-----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, UPfM2PzfHaOjBLXBoY0WqfChuzbRjH6Mo/A6W3GXBunSqrT2jXQQl5cqdE84u8WV AfOvje1A3ZhYKVxeVQBGrw== 0001068800-99-000256.txt : 19990624 0001068800-99-000256.hdr.sgml : 19990624 ACCESSION NUMBER: 0001068800-99-000256 CONFORMED SUBMISSION TYPE: 10-K405/A PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 19981231 FILED AS OF DATE: 19990525 FILER: COMPANY DATA: COMPANY CONFORMED NAME: GARDNER DENVER INC CENTRAL INDEX KEY: 0000916459 STANDARD INDUSTRIAL CLASSIFICATION: GENERAL INDUSTRIAL MACHINERY & EQUIPMENT [3560] IRS NUMBER: 760419383 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 10-K405/A SEC ACT: SEC FILE NUMBER: 001-13215 FILM NUMBER: 99633809 BUSINESS ADDRESS: STREET 1: 1800 GARDNER EXPRESSWAY STREET 2: P O BOX 528 CITY: QUINCY STATE: IL ZIP: 62301 BUSINESS PHONE: 2172225400 MAIL ADDRESS: STREET 1: 1800 GARDNER EXPRESSWAY STREET 2: P O BOX 528 CITY: QUINCY STATE: IL ZIP: 62301 FORMER COMPANY: FORMER CONFORMED NAME: GARDNER DENVER MACHINERY INC DATE OF NAME CHANGE: 19931221 10-K405/A 1 GARDNER DENVER, INC. FORM 10-K405/A UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM 10-K/A /X/ Annual report pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934: For the fiscal year ended December 31, 1998 / / Transition report pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934: For the transition period from _________________ to ___________________ Commission file number 1-13215 -------------------------- GARDNER DENVER, INC. (formerly known as Gardner Denver Machinery Inc.) - ------------------------------------------------------------------------- (Exact Name of Registrant as Specified in Its Charter) Delaware 76-0419383 - ---------------------------------------- ----------------------------- (State or Other Jurisdiction of (I.R.S. Employer Incorporation or Organization) Identification No.) 1800 Gardner Expressway, Quincy, IL 62301 - ---------------------------------------- ----------------------------- (Address of Principal Executive Offices) (Zip Code) (217) 222-5400 - ------------------------------------------------------------------------- (Registrant's Telephone Number, Including Area Code) Securities registered pursuant to Section 12(b) of the Act: Common Stock, $0.01 par value - ------------------------------------------------------------------------- (Title of Class) Rights to Purchase Preferred Stock - ------------------------------------------------------------------------- (Title of Class) Securities registered pursuant to Section 12(g) of the Act: None Indicate by check mark whether the registrant: (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. Yes X No ----- ----- Indicate by check mark if disclosure of delinquent filers pursuant to Item 405 of Regulation S-K is not contained herein, and will not be contained, to the best of registrant's knowledge, in definitive proxy or information statements incorporated by reference in Part III of this Form 10-K or any amendment to this Form 10-K. / / The aggregate market value of the registrant's voting stock held by non-affiliates as of March 12, 1999 was $180,407,256. The number of shares outstanding of the registrant's Common Stock, as of March 12, 1999 was 15,072,444. DOCUMENTS INCORPORATED BY REFERENCE Portions of the Gardner Denver, Inc. Proxy Statement, dated March 26, 1999 (incorporated into Part III of this Annual Report on Form 10-K). Portions of the 1998 Annual Report to Stockholders (incorporated into Parts I and II of this Annual Report on Form 10-K). ========================================================================= PART III ITEM 10. DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT The information concerning the Company's directors contained under "Election of Directors", "Nominees for Election", and "Directors Whose Terms of Office Will Continue After the Meeting" contained on pages 2 through 5 of the Gardner Denver Proxy Statement, dated March 26, 1999, is hereby incorporated herein by reference. Information concerning the Company's executive officers is contained in Part I of this Annual Report on Form 10-K. SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE Gardner Denver's officers and directors are required, under Section 16(a) of the Securities Exchange Act of 1934, to file reports of ownership and changes in ownership of Gardner Denver common stock with the Securities and Exchange Commission. Gardner Denver believes that no officer or director failed to file on a timely basis any report required by Section 16(a) during or with respect to 1998 or any prior year, except that a Form 5 report regarding a 1998 grant of a stock option to Mr. Philip Roth, Vice President, Finance and Chief Financial Officer, under Gardner Denver's Long-Term Incentive Plan was inadvertently filed late. SIGNATURES Pursuant to the requirements of Section 13 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. GARDNER DENVER, INC. By /s/Ross J. Centanni ----------------------------------- Name: Ross J. Centanni Title: Chairman, President and CEO Date: May 21, 1999 ---------------- Pursuant to the requirements of the Securities Exchange Act of 1934, this report has been signed below by the following persons on behalf of the Registrant and in the capacities and on the date indicated.
Signature Title Date --------- ----- ---- /s/Ross J. Centanni Chairman, President and CEO May 21, 1999 - ------------------------ (Principal Executive Officer (Ross J. Centanni) and Director) /s/Philip R. Roth Vice President, Finance and CFO May 21, 1999 - ------------------------ (Principal Financial Officer) (Philip R. Roth) /s/Daniel C. Rizzo, Jr. Vice President and Corporate May 21, 1999 - ------------------------ Controller (Chief Accounting (Daniel C. Rizzo, Jr.) Officer) Donald G. Barger, Jr. Director May 21, 1999 (Donald G. Barger, Jr.) Frank J. Hansen Director May 21, 1999 (Frank J. Hansen) Raymond R. Hipp Director May 21, 1999 (Raymond R. Hipp) Thomas M. McKenna Director May 21, 1999 (Thomas M. McKenna) Alan E. Riedel Director May 21, 1999 (Alan E. Riedel) Michael J. Sebastian Director May 21, 1999 (Michael J. Sebastian) Richard L. Thompson Director May 21, 1999 (Richard L. Thompson) By /s/Helen W. Cornell -------------------------------------- (Helen W. Cornell, as Attorney-In-Fact for each of the persons indicated)
-----END PRIVACY-ENHANCED MESSAGE-----