-----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, MDPTvLXHSmZn/qSlax+L0DHiFLFIY4T0z/AWmBy+Kpre3aoG8LpVkaxgK69EzN1X 1mS7BsdcEd1RHPGC/w4PSg== 0000830158-97-000017.txt : 19970927 0000830158-97-000017.hdr.sgml : 19970927 ACCESSION NUMBER: 0000830158-97-000017 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 19970917 ITEM INFORMATION: FILED AS OF DATE: 19970919 SROS: NASD FILER: COMPANY DATA: COMPANY CONFORMED NAME: SEAFIELD CAPITAL CORP CENTRAL INDEX KEY: 0000830158 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-MEDICAL LABORATORIES [8071] IRS NUMBER: 431039532 STATE OF INCORPORATION: MO FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: SEC FILE NUMBER: 000-16946 FILM NUMBER: 97682802 BUSINESS ADDRESS: STREET 1: 5000 W 95TH STREET SUITE 260 STREET 2: P O BOX 7568 CITY: SHAWNEE MISSION STATE: KS ZIP: 66207 BUSINESS PHONE: 9136521000 MAIL ADDRESS: STREET 1: 5000 W 95TH STREET SUITE 260 STREET 2: P O BOX 7568 CITY: SHAWNEE MISSION STATE: KS ZIP: 66207 FORMER COMPANY: FORMER CONFORMED NAME: BMA CORP /MO/ DATE OF NAME CHANGE: 19910520 FORMER COMPANY: FORMER CONFORMED NAME: SEAFIELD CAPTIAL CORP DATE OF NAME CHANGE: 19910520 FORMER COMPANY: FORMER CONFORMED NAME: BMA PROPERTIES INC DATE OF NAME CHANGE: 19880411 8-K 1 SECURITIES AND EXCHANGE COMMISSION Washington, D. C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report: September 17, 1997 Seafield Capital Corporation ------------------------------------------------------ (Exact name of registrant as specified in its charter) Missouri 0-16946 43-1039532 -------------------------------------------------------------------- (State of other (Commission File Number) (IRS Employer jurisdiction of Identification incorporation) Number) 5000 W. 95th Street, Suite 260 P. O. Box 7568 Shawnee Mission, KS 66207 -------------------------------------------------------------------- (Address of principal executive offices) (Zip code) (913) 652-1000 -------------------------------------------------------------------- (Registrant's telephone number, including area code) 2600 Grand Blvd., Suite 500 P.O. Box 410949 Kansas City, MO 64141 -------------------------------------------------------------------- (Registrant's former address) Item 5. Other Events. On September 17, 1997, the Registrant issued the following news release: "Seafield Capital Corporation (Seafield) announced today the filing of a Proxy Statement for a special shareholder's meeting on October 15, 1997 to vote on changing Seafield's name to Lab Holdings, Inc. Seafield believes that the name should be changed to better identify the company with its primary asset, an 82% ownership of LabOne, Inc. (LabOne), reflecting the company's recently narrowed focus on the clinical and insurance laboratory testing businesses of LabOne. In keeping with the recent reduction in the company's assets and the narrowed focus of its holdings, the Board of Directors has been reduced to four (4) members. After this change, there will be no directors serving on both the Seafield and LabOne Boards of Directors. The Seafield Board will consist of Messrs. Lan C. Bentsen, Steven K. Fitzwater, P. Anthony Jacobs and John H. Robinson, Jr. Messrs. W. Thomas Grant, II, W. D. Grant and James R. Seward will remain on the LabOne Board of Directors. In addition, while the company has a President (P. Anthony Jacobs) and Secretary (Steven K. Fitzwater), the company now has no salaried employees. All administrative functions of the company formerly performed by company personnel will be provided on a contract basis. Seafield is appreciative to the former directors for their valuable contributions to the company. Based on the September 17, 1997 closing prices, total shareholder value, consisting of Seafield stock and the shares of SLH Corporation and Response Oncology, Inc. recently distributed to shareholders, is approximately $76 per Seafield share (up from $38.75 at December 31, 1996)." Those directors resigning their positions to allow for a smaller board in connection with the recent reduction of the company's assets and narrowed focus of its holdings were: John C. Gamble, W. D. Grant, W. T. Grant II, Michael E. Herman, David W. Kemper, James R. Seward and Dennis R. Stephen. These resignations were effective September 17, 1997. In addition, Steven K. Fitzwater, the company's Vice President, Chief Financial and Accounting Officer and Secretary, has been appointed to the Board of Directors. SIGNATURES Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized officer. Seafield Capital Corporation Date: September 18, 1997 By: /s/ Steven K. Fitzwater --------------------------- Steven K. Fitzwater Vice President, Chief Financial Officer and Secretary -----END PRIVACY-ENHANCED MESSAGE-----