-----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, SCtZpD+0na4YQJdu7thC0OvWaz02FWGWd5bEl3IRHpwfXkgKKJeXB4bNW4ZJ2p5w 5MIWrucMev0+iI2B61u5lQ== 0000910394-98-000001.txt : 19980210 0000910394-98-000001.hdr.sgml : 19980210 ACCESSION NUMBER: 0000910394-98-000001 CONFORMED SUBMISSION TYPE: 10-Q PUBLIC DOCUMENT COUNT: 4 CONFORMED PERIOD OF REPORT: 19971227 FILED AS OF DATE: 19980209 SROS: NASD FILER: COMPANY DATA: COMPANY CONFORMED NAME: KENTUCKY ELECTRIC STEEL INC /DE/ CENTRAL INDEX KEY: 0000910394 STANDARD INDUSTRIAL CLASSIFICATION: STEEL WORKS, BLAST FURNACES ROLLING MILLS (COKE OVENS) [3312] IRS NUMBER: 611244541 STATE OF INCORPORATION: DE FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: 10-Q SEC ACT: SEC FILE NUMBER: 000-22416 FILM NUMBER: 98525496 BUSINESS ADDRESS: STREET 1: P O BOX 3500 CITY: ASHLAND STATE: KY ZIP: 41105-3500 BUSINESS PHONE: 6069291222 MAIL ADDRESS: STREET 1: P O BOX 3500 CITY: ASHLAND STATE: KY ZIP: 41105-3500 10-Q 1 FORM 10-Q SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 (Mark One) X QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended December 27, 1997 OR TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from ____________________ to _____________________. Commission File No. 0-22416 KENTUCKY ELECTRIC STEEL, INC. (Exact name of Registrant as specified in its charter) Delaware 61-1244541 (State or other jurisdiction of (I.R.S. Employer incorporation or organization) Identification Number) P. O. Box 3500, Ashland, Kentucky 41105-3500 (Address of principal executive office, Zip Code) (606) 929-1222 Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. YES x NO The number of shares outstanding of each of the issuer's classes of common stock, as of February 9, 1998, is as follows: 4,625,361 shares of voting common stock, par value $.01 per share. KENTUCKY ELECTRIC STEEL, INC. AND SUBSIDIARY TABLE OF CONTENTS Page PART I. FINANCIAL INFORMATION Item 1 - Financial Statements Condensed Consolidated Balance Sheets ................. 3 Condensed Consolidated Statements of Operations ....... 4 Condensed Consolidated Statements of Cash Flows ....... 5 Notes to Condensed Consolidated Financial Statements .. 6-8 Item 2 - Management's Discussion and Analysis of Financial Condition and Results of Operations ................. 9-10 PART II. OTHER INFORMATION Item 6 - Exhibits and Reports on Form 8-K ...................... 11 SIGNATURES ........................................... 12 KENTUCKY ELECTRIC STEEL, INC. AND SUBSIDIARY CONDENSED CONSOLIDATED BALANCE SHEETS (Dollars in Thousands) (Unaudited) Dec. 27, Sept. 27, 1997 1997 ASSETS CURRENT ASSETS Cash and cash equivalents $ 126 $ 127 Accounts receivable, less allowance for doubtful accounts and claims of $435 at December 27, 1997 and $470 at September 27, 1997 13,178 11,577 Insurance claim receivable 900 900 Inventories 19,486 16,538 Operating supplies and other current assets 5,670 4,802 Refundable income taxes 900 900 Deferred tax assets 418 457 ------- ------- Total current assets 40,678 35,301 ------- ------- PROPERTY, PLANT AND EQUIPMENT Land and buildings 4,448 4,448 Machinery and equipment 40,723 40,301 Construction in progress 2,376 2,012 Less - accumulated depreciation (12,099) (11,229) ------- ------- Net property, plant and equipment 35,448 35,532 ------- ------- DEFERRED TAX ASSETS 7,172 7,159 ------- ------- OTHER ASSETS 827 778 ------- ------- Total assets $ 84,125 $ 78,770 LIABILITIES AND SHAREHOLDERS' EQUITY CURRENT LIABILITIES Advances on line of credit $ 14,730 $ 10,635 Accounts payable 10,114 7,977 Capital expenditures payable 821 547 Accrued liabilities 2,423 3,700 Environmental liabilities 982 982 Current portion of long-term debt 125 125 ------- ------- Total current liabilities 29,195 23,966 ------- ------- LONG-TERM DEBT 20,000 20,000 ------- ------- OTHER LIABILITIES 647 593 ------- ------- Total liabilities 49,842 44,559 ------- ------- SHAREHOLDERS' EQUITY Preferred stock, $.01 par value, 1,000,000 shares authorized, no shares issued - - Common stock, $.01 par value, 15,000,000 shares authorized, 4,979,905 and 4,977,988 share issued, respectively 50 50 Additional paid-in capital 15,679 15,665 Less treasury stock - 354,544 and 350,976 shares at cost, respectively (2,663) (2,638) Deferred compensation (128) (170) Retained earnings 21,345 21,304 ------- ------- Total shareholders' equity 34,283 34,211 ------- ------- Total liabilities and shareholders' equity $ 84,125 $ 78,770 See notes to condensed consolidated financial statements
KENTUCKY ELECTRIC STEEL, INC. AND SUBSIDIARY CONDENSED CONSOLIDATED STATEMENTS OF OPERATIONS (Dollars in Thousands, Except Per Share Data) (Unaudited) Three Months Ended Dec. 27, Dec. 28, 1997 1996 NET SALES $ 26,020 $ 23,382 COST OF GOODS SOLD 23,680 23,396 ------- ------- Gross profit (loss) 2,340 (14) SELLING AND ADMINISTRATIVE EXPENSES 1,688 1,725 ------- ------- Operating income (loss) 652 (1,739) INTEREST INCOME AND OTHER 10 5 INTEREST EXPENSE (595) (494) ------- ------- Income (loss) before income taxes 67 (2,228) PROVISION (CREDIT) FOR INCOME TAXES 26 (844) ------- ------- Net income (loss) $ 41 $ (1,384) NET INCOME (LOSS) PER COMMON SHARE - BASIC AND DILUTED $ .01 $ (.30) WEIGHTED AVERAGE SHARES OUTSTANDING - BASIC 4,626,383 4,658,691 WEIGHTED AVERAGE SHARES OUTSTANDING - DILUTED 4,643,073 4,658,691 See notes to condensed consolidated financial statements
KENTUCKY ELECTRIC STEEL, INC. AND SUBSIDIARY CONDENSED CONSOLIDATED STATEMENTS OF CASH FLOWS (Dollars in Thousands) (Unaudited) Three Months Ended Dec. 27, Dec. 28, 1997 1996 Cash Flows From Operating Activities: Net income (loss) $ 41 $ (1,384) Adjustments to reconcile net income to net cash flows from operating activities: Depreciation and amortization 917 894 Change in deferred taxes (13) (1,248) Change in other - (20) Change in current assets and current liabilities: Accounts receivable (1,601) 1,404 Inventories (2,948) 931 Operating supplies and other current assets (868) (366) Deferred tax assets 39 404 Accounts payable 2,137 294 Accrued liabilities (1,277) (1,135) ------- ------- Net cash flows from operating activities (3,573) (226) ------- ------- Cash Flows From Investing Activities: Capital expenditures (786) (920) Change in capital expenditures payable 274 (514) ------- ------- Net cash flows from investing activities (512) (1,434) ------- ------- Cash Flows From Financing Activities: Net advances on line of credit 4,095 2,106 Purchases of treasury stock (25) (443) Issuance of common stock 14 - ------- ------- Net cash flows from financing activities 4,084 1,663 ------- ------- Net increase (decrease) in cash and cash equivalents (1) 3 Cash and Cash Equivalents at Beginning of Period 127 124 ------- ------- Cash and Cash Equivalents at End of Period $ 126 $ 127 Interest Paid, net of amount capitalized $ 957 $ 870 Income Taxes Paid $ - $ - See notes to condensed consolidated financial statements
NOTES TO CONDENSED CONSOLIDATED FINANCIAL STATEMENTS KENTUCKY ELECTRIC STEEL, INC. AND SUBSIDIARY (1) Basis of Presentation The accompanying unaudited condensed consolidated financial statements represent Kentucky Electric Steel, Inc. and its wholly-owned subsidiary, KESI Finance Company, (the Company). KESI Finance Company was formed in October 1996 to finance the Ladle Metallurgy Project. All significant intercompany accounts and transactions have been eliminated. These statements have been prepared in accordance with generally accepted accounting principles for interim financial information and the instructions to Form 10-Q and Article 10 of Regulation S-X. Accordingly, they do not include all of the information and footnotes required by generally accepted accounting principles for complete financial statements. In the opinion of management, all adjustments (consisting of normal recurring adjustments) considered necessary for a fair presentation have been included. Operating results for the three month period ended December 27, 1997, are not necessarily indicative of the results that may be expected for the year ending September 26, 1998. For further information, refer to the financial statements and footnotes thereto included in the Company's annual report on Form 10-K for the year ended September 27, 1997. (2) Accounting Policies Fiscal Year End The Company's fiscal year ends on the last Saturday of September. Property, Plant, Equipment and Depreciation Property, plant and equipment is recorded at cost, less accumulated depreciation. For financial reporting purposes, depreciation is provided on the straight-line method over the estimated useful lives of the assets, generally 3 to 12 years for machinery and equipment and 15 to 30 years for buildings and improvements. Depreciation for income tax purposes is computed using accelerated methods. Expenditures for maintenance and repairs are charged to expense as incurred. Expenditures for equipment renewals which extend the useful life of any asset are capitalized. The Company capitalizes interest costs as part of the historical cost of constructing major capital assets. Interest cost of $7,834 was capitalized for the quarter ended December 28, 1996. (3) Inventories Inventories at December 27, 1997 and September 27, 1997 consist of the following ($000's): Dec. 27, Sept. 27, 1997 1997 Raw materials $ 3,147 $ 3,280 Semi-finished and finished goods 16,339 13,258 Total inventories $ 19,486 $ 16,538 (4) Long-Term Debt The Company bank credit facility was amended effective December 19, 1997. This amendment increased the bank credit facility from $17.5 million to $24.5 million and extended the maturity date to January 31, 2001. (5) Earnings Per Share Statement of Financial Accounting Standards No. 128 (SFAS No. 128) related to earnings per share requires dual presentation of basic and diluted E.P.S. on the face of the income statement for all entities with complex capital structures. The Company adopted SFAS No. 128 during the first quarter of fiscal 1998. The following is the reconciliation of the numerators and denominators of the basic and diluted earnings per share computations. For the Three For the Three Months Ended Months Ended December 27, 1997 December 28, 1996 Per Per Income Share Income Share (Loss) Shares Amount (Loss) Shares Amount Basic Earnings Per Share Income (loss) available to common stockholders $ 41 4,626,383 $.01 $(1,384) 4,658,691 $(.30) Effect of Dilutive Securities Options - 16,690 - - Diluted Earnings Per Share Income (loss) available to common stockholders plus assumed conversions $ 41 4,643,073 $.01 $(1,384) 4,658,691 $(.30) The Company had transition stock options of 147,184 and 168,821 as of December 27, 1997 and December 28, 1996, respectively. The options have exercise prices ranging from $8.76 to $20.86 per share which exceeded the average market price as of December 27, 1997 and as of December 28, 1996 and therefore weren't included in the computation of diluted earnings per share. These options expire beginning July 14, 1998 through February 18, 2003. The Company also had options of 315,976 and 327,976 as of December 27, 1997 and December 28, 1996, respectively. These options have exercise prices ranging from $7.63 to $12.31 per share which exceeded the average market price as of December 27, 1997 and December 28, 1996 and therefore weren't included in the computation of diluted earnings per share. These options expire beginning October 6, 2003 through May 8, 2006. (6) Insurance Claim Receivable and Environmental Liabilities The Company's melt shop operations were shut down for twelve days during the third quarter of fiscal 1997 in order to decontaminate its baghouse facilities after detection of a radioactive substance in the baghouse dust, a by-product of the melting process. The financial statements include a receivable of $.9 million which represents the estimated balance due from the insurance carrier on the total projected reimbursement of $6.7 million, which reimburses the costs incurred in the radiation contamination clean-up, the disposal cost, and business interruption. To date, the Company has received $5.8 million from the insurance carrier for payment of costs incurred. The $1.0 million in environmental liabilities recorded as a current liability on the balance sheet represents final payment due an environmental services company for treatment and disposal of the contaminated baghouse dust. Payment for the disposal will occur within the next twelve months. Although it is possible that the ultimate disposal costs may change from current estimates, the effect of the change, if any, is not expected to be material to the financial statements due to the Company having applicable insurance coverage. (7) Commitments and Contingencies The Company has various commitments for the purchase of materials, supplies and energy arising in the ordinary course of business. The Company is subject to various claims, lawsuits and administrative proceedings arising in the ordinary course of business with respect to commercial, product liability and other matters, which seek remedies or damages. The Company believes that any liability that may ultimately be determined will not have a material effect on its financial position or results of operations. The Company generates both hazardous wastes and non-hazardous wastes which are subject to various governmental regulations. Estimated costs to be incurred in connection with environmental matters are accrued when the prospect of incurring costs for testing or remedial action is deemed probable. The Company is not aware of any material asserted or unasserted environmental claims against the Company and no accruals for such matters have been recorded in the accompanying balance sheets except as disclosed in Note 6. However, discovery of unknown conditions could result in the recording of accruals in the periods in which they become known. 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 thereunto duly authorized. DATED: February 9, 1998 KENTUCKY ELECTRIC STEEL, INC. (Registrant) William J. Jessie William J. Jessie, Vice President, Secretary, Treasurer, and Principal Financial Officer
EX-27 2 ART.5 FDS FOR 1ST QUARTER 10-Q
5 This schedule contains summary financial information extracted from Kentucky Electric Steel, Inc.'s condensed consolidated financial statements as of and for the three month period ended December 27, 1997 included in this Company's quarterly report on Form 10-Q and is qualified in its entirety by reference to such condensed consolidated financial statements. 0000910394 KENTUCKY ELECTRIC STEEL, INC. 1,000 U.S. DOLLARS 3-MOS SEP-26-1998 SEP-28-1997 DEC-27-1997 1 0 126 13,613 435 19,486 40,678 47,547 12,099 84,125 29,195 20,000 50 0 0 34,233 84,125 26,020 26,020 23,680 23,680 0 0 595 67 26 41 0 0 0 41 .01 .01
EX-4.6 3 AMENDMENT NO. 2 TO AMENDED AND RESTATED LOAN AGREEMENT AMENDMENT NO. 2 TO AMENDED AND RESTATED LOAN AGREEMENT THIS AMENDMENT NO. 2 TO AMENDED AND RESTATED LOAN AGREEMENT (the "Second Amendment"), is made and entered into as of the 19th day of December, 1997, by and between (i) KENTUCKY ELECTRIC STEEL, INC., a Delaware corporation with principal office and place of business in Boyd County, Kentucky (the "Borrower"), and (ii) NATIONAL CITY BANK OF KENTUCKY, formerly known as National City Bank, Kentucky, a national banking association with principal office and place of business in Louisville, Kentucky (the "Bank"). PRELIMINARY STATEMENT: A. Pursuant to that certain Amended and Restated Loan Agreement dated as of November 1, 1995, between the Borrower and Bank, as amended pursuant to that certain Amendment No. 1 to Amended and Restated Loan Agreement dated as of December 28, 1996, between the Borrower and Bank (the "First Amendment") and, together with the Amended and Restated Loan Agreement, (the "Amended and Restated Loan Agreement"), the Bank has established in favor of the Borrower a revolving line of credit in the current principal amount of Sixteen Million Dollars ($16,000,000.00) (the "Working Capital Line of Credit"), which was reduced from the original principal amount of Twenty-Three Million Dollars ($23,000,000.00) pursuant to the First Amendment. B. The Borrower has now requested that the Bank (a) increase the principal amount of the Working Capital Line of Credit from Sixteen Million Dollars ($16,000,000.00) to Twenty-Three Million Dollars ($23,000,000.00), and (b) amend certain of the terms and provisions of the Amended and Restated Loan Agreement, all of which the Bank is willing to do upon the terms and conditions set forth in this Second Amendment. NOW, THEREFORE, in consideration of the foregoing premises and the mutual covenants and agreements set forth herein and in the Amended and Restated Loan Agreement, and for other good and valuable consideration, the mutuality, receipt and sufficiency of which are hereby acknowledged, the parties hereto hereby agree as follows: 1. Each capitalized term used herein, unless otherwise expressly defined herein, shall have the meaning set forth in the Amended and Restated Loan Agreement. 2. The Bank hereby increases the principal amount of the Working Capital Line of Credit from Sixteen Million Dollars ($16,000,000.00) to Twenty-Three Million Dollars ($23,000,000.00), effective as of the date of this Second Amendment, and the Bank hereby extends the term of the Working Capital Line of Credit from January 31, 1998 to January 31, 2001. All references to the principal amount of the Working Capital Line of Credit shall hereafter constitute a reference to Twenty-Three Million Dollars ($23,000,000.00). In furtherance of the provisions of this Section 2, the following defined terms set forth in the Amended and Restated Loan Agreement are hereby redefined as follows: (a) The term "Amended and Restated Working Capital Line of Credit Note", as defined in Section 1.4 of the Amended and Restated Loan Agreement, is hereby redefined to mean that certain Amended and Restated Revolving Promissory Note dated November 1, 1995, made by the Borrower, payable to the order of the Bank, and in the original face principal amount of Twenty-Three Million Dollars ($23,000,000.00) as amended pursuant to (i) that certain Agreement to Extend Maturity Date dated August 28, 1996, between the Borrower and the Bank, and (ii) that certain First Amendment to Amended and Restated Revolving Promissory Note dated as of December 19, 1997, between the Borrower and the Bank, together with all future amendments, modifications, restatements, renewals and/or replacements thereof from time to time. (b) The term "Working Capital Line of Credit", as defined in Section 1.107 under the Amended and Restated Loan Agreement, is hereby redefined to mean the revolving line of credit in the principal amount of Twenty-Three Million Dollars ($23,000,000.00) established by the Bank in favor of the Borrower pursuant to the Amended and Restated Loan Agreement. (c) The term "Working Capital Line of Credit Termination Date", as defined in Section 1.108 of the Amended and Restated Loan Agreement, is hereby redefined to mean the Working Capital Line of Credit Termination Date then in effect, which shall be the earliest of (i) January 31, 2001, subject to extension thereof as provided in Section 2.1B of the Amended and Restated Amended and Restated Loan Agreement, (ii) the date as of which the Obligations shall become immediately due and payable pursuant to Section 8 of the Amended and Restated Amended and Restated Loan Agreement, and (iii) the date on which all of the Obligations are payable in full to the Bank (including, without limitation, the repayment, expiration, termination or cash collateralization of Letters of Credit pursuant to the Amended and Restated Amended and Restated Loan Agreement) and the Working Capital Commitment is terminated by the Borrower. 3. Section 2.1 of the First Amendment, adding Section 6.12 to the Amended and Restated Amended and Restated Loan Agreement, is hereby deleted in its entirety. 4. Notwithstanding that the Working Capital Line of Credit is not secured by a security interest in any assets of the Borrower, including, without limitation, its accounts receivable and inventory, the aggregate principal amount of the Working Capital Loans from time to time outstanding shall not exceed the lesser of (a) Twenty-Three Million Dollars ($23,000,000.00), or (b) the Borrowing Base. Further, the Borrower shall continue to be obligated to deliver to the Bank pursuant to Section 2.1G of the Amended and Restated Loan Agreement, the Borrowing Base Report within twenty (20) days after the end of each month. In furtherance of the provisions of this Section 4, the term "Borrowing Base", is defined in Section 1.12 of the Amended and Restated Loan Agreement, is hereby redefined to mean, as of each date of determination thereof, the sum of (a) eighty percent (80%) of the Net Outstanding Amount of Eligible Accounts, and (b) the lesser of Fourteen Million Dollars ($14,000,000.00) or the sum of (i) fifty percent (50%) of the Net Security Value of Eligible Scrap Inventory, (ii) forty percent (40%) of the Net Security Value of Eligible Billet Inventory, and (iii) sixty percent (60%) of the Net Security Value of Eligible Finished Goods Inventory. 5. The term "Floating Rate", is defined in Section 1.49 of the Amended and Restated Amended and Restated Loan Agreement, is hereby redefined to mean the Prime Rate less one-half of one percent (1/2 of 1%) per annum. 6. Section 5.2 of the Loan Agreement is hereby amended to reflect that the Borrower has, since the date of the Loan Agreement, formed an additional Subsidiary, which is KESI Finance Company, a Kentucky corporation. 7. Section 6.3(d) of the Loan Agreement is hereby amended to provide that the Borrower shall hereafter deliver the Compliance Certificate to the Bank on a quarterly basis within thirty (30) days after the end of each Fiscal Quarter of the Borrower, commencing with its Fiscal Quarter ending December 27, 1997. 8. In consideration of the execution and delivery of this Second Amendment by the Bank, the Borrower covenants and agrees to pay to the Bank a modification fee equal to one-half of one percent (1/2 of 1%) or One Hundred Fifteen Thousand Dollars ($115,000.00). 9. Conditions to Effectiveness. This Second Amendment shall become effective as of December 19, 1997, provided that the Bank shall receive this Second Amendment and the First Amendment to the Amended and Restated Working Capital Note duly executed and delivered by the Borrower. 10. Effect on the Amended and Restated Amended and Restated Loan Agreement. (a) Each reference in the Amended and Restated Amended and Restated Loan Agreement to "this Agreement", "hereunder", "hereof", "herein", or words of like import shall mean and be a reference to the Amended and Restated Amended and Restated Loan Agreement as amended pursuant to this Second Amendment. (b) Except as specifically amended herein, the Borrower and the Bank hereby ratify and reaffirm their respective covenants, agreements, representations and warranties set forth in the Amended and Restated Amended and Restated Loan Agreement and the other Loan Instruments. IN WITNESS WHEREOF, the Borrower and the Bank have caused this Amendment No. 2 to Amended and Restated Amended and Restated Loan Agreement to be duly executed as of the day and year first above written. KENTUCKY ELECTRIC STEEL, INC. By:__________________________ Title: ______________________ (the "Borrower") NATIONAL CITY BANK OF KENTUCKY, formerly known as National City Bank, Kentucky By:__________________________ Title: ______________________ (the "Bank") 0111687.03 EX-4.7 4 AMEND. NO. 1 TO AMENDED & RESTATED EXPORT FINANCING AGREEMENT AMENDMENT NO. 1 TO AMENDED AND RESTATED EXPORT FINANCING AGREEMENT THIS AMENDMENT NO. 1 TO AMENDED AND RESTATED EXPORT FINANCING AGREEMENT (the "First Amendment"), is made and entered into as of the 19th day of December, 1997, by and between (i) KENTUCKY ELECTRIC STEEL, INC., a Delaware corporation with principal office and place of business in Boyd County, Kentucky (the "Borrower"), and (ii) NATIONAL CITY BANK OF KENTUCKY, formerly known as National City Bank, Kentucky, a national banking association with principal office and place of business in Louisville, Kentucky (the "Bank"). PRELIMINARY STATEMENT: A. Pursuant to that certain Amended and Restated Export Financing Agreement dated as of November 1, 1995, between the Borrower and Bank (the "Amended and Restated Financing Agreement"), the Bank has established a revolving line of credit in the principal sum of One Million Five Hundred Thousand Dollars ($1,500,000.00) in favor of the Borrower (the "Line of Credit") in order to finance certain Export Accounts Receivable, as such term is defined in the Amended and Restated Financing Agreement, of the Borrower. B. The current stated maturity date of the Line of Credit and the Amended and Restated Export Line of Credit Note, as such term is defined in the Amended and Restated Financing Agreement, is January 31, 1998. C. The Borrower and the Bank have agreed to extend the stated maturity date of the Line of Credit and the Amended and Restated Export Line of Credit Note from January 31, 1998 to January 31, 2001. NOW, THEREFORE, in consideration of the foregoing premises and the mutual covenants set forth herein and in the Amended and Restated Financing Agreement, and for other good and valuable consideration, the mutuality, receipt and sufficiency of which are hereby acknowledged, the Borrower and the Bank hereby agree as follows: 1. The Borrower and the Bank hereby agree to extend the stated maturity date of the Line of Credit and the Amended and Restated Export Line of Credit Note from January 31, 1998 to January 31, 2001, subject to further extension or renewal thereof in accordance with the provisions of the Amended and Restated Financing Agreement. 2. Section 7.3(d) of the Amended and Restated Financing Agreement is hereby amended to provide that the Borrower shall hereafter deliver the compliance certificate referred to therein to the Bank on a quarterly basis within thirty (30) days after the end of each Fiscal Quarter of the Borrower, commencing with its Fiscal Quarter ending December 27, 1997. 3. Except to the extent expressly amended or modified hereby, the Borrower hereby ratifies all of its covenants and obligations set forth in the Amended and Restated Financing Agreement and the Amended and Restated Export Line of Credit Note. 4. This First Amendment shall be governed by and construed in accordance with the laws of the Commonwealth of Kentucky. 5. This First Amendment shall be binding upon the Borrower and its successors and assigns and shall inure to the benefit of the Bank and its successors and assigns. WITNESS the signatures of the Borrower and the Bank as of the day and year first above written. KENTUCKY ELECTRIC STEEL, INC. By:__________________________ Title: ______________________ (the "Borrower") NATIONAL CITY BANK OF KENTUCKY, formerly known as National City Bank, Kentucky By: _________________________ Title: ______________________ (the "Bank" 0111926.01
-----END PRIVACY-ENHANCED MESSAGE-----