................................ $18.2 $14.5 $10.1 ===== ===== =====
LONG-TERM DEBT. The following table summarizes the long-term debt of the Company at December 31, 2001 and 2000:
2001 2000 -------- -------- Secured Credit Agreement: Revolving Credit Facility................................. $2,410.4 Term Loan................................................. 1,045.0 Second Amended and Restated Credit Agreement: Revolving Credit Facility: Offshore Loans: Australian Dollars 1.39 billion........................................ $ 775.3 British Pounds 125.0 million....................................... 186.8 Italian Lira 18.0 billion........................................ 8.7 Payable to OI Inc........................................... 1,700.0 4,557.0 Other....................................................... 205.1 232.8 -------- -------- 5,360.5 5,760.6 -------- -------- Less amounts due within one year.......................... 30.8 30.8 -------- -------- Long-term debt.......................................... $5,329.7 $5,729.8 ======== ========
In April 2001, certain of the Company's subsidiaries (the "Borrowers") entered into the Secured Credit Agreement (the "Agreement") with a group of banks, which expires on March 31, 2004. The Agreement provides for a $3.0 billion revolving credit facility (the "Revolving Credit Facility") and a $1.5 billion term loan (the "Term Loan"). The Agreement includes an Overdraft Account Facility providing for aggregate borrowings up to $50 million which reduce the amount available for borrowing under the Revolving Credit Facility. The Agreement also provides for the issuance of letters of credit F-12 totaling up to $500 million, which also reduce the amount available for borrowings under the Revolving Credit Facility. At December 31, 2001, the Company had unused credit of $491.4 million available under the Secured Credit Agreement. Prior to April 2001, the Company's significant bank financing was provided under OI Inc.'s April 1998 Second Amended and Restated Credit Agreement. The Second Amended and Restated Credit Agreement provided for a $4.5 billion Revolving Credit Facility, which included a $1.75 billion fronted offshore loan revolving facility denominated in certain foreign currencies, subject to certain sublimits, available to certain of the Company's foreign subsidiaries. Borrowings under the Secured Credit Agreement were used to repay all amounts outstanding under, and terminate, the Second Amended and Restated Credit Agreement through the payment of amounts owed to OI Inc. The interest rate on borrowings under the Revolving Credit Facility is, at the Borrower's option, the Base Rate or a reserve adjusted Eurodollar rate. The interest rate on borrowings under the Revolving Credit Facility also includes a margin linked to OI Inc.'s Consolidated Leverage Ratio, as defined in the Agreement. The margin is limited to ranges of 1.75% to 2.00% for Eurodollar loans and .75% to 1.00% for Base Rate loans. The interest rate on Overdraft Account loans is the Base Rate minus .50%. The weighted average interest rate on borrowings outstanding under the Revolving Credit Facility at December 31, 2001 was 4.14%. Including the effects of cross-currency swap agreements related to Revolving Credit Facility borrowings by the Company's Australian and U.K. subsidiaries, the weighted average interest rate was 4.95%. While no compensating balances are required by the Agreement, the Borrowers must pay a facility fee on the Revolving Credit Facility commitments of .50%. The interest rate on borrowings under the Term Loan is, at the Borrowers' option, the Base Rate or a reserve adjusted Eurodollar rate. The interest rate on borrowings under the Term Loan also includes a margin of 2.50% for Eurodollar loans and 1.50% for Base Rate loans. The weighted average interest rate on borrowings outstanding under the Term Loan at December 31, 2001 was 4.50%. Borrowings under the Agreement are secured by substantially all of the assets of the Company's domestic subsidiaries and certain foreign subsidiaries which have a book value of approximately $3.5 billion. Borrowings under the Agreement are also secured by a pledge of intercompany debt and equity in most of the Company's domestic subsidiaries and certain stock of certain foreign subsidiaries. The Agreement contains covenants and provisions that, among other things, restrict the ability of the Company and its subsidiaries to dispose of assets, incur additional indebtedness, prepay other indebtedness or amend certain debt instruments, pay dividends. create liens on assets, enter into contingent obligations, enter into sale and leaseback transactions, make investments, loans or advances, make acquisitions, engage in mergers or consolidations, change the business conducted by the Company, engage in certain transactions with affiliates and otherwise restrict certain corporate activities. In addition, the Agreement contains financial covenants that require the Company and its subsidiaries to maintain, based upon the financial statements of OI Inc. and its subsidiaries on a consolidated basis, specified financial ratios and tests, including minimum fixed charge coverage ratios, maximum leverage ratios, minimum net worth and specified capital expenditures tests. During January 2002, a subsidiary of the Company completed a $1.0 billion private placement of senior secured notes. The notes bear interest at 8 7/8% and are due February 15, 2009. The notes are guaranteed by the Company and substantially all of its domestic subsidiaries. The assets of substantially all of the Company's domestic subsidiaries are pledged as security for the notes. The issuing subsidiary used the net cash proceeds from the notes to reduce the outstanding term loan under the Agreement by $980.0 million. As such, the Company wrote off unamortized deferred financing fees in January 2002 related to the term loan and recorded an extraordinary charge totaling $10.9 million less applicable income taxes of $4.2 million. The indenture for the notes restricts among other things, the ability of the Company's subsidiaries to borrow money, pay dividends on, or redeem or repurchase stock, make F-13 investments, create liens, enter into certain transactions with affiliates and sell certain assets or merge with or into other companies. Amounts payable to OI Inc. above equal OI Inc.'s total indebtedness. Interest costs on amounts payable to OI Inc. are charged to the Company in the same amount as incurred by OI Inc. On June 26, 2001, OI Inc. sought and received consent from the holders of a majority of the principal amount of each of its six series of senior notes and debentures to amend the indenture governing those securities. The amendments implement a previously announced offer by the Company and a principal subsidiary of the Company to guarantee the senior notes and debentures on a subordinated basis. The fair value of the OI Inc. debt being guaranteed by the Company at December 31, 2001 was $1,545.1 million. Annual maturities for all of the Company's long-term debt through 2006 are as follows: 2002, $30.8 million; 2003, $43.4 million; 2004, $2,807.4 million; 2005, $421.1 million; and 2006, $5.2 million. These maturities reflect the issuance of the senior secured notes in January 2002 as noted above. Including interest paid by OI Inc., interest paid in cash aggregated $424.7 million, $467.6 million, and $388.1 million for the years ended December 31, 2001, 2000, and 1999, respectively. OPERATING LEASES. Rent expense attributable to all operating leases was $95.0 million in 2001, $77.8 million in 2000, and $73.7 million in 1999. Minimum future rentals under operating leases are as follows: 2002, $62.0 million; 2003, $50.6 million; 2004, $37.9 million; 2005, $31.6 million; 2006, $25.5 million; and 2007 and thereafter, $35.5 million. FOREIGN CURRENCY TRANSLATION. Aggregate foreign currency exchange gains (losses) included in other costs and expenses were $2.6 million in 2001, $(1.0) million in 2000 and $4.9 million in 1999. DERIVATIVE INSTRUMENTS. The terms of OI Inc.'s former bank credit agreement provided for foreign currency borrowings by certain of its international affiliates. Such borrowings provided a natural hedge against a portion of the Company's investment. Under the April 2001 Secured Credit Agreement, international affiliates are only permitted to borrow in U.S. dollars. The Company's affiliates in Australia and the United Kingdom have entered into currency swaps covering their initial borrowings under the Agreement. These swaps are being used to manage the affiliates exposure to fluctuating foreign exchange rates by swapping the principal and interest payments due under the Secured Credit Agreement. As of December 31, 2001, the Company's affiliate in Australia has swapped $650.0 million of borrowings into $1,275.0 million of Australian dollars. This swap matures on March 31, 2003, with interest resets every 90 days. The interest reset terms of the swap approximate the terms of the U.S. dollar borrowings. This derivative instrument swaps both the interest and principal from U.S. dollars to Australian dollars and also swaps the interest rate from a U.S. based rate to an Australian based rate. The Company's affiliate in the United Kingdom has swapped $200.0 million of borrowings into 139.0 million British pounds. This swap also matures on March 31, 2003, with interest resets every 90 days. This derivative instrument swaps both the interest and principal from U.S. dollars to British pounds and also swaps the interest rate from a U.S. based rate to a British based rate. On October 1, 2001, the Company completed the acquisition of the Canadian glass container assets of Consumers Packaging Inc. for a purchase price of approximately $150 million and the assumption of certain liabilities. The Company financed this purchase through borrowings under the secured credit agreement, which were transferred to Canada through intercompany loans in U.S. dollars. The Company's affiliate in Canada has entered into swap transactions to manage the affiliate's exposure to fluctuating foreign exchange rates by swapping the principal and interest portion of the intercompany loan. At December 31, 2001, the Canadian affiliate has swapped $90.0 million of U.S. dollar borrowings into $142.0 million Canadian dollars. This swap matures on October 1, 2003. This F-14 derivative instrument swaps both the interest and principal from U.S. dollars to Canadian dollars and also swaps the interest rate from a U.S. based rate to a Canadian based rate. The affiliate has also entered into a forward hedge related to the fourth quarter interest receivable and payable related to the previous swap. The affiliate has also entered in forward hedges which effectively swap $10 million of U.S. dollar borrowings into $16 million Canadian dollars. These hedges swap both the interest and principal from U.S. dollars to Canadian dollars and mature monthly. The Company recognizes the above derivatives on the balance sheet at fair value. The Company accounts for the above swaps as fair value hedges. As such, the changes in the value of the swaps are included in other expense and are expected to substantially offset any exchange rate gains or losses on the related U.S. dollar borrowings. For the year ended December 31, 2001, the amount not offset was immaterial. The Company also uses commodity futures contracts related to forecasted future natural gas requirements. The objective of these futures contracts is to limit the fluctuations in prices paid and the potential volatility in earnings or cash flows from future price movements. During 2001, the Company entered into commodity futures contracts for approximately 75% of its domestic natural gas usage (approximately 1.2 billion BTUs) through March, 2002. The Company accounts for the above futures contracts on the balance sheet at fair value. The effective portion of changes in the fair value of a derivative that is designated as and meets the required criteria for a cash flow hedge are recorded in accumulated other comprehensive income ("OCI") and reclassified into earnings in the same period or periods during which the underlying hedged item affects earnings. The ineffective portion of the change in the fair value of a derivative designated as a cash flow hedge is recognized in current earnings. The above futures contracts are accounted for as cash flow hedges at December 31, 2001. Hedge accounting is only applied when the derivative is deemed to be highly effective at offsetting anticipated cash flows of the hedged transactions. For hedged forecasted transactions, hedge accounting will be discontinued if the forecasted transaction is no longer probable to occur, and any previously deferred gains or losses will be recorded to earnings immediately. During 2001, an unrealized net loss of $2.5 million (net of tax) related to these commodity futures contracts was included in OCI. There was no ineffectiveness recognized during 2001. ACCUMULATED OTHER COMPREHENSIVE INCOME (LOSS). Foreign currency translation adjustments and changes in certain derivative balances comprise accumulated other comprehensive income (loss). Changes in accumulated other comprehensive income (loss) were as follows:
2001 2000 1999 -------- -------- -------- Balance at beginning of year................................ $(506.4) $(368.6) $(190.7) Net effect of exchange rate fluctuations.................... (70.0) (140.6) (175.8) Deferred income taxes....................................... 2.6 2.8 (2.1) Change in certain derivative balances....................... (2.5) ------- ------- ------- Balance at end of year...................................... $(576.3) $(506.4) $(368.6) ======= ======= =======
The net effect of exchange rate fluctuations generally reflects changes in the relative strength of the U.S. dollar against major foreign currencies between the beginning and end of the year. F-15 INCOME TAXES. Deferred income taxes reflect: (1) the net tax effects of temporary differences between the carrying amounts of assets and liabilities for financial reporting purposes and the amounts used for income tax purposes and (2) carryovers and credits for income tax purposes. Significant components of the Company's deferred tax assets and liabilities at December 31, 2001 and 2000 are as follows (certain amounts from prior year have been reclassified to conform to current year presentation):
2001 2000 -------- -------- Deferred tax assets: Accrued postretirement benefits........................... $ 106.2 $ 103.6 U.S. federal tax loss carryovers.......................... 63.5 149.7 Alternative minimum tax credits........................... 31.5 23.6 Other..................................................... 253.9 296.3 ------- ------- Total deferred tax assets............................... 455.1 573.2 Deferred tax liabilities: Property, plant and equipment............................. 317.1 262.8 Prepaid pension costs..................................... 301.9 254.1 Inventory................................................. 37.4 42.3 Other..................................................... 156.8 183.5 ------- ------- Total deferred tax liabilities.......................... 813.2 742.7 ------- ------- Net deferred tax liabilities............................ $(358.1) $(169.5) ======= =======
Deferred taxes are included in the Consolidated Balance Sheets at December 31, 2001 and 2000 as follows:
2001 2000 -------- -------- Prepaid expenses............................................ $ 121.7 $ 106.1 Deferred tax liabilities.................................... (479.8) (275.6) ------- ------- Net deferred tax liabilities................................ $(358.1) $(169.5) ======= =======
The provision (benefit) for income taxes consists of the following:
2001 2000 1999 -------- -------- -------- Current: U.S. Federal.............................................. $ 8.0 $ 0.8 $ 3.8 State..................................................... 19.4 2.1 2.9 Foreign................................................... 31.7 97.0 68.0 ----- ----- ------ 59.1 99.9 74.7 ----- ----- ------ Deferred: U.S. Federal.............................................. 192.2 16.9 111.1 State..................................................... 1.2 (9.2) 11.4 Foreign................................................... 33.9 (43.5) (11.7) ----- ----- ------ 227.3 (35.8) 110.8 ----- ----- ------ Total: U.S. Federal.............................................. 200.2 17.7 114.9 State..................................................... 20.6 (7.1) 14.3 Foreign................................................... 65.6 53.5 56.3 ----- ----- ------ 286.4 $64.1 $185.5 ===== ===== ======
F-16 The provision for income taxes was calculated based on the following components of earnings (loss) before income taxes:
2001 2000 1999 -------- -------- -------- Domestic.................................................... $516.8 $(16.0) $320.9 Foreign..................................................... $150.4 174.4 176.9 ------ ------ ------ $667.2 $158.4 $497.8 ====== ====== ======
Income taxes paid (received) in cash were as follows:
2001 2000 1999 -------- -------- -------- Domestic.................................................... $ 8.1 $(0.7) $11.0 Foreign..................................................... 52.1 46.4 51.5 ----- ----- ----- $60.2 $45.7 $62.5 ===== ===== =====
A reconciliation of the provision for income taxes based on the statutory U.S. Federal tax rate of 35% to the provision for income taxes is as follows:
2001 2000 1999 -------- -------- -------- Pretax earnings at statutory U.S. Federal tax rate.......... $233.5 $55.4 $174.2 Increase (decrease) in provision for income taxes due to: Amortization of goodwill.................................. 31.5 32.1 33.1 State taxes, net of federal benefit....................... 12.7 (4.1) 9.3 Foreign earnings at different rates....................... (2.7) (6.9) (7.3) Adjustment for non-U.S. tax law changes................... 6.0 (9.3) Other items............................................... 5.4 (3.1) (23.8) ------ ----- ------ Provision for income taxes.................................. $286.4 $64.1 $185.5 ====== ===== ====== Effective tax rate.......................................... 42.9% 40.4% 37.3% ====== ===== ======
At December 31, 2001, the Company had unused net operating losses and research tax credits expiring from 2007 to 2021. The Company also has unused alternative minimum tax credits which do not expire and will be available to offset future U.S. Federal income tax. At December 31, 2001, the Company's equity in the undistributed earnings of foreign subsidiaries for which income taxes had not been provided approximated $562.6 million. It is not practicable to estimate the U.S. and foreign tax which would be payable should these earnings be distributed. PARTICIPATION IN OI INC. STOCK OPTION PLANS. The Company participates in the stock option plans of OI Inc. under which employees of the Company may be granted options to purchase common shares of OI Inc. No options may be exercised in whole or in part during the first year after the date granted. In general, subject to certain accelerated exercisability provisions, 50% of the options become exercisable on the fifth anniversary of the date of the option grant, with the remaining 50% becoming exercisable on the sixth anniversary date of the option grant. In general, options expire following termination of employment or the day after the tenth anniversary date of the option grant. All options have been granted at prices equal to the market price of the OI Inc.'s common stock on the date granted. Accordingly, the Company recognizes no compensation expense related to the stock option plans. The Company has adopted the disclosure-only provisions of Statement of Financial Accounting Standards (SFAS) No. 123, "Accounting for Stock-Based Compensation." If the Company F-17 had elected to recognize compensation cost based on the fair value of the options granted at grant date as allowed by SFAS No. 123, pro forma net income would have been as follows:
2001 2000 1999 -------- -------- -------- Net income: As reported............................................... $356.6 $72.3 $298.3 Pro forma................................................. 347.7 64.3 291.4
The fair value of each option grant is estimated on the date of grant using the Black-Scholes option pricing model with the following assumptions:
2001 2000 1999 -------- -------- -------- Expected life of options.................................... 5 years 5 years 5 years Expected stock price volatility............................. 69.8% 62.9% 36.5% Risk-free interest rate..................................... 4.85% 6.60% 5.10% Expected dividend yield..................................... 0.00% 0.00% 0.00%
PENSION BENEFIT PLANS. Net credits to results of operations for all of the Company's pension plans and certain deferred compensation arrangements amounted to $83.4 million in 2001, $88.6 million in 2000 and $58.6 million in 1999. On October 1, 2001, the Company completed the acquisition of the Canadian glass container assets of Consumers Packaging Inc. As part of the transaction, the Company assumed certain of the pension liabilities of Consumers Packaging. The information below includes the activity of these pension plans from October 1, 2001 through December 31, 2001. The Company has pension plans covering substantially all employees located in the U.S., the United Kingdom, Australia and Canada. Benefits generally are based on compensation for salaried employees and on length of service for hourly employees. The Company's policy is to fund pension plans such that sufficient assets will be available to meet future benefit requirements. The following tables relate to the Company's principal U.S., United Kingdom, Australian and Canadian pension plans. The changes in the pension benefit obligations for the year were as follows:
2001 2000 -------- -------- Obligations at beginning of year............................ $2,388.8 $2,286.5 Change in benefit obligations: Service cost.............................................. 36.6 36.6 Interest cost............................................. 169.3 168.8 Actuarial loss (gain)..................................... (52.0) 182.7 Special separation program benefits....................... 92.2 Acquisitions.............................................. 179.2 Benefit payments.......................................... (218.9) (348.1) Other..................................................... 17.6 (29.9) -------- -------- Net increase in benefit obligations..................... 131.8 102.3 -------- -------- Obligations at end of year.................................. $2,520.6 $2,388.8 ======== ========
F-18 The changes in the fair value of the pension plans' assets for the year were as follows:
2001 2000 -------- -------- Fair value at beginning of year............................. $2,948.7 $3,712.4 Change in fair value: Actual return (loss) on plan assets....................... (120.6) (362.9) Benefit payments.......................................... (218.9) (348.1) Transfer of assets to a special trust to fund qualified current retiree health liabilities...................... (38.5) Acquisitions.............................................. 119.9 Other..................................................... 14.9 (14.2) -------- -------- Net decrease in fair value of assets.................... (204.7) (763.7) -------- -------- Fair value at end of year................................... $2,744.0 $2,948.7 ======== ========
The funded status of the pension plans at year end was as follows:
2001 2000 -------- -------- Plan assets at fair value................................... $2,744.0 $2,948.7 Projected benefit obligations............................... 2,520.6 2,388.8 -------- -------- Plan assets in excess of projected benefit obligations.... 223.4 559.9 Net unrecognized items: Actuarial loss............................................ 552.2 170.0 Prior service cost........................................ 49.4 41.0 -------- -------- 601.6 211.0 -------- -------- Net prepaid pension......................................... $ 825.0 $ 770.9 ======== ========
The net prepaid pension is included in the Consolidated Balance Sheets at December 31, 2001 and 2000 as follows:
2001 2000 -------- -------- Prepaid pension............................................. $879.5 $770.9 Other liabilities........................................... (54.5) ------ ------ $825.0 $770.9 ====== ======
The components of the net pension credit for the year were as follows:
2001 2000 1999 -------- -------- -------- Service cost................................................ $ 36.6 $ 36.6 $ 41.8 Interest cost............................................... 169.3 168.8 155.2 Expected asset return....................................... (311.0) (318.5) (280.6) Amortization: Prior service cost........................................ 7.6 7.9 8.1 (Gain) loss............................................... 0.5 (0.2) 1.1 ------ ------- ------ Net amortization........................................ 8.1 7.7 9.2 ------ ------- ------ Net credit.................................................. $(97.0) $(105.4) $(74.4) ====== ======= ======
F-19 The following selected information is for plans with benefit obligations in excess of the fair value of plan assets:
2001 -------- Benefit obligations at the end of the year.................. $484.7 Fair value of plan assets at the end of the year............ 411.8 ======
The following information is for plans with accumulated benefit obligations in excess of the fair value of plan assets:
2001 -------- Accumulated benefit obligations at the end of the year...... $145.8 Fair value of plan assets at the end of the year............ 131.5 ======
The actuarial present value of benefit obligations is based on a weighted discount rate of approximately 7.00% for 2001 and 2000. Future benefits are assumed to increase in a manner consistent with past experience of the plans, which, to the extent benefits are based on compensation, includes assumed salary increases on a weighted scale of approximately 4.75% for 2001 and 2000. The expected weighted long-term rate of return on assets was approximately 10.00% for 2001 and 2000, and 9.50% for 1999. Amortization included in net pension credits is based on the average remaining service of employees. Plan assets include marketable equity securities (which at December 31, 2001 and 2000 included 14,423,621 shares of OI Inc.'s common stock), government and corporate debt securities, real estate and commingled funds. The Company also sponsors several defined contribution plans for all salaried and hourly U.S. employees. Participation is voluntary and participants' contributions are based on their compensation. The Company matches substantially all plan participants' contributions up to various limits. Company contributions to these plans amounted to $9.2 million in 2001, $10.2 million in 2000 and $10.5 million in 1999. POSTRETIREMENT BENEFITS OTHER THAN PENSIONS. The Company provides certain retiree health care and life insurance benefits covering substantially all U.S. salaried and certain hourly employees. Employees are generally eligible for benefits upon retirement and completion of a specified number of years of creditable service. On October 1, 2001, the Company completed the acquisition of the Canadian glass container assets of Consumers Packaging Inc. The information below includes the activity of the related Canadian retiree health care plan from October 1, 2001 through December 31, 2001. The changes in the postretirement benefit obligations for the year were as follows:
2001 2000 -------- -------- Obligations at beginning of year............................ $279.5 $267.5 Change in benefit obligations: Service cost.............................................. 1.8 1.6 Interest cost............................................. 20.5 20.4 Actuarial loss............................................ 22.1 15.2 Curtailments.............................................. 5.8 Special separation program termination benefits........... 2.0 Acquisition............................................... 31.3 Benefit payments.......................................... (34.0) (33.0) ------ ------ Net change in benefit obligations....................... 41.7 12.0 ------ ------ Obligations at end of year.................................. $321.2 $279.5 ====== ======
F-20 The funded status of the postretirement benefit plans at year end was as follows:
2001 2000 -------- -------- Accumulated postretirement benefit obligations.............. $321.2 $279.5 Net unrecognized items: Prior service cost........................................ 30.6 43.6 Actuarial loss............................................ (48.4) (27.0) ------ ------ (17.8) 16.6 ------ ------ Nonpension postretirement benefit obligations............... $303.4 $296.1 ====== ======
The components of the net postretirement benefit cost for the year were as follows:
2001 2000 1999 -------- -------- -------- Service cost................................................ $ 1.8 $ 1.6 $ 2.3 Interest cost............................................... 20.5 20.5 19.1 Amortization: Prior service cost (credit)............................... (13.0) (13.6) (13.7) (Gain) loss............................................... 0.8 (0.1) 1.9 ----- ----- ----- Net amortization........................................ (12.2) (13.7) (11.8) ----- ----- ----- Net postretirement benefit cost............................. $10.1 $ 8.4 $ 9.6 ===== ===== =====
Assumed health care cost inflation was based on a weighted average rate of 6.25% in 2001, declining to ultimate rate of 6.00%. A one percentage point decrease in the rate would have decreased the accumulated postretirement benefit obligation at December 31, 2001 by $12.2 million and decreased the net postretirement benefit cost for 2001 by $0.9 million. A one percentage point increase in the rate would have increased the accumulated postretirement benefit obligation at December 31, 2001 by $14.5 million and increased the net postretirement benefit cost for 2001 by $1.0 million. The assumed weighted average discount rates used in determining the accumulated postretirement benefit obligation were 7.25% and 7.50% at December 31, 2001 and 2000, respectively. Amortization included in net postretirement benefit cost is based on the average remaining service of employees. Benefits provided by the Company for certain of the hourly retirees are determined by collective bargaining. Most other domestic hourly retirees receive health and life insurance benefits from a multi-employer trust established by collective bargaining. Payments to the trust as required by the bargaining agreements are based upon specified amounts per hour worked and were $6.3 million in 2001, $7.5 million in 2000, and $8.0 million in 1999. Postretirement health and life benefits for retirees of foreign affiliates are generally provided through the national health care programs of the countries in which the affiliates are located. OTHER REVENUE. Other revenue for 2001 includes a gain of $457.3 million related to the sale of the Company's Harbor Capital Advisors business and gains totaling $13.1 million related to the sale of the Company's label business and the sale of a minerals business in Australia. Other revenue for the year ended December 31, 1999 includes gains totaling $40.8 million related to the sales of a U.S. glass container plant and a mold manufacturing business in Colombia. OTHER COSTS AND EXPENSES. Other costs and expenses for the year ended December 31, 2001 include pretax charges of $129.5 million related to the following: - Impairment charges of $25.2 million at the Company's glass container affiliate in Puerto Rico. While the Company intends to continue to operate this facility, an analysis of cash flows indicated that the long-lived assets, including buildings, furnaces and factory equipment, were impaired. The Company has written down the majority of the long-lived assets of this facility. F-21 - Impairment charges of $16.5 million to substantially write off buildings, furnaces and factory equipment related to the permanent closing of a glass container facility in Venezuela. - Impairment charges of $31.0 million at various other international and domestic facilities in response to decisions about pricing and market strategy. These charges relate to the permanent closing of one glass facility in Venezuela and two domestic plastics packaging facilities and the abandonment of certain equipment at various locations. - Other costs of $9.4 million related to closing facilities and reducing workforce. The total planned workforce reductions will involve approximately 400 employees at an estimated cost of approximately $7.5 million, of which $1.8 million had been paid by December 31, 2001. - A charge of $31.0 million related to the loss on the sale of the Company's facilities in India. - A charge of $8.5 million for certain contingencies. - A charge of $7.9 million related to restructuring manufacturing capacity in the medical devices business. The Company expects its actions related to the restructuring and impairment charges to be completed during the next several quarters. Other costs and expenses for the year ended December 31, 2000 include $248.3 million principally related to a restructuring and capacity realignment program. The restructuring and capacity realignment program, initiated in the third quarter of 2000, includes the consolidation of manufacturing capacity and a reduction of 350 employees in the U.S. salaried work force, or about 10%, principally as a result of early retirement incentives. Also included in the program are a write-down of plant and equipment for the Company's glass container affiliate in India and certain other asset write-offs. Manufacturing capacity consolidations involve three U.S. glass container facilities which were closed and reflect technology-driven improvements in productivity, conversions from some juice and similar products to plastic containers, Company and customer decisions regarding pricing and volume and the further concentration of production in the most strategically-located facilities. The property, plant and equipment at the three facilities, consisting of land, buildings, furnaces and factory equipment, was written down by $49.0 million to substantially write off these assets. The Company expects that it will continue to make cash payments over the next several quarters for benefits and on-going closing costs related to the closing of these facilities. Other 2000 pretax charges of $33.5 million relate principally to a $27.9 million write off of software that had been abandoned. During the third quarter of 2000, the Company decided, principally as a cost control measure, to abandon certain portions of a major software project and wrote off the associated costs. As a result of a 10% reduction of the U.S. salaried workforce in 2000, the Company recognized a settlement gain of approximately $40 million related to its defined benefit pension plan. This gain has been included in the net charge of $52.4 million for retirement incentives and special termination benefits. F-22 The 2000 pretax charge of $40.0 million was related to the write-down of property, plant and equipment in India. Based on the Company's expectation of future net cash flows of its affiliate in India, the related property, plant, and equipment was written down to realizable values in accordance with Statement of Financial Accounting Standards No. 121, "Accounting for the Impairment of Long-Lived Assets and for Long-Lived Assets to be Disposed Of." Selected information relating to the restructuring accruals follows:
EARLY RETIREMENT WRITE-DOWN OF OTHER, INCENTIVES AND IMPAIRED PROPERTY, PRINCIPALLY CAPACITY SPECIAL TERMINATION PLANT AND SOFTWARE REALIGNMENT BENEFITS EQUIPMENT WRITE-OFF TOTAL ----------- ------------------- ------------------ ----------- -------- 2000 restructuring charges $ 122.4 $ 52.4 $ 40.0 $ 33.5 $ 248.3 Write-down of assets to net realizable value............ (49.0) (40.0) (31.5) (120.5) Reduction of prepaid pension asset....................... (13.6) (45.8) (59.4) Increase in nonpension postretirement benefit liability................... (0.6) (5.4) (6.0) Net cash paid................. (1.5) (0.4) (1.9) -------- ------- ------ ------ -------- Remaining liabilities at December 31, 2000........... 57.7 0.8 -- 2.0 60.5 Restructuring program and impairment.................. 45.6 41.7 87.3 Reversal of second quarter restructuring charge........ (5.2) (5.2) Medical Devices restructuring............... 7.9 7.9 Write-down of assets to net realizable value............ (43.8) (41.7) (85.5) Net cash paid................. (24.7) (0.8) (25.5) -------- ------- ------ ------ -------- Remaining liabilities at December 31, 2001........... $ 37.5 $ -- $ -- $ 2.0 $ 39.5 ======== ======= ====== ====== ========
Capacity realignment includes charges for plant closings, severance benefits, and write-downs of assets for disposal or abandonment as a result of restructuring of manufacturing capacity. Write-downs of assets represent the majority of charges for 2001. Other costs and expenses for the year ended December 31, 1999 include charges totaling $20.8 million related principally to restructuring costs and write-offs of certain assets in Europe and South America. EXTRAORDINARY CHARGES FROM EARLY EXTINGUISHMENT OF DEBT. During 2001, the Company wrote off unamortized deferred financing fees related to indebtedness repaid prior to its scheduled maturity. As a result, the Company recorded extraordinary charges totaling $6.6 million less applicable income taxes of $2.5 million. During 1999, OI Inc. incurred redemption premiums and wrote off unamortized deferred financing fees related to indebtedness repaid prior to its scheduled maturity. As a result, the Company was allocated extraordinary charges totaling $1.2 million less applicable income taxes of $0.4 million. CONTINGENCIES. The Company's parent, OI Inc., is one of a number of defendants (typically from 20 to 100 or more) in a substantial number of lawsuits filed in numerous state and federal courts by persons alleging bodily injury (including death) as a result of exposure to dust from asbestos fibers. OI Inc. relies primarily on distributions from the Company to fund its indemnity payments and legal fees related to these lawsuits. F-23 From 1948 to 1958, one of OI Inc.'s former business units commercially produced and sold approximately $40 million of a high-temperature, calcium-silicate based pipe and block insulation material containing asbestos. OI Inc. exited the pipe and block insulation business in April 1958. The traditional asbestos personal injury lawsuits and claims relating to such production and sale of asbestos material typically allege various theories of liability, including negligence, gross negligence and strict liability and seek compensatory and punitive damages in various amounts (herein referred to as "asbestos claims"). The following table shows the approximate number of plaintiffs and claimants involved in asbestos claims pending at the beginning of, disposed of and filed during, and pending at the end of, each of the years listed (eliminating duplicate filings):
2001 2000 1999 -------- -------- -------- Pending at beginning of year................................ 20,000 17,000 15,000 Disposed.................................................... 24,000 17,000 10,000 Filed....................................................... 31,000 20,000 12,000 ------ ------ ------ Pending at end of year...................................... 27,000 20,000 17,000 ====== ====== ======
Additionally, OI Inc. has claims-handling agreements in place with many plaintiff's counsel throughout the country. These agreements require evaluation and negotiation regarding whether particular claimants qualify under the criteria established by such agreements. The criteria for such claims include verification of a compensable illness and a reasonable probability of exposure to a product manufactured by OI Inc.'s former business unit during its manufacturing period ending in 1958. OI Inc. believes that the bankruptcies of additional co-defendants, as discussed below, have resulted in an acceleration of the presentation and disposition of a number of claims under such agreements, which claims would otherwise have been presented and disposed of over the next several years. This acceleration is reflected in an increased number of pending asbestos claims and, to the extent disposed, contributes to an increase in asbestos-related payments which is expected to continue in the near term. Since receiving its first asbestos claim, OI Inc., as of December 31, 2001, has disposed of the asbestos claims of approximately 264,000 plaintiffs and claimants at an average indemnity payment per claim of approximately $5,300. Certain of these dispositions have included deferred payment amounts payable over periods ranging from one to seven years. Deferred payments at December 31, 2001 totaled $37 million and are included in the foregoing average indemnity payment per claim. OI Inc.'s indemnity payments for these claims have varied on a per claim basis, and are expected to continue to vary considerably over time. OI Inc. believes that its ultimate asbestos-related contingent liability (i.e., its indemnity or other claim disposition costs plus related legal fees) cannot be estimated with certainty. In 1993, OI Inc. established a liability of $975 million to cover indemnity payments and legal fees associated with the resolution of outstanding and expected future asbestos lawsuits and claims. In 1998, an additional liability of $250 million was established. During the third quarter of 2000, OI Inc. established an additional liability of $550 million to cover OI Inc.'s estimated indemnity payments and legal fees arising from outstanding asbestos personal injury lawsuits and claims and asbestos personal injury lawsuits and claims filed in the ensuing several years. OI Inc.'s ability to reasonably estimate its liability has been significantly affected by the volatility of asbestos-related litigation in the United States, the expanding list of non-traditional defendants that have been sued in this litigation and found liable for substantial damage awards, the continued use of litigation screenings to generate new lawsuits, the large number of claims asserted or filed by parties who claim prior exposure to asbestos materials but have no present physical impairment as a result of such exposure, and the growing number of co-defendants that have filed for bankruptcy. Since the beginning of 2000, A. P. Green Industries, Inc., Armstrong World Industries, Babcock & Wilcox, Federal-Mogul Corporation, Fibreboard Corporation, F-24 G-I Holdings (GAF), Harbison-Walker Refractories Group, Kaiser Aluminum Corporation, North American Refractories Co., Owens Corning, Pittsburgh-Corning, Plibrico Company, Porter Hayden Company, USG Corporation, W. R. Grace & Co. and several other smaller companies have sought protection under Chapter 11 of the Bankruptcy Code. OI Inc. has continued to monitor trends which may affect its ultimate liability and has continued to analyze the developments and variables affecting or likely to affect the resolution of pending and future asbestos claims against OI Inc. OI Inc. expects that the gross amount of total asbestos-related payments will be moderately lower in 2002 compared to payments of $245.9 million in 2001 and will continue to decline thereafter as the number of potential claimants continues to decrease. However, the trend toward lower aggregate annual payments has not occurred as soon as had been anticipated when the additional liability was established in 2000. In addition, the number of claims and lawsuits filed against OI Inc. has exceed the number anticipated at that time. As a result, OI Inc. is continuing to evaluate trends to determine whether further adjustment of the asbestos-related liabilities is appropriate. While the results of this review cannot be estimated at this time, OI Inc. expects that an increase of the liability will be required in order to cover estimated indemnity payments and legal fees arising from asbestos personal injury lawsuits and claims filed in the next several years. Subject to the completion of this review, based on all the factors and matters relating to OI Inc.'s asbestos-related lawsuits and claims, OI Inc. presently believes that the ultimate resolution of its asbestos-related costs and liabilities will not have a material effect on OI Inc.'s financial condition. Various litigation is pending against the Company, in many cases involving ordinary and routine claims incidental to the business of the Company and in others presenting allegations that are nonroutine and involve compensatory, punitive or treble damage claims as a well as other types of relief. The ultimate legal and financial liability of the Company in respect to such pending litigation and the ultimate amount of distributions which may be required to be made by the Company and other subsidiaries of OI, Inc. to fund OI Inc.'s asbestos-related payments cannot be estimated with certainty. However, the Company believes, based on its examination and review of such matters and experience to date and subject to the matters discussed above, that such ultimate liability will not be material in relation to the Company's Consolidated Financial Statements. SEGMENT INFORMATION. The Company operates in the rigid packaging industry. The Company has two reportable product segments within the rigid packaging industry: (1) Glass Containers and (2) Plastics Packaging. The Glass Containers segment includes operations in North America, Europe, the Asia Pacific region, and South America. The Plastics Packaging segment consists of two business units--consumer products (plastic containers and closures) and prescription products. The Other segment consists primarily of the Company's labels and carriers products business unit, substantially all of which was divested in early 2001. The Company evaluates performance and allocates resources based on earnings before interest income, interest expense, provision for income taxes, minority share owners' interests in earnings of subsidiaries, and extraordinary charges (collectively "EBIT") excluding unusual items. EBIT for product segments includes an allocation of corporate expenses based on both a percentage of sales and direct billings based on the costs of specific services provided. For the Company's U.S. pension plans, net periodic pension cost (credit) has been allocated to product segments while the related prepaid pension asset is included in the caption "Eliminations and Other Retained." Net sales as shown in the geographic segment information are based on the location of the Company's affiliate which recorded the sales. F-25 Financial information regarding the Company's product segments is as follows (certain prior year amounts have been reclassified in order to conform to current year presentation):
ELIMINATIONS AND OTHER GLASS PLASTICS TOTAL PRODUCT RETAINED CONSOLIDATED CONTAINERS PACKAGING OTHER SEGMENTS ITEMS TOTALS ---------- --------- -------- ------------- ------------ ------------ Net sales: 2001 $ 3,571.2 $1,817.5 $ 13.8 $ 5,402.5 $5,402.5 2000 3,695.6 1,787.6 68.9 5,552.1 5,552.1 1999 3,762.6 1,686.7 73.6 5,522.9 5,522.9 ========= ======== ======== ========= ======== ======== EBIT, excluding unusual items: 2001 $ 582.5 $ 247.9 $ (8.2) $ 822.2 $ (57.9) $ 764.3 2000 587.2 249.2 1.1 837.5 23.4 860.9 1999 582.4 277.7 9.2 869.3 5.9 875.2 ========= ======== ======== ========= ======== ======== Unusual items: 2001: Gain on the sale of a minerals business in Australia........ $ 10.3 $ 10.3 $ 10.3 Gain on the sale of the Company's label business..... $ 2.8 2.8 2.8 Gain on the sale of the Company's Harbor Capital business..................... $ 457.3 457.3 Restructuring and impairment charges...................... (64.3) (17.8) (82.1) (82.1) Loss on the sale of the Company's facilities in India........................ (31.0) (31.0) (31.0) Special employee benefit programs..................... (7.6) (3.5) (11.1) (19.8) (30.9) Charges related to certain contingencies................ (8.5) (8.5) (8.5) Restructuring manufacturing capacity in the medical devices business............. (7.9) (7.9) (7.9)
F-26
ELIMINATIONS AND OTHER GLASS PLASTICS TOTAL PRODUCT RETAINED CONSOLIDATED CONTAINERS PACKAGING OTHER SEGMENTS ITEMS TOTALS ---------- --------- -------- ------------- ------------ ------------ Unusual items (continued): 2000: Charges related to consolidation of manufacturing capacity....... $ (120.4) $ (2.0) $ (122.4) $ (122.4) Charges related to early retirement incentives and special termination benefits..................... (22.0) (9.2) (31.2) $ (21.2) (52.4) Charges related to impairment of property, plant and equipment in India........... (40.0) (40.0) (40.0) Other charges, principally related to the write-off of software..................... (3.6) (3.6) (29.9) (33.5) 1999: Gains related to the sales of two manufacturing facilities................... 40.8 40.8 40.8 Charges related principally to restructuring costs and write-offs of certain assets in Europe and South America...................... (20.8) (20.8) (20.8) ========= ======== ======== ========= ======== ======== Depreciation and amortization expense: 2001............................. $ 342.8 $ 181.8 $ 6.0 $ 530.6 $ 13.1 $ 543.7 2000............................. 346.2 177.3 6.4 529.9 19.6 549.5 1999............................. 348.8 173.0 6.5 528.3 17.0 545.3 ========= ======== ======== ========= ======== ======== Total assets: 2001............................. $ 5,579.5 $3,355.0 $ 34.9 $ 8,969.4 $1,023.2 $9,992.6 2000............................. 5,633.8 3,398.4 117.0 9,149.2 930.3 10,079.5 1999............................. 6,016.8 3,399.5 109.3 9,525.6 995.6 10,521.2 ========= ======== ======== ========= ======== ======== Capital expenditures (1): 2001............................. $ 351.3 $ 177.2 $ 0.5 $ 529.0 $ 2.9 $ 531.9 2000............................. 290.9 184.9 2.4 478.2 3.2 481.4 1999............................. 428.4 212.3 3.4 644.1 6.3 650.4 ========= ======== ======== ========= ======== ========
- ------------------------ (1) Excludes property, plant and equipment acquired through acquisitions. Financial information regarding the Company's geographic segments is as follows:
ELIMINATIONS TOTAL AND OTHER ASIA SOUTH GEOGRAPHIC RETAINED CONSOLIDATED NORTH AMERICA EUROPE PACIFIC AMERICA SEGMENTS ITEMS TOTALS -------------- -------- -------- -------- ---------- ------------ ------------ Net sales: 2001.................... $3,301.1 $ 913.0 $ 660.6 $ 527.4 $5,402.5 $5,402.5 2000.................... 3,390.5 896.9 760.0 504.7 5,552.1 5,552.1 1999.................... 3,319.4 968.8 814.9 419.8 5,522.9 5,522.9 ======== ======== ======== ======== ======== ======== ========
F-27
ELIMINATIONS TOTAL AND OTHER ASIA SOUTH GEOGRAPHIC RETAINED CONSOLIDATED NORTH AMERICA EUROPE PACIFIC AMERICA SEGMENTS ITEMS TOTALS -------------- -------- -------- -------- ---------- ------------ ------------ EBIT, excluding unusual items: 2001.................... $ 535.8 $ 91.8 $ 102.2 $ 92.4 $ 822.2 $ (57.9) $ 764.3 2000.................... 555.3 81.8 123.9 76.5 837.5 23.4 860.9 1999.................... 601.7 101.2 135.1 31.3 869.3 5.9 875.2 ======== ======== ======== ======== ======== ======== ======== Unusual items: 2001: Gain on the sale of a minerals business in Australia............. $ 10.3 $ 10.3 $ 10.3 Gain on the sale of the Company's label business.............. $ 2.8 2.8 2.8 Gain on the sale of the Company's Harbor Capital Business...... 457.3 457.3 Restructuring and impairment charges.... (51.0) $ (7.1) (0.8) $ (23.2) (82.1) (82.1) Loss on the sale of the Company's facilities in India.............. (31.0) (31.0) (31.0) Special employee benefit programs.............. (7.9) (0.7) (2.3) (0.2) (11.1) (19.8) (30.9) Charges related to certain contingencies......... (8.5) (8.5) (8.5) Restructuring manufacturing capacity in the medial devices business.............. (7.9) (7.9) (7.9) 2000: Charges related to consolidation of manufacturing capacity.............. (126.0) 3.6 (122.4) (122.4) Charges related to early retirement incentives and special termination benefits.............. (31.2) (31.2) (21.2) (52.4) Charges related to impairment of property, plant, and equipment in India.... (40.0) (40.0) (40.0) Other................... (3.6) (3.6) (29.9) (33.5) 1999: Gains related to the sales of two manufacturing facilities............ 30.8 10.0 40.8 40.8 Charges related principally to restructuring costs and write-offs of certain assets in Europe and South America............... (10.8) (10.0) (20.8) (20.8) ======== ======== ======== ======== ======== ======== ========
F-28 The Company's net fixed assets by geographic segment are as follows:
UNITED STATES FOREIGN TOTAL ------------- -------- -------- 2001........................................................ $1,688.2 $1,571.7 $3,259.9 2000........................................................ 1,721.8 1,563.1 3,284.9 1999........................................................ 1,755.0 1,689.1 3,444.1
Reconciliations to consolidated totals are as follows:
2001 2000 1999 -------- -------- -------- Revenues: Net sales for reportable segments......................... $5,402.5 $5,552.1 $5,522.9 Royalties and net technical assistance.................... 24.6 25.3 30.3 Equity earnings........................................... 19.4 19.8 22.3 Interest income........................................... 26.9 32.5 28.5 Other revenue............................................. 539.9 185.1 182.7 -------- -------- -------- Total................................................... $6,013.3 $5,814.8 $5,786.7 ======== ======== ======== Reconciliation of EBIT to earnings before income taxes and minority share owners' interests in earnings: EBIT, excluding unusual items for reportable segments..... $ 822.2 $ 837.5 $ 869.3 Unusual items excluded from reportable segment information............................................. (127.5) (197.2) 20.0 Eliminations and other retained, excluding unusual items................................................... (57.9) 23.4 5.9 Unusual items excluded from eliminations and other retained: 2001: Gain on the sale of the Company's Harbor Capital Advisors business................................... 457.3 Special employee benefit programs..................... (19.8) 2000: Charges related to early retirement incentives and special termination benefits........................ (21.2) Other, principally software write-off................. (29.9) Net interest expense........................................ (407.1) (454.2) (397.4) -------- -------- -------- Total....................................................... $ 667.2 $ 158.4 $ 497.8 ======== ======== ========
FINANCIAL INFORMATION FOR SUBSIDIARY GUARANTORS AND NON-GUARANTORS. The following presents condensed consolidating financial information for the Company, segregating: (1) Owens-Illinois Group, Inc. (the "Parent"); (2) Owens-Brockway Glass Container Inc. (the "Issuer"); (3) those domestic subsidiaries which will guarantee the notes (the "Guarantor Subsidiaries"); and (4) all other subsidiaries (the "Non-Guarantor Subsidiaries"). The Guarantor Subsidiaries are wholly-owned direct and indirect subsidiaries of the Parent and their guarantees are full, unconditional and joint and several. The Parent is also a guarantor, and its guarantee is full, unconditional, and joint and several. Subsidiaries of the Parent and of the Issuer are presented on the equity basis of accounting. Certain reclassifications have been made to conform all of the financial information to the financial presentation on a consolidated basis. The principal eliminating entries eliminate investments in subsidiaries and intercompany balances and transactions. F-29 The following information presents consolidating results of operations, balance sheets and cash flows for the periods and at the dates indicated.
YEAR ENDED DECEMBER 31, 2001 -------------------------------------------------------------------------------- NON- GUARANTOR GUARANTOR PARENT ISSUER SUBSIDIARIES SUBSIDIARIES ELIMINATIONS CONSOLIDATED -------- --------- ------------ ------------ ------------ ------------ RESULTS OF OPERATIONS Net sales.......................... $ $ 1,636.6 $1,518.1 $2,330.9 $ (83.1) $ 5,402.5 Interest........................... 0.4 2.9 23.6 26.9 Equity earnings from subsidiaries..................... 360.7 31.2 33.6 (425.5) -- Other equity earnings.............. 10.9 4.9 3.7 (0.1) 19.4 Other revenue...................... 36.7 513.2 39.0 (24.4) 564.5 -------- --------- -------- -------- --------- --------- Total revenue.................... 360.7 1,715.8 2,072.7 2,397.2 (533.1) 6,013.3 Manufacturing, shipping, and delivery......................... 1,297.5 1,168.8 1,858.0 (105.9) 4,218.4 Research, engineering, selling, administrative, and other........ 112.0 311.8 268.9 1.0 693.7 Net intercompany interest.......... (199.7) 135.4 57.4 6.9 -- Other interest expense............. 199.7 70.1 44.2 120.0 434.0 -------- --------- -------- -------- --------- --------- Total costs and expense.......... -- 1,615.0 1,582.2 2,253.8 (104.9) 5,346.1 Earnings before items below........ 360.7 100.8 490.5 143.4 (428.2) 667.2 Provision for income taxes......... 31.4 200.3 55.7 (1.0) 286.4 Minority share owners' interests in earnings of subsidiaries......... 22.9 (2.8) 20.1 -------- --------- -------- -------- --------- --------- Earnings before extraordinary charge........................... 360.7 69.4 290.2 64.8 (424.4) 360.7 Extraordinary charge............... (4.1) (4.1) 4.1 (4.1) -------- --------- -------- -------- --------- --------- Net income (loss).................. $ 356.6 $ 69.4 $ 286.1 $ 64.8 $ (420.3) $ 356.6 ======== ========= ======== ======== ========= =========
YEAR ENDED DECEMBER 31, 2000 -------------------------------------------------------------------------------- NON- GUARANTOR GUARANTOR PARENT ISSUER SUBSIDIARIES SUBSIDIARIES ELIMINATIONS CONSOLIDATED -------- --------- ------------ ------------ ------------ ------------ RESULTS OF OPERATIONS Net sales.......................... $ $ 1,762.6 $1,524.9 $2,336.3 $ (71.7) $ 5,552.1 Interest........................... 0.5 4.1 27.9 32.5 Equity earnings from subsidiaries..................... 72.3 64.1 20.6 (157.0) -- Other equity earnings.............. 9.8 4.3 5.7 19.8 Other revenue...................... 41.5 152.1 40.0 (23.2) 210.4 -------- --------- -------- -------- --------- --------- Total revenue.................... 72.3 1,878.5 1,706.0 2,409.9 (251.9) 5,814.8 Manufacturing, shipping, and delivery......................... 1,408.4 1,164.0 1,880.9 (94.2) 4,359.1 Research, engineering, selling, administrative and other......... 249.8 333.9 226.5 0.4 810.6 Net intercompany interest.......... (352.8) 219.3 126.7 6.8 -- Other interest expense............. 352.8 0.3 5.7 127.9 486.7 -------- --------- -------- -------- --------- --------- Total costs and expenses......... -- 1,877.8 1,630.3 2,242.1 (93.8) 5,656.4 -------- --------- -------- -------- --------- --------- Earnings before items below........ 72.3 0.7 75.7 167.8 (158.1) 158.4 Provision for income taxes......... (19.3) 22.7 61.0 (0.3) 64.1 Minority share owners' interests in earnings of subsidiaries......... 0.1 22.1 (0.2) 22.0 -------- --------- -------- -------- --------- --------- Net income......................... $ 72.3 $ 20.0 $ 52.9 $ 84.7 $ (157.6) $ 72.3 ======== ========= ======== ======== ========= =========
F-30
YEAR ENDED DECEMBER 31, 1999 -------------------------------------------------------------------------------- NON- GUARANTOR GUARANTOR PARENT ISSUER SUBSIDIARIES SUBSIDIARIES ELIMINATIONS CONSOLIDATED -------- --------- ------------ ------------ ------------ ------------ RESULTS OF OPERATIONS Net sales............................... $ $ 1,814.6 $1,440.1 $2,383.7 $ (115.5) $ 5,522.9 Interest................................ 0.2 5.5 22.8 28.5 Equity earnings from subsidiaries....... 299.1 80.8 24.5 (404.4) -- Other equity earnings................... 9.0 3.9 9.4 22.3 Other revenue........................... 74.3 126.9 34.0 (22.2) 213.0 -------- --------- -------- -------- --------- --------- Total revenue......................... 299.1 1,978.9 1,600.9 2,449.9 (542.1) 5,786.7 Manufacturing, shipping, and delivery... 1,437.9 1,039.1 1,954.4 (135.0) 4,296.4 Research, engineering, selling, administrative and other.............. 111.6 271.5 183.5 566.6 Net intercompany interest............... (285.7) 178.5 98.2 9.0 -- Other interest expense.................. 285.7 0.2 6.4 133.6 425.9 -------- --------- -------- -------- --------- --------- Total costs and expenses.............. -- 1,728.2 1,415.2 2,280.5 (135.0) 5,288.9 -------- --------- -------- -------- --------- --------- Earnings before items below............. 299.1 250.7 185.7 169.4 (407.1) 497.8 Provision for income taxes.............. 71.0 61.7 53.8 (1.0) 185.5 Minority share owners' interests in earnings of subsidiaries.............. 0.1 10.3 2.8 13.2 -------- --------- -------- -------- --------- --------- Earnings before extraordinary charge.... 299.1 179.7 123.9 105.3 (408.9) 299.1 Extraordinary charge.................... (0.8) (0.8) 0.8 (0.8) -------- --------- -------- -------- --------- --------- Net income.............................. $ 298.3 $ 179.7 $ 123.1 $ 105.3 $ (408.1) $ 298.3 ======== ========= ======== ======== ========= =========
DECEMBER 31, 2001 -------------------------------------------------------------------------------- NON- GUARANTOR GUARANTOR PARENT ISSUER SUBSIDIARIES SUBSIDIARIES ELIMINATIONS CONSOLIDATED -------- --------- ------------ ------------ ------------ ------------ BALANCE SHEET Current assets: Accounts receivable................... $ $ 123.7 $ 185.8 $ 517.0 $ (72.0) $ 754.5 Inventories........................... 162.9 212.1 462.5 (0.8) $ 836.7 Other current assets.................. 1.1 155.2 162.5 0.2 $ 319.0 -------- --------- -------- -------- --------- --------- Total current assets.................... 287.7 553.1 1,142.0 (72.6) 1,910.2 Investments in and advances to subsidiaries.......................... 4,021.9 1,967.5 57.1 (6,046.5) Goodwill................................ 554.6 1,447.7 993.0 2,995.3 Other non-current assets................ 255.0 1,050.0 528.1 (5.9) 1,827.2 -------- --------- -------- -------- --------- --------- Total other assets...................... 4,021.9 2,777.1 2,554.8 1,521.1 (6,052.4) 4,822.5 Property, plant and equipment, net...... 600.9 1,105.9 1,553.1 3,259.9 -------- --------- -------- -------- --------- --------- Total assets............................ $4,021.9 $ 3,665.7 $4,213.8 $4,216.2 $(6,125.0) $ 9,992.6 ======== ========= ======== ======== ========= ========= Current liabilities: Accounts payable and accrued liabilities......................... $ 183.9 $ 317.0 $ 496.6 $ (57.2) $ 940.3 Short-term loans and long-term debt due within one year................. 4.8 66.4 71.2 -------- --------- -------- -------- --------- --------- Total current liabilities............... 183.9 321.8 563.0 (57.2) 1,011.5 Long-term debt.......................... 1,700.0 1,661.3 851.3 1,117.1 5,329.7 Other non-current liabilities and minority interests.................... 92.3 746.9 482.4 7.8 1,329.4 Investment by and advances from parent................................ 1,728.2 2,293.7 2,053.7 (6,075.6) Share owner's equity.................... 2,322.0 2,322.0 -------- --------- -------- -------- --------- --------- Total liabilities and share owner's equity................................ $4,022.0 $ 3,665.7 $4,213.7 $4,216.2 $(6,125.0) $ 9,992.6 ======== ========= ======== ======== ========= =========
F-31
DECEMBER 31, 2000 -------------------------------------------------------------------------------- NON- GUARANTOR GUARANTOR PARENT ISSUER SUBSIDIARIES SUBSIDIARIES ELIMINATIONS CONSOLIDATED -------- --------- ------------ ------------ ------------ ------------ BALANCE SHEET Current assets: Accounts receivable................... $ $ 148.1 $ 197.1 $ 472.5 $ (46.8) $ 770.9 Inventories........................... 208.3 237.7 417.4 (1.0) 862.4 Other current assets.................. 25.9 114.7 244.4 0.4 385.4 -------- --------- -------- -------- --------- --------- Total current assets.................... -- 382.3 549.5 1,134.3 (47.4) 2,018.7 Investments in and advances to subsidiaries.......................... 6,663.6 1,925.5 37.7 (8,626.8) -- Goodwill................................ 574.9 1,510.2 1,015.9 3,101.0 Other non-current assets................ 264.5 963.5 450.0 (3.1) 1,674.9 -------- --------- -------- -------- --------- --------- Total other assets...................... 6,663.6 2,764.9 2,511.4 1,465.9 (8,629.9) 4,775.9 Property, plant and equipment, net...... 608.3 1,113.2 1,563.4 3,284.9 -------- --------- -------- -------- --------- --------- Total assets............................ $6,663.6 $ 3,755.5 $4,174.1 $4,163.6 $(8,677.3) $10,079.5 -------- --------- -------- -------- --------- --------- Current liabilities: Accounts payable and accrued liabilities......................... $ $ 197.9 $ 340.3 $ 520.8 $ (41.0) $ 1,018.0 Short-term loans and long-term debt due within one year................. 5.0 115.0 120.0 -------- --------- -------- -------- --------- --------- Total current liabilities............... -- 197.9 345.3 635.8 (41.0) 1,138.0 Long-term debt.......................... 4,557.0 7.3 1,165.5 5,729.8 Other non-current liabilities and minority interests.................... 136.7 578.8 367.6 22.0 1,105.1 Investment by and advances from parent................................ 3,420.9 3,242.7 1,994.7 (8,658.3) -- Share owner's equity.................... 2,106.6 2,106.6 -------- --------- -------- -------- --------- --------- Total liabilities and share owner's equity................................ $6,663.6 $ 3,755.5 $4,174.1 $4,163.6 $(8,677.3) $10,079.5 ======== ========= ======== ======== ========= =========
YEAR ENDED DECEMBER 31, 2001 -------------------------------------------------------------------------------- NON- GUARANTOR GUARANTOR PARENT ISSUER SUBSIDIARIES SUBSIDIARIES ELIMINATIONS CONSOLIDATED -------- --------- ------------ ------------ ------------ ------------ CASH FLOWS Cash provided by (used in) operating activities............................ $ $ 189.8 $ 80.4 $ 350.1 $ $ $620.3 Investing Activities: Additions to property, plant, and equipment........................... (68.6) (156.5) (306.8) (531.9) Acquisitions, net of cash acquired.... (7.6) (177.0) (184.6) Proceeds from sales................... 7.0 525.4 72.9 605.3 -------- --------- -------- -------- --------- --------- Cash provided by (used in) investing activities........................ -- (61.6) 361.3 (410.9) -- (111.2) Financing Activities: Net change in payable to OI, Inc...... (2,857.0) (2,857.0) Net investment by (distribution to) OI, Inc............................. (106.5) (106.5) Change in intercompany transactions... 2,963.5 (1,767.1) (1,271.9) 75.5 -- Change in short term debt............. (0.3) (44.1) (44.4) Payments of long term debt............ (71.5) (461.3) (849.8) (1,382.6) Borrowings of long term debt.......... 1,732.9 1,305.5 861.4 3,899.8 Collateral deposits for certain derivatives......................... (26.1) (26.1) Payment of finance fees............... (22.5) (20.1) (19.5) (62.1) -------- --------- -------- -------- --------- --------- Cash provided by (used in) financing activities........................ -- (128.2) (448.1) (2.6) -- (578.9) Effect of exchange rate changes on cash.................................. (4.3) (4.3) -------- --------- -------- -------- --------- --------- Net change in cash...................... -- -- (6.4) (67.7) -- (74.1) Cash at beginning of period............. -- 28.7 201.0 -- 229.7 -------- --------- -------- -------- --------- --------- Cash at end of period................... $ -- $ -- $ 22.3 $ 133.3 $ -- $ 155.6 ======== ========= ======== ======== ========= =========
F-32
YEAR ENDED DECEMBER 31, 2000 -------------------------------------------------------------------------------- NON- GUARANTOR GUARANTOR PARENT ISSUER SUBSIDIARIES SUBSIDIARIES ELIMINATIONS CONSOLIDATED -------- --------- ------------ ------------ ------------ ------------ CASH FLOWS Cash provided by (used in) operating activities............................ $ $ (24.7) $ 199.2 $ 355.2 $ 12.0 $ 541.7 Investing Activities: Additions to property, plant, and equipment........................... (72.3) (175.8) (233.3) (481.4) Acquisitions, net of cash acquired.... (77.1) (77.1) Proceeds from sales................... 1.8 80.3 12.3 94.4 -------- --------- -------- -------- --------- --------- Cash provided by (used in) investing activities.......................... -- (70.5) (95.5) (298.1) -- (464.1) Financing Activities: Net change in payable to OI Inc....... 297.6 297.6 Net investment by (distribution to) OI Inc................................. (213.0) (213.0) Change in intercompany balances....... (84.6) 95.1 (147.4) 148.9 (12.0) -- Change in short term debt............. (43.8) (43.8) Payments of long term debt............ (5.6) (371.9) (377.5) Borrowings of long term debt.......... 1.5 181.4 182.9 -------- --------- -------- -------- --------- --------- Cash provided by (used in) financing activities........................ -- 95.1 (151.5) (85.4) (12.0) (153.8) Effect of exchange rate changes on cash.................................. 15.6 15.6 Effect of change in fiscal year end for certain international affiliates...... 33.2 33.2 -------- --------- -------- -------- --------- --------- Net change in cash...................... -- (0.1) (47.8) 20.5 -- (27.4) Cash at beginning of period............. 0.1 76.5 180.5 257.1 -------- --------- -------- -------- --------- --------- Cash at end of period................... $ -- $ -- $ 28.7 $ 201.0 $ -- $ 229.7 ======== ========= ======== ======== ========= =========
YEAR ENDED DECEMBER 31, 1999 -------------------------------------------------------------------------------- NON- GUARANTOR GUARANTOR PARENT ISSUER SUBSIDIARIES SUBSIDIARIES ELIMINATIONS CONSOLIDATED -------- --------- ------------ ------------ ------------ ------------ CASH FLOWS Cash provided by (used in) operating activities............................ $ $ 132.9 $ 257.9 $ 313.8 $ (27.3) $ 677.3 Investing Activities: Additions to property, plant, and equipment........................... (118.9) (201.5) (330.0) (650.4) Acquisitions, net of cash acquired.... (34.0) (34.0) Proceeds from sales................... 61.2 14.2 261.7 337.1 -------- --------- -------- -------- --------- --------- Cash provided by (used in) investing activities........................ -- (57.7) (187.3) (102.3) -- (347.3) Financing Activities: Net change in payable to OI Inc....... 309.7 309.7 Net investment by (distribution to) OI Inc................................. (356.8) (356.8) Change in intercompany balances....... 47.1 (75.3) (59.0) 59.9 27.3 -- Change in short term debt............. (19.6) (19.6) Payments of long term debt............ (4.6) (372.7) (377.3) Borrowings of long term debt.......... 1.6 115.9 117.5 Payment of finance fees............... (1.0) (1.0) -------- --------- -------- -------- --------- --------- Cash provided by (used in) financing activities........................ -- (75.3) (63.0) (216.5) 27.3 (327.5) Effect of exchange rate changes on cash.................................. (16.8) (16.8) -------- --------- -------- -------- --------- --------- Net change in cash...................... -- (0.1) 7.6 (21.8) -- (14.3) Cash at beginning of period............. 0.2 68.9 202.3 271.4 -------- --------- -------- -------- --------- --------- Cash at end of period................... $ -- $ 0.1 $ 76.5 $ 180.5 $ -- $ 257.1 ======== ========= ======== ======== ========= =========
F-33 OWENS-ILLINOIS GROUP, INC. SCHEDULE II--VALUATION AND QUALIFYING ACCOUNTS (CONSOLIDATED) YEARS ENDED DECEMBER 31, 2001, 2000 AND 1999 (MILLIONS OF DOLLARS) Reserves deducted from assets in the balance sheets: ALLOWANCES FOR LOSSES AND DISCOUNTS ON RECEIVABLES
ADDITIONS BALANCE AT --------------------------- BEGINNING CHARGED TO COSTS OTHER DEDUCTIONS BALANCE AT OF PERIOD AND EXPENSES (NOTE 2) (NOTE 1) END OF PERIOD ---------- ---------------- -------- ---------- ------------- 2001.................................. $69.9 $79.3 $6.3 $84.4 $71.1 ===== ===== ==== ===== ===== 2000.................................. $56.9 $68.0 $7.1 $62.1 $69.9 ===== ===== ==== ===== ===== 1999.................................. $56.9 $53.3 $ -- $53.3 $56.9 ===== ===== ==== ===== =====
- ------------------------ (1) Deductions from allowances for losses and discounts on receivables represent uncollectible notes and accounts written off. (2) Other for 2001 and 2000 relate to acquisitions during the year. F-34 REPORT OF INDEPENDENT AUDITORS The Board of Directors and Share Owner Owens-Brockway Packaging, Inc. We have audited the accompanying consolidated balance sheets of Owens-Brockway Packaging, Inc. as of December 31, 2001 and 2000, and the related consolidated statements of results of operations, net Parent investment, and cash flows for each of the three years in the period ended December 31, 2001. These financial statements are the responsibility of the Company's management. Our responsibility is to express an opinion on these financial statements based on our audits. We conducted our audits in accordance with auditing standards generally accepted in the United States. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audits provide a reasonable basis for our opinion. In our opinion, the financial statements referred to above present fairly, in all material respects, the consolidated financial position of Owens-Brockway Packaging, Inc. at December 31, 2001 and 2000, and the consolidated results of its operations and its cash flows for each of the three years in the period ended December 31, 2001, in conformity with accounting principles generally accepted in the United States. Ernst & Young LLP Toledo, Ohio January 24, 2002 F-35 OWENS-BROCKWAY PACKAGING, INC. CONSOLIDATED RESULTS OF OPERATIONS (MILLIONS OF DOLLARS)
YEARS ENDED DECEMBER 31, ------------------------------ 2001 2000 1999 -------- -------- -------- Revenues: Net sales................................................. $3,749.4 $3,894.1 $3,970.7 Other revenue............................................. 92.2 110.3 130.0 -------- -------- -------- 3,841.6 4,004.4 4,100.7 Costs and expenses: Manufacturing, shipping, and delivery..................... 2,946.4 3,091.7 3,168.6 Research and development.................................. 10.5 15.0 13.0 Engineering............................................... 30.0 31.2 35.2 Selling and administrative................................ 173.7 170.1 178.5 Net intercompany interest................................. 156.3 244.1 207.9 Other interest expense.................................... 189.4 126.6 131.2 Other..................................................... 159.0 254.5 64.2 -------- -------- -------- 3,665.3 3,933.2 3,798.6 -------- -------- -------- Earnings before items below................................. 176.3 71.2 302.1 Provision for income taxes.................................. 87.3 19.8 109.6 Minority share owners' interests in earnings of subsidiaries.............................................. 19.6 20.6 11.2 -------- -------- -------- Net earnings................................................ $ 69.4 $ 30.8 $ 181.3 ======== ======== ========
See accompanying Statement of Significant Accounting Policies and Financial Review. F-36 OWENS-BROCKWAY PACKAGING, INC. CONSOLIDATED BALANCE SHEETS (MILLIONS OF DOLLARS) ASSETS
DECEMBER 31, ------------------- 2001 2000 -------- -------- CURRENT ASSETS: Cash, including time deposits of $28.2 ($45.3 in 2000).... $ 124.7 $ 169.6 Short-term investments.................................... 3.7 Receivables including amount from related parties of $1.6 ($1.1 in 2000), less allowances of $32.2 ($40.6 in 2000) for losses and discounts................................ 575.3 568.0 Inventories............................................... 611.0 611.4 Prepaid expenses.......................................... 23.9 57.0 -------- -------- Total current assets.................................... 1,334.9 1,409.7 OTHER ASSETS: Equity investments........................................ 153.9 164.8 Repair parts inventories.................................. 173.5 201.6 Prepaid pension........................................... 49.8 41.2 Deposits, receivables, and other assets................... 421.4 337.4 Excess of purchase cost over net assets acquired, net of accumulated amortization of $531.0 ($417.2 in 2000)..... 1,556.2 1,602.3 -------- -------- Total other assets...................................... 2,354.8 2,347.3 PROPERTY, PLANT, AND EQUIPMENT: Land, at cost............................................. 135.1 130.9 Buildings and equipment, at cost: Buildings and building equipment........................ 526.7 540.7 Factory machinery and equipment......................... 2,828.9 2,809.3 Transportation, office, and miscellaneous equipment..... 79.3 77.5 Construction in progress................................ 196.8 111.3 -------- -------- 3,766.8 3,669.7 Less accumulated depreciation............................. 1,663.5 1,546.8 -------- -------- Net property, plant, and equipment...................... 2,103.3 2,122.9 -------- -------- Total assets................................................ $5,793.0 $5,879.9 ======== ========
See accompanying Statement of Significant Accounting Policies and Financial Review. F-37 OWENS-BROCKWAY PACKAGING, INC. CONSOLIDATED BALANCE SHEETS (CONTINUED) (MILLIONS OF DOLLARS) LIABILITIES AND NET PARENT INVESTMENT
DECEMBER 31, --------------------- 2001 2000 ---------- -------- CURRENT LIABILITIES: Short-term loans.......................................... $ 40.4 $ 80.9 Accounts payable including amount to related parties of $30.1 ($9.9 in 2000).................................... 337.0 313.9 Salaries and wages........................................ 89.4 67.0 U.S. and foreign income taxes............................. 0.2 6.3 Other accrued liabilities................................. 196.0 268.4 Long-term debt due within one year........................ 26.0 26.1 -------- -------- Total current liabilities............................... 689.0 762.6 EXTERNAL LONG-TERM DEBT..................................... 2,778.5 1,165.5 DEFERRED TAXES.............................................. 161.9 149.1 OTHER LIABILITIES........................................... 275.7 218.4 MINORITY SHARE OWNERS' INTERESTS............................ 159.7 165.1 NET PARENT INVESTMENT: Investment by and advances from parent.................... 2,276.1 3,898.6 Accumulated other comprehensive loss...................... (547.9) (479.4) -------- -------- Total net Parent investment............................. 1,728.2 3,419.2 -------- -------- Total liabilities and net Parent investment................. $5,793.0 $5,879.9 ======== ========
See accompanying Statement of Significant Accounting Policies and Financial Review. F-38 OWENS-BROCKWAY PACKAGING, INC. CONSOLIDATED NET PARENT INVESTMENT (MILLIONS OF DOLLARS)
YEARS ENDED DECEMBER 31, ------------------------------- 2001 2000 1999 --------- -------- -------- INVESTMENT BY AND ADVANCES TO PARENT Balance at beginning of year.............................. $ 3,898.6 $3,739.8 $3,712.2 Net intercompany transactions............................. (1,691.9) 153.0 (153.7) Net earnings.............................................. 69.4 30.8 181.3 Net loss for the month ended December 31, 2000 for the change in the fiscal year end of certain international affiliates.............................................. (25.0) --------- -------- -------- Balance at end of year.................................. 2,276.1 3,898.6 3,739.8 ========= ======== ======== ACCUMULATED OTHER COMPREHENSIVE LOSS Balance at beginning of year.............................. (479.4) (343.5) (179.9) Foreign currency translation adjustments.................. (66.0) (135.9) (163.6) Change in certain derivative instruments.................. (2.5) --------- -------- -------- Balance at end of year.................................. (547.9) (479.4) (343.5) ========= ======== ======== Total net Parent investment................................. $ 1,728.2 $3,419.2 $3,396.3 ========= ======== ======== TOTAL COMPREHENSIVE INCOME (LOSS) Net earnings.............................................. $ 69.4 $ 30.8 $ 181.3 Foreign currency translation adjustments.................. (66.0) (135.9) (163.6) Change in certain derivative instruments.................. (2.5) ========= ======== ======== Total................................................... $ 0.9 $ (105.1) $ 17.7 ========= ======== ========
See accompanying Statement of Significant Accounting Policies and Financial Review. F-39 OWENS-BROCKWAY PACKAGING, INC. CONSOLIDATED CASH FLOWS (MILLIONS OF DOLLARS)
YEARS ENDED DECEMBER 31, ------------------------------- 2001 2000 1999 --------- -------- -------- OPERATING ACTIVITIES: Net earnings.............................................. $ 69.4 $ 30.8 $ 181.3 Non-cash charges (credits): Depreciation............................................ 286.4 298.3 299.0 Amortization of deferred costs.......................... 72.3 62.2 66.1 Deferred tax provision (credit)......................... 72.5 (64.2) 45.2 Restructuring costs and write-offs of certain assets.... 65.2 186.0 20.8 (Gains) losses on asset sales........................... 20.7 (40.8) Other................................................... (64.0) (80.0) (95.7) Change in non-current operating assets.................... 18.9 (16.8) (7.8) Reduction of non-current liabilities...................... (22.1) (0.1) 1.4 Change in components of working capital................... (28.7) (80.0) (69.9) --------- ------- ------- Cash provided by operating activities................. 490.6 336.2 399.6 INVESTING ACTIVITIES: Additions to property, plant and equipment................ (364.8) (301.6) (441.9) Acquisitions, net of cash acquired........................ (169.0) (77.2) (34.2) Net cash proceeds from divestitures and other............. 80.0 31.7 327.6 --------- ------- ------- Cash utilized in investing activities................. (453.8) (347.1) (148.5) FINANCING ACTIVITIES: Additions to long-term debt............................... 2,593.0 172.3 222.6 Repayments of long-term debt.............................. (918.5) (357.0) (475.8) Decrease in short-term loans.............................. (35.7) (40.4) (14.9) Net change in intercompany debt........................... (1,643.0) 189.9 6.5 Collateral deposits for certain derivative instruments.... (26.1) Payment of finance fees................................... (45.3) --------- ------- ------- Cash utilized in financing activities................. (75.6) (35.2) (261.6) Effect of exchange rate fluctuations on cash.............. (6.1) 16.1 (17.9) Effect of change in fiscal year end for certain international affiliates................................ 31.9 --------- ------- ------- Increase (decrease) in cash................................. (44.9) 1.9 (28.4) Cash at beginning of year................................... 169.6 167.7 196.1 --------- ------- ------- Cash at end of year......................................... $ 124.7 $ 169.6 $ 167.7 ========= ======= =======
See accompanying Statement of Significant Accounting Policies and Financial Review. F-40 STATEMENT OF SIGNIFICANT ACCOUNTING POLICIES BASIS OF CONSOLIDATED STATEMENTS. The consolidated financial statements of Owens-Brockway Packaging, Inc. ("Company") include the accounts of its subsidiaries. Newly acquired subsidiaries have been included in the consolidated financial statements from dates of acquisition. Prior to December 2000, substantially all of the Company's consolidated foreign subsidiaries reported their results of operations on a one-month lag, which allowed additional time to compile the results. Beginning in December 2000, the one-month lag was eliminated. As a result, the December 2000 results of operations for these subsidiaries, which amounted to a net loss of $25.0 million, was recorded directly to retained earnings in December 2000. The Company uses the equity method of accounting for investments in which it has a significant ownership interest, generally 20% to 50%. Other investments are accounted for at cost. RELATIONSHIP WITH OWENS-ILLINOIS GROUP, INC. AND OWENS-ILLINOIS, INC. The Company is a wholly-owned subsidiary of Owens-Illinois Group, Inc. ("OI Group") and an indirect subsidiary of Owens-Illinois, Inc. ("OI Inc."). Although OI Inc. does not conduct any operations, it has substantial obligations related to outstanding indebtedness, dividends for preferred stock and asbestos-related payments. OI Inc. relies primarily on distributions from its direct and indirect subsidiaries to meet these obligations. For federal and certain state income tax purposes, the taxable income of the Company is included in the consolidated tax returns of OI Inc. and income taxes are allocated to the Company on a basis consistent with separate returns. NATURE OF OPERATIONS. The Company is a leading manufacturer of glass container products. The Company's principal product lines in the Glass Containers product segment are glass containers for the food and beverage industries. The Company has glass container operations located in 19 countries. The principal markets and operations for the Company's glass products are in North America, Europe, South America, and Australia. One customer accounted for 11.5%, 10.9%, and 10.3% of the Company's sales in 2001, 2000, and 1999, respectively. USE OF ESTIMATES. The preparation of financial statements in conformity with accounting principles generally accepted in the United States requires management of the Company to make estimates and assumptions that affect certain amounts reported in the financial statements and accompanying notes. Actual results may differ from those estimates, at which time the Company would revise its estimates accordingly. CASH. The Company defines "cash" as cash and time deposits with maturities of three months or less when purchased. FAIR VALUES OF FINANCIAL INSTRUMENTS. The carrying amounts reported for cash, short-term investments and short-term loans approximate fair value. In addition, carrying amounts approximate fair value for certain long-term debt obligations subject to frequently redetermined interest rates. Derivative financial instruments are included on the balance sheet at fair value. INVENTORY VALUATION. The Company values most U.S. inventories at the lower of last-in, first-out (LIFO) cost or market. Other inventories are valued at the lower of standard costs (which approximate average costs) or market. EXCESS OF PURCHASE COST OVER NET ASSETS ACQUIRED. Through December 31, 2001, the excess of purchase cost over net assets acquired was being amortized over 40 years. The Company evaluated the recoverability of long-lived assets based on undiscounted projected cash flows, excluding interest and taxes, when factors indicate that an impairment may exist. (See "New Accounting Standards). F-41 PROPERTY, PLANT, AND EQUIPMENT. In general, depreciation is computed using the straight-line method. Renewals and improvements are capitalized. Maintenance and repairs are expensed as incurred. REVENUE RECOGNITION. The Company recognizes sales, net of estimated discounts and allowances, when title to products is transferred to customers. Shipping and handling costs are included with manufacturing, shipping, and delivery costs. INCOME TAXES ON UNDISTRIBUTED EARNINGS. In general, the Company plans to continue to reinvest the undistributed earnings of foreign subsidiaries and foreign corporate joint ventures accounted for by the equity method. Accordingly, taxes are provided only on that amount of undistributed earnings in excess of planned reinvestments. FOREIGN CURRENCY TRANSLATION. The assets and liabilities of certain affiliates and associates are translated at current exchange rates and any related translation adjustments are recorded directly in share owners' equity. For the years ended December 31, 2001, 2000, and 1999, the Company's affiliates located in Venezuela operated in a "highly inflationary" economy. As such, certain assets of these affiliates were translated at historical exchange rates and all translation adjustments are reflected in the statements of Consolidated Results of Operations. Effective January 1, 2002, the affiliates in Venezuela will no longer be considered operating in a "highly inflationary" economy. Assets and liabilities will be translated at current exchange rates with any related translation adjustments being recorded directly to net Parent investment. NEW ACCOUNTING STANDARDS. In July 2001, the Financial Accounting Standards Board issued Statement of Financial Accounting Standards No. 141, "Business Combinations," which is effective for business combinations completed after June 30, 2001. Also in July 2001, the Financial Accounting Standards Board issued Statement of Financial Accounting Standards No. 142, "Goodwill and Other Intangible Assets" ("FAS No. 142"), which is effective for goodwill acquired after June 30, 2001. For goodwill acquired prior to July 1, 2001, FAS No. 142 will be effective for fiscal years beginning after December 15, 2001. Under FAS No. 142, goodwill and intangible assets with indefinite lives will no longer be amortized but will be reviewed annually (or more frequently if impairment indicators arise) for impairment. The Company estimates that adopting FAS No. 142 will increase 2002 earnings before the effects of the accounting change by approximately $45 million. The Company has not completed its assessment of the effects that adopting FAS No. 142 will have on the reported value of goodwill. In October 2001, the Financial Accounting Standards Board ("FASB") issued Statement No. 144, "Accounting for the Impairment or Disposal of Long-Lived Assets" ("FAS No. 144"). FAS No. 144 supersedes FASB Statement No. 121, "Accounting for the Impairment of Long-Lived Assets and for Long-Lived Assets to Be Disposed Of" ("FAS No. 121"). FAS No. 144 provides additional guidance on estimating cash flows when performing a recoverability test, requires that a long-lived asset (group) to be disposed of other than by sale (e.g. abandoned) be classified as "held and used" until it is disposed of, and establishes more restrictive criteria to classify an asset (group) as "held for sale", however it retains the fundamental provisions of FAS No. 121 related to the recognition and measurement of the impairment of long-lived assets to be "held and used." FAS No. 144 is effective for fiscal years beginning after December 15, 2001 and transition is prospective for committed disposal activities that are initiated after the effective date of FAS No. 144's initial application. The impact of adopting FAS No. 144 on the Company's reporting and disclosure is not expected to be material to the Company's financial position or results of operations. F-42 FINANCIAL REVIEW TABULAR DATA IN MILLIONS OF DOLLARS CHANGES IN COMPONENTS OF WORKING CAPITAL RELATED TO OPERATIONS. Changes in the components of working capital related to operations (net of the effects related to acquisitions and divestitures) were as follows:
2001 2000 1999 -------- -------- -------- Decrease (increase) in current assets: Short-term investments............................. $ 3.6 $ 12.0 $(15.2) Receivables........................................ 2.3 (35.1) 19.9 Net intercompany receivable........................ 17.2 (43.9) 11.0 Inventories........................................ 24.3 (19.5) (10.1) Prepaid expenses................................... 0.8 3.8 (25.3) Increase (decrease) in current liabilities: Accounts payable and accrued liabilities........... (46.3) (20.1) (47.2) Salaries and wages................................. 1.4 (2.6) 8.6 U.S. and foreign income taxes...................... (32.0) 25.4 (11.6) ------ ------ ------ $(28.7) $(80.0) $(69.9) ====== ====== ======
INVENTORIES. Major classes of inventory are as follows:
2001 2000 -------- -------- Finished goods.............................................. $507.2 $494.9 Work in process............................................. 5.9 7.9 Raw materials............................................... 53.5 58.0 Operating supplies.......................................... 44.4 50.6 ------ ------ $611.0 $611.4 ====== ======
If the inventories which are valued on the LIFO method had been valued at standard costs, which approximate current costs, consolidated inventories would be higher than reported by $14.7 million and $10.8 million, at December 31, 2001 and 2000, respectively. Inventories which are valued at the lower of standard costs (which approximate average costs), or market at December 31, 2001 and 2000 were approximately $465.9 million and $420.0 million, respectively. EQUITY INVESTMENTS. Summarized information pertaining to the Company's equity associates follows:
2001 2000 -------- -------- At end of year: Equity in undistributed earnings: Foreign................................................. $ 86.2 $ 85.6 Domestic................................................ 21.6 19.0 ------ ------ Total................................................. $107.8 $104.6 ====== ====== Equity in cumulative translation adjustment............... $(54.2) $(46.7) ====== ======
F-43
2001 2000 1999 -------- -------- -------- For the year: Equity in earnings: Foreign............................................ $ 7.3 $ 4.7 $ 8.2 Domestic........................................... 11.6 14.0 12.8 ----- ----- ----- Total............................................ $18.9 $18.7 $21.0 ===== ===== ===== Dividends received................................... $18.2 $13.9 $ 9.7 ===== ===== =====
EXTERNAL LONG-TERM DEBT. The following table summarizes the external long-term debt of the Company at December 31, 2001 and 2000:
2001 2000 -------- -------- Secured Credit Agreement: Revolving Credit Facility.............................. $1,560.4 Term Loan.............................................. 1,045.0 Second Amended and Restated Credit Agreement: Revolving Credit Facility: Offshore Loans: Australian Dollars 1.39 billion..................................... $ 775.3 British Pounds 125.0 million.................................... 186.8 Italian Lira 18.0 billion..................................... 8.7 Other.................................................... 199.1 220.8 -------- -------- 2,804.5 1,191.6 -------- -------- Less amounts due within one year......................... 26.0 26.1 -------- -------- External long-term debt.................................. $2,778.5 $1,165.5 ======== ========
In April 2001, OI Group and certain of its domestic and foreign subsidiaries, including subsidiaries of the Company (the "Borrowers") entered into the Secured Credit Agreement (the "Agreement") with a group of banks, which expires on March 31, 2004. The Agreement provides for a $3.0 billion revolving credit facility (the "Revolving Credit Facility") and a $1.5 billion term loan (the "Term Loan"). The Agreement includes an Overdraft Account Facility providing for aggregate borrowings up to $50 million which reduce the amount available for borrowing under the Revolving Credit Facility. The Agreement also provides for the issuance of letters of credit totaling up to $500 million, which also reduce the amount available for borrowings under the Revolving Credit Facility. Under the Secured Credit Agreement, the Company's subsidiaries have a total commitment of $2.0 billion provided by the Revolving Credit Facility and a total commitment of $1.045 billion provided by the Term Loan. At December 31, 2001, the Company's subsidiaries had unused credit of $341.2 million available under the Secured Credit Agreement. Prior to April 2001, the Company's significant domestic financing was provided by OI Inc. under the April 1998 Second Amended and Restated Credit Agreement through intercompany loans. Borrowings under the Secured Credit Agreement by the Company's subsidiaries and certain other domestic subsidiaries of OI Group were used to repay all amounts outstanding under, and terminate the Second Amended and Restated Credit Agreement. The interest rate on borrowings under the Revolving Credit Facility is, at the Borrower's option, the Base Rate or a reserve adjusted Eurodollar rate. The interest rate on borrowings under the F-44 Revolving Credit Facility also includes a margin linked to the Company's Consolidated Leverage Ratio, as defined in the Agreement. The margin is limited to ranges of 1.75% to 2.00% for Eurodollar loans and .75% to 1.00% for Base Rate loans. The interest rate on Overdraft Account loans is the Base Rate minus .50%. The weighted average interest rate on borrowings outstanding under the Revolving Credit Facility at December 31, 2001 was 4.12%. While no compensating balances are required by the Agreement, the Borrowers must pay a facility fee on the Revolving Credit Facility commitments of .50%. The interest rate on borrowings under the Term Loan is, at the Borrowers' option, the Base Rate or a reserve adjusted Eurodollar rate. The interest rate on borrowings under the Term Loan also includes a margin of 2.50% for Eurodollar loans and 1.50% for Base Rate loans. The weighted average interest rate on borrowings outstanding under the Term Loan at December 31, 2001 was 4.50%. The Agreement requires, among other things, the maintenance of certain financial ratios, and restricts the creation of liens and certain types of business activities and investments. Borrowings under the Agreement are secured by substantially all the assets of the Company's domestic subsidiaries and certain foreign subsidiaries, which have a book value of approximately $1.9 billion. Borrowings are also secured by a pledge of intercompany debt and equity in most of the Company's domestic subsidiaries and certain stock of certain foreign subsidiaries. During January 2002, a subsidiary of the Company completed a $1.0 billion private placement of senior secured notes. The notes bear interest at 8 7/8% and are due February 15, 2009. The notes are guaranteed by OI Group and substantially all of its domestic subsidiaries. The assets of substantially all of OI Group's domestic subsidiaries are pledged as security for the notes. The Company's subsidiary used substantially all the net cash proceeds from the notes to reduce its outstanding term loan under the Agreement by $980 million. As such, the Company wrote off unamortized deferred financing fees in January 2002 related to the term loan and recorded an extraordinary charge totaling $10.9 million less applicable income taxes of $4.2 million. The indenture for the notes restricts among other things, the ability of the Company and its restricted subsidiaries to borrow money, pay dividends on, or redeem or repurchase stock, make investments, create liens, enter into certain transactions with affiliates, and sell certain assets or merge with or into other companies. Annual maturities for all of the Company's long-term debt through 2006 are as follows: 2002, $26.0 million; 2003, $43.0 million; 2004, $1,657.2 million; 2005, $70.9 million; and 2006, $5.0 million. These maturities reflect the issuance of the senior secured notes in January 2002 as noted above. Interest paid in cash aggregated $180.5 million for 2001, $117.7 million for 2000, and $116.6 million for 1999. GUARANTEES OF DEBT. The Company has guaranteed the borrowings of certain of OI Group's domestic subsidiaries totaling $850 million and has also guaranteed the borrowings of certain foreign subsidiaries under the Agreement. During the second quarter of 2001, OI Inc. sought and received consent from the holders of a majority of the principal amount of each of its six series of senior notes and debentures to amend the indenture governing those securities. The amendments implement a previously announced offer by OI Group and the Company to secure OI Inc.'s obligations under the indentures and the securities with a second lien on the intercompany debt and capital stock of their direct subsidiaries, including the Company. OI Group and the Company have also guaranteed OI Inc.'s obligations under the indentures. F-45 OPERATING LEASES. Rent expense attributable to all operating leases was $59.6 million in 2001, $44.1 million in 2000, and $43.2 million in 1999. Minimum future rentals under operating leases are as follows: 2002, $33.2 million; 2003, $26.2 million; 2004, $17.4 million; 2005, $12.2 million; 2006, $10.7 million; and 2007 and thereafter, $25.5 million. FOREIGN CURRENCY TRANSLATION. Aggregate foreign currency exchange gains (losses) included in other costs and expenses were $3.9 million in 2001, $(0.4) million in 2000, and $4.4 million in 1999. DERIVATIVE INSTRUMENTS. The terms of OI Inc.'s former bank credit agreement provided for foreign currency borrowings by certain of the Company's international affiliates. Such borrowings provided a natural hedge against a portion of the Company's investment. Under the April 2001 Secured Credit Agreement, international affiliates are only permitted to borrow in U.S. dollars. The Company's affiliates in Australia and the United Kingdom have entered into currency swaps covering their initial borrowings under the Agreement. These swaps are being used to manage the affiliates' exposure to fluctuating foreign exchange rates by swapping the principal and interest payments due under the Secured Credit Agreement. As of December 31, 2001, the Company's affiliate in Australia has swapped $650.0 million of borrowings into $1,275.0 million Australian dollars. This swap matures on March 31, 2003, with interest resets every 90 days. The interest reset terms of the swap approximate the terms of the U.S. dollar borrowings. This derivative instrument swaps both the interest and principal from U.S. dollars to Australian dollars and also swaps the interest rate from a U.S. based rate to an Australian based rate. The Company's affiliate in the United Kingdom has swapped $200.0 million of borrowings into 139.0 million British pounds. This swap also matures on March 31, 2003, with interest resets every 90 days. This derivative instrument swaps both the interest and principal from U.S. dollars to British pounds and also swaps the interest rate from a U.S. based rate to a British rate. On October 1, 2001, the Company completed the acquisition of the Canadian glass container assets of Consumers Packaging Inc. for a purchase price of approximately $150 million. The Company financed this purchase through borrowings under the Secured Credit Agreement, which were transferred to Canada through intercompany loans in U.S. dollars. The Company's affiliate in Canada has entered into swap transactions to manage the affiliate's exposure to fluctuating foreign exchange rates by swapping the principal and interest portion of the intercompany loan. At December 31, 2001, the Canadian affiliate has swapped $90.0 million of borrowings into $142.0 million Canadian dollars. This swap matures on October 1, 2003. This derivative instrument swaps both the interest and principal from U.S. dollars to Canadian dollars and also swaps the interest rate from a U.S. based rate to a Canadian based rate. The affiliate has also entered into a forward hedge related to the fourth quarter interest receivable and payable related to the previous swap. The affiliate has also entered in forward hedges which effectively swap $10.0 million of borrowings into $16.0 million Canadian dollars. These hedges swap both the interest and principal from U.S. dollars to Canadian dollars and mature monthly. The Company recognizes the above derivatives on the balance sheet at fair value. The Company accounts for the above swaps as fair value hedges. As such, the changes in the value of the swaps are included in other expense and are expected to substantially offset any exchange rate gains or losses on the related U.S. dollar borrowings. For the year ended December 31, 2001, the amount not offset was immaterial. The Company also uses commodity futures contracts related to forecasted natural gas requirements. The objective of these futures contracts is to limit the fluctuations in prices paid and the potential volatility in earnings or cash flows from future market price movements. During 2001, the Company entered into commodity futures contracts for approximately 75% of its domestic natural gas usage (approximately 1.2 billion BTUs) through March 2002. The Company has also entered into additional contracts in 2002 with respect to its forecasted natural gas usage through the end of 2002. F-46 The Company accounts for the above futures contracts on the balance sheet at fair value. The effective portion of changes in the fair value of a derivative that is designated as and meets the required criteria for a cash flow hedge is recorded in accumulated other comprehensive income ("OCI") and reclassified into earnings in the same period or periods during which the underlying hedged item affects earnings. The ineffective portion of the change in the fair value of a derivative designated as a cash flow hedge is recognized in current earnings. The above futures contracts are accounted for as cash flow hedges at December 31, 2001. Hedge accounting is only applied when the derivative is deemed to be highly effective at offsetting anticipated cash flows of the hedged transactions. For hedged forecasted transactions, hedge accounting will be discontinued if the forecasted transaction is no longer probable to occur, and any previously deferred gains or losses will be recorded to earnings immediately. During 2001, an unrealized net loss of $2.5 million (net of tax) related to these commodity futures contracts was included in OCI. There was no ineffectiveness recognized during the 2001. ACCUMULATED OTHER COMPREHENSIVE LOSS. Foreign currency translation adjustments and changes in certain derivative balances comprise accumulated other comprehensive loss. Changes in accumulated other comprehensive loss was as follows:
2001 2000 1999 -------- -------- -------- Balance at beginning of year.............................. $(479.4) $(343.5) $(179.9) Net effect of exchange rate fluctuations.................. (68.6) (138.7) (161.5) Deferred income taxes..................................... 2.6 2.8 (2.1) Change in certain derivative balances..................... (2.5) ------- ------- ------- Balance at end of year.................................... $(547.9) $(479.4) $(343.5) ======= ======= =======
The net effect of exchange rate fluctuations generally reflects changes in the relative strength of the U.S. dollar against major foreign currencies between the beginning and end of the year. INCOME TAXES. Deferred income taxes reflect: (1) the net tax effects of temporary differences between the carrying amounts of assets and liabilities for financial reporting purposes and the amounts used for income tax purposes and (2) carryovers and credits for income tax purposes. Significant components of the Company's deferred tax assets and liabilities at December 31, 2001 and 2000 are as follows (certain amounts from prior year have been reclassified to conform to current year presentation):
2001 2000 -------- -------- Deferred tax assets: Tax loss carryovers....................................... $ 19.4 $ 15.3 Other..................................................... 139.8 130.3 ------- ------- Total deferred tax assets............................... 159.2 145.6 Deferred tax liabilities: Property, plant and equipment............................. 161.8 142.9 Inventory................................................. 35.8 39.2 Other..................................................... 117.6 75.7 ------- ------- Total deferred tax liabilities.......................... 315.2 257.8 ------- ------- Net deferred tax liabilities............................ $(156.0) $(112.2) ======= =======
F-47 Deferred taxes are included in the Consolidated Balance Sheets at December 31, 2001 and 2000 as follows:
2001 2000 -------- -------- Prepaid expenses............................................ $ 5.9 $ 36.9 Deferred tax liabilities.................................... (161.9) (149.1) ------- ------- Net deferred tax liabilities................................ $(156.0) $(112.2) ======= =======
The provision (benefit) for income taxes consists of the following:
2001 2000 1999 -------- -------- -------- Current: State..................................................... $(0.3) $ 0.3 $ 1.7 Foreign................................................... 15.1 87.9 61.8 ----- ----- ------ 14.8 88.2 63.5 ----- ----- ------ Deferred: U.S. Federal.............................................. 30.1 (17.4) 56.3 State..................................................... 3.6 (5.6) 6.7 Foreign................................................... 38.8 (45.4) (16.9) ----- ----- ------ 72.5 (68.4) 46.1 ----- ----- ------ Total: U.S. Federal.............................................. 30.1 (17.4) 56.3 State..................................................... 3.3 (5.3) 8.4 Foreign................................................... 53.9 42.5 44.9 ----- ----- ------ $87.3 $19.8 $109.6 ===== ===== ======
The provision for income taxes was calculated based on the following components of earnings (loss) before income taxes:
2001 2000 1999 -------- -------- -------- Domestic.................................................... $ 58.3 $(74.8) $153.8 Foreign..................................................... 118.0 146.0 148.3 ------ ------ ------ $176.3 $ 71.2 $302.1 ====== ====== ======
Income taxes paid in cash were as follows:
2001 2000 1999 -------- -------- -------- Domestic.................................................... $ 0.2 $ 0.5 $ 0.3 Foreign..................................................... 45.7 44.3 47.1 ----- ----- ----- $45.9 $44.8 $47.4 ===== ===== =====
F-48 A reconciliation of the provision for income taxes based on the statutory U.S. Federal tax rate of 35% to the provision for income taxes is as follows:
2001 2000 1999 -------- -------- -------- Pretax earnings at statutory U.S. Federal tax rate.......... $61.7 $24.9 $105.8 Increase (decrease) in provision for income taxes due to: Amortization of goodwill.................................. 15.1 15.6 16.6 State taxes, net of federal benefit....................... 2.1 (3.4) 5.5 Foreign earnings at different rates....................... (3.4) (9.3) (17.0) Adjustment for non-U.S. tax law changes................... 6.0 (9.3) Other items............................................... 5.8 1.3 (1.3) ----- ----- ------ Provision for income taxes.................................. $87.3 $19.8 $109.6 ----- ----- ------ Effective tax rate.......................................... 49.5% 27.9% 36.3% ===== ===== ======
The Company is included with OI Inc.'s consolidated tax returns. OI Inc. has net operating losses, alternative minimum tax credits, and research and development credits available to offset future U.S. Federal income tax. At December 31, 2001, the Company's equity in the undistributed earnings of foreign subsidiaries for which income taxes had not been provided approximated $529.9 million. It is not practicable to estimate the U.S. and foreign tax which would be payable should these earnings be distributed. RELATED PARTY TRANSACTIONS. Charges for administrative services are allocated to the Company by OI Inc. based on an annual utilization level. Such services include compensation and benefits administration, payroll processing, use of certain general accounting systems, auditing, income tax planning and compliance, and treasury services. Management believes that such transactions are on terms no less favorable to the Company than those that could be obtained from unaffiliated third parties. The following information summarizes the Company's significant related party transactions:
YEARS ENDED DECEMBER 31, ------------------------------ 2001 2000 1999 -------- -------- -------- Revenues: Sales to affiliated companies............................. $ 1.0 $ 3.1 $ 4.3 ===== ===== ===== Expenses: Administrative services................................... 18.5 21.5 19.2 Corporate management fee.................................. 16.3 17.9 18.1 ----- ----- ----- Total expenses.............................................. $34.8 $39.4 $37.3 ===== ===== =====
The above expenses are recorded in the statement of operations as follows:
2000 2001 1999 -------- -------- -------- Cost of sales............................................... $16.4 $19.2 $17.0 Selling, general, and administrative expenses............... 18.4 20.2 20.3 ----- ----- ----- Total expenses.............................................. $34.8 $39.4 $37.3 ===== ===== =====
Intercompany interest is charged to the Company from OI Inc. based on intercompany debt balances. Intercompany interest expense is calculated using a weighted average interest rate of external borrowings by OI Inc. F-49 PARTICIPATION IN OI INC. STOCK OPTION PLANS. The Company participates in the stock option plans of OI Inc. under which employees of the Company may be granted options to purchase common shares of OI Inc. No options may be exercised in whole or in part during the first year after the date granted. In general, subject to certain accelerated exercisability provisions, 50% of the options become exercisable on the fifth anniversary of the date of the option grant, with the remaining 50% becoming exercisable on the sixth anniversary date of the option grant. In general, options expire following termination of employment or the day after the tenth anniversary date of the option grant. All options have been granted at prices equal to the market price of the OI Inc.'s common stock on the date granted. Accordingly, the Company recognizes no compensation expense related to the stock option plans. OI Inc. has adopted the disclosure-only provisions of Statement of Financial Accounting Standards (SFAS) No. 123, "Accounting for Stock-Based Compensation." A substantial number of the options have been granted to key employees of another subsidiary of OI Inc., some of whose compensation costs are included in an allocation of costs to all operating subsidiaries of OI Inc., including the Company. It is not practical to determine an amount of additional compensation allocable to the Company if OI Inc. had elected to recognize compensation cost based on the fair value of the options granted at grant date as allowed by SFAS No. 123. PENSION BENEFIT PLANS. The Company participates in OI Inc.'s pension plans for substantially all employees located in the United States. Benefits generally are based on compensation for salaried employees and on length of service for hourly employees. OI Inc.'s policy is to fund pension plans such that sufficient assets will be available to meet future benefit requirements. Independent actuaries determine pension costs for each subsidiary of OI Inc. included in the plans; however, accumulated benefit obligation information and plan assets pertaining to each subsidiary have not been separately determined. As such, the accumulated benefit obligation and the plan assets related to the pension plans for domestic employees have been retained by another subsidiary of OI Inc. Net credits to results of operations for the Company's allocated portion of the domestic pension costs amounted to $77.1 million in 2001, $82.9 million in 2000, and $67.2 million in 1999. On October 1, 2001, the Company completed the acquisition of the Canadian glass container assets of Consumers Packaging Inc. As part of the transaction, the Company assumed certain of the pension liabilities of Consumers Packaging. The information below includes the activity of these pension plans from October 1, 2001 through December 31, 2001. The Company's subsidiaries in the United Kingdom, Australia and Canada also have pension plans covering substantially all employees. The following tables relate to the Company's principal United Kingdom, Australian and Canadian pension plans (the International Pension Plans). The changes in the International Pension Plans benefit obligations for the year were as follows:
2001 2000 -------- -------- Obligations at beginning of year............................ $392.7 $400.5 Change in benefit obligations: Service cost.............................................. 9.3 9.1 Interest cost............................................. 22.9 22.3 Actuarial (gain) loss..................................... (13.1) 6.9 Acquisitions.............................................. 170.0 Benefit payments.......................................... (25.5) (24.6) Other..................................................... (11.9) (21.5) ------ ------ Net increase (decrease) in benefit obligations.......... 151.7 (7.8) ------ ------ Obligations at end of year.................................. $544.4 $392.7 ====== ======
F-50 The changes in the fair value of the International Pension Plans' assets for the year were as follows:
2001 2000 -------- -------- Fair value at beginning of year............................. $416.1 $459.5 Change in fair value: Actual return (loss) on plan assets....................... (26.6) 9.2 Benefit payments.......................................... (25.5) (24.6) Acquisitions.............................................. 119.9 Other..................................................... (3.3) (28.0) ------ ------ Net increase (decrease) in fair value of assets......... 64.5 (43.4) ------ ------ Fair value at end of year................................... $480.6 $416.1 ====== ======
The funded status of the International Pension Plans at year end was as follows:
2001 2000 -------- -------- Plan assets at fair value................................... $480.6 $416.1 Projected benefit obligations............................... 544.4 392.7 ------ ------ Funded status of the plans................................ (63.8) 23.4 Net unrecognized items: Actuarial loss............................................ 46.7 1.7 Prior service cost........................................ 12.4 16.1 ------ ------ 59.1 17.8 ------ ------ Net prepaid (accrued) pension............................... $ (4.7) $ 41.2 ====== ======
The net prepaid (accrued) pension is included in the Consolidated Balance Sheets at December 31, 2001 and 2000 as follows:
2001 2000 -------- -------- Prepaid pension............................................. $ 49.8 $41.2 Other liabilities........................................... (54.5) ------ ----- $ (4.7) $41.2 ====== =====
The components of the International Pension Plans' net pension expense (credit) for the year were as follows:
2001 2000 1999 -------- -------- -------- Service cost................................................ $ 9.3 $ 9.1 $ 8.7 Interest cost............................................... 22.9 22.3 20.3 Expected asset return....................................... (36.8) (35.9) (26.2) Amortization: Prior service cost........................................ 1.2 0.8 1.0 Gain...................................................... (0.1) ------ ------ ------ Net amortization........................................ 1.2 0.7 1.0 ------ ------ ------ Net expense (credit)........................................ $ (3.4) $ (3.8) $ 3.8 ====== ====== ======
F-51 The following selected information is for plans with benefit obligations in excess of the fair value of plan assets:
2001 -------- Benefit obligations at the end of the year.................. $484.7 Fair value of plan assets at the end of the year............ 411.8 ======
The following information is for plans with accumulated benefit obligations in excess of the fair value of plan assets:
2001 -------- Accumulated benefit obligations at the end of the year...... $145.8 Fair value of plan assets at the end of the year............ 131.5 ======
For the International Pension Plans, the actuarial present value of benefit obligations is based on a weighted discount rate of approximately 6.00% for 2001 and 5.25% for 2000. Future benefits are assumed to increase in a manner consistent with past experience of the plans, which, to the extent benefits are based on compensation, includes assumed salary increases on a weighted scale of approximately 4.00% for 2001 and 2000. The expected weighted long-term rate of return on assets was approximately 8.50% for 2001, 7.75% for 2000, and 6.75% for 1999. Amortization included in net pension credits is based on the average remaining service of employees. Plan assets include marketable equity securities, government and corporate debt securities, real estate and commingled funds. OI Inc. also sponsors several defined contribution plans for all salaried and hourly U.S. employees of the Company. Participation is voluntary and participants' contributions are based on their compensation. OI Inc. matches substantially all plan participants' contributions up to various limits. OI Inc. charges the Company for its share of the match. The Company's share of the contributions to these plans amounted to $4.8 million in 2001, $5.6 million in 2000, and $5.8 million in 1999. POSTRETIREMENT BENEFITS OTHER THAN PENSIONS. OI Inc. provides certain retiree health care and life insurance benefits covering substantially all U.S. salaried and certain hourly employees. Employees are generally eligible for benefits upon retirement and completion of a specified number of years of creditable service. Independent actuaries determine postretirement benefit costs for each subsidiary of OI Inc.; however, accumulated postretirement benefit obligation information pertaining to each subsidiary has not been separately determined. As such, the accumulated postretirement benefit obligation has been retained by another subsidiary of OI Inc. The Company's net periodic postretirement benefit cost, as allocated by OI Inc., for domestic employees was $4.8 million, $4.2 million, and $4.8 million at December 31, 2001, 2000, and 1999, respectively. On October 1, 2001, the Company completed the acquisition of the Canadian glass container assets of Consumers Packaging Inc. The information below is the activity of the Canadian related retiree health care plan from October 1, 2001 through December 31, 2001. F-52 The changes in the Canadian postretirement benefit obligations were as follows:
2001 -------- Obligations at beginning of year............................ $ -- Change in benefit obligations: Service cost.............................................. 0.1 Interest cost............................................. 0.5 Actuarial loss............................................ 0.1 Acquisition............................................... 31.2 Benefit payments.......................................... (0.2) ----- Net change in benefit obligations....................... 31.7 ----- Obligations at end of year.................................. $31.7 =====
The funded status of the Canadian postretirement benefit plans at year end was as follows:
2001 -------- Accumulated postretirement benefit obligations.............. $31.7 Net unrecognized items: Prior service credits..................................... -- Actuarial loss............................................ (0.1) ----- (0.1) ----- Nonpension postretirement benefit obligations............... $31.6 =====
The Company's nonpension postretirement benefit obligations are included with other long term liabilities on the balance sheet. The components of the Canadian net postretirement benefit cost were as follows:
2001 -------- Service cost................................................ $0.1 Interest cost............................................... 0.5 ---- Net postretirement benefit cost............................. $0.6 ====
Assumed health care cost inflation was based on a rate of 9.00% in 2001, declining to an ultimate rate of 5.50%. A one percentage point decrease in the rate would have decreased the accumulated postretirement benefit obligation at December 31, 2001 by $4.1 million and decreased the net postretirement benefit cost for 2001 by $0.1 million. A one percentage point increase in the rate would have increased the accumulated postretirement benefit obligation at December 31, 2001 by $5.1 million and increased the net postretirement benefit cost for 2001 by $0.1 million. The assumed weighted average discount rate used in determining the accumulated postretirement benefit obligation was 6.50% at December 31, 2001. Benefits provided by OI Inc. for certain of the hourly retirees of the Company are determined by collective bargaining. Most other domestic hourly retirees receive health and life insurance benefits from a multi-employer trust established by collective bargaining. Payments to the trust as required by the bargaining agreements are based upon specified amounts per hour worked and were $6.3 million in 2001, $7.5 million in 2000, and $8.0 million in 1999. Postretirement health and life benefits for retirees of foreign affiliates are generally provided through the national health care programs of the countries in which the affiliates are located. F-53 OTHER REVENUE. Other revenue for the year ended December 31, 2001 includes $10.3 million from the sale of a minerals business in Australia. Other revenue for the year ended December 31, 1999 includes gains totaling $40.8 million related to the sales of a U.S. glass container plant and a mold manufacturing business in Colombia. OTHER COSTS AND EXPENSES. Other costs and expenses for the year ended December 31, 2001 include pretax charges of $96.2 million related to the following: (1) charges of $65.2 million principally related to a restructuring program and impairment at certain of the Company's international and domestic operations. The charge includes the impairment of assets at the Company's affiliate in Puerto Rico and the consolidation of manufacturing capacity and the closing of a facility in Venezuela. The charge related to the Puerto Rico facility of $25.2 million related to the impairment of assets. While the Company intends to continue to operate this facility, an analysis of cash flows indicated that the long-lived assets, including buildings, furnaces, and factory equipment were impaired. The Company has written down the majority of the long-lived assets of this facility. As a result of the consolidation of manufacturing capacity and the closing of two facilities in Venezuela, the Company recorded an impairment charge of approximately $22 million to substantially write off buildings, furnaces, and factory equipment. The program also includes consolidation of capacity at certain other international and domestic facilities in response to decisions about pricing and market strategy. The total planned reduction in workforce resulting from these actions will involve approximately 220 employees. The restructuring program included termination benefits of approximately $4.5 million, of which $1.5 million had been paid by December 31, 2001; and (2) a charge of $31.0 million related to the loss on the sale of the Company's facilities in India; The Company expects its actions related to the restructuring and impairment charges to be completed during the next several quarters. Other costs and expenses for the year ended December 31, 2000 include charges of $186.0 million principally related to a restructuring and capacity realignment program. The program, initiated in the third quarter of 2000, includes the consolidation of manufacturing capacity and a reduction of 175 employees in the U.S. salaried work force, or about 15%, principally as a result of early retirement incentives. Also included in the program are a write-down of plant and equipment for the Company's glass container affiliate in India and certain other asset write-offs. Charges for manufacturing capacity consolidations of $120.4 million principally involve U.S. glass container facilities and reflect technology-driven improvements in productivity, conversions from some juice and similar products to plastic containers, Company and customer decisions regarding pricing and volume, and the further concentration of production in the most strategically-located facilities. The property, plant and equipment at the three facilities, consisting of land, buildings, furnaces and factory equipment, was written down by $48.0 million to substantially write off these assets. The Company expects that it will continue to make cash payments over the next several quarters for benefits and on-going closing costs related to the closing of these facilities. As a result of reducing the U.S. salaried workforce in 2000, the Company recognized a settlement gain of approximately $24 million related to its defined benefit pension plan. This gain has been included in the net charge of $22.0 million for early retirement incentives and special termination benefits. The 2000 pretax charge of $40.0 million was related to the write-down of property, plant, and equipment in India. Based on the Company's expectation of future net cash flows of its affiliate in India, the related property, plant, and equipment was written down to realizable values in accordance with Statement of Financial Accounting Standards No. 121, "Accounting for the Impairment of Long-Lived Assets and for Long-Lived Assets to be Disposed Of." F-54 Selected information relating to the restructuring accruals follows:
WRITE-DOWN OF EARLY RETIREMENT IMPAIRED INCENTIVES AND PROPERTY, SPECIAL TERMINATION PLANT AND CAPACITY REALIGNMENT(A) BENEFITS EQUIPMENT OTHER TOTAL ----------------------- ------------------- ---------- -------- -------- 2000 restructuring charges... $120.4 $ 22.0 $40.0 $ 3.6 $186.0 Write-down of assets to net realizable value........... (48.4) (40.0) (3.6) (92.0) Reduction of OI Inc. prepaid pension asset.............. (13.0) (18.2) (31.2) Increase in OI Inc. nonpension postretirement benefit liability.......... (0.6) (3.2) (3.8) Net cash paid................ (1.2) (0.2) (1.4) ------ ------ ----- ----- ------ Remaining liabilities at December 31, 2000.......... 57.2 0.4 -- -- 57.6 2001 restructuring charges... 23.5 41.7 65.2 Write-down of assets to net realizable value........... (33.7) (41.7) (75.4) Net cash paid................ (24.2) (0.4) (24.6) ------ ------ ----- ----- ------ Remaining liabilities at December 31, 2001.......... $ 22.8 $ -- $ -- $ -- $ 22.8 ====== ====== ===== ===== ======
- ------------------------ (a) Capacity realignment includes charges for plant closing costs, severance benefits, and write-downs of assets for disposal or abandonment as a result of restructuring of manufacturing capacity. Write-downs of assets represent the majority of the charges for 2001. Other costs and expenses for the year ended December 31, 1999 include charges totaling $20.8 million related principally to restructuring costs and write-offs of certain assets in Europe and South America. GEOGRAPHIC INFORMATION. The Company operates in the rigid packaging industry. The Company has one primary reportable product segment within the rigid packaging industry: Glass Containers. The Glass Containers segment includes operations in North America, Europe, the Asia Pacific region, and South America. The Company evaluates performance and allocates resources based on earnings before interest income, interest expense, provision for income taxes, minority share owners' interests in earnings of subsidiaries, and extraordinary charges (collectively "EBIT") excluding unusual items. Net sales as shown in the geographic segment information are based on the location of the Company's affiliate which recorded the sales. F-55 Financial information regarding the Company's geographic segments is as follows:
TOTAL NORTH ASIA SOUTH GEOGRAPHIC AMERICA(A) EUROPE PACIFIC AMERICA SEGMENTS ---------- -------- -------- -------- ---------- Net sales: 2001...................................... $1,662.2 $ 909.7 $660.6 $516.9 $3,749.4 2000...................................... 1,744.9 894.0 760.7 494.5 3,894.1 1999...................................... 1,777.5 965.6 815.0 412.6 3,970.7 ======== ======== ====== ====== ======== EBIT, excluding unusual items: 2001...................................... $ 306.2 $ 93.2 $102.2 $ 91.6 $ 593.2 2000...................................... 317.4 81.9 123.9 77.2 600.4 1999...................................... 336.0 97.9 135.0 29.9 598.8 ======== ======== ====== ====== ======== Unusual items: 2001: Gain on the sale of a minerals business in Australia.......................... $ 10.3 $ 10.3 Restructuring and impairment charges.... $ (35.1) $ (6.1) (0.8) $(23.2) (65.2) Special employee benefit programs....... (4.4) (0.7) (2.3) (0.2) (7.6) Loss on the sale of the Company's facilities in India................... (31.0) (31.0) 2000: Charges related to consolidation of manufacturing capacity................ (124.0) 3.6 (120.4) Charges related to early retirement incentives and special termination benefits.............................. (22.0) (22.0) Charges related to impairment of property, plant, and equipment in India................................. (40.0) (40.0) Other................................... (3.6) (3.6) 1999: Gains related to the sales of two manufacturing facilities.............. 30.8 10.0 40.8 Charges related principally to restructuring costs and write-offs of certain assets in Europe and South America............................... (10.8) (10.0) (20.8)
- ------------------------ (a) One customer accounted for 11.5%, 10.9%, and 10.3% of the Company's sales in 2001, 2000, and 1999 respectively. The Company's net fixed assets by location are as follows:
UNITED STATES FOREIGN TOTAL -------- -------- -------- 2001..................................................... $605.0 $1,498.3 $2,103.3 2000..................................................... 612.6 1,510.3 2,122.9 1999..................................................... 676.7 1,631.1 2,307.8 ====== ======== ========
F-56 Reconciliations to consolidated totals are as follows:
2001 2000 1999 -------- -------- -------- Revenues: Net sales............................................ $3,749.4 $3,894.1 $3,970.7 Royalties and net technical assistance............... 17.2 17.9 21.3 Equity earnings...................................... 18.9 18.7 21.0 Interest............................................. 22.3 27.5 22.4 Other................................................ 33.8 46.2 65.3 -------- -------- -------- Total................................................ $3,841.6 $4,004.4 $4,100.7 ======== ======== ======== Reconciliation of EBIT to earnings before income taxes and minority share owners' interests in earnings of subsidiaries: EBIT, excluding unusual items........................ $ 593.2 $ 600.4 $ 598.8 Unusual items........................................ (93.5) (186.0) 20.0 Net interest expense................................. (323.4) (343.2) (316.7) -------- -------- -------- Total................................................ $ 176.3 $ 71.2 $ 302.1 ======== ======== ========
F-57 REPORT OF INDEPENDENT AUDITORS The Board of Directors and Share Owner Owens-Brockway Glass Container Inc. We have audited the accompanying consolidated balance sheets of Owens-Brockway Glass Container Inc. as of December 31, 2001 and 2000, and the related consolidated statements of results of operations, net Parent investment, and cash flows for each of the three years in the period ended December 31, 2001. These financial statements are the responsibility of the Company's management. Our responsibility is to express an opinion on these financial statements based on our audits. We conducted our audits in accordance with auditing standards generally accepted in the United States. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audits provide a reasonable basis for our opinion. In our opinion, the financial statements referred to above present fairly, in all material respects, the consolidated financial position of Owens-Brockway Glass Container Inc. at December 31, 2001 and 2000, and the consolidated results of its operations and its cash flows for each of the three years in the period ended December 31, 2001, in conformity with accounting principles generally accepted in the United States. Ernst & Young LLP Toledo, Ohio January 24, 2002 F-58 OWENS-BROCKWAY GLASS CONTAINER INC. CONSOLIDATED RESULTS OF OPERATIONS (MILLIONS OF DOLLARS)
YEARS ENDED DECEMBER 31, ------------------------------ 2001 2000 1999 -------- -------- -------- Revenues: Net sales................................................. $3,749.4 $3,891.6 $3,965.2 Other revenue............................................. 92.2 105.5 130.0 -------- -------- -------- 3,841.6 3,997.1 4,095.2 Costs and expenses: Manufacturing, shipping, and delivery..................... 2,946.4 3,090.1 3,165.2 Research and development.................................. 10.5 15.0 13.0 Engineering............................................... 30.0 31.2 35.2 Selling and administrative................................ 173.7 170.1 178.5 Net intercompany interest................................. 156.3 245.1 208.2 Other interest expense.................................... 189.4 126.6 131.2 Other..................................................... 159.0 254.4 64.3 -------- -------- -------- 3,665.3 3,932.5 3,795.6 -------- -------- -------- Earnings before items below................................. 176.3 64.6 299.6 Provision for income taxes.................................. 87.3 24.0 108.7 -------- -------- -------- Minority share owners' interests in earnings of subsidiaries.............................................. 19.6 20.6 11.2 -------- -------- -------- Net earnings................................................ $ 69.4 $ 20.0 $ 179.7 ======== ======== ========
See accompanying Statement of Significant Accounting Policies and Financial Review. F-59 OWENS-BROCKWAY GLASS CONTAINER INC. CONSOLIDATED BALANCE SHEETS (MILLIONS OF DOLLARS) ASSETS
DECEMBER 31, ------------------- 2001 2000 -------- -------- CURRENT ASSETS: Cash, including time deposits of $28.2 ($45.3 in 2000).... $ 124.7 $ 169.6 Short-term investments.................................... 3.7 Receivables including amount from related parties of $1.6 ($1.1 in 2000), less allowances of $32.2 ($40.6 in 2000) for losses and discounts................................ 575.3 568.0 Inventories............................................... 611.0 611.4 Prepaid expenses.......................................... 23.9 57.0 -------- -------- Total current assets.................................... 1,334.9 1,409.7 OTHER ASSETS: Equity investments........................................ 153.9 164.4 Repair parts inventories.................................. 173.5 201.6 Prepaid pension........................................... 49.8 41.2 Deposits, receivables, and other assets................... 421.4 337.4 Excess of purchase cost over net assets acquired, net of accumulated amortization of $531.0 ($417.2 in 2000)..... 1,556.2 1,602.3 -------- -------- Total other assets...................................... 2,354.8 2,346.9 PROPERTY, PLANT, AND EQUIPMENT: Land, at cost............................................. 135.1 130.9 Buildings and equipment, at cost: Buildings and building equipment........................ 526.7 540.7 Factory machinery and equipment......................... 2,828.9 2,809.3 Transportation, office, and miscellaneous equipment..... 79.3 77.5 Construction in progress................................ 196.8 111.3 -------- -------- 3,766.8 3,669.7 Less accumulated depreciation............................. 1,663.5 1,546.8 -------- -------- Net property, plant, and equipment...................... 2,103.3 2,122.9 -------- -------- Total assets................................................ $5,793.0 $5,879.5 ======== ========
See accompanying Statement of Significant Accounting Policies and Financial Review. F-60 OWENS-BROCKWAY GLASS CONTAINER INC. CONSOLIDATED BALANCE SHEETS (CONTINUED) (MILLIONS OF DOLLARS) LIABILITIES AND NET PARENT INVESTMENT
DECEMBER 31, ------------------- 2001 2000 -------- -------- CURRENT LIABILITIES: Short-term loans.......................................... $ 40.4 $ 80.9 Accounts payable including amount to related parties of $30.1 ($9.9 in 2000).................................... 337.0 313.9 Salaries and wages........................................ 89.4 67.0 U.S. and foreign income taxes............................. 0.2 6.3 Other accrued liabilities................................. 196.0 266.3 Long-term debt due within one year........................ 26.0 26.1 -------- -------- Total current liabilities............................... 689.0 760.5 EXTERNAL LONG-TERM DEBT..................................... 2,778.5 1,165.5 DEFERRED TAXES.............................................. 161.9 149.1 OTHER LIABILITIES........................................... 275.7 218.4 MINORITY SHARE OWNERS' INTERESTS............................ 159.7 165.1 NET PARENT INVESTMENT: Investment by and advances from parent.................... 2,276.1 3,900.3 Accumulated other comprehensive loss...................... (547.9) (479.4) -------- -------- Total net Parent investment............................. 1,728.2 3,420.9 -------- -------- Total liabilities and net Parent investment................. $5,793.0 $5,879.5 ======== ========
See accompanying Statement of Significant Accounting Policies and Financial Review. F-61 OWENS-BROCKWAY GLASS CONTAINER INC. CONSOLIDATED NET PARENT INVESTMENT (MILLIONS OF DOLLARS)
YEARS ENDED DECEMBER 31, ------------------------------- 2001 2000 1999 --------- -------- -------- INVESTMENT BY AND ADVANCES TO PARENT Balance at beginning of year.............................. $ 3,900.3 $3,730.4 $3,701.8 Net intercompany transactions............................. (1,693.6) 174.9 (151.1) Net earnings.............................................. 69.4 20.0 179.7 Net loss for the month ended December 31, 2000 for the change in the fiscal year end of certain international affiliates.............................................. (25.0) --------- -------- -------- Balance at end of year.................................. 2,276.1 3,900.3 3,730.4 ========= ======== ======== ACCUMULATED OTHER COMPREHENSIVE LOSS Balance at beginning of year.............................. (479.4) (343.5) (179.9) Foreign currency translation adjustments.................. (66.0) (135.9) (163.6) Change in certain derivative instruments.................. (2.5) --------- -------- -------- Balance at end of year.................................. (547.9) (479.4) (343.5) ========= ======== ======== Total net Parent investment................................. $ 1,728.2 $3,420.9 $3,386.9 ========= ======== ======== TOTAL COMPREHENSIVE INCOME (LOSS) Net earnings.............................................. $ 69.4 $ 20.0 $ 179.7 Foreign currency translation adjustments.................. (66.0) (135.9) (163.6) Change in certain derivative instruments.................. (2.5) --------- -------- -------- Total................................................... $ 0.9 $ (115.9) $ 16.1 ========= ======== ========
See accompanying Statement of Significant Accounting Policies and Financial Review. F-62 OWENS-BROCKWAY GLASS CONTAINER INC. CONSOLIDATED CASH FLOWS (MILLIONS OF DOLLARS)
YEARS ENDED DECEMBER 31, ------------------------------- 2001 2000 1999 --------- -------- -------- OPERATING ACTIVITIES: Net earnings.............................................. $ 69.4 $ 20.0 $ 179.7 Non-cash charges (credits): Depreciation............................................ 286.4 298.3 299.0 Amortization of deferred costs.......................... 72.3 62.2 66.1 Deferred tax provision (credit)......................... 72.5 (64.2) 45.2 Restructuring costs and write-offs of certain assets.... 65.2 186.0 20.8 (Gains) losses on asset sales........................... 20.7 (40.8) Other................................................... (64.0) (80.0) (95.7) Change in non-current operating assets.................... 18.9 (16.8) (7.8) Change in non-current liabilities......................... (22.1) (0.1) 1.4 Change in components of working capital................... (28.7) (80.0) (69.9) --------- ------- ------- Cash provided by operating activities................... 490.6 325.4 398.0 INVESTING ACTIVITIES: Additions to property, plant and equipment................ (364.8) (301.6) (441.9) Acquisitions, net of cash acquired........................ (169.0) (77.2) (34.2) Net cash proceeds from divestitures and other............. 80.0 31.7 327.6 --------- ------- ------- Cash utilized in investing activities................... (453.8) (347.1) (148.5) FINANCING ACTIVITIES: Additions to long-term debt............................... 2,593.0 172.3 222.6 Repayments of long-term debt.............................. (918.5) (357.0) (475.8) Decrease in short-term loans.............................. (35.7) (40.4) (14.9) Net change in intercompany debt........................... (1,643.0) 200.7 8.1 Collateral deposits for certain derivative instruments.... (26.1) Payment of finance fees................................... (45.3) --------- ------- ------- Cash utilized in financing activities................... (75.6) (24.4) (260.0) Effect of exchange rate fluctuations on cash.............. (6.1) 16.1 (17.9) Effect of change in fiscal year end for certain international affiliates................................ 31.9 --------- ------- ------- Increase (decrease) in cash................................. (44.9) 1.9 (28.4) Cash at beginning of year................................... 169.6 167.7 196.1 --------- ------- ------- Cash at end of year......................................... $ 124.7 $ 169.6 $ 167.7 ========= ======= =======
See accompanying Statement of Significant Accounting Policies and Financial Review. F-63 STATEMENT OF SIGNIFICANT ACCOUNTING POLICIES BASIS OF CONSOLIDATED STATEMENTS. The consolidated financial statements of Owens-Brockway Glass Container, Inc. ("Company") include the accounts of its subsidiaries. Newly acquired subsidiaries have been included in the consolidated financial statements from dates of acquisition. Prior to December 2000, substantially all of the Company's consolidated foreign subsidiaries reported their results of operations on a one-month lag, which allowed additional time to compile the results. Beginning in December 2000, the one-month lag was eliminated. As a result, the December 2000 results of operations for these subsidiaries, which amounted to a net loss of $25.0 million, was recorded directly to retained earnings in December 2000. The Company uses the equity method of accounting for investments in which it has a significant ownership interest, generally 20% to 50%. Other investments are accounted for at cost. RELATIONSHIP WITH OWENS-BROCKWAY PACKAGING, INC., OWENS-ILLINOIS GROUP, INC. AND OWENS-ILLINOIS, INC. The Company is a wholly-owned subsidiary of Owens-Brockway Packaging, Inc. ("OB Packaging"), and an indirect subsidiary of Owens-Illinois Group, Inc. ("OI Group") and Owens-Illinois, Inc. ("OI Inc."). Although OI Inc. does not conduct any operations, it has substantial obligations related to outstanding indebtedness, dividends for preferred stock and asbestos-related payments. OI Inc. relies primarily on distributions from its direct and indirect subsidiaries to meet these obligations. For federal and certain state income tax purposes, the taxable income of the Company is included in the consolidated tax returns of OI Inc. and income taxes are allocated to the Company on a basis consistent with separate returns. NATURE OF OPERATIONS. The Company is a leading manufacturer of glass container products. The Company's principal product lines in the Glass Containers product segment are glass containers for the food and beverage industries. The Company has glass container operations located in 19 countries. The principal markets and operations for the Company's glass products are in North America, Europe, South America, and Australia. One customer accounted for 11.5%, 10.9%, and 10.3% of the Company's sales in 2001, 2000, and 1999, respectively. USE OF ESTIMATES. The preparation of financial statements in conformity with accounting principles generally accepted in the United States requires management of the Company to make estimates and assumptions that affect certain amounts reported in the financial statements and accompanying notes. Actual results may differ from those estimates, at which time the Company would revise its estimates accordingly. CASH. The Company defines "cash" as cash and time deposits with maturities of three months or less when purchased. FAIR VALUES OF FINANCIAL INSTRUMENTS. The carrying amounts reported for cash, short-term investments and short-term loans approximate fair value. In addition, carrying amounts approximate fair value for certain long-term debt obligations subject to frequently redetermined interest rates. Derivative financial instruments are included on the balance sheet at fair value. INVENTORY VALUATION. The Company values most U.S. inventories at the lower of last-in, first-out (LIFO) cost or market. Other inventories are valued at the lower of standard costs (which approximate average costs) or market. EXCESS OF PURCHASE COST OVER NET ASSETS ACQUIRED. Through December 31, 2001, the excess of purchase cost over net assets acquired was being amortized over 40 years. The Company evaluated the recoverability of long-lived assets based on undiscounted projected cash flows, excluding interest and taxes, when factors indicate that an impairment may exist. (See "New Accounting Standards"). F-64 PROPERTY, PLANT, AND EQUIPMENT. In general, depreciation is computed using the straight-line method. Renewals and improvements are capitalized. Maintenance and repairs are expensed as incurred. REVENUE RECOGNITION. The Company recognizes sales, net of estimated discounts and allowances, when title to products is transferred to customers. Shipping and handling costs are included with manufacturing, shipping, and delivery costs. INCOME TAXES ON UNDISTRIBUTED EARNINGS. In general, the Company plans to continue to reinvest the undistributed earnings of foreign subsidiaries and foreign corporate joint ventures accounted for by the equity method. Accordingly, taxes are provided only on that amount of undistributed earnings in excess of planned reinvestments. FOREIGN CURRENCY TRANSLATION. The assets and liabilities of certain affiliates and associates are translated at current exchange rates and any related translation adjustments are recorded directly in share owners' equity. For the years ended December 31, 2001, 2000, and 1999, the Company's affiliates located in Venezuela operated in a "highly inflationary" economy. As such, certain assets of these affiliates were translated at historical exchange rates and all translation adjustments are reflected in the statements of Consolidated Results of Operations. Effective January 1, 2002, the affiliates in Venezuela will no longer be considered operating in a "highly inflationary" economy. Assets and liabilities will be translated at current exchange rates with any related translation adjustments being recorded directly to net Parent investment. NEW ACCOUNTING STANDARDS. In July 2001, the Financial Accounting Standards Board issued Statement of Financial Accounting Standards No. 141, "Business Combinations," which is effective for business combinations completed after June 30, 2001. Also in July 2001, the Financial Accounting Standards Board issued Statement of Financial Accounting Standards No. 142, "Goodwill and Other Intangible Assets" ("FAS No. 142"), which is effective for goodwill acquired after June 30, 2001. For goodwill acquired prior to July 1, 2001, FAS No. 142 will be effective for fiscal years beginning after December 15, 2001. Under FAS No. 142, Goodwill and intangible assets with indefinite lives will no longer be amortized but will be reviewed annually (or more frequently if impairment indicators arise) for impairment. The Company estimates that adopting FAS No. 142 will increase 2002 earnings before the effects of the accounting change by approximately $45 million. The Company has not completed its assessment of the effects that adopting FAS No. 142 will have on the reported value of goodwill. In October 2001, the Financial Accounting Standards Board ("FASB") issued Statement No. 144, "Accounting for the Impairment or Disposal of Long-Lived Assets" ("FAS No. 144"). FAS No. 144 supersedes FASB Statement No. 121, "Accounting for the Impairment of Long-Lived Assets and for Long-Lived Assets to Be Disposed Of" ("FAS No. 121"). FAS No. 144 provides additional guidance on estimating cash flows when performing a recoverability test, requires that a long-lived asset (group) to be disposed of other than by sale (e.g. abandoned) be classified as "held and used" until it is disposed of, and establishes more restrictive criteria to classify an asset (group) as "held for sale", however it retains the fundamental provisions of FAS No. 121 related to the recognition and measurement of the impairment of long-lived assets to be "held and used." FAS No. 144 is effective for fiscal years beginning after December 15, 2001 and transition is prospective for committed disposal activities that are initiated after the effective date of FAS No. 144's initial application. The impact of adopting FAS No. 144 on the Company's reporting and disclosure is not expected to be material to the Company's financial position or results of operations. F-65 FINANCIAL REVIEW TABULAR DATA IN MILLIONS OF DOLLARS CHANGES IN COMPONENTS OF WORKING CAPITAL RELATED TO OPERATIONS. Changes in the components of working capital related to operations (net of the effects related to acquisitions and divestitures) were as follows:
2001 2000 1999 -------- -------- -------- Decrease (increase) in current assets: Short-term investments.................................... $ 3.6 $ 12.0 $(15.2) Receivables............................................... 2.3 (35.1) 19.9 Net intercompany receivable............................... 17.2 (43.9) 11.0 Inventories............................................... 24.3 (19.5) (10.1) Prepaid expenses.......................................... 0.8 3.8 (25.3) Increase (decrease) in current liabilities: Accounts payable and accrued liabilities.................. (46.3) (20.1) (47.2) Salaries and wages........................................ 1.4 (2.6) 8.6 U.S. and foreign income taxes............................. (32.0) 25.4 (11.6) ------ ------ ------ $(28.7) $(80.0) $(69.9) ------ ------ ------
INVENTORIES. Major classes of inventory are as follows:
2001 2000 -------- -------- Finished goods.............................................. $507.2 $494.9 Work in process............................................. 5.9 7.9 Raw materials............................................... 53.5 58.0 Operating supplies.......................................... 44.4 50.6 ------ ------ $611.0 $611.4 ====== ======
If the inventories which are valued on the LIFO method had been valued at standard costs, which approximate current costs, consolidated inventories would be higher than reported by $14.7 million and $10.8 million, at December 31, 2001 and 2000, respectively. Inventories which are valued at the lower of standard costs (which approximate average costs), or market at December 31, 2001 and 2000 were approximately $465.9 million and $420.0 million, respectively. F-66 EQUITY INVESTMENTS. Summarized information pertaining to the Company's equity associates follows:
2001 2000 -------- -------- At end of year: Equity in undistributed earnings: Foreign................................................. $ 86.2 $ 85.6 Domestic................................................ 21.6 19.0 ------ ------ Total................................................. $107.8 $104.6 ====== ====== Equity in cumulative translation adjustment................. $(54.2) $(46.7) ====== ======
2001 2000 1999 -------- -------- -------- For the year: Equity in earnings: Foreign................................................. $ 7.3 $ 4.7 $ 8.2 Domestic................................................ 11.6 14.0 12.8 ----- ----- ----- Total................................................. $18.9 $18.7 $21.0 ===== ===== ===== Dividends received.......................................... $18.2 $13.9 $ 9.7 ===== ===== =====
EXTERNAL LONG-TERM DEBT. The following table summarizes the external long-term debt of the Company at December 31, 2001 and 2000:
2001 2000 -------- -------- Secured Credit Agreement: Revolving Credit Facility................................. $1,560.4 Term Loan................................................. 1,045.0 Second Amended and Restated Credit Agreement: Revolving Credit Facility: Offshore Loans: Australian Dollars 1.39 billion....................... $ 775.3 British Pounds 125.0 million.......................... 186.8 Italian Lira 18.0 billion............................. 8.7 Other....................................................... 199.1 220.8 -------- -------- 2,804.5 1,191.6 Less amounts due within one year.......................... 26.0 26.1 -------- -------- External long-term debt................................. $2,778.5 $1,165.5 ======== ========
In April 2001, OI Group and certain of its subsidiaries, including the Company and certain of its foreign subsidiaries (the "Borrowers") entered into the Secured Credit Agreement (the "Agreement") with a group of banks, which expires on March 31, 2004. The Agreement provides for a $3.0 billion revolving credit facility (the "Revolving Credit Facility") and a $1.5 billion term loan (the "Term Loan"). The Agreement includes an Overdraft Account Facility providing for aggregate borrowings up to $50 million which reduce the amount available for borrowing under the Revolving Credit Facility. The Agreement also provides for the issuance of letters of credit totaling up to $500 million, which also reduce the amount available for borrowings under the Revolving Credit Facility. Under the Secured Credit Agreement, the Company and its subsidiaries have a total commitment of $2.0 billion provided by the Revolving Credit Facility and a total commitment of $1.045 billion F-67 provided by the Term Loan. At December 31, 2001, the Company and its subsidiaries had unused credit of $341.2 million available under the Secured Credit Agreement. Prior to April 2001, the Company's significant domestic financing was provided by OI Inc. under the April 1998 Second Amended and Restated Credit Agreement through intercompany loans. Borrowings under the Secured Credit Agreement by the Company, its subsidiaries and certain other domestic subsidiaries of OI Group were used to repay all amounts outstanding under, and terminate the Second Amended and Restated Credit Agreement. The interest rate on borrowings under the Revolving Credit Facility is, at the Borrower's option, the Base Rate or a reserve adjusted Eurodollar rate. The interest rate on borrowings under the Revolving Credit Facility also includes a margin linked to the Company's Consolidated Leverage Ratio, as defined in the Agreement. The margin is limited to ranges of 1.75% to 2.00% for Eurodollar loans and .75% to 1.00% for Base Rate loans. The interest rate on Overdraft Account loans is the Base Rate minus .50%. The weighted average interest rate on borrowings outstanding under the Revolving Credit Facility at December 31, 2001 was 4.12%. While no compensating balances are required by the Agreement, the Borrowers must pay a facility fee on the Revolving Credit Facility commitments of .50%. The interest rate on borrowings under the Term Loan is, at the Borrowers' option, the Base Rate or a reserve adjusted Eurodollar rate. The interest rate on borrowings under the Term Loan also includes a margin of 2.50% for Eurodollar loans and 1.50% for Base Rate loans. The weighted average interest rate on borrowings outstanding under the Term Loan at December 31, 2001 was 4.50%. The Agreement requires, among other things, the maintenance of certain financial ratios, and restricts the creation of liens and certain types of business activities and investments. Borrowings under the Agreement are secured by substantially all the assets of the Company, its domestic subsidiaries and certain foreign subsidiaries, which have a book value of approximately $1.9 billion. Borrowings are also secured by a pledge of intercompany debt and equity in most of the Company's domestic subsidiaries and certain stock of certain foreign subsidiaries. During January 2002, the Company completed a $1.0 billion private placement of senior secured notes. The notes bear interest at 8 7/8% and are due February 15, 2009. The notes are guaranteed by OI Group and substantially all of its domestic subsidiaries. The assets of substantially all of OI Group's domestic subsidiaries are pledged as security for the notes. The Company used substantially all the net cash proceeds from the notes to reduce its outstanding term loan under the Agreement by $980 million. As such, the Company wrote off unamortized deferred financing fees in January 2002 related to the term loan and recorded an extraordinary charge totaling $10.9 million less applicable income taxes of $4.2 million. The indenture for the notes restricts among other things, the ability of the Company and its restricted subsidiaries to borrow money, pay dividends on, or redeem or repurchase stock, make investments, create liens, enter into certain transactions with affiliates, and sell certain assets or merge with or into other companies. Annual maturities for all of the Company's long-term debt through 2006 are as follows: 2002, $26.0 million; 2003, $43.0 million; 2004, $1,657.2 million; 2005, $70.9 million; and 2006, $5.0 million. These maturities reflect the issuance of the senior secured notes in January 2002 as noted above. Interest paid in cash aggregated $180.5 million for 2001, $117.7 million for 2000, and $116.6 million for 1999. GUARANTEES OF DEBT. The Company has guaranteed the borrowings of certain of OI Inc.'s domestic subsidiaries totaling $850 million and has also guaranteed the borrowings of certain foreign subsidiaries under the Agreement. F-68 OPERATING LEASES. Rent expense attributable to all operating leases was $59.6 million in 2001, $44.1 million in 2000, and $43.2 million in 1999. Minimum future rentals under operating leases are as follows: 2002, $33.2 million; 2003, $26.2 million; 2004, $17.4 million; 2005, $12.2 million; 2006, $10.7 million; and 2007 and thereafter, $25.5 million. FOREIGN CURRENCY TRANSLATION. Aggregate foreign currency exchange gains (losses) included in other costs and expenses were $3.9 million in 2001, $(0.4) million in 2000, and $4.4 million in 1999. DERIVATIVE INSTRUMENTS. The terms of OI Inc.'s former bank credit agreement provided for foreign currency borrowings by certain of the Company's international affiliates. Such borrowings provided a natural hedge against a portion of the Company's investment. Under the April 2001 Secured Credit Agreement, international affiliates are only permitted to borrow in U.S. dollars. The Company's affiliates in Australia and the United Kingdom have entered into currency swaps covering their initial borrowings under the Agreement. These swaps are being used to manage the affiliates' exposure to fluctuating foreign exchange rates by swapping the principal and interest payments due under the Secured Credit Agreement. As of December 31, 2001, the Company's affiliate in Australia has swapped $650.0 million of borrowings into $1,275.0 million Australian dollars. This swap matures on March 31, 2003, with interest resets every 90 days. The interest reset terms of the swap approximate the terms of the U.S. dollar borrowings. This derivative instrument swaps both the interest and principal from U.S. dollars to Australian dollars and also swaps the interest rate from a U.S. based rate to an Australian based rate. The Company's affiliate in the United Kingdom has swapped $200.0 million of borrowings into 139.0 million British pounds. This swap also matures on March 31, 2003, with interest resets every 90 days. This derivative instrument swaps both the interest and principal from U.S. dollars to British pounds and also swaps the interest rate from a U.S. based rate to a British rate. On October 1, 2001, the Company completed the acquisition of the Canadian glass container assets of Consumers Packaging Inc. for a purchase price of approximately $150 million. The Company financed this purchase through borrowings under the Secured Credit Agreement, which were transferred to Canada through intercompany loans in U.S. dollars. The Company's affiliate in Canada has entered into swap transactions to manage the affiliate's exposure to fluctuating foreign exchange rates by swapping the principal and interest portion of the intercompany loan. At December 31, 2001, the Canadian affiliate has swapped $90.0 million of borrowings into $142.0 million Canadian dollars. This swap matures on October 1, 2003. This derivative instrument swaps both the interest and principal from U.S. dollars to Canadian dollars and also swaps the interest rate from a U.S. based rate to a Canadian based rate. The affiliate has also entered into a forward hedge related to the fourth quarter interest receivable and payable related to the previous swap. The affiliate has also entered in forward hedges which effectively swap $10.0 million of borrowings into $16.0 million Canadian dollars. These hedges swap both the interest and principal from U.S. dollars to Canadian dollars and mature monthly. The Company recognizes the above derivatives on the balance sheet at fair value. The Company accounts for the above swaps as fair value hedges. As such, the changes in the value of the swaps are included in other expense and are expected to substantially offset any exchange rate gains or losses on the related U.S. dollar borrowings. For the year ended December 31, 2001, the amount not offset was immaterial. The Company also uses commodity futures contracts related to forecasted natural gas requirements. The objective of these futures contracts is to limit the fluctuations in prices paid and the potential volatility in earnings or cash flows from future market price movements. During 2001, the Company entered into commodity futures contracts for approximately 75% of its domestic natural gas usage (approximately 1.2 billion BTUs) through March 2002. The Company has also entered into additional contracts in 2002 with respect to its forecasted natural gas usage through the end of 2002. F-69 The Company accounts for the above futures contracts on the balance sheet at fair value. The effective portion of changes in the fair value of a derivative that is designated as and meets the required criteria for a cash flow hedge is recorded in accumulated other comprehensive income ("OCI") and reclassified into earnings in the same period or periods during which the underlying hedged item affects earnings. The ineffective portion of the change in the fair value of a derivative designated as a cash flow hedge is recognized in current earnings. The above futures contracts are accounted for as cash flow hedges at December 31, 2001. Hedge accounting is only applied when the derivative is deemed to be highly effective at offsetting anticipated cash flows of the hedged transactions. For hedged forecasted transactions, hedge accounting will be discontinued if the forecasted transaction is no longer probable to occur, and any previously deferred gains or losses will be recorded to earnings immediately. During 2001, an unrealized net loss of $2.5 million (net of tax) related to these commodity futures contracts was included in OCI. There was no ineffectiveness recognized during the 2001. ACCUMULATED OTHER COMPREHENSIVE LOSS. Foreign currency translation adjustments and changes in certain derivative balances comprise accumulated other comprehensive loss. Changes in accumulated other comprehensive loss was as follows:
2001 2000 1999 -------- -------- -------- Balance at beginning of year.............................. $(479.4) $(343.5) $(179.9) Net effect of exchange rate fluctuations.................. (68.6) (138.7) (161.5) Deferred income taxes..................................... 2.6 2.8 (2.1) Change in certain derivative balances..................... (2.5) ------- ------- ------- Balance at end of year.................................... $(547.9) $(479.4) $(343.5) ======= ======= =======
The net effect of exchange rate fluctuations generally reflects changes in the relative strength of the U.S. dollar against major foreign currencies between the beginning and end of the year. INCOME TAXES. Deferred income taxes reflect: (1) the net tax effects of temporary differences between the carrying amounts of assets and liabilities for financial reporting purposes and the amounts used for income tax purposes and (2) carryovers and credits for income tax purposes. Significant components of the Company's deferred tax assets and liabilities at December 31, 2001 and 2000 are as follows (certain amounts from prior year have been reclassified to conform to current year presentation):
2001 2000 -------- -------- Deferred tax assets: Tax loss carryovers....................................... $ 19.4 $ 15.3 Other..................................................... 139.8 130.3 ------- ------- Total deferred tax assets............................... 159.2 145.6 Deferred tax liabilities: Property, plant and equipment............................. 161.8 142.9 Inventory................................................. 35.8 39.2 Other..................................................... 117.6 75.7 ------- ------- Total deferred tax liabilities.......................... 315.2 257.8 ------- ------- Net deferred tax liabilities............................ $(156.0) $(112.2) ======= =======
F-70 Deferred taxes are included in the Consolidated Balance Sheets at December 31, 2001 and 2000 as follows:
2001 2000 -------- -------- Prepaid expenses............................................ $ 5.9 $ 36.9 Deferred tax liabilities.................................... (161.9) (149.1) ------- ------- Net deferred tax liabilities................................ $(156.0) $(112.2) ======= =======
The provision (benefit) for income taxes consists of the following:
2001 2000 1999 -------- -------- -------- Current: State..................................................... $(0.3) $ 0.3 $ 1.7 Foreign................................................... 15.1 87.9 61.8 ----- ------ ------ 14.8 88.2 63.5 ----- ------ ------ Deferred: U.S. Federal.............................................. 30.1 (14.1) 55.5 State..................................................... 3.6 (4.7) 6.6 Foreign................................................... 38.8 (45.4) (16.9) ----- ------ ------ 72.5 (64.2) 45.2 ===== ====== ====== Total: U.S. Federal.............................................. 30.1 (14.1) 55.5 State..................................................... 3.3 (4.4) 8.3 Foreign................................................... 53.9 42.5 44.9 ----- ------ ------ $87.3 $ 24.0 $108.7 ===== ====== ======
The provision for income taxes was calculated based on the following components of earnings (loss) before income taxes:
2001 2000 1999 -------- -------- -------- Domestic.................................................... $ 58.3 $(81.4) $151.3 Foreign..................................................... 118.0 146.0 148.3 ------ ------ ------ $176.3 $ 64.6 $299.6 ------ ------ ------
Income taxes paid in cash were as follows:
2001 2000 1999 -------- -------- -------- Domestic.................................................... $ 0.2 $ 0.5 $ 0.3 Foreign..................................................... 45.7 44.3 47.1 ----- ----- ----- $45.9 $44.8 $47.4 ===== ===== =====
F-71 A reconciliation of the provision for income taxes based on the statutory U.S. Federal tax rate of 35% to the provision for income taxes is as follows:
2001 2000 1999 -------- -------- -------- Pretax earnings at statutory U.S. Federal tax rate.......... $61.7 $22.6 $104.9 Increase (decrease) in provision for income taxes due to: Amortization of goodwill.................................. 15.1 15.6 16.6 State taxes, net of federal benefit....................... 2.1 (2.9) 5.5 Foreign earnings at different rates....................... (3.4) (9.3) (17.0) Adjustment for non-U.S. tax law changes................... 6.0 (9.3) Other items............................................... 5.8 7.3 (1.3) ----- ----- ------ Provision for income taxes.................................. $87.3 $24.0 $108.6 ===== ===== ====== Effective tax rate.......................................... 49.5% 37.2% 36.3% ===== ===== ======
The Company is included with OI Inc.'s consolidated tax returns. OI Inc. has net operating losses, alternative minimum tax credits, and research and development credits available to offset future U.S. Federal income tax. At December 31, 2001, the Company's equity in the undistributed earnings of foreign subsidiaries for which income taxes had not been provided approximated $529.9 million. It is not practicable to estimate the U.S. and foreign tax which would be payable should these earnings be distributed. RELATED PARTY TRANSACTIONS. Charges for administrative services are allocated to the Company by OI Inc. based on an annual utilization level. Such services include compensation and benefits administration, payroll processing, use of certain general accounting systems, auditing, income tax planning and compliance, and treasury services. Management believes that such transactions are on terms no less favorable to the Company than those that could be obtained from unaffiliated third parties. The following information summarizes the Company's significant related party transactions:
YEARS ENDED DECEMBER 31, ------------------------------ 2001 2000 1999 -------- -------- -------- Revenues: Sales to affiliated companies............................. $ 1.0 $ 3.1 $ 4.3 ===== ===== ===== Expenses: Administrative services................................... 18.5 21.5 19.2 Corporate management fee.................................. 16.3 17.9 18.1 ----- ----- ----- Total expenses.............................................. $34.8 $39.4 $37.3 ===== ===== =====
The above expenses are recorded in the statement of operations as follows:
YEARS ENDED DECEMBER 31, ------------------------------ 2001 2000 1999 -------- -------- -------- Cost of sales............................................... $16.4 $19.2 $17.0 Selling, general, and administrative expenses............... 18.4 20.2 20.3 ----- ----- ----- Total expenses.............................................. $34.8 $39.4 $37.3 ===== ===== =====
Intercompany interest is charged to the Company from OI Inc. based on intercompany debt balances. Intercompany interest expense is calculated using a weighted average interest rate of external borrowings by OI Inc. F-72 PARTICIPATION IN OI INC. STOCK OPTION PLANS. The Company participates in the stock option plans of OI Inc. under which employees of the Company may be granted options to purchase common shares of OI Inc. No options may be exercised in whole or in part during the first year after the date granted. In general, subject to certain accelerated exercisability provisions, 50% of the options become exercisable on the fifth anniversary of the date of the option grant, with the remaining 50% becoming exercisable on the sixth anniversary date of the option grant. In general, options expire following termination of employment or the day after the tenth anniversary date of the option grant. All options have been granted at prices equal to the market price of the OI Inc.'s common stock on the date granted. Accordingly, the Company recognizes no compensation expense related to the stock option plans. OI Inc. has adopted the disclosure-only provisions of Statement of Financial Accounting Standards (SFAS) No. 123, "Accounting for Stock-Based Compensation." A substantial number of the options have been granted to key employees of another subsidiary of OI Inc., some of whose compensation costs are included in an allocation of costs to all operating subsidiaries of OI Inc., including the Company. It is not practical to determine an amount of additional compensation allocable to the Company if OI Inc. had elected to recognize compensation cost based on the fair value of the options granted at grant date as allowed by SFAS No. 123. PENSION BENEFIT PLANS. The Company participates in OI Inc.'s pension plans for substantially all employees located in the United States. Benefits generally are based on compensation for salaried employees and on length of service for hourly employees. OI Inc.'s policy is to fund pension plans such that sufficient assets will be available to meet future benefit requirements. Independent actuaries determine pension costs for each subsidiary of OI Inc. included in the plans; however, accumulated benefit obligation information and plan assets pertaining to each subsidiary have not been separately determined. As such, the accumulated benefit obligation and the plan assets related to the pension plans for domestic employees have been retained by another subsidiary of OI Inc. Net credits to results of operations for the Company's allocated portion of the domestic pension costs amounted to $77.1 million in 2001, $82.9 million in 2000, and $67.2 million in 1999. On October 1, 2001, the Company completed the acquisition of the Canadian glass container assets of Consumers Packaging Inc. As part of the transaction, the Company assumed certain of the pension liabilities of Consumers Packaging. The information below includes the activity of these pension plans from October 1, 2001 through December 31, 2001. The Company's subsidiaries in the United Kingdom, Australia and Canada also have pension plans covering substantially all employees. The following tables relate to the Company's principal United Kingdom, Australian and Canadian pension plans (the International Pension Plans). The changes in the International Pension Plans benefit obligations for the year were as follows:
2001 2000 -------- -------- Obligations at beginning of year............................ $392.7 $400.5 Change in benefit obligations: Service cost.............................................. 9.3 9.1 Interest cost............................................. 22.9 22.3 Actuarial (gain) loss..................................... (13.1) 6.9 Acquisitions.............................................. 170.0 Benefit payments.......................................... (25.5) (24.6) Other..................................................... (11.9) (21.5) ------ ------ Net increase (decrease) in benefit obligations.......... 151.7 (7.8) ------ ------ Obligations at end of year.................................. $544.4 $392.7 ====== ======
F-73 The changes in the fair value of the International Pension Plans' assets for the year were as follows:
2001 2000 -------- -------- Fair value at beginning of year............................. $416.1 $459.5 Change in fair value: Actual return (loss) on plan assets....................... (26.6) 9.2 Benefit payments.......................................... (25.5) (24.6) Acquisitions.............................................. 119.9 Other..................................................... (3.3) (28.0) ------ ------ Net increase (decrease) in fair value of assets......... 64.5 (43.4) ------ ------ Fair value at end of year................................... $480.6 $416.1 ====== ======
The funded status of the International Pension Plans at year end was as follows:
2001 2000 -------- -------- Plan assets at fair value................................... $480.6 $416.1 Projected benefit obligations............................... 544.4 392.7 ------ ------ Funded status of the plans................................ (63.8) 23.4 Net unrecognized items: Actuarial loss............................................ 46.7 1.7 Prior service cost........................................ 12.4 16.1 ------ ------ 59.1 17.8 ------ ------ Net prepaid (accrued) pension............................... $ (4.7) $ 41.2 ====== ======
The net prepaid (accrued) pension is included in the Consolidated Balance Sheets at December 31, 2001 and 2000 as follows:
2001 2000 -------- -------- Prepaid pension............................................. $ 49.8 $41.2 Other liabilities........................................... (54.5) ------ ----- $ (4.7) $41.2 ====== =====
The components of the International Pension Plans' net pension expense (credit) for the year were as follows:
2001 2000 1999 -------- -------- -------- Service cost................................................ $ 9.3 $ 9.1 $ 8.7 Interest cost............................................... 22.9 22.3 20.3 Expected asset return....................................... (36.8) (35.9) (26.2) Amortization: Prior service cost........................................ 1.2 0.8 1.0 Gain...................................................... (0.1) ------ ------ ------ Net amortization........................................ 1.2 0.7 1.0 ------ ------ ------ Net expense (credit)........................................ $ (3.4) $ (3.8) $ 3.8 ====== ====== ======
F-74 The following selected information is for plans with benefit obligations in excess of the fair value of plan assets:
2001 -------- Benefit obligations at the end of the year.................. $484.7 Fair value of plan assets at the end of the year............ 411.8 ======
The following information is for plans with accumulated benefit obligations in excess of the fair value of plan assets:
2001 -------- Accumulated benefit obligations at the end of the year...... $145.8 Fair value of plan assets at the end of the year............ 131.5 ======
For the International Pension Plans, the actuarial present value of benefit obligations is based on a weighted discount rate of approximately 6.00% for 2001 and 5.25% for 2000. Future benefits are assumed to increase in a manner consistent with past experience of the plans, which, to the extent benefits are based on compensation, includes assumed salary increases on a weighted scale of approximately 4.00% for 2001 and 2000. The expected weighted long-term rate of return on assets was approximately 8.50% for 2001, 7.75% for 2000, and 6.75% for 1999. Amortization included in net pension credits is based on the average remaining service of employees. Plan assets include marketable equity securities, government and corporate debt securities, real estate and commingled funds. OI Inc. also sponsors several defined contribution plans for all salaried and hourly U.S. employees of the Company. Participation is voluntary and participants' contributions are based on their compensation. OI Inc. matches substantially all plan participants' contributions up to various limits. OI Inc. charges the Company for its share of the match. The Company's share of the contributions to these plans amounted to $4.8 million in 2001, $5.6 million in 2000, and $5.8 million in 1999. POSTRETIREMENT BENEFITS OTHER THAN PENSIONS. OI Inc. provides certain retiree health care and life insurance benefits covering substantially all U.S. salaried and certain hourly employees. Employees are generally eligible for benefits upon retirement and completion of a specified number of years of creditable service. Independent actuaries determine postretirement benefit costs for each subsidiary of OI Inc.; however, accumulated postretirement benefit obligation information pertaining to each subsidiary has not been separately determined. As such, the accumulated postretirement benefit obligation has been retained by another subsidiary of OI Inc. The Company's net periodic postretirement benefit cost, as allocated by OI Inc., for domestic employees was $4.8 million, $4.2 million, and $4.8 million at December 31, 2001, 2000, and 1999, respectively. On October 1, 2001, the Company completed the acquisition of the Canadian glass container assets of Consumers Packaging Inc. The information below is the activity of the Canadian related F-75 retiree health care plan from October 1, 2001 through December 31, 2001. The changes in the Canadian postretirement benefit obligations were as follows:
2001 -------- Obligations at beginning of year............................ $ -- Change in benefit obligations: Service cost.............................................. 0.1 Interest cost............................................. 0.5 Actuarial loss............................................ 0.1 Acquisition............................................... 31.2 Benefit payments.......................................... (0.2) ----- Net change in benefit obligations....................... 31.7 ----- Obligations at end of year.................................. $31.7 =====
The funded status of the Canadian postretirement benefit plans at year end was as follows:
2001 -------- Accumulated postretirement benefit obligations.............. $31.7 Net unrecognized items: Prior service credits..................................... -- Actuarial loss............................................ (0.1) ----- (0.1) ----- Nonpension postretirement benefit obligations............... $31.6 =====
The Company's nonpension postretirement benefit obligations are included with other long term liabilities on the balance sheet. The components of the Canadian net postretirement benefit cost were as follows:
2001 -------- Service cost................................................ $0.1 Interest cost............................................... 0.5 ---- Net postretirement benefit cost............................. $0.6 ====
Assumed health care cost inflation was based on a rate of 9.00% in 2001, declining to an ultimate rate of 5.50%. A one percentage point decrease in the rate would have decreased the accumulated postretirement benefit obligation at December 31, 2001 by $4.1 million and decreased the net postretirement benefit cost for 2001 by $0.1 million. A one percentage point increase in the rate would have increased the accumulated postretirement benefit obligation at December 31, 2001 by $5.1 million and increased the net postretirement benefit cost for 2001 by $0.1 million. The assumed weighted average discount rate used in determining the accumulated postretirement benefit obligation was 6.50% at December 31, 2001. Benefits provided by OI Inc. for certain of the hourly retirees of the Company are determined by collective bargaining. Most other domestic hourly retirees receive health and life insurance benefits from a multi-employer trust established by collective bargaining. Payments to the trust as required by the bargaining agreements are based upon specified amounts per hour worked and were $6.3 million in 2001, $7.5 million in 2000, and $8.0 million in 1999. Postretirement health and life benefits for retirees of foreign affiliates are generally provided through the national health care programs of the countries in which the affiliates are located. F-76 OTHER REVENUE. Other revenue for the year ended December 31, 2001 includes $10.3 million from the sale of a minerals business in Australia. Other revenue for the year ended December 31, 1999 includes gains totaling $40.8 million related to the sales of a U.S. glass container plant and a mold manufacturing business in Colombia. OTHER COSTS AND EXPENSES. Other costs and expenses for the year ended December 31, 2001 include pretax charges of $96.2 million related to the following: (1) charges of $65.2 million principally related to a restructuring program and impairment at certain of the Company's international and domestic operations. The charge includes the impairment of assets at the Company's affiliate in Puerto Rico and the consolidation of manufacturing capacity and the closing of a facility in Venezuela. The charge related to the Puerto Rico facility of $25.2 million related to the impairment of assets. While the Company intends to continue to operate this facility, an analysis of cash flows indicated that the long-lived assets, including buildings, furnaces, and factory equipment were impaired. The Company has written down the majority of the long-lived assets of this facility. As a result of the consolidation of manufacturing capacity and the closing of two facilities in Venezuela, the Company recorded an impairment charge of approximately $22 million to substantially write off buildings, furnaces, and factory equipment. The program also includes consolidation of capacity at certain other international and domestic facilities in response to decisions about pricing and market strategy. The total planned reduction in workforce resulting from these actions will involve approximately 220 employees. The restructuring program included termination benefits of approximately $4.5 million, of which $1.5 million had been paid by December 31, 2001; and (2) a charge of $31.0 million related to the loss on the sale of the Company's facilities in India; The Company expects its actions related to the restructuring and impairment charges to be completed during the next several quarters. Other costs and expenses for the year ended December 31, 2000 include charges of $186.0 million principally related to a restructuring and capacity realignment program. The program, initiated in the third quarter of 2000, includes the consolidation of manufacturing capacity and a reduction of 175 employees in the U.S. salaried work force, or about 15%, principally as a result of early retirement incentives. Also included in the program are a write-down of plant and equipment for the Company's glass container affiliate in India and certain other asset write-offs. Charges for manufacturing capacity consolidations of $120.4 million principally involve U.S. glass container facilities and reflect technology-driven improvements in productivity, conversions from some juice and similar products to plastic containers, Company and customer decisions regarding pricing and volume, and the further concentration of production in the most strategically-located facilities. The property, plant and equipment at the three facilities, consisting of land, buildings, furnaces and factory equipment, was written down by $48.0 million to substantially write off these assets. The Company expects that it will continue to make cash payments over the next several quarters for benefits and on-going closing costs related to the closing of these facilities. As a result of reducing the U.S. salaried workforce in 2000, the Company recognized a settlement gain of approximately $24 million related to its defined benefit pension plan. This gain has been included in the net charge of $22.0 million for early retirement incentives and special termination benefits. The 2000 pretax charge of $40.0 million was related to the write-down of property, plant, and equipment in India. Based on the Company's expectation of future net cash flows of its affiliate in India, the related property, plant, and equipment was written down to realizable values in accordance with Statement of Financial Accounting Standards No. 121, "Accounting for the Impairment of Long-Lived Assets and for Long-Lived Assets to be Disposed Of." F-77 Selected information relating to the restructuring accruals follows:
EARLY WRITE-DOWN RETIREMENT OF INCENTIVES IMPAIRED AND SPECIAL PROPERTY, CAPACITY TERMINATION PLANT AND REALIGNMENT(A) BENEFITS EQUIPMENT OTHER TOTAL -------------- ----------- ---------- -------- -------- 2000 restructuring charges.............. $ 120.4 $ 22.0 $ 40.0 $ 3.6 $ 186.0 Write-down of assets to net realizable value................................. (48.4) (40.0) (3.6) (92.0) Reduction of OI Inc. prepaid pension asset................................. (13.0) (18.2) (31.2) Increase in OI Inc. nonpension postretirement benefit liability...... (0.6) (3.2) (3.8) Net cash paid........................... (1.2) (0.2) (1.4) ------- ------ ------ ----- ------- Remaining liabilities at December 31, 2000.................................. 57.2 0.4 -- -- 57.6 2001 restructuring charges.............. 23.5 41.7 65.2 Write-down of assets to net realizable value................................. (33.7) (41.7) (75.4) Net cash paid........................... (24.2) (0.4) (24.6) ------- ------ ------ ----- ------- Remaining liabilities at December 31, 2001.................................. $ 22.8 $ -- $ -- $ -- $ 22.8 ======= ====== ====== ===== =======
- ------------------------ (a) Capacity realignment includes charges for plant closing costs, severance benefits, and write-downs of assets for disposal or abandonment as a result of restructuring of manufacturing capacity. Write-downs of assets represent the majority of the charges for 2001. Other costs and expenses for the year ended December 31, 1999 include charges totaling $20.8 million related principally to restructuring costs and write-offs of certain assets in Europe and South America. GEOGRAPHIC INFORMATION. The Company operates in the rigid packaging industry. The Company has one primary reportable product segment within the rigid packaging industry: Glass Containers. The Glass Containers segment includes operations in North America, Europe, the Asia Pacific region, and South America. The Company evaluates performance and allocates resources based on earnings before interest income, interest expense, provision for income taxes, minority share owners' interests in earnings of subsidiaries, and extraordinary charges (collectively "EBIT") excluding unusual items. Net sales as shown in the geographic segment information are based on the location of the Company's affiliate which recorded the sales. F-78 Financial information regarding the Company's geographic segments is as follows:
TOTAL NORTH ASIA SOUTH GEOGRAPHIC AMERICA(A) EUROPE PACIFIC AMERICA SEGMENTS ---------- -------- -------- -------- ---------- Net sales: 2001....................................... $1,662.2 $909.7 $660.6 $516.9 $3,749.4 2000....................................... 1,742.4 894.0 760.7 494.5 3,891.6 1999....................................... 1,772.0 965.6 815.0 412.6 3,965.2 ======== ====== ====== ====== ======== EBIT, excluding unusual items: 2001....................................... $ 306.2 $ 93.2 $102.2 $ 91.6 $ 593.2 2000....................................... 311.8 81.9 123.9 77.2 594.8 1999....................................... 333.8 97.9 135.0 29.9 596.6 ======== ====== ====== ====== ======== Unusual items: 2001: Gain on the sale of a minerals business in Australia........................... $ 10.3 $ 10.3 Restructuring and impairment charges..... $ (35.1) $ (6.1) (0.8) $(23.2) (65.2) Special employee benefit programs........ (4.4) (0.7) (2.3) (0.2) (7.6) Loss on the sale of the Company's facilities in India.................... (31.0) (31.0) 2000: Charges related to consolidation of manufacturing capacity................. (124.0) 3.6 (120.4) Charges related to early retirement incentives and special termination benefits............................... (22.0) (22.0) Charges related to impairment of property, plant, and equipment in India.................................. (40.0) (40.0) Other.................................... (3.6) (3.6) 1999: Gains related to the sales of two manufacturing facilities............... 30.8 10.0 40.8 Charges related principally to restructuring costs and write-offs of certain assets in Europe and South America................................ (10.8) (10.0) (20.8)
- ------------------------ (a) One customer accounted for 11.5%, 10.9%, and 10.3% of the Company's sales in 2001, 2000, and 1999 respectively. The Company's net fixed assets by location are as follows:
UNITED STATES FOREIGN TOTAL -------- -------- -------- 2001..................................................... $605.0 $1,498.3 $2,103.3 2000..................................................... 612.6 1,510.3 2,122.9 1999..................................................... 676.7 1,631.1 2,307.8 ====== ======== ========
F-79 Reconciliations to consolidated totals are as follows:
2001 2000 1999 -------- -------- -------- Revenues: Net sales............................................ $3,749.4 $3,891.6 $3,965.2 Royalties and net technical assistance............... 17.2 17.9 21.3 Equity earnings...................................... 18.9 18.7 21.0 Interest............................................. 22.3 27.5 22.4 Other................................................ 33.8 41.4 65.3 -------- -------- -------- Total................................................ $3,841.6 $3,997.1 $4,095.2 ======== ======== ======== Reconciliation of EBIT to earnings before income taxes and minority share owners' interests in earnings of subsidiaries: EBIT, excluding unusual items........................ $ 593.2 $ 594.8 $ 596.6 Unusual items........................................ (93.5) (186.0) 20.0 Net interest expense................................. (323.4) (344.2) (317.0) -------- -------- -------- Total................................................ $ 176.3 $ 64.6 $ 299.6 ======== ======== ========
F-80 REPORT OF INDEPENDENT AUDITORS The Board of Directors and Share Owner OI Plastic Products FTS Inc. We have audited the accompanying consolidated balance sheets of OI Plastic Products FTS Inc. as of December 31, 2001 and 2000, and the related consolidated statements of results of operations, net Parent investment, and cash flows for each of the three years in the period ended December 31, 2001. These financial statements are the responsibility of the Company's management. Our responsibility is to express an opinion on these financial statements based on our audits. We conducted our audits in accordance with auditing standards generally accepted in the United States. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audits provide a reasonable basis for our opinion. In our opinion, the financial statements referred to above present fairly, in all material respects, the consolidated financial position of OI Plastic Products FTS Inc. at December 31, 2001 and 2000, and the consolidated results of its operations and its cash flows for each of the three years in the period ended December 31, 2001, in conformity with accounting principles generally accepted in the United States. Ernst & Young LLP Toledo, Ohio January 24, 2002 F-81 OI PLASTIC PRODUCTS FTS INC. CONSOLIDATED RESULTS OF OPERATIONS (MILLIONS OF DOLLARS)
YEARS ENDED DECEMBER 31, ------------------------------ 2001 2000 1999 -------- -------- -------- Revenues: Net sales................................................. $1,661.1 $1,668.4 $1,558.7 Other revenue............................................. 14.9 11.3 12.4 -------- -------- -------- 1,676.0 1,679.7 1,571.1 Costs and expenses: Manufacturing, shipping, and delivery..................... 1,288.9 1,287.6 1,144.0 Research and development.................................. 30.7 31.6 24.7 Engineering............................................... 1.4 0.3 6.8 Selling and administrative................................ 70.2 68.5 69.2 Net intercompany interest................................. 55.5 103.2 87.0 Other interest expense.................................... 38.6 2.7 3.8 Other..................................................... 88.8 67.2 55.1 -------- -------- -------- 1,574.1 1,561.1 1,390.6 -------- -------- -------- Earnings before items below................................. 101.9 118.6 180.5 Provision for income taxes.................................. 53.3 60.5 83.8 Minority share owners' interests in earnings of subsidiaries.............................................. 0.5 1.4 2.0 -------- -------- -------- Net earnings................................................ $ 48.1 $ 56.7 $ 94.7 ======== ======== ========
See accompanying Statement of Significant Accounting Policies and Financial Review. F-82 OI PLASTIC PRODUCTS FTS INC. CONSOLIDATED BALANCE SHEETS (MILLIONS OF DOLLARS) ASSETS
DECEMBER 31, ------------------- 2001 2000 -------- -------- CURRENT ASSETS: Cash...................................................... $ 10.3 $ 34.2 Receivables including amount from related parties of $9.2 ($8.7 in 2000), less allowances of $38.2 ($29.2 in 2000) for losses and discounts................................ 184.3 192.0 Inventories............................................... 222.9 249.2 Prepaid expenses.......................................... 41.1 24.7 -------- -------- Total current assets.................................... 458.6 500.1 OTHER ASSETS: Equity investments........................................ 9.2 14.2 Repair parts inventories.................................. 25.6 30.4 Deposits, receivables, and other assets................... 95.9 95.3 Excess of purchase cost over net assets acquired, net of accumulated amortization of $440.2 ($394.7 in 2000)..... 1,468.2 1,523.6 -------- -------- Total other assets...................................... 1,598.9 1,663.5 PROPERTY, PLANT, AND EQUIPMENT: Land, at cost............................................. 28.7 29.3 Buildings and equipment, at cost: Buildings and building equipment........................ 212.8 223.6 Factory machinery and equipment......................... 1,522.6 1,474.8 Transportation, office, and miscellaneous equipment..... 22.5 19.4 Construction in progress................................ 131.1 128.5 -------- -------- 1,917.7 1,875.6 Less accumulated depreciation............................. 799.3 759.8 -------- -------- Net property, plant, and equipment...................... 1,118.4 1,115.8 -------- -------- Total assets................................................ $3,175.9 $3,279.4 ======== ========
F-83 OI PLASTIC PRODUCTS FTS INC. CONSOLIDATED BALANCE SHEETS (CONTINUED) (MILLIONS OF DOLLARS) LIABILITIES AND NET PARENT INVESTMENT
DECEMBER 31, ------------------- 2001 2000 -------- -------- CURRENT LIABILITIES: Short-term loans.......................................... $ 8.3 Accounts payable including amount to related parties of $12.3 ($8.0 in 2000).................................... $ 105.9 114.5 Salaries and wages........................................ 18.2 17.5 U.S. and foreign income taxes............................. 10.8 13.2 Other accrued liabilities................................. 47.6 13.6 Long-term debt due within one year........................ 4.9 4.6 -------- -------- Total current liabilities............................... 187.4 171.7 EXTERNAL LONG-TERM DEBT..................................... 851.3 7.2 DEFERRED TAXES.............................................. 172.6 173.4 OTHER LIABILITIES........................................... 12.9 1.9 MINORITY SHARE OWNERS' INTERESTS............................ 8.3 NET PARENT INVESTMENT Investment by and advances from parent.................... 1,980.0 2,944.1 Accumulated other comprehensive loss...................... (28.3) (27.2) -------- -------- Total net Parent investment............................. 1,951.7 2,916.9 -------- -------- Total liabilities and net Parent investment................. $3,175.9 $3,279.4 ======== ========
See accompanying Statement of Significant Accounting Policies and Financial Review. F-84 OI PLASTIC PRODUCTS FTS INC. CONSOLIDATED NET PARENT INVESTMENT (MILLIONS OF DOLLARS)
YEARS ENDED DECEMBER 31, ------------------------------ 2001 2000 1999 -------- -------- -------- INVESTMENT BY AND ADVANCES TO PARENT Balance at beginning of year.............................. $2,944.1 $2,884.7 $2,742.0 Net intercompany transactions............................. (1,012.2) 4.5 48.0 Net earnings.............................................. 48.1 56.7 94.7 Net loss for the month ended December 31, 2000 for the change in the fiscal year end of certain international affiliates.............................................. (1.8) -------- -------- -------- Balance at end of year.................................. 1,980.0 2,944.1 2,884.7 ======== ======== ======== ACCUMULATED OTHER COMPREHENSIVE LOSS Balance at beginning of year.............................. (27.2) (25.0) (9.7) Foreign currency translation adjustments.................. (1.1) (2.2) (15.3) -------- -------- -------- Balance at end of year.................................. (28.3) (27.2) (25.0) ======== ======== ======== Total net Parent investment................................. $1,951.7 $2,916.9 $2,859.7 ======== ======== ======== TOTAL COMPREHENSIVE INCOME (LOSS) Net earnings.............................................. $ 48.1 $ 56.7 $ 94.7 Foreign currency translation adjustments.................. (1.1) (2.2) (15.3) -------- -------- -------- Total................................................... $ 47.0 $ 54.5 $ 79.4 ======== ======== ========
See accompanying Statement of Significant Accounting Policies and Financial Review. F-85 OI PLASTIC PRODUCTS FTS INC. CONSOLIDATED CASH FLOWS (MILLIONS OF DOLLARS)
YEARS ENDED DECEMBER 31, ------------------------------ 2001 2000 1999 -------- -------- -------- OPERATING ACTIVITIES: Net earnings.............................................. $ 48.1 $ 56.7 $ 94.7 Non-cash charges (credits): Depreciation............................................ 111.2 107.6 97.6 Amortization of deferred costs.......................... 60.9 60.3 63.7 Deferred tax provision.................................. 42.9 51.9 75.5 Restructuring costs and write-offs of certain assets.... 33.3 26.6 (Gains) losses on asset sales........................... (2.8) 4.0 Other................................................... (10.9) (17.9) (10.5) Change in non-current operating assets.................... (1.7) (7.4) (8.9) Reduction of non-current liabilities...................... (0.2) (1.4) Change in components of working capital................... 35.7 (83.2) (10.0) -------- ------ ------ Cash provided by operating activities................... 316.7 194.4 304.7 INVESTING ACTIVITIES: Additions to property, plant and equipment................ (164.0) (176.4) (192.3) Acquisitions, net of cash acquired........................ (15.6) Net cash proceeds from divestitures and other............. 66.7 4.8 9.2 -------- ------ ------ Cash utilized in investing activities................... (112.9) (171.6) (183.1) FINANCING ACTIVITIES: Net change in intercompany debt........................... (1,049.5) 3.5 (103.3) Additions to long-term debt............................... 850.4 1.5 1.6 Payment of finance fees................................... (14.9) Decrease in short-term loans.............................. (8.7) (3.4) (4.8) Repayments of long-term debt.............................. (6.8) (10.5) (6.9) -------- ------ ------ Cash utilized in financing activities................... (229.5) (8.9) (113.4) Effect of exchange rate fluctuations on cash.............. 1.8 (0.4) (1.0) Effect of change in fiscal year end for certain international affiliates................................ 1.2 -------- ------ ------ Increase (decrease) in cash................................. (23.9) 14.7 7.2 Cash at beginning of year................................... 34.2 19.5 12.3 -------- ------ ------ Cash at end of year......................................... $ 10.3 $ 34.2 $ 19.5 ======== ====== ======
See accompanying Statement of Significant Accounting Policies and Financial Review. F-86 STATEMENT OF SIGNIFICANT ACCOUNTING POLICIES BASIS OF CONSOLIDATED STATEMENTS. The consolidated financial statements of OI Plastic Products FTS Inc. ("Company") include the accounts of its subsidiaries. During January 2002, OI Closure FTS, Inc, another subsidiary of Owens-Illinois Inc., was merged into the Company. Since both entities were under common control of Owens-Illinois Inc., the consolidated statement of operations, net parent investment, and cash flows for each of the three years ended December 31, 2001 and the consolidated balance sheets at December 31, 2001 and 2000 include OI Closure FTS, Inc. for all periods at historical cost. Newly acquired subsidiaries have been included in the consolidated financial statements from dates of acquisition. Prior to December 2000, substantially all of the Company's consolidated foreign subsidiaries reported their results of operations on a one-month lag, which allowed additional time to compile the results. Beginning in December 2000, the one-month lag was eliminated. As a result, the December 2000 results of operations for these subsidiaries, which amounted to a net loss of $1.8 million, was recorded directly to retained earnings in December 2000. The Company uses the equity method of accounting for investments in which it has a significant ownership interest, generally 20% to 50%. Other investments are accounted for at cost. RELATIONSHIP WITH OWENS-ILLINOIS, INC. AND OWENS-ILLINOIS, GROUP INC. The Company is a wholly-owned subsidiary of Owens-Illinois Group, Inc. ("OI Group") and an indirect subsidiary of Owens-Illinois, Inc. ("OI Inc."). Although OI Inc. does not conduct any operations, it has substantial obligations related to outstanding indebtedness, dividends for preferred stock and asbestos-related payments. OI Inc. relies primarily on distributions from its direct and indirect subsidiaries to meet these obligations. For federal and certain state income tax purposes, the taxable income of the Company is included in the consolidated tax returns of OI Inc. and income taxes are allocated to the Company on a basis consistent with separate returns. Current income taxes are recorded by the Company on a basis consistent with separate returns. NATURE OF OPERATIONS. The Company is a leading manufacturer of plastics packaging products. The Company's principal product lines are plastic containers, closures and plastic prescription containers. The Company's principal operations are in North America, however, the Company does have minor operations in Europe and South America. Major markets include the United States household products, personal care products, health care products, and food and beverage industries. One customer accounted for 18.0%, 13.0%, and 12.1% of the Company's sales in 2001, 2000, and 1999 respectively. USE OF ESTIMATES. The preparation of financial statements in conformity with accounting principles generally accepted in the United States requires management of the Company to make estimates and assumptions that affect certain amounts reported in the financial statements and accompanying notes. Actual results may differ from those estimates, at which time the Company would revise its estimates accordingly. CASH. The Company defines "cash" as cash and time deposits with maturities of three months or less when purchased. FAIR VALUES OF FINANCIAL INSTRUMENTS. The carrying amounts reported for cash, short-term investments and short-term loans approximate fair value. In addition, carrying amounts approximate fair value for certain long-term debt obligations subject to frequently redetermined interest rates. The Company is not a party to any material derivative financial instruments. INVENTORY VALUATION. The Company values most U.S. inventories at the lower of last-in, first-out (LIFO) cost or market. Other inventories are valued at the lower of standard costs (which approximate average costs) or market. F-87 EXCESS OF PURCHASE COST OVER NET ASSETS ACQUIRED. Through December 31, 2001, the excess of purchase cost over net assets acquired was being amortized over 40 years. The Company evaluated the recoverability of long-lived assets based on undiscounted projected cash flows, excluding interest and taxes, when factors indicated that an impairment may have existed. (See "New Accounting Standards"). PROPERTY, PLANT, AND EQUIPMENT. In general, depreciation is computed using the straight-line method. Renewals and improvements are capitalized. Maintenance and repairs are expensed as incurred. REVENUE RECOGNITION. The Company recognizes sales, net of estimated discounts and allowances, when title to products is transferred to customers. Shipping and handling costs are included with manufacturing, shipping, and delivery costs. INCOME TAXES ON UNDISTRIBUTED EARNINGS. In general, the Company plans to continue to reinvest the undistributed earnings of foreign subsidiaries and foreign corporate joint ventures accounted for by the equity method. Accordingly, taxes are provided only on that amount of undistributed earnings in excess of planned reinvestments. FOREIGN CURRENCY TRANSLATION. The assets and liabilities of most affiliates and associates are translated at current exchange rates and any related translation adjustments are recorded directly in share owners' equity. The Company's affiliate located in Venezuela operates in a highly inflationary economy. In such cases, certain assets of this affiliate are translated at historical exchange rates and all translation adjustments are reflected in the statements of consolidated results of operations. NEW ACCOUNTING STANDARDS. In July 2001, the Financial Accounting Standards Board issued Statement of Financial Accounting Standards No. 141, "Business Combinations" which is effective for business combinations completed after June 30, 2001. Also in July 2001, the Financial Accounting Standards Board issued Statement of Financial Accounting Standards No. 142, "Goodwill and Other Intangible Assets" ("FAS No. 142"), which is effective for goodwill acquired after June 30, 2001. For goodwill acquired prior to July 1, 2001, FAS No. 142 will be effective for fiscal years beginning after December 15, 2001. Under FAS No. 142, goodwill and intangible assets with indefinite lives will no longer be amortized but will be reviewed annually (or more frequently if impairment indicators arise) for impairment. The Company estimates that adopting FAS No. 142 will increase 2002 earnings before the effects of the accounting change by approximately $45 million. The Company has not completed its assessment of the effects that adopting FAS No. 142 will have on the reported value of goodwill, however, the Company expects that it will record an impairment charge in 2002 in connection with adopting FAS No. 142. In October 2001, the Financial Accounting Standards Board ("FASB") issued Statement No. 144, "Accounting for the Impairment or Disposal of Long-Lived Assets" ("FAS No. 144"). FAS No. 144 supersedes FASB Statement No. 121, "Accounting for the Impairment of Long-Lived Assets and for Long-Lived Assets to Be Disposed Of" ("FAS No. 121"). FAS No. 144 provides additional guidance on estimating cash flows when performing a recoverability test, requires that a long-lived asset (group) to be disposed of other than by sale (e.g. abandoned) be classified as "held and used" until it is disposed of, and establishes more restrictive criteria to classify an asset (group) as "held for sale"; however, it retains the fundamental provisions of FAS No. 121 related to the recognition and measurement of the impairment of long-lived assets to be "held and used." FAS No. 144 is effective for fiscal years beginning after December 15, 2001 and transition is prospective for committed disposal activities that are initiated after the effective date of FAS No. 144's initial application. The impact of adopting FAS No. 144 on the Company's reporting and disclosure is not expected to be material to the Company's financial position or results of operations. F-88 FINANCIAL REVIEW TABULAR DATA IN MILLIONS OF DOLLARS. CHANGES IN COMPONENTS OF WORKING CAPITAL RELATED TO OPERATIONS. Changes in the components of working capital related to operations (net of the effects related to acquisitions and divestitures) were as follows:
2001 2000 1999 -------- -------- -------- Decrease (increase) in current assets: Receivables............................................... $ (2.6) $ 1.5 $(39.2) Inventories............................................... 20.0 (31.6) (34.8) Prepaid expenses.......................................... 3.4 2.7 (2.3) Increase (decrease) in current liabilities: Accounts payable and accrued liabilities.................. 19.2 (6.9) 12.5 Salaries and wages........................................ 2.0 (0.1) 0.6 U.S. and foreign income taxes............................. (6.3) (48.8) 53.2 ------ ------ ------ $ 35.7 $(83.2) $(10.0) ====== ====== ======
INVENTORIES. Major classes of inventory are as follows:
2001 2000 -------- -------- Finished goods.............................................. $133.7 $157.4 Work in process............................................. 0.3 3.8 Raw materials............................................... 71.7 72.6 Operating supplies.......................................... 17.2 15.4 ------ ------ $222.9 $249.2 ====== ======
If the inventories which are valued on the LIFO method had been valued at standard costs, which approximate current costs, consolidated inventories would be higher than reported by $5.2 million and $10.5 million at December 31, 2001 and 2000, respectively. Inventories which are valued at the lower of standard costs (which approximate average costs), or market at December 31, 2001 and 2000 were approximately $34.0 million and $33.4 million, respectively. EXTERNAL LONG-TERM DEBT. The following table summarizes the external long-term debt of the Company at December 31, 2001 and 2000:
DECEMBER 31 ------------------- 2001 2000 -------- -------- Secured Credit Agreement: Revolving Credit Facility................................. $850.0 Other....................................................... 6.2 $11.8 ------ ----- 856.2 11.8 Less amounts due within one year............................ 4.9 4.6 ------ ----- External long-term debt................................... $851.3 $ 7.2 ====== =====
In April 2001, OI Group and certain of its domestic and foreign subsidiaries, including the Company (the "Borrowers") entered into the Secured Credit Agreement (the "Agreement") with a group of banks, which expires on March 31, 2004. The Agreement provides for a $3.0 billion revolving F-89 credit facility (the "Revolving Credit Facility") and a $1.5 billion term loan (the "Term Loan"). The Agreement includes an Overdraft Account Facility providing for aggregate borrowings up to $50 million which reduce the amount available for borrowing under the Revolving Credit Facility. The Agreement also provides for the issuance of letters of credit totaling up to $500 million, which also reduce the amount available for borrowings under the Revolving Credit Facility. Under the Secured Credit Agreement, the Company has a total commitment of $1.0 billion provided by the Revolving Credit Facility. The Company has no commitment available under the Term Loan. At December 31, 2001, the Company had unused credit of $150.0 million available under the Secured Credit Agreement. Prior to April 2001, the Company's significant financing was provided by OI Inc. under the April 1998 Second Amended and Restated Credit Agreement through intercompany loans. Borrowings under the Secured Credit Agreement by the Company and certain other domestic and foreign subsidiaries of OI Group were used to repay all amounts outstanding under, and terminate, the Second Amended and Restated Credit Agreement. The interest rate on borrowings under the Revolving Credit Facility is, at the Borrower's option, the Base Rate or a reserve adjusted Eurodollar rate. The interest rate on borrowings under the Revolving Credit Facility also includes a margin linked to OI Inc.'s Consolidated Leverage Ratio, as defined in the Agreement. The margin is limited to ranges of 1.75% to 2.00% for Eurodollar loans and .75% to 1.00% for Base Rate loans. The interest rate on Overdraft Account loans is the Base Rate minus .50%. The weighted average interest rate on borrowings outstanding under the Revolving Credit Facility at December 31, 2001 was 4.17%. While no compensating balances are required by the Agreement, the Borrowers must pay a facility fee on the Revolving Credit Facility commitments of .50%. Borrowings under the Agreement are secured by substantially all the assets of the Company and its domestic subsidiaries. Borrowings are also secured by a pledge of intercompany debt and equity in most of the Company's domestic subsidiaries. The Agreement requires, among other things, the maintenance of certain financial ratios, and restricts the creation of liens and certain types of business activities and investments. Annual maturities for all of the Company's external long-term debt through 2006 are as follows: 2002, $4.9 million; 2003, $0.5 million; 2004, $850.3 million; 2005, $0.2 million; and 2006, $0.2 million. Interest paid in cash aggregated $31.7 million for 2001, $0.9 million for 2000, and $1.1 million for 1999. GUARANTEES OF DEBT. The Company has guaranteed the borrowings of certain of OI Inc.'s domestic subsidiaries totaling $2,605.4 and has also guaranteed the borrowings of certain foreign affiliates under the Agreement. During January 2002, an affiliate of the Company completed a $1.0 billion private placement of senior secured notes. The assets of the Company and most of its domestic subsidiaries are pledged as security for the notes. The Company has guaranteed these notes. OPERATING LEASES. Rent expense attributable to all operating leases was $21.9 million in 2001, $19.1 million in 2000, and $17.4 million in 1999. Minimum future rentals under operating leases are as follows: 2002, $9.0 million; 2003, $5.0 million; 2004, $1.5 million; 2005, $0.6 million; 2006, $0.5 million; and 2007 and thereafter, $2.2 million. FOREIGN CURRENCY TRANSLATION. Aggregate foreign currency exchange gains (losses) included in other costs and expenses were $(1.3) million in 2001, $(0.7) million in 2000, and $0.5 million in 1999. F-90 INCOME TAXES. Deferred income taxes reflect: (1) the net tax effects of temporary differences between the carrying amounts of assets and liabilities for financial reporting purposes and the amounts used for income tax purposes and (2) carryovers and credits for income tax purposes. Significant components of the Company's deferred tax assets and liabilities at December 31, 2001 and 2000 are as follows (certain amounts from prior year have been reclassified to conform to current year presentation):
2001 2000 -------- -------- Deferred tax assets: Tax loss carryovers....................................... $ 10.9 $ 5.3 Accrued liabilities....................................... 20.9 6.6 Other..................................................... 24.2 16.8 ------- ------- Total deferred tax assets............................... 56.0 28.7 Deferred tax liabilities: Property, plant and equipment............................. 151.8 142.6 Inventory................................................. 1.6 1.6 Other..................................................... 37.0 39.3 ------- ------- Total deferred tax liabilities.......................... 190.4 183.5 ------- ------- Net deferred tax liabilities............................ $(134.4) $(154.8) ======= =======
Deferred taxes are included in the Consolidated Balance Sheets at December 31, 2001 and 2000 as follows:
2001 2000 -------- -------- Prepaid expenses............................................ $ 38.2 $ 18.6 Deferred tax liabilities.................................... (172.6) (173.4) ------- ------- Net deferred tax liabilities................................ $(134.4) $(154.8) ======= =======
The provision for income taxes consists of the following:
2001 2000 1999 -------- -------- -------- Current: State..................................................... $ 1.2 $(0.4) $ 2.1 Foreign................................................... 9.2 9.0 6.2 ----- ----- ----- 10.4 8.6 8.3 ----- ----- ----- Deferred: U.S. Federal.............................................. 39.9 45.3 66.9 State..................................................... 3.2 6.3 8.2 Foreign................................................... (0.2) 0.3 0.4 ----- ----- ----- 42.9 51.9 75.5 ----- ----- ----- Total: U.S. Federal.............................................. 39.9 45.3 66.9 State..................................................... 4.4 5.9 10.3 Foreign................................................... 9.0 9.3 6.6 ----- ----- ----- $53.3 $60.5 $83.8 ===== ===== =====
F-91 The provision for income taxes was calculated based on the following components of earnings before income taxes:
2001 2000 1999 -------- -------- -------- Domestic.................................................... $ 70.5 $ 91.4 $159.4 Foreign..................................................... 31.4 27.2 21.1 ------ ------ ------ $101.9 $118.6 $180.5 ====== ====== ======
Income taxes paid in cash were as follows:
2001 2000 1999 -------- -------- -------- Domestic.................................................... $1.5 $0.9 $2.5 Foreign..................................................... 6.4 2.1 4.4 ---- ---- ---- $7.9 $3.0 $6.9 ==== ==== ====
A reconciliation of the provision for income taxes based on the statutory U.S. Federal tax rate of 35% to the provision for income taxes is as follows:
2001 2000 1999 -------- -------- -------- Pretax earnings at statutory U.S. Federal tax rate.......... $35.7 $41.5 $63.2 Increase (decrease) in provision for income taxes due to: Amortization of goodwill.................................. 16.5 16.5 16.4 State taxes, net of federal benefit....................... 3.5 3.9 6.7 Foreign earnings at different rates....................... (1.7) 0.3 (1.9) Other items............................................... (0.7) (1.7) (0.6) ----- ----- ----- Provision for income taxes.................................. $53.3 $60.5 $83.8 ----- ----- ----- Effective tax rate.......................................... 52.3% 51.0% 46.4% ===== ===== =====
The Company is included with OI Inc.'s consolidated tax returns. OI Inc. has net operating losses, alternative minimum tax credits, and research and development credits available to offset future U.S. Federal income tax. At December 31, 2001, the Company's equity in the undistributed earnings of foreign subsidiaries for which income taxes had not been provided approximated $32.7 million. It is not practicable to estimate the U.S. and foreign tax which would be payable should these earnings be distributed. RELATED PARTY TRANSACTIONS. Charges for administrative services are allocated to the Company by OI Inc. based on an annual utilization level. Such services include compensation and benefits administration, payroll processing, use of certain general accounting systems, auditing, income tax planning and compliance, and treasury services. Management believes that such transactions are on F-92 terms no less favorable to the Company than those that could be obtained from unaffiliated third parties. The following information summarizes the Company's significant related party transactions:
YEARS ENDED DECEMBER 31, ------------------------------------ 2001 2000 1999 -------- -------- -------- Revenues: Sales to affiliated companies............................. $ 8.2 $ 7.7 $ 2.6 ===== ===== ===== Expenses: Administrative services................................... $13.2 $15.6 $14.6 Corporate management fee.................................. 8.5 8.6 7.8 ----- ----- ----- Total expenses.............................................. $21.7 $24.2 $22.4 ===== ===== =====
The above expenses are recorded in the statement of operations as follows: Cost of sales............................................... $11.6 $13.8 $12.9 Selling, general, and administrative expenses............... 10.1 10.4 9.5 ----- ----- ----- Total expenses.............................................. $21.7 $24.2 $22.4 ===== ===== =====
Intercompany interest is charged to the Company from OI Inc. based on its ending intercompany debt balances. Intercompany interest expense is calculated using a weighted average interest rate of external borrowings by OI Inc. PARTICIPATION IN OI INC. STOCK OPTION PLANS. The Company participates in the stock option plans of OI Inc. under which employees of the Company may be granted options to purchase common shares of OI Inc. No options may be exercised in whole or in part during the first year after the date granted. In general, subject to certain accelerated exercisability provisions, 50% of the options become exercisable on the fifth anniversary of the date of the option grant, with the remaining 50% becoming exercisable on the sixth anniversary date of the option grant. In general, options expire following termination of employment or the day after the tenth anniversary date of the option grant. All options have been granted at prices equal to the market price of the OI Inc.'s common stock on the date granted. Accordingly, the Company recognizes no compensation expense related to the stock option plans. OI Inc. has adopted the disclosure-only provisions of Statement of Financial Accounting Standards (SFAS) No. 123, "Accounting for Stock-Based Compensation." A substantial number of the options have been granted to key employees of another subsidiary of OI Inc., some of whose compensation costs are included in an allocation of costs to all operating subsidiaries of OI Inc., including the Company. It is not practical to determine an amount of additional compensation allocable to the Company if OI Inc. had elected to recognize compensation cost based on the fair value of the options granted at grant date as allowed by SFAS No. 123. PENSION BENEFIT PLANS. The Company participates in OI Inc.'s pension plans for substantially all employees located in the United States. Benefits generally are based on compensation for salaried employees and on length of service for hourly employees. OI Inc.'s policy is to fund pension plans such that sufficient assets will be available to meet future benefit requirements. Independent actuaries determine pension costs for each subsidiary of OI Inc. included in the plans; however, accumulated benefit obligation information and plan assets pertaining to each subsidiary have not been separately determined. As such, the accumulated benefit obligation and the plan assets related to the pension plans for domestic employees have been retained by another subsidiary of OI Inc. Net credits to results of operations for the Company's allocated portion of the domestic pension costs amounted to $13.6 million in 2001, $15.1 million in 2000, and $9.0 million in 1999. F-93 OI Inc. also sponsors several defined contribution plans for all salaried and hourly U.S. employees of the Company. Participation is voluntary and participants' contributions are based on their compensation. OI Inc. matches substantially all plan participants' contributions up to various limits. OI Inc. charges the Company for its share of the match. The Company's share of the contributions to these plans amounted to $3.5 million in 2001, $3.9 million in 2000, and $4.0 million in 1999. POSTRETIREMENT BENEFITS OTHER THAN PENSIONS. OI Inc. provides certain retiree health care and life insurance benefits covering substantially all U.S. salaried and certain hourly employees. Employees are generally eligible for benefits upon retirement and completion of a specified number of years of creditable service. Independent actuaries determine postretirement benefit costs for each subsidiary of OI Inc.; however, accumulated postretirement benefit obligation information pertaining to each subsidiary has not been separately determined. As such, the accumulated postretirement benefit obligation has been retained by another subsidiary of OI Inc. The Company's net periodic postretirement benefit cost, as allocated by OI Inc., was $2.3 million, $1.9 million, and $2.3 million at December 31, 2001, 2000, and 1999, respectively. OTHER REVENUE. Other revenue for the year ended December 31, 2001 includes $2.8 million from the sale of the Company's label business. OTHER COSTS AND EXPENSES. Other costs and expenses for the year ended December 31, 2001 include: (1) net charges of $16.9 million consisting of $22.1 million for impairment and restructuring charges at certain of the Company's operations offset by a $5.2 million reversal of a prior charge; (2) $7.9 million related to restructuring manufacturing capacity in the medical devices business; and (3) $8.5 million for certain contingencies. The total planned reduction in workforce will involve approximately 180 employees. The restructuring program included termination benefits of approximately $3.5 million, of which $0.2 million had been paid by December 31, 2001. The Company expects its actions related to the restructuring and impairment charges to be completed during the next several quarters. Other costs and expenses for the year ended December 31, 2000 include charges of $11.2 million principally related to a restructuring and capacity realignment program. The restructuring and capacity realignment program, initiated in the third quarter of 2000, includes the consolidation of manufacturing capacity and a reduction of 100 employees in the U.S. salaried work force, or about 5%, principally as a result of early retirement incentives. As a result of the approximate 5% reduction of the U.S. salaried workforce in 2000, the Company recognized a settlement gain of approximately $8 million related to its defined benefit pension plan. This gain has been included in the net charge of $9.2 million for early retirement incentives and special termination benefits. F-94 Selected information relating to restructuring accruals follows:
EARLY RETIREMENT CAPACITY INCENTIVES AND SPECIAL REALIGNMENT RETIREMENT BENEFITS TOTAL ----------- ---------------------- -------- 2000 restructuring charges.......................... $ 2.0 $ 9.2 $11.2 Write-down of assets to net realizable value........ (0.6) (0.6) Reduction of OI Inc prepaid pension asset........... (0.6) (7.4) (8.0) Increase in OI Inc nonpension post-retirement benefit liability................................. (1.4) (1.4) Net cash paid....................................... (0.3) (0.3) ----- ----- ----- Remaining liabilities at December 31, 2000.......... 0.5 0.4 0.9 Restructuring program and impairment................ 22.1 22.1 Reversal of second quarter restructuring charge..... (5.2) (5.2) Medical Devices restructuring....................... 7.9 7.9 Write-down of assets to net realizable value........ (10.1) (10.1) Net cash paid....................................... (0.5) (0.4) (0.9) ----- ----- ----- Remaining liabilities at December 31, 2001.......... $14.7 $ -- $14.7 ===== ===== =====
Capacity realignment includes charges for plant closing costs, severance benefits, and write-downs of assets for disposal or abandonment as a result of restructuring of manufacturing capacity. Write-downs of assets represent the majority of the charges for 2001. F-95 OWENS-ILLINOIS GROUP, INC. CONDENSED CONSOLIDATED RESULTS OF OPERATIONS (MILLIONS OF DOLLARS)
THREE MONTHS ENDED MARCH 31, 2002 2001 -------- -------- (UNAUDITED) Revenues: Net sales................................................. $1,310.9 $1,306.1 Royalties and net technical assistance.................... 6.8 5.4 Equity earnings........................................... 6.0 3.6 Interest.................................................. 5.3 6.5 Other..................................................... 9.3 42.9 -------- -------- 1,338.3 1,364.5 Costs and expenses: Manufacturing, shipping, and delivery..................... 1,019.8 1,027.7 Research and development.................................. 10.8 10.2 Engineering............................................... 7.8 6.8 Selling and administrative................................ 80.8 78.4 Interest.................................................. 100.9 113.5 Other..................................................... 9.0 46.9 -------- -------- 1,229.1 1,283.5 -------- -------- Earnings before items below................................. 109.2 81.0 Provision for income taxes.................................. 34.5 27.2 Minority share owners' interests in earnings of subsidiaries.............................................. 4.5 4.9 -------- -------- Earnings before extraordinary item and cumulative effect of accounting change......................................... 70.2 48.9 Extraordinary charge from early extinguishment of debt, net of applicable income taxes................................ (6.7) Cumulative effect of accounting change...................... (460.0) -------- -------- Net earnings (loss)......................................... $ (396.5) $ 48.9 ======== ========
See accompanying Notes to Condensed Consolidated Financial Statements. F-96 OWENS-ILLINOIS GROUP, INC. CONDENSED CONSOLIDATED BALANCE SHEETS (MILLIONS OF DOLLARS)
MARCH 31, DEC. 31, MARCH 31, 2002 2001 2001 ----------- --------- ----------- (UNAUDITED) (UNAUDITED) ASSETS Current assets: Cash, including time deposits............................. $ 115.2 $ 155.6 $ 173.8 Short-term investments, at cost which approximates market.................................................. 17.3 16.4 14.8 Receivables, less allowances for losses and discounts ($59.6 at March 31, 2002, $71.1 at December 31, 2001, and $53.4 at March 31, 2001)............................ 774.2 754.5 820.5 Inventories............................................... 897.6 836.7 858.1 Prepaid expenses.......................................... 156.7 147.0 97.2 -------- -------- -------- Total current assets.................................... 1,961.0 1,910.2 1,964.4 Investments and other assets: Equity investments........................................ 163.2 166.1 179.3 Repair parts inventories.................................. 187.8 199.2 221.4 Prepaid pension........................................... 900.2 879.5 796.1 Deposits, receivables, and other assets................... 569.0 582.4 492.3 Goodwill.................................................. 2,564.2 2,995.3 2,960.0 -------- -------- -------- Total other assets...................................... 4,384.4 4,822.5 4,649.1 Property, plant, and equipment, at cost..................... 5,834.2 5,796.2 5,467.8 Less accumulated depreciation............................... 2,595.6 2,536.3 2,349.1 -------- -------- -------- Net property, plant, and equipment........................ 3,238.6 3,259.9 3,118.7 -------- -------- -------- Total assets................................................ $9,584.0 $9,992.6 $9,732.2 ======== ======== ======== LIABILITIES AND SHARE OWNER'S EQUITY Current liabilities: Short-term loans and long-term debt due within one year... $ 86.4 $ 71.2 $ 106.7 Accounts payable and other liabilities.................... 940.1 940.3 931.3 -------- -------- -------- Total current liabilities............................... 1,026.5 1,011.5 1,038.0 Long-term debt (including note payable to parent of $1,700.0)................................................. 5,344.7 5,329.7 5,537.1 Deferred taxes.............................................. 485.5 479.8 299.1 Nonpension postretirement benefits.......................... 297.1 303.4 289.7 Other liabilities........................................... 427.1 386.9 337.5 Commitments and contingencies Minority share owners' interests............................ 148.3 159.3 166.0 Share owner's equity: Common stock, par value $.01 per share 1,000 shares authorized, 100 shares issued and outstanding........... -- -- -- Other contributed capital................................. 1,693.4 1,735.1 1,823.3 Retained earnings......................................... 766.7 1,163.2 855.5 Accumulated other comprehensive income.................... (605.3) (576.3) (614.0) -------- -------- -------- Total share owner's equity.............................. 1,854.8 2,322.0 2,064.8 -------- -------- -------- Total liabilities and share owner's equity.................. $9,584.0 $9,992.6 $9,732.2 ======== ======== ========
See accompanying Notes to Condensed Consolidated Financial Statements. F-97 OWENS-ILLINOIS GROUP, INC. CONDENSED CONSOLIDATED CASH FLOWS (MILLIONS OF DOLLARS)
THREE MONTHS ENDED MARCH 31, ------------------- 2002 2001 -------- -------- (UNAUDITED) Cash flows from operating activities: Net earnings before extraordinary item and cumulative effect of accounting change............................. $ 70.2 $ 48.9 Non-cash charges (credits): Depreciation............................................ 107.4 100.7 Amortization of deferred costs.......................... 12.2 32.8 Deferred tax provision (credit)......................... 4.7 (2.9) Gains on asset sales.................................... (12.0) Other................................................... (40.3) (22.0) Change in non-current operating assets.................... 9.4 (9.0) Reduction of non-current liabilities...................... (14.0) (1.5) Change in components of working capital................... (51.9) (141.2) -------- ------ Cash provided by (utilized in) operating activities..... 97.7 (6.2) Cash flows from investing activities: Additions to property, plant, and equipment............... (112.3) (93.1) Net cash proceeds from divestitures....................... 17.0 113.6 Acquisitions, net of cash acquired........................ (2.4) (4.8) -------- ------ Cash provided by (utilized in) investing activities..... (97.7) 15.7 Cash flows from financing activities: Additions to long-term debt............................... 1,073.7 39.3 Repayments of long-term debt.............................. (1,058.5) (99.6) Payment of finance fees................................... (18.0) Increase (decrease) in short-term loans................... 16.2 (9.6) Collateral deposits for certain derivative instruments.... 8.6 Net change in payable to parent........................... (20.0) (Distribution to) investment by parent.................... (64.0) 32.8 -------- ------ Cash utilized in financing activities................... (42.0) (57.1) Effect of exchange rate fluctuations on cash................ 1.6 (8.3) -------- ------ Decrease in cash............................................ (40.4) (55.9) Cash at beginning of period................................. 155.6 229.7 -------- ------ Cash at end of period....................................... $ 115.2 $173.8 ======== ======
See accompanying Notes to Condensed Consolidated Financial Statements. F-98 OWENS-ILLINOIS GROUP, INC. NOTES TO CONDENSED CONSOLIDATED FINANCIAL STATEMENTS TABULAR DATA IN MILLIONS OF DOLLARS 1. BASIS OF PRESENTATION. The Condensed Consolidated Financial Statements presented herein are unaudited but, in the opinion of management, reflect all adjustments necessary to present fairly such information for the periods and at the dates indicated. Since the accompanying unaudited condensed consolidated financial statements have been prepared in accordance with Article 10 of Regulation S-X, they do not contain all information and footnotes normally contained in annual consolidated financial statements; accordingly, they should be read in conjunction with the Consolidated Financial Statements of Owens-Illinois Group, Inc. and notes thereto appearing elsewhere in this prospectus. The Company is a wholly-owned subsidiary of Owens-Illinois, Inc. ("OI Inc." or "Parent"). Although OI Inc. does not conduct any operations, it has substantial obligations related to outstanding indebtedness, dividends for preferred stock and asbestos-related payments. OI Inc. relies primarily on distributions from its direct and indirect subsidiaries to meet these obligations. 2. INVENTORIES. Major classes of inventory are as follows:
MARCH 31, DEC. 31, MARCH 31, 2002 2001 2001 --------- -------- --------- Finished goods................................... $701.0 $641.8 $660.3 Work in process.................................. 9.9 6.2 8.9 Raw materials.................................... 119.7 125.3 120.8 Operating supplies............................... 67.0 63.4 68.1 ------ ------ ------ $897.6 $836.7 $858.1 ====== ====== ======
F-99 OWENS-ILLINOIS GROUP, INC. NOTES TO CONDENSED CONSOLIDATED FINANCIAL STATEMENTS TABULAR DATA IN MILLIONS OF DOLLARS (CONTINUED) 3. LONG-TERM DEBT. The following table summarizes the long-term debt of the Company:
MARCH 31, DEC. 31, MARCH 31, 2002 2001 2001 --------- -------- --------- Secured Credit Agreement: Revolving Credit Facility: Revolving Loans......................................... $2,424.1 $2,410.4 Term Loan................................................. 65.0 1,045.0 Second Amended and Restated Credit Agreement Revolving Credit Facility: Revolving Loans......................................... $ 15.6 Offshore Loans: Australian dollars--1.26 billion...................... 612.8 British pounds--133.0 million......................... 188.7 Senior Secured Notes: 8.88%, due 2009........................................... 1,000.0 Payable to OI Inc........................................... 1,700.0 1,700.0 4,537.0 Other....................................................... 184.5 205.1 213.8 -------- -------- -------- 5,373.6 5,360.5 5,567.9 Less amounts due within one year.......................... 28.9 30.8 30.8 -------- -------- -------- Long-term debt.......................................... $5,344.7 $5,329.7 $5,537.1 ======== ======== ========
At March 31, 2002, the borrowers had unused credit of $479.5 million available under the Secured Credit Agreement. The weighted average interest rate on borrowings outstanding under the Revolving Credit Facility at March 31, 2002 was 3.91%. Including the effects of cross-currency swap agreements related to Revolving Credit Facility borrowings by the Company's Australian, U.K., and Canadian subsidiaries, the weighted average interest rate was 4.90%. The weighted average interest rate on borrowings outstanding under the Term Loan at March 31, 2002 was 4.42%. During January 2002, a subsidiary of the Company completed a $1.0 billion private placement of senior secured notes. The notes bear interest at 8 7/8% and are due February 15, 2009. The notes are guaranteed by substantially all of the Company's domestic subsidiaries. The assets of substantially all of the Company's domestic subsidiaries are pledged as security for the notes. The issuing subsidiary used the net cash proceeds from the notes to reduce the outstanding term loan under the Agreement by $980.0 million. As a result, the Company wrote off unamortized deferred financing fees in January 2002 related to the term loan and recorded an extraordinary charge totaling $10.9 million less applicable income taxes of $4.2 million. The indenture for the notes restricts among other things, the ability of the Company's subsidiaries to borrow money, pay dividends on, or redeem or repurchase stock, make investments, create liens, enter into certain transactions with affiliates, and sell certain assets or merge with or into other companies. F-100 OWENS-ILLINOIS GROUP, INC. NOTES TO CONDENSED CONSOLIDATED FINANCIAL STATEMENTS TABULAR DATA IN MILLIONS OF DOLLARS (CONTINUED) 4. FINANCIAL INFORMATION FOR SUBSIDIARY GUARANTORS AND NON-GUARANTORS. The following presents condensed consolidating financial information for the Company, segregating: (1) Owens-Illinois Group, Inc. (the "Parent"); (2) Owens-Brockway Glass Container Inc. (the "Issuer"); (3) those domestic subsidiaries which guarantee the notes (the "Guarantor Subsidiaries"); and (4) all other subsidiaries (the "Non-Guarantor Subsidiaries"). The Guarantor Subsidiaries are wholly-owned direct and indirect subsidiaries of the Parent and their guarantees are full, unconditional and joint and several. The Parent is also a guarantor, and its guarantee is full, unconditional and joint and several. Subsidiaries of the Parent and of the Issuer are presented on the equity basis of accounting. Certain reclassifications have been made to conform all of the financial information to the financial presentation on a consolidated basis. The principal eliminating entries eliminate investments in subsidiaries and intercompany balances and transactions. F-101 OWENS-ILLINOIS GROUP, INC. NOTES TO CONDENSED CONSOLIDATED FINANCIAL STATEMENTS TABULAR DATA IN MILLIONS OF DOLLARS (CONTINUED) The following information presents consolidating results of operations, statements of cash flows, and balance sheets for the periods and as of the dates indicated.
MARCH 31, 2002 ------------------------------------------------------------------------------- NON- GUARANTOR GUARANTOR PARENT ISSUER SUBSIDIARIES SUBSIDIARIES ELIMINATIONS CONSOLIDATED -------- -------- ------------ ------------ ------------ ------------ BALANCE SHEET Current assets: Accounts receivable............ $ -- $ 153.8 $ 190.8 $ 494.0 $ (64.4) $ 774.2 Inventories.................... 161.9 207.4 528.9 (0.6) 897.6 Other current assets........... (4.1) 145.3 148.2 (0.2) 289.2 -------- -------- -------- -------- --------- -------- Total current assets............. -- 311.6 543.5 1,171.1 (65.2) 1,961.0 Investments in and advances to subsidiaries................... 3,554.8 1,948.4 13.5 (5,516.7) -- Goodwill......................... 554.6 1,054.9 954.7 2,564.2 Other non-current assets......... 251.8 1,062.5 512.6 (6.7) 1,820.2 -------- -------- -------- -------- --------- -------- Total other assets............... 3,554.8 2,754.8 2,130.9 1,467.3 (5,523.4) 4,384.4 Property, plant and equipment, net............................ 605.0 1,090.7 1,542.9 3,238.6 -------- -------- -------- -------- --------- -------- Total assets..................... $3,554.8 $3,671.4 $3,765.1 $4,181.3 $(5,588.6) $9,584.0 ======== ======== ======== ======== ========= ======== Current liabilities: Accounts payable and accrued liabilities.................. $ -- $ 178.0 $ 323.4 $ 487.3 $ (48.6) $ 940.1 Short-term loans and long-term debt due within one year..... 4.9 81.5 86.4 -------- -------- -------- -------- --------- -------- Total current liabilities........ -- 178.0 328.3 568.8 (48.6) 1,026.5 Long-term debt................... 1,700.0 1,705.0 846.7 1,093.0 5,344.7 Other non-current liabilities and minority interests............. 90.6 733.1 526.9 7.4 1,358.0 Investments by and advances from parent......................... 1,697.8 1,857.0 1,992.6 (5,547.4) -- Share owner's equity............. 1,854.8 1,854.8 -------- -------- -------- -------- --------- -------- Total liabilities and share owner's equity................. $3,554.8 $3,671.4 $3,765.1 $4,181.3 $(5,588.6) $9,584.0 ======== ======== ======== ======== ========= ========
F-102 OWENS-ILLINOIS GROUP, INC. NOTES TO CONDENSED CONSOLIDATED FINANCIAL STATEMENTS TABULAR DATA IN MILLIONS OF DOLLARS (CONTINUED)
DECEMBER 31, 2001 ------------------------------------------------------------------------------- NON- GUARANTOR GUARANTOR PARENT ISSUER SUBSIDIARIES SUBSIDIARIES ELIMINATIONS CONSOLIDATED -------- -------- ------------ ------------ ------------ ------------ BALANCE SHEET Current assets: Accounts receivable.............. $ -- $ 123.7 $ 185.8 $ 517.0 $ (72.0) $ 754.5 Inventories...................... 162.9 212.1 462.5 (0.8) 836.7 Other current assets............. 1.1 155.2 162.5 0.2 319.0 -------- -------- -------- -------- --------- -------- Total current assets............... -- 287.7 553.1 1,142.0 (72.6) 1,910.2 Investments in and advances to subsidiaries..................... 4,022.0 1,967.5 57.1 (6,046.6) -- Goodwill........................... 554.6 1,447.7 993.0 2,995.3 Other non-current assets........... 255.0 1,050.0 528.1 (5.9) 1,827.2 -------- -------- -------- -------- --------- -------- Total other assets................. 4,022.0 2,777.1 2,554.8 1,521.1 (6,052.5) 4,822.5 Property, plant and equipment, net.............................. 600.9 1,105.9 1,553.1 3,259.9 -------- -------- -------- -------- --------- -------- Total assets....................... $4,022.0 $3,665.7 $4,213.8 $4,216.2 $(6,125.1) $9,992.6 ======== ======== ======== ======== ========= ======== Current liabilities: Accounts payable and accrued liabilities.................... $ -- $ 183.9 $ 317.0 $ 496.6 $ (57.2) $ 940.3 Short-term loans and long-term debt due within one year....... 4.8 66.4 71.2 -------- -------- -------- -------- --------- -------- Total current liabilities.......... -- 183.9 321.8 563.0 (57.2) 1,011.5 Long-term debt..................... 1,700.0 1,661.3 851.3 1,117.1 5,329.7 Other non-current liabilities and minority interests............... 92.3 746.9 482.4 7.8 1,329.4 Investments by and advances from parent........................... 1,728.2 2,293.8 2,053.7 (6,075.7) -- Share owner's equity............... 2,322.0 2,322.0 -------- -------- -------- -------- --------- -------- Total liabilities and share owner's equity........................... $4,022.0 $3,665.7 $4,213.8 $4,216.2 $(6,125.1) $9,992.6 ======== ======== ======== ======== ========= ========
F-103 OWENS-ILLINOIS GROUP, INC. NOTES TO CONDENSED CONSOLIDATED FINANCIAL STATEMENTS TABULAR DATA IN MILLIONS OF DOLLARS (CONTINUED)
MARCH 31, 2001 ------------------------------------------------------------------------------- NON- GUARANTOR GUARANTOR PARENT ISSUER SUBSIDIARIES SUBSIDIARIES ELIMINATIONS CONSOLIDATED -------- -------- ------------ ------------ ------------ ------------ BALANCE SHEET Current assets: Accounts receivable.............. $ -- $ 185.5 $ 244.8 $ 453.3 $ (63.1) $ 820.5 Inventories...................... 214.9 227.0 416.2 858.1 Other current assets............. 22.1 79.1 184.6 285.8 -------- -------- -------- -------- --------- -------- Total current assets............... -- 422.5 550.9 1,054.1 (63.1) 1,964.4 Investments in and advances to subsidiaries..................... 6,601.8 1,808.3 70.6 (8,480.7) -- Goodwill........................... 569.9 1,500.9 889.2 2,960.0 Other non-current assets........... 259.8 979.9 453.0 (3.6) 1,689.1 -------- -------- -------- -------- --------- -------- Total other assets................. 6,601.8 2,638.0 2,551.4 1,342.2 (8,484.3) 4,649.1 Property, plant and equipment, net.............................. 602.9 1,065.4 1,450.4 3,118.7 Total assets....................... $6,601.8 $3,663.4 $4,167.7 $3,846.7 $(8,547.4) $9,732.2 ======== ======== ======== ======== ========= ======== Current liabilities: Accounts payable and accrued liabilities.................... $ -- $ 177.5 $ 324.8 $ 480.2 $ (51.2) $ 931.3 Short-term loans and long-term debt due within one year....... 4.6 102.1 106.7 -------- -------- -------- -------- --------- -------- Total current liabilities.......... -- 177.5 329.4 582.3 (51.2) 1,038.0 Long-term debt..................... 4,537.0 18.7 981.4 5,537.1 Other non-current liabilities and minority interests............... 120.7 583.0 366.9 21.7 1,092.3 Investments by and advances from parent........................... 3,365.2 3,236.6 1,916.1 (8,517.9) -- Share owner's equity............... 2,064.8 2,064.8 -------- -------- -------- -------- --------- -------- Total liabilities and share owner's equity........................... $6,601.8 $3,663.4 $4,167.7 $3,846.7 $(8,547.4) $9,732.2 ======== ======== ======== ======== ========= ========
F-104 OWENS-ILLINOIS GROUP, INC. NOTES TO CONDENSED CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) TABULAR DATA IN MILLIONS OF DOLLARS
THREE MONTHS ENDED MARCH 31, 2002 ------------------------------------------------------------------------------- NON- GUARANTOR GUARANTOR PARENT ISSUER SUBSIDIARIES SUBSIDIARIES ELIMINATIONS CONSOLIDATED -------- -------- ------------ ------------ ------------ ------------ RESULTS OF OPERATIONS Net sales............................. $ -- $390.2 $ 372.6 $565.8 $ (17.7) $1,310.9 Interest.............................. 0.6 4.7 5.3 Equity earnings from subsidiaries..... 70.2 32.9 4.8 (107.9) -- Other equity earnings................. 3.5 0.9 1.6 6.0 Other revenue......................... 12.0 3.7 5.9 (5.5) 16.1 ------- ------ ------- ------ ------- -------- Total revenue....................... 70.2 438.6 382.6 578.0 (131.1) 1,338.3 Manufacturing, shipping, and delivery............................ 308.0 281.9 452.6 (22.7) 1,019.8 Research, engineering, selling, administrative, and other........... 20.3 48.5 39.4 0.2 108.4 Net intercompany interest............. (33.1) 19.7 11.6 1.8 -- Other interest expense................ 33.1 28.6 12.0 27.2 100.9 ------- ------ ------- ------ ------- -------- Total costs and expense............. -- 376.6 354.0 521.0 (22.5) 1,229.1 Earnings (loss) before items below.... 70.2 62.0 28.6 57.0 (108.6) 109.2 Provision (credit) for income taxes... 11.5 8.5 14.8 (0.3) 34.5 Minority share owners' interests in earnings of subsidiaries............ 4.5 4.5 ------- ------ ------- ------ ------- -------- Earnings (loss) before extraordinary charge and cumulative effect of accounting change................... 70.2 50.5 20.1 37.7 (108.3) 70.2 Extraordinary charge.................. (6.7) (6.7) 6.7 (6.7) Cumulative effect of accounting change.............................. (460.0) (57.1) (402.9) (67.2) 527.2 (460.0) ------- ------ ------- ------ ------- -------- Net income (loss)..................... $(396.5) $(13.3) $(382.8) $(29.5) $ 425.6 $ (396.5) ======= ====== ======= ====== ======= ========
F-105 OWENS-ILLINOIS GROUP, INC. NOTES TO CONDENSED CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) TABULAR DATA IN MILLIONS OF DOLLARS
THREE MONTHS ENDED MARCH 31, 2001 ------------------------------------------------------------------------------- NON- GUARANTOR GUARANTOR PARENT ISSUER SUBSIDIARIES SUBSIDIARIES ELIMINATIONS CONSOLIDATED -------- -------- ------------ ------------ ------------ ------------ RESULTS OF OPERATIONS Net sales.............................. $ -- $410.5 $382.3 $535.1 $ (21.8) $1,306.1 Interest............................... 0.5 6.0 6.5 Equity earnings from subsidiaries...... 48.9 29.1 5.9 (83.9) -- Other equity earnings.................. 2.7 1.1 (0.2) 3.6 Other revenue.......................... 4.5 30.7 17.9 (4.8) 48.3 ------ ------ ------ ------ ------- -------- Total revenue........................ 48.9 446.8 420.5 558.8 (110.5) 1,364.5 Manufacturing, shipping, and delivery............................. 331.3 291.3 431.8 (26.7) 1,027.7 Research, engineering, selling, administrative, and other............ 24.3 70.0 47.8 0.2 142.3 Net intercompany interest.............. (84.8) 52.0 31.1 1.7 -- Other interest expense................. 84.8 0.9 27.8 113.5 ------ ------ ------ ------ ------- -------- Total costs and expense.............. -- 407.6 393.3 509.1 (26.5) 1,283.5 Earnings (loss) before items below..... 48.9 39.2 27.2 49.7 (84.0) 81.0 Provision (credit) for income taxes.... 4.3 13.5 9.5 (0.1) 27.2 Minority share owners' interests in earnings of subsidiaries............. 5.2 (0.3) 4.9 ------ ------ ------ ------ ------- -------- Net income (loss)...................... $ 48.9 $ 34.9 $ 13.7 $ 35.0 $ (83.6) $ 48.9 ====== ====== ====== ====== ======= ========
F-106 OWENS-ILLINOIS GROUP, INC. NOTES TO CONDENSED CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) TABULAR DATA IN MILLIONS OF DOLLARS
THREE MONTHS ENDED MARCH 31, 2002 -------------------------------------------------------------------------------- NON- GUARANTOR GUARANTOR PARENT ISSUER SUBSIDIARIES SUBSIDIARIES ELIMINATIONS CONSOLIDATED -------- --------- ------------ ------------ ------------ ------------ CASH FLOWS Cash provided by operating activities........................ $ -- $ 0.1 $ 62.4 $ 35.2 $ -- $ 97.7 Investing Activities: Additions to property, plant, and equipment....................... (25.6) (22.2) (64.5) (112.3) Acquisitions, net of cash acquired........................ (2.4) (2.4) Proceeds from sales............... 3.1 12.2 1.7 17.0 ------ --------- ------ ------ ----- --------- Cash used in investing activities.................... -- (22.5) (10.0) (65.2) -- (97.7) Financing Activities: Net distribution to OI Inc........ (64.0) (64.0) Change in intercompany transactions.................... 64.0 (3.2) (61.5) 0.7 -- Change in short term debt......... 16.2 16.2 Payments of long term debt........ (1,001.4) (4.6) (52.5) (1,058.5) Borrowings of long term debt...... 1,045.0 28.7 1,073.7 Collateral deposits for certain derivatives..................... 8.6 8.6 Payment of finance fees........... (18.0) (18.0) ------ --------- ------ ------ ----- --------- Cash provided by (used in) financing activities.......... -- 22.4 (66.1) 1.7 -- (42.0) Effect of exchange rate change on cash.............................. 1.6 1.6 ------ --------- ------ ------ ----- --------- Net change in cash.................. -- -- (13.7) (26.7) -- (40.4) Cash at beginning of period......... -- 22.3 133.3 155.6 ------ --------- ------ ------ ----- --------- Cash at end of period............... $ -- $ -- $ 8.6 $106.6 $ -- $ 115.2 ====== ========= ====== ====== ===== =========
F-107 OWENS-ILLINOIS GROUP, INC. NOTES TO CONDENSED CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) TABULAR DATA IN MILLIONS OF DOLLARS
THREE MONTHS ENDED MARCH 31, 2001 ------------------------------------------------------------------------------- NON- GUARANTOR GUARANTOR PARENT ISSUER SUBSIDIARIES SUBSIDIARIES ELIMINATIONS CONSOLIDATED -------- -------- ------------ ------------ ------------ ------------ CASH FLOWS Cash provided by (used in) operating activities........................... $ -- $(56.9) $ 1.4 $ 49.3 $ -- $ (6.2) Investing Activities: Additions to property, plant, and equipment.......................... (13.0) (24.0) (56.1) (93.1) Acquisitions, net of cash acquired... (4.8) (4.8) Proceeds from sales.................. 62.3 51.3 113.6 ------ ------ ------ ------ ----- ------ Cash provided by (used in) investing activities............. -- (13.0) 33.5 (4.8) -- 15.7 Financing Activities: Net change in payable to OI Inc...... (20.0) (20.0) Net investment by OI Inc............. 32.8 32.8 Change in intercompany transactions....................... (12.8) 69.9 (48.3) (8.8) -- Change in short term debt............ (0.3) (9.3) (9.6) Payments of long term debt........... (12.1) (87.5) (99.6) Borrowings of long term debt......... 23.5 15.8 39.3 ------ ------ ------ ------ ----- ------ Cash provided by (used in) financing activities............. -- 69.9 (37.2) (89.8) -- (57.1) Effect of exchange rate change on cash................................. (8.3) (8.3) ------ ------ ------ ------ ----- ------ Net change in cash..................... -- -- (2.3) (53.6) -- (55.9) Cash at beginning of period............ -- 28.7 201.0 229.7 ------ ------ ------ ------ ----- ------ Cash at end of period.................. $ -- $ -- $ 26.4 $147.4 $ -- $173.8 ====== ====== ====== ====== ===== ======
5. CASH FLOW INFORMATION. Including interest paid by OI Inc., interest paid in cash aggregated $54.7 million for the first quarter of 2002 and $77.6 million for the first quarter of 2001. Income taxes paid in cash totaled $5.4 million for the first quarter of 2002 and $8.2 million for the first quarter of 2001. 6. COMPREHENSIVE INCOME. The Company's components of comprehensive income (loss) are net earnings (loss), change in fair value of certain derivative adjustments, and foreign currency translation adjustments. Total comprehensive income (loss) for the three month periods ended March 31, 2002 and 2001 amounted to $(425.5) million and $(58.7) million, respectively. F-108 OWENS-ILLINOIS GROUP, INC. NOTES TO CONDENSED CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) TABULAR DATA IN MILLIONS OF DOLLARS 7. CONTINGENCIES. OI Inc. is one of a number of defendants (typically from 20 to 100 or more) in a substantial number of lawsuits filed in numerous state and federal courts by persons alleging bodily injury (including death) as a result of exposure to dust from asbestos fibers. OI Inc. relies primarily on distributions from its subsidiaries, including the Company, to fund its indemnity payments and legal fees related to these lawsuits. From 1948 to 1958, one of OI Inc.'s former business units commercially produced and sold approximately $40 million of a high-temperature, calcium-silicate based pipe and block insulation material containing asbestos. OI Inc. exited the pipe and block insulation business in April 1958. The traditional asbestos personal injury lawsuits and claims relating to such production and sale of asbestos material typically allege various theories of liability, including negligence, gross negligence and strict liability and seek compensatory and punitive damages in various amounts (herein referred to as "asbestos claims"). As of March 31, 2002, OI Inc. estimates that it is a named defendant in asbestos lawsuits and claims involving approximately 24,000 plaintiffs and claimants. Additionally, OI Inc. has claims-handling agreements in place with many plaintiffs' counsel throughout the country. These agreements require evaluation and negotiation regarding whether particular claimants qualify under the criteria established by such agreements. The criteria for such claims include verification of a compensable illness and a reasonable probability of exposure to a product manufactured by OI Inc.'s former business unit during its manufacturing period ending in 1958. OI Inc. believes that the bankruptcies of additional co-defendants, as discussed below, have resulted in an acceleration of the presentation and disposition of a number of claims under such agreements, which claims would otherwise have been presented and disposed of over the next several years. This acceleration is reflected in an increased number of pending asbestos claims and, to the extent disposed, contributes to an increase in asbestos-related payments which is expected to continue in the near term. OI Inc. is also a defendant in other asbestos-related lawsuits or claims involving maritime workers, medical monitoring claimants, co-defendants and property damage claimants. Based upon its past experience, OI Inc. believes that these categories of lawsuits and claims will not involve any material liability and they are not included in the above description of pending matters. Since receiving its first asbestos claim, OI Inc., as of March 31, 2002, has disposed of the asbestos claims of approximately 272,000 plaintiffs and claimants at an average indemnity payment per claim of approximately $5,300. OI Inc.'s indemnity payments for these claims have varied on a per claim basis, and are expected to continue to vary considerably over time. As discussed above, a part of OI Inc.'s objective is to achieve, where possible, resolution of asbestos claims pursuant to claims-handling agreements. Under such agreements, qualification by meeting certain illness and exposure criteria has tended to reduce the number of claims presented to OI Inc. that would ultimately be dismissed or rejected due to the absence of impairment or product exposure evidence. OI Inc. expects that as a result, although aggregate spending may be lower, there may be an increase in the per claim average indemnity payment involved in such resolution. In this regard, although the average of such payments has been somewhat higher following the implementation of the claims-handling agreements in the mid-1990s, the annual average amount has not varied materially from year to year. OI Inc. believes that its ultimate asbestos-related contingent liability (i.e., its indemnity or other claim disposition costs plus related legal fees) cannot be estimated with certainty. In 1993, OI Inc. F-109 OWENS-ILLINOIS GROUP, INC. NOTES TO CONDENSED CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) TABULAR DATA IN MILLIONS OF DOLLARS established a liability of $975 million to cover indemnity payments and legal fees associated with the resolution of outstanding and expected future asbestos lawsuits and claims. In 1998, an additional liability of $250 million was established. During the third quarter of 2000, OI Inc. established an additional liability of $550 million to cover OI Inc.'s estimated indemnity payments and legal fees arising from outstanding asbestos personal injury lawsuits and claims and asbestos personal injury lawsuits and claims expected to be filed in the ensuing several years. OI Inc.'s ability to reasonably estimate its liability has been significantly affected by the volatility of asbestos-related litigation in the United States, the expanding list of non-traditional defendants that have been sued in this litigation and found liable for substantial damage awards, the continued use of litigation screenings to generate new lawsuits, the large number of claims asserted or filed by parties who claim prior exposure to asbestos materials but have no present physical impairment as a result of such exposure, and the growing number of co-defendants that have filed for bankruptcy. Since the beginning of 2000, A. P. Green Industries, Inc., Armstrong World Industries, Babcock & Wilcox, Federal-Mogul Corporation, Fibreboard Corporation, G-I Holdings (GAF), Harbison-Walker Refractories Group, Kaiser Aluminum Corporation, North American Refractories Co., Owens Corning, Pittsburgh-Corning, Plibrico Company, Porter Hayden Company, USG Corporation, W. R. Grace & Co. and several other smaller companies have sought protection under Chapter 11 of the Bankruptcy Code. OI Inc. has continued to monitor trends which may affect its ultimate liability and has continued to analyze the developments and variables affecting or likely to affect the resolution of pending and future asbestos claims against OI Inc. OI Inc. expects that the gross amount of total asbestos-related payments will be moderately lower in 2002 compared to 2001 and will continue to decline thereafter as the number of potential claimants continues to decrease. However, the trend toward lower aggregate annual payments has not occurred as soon as had been anticipated when the additional liability was established in 2000. In addition, the number of claims and lawsuits filed against OI Inc. has exceeded the number anticipated at that time. In early March 2002, OI Inc. initiated a comprehensive review to determine whether further adjustment of asbestos-related liabilities was appropriate. At the conclusion of this review in April, OI Inc. determined that an additional charge of $475 million would be appropriate to adjust the reserve for estimated future asbestos-related costs. The March 31, 2002 adjusted reserve reflects (i) OI Inc.'s estimate at that date of the reasonably probable contingent liability for asbestos claims already asserted against OI Inc., (ii) OI Inc.'s estimate at that date of the contingent liability for preexisting but unasserted asbestos claims for prior periods arising under its administrative claims-handling agreements with various plaintiffs' counsel, (iii) OI Inc.'s estimate at that time of the contingent liability for asbestos claims not yet asserted OI Inc., but which OI Inc. believes it is reasonably probable will be asserted in the future, to the degree that such an estimation as to future claims is possible, and (iv) OI Inc.'s estimate of legal defense costs likely to be incurred in connection with the foregoing types of claims. OI Inc. believes that any possible loss or range of loss in addition to the foregoing charge cannot be reasonably estimated. Various litigation is pending against the Company, in many cases involving ordinary and routine claims incidental to the business of the Company and in others presenting allegations that are nonroutine and involve compensatory, punitive or treble damage claims as well as other types of relief. The ultimate amount of distributions which may be required to be made by the Company and other subsidiaries of OI Inc. to fund OI Inc's asbestos-related payments cannot be estimated with certainty. However, the Company believes, based on its examination and review of the matters discussed above and its experience to date, that such distributions will not materially affect the Company's ongoing operating capabilities or its ability to make necessary and appropriate investments in its business and working capital and thus will not have a material adverse effect upon the Company's operations, liquidity or financial position on a long term basis. F-110 OWENS-ILLINOIS GROUP, INC. NOTES TO CONDENSED CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) TABULAR DATA IN MILLIONS OF DOLLARS 8. SEGMENT INFORMATION. The Company operates in the rigid packaging industry. The Company has two reportable product segments within the rigid packaging industry: (1) Glass Containers and (2) Plastics Packaging. The Plastics Packaging segment consists of two business units--consumer products (plastic containers and closures) and prescription products. The Other segment consists primarily of the Company's labels and carriers products business unit, substantially all of which was divested in early 2001. The Company evaluates performance and allocates resources based on earnings before interest income, interest expense, provision for income taxes, minority share owners' interests in earnings of subsidiaries, and extraordinary charges, (collectively "EBIT") excluding unusual items. EBIT for product segments includes an allocation of corporate expenses based on both a percentage of sales and direct billings based on the costs of specific services provided. Financial information for the three-month periods ended March 31, 2002 and 2001 regarding the Company's product segments is as follows:
ELIMINATIONS TOTAL AND GLASS PLASTICS PRODUCT OTHER CONSOLIDATED CONTAINERS PACKAGING OTHER SEGMENTS RETAINED TOTALS ---------- --------- -------- -------- ------------ ------------ Net sales: March 31, 2002......................... $870.1 $440.8 $ -- $1,310.9 $1,310.9 March 31, 2001......................... 841.8 459.8 4.5 1,306.1 1,306.1 ====== ====== ==== ======== ======== EBIT, excluding unusual items and goodwill amortization: March 31, 2002......................... $151.1 $ 74.8 $ -- $ 225.9 $ (21.1) $ 204.8 March 31, 2001......................... 132.1 78.9 0.2 211.2 (13.2) 198.0 ====== ====== ==== ======== ======= ======== Unusual items: March 31, 2001 Gain on the sale of a minerals business in Australia.............. $ 10.3 $ 10.3 $ 10.3 Gain on the sale of the Company's label business..................... $2.8 2.8 2.8 ==== ======== ========
The reconciliation of EBIT to earnings before income taxes and minority share owners' interests in earnings of subsidiaries for the three-month periods ended March 31, 2002 and 2001 is as follows:
MARCH 31, 2002 MARCH 31, 2001 -------------- -------------- EBIT, excluding unusual items and goodwill amortization, for reportable segments....................................... $225.9 $ 211.2 Unusual items excluded from reportable segment information............................................... 13.1 Amortization of goodwill.................................... (23.1) Eliminations and other retained............................. (21.1) (13.2) Net interest expense........................................ (95.6) (107.0) ------ ------- Total....................................................... $109.2 $ 81.0 ====== =======
F-111 OWENS-ILLINOIS GROUP, INC. NOTES TO CONDENSED CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) TABULAR DATA IN MILLIONS OF DOLLARS 9. ADOPTION OF NEW ACCOUNTING STANDARD--GOODWILL. On January 1, 2002, the Company adopted Financial Accounting Standards No. 142, "Goodwill and Other Intangible Assets" ("FAS No. 142"). As required by FAS No. 142, the Company is no longer amortizing goodwill, but will be reviewing annually (or more frequently if impairment indicators arise) for impairment. During the first quarter of 2002, the Company completed an impairment test under FAS No. 142 using the business enterprise value ("BEV") of each reporting unit which was calculated as of the measurement date, January 1, 2002, by determining the present value of debt-free, after tax future cash flows, discounted at the weighted average cost of capital of a hypothetical third party buyer. This BEV was then compared to the book value of each reporting unit as of the measurement date to assess whether an impairment existed under FAS 142. Based on this comparison, the Company determined that an impairment existed in its consumer products reporting unit of the Plastics Packaging segment. The consumer products reporting unit operates in a highly competitive and fragmented industry. This industry has excess capacity which has created downward pricing pressure. The Company lowered its earnings and cash flow projections for this unit for the next several years which resulted in a lower BEV. Following a review of the valuation of the assets of the consumer products reporting unit, the Company has recorded an impairment charge of $460 million to reduce the reported value of its goodwill. As required by FAS No. 142, the transitional impairment loss has been recognized as the cumulative effect of a change in method of accounting. The following pro forma earnings for 2001 have been presented on a pro forma basis to eliminate goodwill amortization of $23.1 million as required by FAS No. 142.
THREE MONTHS ENDED MARCH 31, ----------------------------- 2002 2001 ------------- ------------- (ACTUAL) (PRO FORMA) Earnings before extraordinary item and cumulative effect of accounting change......................................... $ 70.2 $72.0 Net earnings (loss)......................................... $(396.5) $72.0
10. RESTRUCTURING ACCRUALS. During the second quarter of 2001, the Company recorded net charges of $82.1 million for a restructuring program and impairment at certain of the Company's international and domestic operations. The charge includes the impairment of assets at the Company's affiliate in Puerto Rico and the consolidation of manufacturing capacity and the closing of a facility in Venezuela. The program also includes consolidation of capacity at certain other international and domestic facilities in response to decisions about pricing and market strategy. The total planned reduction in workforce will involve approximately 400 employees. The Company expects its actions related to these restructuring and impairment charges to be completed during the next several quarters. The Company also has remaining restructuring accruals related to a capacity realignment program initiated in 2000. The program principally involved the closing of three U.S. glass container plants. During 2002, the Company has partially reopened one of these facilities, and as such, has reversed a portion of the original charge. The Company expects that it will continue to make cash payments over the next several quarters for on-going costs related to the closing of these facilities. F-112 OWENS-ILLINOIS GROUP, INC. NOTES TO CONDENSED CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) TABULAR DATA IN MILLIONS OF DOLLARS Selected information relating to the above restructuring accruals follows: Remaining accruals as of December 31, 2001.................. $37.5 Write-down of assets to net realizable value................ (8.8) Net cash paid............................................... (2.4) Reversal of previous restructuring charge................... (3.2) ----- Remaining accrual as of March 31, 2002...................... $23.1 =====
11. DERIVATIVE INSTRUMENTS. Under the terms of the April 2001 Secured Credit Agreement, international affiliates are only permitted to borrow in U.S. dollars. In order to manage the international affiliates' exposure to fluctuating foreign exchange rates, the Company's affiliates in Australia and the United Kingdom have entered into currency swaps for the principal portion of their initial borrowings under the Agreement and for their interest payments due under the Agreement. As of March 31, 2002, the Company's affiliate in Australia has swapped $650.0 million of borrowings into $1,275.0 million Australian dollars. This swap matures on March 31, 2003, with interest resets every 90 days. The interest reset terms of the swap approximate the terms of the U.S. dollar borrowings. This derivative instrument swaps both the interest and principal from U.S. dollars to Australian dollars and also swaps the interest rate from a U.S. based rate to an Australian based rate. The Company's affiliate in the United Kingdom has swapped $200.0 million of borrowings into 139.0 million British pounds. This swap also matures on March 31, 2003, with interest resets every 90 days. This derivative instrument swaps both the interest and principal from U.S. dollars to British pounds and also swaps the interest rate from a U.S. based rate to a British based rate. On October 1, 2001, the Company completed the acquisition of the Canadian glass container assets of Consumers Packaging Inc. for a purchase price of approximately $150 million. The Company financed this purchase through borrowings under the Secured Credit Agreement, of which $100 million was transferred to Canada through intercompany loans in U.S. dollars with the remaining $50 million being transferred as equity. The Company's affiliate in Canada has entered into swap transactions to manage the affiliate's exposure to fluctuating foreign exchange rates by swapping the principal and interest portion of the intercompany loan. At March 31, 2002, the Canadian affiliate has swapped $90.0 million of borrowings into $142.0 million Canadian dollars. This swap matures on October 1, 2003. This derivative instrument swaps both the interest and principal from U.S. dollars to Canadian dollars and also swaps the interest rate from a U.S. based rate to a Canadian based rate. The affiliate has also entered in forward hedges which effectively swap $10.0 million of borrowings into $16.0 million Canadian dollars. These hedges swap both the interest and principal from U.S. dollars to Canadian dollars and mature monthly. The Company recognizes the above derivatives on the balance sheet at fair value. The Company accounts for the above swaps as fair value hedges. As such, the changes in the value of the swaps are included in other expense and are expected to substantially offset any exchange rate gains or losses on the related U.S. dollar borrowings. For the three months ended March 31, 2002, the amount not offset was immaterial. The Company also uses commodity futures contracts related to forecasted natural gas requirements. The objective of these futures contracts is to limit the fluctuations in prices paid and the F-113 OWENS-ILLINOIS GROUP, INC. NOTES TO CONDENSED CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) TABULAR DATA IN MILLIONS OF DOLLARS potential volatility in earnings or cash flows from future market price movements. During January 2002, the Company entered into commodity futures contracts for approximately 50% of its domestic natural gas usage (approximately 800 million BTUs) through the end of 2002. The Company accounts for the above futures contracts on the balance sheet at fair value. The effective portion of changes in the fair value of a derivative that is designated as and meets the required criteria for a cash flow hedge is recorded in accumulated other comprehensive income ("OCI") and reclassified into earnings in the same period or periods during which the underlying hedged item affects earnings. The ineffective portion of the change in the fair value of a derivative designated as a cash flow hedge is recognized in current earnings. The above futures contracts are accounted for as cash flow hedges at March 31, 2002. Hedge accounting is only applied when the derivative is deemed to be highly effective at offsetting anticipated cash flows of the hedged transactions. For hedged forecasted transactions, hedge accounting will be discontinued if the forecasted transaction is no longer probable to occur, and any previously deferred gains or losses will be recorded to earnings immediately. During the three months ended March 31, 2002, an unrealized net gain of $3.0 million (after tax of $1.6 million) related to these commodity futures contracts was included in OCI. There was no ineffectiveness recognized during the three months ended March 31, 2002. F-114 OWENS-BROCKWAY PACKAGING, INC. CONDENSED CONSOLIDATED RESULTS OF OPERATIONS (MILLIONS OF DOLLARS)
THREE MONTHS ENDED MARCH 31, ----------------------------- 2002 2001 ------------- ------------- (UNAUDITED) Revenues: Net sales................................................. $911.2 $892.3 Other revenue............................................. 23.2 26.4 ------ ------ 934.4 918.7 Costs and expenses: Manufacturing, shipping, and delivery..................... 716.1 713.0 Research and development.................................. 2.8 3.0 Engineering............................................... 7.5 6.9 Selling and administrative................................ 43.5 39.1 Net intercompany interest................................. 25.5 57.4 Other interest expense.................................... 55.7 27.4 Other..................................................... 5.0 17.0 ------ ------ 856.1 863.8 ------ ------ Earnings before items below................................. 78.3 54.9 Provision for income taxes.................................. 22.9 14.8 Minority share owners' interests in earnings of subsidiaries.............................................. 4.9 5.2 ------ ------ Earnings before extraordinary item and cumulative effect of accounting change......................................... 50.5 34.9 Extraordinary charge from early extinguishment of debt, net of applicable income taxes................................ (6.7) Cumulative effect of accounting change...................... (47.0) ------ ------ Net earnings (loss)......................................... $ (3.2) $ 34.9 ====== ======
See accompanying Notes to Condensed Consolidated Financial Statements. F-115 OWENS-BROCKWAY PACKAGING, INC. CONDENSED CONSOLIDATED BALANCE SHEETS (MILLIONS OF DOLLARS)
MARCH 31, DEC. 31, MARCH 31, 2002 2001 2001 ----------- --------- ----------- (UNAUDITED) (UNAUDITED) ASSETS Current assets: Cash, including time deposits............................ $ 102.3 $ 124.7 $ 124.0 Short-term investments................................... 0.9 0.4 Receivables including amount from related parties of $14.6 ($1.6 at Dec.31, 2001, $1.0 at March 31, 2001), less allowances of $29.1 ($32.2 at Dec. 31, 2001, $28.6 at March 31, 2001) for losses and discounts............ 582.0 575.3 576.5 Inventories.............................................. 676.5 611.0 611.8 Prepaid expenses......................................... 32.5 23.9 36.9 -------- -------- -------- Total current assets................................... 1,394.2 1,334.9 1,349.6 Other assets: Equity investments....................................... 153.7 153.9 161.1 Repair parts inventories................................. 161.2 173.5 193.6 Prepaid pension.......................................... 50.3 49.8 40.3 Deposits, receivables, and other assets.................. 408.4 421.4 343.4 Goodwill................................................. 1,525.0 1,556.2 1,470.6 -------- -------- -------- Total other assets..................................... 2,298.6 2,354.8 2,209.0 Property, plant, and equipment, at cost.................... 3,796.9 3,766.8 3,553.0 Less accumulated depreciation............................ 1,706.5 1,663.5 1,547.0 -------- -------- -------- Net property, plant, and equipment..................... 2,090.4 2,103.3 2,006.0 -------- -------- -------- Total assets............................................... $5,783.2 $5,793.0 $5,564.6 ======== ======== ======== LIABILITIES AND NET PARENT INVESTMENT Current liabilities: Short-term loans and long-term debt due within one year................................................... $ 81.5 $ 66.4 $ 95.0 Accounts payable and other liabilities................... 620.0 622.6 599.7 -------- -------- -------- Total current liabilities.............................. 701.5 689.0 694.7 External long-term debt.................................... 2,798.1 2,778.5 981.4 Deferred taxes............................................. 179.0 161.9 163.9 Other liabilities.......................................... 315.4 275.7 199.3 Minority share owners' interests........................... 149.1 159.7 160.2 Net Parent investment: Investment by and advances from parent................... 2,217.1 2,276.1 3,949.9 Accumulated other comprehensive income................... (577.0) (547.9) (584.8) -------- -------- -------- Total net Parent investment............................ 1,640.1 1,728.2 3,365.1 -------- -------- -------- Total liabilities and net Parent investment................ $5,783.2 $5,793.0 $5,564.6 ======== ======== ========
See accompanying Notes to Condensed Consolidated Financial Statements. F-116 OWENS-BROCKWAY PACKAGING, INC. CONDENSED CONSOLIDATED CASH FLOWS (MILLIONS OF DOLLARS)
THREE MONTHS ENDED MARCH 31, -------------------- 2002 2001 --------- -------- (UNAUDITED) OPERATING ACTIVITIES: Net earnings before extraordinary item and cumulative effect of accounting change............................. $ 50.5 $ 34.9 Non-cash charges (credits): Depreciation............................................ 75.4 71.3 Amortization of deferred costs.......................... 7.2 15.4 Deferred tax provision (credit)......................... (3.7) 30.3 Gains on asset sales.................................... (10.3) Other................................................... (31.7) (15.5) Change in non-current operating assets.................... 9.0 0.7 Change in non-current liabilities......................... (10.5) Change in components of working capital................... (48.1) (105.7) --------- ------- Cash provided by operating activities................... 48.1 21.1 INVESTING ACTIVITIES: Additions to property, plant and equipment................ (82.0) (68.0) Net cash proceeds from divestitures and other............. 5.3 53.0 --------- ------- Cash utilized in investing activities................... (76.7) (15.0) FINANCING ACTIVITIES: Additions to long-term debt............................... 1,073.7 15.9 Repayments of long-term debt.............................. (1,053.8) (87.6) Increase (decrease) in short-term loans................... 16.2 (9.1) Net change in intercompany debt........................... (22.1) 37.2 Collateral deposits for certain derivative instruments.... 8.6 Payment of finance fees................................... (18.0) --------- ------- Cash provided by (utilized in) financing activities..... 4.6 (43.6) Effect of exchange rate fluctuations on cash.............. 1.6 (8.1) --------- ------- Decrease in cash............................................ (22.4) (45.6) Cash at beginning of period................................. 124.7 169.6 --------- ------- Cash at end of period....................................... $ 102.3 $ 124.0 ========= =======
See accompanying Notes to Condensed Consolidated Financial Statements. F-117 OWENS-BROCKWAY PACKAGING, INC. NOTES TO CONDENSED CONSOLIDATED FINANCIAL STATEMENTS TABULAR DATA IN MILLIONS OF DOLLARS 1. BASIS OF PRESENTATION The Condensed Consolidated Financial Statements presented herein are unaudited but, in the opinion of management, reflect all adjustments necessary to present fairly such information for the periods and at the dates indicated. Since the accompanying unaudited condensed consolidated financial statements have been prepared in accordance with Article 10 of Regulation S-X, they do not contain all information and footnotes normally contained in annual consolidated financial statements; accordingly, they should be read in conjunction with the Consolidated Financial Statements of Owens-Brockway Packaging, Inc. and notes thereto appearing elsewhere in this prospectus. The Company is a wholly-owned subsidiary of Owens-Illinois Group, Inc. ("OI Group" or "Parent") and an indirect subsidiary of Owens-Illinois, Inc. ("OI Inc."). Although OI Inc. does not conduct any operations, it has substantial obligations related to outstanding indebtedness, dividends for preferred stock and asbestos-related payments. OI Inc. relies primarily on distributions from its direct and indirect subsidiaries to meet these obligations. 2. INVENTORIES Major classes of inventory are as follows:
MARCH 31, DEC. 31, MARCH 31, 2002 2001 2001 --------- -------- --------- Finished goods........................................... $566.1 $507.2 $503.6 Work in process.......................................... 9.0 5.9 6.4 Raw materials............................................ 54.6 53.5 53.3 Operating supplies....................................... 46.8 44.4 48.5 ------ ------ ------ $676.5 $611.0 $611.8 ====== ====== ======
3. EXTERNAL LONG-TERM DEBT The following table summarizes the external long-term debt of the Company:
MARCH 31, DEC. 31, MARCH 31, 2002 2001 2001 --------- -------- --------- Secured Credit Agreement: Revolving Credit Facility............................ $1,574.2 $1,560.4 Term Loan............................................ 65.0 1,045.0 Second Amended and Restated Credit Agreement: Revolving Credit Facility: Offshore Loans: Australian Dollars 1.39 billion $ 612.8 British Pounds 125.0 million 188.7 Senior Secured Notes, 8.88%, due 2009.................. 1,000.0 Other.................................................. 183.0 199.1 206.1 -------- -------- -------- 2,822.2 2,804.5 1,007.6 Less amounts due within one year..................... 24.1 26.0 26.2 -------- -------- -------- External long-term debt............................ $2,798.1 $2,778.5 $ 981.4 ======== ======== ========
F-118 OWENS-BROCKWAY PACKAGING, INC. NOTES TO CONDENSED CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) TABULAR DATA IN MILLIONS OF DOLLARS 3. EXTERNAL LONG-TERM DEBT (CONTINUED) At March 31, 2002, the Company and its subsidiaries had unused credit of $329.5 million available under the Secured Credit Agreement. The weighted average interest rate on borrowings outstanding under the Revolving Credit Facility at March 31, 2002 was 3.90%. Including the effects of cross-currency swap agreements related to Revolving Credit Facility borrowings by the Company's Australian, U.K., and Canadian subsidiaries, the weighted average interest rate was 5.44%. The weighted average interest rate on borrowings outstanding under the Term Loan at March 31, 2002 was 4.42%. During January 2002, the Company completed a $1.0 billion private placement of senior secured notes. The notes bear interest at 8 7/8% and are due February 15, 2009. The notes are guaranteed by OI Group and substantially all of its domestic subsidiaries. The assets of substantially all of OI Group's domestic subsidiaries are pledged as security for the notes. The Company used the net cash proceeds from the notes to reduce its outstanding term loan under the Agreement by $980 million. As a result, the Company wrote off unamortized deferred financing fees in January 2002 related to the term loan and recorded an extraordinary charge totaling $10.9 million less applicable income taxes of $4.2 million. The indenture for the notes restricts, among other things, the ability of the Company and its restricted subsidiaries to borrow money, pay dividends on, or redeem or repurchase stock, make investments, create liens, enter into certain transactions with affiliates, and sell certain assets or merge with or into other companies. 4. GUARANTEES OF DEBT The Company has guaranteed the borrowings of certain of OI Inc.'s domestic subsidiaries totaling $850 million and has also guaranteed the borrowings of certain foreign subsidiaries under the Agreement. 5. CASH FLOW INFORMATION Interest paid in cash aggregated $43.1 million for the first quarter of 2002 and $22.3 million for the first quarter of 2001. Income taxes paid in cash totaled $4.6 million for the first quarter of 2002 and $6.7 million for the first quarter of 2001. 6. COMPREHENSIVE INCOME The Company's components of comprehensive loss are net loss, change in fair value of certain derivative adjustments, and foreign currency translation adjustments. Total comprehensive loss for the three month periods ended March 31, 2002 and 2001 amounted to $(32.3) million and $(70.5) million, respectively. 7. ADOPTION OF NEW ACCOUNTING STANDARD--GOODWILL On January 1, 2002, the Company adopted Financial Accounting Standards No. 142, "Goodwill and Other Intangible Assets" ("FAS No. 142"). As required by FAS No. 142, the Company is no longer F-119 OWENS-BROCKWAY PACKAGING, INC. NOTES TO CONDENSED CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) TABULAR DATA IN MILLIONS OF DOLLARS 7. ADOPTION OF NEW ACCOUNTING STANDARD--GOODWILL (CONTINUED) amortizing goodwill, but will be reviewing annually (or more frequently if impairment indicators arise) for impairment. During the first quarter of 2002, the Company completed an impairment test under FAS No. 142 using the business enterprise value ("BEV") of each reporting unit which was calculated as of the measurement date, January 1, 2002, by determining the present value of debt-free, after tax future cash flows, discounted at the weighted average cost of capital of a hypothetical third party buyer. This BEV was then compared to the book value of each reporting unit as of the measurement date to assess whether an impairment existed under FAS 142. Based on this comparison, the Company determined that an impairment existed in its consumer products reporting unit. The consumer plastic products reporting unit operates in a highly competitive and fragmented industry. This industry has excess capacity which has created downward pricing pressure. The Company lowered its earnings and cash flow projections for this unit for the next several years which resulted in a lower BEV. Following a review of the valuation of the assets of the consumer products reporting unit, the Company recorded an impairment charge of $47.0 million to reduce the reported value of its goodwill. As required by FAS No. 142, the transitional impairment loss has been recognized as the cumulative effect of a change in method of accounting. The following pro forma earnings for 2001 have been presented on a pro forma basis to eliminate goodwill amortization of $11.5 million, as required by FAS No. 142.
THREE MONTHS ENDED MARCH 31, ---------------------- 2002 2001 -------- ----------- (ACTUAL) (PRO FORMA) Earnings before extraordinary item and cumulative effect of accounting change................................... $ 50.5 $46.4 Net earnings (loss)...................................... $(13.3) $46.4
8. RESTRUCTURING ACCRUALS During the second quarter of 2001, the Company recorded net charges of $65.2 million for a restructuring program and impairment at certain of the Company's international and domestic operations. The charge includes the impairment of assets at the Company's affiliate in Puerto Rico and the consolidation of manufacturing capacity and the closing of a facility in Venezuela. The program also includes consolidation of capacity at certain other international and domestic facilities in response to decisions about pricing and market strategy. The Company expects its actions related to these restructuring and impairment charges to be completed during the next several quarters. The Company also has remaining restructuring accruals related to a capacity realignment program initiated in 2000. The program principally involved the closing of three U.S. plants. During 2002, the Company has partially reopened one of these facilities, and as such, has reversed a portion of the original charge. The Company expects that it will continue to make cash payments over the next several quarters for on-going costs related to the closing of these facilities. F-120 OWENS-BROCKWAY PACKAGING, INC. NOTES TO CONDENSED CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) TABULAR DATA IN MILLIONS OF DOLLARS 8. RESTRUCTURING ACCRUALS (CONTINUED) Selected information relating to the above restructuring accruals follows: Remaining accruals as of December 31, 2001.................. $22.8 Write-down of assets to net realizable value................ (1.1) Net cash paid............................................... (2.8) Reversal of previous restructuring charge................... (3.2) ----- Remaining accrual as of March 31, 2002...................... $15.7 =====
9. DERIVATIVE INSTRUMENTS Under the terms of the April 2001 Secured Credit Agreement, international affiliates are only permitted to borrow in U.S. dollars. In order to manage the international affiliates' exposure to fluctuating foreign exchange rates, the Company's affiliates in Australia and the United Kingdom have entered into currency swaps for the principal portion of their initial borrowings under the Agreement and for their interest payments due under the Agreement. As of March 31, 2002, the Company's affiliate in Australia has swapped $650.0 million of borrowings into $1,275.0 million Australian dollars. This swap matures on March 31, 2003, with interest resets every 90 days. The interest reset terms of the swap approximate the terms of the U.S. dollar borrowings. This derivative instrument swaps both the interest and principal from U.S. dollars to Australian dollars and also swaps the interest rate from a U.S. based rate to an Australian based rate. The Company's affiliate in the United Kingdom has swapped $200.0 million of borrowings into 139.0 million British pounds. This swap also matures on March 31, 2003, with interest resets every 90 days. This derivative instrument swaps both the interest and principal from U.S. dollars to British pounds and also swaps the interest rate from a U.S. based rate to a British based rate. On October 1, 2001, the Company completed the acquisition of the Canadian glass container assets of Consumers Packaging Inc. for a purchase price of approximately $150 million. The Company financed this purchase through borrowings under the Secured Credit Agreement, of which $100 million was transferred to Canada through intercompany loans in U.S. dollars with the remaining $50 million being transferred as equity. The Company's affiliate in Canada has entered into swap transactions to manage the affiliate's exposure to fluctuating foreign exchange rates by swapping the principal and interest portion of the intercompany loan. At March 31, 2002, the Canadian affiliate has swapped $90.0 million of borrowings into $142.0 million Canadian dollars. This swap matures on October 1, 2003. This derivative instrument swaps both the interest and principal from U.S. dollars to Canadian dollars and also swaps the interest rate from a U.S. based rate to a Canadian based rate. The affiliate has also entered in forward hedges which effectively swap $10.0 million of borrowings into $16.0 million Canadian dollars. These hedges swap both the interest and principal from U.S. dollars to Canadian dollars and mature monthly. The Company recognizes the above derivatives on the balance sheet at fair value. The Company accounts for the above swaps as fair value hedges. As such, the changes in the value of the swaps are included in other expense and are expected to substantially offset any exchange rate gains or losses on the related U.S. dollar borrowings. For the three months ended March 31, 2002, the amount not offset was immaterial. F-121 OWENS-BROCKWAY PACKAGING, INC. NOTES TO CONDENSED CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) TABULAR DATA IN MILLIONS OF DOLLARS 9. DERIVATIVE INSTRUMENTS (CONTINUED) The Company also uses commodity futures contracts related to forecasted natural gas requirements. The objective of these futures contracts is to limit the fluctuations in prices paid and the potential volatility in earnings or cash flows from future market price movements. During January 2002, the Company entered into commodity futures contracts for approximately 50% of its domestic natural gas usage (approximately 800 million BTUs) through the end of 2002. The Company accounts for the above futures contracts on the balance sheet at fair value. The effective portion of changes in the fair value of a derivative that is designated as and meets the required criteria for a cash flow hedge is recorded in accumulated other comprehensive income ("OCI") and reclassified into earnings in the same period or periods during which the underlying hedged item affects earnings. The ineffective portion of the change in the fair value of a derivative designated as a cash flow hedge is recognized in current earnings. The above futures contracts are accounted for as cash flow hedges at March 31, 2002. Hedge accounting is only applied when the derivative is deemed to be highly effective at offsetting anticipated cash flows of the hedged transactions. For hedged forecasted transactions, hedge accounting will be discontinued if the forecasted transaction is no longer probable to occur, and any previously deferred gains or losses will be recorded to earnings immediately. During the three months ended March 31, 2002, an unrealized gain of $3.0 million (after tax of $1.6 million) related to these commodity futures contracts was included in OCI. There was no ineffectiveness recognized during the three months ended March 31, 2002. F-122 OWENS-BROCKWAY GLASS CONTAINER INC. CONDENSED CONSOLIDATED RESULTS OF OPERATIONS (MILLIONS OF DOLLARS)
THREE MONTHS ENDED MARCH 31, ------------------- 2002 2001 -------- -------- (UNAUDITED) Revenues: Net sales................................................. $911.2 $892.3 Other revenue............................................. 23.2 26.4 ------ ------ 934.4 918.7 Costs and expenses: Manufacturing, shipping, and delivery..................... 716.1 713.0 Research and development.................................. 2.8 3.0 Engineering............................................... 7.5 6.9 Selling and administrative................................ 43.5 39.1 Net intercompany interest................................. 25.5 57.4 Other interest expense.................................... 55.7 27.4 Other..................................................... 5.0 17.0 ------ ------ 856.1 863.8 ------ ------ Earnings before items below................................. 78.3 54.9 Provision for income taxes.................................. 22.9 14.8 Minority share owners' interests in earnings of subsidiaries.............................................. 4.9 5.2 ------ ------ Earnings before extraordinary item and cumulative effect of accounting change......................................... 50.5 34.9 Extraordinary charge from early extinguishment of debt, net of applicable income taxes................................ (6.7) Cumulative effect of accounting change...................... (47.0) ------ ------ Net earnings (loss)......................................... $ (3.2) $ 34.9 ====== ======
See accompanying Notes to Condensed Consolidated Financial Statements. F-123 OWENS-BROCKWAY GLASS CONTAINER INC. CONDENSED CONSOLIDATED BALANCE SHEETS (MILLIONS OF DOLLARS)
MARCH 31, DEC. 31, MARCH 31, 2002 2001 2001 ----------- -------- ----------- (UNAUDITED) (UNAUDITED) ASSETS Current assets: Cash, including time deposits............................. $ 102.3 $ 124.7 $ 124.0 Short-term investments.................................... 0.9 0.4 Receivables including amount from related parties of $14.6 ($1.6 at Dec.31, 2001, $1.0 at March 31, 2001), less allowances of $29.1 ($32.2 at Dec. 31, 2001, $28.6 at March 31, 2001) for losses and discounts................ 582.0 575.3 576.5 Inventories............................................... 676.5 611.0 611.8 Prepaid expenses.......................................... 32.5 23.9 36.9 -------- -------- -------- Total current assets.................................... 1,394.2 1,334.9 1,349.6 Other assets: Equity investments........................................ 153.7 153.9 161.1 Repair parts inventories.................................. 161.2 173.5 193.6 Prepaid pension........................................... 50.3 49.8 40.3 Deposits, receivables, and other assets................... 408.4 421.4 343.4 Goodwill.................................................. 1,525.0 1,556.2 1,470.6 -------- -------- -------- Total other assets...................................... 2,298.6 2,354.8 2,209.0 Property, plant, and equipment, at cost..................... 3,796.9 3,766.8 3,553.0 Less accumulated depreciation............................. 1,706.5 1,663.5 1,547.0 -------- -------- -------- Net property, plant, and equipment...................... 2,090.4 2,103.3 2,006.0 -------- -------- -------- Total assets................................................ $5,783.2 $5,793.0 $5,564.6 ======== ======== ======== LIABILITIES AND NET PARENT INVESTMENT Current liabilities: Short-term loans and long-term debt due within one year... $ 81.5 $ 66.4 $ 95.0 Accounts payable and other liabilities.................... 620.0 622.6 599.7 -------- -------- -------- Total current liabilities............................... 701.5 689.0 694.7 External long-term debt..................................... 2,798.1 2,778.5 981.4 Deferred taxes.............................................. 179.0 161.9 163.9 Other liabilities........................................... 315.4 275.7 199.3 Minority share owners' interests............................ 149.1 159.7 160.2 Net Parent investment: Investment by and advances from parent.................... 2,217.1 2,276.1 3,949.9 Accumulated other comprehensive income.................... (577.0) (547.9) (584.8) -------- -------- -------- Total net Parent investment............................. 1,640.1 1,728.2 3,365.1 -------- -------- -------- Total liabilities and net Parent investment................. $5,783.2 $5,793.0 $5,564.6 ======== ======== ========
See accompanying Notes to Condensed Consolidated Financial Statements. F-124 OWENS-BROCKWAY GLASS CONTAINER INC. CONDENSED CONSOLIDATED CASH FLOWS (MILLIONS OF DOLLARS)
THREE MONTHS ENDED MARCH 31, -------------------- 2002 2001 --------- -------- (UNAUDITED) OPERATING ACTIVITIES: Net earnings before extraordinary item and cumulative effect of accounting change............................. $ 50.5 $ 34.9 Non-cash charges (credits): Depreciation............................................ 75.4 71.3 Amortization of deferred costs.......................... 7.2 15.4 Deferred tax provision (credit)......................... (3.7) 30.3 Gains on asset sales.................................... (10.3) Other................................................... (31.7) (15.5) Change in non-current operating assets.................... 9.0 0.7 Change in non-current liabilities......................... (10.5) Change in components of working capital................... (48.1) (105.7) --------- ------- Cash provided by operating activities................... 48.1 21.1 INVESTING ACTIVITIES: Additions to property, plant and equipment................ (82.0) (68.0) Net cash proceeds from divestitures and other............. 5.3 53.0 --------- ------- Cash utilized in investing activities................... (76.7) (15.0) FINANCING ACTIVITIES: Additions to long-term debt............................... 1,073.7 15.9 Repayments of long-term debt.............................. (1,053.8) (87.6) Increase (decrease) in short-term loans................... 16.2 (9.1) Net change in intercompany debt........................... (22.1) 37.2 Collateral deposits for certain derivative instruments.... 8.6 Payment of finance fees................................... (18.0) --------- ------- Cash provided by (utilized in) financing activities..... 4.6 (43.6) Effect of exchange rate fluctuations on cash.............. 1.6 (8.1) --------- ------- Decrease in cash............................................ (22.4) (45.6) Cash at beginning of period................................. 124.7 169.6 --------- ------- Cash at end of period....................................... $ 102.3 $ 124.0 ========= =======
See accompanying Notes to Condensed Consolidated Financial Statements. F-125 OWENS-BROCKWAY GLASS CONTAINER INC. NOTES TO CONDENSED CONSOLIDATED FINANCIAL STATEMENTS TABULAR DATA IN MILLIONS OF DOLLARS 1. BASIS OF PRESENTATION. The Condensed Consolidated Financial Statements presented herein are unaudited but, in the opinion of management, reflect all adjustments necessary to present fairly such information for the periods and at the dates indicated. Since the accompanying unaudited condensed consolidated financial statements have been prepared in accordance with Articlep 10 of Regulation S-X, they do not contain all information and footnotes normally contained in annual consolidated financial statements; accordingly, they should be read in conjunction with the Consolidated Financial Statements of Owens-Brockway Glass Container Inc. and notes thereto appearing elsewhere in this prospectus. The Company is a wholly-owned subsidiary of Owens-Brockway Packaging, Inc. ("OB Packaging" or "Parent"), and an indirect subsidiary of Owens-Illinois Group, Inc. ("OI Group") and Owens-Illinois, Inc. ("OI Inc."). Although OI Inc. does not conduct any operations, it has substantial obligations related to outstanding indebtedness, dividends for preferred stock and asbestos-related payments. OI Inc. relies primarily on distributions from its direct and indirect subsidiaries to meet these obligations. 2. INVENTORIES. Major classes of inventory are as follows:
MARCH 31, DEC. 31, MARCH 31, 2002 2001 2001 --------- -------- --------- Finished goods................................... $566.1 $507.2 $503.6 Work in process.................................. 9.0 5.9 6.4 Raw materials.................................... 54.6 53.5 53.3 Operating supplies............................... 46.8 44.4 48.5 ------ ------ ------ $676.5 $611.0 $611.8 ====== ====== ======
F-126 OWENS-BROCKWAY GLASS CONTAINER INC. NOTES TO CONDENSED CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) TABULAR DATA IN MILLIONS OF DOLLARS 3. EXTERNAL LONG-TERM DEBT. The following table summarizes the external long-term debt of the Company:
MARCH 31, DEC. 31, MARCH 31, 2002 2001 2001 --------- -------- --------- Secured Credit Agreement: Revolving Credit Facility................................. $1,574.2 $1,560.4 Term Loan................................................. 65.0 1,045.0 Second Amended and Restated Credit Agreement: Revolving Credit Facility: Offshore Loans: Australian Dollars 1.39 billion........................................ $ 612.8 British Pounds 125.0 million....................................... 188.7 Senior Secured Notes, 8.88%, due 2009....................... 1,000.0 Other....................................................... 183.0 199.1 206.1 -------- -------- ------- 2,822.2 2,804.5 1,007.6 Less amounts due within one year.......................... 24.1 26.0 26.2 -------- -------- ------- External long-term debt................................. $2,798.1 $2,778.5 $ 981.4 ======== ======== =======
At March 31, 2002, the Company and its subsidiaries had unused credit of $329.5 million available under the Secured Credit Agreement. The weighted average interest rate on borrowings outstanding under the Revolving Credit Facility at March 31, 2002 was 3.90%. Including the effects of cross-currency swap agreements related to Revolving Credit Facility borrowings by the Company's Australian, U.K., and Canadian subsidiaries, the weighted average interest rate was 5.44%. The weighted average interest rate on borrowings outstanding under the Term Loan at March 31, 2002 was 4.42%. During January 2002, the Company completed a $1.0 billion private placement of senior secured notes. The notes bear interest at 8 7/8% and are due February 15, 2009. The notes are guaranteed by OI Group and substantially all of its domestic subsidiaries. The assets of substantially all of OI Group's domestic subsidiaries are pledged as security for the notes. The Company used the net cash proceeds from the notes to reduce its outstanding term loan under the Agreement by $980 million. As a result, the Company wrote off unamortized deferred financing fees in January 2002 related to the term loan and recorded an extraordinary charge totaling $10.9 million less applicable income taxes of $4.2 million. The indenture for the notes restricts, among other things, the ability of the Company and its restricted subsidiaries to borrow money, pay dividends on, or redeem or repurchase stock, make investments, create liens, enter into certain transactions with affiliates, and sell certain assets or merge with or into other companies. F-127 OWENS-BROCKWAY GLASS CONTAINER INC. NOTES TO CONDENSED CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) TABULAR DATA IN MILLIONS OF DOLLARS 4. GUARANTEES OF DEBT. The Company has guaranteed the borrowings of certain of OI Inc.'s domestic subsidiaries totaling $850 million and has also guaranteed the borrowings of certain foreign subsidiaries under the Agreement. 5. CASH FLOW INFORMATION. Interest paid in cash aggregated $43.1 million for the first quarter of 2002 and $22.3 million for the first quarter of 2001. Income taxes paid in cash totaled $4.6 million for the first quarter of 2002 and $6.7 million for the first quarter of 2001. 6. COMPREHENSIVE INCOME. The Company's components of comprehensive loss are net loss, change in fair value of certain derivative adjustments, and foreign currency translation adjustments. Total comprehensive loss for the three month periods ended March 31, 2002 and 2001 amounted to $(32.3) million and $(70.5) million, respectively. 7. ADOPTION OF NEW ACCOUNTING STANDARD--GOODWILL. On January 1, 2002, the Company adopted Financial Accounting Standards No. 142, "Goodwill and Other Intangible Assets" ("FAS No. 142"). As required by FAS No. 142, the Company is no longer amortizing goodwill, but will be reviewing annually (or more frequently if impairment indicators arise) for impairment. During the first quarter of 2002, the Company completed an impairment test under FAS No. 142 using the business enterprise value ("BEV") of each reporting unit which was calculated as of the measurement date, January 1, 2002, by determining the present value of debt-free, after tax future cash flows, discounted at the weighted average cost of capital of a hypothetical third party buyer. This BEV was then compared to the book value of each reporting unit as of the measurement date to assess whether an impairment existed under FAS 142. Based on this comparison, the Company determined that an impairment existed in its consumer products reporting unit. The consumer plastic products reporting unit operates in a highly competitive and fragmented industry. This industry has excess capacity which has created downward pricing pressure. The Company lowered its earnings and cash flow projections for this unit for the next several years which resulted in a lower BEV. Following a review of the valuation of the assets of the consumer products reporting unit, the Company recorded an impairment charge of $47.0 million to reduce the reported value of its goodwill. As required by FAS No. 142, the transitional impairment loss has been recognized as the cumulative effect of a change in method of accounting. F-128 OWENS-BROCKWAY GLASS CONTAINER INC. NOTES TO CONDENSED CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) TABULAR DATA IN MILLIONS OF DOLLARS The following pro forma earnings for 2001 have been presented on a pro forma basis to eliminate goodwill amortization of $11.5 million, as required by FAS No. 142.
THREE MONTHS ENDED MARCH 31, ---------------------- 2002 2001 -------- ----------- (ACTUAL) (PRO FORMA) Earnings before extraordinary item and cumulative effect of accounting change................................... $ 50.5 $46.4 Net earnings (loss)...................................... $(13.3) $46.4
8. RESTRUCTURING ACCRUALS. During the second quarter of 2001, the Company recorded net charges of $65.2 million for a restructuring program and impairment at certain of the Company's international and domestic operations. The charge includes the impairment of assets at the Company's affiliate in Puerto Rico and the consolidation of manufacturing capacity and the closing of a facility in Venezuela. The program also includes consolidation of capacity at certain other international and domestic facilities in response to decisions about pricing and market strategy. The Company expects its actions related to these restructuring and impairment charges to be completed during the next several quarters. The Company also has remaining restructuring accruals related to a capacity realignment program initiated in 2000. The program principally involved the closing of three U.S. plants. During 2002, the Company has partially reopened one of these facilities, and as such, has reversed a portion of the original charge. The Company expects that it will continue to make cash payments over the next several quarters for on-going costs related to the closing of these facilities. Selected information relating to the above restructuring accruals follows: Remaining accruals as of December 31, 2001.................. $22.8 Write-down of assets to net realizable value................ (1.1) Net cash paid............................................... (2.8) Reversal of previous restructuring charge................... (3.2) ----- Remaining accrual as of March 31, 2002...................... $15.7 =====
9. DERIVATIVE INSTRUMENTS. Under the terms of the April 2001 Secured Credit Agreement, international affiliates are only permitted to borrow in U.S. dollars. In order to manage the international affiliates' exposure to fluctuating foreign exchange rates, the Company's affiliates in Australia and the United Kingdom have entered into currency swaps for the principal portion of their initial borrowings under the Agreement and for their interest payments due under the Agreement. As of March 31, 2002, the Company's affiliate in Australia has swapped $650.0 million of borrowings into $1,275.0 million Australian dollars. This swap matures on March 31, 2003, with interest resets every 90 days. The interest reset terms of the swap approximate the terms of the U.S. dollar borrowings. This derivative instrument swaps both the interest and principal from U.S. dollars to Australian dollars and also swaps the interest rate from a U.S. based rate to an Australian based rate. F-129 OWENS-BROCKWAY GLASS CONTAINER INC. NOTES TO CONDENSED CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) TABULAR DATA IN MILLIONS OF DOLLARS The Company's affiliate in the United Kingdom has swapped $200.0 million of borrowings into 139.0 million British pounds. This swap also matures on March 31, 2003, with interest resets every 90 days. This derivative instrument swaps both the interest and principal from U.S. dollars to British pounds and also swaps the interest rate from a U.S. based rate to a British based rate. On October 1, 2001, the Company completed the acquisition of the Canadian glass container assets of Consumers Packaging Inc. for a purchase price of approximately $150 million. The Company financed this purchase through borrowings under the Secured Credit Agreement, of which $100 million was transferred to Canada through intercompany loans in U.S. dollars with the remaining $50 million being transferred as equity. The Company's affiliate in Canada has entered into swap transactions to manage the affiliate's exposure to fluctuating foreign exchange rates by swapping the principal and interest portion of the intercompany loan. At March 31, 2002, the Canadian affiliate has swapped $90.0 million of borrowings into $142.0 million Canadian dollars. This swap matures on October 1, 2003. This derivative instrument swaps both the interest and principal from U.S. dollars to Canadian dollars and also swaps the interest rate from a U.S. based rate to a Canadian based rate. The affiliate has also entered in forward hedges which effectively swap $10.0 million of borrowings into $16.0 million Canadian dollars. These hedges swap both the interest and principal from U.S. dollars to Canadian dollars and mature monthly. The Company recognizes the above derivatives on the balance sheet at fair value. The Company accounts for the above swaps as fair value hedges. As such, the changes in the value of the swaps are included in other expense and are expected to substantially offset any exchange rate gains or losses on the related U.S. dollar borrowings. For the three months ended March 31, 2002, the amount not offset was immaterial. The Company also uses commodity futures contracts related to forecasted natural gas requirements. The objective of these futures contracts is to limit the fluctuations in prices paid and the potential volatility in earnings or cash flows from future market price movements. During January 2002, the Company entered into commodity futures contracts for approximately 50% of its domestic natural gas usage (approximately 800 million BTUs) through the end of 2002. The Company accounts for the above futures contracts on the balance sheet at fair value. The effective portion of changes in the fair value of a derivative that is designated as and meets the required criteria for a cash flow hedge is recorded in accumulated other comprehensive income ("OCI") and reclassified into earnings in the same period or periods during which the underlying hedged item affects earnings. The ineffective portion of the change in the fair value of a derivative designated as a cash flow hedge is recognized in current earnings. The above futures contracts are accounted for as cash flow hedges at March 31, 2002. Hedge accounting is only applied when the derivative is deemed to be highly effective at offsetting anticipated cash flows of the hedged transactions. For hedged forecasted transactions, hedge accounting will be discontinued if the forecasted transaction is no longer probable to occur, and any previously deferred gains or losses will be recorded to earnings immediately. During the three months ended March 31, 2002, an unrealized net gain of $3.0 million (after tax of $1.6 million) related to these commodity futures contracts was included in OCI. There was no ineffectiveness recognized during the three months ended March 31, 2002. F-130 OI PLASTIC PRODUCTS FTS INC. CONDENSED CONSOLIDATED RESULTS OF OPERATIONS (MILLIONS OF DOLLARS)
THREE MONTHS ENDED MARCH 31, ----------------------------- 2002 2001 ------------- ------------- (UNAUDITED) Revenues: Net sales................................................. $ 400.6 $417.9 Other revenue............................................. 4.8 5.3 ------- ------ 405.4 423.2 Costs and expenses: Manufacturing, shipping, and delivery..................... 305.3 320.4 Research and development.................................. 8.0 7.0 Engineering............................................... 0.3 0.1 Selling and administrative................................ 16.5 15.4 Net intercompany interest................................. 6.9 24.7 Other interest expense.................................... 11.1 0.5 Other..................................................... 3.8 13.5 ------- ------ 351.9 381.6 ------- ------ Earnings before items below................................. 53.5 41.6 Provision for income taxes.................................. 20.3 20.0 Minority share owners' interests in earnings of subsidiaries.............................................. 0.3 ------- ------ Earnings before cumulative effect of accounting change...... 33.2 21.3 Cumulative effect of accounting change...................... (413.0) ------- ------ Net earnings (loss)......................................... $(379.8) $ 21.3 ======= ======
See accompanying Notes to Condensed Consolidated Financial Statements. F-131 OI PLASTIC PRODUCTS FTS INC. CONDENSED CONSOLIDATED BALANCE SHEETS (MILLIONS OF DOLLARS)
MARCH 31, DEC. 31, MARCH 31, 2002 2001 2001 ----------- --------- ----------- (UNAUDITED) (UNAUDITED) ASSETS Current assets: Cash, including time deposits............................. $ 6.6 $ 10.3 $ 28.4 Receivables including amount from related parties of $42.4 ($9.2 at Dec.31, 2001, $14.6 at March 31, 2001), less allowances of $28.7 ($38.2 at Dec. 31, 2001, $25.2 at March 31, 2001) for losses and discounts................ 244.0 184.3 232.2 Inventories............................................... 218.8 222.9 243.5 Prepaid expenses.......................................... 43.3 41.1 24.4 -------- -------- -------- Total current assets.................................... 512.7 458.6 528.5 Other assets: Equity investments........................................ 6.2 9.2 14.8 Repair parts inventories.................................. 26.5 25.6 27.8 Deposits, receivables, and other assets................... 90.0 95.9 92.4 Goodwill.................................................. 1,039.2 1,468.2 1,514.3 -------- -------- -------- Total other assets...................................... 1,161.9 1,598.9 1,649.3 Property, plant, and equipment, at cost..................... 1,925.8 1,917.7 1,804.1 Less accumulated depreciation............................. 814.1 799.3 731.1 -------- -------- -------- Net property, plant, and equipment...................... 1,111.7 1,118.4 1,073.0 -------- -------- -------- Total assets................................................ $2,786.3 $3,175.9 $3,250.8 ======== ======== ======== LIABILITIES AND NET PARENT INVESTMENT Current liabilities: Short-term loans and long-term debt due within one year... $ 4.9 $ 4.9 $ 11.7 Accounts payable and other liabilities.................... 171.2 182.5 151.2 -------- -------- -------- Total current liabilities............................... 176.1 187.4 162.9 External long-term debt..................................... 846.7 851.3 3.1 Deferred taxes.............................................. 178.6 172.6 167.0 Other liabilities........................................... 11.6 12.9 1.8 Minority share owners' interests............................ 6.9 Net Parent investment Investment by and advances from parent.................... 1,601.6 1,980.0 2,938.3 Accumulated other comprehensive income.................... (28.3) (28.3) (29.2) -------- -------- -------- Total net Parent investment............................. 1,573.3 1,951.7 2,909.1 -------- -------- -------- Total liabilities and net Parent investment................. $2,786.3 $3,175.9 $3,250.8 ======== ======== ========
See accompanying Notes to Condensed Consolidated Financial Statements. F-132 OI PLASTIC PRODUCTS FTS INC. CONDENSED CONSOLIDATED CASH FLOWS (MILLIONS OF DOLLARS)
THREE MONTHS ENDED MARCH 31, ----------------------------- 2002 2001 ------------- ------------- (UNAUDITED) OPERATING ACTIVITIES: Net earnings before cumulative effect of accounting change.................................................. $ 33.2 $ 21.3 Non-cash charges (credits): Depreciation............................................ 30.6 28.0 Amortization of deferred costs.......................... 3.9 14.3 Deferred tax provision (credit)......................... 2.5 (18.3) Gains on asset sales.................................... (2.8) Other................................................... (2.2) (5.0) Change in non-current operating assets.................... (0.5) (0.4) Change in components of working capital................... (68.2) (44.2) ------ ------ Cash utilized in operating activities................... (0.7) (7.1) INVESTING ACTIVITIES: Additions to property, plant and equipment................ (30.5) (25.8) Acquisitions, net of cash acquired........................ (2.3) (4.8) Net cash proceeds from divestitures and other............. 11.6 60.6 ------ ------ Cash provided by (utilized in) investing activities..... (21.2) 30.0 FINANCING ACTIVITIES: Net change in intercompany debt........................... 22.7 (23.9) Decrease in short-term loans.............................. (0.5) Repayments of long-term debt.............................. (4.6) (4.2) ------ ------ Cash provided by (utilized) in financing activities....... 18.1 (28.6) Effect of exchange rate fluctuations on cash.............. 0.1 (0.1) ------ ------ Decrease in cash............................................ (3.7) (5.8) Cash at beginning of period................................. 10.3 34.2 ------ ------ Cash at end of period....................................... $ 6.6 $ 28.4 ====== ======
See accompanying Notes to Condensed Consolidated Financial Statements. F-133 OI PLASTIC PRODUCTS FTS INC. NOTES TO CONDENSED CONSOLIDATED FINANCIAL STATEMENTS TABULAR DATA IN MILLIONS OF DOLLARS 1. BASIS OF PRESENTATION. The Condensed Consolidated Financial Statements presented herein are unaudited but, in the opinion of management, reflect all adjustments necessary to present fairly such information for the periods and at the dates indicated. Since the accompanying unaudited condensed consolidated financial statements have been prepared in accordance with Article 10 of Regulation S-X, they do not contain all information and footnotes normally contained in annual consolidated financial statements; accordingly, they should be read in conjunction with the Consolidated Financial Statements of OI Plastic Products FTS Inc. and notes thereto appearing elsewhere in this prospectus. The Company is a wholly-owned subsidiary of Owens-Illinois Group, Inc. ("OI Group" or "Parent") and an indirect subsidiary of Owens-Illinois, Inc. ("OI Inc."). Although OI Inc. does not conduct any operations, it has substantial obligations related to outstanding indebtedness, dividends for preferred stock and asbestos-related payments. OI Inc. relies primarily on distributions from its direct and indirect subsidiaries to meet these obligations. 2. INVENTORIES. Major classes of inventory are as follows:
MARCH 31, DEC. 31, MARCH 31, 2002 2001 2001 --------- -------- --------- Finished goods................................... $134.1 $133.7 $156.0 Work in process.................................. 0.8 0.3 2.5 Raw materials.................................... 65.0 71.7 67.4 Operating supplies............................... 18.9 17.2 17.6 ------ ------ ------ $218.8 $222.9 $243.5 ====== ====== ======
3. EXTERNAL LONG-TERM DEBT. The following table summarizes the external long-term debt of the Company.
MARCH 31, DEC. 31, MARCH 31, 2002 2001 2001 --------- -------- --------- Secured Credit Agreement: Revolving Credit Facility...................... $850.0 $850.0 Other............................................ 1.6 6.2 $7.7 ------ ------ ---- 851.6 856.2 7.7 Less amounts due within one year............... 4.9 4.9 4.6 ------ ------ ---- External long-term debt.......................... $846.7 $851.3 $3.1 ====== ====== ====
At March 31, 2002, the Company had unused credit of $150.0 million available under the Secured Credit Agreement. The weighted average interest rate on borrowings outstanding under the Revolving Credit Facility at March 31, 2002 was 3.92%. F-134 OI PLASTIC PRODUCTS FTS INC. NOTES TO CONDENSED CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) TABULAR DATA IN MILLIONS OF DOLLARS 4. GUARANTEES OF DEBT. The Company has guaranteed the borrowings of certain of OI Inc.'s domestic subsidiaries totaling $2,639.2 and has also guaranteed the borrowings of certain foreign affiliates under the Agreement. During January 2002, an affiliate of the Company completed a $1.0 billion private placement of senior secured notes. The assets of the Company and most of its domestic subsidiaries are pledged as security for the notes. The Company has guaranteed these notes. 5. CASH FLOW INFORMATION. Interest paid in cash aggregated $13.0 million for the first quarter of 2002 and $0.9 million for the first quarter of 2001. Income taxes paid in cash totaled $0.8 million for the first quarter of 2002 and $1.4 million for the first quarter of 2001. 6. COMPREHENSIVE INCOME. The Company's components of comprehensive income (loss) are net earnings (loss), change in fair value of certain derivative adjustments, and foreign currency translation adjustments. Total comprehensive income (loss) for the three month periods ended March 31, 2002 and 2001 amounted to $(379.8) million and $19.3 million, respectively. 7. ADOPTION OF NEW ACCOUNTING STANDARD--GOODWILL. On January 1, 2002, the Company adopted Financial Accounting Standards No. 142, "Goodwill and Other Intangible Assets" ("FAS No. 142"). As required by FAS No. 142, the Company is no longer amortizing goodwill, but will be reviewing annually (or more frequently if impairment indicators arise) for impairment. During the first quarter of 2002, the Company completed an impairment test under FAS No. 142 using the business enterprise value ("BEV") of each reporting unit which was calculated as of the measurement date, January 1, 2002, by determining the present value of debt-free, after tax future cash flows, discounted at the weighted average cost of capital of a hypothetical third party buyer. This BEV was then compared to the book value of each reporting unit as of the measurement date to assess whether an impairment existed under FAS 142. Based on this comparison, the Company determined that an impairment existed in its consumer products reporting unit. The consumer plastic products reporting unit operates in a highly competitive and fragmented industry. This industry has excess capacity which has created downward pricing pressure. The Company lowered its earnings and cash flow projections for this unit for the next several years which resulted in a lower BEV. Following a review of the valuation of the assets of the consumer products reporting unit, the Company recorded an impairment charge of $413.0 million to reduce the reported value of its goodwill. As required by FAS No. 142, the transitional impairment loss has been recognized as the cumulative effect of a change in method of accounting. F-135 OI PLASTIC PRODUCTS FTS INC. NOTES TO CONDENSED CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED) TABULAR DATA IN MILLIONS OF DOLLARS The following pro forma earnings for 2001 have been presented on a pro forma basis to eliminate goodwill amortization of $11.6 million, as required by FAS No. 142.
THREE MONTHS ENDED MARCH 31, ---------------------- 2002 2001 -------- ----------- (ACTUAL) (PRO FORMA) Earnings before cumulative effect of accounting change................................................ $ 33.2 $32.9 Net earnings (loss)..................................... $(369.7) $32.9
8. RESTRUCTURING ACCRUALS. During the second quarter of 2001, the Company recorded net charges of $16.9 million for a restructuring program and impairment at certain of the Company's international and domestic operations. The program also includes consolidation of capacity at certain other international and domestic facilities in response to decisions about pricing and market strategy. The Company expects its actions related to these restructuring and impairment charges to be completed during the next several quarters. The Company also has remaining restructuring accruals related to a capacity realignment program initiated in 2000. The Company expects that it will continue to make cash payments over the next several quarters for on-going costs related to the restructuring. Selected information relating to the above restructuring accruals follows: Remaining accruals as of December 31, 2001.................. $14.7 Write-down of assets to net realizable value................ (7.7) Net cash paid............................................... 0.4 ----- Remaining accrual as of March 31, 2002...................... $ 7.4 =====
F-136 OWENS-BROCKWAY GLASS CONTAINER INC. OFFER TO EXCHANGE UP TO $1,000,000,000 OF ITS 8 7/8% SENIOR SECURED NOTES DUE 2009, WHICH HAVE BEEN REGISTERED UNDER THE SECURITIES ACT, FOR UP TO $1,000,000,000 OF ITS OUTSTANDING 8 7/8% SENIOR SECURED NOTES DUE 2009 --------------------- PROSPECTUS --------------------- , 2002 PART II INFORMATION NOT REQUIRED IN PROSPECTUS ITEM 20. INDEMNIFICATION OF OFFICERS AND DIRECTORS The Company is a Delaware corporation. Subsection (b)(7) of Section 102 of the Delaware General Corporation Law (the "DGCL"), enables a corporation in its original certificate of incorporation or an amendment thereto to eliminate or limit the personal liability of a director to the corporation or its stockholders for monetary damages for violations of the director's fiduciary duty, except (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) pursuant to Section 174 of the DGCL (providing for liability of directors for unlawful payment of dividends or unlawful stock purchases or redemptions) or (iv) for any transaction from which a director derived an improper personal benefit. Subsection (a) of Section 145 of the DGCL empowers a corporation to indemnify any director or officer, or former director or officer, who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (other than an action by or in the right of the corporation), against expenses (including attorneys' fees), judgments, fines and amounts paid in settlement actually and reasonably incurred in connection with such action, suit or proceeding provided that such director or officer acted in good faith in a manner reasonably believed to be in, or not opposed to, the best interests of the corporation, and, with respect to any criminal action or proceeding, provided further that such director or officer had no reasonable cause to believe his conduct was unlawful. Subsection (b) of Section 145 empowers a corporation to indemnify any director or officer, or former director or officer, who was or is a party or is threatened to be made a party to any threatened, pending or completed action or suit by or in the right of the corporation to procure a judgment in its favor by reason of the fact that such person acted in any of the capacities set forth above, against expenses (including attorneys' fees) actually and reasonably incurred in connection with the defense or settlement of such action or suit provided that such director or officer acted in good faith and in a manner reasonably believed to be in, or not opposed to, the best interests of the corporation, except that no indemnification may be made in respect to any claim, issue or matter as to which such director or officer shall have been adjudged to be liable to the corporation unless and only to the extent that the Court of Chancery or the court in which such action or suit was brought shall determine upon application that, despite the adjudication of liability but in view of all of the circumstances of the case, such director or officer is fairly and reasonably entitled to indemnity for such expenses which the Court of Chancery or such other court shall deem proper. Section 145 further provides that to the extent a director or officer of a corporation has been successful in the defense of any action, suit or proceeding referred to in subsections (a) and (b) or in the defense of any claim, issue or matter therein, he shall be indemnified against expenses (including attorneys' fees) actually and reasonably incurred by him in connection therewith; that indemnification and advancement of expenses provided for, by, or granted pursuant to Section 145 shall not be deemed exclusive of any other rights to which the indemnified party may be entitled; and empowers the corporation to purchase and maintain insurance on behalf of a director or officer of the corporation against any liability asserted against him or incurred by him in any such capacity, or arising out of his status as such, whether or not the corporation would have the power to indemnify him against such liabilities under Section 145. Section 8 of the Certificate of Incorporation (filed as Exhibit 3.1) of the Company, as amended, provides for the elimination of liability of directors to the extent permitted by Section 102(b)(7) of the DGCL. Article III, Section 13 of the By-Laws of the Company (filed as Exhibit 3.6) provides for indemnification of the officers and directors of the Company to the extent permitted by applicable law. II-1 The Company has in effect insurance policies in the amount of $60 million covering all of its directors and officers. ITEM 21. EXHIBITS AND FINANCIAL STATEMENT SCHEDULES. A list of exhibits filed with this registration statement on Form S-4 is set forth on the Exhibit Index and is incorporated in this Item 21 by reference. ITEM 22. UNDERTAKINGS. (a) The undersigned registrant hereby undertakes: (1) To file, during any period in which offers or sales are being made, a post-effective amendment to this registration statement: (i) To include any prospectus required by Section 10(a)(3) of the Securities Act of 1933; (ii) To reflect in the prospectus any facts or events arising after the effective date of the registration statement (or the most recent post-effective amendment thereof) which, individually or in the aggregate, represent a fundamental change in the information set forth in the registration statement. Notwithstanding the foregoing, any increase or decrease in volume of securities offered (if the total dollar value of securities offered would not exceed that which was registered) and any deviation from the low or high end of the estimated maximum offering range may be reflected in the form of prospectus filed with the SEC pursuant to Rule 424(b) if, in the aggregate, the changes in volume and price represent no more than a 20 percent change in the maximum aggregate offering price set forth in the "Calculation of Registration Fee" table in the effective registration statement; and (iii) To include any material information with respect to the plan of distribution not previously disclosed in the registration statement or any material change to such information in the registration statement; (2) That, for the purpose of determining any liability under the Securities Act of 1933, each such post-effective amendment shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial BONA FIDE offering thereof. (3) To remove from registration by means of a post-effective amendment any of the securities being registered which remain unsold at the termination of the offering. (b) Insofar as indemnification for liabilities arising under the Securities Act of 1933 may be permitted to directors, officers and controlling persons of the registrant pursuant to the foregoing provisions, or otherwise, the registrant has been advised that in the opinion of the SEC such indemnification is against public policy as expressed in the Act and is, therefore, unenforceable. In the event that a claim for indemnification against such liabilities (other than the payment by the registrant of expenses incurred or paid by a director, officer or controlling person of the registrant in the successful defense of any action, suit or proceeding) is asserted by such director, officer or controlling person in connection with the securities being registered, the registrant will, unless in the opinion of its counsel the matter has been settled by a controlling precedent, submit to a court of appropriate jurisdiction the question whether such indemnification by it is against public policy as expressed in the Act and will be governed by the final adjudication of such issue. (c) The undersigned registrant hereby undertakes to supply by means of a post-effective amendment all information concerning a transaction, and the company being acquired involved therein, that was not the subject of and included in the registration statement when it became effective. II-2 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this amendment no. 2 to registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Toledo, state of Ohio, on the 30th day of May, 2002. By: /s/ JAMES W. BAEHREN ----------------------------------------- Name: James W. Baehren Title: Vice President and Secretary
Pursuant to the requirements of the Securities Act of 1933, this amendment no. 2 to registration statement has been signed by the following persons in the capacities indicated on May 30, 2002.
SIGNATURE TITLE --------- ----- James W. Baehren Vice President and Secretary; Director * Jeffrey A. Denker Treasurer (Principal Financial Officer) * R. Scott Trumbull Vice President and Chief Financial Officer; Director * Edward C. White Controller and Chief Accounting Officer (Principal Accounting Officer) * Thomas L. Young President, Chairman of the Board of Directors and Chief Executive Officer (Principal Executive Officer); Director
*By: /s/ JAMES W. BAEHREN -------------------------------------- James W. Baehren ATTORNEY-IN-FACT
II-3 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this amendment no. 2 to registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Toledo, state of Ohio, on the 30th day of May, 2002. By: /s/ JAMES W. BAEHREN ----------------------------------------- Name: James W. Baehren Title: Vice President and Secretary
Pursuant to the requirements of the Securities Act of 1933, this amendment no. 2 to registration statement has been signed by the following persons in the capacities indicated on May 30, 2002.
SIGNATURE TITLE --------- ----- * Robert J. Dineen Director * Edward A. Gilhuly Director * James H. Greene, Jr. Director * Joseph H. Lemieux Chairman of the Board of Directors and Chief Executive Officer (Principal Executive Officer); Director * John J. McMackin, Jr. Director * George R. Roberts Director * R. Scott Trumbull Executive Vice President and Chief Financial Officer (Principal Financial Officer) * Edward C. White Vice President and Comptroller (Principal Accounting Officer) * Thomas L. Young Executive Vice President, Administration and General Counsel; Director
*By: /s/ JAMES W. BAEHREN -------------------------------------- James W. Baehren ATTORNEY-IN-FACT
II-4 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this amendment no. 2 to registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Toledo, state of Ohio, on the 30th day of May, 2002. ACI AMERICA HOLDINGS INC. By: /s/ JAMES W. BAEHREN ----------------------------------------- Name: James W. Baehren Title: Vice President and Secretary
Pursuant to the requirements of the Securities Act of 1933, this amendment no. 2 to registration statement has been signed by the following persons in the capacities indicated on May 30, 2002.
SIGNATURE TITLE --------- ----- *Richard A. Jun President (Principal Executive Officer) James W. Baehren Vice President and Secretary; Director *R. Scott Trumbell Vice President; Director *Thomas L. Young Vice President; Director *Jeffrey A. Denker Treasurer (Principal Financial Officer) *Edward C. White Assistant Treasurer (Principal Accounting Officer)
*By: /s/ JAMES W. BAEHREN -------------------------------------- James W. Baehren ATTORNEY-IN-FACT
II-5 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this amendment no. 2 to registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Toledo, state of Ohio, on the 30th day of May, 2002. ANAMED INTERNATIONAL, INC. BRIGAM MEDICAL, INC. BRIGAM VENTURES, INC. By: /s/ JAMES W. BAEHREN ----------------------------------------- Name: James W. Baehren Title: Vice President and Secretary
Pursuant to the requirements of the Securities Act of 1933, this amendment no. 2 to registration statement has been signed by the following persons in the capacities indicated on May 30, 2002.
SIGNATURE TITLE --------- ----- *Michael D. McDaniel President (Principal Executive Officer); Director James. W. Baehren Vice President and Secretary; Director *R. Scott Trumbull Director *Jeffrey A. Denker Treasurer (Principal Financial Officer) *Edward C. White Assistant Treasurer (Principal Accounting Officer)
*By: /s/ JAMES W. BAEHREN -------------------------------------- James W. Baehren ATTORNEY-IN-FACT
II-6 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this amendment no. 2 to registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Toledo, state of Ohio, on the 30th day of May, 2002. BRIGAM, INC. OI MEDICAL HOLDINGS INC. OWENS-ILLINOIS CLOSURE INC. SPECIALTY PACKAGING LICENSING COMPANY By: /s/ JAMES W. BAEHREN ----------------------------------------- Name: James W. Baehren Title: Vice President and Secretary
Pursuant to the requirements of the Securities Act of 1933, this amendment no. 2 to registration statement has been signed by the following persons in the capacities indicated on May 30, 2002.
SIGNATURE TITLE --------- ----- *Michael D. McDaniel President (Principal Executive Officer); Director James W. Baehren Vice President and Secretary; Director *R. Scott Trumbull Director *Jeffrey A. Denker Treasurer (Principal Financial Officer) *Edward C. White Assistant Treasurer (Principal Accounting Officer)
*By: /s/ JAMES W. BAEHREN -------------------------------------- James W. Baehren ATTORNEY-IN-FACT
II-7 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this amendment no. 2 to registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Toledo, state of Ohio, on the 30th day of May, 2002. BROCKWAY REALTY CORPORATION By: /s/ JAMES W. BAEHREN ----------------------------------------- Name: James W. Baehren Title: Vice President and Secretary
Pursuant to the requirements of the Securities Act of 1933, this amendment no. 2 to registration statement has been signed by the following persons in the capacities indicated on May 30, 2002.
SIGNATURE TITLE --------- ----- *Gerald J. Lemieux President (Principal Executive Officer); Director James W. Baehren Vice President and Secretary; Director *R. Scott Trumbull Director *Thomas L. Young Vice President; Director *Jeffrey A. Denker Treasurer (Principal Financial Officer) *Edward C. White Assistant Treasurer (Principal Accounting Officer)
*By: /s/ JAMES W. BAEHREN -------------------------------------- James W. Baehren ATTORNEY-IN-FACT
II-8 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this amendment no. 2 to registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Toledo, state of Ohio, on the 30th day of May, 2002. BROCKWAY RESEARCH, INC. OI AUBURN INC. By: /s/ JAMES W. BAEHREN ----------------------------------------- Name: James W. Baehren Title: Vice President and Secretary
Pursuant to the requirements of the Securities Act of 1933, this amendment no. 2 to registration statement has been signed by the following persons in the capacities indicated on May 30, 2002.
SIGNATURE TITLE --------- ----- *Gerald J. Lemieux President (Principal Executive Officer); Director James W. Baehren Vice President and Secretary; Director *Thomas L. Young Vice President; Director *Jeffrey A. Denker Treasurer (Principal Financial Officer) *Edward C. White Assistant Treasurer (Principal Accounting Officer)
*By: /s/ JAMES W. BAEHREN -------------------------------------- James W. Baehren ATTORNEY-IN-FACT
II-9 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this amendment no. 2 to registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Toledo, state of Ohio, on the 30th day of May, 2002. CONTINENTAL PET TECHNOLOGIES, INC. By: /s/ JAMES W. BAEHREN ----------------------------------------- Name: James W. Baehren Title: Vice President and Secretary
Pursuant to the requirements of the Securities Act of 1933, this amendment no. 2 to registration statement has been signed by the following persons in the capacities indicated on May 30, 2002.
SIGNATURE TITLE --------- ----- *W. Bruce Larsen President (Principal Executive Officer); Director *R. Scott Trumbull Director *Terry L. Wilkison Vice President; Director *Jeffrey A. Denker Treasurer (Principal Financial Officer) *Edward C. White Assistant Treasurer (Principal Accounting Officer)
*By: /s/ JAMES W. BAEHREN -------------------------------------- James W. Baehren ATTORNEY-IN-FACT
II-10 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this amendment no. 2 to registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Toledo, state of Ohio, on the 30th day of May, 2002. MARC INDUSTRIES, INC. By: /s/ JAMES W. BAEHREN ----------------------------------------- Name: James W. Baehren Title: Vice President and Secretary
Pursuant to the requirements of the Securities Act of 1933, this amendment no. 2 to registration statement has been signed by the following persons in the capacities indicated on May 30, 2002.
SIGNATURE TITLE --------- ----- *Michael D. McDaniel President (Principal Executive Officer); Director James W. Baehren Vice President and Secretary; Director *Terry L. Wilkison Vice President; Director *Jeffrey A. Denker Treasurer (Principal Financial Officer) *Edward C. White Assistant Treasurer (Principal Accounting Officer)
*By: /s/ JAMES W. BAEHREN -------------------------------------- James W. Baehren ATTORNEY-IN-FACT
II-11 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this amendment no. 2 to registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Toledo, state of Ohio, on the 30th day of May, 2002. MARTELL MEDICAL PRODUCTS, INCORPORATED OI MEDICAL INC. By: /s/ JAMES W. BAEHREN ----------------------------------------- Name: James W. Baehren Title: Vice President and Secretary
Pursuant to the requirements of the Securities Act of 1933, this amendment no. 2 to registration statement has been signed by the following persons in the capacities indicated on May 30, 2002.
SIGNATURE TITLE --------- ----- President (Principal Executive *Michael D. McDaniel Officer); Director Vice President and Secretary; James W. Baehren Director *Thomas L. Young Vice President; Director Treasurer (Principal Financial *Jeffrey A. Denker Officer) Assistant Treasurer (Principal *Edward C. White Accounting Officer)
*By: /s/ JAMES W. BAEHREN -------------------------------------- James W. Baehren ATTORNEY-IN-FACT
II-12 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this amendment no. 2 to registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Toledo, state of Ohio, on the 30th day of May, 2002. OB CAL SOUTH INC. By: /s/ JAMES W. BAEHREN ----------------------------------------- Name: James W. Baehren Title: Vice President and Secretary
Pursuant to the requirements of the Securities Act of 1933, this amendment no. 2 to registration statement has been signed by the following persons in the capacities indicated on May 30, 2002.
SIGNATURE TITLE --------- ----- President (Principal Executive *Gerald J. Lemieux Officer); Director *Thomas L. Young Vice President; Director Treasurer (Principal Financial *Jeffrey A. Denker Officer); Director Assistant Treasurer (Principal *Edward C. White Accounting Officer)
*By: /s/ JAMES W. BAEHREN -------------------------------------- James W. Baehren ATTORNEY-IN-FACT
II-13 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this amendment no. 2 to registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Toledo, state of Ohio, on the 30th day of May, 2002. OI AID STS INC. SEAGATE II, INC. SEAGATE III, INC. By: /s/ JAMES W. BAEHREN ----------------------------------------- Name: James W. Baehren Title: Vice President and Secretary
Pursuant to the requirements of the Securities Act of 1933, this amendment no. 2 to registration statement has been signed by the following persons in the capacities indicated on May 30, 2002.
SIGNATURE TITLE --------- ----- President (Principal Executive *Thomas L. Young Officer); Director *R. Scott Trumbull Vice President; Director Treasurer (Principal Financial *Jeffrey A. Denker Officer); Director Assistant Treasurer (Principal *Edward C. White Accounting Officer)
*By: /s/ JAMES W. BAEHREN -------------------------------------- James W. Baehren ATTORNEY-IN-FACT
II-14 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this amendment no. 2 to registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Toledo, state of Ohio, on the 30th day of May, 2002. OI AUSTRALIA INC. By: /s/ JAMES W. BAEHREN ----------------------------------------- Name: James W. Baehren Title: Vice President and Secretary
Pursuant to the requirements of the Securities Act of 1933, this amendment no. 2 to registration statement has been signed by the following persons in the capacities indicated on May 30, 2002.
SIGNATURE TITLE --------- ----- President (Principal Executive *Terry L. Wilkison Officer) Vice President and Secretary; James W. Baehren Director *R. Scott Trumbull Vice President; Director *Thomas L. Young Vice President; Director Treasurer (Principal Financial *Jeffrey A. Denker Officer) Assistant Treasurer (Principal *Edward C. White Accounting Officer)
*By: /s/ JAMES W. BAEHREN -------------------------------------- James W. Baehren ATTORNEY-IN-FACT
II-15 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this amendment no. 2 to registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Toledo, state of Ohio, on the 30th day of May, 2002. OI BRAZIL CLOSURE INC. OWENS-ILLINOIS SPECIALTY PRODUCTS PUERTO RICO, INC. By: /s/ JAMES W. BAEHREN ----------------------------------------- Name: James W. Baehren Title: Vice President and Secretary
Pursuant to the requirements of the Securities Act of 1933, this amendment no. 2 to registration statement has been signed by the following persons in the capacities indicated on May 30, 2002.
SIGNATURE TITLE --------- ----- President (Principal Executive *R. Scott Trumbull Officer); Director Vice President and Secretary; James W. Baehren Director *Michael D. McDaniel Vice President; Director Treasurer (Principal Financial *Jeffrey A. Denker Officer) Assistant Treasurer (Principal *Edward C. White Accounting Officer)
*By: /s/ JAMES W. BAEHREN -------------------------------------- James W. Baehren ATTORNEY-IN-FACT
II-16 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this amendment no. 2 to registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Toledo, state of Ohio, on the 30th day of May, 2002. OI CALIFORNIA CONTAINERS INC. By: /s/ JAMES W. BAEHREN ----------------------------------------- Name: James W. Baehren Title: Vice President and Secretary
Pursuant to the requirements of the Securities Act of 1933, this amendment no. 2 to registration statement has been signed by the following persons in the capacities indicated on May 30, 2002.
SIGNATURE TITLE --------- ----- President (Principal Executive *L. Richard Crawford Officer); Director *Gerald L. Lemieux Vice President; Director *Thomas L. Young Vice President; Director Treasurer (Principal Financial *Jeffrey A. Denker Officer) Assistant Treasurer (Principal *Edward C. White Accounting Officer)
*By: /s/ JAMES W. BAEHREN -------------------------------------- James W. Baehren ATTORNEY-IN-FACT
II-17 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this amendment no. 2 to registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Toledo, state of Ohio, on the 30th day of May, 2002. OI CASTALIA STS INC. By: /s/ JAMES W. BAEHREN ----------------------------------------- Name: James W. Baehren Title: Vice President and Secretary
Pursuant to the requirements of the Securities Act of 1933, this amendment no. 2 to registration statement has been signed by the following persons in the capacities indicated on May 30, 2002.
SIGNATURE TITLE --------- ----- President (Principal Executive *Gerald J. Lemieux Officer) Vice President and Secretary; James W. Baehren Director *R. Scott Trumbull Vice President; Director *Thomas L. Young Vice President; Director Treasurer (Principal Financial *Jeffrey A. Denker Officer) Assistant Treasurer (Principal *Edward C. White Accounting Officer)
*By: /s/ JAMES W. BAEHREN -------------------------------------- James W. Baehren ATTORNEY-IN-FACT
II-18 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this amendment no. 2 to registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Toledo, state of Ohio, on the 30th day of May, 2002. OI CONSOL STS INC. By: /s/ JAMES W. BAEHREN ----------------------------------------- Name: James W. Baehren Title: Vice President and Secretary
Pursuant to the requirements of the Securities Act of 1933, this amendment no. 2 to registration statement has been signed by the following persons in the capacities indicated on May 30, 2002.
SIGNATURE TITLE --------- ----- President (Principal Executive *R. Scott Trumbull Officer); Director Vice President and Secretary; James W. Baehren Director Treasurer (Principal Financial *Jeffrey A. Denker Officer) Assistant Treasurer (Principal *Edward C. White Accounting Officer); Director
*By: /s/ JAMES W. BAEHREN -------------------------------------- James W. Baehren ATTORNEY-IN-FACT
II-19 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this amendment no. 2 to registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Toledo, state of Ohio, on the 30th day of May, 2002. OI ECUADOR STS INC. O-I HEALTH CARE HOLDING CORP. OI INTERNATIONAL HOLDINGS INC. By: /s/ JAMES W. BAEHREN ----------------------------------------- Name: James W. Baehren Title: Vice President and Secretary
Pursuant to the requirements of the Securities Act of 1933, this amendment no. 2 to registration statement has been signed by the following persons in the capacities indicated on May 30, 2002.
SIGNATURE TITLE --------- ----- President (Principal Executive *R. Scott Trumbull Officer); Director Vice President and Secretary; James W. Baehren Director *Thomas L. Young Vice President; Director Treasurer (Principal Financial *Jeffrey A. Denker Officer) Assistant Treasurer (Principal *Edward C. White Accounting Officer)
*By: /s/ JAMES W. BAEHREN -------------------------------------- James W. Baehren ATTORNEY-IN-FACT
II-20 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this amendment no. 2 to registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Toledo, state of Ohio, on the 30th day of May, 2002. OI EUROPE & ASIA INC. OI POLAND INC. By: /s/ JAMES W. BAEHREN ----------------------------------------- Name: James W. Baehren Title: Vice President and Secretary
Pursuant to the requirements of the Securities Act of 1933, this amendment no. 2 to registration statement has been signed by the following persons in the capacities indicated on May 30, 2002.
SIGNATURE TITLE --------- ----- *R. Scott Trumbull President (Principal Executive Officer); Director *Robert A. Smith Vice President; Director *Thomas L. Young Vice President; Director *Jeffrey A. Denker Treasurer (Principal Financial Officer) *Edward C. White Assistant Treasurer (Principal Accounting Officer)
*By: /s/ JAMES W. BAEHREN -------------------------------------- James W. Baehren ATTORNEY-IN-FACT
II-21 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this amendment no. 2 to registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Toledo, state of Ohio, on the 30th day of May, 2002. OI GENERAL FINANCE INC. OI GENERAL FTS INC. O-I HOLDING COMPANY, INC. OI LEVIS PARK STS INC. OWENS-ILLINOIS GENERAL INC. By: /s/ JAMES W. BAEHREN ----------------------------------------- Name: James W. Baehren Title: Vice President and Secretary
Pursuant to the requirements of the Securities Act of 1933, this amendment no. 2 to registration statement has been signed by the following persons in the capacities indicated on May 30, 2002.
SIGNATURE TITLE --------- ----- *Thomas L. Young President (Principal Executive Officer); Director James W. Baehren Vice President and Secretary; Director *R. Scott Trumbull Vice President; Director *Jeffrey A. Denker Treasurer (Principal Financial Officer) *Edward C. White Assistant Treasurer (Principal Accounting Officer)
*By: /s/ JAMES W. BAEHREN -------------------------------------- James W. Baehren ATTORNEY-IN-FACT
II-22 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this amendment no. 2 to registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Toledo, state of Ohio, on the 30th day of May, 2002. OI HUNGARY INC. By: /s/ JAMES W. BAEHREN ----------------------------------------- Name: James W. Baehren Title: Vice President and Secretary
Pursuant to the requirements of the Securities Act of 1933, this amendment no. 1 to registration statement has been signed by the following persons in the capacities indicated on May 30, 2002.
SIGNATURE TITLE --------- ----- *R. Scott Trumbull President (Principal Executive Officer); Director James W. Baehren Vice President and Secretary; Director *Larry A. Griffith Vice President; Director *Jeffrey A. Denker Treasurer (Principal Financial Officer) *Edward C. White Vice President (Principal Accounting Officer)
*By: /s/ JAMES W. BAEHREN -------------------------------------- James W. Baehren ATTORNEY-IN-FACT
II-23 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this amendment no. 2 to registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Toledo, state of Ohio, on the 30th day of May, 2002. OI PERU STS INC. By: /s/ JAMES W. BAEHREN ----------------------------------------- Name: James W. Baehren Title: Vice President and Secretary
Pursuant to the requirements of the Securities Act of 1933, this amendment no. 2 to registration statement has been signed by the following persons in the capacities indicated on May 30, 2002.
SIGNATURE TITLE --------- ----- *R. Scott Trumbull President (Principal Executive Officer); Director *Robert A. Smith Vice President; Director *Jeffrey A. Denker Treasurer (Principal Financial Officer) *Edward C. White Assistant Treasurer (Principal Accounting Officer); Director
*By: /s/ JAMES W. BAEHREN -------------------------------------- James W. Baehren ATTORNEY-IN-FACT
II-24 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this amendment no. 2 to registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Toledo, state of Ohio, on the 30th day of May, 2002. OI PLASTIC PRODUCTS FTS INC. By: /s/ JAMES W. BAEHREN ----------------------------------------- Name: James W. Baehren Title: Vice President and Secretary
Pursuant to the requirements of the Securities Act of 1933, this amendment no. 2 to registration statement has been signed by the following persons in the capacities indicated on May 30, 2002.
SIGNATURE TITLE --------- ----- *Terry L. Wilkison President (Principal Executive Officer); Director *Thomas L. Young Vice President; Director *R. Scott Trumbull Vice President; Director *Jeffrey A. Denker Treasurer (Principal Financial Officer) *Edward C. White Assistant Treasurer (Principal Accounting Officer)
*By: /s/ JAMES W. BAEHREN -------------------------------------- James W. Baehren ATTORNEY-IN-FACT
II-25 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this amendment no. 2 to registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Toledo, state of Ohio, on the 30th day of May 2002. OI PUERTO RICO STS INC. By: /s/ JAMES W. BAEHREN ----------------------------------------- Name: James W. Baehren Title: Vice President and Secretary
Pursuant to the requirements of the Securities Act of 1933, this amendment no. 2 to registration statement has been signed by the following persons in the capacities indicated on May 30, 2002.
SIGNATURE TITLE --------- ----- *R. Scott Trumbull President (Principal Executive Officer) James W. Baehren Vice President and Secretary; Director *Robert A. Smith Vice President; Director *Jeffrey A. Denker Treasurer (Principal Financial Officer) *Edward C. White Assistant Treasurer (Principal Accounting Officer); Director
*By: /s/ JAMES W. BAEHREN -------------------------------------- James W. Baehren ATTORNEY-IN-FACT
II-26 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this amendment no. 2 to registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Toledo, state of Ohio, on the 30th day of May 2002. OI REGIOPLAST STS INC. By: /s/ JAMES W. BAEHREN ----------------------------------------- Name: James W. Baehren Title: Vice President and Secretary
Pursuant to the requirements of the Securities Act of 1933, this amendment no. 2 to registration statement has been signed by the following persons in the capacities indicated on May 30, 2002.
SIGNATURE TITLE --------- ----- *R. Scott Trumbull President (Principal Executive Officer); Director James W. Baehren Vice President and Secretary; Director *Robert A. Smith Vice President; Director *Jeffrey A. Denker Treasurer (Principal Financial Officer) *Edward C. White Assistant Treasurer (Principal Accounting Officer)
*By: /s/ JAMES W. BAEHREN -------------------------------------- James W. Baehren ATTORNEY-IN-FACT
II-27 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this amendment no. 2 to registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Toledo, state of Ohio, on the 30th day of May 2002. OI VENEZUELA PLASTIC PRODUCTS INC. By: /s/ JAMES W. BAEHREN ----------------------------------------- Name: James W. Baehren Title: Vice President and Secretary
Pursuant to the requirements of the Securities Act of 1933, this amendment no. 2 to registration statement has been signed by the following persons in the capacities indicated on May 30, 2002.
SIGNATURE TITLE --------- ----- *R. Scott Trumbull President (Principal Executive Officer); Director James W. Baehren Vice President and Secretary; Director *Terry L. Wilkison Vice President; Director *Jeffrey A. Denker Treasurer (Principal Financial Officer) *Edward C. White Assistant Treasurer (Principal Accounting Officer)
*By: /s/ JAMES W. BAEHREN -------------------------------------- James W. Baehren ATTORNEY-IN-FACT
II-28 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this amendment no. 2 to registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Toledo, state of Ohio, on the 30th day of May 2002. OIB PRODUVISA INC. By: /s/ JAMES W. BAEHREN ----------------------------------------- Name: James W. Baehren Title: Vice President and Secretary
Pursuant to the requirements of the Securities Act of 1933, this amendment no. 2 to registration statement has been signed by the following persons in the capacities indicated on May 30, 2002.
SIGNATURE TITLE --------- ----- *Robert A. Smith President (Principal Executive Officer) James W. Baehren Vice President and Secretary; Director *Thomas L. Young Vice President; Director *R. Scott Trumbull Vice President; Director *Jeffrey A. Denker Treasurer (Principal Financial Officer) *Edward C. White Assistant Treasurer (Principal Accounting Officer)
*By: /s/ JAMES W. BAEHREN -------------------------------------- James W. Baehren ATTORNEY-IN-FACT
II-29 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this amendment no. 2 to registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Toledo, state of Ohio, on the 30th day of May 2002. OVERSEAS FINANCE COMPANY By: /s/ JAMES W. BAEHREN ----------------------------------------- Name: James W. Baehren Title: Vice President and Secretary
Pursuant to the requirements of the Securities Act of 1933, this amendment no. 2 to registration statement has been signed by the following persons in the capacities indicated on May 30, 2002.
SIGNATURE TITLE --------- ----- *Jeffrey A. Denker President (Principal Executive Officer) and Treasurer (Principal Financial Officer) James W. Baehren Vice President and Secretary; Director *Thomas L. Young Vice President; Director *R. Scott Trumbull Vice President; Director *Edward C. White Assistant Treasurer (Principal Accounting Officer)
*By: /s/ JAMES W. BAEHREN -------------------------------------- James W. Baehren ATTORNEY-IN-FACT
II-30 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this amendment no. 2 to registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Toledo, state of Ohio, on the 30th day of May, 2002. OWENS-BROCKWAY GLASS CONTAINER TRADING COMPANY By: /s/ JAMES W. BAEHREN ----------------------------------------- Name: James W. Baehren Title: Vice President and Secretary
Pursuant to the requirements of the Securities Act of 1933, this amendment no. 2 to registration statement has been signed by the following persons in the capacities indicated on May 30, 2002.
SIGNATURE TITLE --------- ----- * R. Scott Trumbull President (Principal Executive Officer); Director * Gerald J. Lemieux Director * Thomas L. Young Vice President; Director * Jeffrey A. Denker Treasurer (Principal Financial Officer) * Edward C. White Assistant Treasurer (Principal Accounting Officer)
*By: /s/ JAMES W. BAEHREN -------------------------------------- James W. Baehren ATTORNEY-IN-FACT
II-31 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this amendment no. 2 to registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Toledo, state of Ohio, on the 30th day of May, 2002. OWENS-BROCKWAY PACKAGING, INC. By: /s/ JAMES W. BAEHREN ----------------------------------------- Name: James W. Baehren Title: Vice President and Secretary
Pursuant to the requirements of the Securities Act of 1933, this amendment no. 2 to registration statement has been signed by the following persons in the capacities indicated on May 30, 2002.
SIGNATURE TITLE --------- ----- * Thomas L. Young President (Principal Executive Officer); Director James W. Baehren Vice President and Secretary; Director * Gerald J. Lemieux Vice President; Director * Jeffrey A. Denker Treasurer (Principal Financial Officer) * Edward C. White Assistant Treasurer (Principal Accounting Officer)
*By: /s/ JAMES W. BAEHREN -------------------------------------- James W. Baehren ATTORNEY-IN-FACT
II-32 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this amendment no. 2 to registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Toledo, state of Ohio, on the 30th day of May, 2002. OWENS-BROCKWAY PLASTIC PRODUCTS INC. By: /s/ JAMES W. BAEHREN ----------------------------------------- Name: James W. Baehren Title: Vice President and Secretary
Pursuant to the requirements of the Securities Act of 1933, this amendment no. 2 to registration statement has been signed by the following persons in the capacities indicated on May 30, 2002.
SIGNATURE TITLE --------- ----- * Terry L. Wilkison President (Principal Executive Officer); Director * Larry A. Griffith Vice President; Director * R. Scott Trumbull Vice President; Director * Jeffrey A. Denker Treasurer (Principal Financial Officer) * Edward C. White Assistant Treasurer (Principal Accounting Officer)
*By: /s/ JAMES W. BAEHREN -------------------------------------- James W. Baehren ATTORNEY-IN-FACT
II-33 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this amendment no. 2 to registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Toledo, state of Ohio, on the 30th day of May, 2002. OWENS-ILLINOIS PRESCRIPTION PRODUCTS INC. By: /s/ JAMES W. BAEHREN ----------------------------------------- Name: James W. Baehren Title: Vice President and Secretary
Pursuant to the requirements of the Securities Act of 1933, this amendment no. 2 to registration statement has been signed by the following persons in the capacities indicated on May 30, 2002.
SIGNATURE TITLE --------- ----- * Joseph V. Conda President (Principal Executive Officer); Director * Thomas L. Young Vice President; Director * R. Scott Trumbull Vice President; Director * Jeffrey A. Denker Treasurer (Principal Financial Officer) * Edward C. White Assistant Treasurer (Principal Accounting Officer)
*By: /s/ JAMES W. BAEHREN -------------------------------------- James W. Baehren ATTORNEY-IN-FACT
II-34 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this amendment no. 2 to registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Toledo, state of Ohio, on the 30th day of May, 2002. PRODUCT DESIGN & ENGINEERING, INC. By: /s/ JAMES W. BAEHREN ----------------------------------------- Name: James W. Baehren Title: Vice President and Secretary
Pursuant to the requirements of the Securities Act of 1933, this amendment no. 2 to registration statement has been signed by the following persons in the capacities indicated on May 30, 2002.
SIGNATURE TITLE --------- ----- James W. Baehren President (Principal Executive Officer) and Secretary; Director * Thomas L. Young Vice President; Director * R. Scott Trumbull Executive Vice President and Chief Financial Officer; Director * Jeffrey A. Denker Treasurer (Principal Financial Officer) * Edward C. White Assistant Treasurer (Principal Accounting Officer)
*By: /s/ JAMES W. BAEHREN -------------------------------------- James W. Baehren ATTORNEY-IN-FACT
II-35 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this amendment no. 2 to registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Toledo, state of Ohio, on the 30th day of May, 2002. SEAGATE, INC. By: /s/ JAMES W. BAEHREN ----------------------------------------- Name: James W. Baehren Title: Vice President and Secretary
Pursuant to the requirements of the Securities Act of 1933, this amendment no. 2 to registration statement has been signed by the following persons in the capacities indicated on May 30, 2002.
SIGNATURE TITLE --------- ----- * Thomas L. Young President (Principal Executive Officer); Director * R. Scott Trumbull Vice President; Director * Gerald J. Lemieux Director * Jeffrey A. Denker Treasurer (Principal Financial Officer) * Edward C. White Assistant Treasurer (Principal Accounting Officer)
*By: /s/ JAMES W. BAEHREN -------------------------------------- James W. Baehren ATTORNEY-IN-FACT
II-36 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this amendment no. 2 to registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Toledo, state of Ohio, on the 30th day of May, 2002. UNIVERSAL MATERIALS, INC. By: /s/ JAMES W. BAEHREN ----------------------------------------- Name: James W. Baehren Title: Vice President and Secretary
Pursuant to the requirements of the Securities Act of 1933, this amendment no. 2 to registration statement has been signed by the following persons in the capacities indicated on May 30, 2002.
NAME TITLE ---- ----- President (Principal * Ernst F. Valis Executive Officer); Director * Susan Smith Director Treasurer (Principal * Jeffrey A. Denker Financial Officer); Director Assistant Treasurer * Edward C. White (Principal Accounting Officer)
*By: /s/ JAMES W. BAEHREN -------------------------------------- James W. Baehren ATTORNEY-IN-FACT
II-37 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this amendment no. 2 to registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Toledo, state of Ohio, on the 30th day of May, 2002. OWENS-BRIGAM MEDICAL COMPANY, A DELAWARE PARTNERSHIP BY BRIGRAM VENTURES, INC., PARTNER By: /s/ JAMES W. BAEHREN ----------------------------------------- James W. Baehren Title: Vice President and Secretary By OI MEDICAL HOLDINGS, INC., PARTNER By: /s/ JAMES W. BAEHREN ----------------------------------------- James W. Baehren Title: Vice President and Secretary
II-38 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this amendment no. 2 to registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Toledo, state of Ohio, on the 30th day of May, 2002. NHW AUBURN, LLC, A NEW YORK LIMITED LIABILITY COMPANY BY OWENS-BROCKWAY GLASS CONTAINER INC., SOLE MEMBER By: /s/ JAMES W. BAEHREN ----------------------------------------- Name: James W. Baehren Title: Vice President and Secretary
II-39 EXHIBIT INDEX
EXHIBIT NUMBER EXHIBIT DESCRIPTION ------- ------------------- *3.1 Certificate of Incorporation of OI Glass Container Domestic STS Inc., dated as of March 8, 1987 *3.2 Certificate of Amendment of Certificate of Incorporation of OI Glass Container Domestic STS Inc. Before Payment of Capital, dated as of March 9, 1987 *3.3 Certificate of Amendment of Certificate of Incorporation of OI Glass Container Domestic STS Inc., dated as of April 8, 1987 *3.4 Certificate of Change of Registered Agent and Registered Office of Owens-Illinois Glass Container Inc., dated as of May 26, 1988 *3.5 Certificate of Merger of O-I Brockway Glass, Inc. into Owens-Illinois Glass Container Inc., dated as of April 30, 1990 *3.6 By-Laws of Owens-Brockway Glass Container Inc. **3.7 Certificate of Incorporation of ACI America, Inc., dated as of January 14, 1982 **3.8 Certificate of Amendment of Certificate of Incorporation of ACI America Inc., dated as of March 18, 1983 **3.8a Certificate of Amendment of Certificate of Incorporation of ACI America Holdings Inc., dated as of June 1, 1987 **3.9 Certificate of Ownership and Merger Merging ACI America Inc. into ACI America Holdings Inc., dated as of March 30, 1988 **3.10 Certificate of Amendment of the Certificate of Incorporation of ACI America Holdings Inc., dated as of March 29, 1990 **3.10a Certificate of Ownership and Merger Merging Koru Holdings Inc. into ACI America Holdings, Inc., dated as of January 29, 1991 **3.11 Certificate of Amendment of Certificate of Incorporation of ACI America Holdings Inc., dated as of December 6, 1996 **3.12 Articles of Incorporation of Anamed Corporation, dated as of November 27, 1990 **3.13 Certificate of Amendment of Articles of Incorporation of Anamed Corporation, dated as of April 11, 1995 **3.14 Articles of Merger of Simplex Medical Systems Inc. into Anamed International, Inc., dated as of May 11, 1995 **3.15 Articles of Merger of Lazer Circuits and Electronics, Inc. into Anamed International, Inc., dated as of May 11, 1995 **3.16 Articles of Merger of Moana Loa Medical, Inc. into Anamed International, Inc., dated as of May 11, 1995 **3.17 Articles of Incorporation of JMB Medical, Inc., dated as of December 12, 1994 **3.18 Articles of Merger of BriGam Medical, Inc. into JMB Medical, Inc., dated as of February 13, 1995 **3.19 Articles of Incorporation of BriGam, Inc., dated as of September 19, 1985 **3.20 Articles of Amendment to the Charter of BriGam, Inc., dated as of February 28, 1986
EXHIBIT NUMBER EXHIBIT DESCRIPTION ------- ------------------- **3.21 Articles of Incorporation of BriGam Ventures, Inc., dated as of September 14, 1993 **3.22 Articles of Incorporation of Brockway Realty Corporation, dated as of June 7, 1982 **3.23 Certificate of Incorporation of Standard Container Export Company, dated as of January 2, 1975 **3.24 Certificate of Amendment of Certificate of Incorporation of Standard Container Export Company, dated as of January 7, 1985 **3.25 Amended and Restated Certificate of Incorporation of Continental PET Technologies, Inc., dated as of April 13, 1994 **3.26 Certificate of Incorporation of MARC Industries, Inc., dated as of December 18, 1996 **3.27 Articles of Incorporation of Martell Medical Products, Incorporated, dated as of July 2, 1984 **3.28 Articles of Organization of NHW Auburn, LLC, dated as of March 27, 1996 **3.29 Certificate of Change of NHW Auburn, LLC, dated as of February 15, 2001 **3.30 Certificate of Amendment of the Articles of Organization of NHW Auburn, LLC, dated as of December 20, 1999 **3.31 Certificate of Incorporation of OB Cal South Inc., dated as of January 27, 1997 **3.32 Certificate of Incorporation of OI AID STS Inc., dated as of March 9, 1987 **3.33 Certificate of Incorporation of OI Auburn Inc., dated as of July 19, 1996 **3.34 Certificate of Incorporation of OI Australia Inc., dated as of April 16, 1998 **3.35 Certificate of Incorporation of OI Brazil Closure Inc., dated as of April 27, 1998 **3.36 Certificate of Incorporation of OB Cal North Inc., dated as of January 27, 1997 **3.37 Certificate of Amendment of Certificate of Incorporation of OB Cal North Inc., dated as of February 22, 1999 **3.38 Certificate of Incorporation of OI Castalia STS Inc., dated as of March 9, 1987 **3.39 Certificate of Incorporation of OI Consol STS Inc., dated as of March 9, 1987 **3.40 Certificate of Incorporation of OI Ecuador STS Inc., dated as of March 9, 1987 **3.41 Certificate of Incorporation of OI Europe & Asia Inc., dated as of December 19, 1995 **3.42 Certificate of Incorporation of OI General Finance Inc., dated as of April 19, 1993 **3.43 Certificate of Incorporation of OI General FTS Inc., dated as of March 6, 1987 **3.44 Certificate of Incorporation of Health Care and Retirement Corporation, dated as of March 6, 1987 **3.45 Certificate of Amendment of Certificate of Incorporation of Health Care and Retirement Corporation, dated as of August 29, 1991 **3.46 Articles of Incorporation of O-I Care Centers, Inc., dated as of April 4, 1985 **3.47 Certificate of Amendment by Incorporators to Articles of Incorporation of O-I Care Centers, Inc., dated as of June 5, 1985 **3.48 Certificate of President and Secretary of O-I Holding Company, Inc. showing Approval and Adoption of Agreement of Merger, dated as of November 1, 1991
EXHIBIT NUMBER EXHIBIT DESCRIPTION ------- ------------------- **3.49 Certificate of Merger of O-I Holding Company of Bledsoe County, O-1 Holding Company of Center, O-I Holding Company of Clay County, O-I Holding Company of Fentress County, O-I Holding Company of Macon County, O-I Holding Company of New Boston, O-I Holding Company of Ormond Beach, O-I Holding Company of Senatobia County, O-I Physicians & Surgeons Holding Company, O-I Womens Hospital Holding Company into O-I Holding Company, Inc., dated as of November 1, 1991 **3.50 Certificate of Incorporation of OI Hungary Inc., dated as of November 3, 1995 **3.51 Certificate of Incorporation of OI International Holdings Inc., dated as of December 9, 1998 **3.52 Certificate of Incorporation of OI Levis Park STS Inc., dated as of March 9, 1987 **3.53 Certificate of Incorporation of OI Medical Holdings Inc., dated as of June 10, 1997 **3.54 Certificate of Amendment of Certificate of Incorporation of OI Medical Holdings Inc., dated as of June 24, 1997 **3.55 Certificate of Incorporation of OI Medical Inc., dated as of September 14, 1993 **3.56 Certificate of Incorporation of OI Peru STS Inc., dated as of February 16, 1993 **3.57 Certificate of Incorporation of OI Plastic Products FTS Inc., dated as of March 6, 1987 **3.58 Certificate of Incorporation of OI Poland Inc., dated as of August 26, 1993 **3.59 Certificate of Incorporation of OI Puerto Rico STS Inc., dated as of March 9, 1987 **3.60 Certificate of Incorporation of OI Regioplast STS Inc., dated as of May 19, 1993 **3.61 Certificate of Incorporation of OI Venezuela Plastic Products Inc., dated as of November 18, 1998 **3.62 Certificate of Incorporation of OIB Produvisa Inc., dated as of November 2, 1987 **3.63 Certificate of Incorporation of Overseas Finance Company, dated as of December 28, 1989 **3.64 Joint Venture Agreement of Owens-BriGam Medical Company, dated as of September 21, 1993 **3.65 Certificate of Incorporation of Owens-Brockway Glass Container Trading Company, dated as of March 10, 1994 **3.65a Certificate of Correction filed to Correct a certain Error in the Certificate of Incorporation of Owens-Brockway Glass Container Trading Company filed in the Office of the Secretary of State of State of Delaware on March 10, 1994, dated as of March 14, 1994 **3.66 Certificate of Incorporation of OI Glass Container FTS Inc., dated as of March 6, 1987 **3.67 Certificate of Amendment of Certificate of Incorporation of OI Glass Container FTS Inc., dated as of December 22, 1988 **3.68 Certificate of Merger of OI United Glass FTS Inc. into Owens-Brockway Packaging, Inc., dated as of April 27, 1989 **3.69 Certificate of Merger of OI Santa Rita STS Inc., OI La Porta STS Inc. and OI Kangar STS Inc. into Owens-Brockway Packaging, Inc., dated as of April 30, 1990 **3.70 Ethyl Development Corporation Restated Certificate of Incorporation, dated as of January 28, 1970 **3.71 Certificate of Reduction of Capital of Ethyl Development Corporation, dated as of August 20, 1970
EXHIBIT NUMBER EXHIBIT DESCRIPTION ------- ------------------- **3.72 Certificate of Ownership and Merger Merging Ethyl Netherlands, Inc. into Ethyl Development Corporation, dated as of April 8, 1971 **3.73 Certificate of Amendment of Certificate of Incorporation of Ethyl Development Corporation, dated as of June 4, 1984 **3.74 Certificate of Merger of Brockway Plastics, Inc. into Brockway Imco, Inc., dated as of June 28, 1985 **3.75 Certificate of Amendment of Certificate of Incorporation of Brockway Plastics, Inc., dated as of July 18, 1988 **3.76 Certificate of Correction filed to Correct a certain error in the Certificate of Amendment of O-I Brockway Plastics Inc. filed in the Office of the Secretary of State of Delaware on July 18, 1988, dated as of September 14, 1988 **3.77 Certificate of Ownership Merging IMCO Service Corporation into O-I Brockway Plastics, Inc., dated as of July 3, 1990 **3.78 Certificate of Merger of Owens-Illinois Plastic Products Inc. into O-I Brockway Plastics, Inc., dated as of December 27, 1994 **3.79 Certificate of Merger of OI Dougherty STS Inc. into O-I Brockway Plastics, Inc., dated as of December 27, 1994 **3.80 Certificate of Merger of OI Treitler STS Inc. into O-I Brockway Plastics, Inc., dated as of December 27, 1994 **3.81 Certificate of Ownership and Merger Merging DBC, Inc. into O-I Brockway Plastics, Inc., dated as of December 27, 1994 **3.82 Certificate of Amendment of Certificate of Incorporation of O-I Brockway Plastics Inc., dated as of January 5, 1995 **3.83 Certificate of Ownership and Merger Merging Treitler-Owens, Inc. into Owens-Brockway Plastic Products Inc., dated as of December 21, 1995 **3.84 Certificate of Incorporation of OI Closure STS Inc., dated as of March 9, 1987 **3.85 Certificate of Amendment of Certificate of Incorporation of OI Closure STS Inc., dated as of April 9, 1987 **3.86 Certificate of Merger of Specialty Packaging Products, Inc. into Owens-Illinois Closure Inc., dated as of January 4, 1993 **3.87 Certificate of Merger of OI US Capital STS Inc. into Owens-Illinois Closure Inc., dated as of December 28, 1993 **3.88 Certificate of Ownership and Merger Merging U.S. Cap & Closure Inc. into Owens-Illinois Closure Inc., dated as of December 28, 1993 **3.89 Certificate of Incorporation of OI General STS Inc., dated as of March 9, 1987 **3.90 Certificate of Amendment of Certificate of Incorporation of OI General STS Inc., dated as of April 9, 1987 **3.91 Certificate of Merger of Owens-Illinois Inter-America Corporation into Owens-Illinois General Inc., dated as of September 28, 1990 **3.92 Certificate of Merger of OI UMI STS Inc. and OI MVCURC STS Inc. into Owens-Illinois General Inc., dated as of April 30, 1996
EXHIBIT NUMBER EXHIBIT DESCRIPTION ------- ------------------- **3.93 Certificate of Merger of Owens-Illinois Leasing Inc. into Owens-Illinois General Inc., dated as of December 26, 2000 **3.94 Certificate of Ownership and Merger Merging Maumee Valley Community Urban Redevelopment Corporation into Owens-Illinois General Inc., dated as of May 29, 1996 **3.95 Certificate of Incorporation of OII Group, Inc., dated as of March 10, 1987 **3.96 Certificate of Amendment of Certificate of Incorporation of OII Group, Inc., dated as of March 24, 1987 **3.97 Certificate of Ownership Merging OIB Consumers Glass Inc. into Owens-Illinois Group, Inc., dated as of June 29, 1990 **3.98 Certificate of Ownership and Merger Merging OIB Finance FTS Inc. into Owens-Illinois Group, Inc., dated as of December 30, 1991 **3.99 Certificate of Incorporation of OI Prescription Products STS Inc., dated as of March 9, 1987 **3.100 Certificate of Amendment of Certificate of Incorporation of OI Prescription Products STS Inc., dated as of April 9, 1987 **3.101 Certificate of Merger of OI Schott STS Inc. into Owens-Illinois Prescription Products Inc., dated as of December 27, 1994 **3.102 Certificate of Incorporation of Dougherty Brothers Company Puerto Rico, Inc., dated as of February 23, 1984 **3.103 Certificate of Name Change of Owens-Illinois Specialty Products Puerto Rico, Inc., dated as of September 26, 1988 **3.104 Articles of Incorporation of Product Designing, Inc., dated as of December 31, 1954 **3.105 Articles of Amendment of Articles of Incorporation or Certificate of Incorporation of Product Designing, Inc., dated as of January 18, 1955 **3.106 Certificate of Restated Articles of Incorporation of Product Design & Engineering, Inc., dated as of November 30, 1960 **3.107 Certificate of Amendment of Articles of Incorporation of Product Design & Engineering, Inc., dated as of December 12, 1985 **3.108 Certificate of Merger of PDE Acquisition Corp. into Product Design & Engineering, Inc., dated as of December 26, 1986 **3.109 Certificate of Incorporation of SeaGate, Inc., dated as of October 25, 1979 **3.110 Certificate of Amendment of Articles of Incorporation of SeaGate, Inc., dated as of September 2, 1982 **3.111 Articles of Incorporation of SeaGate II, Inc., dated as of December 15, 1999 **3.112 Articles of Incorporation of SeaGate III, Inc., dated as of December 15, 1999 **3.113 Certificate of Incorporation of Specialty Packaging Licensing Company, dated as of November 15, 1985 **3.114 Articles of Incorporation of Universal Materials, Inc., dated as of November 2, 1981 **3.115 Certificate of Adoption of Amended of Articles of Incorporation of Universal Materials, Inc., dated as of June 7, 1982 **3.116 Certificate of Adoption of Amended of Articles of Incorporation of Universal Materials, Inc., dated as of July 22, 1982
EXHIBIT NUMBER EXHIBIT DESCRIPTION ------- ------------------- **3.117 Form of Bylaws for ACI America Holdings Inc., Brockway Research, Inc., Continental PET Technologies, Inc., MARC Industries, Inc., OB Cal South Inc., OI AID STS Inc., OI Auburn Inc., OI Australia Inc., OI Brazil Closure Inc., OI California Containers Inc., OI Castalia STS Inc., OI Consol STS Inc., OI Ecuador STS Inc., OI Europe & Asia Inc., OI General Finance Inc., OI General FTS Inc., O-I Health Care Holding Corp., OI Hungary Inc., OI International Holdings Inc., OI Levis Park STS Inc., OI Medical Holdings Inc., OI Medical Inc., OI Peru STS Inc., OI Plastic Products FTS Inc., OI Poland Inc., OI Puerto Rico STS Inc., OI Regioplast STS Inc., OI Venezuela Plastic Products Inc., OI Produvisa Inc., Overseas Finance Company, Owens-Brockway Glass Container Trading Company, Owens-Brockway Packaging, Inc., Owens-Brockway Plastic Products Inc., Owens-Illinois Closure Inc., Owens-Illinois General Inc., Owens-Illinois Group, Inc. and Owens-Illinois Prescription Products Inc., and Specialty Packaging Licensing Company **3.118 Form of Bylaws for O-I Holding Company, Inc., SeaGate, Inc., SeaGate II, Inc., SeaGate III, Inc. and Universal Materials, Inc. **3.119 Form of Bylaws for BriGam Medical, Inc., BriGam, Inc. and BriGam Ventures, Inc. **3.120 Bylaws of Brockway Realty Corporation **3.121 Bylaws of Martell Medical Products, Incorporated **3.122 Bylaws of Owens-Illinois Specialty Products Puerto Rico, Inc. **3.123 Bylaws of Product Design & Engineering, Inc. **3.124 Bylaws of NHW Auburn, LLC **3.125 Bylaws of Anamed International, Inc. *4.1 Indenture, dated as of January 24, 2002, among the Company, the Guarantors (as defined therein) and U.S. Bank National Association, as Trustee *4.2 First Supplemental Indenture, dated as of January 24, 2002, among the Company, the Guarantors (as defined therein) and U.S. Bank National Association, as Trustee 4.3 Indenture, dated as of May 15, 1997, between Owens-Illinois, Inc. and The Bank of New York, as Trustee (filed as Exhibit 4.1 to the Owens-Illinois Group, Inc. Form 8-K dated May 16, 1997, File No. 1-9576, and incorporated herein by reference) 4.4 Officers' Certificate, dated May 16, 1997, establishing the terms of the 7.85% Senior Notes due 2004; including the Form of 7.85% Senior Note due 2004 (filed as Exhibits 4.2 and 4.4, respectively, to the Owens-Illinois, Inc. Form 8-K dated May 16, 1997, File No. 1-9576, and incorporated herein by reference) 4.5 Officers' Certificate, dated May 16, 1997, establishing the terms of the 8.10% Senior Notes due 2007; including the Form of 8.10% Senior Note due 2007 (filed as Exhibits 4.3 and 4.5, respectively, to the Owens-Illinois, Inc. Form 8-K dated May 16, 1997, File No. 1-9576, and incorporated herein by reference) 4.6 Supplemental Indenture, dated as of June 26, 2001 among Owens-Illinois, Inc., Owens-Illinois Group, Inc., Owens-Brockway Packaging, Inc. and The Bank of New York, as Trustee (May 15, 1997 Indenture) (filed as Exhibit 4.2 to Owens-Illinois, Inc.'s Quarterly Report on Form 10-Q for the quarter ended September 30, 2001, File No. 1-9576, and incorporated herein by reference) 4.7 Indenture, dated as of May 20, 1998, between Owens-Illinois, Inc. and The Bank of New York, as Trustee (filed as Exhibit 4.1 to the Owens-Illinois, Inc. Form 8-K dated May 20, 1998, File No. 1-9576, and incorporated herein by reference)
EXHIBIT NUMBER EXHIBIT DESCRIPTION ------- ------------------- 4.8 Officers' Certificate, dated May 20, 1998, establishing the terms of the 7.15% Senior Notes due 2005; including the Form of 7.15% Senior Note due 2005 (filed as Exhibits 4.2 and 4.6, respectively, to the Owens-Illinois, Inc. Form 8-K dated May 20, 1998, File No. 1-9576, and incorporated herein by reference) 4.9 Officers' Certificate, dated May 20, 1998, establishing the terms of the 7.35% Senior Notes due 2008; including the Form of 7.35% Senior Note due 2008 (filed Exhibits 4.3 and 4.7, respectively, to the Owens-Illinois, Inc. Form 8-K dated May 20, 1998, File No. 1-9576, and incorporated herein by reference) 4.10 Officers' Certificate, dated May 20, 1998, establishing the terms of the 7.50% Senior Notes due 2010; including the Form of 7.50% Senior Note due 2010 (filed as Exhibits 4.4 and 4.8, respectively, to the Owens-Illinois, Inc. Form 8-K dated May 20, 1998, File No. 1-9576, and incorporated herein by reference) 4.11 Officers' Certificate, dated May 20, 1998, establishing the terms of the 7.80% Senior Notes due 2018; including the Form of 7.80% Senior Note due 2018 (filed as Exhibits 4.5 and 4.9, respectively, to the Owens-Illinois, Inc. Form 8-K filed May 20, 1998, File No. 1-9576, and incorporated herein by reference) 4.12 Supplemental Indenture, dated as of June 26, 2001 among Owens-Illinois, Inc., Owens-Illinois Group, Inc., Owens-Brockway Packaging, Inc. and The Bank of New York, as Trustee (May 20, 1998 Indenture) (filed as Exhibit 4.1 to Owens-Illinois, Inc.'s Quarterly Report on Form 10-Q for the quarter ended September 30, 2001, File No. 1-9576, and incorporated herein by reference) 4.13 Secured Credit Agreement, dated as of April 23, 2001, by and among the Borrowers named therein, Owens-Illinois Group, Inc. and Owens-Illinois General, Inc., as Borrower's Agent, Deutsche Banc Alex. Brown and Banc of America Securities, LLC, as Joint Lead Arrangers and Joint Book Managers, Deutsche Bank AG, London Branch, as UK Administrative Agent, Bankers Trust Company, as Administrative Agent, and the other Agents and the other Lenders named therein (filed as Exhibit 4.1 to Owens-Illinois, Inc.'s Quarterly Report on Form 10-Q for the quarter ended March 31, 2001, File No. 1-9576, and incorporated herein by reference) *4.14 First Amendment to Secured Credit Agreement and Consent, dated as of December 31, 2001, by and among the Borrowers named therein, Owens-Illinois Group, Inc. and Owens- Illinois General, Inc., as Borrowers' Agent, the lenders listed therein and Bankers Trust Company, as Administrative Agent and Collateral Agent 4.15 Intercreditor Agreement, dated as of April 23, 2001, by and among Bankers Trust Company, as administrative agent for the lenders party to the Credit Agreement (as defined therein) and Bankers Trust Company, as Collateral Agent (as defined therein) and any other parties thereto (filed as Exhibit 4.4 to Owens-Illinois, Inc.'s Quarterly Report on Form 10-Q for the quarter ended September 31, 2001, File No. 1-9576, and incorporated herein by reference) *4.16 First Amendment to Intercreditor Agreement, dated as of January 24, 2002, by and among Bankers Trust Company, as administrative agent for the lenders party to the Credit Agreement (as defined therein) and Bankers Trust Company, as Collateral Agent 4.17 Pledge Agreement, dated as of April 23, 2001, between Owens-Illinois Group, Inc., Owens-Brockway Packaging, Inc., and Bankers Trust Company, as Collateral Agent (as defined therein) and any other parties thereto (filed as Exhibit 4.3 to Owens-Illinois, Inc.'s Quarterly Report on Form 10-Q for the quarter ended September 30, 2001, File No. 1-9576, and incorporated herein by reference)
EXHIBIT NUMBER EXHIBIT DESCRIPTION ------- ------------------- *4.18 First Amendment to Pledge Agreement, dated as of January 24, 2002, by and among Owens-Illinois Group, Inc., Owens-Brockway Packaging Inc., Bankers Trust Company, as Collateral Agent (as defined therein) and Bankers Trust Company, as administrative agent *4.19 Security Agreement, dated as of April 23, 2001, between Owens-Illinois Group, Inc., each of the direct and indirect subsidiaries of Owens-Illinois Group, Inc. signatory thereto and Bankers Trust Company, as Collateral Agent (as defined therein) *4.20 First Amendment to Security Agreement, dated as of January 24, 2002, between Owens-Illinois Group, Inc., each of the direct and indirect subsidiaries of Owens-Illinois Group, Inc. signatory thereto and Bankers Trust Company, as Collateral Agent (as defined therein) *4.21 Registration Rights Agreement, dated as of January 24, 2002, between Owens-Brockway Glass Container Inc, the Guarantors (as defined therein) and Banc of America Securities LLC Goldman, Sachs & Co., Deutsche Banc Alex. Brown Inc., Morgan Stanley & Co. Incorporated and Scotia Capital (USA) Inc. 4.22 Second Amendment to Secured Credit Agreement dated as of April 19, 2002 (filed as Exhibit 4.1 to Owens-Illinois, Inc.'s Quarterly Report on Form 10-Q for the quarter ended March 31, 2002, File No. I-9576, and incorporated herein by reference) *5.1 Opinion of Latham & Watkins *5.2 Opinion of James W. Baehren 10.1 Amended and Restated Owens-Illinois Supplemental Retirement Benefit Plan (filed as Exhibit 10.1 to Owens-Illinois, Inc.'s Quarterly Report on Form 10-Q for the quarter ended June 30, 1998, File No. 1-9576, and incorporated herein by reference) 10.2 First Amendment to Amended and Restated Owens-Illinois Supplemental Retirement Benefit Plan (filed as Exhibit 10.3 to Owens-Illinois, Inc.'s Annual Report on Form 10-K for the year ended December 31, 2000, File No. 1-9576, and incorporated herein by reference) 10.3 Form of Employment Agreement between Owens-Illinois, Inc. and various Employees (filed as Exhibit 10(m) to Owens-Illinois, Inc.'s Annual Report on Form 10-K for the year ended December 31, 1987, File No. 1-9576, and incorporated herein by reference) 10.4 Stock Option Plan for Directors of Owens-Illinois, Inc. (filed as Exhibit 4.3 to Owens-Illinois, Inc.'s Form S-8, File No. 33-57141, and incorporated herein by reference) 10.5 First Amendment to Stock Option Plan for Directors of Owens-Illinois, Inc. (filed as Exhibit 10.10 to Owens-Illinois, Inc.'s Annual Report on Form 10-K for the year ended December 31, 1995, File No. 1-9576, and incorporated herein by reference) 10.6 Form of Non-Qualified Stock Option Agreement for use under the Stock Option Plan for Directors of Owens-Illinois, Inc. (filed as Exhibit 4.4 to Owens-Illinois, Inc.'s Form S-8, File No. 33-57141, and incorporated herein by reference) 10.7 Second Amended and Restated Stock Option Plan for Key Employees of Owens-Illinois, Inc. (filed as Exhibit 10.20 to Owens-Illinois, Inc.'s Annual Report on Form 10-K for the year ended December 31, 1994, File No. 1-9576, and incorporated herein by reference) 10.8 First Amendment to Second Amended and Restated Stock Option Plan for Key Employees of Owens-Illinois, Inc. (filed as Exhibit 10.13 to Owens-Illinois, Inc.'s Annual Report on Form 10-K for the year ended December 31, 1995, File No. 1-9576, and incorporated herein by reference)
EXHIBIT NUMBER EXHIBIT DESCRIPTION ------- ------------------- 10.9 Second Amendment to Second Amended and Restated Stock Option Plan for Key Employees of Owens-Illinois, Inc. (filed as Exhibit 10.1 to Owens-Illinois, Inc.'s Quarterly Report on Form 10-Q for the quarter ended June 30, 1997, File No. 1-9576, and incorporated herein by reference) 10.10 Third Amendment to Second Amended and Restated Stock Option Plan for Key Employees of Owens-Illinois, Inc. (filed as Exhibit 10.1 to Owens-Illinois, Inc.'s Quarterly Report on Form 10-Q for the quarter ended September 30, 2000, File No. 1-9576, and incorporated herein by reference) 10.11 Form of Non-Qualified Stock Option Agreement for use under the Amended and Restated Stock Option Plan for Key Employees of Owens-Illinois, Inc. (filed as Exhibit 10.21 to Owens-Illinois, Inc.'s Annual Report on Form 10-K for the year ended December 31, 1994, File No. 1-9576, and incorporated herein by reference) 10.12 Amended and Restated Owens-Illinois, Inc. Senior Management Incentive Plan (filed as Exhibit 10.15 to Owens-Illinois, Inc.'s Annual Report on Form 10-K for the year ended December 31, 1993, File No. 1-9576, and incorporated herein by reference) 10.13 First Amendment to Amended and Restated Owens-Illinois, Inc. Senior Management Incentive Plan (filed as Exhibit 10.19 to Owens-Illinois, Inc.'s Annual Report on Form 10-K for the year ended December 31, 1995, File No. 1-9576, and incorporated herein by reference) 10.14 Second Amendment to Amended and Restated Owens-Illinois, Inc. Senior Management Incentive Plan (filed as Exhibit 10.2 to Owens-Illinois, Inc.'s Quarterly Report on Form 10-Q for the quarter ended June 30, 1997, File No. 1-9576, and incorporated herein by reference) 10.15 Third Amendment to Amended and Restated Owens-Illinois, Inc. Senior Management Incentive Plan (filed as Exhibit 10.3 to Owens-Illinois, Inc.'s Quarterly Report on Form 10-Q for the quarter ended June 30, 1997, File No. 1-9576, and incorporated herein by reference) 10.16 Amended and Restated Owens-Illinois, Inc. Performance Award Plan (filed as Exhibit 10.16 to Owens-Illinois, Inc.'s Annual Report on Form 10-K for the year ended December 31, 1993, File No. 1-9576, and incorporated herein by reference) 10.17 First Amendment to Amended and Restated Owens-Illinois, Inc. Performance Award Plan (filed as Exhibit 10.4 to Owens-Illinois, Inc.'s Quarterly Report on Form 10-Q for the quarter ended June 30, 1997, File No. 1-9576, and incorporated herein by reference) 10.18 Owens-Illinois, Inc. Directors Deferred Compensation Plan (filed as Exhibit 10.26 to Owens-Illinois, Inc.'s Annual Report on Form 10-K for the year ended December 31, 1995, File No. 1-9576, and incorporated herein by reference) 10.19 First Amendment to Owens-Illinois, Inc. Directors Deferred Compensation Plan (filed as Exhibit 10.27 to Owens-Illinois, Inc.'s Annual Report on Form 10-K for the year ended December 31, 1995, File No. 1-9576, and incorporated herein by reference) 10.20 Second Amendment to Owens-Illinois, Inc. Directors Deferred Compensation Plan (filed as Exhibit 10.2 to Owens-Illinois, Inc.'s Quarterly Report on Form 10-Q for the quarter ended March 31, 1997, File No. 1-9576, and incorporated herein by reference) 10.21 Amended and Restated 1997 Equity Participation Plan of Owens-Illinois, Inc. (filed as Exhibit 10.1 to Owens-Illinois, Inc.'s Quarterly Report on Form 10-Q for the quarter ended June 30, 1999, File No. 1-9576, and incorporated herein by reference)
EXHIBIT NUMBER EXHIBIT DESCRIPTION ------- ------------------- 10.22 Form of Non-Qualified Stock Option Agreement for use under the Amended and Restated 1997 Equity Participation Plan of Owens-Illinois, Inc. (filed as Exhibit 4.3 to Owens-Illinois, Inc.'s Form S-8, File No. 333-47691, and incorporated herein by reference) 10.23 Form of Restricted Stock Agreement for use under the Amended and Restated 1997 Equity Participation Plan of Owens-Illinois, Inc. (filed as Exhibit 4.4 to Owens-Illinois, Inc.'s Form S-8, File No. 333-47691, and incorporated herein by reference) 10.24 Form of Restricted Stock Agreement for use under the Amended and Restated 1997 Equity Participation Plan of Owens-Illinois, Inc. (filed as Exhibit 10.2 to Owens-Illinois, Inc.'s Quarterly report on Form 10-Q for the quarter ended June 30, 1999, File No. 1-9576, and incorporated herein by reference) 10.25 Amendment to Form of Restricted Stock Agreement for use under the Amended and Restated 1997 Equity Participation Plan of Owens-Illinois, Inc. (filed as Exhibit 10.31 to Owens-Illinois, Inc.'s Annual Report on Form 10-K for the year ended December 31, 2001, and incorporated herein by reference) 10.26 Form of Phantom Stock Agreement for use under the Amended and Restated 1997 Equity Participation Plan of Owens-Illinois, Inc. (filed as Exhibit 10.3 to Owens-Illinois, Inc.'s Quarterly Report on Form 10-Q for the quarter ended June 30, 1999, File No. 1-9576, and incorporated herein by reference) 10.27 Amendment to the Phantom Stock Agreement (filed as Exhibit 10.33 to Owens-Illinois, Inc.'s Annual Report on Form 10-K for the year ended December 31, 2001, and incorporated herein by reference) 10.28 Owens-Illinois, Inc. Executive Life Insurance Plan (filed as Exhibit 10.1 to Owens-Illinois, Inc.'s Quarterly Report on Form 10-Q for the quarter ended March 31, 2000, File No. 1-9576, and incorporated herein by reference) 10.29 Owens-Illinois, Inc. Death Benefit Only Agreement (filed as Exhibit 10.2 to Owens-Illinois, Inc.'s Quarterly Report on Form 10-Q for the quarter ended March 31, 2000, File No. 1-9576, and incorporated herein by reference) 10.30 Owens-Illinois, Inc. Executive Deferred Savings Plan (filed as Exhibit 10.1 to Owens-Illinois, Inc.'s Quarterly Report on Form 10-Q for the quarter ended September 30, 2001, File No. 1-9576, and incorporated herein by reference) 10.31 Second Amendment to Amended and Restated Owens-Illinois Supplemental Retirement Benefit Plan (filed as Exhibit 10.1 to Owens-Illinois, Inc.'s Quarterly Report on Form 10-Q for the quarter ended March 31, 2002, File No. I-9576, and incorporated herein by reference) **12.1 Statement of Computation of Ratios *21.1 Subsidiaries of the Registrants *23.1 Consent of Latham & Watkins (included in Exhibit 5.1) *23.2 Consent of James W. Baehren (included in Exhibit 5.2) **23.3 Consent of Ernst & Young LLP *24.1 Power of Attorney (including those filed herein as Part II pages) *25.1 Statement of Eligibility under the Trust Indenture Act of 1939 of U.S. Bank National Association (Form T-1) *99.1 Letter of Transmittal with Respect to the Exchange Offer
EXHIBIT NUMBER EXHIBIT DESCRIPTION ------- ------------------- *99.2 Notice of Guaranteed Delivery with Respect to the Exchange Offer *99.3 Letter to DTC Participants Regarding the Exchange Offer *99.4 Letter to Beneficial Holders Regarding the Exchange Offer *99.5 Guidelines for Certification of Taxpayer Identification Number on Substitute Form W-9
- ------------------------ * - Previously filed. ** - Filed herewith.
EX-3.7 3 a2081040zex-3_7.txt EXHIBIT 3.7 EXHIBIT 3.7 [SEAL] CERTIFICATE OF INCORPORATION OF ACI AMERICA, INC. FIRST: The name of the Corporation is ACI America, Inc. SECOND: The Corporation's registered office in Delaware is at 100 West Tenth Street, Wilmington, Delaware 19801, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company. THIRD: The nature of the business of the Corporation and its purpose is to engage, directly or indirectly, in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware, whether alone, with others through wholly or partially owned subsidiaries, as a partner (limited or general) in any partnership, as a joint venturer in any joint venture or otherwise; and in general, to perform any and all acts connected with, arising from or incidental to any business carried on by the Corporation, and to do all acts necessary, proper or convenient to accomplish its purposes. The Corporation shall be authorized to exercise and enjoy all powers, rights and privileges conferred upon corporations by the laws of the State of Delaware as in force from time to time. FOURTH: The total number of shares of stock which the Corporation shall have the authority to issue is one thousand (1,000) shares of Common Stock, without par value. FIFTH: The name and mailing address of the incorporator is as follows: Name Mailing Address ---- --------------- Louis Begley 299 Park Avenue New York, New York 10171 SIXTH: The following provisions relate to the management of the business and the conduct of the affairs of the Corporation, and are inserted for the purpose of creating, defining, limiting and regulating the powers of the Corporation and its directors and stockholders; (a) The number of directors of the Corporation shall be fixed and may be altered from time to time and vacancies in the Board of Directors (including new directorships) may be filled and directors may be removed as provided in the By-Laws. The election of directors may be conducted in any way approved by the stockholders or directors, if the By-Laws so provide, at the time at which the election is held and need not be by ballot. (b) The stockholders and the directors shall have the power, if the By-Laws so provide, to hold their respective meetings within or without the State of Delaware; the Corporation may have one or more offices within or without the State of Delaware and may (except as otherwise required by statute) keep its books outside the State of Delaware, at such places as from time to time may be designated by the By-Laws or the Board of Directors. (c) The Board of Directors may authorize and cause to be executed mortgages, deeds of trust, pledges and liens upon the real and personal property of the Corporation, without limitation as to amount or otherwise. (d) The Board of Directors shall have the power to make, alter, amend or repeal the By-Laws of the Corporation except to the extent that the By-Laws otherwise provide. (e) The Board of Directors may determine, from time to time, the amount of compensation which shall be paid to its members. The Board shall also have power, in its discretion, to provide for and to pay directors rendering services to the Corporation in addition to their usual and customary duties as directors, special compensation appropriate to the value of such services as determined by the Board of Directors from time to time. (f) All corporate powers and authority of the Corporation (except as at the time otherwise provided by statute, by this Certificate of Incorporation or by the By-Laws) shall be vested in and exercised by the Board of Directors. SEVENTH: The Corporation shall, to the extent required, and may, to the extent permitted, by Section 145 of the Delaware General Corporation Law, as amended from time to time, indemnify and reimburse all persons whom it may indemnify and reimburse pursuant thereto. EIGHT: The Corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation from time to time and at any time in the manner now or hereafter prescribed by the law of the State of Delaware, and all rights conferred upon stockholders herein, are granted subject to this reservation. I, THE UNDERSIGNED, being the incorporator hereinbefore named, for the purpose of forming a corporation in pursuance of the General Corporation Law of the State of 3 Delaware, do make and file this Certificate, hereby declaring and certifying, under the penalties of perjury, that the facts herein stated are true, and accordingly have hereunto set my hand this 11th day of January, 1982. /s/ Louis Begley -------------------------- 4 STATE OF NEW YORK ) ) ss.: COUNTY OF NEW YORK ) BE IT REMEMBERED, that on this 11th day of January 1982, personally came before me Anastasia Krause, a Notary Public for the State of New York, Louis Begley the party to the foregoing Certificate of Incorporation, known to me personally to be such, and acknowledged the said Certificate to be his act and deed and that the facts therein stated are true. GIVEN under my hand and seal of office the day and year aforesaid. /s/ Anastasia Krause --------------------------- Notary Public [SEAL] 5 EX-3.8 4 a2081040zex-3_8.txt EXHIBIT 3.8 EXHIBIT 3.8 [SEAL] CERTIFICATE OF AMENDMENT OF CERTIFICATE OF INCORPORATION OF ACI AMERICA, INC. Pursuant to Section 242 of the General Corporation Law of the State of Delaware ------------------------------------------------ ACI America, Inc., a corporation organized and existing under the General Corporation Law of the State of Delaware (the "Corporation"), hereby certifies as follows: 1. Article FIRST of the Certificate of Incorporation of the Corporation is hereby amended to read in its entirety as follows: "FIRST: The name of the Corporation is ACI America Holdings Inc." 2. The amendment herein set forth has been duly adopted in accordance with the provisions of Sections 242 and 228 of the General Corporation Law of the State of Delaware. IN WITNESS WHEREOF, the Corporation has caused this Certificate to be executed by its President and attested by its Secretary this 16th day of March, 1983. ACI AMERICA, INC. /s/ Louis Begley --------------------------- President Attest: /s/ [ILLEGIBLE] - ------------------------- Secretary EXHIBIT 3.8a [SEAL] CERTIFICATE OF AMENDMENT OF THE CERTIFICATE OF INCORPORATION OF ACI AMERICA HOLDINGS INC. Pursuant to Section 242 of the General Corporation Law of the State of Delaware ------------------------------------------------ ACI America Holdings Inc., a corporation existing and organized under the General Corporation Law of the State of Delaware (the "Corporation"), hereby certifies as follows: 1. Article FOURTH of the Certificate of Incorporation of the Corporation is hereby amended to read in its entirety as follows: "FOURTH: The total number of shares of stock which the Corporation shall have the authority to issue is two thousand four hundred (2,400) shares of Common Stock, without par value." 2. The amendment herein set forth has been duly adopted in accordance with the provisions of Section 242 and 228 of the General Corporation Law of the State of Delaware. IN WITNESS WHEREOF, the Corporation has caused this Certificate to be executed by its President and attested by its Secretary this 31 day of March, 1987. ACI AMERICA HOLDINGS INC. /s/ Huw G. Davies --------------------------- President Attest: /s/ R. M. Watson - -------------------- Secretary EX-3.9 5 a2081040zex-3_9.txt EXHIBIT 3.9 EXHIBIT 3.9 [SEAL] CERTIFICATE OF OWNERSHIP AND MERGER MERGING ACI AMERICA INC. INTO ACI AMERICA HOLDINGS INC. March 31, 1988 Huw G. Davies and R. M. Watson certify that they are the President and the Secretary respectively of ACI America Holdings Inc., a Delaware corporation, and further certify that: 1. As of this date, ACI America Holdings Inc. owns 100% of the outstanding stock of ACI America Inc., a California corporation, incorporated on January 14, 1982. 2. The following resolution was adopted by the Board of Directors of ACI America Holdings Inc.; WHEREAS, ACI America Holdings Inc., a Delaware corporation, owns 100% of the outstanding shares of ACI America, Inc., a California corporation; and WHEREAS, ACI America Holdings Inc. is effecting a simplification of its legal structure in accordance with the recommended plan set forth in the Written Consent of Board of Directors of this corporation dated March 31, 1988, and pursuant thereto it is deemed to be in the best interest of this corporation to effect a merger into this corporation of ACI America Inc. NOW, THEREFORE, BE IT RESOLVED, that ACI America Inc., a California corporation, be merged into this corporation pursuant to Section 253 of General Corporation Law of Delaware and Section 1110 of the California Corporations Code, effective on the close of business on March 31, 1988; RESOLVED, FURTHER, that this corporation hereby assumes all of the liabilities and obligations of ACI America Inc. on the close of business on March 31, 1988; RESOLVED FURTHER, that the officers of this corporation are hereby directed to do all acts and to execute, verify, and file all documents necessary to effectuate the merger into this corporation of ACI America Inc. pursuant to the applicable laws of the States of Delaware and California. 3. Said resolution was adopted by unanimous written consent of the Board of Directors of this corporation as of the date first written above. Each of the undersigned declare under penalty of perjury that the facts stated in the above certificate are true of his own knowledge, that this certificate is the act and deed of ACI America Holdings Inc. and that this declaration was executed on March 31, 1988, at Memphis, Tennessee. /s/ Huw G. Davies --------------------------- Huw G. Davies, President ATTEST: /s/ R. M. Watson --------------------------- R. M. Watson, Secretary EX-3.10 6 a2081040zex-3_10.txt EXHIBIT 3.10 EXHIBIT 3.10 [SEAL] CERTIFICATE OF AMENDMENT OF THE CERTIFICATE OF INCORPORATION OF ACI AMERICA HOLDINGS INC. Pursuant to Section 242 of the GENERAL CORPORATION LAW OF THE STATE OF DELAWARE ACI America Holdings Inc., a corporation existing and organized under the General Corporation Law of the State of Delaware (the "Corporation"), hereby certifies as follows: 1. Article FOURTH of the Certificate of Incorporation of the Corporation is hereby amended to read in its entirety as follows: "FOURTH: The total number of shares of stock which the Corporation shall have the authority to issue is four thousand sixty-two (4,062) shares of Common Stock, without par value.: 2. The amendment herein set forth has been duly adopted in accordance with the provisions of Sections 242 and 228 of the General Corporation Law of the State of Delaware. IN WITNESS WHEREOF, the Corporation has caused this Certificate to be executed by its President and attested by its Secretary this 29th day of March, 1990. ACI AMERICA HOLDINGS INC. /s/ Huw G. Davies --------------------------------------- Huw G. Davies, President Attest: /s/ John M. Wagner - ----------------------------- John M. Wagner, Secretary EXHIBIT 3.10a [SEAL] CERTIFICATE OF OWNERSHIP AND MERGER MERGING KORU HOLDINGS INC. INTO ACI AMERICA HOLDINGS INC. DECEMBER 31, 1990 Huw G. Davies and John M. Wagner certify that they are the President and the Secretary respectively of ACI America Holdings Inc., a Delaware corporation, and further certify that: 1. As of this date, ACI America Holdings Inc. owns 100% of the outstanding stock of Koru Holdings Inc., a Delaware corporation, incorporated on April 30, 1987. 2. The following resolution was adopted by the Board of Directors of ACI America Holdings Inc.: WHEREAS, ACI America Holdings Inc., a Delaware corporation, owns 100% of the outstanding shares of Koru Holdings Inc., a Delaware corporation; and WHEREAS, the Board of Directors of ACI America Holdings Inc. deems it to be in the best interest of this corporation to effect a merger into this corporation of Koru Holdings Inc. NOW, THEREFORE, BE IT RESOLVED, that Koru Holdings Inc., a Delaware corporation, be merged into this corporation pursuant to Section 253 of the General Corporation Law of Delaware, effective on the close of business on December 31, 1990, for accounting purposes; RESOLVED, FURTHER, that this corporation hereby assumes all of the liabilities and obligations of Koru Holdings Inc. on the close of business on December 31, 1990; RESOLVED, FURTHER, that the officers of this corporation are hereby directed to do all acts and to execute, verify, and file all documents necessary to effectuate the merger into this corporation of Koru Holdings Inc. pursuant to the applicable laws of the State of Delaware. 3. Said resolution was adopted by the unanimous written consent of the Board of Directors of this corporation as of the date first written above. Each of the undersigned declares under penalty of perjury that the facts stated in the above certificate are true of his own knowledge, that this certificate is the act and deed of ACI America Holdings Inc. and that this declaration was executed on the dates stated below. Date: December 31, 1990 /s/ Huw G. Davies ------------------------------ Huw G. Davies, President Date: December 31, 1990 /s/ John M. Wagner ------------------------------- John M. Wagner, Secretary 2 EX-3.11 7 a2081040zex-3_11.txt EXHIBIT 3.11 EXHIBIT 3.11 [SEAL] CERTIFICATE OF AMENDMENT OF CERTIFICATE OF INCORPORATION OF ACI AMERICA HOLDINGS INC. Pursuant to Section 242 of the GENERAL CORPORATION LAW OF THE STATE OF DELAWARE ------------------------------------------------ ACI America Holdings Inc., a corporation organized and existing under the General Corporation Law of the State of Delaware (the "Corporation"), hereby certifies as follows: 1. Article SIXTH of the Certificate of Incorporation of the Corporation is hereby amended to create a new subsection (g), to read in its entirety as follows: (g) "The By-Laws of the Corporation shall make provision for the Board of Directors to declare dividends upon the shares of the Corporation, provided that dividends designated as interim dividends declared out of the profits of a current incomplete financial year shall be revocable. The declaration of an interim dividend will not result in the Corporation becoming indebted to the holders of shares of the Corporation for the amount of the interim dividend." 2. The amendment herein set forth has been duly adopted in accordance with the provisions of Sections 242 and 228 of the General Corporation Law of the State of Delaware. IN WITNESS WHEREOF, the Corporation has cause this Certificate of Amendment to be executed by its President and attested by its Secretary this 4th day of December, 1996. ACI AMERICA HOLDINGS INC. /s/ Edgar P. DeVylder --------------------------- Edgar P. DeVylder Vice President Attest: /s/ Kevin R. Condon - ----------------------------- Kevin R. Condon Secretary EX-3.12 8 a2081040zex-3_12.txt EXHIBIT 3.12 EXHIBIT 3.12 [SEAL] ARTICLES OF INCORPORATION OF ANAMED CORPORATION The undersigned natural person, of the age of 21 or more, acting to form a corporation under the Chapter of the Corporate Laws of the State of Nevada do hereby state the following: ARTICLE 1: The name of the corporation shall be ANAMED CORPORATION ARTICLE 2: The address of the initial registered office of the corporation is 3305 West Springmountain Road #60 in the City of Las Vegas, in Clark County. The name of the initial registered agent at said address in JAMES WEIGL. ARTICLE 3: The purpose for which the corporation is organized shall be: To engage in any activity within the purposes for which Corporations may be organized, including the buying and selling of real estate and other property, borrow or loan money, under the Business Corporations Act. ARTICLE 4: The total number of shares of stock which the corporation is authorized to have outstanding is 1000 shares, defined as all of one class with no par value. The amount of stated capital with which the corporation shall begin business is $5,000. ARTICLE 5: The number of directors constituting the initial board of directors is 1, and the names and addresses of the persons who will serve as directors until the first annual meeting of shareholders or until their successors are elected are: [SEAL] NAMES ADDRESSES JAMES WEIGL 3305 WEST SPRINGMOUNTAIN ROAD #60, LAS VEGAS, NV 89102 ---------------------------------------------------- ---------------------------------------------------- ---------------------------------------------------- ---------------------------------------------------- ARTICLE 6: Capital stock, after the amount of subscription price, or par value, has been paid in shall not be subject to assessment to pay the debts of the corporation. ARTICLE 7: The names and addresses of the persons who are to act as incorporators are as follows: NAMES ADDRESSES JAMES WEIGL 2620 S. MARYLAND PKWY #107, LAS VEGAS, NV 89109 ---------------------------------------------------- ---------------------------------------------------- ARTICLE 8: The duration of the corporation shall be perpetual. ARTICLE 9: Neither the directors nor the officers are to be personally liable to the corporation or its stockholders for damages for breach of fiduciary duty as a director or officer, but this provision shall not limit such liability for: 1- Acts or omissions which involve intentional misconduct, fraudor a knowing violation of law, or 2- The payment of dividends in violation of NRS 78.300 I, the undersigned, being the incorporator of the corporation identified above, declare that I have examined the foregoing this 2nd day of February, 1990, and do declare it to be true and correct. /s/ James Weigl 3387 CHICAGO AVENUE, RIVERSIDE RIVERSIDE CA - -------------------------------------------------------------------------------- Name Address County State STATE OF CALIFORNIA COUNTY OF RIVERSIDE On Oct 26, 1990, personally appeared before me, a notary public, Notary Seal who acknowledged that James Weigl executed the above instrument. /s/ Sandra J. Subia - ----------------------------- [SEAL] Signature of Notary [SEAL] EX-3.13 9 a2081040zex-3_13.txt EXHIBIT 3.13 EXHIBIT 3.13 [SEAL] CERTIFICATION OF AMENDMENT OF ARTICLES OF INCORPORATION OF ANAMED CORPORATION, A NEVADA CORPORATION [SEAL] James Weigl and Burrell E. Clawson certify that: 1. They are the duly elected and acting President and Secretary, respectively, of Anamed Corporation, a Nevada corporation. 2. ARTICLE 1 of the Articles of Incorporation of the corporation shall be amended in its entirety to read as follows: "ARTICLE 1: The name of the corporation shall be ANAMED INTERNATIONAL, INC." 3. ARTICLE 4 of the Articles of Incorporation of the corporation shall be amended in its entirety to read as follows: "ARTICLE 4: The total number of shares of stock which the corporation is authorized to have outstanding is 400,000 shares Common Stock with no par value. Upon the filing in the Office of the Secretary of State of Nevada of this Certificate of Amendment whereby Article 4 is amended, each issued and outstanding share of Common Stock shall thereby and thereupon be reclassified as and changed into one hundred (100) shares of Common Stock. Each holder of Common Stock shall be entitled to receive such number of whole shares and fractional shares, if any, of Common Stock resulting from such stock split." 4. The foregoing amendments have been approved by the Board of Directors of the corporation by an Action by Unanimous Written Consent of Directors, effective as of March 31, 1995. 5. The number of shares of the corporation outstanding and entitled to vote on the foregoing amendments are 1,000; said amendments have been consented to and approved by more than 80% of the outstanding shares entitled to vote thereon. IN WITNESS WHEREOF, the undersigned have executed this Certificate on March 31, 1995. /s/ James Weigl ---------------------------------- James Weigl, President /s/ Burrell E. Clawson ---------------------------------- Burrell E. Clawson, Secretary 2 STATE OF CALIFORNIA ) ) COUNTY OF ORANGE ) On March 31, 1995, before me, W. JEAN NEWFIELD, a Notary Public in and for said State, personally appeared James Weigl, personally known to me (or proved to me on the basis of satisfactory evidence) to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity, and that by his signature on the instrument the person, or the entity upon behalf of which the person acted, executed the instrument. WITNESS my hand and official seal. Signature: /s/ W. Jean Newfield ---------------------------------- [SEAL] STATE OF CALIFORNIA ) ) COUNTY OF ORANGE ) On March 31, 1995, before me, W. JEAN NEWFIELD, a Notary Public in and for said State, personally appeared Burrell E. Clawson, personally known to me (or proved to me on the basis of satisfactory evidence) to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity, and that by his signature on the instrument the person, or the entity upon behalf of which the person acted, executed the instrument. WITNESS my hand and official seal. Signature: /s/ W. Jean Newfield ---------------------------------- [SEAL] [SEAL] 3 EX-3.14 10 a2081040zex-3_14.txt EXHIBIT 3.14 EXHIBIT 3.14 [SEAL] ARTICLES OF MERGER OF SIMPLEX MEDICAL SYSTEMS INC. INTO ANAMED INTERNATIONAL, INC. [SEAL] FIRST: The name of the surviving corporation is Anamed International, Inc., a Nevada corporation ("Anamed"). The name of the corporation being merged with and into the surviving corporation is Simplex Medical Systems Inc., a Nevada corporation ("Simplex"). SECOND: A Plan of Merger was adopted by the Board of Directors of each corporation that is a party to this merger. THIRD: A Plan of Merger was approved by the stockholders of each corporation that is a party to this merger by an Action by Written Consent. FOURTH: The complete executed Plan of Merger is on file at the place of business of Anamed located at 3305 Spring Mountain Road, Suite 60, Las Vegas, Nevada 89102, and a copy of the Plan of Merger will be furnished by Anamed on request and without cost to any stockholder of any corporation which is a party to this merger. FIFTH: This merger shall be effective upon the filing of these Articles of Merger with the Nevada Secretary of State. IN WITNESS WHEREOF, the undersigned have executed these Articles of Merger on March 31, 1995. ANAMED INTERNATIONAL, INC., a Nevada corporation By: /s/ James Weigl ------------------------------ James Weigl, President By: /s/ Burrell E. Clawson ------------------------------ Burrell E. Clawson, Secretary [SEAL] STATE OF CALIFORNIA ) ) COUNTY OF ORANGE ) On March 31, 1995, before me, W. JEAN NEWFIELD, a Notary Public in and for said State, personally appeared James Weigl, personally known to me (or proved to me on the basis of satisfactory evidence) to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity and that by his signature on the instrument the person, or the entity upon behalf of which the person acted, executed the instrument. WITNESS my hand and official seal. Signature: /s/ W. Jean Newfield ---------------------- [SEAL] STATE OF CALIFORNIA ) ) COUNTY OF ORANGE ) On March 31, 1995, before me, W. JEAN NEWFIELD, a Notary Public in and for said State, personally appeared Burrell E. Clawson, personally known to me (or proved to me on the basis of satisfactory evidence) to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity, and that by his signature on the instrument the person, or the entity upon behalf of which the person acted, executed the instrument. WITNESS my hand and official seal. Signature: /s/ W. Jean Newfield ---------------------- [SEAL] 2 EX-3.15 11 a2081040zex-3_15.txt EXHIBIT 3.15 EXHIBIT 3.15 [SEAL] ARTICLES OF MERGER OF LAZER CIRCUITS AND ELECTRONICS, INC. INTO ANAMED INTERNATIONAL, INC. FIRST: The name of the surviving corporation is Anamed International, Inc., a Nevada corporation ("Anamed"). The name of the corporation being merged with and into the surviving corporation is Lazer Circuits and Electronics, Inc., a Nevada corporation ("Lazer Circuits"). SECOND: A plan of Merger was adopted by the Board of Directors of each corporation that is a party to this merger. THIRD: A Plan of Merger was approved by the stockholders of each corporation that is a party to this merger by an Action by Written consent. FOURTH: This complete executed Plan of Merger is on file at the place of business of Anamed located at 3305 Spring Mountain Road, Suite 60, Las Vegas, Nevada 89102, and a copy of the Plan of Merger will be furnished by Anamed on request and without cost to any stockholder of any corporation which is a party to this merger. FIFTH: This merger shall be effective upon the filing of these Articles of Merger with the Nevada Secretary of State. IN WITNESS WHEREOF, the undersigned have executed these Articles of Merger on March 31, 1995. ANAMED INTERNATIONAL, INC., a Nevada corporation By: /s/ James Weigl ---------------------------------- James Weigl, President By: /s/ Burrell E. Clawson ---------------------------------- Burrell E. Clawson, Secretary [SEAL] STATE OF CALIFORNIA ) ) COUNTY OF ORANGE ) On March 31, 1995, before me, W. JEAN NEWFIELD, a Notary Public in and for said State, personally appeared James Weigl, personally known to me (or proved to me on the basis of satisfactory evidence) to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity, and that by his signature on the instrument the person, or the entity upon behalf of which the person acted, executed the instrument. WITNESS my hand and official seal. Signature: /s/ W. Jean Newfield -------------------- [SEAL] STATE OF CALIFORNIA ) ) COUNTY OF ORANGE ) On March 31, 1995, before me, W. JEAN NEW FIELD, a Notary Public in and for said State, personally appeared Burrell E. Clawson, personally known to me (or proved to me on the basis of satisfactory evidence) to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity, and that by his signature on the instrument the person, or the entity upon behalf of which the person acted, executed the instrument. WITNESS my hand and official seal. Signature: /s/ W. Jean Newfield -------------------- [SEAL] 2 EX-3.16 12 a2081040zex-3_16.txt EXHIBIT 3.16 EXHIBIT 3.16 [SEAL] ARTICLES OF MERGER OF MOANA LOA MEDICAL, INC. INTO ANAMED INTERNATIONAL, INC. FIRST: The name of the surviving corporation is Anamed International, Inc., a Nevada corporation ("Anamed"). The name of the corporation being merged with and into the surviving corporation is Moana Loa Medical, Inc., a Nevada corporation ("Moana Loa"). SECOND: A Plan of Merger was adopted by the Board of Directors of each corporation that is a party to this merger. THIRD: A Plan of Merger was approved by the stockholders of each corporation that is a party to this merger by an Action by Written Consent. FOURTH: The complete executed Plan of Merger is on file at the place of business of Anamed located at 3305 Spring Mountain Road, Suite 60, Las Vegas, Nevada 89102, and copy of the Plan of Merger will be furnished by Anamed on request and without cost to any stockholder of any corporation which is a party to this merger. FIFTH: This merger shall be effective upon the filing of these Articles of Merger with the Nevada Secretary of State. IN WITNESS WHEREOF, the undersigned have executed these Articles of Merger on March 31, 1995. ANAMED INTERNATIONAL, INC., a Nevada corporation By: /s/ James Weigl ----------------------------- James Weigl, President By: /s/ Burrell E. Clawson ----------------------------- Burrell E. Clawson, Secretary [SEAL] STATE OF CALIFORNIA ) ) COUNTY OF ORANGE ) On March 31, 1995, before me, W. JEAN NEWFIELD, a Notary Public in and for said State, personally appeared James Weigl, personally known to me (or proved to me on the basis of satisfactory evidence) to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity, and that by his signature on the instrument the person, or the entity upon behalf on which the person acted, executed the instrument. WITNESS my hand and official seal. Signature: /s/ W. Jean Newfield -------------------- [SEAL] STATE OF CALIFORNIA ) ) COUNTY OF ORANGE ) On March 31, 1995, before me, W. JEAN NEWFIELD, a Notary Public in and for said State, personally appeared Burrell E. Clawson, personally known to me (or proved to me on the basis of satisfactory evidence) to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity, and that by his signature on the instrument the person, or the entity upon behalf of which the person acted, executed the instrument. WITNESS my hand and official seal. Signature: /s/ W. Jean Newfield -------------------- [SEAL] 2 EX-3.17 13 a2081040zex-3_17.txt EXHIBIT 3.17 EXHIBIT 3.17 [SEAL] NORTH CAROLINA DEPARTMENT OF THE SECRETARY OF STATE - -------------------------------------------------------------------------------- TO ALL WHOM THESE PRESENTS SHALL COME, GREETINGS: I, ELAINE F. MARSHALL, Secretary of State of the State of North Carolina, do hereby certify the following and hereto attached to be a true copy of ARTICLES OF INCORPORATION OF BRIGAM MEDICAL, INC. the original of which is now on file and a matter of record in this office. IN WITNESS WHEREOF, I have hereunto set my hand and affixed my official seal at the City of Raleigh, this 6th day of April, 2001. [SEAL] /s/ Elaine F. Marshall SECRETARY OF STATE Certification Number: 5535968-1 Page: 1 of 2 Ref.# 45901112 Verify this certificate online at www.secretary.state.nc.us/Verification. [SEAL] STATE OF NORTH CAROLINA ******************************************************************************** ARTICLES OF INCORPORATION OF JMB MEDICAL, INC. Under and pursuant to Chapter 55 of the North Carolina General Statutes, the undersigned natural person of the age of more than eighteen years, does make, execute and acknowledge these Articles of Incorporation for the purpose of lawfully establishing a Business Corporation which shall be of unlimited duration and shall have the same powers as an individual to do all things necessary or convenient to carry out its business and affairs, including, without limitation, those general powers set forth in Section 55-3-02 of the North Carolina General Statutes. ARTICLE I The name of the corporation shall be JMB MEDICAL, INC. ARTICLE II The Corporation shall have the authority to issue shares of the corporate stock as follows:
NUMBER OF SHARES CLASS OF STOCK PAR VALUE/SHARE ---------------- -------------- --------------- 10,000 Common NO PAR
ARTICLE III The address of the initial registered office of the corporation and the name of the initial registered agent at that address are: NAME OF AGENT ADDRESS ------------- ------- James Michael Bridges 110 Bell's Run Morganton, N.C. 28655 (Burke County) ARTICLE IV The name and address of the incorporator are: NAME OF INCORPORATOR ADDRESS -------------------- ------- Thomas M. Starnes 118 North Sterling Street Morganton, N.C. 28655 (Burke County) IN WITNESS WHEREOF, the undersigned Incorporator has hereunto set his hand and seal, this 29 day of November, 1994. /s/ Thomas M. Starnes ------------------------------- Thomas M. Starnes, Incorporator [SEAL] Certificate Number: 5535968-1 Page: 2 of 2
EX-3.18 14 a2081040zex-3_18.txt EXHIBIT 3.18 EXHIBIT 3.18 [SEAL] ARTICLES OF MERGER OF BRIGAM MEDICAL, INC. INTO JMB MEDICAL, INC. Pursuant to Section 55-11-05 of the North Carolina General Statutes and Georgia Official Code Section 14-2-1105, the undersigned JMB MEDICAL, INC., the surviving corporation, submits these ARTICLES OF MERGER: ARTICLE I Subject to the Amendment to Articles of Incorporation of JMB MEDICAL, INC. hereinafter stated, the name of the surviving corporation is JMB MEDICAL, INC., a corporation duly organized and existent under the laws of the State of North Carolina. ARTICLE II The name of the merged corporation is BRIGAM MEDICAL, INC., a corporation heretofore duly organized and existent under the laws of the State of Georgia. ARTICLE III Attached hereto and incorporated herein by reference is a true copy of the PLAN OF MERGER between JMB MEDICAL, INC. and BRIGAM MEDICAL, INC. that was duly adopted by the Board of Directors of each corporation and approved by the singular holder of all of the issued shares of the capital stock of both corporations. ARTICLE IV With respect to both the surviving corporation and the merging corporation, shareholder approval was required and in each instance was unanimously approved by the sole shareholder of each corporation as required by Chapter 55 of the North Carolina General Statutes and Title 14 of the Georgia Official Code. As to each of the corporations, there were 500 shares of common stock outstanding and entitled to vote and, in each instance, all 500 shares were voted for the merger and no shares were voted against the merger. ARTICLE V As stated in the PLAN OF MERGER attached hereto, the Articles Of Incorporation of JMB MEDICAL, INC. are hereby amended and changed to read as follows: Certificate Number: 5535974-1 Page: 1 of 4 PLAN OF MERGER BETWEEN BRIGAM MEDICAL, INC. AND JMB MEDICAL, INC. This PLAN OF MERGER (hereinafter called the "Plan") made and entered into this 16th day of December, 1994 by and among BRIGAM MEDICAL, INC., a Georgia Corporation (hereinafter sometimes called "BRIGAM MEDICAL"), JMB MEDICAL, INC., a North Carolina Corporation (sometimes hereinafter called "JMB") and BRIGAM, INC., a North Carolina Corporation that owns all of the issued and outstanding shares of the capital stock of both BRIGAM MEDICAL and JMB: W I T N E S S E T H: WHEREAS, BRIGAM MEDICAL, INC. is a corporate entity duly organized and existent under the laws of the State of Georgia; and, WHEREAS, JMB MEDICAL, INC. is a corporate entity duly organized and existent under the laws of the State of North Carolina; and, WHEREAS, the Boards of Directors of each of said corporations deems it advisable and for the benefit of each corporation and their common shareholder that BRIGAM MEDICAL merge into JMB and that the name of the surviving corporation be changed to BRIGAM MEDICAL, INC.; and, WHEREAS, each of said corporations is a wholly owned subsidiary of BRIGAM, INC., a North Carolina Corporation, in that BRIGAM, INC. owns all of the issued and outstanding shares of the capital stock of both BRIGAM MEDICAL and JMB; and, WHEREAS, BRIGAM, INC., acting in its capacity as the sole shareholder of both BRIGAM MEDICAL and JMB expressly consents to the merger of BRIGAM MEDICAL into JMB upon the terms hereinafter recited; NOW, THEREFORE, in consideration of the premises and of the mutual covenants hereinafter set forth, it is agreed by and among the parties hereto that: 1. BRIGAM MEDICAL, a Georgia Corporation, shall be merged into JMB, a North Carolina Corporation. 2. JMB shall be the surviving corporation and BRIGAM MEDICAL, a Georgia Corporation, shall cease to exist. 3. The name of JMB shall be changed to BRIGAM MEDICAL, INC. Certificate Number: 5535974-1 Page: 2 of 4 4. The Articles of Incorporation of JMB heretofore filed with the North Carolina Department of the Secretary of State on December 12, 1994, shall, on the effective date of the merger, be the Articles Of Incorporation of the surviving corporation, provided, that the name of the surviving corporation shall be changed to BRIGAM MEDICAL, INC. on the effective date of the merger. 5. Until altered, amended or repealed as therein provided, the Bylaws of JMB shall be the Bylaws of the surviving corporation. 6. Upon the effective date of the merger, the Directors of the surviving corporations shall be: NAME ADDRESS ---- ------- James Michael Bridges 100 Bells Run Morganton, N.C. 28655 John H. Cantrell, Jr. 136 Mimosa Hills Drive Morganton, N.C. 28655 James E. Huskins 117 Charleston Drive Mooresville, N.C. 28115 William F. Wall 108 Woodside Street Morganton, N.C. 28655 The above named Directors shall hold office until their successors are duly elected. 7. Upon the effective date of the merger, each share of the capital stock of BRIGAM MEDICAL (the Georgia Corporation) shall be converted into Ten (10) shares of the capital stock of the surviving corporation. 8. Upon the effective date of the merger, a. The title to all real estate and to all tangible and intangible personal properties, as well as all property rights owned by BRIGAM MEDICAL and JMB, shall be vested in the surviving corporation; b. The surviving corporation shall have all liabilities of both corporations, to-wit: BRIGAM MEDICAL and JMB; c. The surviving corporation shall be deemed to be substituted in any proceeding then pending against either of the corporations and in all contracts or other documents to or in which either of the corporations is a designated party. Certificate Number: 5535974-1 Page 3 of 4 9. The Articles Of Merger hereinafter filed shall include an amendment by which the name of JMB MEDICAL, INC. is changed to BRIGAM MEDICAL, INC. IN WITNESS WHEREOF, BRIGAM MEDICAL, INC. and JMB MEDICAL, INC. have caused this PLAN OF MERGER to be executed by their respective authorized officers and BRIGAM, INC., the sole shareholder of both BRIGAM MEDICAL, INC. and JMB MEDICAL, INC., has consented to the PLAN OF MERGER by causing the execution of the same by its authorized officers this 16th day of December, 1994. BRIGAM MEDICAL, INC. By: /s/ James M. Bridges ---------------------------- JAMES M. BRIDGES, President JMB MEDICAL, INC. By: /s/ John H. Cantrell, Jr. ---------------------------- JOHN H. CANTRELL, JR., Vice-President BRIGAM, INC. By: /s/ James M. Bridges ---------------------------- JAMES M. BRIDGES, President Certificate Number: 5535974-1 Page: 4 of 4 EX-3.19 15 a2081040zex-3_19.txt EXHIBIT 3.19 EXHIBIT 3.19 [NORTH CAROLINA DEPARTMENT OF THE SECRETARY OF STATE LETTERHEAD] TO ALL WHOM THESE PRESENTS SHALL COME, GREETINGS: I, ELAINE F. MARSHALL, Secretary of State of the State of North Carolina, do hereby certify the following and hereto attached to be a true copy of ARTICLES OF INCORPORATION OF BRIGAM, INC. the original of which is now on file and a matter of record in this office. [NORTH CAROLINA DEPARTMENT OF THE SECRETARY OF STATE LOGO] IN WITNESS WHEREOF, I have hereunto set my hand and affixed my official seal at the City of Raleigh, this 12th day of April, 2001. /s/ Elaine F. Marshall ------------------------- SECRETARY OF STATE Certification Number: 5542476-1 Page: 1 of 4 Ref.# 4594197 Verify this certificate online at www.secretary.state.nc.us/Verification. [SEAL] ARTICLES OF INCORPORATION OF BriGam, Inc. The undersigned, being of the age of eighteen years or more, does hereby make and acknowledge these Articles of incorporation for the purpose of forming a business corporation under and by virtue of the laws of the State of North Carolina, as contained in Chapter 55 of the General Statutes of North Carolina entitled "Business Corporation Act," and the several amendments thereto. ARTICLE I The name of the corporation shall be BriGam, Inc. ARTICLE II The period of duration of the corporation shall be perpetual. ARTICLE III The purposes for which the corporation is organized. A. To develop, invent, improve, design, manufacture, purchase, sell, distribute and otherwise handle and deal in and with medical and dental apparatus supplies and equipment of all sorts, kinds and descriptions. B. To engage in any other lawful activity, including, but not limited to, constructing, manufacturing, raising or otherwise producing, and repairing, servicing, storing or otherwise caring for any type of structure, commodity or livestock whatsoever; processing, selling, brokering, factoring, distributing, lending, borrowing or investing in any type of property, whether real or personal, tangible or intangible, extracting and processing natural resources; transporting freight or passengers by land, sea or air; collecting and disseminating information or advertisement through any medium whatsoever; performing personal services of any nature; and entering into or serving in any Certificate Number: 5542476-1 Page: 2 of 4 type of management, investigative, advisory, promotional, protective, insurance, guarantyship, suretyship, fiduciary or representative capacity or relationship for any persons or corporations whatsoever; C. To engage in any lawful business whatsoever when approved by a majority of all outstanding stock. ARTICLE IV The aggregate number of shares which the corporation shall have authority to issue is ONE HUNDRED THOUSAND (100,000) shares, with no par value. ARTICLE V The minimum amount of consideration for its shares to be received by the corporation before it shall commence business is ONE HUNDRED ($100.00) DOLLARS. ARTICLE VI The shareholders of the corporation shall have no preemptive right to acquire additional or treasury shares of the corporation. ARTICLE VII The address of the initial registered office of the corporation is 511 Collett Street, Morganton, Burke County, North Carolina 28655, and the initial registered agent at such address is JAMES MICHAEL BRIDGES. ARTICLE VIII The number of directors of the corporation may be fixed by the bylaws, but shall not be less than the minimum number allowed by the "North Carolina Business Corporation Act." Certificate Number: 5542476-1 Page: 3 of 4 The number of directors constituting the initial Board of Directors shall be one (1), and the names and addresses of the persons who are to serve as directors until the first meeting of the shareholders, or until their successors are elected and qualified are: NAME ADDRESS - -------------------------------------------------------------------------------- James Michael Bridges 511 Collett Street Morganton, Burke County North Carolina 28655 ARTICLE IX The name and address of the incorporator is: NAME ADDRESS - -------------------------------------------------------------------------------- James Michael Bridges 511 Collett Street Morganton, Burke County North Carolina 28655 IN TESTIMONY WHEREOF, I have hereunto set my hand and seal this 18th day of September, 1985. /s/ James Michael Bridges (SEAL) --------------------------- James Michael Bridges STATE OF NORTH CAROLINA CATAWBA COUNTY I, Susanne S. Duncan, a notary public, do hereby certify that JAMES MICHAEL BRIDGES personally appeared before me this 18th day of September, 1985, and acknowledged the due execution of the foregoing Articles of Incorporation. /s/ Susanne S. Duncan -------------------------------- Notary Public My commission expires: 1-12-89 Certificate Number: 5542476-1 Page: 4 of 4 EX-3.20 16 a2081040zex-3_20.txt EXHIBIT 3.20 EXHIBIT 3.20 [STAMP] ARTICLES OF AMENDMENT TO THE CHARTER OF BRIGAM, INC. The undersigned corporation, for the purpose of amending its Articles of Incorporation and pursuant to the provisions of Section 55-103 of the General Statutes of North Carolina, hereby executes the following Articles of Amendment. 1. Name of the corporation: BriGam, Inc. 2. At a regularly convened meeting of the shareholders of the corporation held on the 21st day of February, A.D., 1986, the following amendment to the charter of the corporation was adopted by vote of the shareholders: Article IV of said original Articles of Incorporation, which authorize the issuance of 100,000 of no par value, is stricken in its entirety and is replaced with the following: ARTICLE IV CORPORATION SHALL HAVE AUTHORITY TO ISSUE 100,000 SHARES WITH NO PAR VALUE AND 300,000 SHARES WITH A PAR VALUE OF ONE ($1.00) DOLLAR PER SHARE; THE DIRECTORS OF THE CORPORATION ARE HEREBY AUTHORIZED TO DIVIDE SUCH SHARES INTO CLASSES AND TO FIX THE PREFERENCES, LIMITATIONS AND RELATIVE RIGHTS OF THE SHARES OF EACH CLASS AND ARE FURTHER AUTHORIZED TO DIVIDE CLASSES OF SHARES INTO SERIES WITHIN A CLASS OF PREFERRED OR SPECIAL SHARES. 3. The number of shares of the corporation outstanding at the time of the adoption of said amendment or amendments was 60,000, and the number of shares entitled to vote thereon was 60,000. The designation of each class entitled to vote as a class on the adoption of said amendment or amendments, and the number of shares of each such class was as follows: Certificate Number: 5542477-1 Page: 1 of 3
CLASS NUMBER OF SHARES ----- ---------------- Common 60,000
4. The number of shares voted for amendment or amendments was 60,000; and the number of shares voted against the amendment or amendments was 0. Voting within each class entitled to vote as a class was as follows:
CLASS NUMBER OF SHARES VOTED ----- ---------------------- FOR AGAINST --- ------- Common 60,000 0
5. Any exchange, reclassification or cancellation of issued shares will be affected in the following manner: present stockholders will continue to own the 60,000 shares of common stock already issued, without any exchange, reclassification or cancellation. 6. Any change in the stated capital of the corporation will be effected in the following manner: NA 7. Notice was given to shareholders containing the following statement informing them to dissenter's rights to payment: or; The amendment herein effected does not give rise to dissenter's right to payment: all of the issued and outstanding shares voted in favor of said Amendment. IN TESTIMONY WHEREOF, THIS statement is signed by the President and Secretary this the 21st day of February, A.D. 1986. /s/ James Michael Bridges -------------------------------- President /s/ Keith T. Bridges -------------------------------- Secretary Certificate Number: 5542477-1 Page: 2 of 3 STATE OF NORTH CAROLINA COUNTY OF CATAWBA This is to certify that on this the 21st day of February, 1986, personally appeared before me JAMES MICHAEL BRIDGES, President, and KEITH T. BRIDGES, Secretary, each of whom, being by me first duly sworn, deposes and says that he signed the foregoing "Articles of Amendment" in the capacity indicated, that he was authorized so to sign, and that the statements therein contained are true. /s/ Susanne S. Duncan -------------------------------- Notary Public My commission expires: 1-12-89 Certificate Number: 5542477-1 Page: 3 of 3
EX-3.21 17 a2081040zex-3_21.txt EXHIBIT 3.21 EXHIBIT 3.21 [NORTH CAROLINA DEPARTMENT OF THE SECRETARY OF STATE LETTERHEAD] TO ALL WHOM THESE PRESENTS SHALL COME, GREETINGS: I, ELAINE F. MARSHALL, Secretary of State of the State of North Carolina, do hereby certify the following and hereto attached to be a true copy of ARTICLES OF INCORPORATION OF BRIGAM VENTURES, INC. the original of which is now on file and a matter of record in this office. [NORTH CAROLINA DEPARTMENT OF THE SECRETARY OF STATE LOGO] IN WITNESS WHEREOF, I have hereunto set my hand and affixed my official seal at the City of Raleigh, this 6th day of a April, 2001. /s/ Elaine F. Marshall -------------------------- SECRETARY OF STATE Certification Number: 5535998-1 Page: 1 of 2 Ref.# 4591129 Verify this certificate online at www.secretary.state.nc.us/Verification. [STAMP] STATE OF NORTH CAROLINA ******************************************************************************** ARTICLES OF INCORPORATION OF BRIGAM VENTURES, INC. Under and pursuant to Chapter 55 of the North Carolina General Statutes, the undersigned natural person of the age of more than eighteen years, does make, execute and acknowledge these Articles of Incorporation for the purpose of lawfully establishing a Business Corporation which shall be of unlimited duration and shall have the same powers as an individual to do all things necessary or convenient to carry out its business and affairs, including, without limitation, those general powers set forth in section 55-3-02 of the North Carolina General Statutes. ARTICLE I The name of the corporation shall be BRIGAM VENTURES, INC. ARTICLE II The Corporation shall have the authority to issue shares of the corporate stock as follows:
NUMBER OF SHARES CLASS OF STOCK PAR VALUE/SHARE ---------------- -------------- --------------- 10,000 Common NO PAR
ARTICLE III The address of the initial registered office of the corporation and the name of the initial registered agent at that address are: NAME OF AGENT ADDRESS ------------- ------- James Michael Bridges 110 Bell's Run Morganton, N.C. 28655 (Burke County) ARTICLE IV The name and address of the incorporator are: NAME OF INCORPORATOR ADDRESS -------------------- ------- Thomas M. Starnes 118 North Sterling Street Morganton, N.C. 28655 (Burke County) IN WITNESS WHEREOF, the undersigned Incorporator has hereunto set his hand and seal, this 14 day of Sept., 1993. /s/ Thomas M. Starnes (SEAL) --------------------------------------- Thomas M. Starnes, Incorporator Certificate Number: 5535998-1 Page: 2 of 2
EX-3.22 18 a2081040zex-3_22.txt EXHIBIT 3.22 EXHIBIT 3.22 C O M M O N W E A L T H O F P E N N S Y L V A N I A D E P A R T M E N T O F S T A T E APRIL 06, 2001 TO ALL WHOM THESE PRESENTS SHALL COME, GREETING: BROCKWAY REALTY CORPORATION I, Kim Pizzingrilli, Secretary of the Commonwealth of Pennsylvania do hereby certify that the foregoing and annexed is a true and correct photocopy of Articles of Incorporation and all Amendments which appear of record in this department [SEAL] IN TESTIMONY WHEREOF, I have hereunto set my hand and caused the Seal of the Secretary's Office to be affixed, the day and year above written. /s/ Kim Pizzingrilli -------------------------------- Secretary of the Commonwealth DPOS DSCB-BCL-204(Rev.B-72) [STAMP] Filing Fee: $75 A1B-7 82-29 426 ------------------------------ Articles of COMMONWEALTH OF PENNSYLVANIA Incorporation- DEPARTMENT OF STATE Domestic Business Corporation CORPORATION BUREAU - -------------------------------------------------------------------------------- In compliance with the requirements of section 204 of the Business Corporation Law, act of May 5, 1933(P.L.364) (15 P.S. Section 1204) the undersigned, desiring to be incorporated as a business corporation, hereby certifies (certify) that: 1. The name of the corporation is: Brockway Realty Corporation - -------------------------------------------------------------------------------- 2. The location and post office address of the initial registered office of the corporation in this Commonwealth is: McCullough Avenue - -------------------------------------------------------------------------------- (NUMBER) (STREET) Brockway, Pennsylvania 15824 - -------------------------------------------------------------------------------- (CITY) (ZIP CODE) 3. The corporation is incorporated under the Business Corporation Law of the Commonwealth of Pennsylvania for the following purpose or purposes: to engage in, and to do any lawful act concerning any or all lawful business for which corporations may be incorporated under said Business Corporation Law, including but not limited to, manufacturing, processing, owning, using and dealing in personal property of every class and description, engaging in research and development, furnishing services, and acquiring, owning, using and disposing of real property of any nature whatsoever. 4. The term for which the corporation is to exist is: perpetual. 5. The aggregate number of shares which the corporation shall have authority to issue is: 10,000 shares of Capital Stock of the par value of $1.00 per share. The board of directors shall have the full authority permitted by law to fix by resolution full, limited, multiple or fractional, or no voting rights, and such designations, preferences, qualifications, privileges, limitations, restrictions, options, conversion rights, and other special or relative rights of any series of shares that may be desired. form 4 DSCB-BCL-204(Rev. 8-72)-2 6. The name(s) and post office address(es) of each incorporator(s) and the number and class of shares subscribed by such incorporator(s) is (are):
ADDRESS NAME (INCLUDING STREET AND NUMBER, IF ANY) NUMBER AND CLASS OF SHARES 123 South Broad Street William H. Clark, Jr. Philadelphia, PA 19109 1 share of Capital Stock - ----------------------------------------------------------------------------------------------- - ----------------------------------------------------------------------------------------------- - -----------------------------------------------------------------------------------------------
See Rider Attached IN TESTIMONY WHEREOF, the incorporator(s) has (have) signed and sealed these Articles of Incorporation this 4th day of June, 1982. /s/ William H. Clark Jr. (SEAL) (SEAL) - --------------------------------- --------------------------------- (SEAL) --------------------------------- INSTRUCTIONS FOR COMPLETION OF FORM: [SEAL] A. For general instructions relating to the incorporation of business corporations see 19 Pa. Code Ch. 35 (relating to business corporations generally). These instructions relate to such matters as corporate name, stated purposes, term of existence, authorized share structure and related authority of the board of directors, inclusion of names of first directors in the Articles of Incorporation, optional provisions on cumulative voting for election of directors, etc. B. One or more corporations or natural persons of full age may incorporate a business corporation. C. Optional provisions required or authorized by law may be added as Paragraphs 7, 8, 9 ... etc. D. The following shall accompany this form: (1) Three copies of Form DSCB:BCL-206 (Registry Statement Domestic of Foreign Business Corporation). (2) Any necessary copies of Form DSCB:17.2 (Consent to Appropriation of Name) or Form DSCB:17.3 (Consent to Use of Similar Name). (3) Any necessary governmental approvals. E. BCL Section 205 (15 Pa. S. Section 1205) requires that the incorporators shall advertise their intention to file or the corporation shall advertise the filing of articles of incorporation. Proofs of publication of such advertising should not be delivered to the Department, but should be filed with the minutes of the corporation. RIDER TO ARTICLES OF INCORPORATION OF BROCKWAY REALTY CORPORATION 7. The shareholders of the corporation shall not have the right to cumulate their votes for the election of directors of the corporation. 8. Any action which may be taken at a meeting of shareholders or of a class of shareholders may be taken without a meeting if a consent or consents in writing to such action, setting forth the action so taken, shall be signed by shareholders entitled to cast a majority (or such larger percentage as may at the time of such action be required by statute for the taking of action by shareholders without a meeting) of the votes which all such shareholders are authorized to cast thereon. 9. These articles of incorporation may be amended in the manner now or hereafter prescribed by statute, and all rights conferred upon shareholders therein are granted subject to this reservation. COMMONWEALTH OF PENNSYLVANIA DEPARTMENT OF STATE [LOGO] CERTIFICATE OF INCORPORATION OFFICE OF THE SECRETARY OF THE COMMONWEALTH TO ALL TO WHOM THESE PRESENTS SHALL COME, GREETING: WHEREAS, UNDER THE PROVISIONS OF THE LAWS OF THE COMMONWEALTH, THE SECRETARY OF THE COMMONWEALTH IS AUTHORIZED AND REQUIRED TO ISSUE A "CERTIFICATE OF INCORPORATION" EVIDENCING THE INCORPORATION OF AN ENTITY. WHEREAS, THE STIPULATIONS AND CONDITIONS OF THE LAW HAVE BEEN FULLY COMPLIED WITH BY BROCKWAY REALTY CORPORATION THEREFORE, KNOW YE, THAT SUBJECT TO THE CONSTITUTION OF THIS COMMONWEALTH, AND UNDER THE AUTHORITY OF THE LAWS THEREOF, I DO BY THESE PRESENTS, WHICH I HAVE CAUSED TO BE SEALED WITH THE GREAT SEAL OF THE COMMONWEALTH, DECLARE AND CERTIFY THE CREATION, ERECTION AND INCORPORATION OF THE ABOVE IN DEED AND IN LAW BY THE NAME CHOSEN HEREINBEFORE SPECIFIED. SUCH CORPORATION SHALL HAVE AND ENJOY AND SHALL BE SUBJECT TO ALL THE POWERS, DUTIES, REQUIREMENTS, AND RESTRICTIONS, SPECIFIED AND ENJOINED IN AND BY THE APPLICABLE LAWS OF THIS COMMONWEALTH. [LOGO] GIVEN UNDER MY HAND AND THE GREAT SEAL OF THE COMMONWEALTH, AT THE CITY OF HARRISBURG, THIS 7th DAY OF JUNE IN THE YEAR OF OUR LORD ONE THOUSAND NINE HUNDRED AND EIGHTY-TWO AND OF THE COMMONWEALTH THE TWO HUNDRED SIXTH /s/ William R. Davis ----------------------------- SECRETARY OF THE COMMONWEALTH MORGAN LEWIS & BOCKIUS ESQS ATTN: CHERYL LEWIS 800 NORTH 3RD STREET HARRISBURG, PA 17102
EX-3.23 19 a2081040zex-3_23.txt EXHIBIT 3.23 EXHIBIT 3.23 CERTIFICATE OF INCORPORATION OF STANDARD CONTAINER EXPORT COMPANY [SEAL] CERTIFICATE OF INCORPORATION OF STANDARD CONTAINER EXPORT COMPANY * * * * * 1. The name of the corporation is STANDARD CONTAINER EXPORT COMPANY 2. The address of its registered office in the State of Delaware is No. 100 West Tenth Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company. 3. The nature of the business or purposes to be conducted or promoted is: To engage in the business of selling, leasing, or renting property manufactured, produced, grown or extracted in the United States for direct use, consumption or disposition outside the United States; and to engage in the business of providing engineering services for construction projects located (or proposed for location) outside the United States. To buy, sell and deal in machinery, machines and equipment and their parts, attachments and accessories and generally in goods, wares and merchandise of every kind and description for the purpose of export from the United States and the performance of services and other related activities related thereto. To qualify and conduct business as a Domestic International Sales Corporation (DISC) within the meaning of Section 991 et seq. of the Internal Revenue Code as amended from time to time and the rules and regulations promulgated thereunder. To engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware. 4. The total number of shares of stock which the corporation shall have authority to issue is twenty-five (25) and the par value of each of such shares is One Hundred Dollars ($100.00) amounting in the aggregate to Two Thousand Five Hundred Dollars ($2500.00). 5. The name and mailing address of each incorporator is as follows: NAME MAILING ADDRESS ---- --------------- B. A. Pennington 100 West Tenth St., Wilmington, Delaware 19801 W. J. Reif 100 West Tenth St., Wilmington, Delaware 19801 R. F. Andrews 100 West Tenth St., Wilmington, Delaware 19801 - 2 - 6. The corporation is to have perpetual existence. 7. In furtherance and not in limitation of the powers conferred by statute, the board of directors is expressly authorized: To make, alter or repeal the by-laws of the corporation. To authorize and cause to be executed mortgages and liens upon the real and personal property of the corporation. To set apart out of any of the funds of the corporation available for dividends a reserve or reserves for any proper purpose and to abolish any such reserve in the manner in which it was created. By a majority of the whole board, to designate one or more committees, each committee to consist of one or more of the directors of the corporation. The board may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. The by-laws may provide that in the absence or disqualification of a members of a committee, the member or members thereof present at any meeting not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the board of directors to act at the meeting in the place of any such absent or disqualified - 3 - member. Any such committee, to the extent provided in the resolution of the board of directors, or in the by-laws of the corporation, shall have and may exercise all the powers and authority of the board of directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it; but no such committee shall have the power or authority in reference to amending the certificate of incorporation, adopting an agreement of merger or consolidation, recommending to the stockholders the sale, lease or exchange of all or substantially all of the corporation's property and assets, recommending to the stockholders a dissolution of the corporation or a revocation of a dissolution, or amending the by-laws of the corporation; and, unless the resolution or by-laws, expressly so provide, no such committee shall have the power or authority to declare a dividend or to authorize the issuance of stock. When and as authorized by the stockholders in accordance with statute, to sell, lease or exchange all or substantially all of the property and assets of the corporation, including its good will and its corporate franchises, upon such terms and conditions and for such consideration, which may consist in whole or in part of money or property including shares of stock in, and/or other securities of, any other corporation or corporations, as its board of directors shall deem expedient and for the best interests of the corporation. 8. Meetings of stockholders may be held within or without the State of Delaware, as the by-laws may provide. The books of the corporation may be kept (subject to any provision contained in the statutes) outside the State of Delaware at such place or places as may be designated from time to time by the board of directors or in the by-laws of the corporation. Elections of directors need not be by written ballot unless the by-laws of the corporation shall so provide. 9. The corporation reserves the right to amend, alter, change or repeal any provision contained in this certificate of incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation. WE, THE UNDERSIGNED, being each of the incorporators hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, do make this certificate, hereby declaring and certifying that this is our act and deed and the facts herein stated are true, and accordingly have hereunto set our hands this 2nd day of January, 1975. /s/ B. A. Pennington -------------------------- /s/ W. J. Reif -------------------------- /s/ R. F. Andrews -------------------------- EX-3.24 20 a2081040zex-3_24.txt EXHIBIT 3.24 EXHIBIT 3.24 [SEAL] CERTIFICATE OF AMENDMENT OF CERTIFICATE OF INCORPORATION * * * * Standard Container Export Company, a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware, DOES HEREBY CERTIFY: FIRST: That the Board of Directors of said corporation, adopted a resolution proposing and declaring advisable the following amendment to the Certificate of Incorporate of said corporation: RESOLVED, that the Certificate of Incorporation of Standard Container Export Company be amended by changing the First Article thereof so that, as amended, said Article shall be and read as follows: "The name of the corporation is Brockway Research, Inc." SECOND: That in lieu of a meeting and vote of stockholders, the stockholders have given unanimous written consent to said amendment in accordance with the provisions of Section 228 of the General Corporation Law of the State of Delaware. THIRD: That the aforesaid amendment was duly adopted in accordance with the applicable provisions of sections 242 and 228 of the General Corporation Law of the State of Delaware. IN WITNESS WHEREOF said Brockway Research, Inc. has caused this certificate to be signed by R. S. Coakley its President and attested by P. R. Burnaman, its Secretary this 28th day of December, 1984. BROCKWAY RESEARCH, INC. By /s/ R. S. Coakley -------------------- President Attest: /s/ P. R. Burnaman - ----------------- Secretary EX-3.25 21 a2081040zex-3_25.txt EXHIBIT 3.25 EXHIBIT 3.25 [STAMP] AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF Continental PET Technologies, Inc. Continental PET Technologies, Inc., a Delaware corporation, hereby certifies as follows: FIRST. The name of the corporation is Continental PET Technologies, Inc. The date of filing of its original certificate of incorporation with the Secretary of State was June 21, 1983. SECOND. This amended and restated certificate of incorporation amends, restates and integrates the provisions of the certificate of incorporation of the corporation and has been adopted in accordance with the provisions of Sections 242 and 245 of the General Corporation Law of the State of Delaware by written consent of the holder of all of the outstanding stock of the corporation in accordance with the provisions of Section 228 of the General Corporation Law of the State of Delaware. THIRD. The certificate of incorporation, as heretofore amended, is amended to: (i) increase the authorized share capital of the corporation; and (ii) amend the rights, preference and limitations of the 5% Class A Preferred Stock, none of which is issued or outstanding. FOURTH: The text of the Certificate of Incorporation is hereby amended and restated to read herein as set forth in full: 1. The name of the corporation is Continental PET Technologies, Inc. 2. The address of its registered office in the State of Delaware is 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company. 3. The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware. 4. The aggregate number of shares of stock which the corporation shall have the authority to issue is 5,075,000, of which 5,000,000 shares of the par value of $1.00 per share shall be designated as common stock and 75,000 shares of the par value of $1.00 per share shall be designated as preferred stock. The rights, preferences and limitations of said classes of stock are as follows: I. The preferred stock may be issued from time to time by the board of directors as shares of one or more series of preferred stock, and the board of directors is expressly authorized, prior to issuance, in the resolution or resolutions providing for the issue of shares of each particular series, to fix the following: (a) The distinctive serial designation of such series which shall distinguish it from other series; (b) The number of shares included in such series, which number may be increased or decreased from time to time unless otherwise provided by the board of directors in creating the series; (c) The annual dividend rate (or method of determining such rate) for shares of such series and the date or dates upon which such dividends shall be payable; (d) Whether dividends on the shares of such series shall be cumulative, and, in the case of shares -2- of any series having cumulative dividend rights, the date or dates or method of determining the date or dates from which dividends on the shares of such series shall be cumulative; (e) The amount or amounts which shall be paid out of the assets of the corporation to the holders of the shares of such series upon voluntary or involuntary liquidation, dissolution or winding up of the corporation; (f) The price or prices at which, the period or periods within which and the terms and conditions upon which the shares of such series may be redeemed, in whole or in part, at the option of the corporation; (g) The obligation, if any, of the corporation to purchase or redeem shares of such series pursuant to a sinking fund or otherwise and the price or prices at which, the period or periods within which and the terms and conditions upon which the shares of such series shall be redeemed, in whole or in part, pursuant to such obligation; (h) The period or periods within which and the terms and conditions, if any, including the price or prices or the rate or rates of conversion and the terms and conditions of any adjustments thereof, upon which the shares of such series shall be convertible at the option of the holder into shares of any class of stock or into shares of any other series of preferred stock; (i) The voting rights, if any, of the shares of such series in addition to those required by law, including the number of votes per share and any requirement for the approval by the holders of up to 66 2/3% of all preferred stock, or of the shares of one or more series, or of both, as a condition to specified corporate action or amendments to the certificate of incorporation; (j) The ranking of the shares of the series as compared with shares of other series of the preferred stock in respect of the right to receive dividends and the right to receive payments out of the assets of the corporation upon voluntary or involuntary liquidation, dissolution or winding up of the corporation. (k) Any other relative rights, preferences or limitations of the shares of the series not inconsistent herewith or with applicable law. -3- II. All preferred stock shall rank senior to the common stock in respect of the right to receive dividends. The shares of any one series of the preferred stock shall be identical with each other in all respects except as to the dates from and after which dividends thereon shall be cumulative. All preferred stock redeemed, purchased or otherwise acquired by the corporation (including shares surrendered for conversion) shall be canceled and thereupon restored to the status of authorized but unissued preferred stock undesignated as to series. III. No holder of common stock or of preferred stock shall be entitled as a matter of right to subscribe for or purchase, or have any preemptive right with respect to, any part of any new or additional issue of stock of any class whatsoever, or of securities convertible into any stock of any class whatsoever, whether now or hereafter authorized and whether issued for cash or other consideration or by way of dividend. IV. Except as otherwise provided by the board of directors, in accordance with paragraph I above in respect of any series of the preferred stock, all voting rights of the corporation shall be vested exclusively in the holders of the common stock who shall be entitled to one vote per share. 5. 5% CLASS A PREFERRED STOCK DESIGNATION AND AMOUNT. 50,000 shares of preferred stock shall be designated as "5% Class A Preferred Stock" (hereinafter referred to as the "Class A Preferred Stock"). The Class A Preferred Stock will be comprised of five series. The distinctive serial designations and the number of shares initially in each series shall be as follows:
Stated Value Series Designation Number of Shares Per Share ------------------ ---------------- ------------ ($) Series 1991 5% Class A Preferred Stock 15,000 100 Series 1992 5% Class A Preferred Stock 10,000 125 Series 1993 5% Class A Preferred Stock 10,000 150 Series 1994 5% Class A Preferred Stock 10,000 175 Series 1995 5% Class A Preferred Stock 5,000 225
DIVIDENDS AND DISTRIBUTION. The annual rate of dividends payable on each share of Class A Preferred Stock shall be the greater of (x) 5% per share of the stated value -4- of such share and (y) an amount per share equal to the amount per share of dividends, if any, paid on the Common Stock and no more. Dividends on each share of Class A Preferred Stock shall be cumulative from the date of original issue of such share and shall be payable, when and as declared by the Board of Directors of the corporation, PROVIDED, that any dividend required to be paid pursuant to clause (y) of the preceding paragraph shall be paid simultaneously with the corresponding dividend on the Common Stock. Each such dividend shall be paid to the holders of record as they appear on the stock register of the corporation on such record date as shall be fixed by the Board of Directors of the corporation LIQUIDATION RIGHTS. Upon the dissolution, liquidation or winding up of the corporation, (i) the holders of Class A Preferred Stock shares shall be entitled to receive and to be paid out of the assets of the corporation available for distribution to its stockholders, before any payment to holders of Common Stock pursuant to clause (ii) below, the amount per share equal to the stated value of such share when originally issued, plus a sum equal to all dividends on such shares accrued and unpaid thereon to the date of final distribution, and thereafter (ii) the holders of Common Stock shall be entitled to receive and to be paid out of the assets of the corporation available for distribution to its stockholders the amount per share equal to the par value of such share when originally issued. After the payment to the holders of Class A Preferred Stock and the payment to the holders of Common Stock of the full amounts set forth above, the holders of Class A Preferred Stock shall share the remaining assets of the corporation with the holders of Common Stock, with each share of Class A Preferred Stock being entitled to receive the same amount as is distributed in respect of each share of Common Stock. In the event the assets of the corporation available for distribution to the holders of the shares of Class A Preferred Stock upon any dissolution, liquidation or winding up of the corporation, whether voluntary or involuntary, shall be insufficient to pay in full all amounts to which such holders are entitled, such assets of the corporation available for distribution shall be distributed ratably to the holders of all outstanding shares of Class A Preferred Stock and all such other shares of the corporation ranking PARI PASSU in proportion to the amounts to which they shall be respectively entitled. -5- Neither the sale, lease or exchange (for cash, shares of stock, securities or other consideration) of all or substantially all the property and assets of the corporation nor the merger or consolidation of the corporation into or with any other corporation or the merger or consolidation of any other corporation into or with the corporation, shall be deemed to be a dissolution, liquidation or winding up, voluntary or involuntary, for the purposes of this Section. REDEMPTION. The shares of Class A Preferred Stock shall not be subject to redemption at the election of the corporation, except that any affiliate of the corporation may at any time or from time to time purchase shares of the Class A Preferred Stock pursuant to the terms of the corporation's stock option plan in effect on such date of redemption or pursuant to any other agreement between the holder of the shares and the corporation or such affiliate for the price specified in such plan or agreement. CONVERSION. The holders of the shares of the Class A Preferred Stock shall have no right to convert such shares into shares of any other class or series of capital stock of the corporation. VOTING RIGHTS. The number of authorized shares of Class A Preferred Stock may be increased or decreased by the affirmative vote of a majority of stock of the corporation. Except as provided in the previous sentence or otherwise required by law, the holder of the Class A Preferred Stock shall not have the right to vote on any matters. If entitled to vote, the Class A Preferred Stock shall vote as a class with the common stock of the corporation with each share of Class A Preferred Stock having one hundredth (1/100th) of a vote per share. RANKING. Except as otherwise set forth in this paragraph 5, the Class A Preferred Stock shall be deemed to rank PARI PASSU with the common stock of the corporation. 6. The corporation is to have perpetual existence. 7. In furtherance and not in limitation of the powers conferred by statute, the Board of Directors is expressly authorized to make, alter or repeal the by-laws of the corporation. 8. Elections of directors need not be by written ballot unless the by-laws of the corporation shall so provide. -6- 9. A director or officer of the corporation shall not be liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director or officer, except to the extent that such exemption from liability or limitation thereof is not permitted under the Delaware General Corporation Law as currently in effect or as the same may hereafter be amended. No amendment, modification or repeal of this Article 9 shall adversely affect any right or protection of a director that exists at the time of such amendment, modification or repeal. IN WITNESS WHEREOF, Continental PET Technologies, Inc. has caused this certificate to be signed by Gerard J. Kerins, its President, and attested by Richard L. Croiter, its Assistant Secretary, on the 31st day of March 1994. CONTINENTAL PET TECHNOLOGIES, INC. By /s/ Gerard J. Kerins -------------------------------- Attest: /s/ Richard L. Croiter - ---------------------- -7-
EX-3.26 22 a2081040zex-3_26.txt EXHIBIT 3.26 EXHIBIT 3.26 [STAMP] CERTIFICATE OF INCORPORATION OF MARC INDUSTRIES, INC. 1. The name of the corporation is Marc Industries, Inc. 2. The address of its registered office in the the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address in The Corporation Trust Company. 3. The nature of the business or purposes to be conducted or promoted is to engage in lawful act or activity for which a corporation may be organized under the General Corporation law of the State of Delaware. 4. The total number of shares of stock which the corporation shall have authority to issue is 100,000 Common shares at no par value. 5. The name and mailing address of the incorporator is as follows: NAME MAILING ADDRESS ---- --------------- Thomas W. Gray 120 W. 12th St., Kansas City, MO 64105 6. The corporation is to have perpetual existence. 7. In furtherance and not in limitation of the powers conferred by statute, the Board of Directors is expressly authorized to make, alter or repeal the bylaws of the corporation. 8. Elections of directors need not be by written ballot unless the bylaws of the corporation shall so provide. 9. The corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation. 10. A director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware Corporation Law, or (iv) for any transaction from which the director derived any improper personal benefit. I, THE UNDERSIGNED, being the incorporator hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, do make this Certificate, hereby declaring and certifying that this is my act and deed and the facts herein stated are true, and accordingly have hereunto set my hand this 16 day of December, 1996. /s/ Thomas W. Gray ----------------------------- Thomas W. Gray STATE OF MISSOURI ) ) SS COUNTY OF JACKSON ) On this 16th day of December 1996, before me the undersigned, a Notary Public, in and for the County and State aforesaid, personally appeared Thomas W. Gray to me known to be the person who executed the foregoing instrument in my presence and acknowledged to me that he executed the same as his free act and deed. IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed my official seal the day and year last above written. /s/ Vickie Lee Hill ---------------------------------- My Commission Expires: NOTARY PUBLIC [SEAL] 2 EX-3.27 23 a2081040zex-3_27.txt EXHIBIT 3.27 EXHIBIT 3.27 [STATE OF CALIFORNIA LOGO] [SEAL] SECRETARY OF STATE I, BILL JONES, Secretary of State of the State of California, hereby certify: That the attached transcript of 1 page(s) was prepared by and in this office from the record on file, of which it purports to be a copy, and that it is full, true and correct. [SEAL] IN WITNESS WHEREOF, I execute this certificate and affix the Great Seal of the State of California this day of April 09 2001 --------------------------------------- /s/ Bill Jones ------------------ Secretary of State Filed with Secretary of State [STAMP] ARTICLES OF INCORPORATION OF MARTELL MEDICAL PRODUCTS, INCORPORATED ARTICLE I The name of this corporation is MARTELL MEDICAL PRODUCTS, INCORPORATED hereby. ARTICLE II The purpose of this corporation is to engage in any lawful act or activity for which a corporation may be organized under the General Corporation Law of California other than the banking business, the trust company business or the practice of a profession permitted to be incorporated by the California Corporations Code. ARTICLE III The name and address in the State of California of this corporation's initial agent for service of process is: Michael D. Martell 6297 Sandoval Avenue; Riverside, California 92509 ARTICLE IV The corporation is authorized to issue only one class of shares of stock; and the total number of shares which this corporation is authorized to issue is ten million (10,000,000) shares. ARTICLE V This corporation is a closed corporation. All of the corporation's issued shares of stock shall be held of record by not more than ten (10) persons. ARTICLE VI The names and addresses of the persons who are appointed to act as the initial directors of this corporation are: Michael D. Martell Arthur J. Martell Theresa F. Martell 6297 Sandoval Avenue 5216 Seashore Drive, #B 5216 Seashore Drive, #B Riverside, Ca. 92509 Newport Beach, Ca. 92663 Newport Beach, Ca. 92663 DATED: 5-5-84 /s/ Michael D. Martell /s/ Theresa F. Martell ---------------------- ------------------------------------------ /s/ Arthur J. Martell ---------------------- ------------------------------------------ [Signature(s) of Incorporator/Director(s)] We hereby declare that we are the persons who executed the foregoing Article of Incorporation, which execution is our act and deed. /s/ Michael D. Martell /s/ Theresa F. Martell ---------------------- ------------------------------------------ /s/ Arthur J. Martell ---------------------- ------------------------------------------ - -------------------------------------------------------------------------------- NOTES: 1. If this is to be a close corporation: a. The word "incorporated", "corporation", or "limited", or an abbreviation of one of such words must appear in the name. b. An Article V must be typed in above and should say: "This corporation is a close corporation. All of the corporation's issued shares of stock shall be held of record by not more than ten (10) persons. 2. If it is desired (it is not necessary) to name the directors in the articles. a. An Article V or VI must be typed in above and should say "The names and addresses of the initial directors are as follows: ___________________." Each directors so named must also sign and acknowledge the articles. 3. If directors are not named in the articles, the incorporator's name and address should be typed below his signature. WOLCOTTS FORM 436. REV.1.77. ARTICLES OF INCORPORATION, SHORT FORM [SEAL] EX-3.28 24 a2081040zex-3_28.txt EXHIBIT 3.28 EXHIBIT 3.28 ARTICLES OF ORGANIZATION OF NHW AUBURN, LLC UNDER SECTION 203 OF THE LIMITED LIABILITY COMPANY LAW FIRST: The name of the limited liability company is NHW Auburn, LLC. SECOND: The county within this state in which the office of the limited liability company is to be located is Onondaga County. THIRD: The secretary of state is designated as agent of the limited liability company upon whom process against it may be served. The post office address within or without this state to which the secretary of state shall mail a copy of any process against the limited liability company served upon him or her is One Websters Landing, Syracuse, New York 13202. FOURTH: The limited liability company is to be managed by (check appropriate box): /X/ 1 or more members / / A class or classes of members / / 1 or more managers / / A class or classes of managers IN WITNESS WHEREOF, this certificate has been subscribed this 25th day of March, 1996, by the undersigned who affirms that the statements made herein are true under the penalties of perjury. /s/ Colleen Parks Andriano ------------------------------------- Colleen Parks Andriano, Organizer ARTICLES OF ORGANIZATION OF NHW AUBURN, LLC UNDER SECTION 203 THE LIMITED LIABILITY COMPANY LAW [STAMP] BOND, SCHOENECK & KING, LLP ATTRONEYS AT LAW 111 WASHINGTON STREET ALBANY, NEW YORK 12210-2211 EX-3.29 25 a2081040zex-3_29.txt EXHIBIT 3.29 EXHIBIT 3.29 CERTIFICATE OF CHANGE OF NHW Auburn, LLC Under Section 211-A of the Limited Liability Company Law 1. The name of the limited liability company is: NHW Auburn, LLC. 2. The date of filing of the original articles of organization with the Department of State was March 27th, ILLEGIBLE. 3. The articles of organization are amended: To change the post office address to which the Secretary of State shall mail a copy of any process in any action or proceeding against the limited liability company which may be served on him to read as follows: c/o C T Corporation System, 111 Eighth Avenue, New York, NY 10011. To designate C T CORPORATION SYSTEM located at 111 Eighth Avenue, New York, NY 10011 as its registered agent in New York upon whom all process against the limited liability company may be served. To change the location of the limited liability company's office to New York County. Owens-Brockway Glass Container Inc. /s/ James W. Baehren -------------------------------------------------- James W. Baehren, Vice President/Authorized Person 1 CERTIFICATE OF CHANGE OF NHW AUBURN, LLC UNDER SECTION 211-A OF THE LIMITED LIABILITY COMPANY LAW Kelly McGaharan Owens-Illinois Inc. 1 SeaGate Toledo, OH 43666 [STAMP] 2 EX-3.30 26 a2081040zex-3_30.txt EXHIBIT 3.30 EXHIBIT 3.30 CERTIFICATE OF AMENDMENT OF THE ARTICLES OF ORGANIZATION OF NHW AUBURN, LLC UNDER SECTION 211 OF THE LIMITED LIABILITY COMPANY LAW FIRST: The name of the limited liability company is NHW Auburn, LLC. SECOND: The initial articles of organization of the limited liability company were filed March 27, 1996, under the name of NHW Auburn, LLC. THIRD: The articles of organization are amended by this certificate to change the post office address of the company. FOURTH: Paragraph "THIRD" of the articles of organization is amended and substituted in full to read as follows: THIRD: The secretary of state is designated as agent of the limited liability company upon whom process against it may be served. The post office address within or without this state to which the secretary of state shall mail a copy of any process against the limited liability company served upon him or her is c/o Owens-Brockway Glass Container Inc., One SeaGate, Toledo, Ohio 43666, Attention: James L. Seving, Controller. FIFTH: Paragraph "FOURTH" of the articles of organization is amended and substituted in full to read as follows: FOURTH: The limited liability company is to be managed by its member. IN WITNESS WHEREOF this certificate has been subscribed as of the 13th day of December, 1999, by the undersigned who affirm that the statements made herein are true under the penalties of perjury. /s/ David C. Notting ---------------------------------- David C. Notting, Member /s/ James E. Herr ---------------------------------- James E. Herr /s/ Charles C. Wallace ---------------------------------- Charles C. Wallace, Jr 1 CERTIFICATE OF AMENDMENT OF NHW AUBURN, LLC UNDER SECTION 211 OF THE LIMITED LIABILITY COMPANY LAW [STAMP] Filer: Colleen Parks Andriano Bond, Schoeneck & King, LLP 111 Washington Avenue Albany, New York 12210-2211 2 EX-3.31 27 a2081040zex-3_31.txt EXHIBIT 3.31 EXHIBIT 3.31 [STAMP] CERTIFICATE OF INCORPORATION OF OB CAL SOUTH INC. 1. The name of the corporation is OB Cal South Inc. 2. The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company. 3. The nature of the business or purposes to be conducted or promoted is to engage in lawful act or activity for which a corporation may be organized under the General Corporation Law of the State of Delaware. 4. The total number of shares of stock which the corporation shall have authority to issue is 1,000 Common shares at $0.01 par value. 5. The name and mailing address of the incorporator is as follows: NAME MAILING ADDRESS ---------------- ----------------------------- James W. Baehren One SeaGate, Toledo, OH 43666 6. The corporation is to have perpetual existence. 7. In furtherance and not in limitation of the powers conferred by statute, the board of directors is expressly authorized to make, alter or repeat the bylaws of the corporation. 8. Elections of directors need not be by written ballot unless the bylaws of the corporation shall so provide. 9. The corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation. 10. A director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware Corporation Law, or (iv) for any transaction from which the director derived any improper personal benefit. I, THE UNDERSIGNED, being the incorporator hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, do make this Certificate, hereby declaring and certifying that this is my act and deed and the facts herein stated are true, and accordingly have hereunto set my hand this 22nd day of January, 1997. /s/ James W. Baehren ------------------------- James W. Baehren EX-3.32 28 a2081040zex-3_32.txt EXHIBIT 3.32 EXHIBIT 3.32 [STAMP] CERTIFICATE OF INCORPORATION OF OI AID STS INC. 1. The name of the corporation is: OI AID STS Inc. 2. The address of its registered office in the State of Delaware is 229 South State Street in the City of Dover, County of Kent. The name of its registered agent at such address is The Prentice-Hall Corporation System, Inc. 3. The purpose of the Corporation is to engage in any lawful act or activity for which a corporation may be organized under the General Corporation Law of the State of Delaware. 4. The total number of shares of all classes of stock that the corporation shall have authority to issue is 1,000 shares, all of which are Common Stock with a par value of $0.01. 5. The name and mailing address of the incorporator is Robert J. Palme Latham & Watkins 885 Third Avenue New York, New York 10022 6. In furtherance and not in limitation of the powers conferred by statute, the Board of Directors is expressly authorized to make, alter or repeal the bylaws of the corporation. 7. Election of directors need not be by written ballot unless the bylaws of the corporation shall so provide. 8. No director of this corporation shall be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the General Corporation Law of the State of Delaware, or (iv) for any transaction from which the director derived an improper personal benefit. I, THE UNDERSIGNED, being the sole incorporator hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, do make this certificate, herein declaring and certifying that this is my act and deed and the facts herein stated are true, and accordingly have hereunto set my hand this 8th day of March, 1987. /s/ Robert J. Palme ---------------------- Robert J. Palme Incorporator -2- EX-3.33 29 a2081040zex-3_33.txt EXHIBIT 3.33 EXHIBIT 3.33 [SEAL] CERTIFICATE OF INCORPORATION OF OI AUBURN INC. 1. The name of the corporation is OI Auburn Inc. 2. The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company. 3. The nature of the business or purposes to be conducted or promoted is to engage in lawful act or activity for which a corporation may be organized under the General Corporation Law of the State of Delaware. 4. The total number of shares of stock which the corporation shall have authority to issue is 1,000 Common shares at $0.01 par value. 5. The name and mailing address of the incorporator is as follows: NAME MAILING ADDRESS ---------------- ----------------------------- James W. Baehren One SeaGate, Toledo, OH 43666 6. The corporation is to have perpetual existence. 7. In furtherance and not in limitation of the powers conferred by statute, the board of directors is expressly authorized to make, alter or repeal the bylaws of the corporation. 8. Elections of directors need not be by written ballot unless the bylaws of the corporation shall so provide. 9. The corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation. 10. A director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware Corporation Law, or (iv) for any transaction from which the director derived any improper personal benefit. I, THE UNDERSIGNED, being the incorporator hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, do make this Certificate, hereby declaring and certifying that this is my act and deed and the facts herein stated are true, and accordingly have hereunto set my hand this 18th day of July, 1996. /s/ James W. Baehren --------------------------- James W. Baehren EX-3.34 30 a2081040zex-3_34.txt EXHIBIT 3.34 EXHIBIT 3.34 CERTIFICATE OF INCORPORATION OF OI AUSTRALIA INC. 1. The name of the corporation is OI Australia Inc. 2. The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company. 3. The nature of the business or purposes to be conducted or promoted is to engage in lawful act or activity for which a corporation may be organized under the General Corporation Law of the State of Delaware. 4. The total number of shares of stock which the Corporation shall have authority to issue is 1,000 Common shares at $0.01 par value. 5. The name and mailing address of the incorporator is as follows: NAME MAILING ADDRESS ----------------- ----------------------------- Jeffrey A. Denker One SeaGate, Toledo, OH 43666 6. The corporation is to have perpetual existence. 7. In furtherance and not in limitation of the powers conferred by statute, the board of directors is expressly authorized to make, alter or repeal the bylaws of the corporation. 8. Elections of directors need not be by written ballot unless the bylaws of the corporation shall so provide. 9. The corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation. [STAMP] 10. A director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware Corporation Law, or (iv) for any transaction from which the director derived any improper personal benefit. I, THE UNDERSIGNED, being the incorporator hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, do make this Certificate, hereby declaring and certifying that this is my act and deed and the facts herein stated are true, and accordingly have hereunto set my hand this 16th day of April, 1998. /s/ Jeffrey A. Denker -------------------------- Jeffrey A. Denker EX-3.35 31 a2081040zex-3_35.txt EXHIBIT 3.35 EXHIBIT 3.35 [STAMP] CERTIFICATE OF INCORPORATION OF OI BRAZIL CLOSURE INC. 1. The name of the corporation is OI Brazil Closure Inc. 2. The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company. 3. The nature of the business or purposes to be conducted or promoted is to engage in lawful act or activity for which a corporation may be organized under the General Corporation Law of the State of Delaware. 4. The total number of shares of stock which the corporation shall have authority to issue is 1,000 Common shares at $0.01 par value. 5. The name and mailing address of the incorporator is as follows: NAME MAILING ADDRESS ---------------- ----------------------------- James W. Baehren One SeaGate, Toledo, OH 43666 6. The corporation is to have perpetual existence. 7. In furtherance and not in limitation of the powers conferred by statute, the board of directors is expressly authorized to make, alter or repeal the bylaws of the corporation. 8. Elections of directors need not be by written ballot unless the bylaws of the corporation shall so provide. 9. The corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation. 10. A director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware Corporation Law, or (iv) for any transaction from which the director derived any improper personal benefit. I, THE UNDERSIGNED, being the incorporator hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, do make this Certificate, hereby declaring and certifying that this is my act and deed and the facts herein stated are true, and accordingly have hereunto set my hand this 24th day of April, 1998. /s/ James W. Baehren -------------------------- James W. Baehren EX-3.36 32 a2081040zex-3_36.txt EXHIBIT 3.36 EXHIBIT 3.36 [STAMP] CERTIFICATE OF INCORPORATION OF OB CAL NORTH INC. 1. The name of the corporation is OB Cal North Inc. 2. The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company. 3. The nature of the business or purposes to be conducted or promoted is to engage in lawful act or activity for which a corporation may be organized under the General Corporation Law of the State of Delaware. 4. The total number of shares of stock which the corporation shall have authority to issue is 1,000 Common shares at $0.01 par value. 5. The name and mailing address of the Incorporator is as follows: NAME MAILING ADDRESS ---------------- ----------------------------- James W. Baehren One SeaGate, Toledo, OH 43666 6. The corporation is to have perpetual existence. 7. In furtherance and not in limitation of the powers conferred by statute, the board of directors is expressly authorized to make, alter or repeal the bylaws of the corporation. 8. Elections of directors need not be by written ballot unless the bylaws of the corporation shall so provide. 9. The corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation. 10. A director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware Corporation Law, or (iv) for any transaction from which the director derived any improper personal benefit. I, THE UNDERSIGNED, being the incorporator hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, do make this Certificate, hereby declaring and certifying that this is my act and deed and the facts herein stated are true, and accordingly have hereunto set my hand this 22nd day of January, 1997. /s/ James W. Baehren -------------------------- James W. Baehren EX-3.37 33 a2081040zex-3_37.txt EXHIBIT 3.37 EXHIBIT 3.37 [STAMP] CERTIFICATE OF AMENDMENT OF CERTIFICATE OF INCORPORATION OF OB CAL NORTH INC. ------------------------------------------- Adopted in accordance with the provisions of Section 242 of the General Corporation Law of the State of Delaware ------------------------------------------- I, a Vice President of OB Cal North Inc., a corporation existing under the laws of the State of Delaware, do hereby certify as follows: FIRST: That the Certificate of Incorporation of said corporation has been amended as follows: By striking out the whole of Article FIRST thereof as it now exists and inserting in lieu and instead thereof a new Article 1, reading as follows: "1. The name of the corporation is OI California Containers Inc." SECOND: That such amendment has been duly adopted in accordance with the provisions of the General Corporation Law of the State of Delaware by the unanimous written consent of the sole stockholder entitled to vote in accordance with the provisions of Section 228 of the General Corporation Law of the State of Delaware. IN WITNESS WHEREOF, I have signed this certificate this 18th day of February, 1999. /s/ James W. Baehren -------------------------- James W. Baehren Vice President EX-3.38 34 a2081040zex-3_38.txt EXHIBIT 3.38 EXHIBIT 3.38 [STAMP] CERTIFICATE OF INCORPORATION OF OI CASTALIA STS INC. 1. The name of the corporation is: OI Castalia STS Inc. 2. The address of its registered office in the State of Delaware is 229 South State Street in the City of Dover, County of Kent. The name of its registered agent at such address is The Prentice-Hall Corporation System, Inc. 3. The purpose of the Corporation is to engage in any lawful act or activity for which a corporation may be organized under the General Corporation Law of the State of Delaware. 4. The total number of shares of all classes of stock that the corporation shall have authority to issue is 1,000 shares, all of which are Common Stock with a par value of $0.01. 5. The name and mailing address of the incorporator is Robert J. Palme Latham & Watkins 885 Third Avenue New York, New York 10022 6. In furtherance and not in limitation of the powers conferred by statute, the Board of Directors is expressly authorized to make, alter or repeal the bylaws of the corporation. 7. Election of directors need not be by written ballot unless the bylaws of the corporation shall so provide. 8. No director of this corporation shall be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the General Corporation Law of the State of Delaware, or (iv) for any transaction from which the director derived an improper personal benefit. I, THE UNDERSIGNED, being the sole incorporator hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, do make this certificate, herein declaring and certifying that this is my act and deed and the facts herein stated are true, and accordingly have hereunto set my hand this 8th day of March, 1987. /s/ Robert J. Palme ----------------------- Robert J. Palme Incorporator -2- EX-3.39 35 a2081040zex-3_39.txt EXHIBIT 3.39 EXHIBIT 3.39 [STAMP] CERTIFICATE OF INCORPORATION OF OI CONSOL STS INC. 1. The name of the corporation is: OI Consol STS Inc. 2. The address of its registered office in the State of Delaware is 229 South State Street in the City of Dover, County of Kent. The name of its registered agent at such address is The Prentice-Hall Corporation System, Inc. 3. The purpose of the Corporation is to engage in any lawful act or activity for which a corporation may be organized under the General Corporation Law of the State of Delaware. 4. The total number of shares of all classes of stock that the corporation shall have authority to issue is 1,000 shares, all of which are Common Stock with a par value of $0.01. 5. The name and mailing address of the incorporator is Robert J. Palme Latham & Watkins 885 Third Avenue New York, New York 10022 6. In furtherance and not in limitation of the powers conferred by statute, the Board of Directors is expressly authorized to make, alter or repeal the bylaws of the corporation. 7. Election of directors need not be by written ballot unless the bylaws of the corporation shall so provide. 8. No director of this corporation shall be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the General Corporation Law of the State of Delaware, or (iv) for any transaction from which the director derived an improper personal benefit. I, THE UNDERSIGNED, being the sole incorporator hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, do make this certificate, herein declaring and certifying that this is my act and deed and the facts herein stated are true, and accordingly have hereunto set my hand this 8th day of March, 1987. /s/ Robert J. Palme ------------------------ Robert J. Palme Incorporator EX-3.40 36 a2081040zex-3_40.txt EXHIBIT 3.40 EXHIBIT 3.40 [STAMP] CERTIFICATE OF INCORPORATION OF OI ECUADOR STS INC. 1. The name of the corporation is: OI Ecuador STS Inc. 2. The address of its registered office in the State of Delaware is 229 South State Street in the City of Dover, County of Kent. The name of its registered agent at such address is The Prentice-Hall Corporation System, Inc. 3. The purpose of the Corporation is to engage in any lawful act or activity for which a corporation may be organized under the General Corporation Law of the State of Delaware. 4. The total number of shares of all classes of stock that the corporation shall have authority to issue is 1,000 shares, all of which are Common Stock with a par value of $0.01. 5. The name and mailing address of the incorporator is Robert J. Palme Latham & Watkins 885 Third Avenue New York, New York 10022 6. In furtherance and not in limitation of the powers conferred by statute, the Board of Directors is expressly authorized to make, alter or repeal the bylaws of the corporation. 7. Election of directors need not be by written ballot unless the bylaws of the corporation shall so provide. 8. No director of this corporation shall be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the General Corporation Law of the State of Delaware, or (iv) for any transaction from which the director derived an improper personal benefit. I, THE UNDERSIGNED, being the sole incorporator hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, do make this certificate, herein declaring and certifying that this is my act and deed and the facts herein stated are true, and accordingly have hereunto set my hand this 8th day of March, 1987. /s/ Robert J. Palme ------------------------ Robert J. Palme Incorporator -2- EX-3.41 37 a2081040zex-3_41.txt EXHIBIT 3.41 EXHIBIT 3.41 [STAMP] CERTIFICATE OF INCORPORATION OF OI EUROPE & ASIA INC. 1. The name of the corporation is OI Europe & Asia Inc. 2. The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company. 3. The nature of the business or purposes to be conducted or promoted is to engage in lawful act or activity for which a corporation may be organized under the General Corporation Law of the State of Delaware. 4. The total number of shares of stock which the corporation shall have authority to issue is 1,000 Common shares at $0.01 par value. 5. The name and mailing address of the incorporator is as follows: NAME MAILING ADDRESS ---------------- ----------------------------- James W. Baehren One SeaGate, Toledo, OH 43666 6. The corporation is to have perpetual existence. 7. In furtherance and not in limitation of the powers conferred by statute, the board of directors is expressly authorized to make, alter or repeal the bylaws of the corporation. 8. Elections of directors need not be by written ballot unless the bylaws of the corporation shall so provide. 9. The corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation. 10. A director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware Corporation Law, or (iv) for any transaction from which the director derived any improper personal benefit. I, THE UNDERSIGNED, being the incorporator hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, do make this Certificate, hereby declaring and certifying that this is my act and deed and the facts herein stated are true, and accordingly have hereunto set my hand this 15th day of December. /s/ James W. Baehren -------------------------- James W. Baehren EX-3.42 38 a2081040zex-3_42.txt EXHIBIT 3.42 EXHIBIT 3.42 [STAMP] CERTIFICATE OF INCORPORATION OF OI GENERAL FINANCE INC. 1. The name of the corporation is OI General Finance Inc. 2. The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company. 3. The nature of the business or purposes to be conducted or promoted is to engage in lawful act or activity for which a corporation may be organized under the General Corporation Law of the State of Delaware. 4. The total number of shares of stock which the corporation shall have authority to issue is 1,000 Common shares at $0.01 par value. 5. The name and mailing address of the Incorporator is as follows: NAME MAILING ADDRESS ---------------- ----------------------------- James W. Baehren One SeaGate, Toledo, OH 43666 6. The corporation is to have perpetual existence. 7. In furtherance and not in limitation of the powers conferred by statute, the board of directors is expressly authorized to make, alter or repeal the bylaws of the corporation. 8. Elections of directors need not be by written ballot unless the bylaws of the corporation shall so provide. 9. The corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation. 10. A director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware Corporation Law, or (iv) for any transaction from which the director derived any improper personal benefit. I, THE UNDERSIGNED, being the incorporator hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, do make this Certificate, hereby declaring and certifying that this is my act and deed and the facts herein stated are true, and accordingly have hereunto set my hand this 19th day of April, 1993. /s/ James W. Baehren -------------------------- James W. Baehren EX-3.43 39 a2081040zex-3_43.txt EXHIBIT 3.43 EXHIBIT 3.43 [STAMP] CERTIFICATE OF INCORPORATION OF OI GENERAL FTS INC. 1. The name of the corporation is: OI General FTS Inc. 2. The address of its registered office in the State of Delaware is 229 South State Street in the City of Dover, County of Kent. The name of its registered agent at such address is The Prentice-Hall Corporation System, Inc. 3. The purpose of the Corporation is to engage in any lawful act or activity for which a corporation may be organized under the General Corporation Law of the State of Delaware. 4. The total number of shares of all classes of stock that the corporation shall have authority to issue is 1,000 shares, all of which are Common Stock with a par value of $0.01. 5. The name and mailing address of the incorporator is Robert J. Palme Latham & Watkins 885 Third Avenue New York, New York 10022 6. In furtherance and not in limitation of the powers conferred by statute, the Board of Directors is expressly authorized to make, alter or repeal the bylaws of the corporation. 7. Election of directors need not be by written ballot unless the bylaws of the corporation shall so provide. 8. No director of this corporation shall be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the General Corporation Law of the State of Delaware, or (iv) for any transaction from which the director derived an improper personal benefit. I, THE UNDERSIGNED, being the sole incorporator hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, do make this certificate, herein declaring and certifying that this is my act and deed and the facts herein stated are true, and accordingly have hereunto set my hand this 5th day of March, 1987. /s/ Robert J. Palme ----------------------- Robert J. Palme Incorporator EX-3.44 40 a2081040zex-3_44.txt EXHIBIT 3.44 EXHIBIT 3.44 [STAMP] CERTIFICATE OF INCORPORATION OF HEALTH CARE AND RETIREMENT CORPORATION 1. The name of the corporation is: Health Care and Retirement Corporation 2. The address of its registered office in the State of Delaware is 229 South State Street in the City of Dover, County of Kent. The name of its registered agent at such address is The Prentice-Hall Corporation Systems, Inc. 3. The purpose of the Corporation is to engage in any lawful act or activity for which a corporation may be organized under the General Corporation Law of the State of Delaware. 4. The total number of shares of all classes of stock that the corporation shall have authority to issue is 1,000 shares, all of which are Common Stock with a par value of $0.01. 5. The name and mailing address of the incorporator is Robert J. Palme Latham & Watkins 885 Third Avenue New York, New York 10022 6. In furtherance and not in limitation of the powers conferred by statute, the Board of Directors is expressly authorized to make, alter or repeal the bylaws of the corporation. 7. Election of directors need not be by written ballot unless the bylaws of the corporation shall so provide. 8. No director of this corporation shall be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the General Corporation Law of the State of Delaware, or (iv) for any transaction from which the director derived an improper personal benefit. I, THE UNDERSIGNED, being the sole incorporator hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, do make this certificate, herein declaring and certifying that this is my act and deed and the facts herein stated are true, and accordingly have hereunto set my hand this 5th day of March, 1987. /s/ Robert J. Palme ------------------- Robert J. Palme Incorporator EX-3.45 41 a2081040zex-3_45.txt EXHIBIT 3.45 EXHIBIT 3.45 [STAMP] CERTIFICATE OF AMENDMENT OF CERTIFICATE OF INCORPORATION OF HEALTH CARE AND RETIREMENT CORPORATION The undersigned, being a Vice President of Health Care and Retirement Corporation (the "Corporation"), a corporation organized and existing under the laws of the State of Delaware, does hereby certify as follows: (1) That this amendment has been duly adopted in accordance with the provisions of Section 242 of the General Corporation Law of the State of Delaware. (2) That Article First of the Certificate of Incorporation of the Corporation be, and it hereby is, amended to read in its entirety as follows: FIRST: The name of this Corporation is: O-I Health Care Holding Corp. IN WITNESS WHEREOF, I have signed this Certificate this 27TH day of August, 1991. HEALTH CARE AND RETIREMENT CORPORATION By: /s/ Thomas L. Young -------------------------- Name: Thomas L. Young ------------------------ Title: Vice President [SEAL] ATTEST: /s/ Wade O'Brian - ----------------------- Name: Wade O'Brian ---------------- Title: Assistant Secretary EX-3.46 42 a2081040zex-3_46.txt EXHIBIT 3.46 EXHIBIT 3.46 Date 4-4-85 ARTICLES OF INCORPORATION OF O-I CARE CENTERS, INC. ARTICLE I. The name of this corporation (which is hereinafter referred to as the "Corporation") is O-I Care Centers, Inc. ARTICLE II. The principal office of the Corporation is located in the City of Toledo, in Lucas County. ARTICLE III. The purpose of the Corporation is to engage in any lawful act or activity for which corporations may be formed under the Ohio General Corporation Law. ARTICLE IV. The total number of shares that may be issued by the Corporation is one hundred (100) shares of Common Stock, no par value ("Common Shares"). ARTICLE V. The Corporation shall have perpetual existence. ARTICLE VI. The stated capital of the Corporation shall be Five Hundred Dollars ($500). /s/ David L. Gray --------------------------- David L. Gray Incorporator /s/ Karen Brenner Wasil --------------------------- Karen Brenner Wasil Incorporator /s/ Stephanie G. Heim --------------------------- Stephanie G. Heim Incorporator ORIGINAL APPOINTMENT OF AGENT The undersigned, being the incorporators of O-I Care Centers, Inc., hereby appoints CT Corporation System, a corporation having a business address in this state upon which any process, notice or demand required or permitted by statute to be served upon the corporation may be served. Its complete address is 815 Superior Street, Cleveland, Cuyahoga County, Ohio 44114. /s/ David L. Gray --------------------------- David L. Gray Incorporator /s/ Karen Brenner Wasil --------------------------- Karen Brenner Wasil Incorporator /s/ Stephanie G. Heim --------------------------- Stephanie G. Heim Incorporator EX-3.47 43 a2081040zex-3_47.txt EXHIBIT 3.47 EXHIBIT 3.47 Charter # 652363 ---------------- Approved by AT -------------- Date 6-5-85 --------------------- Fee $ 35.- -------------------- CERTIFICATE OF AMENDMENT BY INCORPORATORS TO ARTICLES OF INCORPORATION OF O-I CARE CENTERS, INC. PURSUANT TO SECTION 1701.70 (A) R.C. * * * * * We, the undersigned, being all of the incorporators of the above named corporation, do certify that subscriptions to shares have not been received in such amount that the stated capital of such shares is at least equal to the stated capital set forth in the articles as that with which the corporation will begin business and that we have elected to amend the articles as follows: RESOLVED, That Article 1 be amended to read as follows: 1. The name of the corporation is: O-I HOLDING COMPANY, INC. IN WITNESS WHEREOF, we, being all of the incorporators of the above named corporation, have hereto subscribed our names this 1st day of May, 1985. /s/ David L. Gray --------------------------- David L. Gray /s/ Karen Brenner Wasil --------------------------- Karen Brenner Wasil /s/ Stephanie G. Heim --------------------------- Stephanie G. Heim Incorporators June 3, 1985 Ohio Secretary of State 30, E. Broad Street 14th Floor Columbus, Ohio 43215 Sir: On the 3rd day of June, 1985, the Board of Directors of O-I Holding Company of Alexandria passed the following resolution: RESOLVED, that O-I Holding Company of Alexandria hereby gives its consent to O-I Care Centers, Inc. to use of the name of O-I Holding Company, Inc. O-I HOLDING COMPANY OF ALEXANDRIA By: /s/ M. L. Schwartz ------------------------ M. L. Schwartz Assistant Secretary EX-3.48 44 a2081040zex-3_48.txt EXHIBIT 3.48 EXHIBIT 3.48 [STAMP] CERTIFICATE OF PRESIDENT AND SECRETARY OF O-I HOLDING COMPANY, INC. (Ohio Corporation) SHOWING APPROVAL AND ADOPTION OF AGREEMENT OF MERGER David G. VanHooser, President, and Thomas L. Young, Secretary, of O-I Holdings Company, Inc., a corporation organized and existing under the laws of Ohio, do hereby certify as such officers of said corporation that the Agreement of Merger to which this certificate is attached after having been signed on behalf of O-I Holdings Company, Inc., a corporation of the State of Ohio, the surviving corporation of this merger, was duly adopted pursuant to Title 17, Section 1701.80 of the Revised Code of Ohio by unanimous written action of the Board of Directors of said corporation on October 31, 1991, the articles or regulations of said corporation do not require that the agreement be adopted by the shareholders or by the holders of a particular class of shares of said corporation. The Agreement of Merger does not conflict with the articles or regulations of said corporation and there is no change to the articles or regulations of said corporation nor any action authorized which apart from the merger would require adoption of the Agreement of Merger by the shareholders or by the holders of a particular class of shares of said corporation. The merger does not involve the issuance or transfer by the said surviving corporation to the shareholders of any of the subsidiaries which are parties to the merger of such number of shares of the surviving corporation which will entitle the holders thereof after the consummation of the merger to exercise one-sixth or more of the voting power of said corporation in the election of directors. There is no change in the directors of said corporation that would require action by the shareholders or by the holders of a particular class of said surviving corporation. That said corporation is the owner of all issued and outstanding shares of its said subsidiaries which are parties to the merger, all as set out in Section 5 of the Agreement of Merger, in which section all of said subsidiaries are identified. That the Agreement of Merger was thereby adopted by unanimous action of the Board of Directors of said O-I Holdings Company, Inc., the surviving corporation, and is the duly adopted agreement and act of said corporation. IN WITNESS WHEREOF David G. VanHooser, President, and Thomas L. Young, Secretary, have hereunto subscribed their names this 31st day of October, 1991. /s/ David G. VanHooser -------------------------------- David G. VanHooser, President /s/ Thomas L. Young -------------------------------- Thomas L. Young, Secretary CERTIFICATE OF PRESIDENT AND SECRETARY OF O-I HOLDING COMPANY OF BLEDSOE COUNTY O-I HOLDING COMPANY OF CENTER O-I HOLDING COMPANY OF CLAY COUNTY O-I HOLDING COMPANY OF FENTRESS COUNTY O-I HOLDING COMPANY OF MACON COUNTY O-I HOLDING COMPANY OF NEW BOSTON O-I HOLDING COMPANY OF ORMOND BEACH O-I HOLDING COMPANY OF SENATOBIA COUNTY O-I PHYSICIANS & SURGEONS HOLDING COMPANY O-I WOMENS' HOSPITAL HOLDING COMPANY (Corporations of the State of Ohio) SHOWING APPROVAL AND ADOPTION OF AGREEMENT OF MERGER David G. VanHooser, President, and Thomas L. Young, Secretary, of each of the following named corporations, each of which is a corporation organized and existing under the laws of the State of Ohio: O-I HOLDING COMPANY OF BLEDSOE COUNTY O-I HOLDING COMPANY OF CENTER O-I HOLDING COMPANY OF CLAY COUNTY O-I HOLDING COMPANY OF FENTRESS COUNTY O-I HOLDING COMPANY OF MACON COUNTY O-I HOLDING COMPANY OF NEW BOSTON O-I HOLDING COMPANY OF ORMOND BEACH O-I HOLDING COMPANY OF SENATOBIA COUNTY O-I PHYSICIANS & SURGEONS HOLDING COMPANY O-I WOMENS' HOSPITAL HOLDING COMPANY do hereby certify as such officers of each of said corporations that the Agreement of Merger to which this certificate is attached was duly approved by the Board of Directors of each of such corporations by unanimous written action on October 31, 1991, pursuant to its Articles of Incorporation and in accordance with the laws of the State of Ohio. Pursuant to the provisions of Section 1701.80 of the Revised Code of Ohio and its Articles of Incorporation no vote of the shareholders of any of said corporations was required to approve and adopt the Agreement of Merger. All of the shares of each of said corporations are owned by O-I Holdings Company, Inc., the surviving parent corporation. Thus, such ownership constitutes more than 90% of each class of the outstanding shares of said corporations. The manner of approval of the Agreement of Merger and the action by the directors constituted the adoption of the Agreement of Merger by each of said corporations pursuant to and in conformity with the laws of Ohio and is thereby the duly adopted agreement and act of each of said corporations named above. IN WITNESS WHEREOF, David G. VanHooser, President, and Thomas L. Young, Secretary, of each of the corporations named above as subsidiaries of O-I Holdings Company, Inc. have hereunto subscribed their names this 31st day of October, 1991. /s/ David G. VanHooser -------------------------------- David G. VanHooser, President /s/ Thomas L. Young -------------------------------- Thomas L. Young, Secretary -2- EX-3.49 45 a2081040zex-3_49.txt EXHIBIT 3.49 EXHIBIT 3.49 CERTIFICATE OF MERGER OF O-I HOLDING COMPANY OF BLEDSOE COUNTY O-I HOLDING COMPANY OF CENTER O-I HOLDING COMPANY OF CLAY COUNTY O-I HOLDING COMPANY OF FENTRESS COUNTY O-I HOLDING COMPANY OF MACON COUNTY O-I HOLDING COMPANY OF NEW BOSTON O-I HOLDING COMPANY OF ORMOND BEACH O-I HOLDING COMPANY OF SENATOBIA COUNTY O-I PHYSICIANS & SURGEONS HOLDING COMPANY O-I WOMENS HOSPITAL HOLDING COMPANY (Corporations of the State of Ohio) INTO O-I HOLDING COMPANY, INC. (A Corporation of the State of Ohio) The Agreement of Merger to which this certificate is attached having been duly adopted in accordance with the laws of the State of Ohio and with its Articles of Incorporation as set forth in the attached certificates of the President and Secretary of O-I HOLDING COMPANY, INC., and the President and Secretary of each of the following corporations: O-I HOLDING COMPANY OF BLEDSOE COUNTY O-I HOLDING COMPANY OF CENTER O-I HOLDING COMPANY OF CLAY COUNTY O-I HOLDING COMPANY OF FENTRESS COUNTY O-I HOLDING COMPANY OF MACON COUNTY O-I HOLDING COMPANY OF NEW BOSTON O-I HOLDING COMPANY OF ORMOND BEACH O-I HOLDING COMPANY OF SENATOBIA COUNTY O-I PHYSICIANS & SURGEONS HOLDING COMPANY O-I WOMENS HOSPITAL HOLDING COMPANY each of the parties to the said Agreement of Merger, the officers do hereby sign the Certificate of Merger pursuant to Section 1701.81 of the Revised Code of Ohio this 31st day of October, 1991. /s/ David G. VanHooser --------------------------- President David G. VanHooser /s/ Thomas L. Young --------------------------- Secretary Thomas L. Young O-I HOLDINGS COMPANY, INC. /s/ David G. VanHooser --------------------------- President David G. VanHooser /s/ Thomas L. Young --------------------------- Secretary Thomas L. Young O-I HOLDING COMPANY OF BLEDSOE COUNTY O-I HOLDING COMPANY OF CENTER O-I HOLDING COMPANY OF CLAY COUNTY O-I HOLDING COMPANY OF FENTRESS COUNTY O-I HOLDING COMPANY OF MACON COUNTY O-I HOLDING COMPANY OF NEW BOSTON O-I HOLDING COMPANY OF ORMOND BEACH O-I HOLDING COMPANY OF SENATOBIA COUNTY O-I PHYSICIANS & SURGEONS HOLDING COMPANY O-I WOMENS HOSPITAL HOLDING COMPANY -2- AGREEMENT AND PLAN OF MERGER THIS AGREEMENT AND PLAN OF MERGER, dated October 11, 1991 (the "Merger Agreement"), is among O-I Holdings Company, Inc., an Ohio corporation ("OIH"), and OIH's subsidiary corporations, each of which is an Ohio corporation, which are parties and signatories to this Merger Agreement and also identified in Section 5 hereof (the "Subsidiaries"). RECITALS A. OIH is the owner of all the issued and outstanding shares of each of the Subsidiaries. B. OIH and each of the Subsidiaries have agreed that each of the Subsidiaries shall be merged with and into OIH, with OIH being the surviving corporation in the merger (the "Merger"). C. In order to carry out the Merger in the manner and on the terms contemplated in the Merger Agreement, the Board of Directors of OIH and the respective Boards of Directors of each of the Subsidiaries have each duly adopted this Merger Agreement, which is intended to meet the requirements of Section 1701.80 of the Ohio Revised Code. AGREEMENT NOW, THEREFORE, in consideration of the premises and the mutual covenants herein contained and for other good and valuable consideration the receipt and adequacy of which is hereby acknowledged, OIH and each of the Subsidiaries (sometimes hereinafter referred to as the "Constituent Corporations") hereby agree as follows: 1. THE MERGER On November 15, 1991 (the "Effective Date"), in accordance with this Merger Agreement and the Ohio law, each of the Subsidiaries shall be merged with and into OIH, the separate existence of each of the Subsidiaries shall cease, and OIH shall continue as the surviving corporation under the corporate name it possesses immediately prior to the Effective Date. OIH hereinafter is sometimes referred to as the "Surviving Corporation." 2. EFFECT OF THE MERGER When the Merger has been effected, the Surviving Corporation shall thereupon and thereafter possess all the rights, privileges, immunities and franchises, of a public as well as of a private nature of the Constituent Corporations and each of them; all property, real, personal and mixed, and all debts due on whatever account and all chores in action, and all and every other interest, of or belonging to or due each of the Constituent Corporations shall be vested in the Surviving Corporation without further act or deed; and the title to any real estate, or any interest therein vested in any of the Constituent Corporations shall not revert or be in any way impaired by reason of the Merger. The Surviving Corporation shall henceforth be responsible and liable for all the liabilities and obligations of each of the Constituent Corporations so merged; any claim existing or action or proceeding pending by or against any of the Constituent Corporations may be prosecuted as if the Merger had not taken place, or the Surviving Corporation may be substituted in its place. The Surviving Corporation shall have all the rights, privileges, immunities and powers and shall be subject to all the duties and liabilities of a corporation organized under Ohio law, and neither the rights of creditors nor any liens upon the respective properties of the Constituent Corporations and the Surviving Corporation shall be impaired by the Merger; all with the effect set forth in the Ohio law. 3. CONSUMMATION OF THE MERGER On or before the Effective Date the parties hereto will cause the Merger to be consummated by filing with the Secretary of State a Certificate of Merger in such form as required by, and executed in accordance with, the relevant provisions of Ohio law. 4. ARTICLES OF INCORPORATION; CODE OF REGULATIONS; BY-LAWS; DIRECTORS AND OFFICERS The Articles of Incorporation, Code of Regulations and By-laws of OIH as in effect immediately prior to the Effective Date shall be the Articles of Incorporation, Code of Regulations and By-laws of the Surviving Corporation. The directors of OIH immediately prior to the Effective Date shall be the initial directors of the Surviving Corporation, and the officers of OIH immediately prior to the Effective Date shall be the initial officers of the Surviving Corporation, in each case until their successors are elected and qualified. 5. CONVERSION OF SECURITIES Immediately prior to the Merger the designation and number of outstanding shares of each class of shares of the Subsidiaries is as follows:
No. of Shares Name of Subsidiary Class Outstanding - ------------------ ----- ------------- O-I Holding Company of Bledsoe County No Par 10 Common -2- O-I Holding Company of Center No Par 10 Common O-I Holding Company of Clay County No Par 10 Common O-I Holding Company of Fentress County No Par 10 Common O-I Holding Company of Macon County No Par 10 Common O-I Holding Company of New Boston No Par 10 Common O-I Holding Company of Ormond Beach No Par 10 Common O-I Holding Company of Senatobia County No Par 10 Common O-I Physicians & Surgeons Holding Company No Par 10 Common O-I Womens Hospital Holding Company No Par 10
All outstanding shares of each of the Subsidiaries are owned by OIH. Immediately prior to the Merger, OIH has authorized and outstanding 10 shares of no par common stock. At the Effective Date, by virtue of the Merger and without any action on the part of OIH or any of the Subsidiaries: (a) Each share of each Subsidiary which is issued and outstanding immediately prior to the Effective Date shall be cancelled and retired, and no payment shall be made with respect thereto. (b) Each share of OIH issued and outstanding immediately prior to the Effective Date shall remain issued and outstanding without change and shall constitute the sole authorized and issued shares of the Surviving Corporation. 6. MISCELLANEOUS This Agreement shall be governed in all respects, including validity, interpretation and effect by the laws of the -3- State of Ohio. This Agreement may be executed in one or more counterparts which together shall constitute a single agreement. IN WITNESS WHEREOF, OIH and each and all of the Subsidiaries have caused this agreement to be executed as of the date first written above by their respective officers thereunder duly authorized. O-I HOLDING COMPANY, INC. By: /s/ David G. VanHooser ---------------------------------- David G. VanHooser, President ATTEST: /s/ Thomas L. Young ------------------------------------- Thomas L. Young, Secretary O-I HOLDING COMPANY OF BLEDSOE COUNTY O-I HOLDING COMPANY OF CENTER O-I HOLDING COMPANY OF CLAY COUNTY O-I HOLDING COMPANY OF FENTRESS COUNTY O-I HOLDING COMPANY OF MACON COUNTY O-I HOLDING COMPANY OF NEW BOSTON O-I HOLDING COMPANY OF ORMOND BEACH O-I HOLDING COMPANY OF SENATOBIA COUNTY O-I PHYSICIANS & SURGEONS HOLDING COMPANY O-I WOMENS HOSPITAL HOLDING COMPANY By: /s/ David G. VanHooser ---------------------------------- David G. VanHooser, President of each of the above corporations ATTEST: /s/ Thomas L. Young ------------------------------------- Thomas L. Young, Secretary of each of the above corporations -4-
EX-3.50 46 a2081040zex-3_50.txt EXHIBIT 3.50 EXHIBIT 3.50 [STAMP] CERTIFICATE OF INCORPORATION OF OI HUNGARY INC. 1. The name of the corporation is OI Hungary Inc. 2. The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company. 3. The nature of the business or purposes to be conducted or promoted is to engage in lawful act or activity for which a corporation may be organized under the General Corporation Law of the State of Delaware. 4. The total number of shares of stock which the corporation shall have authority to issue is 1,000 Common shares at $0.01 par value. 5. The name and mailing address of the incorporator is as follows: NAME MAILING ADDRESS ---------------- ----------------------------- James W. Baehren One SeaGate, Toledo, OH 43666 6. The corporation is to have perpetual existence. 7. In furtherance and not in limitation of the powers conferred by statute, the board of directors is expressly authorized to make, alter or repeal the bylaws of the corporation. 8. Elections of directors need not be by written ballot unless the bylaws of the corporation shall so provide. 9. The corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation. 10. A director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware Corporation Law, or (iv) for any transaction from which the director derived any improper personal benefit. I, THE UNDERSIGNED, being the incorporator hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, do make this Certificate, hereby declaring and certifying that this is my act and deed and the facts herein stated are true, and accordingly have hereunto set my hand this 3rd day of November. /s/ James W. Baehren --------------------------- James W. Baehren EX-3.51 47 a2081040zex-3_51.txt EXHIBIT 3.51 EXHIBIT 3.51 [STAMP] CERTIFICATE OF INCORPORATION OF OI INTERNATIONAL HOLDINGS INC. 1. The name of the corporation is OI International Holdings Inc. 2. The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company. 3. The nature of the business or purposes to be conducted or promoted is to engage in any lawful act or activity for which a corporation may be organized under the General Corporation Law of the State of Delaware. 4. The total number of shares of stock which the corporation shall have authority to issue is 1,000 Common shares at $0.01 par value. 5. The name and mailing address of the incorporator is as follows: NAME MAILING ADDRESS ---------------- ----------------------------- James W. Baehren One SeaGate, Toledo, OH 43666 6. The corporation is to have perpetual existence. 7. In furtherance and not in limitation of the powers conferred by statute, the board of directors is expressly authorized to make, alter or repeal the bylaws of the corporation. 8. Elections of directors need not be by written ballot unless the bylaws of the corporation shall so provide. 9. The corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation. 10. A director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware Corporation Law, or (iv) for any transaction from which the director derived any improper personal benefit. I, THE UNDERSIGNED, being the incorporator hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, do make this Certificate, hereby declaring and certifying that this is my act and deed and the facts herein stated are true, and accordingly have hereunto set my hand this 4th day of December, 1998. /s/ James W. Baehren -------------------------- James W. Baehren EX-3.52 48 a2081040zex-3_52.txt EXHIBIT 3.52 EXHIBIT 3.52 [STAMP] CERTIFICATE OF INCORPORATION OF OI LEVIS PARK STS INC. 1. The name of the corporation is: OI Levis Park STS Inc. 2. The address of its registered office in the State of Delaware is 229 South State Street in the City of Dover, County of Kent. The name of its registered agent at such address is The Prentice-Hall Corporation System, Inc. 3. The purpose of the Corporation is to engage in any lawful act or activity for which a corporation may be organized under the General Corporation Law of the State of Delaware. 4. The total number of shares of all classes of stock that the corporation shall have authority to issue is 1,000 shares, all of which are Common Stock with a par value of $0.01. 5. The name and mailing address of the incorporator is Robert J. Palme Latham & Watkins 885 Third Avenue New York, New York 10022 6. In furtherance and not in limitation of the powers conferred by statute, the Board of Directors is expressly authorized to make, alter or repeal the bylaws of the corporation. 7. Election of directors need not be by written ballot unless the bylaws of the corporation shall so provide. 8. No director of this corporation shall be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the General Corporation Law of the State of Delaware, or (iv) for any transaction from which the director derived an improper personal benefit. I, THE UNDERSIGNED, being the sole incorporator hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, do make this certificate, herein declaring and certifying that this is my act and deed and the facts herein stated are true, and accordingly have hereunto set my hand this 8th day of March, 1987. /s/ Robert J. Palme -------------------------- Robert J. Palme Incorporator -2- EX-3.53 49 a2081040zex-3_53.txt EXHIBIT 3.53 EXHIBIT 3.53 [STAMP] CERTIFICATE OF INCORPORATION OF OI MEDICAL HOLDINGS INC. 1. The name of the corporation is OI Medical Holdings Inc. 2. The address of its registered office is the State of Delaware is Corporation Trust Center, 1208 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company. 3. The nature of the business or purposes to be conducted or promoted is to engage in lawful act or activity for which a corporation may be organized under the General Corporation Law of the State of Delaware. 4. The total number of shares of stock which the corporation shall have authority to issue is 1,000 Common shares at $0.01 par value. 5. The name and mailing address of the incorporator is as follows: NAME MAILING ADDRESS ---------------- ------------------------------ James W. Baehran One SeaGate, Toledo, OH 43666 6. The corporation is to have perpetual existence. 7. In furtherance and not in limitation of the powers conferred by statue, the board of directors is expressly authorized to make, alter or repeal the bylaws of the corporation. 8. Elections of directors need not be by written ballot unless the bylaws of the corporation shall so provide. 9. The corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter prescribed by statue, and all rights conferred upon stockholders herein are granted subject to this reservation. 10. A director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware Corporation Law, or (iv) for any transaction from which the director derived any improper personal benefit. I, THE UNDERSIGNED, being the incorporator hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, do make this Certificate, hereby declaring and certifying that this is my act and deed and the facts herein stated are true, and accordingly have hereunto set my hand this 10th day of June, 1997. /s/ James W. Baehren --------------------------- James W. Baehren EX-3.54 50 a2081040zex-3_54.txt EXHIBIT 3.54 EXHIBIT 3.54 CERTIFICATE OF AMENDMENT OF THE CERTIFICATE OF INCORPORATION OF OI MEDICAL HOLDINGS INC. The undersigned, being the sole incorporator of OI Medical Holdings Inc. (the "Corporation"), a corporation organized and existing under the laws of the State of Delaware, does hereby certify as follows: (1) That this amendment has been duly adopted in accordance with the provisions of Section 241 of the General Corporation Law of the State of Delaware. (2) That the Corporation has not received any payment for any of its stock. (3) That Article 4 of the Certificate of Incorporation of the Corporation be, and it hereby is, amended to read in its entirety as follows: "4. The total number of shares of stock which the corporation shall have authority to issue is 300,000 Common shares at $0.01 par value." IN WITNESS WHEREOF, I have signed this Certificate this 24th day of June, 1997. /s/ James W. Baehren -------------------------------- James W. Baehren Being the Sole Incorporator [STAMP] EX-3.55 51 a2081040zex-3_55.txt EXHIBIT 3.55 EXHIBIT 3.55 [SEAL] CERTIFICATE OF INCORPORATION OF OI MEDICAL INC. 1. The name of the corporation is OI Medical Inc. 2. The address of its registered office In the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company. 3. The nature of the business or purposes to be conducted or promoted is to engage in lawful act or activity for which a corporation may be organized under the General Corporation Law of the State of Delaware. 4. The total number of shares of stock which the corporation shall have authority to issue is 1,000 Common shares at $0.01 par value. 5. The name and mailing address of the Incorporator is as follows: NAME MAILING ADDRESS ------------ ------------------------------ James W. Baehren One SeaGate, Toledo, OH 43666 6. The corporation is to have perpetual existence. 7. In furtherance and not in limitation of the powers conferred by statute, the board of directors is expressly authorized to make, alter or repeal the bylaws of the corporation. 8. Elections of directors need not be by written ballot unless the bylaws of the corporation shall so provide. 9. The corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation. 10. A director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware Corporation Law, or (iv) for any transaction from which the director derived any improper personal benefit. I, THE UNDERSIGNED, being the incorporator hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, do make this Certificate, hereby declaring and certifying that this is my act and deed and the facts herein stated are true, and accordingly have hereunto set my hand this 13th day of September. /s/ James W. Baehren -------------------- James W. Baehren EX-3.56 52 a2081040zex-3_56.txt EXHIBIT 3.56 EXHIBIT 3.56 CERTIFICATE OF INCORPORATION OF OI PERU STS INC. 1. The name of the corporation is OI Peru STS Inc. 2. The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company. 3. The nature of the business or purposes to be conducted or promoted is to engage in lawful act or activity for which a corporation may be organized under the General Corporation Law of the State of Delaware. 4. The total number of shares of stock which the corporation shall have authority to issue is 1,000 Common shares at $0.01 par value. 5. The name and mailing address of the Incorporator is as follows: NAME MAILING ADDRESS ---------------- ----------------------------- James W. Baehren One SeaGate, Toledo, OH 43666 6. The corporation is to have perpetual existence. 7. In furtherance and not in limitation of the powers conferred by statute, the board of directors is expressly authorized to make, alter or repeal the bylaws of the corporation. 8. Elections of directors need not be by written ballot unless the bylaws of the corporation shall so provide. 9. The corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation. [STAMP] 10. A director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware Corporation Law, or (iv) for any transaction from which the director derived any improper personal benefit. I, THE UNDERSIGNED, being the Incorporator hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, do make this Certificate, hereby declaring and certifying that this is my act and deed and the facts herein stated are true, and accordingly have hereunto set my hand this 9th day of February, 1993. /s/ James W. Baehren -------------------- James W. Baehren EX-3.57 53 a2081040zex-3_57.txt EXHIBIT 3.57 EXHIBIT 3.57 [STAMP] CERTIFICATE OF INCORPORATION OF OI PLASTIC PRODUCTS FTS INC. 1. The name of the corporation is: OI Plastic Products FTS Inc. 2. The address of its registered office in the State of Delaware is 229 South State Street in the City of Dover, County of Kent. The name of its registered agent at such address is The Prentice-Hall Corporation System, Inc. 3. The purpose of the Corporation is to engage in any lawful act or activity for which a corporation may be organized under the General Corporation Law of the State of Delaware. 4. The total number of shares of all classes of stock that the corporation shall have authority to issue is 1,000 shares, all of which are Common Stock with a par value of $0.01. 5. The name and mailing address of the incorporator is Robert J. Palme Latham & Watkins 885 Third Avenue New York, New York 10022 6. In furtherance and not in limitation of the powers conferred by statute, the Board of Directors is expressly authorized to make, alter or repeal the bylaws of the corporation. 7. Election of directors need not be by written ballot unless the bylaws of the corporation shall so provide. 8. No director of this corporation shall be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the General Corporation Law of the State of Delaware, or (iv) for any transaction from which the director derived an improper personal benefit. I, THE UNDERSIGNED, being the sole incorporator hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, do make this certificate, herein declaring and certifying that this is my act and deed and the facts herein stated are true, and accordingly have hereunto set my hand this 5th day of March, 1987. /s/ Robert J. Palme --------------------- Robert J. Palme Incorporator EX-3.58 54 a2081040zex-3_58.txt EXHIBIT 3.58 EXHIBIT 3.58 [STAMP] CERTIFICATE OF INCORPORATION OF OI POLAND INC. 1. The name of the corporation is OI Poland Inc. 2. The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company. 3. The nature of the business or purposes to be conducted or promoted is to engage in lawful act or activity for which a corporation may be organized under the General Corporation Law of the State of Delaware. 4. The total number of shares of stock which the corporation shall have authority to issue is 1,000 Common shares at $0.01 par value. 5. The name and mailing address of the incorporator is as follows: NAME MAILING ADDRESS ---------------- ----------------------------- James W. Baehren One SeaGate, Toledo, OH 43666 6. The corporation is to have perpetual existence. 7. In furtherance and not in limitation of the powers conferred by statute, the board of directors is expressly authorized to make, alter or repeal the bylaws of the corporation. 8. Elections of directors need not be by written ballot unless the bylaws of the corporation shall so provide. 9. The corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation. 10. A director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware Corporation Law, or (iv) for any transaction from which the director derived any improper personal benefit. I, THE UNDERSIGNED; being the incorporator hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, do make this Certificate, hereby declaring and certifying that this is my act and deed and the facts herein stated are true, and accordingly have hereunto set my hand this 28th day of August. /s/ James W. Baehren ----------------------- James W. Baehren EX-3.59 55 a2081040zex-3_59.txt EXHIBIT 3.59 EXHIBIT 3.59 [SEAL] CERTIFICATE OF INCORPORATION OF OI PUERTO RICO STS INC. 1. The name of the corporation is: OI Puerto Rico STS Inc. 2. The address of its registered office in the State of Delaware is 229 South State Street in the City of Dover, County of Kent. The name of its registered agent at such address is The Prentice-Hall Corporation System, Inc. 3. The purpose of the Corporation is to engage in any lawful act or activity for which a corporation may be organized under the General Corporation Law of the State of Delaware. 4. The total number of shares of all classes of stock that the corporation shall have authority to issue is 1,000 shares, all of which are Common Stock with a par value of $0.01. 5. The name and mailing address of the incorporator is Robert J. Palme Latham & Watkins 885 Third Avenue New York, New York 10022 6. In furtherance and not in limitation of the powers conferred by statute, the Board of Directors is expressly authorized to make, alter or repeal the bylaws of the corporation. 7. Election of directors need not be by written ballot unless the bylaws of the corporation shall so provide. 8. No director of this corporation shall be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the General Corporation Law of the State of Delaware, or (iv) for any transaction from which the director derived an improper personal benefit. I, THE UNDERSIGNED, being the sole incorporator hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, do make this certificate, herein declaring and certifying that this is my act and deed and the facts herein stated are true, and accordingly have hereunto set my hand this 8th day of March, 1987. /s/ Robert J. Palme --------------------------------- Robert J. Palme Incorporator -2- EX-3.60 56 a2081040zex-3_60.txt EXHIBIT 3.60 EXHIBIT 3.60 [SEAL] CERTIFICATE OF INCORPORATION OF OI REGIOPLAST STS INC. 1. The name of the corporation is OI Regioplast STS Inc. 2. The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company. 3. The nature of the business or purposes to be conducted or promoted is to engage in lawful act or activity for which a corporation may be organized under the General Corporation Law of the State of Delaware. 4. The total number of shares of stock which the corporation shall have authority to issue is 1,000 Common shares at $0.01 par value. 5. The name and mailing address of the incorporator is as follows: NAME MAILING ADDRESS ------------ -------------------------------- James W. Baehren One SeaGate, Toledo, OH 43666 6. The corporation is to have perpetual existence. 7. In furtherance and not in limitation of the powers conferred by statute, the board of directors is expressly authorized to make, alter or repeal the bylaws of the corporation. 8. Elections of directors need not be by written ballot unless the bylaws of the corporation shall so provide. 9. The corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation. 10. A director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware Corporation Law, or (iv) for any transaction from which the director derived any improper personal benefit. I, THE UNDERSIGNED, being the incorporator hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, do make this Certificate, hereby declaring and certifying that this is my act and deed and the facts herein stated are true, and accordingly have hereunto set my hand this 18th day of May, 1993. /s/ James W. Baehren ------------------------- James W. Baehren EX-3.61 57 a2081040zex-3_61.txt EXHIBIT 3.61 EXHIBIT 3.61 [SEAL] CERTIFICATE OF INCORPORATION OF OI VENEZUELA PLASTIC PRODUCTS INC. 1. The name of the corporation is OI Venezuela Plastic Products Inc. 2. The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company. 3. The nature of the business or purposes to be conducted or promoted is to engage in lawful act or activity for which a corporation may be organized under the General Corporation Law of the State of Delaware. 4. The total number of shares of stock which the corporation shall have authority to issue is 1,000 Common shares at $0.01 par value. 5. The name and mailing address of the incorporator is as follows: NAME MAILING ADDRESS ------------- -------------------------- James W. Baehren One SeaGate, Toledo, OH 43666 6. The corporation is to have perpetual existence. 7. In furtherance and not in limitation of the powers conferred by statute, the board of directors is expressly authorized to make, alter or repeal the bylaws of the corporation. 8. Elections of directors need not be by written ballot unless the bylaws of the corporation shall so provide. 9. The corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation. 10. A director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware Corporation Law, or (iv) for any transaction from which the director derived any improper personal benefit. I, THE UNDERSIGNED, being the incorporator hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, do make this Certificate, hereby declaring and certifying that this is my act and deed and the facts herein stated are true, and accordingly have hereunto set my hand this 18th day of November, 1998. /s/ James W. Baehren ----------------------------- James W. Baehren EX-3.62 58 a2081040zex-3_62.txt EXHIBIT 3.62 EXHIBIT 3.62 [STAMP] CERTIFICATE OF INCORPORATION OF OIB PRODUVISA INC. 1. The name of the corporation is: OIB Produvisa Inc. 2. The address of its registered office in the State of Delaware is 229 South State Street in the City of Dover, County of Kent. The name of its registered agent at such address is The Prentice-Hall Corporation System, Inc. 3. The purpose of the Corporation is to engage in any lawful act or activity for which a corporation may be organized under the General Corporation Law of the State of Delaware. 4. The total number of shares of all classes of stock that the corporation shall have authority to issue is 1,000 shares, all of which are Common Stock with a par value of $0.01. 5. The name and mailing address of the incorporator is Robert J. Palme Lathan & Watkins 885 Third Avenue New York, New York 10022 6. In furtherance and not in limitation of the powers conferred by statute, the Board of Directors is expressly authorized to make, alter or repeal the bylaws of the corporation. 7. Election of directors need not be by written ballot unless the bylaws of the corporation shall so provide. 8. No director of this corporation shall be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the General Corporation Law of the State of Delaware, or (iv) for any transaction from which the director derived an improper personal benefit. I, THE UNDERSIGNED, being the sole incorporator hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, do make this certificate, herein declaring and certifying that this is my act and deed and the facts herein stated are true, and accordingly have hereunto set my hand this 30th day of October, 1987. /s/ Robert J. Palme ------------------------ Robert J. Palme Incorporator EX-3.63 59 a2081040zex-3_63.txt EXHIBIT 3.63 EXHIBIT 3.63 [STAMP] CERTIFICATE OF INCORPORATION OF OVERSEAS FINANCE COMPANY 1. The name of the corporation is Overseas Finance Company. 2. The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company. 3. The nature of the business or purpose to be conducted or promoted is: To open and manage bank accounts, hold funds and handle various banking transactions, and to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware. 4. The total number of shares of stock which the corporation shall have authority to issue is seven hundred fifty (750); all of such shares shall be without par value. At all election of directors of the corporation, each stockholder shall be entitled to as many votes as shall equal the number of votes which (except for such provision as to cumulative voting) he would be entitled to cast for the election of directors with respect to his shares of stock multiplied by the number of directors to be elected by him, and he may cast all of such votes for a single director or may distribute them among the number to be voted for, or for any two or more of them as he may see fit. 5. The name and mailing address of each incorporator is as follows: NAME MAILING ADDRESS ---- --------------- Terrie J. Restivo One SeaGate Toledo, Ohio 43666 Lorraine S. Szymczak One SeaGate Toledo, Ohio 43666 Phyllis A. Szymczak One SeaGate Toledo, Ohio 43666 6. The corporation is to have perpetual existence. 7. Elections of directors need not be by written ballot unless the by-laws of the corporation shall so provide. Meetings of stockholders may be held within or without the State of Delaware, as the by-laws may provide. The books of the corporation may be kept (subject to any provision contained in the statutes) outside the State of Delaware at such place or places as may be designated from time to time by the board of directors or in the by-laws of the corporation. Whenever a compromise or arrangement is proposed between this corporation and its creditors or any class of them and/or between this corporation and its stockholders or any class of them, any court of equitable jurisdiction within the State of Delaware may, on the application in a summary way of this corporation or of any creditor or stockholder thereof or on the application of any receiver or receivers appointed for this corporation under the provisions of Section 291 of Title 8 of the Delaware Code or on the application of trustees in dissolution or of any receiver or receivers appointed for this corporation under the provisions of Section 279 of Title 8 of the Delaware Code order a meeting of the creditors or class of creditors, and/or of the stockholders or class of stockholders of this corporation, as the case may be, to be summoned in such manner as the said court directs. If a majority in number representing three-fourths in value of the creditors or class of creditors, and/or of the stockholders or class of stockholders of this corporation, as the case may be, agree to any compromise or arrangement and to any reorganization of this corporation as consequence of such compromise or arrangement, the said compromise or arrangement and the said reorganization shall, if sanctioned by the court to which the said application has been made, be binding on all the creditors or class of creditors, and/or on all the stockholders or class of stockholders, of this corporation, as the case may be, and also on this corporation. 8. The corporation reserves the right to amend, alter, change or repeal any provision contained in this certificate of incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation. 9. A director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware General Corporation Law, or (iv) for any transaction from which the director derived any improper personal benefit. 10. This certificate of incorporation shall be effective on WE, THE UNDERSIGNED, being each of the incorporators hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, do make this certificate, hereby declaring and certifying that this is our act and deed and the facts herein stated are true, and accordingly have hereunto set our hand this 21 day of December 1989. /s/ Terrie Restivo --------------------------- Terrie J. Restivo /s/ Lorraine Szymczak --------------------------- Lorraine S. Szymczak /s/ Phyllis A. Szymczak --------------------------- Phyllis A. Szymczak EX-3.64 60 a2081040zex-3_64.txt EXHIBIT 3.64 EXHIBIT 3.64 JOINT VENTURE AGREEMENT OF OWENS-BRIGAM MEDICAL COMPANY ARTICLE I Name and Principal Place of Business.......................................... 1 Section 1.1. Formation and Agreement................................................ 1 Section 1.2. Name................................................................... 1 Section 1.3. Principal Place of Business............................................ 1 Section 1.4. Filing of Documents.................................................... 1 ARTICLE II Purposes of the Business...................................................... 1 ARTICLE III Term of the Joint Venture..................................................... 2 ARTICLE IV Accounting Method............................................................. 2 ARTICLE V Capital Contributions......................................................... 2 Section 5.1. Initial Capital Contributions.......................................... 2 Section 5.2. Calls for Additional Capital........................................... 2 Section 5.2.1. Contribution Upon Transition to Self-Manufacturing............ 2 Section 5.2.2. Subsequent Contributions...................................... 3 Section 5.2.3. Repayment of Loans and Notes.................................. 3 ARTICLE VI Capital Accounts; Drawing Accounts............................................ 3 Section 6.1. Capital Accounts....................................................... 4 Section 6.2. Ratios of Capital Accounts............................................. 4 Section 6.3. Distributions of Capital............................................... 3 Section 6.4. Drawing Accounts....................................................... 4 Section 6.5. Balances in Drawing Accounts........................................... 4 Section 6.6. Distributions Out of Drawing Accounts.................................. 4 Section 6.7. Capital Accounts....................................................... 4 ARTICLE VII Profit or Loss........................................................... 5 Section 7.1. Allocation............................................................. 5 Section 7.2. Special Allocation..................................................... 5 Section 7.3. Adjustment for Transfer or Liquidation................................. 5 Section 7.4. Proration of Profit or Loss............................................ 5 ARTICLE VIII Administrative Provisions................................................ 5 Section 8.1. Voting................................................................. 5 Section 8.2. Time Devoted to the Company............................................ 6 Section 8.3. Partners' General Management Authority................................. 6 Section 8.4 Restrictions on Partners............................................... 6 Section 8.5. Meetings............................................................... 7 Section 8.6. Managing Partner....................................................... 7 Section 8.7. General Manager........................................................ 8 Section 8.7.1. General...................................................... 8 Section 8.7.2. Duties of the General Manager................................ 8 Section 8.8. Indemnification........................................................ 9 Section 8.8.1. Indemnification of Managing Partner.......................... 9 Section 8.8.2. Indemnification of General Manager and Employees............. 9 Section 8.9. Confidentiality........................................................ 10 ARTICLE IX Withdrawal, Death, Dissolution of a Partner; Transfer, Hypothecation of Interest in Company.......................................... 10 Section 9.1. Prohibition Against Voluntary Withdrawal............................... 10 Section 9.2. Prohibition Against Transfers of Interests in Company.................. 10 Section 9.3. Prohibition Against Encumbrances of Interests in Company............... 10 Section 9.4. Violation.............................................................. 11 Section 9.5. Effect of Withdrawal, Death or Dissolution............................. 11 Section 9.6. Continuation of the Company............................................ 11 ARTICLE X Permitted Transfers of Interest in the Company................................ 11 Section 10.1. General................................................................ 11 Section 10.2. Definitions............................................................ 11 Section 10.3. First Option........................................................... 12 Section 10.4. Second Option.......................................................... 12 Section 10.5. Transfer on Exercise of Option......................................... 12 Section 10.6. Transfer on Expiration or Termination of Option........................ 12 Section 10.7. Exercise............................................................... 13 Section 10.8. Waiver................................................................. 13 Section 10.9. Failure to Timely Exercise............................................. 13 Section 10.10. Intra-Group Transfers.................................................. 13 Section 10.11. Rights of Assignee..................................................... 13 ARTICLE XI Dissolution................................................................... 14 Section 11.1. Vote Required for Voluntary Dissolution................................ 14 Section 11.2. Involuntary Dissolution................................................ 14 Section 11.3. Debit Drawing Account Balance.......................................... 14 Section 11.4. Winding up the Company................................................. 14 Section 11.5. Gains or Losses in Winding Up.......................................... 15 ARTICLE XII Waiver of Right to Court Decree of Dissolution............................ 15 ARTICLE XIII Waiver of Rights for Inventory and Appraisal.............................. 15 ARTICLE XIV Remedies Upon Default..................................................... 16 Section 14.1. Events of Default...................................................... 16 Section 14.2. Remedy on Default...................................................... 17 Section 14.2.1. Termination or Specific Performance.......................... 17 Section 14.2.2. Termination Process.......................................... 17 Section 14.2.3. Waiver....................................................... 18 Section 14.2.4. Fair Market Value............................................ 18 ARTICLE XV Deadlock and Impasse...................................................... 19 Section 15.1. Deadlock............................................................... 19 Section 15.2. Resolution of Deadlock................................................. 19 Section 15.3. Declaration of Impasse................................................. 19 Section 15.4. Final Impasse.......................................................... 19 ARTICLE XVI Exclusive Dealing......................................................... 20 Section 16.1. Competing Products..................................................... 20 Section 16.2. Business Opportunities................................................. 20 ARTICLE XVII Transfer of Assets........................................................ 21 ARTICLE XVIII Books and Records; Tax Matters............................................ 21 Section 18.1. Books and Records...................................................... 21 Section 18.2. Tax Matters Partner.................................................... 21 Section 18.3. Preparation of Tax Returns............................................. 22 Section 18.4. Partners' Tax Returns.................................................. 22 Section 18.5. Fiscal Year............................................................ 22 Section 18.6. Financial/Operating Reports............................................ 22 Section 18.6.1. Annual Reports............................................... 22 Section 18.6.2. Quarterly Reports............................................ 22 ARTICLE XIX Miscellaneous Provisions.................................................. 23 Section 19.1. No Third-Party Beneficiaries........................................... 23 Section 19.2. Reimbursements......................................................... 23 Section 19.3. Entire Agreement....................................................... 23 Section 19.4. Successors and Assigns................................................. 23 Section 19.5. Assignment............................................................. 23 Section 19.6. Counterparts........................................................... 23 Section 19.7. Headings............................................................... 23 Section 19.8. Notices................................................................ 24 Section 19.9. Governing Law.......................................................... 24 Section 19.10. Amendments and Waivers................................................. 25 Section 19.11. Severability........................................................... 25 Section 19.12. No Violation of Law.................................................... 25 Section 19.13. Representations and Warranties of the Partners......................... 25 Section 19.14. Survival of Representations and Warranties............................. 26
JOINT VENTURE AGREEMENT OF OWENS-BRIGAM MEDICAL COMPANY THIS JOINT VENTURE AGREEMENT is executed as of the 21st day of September, 1993, by and between OI Medical Inc., a Delaware corporation ("OIM") having its principal place of business at One SeaGate, Toledo, Ohio 43666 and BRIGAM VENTURES INC., a North Carolina corporation ("BriGam") with its principal place of business at 393 East Fleming Drive, Morganton, North Carolina 28655. OIM and BriGam are collectively referred to herein as "Partners" individually, and each of OIM and BriGam is referred to as a "Partner". ARTICLE I NAME AND PRINCIPAL PLACE OF BUSINESS SECTION 1.1. FORMATION AND AGREEMENT. The Partners hereby form the joint venture as a general partnership under the Delaware Uniform Partnership Act, as amended from time to time (and any corresponding provision or provisions of succeeding law) pursuant to the terms and subject to the conditions contained in this Agreement. If any provisions of this Agreement are inconsistent with any provisions of the Act which are not mandatory, then the terms of this Agreement shall control. SECTION 1.2. NAME. The joint venture shall operate under the name of Owens-BriGam Medical Company. The joint venture is referred to herein as the "Company". SECTION 1.3. PRINCIPAL PLACE OF BUSINESS. The Principal place of business of the Company shall be at One SeaGate, Toledo, Ohio, or such other place of business as may be agreed upon by the Partners from time to time. SECTION 1.4. FILING OF DOCUMENTS. Upon the execution of this Agreement and otherwise as may be required thereafter, the General Manager (as hereinafter defined) shall cause to be executed, acknowledged, filed and published, as and where appropriate, such documents as may be required or expedient to conduct the Company business. ARTICLE II PURPOSES OF THE BUSINESS The purposes for which the Company has been and will continue to be organized are: (a) to manufacture respiratory circuits and components and non-seal critical respiratory masks, and to assemble, package and sell respiratory circuits and components containing both seal critical and non-seal critical respiratory masks to a variety of markets, and (b) to engage in such other activities as are reasonably incidental to the foregoing as determined by the Partners. ARTICLE III TERM OF THE JOINT VENTURE The joint venture shall commence on the date hereof and shall continue until terminated as hereinafter provided. ARTICLE IV ACCOUNTING METHOD The Company shall keep its accounting records and shall report its income for both reporting and income tax purposes on the accrual method of accounting. ARTICLE V CAPITAL CONTRIBUTIONS SECTION 5.1. INITIAL CAPITAL CONTRIBUTIONS. The initial capital of the Company shall consist of cash contributed by the Partners as follows: OIM $ 440,000.00 BriGam $ 360,000.00 ------------------ Total initial capital contributions $ 800,000.00 ==================
SECTION 5.2. CALLS FOR ADDITIONAL CAPITAL. SECTION 5.2.1. CONTRIBUTION UPON TRANSITION TO SELF-MANUFACTURING. At such time as the Partners determine that the Company is ready to begin manufacturing products (as further described in Article XVII hereof), if the Partners determine that the transfer of assets contemplated thereby is to be made by capital contribution, each of the Partners shall contribute to the capital of the Company such assets, including cash, as are agreed by the Partners to be necessary for the operation of such manufacturing operations. As a condition precedent to such contribution, the Partners shall agree upon the valuation ("Valuation") of the assets contributed, or failing such agreement, the matter of Valuation shall be submitted to appraisal by a mutually acceptable appraiser. The contributions to capital made pursuant to this Section 5.2.1 shall be in proportion to the Partners' respective interests in profit and -2- loss of the Company as set forth in Article VII hereof, and if necessary, one Partner shall contribute additional cash to achieve such proportion. SECTION 5.2.2. SUBSEQUENT CONTRIBUTIONS. Except as set forth in Section 5.2.1 hereof, the Partners shall not be obligated to make any further cash contributions to capital. If, however, at any time during the existence of the Company, the Managing Partner shall propose that additional capital is required by the Company and the Partners unanimously adopt such proposal, the Partners shall promptly make such additional capital contribution in proportion to their respective interests in profit and loss of the Company as set forth in Article VII hereof upon the call of the Managing Partner. If, however, the Partners do not adopt such proposal, any Partner may loan the amount so needed to the Company and such loan shall bear interest at the rate per annum equal to three percent (3%) above the Prime Rate (as hereinafter defined) in effect from time to time, not to exceed the maximum rate of interest allowed by law in the State of Ohio. For purposes hereof, "Prime Rate" shall mean the prime rate (or base rate) reported in the Money Rates column or section of THE WALL STREET JOURNAL as being the base rate on corporate loans at large U.S. money center commercial banks (whether or not such rate has actually been charged by any such bank). If THE WALL STREET JOURNAL ceases publication of the prime rate, the "Prime Rate" shall mean the highest rate charged by Bankers Trust Company on short term, unsecured loans to its most creditworthy large corporate borrowers. If THE WALL STREET JOURNAL (i) publishes more than one prime rate or base rate, the higher or highest of such rates shall apply, or (ii) publishes a retraction or correction of any such rate, the rate reported in such retraction or correction shall apply. Interest shall be payable quarterly on the amount of any such loan to the Partner making such loan to the Company. Such loan shall not entitle the lending Partner to any greater equity share in the Company, but such amount shall be repaid as a preference item out of income earned by the Company, as set forth in Section 5.2.3 hereof. SECTION 5.2.3. REPAYMENT OF LOANS AND NOTES. Prior to any distribution by the Company to the Partners, the Company shall repay, in full, any amounts loaned to the Company by one or more Partners pursuant to Section 5.2.2 hereof. ARTICLE VI CAPITAL ACCOUNTS; DRAWING ACCOUNTS SECTION 6.1. CAPITAL ACCOUNTS. A separate capital account ("Capital Account") shall be maintained for each Partner. The balance of a Partner's Capital Account shall be the sum of the Partner's contributions to capital less the sum of distributions of capital to the Partner. The capital interest of each Partner shall consist of the Partner's balance in its Capital Account. In the event the capital interest of a Partner is transferred to another Partner or Partners, a corresponding transfer of the Capital Account balance of the transferor Partner shall be made to the Capital Account(s) of the transferee Partner or Partners. -3- SECTION 6.2. RATIOS OF CAPITAL ACCOUNTS. The Partners' Capital Accounts shall be maintained in proportion to the Partners' interests in profit and loss as set forth in Article VII hereof at all times. SECTION 6.3. DISTRIBUTIONS OF CAPITAL. Distributions of capital, if any, shall be made and charged to the Partners' Capital Accounts in proportion to the Partners' respective interests in profit and loss as set forth in Article VII hereof. Distributions of capital shall be limited to such amounts as the Partners, by unanimous vote, shall determine from time to time; provided, however, that no distribution of capital may be made so long as any loan from any Partner remains outstanding. No distribution of capital shall be made if the distribution would cause the Capital Account of any Partner to have a debit balance. SECTION 6.4. DRAWING ACCOUNTS. A separate drawing account ("Drawing Account") shall be maintained for each Partner. Each Partner's share of the Company losses shall be charged to that Partner's Drawing Account. Each Partner's share of the Company profit shall be credited to that Partner's Drawing Account. In the event the profit and loss interest of a Partner is transferred to another Partner or Partners, a corresponding transfer of the Drawing Account balance of the transferor Partner shall be made to the Drawing Account(s) of the transferee Partner or Partners. SECTION 6.5. BALANCES IN DRAWING ACCOUNTS. A credit balance in a Partner's Drawing Account shall constitute a liability of the Company to that Partner, which liability is subordinate to other liabilities of the Company as set forth herein. Such credit balance shall not constitute a part of that Partner's interest in the capital of the Company. A debit balance in a Partner's Drawing Account shall constitute an obligation of that Partner to the Company; it shall not reduce the Partner's interest in the capital of the Company. SECTION 6.6. DISTRIBUTIONS OUT OF DRAWING ACCOUNTS. Distributions of the credit balance in a Partner's Drawing Account shall be made and be charged to the Partner's Drawing Account. Distributions out of Drawing Accounts shall be made to each Partner but only upon the unanimous vote of the Partners: provided, however, that no distribution out of Drawing Accounts shall be made so long as any loan from a Partner remains outstanding. A distribution out of Drawing Accounts may only be made from Drawing Accounts of the Partners having a credit balance therein. SECTION 6.7. CAPITAL ACCOUNTS. The Capital Account for each Partner shall consist of that Partner's Capital Account plus that Partner's Drawing Account as such are maintained for book purposes. Capital Accounts shall be maintained in accordance with Section 704 of the Internal Revenue Code of 1986, as amended (the "Code") and the Regulations promulgated thereunder, in particular, Regulations, Section 1.704-1(b)(2)(iv), as amended from time to time. The provisions of this Article VI and other provisions of this Agreement respecting allocations, distributions and maintenance of Capital Accounts shall be interpreted and applied in a manner consistent therewith. -4- ARTICLE VII PROFIT OR LOSS SECTION 7.1. ALLOCATION. The net profit and loss of the Company (including, but not limited to the profit and loss arising from the sale of Company property), shall be allocated and appropriately credited or charged to the Partners on the basis of each Partner's interest in profit and loss. The Partners' interest in profit and loss are as follows: OIM 55% BriGam 45% --- Total 100%
A partner's profit and loss interest shall be adjusted pursuant to Section 7.2 hereof. SECTION 7.2. SPECIAL ALLOCATION. Any item of income, gain, loss, deduction, or credit, including depreciation recapture, with respect to any property (other than money) that has been contributed by a Partner to the capital of the partnership and which is required to be allocated to the Partners for income tax purposes pursuant to Code Section 704(c) so as to take into account the variation between the adjusted basis of such property for federal income tax purposes and its fair market value at the time of contribution shall be allocated to the Partners in the manner so required by Code Section 704(c) and the Treasury Regulations thereunder. SECTION 7.3. ADJUSTMENT FOR TRANSFER OR LIQUIDATION. The Partners' interests in profit and loss shall be adjusted to reflect any transfer of equity interests in the Company and any liquidation of all or part of a Partner's interest therein. SECTION 7.4. PRORATION OF PROFIT OR LOSS. In the event any Partner's profit and loss interest is adjusted pursuant to this Agreement, profit or loss for the Company Fiscal Year (as defined in Section 18.5 hereof) in which the event giving rise to the adjustment occurs shall be apportioned between the portions of the Company Fiscal Year before and after the adjustment pro rata on a daily basis, computed on a 365 day year. The day the event giving rise to adjustment occurs shall be included in the period before the adjustment for purposes of the apportionment required by this Section 7.3. ARTICLE VIII ADMINISTRATIVE PROVISIONS SECTION 8.1. VOTING. Except as otherwise specifically provided in this Agreement, all decisions relating to the management of Company business and the determination of Company affairs shall be by affirmative vote of Partners holding more than fifty percent (50%) of the profit and loss interests in the Company (a "Majority -5- Vote"). All voting by the Partners under any provision of this Agreement shall be on the basis of Company profit and loss interests with each percentage point (or fraction thereof) of profit and loss interest being equal to one vote or a corresponding fraction of one vote. SECTION 8.2. TIME DEVOTED TO THE COMPANY. Each Partner shall devote such time to the Company business as may be agreed upon by Majority Vote of the Partners; provided, however, no Partner shall be required to devote full time to the Company business. SECTION 8.3. PARTNERS' GENERAL MANAGEMENT AUTHORITY. Except as otherwise set forth or delegated in this Agreement, the Partners, by a Majority Vote, shall exercise all power and authority for the operations of the Company, which, by way of illustration and not limitation, shall include the power and authority to: (a) direct, manage, control and operate the Company; (b) set strategic direction for the Company; (c) direct all of the Company's business and management policies and specific business and operational decisions; (d) appoint and terminate senior management; (e) acquire and dispose of assets in the ordinary course of business; (f) approve operating budgets and variances from budgets; (g) appoint auditors of the Company; (h) control litigation and administrative proceedings; and (i) assume all other responsibilities not specifically reserved to the Partners acting by unanimous vote pursuant to this Agreement or law. SECTION 8.4. RESTRICTIONS ON PARTNERS. No Partner or Partners, without the written consent of all other partners holding an interest in the profit and loss of the Company, shall: (a) Approve any loan to the Company (A) in an amount in excess of $250,000 that would be other than in the ordinary course of business or (B) for purposes other than growth of the then current line of business of the Company; -6- (b) Approve the acquisition, sale or transfer in any single transaction or series of related transactions of fixed assets by the Company in excess of $250,000 that would be other than in the ordinary course of business; (c) Approve transactions which would dilute any Partner's ownership interest in the Company; (d) Waive a business opportunity pursuant to Section 16.2 hereof. SECTION 8.5. MEETINGS. The Partners shall meet at least once annually, or more frequently at the request of any Partner. Notice of each meeting of the Partners shall be delivered to all Partners at least ten (10) days in advance of the date of such meeting. Each meeting of the Partners shall take place at the Company's principal place of business at 10:00 a.m. on the day set forth in such notice or at such other time and place agreed upon by all Partners. Partners holding more than fifty percent (50%) of the profit and loss interests in the Company attending such meeting in person or by proxy, shall constitute a quorum. Any action may also be taken by written consent of Partners holding the profit and loss interests in the Company required to take such action pursuant to this Agreement or by law. SECTION 8.6 MANAGING PARTNER. The Partners hereby designate OIM as the Managing Partner to manage and control the day-to-day business affairs and operations of the Company. In addition to the foregoing general grant of authority, but subject to the provisions of Section 8.4 hereof, the Managing Partner shall have the authority: (a) To appoint a General Manager, to serve at the pleasure of, and upon such terms and conditions as are acceptable to the Managing Partner, such General Manager being vested with the authority of the Managing Partner to perform the duties set forth in Section 8.7 hereof; (b) To purchase, invest in, reinvest in, or otherwise acquire, and to retain, whether originally a part thereof or subsequently acquired, any and all stocks, bonds, notes, or other securities, or any variety of real or personal property, including stocks or interests in investment trusts and common trust funds operated and managed by a corporate trustee, as it may deem advisable; (c) To obtain, sell and convey, mortgage, encumber, lease, exchange, pledge, partition, plat, subdivide, improve, repair, surrender, abandon or otherwise deal with or dispose of any and all property of whatsoever character and wheresoever situated forming a part of the Company, at such time or times and in such manner and upon such terms as, in the discretion of the Managing Partner may -7- be deemed expedient and proper; to give options therefor; to execute deeds, transfers, leases, pledges, mortgages, and other instruments of any kind; (d) To open and to close checking or savings accounts, in banks or similar financial institutions, in the name of the Company or in the name of a nominee; to deposit cash in and withdraw cash from such accounts; to hold such accounts and/or securities in bearer form, or in the name of the Company or in the name of a nominee; (e) To give general or special proxies or powers of attorney for voting or acting in respect of shares or securities, which may be discretionary and with power of substitution; to deposit shares or securities with, or transfer them to, protective committees or similar bodies; to join in any reorganization and to pay assessments or subscriptions called for in connection with shares or securities held by the Company; (f) To employ at Company expense investment counsel, brokers, accountants, attorneys, and any other agents to act in its behalf; generally to do any act or thing and execute all instruments necessary, incidental or convenient to the proper administration of the Company property; (g) To establish and implement any and all rules, regulations and policy as it deems prudent for the operation of the Company and its property. The Managing Partner may be removed or replaced by the Majority Vote of the partners with or without cause. SECTION 8.7. GENERAL MANAGER. SECTION 8.7.1. GENERAL. The Managing Partner shall appoint an individual who is reasonably acceptable to BriGam to act as the General Manager for the Company. The General Manager shall report directly to the Managing Partner. J. Michael Bridges is hereby appointed by the Managing Partner as the initial General Manager. SECTION 8.7.2. DUTIES OF THE GENERAL MANAGER. Subject to Sections 8.3, 8.4 and 8.6 hereof, the General Manager shall have the usual responsibilities associated with the title of general manager and chief executive officer and shall be responsible for the efficient and effective operation of the Company's business, including marketing and sales of the products and the supervision of any assets, services and employees provided to the Company by the Partners. Without limiting -8- the foregoing, and in addition to other duties delegated to him or her by the Partners or by this Agreement, the General Manager shall have the following specific duties: (a) determining the daily operations of the Company; (b) preparing budgets for approval by the Partners (which budgets, upon approval by the Partners, shall be referred to herein as the "Budget"); (c) unless otherwise directed by a Majority Vote of the Partners, operating and managing the business of the Company in a manner that is consistent with the Budget; (d) hiring, terminating and supervising the employees working for, or assigned or leased to, the Company (including, without limitation, those employees approved by the Company and provided to the Company by the Partners); (e) approving those variances in expenditures from the Budget which, when added to the cost of all other such variances incurred by the Company during the same Fiscal Year equals no more than 110% of the Budget in the aggregate; (f) reporting to the Partners for their approval, variances in expenditures from the Budget which, when added to the cost of all other such expenditures incurred by the Company during the same Fiscal Year, exceeds 110% of the Budgets in the aggregate; and (g) any other matter delegated to the General Manager by the Partners or the Managing Partner. SECTION 8.8. INDEMNIFICATION. SECTION 8.8.1. INDEMNIFICATION OF MANAGING PARTNER. The Managing Partner, its officers, directors, employees, and agents shall be indemnified by the Company against all liability for any claim, demand, loss, damage, liability or expense (including, without limitation, amounts paid in settlement, reasonable costs of investigation and reasonable legal expenses) resulting from any threatened, pending or completed action, suit or proceeding naming any of them as a defendant by reason of acts or omissions within the scope of their authority as set forth in this Agreement to the maximum extent permitted by Delaware law. SECTION 8.8.2. INDEMNIFICATION OF GENERAL MANAGER AND EMPLOYEES. The General Manager and each employee of the Company shall be indemnified by the Company against all liability for any claim, demand, loss, damage, liability or expense -9- (including, without limitation, amounts paid in settlement, reasonable costs of investigation and reasonable legal expenses) resulting from any threatened, pending or completed action, suit or proceeding naming any of them as a defendant by reason of acts or omissions within the scope of their authority as set forth in this Agreement to the maximum extent permitted by Delaware law. SECTION 8.9. CONFIDENTIALITY. Each Partner acknowledges that it may have access to confidential information concerning the other Partner's business and the business of affiliates (as defined in Section 16.1 hereof) of the other Partner (including, without limitation, customer lists, the types and quantities of products that each Partner manufactures and sells, and sales data related to such products) and agrees to treat such information as confidential, preserve the confidentiality thereof and not duplicate or disclose such information to any third party, except in connection with, and in furtherance of, the business and affairs of the Company, and only then with the written consent of the other Partner. Each Partner hereby agrees that its obligations pursuant to this Section 8.9 shall survive the withdrawal or departure of a Partner from, or the dissolution of, the Company. A Partner's confidentiality obligations with respect to the other Partners, as described in this Section 8.9, shall terminate upon the fifth (5th) anniversary of the earlier to occur of the date such Partner withdraws or departs from the Company or the date of dissolution of the Company. ARTICLE IX WITHDRAWAL, DEATH, DISSOLUTION OF A PARTNER; TRANSFER, HYPOTHECATION OF INTEREST IN COMPANY SECTION 9.1. PROHIBITION AGAINST VOLUNTARY WITHDRAWAL. No Partner shall have the right to voluntarily withdraw from the Company during the initial five (5) years after the date hereof. Thereafter a Partner may withdraw from the Company after giving one hundred twenty (120) days written notice of its intention to withdraw. SECTION 9.2. PROHIBITION AGAINST TRANSFERS OF INTERESTS IN COMPANY. Except as otherwise provided herein, no Partner may transfer all or any portion of its interest in the Company or its rights under this Agreement, or agree to do so. SECTION 9.3. PROHIBITION AGAINST ENCUMBRANCES OF INTERESTS IN COMPANY. No Partner may encumber, mortgage, pledge, hypothecate or place a lien (or make any disposition similar thereto; collectively an "Encumbrance") upon all or any portion of its interest in the Company or rights under this Agreement, or agree to do so, without the prior written consent of the Company, which consent shall not unreasonably be withheld but may be subject to such reasonable conditions as the other Partners may require. -10- SECTION 9.4. VIOLATION. Any purported transfer or Encumbrance not in accordance with this Agreement shall be null and void and shall not be recognized by the Company. SECTION 9.5. EFFECT OF WITHDRAWAL, DEATH OR DISSOLUTION. The Company shall not be dissolved by the withdrawal or death of a Partner, except as provided in Article XI hereof, nor shall the Company be dissolved by the dissolution of any Partner. SECTION 9.6. CONTINUATION OF THE COMPANY. The remaining Partners shall have the right to continue the Company business under its present name following the withdrawal, death or dissolution of a partner provided that they, individually, through the Company, or in any combination thereof, purchase or liquidate the entire interest of the withdrawn, deceased or dissolved Partner. ARTICLE X PERMITTED TRANSFERS OF INTEREST IN THE COMPANY SECTION 10.1. GENERAL. The right to transfer or dispose of any interest of the Company shall be subject to the restrictions set forth in Section 10.4 hereof. Notwithstanding anything contained herein to the contrary, no Partner may transfer or dispose of less than all of the Interest in the Company held by it and its 100% Group (save in respect of transfers made pursuant to Section 10.10 hereof) without the prior written consent of all other Partners. SECTION 10.2. DEFINITIONS. In this Article X the following words shall bear the following meanings: "Prescribed Price" the price specified in the Transfer Notice; "Proposing Transferor" a Partner or its personal representative proposing to transfer or dispose of all or any portion of an Interest in the Company; "Purchaser" a Partner willing to purchase interests in the profit and loss of the Company comprised in, or offered for purchase pursuant to the serving of, a Transfer Notice; "Sale Interests" all interests of the Company comprised in a Transfer Notice; "Transfer Notice" a written notice served by a Partner in accordance with Section 10.3 hereof; -11- "100% Group" in the case of BriGam, BriGam, Inc. and its wholly-owned subsidiaries (the "BriGam 100% Group"), and in case of OIM, Owens-Illinois, Inc. and its wholly-owned subsidiaries (the "Owens 100% Group"). SECTION 10.3. FIRST OPTION. Before transferring or disposing of any Interest in the Company, the Proposing Transferor shall serve a Transfer Notice on each of the other Partners specifying the interest in question and stipulating the Prescribed Price. Upon receipt of a Transfer Notice, each of the other Partners shall have the right and first option for a period of thirty (30) days to purchase, at the Prescribed Price, all or a portion of the Sale Interest determined by the ratio of the percentage interest in profit and loss of the Company held by such other Partner to the total percentage interest in profit and loss of the Company held by all such other Partners (other than the Proposing Transferor). SECTION 10.4. SECOND OPTION. If at the time there are three or more Partners and if for any reason any Partner does not timely exercise its option to, or waives its right to, purchase its proportionate share of the Sale Interest of the Proposing Transferor, then immediately upon the earlier of the expiration of the aforementioned thirty (30) day option period or the effective date of the waiver, any Partner who elected to exercise its option under Section 10.3 hereof shall have the further right and option for a period of fifteen (15) days after the earlier of the expiration date of said thirty (30) day period or the effective date of said waiver to purchase, at the Prescribed Price, a portion of the Sale Interest which were subject to the unexercised options determined by the ratio of the percentage interest in profit and loss of the Company held by such Partner exercising its second option to the total percentage interests in profit and loss of the Company held by all Partners exercising their second options. SECTION 10.5. TRANSFER ON EXERCISE OF OPTION. If the Proposing Transferor is given notice under Section 10.3 and Section 10.4 hereof that other Partners have exercised their option to purchase all, but not less than all, of the Sale Interest, the Proposing Transferor shall be bound, on payment of the Prescribed Price, to transfer the Sale Interest to the respective Purchasers or their designees. The sale and purchase shall be completed at the office of the Company, or at such other place as the Proposing Transferor and the Purchasers shall agree, during normal business hours on the first business day after the expiration of sixty (60) days after the expiration of the option period set forth in Section 10.4 hereof. SECTION 10.6. TRANSFER ON EXPIRATION OR TERMINATION OF OPTION. If options granted by Section 10.3 and Section 10.4 hereof are not exercised as to all of the Sale Interest, then such options as were exercised shall become void AB INITIO, and the Proposing Transferor may sell all of the Sale Interest to any third party free of the restrictions set forth in this Article X, subject to the following restrictions: (i) the Sale Interest may not be sold after the expiration of one hundred eighty (180) days after -12- the expiration of the option period set forth in Section 10.4 hereof, (ii) the Sale Interest must be sold in a bona fide sale at a price not being less than the Prescribed Price, (iii) the third party transferee of the Sale Interest shall execute and deliver to the Company an undertaking under which such third party shall become a party hereto, in place of the Proposing Transferor, to the extent that the Proposing Transferor ceases to hold an Interest in the Company as a result of such transfer; and (iv) the third party transferee complies in full with the terms of Section 10.11 hereof. SECTION 10.7. EXERCISE. An option granted by Section 10.3 or Section 10.4 hereof may be exercised only by the holder thereof and only by the delivery of a written notice of exercise to the Proposing Transferor prior to the expiration of the relevant option period. SECTION 10.8. WAIVER. The restrictions imposed by this Article may be waived in relation to any proposed transfer of interests in the Company with the written consent of all Partners who would otherwise have been entitled to have said interests offered to them in accordance herewith. SECTION 10.9. FAILURE OF TIMELY EXERCISE. Failure of a Partner to exercise an option granted by Section 10.3 or Section 10.4 hereof prior to the expiration of the relevant option period provided in said Section 10.3 or Section 10.4 hereof shall be deemed to be a waiver of that option as of the date the option period expired. SECTION 10.10. INTRA-GROUP TRANSFERS. Notwithstanding the foregoing, interests in the Company may be transferred to any member of the BriGam 100% Group (in the case of interests held by BriGam) and to any member of the Owens 100% Group (in the case of interests held by Owens), but only (i) if the transferee is already a party hereto or shall have first agreed to adhere to and be bound by the provisions hereof by executing and delivering in favor of the other parties hereto an undertaking to the intent and with the effect that from the date of such undertaking, or, if later, the date of the transfer, the transferee shall become a party hereto, in place of the transferor, to the extent that the transferor ceases to hold interests in the Company as a result of such transfer; and (ii) on terms that the transferee shall retransfer the relative interests to a member of the BriGam 100% Group (in the case of interests held by BriGam) or to a member of the Owens 100% Group (in the case of interests held by Owens), prior to such transferee ceasing to be a member of the BriGam 100% Group or the Owens 100% Group (as the case may be). SECTION 10.11. RIGHTS OF ASSIGNEE. Subject to the last sentence of this Section 10.11, the assignee or assignees of all or part of the Partner's interest transferred in accordance with this Article X shall be admitted to the Company as a Partner or Partners, and shall be accorded all the rights and privileges of the status of Partner; provided, however, that such purchaser or purchasers shall execute all notes, mortgages, and other documents related to the Company which bore the signature of the transferring Partner and which are presented to him, her or it within sixty (60) days after the date of the sale of the interest and shall execute a joinder agreement -13- adopting and agreeing to be bound by the terms of this Agreement. The foregoing notwithstanding, until all the requirements of this Article X are complied with in full to the reasonable satisfaction of the Managing Partner, such assignee or assignees shall have no right to participate in the management or administration of the Company's business or affairs or to require any information form the Company or accounting of the Company's transactions or to inspect the Company's books and records. ARTICLE XI DISSOLUTION SECTION 11.1. VOTE REQUIRED FOR VOLUNTARY DISSOLUTION. The Company may be voluntarily dissolved by the unanimous affirmative vote of the Partners. SECTION 11.2. INVOLUNTARY DISSOLUTION. The Company may be involuntarily dissolved, and wound up, in accordance with law, and to the fullest extent permitted thereby full effect will be accorded to the provisions of Section 11.4 hereof. SECTION 11.3. DEBIT DRAWING ACCOUNT BALANCE. On dissolution of the Company, a debit balance in the Drawing Account of any Partner shall be paid to the Company within sixty (60) days after notice of written demand for payment is given to the Partner. Notice of written demand for payment shall be given by the Company upon the affirmative vote of a majority of the profit and loss interests of all Partners other than the Partner to whom notice is to be given. SECTION 11.4. WINDING UP THE COMPANY. In the event of voluntary dissolution, the Company shall immediately commence to wind up its affairs. The Partners shall continue to share profit and loss during winding up in the same proportions as before dissolution. The proceeds from liquidation of the Company's assets shall be applied as follows: (a) First to payment of debts of the Company, other than to Partners. (b) Second to payment of amounts owed to Partners for amounts borrowed from and not repaid to Partners. (c) Third to payments of credit balance in the Partners' respective Drawing Accounts. (d) Fourth to return of the capital contributions of the Partners as reflected in the Partners' respective Capital Accounts. -14- (e) Fifth to the Partners in proportion to their interests in profit and loss. SECTION 11.5. GAINS OR LOSSES IN WINDING UP. Any gain or loss on disposition of Company properties in the process of winding up shall be credited or charged to the Partners in proportion to their interests in profit and loss as specified in Article VII. Any property distributed in kind in the winding up shall be valued and the distribution treated as though the property were sold and the cash proceeds were distributed to the Partners who received the property. The difference between the value of property distributed in kind and its book value shall be treated as a gain or loss on sale of the property and shall be credited or charged to the Partners in proportion to their interests in profit and loss. ARTICLE XII WAIVER OF RIGHT TO COURT DECREE OF DISSOLUTION The Partners agree that irreperable damage would be done to the goodwill and reputation of the Company if any Partner should bring an action in court to dissolve the Company. Care has been taken to provide fair and just payments to a Partner whose relation with the Company is terminated for any reason. Accordingly, each of the Partners accepts the provisions made by this Agreement as setting forth its sole entitlement on termination of its Partner relationship. Each Partner after consultation with counsel hereby freely and knowingly waives and renounces all rights to seek dissolution of the Company by court decree or otherwise to seek the appointment by a court of a liquidator for the Company. ARTICLE XIII WAIVER OF RIGHTS FOR INVENTORY AND APPRAISAL The Partners hereby waive to the fullest extent permitted by law (i) any right which a Partner might have to apply to a court of proper jurisdiction for an inventory and appraisal of the Company assets upon the death or dissolution of a Partner, (ii) the filing of any such inventory or appraisal, (iii) the furnishing of any bond by the surviving Partner or Partners for the payment of Company debts and liabilities and the performance of Company contracts, and (iv) the appointment of a receiver if the surviving Partner or Partners refuse to purchase the interest of a deceased or dissolved Partner. -15- ARTICLE XIV REMEDIES UPON DEFAULT SECTION 14.1. EVENTS OF DEFAULT. The occurrence of any of the following events shall constitute an event of default ("Event of Default") hereunder on the part of the Partner with respect to whom such event occurs (the "Defaulting Party") if within thirty (30) days following notice of such default from any non-defaulting Partner, the Defaulting Party fails to commence substantial efforts to cure such default or thereafter fails within a reasonable time to prosecute to completion with diligence and continuity the curing of such default; provided, however, that the occurrence of any of the events described in subsections (b)-(f) below shall constitute an Event of Default immediately upon such occurrence without any requirement of notice or passage of time except as specifically set forth in any such subsection: (a) the violation by a Partner of any of the restrictions set forth in Sections 9.1, 9.2 or 9.3 hereof; (b) the institution by a Partner of a case or other proceeding in bankruptcy; (c) the institution against a Partner of a case or other proceeding in bankruptcy, which proceeding is not dismissed, stayed or discharged within a period of sixty (60) days after the filing thereof or, if stayed, which stay is thereafter lifted without a contemporaneous discharge or dismissal of such proceeding; (d) a proposed plan of arrangement or other action by a Partner's creditors taken as a result of a general meeting of the creditors of such Partner, which arrangement or other action is not dismissed, stayed or discharged within a period of sixty (60) days after such general meeting; (e) the appointment of a receiver, custodian, trustee or like officer, to take possession of assets of a Partner if the pendency of said receivership would reasonably tend to have a materially adverse effect upon the performance by said Partner of its obligations under this Agreement, which receivership remains undischarged for a period of sixty (60) days from the date of its imposition; (f) attachment, execution or other judicial seizure of all or any substantial part of a Partner's assets or of a Partner's interest in the Company, or any part thereof, such attachment, execution or seizure remaining undismissed or undischarged for a period of sixty (60) days after the levy thereof, if the occurrence of such attachment, execution or other judicial seizure would reasonably -16- tend to have a material adverse affect upon the performance by said Partner of its obligations under this Agreement; provided, however, that said attachment, execution or seizure shall not constitute an Event of Default hereunder if said Partner posts a bond sufficient to fully satisfy the amount of such claim or judgment within sixty (60) days after the levy thereof and the Partner's assets are thereby released from the lien of such attachment; and (g) material default in performance of or failure to comply with any other agreements, obligations or undertakings of a Partner herein contained. SECTION 14.2. REMEDY ON DEFAULT. SECTION 14.2.1. TERMINATION OR SPECIFIC PERFORMANCE. Upon the occurrence of an Event of Default, as defined by Section 14.1 hereof, by any Partner, any other Partner and/or the Company ("the Aggrieved Party") shall be entitled to terminate this Agreement (save for and subject to the provisions of this Section 14.2) against the Defaulting Party or to claim specific performance of the Defaulting Party's obligations under this Agreement, in either event without prejudice to the Aggrieved Party's right to claim damages. The foregoing is without prejudice to such other rights as the Aggrieved Party may have at law, provided always, that notwithstanding anything to the contrary contained in this Agreement, the Aggrieved Party shall not be entitled to terminate this Agreement or to invoke the terms of Section 14.2.2 hereof for any breach by the Defaulting Party unless such breach is a material breach going to the essence of this Agreement and is incapable of being remedied by a payment in money or, if it is capable of being remedied by a payment in money, the Defaulting Party fails to pay, or procure the payment of, the amount concerned, including reasonable fees and expenses incurred to determine and secure payment of such within ten (10) business days after such amount has been determined. SECTION 14.2.2. TERMINATION PROCESS. If an Aggrieved Party elects to terminate this Agreement as provided in this Section 14.2, the following steps shall be taken: (a) Within thirty (30) days of the occurrence of the Event of Default, the Aggrieved Party may instruct a merchant bank or broker to determine Fair Market Value in accordance with Section 14.2.4 hereof. The merchant bank or broker so appointed shall act as an expert and not as an arbitrator. Its costs shall be borne equally between the Defaulting Party and the Aggrieved Party, and its determination shall be final and binding on all Partners, except in the case of manifest error. The Aggrieved Party shall promptly give notice to the Defaulting Party of the Aggrieved Party's -17- appointment of such merchant bank or broker, which notice shall identify the merchant bank or broker so appointed. (b) Notice of the price determined pursuant to Section 14.2.2(a) hereof shall be given in writing by the relevant merchant bank or broker to both the Aggrieved Party and the Defaulting Party, and the Aggrieved Party shall be entitled, for a period of sixty (60) days from receipt by it of the notification of the price, by giving written notice to the Defaulting Party either (i) to require the Defaulting Party to sell to the Aggrieved Party all, but not less than all, of the Defaulting Party's interest in the Company at the price so determined; or (ii) to require the Defaulting Party to purchase from the Aggrieved Party all, but not less than all, of the Aggrieved Party's interest in the Company at the price so determined, and the Defaulting Party shall be obliged to so sell or purchase, as the case may be; PROVIDED, HOWEVER, that in the event the Defaulting Party is precluded by law from purchasing the Aggrieved Party's interest pursuant to Section 14.2.2(b)(ii) hereof, the Aggrieved Party shall have the right to pursue all other remedies granted hereunder and shall have the right to require the Defaulting Party to sell its interests in the Company to the Aggrieved Party pursuant to Section 14.2.2(b)(i) hereof. SECTION 14.2.3. WAIVER. If the Aggrieved Party fails to give written notice to the Defaulting Party in accordance with Section 14.2.2(b) hereof during the sixty (60) day period, then there shall be no mandatory sale or purchase of interests in profit and loss of the Company, and the Aggrieved Party shall be deemed to have waived its right to sell or purchase interests under Section 14.2.2 hereof and its right to terminate this Agreement, but not any other rights hereunder, including, without limitation, those set forth in Section 14.2.1 hereof, with respect to such Event of Default. SECTION 14.2.4. FAIR MARKET VALUE. "Fair Market Value" shall be determined on the basis of the open market value of the relevant interests in the Company which would be payable by a willing buyer to a willing seller on arms' length terms. For the purpose of determining Fair Market Value, the terms of reference for the merchant bank or broker (the "Valuer") appointed under Section 14.2.2 hereof shall require such Valuer to consider written representations from each of BriGam and Owens as to relevant factors which should be taken into account by the Valuer in determining Fair Market Value. The Valuer shall not consider any written representations received from either party more than twenty (20) business days after the date on which the Valuer is appointed. -18- ARTICLE XV DEADLOCK AND IMPASSE SECTION 15.1. DEADLOCK. A "Deadlock Event" shall be deemed to occur at such time as a Partner (the "Notifying Partner") delivers to the other Partners a notification in writing (the "Deadlock Notice") stating that, in the opinion of the Notifying Partner, the Partners are unable to reach agreement on any matter requiring their unanimous vote, and setting out the reasons therefor, and there is no resolution or agreement which has been approved by all Partners (which approval may be given or withheld or made subject to such conditions as are determined by the Partners in their respective sole and absolute discretion) within seven (7) days after delivery of the Deadlock Notice. A Deadlock Event shall be resolved in accordance with the provisions of this Article XV. SECTION 15.2. RESOLUTION OF DEADLOCK. In the event of a Deadlock Event, any Partner may deliver notice of a meeting of the Partners (an "Emergency Notice") to the other Partners, and they shall immediately meet at a time and place agreed upon by the Partners or, if no time and place is agreeable to all Partners, at the Company's principal place of business at 10:00 a.m. on the fifteenth (15th) business day after such Emergency Notice. SECTION 15.3. DECLARATION OF IMPASSE. If, at the meeting contemplated in Section 15.2 hereof, the Partners are unable to agree on a course of action to address the reason for the meeting, any Partner may declare an impasse ("Impasse") by giving written notice to the other Partner or Partners (an "Impasse Notice"). Within twenty (20) days after receipt of such Impasse Notice, the Chief Executive Officers of each of the Partners or their designees, at each Partner's election, shall meet in a good faith effort to reach accords which will end the Impasse. If a decision is not made by common accord which ends the Impasse within thirty (30) days after the Impasse Notice, any Partner may declare a final impasse ("Final Impasse") by written notice to the other Partners. SECTION 15.4. FINAL IMPASSE. Within forty-five (45) days after notice of a Final Impasse, the notifying Partner (the "First Partner") may offer ("Offer") to the other Partner or Partners (individually, the "Other Partner," and collectively, the "Other Partners") a cash price per percentage point of interest in profit and loss of the Company (the "Offer Price"), fully payable sixty (60) days after such Offer, for the Other Partners' interests in profit and loss of the Company. Within thirty (30) days after such Offer, the Other Partners may notify the First Partner in writing that they will purchase on said sixtieth (60th) day after the Offer all, but not less than all, of the First Partner's interest in the Company, in such proportions as they may agree among themselves, for an amount equal to the Offer Price multiplied by the percentage interest in profit and loss of the Company then held by the First Partner. If the Other Partners fail to so notify the First Partner of their intent to purchase all, but not less than all, of the First Partner's interest, the Other Partners shall be compelled to sell -19- on said sixtieth (60th) day after the Offer all of their interests to the First Partner for the Offer Price multiplied by the percentage interest in profit and loss of the Company then held by each of the Other Partners. If no Offer has been made by the First Partner on or before such forty-fifth (45th) day after the notice of Final Impasse, the Other Partners may initiate the above process by serving a notice upon the First Partner. In such event, the First Partner shall then have thirty (30) days in which to respond that it will purchase on the one hundred and twentieth (120th) day after the notice of Final Impasse all of the Other Partners' interests in the Company for an amount equal to the Offer Price multiplied by the percentage interest in profit and loss of the Company then held by the Other Partner, and the sale shall proceed as to the First Partner if it so responds or as to the Other Partners if the First Partner fails to respond. If no offer is made by any Partner on or before such one hundred and twentieth (120th) day after notice of Final Impasse, the status quo shall prevail, and no further action may be taken with respect thereto. ARTICLE XVI EXCLUSIVE DEALING SECTION 16.1. COMPETING PRODUCTS. This Agreement is intended to encompass and comprehend the entire activity of Owens and BriGam in packaged respiratory systems. The Company shall be the sole vehicle through which Owens or BriGam is involved in any manner in the manufacture, assembly or sale of respiratory circuits or components or non-seal critical respiratory masks, or in the manufacture, assembly, packaging or sale of respiratory circuits and components, packaged systems containing seal critical or non-seal critical respiratory masks or any other products now or hereafter manufactured, packaged, assembled or sold by the Company (hereinafter referred to in this Article XVI as "Competing Products"). Neither Owens nor BriGam, nor their respective affiliates, shall enter into any joint venture or other arrangement with any party other than the Company for the manufacture, assembly, marketing or sale of Competing Products. This Section 16.1 shall not be construed as precluding Owens or BriGam or their respective affiliates from selling to third parties in arm's length transactions the components of such Competing Products which are manufactured by each of them or their affiliates or subsidiaries provided that such components do not constitute respiratory circuits or packaged systems. The term "affiliate" shall mean with respect to any party, any other person or party which, directly or indirectly, is controlled by such person; the term "controlled by", as used with respect to any person or party, means the possession, directly or indirectly, of the power to direct or cause the direction of the management and policies of such person or party, whether through the ownership of voting securities, by contract, or otherwise. SECTION 16.2. BUSINESS OPPORTUNITIES. Any business opportunity of which a Partner becomes aware which involves the development, manufacture or sale of any new respiratory related products, including, but not limited to, any new products dealing with the delivery of gases (excluding blood gases) in medical -20- procedures, shall be first offered to the Company for the benefit of or exploitation by the Company. Notwithstanding the provisions of Section 16.1 above, if the Company waives such opportunity and consents in writing to the Partner's activity relative thereto, then that Partner may undertake such opportunity (but only in the manner and to the extent disclosed to the Company), and neither the Company nor any other Partner shall interfere with that activity. The Company and the other Partners shall neither divulge to any third party nor make proprietary use of any confidential information obtained by them or their representatives as a result of any disclosures made pursuant to the requirements of this Section 16.2. Subject to the provisions of Section 16.1 above, this Section 16.2 shall not apply to (a) products that are currently manufactured, sold or otherwise dealt in by the Partners or their affiliates or subsidiaries, (b) products which are the evolution of or natural successors to such current products and which are developed internally by a Partner, or (c) new applications or uses to which current products may be put. ARTICLE XVII TRANSFER OF ASSETS It is intended by the Partners that the Company shall eventually take over the manufacture of some or all of the components initially to be supplied to the Company by the Partners. At such time as the Partners by agreement determine that the Company should begin such self-manufacturing operations, the Partners will meet for the purposes of determining what assets of each Partner, including machinery, equipment, intellectual property, permits and registrations shall be necessary for the conduct by the Company of such self-manufacturing operations; to determine whether the transfer of such assets is to be accomplished by sale or by capital contribution; and, if appropriate, to determine the Valuation of such assets as provided in Section 14.2.4 hereof. Upon agreement as to the form and terms of transfer, the Partners shall as expediently as reasonably possible transfer to the Company the agreed assets. ARTICLE XVIII BOOKS AND RECORDS; TAX MATTERS SECTION 18.1. BOOKS AND RECORDS. The General Manager shall keep, or cause to be kept, books of account and business records for the Company at the Company's principal office. Such books of account and business records shall be kept in accordance with generally acceptable accounting principles in the United States of America consistently applied ("GAAP"). SECTION 18.2. TAX MATTERS PARTNER. OIM shall be the "Tax Matters Partner" for the Company pursuant to the requirements of Section 6231(a)(7) of the Code, and in such capacity shall make all elections for the Company provided by the Code (including, without limitation, those elections provided in Section 754 of the Code) and shall represent the Company in any disputes, proceedings or controversies -21- with the Internal Revenue Service. The Tax Matters Partner shall have the right to resign by giving thirty (30) days written notice to each Partner. Upon the resignation, death, dissolution or bankruptcy of the Tax Matters Partner, a successor to serve in such capacity shall be designated by a Majority Vote of the Partners. SECTION 18.3. PREPARATION OF TAX RETURNS. Income and other required federal, state and local tax returns for the Company shall be prepared by the Managing Partner and sent (together with related work papers) to each Partner for review within ninety (90) days after the end of each Fiscal Year of the Company. SECTION 18.4. PARTNERS' TAX RETURNS. Information required for the preparation of a Partner's income tax returns shall be furnished to the Partners as soon as possible after the close of the Company's Fiscal Year. SECTION 18.5. FISCAL YEAR. The fiscal year of the Company (the "Fiscal Year") shall end on December 31; PROVIDED, HOWEVER, that if the Tax Matters Partner reasonably determines that such date is not consistent with the requirements of the Code, then the Tax Matters Partner, in its reasonable discretion, may change the Company's Fiscal Year to a date that is permitted by the Internal Revenue Service and the applicable state taxing authorities. SECTION 18.6. FINANCIAL/OPERATING REPORTS. SECTION 18.6.1. ANNUAL REPORTS. The General Manager shall send to each Partner (i) an unaudited interim financial report within sixty (60) days after the end of each Fiscal Year and (ii) an audited report within one hundred and twenty (120) days of the end of the Fiscal Year. Each of such reports shall be prepared in accordance with GAAP and shall consist of; (a) a balance sheet, income statement and sources and uses of funds statement, each as of the end of or for such Fiscal Year; and (b) a report setting forth, for reasonable categories of revenues and expenses ("Categories"), the variance between the amounts set forth in the Budget for such Fiscal Year and the amounts actually spent in, and reserved for, the payment of the Company's expenses during such Fiscal Year (and which shall include an itemization of all reimbursements and other payments made to any Partner and its affiliates). SECTION 18.6.2. QUARTERLY REPORTS. As soon as practicable (and in any event within forty-five (45) days after the end of each of the first three fiscal quarters of each Fiscal Year, the General Manager shall send to each Partner the following financial status and operating reports for such fiscal quarter (none of which need be audited, but each of which shall be prepared in accordance with GAAP) consisting of: -22- (a) a balance sheet, income statement and sources and uses of funds statement, each as of the end of or for such fiscal quarter; and (b) a report setting forth, for each Category, the variance between the amounts set forth in the Budget for such fiscal quarter and the amounts actually spent in, and reserved for, the payment of the Company's expenses during such fiscal quarter (and which shall include an itemization of all reimbursements and other payments made to any Partner and its affiliates). ARTICLE XIX MISCELLANEOUS PROVISIONS SECTION 19.1. NO THIRD-PARTY BENEFICIARIES. This Agreement shall not confer any rights or remedies upon any person (including, without limitation, creditors of the Company) other than the Partners and their respective successors and permitted assigns. SECTION 19.2. REIMBURSEMENTS. Each Partner shall pay its own expenses in connection with Company meetings and similar routine activities connected with the governance of the Company. SECTION 19.3. ENTIRE AGREEMENT. This Agreement constitutes the entire agreement among the parties hereto the subject matter hereof and supersedes any prior understandings, agreements, or representations by or among the Parties, written or oral, that may have related in any way to the subject matter hereof. SECTION 19.4. SUCCESSORS AND ASSIGNS. This Agreement shall be binding upon and inure to the benefit of the parties hereto and their respective successors and permitted assigns. SECTION 19.5. ASSIGNMENT. No party hereto may assign or otherwise transfer any of its rights or obligations under this Agreement by operation of law or otherwise, without the prior written consent of the other parties hereto, which consent shall not unreasonably be withheld. Any purported or attempted assignment contrary to the terms hereof shall be null and void and of no force or effect. SECTION 19.6. COUNTERPARTS. This Agreement may be executed in one or more counterparts, each of which shall be deemed an original but all of which together will constitute one and the same instrument. SECTION 19.7. HEADINGS. The sections headings contained in this Agreement are inserted for convenience only and are not part of this Agreement and shall not in any way affect the meaning or interpretation of this Agreement. -23- SECTION 19.8. NOTICES. Unless otherwise specifically provided for in this Agreement, all notices or other communications required or permitted under this Agreement shall be in writing and shall be sent either (a) through the United States Postal Service, designated as registered or certified mail, return receipt requested and bearing adequate postage, (b) by means of an express delivery service if it obtains a written receipt to confirm delivery, (c) by hand delivery or (d) facsimile transmission. Each such notice shall be effective upon the receipt thereof by the addressee. Rejection or refusal to accept or inability to deliver because of change of address of which no notice was given as provided herein shall be deemed to be receipt of the notice sent. By giving the other parties notice hereto at least seven (7) days notice thereof, any party hereto shall have the right from time to time and at any time while this Agreement is in effect to change its address for purposes of this Section 19.8, and each party shall have the right to specify as its address any other address within the continental United States of America. Each notice or other communication shall be addressed, until notice of change of address as aforesaid, as follows: If to Owens, such notice shall be addressed to: OI Medical Inc. One SeaGate Toledo, Ohio 43666 Attn: General Counsel Fax: (419) 247-1463 If to BriGam, such notices shall be addressed to: BRIGAM VENTURES INC. 393 East Fleming Drive P.O. Box 1009 Morganton, North Carolina 28655 Attn: President Fax: (704) 437-7695 If to the Company, such notices shall be addressed to: Owens-BriGam Medical Company One SeaGate Toledo, Ohio 43666 Attn: Managing Partner Fax: (419) 247-1463 SECTION 19.9. GOVERNING LAW. This Agreement shall be governed by and construed in accordance with the substantive laws of the State of Delaware without regard to any otherwise governing principles of conflicts of laws. -24- SECTION 19.10. AMENDMENTS AND WAIVERS. This Agreement may be amended, modified, superseded or canceled and any of its terms, covenants, representations, warranties, undertakings or conditions may be waived only by an instrument in writing signed by (or by some person duly authorized by) all of the parties hereto or, in the case of a waiver, by the party waiving compliance. SECTION 19.11. SEVERABILITY. Any term or provision of this Agreement that is invalid or unenforceable in any situation in any jurisdiction shall not affect the validity or enforceability of the remaining terms and provisions hereof or the validity or enforceability of the offending term or provision in any other situation or in any other jurisdiction. If the final judgment of a court of competent jurisdiction declares that any term or provision hereof is invalid or unenforceable, the Parties agree that the court making the determination of invalidity or unenforceability shall have the power to reduce the scope, duration, or area of the term or provision, to delete specific words or phrases, or to replace any invalid or unenforceable term or provision with a term or provision that is valid and enforceable and that comes closest to expressing the intention of the invalid or unenforceable term or provision, and this Agreement shall be enforceable as so modified after the expiration of the time within which the judgment may be appealed. SECTION 19.12. NO VIOLATION OF LAW. This Agreement shall not be construed to require either party to be compelled to do any act or remain in any situation in violation of any law applicable to such party. SECTION 19.13. REPRESENTATIONS AND WARRANTIES OF THE PARTNERS. Each Partner represents and warrants to each other Partner as follows as of the date this Agreement is executed by the act of executing this Agreement: (a) ORGANIZATION AND STANDING. OIM represents that OIM has been duly organized and is validly existing as a corporation in good standing under the laws of Delaware. BriGam represents to OIM that BriGam has been duly organized and is validly existing under the laws of North Carolina. Each Partner has full corporate power and authority to carry on its business as it is now being conducted and to own and operate its assets and properties and to execute, deliver and perform its obligations under this Agreement. (b) AUTHORIZATION AND ENFORCEABILITY. The execution, delivery and performance by such Partner of this Agreement and the consummation of the transactions contemplated hereby have been duly authorized and approved on behalf of such Partner by all necessary action as required by applicable law and its certificate of incorporation and by-laws. This Agreement constitutes a valid and binding agreement of such Partner enforceable against such Partner in accordance with its terms. (c) ABSENCE OF RESTRICTIONS. The execution and delivery by such Partner of this Agreement does not, and the consummation by it of the transactions -25- contemplated hereby and thereby and the performance by its of its obligations hereunder will not, violate any provision of its certificate of incorporation or by-laws, or conflict with or result in a violation of or default (with or without notice or lapse of time or both) under any loan or credit agreement, note, bond, mortgage, indenture, lease or other agreement or any instrument, permit, concession, franchise or license to which it is a party, or any judgment, order or decree binding upon it, other than any such conflicts, violations or defaults which individually or in the aggregate will not have a material adverse effect on the financial condition or business affairs of such Partner or on the ability of such Partner to perform its obligations hereunder. (d) NO CONSENT REQUIRED. No material consent, approval, order or authorization of, or registration, declaration or filling with, any governmental entity is necessary for the execution, delivery and performance by such Partner of this Agreement or the consummation by it of the transactions contemplated hereby. (e) COMPLIANCE WITH REGULATION. Such Partner is in compliance with all applicable laws, regulations, rules and orders of governmental entities except where the failure so to comply would not have a material adverse effect on the business affairs or financial condition of such Partner or on the ability of such Partner to perform its obligations hereunder. Such Partner is not subject to any contract, restriction of covenant which would in any manner impair or inhibit the ability of the Company to obtain financing without recourse to its Partners or which would otherwise restrict the ability of the Company to conduct business in the usual and ordinary course. Such Partner has not made any assignment for the benefit of creditors or taken any action with a view to, or which would constitute a basis for, the institution of an insolvency proceeding. SECTION 19.14. SURVIVAL OF REPRESENTATIONS AND WARRANTIES. All representations and warranties contained in Section 19.13 hereof shall survive the execution and delivery of this Agreement, and the consummation of the transactions contemplated by this Agreement. Each Partner shall indemnify and hold harmless the Company and the Other Partners from losses or damages, including reasonable attorneys' fees and costs arising from a breach by it of its representations and warranties, provided, however, that a breach of these representations and warranties shall not be deemed to be a material breach of this Agreement. -26- IN WITNESS WHEREOF, the parties hereto have executed this Agreement on the day and year first above written. OI MEDICAL INC. General Partner By: /s/ [ILLEGIBLE] -------------------------- Title: V.P. ---------------------- BRIGAM VENTURES INC. General Partner By: /s/ James M. Bridges ------------------------- Title: President --------------------- -27-
EX-3.65 61 a2081040zex-3_65.txt EXHIBIT 3.65 EXHIBIT 3.65 [SEAL] CERTIFICATE OF INCORPORATION OF OLWENS-BROCKWAY GLASS CONTAINER TRADING COMPANY 1. The name of the corporation is: OLWENS-BROCKWAY GLASS CONTAINER TRADING COMPANY 2. The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company. 3. The nature of the business or purposes to be conducted or promoted is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware. 4. The total number of shares of stock which the corporation shall have authority to issue is One Thousand (1,000) and the par value of each of such shares in One Cent ($.01) amounting in the aggregate to Ten Dollars ($10.00). 5. The board of directors is authorized to make, alter or repeal the by-laws of the corporation. Election of directors need not be by written ballot. 6. The name and mailing address of the incorporator is: M. C. Kinnamon Corporation Trust Center 1209 Orange Street Wilmington, Delaware 19801 7. A director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware General Corporation Law, or (iv) for any transaction from which the director derived any improper personal benefit. 8. The corporation shall indemnify its officers, directors, employees and agents to the extent permitted by the General Corporation Law of Delaware. I, THE UNDERSIGNED, being the incorporator hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of Delaware, do make this certificate, hereby declaring and certifying that this is my act and deed and the facts herein stated are true, and accordingly have hereunto set my hand this 10th day of March, 1994. /s/ M. C. Kinnamon ----------------- M. C. Kinnamon EX-3.65(A) 62 a2081040zex-3_65a.txt EXHIBIT 3.65(A) EXHIBIT 3.65(a) [SEAL] CERTIFICATE OF CORRECTION FILED TO CORRECT A CERTAIN ERROR IN THE CERTIFICATE OF INCORPORATION OF OLWENS-BROCKWAY GLASS CONTAINER TRADING COMPANY FILED IN THE OFFICE OF THE SECRETARY OF STATE OF DELAWARE ON MARCH 10, 1994 OLWENS-BROCKWAY GLASS CONTAINER TRADING COMPANY, a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware, DOES HEREBY CERTIFY: 1. The name of the corporation is OLWENS-BROCKWAY GLASS CONTAINER TRADING COMPANY. 2. That a Certificate of Incorporation was filed by the Secretary of State of Delaware on March 10, 1994, and that said certificate requires correction as permitted by subsection (F) of section 103 of The General Corporation Law of the State of Delaware. 3. The inaccuracy or defect of said certificate to be corrected is as follows: The name in the Heading and Article 1. was incorrectly set forth as follows: OLWENS-BROCKWAY GLASS CONTAINER TRADING COMPANY. 4. The Heading of the Certificate is corrected to read as follows: CERTIFICATE OF INCORPORATION OF OWENS-BROCKWAY GLASS CONTAINER TRADING COMPANY and Article 1. of the certificate is corrected to read as follows: 1. The name of the corporation is: OWENS-BROCKWAY GLASS CONTAINER TRADING COMPANY IN WITNESS WHEREOF, I the sole incorporator have signed this certificate this 14th day of March, 1994. /s/ M. C. Kinnamon ------------------------------ M. C. Kinnamon EX-3.66 63 a2081040zex-3_66.txt EXHIBIT 3.66 EXHIBIT 3.66 [SEAL] CERTIFICATE OF INCORPORATION OF OI GLASS CONTAINER FTS INC. 1. The name of the corporation is: OI Glass Container FTS Inc. 2. The address of its registered office in the State of Delaware is 299 South State Street in the City of Dover, County of Kent. The name of its registered agent at such address is The Prentice-Hall Corporation System, Inc. 3. The purpose of the Corporation is to engage in any lawful act or activity for which a corporation may be organized under the General Corporation Law of the State of Delaware. 4. The total number of shares of all classes of stock that the corporation shall have authority to issue is 1,000 shares, all of which are Common Stock with a par value of $0.01. 5. The name and mailing address of the incorporator is Robert J. Palme Latham & Watkins 885 Third Avenue New York, New York 10022 6. In furtherance and not in limitation of the powers conferred by statute, the Board of Directors is expressly authorized to make, alter or repeal the bylaws of the corporation. 7. Election of directors need not be by written ballot unless the bylaws of the corporation shall so provide. 8. No director of this corporation shall be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the General Corporation Law of the State of Delaware, or (iv) for any transaction from which the director derived an improper personal benefit. I, THE UNDERSIGNED, being the sole incorporator hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, do make this certificate, herein declaring and certifying that this is my act and deed and the facts herein stated are true, and accordingly have hereunto set my hand this 5th day of March, 1987. /s/ Robert J. Palme --------------------------- Robert J. Palme Incorporator EX-3.67 64 a2081040zex-3_67.txt EXHIBIT 3.67 EXHIBIT 3.67 [SEAL] CERTIFICATE OF AMENDMENT OF CERTIFICATE OF INCORPORATION * * * * * OI Glass Container FTS Inc., a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware, DOES HEREBY CERTIFY: FIRST: That the Board of Directors of said corporation, by the unanimous written consent of its members, filed with the minutes of the board, adopted a resolution proposing and declaring advisable the following amendment to the Certificate of Incorporation of said corporation: RESOLVED, that the Certificate of Incorporation of OI Glass Container FTS Inc., be amended by changing the First Article thereof so that, as amended, said Article shall be and read as follows: "FIRST: The name of the corporation is Owens-Brockway Packaging, Inc." SECOND: That in lieu of a meeting and vote of stockholders, the stockholders have given unanimous written consent to said amendment in accordance with the provisions of section 228 of the General Corporation Law of the State of Delaware. THIRD: That the aforesaid amendment was duly adopted in accordance with the applicable provisions of section 242 and 228 of the General Corporation Law of the State of Delaware. IN WITNESS WHEREOF, said OI Glass Container FTS Inc., has caused this certificate to be signed by its President, and attested by its Secretary this day of December, 1998. OI Glass Container FTS Inc. By /s/ Joseph H. Lemieux ----------------------------- Joseph H. Lemieux President ATTEST: By /s/ Thomas L. Young ------------------- Thomas L. Young Secretary EX-3.68 65 a2081040zex-3_68.txt EXHIBIT 3.68 EXHIBIT 3.68 [SEAL] CERTIFICATE OF MERGER OF OI UNITED GLASS FTS INC. INTO OWENS-BROCKWAY PACKAGING, INC. The undersigned corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware, DOES HEREBY CERTIFY: FIRST: That the name and state of incorporation of each of the constituent corporations of the merger is as follows: Name State of Incorporation ---- ---------------------- OI United Glass FTS Inc. Delaware Owens-Brockway Packaging, Inc. Delaware SECOND: That an agreement of merger between the parties to the merger has been approved, adopted, certified, executed and acknowledged by each of the constituent corporations in accordance with the requirements of Section 251 of the General Corporation Law of the State of Delaware. THIRD: That the name of the surviving corporation of the merger is Owens-Brockway Packaging, Inc., a Delaware corporation. FOURTH: That the certificate of incorporation of Owens-Brockway Packaging, Inc., a Delaware corporation, the surviving corporation, shall be the certificate of incorporation of the surviving corporation. FIFTH: That the executed agreement of merger is on file at the principal place of business of the surviving corporation. The address of the principal place of business of the surviving corporation is Owens-Brockway Packaging, Inc., One Seagate, Toledo, Ohio 43666. SIXTH: That a copy of the agreement of merger will be furnished by the surviving corporation, on request and without cost to any stockholder of any constituent corporation. OWENS-BROCKWAY PACKAGING, INC., A Delaware corporation By: /s/ Thomas L. Young -------------------------------- Thomas L. Young Vice President ATTEST: By: /s/ Howard G. Bruss ---------------------------- Howard G. Bruss Secretary 2 EX-3.69 66 a2081040zex-3_69.txt EXHIBIT 3.69 EXHIBIT 3.69 [SEAL] CERTIFICATE OF MERGER OF OI SANTA RITA STS INC., OI LA PORTA STS INC., AND OI KANGAR STS INC. INTO OWENS-BROCKWAY PACKAGING, INC. The undersigned corporations organized and existing under and by virtue of the General Corporation Law of the State of Delaware, DO HEREBY CERTIFY: FIRST: That the name and state of incorporation of each of the constituent corporations of the merger are as follows: NAME STATE OF INCORPORATION --------------------------- ---------------------- OI Santa Rita STS Inc. Delaware OI LaPorta STS Inc. Delaware OI Kangar STS Inc. Delaware Owens-Brockway Packaging, Inc. Delaware SECOND: That an Agreement of Merger among the parties to the merger has been approved, adopted, certified, executed and acknowledged by each of the constituent corporations in accordance with the requirements of Section 251 of the General Corporation Law of the State of Delaware. THIRD: The name of the surviving corporation is Owens-Brockway Packaging, Inc. FOURTH: That Owens-Brockway Packaging, Inc. is the owner of all of the stock of OI Santa Rita STS, Inc., OI LaPorta STS Inc., and OI Kangar STS, Inc.. FIFTH: That the Certificate of Incorporation of Owens-Brockway Packaging, Inc., a Delaware corporation, which will survive the merger, shall be the Certificate of Incorporation of the surviving corporation. SIXTH: That the executed Agreement of Merger is on file at the principal place of business of the surviving corporation. The address of the principal place of business of the surviving corporation is One SeaGate, Toledo, Ohio 43666. SEVENTH: That a copy of the Agreement of Merger will be furnished by the surviving corporation, on request and without cost to any stockholder of any constituent corporations. EIGHTH: This Certificate of Merger shall be effective on April 30, 1990. OWENS-BROCKWAY PACKAGING, INC. By: /s/ David G. Van Hooser -------------------------------- David G. Van Hooser Vice President and Treasurer Attest: /s/ Arthur H. Smith ---------------------------- Arthur H. Smith Assistant Secretary -2- OI SANTA RITA STS INC. By: /s/ David G. Van Hooser -------------------------------- David G. Van Hooser Vice President and Treasurer Attest: /s/ Arthur H. Smith ---------------------------- Arthur H. Smith Assistant Secretary OI LAPORTA STS INC. By: /s/ David G. Van Hooser -------------------------------- David G. Van Hooser Vice President and Treasurer Attest: /s/ Arthur H. Smith ---------------------------- Arthur H. Smith Assistant Secretary OI KANGAR STS INC. By: /s/ David G. Van Hooser -------------------------------- David G. Van Hooser Vice President and Treasurer Attest: /s/ Arthur H. Smith ---------------------------- Arthur H. Smith Assistant Secretary -3- EX-3.70 67 a2081040zex-3_70.txt EXHIBIT 3.70 EXHIBIT 3.70 5532-12 [STAMP] SECRETARY OF STATE DOVER, DELAWARE ETHYL DEVELOPMENT CORPORATION RESTATED CERTIFICATE OF INCORPORATION ETHYL DEVELOPMENT CORPORATION, a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware, DOES HEREBY CERTIFY FIRST: That the corporation was originally incorporated under the name of Trans-Plast Corporation and the original Certificate of Incorporation was filed with the Secretary of State of Delaware on June 15, 1960. SECOND: That the Board of Directors of said Ethyl Development Corporation, by the unanimous consent of its members, a copy of which is filed with the minutes of the board, adopted resolutions proposing and declaring advisable restating the Certificate of Incorporation of said corporation to read as set forth in Exhibit A attached hereto, and directing that such amendment be submitted to the Corporation's only stockholder for its written consent. THIRD: That the said amendment has been consented to and authorized by the holder of all the issued and outstanding stock, by a written consent given in accordance with the provisions of Section 228 of the General Corporation Law of 1 Delaware, a copy of which is filed with the Corporation's records. FOURTH: That the aforesaid amendment was duly adopted in accordance with the applicable provisions of Section 242 and Section 245 of the General Corporation Law of Delaware. FIFTH: That the capital of said corporation will not be reduced under or by reason of said amendment. IN WITNESS WHEREOF, ETHYL DEVELOPMENT CORPORATION has caused its corporate seal to be affixed hereunto and this certificate to be executed by its officers thereunto duly authorized this January 23, 1970. [SEAL] ATTEST: ETHYL DEVELOPMENT CORPORATION By: /s/ F. P. Warne By: /s/ B. C. Gottwald ----------------------------- ----------------------------- F. P. Warne B. C. Gottwald Secretary Executive Vice President -2- EXHIBIT A RESTATED CERTIFICATE OF INCORPORATION OF ETHYL DEVELOPMENT CORPORATION FIRST. The name of the corporation is ETHYL DEVELOPMENT CORPORATION. SECOND. Its registered office in the State of Delaware is located at No. 100 West Tenth Street, in the City of Wilmington, County of New Castle. The name and address of its agent is The Corporation Trust Company, No. 100 West Tenth Street, Wilmington 99, Delaware. THIRD. The nature of the business or purposes to be conducted or promoted are: To engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware. FOURTH. The total number of shares of stock which the corporation shall have authority to issue is Three Hundred Thousand (300,000) shares of Common Stock without par value. FIFTH. Whenever a compromise or arrangement is proposed between this corporation and its creditors or any class of them and/or between this corporation and its stockholders or any class of them, any court of equitable jurisdiction 3 within the State of Delaware may, on the application in a summary way of this corporation or of any creditor or stockholder thereof, or on the application of any receiver or receivers appointed for this corporation under the provisions of Section 291 of Title 8 of the Delaware Code or on the application of trustees in dissolution or of any receiver or receivers appointed for this corporation under the provisions of Section 279 of Title 8 of the Delaware Code, order a meeting of the creditors or class of creditors, and/or of the stockholders or class of stockholders of this corporation, as the case may be, to be summoned in such manner as the said court directs. If a majority in number representing three-fourths in value of the creditors or class of creditors, and/or of the stockholders or class of stockholders of this corporation, as the case may be, agree to any compromise or arrangement and to any reorganization of this corporation as consequence of such compromise or arrangement, the said compromise or arrangement and the said reorganization shall, if sanctioned by the court to which the said application has been made, be binding on all the creditors or class of creditors, and/or on all the stockholders or class of stockholders, of this corporation, as the case may be, and also on this corporation. 4 SIXTH. In the absence of fraud, no contract or other transaction between this corporation and any other corporation or any partnership or association shall be affected or invalidated by the fact that any director or officer of this corporation is pecuniarily or otherwise interested in or is a director, member or officer of such other corporation or of such firm, association or partnership or is a party to or is pecuniarily or otherwise interested in such contract or other transaction or in any way connected with any person or persons, firm, association, partnership or corporation pecuniarily or otherwise interested therein; any director may be counted in determining the existence of a quorum at any meeting of the Board of Directors of this corporation for the purpose of authorizing any such contract or transaction with like force and effect as if he were not so interested, or were not a director, member or officer of such other corporation, firm, association or partnership. SEVENTH. The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative by reason of the fact that he is or was a director, officer, employee or agent of the corporation, or is or was serving 5 at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys' fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with such action, suit or proceeding to the full extent now or hereafter permitted by the General Corporation Law of Delaware. EIGHTH. Every stockholder entitled to vote at any election for directors shall have the right to cumulate his votes and give one candidate a number of votes equal to the number of directors to be elected multiplied by the number of votes to which his shares are entitled, or to distribute his votes on the same principle among as many candidates as he shall think fit. The candidates receiving the highest number of votes up to the number of directors to be elected shall be elected. 6 STATE OF VIRGINIA, CITY OF RICHMOND, to-wit: I, MARY D. SHEPPARD, a Notary Public in and for the City and State aforesaid, do hereby certify that B. C. Gottwald, Executive Vice President of ETHYL DEVELOPMENT CORPORATION a corporation of the State of Delaware, the corporation described in and which executed the foregoing certificate, known to me personally to be such, and he, the said B. C. Gottwald, as such Executive Vice President, duly executed said certificate before me and acknowledged the said certificate to be his act and deed and the act and deed of said corporation, that the facts stated therein are true; that the signatures of the said Executive Vice President and Secretary of said corporation to said foregoing certificate are in the handwriting of the said Executive Vice President and Secretary of said corporation, respectively, and that the seal affixed to said certificate is the corporate seal of said corporation. IN WITNESS WHEREOF, I have hereunto set my hand and seal this January 23, 1970. /s/ Mary D. Sheppard ----------------------- Notary Public My commission expires 10/31/71. [SEAL] 7 EX-3.71 68 a2081040zex-3_71.txt EXHIBIT 3.71 EXHIBIT 3.71 CERTIFICATE OF REDUCTION OF CAPITAL OF ETHYL DEVELOPMENT CORPORATION [STAMP] CERTIFICATE OF REDUCTION OF CAPITAL ** ** ** ** ETHYL DEVELOPMENT CORPORATION, a corporation organized and existing under the General Corporation Law of the State of Delaware, DOES HEREBY CERTIFY: FIRST: That at a meeting of the Board of Directors of ETHYL DEVELOPMENT CORPORATION on June 16, 1967, resolutions were duly adopted setting forth a proposed reduction of the capital of said corporation in the manner and to the extent hereinafter set forth and calling a meeting of the stockholders having voting power for the consideration thereof. SECOND: That thereafter at a special meeting of the stockholders of said corporation on June 27, 1967, called upon not less than ten nor more than fifty days' notice, given in accordance with the by-laws thereof, for the purpose of voting upon the question of reducing its capital, a resolution was duly adopted by the holders of record of a majority of the outstanding shares of stock of the corporation having voting power, to reduce the capital of the corporation by the amount of One Million Nine Hundred Sixty-one Thousand Three Hundred Ninety-seven Dollars ($1,961,397.00) in the following manner: by retiring shares owned by the corporation. THIRD: That the assets of the corporation remaining after such reduction are sufficient to pay any debts, the payment of which has not been otherwise provided for. FOURTH: That this certificate of Reduction of Capital shall be effective for accounting and other administrative purposes on July 24, 1967, immediately preceding the execution of the Certificate of Amendment of Certificate of Incorporation, by which the authorized capital stock of the corporation was stated to be 300,000 shares of Common Stock without par value. 1 IN WITNESS WHEREOF, said ETHYL DEVELOPMENT CORPORATION has caused its corporate seal to be hereunto affixed and this certificate to be signed by B. C. Gottwald its Executive Vice President and attested by F. P. Warne, its Secretary this 5th day of August, 1970. ETHYL DEVELOPMENT CORPORATION Executive By /s/ B. C. Gottwald Vice President -------------------------------------- B. C. Gottwald [SEAL] (CORPORATE SEAL) ATTEST: By /s/ F. P. Warne Secretary -------------------------- F. P. Warne 2 STATE OF VIRGINIA ) ) ss: CITY OF RICHMOND ) BE IT REMEMBERED that on this 5th day of August, 1970, personally came before me, a Notary Public in and for the City and State aforesaid, B. C. Gottwald Executive Vice President of ETHYL DEVELOPMENT CORPORATION, a corporation of the State of Delaware, and he duly executed said certificate before me and acknowledged the said certificate to be his act and deed and the act and deed of said corporation and the facts stated therein are true; and that the seal affixed to said certificate and attested by the Secretary of said corporation is the common or corporate seal of said corporation. IN WITNESS WHEREOF, I have hereunto set my hand and seal of office the day and year aforesaid. /s/ Joyce A. Heflin ----------------------------------- Notary Public My Commission Expires July 23, 1972 [SEAL] 3 EX-3.72 69 a2081040zex-3_72.txt EXHIBIT 3.72 EXHIBIT 3.72 CERTIFICATE OF OWNERSHIP OF ETHYL DEVELOPMENT CORPORATION (DEL.) MERGING EHTYL NETHERLANDS, INC. (VA.) [STAMP] CERTIFICATE OF OWNERSHIP AND MERGER MERGING Ethyl Netherlands, Inc. INTO Ethyl Development Corporation Ethyl Development Corporation, a corporation organized and existing under the laws of Delaware, DOES HEREBY CERTIFY: FIRST: That this corporation was incorporated on the 15th day of June, 1960, pursuant to the General Corporation Law of the State of Delaware. SECOND: That this corporation owns all of the outstanding shares of the stock of Ethyl Netherlands, Inc., a corporation incorporated on the 10th day of October, 1967, pursuant to the Stock Corporation Act Law of the State of Virginia. THIRD: That this corporation, by the following resolutions of its Board of Directors, duly adopted by the unanimous written consent of its members, filed with the minutes of the board on the 24th day of March, 1971, determined to and did merge into itself said Ethyl Netherlands, Inc: RESOLVED, that Ethyl Development Corporation merge, and it hereby does merge into itself said Ethyl Netherlands, Inc., and assumes all of its obligations; and further RESOLVED, that the merger shall be effective upon the date of filing with the Secretary of State of Delaware; and further RESOLVED, that the proper officers of this corporation be and they hereby are directed to make and execute, under the corporate seal of this corporation, a Certificate of Ownership and Merger setting forth a copy of the resolutions to merge said Ethyl Netherlands, Inc. and assume its liabilities and obligations, and the date of adoption thereof, and to cause the same to be filed with the Secretary of State of Delaware and a certified copy in the office of the Recorder of Deeds of New Castle County, Delaware, and to do all acts and things whatsoever, whether within or without the State of Delaware, which may be in anywise necessary or proper to effect said merger. IN WITNESS WHEREOF, said Ethyl Development Corporation has caused its corporate seal to be hereunto affixed and this certificate to be signed by F. D. Gottwald, Jr., its President, and attested by Frederick P. Warne, its Secretary, this 1st day of April, 1971. (CORPORATE SEAL) [SEAL] ETHYL DEVELOPMENT CORPORATION By: /s/ F. D. Gottwald, Jr. ------------------------------- President ATTEST: By: /s/ Frederick P. Warne ------------------------------- Secretary 2 STATE OF VIRGINIA ) ) ss: CITY OF RICHMOND ) BE IT REMEMBERED that on this 1st day of April, 1971, personally came before me, a Notary Public in and for the City and State aforesaid, F. D. Gottwald, Jr., President of Ethyl Development Corporation, a corporation of the State of Delaware, and he duly executed said certificate before me and acknowledged the said certificate to be his act and deed and the act and deed of said corporation and the facts stated therein are true; and that the seal affixed to said certificate and attested by the Secretary of said corporation is the common or corporate seal of said corporation. IN WITNESS WHEREOF, I have hereunto set my hand and seal of office the day and year aforesaid. /s/ Jane C. Coty ---------------------------- Notary Public [SEAL] My commission expires: November 5, 1972 3 EX-3.73 70 a2081040zex-3_73.txt EXHIBIT 3.73 EXHIBIT 3.73 [STAMP] CERTIFICATE OF AMENDMENT OF CERTIFICATE OF INCORPORATION * * * * * * ETHYL DEVELOPMENT CORPORATION, a corporation organized and existing under by virtue of the General Corporation Law of the State of Delaware, DOES HEREBY CERTIFY: FIRST: That the Board of Directors of said corporation, by the unanimous written consent of its members, filed with the minutes of the board, adopted a resolution proposing and declaring advisable the following amendment to the Certificate of Incorporation of said corporation: RESOLVED, that the Certificate of Incorporation of ETHYL DEVELOPMENT CORPORATION be amended by changing Article 1 thereof so that, as amended, said Article shall be and read as follows: "The name of the corporation is: Brockway Imco. Inc." SECOND: That in lieu of a meeting and vote of stockholders, the stockholders have given unanimous written consent to said amendment in accordance with the provisions of section 228 of the General Corporation Law of the State of Delaware. THIRD: The the aforesaid amendment was duly adopted in accordance with the applicable provisions of section 242 and 228 of the General Law of the State of Delaware. IN WITNESS WHEREOF, said ETHYL DEVELOPMENT CORPORATION has caused this certificate to be signed by G. Stecker its Vice President and attested by P. R. Burnaman, its Secretary, this 1st day of June, 1984. ETHYL DEVELOPMENT CORPORATION By /s/ G. Stecker --------------------------- G. Stecker Vice President Attest By /s/ P. R. Burnaman ------------------- P. R. Burnaman Secretary EX-3.74 71 a2081040zex-3_74.txt EXHIBIT 3.74 EXHIBIT 3.74 [STAMP] CERTIFICATE OF MERGER OF BROCKWAY PLASTICS, INC., A FOREIGN CORPORATION INTO BROCKWAY IMCO, INC., A DOMESTIC CORPORATION ------------------------------------------- BROCKWAY IMCO, INC., the undersigned corporation, does hereby certify: FIRST: That the name and state of incorporation of each of the constituent corporations to this merger is as follows: NAME STATE OF INCORPORATION ---- ---------------------- Brockway Imco, Inc. Delaware Brockway Plastics, Inc. Tennessee SECOND: That the laws of the state under which Brockway Plastics, Inc. is organized permits such merger. THIRD: That the attached Agreement and Plan of Merger, dated June 25, 1985, has been approved, adopted, certified, executed and acknowledged by each of the constituent corporations in accordance with the requirements of Section 252(c) of the General Corporation Law of the State of Delaware. FOURTH: That the name of the surviving corporation of the merger is Brockway Imco, Inc., which shall herewith be changed to Brockway Plastics, Inc., a Delaware corporation. FIFTH: That the following is the only amendment effected by this merger to the Restated Certificate of Incorporation of Brockway IMCO, Inc., a Delaware corporation, the surviving corporation, which Restated Certificate of Incorporation was filed with the Secretary of State of Delaware on January 28, 1970 and amended by a Certificate of Amendment, dated June 1, 1984 and filed on June 4, 1984: "FIRST: The name of the corporation is BROCKWAY PLASTICS, INC." SIXTH: That Brockway, Inc. (NY), the sole stockholder of each constitutent corporation, has consented to this merger and has been given an executed counterpart of the Agreement and Plan of Merger. SEVENTH: That the authorized capital stock of each foreign corporation which is a party to the merger is as follows:
Corporation Class Number of Shares Par Value - ----------- ----- ---------------- --------- Brockway Plastics, Inc. Common 2,000 None
EIGHTH: That, in accordance with the Agreement and Plan of Merger, the merger shall become effective on (i) the close of business on the last date on which a certificate or articles of merger shall be filed with the Offices of Secretary of State of the States of Delaware and Tennessee; or (ii) June 30, 1985, whichever occurs later. NINTH: That the executed agreement of merger is on file at the principal place of business of the surviving corporation: Brockway Plastics, Inc., 701 E. Byrd Street, Richmond, Virginia 23218. TENTH: That a copy of the agreement of merger will be furnished by the surviving corporation, on request and without cost, to any stockholder of any constituent corporation. BROCKWAY IMCO, INC. ATTEST: P.R. Burnaman By William E. Kelleher, Jr. - ------------------------- ------------------------ Secretary Vice President -2- AGREEMENT AND PLAN OF MERGER THIS AGREEMENT AND PLAN OF MERGER, dated June 25, 1985, pursuant to Section 252 of the General Corporation Law of the State of Delaware and Section 48-006 of the Tennessee General Corporation Act, is entered into by and between BROCKWAY IMCO, INC., a Delaware corporation (herein called "Imco"), and BROCKWAY PLASTICS, INC., a Tennessee corporation (herein called "Plastics"). W I T N E S S E T H T H A T: - - - - - - - - - - - - - - WHEREAS, the authorized capital stock of Imco consists of 300,000 shares of Common Stock, no par value, (herein called "Imco Common"), 300,000 shares of which are now issued and outstanding; and WHEREAS, the authorized capital stock of Plastics consists of 2,000 shares of Common Stock, no par value, (herein called "Plastics Common"), 200 shares of which are now issued and outstanding; and WHEREAS, the respective Boards of Directors of Imco and Plastics have recommended that Plastics be merged into Imco upon the terms and conditions herein set forth and have accordingly recommended to the shareholders of each corporation that this Agreement and Plan of Merger be approved; and WHEREAS, the shareholders of Imco and Plastics, by their unanimous consents, dated June 25, 1985, have approved this Agreement and Plan of Merger. NOW, THEREFORE, in consideration of the premises and of the mutual covenants hereinafter contained, the parties hereto, intending to be legally bound hereby, agree as follows: 1. Plastics shall, upon and subject to the terms and conditions set forth herein, be merged into Imco, which shall be the Surviving Corporation and which shall continue its corporate existence under the laws of the State of Delaware, and the separate existence of Plastics shall cease. Immediately upon the merger becoming effective, the name of the Surviving Corporation shall be changed to "Brockway Plastics, Inc." 2. The time that the merger shall become effective shall be (i) the close of business on the last date on which a certificate or articles of merger, including this Agreement and Plan of Merger, shall be filed with the Offices of Secretary of State of the States of Delaware and Tennessee, or (ii) June 30, 1985, whichever occurs later. For accounting and tax purposes, the merger shall be deemed effective as of the close of business on June 30, 1985. 3. The Restated Certificate of Incorporation of Imco, as filed in the Office of the Secretary of State of the State of -2- Delaware, as previously amended and as amended to reflect the name change of the Surviving Corporation in accordance with Paragraph 1 hereof, shall constitute, from and after the effective date of the merger and until further amended as provided by law, the Restated Certificate of Incorporation of the Surviving Corporation. 4. The Bylaws of Imco as in effect immediately prior to the time the merger becomes effective, shall be the Bylaws of the Surviving Corporation until the same shall thereafter be altered, amended or repealed in accordance with law. 5. The officers and directors of Imco immediately prior to the time the merger becomes effective shall be the officers and directors of the Surviving Corporation until their successors are duly elected and qualify. 6. Upon the merger becoming effective, Plastics shall be merged into Imco, the separate existence of Plastics shall cease, and Imco shall continue in existence and, without other transfer, shall succeed to and possess all of the properties, rights, privileges, patents, trademarks, licenses, immunities, powers, purposes and franchises, as well of a public as of a private nature, and shall be subject to all of the obligations, restrictions, disabilities and duties, of both Imco and Plastics, all without further act or deed, as provided by the General Corporation Law of Delaware and the General Corporation Act of Tennessee. If at any time Imco shall consider or be -3- advised that any further assignments, conveyances or assurances in law are necessary or desirable to carry out the provisions hereof, the proper officers and directors of Plastics as of the time the merger becomes effective shall execute and deliver any and all proper deeds, assignments and assurances in law and do all things necessary or proper to carry out the provisions hereof. 7. The terms of the merger, the mode of carrying the same into effect and the manner of surrender of the certificates evidencing the outstanding shares of Plastics shall be as follows; (i) Each share of Imco Common which is issued and outstanding at the time the merger becomes effective shall continue to be and represent the same number of shares of Common Stock, no par value, of the Surviving Corporation. Upon the merger becoming effective and the Certificate of Incorporation being amended to reflect the name change of the Surviving Corporation as provided in Paragraph 1 hereof, the shareholders of the Surviving Corporation Common shall surrender the certificates representing the issued and outstanding shares of Imco to the Surviving Corporation, which shall immediately thereafter reissue new certificates representing the same number of shares but reflecting the change of name of the Surviving Corporation to Brockway Plastics, Inc. -4- (ii) Each share of Plastics Common which is issued and outstanding at the time the merger becomes effective shall be cancelled and the shareholders of Plastics Common shall surrender the certificates representing the issued and outstanding shares of Plastics to Imco for cancellation. 8. Imco and Plastics, by consent of a majority of their respective Boards of Directors, may amend, modify or supplement this Agreement and Plan of Merger in such manner as may be agreed upon by them in writing, at any time prior to the filing of this Agreement and Plan of Merger with the Office of Secretary of State of the State of Delaware or Tennessee; provided, however, that any amendment subsequent to the adoption of this Agreement and Plan by the shareholders of any constituent corporation shall not (1) alter or change the amount or kind of shares, securities, cash, property and/or rights to be received in exchange for or on conversion of all or any of the shares of any class or series thereof of such constituent corporation, (2) alter or change any term of the Certificate of Incorporation of the Surviving Corporation to be effected by the merger, or (3) alter or change any of the terms and conditions of this Agreement and Plan if such alteration or change would adversely affect the holders of any class or series thereof of such constituent corporation. 9. This instrument contains the entire agreement between the parties hereto with respect to the transactions contemplated in this Agreement and Plan of Merger. -5- 10. This Agreement and Plan of Merger may be executed in one or more counterparts, each of which shall be deemed to be an original instrument, but all of which together shall constitute but one instrument. IN WITNESS WHEREOF, Imco and Plastics have each caused this Agreement and Plan of Merger to be executed by their duly authorized officers and their respective corporate seals to be hereunto affixed, all as of the day and year first above written. ATTEST: BROCKWAY IMCO, INC. /s/ P.R. Burnaman By /s/ William E. Kelleher, Jr. - ---------------------------- ---------------------------- Secretary Vice President [SEAL] (Corporate Seal) ATTEST: BROCKWAY PLASTICS, INC. /s/ William E. Kelleher, Jr. By /s/ P.R. Burnaman - ---------------------------- ---------------------------- Ass't. Secretary Treasurer [SEAL] (Corporate Seal) -6- CERTIFICATION I, P. R. Burnaman, Secretary of Brockway Imco, Inc. (to be known as Brockway Plastics, Inc.) (the "Corporation"), a corporation organized and existing under the laws of the State of Delaware, hereby certify, as such Secretary, that the Agreement and Plan of Merger to which this Certificate is attached, after having been first duly signed on behalf of the Corporation and having been signed on behalf of Brockway Plastics, Inc., a corporation organized under the laws of the State of Tennessee, was duly adopted pursuant to Section 228 of the General Corporation Law of Delaware, by the unanimous written consent of the sole stockholder holding 300,000 shares of the Common Stock of the Corporation, the same being all of the issued and outstanding shares entitled to vote thereon, and that the Agreement and Plan of Merger was thereby adopted as the act of the stockholders of the Corporation and the duly adopted agreement and act of the Corporation. WITNESS the due execution hereof on this 25th day of June, 1985. /s/ P. R. Burnaman -------------------------- P. R. Burnaman, Secretary -7-
EX-3.75 72 a2081040zex-3_75.txt EXHIBIT 3.75 EXHIBIT 3.75 [SEAL] CERTIFICATE OF AMENDMENT OF CERTIFICATE OF INCORPORATION * * * * * Brockway Plastics, Inc., a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware, DOES HEREBY CERTIFY: FIRST: That the Board of Directors of said corporation, by the unanimous written consent of its members, filed with the minutes of the board, adopted a resolution proposing and declaring advisable the following amendment to the Certificate of Incorporation of said corporation: RESOLVED, that the Certificate of Incorporation of Brockway Plastics, Inc. be amended by changing the First Article thereof so that, as amended, said Article shall be and read as follows: "First: The name of the corporation is O-I Brockway Plastics Inc." SECOND: That in lieu of a meeting and vote of stockholders, the stockholders have given unanimous written consent to said amendment in accordance with the provisions of section 228 of the General Corporation Law of the State of Delaware. THIRD: That the aforesaid amendment was duly adopted in accordance with the applicable provisions of sections 242 and 228 of the General Corporation Law of the State of Delaware. IN WITNESS WHEREOF, said Brockway Plastics, Inc. has caused this certificate to be signed by David A. Ward, its Vice President, and attested by Thomas L. Young, its Secretary, this 8th day of July, 1988. Brockway Plastics, Inc. By /s/ David A. Ward ---------------------------------- David A. Ward, Vice President ATTEST: By /s/ Thomas L. Young --------------------------------- Thomas L. Young, Secretary EX-3.76 73 a2081040zex-3_76.txt EXHIBIT 3.76 EXHIBIT 3.76 [SEAL] CERTIFICATE OF CORRECTION FILED TO CORRECT A CERTAIN ERROR IN THE CERTIFICATE OF AMENDMENT OF O-I BROCKWAY PLASTICS INC. FILED IN THE OFFICE OF THE SECRETARY OF STATE OF DELAWARE ON JULY 18, 1988 O-I Brockway Plastics Inc., a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware, DOES HEREBY CERTIFY: 1. The name of the corporation is O-I Brockway Plastics Inc. 2. That a Certificate of Amendment was filed by the Secretary of State of Delaware on July 18, 1988, and that said certificate requires correction as permitted by subsection (F) of section 103 of The General Corporation Law of the State of Delaware. 3. The inaccuracy or defect of said certificate to be corrected is as follows: To correct the name of the corporation. 4. Article First of the certificate is corrected to read as follows: "First. The name of the corporation is O-I Brockway Plastics, Inc." IN WITNESS WHEREOF, said O-I Brockway Plastics Inc. has caused this certificate to be signed by its Vice President and attested by its Secretary, this day of , 1988. O-I Brockway Plastics Inc. By /s/ David A. Ward ---------------------------------- David A. Ward Vice President ATTEST: By /s/ Thomas L. Young --------------------------- Thomas L. Young Secretary EX-3.77 74 a2081040zex-3_77.txt EXHIBIT 3.77 EXHIBIT 3.77 [SEAL] CERTIFICATE OF OWNERSHIP MERGING IMCO SERVICE CORPORATION INTO O-I BROCKWAY PLASTICS, INC. (Pursuant to Section 253 of the General Corporation Law of Delaware) O-I BROCKWAY PLASTICS, INC., a corporation incorporated on the 18th day of July, 1988, pursuant to the provisions of the General Corporation Law of the State of Delaware; DOES HEREBY CERTIFY that this Corporation owns at least 90% of the capital stock of IMCO Service Corporation, a corporation incorporated on the 31st day of January, 1977, pursuant to the provisions of the Virginia Stock Corporation Act and that this Corporation, by a resolution of its Board of Directors duly adopted by unanimous written consent in lieu of a meeting as of the 29th day of June, 1990, determined to and did merge into itself said IMCO Service Corporation, which resolution is in the following words to wit: WHEREAS this Corporation lawfully owns at least 90% of the outstanding stock of IMCO Service Corporation, a corporation organized and existing under the laws of Virginia, and WHEREAS this Corporation desires to merge into itself the said IMCO Service Corporation, and to be possessed of all the estate, property, rights, privileges and franchises of said Corporation, NOW, THEREFORE, BE IT RESOLVED, that this Corporation merges into itself said IMCO Service Corporation and assumes all of its liabilities and obligations; and FURTHER RESOLVED, that the form, terms and provisions of the Agreement and Plan of Merger between the Corporation and Surviving Corporation dated as of June 29, 1990 (the "Merger Agreement"), providing for the merger of the Corporation with and into Surviving Corporation, with Surviving Corporation being the surviving corporation, copies of which have been presented to this Board of Directors, are hereby authorized and approved; and FURTHER RESOLVED, that the president or a vice-president, and the secretary or assistant secretary of this Corporation be and they hereby are directed to make and execute, under the corporate seal of this Corporation, a certificate of ownership setting forth a copy of the resolution to merge said IMCO Service Corporation and assume its liabilities and obligations, and the date of adoption thereof, and to file the same in the office of the Secretary of State of Delaware, and a certified copy thereof in the office of the Recorder of Deeds of New Castle County; and FURTHER RESOLVED, that the officers of this Corporation be and they hereby are authorized and directed to do all acts and things whatsoever, whether within or without the State of Delaware or the -2- Commonwealth of Virginia, which may be in any way necessary or proper to effect said merger. IN WITNESS WHEREOF, said O-I Brockway Plastics, Inc. has caused its corporate seal to be affixed and this certificate to be signed by Thomas L. Young, its Vice President and attested by Arthur H. Smith, its Assistant Secretary, this 29th day of June, 1990. BY: /s/ Thomas L. Young ------------------------------------- Thomas L. Young Vice President ATTEST: /s/ Arthur H. Smith --------------------------------- Arthur H. Smith Assistant Secretary -3- EX-3.78 75 a2081040zex-3_78.txt EXHIBIT 3.78 EXHIBIT 3.78 [SEAL] CERTIFICATE OF MERGER OF OWENS-ILLINOIS PLASTIC PRODUCTS INC. INTO O-I BROCKWAY PLASTICS, INC. The undersigned corporations organized and existing under and by virtue of the General Corporation Law of the State of Delaware. DO HEREBY CERTIFY: FIRST: That the name and state of incorporation of each of the constituent corporations of the merger are as follows: NAME STATE OF INCORPORATION ---------------------- ---------------------- Owens-Illinois Plastic Products Inc. Delaware O-I Brockway Plastics, Inc. Delaware SECOND: That an Agreement of Merger between the parties to the merger has been approved, adopted, certified, executed and acknowledged by each of the constituent corporations in accordance with the requirements of Section 251 of the General Corporation Law of the State of Delaware. THIRD: That the name of the surviving corporation of the merger is O-I BROCKWAY PLASTICS, INC. FOURTH: That OI PLASTIC PRODUCTS FTS INC., a Delaware corporation, is the owner of all of the stock of each of the constituent corporations. FIFTH: That as an effect of the merger, the Certificate of Incorporation of O-I Brockway Plastics, Inc., a Delaware corporation which will survive the merger, shall be the Certificate of Incorporation of the surviving corporation. SIXTH: That the executed Agreement of Merger is on file at the principal place of business of the surviving corporation. The address of the principal place of business of the surviving corporation is One SeaGate, Toledo, Ohio 43666. SEVENTH: That a copy of the Agreement of Merger will be furnished by the surviving corporation on request and without cost to any stockholder of either constituent corporation. EIGHTH: This Certificate of Merger shall be effective on January 1, 1995 at 12:01 a.m. OWENS-ILLINOIS PLASTIC O-I BROCKWAY PLASTICS, INC. PRODUCTS INC. By: /s/ David G. Van Hooser By: /s/ David G. Van Hooser ----------------------------- -------------------------------- David G. Van Hooser David G. Van Hooser Vice President Vice President Attest: /s/ James W. Baehran Attest: /s/ James W. Baehran ------------------------- ---------------------------- James W. Baehran James W. Baehran Secretary Secretary -2- EX-3.79 76 a2081040zex-3_79.txt EXHIBIT 3.79 EXHIBIT 3.79 [SEAL] CERTIFICATE OF MERGER OF OI DOUGHERTY STS INC. INTO O-I BROCKWAY PLASTICS, INC. The undersigned corporations organized and existing under and by virtue of the General Corporation Law of the State of Delaware DO HEREBY CERTIFY: FIRST: That the name and state of incorporation of each of the constituent corporations of the merger are as follows: NAME STATE OF INCORPORATION ----------------------- ---------------------- OI Dougherty STS Inc. Delaware O-I Brockway Plastics, Inc. Delaware SECOND: That an Agreement of Merger between the parties to the merger has been approved, adopted, certified, executed and acknowledged by each of the constituent corporations in accordance with the requirements of Section 251 of the General Corporation Law of the State of Delaware. THIRD: That the name of the surviving corporation of the merger is O-I BROCKWAY PLASTICS, INC. FOURTH: That OI PLASTIC PRODUCTS FTS INC., a Delaware corporation, is the owner of all of the stock of each of the constituent corporations. FIFTH: That as an effect of the merger, the Certificate of Incorporation of O-I Brockway Plastics, Inc., a Delaware corporation which will survive the merger, shall be the Certificate of Incorporation of the surviving corporation. SIXTH: That the executed Agreement of Merger is on file at the principal place of business of the surviving corporation. The address of the principal place of business of the surviving corporation is One SeaGate, Toledo, Ohio 43666. SEVENTH: That a copy of the Agreement of Merger will be furnished by the surviving corporation on request and without cost to any stockholder of either constituent corporation. EIGHTH: This Certificate of Merger shall be effective on January 1, 1995 at 1:01 a.m. OI DOUGHERTY STS INC. O-I BROCKWAY PLASTICS, INC. By: /s/ David G. Van Hooser By: /s/ David G. Van Hooser ------------------------------ -------------------------------- David G. Van Hooser David G. Van Hooser Vice President Vice President Attest: /s/ James W. Baehren Attest: /s/ James W. Baehren -------------------------- ---------------------------- James W. Baehren James W. Baehren Assistant Secretary Secretary -2- EX-3.80 77 a2081040zex-3_80.txt EXHIBIT 3.80 EXHIBIT 3.80 [SEAL] CERTIFICATE OF MERGER OF OI TREITLER STS INC. INTO O-I BROCKWAY PLASTICS, INC. The undersigned corporations organized and existing under and by virtue of the General Corporation Law of the State of Delaware DO HEREBY CERTIFY: FIRST: That the name and state of incorporation of each of the constituent corporations of the merger are as follows: NAME STATE OF INCORPORATION --------------------------- ---------------------- OI Treitler STS Inc. Delaware O-I Brockway Plastics, Inc. Delaware SECOND: That an Agreement of Merger between the parties to the merger has been approved, adopted, certified, executed and acknowledged by each of the constituent corporations in accordance with the requirements of Section 251 of the General Corporation Law of the State of Delaware. THIRD: That the name of the surviving corporation of the merger is O-I BROCKWAY PLASTICS, INC. FOURTH: That OI PLASTIC PRODUCTS FTS INC., a Delaware corporation, is the owner of all of the stock of each of the constituent corporations. FIFTH: That as an effect of the merger, the Certificate of Incorporation of O-I Brockway Plastics, Inc., a Delaware corporation which will survive the merger, shall be the Certificate of Incorporation of the surviving corporation. SIXTH: That the executed Agreement of Merger is on file at the principal place of business of the surviving corporation. The address of the principal place of business of the surviving corporation is One SeaGate, Toledo, Ohio 43666. SEVENTH: That a copy of the Agreement of Merger will be furnished by the surviving corporation on request and without cost to any stockholder of either constituent corporation. EIGHTH: This Certificate of Merger shall be effective on January 1, 1995 at 1:10 a.m. OI TREITLER STS INC. O-I BROCKWAY PLASTICS, INC. By: /s/ David G. Van Hooser By: /s/ David G. Van Hooser --------------------------- ----------------------- David G. Van Hooser David G. Van Hooser Vice President Vice President Attest: /s/ James W. Baehren Attest: /s/ James W. Baehren -------------------- -------------------- James W. Baehren James W. Baehren Assistant Secretary Assistant Secretary -2- EX-3.81 78 a2081040zex-3_81.txt EXHIBIT 3.81 EXHIBIT 3.81 [SEAL] CERTIFICATE OF OWNERSHIP AND MERGER MERGING DBC, INC. INTO O-I BROCKWAY PLASTICS, INC. (Pursuant to Section 253 of the General Corporation Law of Delaware) O-I BROCKWAY PLASTICS, INC., a corporation incorporated on the 15th day of June, 1960, pursuant to the provisions of the General Corporation Law of the State of Delaware; DOES HEREBY CERTIFY that this Corporation owns 100% of the capital stock of DBC, INC., a corporation incorporated on the 2nd day of October, 1961, pursuant to the provisions of the Business Corporation Act of the State of New Jersey, and that this Corporation, by a resolution of its Board of Directors duly adopted by unanimous written consent in lieu of a meeting as of the 22nd day of December 1994, determined to and did merge into itself said DBC, INC., which resolution is in the following words, to wit: WHEREAS this Corporation lawfully owns 100% of the outstanding stock of DBC, Inc., a corporation organized and existing under the laws of New Jersey; and WHEREAS this Corporation desires to merge into itself the said DBC, Inc., and to be possessed of all the estate, property, rights, privileges and franchises of said corporation; NOW, THEREFORE, BE IT RESOLVED, that this Corporation merges into itself said DBC, Inc. and assumes all of its liabilities and obligations; and FURTHER RESOLVED, that the president or a vice-president, and the secretary or an assistant secretary of this Corporation be and they hereby are directed to make and execute, under the corporate seal of this Corporation, a certificate of ownership and merger setting forth a copy of the resolution to merge said DBC, Inc. into this Corporation and assume its liabilities and obligations, and the date of adoption thereof, and to file the same in the office of the Secretary of State of the State of Delaware, and a certified copy thereof in the office of the Recorder of Deeds of New Castle Country; and FURTHER RESOLVED, that this merger shall be effective January 1, 1995 at 2:01 a.m. FURTHER RESOLVED, that the officers of this Corporation be and they hereby are authorized and directed to do all acts and things whatsoever, whether within or without the State of Delaware; which may be in any way necessary or proper to effect said merger. IN WITNESS WHEREOF, said O-I BROCKWAY PLASTICS, INC. has caused this certificate to be signed by David G. Van Hooser, its Vice President and attested by James W. Baehren, its Secretary, this 22nd day of December, 1994. BY: /s/ David G. Van Hooser -------------------------------- David G. Van Hooser Vice President ATTEST: /s/ James W. Baehren ---------------------------- James W. Baehren Secretary -2- EX-3.82 79 a2081040zex-3_82.txt EXHIBIT 3.82 EXHIBIT 3.82 [STAMP] CERTIFICATE OF AMENDMENT OF CERTIFICATE OF INCORPORATION O-I BROCKWAY PLASTICS, INC., a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware, DOES HEREBY CERTIFY: FIRST: That the Board of Directors of said corporation, by the unanimous written consent of its members, filed with the minutes of the board, adopted a resolution proposing and declaring advisable the following amendment to the Certificate of Incorporation of said corporation: RESOLVED, that the Certificate of Incorporation of O-I Brockway Plastics, Inc. be amended by changing the First Article thereof so that, as amended, said Article shall be and read as follows: "First: The name of the corporation is Owens-Brockway Plastic Products Inc." SECOND: That in lieu of a meeting and vote of the sole stockholder, the stockholder has given written consent to said amendment in accordance with the provisions of Section 228 of the General Corporation Law of the State of Delaware. THIRD: That the aforesaid amendment was duly adopted in accordance with the applicable provisions of Sections 242 and 228 of the General Corporation Law of the State of Delaware. IN WITNESS WHEREOF, said O-I Brockway Plastics, Inc. has caused this certificate to be signed by David G. Van Hooser, its Vice President, and attested by James W. Baehren, its Secretary, this 4th day of January, 1995. O-I BROCKWAY PLASTICS, INC. By: /s/ David G. Van Hooser --------------------------- David G. Van Hooser Vice President ATTEST: By: /s/ James W. Baehren ------------------------- James W. Baehren Secretary -2- EX-3.83 80 a2081040zex-3_83.txt EXHIBIT 3.83 EXHIBIT 3.83 [STAMP] CERTIFICATE OF OWNERSHIP AND MERGER MERGING TREITLER-OWENS, INC. INTO OWENS-BROCKWAY PLASTIC PRODUCTS INC. (Pursuant to Section 253 of the General Corporation Law of Delaware) OWENS-BROCKWAY PLASTIC PRODUCTS INC., a corporation incorporated on the 15th day of June, 1960, pursuant to the provisions of the General Corporation Law of the State of Delaware; DOES HEREBY CERTIFY that this Corporation owns 100% of the capital stock of TREITLER-OWENS, INC., a corporation incorporated on the 29th day of January, 1976, pursuant to the provisions of the Business Corporation Act of the State of New Jersey, and that this Corporation, by a resolution of its Board of Directors duly adopted by unanimous written consent in lieu of a meeting as of the 14th day of December, 1995, determined to and did merge into itself said TREITLER-OWENS, INC., which resolution is in the following words, to wit: WHEREAS this Corporation lawfully owns 100% of the outstanding stock of Treitler-Owens, Inc., a corporation organized and existing under the laws of New Jersey; and WHEREAS this Corporation desires to merge into itself the said Treitler-Owens, Inc., and to be possessed of all the estate, property, rights, privileges and franchises of said Corporation; NOW, THEREFORE, BE IT RESOLVED, that this Corporation merges into itself said Treitler-Owens, Inc. and assumes all of its liabilities and obligations; and FURTHER RESOLVED, that the president or a vice-president, and the secretary or an assistant secretary of this Corporation be and they hereby are directed to make and execute, under the corporate seal of this Corporation, a certificate of ownership and merger setting forth a copy of the resolution to merge said Treitler-Owens, Inc. into this Corporation and assume its liabilities and obligations, and the date of adoption thereof, and to file the same in the office of the Secretary of State of the State of Delaware, and a certified copy thereof in the office of the Recorder of Deeds of New Castle County; and FURTHER RESOLVED, that this merger shall be effective December 31, 1995 at 12:01 a.m. FURTHER RESOLVED, that the officers of this Corporation be, and they hereby are, authorized and directed to do all acts and things whatsoever, whether within or without the state of Delaware; which may be in any way necessary or proper to effect said merger. IN WITNESS WHEREOF, said OWENS-BROCKWAY PLASTIC PRODUCTS INC. has caused this certificate to be signed by David G. Van Hooser, its Vice President and attested by James W. Baehren, its Secretary, this 14th day of December, 1995. OWENS-BROCKWAY PLASTIC PRODUCTS INC. By: /s/ David G. Van Hooser ------------------------------------ David G. Van Hooser Vice President ATTEST: /s/ James W. Baehren -------------------------------- James W. Baehren Secretary -2- EX-3.84 81 a2081040zex-3_84.txt EXHIBIT 3.84 EXHIBIT 3.84 [STAMP] CERTIFICATE OF INCORPORATION OF OI CLOSURE STS INC. 1. The name of the corporation is: OI Closure STS Inc. 2. The address of its registered office in the State of Delaware is 229 South State Street in the City of Dover, County of Kent. The name of its registered agent at such address is The Prentice-Hall Corporation System, Inc. 3. The purpose of the Corporation is to engage in any lawful act or activity for which a corporation may be organized under the General Corporation Law of the State of Delaware. 4. The total number of shares of all classes of stock that the corporation shall have authority to issue is 1,000 shares, all of which are Common Stock with a par value of $0.01. 5. The name and mailing address of the incorporator is Robert J. Palme Latham & Watkins 885 Third Avenue New York, New York 10022 6. In furtherance and not in limitation of the powers conferred by statute, the Board of Directors is expressly authorized to make, alter or repeal the bylaws of the corporation. 7. Election of directors need not be by written ballot unless the bylaws of the corporation shall so provide. 8. No director of this corporation shall be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the General Corporation Law of the State of Delaware, or (iv) for any transaction from which the director derived an improper personal benefit. I, THE UNDERSIGNED, being the sole incorporator hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, do make this certificate, herein declaring and certifying that this is my act and deed and the facts herein stated are true, and accordingly have hereunto set my hand this 8th day of March, 1987. /s/ Robert J. Palme ------------------------- Robert J. Palme Incorporator EX-3.85 82 a2081040zex-3_85.txt EXHIBIT 3.85 EXHIBIT 3.85 [STAMP] CERTIFICATE OF AMENDMENT OF CERTIFICATE OF INCORPORATION OF OI CLOSURE STS INC. ----------------------------------------- Adopted in accordance with the provision of Section 242 of the General Corporation Law of the State of Delaware ----------------------------------------- We, the Vice President and Assistant Secretary of OI Closure STS Inc., a corporation existing under the laws of the State of Delaware, do hereby certify as follows: FIRST: That the Certificate of Incorporation of said corporation has been amended as follows: By striking out the whole of Article 1 thereof as it now exists and inserting in lieu and instead thereof a new Article 1, reading as follows: "1. The name of the corporation is: Owens-Illinois Closure Inc." SECOND: That such amendment has been duly adopted in accordance with the provisions of the General Corporation Law of the State of Delaware by the unanimous written consent of all of the stockholders entitled to vote in accordance with the provisions of Section 228 of the General Corporation Law of the State of Delaware. IN WITNESS WHEREOF, we have signed this certificate this 8th day of April, 1987. /s/ Thomas L. Young ------------------------- Thomas L. Young Vice President ATTEST: /s/ Edward A. Gilhuly - ---------------------- Edward A. Gilhuly Assistant Secretary EX-3.86 83 a2081040zex-3_86.txt EXHIBIT 3.86 EXHIBIT 3.86 [STAMP] CERTIFICATE OF MERGER OF SPECIALTY PACKAGING PRODUCTS, INC. INTO OWENS-ILLINOIS CLOSURE INC. (Pursuant to Section 252 of the General Corporation Law of Delaware) Owens-Illinois Closure Inc., a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware, does hereby certify: FIRST: That the name and state of incorporation of each of the constituent corporations of the merger is as follows: Name State of Incorporation --------------------- ---------------------- Owens-Illinois Closure Inc. Delaware Specialty Packaging Products, Inc. Virginia SECOND: That an agreement and plan of merger between the parties to the merger has been approved, adopted, certified, executed and acknowledged by each of the constituent corporations in accordance with the requirements of Section 252 of the General Corporation Law of the State of Delaware. THIRD: That the name of the surviving corporation of the merger is Owens-Illinois Closure Inc., a Delaware corporation. FOURTH: That the certificate of incorporation of Owens-Illinois Closure Inc., a Delaware corporation, the surviving corporation, In effect prior to its merger with Specialty Packaging Products, Inc. will remain the certificate of Incorporation of the surviving corporation after said merger without any modification or amendment. FIFTH: That the merger shall be effective upon the filing hereof with the Secretary of State of Delaware. SIXTH: That the executed agreement of merger is on file at the principal place of business of the surviving corporation. The address of the principal place of business of the surviving corporation is Owens-Illinois Closure Inc., One SeaGate, Toledo, Ohio 43666. SEVENTH: That a copy of the agreement of merger will be furnished by the surviving corporation, on request and without cost, to any stockholder of any constituent corporation. EIGHTH: That the surviving corporation is to be a corporation of the state of Delaware and the authorized capital of the constituent corporation that is not a corporation of the State of Delaware consisted of 10,000 share of $1.00 par value common stock, all of which will be canceled upon the effective date of this merger. IN WITNESS WHEREOF, Owens-Illinois Closure Inc. has caused this certificate to be executed by David G. Van Hooser, its Vice President and attested by James W. Baehren, its Secretary, as of the 1st day of January, 1993. OWENS-ILLINOIS CLOSURE INC. By: /s/ David G. Van Hooser -------------------------------- David G. Van Hooser Vice President ATTEST: By: /s/ James W. Baehren ----------------------- James W. Baehren Secretary EX-3.87 84 a2081040zex-3_87.txt EXHIBIT 3.87 EXHIBIT 3.87 [STAMP] CERTIFICATE OF MERGER OF OI US CAPITAL STS INC. INTO OWENS-ILLINOIS CLOSURE INC. The undersigned corporations organized and existing under and by virtue of the General Corporation Law of the State of Delaware DO HEREBY CERTIFY: FIRST: That the name and state of incorporation of each of the constituent corporations of the merger are as follows: NAME STATE OF INCORPORATION ---------------------------- ---------------------- OI US Capital STS Inc. Delaware Owens-Illinois Closure Inc. Delaware SECOND: That an Agreement of Merger between the parties to the merger has been approved, adopted, certified, executed and acknowledged by each of the constituent corporations in accordance with the requirements of Section 251 of the General Corporation Law of the State of Delaware. THIRD: That the name of the surviving corporation of the merger is OWENS-ILLINOIS CLOSURE INC. FOURTH: That OI CLOSURE FTS INC., a Delaware corporation, is the owner of all of the stock of each of the constituent corporations. FIFTH: That as an effect of the merger, the Certificate of Incorporation of Owens-Illinois Closure, Inc., a Delaware corporation which will survive the merger, shall be the Certificate of Incorporation of the surviving corporation. SIXTH: That the executed Agreement of Merger is on file at the principal place of business of the surviving corporation. The address of the principal place of business of the surviving corporation is One SeaGate, Toledo, Ohio 43666. SEVENTH: That a copy of the Agreement of Merger will be furnished by the surviving corporation on request and without cost to any stockholder of either constituent corporation. EIGHTH: This Certificate of Merger shall be effective on December 31, 1993 at 12:01 p.m. OI US CAPITAL STS INC. OWENS-ILLINOIS CLOSURE INC. By: /s/ David G. Van Hooser By: /s/ David G. Van Hooser ------------------------------- ----------------------------- David G. Van Hooser David G. Van Hooser Vice President Vice President Attest: /s/ James W. Baehren Attest: /s/ James W. Baehren -------------------------- ------------------------ James W. Baehren James W. Baehren Assistant Secretary Secretary -2- EX-3.88 85 a2081040zex-3_88.txt EXHIBIT 3.88 EXHIBIT 3.88 [STAMP] CERTIFICATE OF OWNERSHIP AND MERGER MERGING U.S. CAP & CLOSURE INC. INTO OWENS-ILLINOIS CLOSURE INC. (Pursuant to Section 253 of the General Corporation Law of Delaware) OWENS-ILLINOIS CLOSURE INC., a corporation incorporated on the 9th day of March, 1987, pursuant to the provisions of the General Corporation Law of the State of Delaware; DOES HEREBY CERTIFY that this Corporation owns 100% of the capital stock of U.S. CAP & CLOSURE INC., a corporation incorporated on the 26th day of March, 1957, pursuant to the provisions of the Business Corporation Act of the State of Illinois, and that this Corporation, by a resolution of its Board of Directors duly adopted by unanimous written consent in lieu of a meeting as of the 27th day of December 1993, determined to and did merge into itself said U.S. CAP & CLOSURE INC., which resolution is in the following words to wit: WHEREAS this Corporation lawfully owns 100% of the outstanding stock of U.S. Cap & Closure Inc., a corporation organized and existing under the laws of Illinois; and WHEREAS this Corporation desires to merge into itself the said U.S. Cap & Closure Inc., and to be possessed of all the estate, property, rights, privileges and franchises of said corporation; NOW, THEREFORE, BE IT RESOLVED, that this Corporation merges into itself said U.S. Cap & Closure Inc. and assumes all of its liabilities and obligations; and FURTHER RESOLVED, that the president or a vice-president, and the secretary or an assistant secretary of this Corporation be and they hereby are directed to make and execute, under the corporate seal of this Corporation, a certificate of ownership and merger setting forth a copy of the resolution to merge said U.S. Cap & Closure Inc. into this Corporation and assume its liabilities and obligations, and the date of adoption thereof, and to file the same in the office of the Secretary of State of the State of Delaware, and a certified copy thereof in the office of the Recorder of Deeds of New Castle County; and FURTHER RESOLVED, that this merger shall be effective December 31, 1993 at 2:00 p.m. FURTHER RESOLVED, that the officers of this Corporation be and they hereby are authorized and directed to do all acts and things whatsoever, whether within or without the State of Delaware; which may be in any way necessary or proper to effect said merger. IN WITNESS WHEREOF, said OWENS-ILLINOIS CLOSURE INC. has caused its corporate seal to be affixed and this certificate to be signed by David G. Van Hooser, its Vice President and attested by James W. Baehren, its Secretary, this 31st day of December, 1993. BY: /s/ David G. Van Hooser ------------------------------ David G. Van Hooser Vice President ATTEST: /s/ James W. Baehren -------------------------- James W. Baehren Secretary -2- EX-3.89 86 a2081040zex-3_89.txt EXHIBIT 3.89 EXHIBIT 3.89 [STAMP] CERTIFICATE OF INCORPORATION OF OI GENERAL STS INC. 1. The name of the corporation is: OI General STS Inc. 2. The address of its registered office in the State of Delaware is 229 South State Street in the City of Dover, County of Kent. The name of its registered agent at such address is The Prentice-Hall Corporation System, Inc. 3. The purpose of the Corporation is to engage in any lawful act or activity for which a corporation may be organized under the General Corporation Law of the State of Delaware. 4. The total number of shares of all classes of stock that the corporation shall have authority to issue is 1,000 shares, all of which are Common Stock with a par value of $0.01. 5. The name and mailing address of the incorporator is Robert J. Palme Latham & Watkins 885 Third Avenue New York, New York 10022 6. In Furtherance and not in limitation of the powers conferred by statute, the Board of Directors is expressly authorized to make, alter or repeal the bylaws of the corporation. 7. Election of directors need not be by written ballot unless the bylaws of the corporation shall so provide. 8. No director of this corporation shall be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional or a knowing violation of law, (iii) under Section 174 of the General Corporation Law of the State of Delaware, or (iv) for any transaction from which the director derived an improper personal benefit. I, THE UNDERSIGNED, being the sole incorporator hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, do make this certificate, herein declaring and certifying that this is my act and deed and the facts herein stated are true, and accordingly have hereunto set my hand this 8th day of March, 1987. /s/ Robert J. Palme ------------------------ Robert J. Palme Incorporator EX-3.90 87 a2081040zex-3_90.txt EXHIBIT 3.90 EXHIBIT 3.90 [STAMP] CERTIFICATE OF AMENDMENT OF CERTIFICATE OF INCORPORATION OF OI GENERAL STS INC. --------------------------------------- Adopted in accordance with the provisions of Section 242 of the General Corporation Law of the State of Delaware --------------------------------------- We, the Vice President and Assistant Secretary of OI General STS Inc., a corporation existing under the laws of the State of Delaware, do hereby certify as follows: FIRST: That the Certificate of Incorporation of said corporation has been amended as follows: By striking out the whole of Article 1 thereof as it now exists and inserting in lieu and instead thereof a new Article 1, reading as follows: "1. The name of the corporation is: Owens-Illinois General Inc." SECOND: That such amendment has been duly adopted in accordance with the provisions of the General Corporation Law of the State of Delaware by the unanimous written consent of all of the stockholders entitled to vote in accordance with the provisions of Section 228 of the General Corporation Law of the State of Delaware. IN WITNESS WHEREOF, we have signed this certificate this 8th day of April, 1987. /s/ Thomas L. Young -------------------------- Thomas L. Young Vice President ATTEST: /s/ Edward A. Gilhuly - -------------------------- Edward A. Gilhuly Assistant Secretary EX-3.91 88 a2081040zex-3_91.txt EXHIBIT 3.91 EXHIBIT 3.91 [STAMP] CERTIFICATE OF MERGER OF OWENS-ILLINOIS INTER-AMERICA CORPORATION INTO OWENS-ILLINOIS GENERAL INC. The undersigned corporations organized and existing under and by virtue of the General Corporation Law of the State of Ohio and Delaware. DOES HEREBY CERTIFY: FIRST: That the name and state of incorporation of each of the constituent corporations of the merger is as follows: NAME STATE OF INCORPORATION ---------------------------------------- ---------------------- Owens-Illinois Inter-America Corporation Ohio Owens-Illinois General Inc. Delaware SECOND: That an Agreement of Merger between the parties to the merger has been approved, adopted, certified, executed and acknowledged by each of the constituent corporations in accordance with the requirements of the corporation law of the State of Ohio and Delaware. THIRD: The name of the surviving corporation is Owens-Illinois General Inc. FOURTH: That Owens-Illinois General Inc. is the owner of all of the stock of constituent corporation. FIFTH: That the Certificates of Incorporation of Owens-Illinois General Inc., a Delaware corporation, which will survive the merger shall be the Certificate of Incorporation of the surviving corporation. SIXTH: That the executed Agreement of Merger is on file at the principal place of business of the surviving corporation. The address of the principal place of business of the surviving corporation is One SeaGate, Toledo, Ohio 43666. SEVENTH: That a copy of the Agreement of Merger will be furnished by the surviving corporation on request and without cost to any stockholder of any constituent corporation. EIGHTH: This Certificate of Merger shall be effective on September 28, 1990. OWENS-ILLINOIS GENERAL INC. /s/ Thomas L. Young ------------------------------ Thomas L. Young Vice President /s/ Thomas L. Young ------------------------------ Thomas L. Young Assistant Secretary EX-3.92 89 a2081040zex-3_92.txt EXHIBIT 3.92 EXHIBIT 3.92 [STAMP] CERTIFICATE OF MERGER OF OI UMI STS INC. AND OI MVCURC STS INC. INTO OWENS-ILLINOIS GENERAL INC. The undersigned corporations organized and existing under and by virtue of the General Corporation Law of the State of Delaware. DO HEREBY CERTIFY: FIRST: That the name and state of incorporation of each of the constituent corporations of the merger are as follows: NAME STATE OF INCORPORATION --------------------------- ---------------------- OI UMI STS Inc. Delaware OI MVCURC STS Inc. Delaware Owens-Illinois General Inc. Delaware SECOND: That an Agreement of Merger between the parties to the merger has been approved, adopted, certified, executed and acknowledged by each of the constituent corporations in accordance with the requirements of Section 251 of the General Corporation Law of the State of Delaware. THIRD: That the name of the surviving corporation of the merger is OWENS-ILLINOIS GENERAL INC. FOURTH: That OI GENERAL FTS INC., a Delaware corporation, is the owner of all of the stock of each of the constituent corporations. FIFTH: That as an effect of the merger, the Certificate of Incorporation of Owens-Illinois General Inc., a Delaware corporation which will survive the merger, shall be the Certificate of Incorporation of the surviving corporation. SIXTH: That the executed Agreement of Merger is on file at the principal place of business of the surviving corporation. The address of the principal place of business of the surviving corporation is One SeaGate, Toledo, Ohio 43666. SEVENTH: That a copy of the Agreement of Merger will be furnished by the surviving corporation on request and without cost to any stockholder of any constituent corporation. EIGHTH: This Certificate of Merger shall be effective on April 30, 1996. OI UMI STS INC. OWENS-ILLINOIS GENERAL INC. By: /s/ David G. Van Hooser By: /s/ David G. Van Hooser ---------------------------------- ------------------------------- David G. Van Hooser David G. Van Hooser Vice President Vice President Attest: /s/ James W. Baehren Attest: /s/ James W. Baehren ------------------------------ -------------------------- James W. Baehren James W. Baehren Assistant Secretary Secretary OI MVCURC STS INC. By: /s/ David G. Van Hooser ---------------------------------- David G. Van Hooser Vice President Attest: /s/ James W. Baehren ------------------------------ James W. Baehren Assistant Secretary -2- EX-3.93 90 a2081040zex-3_93.txt EXHIBIT 3.93 EXHIBIT 3.93 [STAMP] CERTIFICATE OF MERGER OF OWENS-ILLINOIS LEASING INC. INTO OWENS-ILLINOIS GENERAL INC. Pursuant to Section 251 of the General Corporation Law of Delaware *************** The undersigned corporations organized and existing under and by virtue of the General Corporation Law of the State of Delaware. DO HEREBY CERTIFY: FIRST: That the name and state of Incorporation of each of the constituent corporations of the merger are as follows: NAME STATE OF INCORPORATION --------------------------- ---------------------- Owens-Illinois Leasing Inc. Delaware Owens-Illinois General Inc. Delaware SECOND: That an Agreement of Merger between the parties to the merger has been approved, adopted, certified, executed and acknowledged by each of the constituent corporations in accordance with the requirements of Section 251 of the General Corporation Law of the State of Delaware. THIRD: That the name of the surviving corporation of the merger is OWENS-ILLINOIS GENERAL INC. FOURTH: That OI GENERAL FTS INC., a Delaware corporation, is the owner of all of the stock of both of the constituent corporations. FIFTH: That as an effect of the merger, the Certificate of Incorporation of Owens-Illinois General Inc., a Delaware corporation that will survive the merger, shall be the Certificate of Incorporation of the surviving corporation. SIXTH: That the executed Agreement of Merger is on file at the principal place of business of the surviving corporation. The address of the principal place of business of the surviving corporation is One SeaGate, Toledo, Ohio 43666. SEVENTH: That a copy of the Agreement of Merger will be furnished by the surviving corporation on request and without cost to any stockholder of either constituent corporation. EIGHTH: This Certificate of Merger shall be effective on December 26, 2000. OWENS-ILLINOIS LEASING INC. OWENS-ILLINOIS GENERAL INC. By: /s/ James W. Baehren By: /s/ James W. Baehren - ----------------------------------- -------------------------------- James W. Baehren James W. Baehren Vice President and Secretary Vice President and Secretary EX-3.94 91 a2081040zex-3_94.txt EXHIBIT 3.94 EXHIBIT 3.94 [STAMP] CERTIFICATE OF OWNERSHIP AND MERGER MERGING MAUMEE VALLEY COMMUNITY URBAN REDEVELOPMENT CORPORATION INTO OWENS-ILLINOIS GENERAL INC. (Pursuant to Section 253 of the General Corporation Law of Delaware) OWENS-ILLINOIS GENERAL INC., a corporation incorporated on the 9th day of March, 1987, pursuant to the provisions of the General Corporation Law of the State of Delaware; DOES HEREBY CERTIFY that this Corporation owns 100% of the capital stock of MAUMEE VALLEY COMMUNITY URBAN REDEVELOPMENT CORPORATION, a corporation incorporated on the 15th day of September, 1977, pursuant to the provisions of the General Corporation Law of the State of Ohio, and that this Corporation, by a resolution of its Board of Directors duly adopted by unanimous written consent in lieu of a meeting as of the 10th day of May, 1996, determined to and did merge into itself said MAUMEE VALLEY COMMUNITY URBAN REDEVELOPMENT CORPORATION, which resolution is in the following words, to wit: WHEREAS this Corporation lawfully owns 100% of the outstanding stock of Maumee Valley Community Urban Redevelopment Corporation, a corporation organized and existing under the laws of Ohio; and WHEREAS this Corporation desires to merge into itself the said Maumee Valley Community Urban Redevelopment Corporation, and to be possessed of as the estate, property, rights, privileges and franchises of said corporation; NOW, THEREFORE, BE IT RESOLVED, that this Corporation merges into itself said Maumee Valley Community Urban Redevelopment Corporation and assumes all of its liabilities and obligations; and FURTHER RESOLVED, that the president or a vice-president, and the secretary or an assistant secretary of this Corporation be and they hereby are directed to make and execute, under the corporate seal of this Corporation, a certificate of ownership and merger setting forth a copy of the resolution to merge said Maumee Valley Community Urban Redevelopment Corporation into this Corporation and assume its liabilities and obligations, and the date of adoption thereof, and to file the same in the office of the Secretary of State of the State of Delaware, and a certified copy thereof in the office of the Recorder of Deeds of New Castle County; and FURTHER RESOLVED, that this merger shall be effective May 31, 1996 at 11:59 p.m. FURTHER RESOLVED, that the officers of this Corporation be and they hereby are authorized and directed to do all acts are things whatsoever, whether within or without the State of Delaware which may be in any way necessary or proper to effect said merger. IN WITNESS WHEREOF, said OWENS-ILLINOIS GENERAL INC. has caused this certificate to be signed by David G. Van Hooser, its Vice President and attested by James W. Baehren, its Secretary, this 10th day of May, 1996. BY: /s/ David G. Van Hooser ------------------------------- David G. Van Hooser Vice President ATTEST: /s/ James W. Baehren --------------------------- James W. Baehren Secretary -2- EX-3.95 92 a2081040zex-3_95.txt EXHIBIT 3.95 EXHIBIT 3.95 [STAMP] CERTIFICATE OF INCORPORATION OF OII GROUP, INC. 1. The name of the corporation is: OII Group, Inc. 2. The address of its registered office in the State of Delaware is 229 South State Street in the City of Dover, County of Kent. The name of its registered agent at such address is The Prentice-Hall Corporation System, Inc. 3. The purpose of the Corporation is to engage in any lawful act or activity for which a corporation may be organized under the General Corporation Law of the State of Delaware. 4. The total number of shares of all classes of stock that the corporation shall have authority to issue is 1,000 shares, all of which are Common Stock with a par value of $0.01. 5. The name and mailing address of the incorporator is Robert J. Palme Latham & Watkins 885 Third Avenue New York, New York 10022 6. In furtherance and not in limitation of the powers conferred by statute, the Board of Directors is expressly authorized to make, alter or repeal the bylaws of the corporation. 7. Election of directors need not be by written ballot unless the bylaws of the corporation shall so provide. 8. No director of this corporation shall be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the General Corporation Law of the State of Delaware, or (iv) for any transaction from which the director derived an improper personal benefit. I, THE UNDERSIGNED, being the sole incorporator hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, do make this certificate, herein declaring and certifying that this is my act and deed and the facts herein stated are true, and accordingly have hereunto set my hand this 8th day of March, 1987. /s/ Robert J. Palme --------------------- Robert J. Palme Incorporator EX-3.96 93 a2081040zex-3_96.txt EXHIBIT 3.96 EXHIBIT 3.96 [STAMP] CERTIFICATE OF AMENDMENT OF CERTIFICATE OF INCORPORATION OF OII GROUP, INC. -------------------------------------- Adopted in accordance with the provisions of Section 242 of the General Corporation Law of the State of Delaware --------------------------------------- We, the Vice President and Assistant Secretary of OII Group, Inc., a corporation existing under the laws of the State of Delaware, do hereby certify as follows: FIRST: That the Certificate of Incorporation of said corporation has been amended as follows: By striking out the whole of Article FIRST thereof as it now exists and inserting in lieu and instead thereof a new Article FIRST, reading as follows: "FIRST: The name of the Corporation is: Owens-Illinois Group, Inc." SECOND: That such amendment has been duly adopted in accordance with the provisions of the General Corporation Law of the State of Delaware by the written consent of the sole stockholder in accordance with the provisions of Section 228 of the General Corporation Law of the State of Delaware. IN WITNESS WHEREOF, we have signed this certificate this 23rd day of March, 1987. /s/ James H. Greene -------------------- James H. Greene, Jr. Vice President ATTEST: /s/ Edward A. Gilhuly - ----------------------- Edward A. Gilhuly Assistant Secretary EX-3.97 94 a2081040zex-3_97.txt EXHIBIT 3.97 EXHIBIT 3.97 [STAMP] CERTIFICATE OF OWNERSHIP MERGING OIB CONSUMERS GLASS INC. INTO OWENS-ILLINOIS GROUP, INC. (Pursuant to Section 253 of the General Corporation Law of Delaware) OWENS-ILLINOIS GROUP, INC., a corporation incorporated on the 10th day of March, 1987, pursuant to the provisions of the General Corporation Law of the State of Delaware: DOES HEREBY CERTIFY that this Corporation owns at least 90% of the capital stock of OIB Consumers Glass Inc., a corporation incorporated on the 2nd day of November, 1987, pursuant to the provisions of the General Corporation Law of the State of Delaware, and that this Corporation, by a resolution of its Board of Directors duly adopted by unanimous written consent in lieu of a meeting as of the 29th day of June, 1990, determined to and did merge into itself said OIB Consumers Glass Inc., which resolution is in the following words to wit: WHEREAS this Corporation lawfully owns at least 90% of the outstanding stock of OIB Consumers Glass Inc., a corporation organized and existing under the laws of Delaware, and WHEREAS this Corporation desires to merge into itself the said OIB Consumers Glass Inc., and to be possessed of all the estate, property, rights, privileges and franchises of said Corporation, NOW, THEREFORE, BE IT RESOLVED, that this Corporation merges into itself said OIB Consumers Glass Inc. and assumes all of its liabilities and obligations, and FURTHER RESOLVED, that the president or a vice-president, and the secretary or assistant secretary of this Corporation be and they hereby are directed to make and execute, under the corporate seal of this Corporation, a certificate of ownership setting forth a copy of the resolution to merge said OIB Consumers Glass Inc. and assume its liabilities and obligations, and the date of adoption thereof, and to file the same in the office of the Secretary of State of Delaware, and a certified copy thereof in the office of the Recorder of Deeds of Kent County; and FURTHER RESOLVED, that the officers of this Corporation be and they hereby are authorized and directed to do all acts and things whatsoever, whether within or without the State of Delaware; which may be in any way necessary or proper to effect said merger. IN WITNESS WHEREOF, said Owens-Illinois Group, Inc. has caused its corporate seal to be affixed and this certificate to be signed by Thomas L. Young, its Vice President and attested by Arthur H. Smith, its Assistant Secretary, this 29th day of June, 1990. By: /s/ Thomas L. Young ----------------------- Thomas L. Young Vice President ATTEST: /s/ Arthur H. Smith ------------------- Arthur H. Smith Assistant Secretary -2- EX-3.98 95 a2081040zex-3_98.txt EXHIBIT 3.98 EXHIBIT 3.98 [STAMP] CERTIFICATE OF OWNERSHIP AND MERGER MERGING OIB FINANCE FTS INC. INTO OWENS-ILLINOIS GROUP, INC. (Pursuant to Section 253 of the General Corporation Law of Delaware) OWENS-ILLINOIS GROUP, INC., a corporation incorporated on the 10th day of March, 1987, pursuant to the provisions of the General Corporation Law of the State of Delaware; DOES HEREBY CERTIFY that this Corporation owns 100% of the capital stock of OIB FINANCE FTS INC., a corporation incorporated on the 6th day of March, 1987, pursuant to the provisions of the General Corporation Law of the State of Delaware, and that this Corporation, by a resolution of its Board of Directors duly adopted by unanimous written consent in lieu of a meeting as of the 30th day of December 1991, determined to and did merge into itself said OIB FINANCE FTS INC., which resolution is in the following words to wit: WHEREAS this Corporation lawfully owns 100% of the outstanding stock of OIB Finance FTS Inc., a corporation organized and existing under the laws of Delaware, and WHEREAS this Corporation desires to merge into itself the said OIB Finance FTS Inc., and to be possessed of all the estate, property, rights, privileges and franchises of said corporation; NOW, THEREFORE, BE IT RESOLVED, that this Corporation merges into itself said OIB Finance FTS Inc. and assumes all of its liabilities and obligations; and FURTHER RESOLVED, that the president or a vice-president, and the secretary or an assistant secretary of this Corporation be and they hereby are directed to make and execute, under the corporate seal of this Corporation, a certificate of ownership and merger setting forth a copy of the resolution to merge said OIB Finance FTS Inc. into this Corporation and assume its liabilities and obligations, and the date of adoption thereof, and to file the same in the office of the Secretary of State of the State of Delaware, and a certified copy thereof in the office of the Recorder of Deeds of New Castle and Kent Counties; and FURTHER RESOLVED, that the officers of this Corporation be and they hereby are authorized and directed to do all acts and things whatsoever, whether within or without the State of Delaware; which may be in any way necessary or proper to effect said merger. IN WITNESS WHEREOF, said OWENS-ILLINOIS GROUP, INC. has caused its corporate seal to be affixed and this certificate to be signed by David G. Van Hooser, its Vice President and attested by Arthur H. Smith, its Assistant Secretary, this 30th day of December, 1991. By: /s/ David G. Van Hooser ------------------------- David G. Van Hooser Vice President ATTEST: /s/ Arthur H. Smith --------------------- Arthur H. Smith Assistant Secretary -2- EX-3.99 96 a2081040zex-3_99.txt EXHIBIT 3.99 EXHIBIT 3.99 [STAMP] CERTIFICATE OF INCORPORATION OF OI PRESCRIPTION PRODUCTS STS INC. 1. The name of the corporation is: OI Prescription Products STS Inc. 2. The address of its registered office in the State of Delaware is 229 South State Street in the City of Dover, County of Kent. The name of its registered agent at such address is The Prentice-Hall Corporation System, Inc. 3. The purpose of the Corporation is to engage in any lawful act or activity for which a corporation may be organized under the General Corporation Law of the State of Delaware. 4. The total number of shares of all classes of stock that the corporation shall have authority to issue is 1,000 shares, all of which are Common Stock with a par value of $0.01. 5. The name and mailing address of the incorporator is Robert J. Palme Latham & Watkins 885 Third Avenue New York, New York 10022 6. In furtherance and not in limitation of the powers conferred by statute, the Board of Directors is expressly authorized to make, alter or repeal the bylaws of the corporation. 7. Election of directors need not be by written ballot unless the bylaws of the corporation shall so provide. 8. No director of this corporation shall be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the General Corporation Law of the State of Delaware, or (iv) for any transaction from which the director derived an improper personal benefit. I, THE UNDERSIGNED, being the sole incorporator hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, do make this certificate, herein declaring and certifying that this is my act and deed and the facts herein stated are true, and accordingly have hereunto set my hand this 8th day of March, 1987. /s/ Robert J. Palme --------------------- Robert J. Palme Incorporator EX-3.100 97 a2081040zex-3_100.txt EXHIBIT 3.100 EXHIBIT 3.100 [STAMP] CERTIFICATE OF AMENDMENT OF CERTIFICATE OF INCORPORATRION OF OI PRESCRIPTION PRODUCTS STS INC. ------------------------------------------ Adopted in accordance with the provisions of Section 242 of the General Corporation Law of the State of Delaware ------------------------------------------ We, the Vice President and Assistant Secretary of OI Prescription Products STS Inc., a corporation existing under the laws of the State of Delaware, do hereby certify as follows: FIRST: That the Certificate of Incorporation of said corporation has been amended as follows: By striking out the whole of Article 1 thereof as it now exists and inserting in lieu and instead thereof a new Article 1, reading as follows: "1. The name of the corporation is: Owens-Illinois Prescription Products Inc." SECOND: That such amendment has been duly adopted in accordance with the provisions of the General Corporation Law of the State of Delaware by the unanimous written consent of all of the stockholders entitled to vote in accordance with the provisions of Section 228 of the General Corporation Law of the State of Delaware. IN WITNESS WHEREOF, we have signed this certificate this 8th day of April, 1987. /s/ Thomas L. Young ------------------- Thomas L. Young Vice President ATTEST: /s/ Edward A. Gilhuly - ----------------------- Edward A. Gilhuly Assistant Secretary EX-3.101 98 a2081040zex-3_101.txt EXHIBIT 3.101 EXHIBIT 3.101 [STAMP] CERTIFICATE OF MERGER OF OI SCHOTT STS INC. INTO OWENS-ILLINOIS PRESCRIPTION PRODUCTS INC. The undersigned corporations organized and existing under and by virtue of the General Corporation Law of the State of Delaware DO HEREBY CERTIFY: FIRST: That the name and state of incorporation of each of the constituent corporations of the merger are as follows: NAME STATE OF INCORPORATION ----------------------- ---------------------- OI Schott STS Inc. Delaware Owens-Illinois Prescription Products Inc. Delaware SECOND: That an Agreement of Merger between the parties to the merger has been approved, adopted, certified, executed and acknowledged by each of the constituent corporations in accordance with the requirements of Section 251 of the General Corporation Law of the State of Delaware. THIRD: That the name of the surviving corporation of the merger is OWENS-ILLINOIS PRESCRIPTION PRODUCTS INC. FOURTH: That OI PLASTIC PRODUCTS FTS INC., a Delaware corporation, is the owner of all of the stock of each of the constituent corporations. FIFTH: That as an effect of the merger, the Certificate of Incorporation of Owens-Illinois Prescription Products Inc., a Delaware corporation which will survive the merger, shall be the Certificate of Incorporation of the surviving corporation. SIXTH: That the executed Agreement of Merger is on file at the principal place of business of the surviving corporation. The address of the principal place of business of the surviving corporation is One SeaGate, Toledo, Ohio 43666. SEVENTH: That a copy of the Agreement of Merger will be furnished by the surviving corporation on request and without cost to any stockholder of either constituent corporation. EIGHTH: This Certificate of Merger shall be effective on December 31, 1994. OI SCHOTT STS INC. OWENS-ILLINOIS PRESCRIPTION PRODUCTS INC. By: /s/ David G. Van Hooser By: /s/ David G. Van Hooser ------------------------- ------------------------ David G. Van Hooser David G. Van Hooser Vice President Vice President Attest: /s/ James W. Baehren Attest: /s/ James W. Baehren ---------------------- -------------------- James W. Baehren James W. Baehren Assistant Secretary Secretary -2- EX-3.102 99 a2081040zex-3_102.txt EXHIBIT 3.102 EXHIBIT 3.102 [STAMP] CERTIFICATE OF INCORPORATION OF DOUGHERTY BROTHERS COMPANY PUERTO RICO, INC. To: The Secretary of State State of New Jersey THE UNDERSIGNED of the age of eighteen years or over, for the purpose of forming corporation pursuant to the provisions of Title 14A, Corporations, General, of the New Jersey Statutes, do hereby execute the following Certificate of Incorporation: FIRST: The name of the corporation is DOUGHERTY BROTHERS COMPANY PUERTO RICO, INC. SECOND: The purpose or purposes for which the corporation is organized are: To engage in any activity within the lawful business purposes for which corporations may be organized under the New Jersey Business Corporation Act, and to engage in the manufacture and sale of glass, plastics and other types of products and all matters relating thereto or in connection therewith. THIRD: The aggregate number of shares which the corporation shall have authority to issue is One Thousand (1,000) of the par value of One Dollar ($1.00) each. FOURTH: The address of the corporation's initial registered office is Tuckahoe Road and Pine Street, P.O. Box 57, Buena, New Jersey 08310 and the name of the corporation's initial registered agent at such address is William B. Haack. FIFTH: The number of directors constituting the initial board of directors shall be Three (3) and the names and addresses of the directors are as follows: NAMES ADDRESSES ----- --------- John F. Dougherty, Jr. Tuckahoe Road and Pine Street P.O. Box 57 Buena, New Jersey 08310 William B. Haack Tuckahoe Road and Pine Street P.O. Box 57 Buena, New Jersey 08310 Robert L. Goldthwaith Tuckahoe Road and Pine Street P.O. Box 57 Buena, New Jersey 08310 SIXTH: The names and addresses of the incorporators are as follows: NAMES ADDRESSES ----- --------- B.J. Verdon 123, South Broad Street Philadelphia, PA 19109 Timothy F. O'Connell 123, South Broad Street Philadelphia, PA 19109 John McDevitt 123, South Broad Street Philadelphia, PA 19109 SEVENTH: The duration of the corporation shall be for a term of perpetual years. IN WITNESS WHEREOF, we, the incorporators of the above named corporation, have hereunto signed this Certificate of Incorporation on the 9th day of February, 1984. /s/ B.J. Verdon --------------------------- B.J. Verdon /s/ Timothy F. O'Connell --------------------------- Timothy F. O'Connell /s/ John McDevitt --------------------------- John McDevitt CONSENT TO USE OF NAME DOUGHERTY BROTHERS COMPANY a corporation organized under the laws of the State of NEW JERSEY hereby consents to the organization of DOUGHERTY BROTHERS COMPANY PUERTO RICO, INC. in the State of New Jersey. IN WITNESS WHEREOF, the said DOUGHERTY BROTHERS COMPANY has caused this consent to be executed by its Vice president and attested under its corporate seal by its __________ secretary, this 17th day of February 1984. DOUGHERTY BROTHERS COMPANY ---------------------------------- By /s/ William B. Haack ---------------------------------- William B. Haack Vice President Attest: /s/ Marie Bayuk - ----------------------------- Marie Bayuk Secretary [SEAL] EX-3.103 100 a2081040zex-3_103.txt EXHIBIT 3.103 EXHIBIT 3.103 STATE OF NEW JERSEY DEPARTMENT OF TREASURY CERTIFICATE RELATIVE TO CORPORATE FILING OWENS-ILLINOIS SPECIALTY PRODUCTS PUERTO RICO, INC. I, THE TREASURER OF THE STATE OF NEW JERSEY, DO HEREBY CERTIFY THAT THE ABOVE NAMED BUSINESS DID ON SEPTEMBER 26, 1988, FILE AND RECORD IN THIS DEPARTMENT A CERTIFICATE OF NAME CHANGE AS BY THE STATUTES OF THIS STATE REQUIRED. [SEAL] IN TESTIMONY WHEREOF, I HAVE HEREUNTO SET MY HAND AND AFFIXED MY OFFICIAL SEAL AT TRENTON, THIS 17TH DAY OF MAY, 2001 /s/ Peter R Lawrance ------------------------- Peter R Lawrance ACTING STATE TREASURER EX-3.104 101 a2081040zex-3_104.txt EXHIBIT 3.104 EXHIBIT 3.104 [STATE OF MINNESOTA DEPARTMENT OF STATE LOGO] TO ALL TO WHOM THESE PRESENTS SHALL COME, GREETING: WHEREAS, Articles of Incorporation, duly signed and acknowledged under oath, have been filed for record in the office of the Secretary of State, on the 31ST day of DECEMBER, A.D. 1954 for the incorporation of PRODUCT DESIGNING, INC. under and in accordance with the provisions of the Minnesota Business Corporation Act, Minnesota Statutes, Chapter 301, NOW, THEREFORE, I, Mrs. Mike Holm, Secretary of State of the State of Minnesota, by virtue of the powers and duties vested in me by law, do hereby certify that the said PRODUCT DESIGNING, INC. is a legally organized Corporation under the laws of this State. Witness my official signature hereunto subscribed and the Great Seal of the State of Minnesota hereunto affixed this THIRTY-FIRST day of DECEMBER in the year of our Lord one thousand nine hundred and FIFTY-FOUR. /s/ Mrs. Mike Holm ----------------------- Secretary of State. ARTICLES OF INCORPORATION of PRODUCT DESIGNING, INC. KNOW ALL MEN BY THESE PRESENTS that we, the undersigned, hereby associate ourselves together for the purpose of forming a corporation under and pursuant to that statutes of the State of Minnesota and to that end we hereby adopt and execute the following Articles and certify as follows: ARTICLE I The name of the corporation formed by us shall be Product Designing, Inc. The location and post office address of the corporation's registered office in Minnesota is 935 - 39th Avenue Northeast, Minneapolis, Minnesota. ARTICLE II The purpose and general nature of its business shall be the doing of one or more of the following: manufacturing, servicing, jobbing, distributing, selling, buying, holding, handling on consignment, or otherwise dealing in machines, tools, machine parts and other equipment and the operation of a machine shop for itself and for others; any or all of said items may be composed of metal, wood, composition, plastic or of any other substance or substances whatsoever; the handling, manufacturing and selling of such other articles and services and things which may be conveniently dealt with in connection with the foregoing; the acquiring, owning, holding, selling, leasing, renting, lending, mortgaging, improving, conveying, encumbering, using or dealing in or with real estate and/or personal property of any and all kinds, and the acquiring, owning, holding, selling, or otherwise transferring shares of stock or other interests in other corporations, all as may be reasonably necessary or incidental to its said business; making contracts, issuing notes and other obligations, incurring indebtedness, borrowing and/or lending money or property, all as may be reasonably incidental to its said business; acting as agent and doing such other acts and exercising such further rights and powers as may be incidental to the carrying on of its said business, and exercising the general powers given to it by the statutes of the State of Minnesota. ARTICLE III The duration of said corporation shall be perpetual. ARTICLE IV The amount of authorized capital stock of the corporation shall be $25,000 which shall be divided into 2,500 shares of the par value of $10 per share and the relative rights, voting power and restrictions are as follows: Each holder of any share shall be entitled to one vote for each of such shares owned and held by him. There shall be no cumulative voting. In dividend distributions and in liquidation distributions each share shall share equally with the other shares of common stock then outstanding. In the event of any dissolution, liquidation, or winding up (voluntary or involuntary) of the corporation, if there shall be left any assets of the corporation for distribution among shareholders, such assets shall be divided among and paid to the holders of the then outstanding shares of common stock, each share sharing equally with every other share then outstanding. The shares of stock shall be subscribed for, sold, paid for and issued at such times, in such amounts, and at such prices (not less than par) and on such terms and subject to such -2- provisions as shall be determined by a majority vote of the shareholders. No shareholder or shareholders shall have preemptive right or preferential right to subscribe for any shares, but shares may, from time to time, be offered or sold without first offering them to any existing shareholder or shareholders of the corporation. If any shareholder of said common stock desires to sell, encumber, pledge or otherwise dispose of any or all of his shares in the corporation, he shall first offer said shares for sale to the corporation at par value or at the appraised value (determined as hereinafter outlined) whichever amount is greater; provided, however, that if the shareholder has a bona fide offer to purchase, pledge or encumber said shares at less than said par value or said appraised value, said shares shall be first offered to the corporation at said lower price. Said corporation shall accept or reject said offer within 30 days after receipt thereof. If it accepts said offer, the purchase price shall be due six months from the date of its acceptance of said offer or, at its option, earlier; provided, that if under the statutes of the State of Minnesota it is not permitted at said time to purchase said stock, the amounts due to such shareholder from the corporation shall be payable at a time otherwise agreed upon by the corporation and such shareholder. The foregoing provisions of this paragraph shall not apply to or preclude or hamper any transfer by any shareholder of one or more of his shares to some member or members of his family. The executor or administrator of the estate of a deceased holder of said shares in this corporation, the grantee or assignee of said shares, either taken on execution or otherwise, and a holder of said shares whose employment by the company shall be terminated, shall, within 30 days of the appointment of such executor or administrator or of such taking or of such termination of employment, offer to transfer and deliver his or their said shares, respectively, to the corporation at par value or -3- appraised value (determined as hereinafter outlined) whichever amount is greater. The corporation shall accept or reject said offer within 30 days after receipt thereof and if it accepts said offer, the purchase price shall be due 6 months from the date of its acceptance of said offer or, at its option, earlier. In determining the appraised value as hereinbefore mentioned, the corporation and the shareholder (or his executor, administrator, grantee or assignee, as the case may be) shall agree, if possible, upon the then fair market value of said stock and if no agreement is reached, each shall appoint an appraiser who shall determine the fair market value of said stock, and if said two appraisers can not agree, said appraisers shall thereupon appoint a third appraiser who shall determine the fair market value of said stock and whose determination shall be final. If said two appraisers can not agree upon a third appraiser either one of the parties involved may apply to the senior judge of District Court of Hennepin-County, Minnesota, for the appointment of said third appraiser, who upon his appointment shall promptly determine the fair market value of said stock and his determination shall be final. ARTICLE V The amount of stated capital with which the corporation will begin business shall be One Thousand Dollars ($1,000.00). ARTICLE VI The names and post office addresses of the first directors of the corporation are: 1. David B. McWethy 4231 Oakdale Avenue Minneapolis, Minnesota 2. Hallie E. Clark 4026 Reservoir Boulevard Minneapolis, Minnesota 3. Harold E. McWethy 2174 Doswell Avenue St. Paul, Minnesota The business of the corporation shall be managed by a board of not less than 3 nor more than 5 directors who shall be elected by the holders of the shares of the corporation's stock at the annual meeting of the shareholders or at any special meeting of -4- said shareholders held for such purpose. At least 3 of the directors of the corporation shall be shareholders of the corporation. Such annual meeting of such shareholders shall be held at the corporation's office at Minneapolis, Minnesota (or at any place designated in or pursuant to authority in the By-Laws, or by the written consent of all shareholders) on the third Tuesday of January of each year at 2:00 p.m. (unless it is a legal holiday in which event the meeting will be held on the first non-holiday thereafter.) Each director shall hold office for a term of one year or until the next annual meeting and until his successor shall have been elected and shall have qualified but changes in the Board of Directors may be made by the shareholders at any meeting or meetings (general or special) or such shareholders. The Board of Directors shall elect as officers of the corporation a President, one or more Vice Presidents, a Secretary and a Treasurer, such other officers as may be provided for in the corporation's By-Laws. Any two offices except those of President and Vice-President may be held and filled by one, and the same person. Each officer shall be elected for such term or terms as may be prescribed in the By-Laws, and shall hold office until his successor shall have been elected and shall have qualified; provided, however that changes in officers may be made by the shareholders at any meeting or meetings (general or special) whether or not the term of such officer has expired. ARTICLE VII The first officers of the corporation are: David B. McWethy President and Treasurer Hallie E. Clark Vice President and Secretary -5- ARTICLE VIII The names and post office addresses of the incorporators are: David B. McWethy 4231 Oakdale Avenue Minneapolis, Minnesota Hallie E. Clark 4026 Reservoir Boulevard Minneapolis, Minnesota Harold E. McWethy 2174 Doswell Avenue St. Paul, Minnesota IN TESTIMONY WHEREOF, we have hereunto set our hands and seals, December 20, 1954. Signed, sealed and delivered David B. Mcwethy (SEAL) ----------------- in presence of: David B. McWethy Donald Pratt Hallie E. Clark (SEAL) - ------------ ----------------- Hallie E. Clark Kathryn Scharf Harold E. McWethy (SEAL) - -------------- ----------------- Harold E. McWethy STATE OF MINNESOTA ) ) ss COUNTY OF HENNEPIN ) On this 30 day of December, 1954, before me, a Notary Public within and before said county and state, personally appeared David B. McWethy, Hallie E. Clark and Harold E. McWethy, to me know to be the signers and sealers of the foregoing Articles of Incorporation, and each acknowledged that he executed the same as his free act and deed and for the uses and purposes therein expressed, and that he is one of the incorporations therein named. NOTORIAL SEAL /s/ Donald Pratt ----------------------------------------- Notary Public, Hennepin County, Minn. -6- ARTICLES OF INCORPORATION OF PRODUCT DESIGNING, INC. [SEAL OF STATE OF MINNESOTA DEPARTMENT OF STATE] DONALD F. PRATT ATTORNEY 1218 ROANOKE BUILDING MINNEAPOLIS, MINNESOTA EX-3.105 102 a2081040zex-3_105.txt EXHIBIT 3.105 EXHIBIT 3.105 ARTICLES OF AMENDMENT OF ARTICLES OF INCORPORATION OR CERTIFICATE OF INCORPORATION OF PRODUCT DESIGNING, INC. There is hereby below set forth the following amendment to the Articles of Incorporation or Certificate of Incorporation of Product Designing, Inc. which was adopted by its shareholders owning and holding all of its outstanding stock by unanimous consent of all of said shareholders and by unanimous vote of all of the shares of stock of said corporation at a meeting of said shareholders whereat all of its outstanding shares of stock were present and represented on January 11, 1955. Said resolution amending said Articles or Certificate of Incorporation reads as follows: RESOLVED, that Article I of the Certificate or Articles of Incorporation of Product Designing, Inc. be amended so as to read as follows: "ARTICLE I The name of the corporation formed by us shall be Product Design & Engineering, Inc. The location and post office address of the corporation's registered office in Minnesota is 935 - 39th Avenue Northeast, Minneapolis, Minnesota." RESOLVED FURTHER, that authority and direction are hereby given to any officer or officers of the corporation to take such steps as may be necessary or desirable properly to complete, according to law, the Amendment of the Articles of Incorporation or Certificate of Incorporation as above provided for. January 12, 1955. /s/ David B. McWethy ---------------------------------- David B. McWethy, As President of Product Design & Engineering, Inc. /s/ Hallie E. Clark ---------------------------------- Hallie E. Clark, As Secretary of CORPORATE SEAL Product Design & Engineering, Inc. STATE OF MINNESOTA ) ) ss COUNTY OF HENNEPIN ) On January 12, 1955, before me, a Notary Public, within and for said county and state, personally appeared David B. McWethy, President, and Hallie E. Clark, Secretary, of Product Design & Engineering, Inc., each being to me personally known to be the persons who executed the foregoing instrument; and David B. McWethy acknowledged that he executed the same as President of said corporation and Hallie E. Clark acknowledged that he executed the same as the Secretary thereof, and each acknowledged that he executed the same as his free act and deed personally and as such officer and as the free act and deed of said corporation. /s/ Donald F. Pratt ----------------------------------- Donald F. Pratt, Notary Public Hennepin County, Minnesota NOTARIAL SEAL My commission Expires Oct. 9, 1960. STATE OF MINNESOTA ) ) ss COUNTY OF HENNEPIN ) David B McWethy and Hallie E. Clark, being each by me first duly sworn, say, each for himself, that said David B. McWethy is, and at the time of signing said document, was the President of Product Design & Engineering, Inc. and that Hallie E. Clark is, and at the time of signing said document, was the Secretary of Product Design & Engineering, Inc. and that the facts are as set forth in said document. /s/ David B. McWethy -------------------- David B. McWethy /s/ Hallie E. Clark ------------------- Hallie E. Clark Subscribed and sworn to before me this 12th day of January, 1955 [SEAL] /s/ Donald F. Pratt - ------------------------------ Donald F. Pratt, Notary Public Hennepin County, Minnesota My commission Expires Oct. 9, 1960. NOTARIAL SEAL ARTICLES OF AMENDMENT OF ARTICLES OF INCORPORATION OR CERTIFICATE OF INCORPORATION OF PRODUCT DESIGNING, INC. [SEAL OF STATE OF MINNESOTA DEPARTMENT OF STATE] Mail to Donald F. Pratt 1218 Roanoke Building Minneapolis, Minn. - Attorney EX-3.106 103 a2081040zex-3_106.txt EXHIBIT 3.106 EXHIBIT 3.106 CERTIFICATE OF RESTATED ARTICLES OF INCORPORATION OF PRODUCT DESIGN & ENGINEERING, INC. We, A. J. PORTER and JOSEPH J. DUDLEY, the President and Secretary, respectively, of Product Design & Engineering, Inc., a Minnesota corporation; do hereby certify that by a writing signed by all of the shareholders of said corporation on November 24, 1960, the Restated Articles of Incorporation herein set forth were duly authorized and adopted. Said Restated Articles of Incorporation supersede and take the place of the existing Articles of Incorporation and all amendments thereto of said corporation. Said Restated Articles of Incorporation are as follows: 1. The name of this corporation is Product Design & Engineering, Inc. 2. The purposes of this corporation are as follows: To manufacture, produce, buy, sell, operate, lease, hold and deal in machines, machine tools, parts and equipment; To operate a machine shop and to manufacture, produce, assemble, service and deal in products, goods, wares and merchandise of all kinds and of every nature whatsoever; To engage in the business of designing, engineering and developing products, machines, devices, assemblies, processes and methods; To acquire, develop, purchase, hold, license, use, sell, lease and deal in patents, licenses, processes and the like; To acquire, hold, pledge, hypothecate, sell or otherwise dispose of the shares, bonds, securities and other evidences of indebtedness of any person or of any domestic or foreign corporation; To purchase, lease or otherwise acquire, hold, sell, exchange, transfer, repair, maintain, improve, mortgage, pledge or otherwise hypothecate, and in any other manner deal in and deal with real property, mixed and personal property wherever situated. 3. The period of duration of this corporation shall be perpetual. 4. The location and post office address of the registered office of this corporation is 750 Florida Avenue South, Minneapolis, Minnesota. 5. The total authorized number of shares of this corporation is Six Hundred Thousand (600,000) shares of the par value of $.10 per share designated as Common Shares. Voting by shareholders may be cumulative. 6. The amount of stated capital of this corporation is Eighteen Thousand Four Hundred and Seventy-five Dollars ($18,475.00). 7. The names and post office addresses of the directors of this corporation are as follows: NAME POST OFFICE ADDRESS Alvin Jerry Porter 750 Florida Avenue South Minneapolis, Minnesota Donald W. Mathison 750 Florida Avenue South Minneapolis, Minnesota Victor S. Gordon 750 Florida Avenue South Minneapolis, Minnesota Joseph J. Dudley 750 Florida Avenue South Minneapolis, Minnesota Walter Rasmussen 750 Florida Avenue South Minneapolis, Minnesota Frank W. Hetman 750 Florida Avenue South Minneapolis, Minnesota Jacob W. Aro 750 Florida Avenue South Minneapolis, Minnesota 8. The shareholders of this corporation shall have no preemptive right to subscribe to any issue of shares of this corporation now or hereafter made. 9. The Board of Directors of this corporation shall have authority (a) to accept or reject subscriptions for shares made after incorporation, (b) to fix the terms and conditions of rights to convert any of its securities into shares of any class or classes, and (c) to authorize the issuance of such conversion rights or options. 10. The Board of Directors shall have authority to make and alter the By-laws of this corporation subject to the power of the shareholders to change or repeal such By-laws. 11. The holders of a majority of the outstanding shares shall have power to authorize the sale, pledge, exchange or other disposal of all or substantially all of the property and assets of this corporation including its good will, to amend the Articles of Incorporation of this corporation and adopt or reject an agreement of consolidation or merger. -2- Upon the foregoing Restated Articles of Incorporation becoming effective, each then outstanding share of the par value of $10 per share shall be reclassified into and become One Hundred Twenty-five (125) Common Shares of the par value of $.10 per share. Each holder of a certificate or certificates stated to represent shares of the par value of $10 per share upon surrender of his certificate or certificates therefor to the corporation shall be entitled to receive a certificate or certificates representing the number of Common Shares of this corporation of the par value of $.10 per share to which he is entitled in accordance with the provisions of this paragraph, and until so surrendered said certificate or certificates stated to represent such shares of the par value of $10 per share shall be treated for all purposes as evidencing the appropriate number of shares of the par value of $.10 per share. IN WITNESS WHEREOF, We have hereunto set our hands and the seal of Product Design & Engineering, Inc. this 29th day of November, 1960. /s/ A. J. Porter --------------------------- A. J. Porter, President /s/ Joseph J. Dudley --------------------------- Joseph J. Dudley, Secretary (Corporate Seal) STATE OF MINNESOTA ) ( ss COUNTY OF HENNEPIN ) On this 29th day of November, 1960, before me, a Notary Public within and for said County, personally appeared A. J. PORTER and JOSEPH J. DUDLEY, to me personally known, who being each by me duly sworn, did say that they are, respectively, the President and Secretary of Product Design & Engineering, Inc., the corporation named in the foregoing instrument, that the seal affixed to said instrument is the seal of said corporation; that said instrument was signed and, sealed in behalf of said corporation by authority of its shareholders; and said A. J. PORTER and JOSEPH J. DUDLEY acknowledged said instrument to be their free act and deed. [SEAL] /s/ Joseph E. Salland [ILLEGIBLE] ----------------------------------- JOSEPH E. SALLAND Notary Public, Ramsey County, Minn. My Commission Express April 29, 1961 EX-3.107 104 a2081040zex-3_107.txt EXHIBIT 3.107 EXHIBIT 3.107 CERTIFICATE OF AMENDMENT OF ARTICLES OF INCORPORATION OF PRODUCT DESIGN & ENGINEERING, INC. The undersigned, A. J. Porter and Stephen A. Montague, the President and Secretary, respectively, of Product Design & Engineering, Inc., a Minnesota corporation (the "Company"), do hereby certify that in accordance with the Minnesota Statutes the following resolution was unanimously approved at a Special Meeting of the Board of Directors held September 18, 1985 and adopted and approved by a majority of the Shareholders at a Special Meeting of the Shareholders held November 27, 1985, and that such resolution has not been modified, amended or rescinded and is in full force and effect: RESOLVED, that Article 5 of the Company's Restated Articles of Incorporation be amended in its entirety to read as follows: "5. The total authorized number of shares of this corporation is Five Million (5,000,000) shares of the par value of $.10 per share designated as Common Shares. Voting by shareholders may be cumulative." Dated: December 10, 1985 /s/ A. J. Porter ------------------------------ A. J. Porter, President /s/ Stephen A. Montague ------------------------------ Stephen A. Montague, Secretary STATE OF MINNESOTA) COUNTY OF HENNEPIN) The foregoing instrument was acknowledged before me this 11th day of December, 1985, by A. J. Porter and Stephen A. Montague, the President and Secretary, respectively, of Product Design & Engineering, Inc., a Minnesota corporation. /s/ Wallace N. Pary ------------------------------ (Notarial Seal) [SEAL] [SEAL OF STATE OF MINNESOTA DEPARTMENT OF STATE] EX-3.108 105 a2081040zex-3_108.txt EXHIBIT 3.108 EXHIBIT 3.108 STATE OF MINNESOTA SECRETARY OF STATE Certificate of Merger [SEAL] I, Joan Anderson Growe, Secretary of State of Minnesota, do certify that: An Agreement and Plan of Merger between the following corporations has been approved pursuant to the procedures required by the chapter indicated. The Agreement and Plan of Merger was filed in this office on this date. Each of the merging corporations have been merged into the surviving corporation listed below on the effective date listed below. Merger Filed Pursuant to Minnesota Statutes, Chapter: 302A State of Incorporation and Names of Merging Corporations: MN: Product Design & Engineering, Inc. MN: PDE Acquisition Corp. State of Incorporation and Name of Surviving Corporation: MN: Product Design & Engineering, Inc. Effective Date of Merger: 12/26/86 Name of Surviving Corporation After Effective Date of Merger: Product Design & Engineering, Inc. The surviving corporation, if a non-Minnesota corporation qualified to do business in Minnesota. This certificate has been issued on: 12/26/86 /s/ Joan Anderson Growe ----------------------- Secretary of State. AGREEMENT AND PLAN OF MERGER AGREEMENT AND PLAN OF MERGER dated as of December 26, 1986 between PRODUCT DESIGN & ENGINEERING, INC. (the "Company"), a Minnesota corporation, and PDE ACQUISITION CORP. ("PDE"), a Minnesota corporation. WHEREAS, the Company was incorporated in Minnesota in 1955, and its authorized capital stock consists of 5,000,000 shares of common Stock, par value $.10 per share ("Company Common Stock"), of which (as of the close of business on December 24, 1986) 853,628 shares were issued and outstanding and no shares were held by the Company as treasury stock; WHEREAS, PDE was incorporated in Minnesota in 1986, and its authorized capital stock consists of 1,000 shares of Common Stock, par value of $.10 per share ("PDE Common Stock"), all of which are issued and outstanding and are owned by Specialty Packaging Products, Inc. ("Specialty"), a Virginia corporation; WHEREAS, the Company, certain principal shareholders of the Company, PDE and Specialty have entered into an Agreement and Plan of Reorganization dated as of November 26, 1986 ("Reorganization Agreement") providing for certain representations, warranties and agreements in connection with the transactions contemplated therein and herein; and WHEREAS, the boards of directors of the Company, PDE and Specialty have determined that it is in the best interests of each of the Company and PDE and their respective shareholders that, upon the terms and conditions contained herein, the Company and PDE be merged, and each share of the Company Common Stock outstanding at the time of the merger be converted into a right to receive $12.00 in cash; NOW, THEREFORE, in consideration of the mutual agreements and covenants contained herein, the parties hereto agree that the Company and PDE shall be merged and that the terms and conditions of such merger and the mode of carrying the same into effect shall be as follows: 1. MERGER AND SURVIVING CORPORATION. A. Pursuant to the applicable laws of the State of Minnesota, PDE shall merge with and into the Company, and the Company shall be the surviving corporation after the merger and shall continue to exist as a corporation created and governed by the laws of the State of Minnesota. B. Except as amended by this Agreement, the Articles of Incorporation of the Company in effect immediately prior to the merger becoming effective shall be the Articles of Incorporation of the surviving corporation. C. The By-Laws of the Company in effect immediately prior to the merger becoming effective shall be the By-Laws of the surviving corporation until altered, amended or repealed in accordance with the Articles of Incorporation of the surviving corporation and applicable law. 2. EFFECTIVENESS OF MERGER. A. If this Agreement has been adopted and approved by the shareholders of the Company and PDE and, if all of the conditions precedent to the obligations of each of such corporations as set forth in the Reorganization Agreement shall be satisfied or have been waived, articles of merger executed by duly authorized officers of each of the Company and PDE, complying in all respects with the Minnesota Business Corporation Act ("Minnesota Law"), shall be filed with the Secretary of State of Minnesota. B. The merger contemplated herein shall become effective upon the filing of duly executed articles of merger with the Secretary of State of the State of Minnesota. The time when the merger shall become effective is referred to in this Agreement as the "Time of Merger". 3. SHARES OF CONSTITUENT AND SURVIVING CORPORATIONS. The manner and basis of converting the Company Common Stock into cash and the PDE Common Stock into Company Common Stock shall be as follows: A. Section 5 of the Articles of Incorporation of the Company shall be amended to read as follows: "The total number of shares of capital stock which the Corporation shall have authority to issue is 1,000 shares of common stock, with par value of $.10 per share." B. Each share of PDE Common Stock outstanding at the Time of Merger shall be converted into one fully paid and nonassessable share of the Company Common Stock. C. Each share of the Company Common Stock outstanding at the Time of Merger shall, by virtue of the merger and without any action on the part of the holder thereof, be -2- converted into the right to receive, upon surrender of the certificate representing such share, $12.00 in cash payable to the holder thereof, without interest thereon. Each share of the Company Common Stock, if any, held by the Company as treasury stock or held by Specialty or PDE at the Time of Merger shall be cancelled. D. Anything herein to the contrary notwithstanding, any holder of shares of the Company Common Stock who shall exercise the rights of a dissenting shareholder pursuant to the provisions of Sections 302A.471 and 302A.473 of the Minnesota Law shall be entitled to receive only the payment therein provided for and shall not be entitled to receive the consideration described in Section 3.C. Such payment shall be made directly by the Company, as the surviving corporation, and not out of the Exchange Fund (as hereinafter defined). 4. EXCHANGE ARRANGEMENTS. A. At or prior to the Time of Merger, PDE shall deposit in cash with Mellon Securities Transfer Services (the "Exchange Agent"), in trust, an amount equal in the aggregate to the product of (i) the number of shares of the Company Common Stock issued and outstanding at the Time of Merger less shares held by Specialty and PDE, and (ii) $12.00 (such product being hereinafter referred to as the "Exchange Fund"). Out of the Exchange Fund, the Exchange Agent shall, pursuant to irrevocable instructions, make the payments provided for in Section 3.C. above and this Section 4. The Exchange Fund shall not be used for any other purpose, except as provided in the Exchange Agreement entered into among the Exchange Agent, the Company and PDE. B. Promptly after the Time of Merger, the Exchange Agent shall mail to each record holder, as of the Time of Merger, of an outstanding certificate or certificates, which prior thereto represented shares of the Company Common Stock, a form letter of transmittal (which shall specify that delivery shall be effected, and risk of loss and title to such certificate or certificates shall pass, only upon proper delivery of such certificate or certificates to the Exchange Agent) and instructions for use in effecting the surrender of such certificate or certificates for payment. Upon surrender to the Exchange Agent of such certificate or certificates, together with such letter of transmittal, duly executed, the Exchange Agent shall promptly pay out of the Exchange Fund to the person entitled thereto the amount to which such person is entitled, as provided in Section 3.C. No interest will be paid or accrued on the cash payable upon the surrender of the certificate or certificates. If payment is to be made to a -3- person other than the one in whose name the certificate surrendered is registered, it shall be a condition of payment that the certificate so surrendered shall be properly endorsed or otherwise in proper form for transfer and that the person requesting such payment shall pay any transfer or other taxes required by reason of the payment to a person other than the registered holder of the certificate surrendered or establish to the satisfaction of the Company, as the surviving corporation, that such tax has been paid or is not applicable. Until surrendered in accordance with the provisions of this Section 4, the certificate or certificates which immediately prior to the Time of Merger represented issued and outstanding shares of the Company Common Stock (except for certificates representing shares with respect to which appraisal rights have been perfected to the extent then required pursuant to Section 302A.473 of the Minnesota Law) shall represent for all purposes the right to receive $12.00 in cash multiplied by the number of shares evidenced by such certificate or certificates. After the Time of Merger, there shall be no further registration of transfers on the records of the Company of shares of the Company Common Stock. (1) If after the Time of Merger the Company, as the surviving corporation, settles an appraisal proceeding brought pursuant to Section 302A.473 of the Minnesota Law and thereby becomes the holder of shares of the Company Common Stock, or if pursuant to a decree of a court of competent jurisdiction in such a proceeding the Company, as the surviving corporation, receives shares of the Company Common Stock upon payment of the appraised value thereof, then in either such event, the Company may surrender the certificate or certificates representing such shares to the Exchange Agent for payment of the amount provided for in Section 3.C. (2) Any portion of the Exchange Fund deposited with the Exchange Agent which remains unclaimed by the shareholders of the Company for ninety (90) days after the date of the Time of Merger shall be repaid to the Company, as the surviving corporation, upon demand, and any shareholder of the Company who has not theretofore complied with this Section 4 shall thereafter look only to the Company for payment of his claim for $12.00 for each of his Company Common Shares. 5. EFFECT OF MERGER. At the Time of Merger: A. The separate existence of PDE shall cease. B. The Company shall have all the rights, privileges, immunities and powers and shall be subject to all of the duties -4- and liabilities of a corporation organized under the Minnesota Law and shall possess all the rights, privileges, immunities, powers and franchises as well as of a public or a private nature of each of the Company and PDE; and all the property, real, personal and mixed, and franchises of each of the Company and PDE, and all debts due on whatever account to any of them, including subscriptions to shares and all other chooses in action belonging to any of them, shall be taken and deemed to be transferred to and vested in the Company without further act or deed; and title to any real estate or any interest therein, under the laws of the State of Minnesota vested in the Company or PDE shall not revert or be in any way impaired by reason of the merger. The Company shall, after the Time of Merger, be responsible and liable for all the liabilities and obligations of each of the Company and PDE as if the Company had itself incurred the same or contracted therefor, but the liabilities of such corporations, or of their shareholders, directors, or officers, shall not be affected, nor shall the rights of the creditors thereof or of any persons dealing with such corporations or any liens upon the property of such corporations, be impaired by the merger, but such liens shall be limited to the property upon which they were liens immediately prior to the Time of Merger. Any claim existing or action or proceeding pending by or against the Company or PDE may be prosecuted to judgment as if such merger had not taken place, or the Company may be proceeded against or substituted in place of PDE. 6. FURTHER ASSURANCES. From time to time as and when requested by the Company or by its successors or assigns, PDE and its proper officers and directors shall execute and deliver, or cause to be executed and delivered, all deeds and other instruments and shall take or cause to be taken all such other and further actions as the Company, as the surviving corporation, may deem necessary or appropriate in order more fully to vest in and confirm to the Company title to and possession of all the property, rights, privileges, powers and franchises referred to in Section 5.B. and otherwise to carry out the intent and purposes of this Agreement. 7. AMENDMENT. The Company and PDE may, by agreement in writing authorized by their respective Boards of Directors, amend this Agreement at any time before or after adoption hereof by the shareholders of either or both, but after any such adoption, no amendment shall be made which substantially changes the terms hereof without the further approval of such shareholders. -5- 8. TERMINATION. A. The Company may terminate this Agreement by notice to PDE at any time prior to the Time of Merger, whether before or after adoption by the shareholders of the Company and PDE, if a condition to the performance of the Company hereunder shall not be fulfilled at or before the time specified for the fulfillment thereof. B. PDE may terminate this Agreement by notice to the Company at any time prior to the Time of Merger, whether before or after adoption by the shareholders of the Company and PDE, if a condition to the performance of PDE hereunder shall not be fulfilled at or before the time specified for the fulfillment thereof. C. This Agreement shall be terminated without any further action by the parties hereunder if the Reorganization Agreement is terminated pursuant to and in accordance with Section 12.01 of the Reorganization Agreement. D. This Agreement may be terminated at any time prior to the Time of Merger, whether before or after adoption by the shareholders of the Company and PDE, without liability on the part of either of such corporations or their respective directors, officers or shareholders, by mutual consent in writing of the Company and PDE authorized by their respective Boards of Directors. 9. NOTICES. All notices and other communications hereunder shall be in writing and shall be deemed given if delivered personally or mailed by registered or certified mail (return receipt requested) to the parties at the following addresses (or at such other address for a party as shall be specified by like notice: A. If to the Company, 750 Florida Avenue South, Minneapolis, Minnesota 55426, Attention: A. J. Porter, with a copy to Dorsey & Whitney, 2200 First Place Place East, Minneapolis, Minnesota 55402, Attention: George P. Flannery; and B. If to PDE, c/o Specialty Packaging Products, Inc., 804 Moorefield Park Drive, Richmond, Virginia 23235, Attention: Phillips E. Patton, with a copy to Winston & Strawn, Suite 5000, One First National Plaza, Chicago, Illinois 60603, Attention: Joseph A. Walsh, Jr. -6- IN WITNESS WHEREOF, the parties have duly executed this Agreement and Plan of Merger as of the date first written above. PRODUCT DESIGN & ENGINEERING INC. By: /s/ A.J. Porter ------------------------------ Title: President ATTEST: /s/ Stephen A. Montague - -------------------------- Secretary PDE ACQUISITION CORP By: /s/ Phillips E. Patton -------------------------------- Title: President ATTEST: /s/ Kenneth A. Pigott - -------------------------- Secretary -7- STATE OF MINNESOTA ) ) SS. COUNTY OF HENNEPIN ) BE IT REMEMBERED that on this 23rd day of December, 1986, personally came before me, a Notary Public in and for the County and State aforesaid, A.J. Porter of Product Design & Engineering, Inc., a corporation of the State of Minnesota, and he duly executed said Agreement and Plan of Merger before me and acknowledged the said Agreement and Plan of Merger to be his act and deed and the act and deed of said Corporation and that the facts stated therein are true. IN WITNESS WHEREOF, I have hereunto set my hand and seal of office the day and year aforesaid. /s/ Cherry J. Markovich ------------------------ Notary Public [SEAL] My Commission expires: October 29, 1990 [SEAL] -8- STATE OF MINNESOTA ) ) SS. COUNTY OF HENNEPIN ) BE IT REMEMBERED that on this 23rd day of December, 1986, personally came before me, a Notary Public in and for the County and State aforesaid, Phillips E. Patton of PDE Acquisition Corp., a Minnesota corporation, and he duly executed said Agreement and Plan of Merger before me and acknowledged the said Agreement and Plan of Merger to be his act and deed and the act and deed of said Corporation and that the facts stated therein are true. IN WITNESS WHEREOF, I have hereunto set my hand and seal of office the day and year aforesaid. /s/ Cherry J. Markovich ----------------------- Notary Public [SEAL] My Commission expires: October 29, 1990 [SEAL] [STAMP] -9- EX-3.109 106 a2081040zex-3_109.txt EXHIBIT 3.109 EXHIBIT 3.109 [STAMP] ARTICLES OF INCORPORATION OF SEAGATE, INC. FIRST: The name of this corporation is SeaGate, Inc. SECOND: The place in this state where the principal office of this corporation is to be located is the City of Toledo, County of Lucas. THIRD: The purposes for which this corporation is formed are to engage in any lawful act or activity for which corporations, may be formed under Sections 1701.01 to 1701.98, inclusive, of the Ohio Revised Code; provided however, that nothing herein contained shall be deemed to authorize this corporation to engage in the practice of any profession contrary to law. FOURTH: The maximum number of shares which this corporation is authorized to have outstanding is five hundred (500) shares of common stock, all of which shall be without par value. FIFTH: The amount of capital with which this corporation will begin business is Five Hundred Dollars ($500.00). SIXTH: No holders of shares of this corporation shall have any pre-emptive right to subscribe for or to purchase any shares of this corporation of any class whether such shares or such class be now or hereafter authorized. SEVENTH: In all cases where the laws of the State of Ohio require the vote of more than a majority of the voting power of this corporation, or of any class of shares, to take any action, the affirmative vote of the holders of shares entitling them to exercise a majority of the voting power of this corporation, or a majority of the voting power of such class, shall be sufficient for the taking of such action. EIGHTH: A director or officer of this corporation shall not be disqualified by his office from dealing or contracting with the corporation as a vendor, purchaser, employee, agent, or otherwise. No transaction or contract or act of this corporation shall be void or voidable or in any way affected or invalidated by reason of the fact that any director or officer of this corporation or any firm of which any such director or officer is a member, or any corporation of which any such director or officer is a shareholder, director, or officer, or any trust of which any such director or officer is a trustee or beneficiary, is in any way interested in such transaction or contract or act. No director or officer of this corporation shall be accountable or responsible to this corporation for or in respect to any transaction or contract or act of this corporation or for any gains or profits directly or indirectly realized by him by reason of fact that he or any firm of which he is a member or any corporation of which he is a shareholder, director or officer or any trust of which he is a trustee or beneficiary, is interested in such transaction or contract or act; provided the fact that such director or officer is so interested shall have been disclosed or shall have been known to the Board of Directors or such members thereof as shall be present at any meeting of the Board of Directors at which action upon such contract or transaction or act shall have been taken. Any director may be counted in determining the existence of a quorum at any meeting of the Board of Directors which shall authorize or take action in respect to any such contract or transaction or act, and may vote thereat to authorize, ratify, or approve any such contract or transaction or act, and any officer of this corporation may take any action within the scope of his authority, respecting such contract or transaction or act, with like force and effect as if he or any firm of which he is a member, or any corporation of which he is a shareholder, director, or officer, or any trust of which he is a trustee or beneficiary, were not interested in such transaction or contract or act. Without limiting or qualifying the foregoing, if in any judicial or other inquiry, suit, cause, or proceeding, the question of whether a director or officer of this corporation has acted in good faith is material, and notwithstanding any statute or rule of law or of equity to the contrary (if any there be), his good faith shall be presumed, in the absence of proof to the contrary by clear and convincing evidence. Dated: October 23, 1979 /s/ Craig J. Van Horsten ----------------------- Craig J. Van Horsten Incorporator APPOINTMENT OF AGENT KNOW ALL MEN BY THESE PRESENTS THAT Alan C. Boyd, 405 Madison Avenue, Toledo, Lucas County, Ohio 43604, a natural resident of said county, being the county in which the principal office of SeaGate, Inc. is located, is hereby appointed as the person on whom process, tax notices, and demands against SeaGate, Inc. may be served. /s/ Craig J. Van Horsten ----------------------- Craig J. Van Horsten Incorporator I hereby accept the appointment as the representative of SeaGate, Inc. upon whom process, tax notices, or demands may be served. /s/ Alan C. Boyd ------------------------ Alan C. Boyd STATE OF OHIO ) ) SS: COUNTY OF LUCAS) Personally appeared before me the undersigned, a Notary Public in and for said county, this 23rd day of October, 1979, the above-named Alan C. Boyd, who acknowledged the signature of the foregoing to be his free act and deed for the use and purpose therein mentioned. WITNESS my hand and official seal on the day and year aforesaid. /s/ [ILLEGIBLE] ------------------------ Notary Public EX-3.110 107 a2081040zex-3_110.txt EXHIBIT 3.110 EXHIBIT 3.110 [STAMP] CERTIFICATE Amendment of Articles of Incorporation of SeaGate, Inc. The undersigned, being the Chairman of the Board of SeaGate, Inc., the President of SeaGate, Inc. and the Assistant Secretary of SeaGate, Inc., as indicated below, hereby certify that Article Third of the Articles of Incorporation of SeaGate, Inc., has been amended by written action of its sole shareholder, dated September 1, 1982, to read in its entirety as follows: "THIRD: The purpose for which this Corporation is formed is to provide advisory services to management as to the production, manufacture, marketing, sales, development, and/or research, of and/or for containers made of glass, metal, plastic or paper, and glass, plastic, paper or wood products; and all matters related to the conduct of such business." A true and correct copy of the written action of the sole shareholder dated September 1, 1982 is attached as Exhibit A to this certificate. Dated: September 1, 1982 /s/ R. L. Berry ------------------------------- R. L. Berry Chairman of the Board and President /s/ M. L. Schwartz ------------------------------- M. L. Schwartz Assistant Secretary - Assistant Treasurer EXHIBIT A SEAGATE, INC. WRITTEN ACTION OF SHAREHOLDER By this instrument in writing, the sole shareholder of SeaGate, Inc., hereby takes the following action: RESOLVED, that Article Third of the Articles of Incorporation of SeaGate, Inc. be, and the same hereby is, amended to read in its entirety as follows: "THIRD: The purpose for which this Corporation is formed is to provide advisory services to management as to the production, manufacture, marketing, sales, development, and/or research, of and/or for containers made of glass, metal, plastic or paper and glass, paper or wood products; and all matters related to the conduct of such business." Dated: September 1, 1982 OWENS-ILLINOIS, INC. By /s/ Mark L. Schwartz -------------------- Mark L. Schwartz Assistant Secretary EX-3.111 108 a2081040zex-3_111.txt EXHIBIT 3.111 EXHIBIT 3.111 Return To: CT CORPORATION SYSTEM ATTN L CAUDILL 17 S HIGH ST COLUMBUS, OH 43215-0000 - ----------------------------cut along the dotted line--------------------------- [GRAPHIC] THE STATE OF OHIO CERTIFICATE SECRETARY OF STATE - J.KENNETH BLACKWELL 1123415 IT IS HEREBY CERTIFIED THAT THE SECRETARY OF STATE OF OHIO HAS CUSTODY OF THE BUSINESS RECORDS FOR SEAGATE II, INC. AND THAT SAID BUSINESS RECORDS SHOW THE FILING AND RECORDING OF: DOCUMENT(s) DOCUMENT NO(s): ----------- --------------- DOMESTIC ARTICLES/FOR PROFIT 199935603478 United States of America Witness my hand and the State of Ohio seal of the Secretary of State Office of the Secretary of State at Columbus, Ohio, This 15th day of December, A.D. 1999 [SEAL] /s/ J. Kenneth Blackwell ------------------------ J. Kenneth Blackwell Secretary of State EXPEDITE THIS FORM /X/ YES ARTICLES OF INCORPORATION OF SEAGATE II, INC. (Under Chapter 1701 of the Ohio Revised Code) Profit Corporation WITNESSETH that the undersigned, desiring to form a corporation for profit under and in accordance with Chapter 1701 of the OHIO REVISED CODE, does hereby certify: FIRST The name of this corporation is SEAGATE II, INC. (hereunder called the "Corporation"). SECOND The place in this state where the principal office of this Corporation is to be located is the City of Toledo, Lucas County, Ohio. THIRD The purposes for which this Corporation is formed are: 1. To engage in any lawful act or activity for which corporations may be formed under Sections 1701.01 to 1701.98, inclusive, of the OHIO REVISED CODE. 2. To do any and all acts and things necessary, convenient, or expedient to the accomplishment of the foregoing, both within and without the State of Ohio, and in any capacity. 3. To have and to exercise any and all powers and privileges now or hereafter conferred by the laws of the State of Ohio, and all extensions thereof by amendments thereto hereafter made. RECEIVED DEC 15 1999 J. KENNETH BLACKWELL SECRETARY OF STATE Nothing herein contained shall be deemed to authorize the Corporation to engage in the practice of any profession contrary to law. Each purpose specified in any clause or paragraph of this Article is an independent purpose and shall not be limited by reference to or inference from the terms of any other clause or paragraph of these Articles of Incorporation. The Corporation reserves the right substantially to change its purposes. If a change of purposes is authorized by the vote now or hereafter required by statute, dissenting shareholders shall not have appraisal or payment rights. FOURTH The maximum number of shares which this Corporation is authorized to have issued and outstanding is Eight Hundred Fifty (850) shares, all of which shall be common shares without par value. FIFTH The amount of capital with which this Corporation will begin business is One Thousand Dollars ($1,000.). SIXTH Shares of this Corporation may be issued and reissued from time to time for such amounts of consideration for each share as may be fixed by the Board of Directors, to the extent permitted by law. The Corporation, through its Board of Directors, shall have the right and power to repurchase any of its outstanding shares at such price and upon such terms as may be agreed upon between the Corporation and the selling shareholder or shareholders. SEVENTH No holder of shares of the Corporation shall have any preemptive right to subscribe for or to purchase any shares of the Corporation of any class whether such shares or such class be now or hereafter authorized. EIGHTH Notwithstanding any provision of the OHIO REVISED CODE, now or hereafter in force, requiring for any purpose the vote or consent of the holders of shares entitling them to exercise two-thirds of the voting power of the Corporation or of any class or classes of shares thereof, such action, unless otherwise expressly required by statute, may be taken by the vote or consent of the holders of shares entitling them to exercise a majority of the voting power of the Corporation or of such class of shares thereof. NINTH In the event of irreconcilable differences among the directors of the Corporation, of such a nature that the continued operation of the Corporation has been substantially impeded or made impossible, the directors or shareholders of the Corporation, in such number and manner as now or hereafter required by statute, may petition the court of common pleas for the appointment of a provisional director. The provisional director shall have the same rights and duties as other directors and shall serve in accordance with Sections 1701.01 to 1701.98, inclusive, of the Ohio Revised Code. TENTH In the absence of fraud, no agreement or transactions between this Corporation and any other corporation or association shall be affected by the fact that any director or officer of this Corporation is interested in or is a director or officer of such other corporation or association; any director or officer of this Corporation may be a party to or interested in any agreement or transaction of this Corporation; and no persons, association or other corporation shall be affected by the fact that any director or officer of this Corporation is a party to or interested in such agreement or transaction or in any way connected with such person, persons, association or corporation; provided, however, that such agreement or transaction shall be authorized or ratified by the vote of a majority of the directors of this Corporation. No person who may become a director or officer of this Corporation shall be subjected to any liability which might otherwise exist as a result of thus agreeing or entering into a transaction with this Corporation for the benefit of himself or any person, association or corporation in which he may be interested. ELEVENTH The Corporation shall indemnify a director or officer, or a former director or officer, or any person who may have served at its request as a director or officer of another corporation in which it owns shares or of which it is a creditor, against expenses actually and necessarily incurred by him or her in connection with the defense of any action, suit or proceeding in which he or she is made a party by reason of being or having been such director or officer, except in relation to matters as to which he or she shall be adjudged in such action, suit or proceeding to be liable for negligence or misconduct in the performance of duty. Such indemnification shall not be deemed exclusive of any other rights to which he or she may be entitled under the OHIO REVISED CODE, the Code of Regulations, any agreement, vote of shareholders or otherwise. IN WITNESS WHEREOF, I have hereunto subscribed my name this 14th day of December, 1999. /s/ Thomas M. George ------------------------------ Thomas M. George, Incorporator ORIGINAL APPOINTMENT OF AGENT The undersigned, being the sole incorporator of SEAGATE II, INC. (the "Corporation"), hereby appoints CT CORPORATION SYSTEM, to be the statutory agent upon whom any process, notice of demand required or permitted by statute to be served upon the Corporation may be served. The complete address of the agent is: 1300 East Ninth Street, Suite 1010 Cleveland, OH 44114 Dated: December 14, 1999 /s/ Thomas M. George ------------------------------ Thomas M. George, Incorporator Cleveland, Ohio December 15th, 1999 The undersigned, Charlotte Renee Cruz, Asst. Secretary, authorized representative of CT CORPORATION SYSTEM, named herein as the statutory agent for SEAGATE II, INC., hereby acknowledges and accepts the appointment of statutory agent for said Corporation. CT CORPORATION SYSTEM By: /s/ Charlotte Renee Cruz. -------------------------------------- Charlotte Renee Cruz. Asst. Secretary EX-3.112 109 a2081040zex-3_112.txt EXHIBIT 3.112 EXHIBIT 3.112 Return To: CT CORPORATION SYSTEM ATTN L CAUDILL 17 S HIGH ST COLUMBUS, OH 43215-0000 - ----------------------------cut along the dotted line--------------------------- [GRAPHIC] THE STATE OF OHIO CERTIFICATE SECRETARY OF STATE - J. KENNETH BLACKWELL 1123416 IT IS HEREBY CERTIFIED THAT THE SECRETARY OF STATE OF OHIO HAS CUSTODY OF THE BUSINESS RECORDS FOR SEAGATE III, INC. AND THAT SAID BUSINESS RECORDS SHOW THE FILING AND RECORDING OF: DOCUMENT(s) DOCUMENT NO(s): ---------- --------------- DOMESTIC ARTICLES/FOR PROFIT 199935603479 United States of America Witness my hand and the seal of the Secretary State of Ohio of State at Columbus, Ohio, This 15th day of Office of the Secretary of State December, A.D. 1999 [SEAL] /s/ J. Kenneth Blackwell ------------------------------- J. Kenneth Blackwell Secretary of State Expedite this form /X/ Yes ARTICLES OF INCORPORATION OF SEAGATE III, INC. (Under Chapter 1701 of the Ohio Revised Code) Profit Corporation WITNESSETH that the undersigned, desiring to form a corporation for profit under and in accordance with Chapter 1701 of the OHIO REVISED CODE, does hereby certify: FIRST The name of this corporation is SEAGATE III, INC. (hereinafter called the "Corporation"). SECOND The place in this state where the principal office of this Corporation is to be located is the City of Toledo, Lucas County, Ohio. THIRD The purposes for which this Corporation is formed are: 1. To engage in any lawful act or activity for which corporations may be formed under Sections 1701.01 to 1701.98, inclusive, of the OHIO REVISED CODE. 2. To do any and all acts and things necessary, convenient, or expedient to the accomplishment of the foregoing both within and without the State of Ohio, and in any capacity. 3. To have and to exercise any and all powers and privileges now or hereafter conferred by the laws of the State of Ohio, and all extensions thereof by amendments thereto hereafter made. Nothing herein contained shall be deemed to authorize the Corporation to engage in the practice of any profession contrary to law. Each purpose specified in any clause or paragraph of this Article is an independent purpose and shall not be limited by reference to or inference from the terms of any other clause or paragraph of these Articles of Incorporation. The Corporation reserves the right substantially to change its purposes. If a change of purposes is authorized by the vote now or hereafter required by statute, disserting shareholders shall not have appraisal or payment rights. FOURTH The maximum number of shares which this Corporation is authorized to have issued and outstanding is Eight Hundred Fifty (850) shares, all of which shall be common shares without par value. FIFTH The amount of capital with which this Corporation will begin business is One Thousand Dollars ($1,000.). SIXTH Shares of this Corporation may be issued and reissued from time to time for such amounts of consideration for each share as may be fixed by the Board of Directors, to the extent permitted by law. The Corporation, through its Board of Directors, shall have the right and power to repurchase any of its outstanding shares at such price and upon such terms as may be agreed upon between the Corporation and the selling shareholder or shareholders. SEVENTH No holder of shares of the Corporation shall have any preemptive right to subscribe for or to purchase any shares of the Corporation of any class whether such shares or such class be now or hereafter authorized. EIGHTH Notwithstanding any provision of the OHIO REVISED CODE, now or hereafter in force, requiring for any purpose the vote or consent of the holders of shares entitling them to exercise two-thirds of the voting power of the Corporation or of any class or classes of shares thereof, such action, unless otherwise expressly required by statute, may be taken by the vote or consent of the holders of shares entitling them to exercise a majority of the voting power of the Corporation or of such class of shares thereof. NINTH In the event of irreconcilable differences among the directors of the Corporation, of such a nature that the continued operation of the Corporation has been substantially impeded or made impossible, the directors or shareholders of the Corporation, in such number and manner as now or hereafter required by statute, may petition the court of common pleas for the appointment of a provisional director. The provisional director shall have the same rights and duties as other director and shall serve in accordance with Sections 1701.01 to 1701.98, inclusive, of the Ohio Revised Code. TENTH In the absence of fraud, no agreement or transactions between this Corporation and any other corporation or association shall be affected by the fact that any director or officer of this Corporation is interested in or is a director or officer of such other corporation or association; any director or officer of this Corporation may be a party to or interested in any agreement or transaction of this Corporation; and no persons, association or other corporation shall be affected by the fact that any director or officer of this Corporation is a party to or interested in such agreement or transaction or in any way connected with such person, persons, association or corporation; provided, however, that such agreement or transaction shall be authorized or ratified by the vote of a majority of the directors of this Corporation. No person who may become a director of officer of this Corporation shall be subjected to any liability which might otherwise exist as a result of thus agreeing or entering into a transaction with this Corporation for the benefit of himself or any person, association or corporation in which he may be interested. ELEVENTH The Corporation shall indemnify a director or officer, or a former director or officer, or any person who may have served at its request as a director or officer of another corporation in which it owns shares or of which it is a creditor, against expenses actually and necessarily incurred by him or her in connection with the defense of any action, suit or proceeding in which he or she is made a party by reason of being or having been such director or officer, except in relation to matters as to which he or she shall be adjudged in such action, suit or proceeding to be liable for negligence or misconduct in the performance of duty. Such indemnification shall not be deemed exclusive of any other rights to which he or she may be entitled under the OHIO REVISED CODE, the Code of Regulations, any agreement, vote of shareholders or otherwise. IN WITNESS WHEREOF, I have hereunto subscribed my name this 14th day of December, 1999. /s/ Thomas M. George ------------------------------------- Thomas M. George, Incorporator ORIGINAL APPOINTMENT OF AGENT The undersigned, being the sole incorporator of SEAGATE III, INC. (the "Corporation"), hereby appoints CT CORPORATION SYSTEM, to be the statutory agent upon whom any process, notice of demand required or permitted by statute to be served upon the Corporation may be served. The complete address of the agent is: 1300 East North Street Suite 1010 Cleveland, OH 44114 Dated: December 14, 1999 /s/ Thomas M. George ------------------------------------- Thomas M. George, Incorporator Cleveland, Ohio December 15th, 1999 The undersigned, Charlotte Renee Cruz, Asst. Secretary, authorized representative of CT CORPORATION SYSTEM, named herein as the statutory agent for SEAGATE III, INC., hereby acknowledges and accepts the appointment of statutory agent for said Corporation. CT CORPORATION SYSTEM By: /s/ Charlotte Renee Cruz --------------------------------- Charlotte Renee Cruz, Asst. Secretary 1123446 UNITED STATES OF AMERICA, STATE OF OHIO, OFFICE OF THE SECRETARY OF STATE I, J. Kenneth Blackwell, Secretary of State of the State of Ohio, do hereby certify that the foregoing is a true and correct copy, consisting of 5 pages, as taken from the original record now in my official custody as Secretary of State. WITNESS my hand and official seal at Columbus, Ohio, this 12th day of April A.D. 2001 [SEAL] /s/ J. Kenneth Blackwell ------------------------------------- J. KENNETH BLACKWELL Secretary of State By: /s/ D. Henderson --------------------------------- NOTICE: This is an official certification only when reproduced in red ink EX-3.113 110 a2081040zex-3_113.txt EXHIBIT 3.113 EXHIBIT 3.113 [STAMP] CERTIFICATE OF INCORPORATION OF SPECIALTY PACKAGING LICENSING COMPANY I. NAME The name of the Corporation is SPECIALTY PACKAGING LICENSING COMPANY. II. REGISTERED AGENT The address of the registered office of the Corporation in the State of Delaware is 1209 Orange Street in the City of Wilmington, County of New Castle, 19801. The name of the registered agent of the Corporation at such address is The Corporation Trust Company. III. PURPOSES The nature of the business or purposes to be conducted or promoted by the Corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of the State of Delaware. IV. CAPITAL STOCK The total number of shares of common stock which the Corporation shall have authority to issues is one thousand (1,000) and the par value of each of such shares is One Dollar ($1.00) amounting in the aggregate to One Thousand Dollars ($1,000.00). V. INCORPORATOR The name and mailing address of the Incorporator is John E. Willis, P.O. Box 1106, Richmond, Virginia 23208. VI. DIRECTORS The number of directors of the Corporation shall be as determined by the By-Laws. The number of the initial directors shall be three (3). The names and mailing addresses of the persons who are to serve as initial directors are as follows: NAME ADDRESS Phillips E. Patton P. O. Box 1106 Richmond, Virginia 23208 Kenneth G. Piggott One First National Plaza Suite 5000 Chicago, Illinois 60603 William B. Conner 1030 State Street Erie, Pennsylvania 16501 I, the undersigned, being the Incorporator hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, do make this certificate, hereby declaring and certifying that this is my act and deed and the facts herein stated are true, and accordingly, have hereunto set my hand this 13 day of November, 1985. /s/ John E. Willis ---------------------------- John E. Willis EX-3.114 111 a2081040zex-3_114.txt EXHIBIT 3.114 EXHIBIT 3.114 [STAMP] ARTICLES OF INCORPORATION OF UNIVERSAL MATERIALS, INC. The undersigned, being citizens of the United States, desiring to form a corporation for profit, under the General Corporation Act of Ohio do hereby certify: FIRST. The name of said corporation shall be Universal Materials, Inc. SECOND. The place in Ohio where its principal office is to be located is Canton, Stark County, Ohio. THIRD. The purpose or purposes for which said corporation is formed are as follows: (a). To carry on the business of leasing, buying, owning, holding and operating clay, brick, shale and mineral properties; to buy, sell, manufacture, produce and otherwise deal in the products thereof. (b). To purchase, receive by way of gift, subscribe for, invest in, and in all other ways acquire, import, lease, possess, maintain, handle on consignment, own, hold for investment or otherwise, use, enjoy, exercise, operate, manage, conduct, perform, make, borrow, guaranty, contract in respect of, trade and deal in, sell, exchange, let, lend, export, mortgage, pledge, [SIDENOTE] hypothecate, encumber, transfer, assign and in all other ways dispose of, develop, invent, improve, equip, repair, alter, fabricate, assemble, build, construct, operate, manufacture, plant, cultivate, produce, market and in all other ways (whether like or unlike any of the foregoing) deal in, and with property of every kind and character, real, personal, or mixed, tangible, or intangible, wherever situated and however held, including, but not limited to, money, credits, choses in action, securities, stocks, bonds, warrants, script, certificates, debentures, mortgages, notes, commission payable, and other obligations and evidences of interest in or indebtedness of any person, firm, or corporation, foreign or domestic, or of any government or subdivision or agency thereof, documents of title, and accompanying rights, and as to the kind and character of personal property, real property (improved or unimproved) and the products and avails thereof, and as character of interest therein and appurtenance thereof, including, but not limited to, mineral, oil, gas, and water rights, all or any part of any going business and its incidents, franchises, subsidies, charters, concessions, grants, rights, powers, or privileges, granted or conferred by any government or subdivision or agency thereof, and any interest in or part of any of the foregoing, and to exercise in respect thereof all of the rights, powers, privileges, and immunities of individual owners or holders thereof. [SIDENOTE] (c). To acquire by purchase, subscription, underwriting, participation in syndicates, or otherwise, and to hold, own, sell, exchange, pledge, hypothecate or otherwise dispose of, shares of stock, bonds, mortgages, debentures, trusts receipts, participation certificates, certificates of beneficial interests, notes and other securities, obligations, contracts, choses in action and evidence of indebtedness generally, or interest therein, of persons, corporations, associations, firms, trusts, governments, states, colonies, municipalities, and other organizations; to receive, collect and dispose of interest, dividends and income upon, of or from, and to exercise any and all rights and privileges of individual ownership or interest in, any of the foregoing, including the right to vote thereon for any and all purposes, and to do any and all acts and things for the preservation, protection, improvement and enhancement in value thereof and to endorse or guaranty the same or become surety in respect thereof, and to aid, by loan, subsidy, guaranty or otherwise those issuing, selling, creating or responsible for the same. (d). To apply for, obtain, purchase, take licenses in respect of or otherwise acquire, and to hold, own, use, grant licenses in respect of, manufacture under, sell, assign, mortgage, pledge or otherwise dispose of any and all inventions, devices, processes and any improvements and modifications thereof, any and all letters patent of the United States or of any other country, state, territory or locality, and all rights connected therewith or appertaining thereto; any and all copyrights granted by the United States or any other country, state, territory or locality; and any and all trademarks, trade names, trade symbols and other indications of origin and ownership granted by or recognized under the laws of the United States or of any other country, state, territory or locality. (e). To hire and employ agents, servants, and employees, and to act as agent, contractor, trustee, or otherwise, either alone or in company with others. (f). To promote or aid in any manner, financially or otherwise, any person, firm, association, or corporation, and to guaranty contracts and other obligations. (g). To let concessions to other to do any of the things this corporation is empowered to do, and to enter into, make, perform, and carry out contracts and arrangements of every kind and character with any person, firm, association, or corporation, or any government or authority or subdivision or agency thereof. (h). To carry on any business whatsoever that this corporation may deem proper or convenient in connection with any of the foregoing purposes or otherwise, or that it may deem calculated, directly or indirectly, to improve the interests of this corporation and to do all things specified in the general corporation laws of Ohio and to exercise all powers conferred by [SIDENOTE] the laws of the State of Ohio on corporations formed under the laws pursuant to which and under which this corporation is formed, as such laws are now in effect or may at anytime hereafter be amended and to do any and all things hereinabove set forth to the same extent and as fully as natural persons might or could do, either alone or in connection with other persons, firms, associations, or corporations and in any part of the world. (i). To conduct its business in any or all of its branches so far as permitted by law, in the State of Ohio and in the other states of the United States of America, and in the territories of the United States, and in the District of Columbia and in any and all of the dependencies, colonies, or possessions of the United States of America, and in foreign countries; and for and in connection with its present business or future business enterprises. The foregoing statement of purposes shall be construed as a statement of both purposes and powers, shall be liberally construed in aid of the powers of the corporation, and the powers and purposes stated in each clause, shall, except where otherwise stated, be in nowise limited or restricted by any term or provision of any other clause, and shall be regarded not only as independent purposes, but the purposes and powers stated shall be construed distributively as each object expressed, and the enumeration as to specific powers shall not be construed as [SIDENOTE] to limit in any manner the aforesaid general powers, but are in furtherance of, and in addition to and not in limitation of said general powers. FOURTH. The maximum number of shares which the corporation shall be authorized to have outstanding is One Thousand (1,000) shares, common without par value. FIFTH. The corporation reserves the right at any time and from time to time, substantially to change its purposes in the manner now or hereafter permitted by statute. Any change of the purposes of the corporation, authorized or approved by the holders of shares entitling them to exercise the proportion of the voting power of a corporation now or hereafter required by statute, shall be binding and conclusive upon every shareholder of the corporation as fully as if such shareholder had voted therefore; and no shareholder, notwithstanding that he may have voted against such change of purposes or may have objected in writing thereto, shall be entitled to payment of the full cash value of his shares. SIXTH. The Board of Directors is hereby authorized to fix and determine and to vary the amount of working capital of the corporation, to determine whether any, and, if any, what part of its surplus, however created or arising, shall be used or disposed of or declared in dividends or paid to shareholders and, without action of the shareholders, to use and apply such [SIDENOTE] surplus, or any part thereof, at any time or from time to time in the purchase or acquisition of shares of any class, voting trust certificates for shares, bonds, debentures, notes, script, warrants, obligations, evidences of indebtedness of the corporation or other securities of the corporation, to such extent or amount and in such manner and upon such terms as the Board of Directors shall deem expedient. This corporation shall have the power and authority, upon the affirmative vote of simple majority of its Board of Directors and without action its shareholders, to purchase, hold, sell, transfer, reissue and cancel its own shares and provided, however, that shares of its own capital stock purchased and redeemed and held as Treasury Shares shall not be voted, directly or indirectly. SEVENTH. Every statute of the State of Ohio hereafter enacted, whereby the rights or privileges of shareholders of the corporation organized under the General Corporation Act of said state are diminished, increased or in any way affected, or whereby effect is given to any action authorized, ratified or approved by less than all the shareholders of any such corporation, shall apply to this corporation and shall be binding upon every shareholder thereof to the same extent as if such statute had been in force at the time of the filing of these Articles of Incorporation. [SIDENOTE] EIGHTH. In every instance that it is or at any time hereafter may be provided or permitted by the laws of Ohio, that, by provisions in these Articles of Incorporation certain powers may be conferred upon the directors of a corporation which they would not otherwise possess, or might possess only by virtue of some action by shareholders, all such powers and authority are hereby conferred upon the directors, to be exercised by the vote of a majority thereof, to the extent as provided or permitted by law, as fully as though such permissible powers were herein expressly enumerated and granted; and any such additional powers may also be conferred upon the directors by provision in the Code of Regulations. NINTH. A director or officer of the corporation shall not be disqualified by his office from dealing or contracting with the corporation as a vendor, purchaser, employee, agent or otherwise; nor shall any transaction, contract or act of the corporation be void or voidable or in any way affected or invalidated by reason of the fact that any director or officer of any firm of which such director or officer is a member or any corporation of which such director or officer is a shareholder, director or is in any way interested in such transaction, contract or act, provided the fact that such director, officer, firm or corporation is so interested shall be disclosed or shall be known to the Board of Directors or such members thereof as [SIDENOTE] shall be present at any meeting of the Board of Directors at which action upon any such contract, transaction or act shall be taken; nor shall such director or officer be accountable or responsible to the corporation for or in respect of any such transaction, contract or act of the corporation, or for any gains, contract, transaction or act, with like force and effect as if he or any firm of which he is a member, or any corporation of which he is a shareholder, officer or director, were not interested in such transaction, contract or act. TENTH. The minimum amount of capital with which the corporation will begin business is Five Hundred and no/100 Dollars ($500.00). IN WITNESS WHEREOF, we have hereunto set our hands at Canton, Ohio, this 2nd day of October, 1983. /s/ John W. Ergazos ------------------------------ JOHN W. ERGAZOS /s/ Richard L. Henning ------------------------------ RICHARD L. HENNING /s/ Deanna M. Danner ------------------------------ DEANNA M. DANNER [SIDENOTE] ORIGINAL APPOINTMENT OF AGENT KNOW ALL MEN BY THESE PRESENTS, that John W. Ergazos of 552 Citizens Savings Building, Canton, Ohio 44702, Stark County, a natural person and resident of said county, being the county in which the principal office of Universal Materials, Inc. is located, is hereby appointed as the person upon whom the process, tax notices and demands against said Universal Materials, Inc. may be served. /s/ Richard L. Henning ------------------------------ RICHARD L. HENNING /s/ Deanna M. Danner ------------------------------ DEANNA M. DANNER October 26, 1981 Universal Materials, Inc. Canton, Ohio Gentlemen: I hereby accept the appointment as the representative of your company upon whom process, tax notices or demands may be served. /s/ John W. Ergazos ------------------------------ JOHN W. ERGAZOS [SIDENOTE] 584327 UNITED STATES OF AMERICA, STATE OF OHIO, OFFICE OF THE SECRETARY OF STATE I, J. Kenneth Blackwell, Secretary of State of the State of Ohio, do hereby certify that the foregoing is a true and correct copy, consisting of 10 pages, as taken from the original record now in my official custody as Secretary of State. [SEAL] WITNESS my hand and official seal at Columbus, Ohio, this 7th day of May A.D. 2001 /s/ J. Kenneth Blackwell --------------------------------- J. KENNETH BLACKWELL Secretary of State By: /s/ D. Henderson --------------------------------- NOTICE: This is an official certification only when reproduced in red ink EX-3.115 112 a2081040zex-3_115.txt EXHIBIT 3.115 EXHIBIT 3.115 [STAMP] CERTIFICATE OF ADOPTION OF AMENDED ARTICLES OF INCORPORATION OF UNIVERSAL MATERIALS, INC. Anthony W. Miller, President, and John W. Ergazos, Secretary, of Universal Materials, Inc., an Ohio corporation, with its principal office located at Canton Stark County, Ohio, do hereby certify that a special meeting of the holders of the shares of said corporation entitling them to vote on the proposal to adopt Amended Articles of Incorporation as contained in the following reselection, was duly called for such purpose and held on the 23rd day of March, 1982, at which meeting a quorum of such shareholders was present in person and that by the affirmative vote of the holders of shares entitled under the Articles of Incorporation to exercise two-thirds of the voting power of the corporation on such proposal, the following resolution was adopted; Resolved, That the following Amended Articles of Incorporation be and the same are hereby adopted: AMENDED ARTICLE OF INCORPORATION OF UNIVERSAL MATERIALS, INC., FIRST. The name of said corporation is Universal Materials, Inc. SECOND. The place in Ohio where its principal office is located is Canton, Stark County, Ohio. [SIDENOTE] THIRD. The purposes of the corporation are as follows: (a). To carry on the business of leasing, buying, owning, holding and operating clay, brick, shale and mineral properties; to buy, sell, manufacture, produce and otherwise deal in the products thereof. (b). To purchase, receive by way of gift, subscribe for, invest in, and in all other ways acquire, import, lease, possess, maintain, handle on consignment, own, hold for investment or otherwise, use, enjoy, exercise, operate, manage, conduct, perform, make, borrow, guaranty, contract in respect of, trade and deal in, sell, exchange, let, lend, export, mortgage, pledge, hypothecate, encumber, transfer, assign and in all other ways dispose of, develop, invent, improve, equip, repair, alter, fabricate, assemble, build, construct, operate, manufacture, plant, cultivate, produce, market and in all other ways (whether like or unlike any of the foregoing) deal in, and with property of every kind and character, real, personal, or mixed, tangible, or intangible, wherever situated and however held, including, but not limited to, money, credits, choses in action, securities, stocks, bonds, warrants, script, certificates, debentures, mortgages, notes, commission payable, and other obligations and evidences of interest in or indebtedness of any person, firm, or corporation, foreign or domestic, or of any government or subdivision or agency thereof, documents of title, and accompanying rights, and as to the kind and character of personal property, real property (improved or unimproved) and the products and avails thereof, and as character [SIDENOTE] of interest therein and appurtenance thereof, including, but not limited to, mineral, oil, gas, and water rights, all or any part of any going business and its incidents, franchises, subsidies, charters, concessions, grants, rights, powers, or privileges, granted or conferred by any government or subdivision or agency thereof, and any interest in or part of any of the foregoing, and to exercise in respect thereof all of the rights, powers, privileges, and immunities of individual owners or holders thereof. (c). To acquire by purchase, subscription, underwriting, participation in syndicates, or otherwise, and to hold, own, sell, exchange, pledge, hypothecate or otherwise dispose of, shares of stock, bonds, mortgages, debentures, trusts receipts, participation certificates, certificates of beneficial interests, notes and other securities, obligations, contracts, choses in action and evidence of indebtedness generally, or interest therein, of persons, corporations, associations, firms, trusts, governments, states, colonies, municipalities, and other organizations; to receive, collect and dispose of interest, dividends and income upon, of or from, and to exercise any and all rights and privileges of individual ownership or interest in, any of the foregoing, including the right to vote thereon for any and all purposes, and to do any and all acts and things for the preservation, protection, improvement and enhancement in value thereof and to endorse or guaranty the same or become surety in respect thereof, and to aid, by loan, subsidy, guaranty or otherwise those issuing, selling, creating or responsible for the same. [SIDENOTE] (d). To apply for, obtain, purchase, take licenses in respect of or otherwise acquire, and to hold, own, use, grant licenses in respect of, manufacture under, sell, assign, mortgage, pledge or otherwise dispose of any and all inventions, devices, processes and any improvements and modifications thereof, any and all letters patent of the United States or of any other country, state, territory or locality, and all rights connected therewith or appertaining thereto; any and all copyrights granted by the United States or any other country, state, territory or locality; and any and all trademarks, trade names, trade symbols and other indications of origin and ownership granted by or recognized under the laws of the United States or of any other country, state, territory or locality. (e). To hire and employ agents, servants, and employees, and to act as agent, contractor, trustee, or otherwise, either alone or in company with others. (f). To promote or aid in any manner, financially or otherwise, any person, firm, association, or corporation, and to guaranty contracts and other obligations. (g). To let concessions to others to do any of the things this corporation is empowered to do, and to enter into, make, perform, and carry out contracts and arrangements of every kind and character with any person, firm, association, or corporation, or any government or authority or subdivision or agency thereof. (h). To carry on any business whatsoever that this corporation may deem proper or convenient in connection with any [SIDENOTE] of the foregoing purposes or otherwise, or that it may deem calculated, directly or indirectly, to improve the interests of this corporation and to do all things specified in the general corporation laws of Ohio and to exercise all powers conferred by the laws of the State of Ohio on corporations formed under the laws pursuant to which and under which this corporation is formed, as such laws are now in effect or may at anytime hereafter be amended and to do any and all things hereinabove set forth to the same extent and as fully as natural persons might or could do, either alone or in connection with other persons, firms, associations, or corporations and in any part of the world. (i). To conduct its business in any or all of its branches so far as permitted by law, in the State of Ohio and in the other states of the United States of America, and in the territories of the United States, and in the District of Columbia and in any and all of the dependencies, colonies, or possessions of the United States of America, and in foreign countries; and for and in connection with its present business or future business enterprises. The foregoing statement of purposes shall be construed as a statement of both purposes and powers, shall be liberally construed in aid of the powers of the corporation, and the powers and purposes stated in each clause, shall, except where otherwise stated, be in nowise limited or restricted by any term or provision of any other clause, and shall be regarded not only as independent purposes, but the purposes and powers stated shall [SIDENOTE] be construed distributively as each object expressed, and the enumeration as to specific powers shall not be construed as to limit in any manner the aforesaid general powers, but are in furtherance of, and in addition to and not in limitation of said general powers. FOURTH. The corporation is authorized to issue two classes of shares of stock to be designated as "preferred" and "common" respectively; the total number of shares that may be issued by this corporation is 2,210 shares without par value, 442 shares to be preferred shares and 1,768 shares to be common shares. All or any part of the shares of the common and preferred capital stock may be issued by the corporation from time to time and for such consideration as may be determined upon and fixed by the board of directors, as provided by law, with due regard to the interest of existing shareholders; and when such consideration has been received by the corporation, such shares shall be deemed fully paid. The nature and extant of the preferences, rights, privileges, and restrictions granted to or imposed upon the holders of the respective classes of stock are as follows: (a). The holders of the preferred stock shall be entitled to receive from the surplus or net profits arising from the business of the corporation an annual dividend rate of 14 per cent, non-cummulative, which shall be payable out of 50 per cent of the net income of the corporation as preferred dividends up to the previously stated 14 per cent. No dividends shall, at any time [SIDENOTE] be paid on the common stock unless the preferred shares have been paid the dividends provided above for holders of the preferred stock in full. (b). The holders of preferred stock shall be entitled to vote at meetings of the stockholders of the corporation with each share having one vote. (c). The preferred shares shall be redeemable by the corporation at any time for $1,000,00 per share. (d). The holders of preferred stock shall have the option to convert their preferred stock into either common stock, or after five (5) years, into promissory notes of $1,000.00 for each share converted. Such promissory notes shall be subject to payment on demand. (e). If the preferred stock is converted into common stock or promissory notes, or hereinabove provided, such preferred stock, when so converted, shall be cancelled and retired and shall not be re-issued as such. (f). In the event of liquidation or dissolution or winding up (whether voluntary or involuntary) of the corporation, the holders of the preferred stock shall be entitled to be paid the book value per share and the unpaid dividends accrued thereon before any amount shall be paid to holders of the common stock; and, after the payment to the holder of the preferred stock as provided herein, and the unpaid accrued dividends thereon, the [SIDENOTE] the book value per share and the unpaid dividends accrued thereon before any amount shall be paid to holders of the common stock; and, after the payment to the holder of the preferred stock as provided herein, and the unpaid accrued dividends thereon, the remaining assets and funds shall be divided and paid to the holders of the common stock pro rata according to their respective shares. FIFTH. The corporation reserves the right at any time and from time to time, substantially to change its purposes in the manner now or hereafter permitted by statute. Any change of the purposes of the corporation, authorized or approved by the holders of shares entitling them to exercise the proportion of the voting power of a corporation now or hereafter required by statute, shall be binding and conclusive upon every shareholder of the corporation as fully as if such shareholder had voted therefor; and no shareholder, notwithstanding that he may have voted against such change of purposes or may have objected in writing thereto, shall be entitled to payment of the full cash value of his shares. SIXTH. The Board of Directors is hereby authorized to fix and determine and to vary the amount of working capital of the corporation, to determine whether any, and, if any, what part of its surplus, however created or arising, shall be used or disposed of or declared in dividends or paid to shareholders of common shares and, without action by the shareholders, to use and apply such surplus, or any part thereof, at any time or from time to time in the purchase or acquisition of shares of any class. [SIDENOTE] This corporation shall have power and authority, upon the affirmative vote of a simple majority of its Board of Directors and without action by its shareholders, to purchase, hold, sell, transfer, reissue and cancel its own shares and provided, however, that shares of its own capital stock purchased and redeemed and held as Treasury Shares shall not be voted, directly or indirectly. SEVENTH. Every statute of the State of Ohio hereafter enacted, whereby the rights or privileges of shareholders of the corporation organized under the General Corporation Act of said state are diminished, increased or in any way affected, or whereby effect is given to any action authorized, ratified or approved by less than all the shareholders of any such corporation, shall apply to this corporation and shall be binding upon every shareholder thereof to the same extent as if such statute had been in force at the time of the filing of these Amended Articles of Incorporation. EIGHTH. In every instance that it is or at any time hereafter may be provided or permitted by the laws of Ohio, that, by provisions in these Amended Articles of Incorporation certain powers may be conferred upon the directors of a corporation which they would not otherwise possess, or might possess only by virtue of some action by shareholders, all such powers and authority are hereby conferred upon the directors, to be exercised by the vote of a majority thereof, to the extent so provided or permitted by law, as fully as though such permissible powers were herein [SIDENOTE] expressly enumerated and granted; and any such additional powers may also be conferred upon the directors by provision in the Code of Regulations. NINTH. A director or officer of the corporation shall not be disqualified by his office from dealing or contracting with the corporation as a vendor, purchaser, employee, agent or otherwise; nor shall any transactions, contract or act of the corporation be void or voidable or in any way affected or invalidated by reason of the fact that any director or officer of any firm of which such director or officer is a member or any corporation of which such director or officer is a shareholder, director or is in any way interested in such transaction, contract or act, provided the fact that such director, officer, firm or corporation is so interested shall be disclosed or shall be known to the Board of Directors or such members thereof as shall be present at any meeting of the Board of Directors at which action upon any such contract, transaction or act shall be taken; nor shall such director or officer be accountable or responsible to the corporation for or in respect of any such transaction, contract or act of the corporation, or for any gains, contract, transaction or act, with like force and effect as if he or any firm of which he is a member, or any corporation of which he is a shareholder, officer or director, were not interested in such transaction, contract or act. TENTH. These Amended Articles of Incorporation supersede and take the place of the existing Articles of Incorporation as amended. [SIDENOTE] In witness whereof, the said Anthony W. Miller, President, and John W. Ergazos, Secretary, of Universal Materials, Inc., acting for and on behalf of said corporation, have hereunto, subscribed their name this third day of June, 1982. /s/ Anthony W. Miller ---------------------- President /s/ John W. Ergazos ---------------------- Secretary [SIDENOTE] 584327 UNITED STATES OF AMERICA, STATE OF OHIO, OFFICE OF THE SECRETARY OF STATE I, J. Kenneth Blackwell, Secretary of State of the State of Ohio, do hereby certify that the foregoing is a true and correct copy, consisting of 11 pages, as taken from the original record now in my official custody as Secretary of State. WITNESS my hand and official seal at Columbus, Ohio, this 7th day of May A.D., 2001 /s/ J. Kenneth Blackwell [SEAL] ------------------------- J. KENNETH BLACKWELL Secretary of State By: /s/ D. Henderson --------------------- NOTICE: This is an official certification only when reproduced in red ink EX-3.116 113 a2081040zex-3_116.txt EXHIBIT 3.116 EXHIBIT 3.116 [STAMP] CERTIFICATE OF ADOPTION OF AMENDED ARTICLES OF INCORPORATION OF UNIVERSAL MATERIALS, INC. Anthony W. Miller, President, and John W. Ergazos, Secretary, of Universal Materials, Inc., an Ohio corporation, with its principal office located at Canton, Stark County, Ohio, do hereby certify that a special meeting of the holders of the shares of said corporation entitling them to vote on the proposal to adopt Amended Articles of Incorporation as contained in the following resolution, was duly called for such purpose and held on the 23rd day of March, 1982, at which meeting a quorum of such shareholders was present in person and that by the affirmative vote of the holders of shares entitled under the Articles of Incorporation to exercise two-thirds of the voting power of the corporation on such proposal, the following resolution was adopted: Resolved, That the following Amended Articles of Incorporation be and the same are hereby adopted: AMENDED ARTICLES OF INCORPORATION OF UNIVERSAL MATERIALS, INC. FIRST. The name of said corporation is Universal Materials, Inc. SECOND. The place in Ohio where its principal office is located is Canton, Stark County, Ohio. [SIDENOTE] THIRD. The purposes of the corporation are as follows: (a). To carry on the business of leasing, buying, owning, holding and operating clay, brick, shale and mineral properties; to buy, sell, manufacture, produce and otherwise deal in the products thereof. (b). To purchase, receive by way of gift, subscribe for, invest in, and in all other ways acquire, import, lease, possess, maintain, handle on consignment, own, hold for investment or otherwise, use, enjoy, exercise, operate, manage, conduct, perform, make, borrow, guaranty, contract in respect of, trade and deal in, sell, exchange, let, lend, export, mortgage, pledge, hypothecate, encumber, transfer, assign and in all other ways dispose of, develop, invent, improve, equip, repair, alter, fabricate, assemble, build, construct, operate, manufacture, plant, cultivate, produce, market and in all other ways (whether like or unlike any of the foregoing) deal in, and with property of every kind and character, real, personal, or mixed, tangible, or intangible, wherever situated and however held, including, but not limited to, money, crecits, choses in action, securities, stocks, bonds, warrants, script, certificates, debentures, mortgages, notes, commission payable, and other obligations and evidences of interest in or indebtedness of any person, firm, or corporation, foreign or domestic, or of any government or subdivision or agency thereof, documents of title, and accompanying rights, and as to the kind and character of personal property, real property (improved or unimproved) and the products and avails thereof, and as character [SIDENOTE] of interest therein and appurtenance thereof, including, but not limited to, mineral, oil, gas, and water rights, all or any part or any going business and its incidents, franchises, subsidies, charters, concessions, grants, rights, powers, or privileges, granted or conferred by any government or subdivision or agency thereof, and any interest in or part of any of the foregoing, and to exercise in respect thereof all of the rights, powers, privileges, and immunities of individual owners or holders thereof. (c). To acquire by purchase, subscription, underwriting, participation in syndicates, or otherwise, and to hold, own, sell, exchange, pledge, hypothecate or otherwise dispose of, shares of stock, bonds, mortgages, debentures, trusts receipts, participation certificates, certificates of beneficial interests, notes and other securities, obligations, contracts, choses in action and evidence of indebtedness generally, or interest therein, or persons, corporations, associations, firms, trusts, governments, states, colonies, municipalities, and other organizations; to receive, collect and dispose of interest, dividends and income upon, of or from, and to exercise any and all rights and privileges of individual ownership or interest in, any of the foregoing, including the right to vote thereon for any and all purposes, and to do any and all acts and things for the preservation, protection, improvement and enhancement in value thereof and to endorse or guaranty the same or become surety in respect thereof, and to aid, by loan, subsidy, guaranty or otherwise those issuing, selling, creating or responsible for the same. [SIDENOTE] (d). To apply for, obtain, purchase, take licenses in respect of or otherwise acquire, and to hold, own, use, grant licenses in respect of, manufacture under, sell, assign, mortgage, pledge or otherwise dispose of any and all inventions, devices, processes and any improvements and modifications thereof, any and all letters patent of the United States or of any other country, state, territory or locality, and all rights connected therewith or appertaining thereto; any and all copyrights granted by the United States or any other country, state, territory or locality; and any and all trademarks, trade names, trade symbols and other indications of origin and ownership granted by or recognized under the laws of the United States or of any other country, state, territory or locality. (e). To hire and employ agents, servants, and employees, and to act as agent, contractor, trustee, or otherwise, either alone or in company with others. (f). To promote or aid in any manner, financially or otherwise, any person, firm, association, or corporation, and to guaranty contracts and other obligations. (g). To let concessions to others to do any of the things this corporation is empowered to do, and to enter into, make, perform, and carry out contracts and arrangements of every kind and character with any person, firm, association, or corporation, or any government or authority or subdivision or agency thereof. (h). To carry on any business whatsoever that this corporation may deem proper or convenient in connection with any [SIDENOTE] of the foregoing purposes or otherwise, or that it may deem calculated, directly or indirectly, to improve the interests of this corporation and to do all things specified in the general corporation laws of Ohio and to exercise all powers conferred by the laws of the State of Ohio on corporations formed under the laws pursuant to which and under which this corporation is formed, as such laws are now in effect or may at anytime hereafter be amended and to do any and all things hereinabove set forth to the same extent and as fully as natural persons might or could do, either alone or in connection with other persons, firms, associations, or corporations and in any part of the world. (i). To conduct its business in any or all of its branches so far as permitted by law, in the State of Ohio and in the other states of the United States of America, and in the territories of the United States, and in the District of Columbia and in any and all of the dependencies, colonies, or possessions of the United States of America, and in foreign countries; and for and in connection with its present business or future business enterprises. The foregoing statement of purposes shall be construed as a statement of both purposes and powers, shall be liberally construed in aid of the powers of the corporation, and the powers and purposes stated in each clause, shall, except where otherwise stated, be in nowise limited or restricted by any term or provision of any other clause, and shall be regarded not only as independent purposes, but the purposes and powers stated shall [SIDENOTE] be construed distributively as each object expressed, and the enumeration as to specific powers shall not be construed as to limit in any manner the aforesaid general powers, but are in futherance of, and in addition to and not in limitation of said general powers. FOURTH. The corporation is authorized to issue two classes of shares of stock to be designated as "preferred" and "common" respectively; the total number of shares that may be issued by this corporation is 2,210 shares without par value, 442 shares to be preferred shares and 1,768 shares to be common shares. All or any part of the shares of the common and preferred capital stock may be issued by the corporation from time to time and for such consideration as may be determined upon and fixed by the board of directors, as provided by law, with due regard to the interest of existing shareholders; and when such consideration has been received by the corporation, such shares shall be deemed fully paid. The nature and extent of the preferences, rights, privileges, and restrictions granted to or imposed upon the holders of the respective classes of stock are as follows: (a). The holders of the preferred stock shall be entitled to receive from the surplus or net profits arising from the business of the corporation an annual dividend rate of 14 per cent, non-cummulative, which shall be payable out of 50 per cent of the net income of the corporation as preferred dividends up to the previously stated 14 percent. No dividends shall, at any time [SIDENOTE] be paid on the common stock unless the preferred shares have been paid the dividends provided above for holders of the preferred stock in full for the past two (2) years. (b). The holders of preferred stock shall be entitled to vote at meetings of the stockholders of the corporation with each share having one vote. (c). The preferred shares shall be redeemable by the corporation at any time for $1,000.00 per share. (d). The holders of preferred stock shall have the option to convert their preferred stock into either common stock, or after five (5) years, into promissory notes of $1,000.00 for each share converted. Such promissory notes shall be subject to payment on demand by the holder or holders thereof at anytime after one (1) year upon ninety (90) days notice thereof to the corporation, and such notes shall bear interest at the rate of fourteen percent (14%) per annum payable quarterly. (e). If the preferred stock is converted into common stock or promissory notes, as hereinabove provided, such preferred stock, when so converted, shall be cancelled and retired and shall not be re-issued as such. (f). In the event of liquidation or dissolution or winding up (whether voluntary or involuntary) of the corporation, the holders of the preferred stock shall be entitled to be paid the book value per share and the unpaid dividends accrued thereon before any amount shall be paid to holders of the common stock; and, after the payment to the holder of the preferred stock as provided herein, and the unpaid accrued dividends thereon, [SIDENOTE] the book value per share and the unpaid dividends accrued thereon before any amount shall be paid to holders of the common stock; and, after the payment to the holder of the preferred stock as provided herein, and the unpaid accrued dividends thereon, the remaining assets and funds shall be divided and paid to the holders of the common stock pro rata according to their respective shares. FIFTH. The corporation reserves the right at any time and from time to time, substantially to change its purposes in the manner now or hereafter permitted by statute. Any change of the purposes of the corporation, authorized or approved by the holders of shares entitling them to exercise the proportion of the voting power of a corporation now or hereafter required by statute, shall be binding and conclusive upon every shareholder of the corporation as fully as if such shareholder had voted therefor; and no shareholder, notwithstanding that he may have voted against such change of purposes or may have objected in writing thereto, shall be entitled to payment of the full cash value of his shares. SIXTH. The Board of Directors is hereby authorized to fix and determine and to vary the amount of working capital of the corporation, to determine whether any, and if any, what part of its surplus, however created or arising, shall be used or disposed of or declared in dividends or paid to shareholders of common shares and, without action by the shareholders, to use and apply such surplus, or any part thereof, at any time or from time to time in the purchase or acquisition of shares of any class, [SIDENOTE] voting trust certificates for shares, bonds, debentures, notes, script, warrants, obligations, evidences of indebtedness of the corporation or other securities of the corporation, to such extent or amount and in such manner and upon such terms as the Board of Directors shall deem expedient. This corporation shall have power and authority upon the affirmative vote of a simple majority of its Board of Directors and without action by its shareholders, to purchase, hold, sell, transfer, reissue and cancel its own shares and provided, however, that shares of its own capital stock purchased and redeemed and held as Treasury Shares shall not be voted, directly or indirectly. SEVENTH. Every statute of the State of Ohio hereafter enacted, whereby the rights or privileges of shareholders of the corporation organized under the General Corporation Act of said state are diminished, increased or in any way affected, or whereby effect is given to any action authorized, ratified or approved by less than all the shareholders of any such corporation, shall apply to this corporation and shall be binding upon every shareholder thereof to the same extent as if such statute had been in force at the time of filing of these Amended Articles of Incorporation. EIGHTH. In every instance that it is or at any time hereafter may be provided or permitted by the laws of Ohio, that, by provisions in these Amended Articles of Incorporation certain powers may be conferred upon the directors of a corporation which they would not otherwise possess, or might possess only by virtue of some action by shareholders, all such powers and authority are [SIDENOTE] hereby conferred upon the directors, to be exercised by the vote of a majority thereof, to the extent so provided or permitted by law, as fully as though such permissible powers were herein expressly enumerated and granted; and any such additional powers may also be conferred upon the directors by provision in the Code of Regulations. NINTH. A director or officer of the corporation shall not be disqualified by his office from dealing or contracting with the corporation as a vendor, purchaser, employee, agent or otherwise; nor shall any transactions, contract or act of the corporation be void or voidable or in any way affected or invalidated by reason of the fact that any director or officer of any firm of which such director or officer is a member or any corporation of which such director or officer is a shareholder, director or is in any way interested in such transaction, contract or act, provided the fact that such director, officer, firm or corporation is so interested shall be disclosed or shall be known to the Board of Directors or such members thereof as shall be present at any meeting of the Board of Directors at which action upon any such contract, transaction or act shall be taken; nor shall such director or officer be accountable or responsible to the corporation for or in respect of any such transaction, contract or act of the corporation, or for any gains, contract, transaction or act, with like force and effect as if he or any firm of which he is a member, or any corporation of which he is a shareholder, officer or director, were not interested in such transaction, contract or act. [SIDENOTE] TENTH. These Amended Articles of Incorporation supersede and take the place of the existing Articles of Incorporation as amended. In witness whereof, the said Anthony W. Miller, President, and John W. Ergazos, Secretary, of Universal Materials, Inc., acting for and on behalf of said corporation, have hereinto subscribed their names this 15th day of July, 1982. /s/ Anthony W. Miller ------------------------ President /s/ John W. Ergazos ------------------------ Secretary [SIDENOTE] 584327 UNITED STATES OF AMERICA, STATE OF OHIO, OFFICE OF THE SECRETARY OF STATE I, J. Kenneth Blackwell, Secretary of State of the State of Ohio, do hereby certify that the foregoing is a true and correct copy, consisting of 11 pages, as taken from the original record now in my official custody as Secretary of State. [SEAL] WITNESS my hand and official seal at Columbus, Ohio, this 7th day of May A.D 2001 /s/ J. Kenneth Blackwell ------------------------ J. KENNETH BLACKWELL Secretary of State By: /s/ D. Henderson -------------------- Notice: This is an official certification only when reproduced in red ink EX-3.117 114 a2081040zex-3_117.txt EXHIBIT 117 EXHIBIT 3.117 ARTICLE I OFFICES Section 1. The registered office shall be in the City of Dover, County of Kent, State of Delaware. Section 2. The Corporation may also have offices at such other places both within and without the State of Delaware as the board of directors may from time to time determine or the business of the Corporation may require. ARTICLE II MEETINGS OF STOCKHOLDERS Section 1. All meetings of the stockholders shall be held at any place within or without the State of Delaware as shall be designated from time to time by the board of directors. In the absence of any such designation, stockholders' meetings shall be held at the principal executive office of the Corporation. Section 2. An annual meeting of stockholders shall be held each year on a date and at a time designated by the board of directors. At each annual meeting directors shall be elected and any other proper business may be transacted. Section 3. A majority of the stock issued and outstanding and entitled to vote at any meeting of stockholders, the holders of which are present in person or represented by proxy, shall constitute a quorum for the transaction of business except as otherwise provided by law, by the Certificate of Incorporation, or by these By-Laws. A quorum, once established, shall not be broken by the withdrawal of enough votes to leave less than a quorum and the votes present may continue to transact business until adjournment. If, however, such quorum shall not be present or represented at any meeting of the stockholders, a majority of the voting stock represented in 1 person or by proxy may adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be present or represented. At such adjourned meeting at which a quorum shall be present or represented, any business may be transacted which might have been transacted at the meeting as originally notified. If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote thereat. Section 4. When a quorum is present at any meeting, the vote of the holders of a majority of the stock having voting power present in person or represented by proxy shall decide any question brought before such meeting, unless the question is one upon which by express provision of law, or the Certificate of Incorporation, or these By-Laws, a different vote is required in which case such express provision shall govern and control the decision of such question. Section 5. At each meeting of the stockholders, each stockholder having the right to vote may vote in person or may authorize another person or persons to act for him by proxy appointed by an instrument in writing subscribed by such stockholder and bearing a date not more than three years prior to said meeting, unless said instrument provides for a longer period. All proxies must be filed with the secretary of the Corporation at the beginning of each meeting in order to be counted in any vote at the meeting. Each stockholder shall have one vote for each share of stock having voting power, registered in his name on the books of the Corporation on the record date set by the board of directors as provided in Article V, Section 6 hereof. All elections shall be had and all questions decided by a plurality vote. 2 Section 6. Special meetings of the stockholders, for any purpose, or purposes, unless otherwise prescribed by statute or by the Certificate of Incorporation, may be called by the president and shall be called by the president or the secretary at the request in writing of a majority of the board of directors, or at the request in writing of stockholders owning a majority in amount of the entire capital stock of the Corporation issued and outstanding, and entitled to vote. Such request shall state the purpose or purposes of the proposed meeting. Business transacted at any special meeting of stockholders shall be limited to the purposes stated in the notice. Section 7. Whenever stockholders are required or permitted to take any action at a meeting; a written notice of the meeting shall be given, which notice shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called. The written notice of any meeting shall be given to each stockholder entitled to vote at such meeting not less than ten nor more than sixty days before the date of the meeting. If mailed, notice is given when deposited in the United States mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the Corporation. Section 8. The officer who has charge of the stock ledger of the Corporation shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held. The 3 list shall also be produced and kept at the time and place of the meeting during the whole time thereof, and may be inspected by any stockholder who is present. Section 9. Unless otherwise provided in the Certificate of Incorporation, any action required to be taken at any annual or special meeting of stockholders of the Corporation, or any action which may be taken at any annual or special meeting of such stockholders, may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing. ARTICLE III DIRECTORS Section 1. The board of directors shall consist of a minimum of one (1) and a maximum of eleven (11) directors. The number of directors shall be fixed or changed from time to time, within the minimum and maximum, by the then appointed directors. The directors need not be stockholders. The directors shall be elected at the annual meeting of the stockholders, except as provided in Section 2 of this Article III, and each director elected shall hold office until his successor is elected and qualified; provided, however, that unless otherwise restricted by the Certificate of Incorporation or by law, any director or the entire board of directors may be removed, either with or without cause, from the board of directors at any meeting of stockholders by a majority of the stock represented and entitled to vote thereat. 4 Section 2. Vacancies on the board of directors by reason of death, resignation, retirement, disqualification, removal from office, or otherwise, and newly created directorships resulting from any increase in the authorized number of directors may be filled by a majority of the directors then in office, although less than a quorum, or by a sole remaining director. The directors so chosen shall hold office until the next annual election of directors and until their successors are duly elected and shall qualify, unless sooner displaced. If there are no directors in office, then an election of directors may be held in the manner provided by statute. If, at the time of filling any vacancy or any newly created directorship, the directors then in-office shall constitute less than a majority of the whole board (as constituted immediately prior to any such increase), the Court of Chancery may, upon application of any stockholder or stockholders holding at least ten percent of the total number of the shares at the time outstanding having the right to vote for such directors, summarily order an election to be held to fill any such vacancies or newly created directorships, or to replace the directors chosen by the directors then in office. Section 3. The property and business of the Corporation shall be managed by or under the direction of its board of directors. In addition to the powers and authorities by these By-Laws expressly conferred upon them, the board of directors may exercise all such powers of the Corporation and do all such lawful acts and things as are not by statute or by the Certificate of Incorporation or by these By-Laws directed or required to be exercised or done by the stockholders. MEETINGS OF THE BOARD OF DIRECTORS Section 4. The directors may hold their meetings and have one or more offices, and keep the books of the Corporation outside of the State of Delaware. 5 Section 5. Regular meetings of the board of directors may be held without notice at such time and place as shall from time to time be determined by the board. Section 6. Special meetings of the board of directors may be called by the president on twenty-four hours' notice to each director, either personally or by mail or by telegram; special meetings shall be called by the president or the secretary in like manner and on like notice on the written request of two directors unless the board of directors consists of only one director; in which case special meetings shall be called by the president or secretary in like manner or on like notice on the written request of the sole director. Section 7. At all meetings of the board of directors a majority of the authorized number of directors shall be necessary and sufficient to constitute a quorum for the transaction of business, and the vote of a majority of the directors present at any meeting at which there is a quorum, shall be the act of the board of directors, except as may be otherwise specifically provided by statute, by the-Certificate of Incorporation or by these By-Laws. If a quorum shall not be present at any meeting of the board of directors the directors present thereat may adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be present. If only one director is authorized, such sole director shall constitute a quorum. Section 8. Unless otherwise restricted by the Certificate of Incorporation or these By-Laws, any action required or permitted to be taken at any meeting of the board of directors or of any committee thereof may be taken without a meeting, if all members of the board of directors or committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the board of directors or committee. 6 Section 9. Unless otherwise restricted by the Certificate of Incorporation or these By-Laws, members of the board of directors, or any committee designated by the board of directors, may participate in a meeting of the board of directors, or any committee, by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and such participation in a meeting shall constitute presence in person at such meeting. COMMITTEES OF DIRECTORS Section 10. The board of directors may, by resolution passed by a majority of the whole board of directors, designate one or more committees, each such committee to consist of one or more of the directors of the corporation. The board of directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. In the absence or disqualification of a member of a committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the board of directors to act at the meeting in the place of any such absent or disqualified member. Any such committee, to the extent provided in a resolution of the board of directors, shall have and may exercise all the power and authority of the board of directors in the management of the business and affairs of the Corporation, and may authorize the seal of the Corporation to be affixed to all papers which may require it; but no such committee shall have the power or authority in reference to amending the Certificate of Incorporation (except that a committee may, to the extent authorized in the resolution or resolutions providing for the issuance of shares of stock adopted by the board of directors, fix the designations and any of the preferences or rights of such shares relating to 7 dividends, redemption, dissolution, any distribution of assets of the Corporation or the conversion into, or the exchange of such shares for, shares of any other class or classes or any other series of the same or any other class or classes of stock of the Corporation or fix the number of shares of any series of stock or authorize the increase or decrease of the shares of any series), adopting an agreement of merger or consolidation, recommending to the stockholders the sale, lease or exchange of all or substantially all of the Corporation's property and assets, recommending to the stockholders a dissolution of the Corporation or a revocation of a dissolution, or amending the By-Laws of the Corporation; and, unless the resolution, By-Laws, or the Certificate of Incorporation expressly so provide, no such committee shall have the power or authority to declare a dividend, to authorize the issuance of stock, or to adopt a Certificate of Ownership and Merger. Section 11. Each committee shall keep regular minutes of its meetings and report the same to the board of directors when required. COMPENSATION OF DIRECTORS Section 12. Unless otherwise restricted by the Certificate of Incorporation or these By-Laws, the board of directors shall have the authority to fix the compensation of directors. The directors may be paid their expenses, if any, of attendance at each meeting of the board of directors and may be paid a fixed sum for attendance at each meeting of the board of directors or a stated salary as director. No such payment shall preclude any director from serving the Corporation in any other capacity and receiving compensation therefor. Members of special or standing committees may be allowed like compensation for attending committee meetings. 8 INDEMNIFICATION Section 13. The Corporation shall indemnify every person who was or is a party or is or was threatened to be made a party to any action, suit, or proceeding, whether civil, criminal, administrative or investigative, by reason of the fact that he is or was a director, officer or employee of the Corporation or, while a director, officer or employee of the Corporation, is or was serving at the request of the Corporation as a director, officer, employee, agent or trustee of another Corporation, partnership, joint venture, trust, employee benefit plan or other enterprise, against expenses (including counsel fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with such action, suit or proceeding, to the full extent permitted by applicable law. Expenses incurred by a person who is or was a director or officer of the Corporation in appearing at, participating in or defending any such action, suit or proceeding shall be paid by the Corporation at reasonable intervals in advance of the final disposition of such action, suit or proceeding upon receipt of an undertaking by, or on behalf of the director or officer to repay such amount if it shall ultimately be determined that he is not entitled to be indemnified by the Corporation as authorized by this Section 13. If a claim under this Section 13 is not paid in full by the Corporation within ninety days after a written claim has been received by the Corporation, the claimant may at any time thereafter bring suit against the Corporation to recover the unpaid amount of the claim and, if successful in whole or in part, the claimant shall be paid also the expense of prosecuting such claim. It shall be a defense to any such action (other than an action brought to enforce a claim for expenses incurred in defending any proceeding in advance of its final disposition where the required undertaking, if any is required, has been tendered to the Corporation) that the claimant has not met the standards of conduct which make it permissible under the Delaware General Corporation Law or other 9 applicable law for the Corporation to indemnify the claimant for the amount claimed, but the burden of proving such defense shall be on the Corporation. Neither the failure of the Corporation (including its board of directors, independent legal counsel, or its stockholders) to have made a determination prior to the commencement of such action that indemnification of the claimant is proper in the circumstances because he has met the applicable standard of conduct set forth in the Delaware General Corporation Law or other applicable law, nor an actual determination by the Corporation (including its board of directors, independent legal counsel, or its stockholders) that the claimant has not met such applicable standard of conduct, shall be a defense to the action or create a presumption that the claimant has not met the applicable standard of conduct. ARTICLE IV OFFICERS Section 1. The officers of the Corporation shall be chosen by the board of directors and shall include a president, a vice president and a secretary. The Corporation may also have at the discretion of the board of directors such other officers as are desired, including a chairman of the board, additional vice presidents, one or more assistant secretaries, a treasurer, one or more assistant treasurers, and such other officers as may be appointed in accordance with the provisions of Section 3 of this Article IV. In the event there are two or more vice presidents, then one or more may be designated as executive vice president, senior vice president, vice president marketing, or other similar or dissimilar title. At the time of the election of officers, the directors may by resolution determine the order of their rank. Any number of offices may be held by the same person, unless the Certificate of Incorporation or these By-Laws otherwise provide. 10 Section 2. The board of directors, at its first meeting after each annual meeting of stockholders, shall choose the officers of the Corporation. Section 3. The board of directors may appoint such other officers and agents, as it shall deem necessary, who shall hold their offices for such terms and shall exercise such powers and perform such duties as shall be determined from time to time by the board of directors. Section 4. The salaries of all officers and agents of the Corporation shall be fixed by the board of directors. Section 5. The officers of the Corporation shall hold office until their successors are chosen and qualify in their stead. Any officer elected or appointed by the board of directors may be removed at any time, either with or without cause, by the board of directors. If the office of any officer or officers becomes vacant for any reason, the vacancy may be filled by the board of directors. CHAIRMAN OF THE BOARD Section 6. The chairman of the board, if such an officer be elected, shall, if present, preside at all meetings of the board of directors and exercise and perform such other powers and duties as may be from time to time assigned to him by the board of directors or prescribed by these By-Laws. If there is no president, the chairman of the board shall, in addition, be the chief executive officer of the Corporation and shall have the powers and duties prescribed in Section 7 of this Article IV. PRESIDENT Section 7. Subject to such supervisory powers, if any, as may be given by the board of directors to the chairman of the board, if there be such an officer, the president shall be the chief executive officer of the Corporation and shall, subject to the control of the board of 11 directors, have general supervision, direction and control of the business and officers of the Corporation. He shall be an ex-officio member of all committees and shall have the general powers and duties of management usually vested in the office of president and chief executive officer of Corporations, and shall have such other powers and duties as may be prescribed by the board of directors or these By-Laws. VICE PRESIDENTS Section 8. In the absence or disability of the president, the vice presidents in order of their rank as fixed by the board of directors, or if not ranked, the vice president designated by the board of directors, shall perform all the duties of the president, and when so acting shall have all the powers of and be subject to all the restrictions upon the president. The vice presidents shall have such other duties as from time to time may be prescribed for them, respectively, by the board of directors. SECRETARY AND ASSISTANT SECRETARIES Section 9. The secretary shall record the proceedings of the meetings of the stockholders and directors in a book to be kept for that purpose; and shall perform like duties for the standing committees when required by the board of directors. He shall give, or cause to be given, notice of all meetings of the stockholders and of the board of directors, and shall perform such other duties as may be prescribed by the board of directors or these By-Laws. He shall keep in safe custody the seal of the Corporation, and affix the same to any instrument requiring it, and when so affixed it shall be attested by his signature or by the signature of an assistant secretary. The board of directors may give general authority to any other officer to affix the seal of the Corporation and to attest the affixing by his signature. 12 Section 10. The assistant secretary, or if there be more than one, the assistant secretaries in the order determined by the board of directors, or if there be no such determination, the assistant secretary designated by the board of directors, shall, in the absence or disability of the secretary, perform the duties and exercise the powers of the secretary and shall perform such other duties and have such other powers as the board of directors may from time to time prescribe. TREASURER AND ASSISTANT TREASURERS Section 11. The treasurer, if such an officer is elected, shall have the custody of the corporate funds and securities and shall keep full and accurate accounts of receipts and disbursements in books belonging to the Corporation and shall deposit all moneys, and other valuable effects in the name and to the credit of the Corporation, in such depositories as may be designated by the board of directors. He shall disburse the funds of the Corporation as may be ordered by the board of directors, taking proper vouchers for such disbursements, and shall render to the board of directors, at its regular meetings or when the board of directors so requires, an account of all his transactions as treasurer and of the financial condition of the Corporation. If required by the board of directors, he shall give the Corporation a bond, in such sum and with such surety or sureties as shall be satisfactory to the board of directors, for the faithful performance of the duties of his office and for the restoration to the Corporation, in case of his death, resignation, retirement or removal from office, of all books, papers, vouchers, money and other property of whatever kind in his possession or under his control belonging to the Corporation. Section 12. The assistant treasurer, or if there shall be more than one, the assistant treasurers in the order determined by the board of directors, or if there be no such determination, 13 the assistant treasurer designated by the board of directors, shall, in the absence or disability of the treasurer, perform the duties and exercise the powers of the treasurer and shall perform such other duties and have such other powers as the board of directors may from time to time prescribe. ARTICLE V CERTIFICATES OF STOCK Section 1. Every holder of stock of the Corporation shall be entitled to have a certificate signed by, or in the name of the Corporation by, the chairman or vice chairman of the board of directors, or the president or a vice president, and by the secretary or an assistant secretary, or the treasurer or an assistant treasurer of the Corporation, certifying the number of shares represented by the certificate owned by such stockholder in the Corporation. Section 2. Any or all of the signatures on the certificate may be a facsimile. In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the Corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue. Section 3. If the Corporation shall be authorized to issue more than one class of stock or more than one series of any class, the powers, designations, preferences and relative, participating, optional or other special rights of each class of stock or series thereof and the qualification, limitations or restrictions of such preferences and/or rights shall be set forth in full or summarized on the face or back of the certificate which the Corporation shall issue to represent such class or series of stock provided that, except as otherwise provided in Section 202 of the General Corporation Law of Delaware, in lieu of the foregoing requirements, there may be 14 set forth on the face or back of the certificate which the Corporation shall issue to represent such class or series of stock, a statement that the Corporation will furnish without charge to each stockholder who so requests the powers, designations, preferences and relative, participating, optional or other special rights of each class of stock or series thereof and the qualifications, limitations or restrictions of such preferences and/or rights. LOST, STOLEN OR DESTROYED CERTIFICATES Section 4. The board of directors may direct a new certificate or certificates to be issued in place of any certificate or certificates theretofore issued by the Corporation alleged to have been lost, stolen or destroyed, upon the making, of an affidavit of that fact by the person claiming the certificate of stock to be lost, stolen or destroyed. When authorizing such issue of a new certificate or certificates, the board of directors may, in its discretion and as a condition precedent to the issuance thereof, require the owner of such lost, stolen or destroyed certificate or certificates, or his legal representative, to advertise the same in such manner as it shall require and/or to give the Corporation a bond in such sum as it may direct as indemnity against any claim that may be made against the Corporation with respect to the certificate alleged to have been lost, stolen or destroyed. TRANSFERS OF STOCK Section 5. Upon surrender to the Corporation, or the transfer agent of the Corporation, of a certificate for shares duly endorsed or accompanied by proper evidence of succession, assignation or authority to transfer, it shall be the duty of the Corporation to issue a new certificate to the person entitled thereto, cancel the old certificate and record the transaction upon its books. 15 FIXING RECORD DATE Section 6. In order that the Corporation may determine the stockholders entitled to notice of or to vote at any meeting of the stockholders, or any adjournment thereof, or to express consent to corporate action in writing without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change conversion or exchange of stock or for the purpose of any other lawful action, the board of directors may fix a record date which shall not be more than sixty nor less than ten days before the date of such meeting, nor more than sixty days prior to any other action. A determination of stockholders of record entitled to notice of or to vote at a meeting of stockholders shall apply to any adjournment of the meeting; provided, however, that the board of directors may fix a new record date for the adjourned meeting. REGISTERED STOCKHOLDERS Section 7. The Corporation shall be entitled to treat the holder of record of any share or shares of stock as the holder in fact thereof and accordingly shall not be bound to recognize any equitable or other claim or interest in such share on the part of any other person, whether or not it shall have express or other notice thereof, save as expressly provided by the laws of the State of Delaware. ARTICLE VI GENERAL PROVISIONS DIVIDENDS Section 1. Dividends upon the capital stock of the Corporation, subject to the provisions of the Certificate of Incorporation, if any, may be declared by the board of directors at 16 any regular or special meeting, pursuant to law. Dividends may be paid in cash, in property, or in shares of the capital stock, subject to the provisions of the Certificate of Incorporation. Section 2. Before payment of any dividend there may be set aside out of any funds of the Corporation available for dividends such sum or sums as the directors from time to time, in their absolute discretion, think proper as a reserve fund to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the Corporation, or for such other purpose as, the directors shall think conducive to the interests of the Corporation, and the directors may abolish any such reserve. CHECKS Section 3. All checks or demands for money and notes of the Corporation shall be signed by such officer or officers as the board of directors may from time to time designate. FISCAL FEAR Section 4. The fiscal year of the Corporation shall be fixed by resolution of the board of directors. CORPORATE SEAL Section 5. The corporate seal shall have inscribed thereon the name of the Corporation and the words "Corporate Seal. Delaware". Said seal may be used by causing it or a facsimile thereof to be impressed or affixed or reproduced or otherwise. NOTICES Section 6. Whenever, under the provisions of the Certificate of Incorporation or of these By-Laws or as required by law, notice is required to be given to any director or stockholder, it shall not be construed to mean personal notice, but such notice may be given in writing, by mail, addressed to such director or stockholder, at his address as it appears on the 17 records of the Corporation, with postage thereon prepaid, and such notice shall be deemed to be given at the time when the same shall be deposited in the United States mail. Notice to directors may also be given by telegram. Section 7. Whenever any notice is required to be given by law or under the provisions of the Certificate of Incorporation or of these By-Laws, a waiver thereof in writing, signed by the person or persons entitled to said notice, whether before or after the time stated therein, shall be deemed equivalent thereto. ARTICLE VII AMENDMENTS Section 1. These By-Laws may be altered, amended or repealed or new By-Laws may be adopted by the stockholders or by the board of directors, when such power is conferred upon the board of directors by the Certificate of Incorporation, at any regular meeting of the stockholders or of the board of directors or at any special meeting of the stockholders or of the board of directors if notice of such alteration, amendment, repeal or adoption of new By-Laws be contained in the notice of such special meeting. If the power to adopt, amend or repeal these By-Laws is conferred upon the board of directors by the Certificate of Incorporation it shall not divest or limit the power of the stockholders to adopt, amend or repeal these By-Laws. 18 EX-3.118 115 a2081040zex-3_118.txt EXHIBIT 3.118 EXHIBIT 3.118 CODE OF REGULATIONS OF [_____________________] ARTICLE I MEETINGS OF SHAREHOLDERS 1. The annual meeting of the shareholders, for the election of directors and the consideration of the reports and other matters to be laid before such meeting, shall be held at the principal office of the Company or at such other place within or without the State of Ohio as the Board of Directors may determine, at such time and on such business day as the Board of Directors may determine each year. 2. A special meeting of the shareholders may be called by the President or a Vice President; the directors by action at a meeting or a majority of directors acting without a meeting; or, by the persons who hold twenty-five percent of all the shares outstanding and entitled to vote thereat. 3. Notice of each meeting of shareholders, whether annual or special, shall be given in writing either by personal delivery or by mail by the Secretary or by such other persons as may be entitled to give such notice by law. Each said notice shall state the purpose or purposes for which the meeting is called and the time when and the place where it is to be held, which may be at any place within or without the State of Ohio. No notice shall be necessary for any meeting at which all the shareholders entitled to vote thereat are present in person or by proxy, or of any meeting which shall have been adjourned to a day certain. 4. A copy of such notice shall be mailed or delivered to each shareholder of record entitled to notice of such meeting not more than sixty days nor less than ten days before such meeting, but may be waived in writing by any shareholder either before or after the holding of such meeting. 5. Any action which may be authorized or taken at a meeting of the shareholders may be authorized or taken without a meeting, if authorized in writing signed by all the holders of shares who would be entitled to notice of a meeting held for such purpose. 6. At all meetings of shareholders there shall be necessary and sufficient to constitute a quorum for the transaction of any business, the presence in person or by proxy of shareholders holding the record shares having in the aggregate one-third of the total number of votes of all outstanding shares entitled to be voted at such meeting; provided that, if the holders of such interests are not, in person or by proxy, present at the time and place fixed as herein provided for any meeting, a majority in interest of those present, in person or by proxy, may adjourn from time to time and successively without notice other than by announcement at the meeting, until a quorum shall be in attendance. At any such adjourned meeting, any business may be transacted which might have been transacted had the meeting been held at the time originally fixed therefor. ARTICLE II DIRECTORS 1. The number of directors shall be such as may be determined by the shareholders from time to time, such number to be not less than three or, if there are fewer than three shareholders, then not less than such lesser number equal to the number of shareholders, nor more than fifteen. 2. The term of office of each director shall be one year, and until his or her successor is elected and qualified, or until his or her earlier resignation, removal from office or death, except that any director elected at any time other than the annual meeting of shareholders shall hold office only until the next annual meeting of shareholders and until his or her successor is elected and qualified, and except that directors may be removed from office at any time, with or without cause, by the affirmative vote of the holders of a majority of the shares of the Corporation entitled to elect directors in place of those to be removed. 3. Directors need not be shareholders of the Corporation. 4. At all elections of directors, the number of persons determined by the shareholders to constitute the Board of Directors receiving the highest number of votes cast, shall be elected as directors. 5. A majority of the directors shall constitute a quorum; provided that the directors, though less than a quorum present at the time appointed for any meeting, may adjourn from time to time and successively, without notice, other than by announcement at the time of such adjournment, until a quorum shall be present; and provided further that a majority of the directors in office constitutes a quorum for filling a vacancy in the Board. 6. A regular meeting of a newly elected Board of Directors shall, if a quorum be present, be held at the principal office of the Corporation, or elsewhere as the Board shall order, immediately upon the adjournment of the meeting of shareholders at which such directors are elected, unless the shareholders entitled to vote thereat shall have, at such meeting, otherwise directed. 7. The Board of Directors may, by bylaw or resolution, designate the time and place of other regular meetings and provide for calling special meetings. 8. Meetings of the directors may be held at any place within or without the State of Ohio, and meetings of the directors may be held through any communication equipment if all persons participating can hear each other and participation in such a meeting shall constitute presence at such meeting. 9. Any action which may be authorized or taken at a meeting of the directors may be authorized or taken without a meeting, if authorized in writing signed by all the directors. 10. All other capacity of the Corporation shall be vested in, and all its power and authority, except as otherwise provided by law, the Articles of Incorporation or these Regulations, shall be exercised by the Board of Directors. ARTICLE III OFFICERS 1. The Corporation shall have a President, a Secretary, a Treasurer, such Vice Presidents as the Board of Directors may from time to time determine, and such other officers and assistant officers as may be deemed necessary from time to time by the Board of Directors, and who shall have such duties and authority as may be prescribed by these Regulations and such, not inconsistent with these Regulations, as may be prescribed by the Board of Directors. 2. Any two or more offices, except the offices of President and Vice President, may, if so decided by the Board of Directors, be held by the same person, but no officer shall execute, acknowledge or verify any instrument in more than one capacity if such instrument is required by law, the Articles of Incorporation, these Regulations or the bylaws to be executed, acknowledged or verified by two or more officers. 3. Whenever the Board shall elect two or more Vice Presidents, it may designate their duties and rank or may designate them numerically. If no such designation of their rank be made, they shall rank according to their numerical designation, or if no such numerical designation shall have been made, they shall rank in the order of their election. 4. No officer need be a director of the Corporation. 5. The officers of the Corporation shall be elected to serve at the pleasure of the Board of Directors and may be removed at any time by the Board of Directors. 6. The Board of Directors may, from time to time, fix the compensation of the several officers, agents and employees of the Corporation or may delegate to an officer or officers of the Corporation the power to fix such compensation. 7. The Board of Directors need not but may, at any time, require from any officer, agent or employee of the Corporation a bond in such amount, upon such conditions and sureties as it may specify. ARTICLE IV DUTIES OF OFFICERS A. PRESIDENT 1. The President shall be the chief executive officer of the Corporation and, subject to the Board of Directors, shall have general superintendence and direction of the affairs and business of the Corporation. He shall preside at all meetings of the shareholders and at all meetings of the Board of Directors, and he shall perform all other duties usually performed by presidents of similar corporations. B. VICE PRESIDENTS 1. In the event that the office of the President be vacant, and in all events of absence, inability or refusal to act on the part of the President, one or more Vice Presidents to be designated by the Board of Directors shall perform the duties of the President. 2. The Vice Presidents shall perform such duties as may be imposed upon them by the Board of Directors and the President. C. SECRETARY 1. The Secretary shall keep an accurate record of the acts and proceedings of the shareholders and directors, shall perform all duties performed by like officers of similar corporations, and shall perform such further duties as are imposed upon him by law, by the Board of Directors and by the President. D. TREASURER 1. Subject to the direction and control of the Board of Directors and the President, the Treasurer shall receive all moneys and deposit the same with one or more of the duly designated depositories of the Corporation; shall keep accurate accounts of the finances of the Corporation; make reports thereof to the shareholders, Board of Directors and President, whenever required by them, respectively; and have responsibility for the extension of credit and the collection of accounts. E. GENERAL 1. Any other officers appointed by the Board of Directors shall perform such duties as are imposed upon them by the Board of Directors and the President as the time of such appointment or thereafter. 2. The several officers shall perform all other duties usually incident to their respective offices, or which may be required by the shareholders or directors, or by their superior officers as in these Regulations provided; shall, from time to time, and also whenever requested, report to the Board of Directors, or the President, all matters affecting the Corporation's interests, which may come to their knowledge; and, on the expiration of their terms of office, shall respectively deliver all books, papers, money and property of the Corporation in their hands to their successors, or to the President, or to any person designated by the Board of Directors to receive the same. ARTICLE V FINANCES 1. The Corporation's first fiscal year shall begin on the date on which its Articles of Incorporation were duly filed and recorded by the Secretary of State of Ohio and shall end on December 31 next following; thereafter, the Corporation's fiscal year shall begin on the first day of January in each year. 2. Dividends upon shares of the Corporation may be declared and made payable at such times and intervals as the Board of Directors shall deem to be in the best interests of the Corporation. Such dividends shall be declared and paid only as provided by the laws of Ohio, and by the Articles of Incorporation and Regulations of the Corporation then in effect. 3. The Board of Directors may, from time to time, commit, upon such conditions and with such directions as it may impose, the custody of bonds, certificates of stock, and other securities to one or more committees to be appointed by it for such purpose. ARTICLE VI SHARES AND TRANSFERS 1. Shareholders shall be entitled to certificates in such form as shall have been approved by the Board of Directors, for their fully paid shares. 2. The Board of Directors may, at any time or times, appoint transfer agents, transfer clerks, and registrars; and while such appointments, respectively, are in effect, share certificates shall not be valid unless countersigned by a transfer agent or transfer clerk, and registered by a registrar. 3. Transfer of shares shall be made upon the proper books of the Corporation, or of a transfer agent, only upon the surrender, duly endorsed, of the certificates representing the shares to be transferred. 4. (a) If a share certificate of the Corporation or a written instrument evidencing any obligation of the Corporation for the unconditional payment of money, shall be mutilated, lost, stolen, or destroyed, a duplicate certificate or obligation may be issued, upon such terms and conditions and in such manner as the Board of Directors shall prescribe, or authorize any officer or officers of the Corporation to prescribe, for the protection of the Corporation. (b) Any written instrument evidencing any option or right to subscribe, to purchase, or otherwise receive shares of the Corporation, may, for the purposes of this section be considered a share certificate. ARTICLE VII NOTICE 1. Each shareholder, immediately upon becoming such, shall in writing furnish to a transfer agent, or transfer clerk of the Corporation, his or her post office address, and shall promptly give it, him or her written notice of each change thereof. 2. Any notice required by statute or otherwise to be given, otherwise than by publication in a newspaper, to the shareholders or to directors, or to any officers of the Corporation, may be given either personally or by written or printed notices directed to such shareholders, directors, or officers at their respective addresses appearing on the books of the Corporation or of a transfer agent of the Corporation, and either deposited in a post office box, enclosed in a sealed, postpaid envelope, or delivered to a telegraph company, charges prepaid. 3. The presence of any shareholder, in person or by proxy, at any meeting of shareholders, or of any person at any directors or other meeting, shall dispense with all notice to him of such meeting. ARTICLE VIII ORDER OF BUSINESS At all meetings of shareholders the order of business unless changed by action of the shareholders at such meeting shall be as follows: (a) Reading of the minutes of the previous meeting and action thereon. (b) Reports from the directors, President and Treasurer and other officers, and action thereon. (c) Unfinished business. (d) Election of directors. (e) New or miscellaneous business. ARTICLE IX SEAL The Corporation shall not have a corporate seal. ARTICLE X VACANCIES 1. In case of any vacancy in the Board of Directors, or in any of the offices of the Corporation, the same may be filled at any regular or special meeting of the Board of Directors. 2. The office of a director shall become vacant if he dies or resigns, and the Board of Directors may declare vacant the office of a director. (a) If he be declared of unsound mind by an order of court or be adjudicated a bankrupt; (b) If he does not qualify within sixty days from the date of his election by accepting in writing his election to such office, or by action at a meeting of the Board of Directors. 3. The remaining director or directors, though less than a majority of the whole Board of Directors, may, by a vote of a majority of their number, fill any vacancy in the Board of Directors for the unexpired term. Within the meaning of this article a vacancy or vacancies shall be deemed to exist in case the shareholders shall increase the authorized number of directors but shall fail at the meeting at which such increase is authorized, or an adjournment thereof, to elect the additional directors so provided for, or in case the shareholders fail at any time to elect the full number of authorized directors. ARTICLE XI INDEMNIFICATION 1. The Corporation shall indemnify or agree to indemnify any person who was or is a party to or is threatened to be made a party, to any threatened, pending, or completed action, suit or proceeding, whether civil, criminal, administrative, or investigative, other than an action by or in the right of the Corporation, by reason of the fact that he is or was a director, officer, employee, or agent of the corporation, or is or was serving at the request of the Corporation as a director, trustee, officer, employee, or agent of another corporation, domestic or foreign, nonprofit or for profit, partnership, joint venture, trust, or other enterprise, against expenses, including attorneys' fees, judgments, fines, and amounts paid in settlement actually and reasonably incurred by him in connection with such action, suit, or proceeding if he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interests of the Corporation, and with respect to any criminal action or proceeding, had no reasonable cause to believe his conduct was unlawful. The termination of any action, suit, or proceeding by judgment, order, settlement, conviction, or upon a plea of NOLO CONTENDERE or its equivalent, shall not, of itself, create a presumption that the person did not act in good faith and in a manner which he reasonably believed to be in or not opposed to the best interests of the Corporation, and with respect to any criminal action or proceeding, he had reasonable cause to believe that his conduct was unlawful. 2. The Corporation shall indemnify or agree to indemnify any person who was or is a party, or is threatened to be made a party to any threatened, pending, or completed action or suit by or in the right of the Corporation to procure a judgment in its favor by reason of the fact that he is or was a director, officer, employee, or agent of the Corporation, or is or was serving at the request of the Corporation as a director, trustee, officer, employee, or agent of another corporation, domestic or foreign, nonprofit or for profit, partnership, joint venture, trust, or other enterprise against expenses, including attorneys' fees, actually and reasonably incurred by him in connection with the defense or settlement of such action or suit if he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interests of the Corporation, except that no indemnification shall be made in respect of any claim, issue, or matter as to which such person shall have been adjudged to be liable for negligence or misconduct in the performance of his duty to the Corporation unless, and only to the extent that the court of common pleas, or the court in which such action or suit was brought shall determine upon application that, despite the adjudication of liability, but in view of all the circumstances of the case, such person is fairly and reasonably entitled to indemnity for such expenses as the court of common pleas or such other court shall deem proper. 3. To the extent that a director, trustee, officer, employee, or agent has been successful on the merits or otherwise in defense of any action, suit or proceeding referred to in the preceding two paragraphs of this Article, or in defense of any claim, issue, or matter therein, he shall be indemnified against expenses, including attorneys' fees, actually and reasonably incurred by him in connection therewith. 4. Any indemnification under paragraphs 1 and 2 of this Article, unless ordered by a court, shall be made by the Corporation only as authorized in the specific case upon a determination that indemnification of the director, trustee, officer, employee, or agent is proper in the circumstances because he has met the applicable standard of conduct set forth in paragraphs 1 and 2 of this Article. Such determination shall be made (a) by a majority vote of a quorum consisting of directors of the Corporation who were not and are not parties to or threatened with any such action, suit, or proceeding, or (b) if such a quorum is not obtainable or if a majority vote of a quorum of disinterested directors so directs, in a written opinion by independent legal counsel other than an attorney, or a firm having associated with it an attorney, who has been retained by or who has performed services for the Corporation or any person to be indemnified with the past five years, or (c) by the shareholders, or (d) by the court of common pleas or the court in which such action, suit, or proceeding was brought. Any determination made by the disinterested directors under (a) above or by independent legal counsel under (b) above of this paragraph shall be promptly communicated to the person who threatened or brought the action or suit, by or in the right of the Corporation under paragraph 2 of this Article, and within ten days after receipt of such notification, such person shall have the right to petition the court of common pleas of the court in which such action or suit was brought to review the reasonableness of such determination. 5. Expenses, including attorneys' fees, incurred in defending any action, suit, or proceeding referred to in paragraphs 1 and 2 of this Article may be paid by the Corporation in advance of the final disposition of such action, suit, or proceeding as authorized by the directors in the specific case upon receipt of an undertaking by or on behalf of the director, trustee, officer, employee, or agent to repay such amount, unless it shall ultimately be determined that he is entitled to be indemnified by the Corporation as authorized in this Article. 6. The indemnification provided by this Article shall not be deemed exclusive of any other rights to which those seeking indemnification may be entitled under the Articles of Incorporation or the Code of Regulations or any agreement, vote of shareholders or disinterested directors, or otherwise, both as to action in his official capacity and as to action in another capacity while holding such office, and shall continue as to a person who has ceased to be a director, trustee, officer, employee, or agent and shall inure to the benefit of the heirs, executors, the administrators of such a person. 7. The Corporation shall have the power to purchase and maintain insurance on behalf of any person who is or was a director, officer, employee, or agent of the Corporation, or is or was serving at the request of the Corporation as a director, trustee, officer, employee, or agent of another corporation, domestic or foreign, nonprofit or for profit, partnership, joint venture, trust, or other enterprise against any liability asserted against him and incurred by him in such capacity, or arising out of his status as such, whether or not the Corporation would have the power to indemnify him against such liability under the OHIO REVISED CODE. 8. As used in this Article, references to "Corporation" include all constituent corporations in a consolidation or merger and the new or surviving corporation, so that any person who is or was a director, officer, employee, or agent of such constituent corporation, or is or was serving at the request of such constituent corporation as a director, trustee, officer, employee, or agent of another corporation, domestic or foreign, nonprofit or for profit, partnership, joint venture, trust, or other enterprise shall stand in the same position under this Article with respect to the new or surviving corporation as he would if he had served the new or surviving corporation in the same capacity. ARTICLE XII AMENDMENTS 1. This Code of Regulations may be amended or repealed or a new Code of Regulations adopted by the affirmative vote of the holders of record of shares entitling them to exercise a majority of the voting power of the Corporation, or without a meeting by the written consent of the holders of record of shares entitling them to exercise the majority of the voting power of the Corporation. EX-3.119 116 a2081040zex-3_119.txt EXHIBIT 3.119 Exhibit 3.119 BYLAWS ARTICLE I OFFICES Section 1. PRINCIPAL OFFICE. The principal off ice of the corporation shall be located at One SeaGate, Toledo, Lucas County, Ohio 43666. Section 2. REGISTERED OFFICE. The registered office of the corporation required by law to be maintained in the State of North Carolina may be, but need not be, identical with the principal office. Section 3. OTHER OFFICES. The corporation may have offices at such other places, either within or without the State of North Carolina, as the Board of Directors may designate or as the affairs of the corporation may require from time to time. ARTICLE II MEETINGS OF SHAREHOLDERS Section 1. PLACE: OF MEETINGS. All meetings of shareholders shall be held at the principal office of the corporation or at such other place, either within or without the State of North Carolina, as shall be designated in the notice of the meeting or agreed upon by a majority of the shareholders entitled to vote thereat. Section 2. ANNUAL MEETING. The annual meeting of shareholders shall be held annually for the purpose of electing directors of the corporation and for the transaction of such other business as may be properly brought before the meeting. If the day fixed for the annual meeting shall be a legal holiday, such meeting shall be held on the next succeeding business day. Section 3. SUBSTITUTE ANNUAL MEETING. If the annual meeting shall not be held as designated by these bylaws, a substitute annual meeting may be called in accordance with the provisions of Section 4 of this Article II. A meeting so called shall be designated and treated for all purposes as the annual meeting. Section 4. SPECIAL MEETINGS. Special meetings of the shareholders may be called at any time by the President, Secretary or Board of Directors of the corporation or by any shareholder, pursuant to the written request of the holders of not less than three-fourths (3/4) of all of the shares entitled to vote at the meeting. Section 5. NOTICE OF MEETINGS. Written or printed notice stating the time and place of the meeting shall be delivered not less than ten nor more than fifty days 1 before the date of any shareholders' meeting, either personally or by mail, by or at the direction of the President, the Secretary or other person calling the meeting, to each shareholder of record entitled to vote at such meeting; provided that such notice must be given not less than twenty days before the date of any meeting at which a merger or consolidation is to be considered. If mailed, such notice shall be deemed to be delivered when deposited in the United States mail, addressed to the shareholder at his address as it appears on the record of shareholders of the corporation, with postage thereon prepaid. In the case of a special meeting, the notice of meeting shall specifically state the purpose or purposes for which the meeting is called, but in the case of an annual or substitute meeting, the notice of meeting need not specifically state the business to be transacted thereat unless such a statement is required by the provisions of the North Carolina Business Corporation Act. When a meeting is adjourned for thirty days or more, notice of the adjourned meeting shall be given as in the case of an original meeting. When a meeting is adjourned for less than thirty days in any one adjournment, it is not necessary to give any notice of the adjourned meeting other than by announcement at the meeting at which the adjournment is taken. Section 6. QUORUM. A majority of the outstanding shares of the corporation entitled to vote, represented in person or by proxy, shall constitute a quorum at a meeting of shareholders, except that at a substitute annual meeting of shareholders, the number of shares there represented, either in person or by proxy, though less than a majority, shall constitute a quorum for the purpose of such meeting. The shareholders present at a duly-organized meeting may continue to transact business until adjournment, notwithstanding the withdrawal of enough shareholders to leave less than a quorum. In the absence of a quorum at the opening of any meeting of shareholders, such meeting may be adjourned from time to time by a vote of the majority of the shares voting on the motion to adjourn; at any adjourned meeting at which a quorum is present, any business may be transacted which might have been transacted at the original meeting. Section 7. PROXIES. Shares may be voted either in person or by one or more agents authorized by a written proxy executed by the shareholder or by his duly-authorized attorney-in-fact. A proxy is not valid after the expiration of eleven months from the date of its execution unless the person executing it specified herein the length of time for which it is to continue in force or limits its use to a particular meeting, but no proxy shall be valid after ten years from the date of its execution. Section 8. VOTING OF SHARES. Subject to the provisions of Section 4 of Article III, each outstanding share entitled to vote shall be entitled to one vote on each matter submitted to a vote at a meeting of shareholders. 2 Except in the election of directors as governed by the provisions of Section 3 of Article III, the vote of a majority of the shares voted on any matter at a meeting of shareholders at which a quorum is present shall be the act of the shareholders on that matter, unless the vote of a greater number is required by law or by the charter or bylaws of this corporation. Shares of its own stock owned by the corporation, directly or indirectly, through a subsidiary corporation or otherwise, or held directly or indirectly in a fiduciary capacity by it or by a subsidiary corporation, shall not be voted at any meeting and shall not be counted in determining the total number of outstanding shares at a given time. Section 9. INFORMAL ACTION BY SHAREHOLDERS. Any action which may be taken at a meeting of the shareholders may be taken without a meeting if a consent in writing, setting forth the action so taken, shall be signed by all of the persons who would be entitled to vote upon such action at a meeting and filed with the Secretary of the corporation to be kept as part of the corporate records. ARTICLE III BOARD OF DIRECTORS Section 1. GENERAL POWERS. The business and affairs of the corporation shall be managed by its Board of Directors. Section 2. NUMBER, TERM AND QUALIFICATIONS. The number of directors constituting the initial Board of Directors shall be two. Each director shall hold office until his death, resignation, retirement, removal, disqualification or his successor shall have been elected and qualified. Directors need not be residents of the State of North Carolina or shareholders of the corporation. Section 3. ELECTION OF DIRECTORS. Except as provided in Section 6 of this Article III, the directors shall be elected at the annual meeting of shareholders, and those persons who receive the highest number of votes shall be deemed to have been elected. If any shareholder so demands, the election of directors shall be by ballot. Section 4. CUMULATIVE VOTING. Every shareholder entitled to vote at an election of directors shall have the right to vote the number of shares standing of record in his name for as many persons as there are directors to be elected and for whose election he has a right to vote, or to cumulate his votes by giving one candidate as many votes as the number of such directors multiplied by the number of his shares shall equal, or by distributing such votes on the same principle among any number of such candidates. This right of cumulative voting shall not be exercised unless sane shareholder or proxy holder announces in open meeting before the voting for the directors starts his intention so to vote cumulatively, and if such announcement is made, the chair shall declare that all shares entitled to vote have the right to vote cumulatively 3 and shall, thereupon, grant a recess of not less than one nor more than four hours, as he may determine, or of such other period of time as is unanimously then agreed upon. Section 5. REMOVAL. Any director may be removed at any time, with or without cause, by a vote of the shareholders holding a majority of the outstanding shares entitled to vote at an election of directors. However, unless the entire Board is removed, an individual director shall not be removed when the number of shares voting against the proposal for removal would be sufficient to elect a director if such shares could be voted cumulatively at an annual election. If any directors are so removed, new directors may be elected at the same meeting. Section 6. VACANCIES. Any vacancy occurring in the Board of Directors may be filled by the affirmative vote of a majority of the remaining directors, even though less than a quorum, or by the sole remaining director. A director elected to fill a vacancy shall be elected for the unexpired term of his predecessor in office. Any directorship to be filled by reason of an increase in the authorized number of directors shall be filled only by election at an annual meeting or at a special meeting of shareholders called for that purpose. Section 7. CHAIRMAN OF THE BOARD. There may be a Chairman of the Board of Directors elected by the directors from their number at any meeting of the Board. The Chairman shall preside at all meetings of the Board of Directors and perform such other duties as may be directed by the Board. Section 8. COMPENSATION. The Board of Directors may compensate directors for their services as such and may provide for the payment of any or all expenses incurred by directors in attending regular and special meetings of the Board. ARTICLE IV MEETINGS OF DIRECTORS Section 1. REGULAR MEETINGS. A regular meeting of the Board of Directors shall be held immediately after, and at the same place as, the annual meeting of shareholders. In addition, the Board of Directors may provide, by resolution, the time and place, either within or without the State of North Carolina, for the holding of additional regular meetings. Section 2. SPECIAL MEETINGS. Special meetings of the Board of Directors may be called by or at the request of the President or any two directors. Such meeting may be held either within or without the State of North Carolina, as filed by the person or persons calling the meeting. Section 3. NOTICE OF MEETINGS. Regular meetings of the Board of Directors may be held without notice. 4 The person or persons calling a special meeting of the Board of Directors shall, at least two days before the meeting, give notice thereof by any usual means of communication. Such notice need not specify the purpose for which the meeting is called. Section 4. WAIVER OF NOTICE. Any director may waive notice of any meeting. The attendance by a director at a meeting shall constitute a waiver of notice of such meeting, except where a director attends a meeting for the express purpose of objecting to the transaction of any business because the meeting is not lawfully called or convened. Section 5. QUORUM. A majority of the number of directors fixed by these bylaws shall constitute a quorum for the transaction of business at any meeting of the Board of Directors. Section 6. MANNER OF ACTING. Except as otherwise provided by these bylaws, the act of the majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors. Section 7. PRESUMPTION OF ASSENT. A director of the corporation who is present at a meeting of the Board of Directors at which action on any corporate matter is taken shall be presumed to have assented to the action taken unless his contrary vote is recorded or his dissent is otherwise entered in the minutes of the meeting or unless he shall file his written dissent to such action with the person acting as the secretary of the meeting before the adjournment thereof or shall forward such dissent by registered mail to the Secretary of the corporation immediately after the adjournment of the meeting. Such right to dissent shall not apply to a director who voted in favor of such action. Section 8. INFORMATION ACTION BY DIRECTORS. Action taken by a majority of the directors without a meeting is nevertheless Board action if written consent to the action in question is signed by all the directors and filed with the minutes of the proceedings of the Board, whether done before or after the action so taken. ARTICLE V EXECUTIVE COMMITTEE Section 1. CREATION. The Board of Directors, by resolution adopted by a majority of the number of directors fixed by these bylaws, may designate two or more directors to constitute an Executive Committee, which committee, to the extent provided in such resolution, shall have and may exercise all of the authority of the Board of Directors in the management of the corporation. Section 2. VACANCY. Any vacancy occurring in an Executive Committee shall 5 be filled by a majority of the number of directors fixed by these bylaws at a regular or special meeting of the Board of Directors. Section 3. REMOVAL. Any member of an Executive Committee may be removed at any time, with or without cause, by a majority of the number of the directors fixed by these bylaws. Section 4. MINUTES. The Executive Committee shall keep regular minutes of its proceedings and report the same to the Board when required. Section 5. RESPONSIBILITY OF DIRECTORS. The designation of an Executive Committee and the delegation thereto of authority shall not operate to relieve the Board of Directors, or any member thereof, of any responsibility or liability imposed upon it or him by law. If action taken by an Executive Committee is not thereafter formally considered by the Board, a director may dissent from such action by filing his written objection with the Secretary with reasonable promptness after learning of such action. ARTICLE VI OFFICERS Section 1. OFFICERS OF THE CORPORATION. The officers of the corporation shall consist of a President, a Secretary, a Treasurer and such Vice Presidents, Assistant Secretaries, Assistant Treasurers and other officers as the Board of Directors may from time to time elect. Any two or more offices may be held by the same person, but no officer may act in more than one capacity where action of two or more officers is required. Section 2. ELECTION AND TERM. The officers of the corporation shall be elected by the Board of Directors, and each officer shall hold office until his death, resignation, retirement, removal, disqualification or his successor shall have been elected and qualified. Section 3. COMPENSATION OF OFFICERS. The compensation of all officers of the corporation shall be fixed by the Board of Directors, and no officer shall serve the corporation in any other capacity and receive compensation therefor unless such additional compensation be authorized or ratified by the Board of Directors. Section 4. REMOVAL. Any officer or agent elected or appointed by the Board of Directors may be removed by the Board whenever in its judgment the best interests of the corporation will be served thereby, but such removal shall be without prejudice to the contract rights, if any, of the person so removed. 6 Section 5. BONDS. The Board of Directors may, by resolution, require any officer, agent or employee of the corporation to give bond to the corporation with sufficient sureties, conditioned on the faithful performance of the duties of his respective office or position, and to comply with such other conditions as may from time to time be required by the Board of Directors. Section 6. PRESIDENT. The President shall be the principal executive officer of the corporation and, subject to the control of the Board of Directors, shall in general supervise and control all of the business and affairs of the corporation. He shall, when present, preside at all meetings of the shareholders. He shall sign, with the Secretary, an Assistant Secretary or any other proper officer of the corporation thereunto authorized by the Board of Directors, certificates for shares of the corporation, any deeds, mortgages, bonds, contracts or other instruments which the Board of Directors has authorized to be executed, except in cases where the signing and execution thereof shall be expressly delegated by the Board of Directors or by these bylaws to some other officer or agent of the corporation, or shall be required by law to be otherwise signed or executed; and in general he shall perform all duties incident to the office of President and such other duties as may be prescribed by the Board of Directors from time to time. Section 7. VICE PRESIDENTS. In the absence of the President, or in the event of his death, inability or refusal to act, the Vice Presidents in the order of their length of service as Vice Presidents, unless otherwise determined by the Board of Directors, shall perform the duties of the President, and when so acting shall have all the powers of and be subject to all the restrictions upon the President. Any Vice President may sign, with the Secretary or an Assistant Secretary, certificates for shares of the corporation, and shall perform such other duties as from time to time may be assigned to him by the President or the Board of Directors. Section 8. SECRETARY. The Secretary shall (a) keep the minutes of the meetings of the shareholders, of the Board of Directors and of all Executive Committees in one or more books provided for that purpose; (b) see that all notices are duly given in accordance with the provisions of these bylaws or as required by law; (c) be custodian of the corporate records and of the seal of the corporation and see that the seal of the corporation is affixed to all documents the execution of which on behalf of the corporation under its seal is duly authorized; (d) keep a register of the post office address of each shareholder which shall be furnished to the Secretary by such shareholder; (e) sign, with the President or a Vice President, certificates for shares of the corporation, the issuance of which shall have been authorized by resolution of the Board of Directors; (f) have general charge of the stock transfer books of the corporation; (g) keep or cause to be kept in the State of North Carolina at the corporation' S registered office or principal place of business a record of the corporation's shareholders, giving the names and addresses of each, and prepare or cause to be prepared voting lists prior to each meeting of shareholders as required by law; and (h) in general perform all duties incident to the office of secretary and such other duties as from time to time may be assigned by the President or the Board of Directors. 7 Section 9. ASSISTANT SECRETARIES. In the absence of the Secretary, or in the event of his death, inability or refusal to act, the Assistant Secretaries, in the order of their length of service as Assistant Secretary, unless otherwise determined by the Board of Directors, shall perform the duties of the Secretary, and when so acting shall have all the powers and be subject to all the restrictions upon the Secretary. They shall perform such other duties as may be assigned to them by the Secretary, the President or the Board of Directors. Any Assistant Secretary may, with the President or a Vice President, sign certificates for shares of the corporation. Section 10. TREASURER. The Treasurer shall (a) have charge and custody of and be responsible for all funds and securities of the corporation, receive and give receipts for monies due and payable to the corporation from any source whatsoever and deposit all such monies in the name of the corporation in such depositories as shall be selected in accordance with the provisions of Section 4 of Article VII of these bylaws; (b) prepare, or cause to be prepared, a true statement of the corporation's assets and liabilities as of the close of each fiscal year, all in reasonable detail, which statement shall be made and filed at the corporation's registered office or principal place of business in the State of North Carolina, within four months after the end of such fiscal year, and thereat kept available for a period of at least ten years; and (c) in general perform all of the duties incident to the office of treasurer and such other duties as from time to time may be assigned by the President, the Board of Directors or these bylaws. Section 11. ASSISTANT TREASURERS. In the absence of the Treasurer, or in the event of his death, inability or refusal to act, the Assistant Treasurers, in the order of their length of service as Assistant Treasurer, unless otherwise determined by the Board of Directors, shall perform the duties of the Treasurer, and when so acting shall have all the powers of and be subject to all the restrictions upon the Treasurer. They shall perform such other duties as may be assigned by the Treasurer, the President or the Board of Directors. ARTICLE VII CONTRACTS, LOANS, CHECKS AND DEPOSITS Section 1. CONTRACTS. The Board of Directors may authorize any officer or officers, agent or agents, to enter into any contract or execute and deliver any instrument in the name of and on behalf of the corporation, and such authority may be general or confined to specific business. Section 2. LOANS. No loans shall be contracted on behalf of the corporation and no evidences of indebtedness shall be issued in its name unless authorized by a resolution of the Board of Directors. Such authority may be general or confined to specific instances. 8 Section 3. CHECKS AND DRAFTS. All checks, drafts or other orders for the payment of money issued in the name of the corporation shall be signed by such officer or officers, agent or agents of the corporation and in such manner as shall from time to time be determined by resolution of the Board of Directors. Section 4. DEPOSITS. All funds of the corporation not otherwise employed shall be deposited from time to time to the credit of the corporation in such depositories as the Board of Directors may select. ARTICLE VIII CERTIFICATES FOR SHARES AND THEIR TRANSFER Section 1. CERTIFICATES FOR SHARES. Certificates representing shares of the corporation shall be in such form as shall be determined by the Board of Directors. The corporation shall issue and deliver to each shareholder certificates representing all fully paid shares owned by him. Certificates shall be signed by the President or a Vice President and by the Secretary or Treasurer or an Assistant Secretary or an Assistant Treasurer. All certificates for shares shall be consecutively numbered or otherwise identified. The name and address of the person to whom the shares represented thereby are issued, with the number and class of shares and date of issue, shall be entered on the stock transfer books of the corporation. Section 2. TRANSFER OF SHARES. Transfer of shares of the corporation shall be made only on the stock transfer books of the corporation by the holder of record thereof or by his legal representative, who shall furnish proper evidence of authority to transfer, or by his attorney thereunto authorized by power of attorney duly executed and filed with the Secretary, and on surrender for cancellation of the certificate for such shares. Section 3. LOST CERTIFICATE. The Board of Directors may direct a new certificate to be issued in place of any certificate theretofore issued by the corporation claimed to have been lost or destroyed, upon receipt of an affidavit of such fact from the person claiming the certificate of stock to have been lost or destroyed. When authorizing such issue of a new certificate, the Board of Directors shall require that the owner of such lost or destroyed certificate, or his legal representative, give the corporation a bond in such sum as the Board may direct as indemnity against any claim that may be made against the corporation with respect to the certificate claimed to have been lost or destroyed, except where the Board of Directors, by resolution, finds that in the judgment of the directors the circumstances justify omission of a bond. Section 4. CLOSING TRANSFER BOOKS AND FIXING RECORD DATE. For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders or any adjournment thereof, or entitled to receive payment of any 9 dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors may provide that the stock transfer books shall be closed for a stated period, but not to exceed, in any case, fifty days. If the stock transfer books shall be closed for the purpose of determining shareholders entitled to notice of or to vote at a meeting of shareholders, such books shall be closed for at least ten days imediately receding such meeting. In lieu of closing the stock transfer books, the Board of Directors may fix in advance a date as the record date for any such determination of shareholders, such record date in any case to be not more than fifty days, and in case of a meeting of shareholders not less than ten days, immediately preceding the date on which the particular action requiring such determination of shareholders is to be taken. If the stock transfer books are not closed and no record date is fixed for the determination of shareholders entitled to notice of or to vote at a meeting of shareholders or shareholders entitled to receive payment of a dividend, the date on which notice of the meeting is mailed or the date on which the resolution of the Board of Directors declaring such dividend is adopted, as the case may be, shall be the record date for such determination of shareholders. When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this section, such determination shall apply to any adjournment thereof except where the determination has been made through the closing of the stock transfer books and the stated period of closing has expired. Section 5. HOLDER OF RECORD. The corporation may treat as absolute owner of shares the person in whose name the shares stand of record on its books just as if that person had full competency, capacity and authority to exercise all rights of ownership, irrespective of any knowledge or notice to the contrary or any description indicating a representative, pledge or other fiduciary relation or any reference to any other instrument or to the rights of any person appearing upon its record or upon the share certificate except that any person furnishing to the corporation proof of his appointment as a fiduciary shall be treated as if he were a holder of record of its shares. Section 6. TREASURY SHARES. Treasury shares of the corporation shall consist of such shares as have been issued and thereafter acquired but not cancelled by the corporation. Treasury shares shall not carry voting or dividend rights. ARTICLE IX GENERAL PROVISIONS Section 1. DIVIDENDS. The Board of Directors may from time to time declare, and the corporation may pay, dividends on its outstanding shares in cash, property or its own shares, pursuant to law and subject to the provisions of its charter. 10 Section 2. SEAL. The corporate seal of the Corporation shall consist of two concentric circles between which is the name of the corporation and in the center of which is inscribed "SEAL," and such seal, as impressed on the margin hereof, is hereby adopted as the corporate seal of the corporation. Section 3. WAIVER OF NOTICE. whenever any notice is required to be given to any shareholder or director by law, by the charter or by these bylaws, a waiver thereof in writing, signed by the person or persons entitled to such notice, whether before or after the time stated therein, shall be equivalent to the giving of such notice, or a waiver of notice may be indicated by the signing of the minutes of any shareholders' meeting or the signing of the minutes of any directors' meeting or by the signing of the Consent to Action without Meeting by Shareholders of Directors. Section 4. FISCAL YEAR. The fiscal year of the corporation shall commence on January 1 and end on December 31 of each year. Section 5. AMENDMENTS. Except as otherwise provided herein, these bylaws may be amended or repealed and new bylaws may be adopted by the affirmative vote of a majority of the directors then holding office at any regular or special meeting of the Board of Directors. The Board of Directors shall have no power to adopt a bylaw (1) requiring more than a majority of the voting shares for a quorum at a meeting of shareholders or more than a majority of the votes cast to constitute action by the shareholders, except where higher percentages are required by law; (2) providing for the management of the corporation otherwise than by the Board of Directors or its Executive Committee; (3) increasing or decreasing the number of directors; or (4) classifying and staggering the election of directors. No bylaw adopted or amended by the shareholders shall be altered or repealed by the Board of Directors. Section 6. INDEMNIFICATION. Any person who at any time serves or has served as a director, officer, employee or agent of the corporation, or in such capacity at the request of the corporation for any other corporation, partnership, joint venture, trust or other enterprise, shall have a right to be indemnified by the corporation to the fullest extent permitted by law against (a) reasonable expenses, including attorneys' fees, actually and necessarily incurred by him in connection with any threatened, pending or completed action, suit or proceedings, whether civil, criminal, administrative or investigative, and whether or not brought by or on behalf of the corporation, seeking to hold him liable by reason of the fact that he is or was acting in such capacity, and (b) reasonable payments made by him in satisfaction of any judgment, money decree, fine, penalty or settlement for which he may have become liable in any such action, suit or proceeding. 11 The Board of Directors of the corporation shall take all such action as may be necessary and appropriate to authorize the corporation to pay the indemnification required by this bylaw, including without limitation, to the extent needed, making a good faith evaluation of the manner in which the claimant for indemnity acted and of the reasonable amount of indemnity due him and giving notice to, and obtaining approval by, the shareholders of the corporation. Any person who at any time after the adoption of this bylaw serves or has served in any of the aforesaid capacities for or on behalf of the corporation shall be deemed to be doing or to have done so in reliance upon, and as consideration for, the right of indemnification provided herein. Such right shall inure to the benefit of the legal representatives of any such person and shall not be exclusive of any other rights to which such person may be entitled apart from the provision of this bylaw. 12 EX-3.120 117 a2081040zex-3_120.txt EXHIBIT 3.120 EXHIBIT 3.120 B Y - L A W S OF BROCKWAY REALTY CORPORATION (a Pennsylvania Corporation) ...ooOoo... ARTICLE I Offices and Fiscal Year Section 1.01. REGISTERED OFFICE. The registered office of the corporation in the Commonwealth of Pennsylvania shall be at McCullough Avenue, Brockway, PA 15824 until otherwise established by a vote of a majority of the board of directors, and a statement of such change is filed with the Department of State. Section 1.02. OTHER OFFICES. The corporation may also have offices at such other places within or without the Commonwealth of Pennsylvania as the board of directors may from time to time appoint or the business of the corporation require. Section 1.03. FISCAL YEAR. The fiscal year of the corporation shall begin on the first day of January in each year. ARTICLE II Meetings of Shareholders Section 2.01. PLACE OF MEETING. All meetings of the shareholders of the corporation shall be held at the registered office of the corporation unless another place is designated by the board of directors in the notice of such meeting. Section 2.02. ANNUAL MEETING. The board of directors may fix the date and time of the annual meeting of the shareholders, but if no such date and time is fixed by the board the meeting for any calendar year shall be held on the Fourth Tuesday of April in such year, if not a legal holiday under the laws of Pennsylvania, and, if a legal holiday, then on the next succeeding business day, not a Saturday, at ten o'clock a.m., and at said meeting the shareholders then entitled to vote shall elect directors and shall transact such other business as may properly be brought before the meeting. If the annual meeting shall not have been called and held during such calendar year, any shareholder may call such meeting at any time thereafter. Section 2.03. SPECIAL MEETINGS. Special meetings of the shareholders of the corporation for any purpose or purposes may be called at any time by the president or by the board of directors, or by shareholders entitled to cast at least one-fifth of the votes which all shareholders are entitled to cast at the particular meeting. At any time, upon written request of any person or persons who have duly called a special meeting, which written request shall state the object of the meeting, it shall be the duty of the secretary to fix the date of the meeting to be held at such date and time as the secretary may fix, not less than five nor more than 60 days after the receipt of the request, and to give due notice thereof. If the secretary shall neglect or refuse to fix the date and time of such meeting and give notice thereof, the person or persons calling the meeting may do so. Section 2.04. NOTICE OF MEETINGS. Written notice of every meeting of the shareholders, whether annual or special, shall be given to each shareholder of record entitled to vote at the meeting, at least five days (ten days in the case of any annual or special meeting at which there is to be considered any amendment to the articles of the corporation, the sale of all or substantially all of its assets, or its merger with or consolidation into any other corporation) prior to the day named for the meeting. Every notice of a special meeting shall state briefly the purpose or purposes thereof, and no business, other than that specified in such notice and matters germane thereto, shall be transacted at any special meeting without further notice to shareholders not present in person or by proxy. Whenever the language of a proposed resolution is included in a written notice of a meeting of shareholders the resolution may be adopted at such meeting with such clarifying or other amendments as do not enlarge its original purpose without further notice to shareholders not present in person or by proxy. -2- Section 2.05. QUORUM, MANNER OF ACTING AND ADJOURNMENT. The presence in person or by proxy of shareholders entitled to cast a majority of the votes which all shareholders are entitled to cast on the particular matter shall constitute a quorum for the purpose of considering such matter. Treasury shares shall not be counted in determining the total number of outstanding shares for voting purposes at any given time. The shareholders present in person or by proxy at a duly organized meeting can continue to do business until adjournment, notwithstanding withdrawal of enough shareholders to leave less than a quorum. If a meeting cannot be organized because a quorum has not attended, the shareholders entitled to vote and present in person or represented by proxy may adjourn the meeting to such time and place as they may determine. At any such adjourned meeting at which a quorum may be present such business may be transacted as might have been transacted at the meeting as originally called. No notice of any adjourned meeting of the shareholders of the corporation shall be required to be given, except by announcement at the meeting. In case of any meeting called for the election of directors, those who attend the second of such adjourned meetings, although less than a quorum, shall nevertheless constitute a quorum for the purpose of electing directors. Any meeting at which directors are to be elected shall be adjourned only from day to day, or for such longer periods not exceeding 15 days each, as may be directed by shareholders who are present in person or by proxy and who are entitled to cast at least a majority of the votes which all such shareholders would be entitled to cast at an election of directors, until such directors are elected. Except as otherwise specified in the articles or these by-laws or provided by statute, the acts, at a duly organized meeting, of the shareholders present, in person or by proxy, entitled to cast at least a majority of the votes which all shareholders present in person or by proxy are entitled to cast shall be the acts of the shareholders. Section 2.06. ORGANIZATION. At every meeting of the shareholders, the chairman of the board, if there be one, or in the case of vacancy in office or absence of the chairman of the board, one of the following officers present in the order stated: the vice chairman of the board, if there be one, the president, the vice presidents in their order of rank and seniority, or a chairman chosen by the shareholders entitled to cast a majority of the votes which all shareholders present in person or by proxy are entitled to cast, shall act as -3- chairman, and the secretary, or, in the absence of the secretary, an assistant secretary, or in the absence of both the secretary and assistant secretaries, a person appointed by the chairman, shall act as secretary. Section 2.07. VOTING. Every shareholder entitled to vote at a meeting of shareholders or to express consent or dissent to corporate action in writing without a meeting may authorize another person or persons to act for the shareholder by proxy. Every proxy shall be executed in writing by the shareholder or by the shareholder's duly authorized attorney in fact and filed with the secretary of the corporation. A proxy, unless coupled with an interest, shall be revocable at will, notwithstanding any other agreement or any provision in the proxy to the contrary, but the revocation of a proxy shall not be effective until notice thereof has been given to the secretary of the corporation. No unrevoked proxy shall be valid after 11 months from the date of its execution, unless a longer time is expressly provided therein, but in no event shall any proxy, unless coupled with an interest, be voted on after three years from the date of its execution. A proxy shall not be revoked by the death or incapacity of the maker unless, before the vote is counted or the authority is exercised, written notice of such death or incapacity is given to the secretary of the corporation. A shareholder shall not sell a vote or execute a proxy to any person for any sum of money or anything of value. A proxy coupled with an interest shall include an unrevoked proxy in favor of a creditor of a shareholder and such a proxy shall be valid as long as the debt owed by the shareholder to the creditor remains unpaid. Every shareholder of record except the holder of shares which have been called for redemption and with respect to which an irrevocable deposit of funds has been made, shall have the right, at every shareholders' meeting, to such a vote for every share, and to such a fraction of a vote with respect to every fractional share, of stock of the corporation standing in such shareholder's name on the books of the corporation as may be provided in the articles, and to one vote for every share, and to a fraction of a vote equal to every fractional share, if no express provision for voting rights is made in the articles. Treasury shares shall not be voted, directly or indirectly, at any meeting of shareholders or be counted in connection with the expression of consent or dissent to corporate action in writing without a meeting. -4- Section 2.08. VOTING LISTS. The officer or agent of the corporation having charge of the transfer books for shares of the corporation shall make, at least five days before each meeting of shareholders, a complete list of the shareholders entitled to vote at the meeting, arranged in alphabetical order, with the address of and the number of shares held by each, which list shall be kept on file at the registered office of the corporation, and shall be subject to inspection by any shareholder at any time during usual business hours. If the corporation has less than 5000 shareholders, such list shall also be produced and kept open at the time and place of the meeting, and shall be subject to the inspection of any shareholder during the whole time of the meeting. The original share ledger or transfer book, or a duplicate thereof, kept in Pennsylvania, shall be prima facie evidence as to who are the shareholders entitled to examine such list or share ledger or transfer book, or to vote, in person or by proxy, at any meeting of shareholders. Section 2.09. JUDGES OF ELECTION. The vote upon any matter, including the election of directors, need not be by ballot. In advance of any meeting of shareholders the board of directors may appoint judges of election, who need not be shareholders, to act at such meeting or any adjournment thereof. If judges of election are not so appointed, the chairman of any such meeting may, and upon the demand of any shareholder or the shareholder's proxy at the meeting and before voting begins shall, appoint judges of election. The number of judges shall be either one or three, as determined, in the case of judges appointed upon demand of a shareholder, by shareholders present entitled to cast a majority of the votes which all shareholders present are entitled to cast thereon. No person who is a candidate for office shall act as a judge. In case any person appointed as judge fails to appear or fails or refuses to act, the vacancy may be filled by appointment made by the board of directors in advance of the convening of the meeting, or at the meeting by the chairman of the meeting. If judges of election are appointed as aforesaid, they shall determine the number of shares outstanding and the voting power of each, the shares represented at the meeting, the existence of a quorum, the authenticity, validity and effect of proxies, receive votes or ballots, hear and determine all challenges and questions in any way arising in connection with the right to vote, count and tabulate all votes, determine the result, and do such acts as may be proper to conduct the election or vote with fairness to all shareholders. If there be three judges of election, the decision, act or certificate of a -5- majority shall be effective in all respects as the decision, act or certificate of all. On request of the chairman of the meeting or of any shareholder or the shareholder's proxy, the judges shall make a report in writing of any challenge or question or matter determined by them, and execute a certificate of any fact found by them. Section 2.10. DETERMINATION OF SHAREHOLDERS OF RECORD. The board of directors may fix a date, not more than 50 days preceding the date of any meeting of shareholders, or the date fixed for the payment of any dividend or distribution, or the date for the allotment of rights, or the date when any change or conversion or exchange of shares will be made or go into effect, as a record date for the determination of the shareholders entitled to notice of, or to vote at, any such meeting, or entitled to receive payment of any such dividend or distribution, or to receive any such allotment of rights, or to exercise the rights in respect to any such change, conversion or exchange of shares; and in such case, if otherwise entitled, all shareholders of record on the date so fixed, and no others, shall be entitled to notice of, or to vote at, such meeting, or to receive payment of such dividend or distribution or to receive such allotment of rights, or exercise such rights, as the case may be, notwithstanding any transfer of any shares on the books of the corporation after any such record date fixed as aforesaid. Unless a record date is fixed by the board of directors for such purpose, transferees of shares which are transferred on the books within ten days next preceding the date of such meeting shall not be entitled to notice of, or to vote at, such meeting. Section 2.11. CONSENT OF SHAREHOLDERS IN LIEU OF MEETING. Any action which may be taken at a meeting of the shareholders or of a class of shareholders of the corporation may be taken without a meeting if a consent or consents in writing, setting forth the action so taken, shall be signed by all the shareholders who would be entitled to vote at a meeting of the shareholders or of a class of shareholders for such purpose and shall be filed with the secretary of the corporation. If the articles so provide any action (except any action with respect to an amendment of articles or plan under which a class or classes of shareholders are by statute entitled -6- to claim the right to valuation of and payment for their shares) which may be taken at a meeting of shareholders or of a class of shareholders may be taken without a meeting, if a consent or consents in writing to such action, setting forth the action so taken, shall be signed by shareholders entitled to cast two-thirds of the total number of votes which all shareholders of the corporation or of a class of shareholders are entitled by the articles to cast upon such action and shall be filed with the secretary of the corporation. Such action shall not become effective until after at least ten days' written notice of such action shall have been given to each shareholder of record entitled to vote thereon. ARTICLE III Board of Directors Section 3.01. POWERS. The board of directors shall have full power to conduct, manage, and direct the business and affairs of the corporation; and all powers of the corporation, except those specifically reserved or granted to the shareholders by statute or by the articles or these by-laws, are hereby granted to and vested in the board of directors. Section 3.02. QUALIFICATION AND ELECTION. All directors of the corporation shall be natural persons of full age, but need not be residents of Pennsylvania or shareholders of the corporation. Except in the case of vacancies, directors shall be elected by the shareholders. Upon the demand of any shareholder or the shareholder's proxy at any meeting of shareholders for the election of directors the chairman of the meeting shall call for and shall afford a reasonable opportunity for the making of nominations for the office of director. If the board of directors is classified with respect to the power to elect directors or with respect to the terms of directors and if, due to a vacancy or vacancies, or otherwise, directors of more than one class are to be elected, each class of directors to be elected at the meeting shall be nominated and elected separately. Any shareholder or the shareholder's proxy may nominate as many persons for the office of director as there are positions to be filled. If nominations for the office of director have been called for as herein provided only candidates who have been nominated in accordance therewith shall be eligible for election. Unless the articles provide for straight voting, in all elections for directors every shareholder entitled to vote -7- shall have the right to multiply the number of votes to which such shareholder may be entitled by the total number of directors to be elected in the same election by the holders of the class of shares of which his or her shares are a part, and may cast the whole number of such votes for one candidate or may distribute them among any two or more candidates. The candidates receiving the highest number of votes from each class or group of classes entitled to elect directors separately up to the number of directors to be elected in the same election by such class or group of classes shall be elected. Section 3.03. NUMBER AND TERM OF OFFICE. The board of directors shall consist of such number of directors, not less than one nor more than three, as may be determined from time to time by resolution of the board of directors. Each director shall serve until the next annual meeting of the shareholders and until a successor shall have been elected and qualified, except in the event of death, resignation or removal. The number of directors shall never be less than three, except that if all the shares of the corporation are owned beneficially and of record by either one or two shareholders, the number of directors may be less than three but not less than the number of shareholders. Section 3.04. ORGANIZATION. At every meeting of the board of directors, the chairman of the board, if there be one, or, in the case of a vacancy in the office or absence of the chairman of the board, one of the following officers present in the order stated: the vice chairman of the board, if there be one, the president, the vice presidents in their order of rank and seniority, or a chairman chosen by a majority of the directors present, shall preside, and the secretary, or, in the absence of the secretary, an assistant secretary, or in the absence of the secretary and the assistant secretaries, any person appointed by the chairman of the meeting, shall act as secretary. Section 3.05. RESIGNATIONS. Any director of the corporation may resign at any time by giving written notice to the president or the secretary of the corporation. Such resignation shall take effect at the date of the receipt of such notice or at any later time specified therein and, unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective. -8- Section 3.06. VACANCIES. The board of directors may declare vacant the office of a director if such director be declared of unsound mind by an order of court, or convicted of felony, or for any other proper cause, or if within 60 days after notice of election, the director does not accept such office either in writing or by attending a meeting of the board of directors. Any vacancy or vacancies in the board of directors because of death, resignation, removal in any manner other than under the provisions of Section 3.07 of this Article, disqualification, an increase in the number of directors, or any other cause, may be filled by a vote of the majority of the remaining members of the board of directors though less than a quorum, at any regular or special meeting; and the director or directors so elected shall continue in office until the next annual election of directors of the corporation and until their successors shall have been elected and qualified, or until their death, resignation or removal. Section 3.07. REMOVAL. At any special meeting called for the purpose of removing or electing directors, the entire board of directors, or a class of the board, where the board is classified with respect to the power to elect directors, or any individual director may be removed from office without assigning any cause, by the vote of shareholders entitled to cast at least a majority of the votes which all shareholders would be entitled to cast at any annual election of directors or of such class of directors. In case the board or such class of the board or any one or more directors be so removed, new directors may be elected at the same meeting. If shareholders are entitled to vote cumulatively for the board or a class of the board, no individual director shall be removed, unless the entire board or class of the board be removed, in case the votes of a sufficient number of shares are cast against the resolution for a removal, which, if cumulatively voted at an annual election of directors, would be sufficient to elect one or more directors to the board or to the class. Section 3.08. PLACE OF MEETING. The board of directors may hold its meetings at such place or places within Pennsylvania, or elsewhere as the board of directors may from time to time appoint, or as may be designated in the notice calling the meeting. -9- Section 3.09. ORGANIZATION MEETING. Immediately after each annual election of directors or other meeting at which the entire board of directors is elected, the newly elected board of directors shall meet for the purpose of organization, election of officers, and the transaction of other business, at the place where said election of directors was held. Notice of such meeting need not be given. Such organization meeting may be held at any other time or place which shall be specified in a notice given as hereinafter provided for special meetings of the board of directors. Section 3.10. REGULAR MEETINGS. Regular meetings of the board of directors shall be held at such time and place as shall be designated from time to time by resolution of the board of directors. If the date fixed for any such regular meeting be a legal holiday under the laws of the State where such meeting is to be held, then the same shall be held on the next succeeding business day, not a Saturday, or at such other time as may be determined by resolution of the board of directors. At such meetings, the directors shall transact such business as may properly be brought before the meeting. Notice of regular meetings need not be given. Section 3.11 SPECIAL MEETINGS. Special meetings of the board of directors shall be held whenever called by the president or by two or more of the directors. Notice of each such meeting shall be given to each director by telephone or in writing at least 24 hours (in the case of notice by telephone) or 48 hours (in the case of notice by mail) before the time at which the meeting is to be held. Every such notice shall state the time and place of the meeting. Notice of any special meeting of the board of directors during any emergency resulting from warlike damage or an attack on the United States or any nuclear or atomic disaster shall be given only to such of the directors as it may be feasible to reach at the time and by such means as may be feasible at the time, including publication or radio. Section 3.12. QUORUM, MANNER OF ACTING, AND ADJOURNMENT. A majority of the directors in office shall be present at each meeting in order to constitute a quorum for the transaction of business. Except as otherwise specified in the articles or these by-laws or provided by statute, the acts of a majority of the directors present at a meeting at which a quorum is present shall be the acts of the board of directors. In the absence of a quorum, a majority of the -10- directors present may adjourn the meeting from time to time until a quorum be present, and no notice of any adjourned meeting need be given, other than by announcement at the meeting. The directors shall act only as a board and the individual directors shall have no power as such, provided, however, that any action which may be taken at a meeting of the board may be taken without a meeting if a consent or consents in writing setting forth the action so taken shall be signed by all of the directors and shall be filed with the secretary of the corporation. To the extent required to constitute a quorum at any meeting of the board of directors during any emergency resulting from warlike damage or an attack on the United States or any nuclear or atomic disaster the officers of the corporation who are present shall be deemed in order of rank and within the same rank in order of seniority, directors for such meeting. Section 3.13. EXECUTIVE AND OTHER COMMITTEES. The board of directors, by resolution adopted by a majority of the whole board, may designate an Executive Committee and one or more other committees, each committee to consist of two or more directors. The board may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. In the absence or disqualification of a member, and the alternate or alternates, if any, designated for such member, of any committee the member or members thereof present at any meeting and not disqualified from voting, whether or not the member or members present constitute a quorum, may unanimously appoint another director to act at the meeting in the place of any such absent or disqualified member. Except as otherwise provided in this section, the Executive Committee shall have and exercise all of the authority of the board in the management of the business and affairs of the corporation and any other committee shall have and exercise the authority of the board to the extent provided in the resolution designating the committee. No such committee of the board shall have the authority of the board in reference to: (1) Amending the by-laws of the corporation; (2) Declaring any dividend; (3) Issuing any authorized but unissued share; -11- (4) Establishing and designating any class or series of shares and fixing and determining the relative rights and preference thereof, changing the registered office of the corporation, or otherwise effecting any amendment of articles of the corporation; or (5) Recommending to the shareholders any plan for the sale, lease or exchange of all or substantially all of the property and assets of the corporation, any amendment of articles, any plan of merger or consolidation, any voluntary dissolution of the corporation or any revocation of any election of the corporation to dissolve voluntarily. A majority of the directors in office designated to a committee, or directors designated to replace them as provided in this section, shall be present at each meeting to constitute a quorum for the transaction of business and the acts of a majority of the directors in office designated to a committee or their replacements shall be the acts of the committee. Each committee shall keep regular minutes of its proceedings and report such proceedings periodically to the board of directors. Sections 3.10, 3.11 and 3.12 shall be applicable to committees of the board of directors. Section 3.14. INTERESTED DIRECTORS OR OFFICERS; QUORUM. No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for such reason, or solely because the director or officer is present at or participates in the meeting of the board which authorizes the contract or transaction, or solely because his, her or their votes are counted for such purpose, if: (1) The material facts as to such interest and as to the contract or transaction are disclosed or are known to the board of directors and the board in good faith authorizes the contract or transaction by a vote sufficient for such purpose without counting the vote of the interested director or directors; or -12- (2) The material facts as to such interest and as to the contract or transaction are disclosed or are known to the shareholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by vote of the shareholders; or (3) The contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the board of directors or the shareholders. Interested directors may be counted in determining the presence of a quorum at a meeting of the board of directors which authorizes a contract or transaction specified in this section. Section 3.15. FEES. Each director shall be paid such reasonable fee, if any, as shall be fixed by the board of directors for each meeting of the board of directors or committee of directors which such director shall attend and may be paid each other compensation for services as a director as may be fixed by the board of directors. ARTICLE IV Notice - Waivers - Meetings Section 4.01. NOTICE, WHAT CONSTITUTES. Whenever written notice is required to be given to any person under the provisions of the articles, these by-laws, or the Business Corporation Law, it may be given to such person, either personally or by sending a copy thereof through the mail, or by telegraph, charges prepaid, to the address of such person appearing on the books of the corporation, or supplied by such person to the corporation for the purpose of notice. If the notice is sent by mail or by telegraph, it shall be deemed to have been given to the person entitled thereto when deposited in the United States mail or with a telegraph office for transmission to such person. A notice of a meeting shall specify the place, day and hour of the meeting and in the case of a special meeting of shareholders, the general nature of the business to be transacted. -13- Section 4.02. WAIVERS OF NOTICE. Whenever any written notice is required to be given under the provisions of the articles, these by-laws, or the Business Corporation Law, a waiver thereof in writing, signed by the person or persons entitled to such notice, whether before or after the time stated therein, shall be deemed equivalent to the giving of such notice. Except in the case of a special meeting of shareholders, neither the business to be transacted at, nor the purpose of, the meeting need be specified in the waiver of notice of such meeting. Attendance of a person, either in person or by proxy, at any meeting, shall constitute a waiver of notice of such meeting, except where a person attends a meeting for the express purpose of objecting to the transaction of any business because the meeting was not lawfully called or convened. Section 4.03. CONFERENCE TELEPHONE MEETINGS. One or more directors or shareholders may participate in a meeting of the board, of a committee of the board or of the shareholders by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other. Participation in a meeting pursuant to this section shall constitute presence in person at such meeting. ARTICLE V Officers Section 5.01. NUMBER, QUALIFICATIONS AND DESIGNATION. The officers of the corporation shall be a president, a secretary, a treasurer, and such other officers as may be elected in accordance with the provisions of Section 5.03 of this Article. One person may hold more than one office. Officers may but need not be directors or shareholders of the corporation. The president and secretary shall be natural persons of full age; the treasurer, however may be a corporation, but if a natural person shall be of full age. The board of directors may elect from among the members of the board a chairman of the board and a vice chairman of the board who shall be officers of the corporation. Section 5.02. ELECTION AND TERM OF OFFICE. The officers of the corporation, except those elected by delegated authority pursuant to Section 5.03 of this Article, shall be elected annually by the board of directors, and each such officer shall hold office until the next annual organization meeting -14- of directors and until a successor shall have been duly chosen and qualified, or until death, resignation, or removal. Section 5.03. SUBORDINATE OFFICERS, COMMITTEES AND AGENTS. The board of directors may from time to time elect such other officers and appoint such committees, employees or other agents as the business of the corporation may require, including one or more vice presidents, one or more assistant secretaries, and one or more assistant treasurers, each of whom shall hold office for such period, have such authority, and perform such duties as are provided in these by-laws, or as the board of directors may from time to time determine. The board of directors may delegate to any officer or committee the power to elect subordinate officers and to retain or appoint employees or other agents, or committees thereof, and to prescribe the authority and duties of such subordinate officers, committees, employees or other agents. Section 5.04. RESIGNATIONS. Any officer or agent may resign at any time by giving written notice to the board of directors, or to the president or the secretary of the corporation. Any such resignation shall take effect at the date of the receipt of such notice or at any later time specified therein and, unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective. Section 5.05. REMOVAL. Any officer, committee, employee or other agent of the corporation may be removed, either for or without cause, by the board of directors or other authority which elected or appointed such officer, committee or other agent whenever in the judgment of such authority the best interests of the corporation will be served thereby. Section 5.06. VACANCIES. A vacancy in any office because of death, resignation, removal, disqualification, or any other cause, shall be filled by the board of directors or by the officer or committee to which the power to fill such office has been delegated pursuant to Section 5.03 of this Article, as the case may be, and if the office is one for which these by-laws prescribe a term, shall be filled for the unexpired portion of the term. Section 5.07. GENERAL POWERS. All officers of the corporation as between themselves and the corporation, shall, respectively, have such authority and perform such duties in the management of the property and affairs of the corporation as may be determined by resolution of the board of directors, or in the absence of controlling provisions in a resolution -15- of the board of directors, as may be provided in these by-laws. Section 5.08. THE CHAIRMAN AND VICE CHAIRMAN OF THE BOARD. The chairman of the board or in the absence of the chairman, the vice chairman of the board, shall preside at all meetings of the shareholders and of the board of directors, and shall perform such other duties as may from time to time be requested by the board of directors. Section 5.09. THE PRESIDENT. The president shall be the chief executive officer of the corporation and shall have general supervision over the business and operations of the corporation, subject however, to the control of the board of directors. The president shall sign, execute, and acknowledge, in the name of the corporation, deeds, mortgages, bonds, contracts or other instruments, authorized by the board of directors, except in cases where the signing and execution thereof shall be expressly delegated by the board of directors, or by these by-laws, to some other officer or agent of the corporation; and, in general, shall perform all duties incident to the office of president and such other duties as from time to time may be assigned by the board of directors. Section 5.10. THE VICE PRESIDENTS. If one or more vice presidents are elected pursuant to Section 5.03 of this Article, they shall perform the duties of the president in the absence of the president and such other duties as may from time to time be assigned to them by the board of directors or by the president. Section 5.11. THE SECRETARY. The secretary or an assistant secretary shall attend all meetings of the shareholders and of the board of directors and shall record all the votes of the shareholders and of the directors and the minutes of the meetings of the shareholders and of the board of directors and of committees of the board in a book or books to be kept for that purpose; shall see that notices are given and records and reports properly kept and filed by the corporation as required by law; shall be the custodian of the seal of the corporation and see that it is affixed to all documents to be executed on behalf of the corporation under its seal; and, in general, shall perform all duties incident to the office of secretary, and such other duties as may from time to time be assigned by the board of directors or the president. -16- Section 5.12. THE TREASURER. The treasurer or an assistant treasurer shall have or provide for the custody of the funds or other property of the corporation; shall collect and receive or provide for the collection and receipt of moneys earned by or in any manner due to or received by the corporation; shall deposit all funds in his or her custody as treasurer in such banks or other places of deposit as the board of directors may from time to time designate; shall, whenever so required by the board of directors, render an account showing all transactions as treasurer, and the financial condition of the corporation; and, in general, shall discharge such other duties as may from time to time be assigned by the board of directors or the president. Section 5.13. OFFICERS' BONDS. Any officer shall give a bond for the faithful discharge of the duties of the officer in such sum, if any, and with such surety or sureties as the board of directors shall require. Section 5.14. SALARIES. The salaries of the officers elected by the board of directors shall be fixed from time to time by the board of directors or by such officer as may be designated by resolution of the board. The salaries or other compensation of any other officers, employees and other agents shall be fixed from time to time by the officer or committee to which the power to elect such officers or to retain or appoint such employees or other agents has been delegated pursuant to Section 5.03 of this Article. No officer shall be prevented from receiving such salary or other compensation by reason of the fact that the officer is also a director of the corporation. ARTICLE VI Certificates of Stock, Transfer, Etc. Section 6.01. ISSUANCE. The share certificates of the corporation shall be numbered and registered in the share ledger and transfer books of the corporation as they are issued. They shall be signed by the president or a vice president and by the secretary or an assistant secretary or the treasurer or an assistant treasurer, and shall bear the corporate seal, which may be a facsimile, engraved or printed; but where such certificate is signed by a transfer agent or a registrar the signature of any corporate officer upon such certificate may be a facsimile, engraved or printed. In case any officer who has signed, or whose facsimile signature has been placed upon any share certificate shall have ceased to be such officer -17- because of death, resignation or otherwise, before the certificate is issued, it may be issued with the same effect as if the officer has not ceased to be such at the date of its issue. Section 6.02. TRANSFER. Transfers of shares shall be made on the books of the corporation upon surrender of the certificates therefor, endorsed by the person named in the certificate or by attorney lawfully constituted in writing. No transfer shall be made inconsistent with the provisions of the Uniform Commercial Code, 12A Pa.Cons.Stat. Sections 8-101 et seq., and its amendments and supplements. Section 6.03. SHARE CERTIFICATES. Certificates for shares of the corporation shall be in such form as provided by statute and approved by the board of directors. The share record books and the blank share certificate books shall be kept by the secretary or by any agency designated by the board of directors for that purpose. Every certificate exchanged or returned to the corporation shall be marked "Cancelled", with the date of cancellation. Section 6.04. RECORD HOLDER OF SHARES. The corporation shall be entitled to treat the person in whose name any share or shares of the corporation stand on the books of the corporation as the absolute owner thereof, and shall not be bound to recognize any equitable or other claim to, or interest in, such share or shares on the part of any other person. Section 6.05. LOST, DESTROYED OR MUTILATED CERTIFICATES. The holder of any shares of the corporation shall immediately notify the corporation of any loss, destruction or mutilation of the certificate therefor, and the board of directors may, in its discretion, cause a new certificate or certificates to be issued to such holder, in case of mutilation of the certificate, upon the surrender of the mutilated certificate, or, in case of loss or destruction of the certificate, upon satisfactory proof of such loss or destruction, and, if the board of directors shall so determine, the deposit of a bond in such form and in such sum, and with such surety or sureties, as it may direct. -18- ARTICLE VII Indemnification of Directors, Officers and Other Authorized Representatives Section 7.01. INDEMNIFICATION OF AUTHORIZED REPRESENTATIVES IN THIRD PARTY PROCEEDINGS. The corporation shall indemnify any person who was or is an "authorized representative" of the corporation (which shall mean for purposes of this Article a director or officer of the corporation, or a person serving at the request of the corporation as a director, officer, or trustee, of another corporation, partnership, joint venture, trust or other enterprise) and who was or is a "party" (which shall include for purposes of this Article the giving of testimony or similar involvement) or is threatened to be made a party to any "third party proceeding" (which shall mean for purposes of this Article any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative, or investigative, other than an action by or in the right of the corporation) by reason of the fact that such person was or is an authorized representative of the corporation, against expenses (which shall include for purposes of this Article attorneys' fees), judgments, penalties, fines and amounts paid in settlement actually and reasonably incurred by such person in connection with such third party proceeding if such person acted in good faith and in a manner such person reasonably believed to be in, or not opposed to, the best interests of the corporation and, with respect to any criminal third party proceeding (which shall include for purposes of this Article any administrative or investigative third party proceeding which could or does lead to a criminal third party proceeding) had no reasonable cause to believe such conduct was unlawful. The termination of any third party proceeding by judgment, order, settlement, indictment, conviction or upon a plea of nolo contendere or its equivalent, shall not of itself create a presumption that the authorized representative did not act in good faith and in a manner which such person reasonably believed to be in or not opposed to, the best interests of the corporation, and, with respect to any criminal third party proceeding, had reasonable cause to believe that such conduct was unlawful. Section 7.02. INDEMNIFICATION OF AUTHORIZED REPRESENTATIVES IN CORPORATE PROCEEDINGS. The corporation shall indemnify any person who was or is an authorized representative of the corporation and who was or is a party, or is threatened to be made a party to any "corporate proceeding" (which shall mean for purposes of this Article any threatened, pending or -19- completed action or suit by or in the right of the corporation to procure a judgment in its favor or investigative proceeding by the corporation) by reason of the fact that such person was or is an authorized representative of the corporation, against expenses actually and reasonably incurred by such person in connection with the defense or settlement of such corporate action if such person acted in good faith and in a manner reasonably believed to be in, or not opposed to, the best interests of the corporation, except that no indemnification shall be made in respect of any claim, issue or matter as to which such person shall have been adjudged to be liable for negligence or misconduct in the performance of such person's duty to the corporation unless and only to the extent that the court of common pleas of the county in which the registered office of the corporation is located or the court in which such corporate proceeding was pending shall determine upon application that, despite the adjudication of liability but in view of all the circumstances of the case, such authorized representative is fairly and reasonably entitled to indemnity for such expenses which the court of common pleas or such other court shall deem proper. Section 7.03. MANDATORY INDEMNIFICATION OF AUTHORIZED REPRESENTATIVES. To the extent that an authorized representative of the corporation has been successful on the merits or otherwise in defense of any third party or corporate proceeding or in defense of any claim, issue or matter therein, such person shall be indemnified against expenses actually and reasonably incurred by such person in connection therewith. Section 7.04. DETERMINATION OF ENTITLEMENT TO INDEMNIFICATION. Any indemnification under Sections 7.01, 7.02 or 7.03 of this Article (unless ordered by a court) shall be made by the corporation only as authorized in the specific case upon a determination that indemnification of the authorized representative is proper in the circumstances because such person has either met the applicable standard of conduct set forth in Section 7.01 or 7.02 or has been successful on the merits or otherwise as set forth in Section 7.03 and that the amount requested has been actually and reasonably incurred. Such determination shall be made: (1) By the board of directors by a majority of a quorum consisting of directors who were not parties to such third party or corporate proceeding, or (2) If such a quorum is not obtainable, or, even if obtainable, a majority vote of such a quorum -20- so directs, by independent legal counsel in a written opinion, or (3) By the shareholders. Section 7.05. ADVANCING EXPENSES. Expenses actually and reasonably incurred in defending a third party or corporate proceeding shall be paid on behalf of an authorized representative by the corporation in advance of the final disposition of such third party or corporate proceeding as authorized in the manner provided in Section 7.04 of this Article upon receipt of an undertaking by or on behalf of the authorized representative to repay such amount unless it shall ultimately be determined that such person is entitled to be indemnified by the corporation as authorized in this Article. The financial ability of such authorized representative to make such repayment shall not be a prerequisite to the making of an advance. Section 7.06. EMPLOYEE BENEFIT PLANS. For purposes of this Article, the corporation shall be deemed to have requested an authorized representative to serve an employee benefit plan where the performance by such person of duties to the corporation also imposes duties on, or otherwise involves services by, such person to the plan or participants or beneficiaries of the plan; excise taxes assessed on an authorized representative with respect to an employee benefit plan pursuant to applicable law shall be deemed "fines"; and action taken or omitted by such person with respect to an employee benefit plan in the performance of duties for a purpose reasonably believed to be in the interest of the participants and beneficiaries of the plan shall be deemed to be for a purpose which is not opposed to the best interests of the corporation. Section 7.07. SCOPE OF ARTICLE. The indemnification of authorized representatives, as authorized by the Article, shall (1) not be deemed exclusive of any other rights to which those seeking indemnification may be entitled under any statute, agreement, vote of shareholders or disinterested directors or otherwise, both as to action in an official capacity and as to action in another capacity, (2) continue as to a person who has ceased to be an authorized representative and (3) inure to the benefit of the heirs, executors and administrators of such a person. -21- Section 7.08. RELIANCE ON PROVISIONS. Each person who shall act as an authorized representative of the corporation shall be deemed to be doing so in reliance upon the rights of indemnification provided by this Article. ARTICLE VIII Miscellaneous Section 8.01. CORPORATE SEAL. The corporation shall have a corporate seal in the form of a circle containing the name of the corporation, the year of incorporation and such other details as may be approved by the board of directors. Section 8.02. CHECKS. All checks, notes, bills of exchange or other orders in writing shall be signed by such person or persons as the board of directors may from time to time designate. Section 8.03. CONTRACTS. Except as otherwise provided in these by-laws, the board of directors may authorize any officer or officers, agent or agents, to enter into any contract or to execute or deliver any instrument on behalf of the corporation, and such authority may be general or confined to specific instances. Section 8.04. DEPOSITS. All funds of the corporation shall be deposited from time to time to the credit of the corporation in such banks, trust companies, or other depositaries as the board of directors may approve or designate, and all such funds shall be withdrawn only upon checks signed by such one or more officers or employees as the board of directors shall from time to time determine. Section 8.05. REPORTS. The board of directors shall present at the annual meeting of shareholders a report of the financial condition of the corporation as of the closing date of the preceding fiscal year. Such report shall be in such form as shall be approved by the board of directors and shall be available for the inspection of shareholders at the annual meeting, but the board of directors shall not be required to cause such report to be sent to the shareholders. The board of directors may, but shall not be required to, have such report prepared and verified by an independent certified public accountant or by a firm of practicing accountants. -22- Section 8.06. CORPORATE RECORDS. There shall be kept at the registered office or principal place of business of the corporation an original or duplicate record of the proceedings of the shareholders and of the directors, and the original or a copy of the by-laws including all amendments or alterations thereto to date, certified by the secretary of the corporation. An original or duplicate share register shall also be kept at the registered office or principal place of business of the corporation, or at the office of a transfer agent or registrar, giving the names of the shareholders, their respective addresses and the number and class of shares held by each. The corporation shall also keep appropriate, complete and accurate books or records of account, which may be kept at its registered office or at its principal place of business. Every shareholder shall, upon written demand under oath stating the purpose thereof, have a right to examine, in person or by agent or attorney, during the usual hours for business, for any proper purpose, the share register, books or records of account, and records of the proceedings of the shareholders and directors, and make copies or extracts therefrom. A proper purpose shall mean a purpose reasonably related to such person's interest as a shareholder. In every instance where an attorney or other agent shall be the person who seeks the right to inspection, the demand under oath shall be accompanied by a power of attorney or such other writing which authorizes the attorney or other agent to so act on behalf of the shareholder. The demand under oath shall be directed to the corporation at its registered office in Pennsylvania or at its principal place of business. Where the shareholder seeks to inspect the books and records of the corporation, other than its share register or list of shareholders, the shareholder shall first establish (1) compliance with the provisions of this section respecting the form and manner of making demand for inspection of such documents; and (2) that the inspection sought is for a proper purpose. Where the shareholder seeks to inspect the share register or list of shareholders of the corporation and has complied with the provisions of this section respecting the form and manner of making demand for inspection of such documents, the burden of proof shall be upon the corporation to establish that the inspection sought is for an improper purpose. Section 8.07. AMENDMENT OF BY-LAWS. These by-laws may be amended or repealed, or new by-laws may be adopted, either (1) by vote of the shareholders entitled to cast at least a majority of the votes which all shareholders are entitled to cast thereon at any duly organized annual or special meeting -23- of shareholders, or (2), with respect to those matters which are not by statute reserved exclusively to the shareholders, by vote of a majority of the board of directors of the corporation in office at any regular or special meeting of directors. Such proposed amendment, repeal or new by-laws, or a summary thereof, shall be set forth in any notice of such meeting, whether annual, regular or special. -24- EX-3.121 118 a2081040zex-3_121.txt EXHIBIT 3.121 EXHIBIT 3.121 BYLAWS OF MARTELL MEDICAL PRODUCTS, INC. ARTICLE I OFFICES SECTION 1. PRINCIPAL EXECUTIVE OFFICE The principal executive office of the corporation shall be in the City of Riverside, County of Riverside, State of California. The corporation may also have offices at such other places as the Board of Directors may from time to time designate, or as the business of the corporation may require. ARTICLE II SHAREHOLDERS' MEETING SECTION 1. PLACE OF MEETINGS All meetings of the shareholders shall be held at the principal executive office of the corporation or at such other place as may be determined by the Board of Directors. SECTION 2. ANNUAL MEETINGS AMENDED TO SIXTY DAYS AFTER FYE BY SHARE HOLDERS ON JULY 26, 1995. The annual meeting of the shareholders shall be held on the penultimate or last month of the annual year as determined by the Board of Directors, at which time the Shareholders will transact any proper business. SECTION 3. SPECIAL MEETINGS Special meetings of the shareholders may be called by the President or by one or more shareholders holding at least ten percent of the voting power of the corporation. SECTION 4. NOTICE OF MEETINGS Notices of meetings, annual or special, shall be given in writing to Shareholders entitled to vote at the meeting by the Secretary or an Assistant Secretary. Such notices shall be given either personally or by first class mail or other means of written communication, addressed to the Shareholder at the address of such Shareholder appearing on the books of the corporation or given by the shareholder to the corporation for the purpose of notice. Notice shall be given not less than ten (10) nor more than sixty (60) days before the date of the meeting. Such notice shall state the place, date and hour of the meeting and (1) in the case of a special meeting, the general nature of the business to be transacted, and that no other business may be transacted, or (2) in the case of an annual meeting, those matters which the Board at the time of the mailing of the notice, intends to present for action by the shareholders, but subject to the provisions of Section 6 of this Article that any proper matter may be presented at the meeting for such action. The notice of any meeting at which Directors are to be elected shall include the names of the nominees which, at the time of the notice, the Board of Directors intends to present for election. Notice of any adjourned meeting need not be given unless a meeting is adjourned for forty-five (45) days or more from the date set for the original meeting. SECTION 5. WAIVER OF NOTICE The transactions of any meeting of shareholders, however called and noticed, and wherever held, are as valid as though had at a meeting duly held after regular call and notice, if a quorum is present, whether in person or by proxy, and if, either before or after the meeting, each of the persons entitled to vote, not present in person or by proxy, signs a written waiver of notice or a consent to the holding of the meeting or an approval of the minutes thereof. All such waivers or consents and approvals shall be filed with the corporate records or made a part of the minutes of the meeting. Neither the business to be transacted at the meeting, nor the purpose of any regular or special meeting of shareholders need be specified in any written waiver of notice, except as provided in Section 6 of this Article. SECTION 6. SPECIAL NOTICE AND WAIVER OF NOTICE REQUIREMENT Except as provided below, any shareholder approval at a meeting with respect to the following proposals, shall be valid only if the general nature of the proposal so approved was stated in the notice of meeting, or in any written waiver of notice: 1. Approval of a contract or other transaction between the corporation and one or more of its Directors or between the corporation and any corporation, firm or association in which one or more of the directors has a material financial interest, pursuant to Section 310 of the California Corporations Code; 2. Amendment of the Articles of Incorporation after any shares have been issued pursuant to Section 902 of the California Corporations Code; 3. Approval of the principal terms of a reorganization pursuant to Section 1201 of the California Corporations Code; 4. Election to voluntarily dissolve the corporation pursuant to Section 1900 of the California Corporations Code; and 5. Approval of a plan of distribution of shares as part of the winding up of the corporation pursuant to Section 2007 of the California Corporations Code. Approval of the above proposals at a meeting shall be valid with or without 2 such notice, if by the unanimous approval of those entitled to vote at the meeting. SECTION 7. ACTION WITHOUT MEETING Any action which may be taken at any annual or special meeting of shareholders may be taken without a meeting and without prior notice if a consent, in writing, setting forth the action so taken, shall be signed by the holders of outstanding shares having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted. Unless the consents of all shareholders entitled to vote have been solicited in writing, notice of any shareholders' approval, with respect to any one of the following proposals, without a meeting, by less than unanimous written consent shall be given at least ten (10) days before the consummation of the action authorized by such approval: 1. Approval of a contract or other transaction between the corporation and one or more of its Directors or another corporation, firm or association in which one or more of its directors has a material financial interest, pursuant to Section 310 of the California Code; 2. To approve the principal terms of a reorganization, pursuant to Section 1201 of the California Corporations Code; or 3. Approval of a plan of distribution as part of the winding up of the corporation pursuant to Section 2007 of the California Corporations Code. 4. To adopt, amend or approve by laws. Prompt notice shall be given of the taking of any other corporate action approved by shareholders without a meeting by less than a unanimous written consent to those shareholders entitled to vote who have not consented in writing. Notwithstanding any of the foregoing provisions of this section, Directors may not be elected by written consent except by the unanimous written consent of all shares entitled to vote for the election of Directors. A written consent may be revoked by a writing received by the corporation prior to the time that written consents of the number of shares required to authorize the proposed action have been filed with the Secretary of the corporation, but may not be revoked thereafter. Such revocation is effective upon its receipt by the Secretary of the corporation. SECTION 8. QUORUM A majority of the shares entitled to vote, represented in person or by proxy, shall constitute a quorum at a meeting of shareholders. If a quorum is present, the affirmative vote of the majority of shares represented at the meeting and entitled to vote on any matter shall be the act of the shareholders, unless the 3 Amended by action of the Shareholders July 24, 1996 vote of a greater number is required by law and except as provided in the following provisions of this section. One vote will be allowed per share owned by any given shareholder thus each shareholder will carry the same voting power as the number of shares held by that shareholder. The shareholders present at a duly called or held meeting at which a quorum is present may continue to transact business until adjournment notwithstanding the withdrawal of enough shareholders to leave less than a quorum, if any action is approved by at least a majority of the shares required to constitute a quorum. In the absence of a quorum, any meeting of shareholders may be adjourned from time to time by the vote of a majority of the shares represented either in person or by proxy, but no other business may be transacted except as provided in the foregoing provisions of this section. SECTION 9. VOTING Only persons in whose names shares entitled to vote stand on the record date for voting purposes fixed by the Board of Directors pursuant to Article VIII, Paragraph 3 of these Bylaws, or, if there be no such data so fixed, on the record dates given below, shall be entitled to vote at such meeting. If no record date is fixed: 1. The record date for determining shareholders entitled to notice of, or to vote at a meeting of shareholders shall be at the close of business on the business day next preceding the day on which notice is given or, if notice is waived, at the close of business on the business day next preceding the day on which the meeting is held. 2. The record date for determining the shareholders entitled to give consent to corporate actions in writing without a meeting, when no prior action by the Board is necessary, shall be the day on which the first written consent is given. 3. The record date for determining shareholders for any other purpose shall be at the close of business on the day on which the Board adopts the resolution relating thereto, or the 60th day prior to the date of such other action, whichever is later. SECTION 10. PROXIES Every person entitled to vote may authorize another person or persons to act by proxy with respect to voting by filing a written proxy executed by such person or his duly authorized agent, with the secretary of the Corporation. A proxy shall not be valid after the expiration of eleven (11) months from the date thereof unless otherwise provided in the proxy. Every proxy continues in full force and effect until revoked by the person executing it prior to the vote pursuant thereto, except as otherwise provided in Section 705 of the California Corporations Code. 4 ARTICLE III DIRECTORS, MANAGEMENT SECTION 1. POWERS Subject to any limitations in the Articles of Incorporation and to the provisions of the California Corporations Code, the business and affairs of the corporation shall be managed and all corporate powers shall be exercised by, or under the direction of the Board of Directors. SECTION 2. NUMBER The authorized number of Directors shall be determined by a majority of the outstanding shares entitled to vote; provided, however, that a Bylaw reducing the fixed number of Directors to a number less than one (1) cannot be adopted unless in accordance with the provisions of Section 212 of the California Corporations Code. The authorized number of directors shall be Three. SECTION 3. ELECTION AND TENURE OF OFFICE The Directors shall be elected at the annual meeting of the shareholders and hold office until the next annual meeting and until their successors have been elected and qualified. SECTION 4. VACANCIES A vacancy on the Board of Directors shall exist in the case of death, resignation or removal of any Director, or in case the authorized number of Directors is increased, or in case the shareholders fail to elect the full, authorized number of Directors at any annual or special meeting of the shareholders at which any Director who has been declared of unsound mind by an order of court, or who has been convicted of a felony. Except for a vacancy created by the removal of a Director, vacancies on the Board of Directors may be filled by an unanimous vote of the Directors then in office, whether or not less than a quorum, or by a sole remaining Director, and each Director so elected shall hold office until the next annual meeting of the shareholders and until his successor has been elected and qualified. The shareholders may elect a Director at any time to fill a vacancy not filled by the Directors. Any such election by written consent requires the unanimous consent of the shareholders entitled to vote. Any director may resign effective upon giving written notice to the Chairman of the Board of Directors, the President, the Secretary or the Board of Directors of the corporation unless the notice specifies a later time for the effectiveness of such resignation. If the resignation is effective at a later time, a successor may be elected to take office when the resignation becomes effective. Any reduction of authorized number of Directors does not remove any Director prior to the expiration of such Director's term in office. 5 Amended by action of the Shareholders July 24, 1996 SECTION 5. REMOVAL Any or all of the Directors may be removed if such removal is approved by a majority of shares entitled to vote, subject to the provisions of Section 303 of the California Corporation Code. Except as provided in Sections 302, 303, and 304 of the California Corporations Code, a Director may not be removed prior to the expiration of such Director's term of office. The Superior Court of the proper county may, on the suit of shareholders holding at least 50 percent of the number of outstanding shares, remove from office any Director in case of fraudulent or dishonest acts or gross abuse from re-election any Director so removed for a period prescribed by the court. The corporation shall be made a party to such action. SECTION 6. PLACE OF MEETINGS Meetings of the Board of Directors shall be held at any place, within or without the State of California which has been designated in the notice of the meeting, or, if not stated in the notice or there is no notice, at the principal executive office of the corporation or as designated from time to time by resolution of the Board of Directors. SECTION 7. CALL AND NOTICE OF MEETINGS Meetings of the Board of Directors may be called by the Chairman of the Board, or the President, or Vice President, or Secretary or any two Directors. Regular meetings of the Board of Directors shall be held with a minimum of ten days and a maximum of sixty days notice. Special meetings of the Board of Directors shall be held upon four (4) days notice by mail, or 48 hours notice delivered personally or by telephone or telegraph. A notice or waiver of notice need not specify the purpose of any special meeting of the Board of Directors. SECTION 8. QUORUM A quorum of all meetings of the Board of Directors shall be a majority of the authorized number of Directors. Every act or decision done or made by a majority of the Directors present at a meeting duly held at which a quorum is present is the act of the Board, subject to the provisions of Section 310 and subdivision (e) of Section 317 of the California Corporations Code. A meeting at which a quorum is initially present may continue to transact business notwithstanding the withdrawl of Directors, if any action taken is approved at least a majority of the required quorum for such meeting. 6 Amended by action of the Shareholders July 24, 1996 SECTION 9. WAIVER OF NOTICE The transactions of any meeting of the Board, however called and noticed or wherever held, are as valid as though had at a meeting duly held after regular call and notice if a quorum is present and it, either before or after the meeting, each of the Directors not present signs a written waiver of notice, a consent to holding the meeting or an approval of the minutes thereof. All such waivers, consents and approvals shall be filed with the corporate records or made a part of the minutes of the meeting. SECTION 10. ACTION WITHOUT MEETING Any action required or permitted to be taken by the Board may be taken without a meeting, if a quorum of the Board shall individually or collectively consent in writing to such action. Such written consent or consents shall be filed with the minutes of the proceedings of the Board. Such action by written consent shall have the same force and effect as a vote of such Directors. SECTION 11. COMPENSATION No salary shall be paid Directors, as such, for their services, but, by resolution, the Board of Directors may allow a fixed sum and expenses to be paid for attendance at regular or special meetings. Nothing contained herein shall prevent a Director from serving the corporation in any other capacity and receiving compensation therefore. Members of special or standing committees may be allowed like compensation for attendance at meetings. ARTICLE IV OFFICERS SECTION 1. OFFICERS The officers of the corporation shall be a President, Vice-President, a Secretary and a Treasurer. The corporation may also have such other officers with such titles and duties as shall be determined by the Board of Directors. Any number of offices may be held by the same person. SECTION 2. ELECTION All officers of the corporation shall be chosen by the stock holders. Each officer shall hold office until his death, resignation or removal or until his successor shall be chosen and qualified. A vacancy in any office because of death, resignation or removal or other cause shall be filled by the Board. SECTION 3. REMOVAL AND RESIGNATION An officer may be removed at any time, either with or without cause, by the Board. An officer may resign at any time upon written notice to the corporation given to the Board, the President, or the Secretary of the corporation. Any 7 such resignation shall take effect at the day of receipt of such notice or at any other time specified therein. The acceptance of a resignation shall not be necessary to make it effective. SECTION 4. PRESIDENT The President shall be the chief executive officer of the corporation and shall have general supervision, direction and control of the business affairs of the corporation. He shall preside at all meetings of the shareholders and Directors and be an ex-officio member of all the standing committees, including the executive committee, if any, and shall have the general powers and duties of management usually vested in the office of President of a corporation, and shall have such other powers and duties as may from time to time be prescribed by the Board of Directors or the Bylaws. SECTION 5. VICE-PRESIDENT In the absence or disability of the President, the Vice-Presidents, in order of their rank as fixed by the Board of Directors, or if not ranked, the Vice-President designated by the Board, shall perform all the duties of the President, and when so acting, shall have all the powers of, and be subject to all the restrictions upon, the President. Each Vice-President shall have such other powers and perform such other duties as may from time to time be prescribed by the Board of Directors or the Bylaws. SECTION 6. SECRETARY The Secretary shall keep, or cause to be kept, at the principal executive office of the corporation, a book of minutes of all meetings of Directors and shareholders, with the time and place of holding, whether regular or special, and, if special, how authorized, the notice thereof given or the waivers of notice, the names of those present at Directors' meetings, the number of shares present or represented at shareholders' meetings and the proceedings thereof. The Secretary shall keep, or cause to be kept, at the principal executive office of the corporation, or at the office of the corporation's transfer agent, a share register, showing the names of the shareholders and their addresses, the number of classes of shares held by each, the number and date of certificates issued for shares, and the number and date of cancellation of every certificate surrendered for cancellation. The Secretary shall keep, or cause to be kept, at the principal executive office of the corporation, the original or a copy of the Bylaws as amended or otherwise altered to date, certified by him. The Secretary shall give, or cause to be given, notice of all meetings of shareholders and Directors required to be given by law or the Bylaws. The Secretary shall have charge of the seal of the corporation and have such other powers and perform such other duties as may from time to time be prescribed by the Board or the Bylaws. 8 SECTION 7. TREASURER The Treasurer shall keep and maintain or cause to be kept and maintained, adequate and correct books and records of accounts of the properties and business transactions of the corporation. The Treasurer shall deposit moneys and other valuables in the name and to the credit of the corporation with such depositaries as may be designated by the Board of Directors. He shall disburse the funds of the corporation in payment of the just demands against the corporation or as may be ordered by the Board of Directors; shall render to the President and Directors, whenever they request it, an account of all his transactions as Treasurer and of the financial condition of the corporation, and shall have such other powers and perform such other duties as may from time to time be prescribed by the Board of Directors or the Bylaws. In the absence or disability of the Treasurer, the Assistant Treasurers, if any, in order of their rank as fixed by the board of Directors or if not ranked, the Assistant Treasurer designated by the Board of Directors, shall perform all the duties of the Treasurer, and when so acting, shall have all the powers of, and be subject to all the restrictions upon the Treasurer. The Assistant Treasurers, if any, shall have such other powers and perform such other duties as may from time to time be prescribed by the Board of Directors or the Bylaws. SECTION 8. COMPENSATION The salaries of the officers shall be fixed, from time to time, by the Board of Directors. ARTICLE V EXECUTIVE COMMITTEES SECTION 1. The Board may, by resolution adopted by a majority of the authorized number of Directors, designate one or more committees, each consisting of one or more Directors, to serve at the pleasure of the Board. Any such committee, to the extent provided in the resolution of the Board, shall have all the authority of the Board, except with respect to: a. The approval of any action for which this division also requires shareholders' approval. b. The filling of vacancies on the Board or in any committee. c. The fixing of compensation of the Directors for serving on the Board or on any committee. d. The amendment or repeal of Bylaws or the adoption of new Bylaws. e. The amendment or repeal of any resolution of the Board which by its express terms is not so amenable or repealable. 9 f. A distribution to the shareholders of the corporation, except at a rate or in a periodic amount or within a price range determined by the Board. g. The appointment of other committees of the Board or the members thereof. ARTICLE VI CORPORATE RECORDS AND REPORTS SECTION 1. INSPECTION BY SHAREHOLDERS The share register shall be open to inspection and copying by any shareholder or holder of a voting trust certificate at any time during usual business hours upon written demand on the corporation, for a purpose reasonably related to such holder's interest as a shareholder or holder of a voting trust certificate. Such inspection and copying under this section may be made in person or by agent or attorney. The accounting books and records and minutes of proceedings of the shareholders and the Board and committees of the Board also shall be open to inspection upon the written demand on the corporation of any shareholder or holder of a voting trust certificate at any reasonable time during usual business hours, for a purpose reasonably related to such holder's interest as a shareholder or as the holder of such voting trust certificate. Such inspection by a shareholder or holder of voting trust certificate may be made in person or by agent or attorney, and the right of inspection includes the right to copy and make extracts. Shareholders shall also have the right to inspect the original or copy of these Bylaws, as mended to date, kept at the corporation's principal executive office at all reasonable times during business hours. SECTION 2. INSPECTION BY DIRECTORS Every Director shall have the absolute right at any reasonable time to inspect and copy all books, records and documents of every kind and to inspect the physical properties of the corporation, domestic or foreign, of which such person is a Director. Such inspection by a Director may be made in person or by agent or attorney and the right of inspection includes the right to copy and make extracts. SECTION 3. RIGHT TO INSPECT WRITTEN RECORDS If any record subject to inspection pursuant to this chapter is not maintained in written form, a request for inspection is not complied with unless and until the corporation at its expense makes such record available in written form. SECTION 4. WAIVER OF ANNUAL REPORT The annual report to shareholders, described in Section 1501(a) of the California Corporations Code is hereby expressly waived. 10 SECTION 5. CONTRACTS, ETC. The Board of Directors, except as otherwise provided in the Bylaws, may authorize any officer or officers, agent or agents, to enter into any contract or execute any instrument in the name and on behalf of the corporation. Such authority may be general or confined to specific instances. Unless so authorized by the Board of Directors, no officer, agent or employee shall have any power or authority to bind the corporation by any contract or engagement, or to pledge its credit, or to render it liable for any purpose or to any amount. ARTICLE VII INDEMNIFICATION OF CORPORATE AGENTS SECTION 1. The corporation shall indemnify each of its agents against expenses, judgments, fines, settlements and other amounts, actually and reasonably incurred by such person by reason of such person's having been made or having been threatened to be made a party to a proceeding, to the fullest extent permissible by the provisions of Section 317 of the California Corporations Code. The corporation shall advance the expenses reasonably expected to be incurred by such agent in defending any such proceeding upon receipt of the undertaking required by subdivision (f) of such section. The terms "agent", "proceeding" and "expenses" used in this Section 1 shall have the same meaning as such terms in said Section 317 of the California Corporations Code. ARTICLE VIII SHARES SECTION 1. CERTIFICATES The corporation shall issue certificates for its shares when fully paid. Certificates of stock shall be issued in numerical order, and state the name of the recordholder of the shares represented thereby; the number, designation, if any, and class or series of shares represented thereby and contain any statement or summary required by an applicable provision of the California Corporations Code. Every certificate for shares shall be signed in the name of the corporation by the Chairman or Vice-Chairman of the Board or the President or Vice-President, and the Treasurer, the Secretary or an Assistant Secretary. SECTION 2. TRANSFER OF SHARES Upon surrender to the Secretary to transfer agent of the corporation of a certificate for shares duly endorsed or accompanied by proper evidence of succession, assignment or authority to transfer, it shall be the duty of the Secretary of the corporation to issue a new certificate to the person entitled thereto, cancel the old certificate and record the transaction upon its share register. 11 SECTION 3. RECORD DATE AND CLOSING OF TRANSFER BOOKS The Board of Directors may fix a time in the future as a record date for the determination of the shareholders or entitled to receive payment of any dividend or distribution, or any allotment of rights, or to exercise rights in respect to any other lawful action. The record date so fixed shall not be more than sixty (60) nor less than ten (10) days prior to the date of the meeting or event for the purpose of which it is fixed. When a record date is so fixed, only shareholders of record on that date are entitled to notice of and to vote at the meeting or to receive the dividend, distribution, or allotment or rights, or to exercise the rights as the case may be, notwithstanding any transfer of any shares on the books of the corporation after the record date. The Board of Directors may close the books of the corporation against transfers of shares during the whole or any part of a period of not more than sixty (60) days prior to the date of a shareholders' meeting, the date when the right to any dividend, distribution, or allotment of rights vest, or the effective date of any change, conversion or exchange of shares. ARTICLE IX AMENDMENT OF BYLAWS SECTION 1. BY SHAREHOLDERS Bylaws may be adopted, amended or repealed by the vote or the written consent of a majority of the outstanding shares qualified to vote. CERTIFICATE This is to certify that the foregoing is a true and correct copy of the Bylaws of the Corporation named in the title thereto and that such Bylaws were duly adopted by the Board of Directors of said Corporation on the date set forth below. Dated: August 12, 1996 /s/ Allan R. McDonald ----------------------------------- Allan R. McDonald Secretary / Treasurer (seal) 12 Amended by action of the Shareholders July 24, 1996 EX-3.122 119 a2081040zex-3_122.txt EXHIBIT 3.122 EXHIBIT 3.122 B Y - L A W S of OWENS - ILLINOIS SPECIALTY PRODUCTS PUERTO RICO, INC. The Bylaws are adopted by this Corporation and are supplemental to the New Jersey Business Corporation Act as the same shall from time to time be in effect. ARTICLE I. SHAREHOLDERS AND DIRECTORS SECTION 101.1. PLACE OF SHAREHOLDERS' MEETINGS. All meetings of the shareholders shall be held at such place or places, within or without the State of Incorporation, as shall be fixed by the Board of Directors from time to time. SECTION 101.2. ANNUAL SHAREHOLDERS' MEETING. The annual meeting of the shareholders, for the election of directors and the transaction of such other business as may properly be brought before such meeting, shall be held on such date as the Board of Directors may from time to time fix within each fiscal year of the Corporation. SECTION 101.3. QUORUM. The holders of a majority of the shares of stock issued and outstanding and entitled to vote, represented in person or by proxy, shall constitute a quorum at all meetings of the shareholders for the transaction of business except as otherwise provided by statute or by the certificate of incorporation. If, however, such quorum shall not be present or represented at any meeting of the shareholders, the shareholders present in person or represented by proxy shall have power to adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be present or represented. At such adjourned meeting at which a quorum shall be present or represented any business may be transacted which might have been transacted at the meeting as originally notified. If a quorum is present, the affirmative vote of a majority of the shares of stock represented at the meeting shall be the act of the shareholders unless the vote of a greater number of shares of stock is required by law or the certificate of incorporation. SECTION 101.4. CONDUCT OF SHAREHOLDERS' MEETINGS. The Chairman of the Board or President shall preside at all shareholders' meetings. In the absence of the President, the Chairman of the Board, if any, shall preside or, in his absence, any officer designated by the Board of Directors. The officer presiding over the shareholders' meeting may establish such rules and regulations for the conduct of the meeting as he may deem to be reasonably necessary or desirable for the orderly and expeditious conduct of the meeting. SECTION 102.1. NUMBER OF DIRECTORS. The Board of Directors shall consist of not less than three (3) or more than fifteen (15) directors with the actual number to be fixed by the Board of Directors from time to time. SECTION 102.2. TERM OF DIRECTORS. Each director shall hold office until the end of the term for which he is elected and until his successor is elected and qualified, or until his death, resignation or removal, whichever first occurs. SECTION 102.3. FILLING OF DIRECTORSHIPS. Any directorship to be filled by reason of an increase in the number of directors or a vacancy shall be filled by the Board of Directors. SECTION 102.4. COMPENSATION OF DIRECTORS. Unless the Board of Directors shall otherwise determine, directors shall not be entitled to any compensation for their services as directors. SECTION 103.1. ANNUAL MEETING OF DIRECTORS. An annual meeting of the Board of Directors shall be held in each fiscal year of the Company immediately following the annual meeting of shareholders. SECTION 103.2. MEETING OF DIRECTORS. Regular meetings of the Board of Directors may be held without notice. Special meetings of the Board of Directors may be called by the President or by at least one-third of the directors upon twenty-four hours prior notice. A majority of the members of the Board of Directors shall constitute a quorum. SECTION 103.3. NOTICE OF SPECIAL MEETING OF DIRECTORS. Whenever notice of a special meeting of the Board of Directors in required, such notice may be given by oral communication or by letter, telegram or cable. SECTION 103.4. COMMITTEES. The Board of Directors may appoint from its members one or more committees, each of which shall have two or more members. ARTICLE II. OFFICERS. SECTION 201. THE OFFICERS. The Corporation shall have a President, a Secretary and a Treasurer, and may have, a Chairman of the Board, one or more Vice-Presidents, one or more Assistant Secretaries, and one or more Assistant Treasurers. SECTION 202. ELECTION OF OFFICERS. The Chairman of the Board, if any, President, Vice-Presidents, if any, Secretary and Treasurer of the Corporation shall be elected by the Board of Directors at its first meeting held after each annual meeting of the shareholders. Each officer shall hold office for the term for which he is elected and until his successor is elected and qualified, or until his death, resignation or removal, whichever first occurs. Any assistant officer may be appointed by the Board of Directors or the President at the time, and for such term as the Board or the President shall designate. SECTION 203. COMPENSATION. Unless otherwise provided by the Board of Directors, the compensation of officers and assistant officers of the Corporation shall be fixed by the President. SECTION 204. CHAIRMAN OF THE BOARD/PRESIDENT. As determined by the Board, the Chairman of the Board or the President shall be the chief executive officer of the Corporation, and, subject to the control of the Board of Directors and such limitations as may be provided by the Board of Directors, shall in general supervise and control all of the business and affairs of the Corporation. As authorized by the Board of Directors, the Chairman of the Board or President shall execute and seal, or cause to be sealed, all instruments, requiring such execution, except to the extent that signing and execution thereof shall have been expressly delegated by the Board of Directors to some other officer or agent of the Corporation. Upon request to the Board of Directors, they shall report to the Board all matters which the interest of the Corporation may require to be brought to their notice. SECTION 205. VICE-PRESIDENT, SECRETARY, TREASURER AND ASSISTANT OFFICERS. The Vice-President or Vice-Presidents, Secretary, Treasurer and any Assistant Secretary or Treasurer shall perform such duties as may be prescribed by the Chief Executive Officer or the Board of Directors and shall act under the direction of the Chief Executive Officer. At the request of the President, any officer may, in the case of the President's absence or inability to act, temporarily act in his place. In the case of the death of the President or his inability to act without having designated an officer to act temporarily in his place, the officer to perform the duties of the President shall be designated by the Board of Directors. ARTICLE III. INDEMNIFICATION. SECTION 301. MANDATORY INDEMNIFICATION. The Corporation shall, to the full extent permitted by Section 14A:3-5 of the New Jersey Business Corporation Act, indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding whether civil or criminal, administrative or investigative, by reason of the fact that he is or was a director, officer or employee of the Corporation or of any of its subsidiaries. SECTION 302. OPTIONAL INDEMNIFICATION. In all situations in which indemnification is not mandatory under Section 301 hereof, the Corporation may, to the full extent permitted by Section 14A:3-5 of the New Jersey Business Corporation Act, indemnify all persons whom it is empowered to indemnify pursuant thereto. ARTICLE IV. SHARES OF CAPITAL STOCK. SECTION 401. SIGNATURES OF SHARE CERTIFICATES. Except as otherwise permitted by law, each share certificate shall be signed by the Chairman of the Board or the President or a Vice-President, and by the Secretary or Treasurer or an Assistant Secretary or an Assistant Treasurer. SECTION 402. LOST OR DESTROYED CERTIFICATES. Any person claiming a share certificate to be lost, destroyed or wrongfully taken shall receive a replacement certificate if said shareholder shall have: (a) requested such replacement certificate before the Corporation has notice that the shares have been acquired by a bona fide purchaser; (b) filed with the Stock Transfer Agent an appropriate indemnify bond; and (c) satisfied any other reasonable requirements fixed by the Board of Directors. ARTICLE V. EMERGENCIES. SECTION 501. EMERGENCY BYLAWS. In the event of any emergency resulting from an attack on the United States or any nuclear or atomic disaster, and during the continuance of such emergency, the following Bylaws provisions shall be in effect, notwithstanding any other provisions of these Bylaws: (a) A meeting of the Board of Directors or of any committee thereof may be called by an officer or director upon one hour's notice to all persons entitled to notice whom, in the sole judgment of the notifier, it is feasible to notify; (b) The director or directors in attendance at the meeting of the Board of Directors or of any committee thereof shall constitute a quorum; and (c) These Bylaws may be amended or repealed, in whole or in part, by a majority vote of the directors attending any meeting of the Board of Directors, provided such amendment or repeal shall only be effective for the duration of such emergency. ARTICLE VI. AMENDMENTS. SECTION 601. AMENDMENT BY SHAREHOLDERS OR BOARD OF DIRECTORS. These bylaws may be amended or repealed and new bylaws adopted by the Board of Directors or by the Shareholders. SECTION 602. RECORDING AMENDMENTS. The text of all amendments to these bylaws shall be attached to the bylaws with a notation of the date of each such amendment and a notation of whether such amendment was adopted by the Shareholders or the Board of Directors. ARTICLE VII. ADOPTION OF BY-LAWS AND RECORD OF AMENDMENTS THERETO. SECTION 701. ADOPTION AND EFFECTIVE DATE. These by-laws have been adopted as the by-laws of the Corporation this day of and shall be effective as of said date. SECTION 702. AMENDMENTS TO BY-LAWS. SECTION AMENDED DATE AMENDED ADOPTED BY EX-3.123 120 a2081040zex-3_123.txt EXHIBIT 3.123 EXHIBIT 3.123 BYLAWS OF PDE CORP. ARTICLE I. OFFICES, CORPORATE SEAL Section 1.01. REGISTERED OFFICE. The registered office of the corporation in Minnesota shall be that set forth in the Articles of Incorporation or in the most recent amendment of the Articles of Incorporation or resolution of the directors filed with the Secretary of State of Minnesota changing the registered office. Section 1.02. OTHER OFFICES. The corporation may have such other offices, within or without the State of Minnesota, as the directors shall, from time to time, determine. Section 1.03. CORPORATE SEAL. The corporation shall have no seal. ARTICLE II. MEETINGS OF SHAREHOLDERS Section 2.01. PLACE AND TIME OF MEETINGS. Except as provided otherwise by Minnesota Statutes Chapter 302A, meetings of the shareholders may be held at any place, within or without the State of Minnesota, as may from time to time be designated by the directors and, in the absence of such designation, shall be held at the registered office of the corporation in the State of Minnesota. The directors shall designate the time of day for each meeting and, in the absence of such designation, every meeting of shareholders shall be held at ten o'clock a.m. Section 2.02. REGULAR MEETINGS. (a) A regular meeting of the shareholders shall be held on such date as the Board of Directors shall by resolution establish. (b) At a regular meeting the shareholders, voting as provided in the Articles of Incorporation and these Bylaws, shall designate the number of directors to constitute the Board of Directors (subject to the authority of the Board of Directors thereafter to increase or decrease the number of directors as permitted by law), shall elect qualified successors for directors who serve for an indefinite term or whose terms have expired or are due to expire within six months after the date of the meeting and shall transact such other business as may properly come before them. Section 2.03. SPECIAL MEETINGS. Special meetings of the shareholders may be held at any time and for any purpose and may be called by the President, Treasurer, any two or more directors, or by one or more shareholders holding 10% or more of the shares entitled to vote on the matters to be presented to the meeting. Section 2.04. QUORUM, ADJOURNED MEETINGS. The holders of a majority of the shares entitled to vote shall constitute a quorum for the transaction of business at any regular or special meeting. In case a quorum shall not be present at a meeting, those present may adjourn the meeting to such day as they shall, by majority vote, agree upon, and a notice of such adjournment and the date and time at which such meeting shall be reconvened shall be mailed to each shareholder entitled to vote at least 5 days before such reconvened meeting. If a quorum is present, a meeting may be adjourned from time to time without notice other than announcement at the meeting. At adjourned meetings at which a quorum is present, any business may be transacted which might have been transacted at the meeting as originally noticed. If a quorum is present, the shareholders may continue to transact business until adjournment notwithstanding the withdrawal of enough shareholders to leave less than a quorum. Section 2.05. VOTING. At each meeting of the shareholders every shareholder having the right to vote shall be entitled to vote either in person or by proxy. Each shareholder, unless the Articles of Incorporation or statute provide otherwise, shall have one vote for each share having voting power registered in such shareholder's name on the books of the corporation. Jointly owned shares may be voted by any joint owner unless the corporation receives written notice from any one of them denying the authority of that person to vote those shares. Upon the demand of any shareholder, the vote upon any question before the meeting shall be by ballot. All questions shall be decided by a majority vote of the number of shares entitled to vote and represented at the meeting at the time of the vote except if otherwise required by statute, the Articles of Incorporation, or these Bylaws. Section 2.06. CLOSING OF BOOKS. The Board of Directors may fix a time, not exceeding 60 days preceding the date of any meeting of shareholders, as a record date for the determination of the shareholders entitled to notice of, and to vote at, such meeting, notwithstanding any transfer of shares on the books of the corporation after any record date so fixed. The Board of Directors may close the books of the corporation against the transfer of shares during the whole or any part of such period. If the Board of Directors fails to fix a record date for determination of the shareholders entitled to notice of, and to vote at, any meeting of shareholders, the record date shall be the 20th day preceding the date of such meeting. Section 2.07. NOTICE OF MEETINGS. There shall be mailed to each shareholder, shown by the books of the corporation to be a holder of -2- record of voting shares, at his address as shown by the books of the corporation, a notice setting out the time and place of each regular meeting and each special meeting, except where the meeting is an adjourned meeting and the date, time and place of the meeting were announced at the time of adjournment, which notice shall be mailed at least five days prior thereto; except that notice of a meeting at which an agreement of merger or exchange is to be considered shall be mailed to all shareholders of record, whether entitled to vote or not, at least fourteen days prior thereto. Every notice of any special meeting called pursuant to Section 2.03 hereof shall state the purpose or purposes for which the meeting has been called, and the business transacted at all special meetings shall be confined to the purpose stated in the notice. Section 2.08. WAIVER OF NOTICE. Notice of any regular or special meeting may be waived by any shareholder either before, at or after such meeting orally or in writing signed by such shareholder or a representative entitled to vote the shares of such shareholder. A shareholder, by his attendance at any meeting of shareholders, shall be deemed to have waived notice of such meeting, except where the shareholder objects at the beginning of the meeting to the transaction of business because the item may not lawfully be considered at that meeting and does not participate in the consideration of the item at that meeting. Section 2.09. WRITTEN ACTION. Any action which might be taken at a meeting of the shareholders may be taken without a meeting if done in writing and signed by all of the shareholders entitled to vote on that action. ARTICLE III. DIRECTORS Section 3.01. GENERAL POWERS. The business and affairs of the corporation shall be managed by or under the authority of the Board of Directors, except as otherwise permitted by statute. Section 3.02. NUMBER, QUALIFICATION AND TERM OF OFFICE. Until the first meeting of shareholders, the number of directors shall be the number named in the Articles of Incorporation or, if no such number is named therein, the number elected by the incorporator. Thereafter, the number of directors shall be established by resolution of the shareholders (subject to the authority of the Board of Directors to increase or decrease the number of directors as permitted by law). In the absence of such shareholder resolution, the number of directors shall be the number last fixed by the shareholders, the Board of Directors, the incorporator or the Articles of Incorporation. Directors need not be shareholders. Each of the directors shall hold office until the regular meeting of shareholders next held after such director's election and until such director's successor shall have been elected and shall qualify, or until the earlier death, resignation, removal, or disqualification of such director, provided; however, that no director shall be elected to a term in excess of five years. -3- Section 3.03. BOARD MEETINGS. Meetings of the Board of Directors may be held from time to time at such time and place within or without the State of Minnesota as may be designated in the notice of such meeting. Section 3.04. CALLING MEETINGS; NOTICE. Meetings of the Board of Directors may be called by the Chairman of the Board by giving at least twenty-four hours' notice, or by any other director by giving at least five days' notice, of the date, time and place thereof to each director by mail, telephone, telegram or in person. Section 3.05. WAIVER OF NOTICE. Notice of any meeting of the Board of Directors may be waived by any director either before, at, or after such meeting orally or in a writing signed by such director. A director, by his attendance at any meeting of the Board of Directors, shall be deemed to have waived notice of such meeting, except where the director objects at the beginning of the meeting to the transaction of business because the meeting is not lawfully called or convened and does not participate thereafter in the meeting. Section 3.06. QUORUM. A majority of the directors holding office immediately prior to a meeting of the Board of Directors shall constitute a quorum for the transaction of business at such meeting. Section 3.07. ABSENT DIRECTORS. A director may give advance written consent or opposition to a proposal to be acted on at a meeting of the Board of Directors. If such director is not present at the meeting, consent or opposition to a proposal does not constitute presence for purposes of determining the existence of a quorum, but consent or opposition shall be counted as a vote in favor of or against the proposal and shall be entered in the minutes or other record of action at the meeting, if the proposal acted on at the meeting is substantially the same or has substantially the same effect as the proposal to which the director has consented or objected. Section 3.08. CONFERENCE COMMUNICATIONS. Any or all directors may participate in any meeting of the Board of Directors, or of any duly constituted committee thereof, by any means of communication through which the directors may simultaneously hear each other during such meeting. For the purposes of establishing a quorum and taking any action at the meeting, such directors participating pursuant to this Section 3.08 shall be deemed present in person at the meeting; and the place of the meeting shall be the place of origination of the conference telephone conversation or other comparable communication technique. Section 3.09. VACANCIES; NEWLY CREATED DIRECTORSHIPS. Vacancies in the Board of Directors of this corporation occurring by reason of death, or resignation, removal or disqualification shall be filled for the unexpired term by a majority of the remaining directors of the Board although less than a quorum; newly created directorships -4- resulting from an increase in the authorized number of directors by action of the Board of Directors as permitted by Section 3.02 may be filled by a majority vote of the directors serving at the time of such increase; and each director elected pursuant to this Section 3.09 shall be a director until such director's successor is elected by the shareholders at their next regular or special meeting. Section 3.10. REMOVAL. Any or all of the directors may be removed from office at any time, with or without cause, by the affirmative vote of the shareholders holding a majority of the shares entitled to vote at an election of directors except, as otherwise provided by Minnesota Statutes Section 302A.223, as amended, when the shareholders have the right to cumulate their votes. A director named by the board of Directors to fill a vacancy may be removed from office at any time, with or without cause, by the affirmative vote of the remaining directors if the shareholders have not elected directors in the interim between the time of the appointment to fill such vacancy and the time of the removal. In the event that the entire Board or any one or more directors be so removed, new directors shall elected at the same meeting. Section 3.11. COMMITTEES. A resolution approved by the affirmative vote of a majority of the Board of Directors may establish committees having the authority of the board in the management of the business of the corporation to the extent provided in the resolution. A committee shall consist of one or more persons, who need not be directors, appointed by affirmative vote of a majority of the directors present. Committees are subject to the direction and control of, and vacancies in the membership thereof shall be filled by, the Board of Directors, except as provided by Minnesota Statutes Section 302A.243. A majority of the members of the committee present at a meeting is a quorum for the transaction of business, unless a larger or smaller proportion or number is provided in a resolution approved by the affirmative vote of a majority of the directors present. Section 3.12. WRITTEN ACTION. Any action which might be taken at a meeting of the Board of Directors, or any duly constituted committee thereof, may be taken without a meeting if done in writing and signed by all of the directors or committee members, unless the Articles provide otherwise and the action need not be approved by the shareholders. Section 3.13. COMPENSATION. Directors who are not salaried officers of this corporation shall receive such fixed sum per meeting attended or such fixed annual sum as shall be determined, from time to time, by resolution of the Board of Directors. The Board of Directors may, by resolution, provide that all directors shall receive their expenses, if any, of attendance at meetings of the Board of Directors or any committee thereof. Nothing herein contained shall be construed to preclude any director from serving this corporation in any other capacity and receiving proper compensation therefor. -5- ARTICLE IV. OFFICERS Section 4.01. NUMBER. The officers of the corporation shall consist of a Chairman of the Board (if one is elected by the Board), the President, one or more Vice Presidents (if desired by the Board), a Treasurer, a Secretary (if one is elected by the Board) and such other officers and agents as may, from time to time, be elected by the Board of Directors. Any number of offices may be held by the same person. Section 4.02. ELECTION, TERM OF OFFICE AND QUALIFICATIONS. The Board of Directors shall elect or appoint, by resolution approved by the affirmative vote of a majority of the directors present, from within or without their number, the President, Treasurer and such other officers as may be deemed advisable, each of whom shall have the powers, rights, duties, responsibilities, and terms in office provided for in these Bylaws or a resolution of the Board of Directors not inconsistent therewith. The President and all other officers who may be directors shall continue to hold office until the election and qualification of their successors, notwithstanding an earlier termination of their directorship. Section 4.03. REMOVAL AND VACANCIES. Any officer may be removed from his office by the Board of Directors at any time, with or without cause. Such removal, however, shall be without prejudice to the contract rights of the person so removed. If there be a vacancy among the officers of the corporation by reason of death, resignation or otherwise, such vacancy shall be filled for the unexpired term by the Board of Directors. Section 4.04. CHAIRMAN OF THE BOARD. The Chairman of the Board, if one is elected, shall preside at all meetings of the shareholders and directors and shall have such other duties as may be prescribed, from time to time, by the Board of Directors. Section 4.05. PRESIDENT. The President shall be the chief executive officer and shall have general active management of the business of the corporation. In the absence of the Chairman of the Board, he shall preside at all meetings of the shareholders and directors. He shall see that all orders and resolutions of the Board of Directors are carried into effect. He shall execute and deliver, in the name of the corporation, any deeds, mortgages, bonds, contracts or other instruments pertaining to the business of the corporation unless the authority to execute and deliver is required by law to be exercised by another person or is expressly delegated by the Articles or Bylaws or by the Board of Directors to some other officer or agent of the corporation. He shall maintain records of and, whenever necessary, certify all proceedings of the Board of Directors and the shareholders, and in general, shall perform all duties usually incident to the office of the President. He shall have such other duties as may, from time to time, be prescribed by the Board of Directors. -6- Section 4.06. VICE PRESIDENT. Each Vice President, if one or more are elected, shall have such powers and shall perform such duties as prescribed by the Board of Directors or by the President. In the event of the absence or disability of the President, the Vice President(s) shall succeed to his power and duties in the order designated by the Board of Directors. Section 4.07. SECRETARY. The Secretary, if one is elected, shall be secretary of and shall attend all meetings of the shareholders and Board of Directors and shall record all proceedings of such meetings in the minute book of the corporation. He shall give proper notice of meetings of shareholders and directors. He shall perform such other duties as may, from time to time, be prescribed by the Board of Directors or by the President. Section 4.08. TREASURER. The Treasurer shall be the chief financial officer and shall keep accurate financial records for the corporation. He shall deposit all moneys, drafts and checks in the name of, and to the credit of, the corporation in such banks and depositaries as the Board of Directors shall, from time to time, designate. He shall have power to endorse, for deposit, all notes, checks and drafts received by the corporation. He shall disburse the funds of the corporation, as ordered by the Board of Directors, making proper vouchers therefor. He shall render to the President and the directors, whenever requested, an account of all his transactions as Treasurer and of the financial condition of the corporation, and shall perform such other duties as may, from time to time, be prescribed by the Board of Directors or by the President. Section 4.09. COMPENSATION. The officers of this corporation shall receive such compensation for their services as may be determined, from time to time, by resolution of the Board of Directors. ARTICLE V. SHARES AND THEIR TRANSFER Section 5.01. CERTIFICATES FOR SHARES. All shares of the corporation shall be certificated shares. Every owner of shares of the corporation shall be entitled to a certificate, to be in such form as shall be prescribed by the Board of Directors, certifying the number of shares of the corporation owned by such shareholder. The certificates for such shares shall be numbered in the order in which they shall be issued and shall be signed, in the name of the corporation, by the President and by the Secretary or an Assistant Secretary or by such officers as the Board of Directors may designate. If the certificate is signed by a transfer agent or registrar, such signatures of the corporate officers may be by facsimile if authorized by the Board of Directors. Every certificate surrendered to the corporation for exchange or transfer shall be cancelled, and no new certificate or certificates shall be issued in exchange for any existing certificate until such existing -7- certificate shall have been so cancelled, except in cases provided for in Section 5.04. Section 5.02. ISSUANCE OF SHARES. The Board of Directors is authorized to cause to be issued shares of the corporation up to the full amount authorized by the Articles of Incorporation in such amounts as may be determined by the Board of Directors and as may be permitted by law. No shares shall be allotted except in consideration of cash or other property, tangible or intangible, received or to be received by the corporation under a written agreement, of services rendered or to be rendered to the corporation under a written agreement, or of an amount transferred from surplus to stated capital upon a share dividend. At the time of such allotment of shares, the Board of Directors making such allotments shall state by resolution, their determination of the fair value to the corporation in monetary terms of any consideration other than cash for which shares are allotted. Section 5.03. TRANSFER OF SHARES. Transfer of shares on the books of the corporation may be authorized only by the shareholder named in the certificate, or the shareholder's legal representative, or the shareholder's duly authorized attorney-in-fact, and upon surrender of the certificate or the certificates for such shares. The corporation may treat as the absolute owner of shares of the corporation, the person or persons in whose name shares are registered on the books of the corporation. Section 5.04. LOSS OF CERTIFICATES. Except as otherwise provided by Minnesota Statutes Section 302A.419, any shareholder claiming a certificate for shares to be lost, stolen, or destroyed shall make an affidavit of that fact in such form as the Board of Directors shall require and shall, if the Board of Directors so requires, give the corporation a bond of indemnity in form, in an amount, and with one or more sureties satisfactory to the Board of Directors, to indemnify the corporation against any claim which may be made against it on account of the reissue of such certificate, whereupon a new certificate may be issued in the same tenor and for the same number of shares as the one alleged to have been lost, stolen or destroyed. ARTICLE VI. DIVIDENDS, RECORD DATE Section 6.01. DIVIDENDS. Subject to the provisions of the Articles of Incorporation, of these Bylaws, and of law, the Board of Directors may declare dividends whenever, and in such amounts as, in its opinion, are deemed advisable. Section 6.02. RECORD DATE. Subject to any provisions of the Articles of Incorporation, the Board of Directors may fix a date not exceeding 100 days preceding the date fixed for the payment of any dividend as the record date for the determination of the shareholders -8- entitled to receive payment of the dividend and, in such case, only shareholders of record on the date so fixed shall be entitled to receive payment of such dividend notwithstanding any transfer of shares on the books of the corporation after the record date. The Board of Directors may close the books of the corporation against the transfer of shares during the whole or any part of such period. ARTICLE VII. BOOKS AND RECORDS, FISCAL YEAR Section 7.01. SHARE REGISTER. The Board of Directors of the corporation shall cause to be kept at its principal executive office, or at another place or places within the United States determined by the board: (1) a share register not more than one year old, containing the names and addresses of the shareholders and the number and classes of shares held by each shareholder; and (2) a record of the dates on which certificates or transaction statements representing shares were issued. Section 7.02. OTHER BOOKS AND RECORDS. The Board of Directors shall cause to be kept at its principal executive office, or, if its principal executive office is not in Minnesota, shall make available at its registered office within ten days after receipt by an officer of the corporation of a written demand for them made by a shareholder or other person authorized by Minnesota Statutes Section 302A-461, originals or copies of: (1) records of all proceedings of shareholders for the last three years; (2) records of all proceedings of the board for the last three years; (3) its articles and all amendments currently in effect; (4) its bylaws and all amendments currently in effect; (5) financial statements required by Minnesota Statutes Section 302A.463 and the financial statements for the most recent interim period prepared in the course of the operation of the corporation for distribution to the shareholders or to a governmental agency as a matter of public record; (6) reports made to shareholders generally within the last three years; -9- (7) a statement of the names and usual business addresses of its directors and principal officers; (8) any shareholder voting or control agreements of which the corporation is aware; and (8) such other records and books of account as shall be necessary and appropriate to the conduct of the corporate business. Section 7.03. FISCAL YEAR. The fiscal year of the corporation shall be determined by the Board of Directors. ARTICLE VIII. LOANS, GUARANTEES, SURETYSHIP Section 8.01. The corporation may lend money to, guarantee an obligation of, become a surety for, or otherwise financially assist a person if the transaction, or a class of transactions to which the transaction belongs, is approved by the affirmative vote of a majority of the directors present, and: (1) is in the usual and regular course of business of the corporation; (2) is with, or for the benefit of, a related corporation, an organization in which the corporation has a financial interest, an organization with which the corporation has a business relationship, or an organization to which the corporation has the power to make donations; (3) is with, or for the benefit of, an officer or other employee of the corporation or a subsidiary, including an officer or employee who is a director of the corporation or a subsidiary, and may reasonably be expected, in the judgment of the board, to benefit the corporation; or (4) has been approved by the affirmative vote of the holders of two-thirds of the outstanding shares. The loan, guarantee, surety contract or other financial assistance may be with or without interest, and may be unsecured, or may be secured in the manner as a majority of the directors approve, including, without limitation, a pledge of or other security interest in shares of the corporation. Nothing in this section shall be deemed to deny, limit or restrict the powers of guaranty or warranty of the corporation at common law or under a statute of the State of Minnesota. -10- ARTICLE IX. INDEMNIFICATION OF CERTAIN PERSONS Section 9.01. The corporation shall indemnify such persons, for such expenses and liabilities, in such manner, under such circumstances, and to such extent as permitted by Minnesota Statutes Section 302A.521, as now enacted or hereafter amended. ARTICLE X. AMENDMENTS Section 10.01. These Bylaws may be amended or altered by a vote of the majority of the whole Board of Directors at any meeting, provided that notice of such proposed amendment shall have been given in the notice given to the directors of such meeting. Such authority in the Board of Directors is subject to the power of the shareholders to change or repeal such Bylaws by a majority vote of the shareholders present or represented at any regular or special meeting of shareholders called for such purpose, and the Board of Directors shall not make or alter any Bylaws fixing a quorum for meetings of shareholders, prescribing procedures for removing directors or filling vacancies in the Board of Directors, or fixing the number of directors or their classifications, qualifications, or terms of office, except that the Board of Directors may adopt or amend any Bylaw to increase their number. ARTICLE XI. SECURITIES OF OTHER CORPORATIONS Section 11.01. VOTING SECURITIES HELD BY THE CORPORATION. Unless otherwise ordered by the Board of Directors, the President shall have full power and authority on behalf of the corporation (a) to attend any meeting of security holders of other corporations in which the corporation may hold securities and to vote such securities on behalf of this corporation; (b) to execute any proxy for such meeting on behalf of the corporation; or (c) to execute a written action in lieu of a meeting of such other corporation on behalf of this corporation. At such meeting, the President shall possess and may exercise any and all rights and powers incident to the ownership of such securities that the corporation possesses. The Board of Directors may, from time to time, grant such power and authority to one or more other persons and may remove such power and authority from the President upon any other person or persons. Section 11.02. PURCHASE AND SALE OF SECURITIES. Unless otherwise ordered by the Board of Directors, the President shall have full power and authority on behalf of the corporation to purchase, sell, transfer or encumber any and all securities of any other corporation owned by the corporation, and may execute and deliver such documents as may be necessary to effectuate such purchase, sale, transfer or encumbrance. The Board of Directors may, from time to time, confer like powers upon any other person or persons. -11- ARTICLE XII. RESTRICTIONS UPON TRANSFER OF SHARES Section 12.01. Each holder of a common share or shares (hereinafter referred to as "shares") of the corporation, upon acquiring the same in any manner, thereby and hereby gives and grants, upon the terms and conditions herein stated, to the corporation and to its shareholders an irrevocable right and option to purchase the share or shares so acquired by such holder. Section 12.02. Such irrevocable right and option shall be exercisable as hereinafter provided upon the occurrence of any one or more of the following events (hereinafter referred to as "Purchase Events"): A. the death of any shareholder, except as provided below; B. the appointment by a court of competent jurisdiction or otherwise of a receiver, a trustee, or assignee of any shareholder of his property; C. the voluntary application of any shareholder for relief under any act of congress or any of the laws of the several states, now or hereinafter enacted, providing for the relief of debtors; D. the expiration of thirty (30) days immediately following the date upon which a judgment entered in a court of record against any shareholder becomes final, provided such judgment remains unsatisfied; E. the institution of a levy, garnishment of attachment involving the shares of any shareholder; F. the expressed desire of any shareholder to sell, assign, pledge, transfer, or otherwise dispose of or encumber any share or shares of the corporation owned by him. Any shareholder may, notwithstanding the provisions of Section 12.02, transfer or dispose of his shares by testamentary disposition, or by virtue of the laws of descent in case of intestacy to his or her spouse, or to a trustee for the benefit of his or her spouse, without giving rise to the foregoing purchase option; but the shares so transferred shall continue, in the hands of such beneficiary or distributee, to be subject to the provisions of this Article XII as to any supervening transaction, with the same effect as if such shares were still owned and held by the decedent. However, if by bequest or distribution, any shares pass or are ordered or decreed by any Court of Probate jurisdiction to anyone except the shareholder's spouse, the corporation and its shareholders shall have the right and option to purchase the same for a sum equal to the value of such shares as calculated according to Section 12.03(F). -12- Section 12.03. Such irrevocable right and option shall be exercisable upon the occurrence of any one or more Purchase Events in the following manner and upon the following terms (provided that nothing herein shall prohibit the exercise of this option where a Purchase Event has occurred but no notice of a Purchase Event has been served as provided below): A. Upon the happening of any Purchase Event and before any sale, assignment, pledge, transfer or other disposition or encumbrance of any share or shares of the corporation may be made, written notice of the occurrence of said Purchase Event shall be given by or on behalf of the holder or holders of said share or shares by registered mail to the corporation at its then principal place of business, which notice shall specify the number of shares affected by the Purchase Event, the certificate or certificates evidencing the same and the Purchase Event. B. The corporation shall have, within the thirty (30) days next following the receipt by it of such notice of Purchase Event (hereinafter referred to as the "First Purchase Period"), an option to purchase all or any part of the share or shares referred to in said notice from the holder or holders thereof at the price per share and upon the terms hereinafter stated. C. If the corporation fails to exercise its option with respect to any or all of the shares referred to in said notice of Purchase Event, each of the shareholders of the corporation, except the shareholder giving said notice, shall have the option to purchase, at the price per share and upon the terms and conditions hereinafter stated, his pro rata share of the shares specified in said notice which the corporation does not purchase (calculated to the nearest full share), which option shall continue for a period of thirty (30) days next following the expiration of the First Purchase Period (hereinafter referred to as the ("Second Purchase Period"). The Board of Directors shall calculate the number of shares (to the nearest full share) which each of the shareholders shall be entitled to purchase and the purchase price per share as hereinafter determined, and shall give written notice on or before the expiration of said First Purchase Period to each of the shareholders of the corporation at his address, as the same then appears on the books and records of the corporation, setting forth: (a) that a notice of Purchase Event has been received from a shareholder, naming him; (b) the number of shares referred to in such notice of Purchase Event; (c) the number of shares, if any, to be purchased by the corporation from said shareholder as a result of such notice of Purchase Event; (d) the number of shares which each shareholder shall be entitled to purchase pursuant to this option; (e) the purchase price per share; and (f) the date on which the option to purchase such shares must be exercised, which date shall be five (5) days prior to the expiration of said Second Purchase Period. On or before the date specified in such notice to shareholders as the expiration date for the exercise of their option to purchase such shares, each shareholder desiring to purchase any -13- such shares, shall give written notice thereof by registered mail to the corporation at its then principal place of business specifying the number of shares which the shareholder is willing to purchase, which number may be the same as or more or less than the number of shares which is offered to such shareholder pursuant to said notice. The difference between the number of shares offered each shareholder and the number which he has given notice that he desires to purchase shall be referred to as "under-subscribed shares" or "over-subscribed shares" as the case may be. Under-Subscribed shares shall be allotted among those shareholders who give notice of a desire to purchase under-subscribed shares in an amount equal to the proportion which the over-subscription of each over-subscribing shareholders bears to the total subscriptions. D. Not less than five (5) days prior to the expiration of said Second Purchase Period, each shareholder who desires to exercise this option shall deliver to the corporation the purchase price, determined as hereinafter provided with respect to the share or shares allotted to him pursuant to this option. The sum so received shall be held by the corporation in trust to be paid to the shareholder giving such notice of Purchase Event, or his legal representative, upon receipt of a certificate or certificates, duly endorsed in blank and with signature duly guaranteed. E. On or before the date for exercise of this option, the corporation shall notify the shareholder or person who gave such notice of Purchase Event at his address, as the same then appears upon the books and records of the corporation, that this option has been exercised, and the name and address of the person or persons exercising the same. Within twenty-four (24) hours of the receipt thereof, the holder of said shares or his legal representative shall deliver the certificate of certificates evidencing the same to the corporation at its then principal place of business, duly endorsed in blank and with signature duly guaranteed, upon delivery to said holder or his legal representative of the purchase price, determined as hereinafter provided, for the shares so delivered. F. The amount to be paid per share for any and all shares purchased pursuant to this option, shall be the book value per share, at the close of the most recent month preceding the occurence of the Purchase Event, as determined by any independent certified public accountant, who may be the one who regularly examines the financial statements of the corporation, selected by the Board of Directors; provided, however, that if the corporation shall have had made by an independent appraiser selected by the accountant an appraisal of any of its physical assets and such appraisal shall have been accepted by the Board of Directors of the corporation as fairly representing the value of such assets, the value of the physical assets covered by such appraisal shall be not the book value thereof but rather the value thereof set forth in such appraisal. -14- G. The purchase price shall be paid by each purchaser issuing a down payment of one-fifth (1/5th) of that portion of the purchase price for which he is responsible and by giving a note for the balance payable to the seller in four (4) equal annual installments without interest, the first of which shall be due one (1) year after the down payment was made. H. Nothing contained herein shall be construed to obligate this corporation to pay to the shareholder giving such notice of Purchase Event, or any one claiming under or through him, any part of the purchase price payable by a shareholder exercising this option except to the extent that the same is received from such a shareholder. I. In the event the corporation and the shareholders of the corporation do not purchase all of the shares covered by a notice of Purchase Event, the person giving the same may sell, assign, transfer, pledge, or otherwise dispose of the balance of such shares, free and clear of the terms and conditions hereof at any time within sixty (60) days following the expiration of the Second Purchase Period, but each person acquiring any of such shares shall acquire the same subject to all the terms and conditions of this Article XII. After the expiration of such sixty (60) day period, any shares not disposed of by the person giving such notice of Purchase Event shall again become subject to all the terms and conditions of this Article XII. Section 12.04. No sale, assignment, pledge, transfer, or other disposition or encumbrance of any shares of the corporation, whether voluntary or involuntary, by operation of law or otherwise, shall be valid for any purpose whatsoever without first complying with the terms and conditions of this Bylaw, and any attempt thereat shall be null and void. Any and all claims, liens or interests, now or hereafter secured or imposed by legal action or otherwise, in, to, or upon the shares of the corporation by any creditor or creditors of the holder thereof shall be subject to and limited by all of the terms and conditions hereof. Section 12.05. Each certificate representing a share or shares of the corporation shall contain on the face thereof the following notice: "Any sale, assignment, transfer, pledge, or other disposition of the shares evidenced by this certificate, whether voluntary or involuntary, is subject to restrictions by virtue of any option to purchase said shares vested in the corporation and in the holders of its shares, all as set forth in the Bylaws of the corporation and to all of which the holder by acceptance hereof assents." -15- EX-3.124 121 a2081040zex-3_124.txt EXHIBIT 3.124 EXHIBIT 3.124 MEMBER BY-LAWS F.1 ANNUAL MEETING. The annual meeting or Members shall be held at such time as shall be determined by resolution of the Members for the purpose of transacting such business as may come before the meeting. F.2 SPECIAL MEETINGS. Special meetings of the Members may be called by 51% of the Members. F.3 PLACE OF MEETINGS. Meetings shall be held at the principal office of the Company, unless the Members at a previous meeting have designated another location. F.4 PARTICIPATION IN MEETINGS. Members may participate in a meeting by means of conference telephone or similar communications equipment. F.5 QUORUM. A majority in interest of the Members entitled to vote shall constitute a quorum at a meeting of Members for the transaction of any business. F.6 NOTICE. a. Written notice shall be given stating the place, date and hour of the annual or special meetings of Members. The notice shall indicate how the meeting was called and the purposes for which the meeting is called. b. Notice of any meeting shall be given personally or by first class mail not less than twenty-four (24) nor more than sixty (60) days before the date of the meeting. If mailed, such notice is given when deposited in the United States mail, with postage thereon prepaid, directed to the Member at his address as it appears in the records of the Company. c. When a meeting is adjourned to another time or place, it shall not be necessary to give any notice of the adjourned meeting if the time and place to which the meeting is adjourned are announced at the meeting at which the adjournment is taken. F.7 WAIVER OF NOTICE. Notice of meeting need not be given to any Member who submits a signed waiver of notice whether before or after the meeting. The attendance of any Member at a meeting without processing prior to the conclusion of the meeting lack of notice of such meeting, shall constitute his waiver of notice. F.8 ACTION WITHOUT A REFERRING. Action by a vote may be taken without a meeting if a consent in writing shall be signed by the Members who held the voting interests having not less than the minimum number of votes that would be necessary or authorized to take such action at a meeting, as provided by Section 407 of LLC Law. 36 EX-3.125 122 a2081040zex-3_125.txt EXHIBIT 3.125 Exhibit 3.125 BYLAWS ANAMED INTERNATIONAL, INC. ARTICLE I OFFICES The principal office of the Corporation in the State of Nevada, shall be located in County of Storey. The Corporation may have such other offices, either within or without the State of Nevada, as the Board of Directors may designate or as the business of the Corporation may require from time to time. ARTICLE II SHAREHOLDERS SECTION 1. ANNUAL MEETING. The annual meeting of the shareholders shall be held annually for the purpose of electing Directors and for the transaction of such other business as may come before the meeting. If the day fixed for the annual meeting shall be a legal holiday in the State of Nevada, such meeting shall be held on the next succeeding business day. If the election of Directors shall not be held on the day designated herein for any annual meeting of the shareholders, or at any adjournment thereof, the Board of Directors shall cause the election to be held at a special meeting of the shareholders as soon thereafter as conveniently may be. SECTION 2. SPECIAL MEETINGS. Special meetings of the shareholders, for any purpose or purposes, unless otherwise prescribed by statute, may be called by the President or by the Board of Directors, and shall be called by the President at the request of the holders of not less than twenty-five percent (25%) of all the outstanding shares of the Corporation entitled to vote at the meeting. SECTION 3. PLACE OF MEETING. The Board of Directors may designate any place, either within or without the State of Nevada, unless otherwise prescribed by statute, as the place of meeting for any annual meeting or for any special meeting. A waiver of notice signed by all shareholders entitled to vote at a meeting may designate any place, either within or without the State of Nevada, unless otherwise prescribed by statute, as the place for the holding of such meeting. If no designation is made, the place of meeting shall be the principal office of the Corporation. SECTION 4. NOTICE OF MEETING. Written notice stating the place, day and hour of the meeting and, in the case of a special meeting, the purpose or purposes for which the meeting is called, shall unless otherwise prescribed by statute, be delivered not less than ten (10) nor more than sixty (60) days before the date of the meeting, to each shareholder of record entitled to vote at such meeting. If mailed, such notice shall be deemed to be delivered when deposited in the United States Mail, addressed to the shareholder at his address as it appears on the stock transfer books of the Corporation, with postage thereon prepaid. SECTION 5. CLOSING OF TRANSFER BOOKS OF EXISTING RECORD. The purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders or any adjournment thereof, or shareholders entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors of the Corporation may provide that the stock transfer books shall be closed for a stated period, but not to exceed in any case fifty (50) days. If the stock transfer books shall be closed for the purpose of determining shareholders entitled to notice of or to vote at a meeting of shareholders, such books shall be closed for at least ten (10) days immediately preceding such meeting. In lieu of closing the stock transfer books, the Board of Directors may fix in advance a date as the record date for any such determination of shareholders, such date in any case to be not more than sixty (60) days and, in case of a meeting of shareholders, not less than ten (10) days, prior to the date on which the particular action requiring such determination of shareholders is to be taken. If the stock transfer books are not closed and no record date is fixed for the determination of shareholders entitled to notice of or to vote at a meeting of shareholders, or shareholders entitled to receive payment of a dividend, the date on which the notice of the meeting is mailed or the date on which the resolution of the Board of Directors declaring such dividend is adopted, as the case may be, shall be the record date for such determination of shareholders. When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this section, such determination shall apply to any adjournment thereof. SECTION 6. VOTING LISTS. The officer or agent having charge of the stock transfer books for shares of the Corporation shall make a complete list of the shareholders entitled to vote at each meeting of shareholders or any adjournment thereof, arranged in alphabetical order, with the address of and the number of shares held by each. Such list shall be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any shareholder during the whole time of the meeting for the purposes thereof. SECTION 7. QUORUM. A majority of the outstanding shares of the Corporation entitled to vote, represented in person or by proxy, shall constitute a quorum at a meeting of shareholders. If less than a majority of the outstanding shares are represented at a meeting, a majority of the shares so represented may adjourn the meeting from time to time without further notice. At such adjourned meeting at which a quorum shall be present or represented, any business may be transacted which might have been transacted at the meeting as originally noticed. The shareholders present at a duly organized meeting may continue to transact business until adjournment, notwithstanding the withdrawal of enough shareholders to leave less than a quorum. SECTION 8. Proxies. At all meetings of shareholders, a shareholder may vote in person or by proxy executed in writing by the shareholder or by his duly authorized attorney-in-fact. Such proxy shall be filed with the secretary of the Corporation before or at the time 2 of the meeting. A meeting of the Board of Directors may be had by means of a telephone conference or similar communications equipment by which all persons participating in the meeting can hear each other, and participation in a meeting under such circumstances shall constitute presence at the meeting. SECTION 9. Voting of shares. Each outstanding share entitled to vote shall be entitled to one vote upon each matter submitted to a vote at a meeting of shareholders. SECTION 10. Voting of Shares by Certain Holders. Shares standing in the name of another Corporation may be voted by such officer, agent or proxy as the Bylaws of such Corporation may prescribe or, in the absence of such provision, as the Board of Directors of such Corporation may determine. Shares held by an administrator, executor, guardian or conservator may be voted by him, either in person or by proxy, without a transfer of such shares into his name. Shares standing in the name of a trustee may be voted by him, either in person or by proxy, but no trustee shall be entitled to vote shares held by him without a transfer of such shares into his name. Shares standing in the name of a receiver may be voted by such receiver, and shares held by or under the control of a receiver may be voted by such receiver without the transfer thereof into his name, if authority so to do be contained in an appropriate order of the court by which such receiver was appointed. A shareholder whose shares are pledged shall be entitled to vote such shares until the shares have been transferred into the name of the pledgee, and thereafter the pledgee shall be entitled to vote the shares so transferred. Shares of its own stock belonging to the Corporation shall not be voted, directly or indirectly, at any meeting, and shall not be counted in determining the total number of outstanding shares at any given time. SECTION 11. Informal Action by Shareholders. Unless otherwise provided by law, any action required to be taken at a meeting of the shareholders, or any other action which may be taken at a meeting of the shareholders, may be taken without a meeting if a consent in writing, setting forth the action so taken, shall be signed by all of the shareholders entitled to vote with respect to the subject matter thereof. ARTICLE III BOARD OF DIRECTORS SECTION 1. General Powers. The business and affairs of the Corporation shall be managed by its Board of Directors. SECTION 2. Number. Tenure and Qualifications. The number of directors of the Corporation shall be fixed by the Board of Directors, but in no event shall be less than three (3). Each director shall hold office until the next annual meeting of shareholders and until his successor shall have been elected and qualified. SECTION 3. Regular Meetings. A regular meeting of the Board of Directors shall be held without other notice than this By-law immediately after, and at the same place as, the annual meeting of shareholders. The Board of Directors may provide, by resolution, the 3 time and place for the holding of additional regular meetings without notice other than such resolution. SECTION 4. Special Meetings. Special meetings of the Board of Directors may be called by or at the request of the President or any two directors. The person or persons authorized to call special meetings of the Board of Directors may fix the place for holding any special meeting of the Board of Directors called by them. SECTION 5. Notice. Notice of any special meeting shall be given at least one (1) day previous thereto by written notice delivered personally or mailed to each director at his business address, or by telegram. If mailed, such notice shall be deemed to be delivered when deposited in the United States Mail so addressed, with postage thereon prepaid. If notice be given by telegram, such notice shall be deemed to be delivered when the telegram is delivered to the telegraph company. Any directors may waive notice of any meeting. The attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except where a director attends a meeting for the express purpose of objecting to the transaction of any business because the meeting is not lawfully called or convened. SECTION 6. Quorum. A majority of the number of directors fixed by Section 2 of this Article III shall constitute a quorum for the transaction of business at any meeting of the Board of Directors, but if less than such majority is present at a meeting, a majority of the directors present may adjourn the meeting from time to time without further notice. SECTION 7. Manner of Acting. The act of the majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors. SECTION 8. Action Without a Meeting. Any action that may be taken by the Board of Directors at a meeting may be taken without a meeting if a consent in writing, setting forth the action so to be taken, shall be signed before such action by all of the directors. SECTION 9. Vacancies. Any vacancy occurring in the Board of Directors may be filled by the affirmative vote of a majority of the remaining directors though less than a quorum of the Board of Directors, unless otherwise provided by law. A director elected to fill a vacancy shall be elected for the unexpired term of his predecessor in office. Any directorship to be filled by reason of an increase in the number of directors may be filled by election by the Board of Directors for a term of office continuing only until the next election of directors by the shareholders. SECTION 10. Compensation. By resolution of the Board of Directors, each director may be paid his expenses, if any, of attendance at each meeting of the Board of Directors, and may be paid a stated salary as director or a fixed sum for attendance at each meeting of the Board of Directors or both. No such payment shall preclude any director from serving the Corporation in any other capacity and receiving compensation therefor. 4 SECTION 11. Presumption of Assent. A director of the Corporation who is present at a meeting of the Board of Directors at which action on any corporate matter is taken shall be presumed to have assented to the action taken unless his dissent shall be entered in the minutes of the meeting or unless he shall file his written dissent to such action with the person acting as the Secretary of the meeting before the adjournment thereof, or shall forward such dissent by registered mail to the Secretary of the Corporation immediately after the adjournment of the meeting. Such right to dissent shall not apply to director who voted in favor of such action. ARTICLE IV OFFICERS SECTION 1. Number. The officers of the Corporation shall be a President, one or more Vice Presidents, a Secretary, and a Treasurer, each of whom shall be elected by the Board of Directors. Such other officers and assistant officers as may be deemed necessary may be elected or appointed by the Board of Directors, including a Chairman of the Board. In its discretion, the Board of Directors may leave unfilled for any such period as it may determine any office except those of President and Secretary. Any two or more offices may be held by the same person, except for the offices of President and Secretary which may not be held by the same person. Officers may be directors or shareholders of the Corporation. SECTION 2. Election and Term of Office. The officers of the Corporation to be elected by the Board of Directors shall be elected annually by the Board of Directors at the first meeting of the Board of Directors held after each annual meeting of the shareholders. If the election of officers shall not be held at such meeting, such election shall be held as soon thereafter as conveniently may be. Each officer shall hold office until his successor shall have been duly elected and shall have qualified, or until his death, or until he shall resign or shall have been removed in the manner hereinafter provided. SECTION 3. Removal. Any officer or agent may be removed by the Board of Directors whenever, in its judgment, the best interests of the Corporation will be served thereby, but such removal shall be without prejudice to the contract rights, if any, of the person so removed. Election or appointment of an officer or agent shall not of itself create contract rights, and such appointment shall be terminable at will. SECTION 4. Vacancies. A vacancy in any office because of death, resignation, removal, disqualification or otherwise, may be filled by the Board of Directors for the unexpired portion of the term. SECTION 5. President. The President shall be the principal executive officer of the Corporation and, subject to the control of the Board of Directors, shall in general supervise and control all of the business and affairs of the Corporation. He shall, when present, preside at all meetings of the shareholders and of the Board of Directors, unless there is a Chairman of the Board in which case the Chairman shall preside. He may sign, 5 with the Secretary or any other proper officer of the Corporation thereunto authorized by the Board of Directors, certificates for shares of the Corporation, any deeds, mortgages, bonds, contracts, or other instruments which the Board of Directors has authorized to be executed, except in cases where the signing and execution thereof shall be expressly delegated by the Board of Directors or by these Bylaws to some other officer or agent of the Corporation, or shall be required by law to be otherwise signed or executed; and in general shall perform all duties incident to the office of President and such other duties as may be prescribed by the Board of Directors from time to time. SECTION 6. Vice President. In the absence of the President or in event of his death, inability or refusal to act, the Vice President shall perform the duties of the President, and when so acting, shall have all the powers of and be subject to all the restrictions upon the President. The Vice President shall perform such other duties as from time to time may be assigned to him by the President or by the Board of Directors. If there is more than one Vice President, each Vice President shall succeed to the duties of the President in order of rank as determined by the Board of Directors. If no such rank has been determined, then each Vice President shall succeed to the duties of the President in order of date of election, the earliest date having the first rank. SECTION 7. Secretary. The Secretary shall: (a) Keep the minutes of the proceedings of the shareholders and of the Board of Directors in one or more minute books provided for that purpose; (b) See that all notices are duly given in accordance with the provisions of these Bylaws or as required by law; (c) Be custodian of the corporate records and of the seal of the Corporation and see that the seal of the Corporation is affixed to all documents, the execution of which on behalf of the Corporation under its seal is duly authorized; (d) Keep a register of the post office address of each shareholder which shall be furnished to the Secretary by such shareholder; (e) Sign with the President certificates for shares of the Corporation, the issuance of which shall have been authorized by resolution of the Board of Directors; (f) Have general charge of the stock transfer books of the Corporation; and (g) In general perform all duties incident to the office of the Secretary and such other duties as from time to time may be assigned to him by the President or by the Board of Directors. SECTION 8. Treasurer. The Treasurer shall: (a) Have charge and custody of and be responsible for all funds and securities of the Corporation; (b) Receive and give receipts for moneys due and payable to the Corporation from any source whatsoever, and deposit all such moneys in the name of the Corporation in such banks, trust companies or other depositories as shall be selected in accordance with the provisions of Article VI of these Bylaws; and (c) In general perform all of the duties incident to the office of Treasurer and such other duties as from time to time may be assigned to him by the President or by the Board of Directors. If required by the Board of Directors, the Treasurer shall give a bond for the faithful discharge of his duties in such sum and with such sureties as the Board of Directors shall determine. 6 SECTION 9. Salaries. The salaries of the officers shall be fixed from time to time by the Board of Directors, and no officer shall be prevented from receiving such salary by reason of the fact that he is also a director of the Corporation. ARTICLE V INDEMNITY The Corporation shall indemnify its directors, officers and employees as follows: (a) Every director, officer, or employee of the Corporation shall be indemnified by the Corporation against all expenses and liabilities, including counsel fees, reasonably incurred by or imposed upon him in connection with any proceeding to which he may be made a party, or in which he may become involved, by reason of his being or having been a director, officer, employee or agent of the Corporation or any settlement thereof, whether or not he is a director, officer, employee or agent at the time such expenses are incurred, except in such cases wherein the director, officer, or employee is adjudged guilty of willful misfeasance or malfeasance in the performance of his duties; provided that in the event of a settlement the indemnification herein shall apply only when the Board of Directors approves such settlement and reimbursement as being for the best interests of the Corporation. (b) The Corporation shall provide to any person who is or was a director, officer, employee, or agent of the Corporation or is or was serving at the request of the Corporation as a director, officer, employee or agent of the corporation, partnership, joint venture, trust or enterprise, the indemnity against expenses of suit, litigation or other proceedings which is specifically permissible under applicable law. (c) The Board of Directors may, in its discretion, direct the purchase of liability insurance by way of implementing the provisions of this Article V. ARTICLE VI CHECKS, DEPOSITS CONTRACTS, AND LOANS SECTION 1. Checks. All checks, drafts or other orders for the payment of money, notes or other evidences of indebtedness issued in the name of the Corporation, shall be signed by such officer or officers, agent or agents of the Corporation and in such manner as shall from time to time be determined by resolution of the Board of Directors. SECTION 2. Deposits. All funds of the Corporation not otherwise employed shall be deposited from time to time to the credit of the Corporation in such banks, trust companies or other depositories as the Board of Directors may select. SECTION 3.Contracts. The Board of Directors may authorize any officer or officers, agent or agents, to enter into any contract or execute and deliver any instrument in the name of and on behalf of the Corporation, and such authority may be general or confined to specific instances. 7 SECTION 4. Loans. No loans shall be contracted on behalf of the Corporation and no evidences of indebtedness shall be issued in its name unless authorized by a resolution of the Board of Directors. Such authority may be general or confined to specific instances. ARTICLE VII CERTIFICATES FOR SHARES AND THEIR TRANSFER SECTION 1. Certificates for Shares. Certificates representing shares of the Corporation shall be in such form as shall be determined by the Board of Directors. Such certificates shall be signed by the President and by the Secretary or by such other officers authorized by law and by the Board of Directors so to do, and sealed with the corporate seal. All certificates for shares shall be consecutively numbered or otherwise identified. The name and address of the person to whom the shares represented thereby are issued, with the number of shares and date of issue, shall be entered on the stock transfer books of the Corporation. All certificates surrendered to the Corporation for transfer shall be canceled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and canceled, except that in case of a lost, destroyed or mutilated certificate, a new one may be issued upon such terms and indemnity to the Corporation as the Board of Directors may prescribe. SECTION 2. Transfer of Shares. Transfer of shares of the Corporation shall be made only on the stock transfer books of the Corporation by the holder of record thereof or by his legal representative, who shall furnish proper evidence of authority to transfer, or by his attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the Corporation, and on surrender for cancellation of the certificate for such shares. The person in whose name shares stand on the books of the Corporation shall be deemed by the Corporation to be the owner thereof for all purposes. Provided, however, that upon any action undertaken by the shareholders to elect S Corporation status pursuant to Section 1362 of the Internal Revenue Code and upon any shareholders agreement thereto restricting the transfer of said shares so as to disqualify said S Corporation status, said restriction on transfer shall be made a part of the bylaws so long as said agreement is in force and effect. ARTICLE VIII FISCAL YEAR The fiscal year of the Corporation shall begin on the 1st day of January and end on the 31st day of December each year. 8 ARTICLE IX DIVIDENDS The Board of Directors may from time to time declare, and the Corporation may pay, dividends on its outstanding shares in the manner and upon the terms and conditions provided by law and its Articles of Incorporation. ARTICLE X CORPORATE SEAL At the discretion of the Board of Directors, the Corporation may adopt a corporate seal, circular in form and shall have inscribed thereon the name of the Corporation and the State of incorporation and the words, "Corporate Seal". No seal shall be necessary to make any contract or undertaking valid. ARTICLE XI WAIVER OF NOTICE Unless otherwise provided by law, whenever any notice is required to be given to any shareholder or director of the Corporation under the provisions of these Bylaws or under the provisions of the Articles of Incorporation or under the provisions of the applicable Business Corporation Act, a waiver thereof in writing, signed by the person or persons entitled to such notice, whether before or after the time stated therein, shall be deemed equivalent to the giving of such notice. ARTICLE XII AMENDMENTS These Bylaws may be altered, amended or repealed and new Bylaws may be adopted by the Shareholders. 9 EX-12.1 123 a2081040zex-12_1.txt EXHIBIT 12.1 EXHIBIT 12.1 - PAGE 1 OF 2 OWENS-ILLINOIS GROUP, INC. COMPUTATION OF RATIO OF EARNINGS TO FIXED CHARGES (Millions of dollars, except ratios)
Years ended December 31, ---------------------------------- 2001 2000 1999 ---------- -------- -------- Earnings before income taxes, minority share owners' interests, and extraordinary items ........................................................... $ 667.2 $ 158.4 $ 497.8 Less: Equity earnings ............................................................ (19.4) (19.8) (22.3) Add: Total fixed charges deducted from earnings .................................. 448.4 499.2 452.4 Proportional share of pre-tax earnings of 50% owned associates .............. 10.4 11.0 10.6 Dividends received from less than 50% owned associates ...................... 9.9 14.5 9.8 ---------- -------- -------- Earnings available for payment of fixed charges ........................... $ 1,116.5 $ 663.3 $ 948.3 ========== ======== ======== Fixed charges (including the Company's proportional share of 50% owned associates): Interest expense ............................................................ $ 414.2 $ 476.6 $ 417.0 Portion of operating lease rental deemed to be interest ..................... 14.3 12.5 26.5 Amortization of deferred financing costs and debt discount expense .......... 19.9 10.1 8.9 ---------- -------- -------- Total fixed charges deducted from earnings and total fixed charges ............... $ 448.4 $ 499.2 $ 452.4 ========== ======== ======== Ratio of earnings to fixed charges ............................................... 2.5 1.3 2.1
EXHIBIT 12.1 - PAGE 2 OF 2 OWENS-ILLINOIS GROUP, INC. COMPUTATION OF RATIO OF EARNINGS TO FIXED CHARGES (Millions of dollars, except ratios)
Three months ended Years ended December 31, March 31, ------------------------ ------------------------ 1998 1997 2002 2001 -------- -------- -------- -------- Earnings before income taxes, minority share owners' interests, and extraordinary items ............................................... $ 459.0 $ 452.3 $ 109.2 $ 81.0 Less: Equity earnings ............................................... (16.0) (17.9) (6.0) (3.6) Add: Total fixed charges deducted from earnings ..................... 404.8 324.1 104.0 116.8 Proportional share of pre-tax earnings of 50% owned associates . 7.2 2.8 3.5 3.0 Dividends received from less than 50% owned associates ......... 6.6 4.8 2.5 4.7 -------- -------- -------- -------- Earnings available for payment of fixed charges ............. $ 861.1 $ 766.1 $ 213.2 $ 201.9 ======== ======== ======== ======== Fixed charges (including the Company's proportional share of 50% owned associates): Interest expense .................................................. $ 372.6 $ 298.7 $ 95.2 $ 111.0 Portion of operating lease rental deemed to be interest ........... 24.8 21.3 3.1 3.3 Amortization of deferred financing costs and debt discount expense 7.4 4.1 5.7 2.5 -------- -------- -------- -------- Total fixed charges deducted from earnings and total fixed charges ... $ 404.8 $ 324.1 $ 104.0 $ 116.8 ======== ======== ======== ======== Ratio of earning to fixed charges .................................... 2.1 2.4 2.1 1.7
EX-23.3 124 a2081040zex-23_3.txt EXHIBIT 23.3 EXHIBIT 23.3 CONSENT OF INDEPENDENT AUDITORS We consent to the reference to our firm under the captions "Summary Selected Financial Data" and "Selected Financial Data." We consent to the reference to our firm under the caption "Experts" and to the use of the reports dated January 24, 2002 with respect to the consolidated financial statements and schedule of Owens-Illinois Group, Inc. and with respect to the consolidated financial statements of Owens-Brockway Packaging, Inc., Owens-Brockway Glass Container Inc., and OI Plastic Products FTS Inc., all of which are included in this Amendment No. 2 to Registration Statement on Form S-4 (333-85690) and related prospectus of Owens-Brockway Glass Container Inc. for the registration of $1.0 billion of 8 7/8% Senior Secured Notes due 2009. /s/ ERNST & YOUNG LLP Toledo, Ohio May 30, 2002
-----END PRIVACY-ENHANCED MESSAGE-----