-----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, DFsH1TXw5HwZyEkhB455j4uJF23MVriciTyNSF/UOvOgcquyHgHB9TNQRJb5zPCx zu31d5GrYWQuN9Bimz7e9A== 0000950153-03-000566.txt : 20030328 0000950153-03-000566.hdr.sgml : 20030328 20030328081002 ACCESSION NUMBER: 0000950153-03-000566 CONFORMED SUBMISSION TYPE: 10-K PUBLIC DOCUMENT COUNT: 27 CONFORMED PERIOD OF REPORT: 20021231 FILED AS OF DATE: 20030328 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MEADOW VALLEY CORP CENTRAL INDEX KEY: 0000934749 STANDARD INDUSTRIAL CLASSIFICATION: WATER, SEWER, PIPELINE, COMM AND POWER LINE CONSTRUCTION [1623] IRS NUMBER: 880328443 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 10-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-25428 FILM NUMBER: 03622441 BUSINESS ADDRESS: STREET 1: 4411 S 40TH ST STREET 2: STE D-11 CITY: PHOENIX STATE: AZ ZIP: 85040 BUSINESS PHONE: 6024375400 MAIL ADDRESS: STREET 1: 4411 S 40TH ST STREET 2: STE D-11 CITY: PHOENIX STATE: AZ ZIP: 85040 10-K 1 p67539e10vk.htm 10-K e10vk
Table of Contents

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

FORM 10-K

     
[X]   ANNUAL REPORT PURSUANT TO SECTION 13 OR 15 (d) OF THE SECURITIES AND EXCHANGE ACT OF 1934

For the fiscal year ended December 31, 2002

     
[  ]   TRANSITION REPORT PURSUANT TO SECTION 13 OR 15 (d) OF THE SECURITIES AND EXCHANGE ACT OF 1934

For the transition period from ______ to ______

Commission file number 0-25428

MEADOW VALLEY CORPORATION

(Exact name of registrant as specified in its charter)
     
Nevada   88-0328443
(State or other jurisdiction of
incorporation or organization)
  (IRS Employer Identification Number)
     
4411 South 40th Street, Suite D-11, Phoenix, AZ   85040
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code: (602) 437-5400

Securities registered pursuant to Section 12(b) of the Act: None

Securities registered pursuant to Section 12(g) of the Act:

     
Title of each class:   Name of exchange on which registered:

 
Common stock, $.001 par value   Nasdaq SmallCap Market

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. [   ]

Indicate by check mark whether the registrant is an accelerated filer (as defined in Rule 12b-2 of the Act). Yes                No    X  

     On March 14, 2003, the aggregate market value of the registrant’s voting stock held by non-affiliates was $3,791,228.

     On March 14, 2003, there were 3,601,250 shares of Common Stock outstanding.

DOCUMENTS INCORPORATED BY REFERENCE

     The registrant incorporates by reference into Part III of this Report, information contained in its definitive proxy statement to be disseminated in connection with its Annual Meeting of Shareholders for the year ended December 31, 2002.

1


PART I
Item 1. Business
Item 2. Properties
Item 3. Legal Proceedings
Item 4. Submission of Matters to a Vote of Security Holders
PART II
Item 5. Market for Registrant’s Common Equity and Related Stockholder Matters
Item 6. Selected Financial Data
Item 7. Management’s Discussion and Analysis of Financial Condition and Results of Operations
Item 7A. Quantitative and Qualitative Disclosures About Market Risk
Item 8. Financial Statements and Supplementary Data
Item 9. Changes in and Disagreements with Accountants on Accounting and Financial Disclosure
PART III
Item 10. Directors and Executive Officers of the Registrant
Item 11. Executive Compensation
Item 12. Security Ownership of Certain Beneficial Owners and Management
Item 13. Certain Relationships and Related Transactions
Item 14. Controls and Procedures
PART IV
Item 15. Exhibits, Financial Statement Schedules and Reports on Form 8-K
Index to Exhibits
EX-10.208
EX-10.209
EX-10.210
EX-10.211
EX-10.212
EX-10.213
EX-10.214
EX-10.215
EX-10.216
EX-10.217
EX-10.218
EX-10.219
EX-10.220
EX-10.221
EX-10.222
EX-10.223
EX-10.224
EX-10.225
EX-10.226
EX-10.227
EX-10.228
EX-10.229
EX-10.230
EX-99.12
EX-99.13
EX-99.14


Table of Contents

MEADOW VALLEY CORPORATION
ANNUAL REPORT ON FORM 10-K
FOR THE YEAR ENDED DECEMBER 31, 2002

TABLE OF CONTENTS

         
        PAGE
       
    PART I    
Item 1.   Business   3
Item 2.   Properties   10
Item 3.   Legal Proceedings   11
Item 4.   Submission of Matters to a Vote of Security Holders   13
    PART II    
Item 5.   Market for the Registrant’s Common Equity and Related Stockholders Matters   13
Item 6.   Selected Financial Data   15
Item 7.   Management’s Discussion and Analysis of Financial Condition and Results of Operations   16
Item 7A.   Quantitative and Qualitative Disclosures About Market Risk   22
Item 8.   Financial Statements and Supplementary Data   23
Item 9.   Changes in and Disagreements with Accountants on Accounting and Financial Disclosure   23
    PART III    
Item 10.   Directors and Executive Officers of the Registrant   23
Item 11.   Executive Compensation   23
Item 12.   Security Ownership of Certain Beneficial Owners and Management   23
Item 13.   Certain Relationships and Related Transactions   23
Item 14.   Controls and Procedures   23
    PART IV    
Item 15.   Exhibits, Financial Statement Schedule and Reports on Form 8-K   25

2


Table of Contents

PART I

Item 1. Business

Recent Developments

     Meadow Valley Corporation (“Company”) experienced improvements in several key areas over the past year. From year end 2001 to year end 2002, working capital increased from a deficit of $1,194,786 to a surplus of $805,159, the debt to equity ratio improved from 1.42:1 to 1.35:1, the current ratio improved from 0.97 to 1.03 and cash flow from operations increased from $.09 million to $2.9 million, respectively. These improvements have marginally decreased the challenge of managing the Company’s working capital, however, as has been previously reported, working capital will likely continue to remain at decreased levels until successful resolution of the construction contract claims filed against the New Mexico State Highway and Transportation Department and the Clark County Department of Public Works.

     The Company’s bonding capacity (that determines the size and number of projects the Company can bid on and obtain as a provider of construction services) has been constrained since 2001 when, in general, it was reduced to an aggregate program of $75 million and a single project limit of $10 million. The Company’s aggregate bonding capacity had peaked in 2000 at approximately $300 million with a single project limit of approximately $110 million. Operating losses in 2000 and 2001, mostly stemming from cost overruns on contracts for which claims are now being pursued, were the primary cause of decreased bonding capacity.

History

     The following is a summary of certain information contained in this Report and is qualified in its entirety by the detailed information and financial statements that appear elsewhere herein. Except for the historical information contained herein, the matters set forth in this Report include forward-looking statements within the meaning of the “safe harbor” provisions of the Private Securities Litigation Reform Act of 1995. These forward-looking statements are subject to risks and uncertainties that may cause actual results to differ materially. These risks and uncertainties are detailed throughout this Report and will be further discussed from time to time in the Company’s periodic reports filed with the Commission. The forward-looking statements included in this Report speak only as of the date hereof.

     Meadow Valley Corporation was incorporated in Nevada on September 15, 1994. In October and November 1995, the Company sold 1,926,250 Units of its securities to the public at $6.00 per Unit (the “Public Offering”). Each Unit consisted of one share of $.001 par value common stock and one common stock purchase warrant exercisable to purchase one additional share of common stock at $7.20 per share until October 16, 2000. In September 2000, the exercise price of the warrants was reduced to $5.00 per share and the exercise period was extended until June 30, 2002. In June 2002, the Company announced the Board’s decision to extend the exercise period of the warrants to December 31, 2002. In December 2002, the Company announced its intent to de-list the warrants following their expiration on December 31, 2002. The warrants expired and were de-listed at the time of market closing on December 31, 2002.

     The Company currently has two wholly owned subsidiaries, Meadow Valley Contractors, Inc. (“MVCI”) and Ready Mix, Inc (“RMI”). MVCI was founded in 1980 as a heavy construction contractor and has been engaged in that activity since inception. Since the Company purchased all of the outstanding Common Stock of MVCI on October 1, 1994, references to the Company’s history includes the history of MVCI.

     Through MVCI, the Company primarily operates as a heavy construction contractor. MVCI specializes in public infrastructure projects including the construction of bridges and overpasses, channels, roadways, highways and airport runways. MVCI generally serves as the prime contractor for public sector customers (such as federal, state and local governmental authorities) in the states of Nevada, Arizona, and Utah. MVCI primarily seeks public sector customers because public sector projects are less cyclical than private sector projects, payment is more reliable, work required by the project is generally standardized and little marketing expense is incurred in obtaining projects.

     In 1996, the Company expanded into the materials segment of the construction industry with the formation of Ready Mix, Inc. RMI manufactures and distributes ready mix concrete, crushed landscaping rock and other miscellaneous rock and sand products. RMI owns and operates four ready mix concrete batch plants – two in the Las Vegas, NV area and two in the

3


Table of Contents

Phoenix, AZ area and 95 ready mix trucks as well as a small fleet of aggregate hauling tractors and trailers. RMI produces the majority of its own rock and sand for its Nevada plants from a crushing and screening plant in Moapa, NV. RMI primarily targets prospective customers such as concrete subcontractors, prime contractors, homebuilders, commercial and industrial property developers, pool builders and homeowners. RMI began its ready mix concrete operation from its first location in North Las Vegas in March 1997, began processing rock and sand from its Moapa pit in November 1999 and expanded into the Phoenix market with two plants in 2000.

     Consistent with the Company’s dual interests in construction services and construction materials, the Company owns and leases two portable hot mix asphalt plants, a rubberized asphalt plant, and related asphalt paving equipment. The portability of these asphalt paving capabilities provides the Company with an opportunity to expand its existing geographic market, enhance its construction operations in its existing market, improve its competitiveness and generate increased revenues on projects that call for large quantities of asphaltic concrete, recycled asphalt, or rubberized asphalt. These capabilities also afford the Company the opportunity to provide construction materials or to subcontract its services to other construction companies.

     The Company’s backlog (anticipated revenue from the uncompleted portions of awarded projects) was approximately $69 million at December 31, 2002, compared to approximately $76 million at December 31, 2001, and consists of various projects in Nevada, Arizona and Utah. Approximately $60 million of the Company’s backlog is scheduled for completion during 2003. The Company has acted as the prime contractor on projects funded by a number of governmental authorities, including the Federal Highway Administration, the Arizona Department of Transportation, the Nevada Department of Transportation, the Utah Department of Transportation, the Clark County (Nevada) Department of Public Works, the Salt Lake City (Utah) Airport Authority, the New Mexico State Highway and Transportation Department and the City of Phoenix.

     In 1996, the Company formed Prestressed Products Incorporated (“PPI”) as a wholly owned subsidiary to design, manufacture and erect precast prestressed concrete building components for use on commercial, institutional and public construction projects throughout the Southwest. Product lines included architectural and structural building components and prestressed bridge girders for highway construction. During 1997, PPI began operations with a precast yard and concrete batch plant located on leased property adjacent to the Company’s office in Moapa, Nevada. As a result of continuing operating losses, in June 1998, the Company adopted a formal plan (the “Plan”) to discontinue the operations of PPI. The Plan included the completion of approximately $2.8 million of uncompleted contracts and the disposition of approximately $1.2 million of equipment. The Company recorded an estimated loss of $1,950,000 (net of income tax benefit of $1,300,000), related to the disposal of assets of PPI, which included a provision of $1,350,000 for estimated losses during the phase-out period of July 1, 1998 through June 30, 1999.

Business Strategy

     Given the Company’s current bonding constraints, the Company’s strategy is to maintain recent historical revenue levels and improve profitability by pursuing the following business strategy:

     (i)  Continue to actively bid in the construction markets in Arizona, Nevada and Utah and improve construction project profitability. The Company will continue to actively bid on transportation infrastructure and other related heavy civil projects in its core geographic market of Arizona, Nevada and Utah. The Company will strive to improve margins on new contracts by, among other things, increasing, when possible, margins on new work bidding, maximizing labor and equipment productivity, negotiating more favorable material purchase contracts and employing the most competitive subcontractors.

     (ii)  Due to the need for additional working capital, the Company may seek to sell certain mineral lease assets and other assets. The increase in working capital will improve its liquidity and should provide additional bonding capacity, thereby allowing the Company to bid larger more profitable projects.

     (iii)  Diligently pursue the successful resolution of the Company’s construction claims. The Company has incurred substantial cost in completing certain projects in New Mexico and Clark County, Nevada and strongly believes that the costs are compensable due to changed conditions, owners’ plan errors and omissions, conflicting utility right of ways, delays not caused by the Company and misadministration by third party construction managers employed by the owners. The total amount of claims that have been submitted and remain unpaid is approximately $46.7 million. This amount includes costs

4


Table of Contents

that are attributable to subcontractors and to a prime contractor. The Company’s portion of the claims is approximately $30.1 million. The Company recorded approximately $8.3 million in claim revenue to offset a portion of costs incurred on the claims. In addition, the Company has also recorded approximately $.1 million for unpaid quantities, unpaid change orders and pending change orders in advance of receipt. On the average, the Company has recorded approximately 27.7% of the total claim amount into revenue. Management believes that successful resolution to the claims constitutes the most important strategic course of action to restoring financial health and increased surety credit. See “Insurance and Bonding”.

     iv) Maintain operating costs and SG&A costs at competitive levels. The Company strives to adjust its overhead costs based on its contract backlog by reducing personnel, consolidating functions at the area and corporate office levels and disposing of under-utilized equipment. Costs are continually monitored to identify trends that may require timely management action.

     v) Increase revenue and profit from construction materials segment. The Company will add to its ready mix truck fleet to increase delivery capacity to better service its customers and increase sales. The Company will also strive to negotiate strategic arrangements to provide delivery of product to increased geographic areas within existing markets.

Market Overview

     The construction market for 2003 is faced with uncertainty. Budget deficits at both State and Federal levels will undoubtedly put pressure on funding for transportation infrastructure construction. The overall sluggish economy is not expected to provide any fuel for increased construction. At best, 2003 will see single digit percentage declines in the various segments of the construction industry. Commercial construction (non-residential buildings) will probably be the slowest segment while single-family housing, made attractive by low mortgage rates, will see the smallest declines. From a national perspective, transportation infrastructure will likely see a decline in activity, but still less than ten percent. Most funding for State highway construction budgets originate from user fees, gas taxes or sales taxes and are generally earmarked for construction spending. In addition, for States to utilize Federal Highway funds, in most cases, they must match a certain percentage of the Federal contribution. These factors will likely minimize declines in State construction budgets.

     One of the more significant issues facing the transportation infrastructure segment of the construction industry is the reauthorization of Federal highway legislation. TEA-21, passed into law in 1998, provided approximately $164 billion in transportation funding during its six-year term. But TEA-21 is set to expire in 2003. Assuming no increase in the Federal gas tax, the projected revenue from gas tax receipts between fiscal 2004 and fiscal 2009 (the assumed duration of the next highway program legislation) would be approximately $194 billion. Some industry experts believe this to be the worst-case scenario for the next highway bill – an 18.5% increase over TEA-21. However, the last two iterations of highway legislation reauthorizations have failed to be completed prior to its predecessor’s expiration. The same thing is likely to happen this year, with reauthorization probably not being completed until sometime in 2004. This situation may cause piece-meal bid lettings and inhibit States from effectively managing capital improvement programs until they are able to see more clearly what the future holds. For contractors, this means bidding on what manages to come through the pipeline, but by not being able to formulate clear plans for future projects, be ready to size the organization accordingly.

     One of the Company’s strengths is its geography. With operations in Nevada, Arizona and Utah, the Company is in the heart of some of the fastest growing markets in the U.S. Nevada has shown the fastest population growth since the 2000 Census at 5.4%, followed by Arizona at 3.4%. Nevada has been the fastest growing state in the United States for the past 15 years. In addition, Nevada was ranked number one in the Country in job growth from September 2001 to September 2002. The U.S. population continues to move toward the sunbelt states. Population growth is a key indicator for the construction industry as it drives increases in housing and commercial and industrial construction, not to mention transportation facilities. Freeway construction programs, funded by sales tax measures, continue to create opportunities for the Company in Phoenix and Las Vegas.

     The Company’s construction materials operations are impacted to a greater degree by the conditions of the residential and commercial sectors of the construction economy – both sectors also driven by population and job growth. Residential construction activity in 2002 in the greater Phoenix, Arizona area was second only to 2001. If interest rate levels remain low, residential construction could continue to contribute to another successful year for RMI sales in both Phoenix and Las Vegas.

5


Table of Contents

Operations

     In addition to the construction of highways, bridges, overpasses and airport runways, the Company constructs other heavy civil projects. From its Phoenix, Arizona corporate office and area offices in Phoenix, Arizona, Las Vegas, Nevada, North Las Vegas, Nevada and Springville, Utah, the Company markets (primarily by responding to solicitations for competitive bids) and manages all of its projects. Project management is also located on-site to provide direct supervision for operations.

     In addition to profitability, the Company considers a number of factors when determining whether to bid on a project, including the location of the project, likely competitors and the Company’s current and projected workloads. The Company uses a computer-based project estimating system which reflects its bidding and construction experience and performs detailed quantity take-offs from bidding documents, which the Company believes helps identify a project’s risks and opportunities. The Company develops comprehensive estimates with each project divided into phases and line items for which separate labor, equipment, material, subcontractor and overhead cost estimates are compiled. Once a project begins, the estimate provides the Company with a budget against which ongoing project costs are measured. There can be no assurance that every project will attain its budgeted costs. A number of factors can affect a project’s profitability including weather, availability of a quality workforce and actual productivity rates. Each month the project manager updates the project’s projected performance at completion by using actual costs-to-date and re-forecasted costs-to-complete for the balance of the work remaining. Regular review of these estimated costs-at-completion reports allow project, area and corporate management to be as responsive as possible to cost overruns or other problems that may affect profitability.

     The Company owns or leases most of the equipment used in its business lines, including cranes, backhoes, graders, loaders, trucks, trailers, pavers, rollers, construction material processing plants, batch plants and related equipment. On occasion, equipment owned by the Company may be rented on a short-term basis to third parties. The net book value of the Company’s equipment at December 31, 2002 was approximately $14.6 million.

     The Company’s corporate management oversees operational and strategic issues and, through the corporate accounting staff, provides administrative support services to subsidiary managers, area managers and individual project management at the project site. The latter are responsible for planning, scheduling and budgeting operations, equipment maintenance and utilization and customer satisfaction. Subsidiary managers, area managers and project managers monitor project costs on a daily and weekly basis while corporate management monitors such costs monthly.

     Raw materials (primarily concrete, aggregate and steel) used in the Company’s operations are available from a number of sources. There are a sufficient number of materials suppliers within the Company’s market area to assure the Company of adequate competitive bids for supplying such raw materials. Generally, the Company will obtain several bids from competing concrete, asphalt or aggregate suppliers whose reserves of such materials will normally extend beyond the expected completion date of the project. Costs for raw materials vary depending upon project duration, construction season, and other factors; but, generally, prices quoted to the Company for raw materials are fixed for the project’s duration.

     The Company initiated its construction materials operations in the first quarter 1997 with the start-up of RMI. RMI currently operates four ready mix concrete batch plants — two in the Las Vegas, NV area and two in the Phoenix, AZ area and a total of 95 ready mix trucks. Most of RMI’s internal sand and gravel requirements in the Las Vegas market are manufactured from its rock quarry in Moapa, Nevada. Production capacity at the Moapa quarry was increased substantially during 1999 with further refinements added in 2000. A fulltime sales staff promotes sales of ready mix concrete, rock and sand products and landscape rock.

     Through mineral leases, the Company also controls pits or quarries in or near Nephi, UT, Ruidoso, NM, Alamogordo, NM, Albuquerque, NM, El Paso, TX and Yuma, AZ. Of these locations, only the Nephi, UT pit is actively mined. At the Nephi, UT location, MVCI manufactures and sells rock and sand products, and from time to time asphalt or concrete from portable plants, to its own projects or to third parties. Due to the need for additional working capital, the Company may seek to sell the mineral leases in New Mexico, or alternatively, to form a strategic alliance to operate the pits as commercial sources for aggregate sales to third parties.

6


Table of Contents

Projects and Customers

     The Company specializes in public sector construction projects and its principal customers are the state departments of transportation in Nevada, Arizona and Utah and bureaus and departments of municipal and county governments in those states. Since completing the final contracts in New Mexico, the Company has ceased operations in New Mexico. For the year ended December 31, 2002, revenue generated from 10 projects in Nevada, Arizona and Utah represented approximately 40% of the Company’s revenue. The discontinuance of any projects, a general economic downturn or a reduction in the number of projects let out for bid in any of the states in which the Company operates, could have an adverse effect on its future results of operations. For the years ended December 31, 2002, 2001 and 2000, the Company recognized a significant portion of its consolidated revenue from four customers (shown as an approximate percentage of consolidated revenue):

                         
    For the Years Ended December 31,
   
    2002   2001   2000
   
 
 
Arizona Department of Transportation
    21.4 %     21.9 %     17.5 %
Clark County General Services
    14.8 %     12.5 %     16.3 %
Utah Department of Transportation
    11.6 %     14.7 %     6.1 %
Nevada Department of Transportation
    1.1 %     9.6 %     23.0 %

Backlog

     The Company’s backlog (anticipated revenue from the uncompleted portions of awarded projects) was approximately $69 million at December 31, 2002, compared to approximately $76 million at December 31, 2001. At December 31, 2002, the Company’s backlog included approximately $60 million of work that is scheduled for completion during 2003. Accordingly, revenue in the future will be significantly reduced if the Company is unable to obtain substantial new projects in 2003. The Company includes a construction project in its backlog at such time as a contract is awarded or a firm letter of commitment is obtained. The Company believes that its backlog figures are firm, subject to provisions contained in its contracts, which allow customers to modify or cancel the contracts at any time upon payment of a relatively small cancellation fee. The Company has not been materially adversely affected by contract cancellations or modifications in the past. Revenue is impacted in any one period by the backlog at the beginning of the period. The Company’s backlog depends upon the Company’s success in the competitive bid process. Bidding strategies and priorities may be influenced and changed from time to time by the level of the Company’s backlog and other internal and external factors. A portion of the Company’s anticipated revenue in any year is not reflected in its backlog at the start of the year because some projects are initiated and completed in the same year.

Competition

     The Company believes that the primary competitive factors as a prime contractor in the heavy construction industry are price, reputation for quality work, financial strength, knowledge of local market conditions and estimating abilities. The Company believes that it competes favorably with respect to each of the foregoing factors on projects that it is able to bid. Most of the Company’s projects involve public sector work for which contractors are first pre-qualified to bid and then are chosen by a competitive bidding process, primarily on the basis of price. The Company competes with a large number of small owner/operator contractors that tend to dominate smaller (under $4 million) projects. When bidding on larger infrastructure projects, the Company also competes with larger, well capitalized regional and national contractors (including Granite Construction Incorporated, Peter Kiewit Sons’, Inc., Sundt Corp., among others), many of whom have larger net worth, higher bonding capacity and more construction personnel than the Company. In the event of a decrease of work available in the private construction market, it is foreseeable that contractors may exit the private market and enter the public market segment resulting in increased competition.

     Currently the Company is limited to a single project bond approval of up to $15 million and an aggregate program bond capacity of approximately $75 million. The Company believes its bonding capacity is sufficient to sustain operations, but will limit growth. Larger competitors typically have unlimited bonding capacity and, therefore, are able to bid on more work than the Company. Except for bonding capacity and liquidity, the Company does not believe it is at a competitive disadvantage in relation to its larger competitors. With respect to its smaller competitors, the Company believes that its current bonding capacity and long relationships with subcontractors and suppliers may be competitive advantages.

7


Table of Contents

     Often, the Company faces the same competitors for sales of construction materials as it does for its contracting work. It is common for prime contractors in the heavy highway construction industry to develop some degree of vertical integration into construction materials. Companies such as Granite Construction, Kiewit, Oldcastle and LaFarge, among others, provide contracting services and produce construction materials. The quality of the product and the customer service are often just as important, if not more so, than price in successfully marketing construction materials. Vertical integration into construction materials may occasionally allow the Company to be more competitive in its bidding for construction contracts. However, the Company’s marketing strategy is to make third party sales a top priority. To accomplish this, the Company recognizes it must provide quality products and service to its construction materials customers.

The Contract Process

     The Company’s projects are obtained primarily through competitive bidding and negotiations in response to advertisements by federal, state and local government agencies and solicitations by private parties. The Company submits bids after a detailed review of the project specifications, an internal review of the Company’s capabilities and equipment availability and an assessment of whether the project is likely to attain targeted profit margins. The Company owns, leases, or is readily able to rent, most equipment necessary to complete the projects upon which it bids. After computing estimated costs of the project to be bid, the Company adds its desired profit margin before submitting its bid. The Company believes that success in the competitive bidding process involves (i) being selective on projects bid upon in order to conserve resources, (ii) identifying projects which require the Company’s specific expertise, (iii) becoming familiar with all aspects of the project to avoid costly bidding errors and (iv) analyzing the local market to determine the availability and cost of labor and the degree of competition. Since 1995, the Company has been awarded contracts for approximately 19.42% of the projects upon which it has bid. A substantial portion of the Company’s revenue is derived from projects that involve “fixed unit price” contracts under which the Company is committed to provide materials or services at fixed unit prices (such as dollars per cubic yard of earth or concrete, or linear feet of pipe). The unit price is determined by a number of factors including haul distance between the construction site and the warehouses or supply facilities of local material suppliers and to or from disposal sites, site characteristics and the type of equipment to be used. While the fixed unit price contract generally shifts the risk of estimating the quantity of units for a particular project to the customer, any increase in the Company’s unit cost over its unit bid price, whether due to inefficiency, faulty estimates, weather, inflation or other factors, must be borne by the Company.

     Most public sector contracts provide for termination of the contract at the election of the customer. In such event the Company is generally entitled to receive a small cancellation fee in addition to reimbursement for all costs it incurred on the project. Many of the Company’s contracts are subject to completion requirements with liquidated damages assessed against the Company if schedules are not met. These provisions in the past have not materially adversely affected the Company.

     The contractor is also obligated to perform work as directed to do so by the owner. If the contractor believes the directives to be outside the scope of the original bid documents, or if the physical conditions as found on the project are different than provided in the bid documents, or for any variety of reasons the contractor believes the directive to perform the work creates costs that could not reasonably be ascertained from the bid documents, the contract permits the contractor to make a claim for equitable adjustment to the contract price. Such equitable adjustment requests are often called contract claims. The process for resolving claims may vary from one contract to another, but in general there is a process to attempt resolution at the project supervisory level or with higher levels of management within the organizations of the contractor and the owner. Depending upon the terms of the contract, claim resolution may employ a variety of resolution methods including mediation, arbitration, binding arbitration, litigation or other methods. Regardless of the process, it is typical that when a potential claim arises on a project, the contractor fulfills the obligation to perform the work and must incur the costs in doing so. The contractor does not recoup the costs until the claim is resolved. It is not uncommon for the claim resolution process to take months, or, if it entails litigation, years to resolve.

     Contracts often involve work periods in excess of one year. Revenue on uncompleted fixed price contracts is recorded under the percentage of completion method of accounting. The Company begins to recognize revenue on its contracts when it first incurs direct costs. Pursuant to common construction industry practice, the customer may retain a portion of billings, generally not exceeding 10%, until the project is completed satisfactorily and all obligations of the contractor are paid.

8


Table of Contents

     The Company acts as prime contractor on most of its construction projects and subcontracts certain activities such as electrical, mechanical, guardrail and fencing, signing and signals, foundation drilling, steel erection and other specialty work to others. As prime contractor, the Company bills the customer for work performed and pays the subcontractors from funds received from the customer. Occasionally the Company provides its services as a subcontractor to another prime contractor. As a subcontractor, the Company will generally receive the same or similar profit margin as it would as a prime contractor, although revenue to the Company will be smaller because the Company only contracts a part of the project. As prime contractor, the Company is responsible for the performance of the entire contract, including work assigned to subcontractors. Accordingly, the Company is subject to liability associated with the failure of subcontractors to perform as required under the contract. The Company occasionally requires its subcontractors to furnish bonds guaranteeing their performance, although affirmative action regulations require the Company to use its best efforts to hire minority subcontractors for a portion of the project and some of these subcontractors may not be able to obtain surety bonds. On average, the Company has required performance bonds for less than 10% of the dollar amount of its subcontracted work, but will likely increase the percentage of bonded subcontractors in the future. The Company is generally aware of the skill levels and financial condition of its subcontractors through its direct inquiry of the subcontractors and contract partners of the subcontractors, as well as its review of financial information provided by the subcontractors and third party reporting services including credit reporting agencies and bonding companies.

     In connection with public sector contracts, the Company is required to provide various types of surety bonds guaranteeing its own performance. The Company’s ability to obtain surety bonds depends upon its net worth, working capital, past performance, management expertise and other factors. Surety companies consider such factors in light of the amount of the Company’s surety bonds then outstanding and the surety companies’ current underwriting standards, which may change from time to time. See “Insurance and Bonding”.

Insurance and Bonding

     The Company maintains general liability and excess liability insurance covering its owned and leased construction equipment and workers’ compensation insurance in amounts it believes are consistent with its risks of loss and in compliance with specific insurance coverage required by its customers as a part of the bidding process. The Company carries liability insurance of $6 million per occurrence, which management believes is adequate for its current operations and consistent with the requirements of projects currently under construction by the Company. The Company carries builders risk insurance on a limited number of projects and depends upon management’s assessment of individual project risk versus the cost of insurance.

     The Company is required to provide a surety bond on nearly all publicly funded projects. The Company’s ability to obtain bonding, and the amount of bonding required, is primarily determined by the Company’s management experience, net worth, liquid working capital (consisting of cash and accounts receivable in excess of accounts payable and accrued liabilities), the Company’s performance history, the number and size of projects under construction and other factors. Surety companies consider such factors in light of the amount of the Company’s surety bonds then outstanding and the surety companies’ current underwriting standards, which may change from time to time. The larger the project and/or the more projects, in which the Company is engaged, the greater the Company’s bonding, net worth and liquid working capital requirements. Bonding requirements vary depending upon the nature of the project to be performed. The Company generally pays a fee to bonding companies based upon the amount of the contract to be performed. Because these fees are generally payable at the beginning of a project, the Company must maintain sufficient working capital to satisfy the fee prior to receiving revenue from the project. Operating losses in 2000 and 2001, due primarily to losses on contracts with New Mexico and Clark County, Nevada, resulted in decreased liquidity and a change in the Company’s surety credit. Currently the Company has surety credit up to $15 million on a single project and an aggregate program bond capacity of approximately $75 million. The Company believes its bonding capacity is sufficient to sustain existing levels of workload but will limit growth. As the Company’s performance continues to improve, it is reasonable to assume that corresponding improvements in bonding capacity will follow.

9


Table of Contents

Marketing

     The Company obtains its projects primarily through the process of competitive bidding. Accordingly, the Company’s marketing efforts are limited to subscribing to bid reporting services and monitoring trade journals and other industry sources for bid solicitations by various government authorities. In response to a bid request, the Company submits a proposal detailing its qualifications, the services to be provided and the cost of the services to the soliciting entity which then, based on its evaluation of the proposals submitted, awards the contract to the successful bidder. Generally, the contract for a project is awarded to the lowest bidder, although other factors may be taken into consideration such as the bidder’s track record for compliance with bid specifications and procedures and its construction experience.

     A more focused marketing effort and greater emphasis on customer care and service are important tools in promoting sales of construction materials. Membership and participation in selected industry associations help increase the Company’s exposure to potential clients and are two means by which the Company stays informed on industry developments and future prospects within the marketplace. Building and maintaining customer relations and reputation for quality work are essential elements to the marketing efforts of RMI.

Government Regulation

     The Company’s operations are subject to compliance with regulatory requirements of federal, state and municipal authorities, including regulations covering labor relations, safety standards, affirmative action and the protection of the environment including requirements in connection with water discharge, air emissions and hazardous and toxic substance discharge. Under the Federal Clean Air Act and Clean Water Act, the Company must apply water or chemicals to reduce dust on road construction projects and to contain water contaminants in run-off water at construction sites. The Company may also be required to hire subcontractors to dispose of hazardous wastes encountered on a project. The Company believes that it is in substantial compliance with all applicable laws and regulations. However, future amendments to current laws or regulations imposing more stringent requirements could have a material adverse effect on the Company.

Employees

     On December 31, 2002, the Company employed approximately 63 salaried employees (including its management personnel and executive officers) and approximately 190 hourly employees. The number of hourly employees varies depending upon the amount of construction in progress. For the year ended December 31, 2002, the number of hourly employees ranged from approximately 175 to approximately 225 and averaged approximately 200. At December 31, 2002, the Company was party to three project agreements in Arizona with the Arizona State District Council of Carpenters, AFL-CIO that covers approximately 4% of the Company’s hourly workforce. At December 31, 2002, the Company believed its relations with its employees are satisfactory.

Item 2. Properties

     The Company leased the following properties at December 31, 2002:

  (1)   8,315 square feet of executive office space at 4411 South 40th Street, Suites D-8, D-10 and D-11, Phoenix, Arizona, 85040, pursuant to a lease that expires in December 2003, at a monthly rental rate of $8,280 through December 2001, $8,694 from January 2002 through December 2002 and $9,108 from January 2003 through December 2003.
 
  (2)   2,000 square feet of office space for the Company’s ready mix operations, at 3430 E. Flamingo, Suite 100, Las Vegas, Nevada, 89118, pursuant to a lease that expires in April 2003, at a monthly rental rate of $3,425.
 
  (3)   2,260 square feet of office space for the Company’s ready mix operations, at 2601 E. Thomas Road, Suite 235, Phoenix, Arizona, 89121, pursuant to a lease that expires August 2003, at a average monthly rental rate of $3,074.
 
  (4)   4,000 square feet of office space at 2250 West Center St. Bldg. 1, Suite A, Springville, Utah, 84663, pursuant to a lease that expires April 2003, at a monthly rental rate of $3,400 per month with a 5% increase each year.
 
  (5)   4,320 square feet of office space at 4635 Andrews Street, North Las Vegas, Nevada, 89031, pursuant to a lease that expires November 2006, at a monthly rental rate of $2,998 with a 3% increase each year.

10


Table of Contents

     The Company owns approximately five acres of land at 109 W. Delhi, North Las Vegas, Nevada 89030, which is used for the manufacturing of ready mix concrete.

     The Company owns approximately 24.5 acres of land in Moapa, Nevada.

     The Company owns approximately 12 acres of land in Las Vegas, Nevada, which it has available for sale.

     The Company has determined that the above properties are sufficient to meet the Company’s current needs.

Item 3. Legal Proceedings

     The Company is a party to legal proceedings in the ordinary course of its business. With the exception of those matters detailed below, the Company believes that the nature of these proceedings (which generally relate to disputes between the Company and its subcontractors, material suppliers or customers regarding payment for work performed or materials supplied) are typical for a construction firm of its size and scope, and no other pending proceedings are material to its financial condition.

     The following proceedings represent matters that may become material and have already been or may soon be referred to legal counsel for further action:

Requests for Equitable Adjustment to Construction Contracts. The Company has made claims as described below on the following contracts:

  (1)   Five contracts with the New Mexico State Highway and Transportation Department – The approximate total value of claims on these projects is $27,605,303 of which approximately $23,889,452 is on behalf of the Company and the balance of $3,715,851 is on behalf of the prime contractor or subcontractors. The primary issues are changed conditions, plan errors and omissions, contract modifications and associated delay costs. In addition, the projects were not completed within the adjusted contract time because of events giving rise to the claims. The prosecution of the claims will include the appropriate extensions of contract time to offset any potential liquidated damages.
 
  (2)   Clark County, Nevada – The approximate total value of claims on this project is $19,135,397 of which approximately $12,885,265 is on behalf of subcontractors. The primary issues are changed conditions, constructive changes, plan errors and omissions, contract modifications and associated delay costs.

     The above claims combined total approximately $46,740,700. Of that sum, the Company’s portion of the claims total was approximately $30,139,584 and the balance of approximately $16,601,116 pertains to prime contractor or subcontractors’ claims. Total claim amounts reported by the Company are approximate and are subject to revision as final documentation progresses and as issues are resolved and/or payments made. Relative to the aforementioned claims, the Company has recorded approximately $8,348,985 in claim revenue to offset a portion of costs incurred to date on the claims. The claims receivable is comprised of a long-term portion of $7,961,107 and a current portion of $387,878. The current portion of claims receivable results from an NMSHTD-authorized December 2002 pay estimate containing, among other past due payments, settlements on only a portion of the claims on one project. In addition, the Company has also recorded approximately $126,860 for unpaid quantities, unpaid change orders, and pending change orders in advance of receipt. Although the Company believes these amounts represent a reasonably conservative posture, any claims proceeds and payments for previously unpaid quantities, unpaid change orders and pending change orders ultimately paid to the Company less than $8,475,845, net of professional fees, will reduce income. Conversely, a payment for those same items in excess of $8,475,845, net of professional fees, will increase income.

     The portion of accounts receivable pertaining to retention withheld on the contracts for which claims have been filed amounts to $2,013,897. The degree to which the Company is successful in recovering its costs from the claims may also impact the amount of retention paid by the owner. The Company believes that all retention amounts currently being held by the owners on the contracts with outstanding claims will be paid in full in accordance with the contract terms. Therefore, no allowance has been made to reduce the receivables due from the retention on the disputed contracts.

11


Table of Contents

Lawsuits Filed Against Meadow Valley Contractors, Inc.

  (1)   Innovative Construction Systems, Inc. (“ICS”), District Court, Clark County, NV – ICS was a subcontractor to MVCI on several projects. ICS failed to make payments of payroll, pension fund contributions and other taxes for which the Internal Revenue Service garnished any future payments due ICS on MVCI’s projects. As a result, ICS failed to supply labor to perform its work and defaulted on its subcontracts. MVCI terminated the ICS subcontracts and performed the work with MVCI’s personnel. ICS alleges it was wrongfully terminated and is asserting numerous claims for damages. ICS claims against MVCI total approximately $15,000,000. The Company does not believe ICS’ claims have merit and intends to vigorously defend against these claims and MVCI has filed counter-claims for approximately $3,000,000 seeking to recover the damages ICS has caused MVCI through its failure to perform.
 
  (2)   Independent from, but related to the ICS issue, the Nevada State Labor Commissioner (“Commission”) filed a lawsuit against MVCI seeking payment of $452,921 from MVCI, as the prime contractor, for wages and fringes owed but not paid by ICS, MVCI’s subcontractor. In December 2002, the parties agreed to a settlement and the lawsuit was dismissed. MVCI has paid $209,888.88 and will add this amount to its counterclaims against ICS.
 
  (3)   AnA Enterprises, LLC (“AnA”), District Court, Clark County, NV – AnA supplied equipment to MVCI on a project under terms of a variety of agreements. AnA is suing MVCI for non-payment. MVCI counter-sued for cost overruns deemed to be the responsibility of AnA. AnA’s suit against MVCI is for approximately $3,000,000. MVCI’s countersuit against AnA is for approximately $3,000,000. AnA also filed a complaint on two other projects completed in 1997 where, as a subcontractor to MVCI, they claim damages of approximately $715,000 for changed conditions. In June 2002, AnA’s lawsuit was dismissed and in November 2002 a judgment was awarded to MVCI against AnA and one of two of AnA’s managing partners. It is highly unlikely that MVCI will ever see any portion of the awarded damages due to AnA having ceased operations.
 
  (4)   Progressive Contracting Inc. (“PCI”), District Court, Clark County, NV – PCI was a subcontractor to MVCI on a project where there is a dispute with the owner regarding delays to the project. PCI claims they were damaged by these delays in an amount in excess of $300,000. The Company believes that under the terms of the contract with PCI they are only entitled to compensation for the delays if MVCI is compensated by the owner. MVCI has submitted PCI’s claims to the owner and they are included in the total claim amount MVCI has submitted.
 
  (5)   MVCI is defending a claimed preference, in the Third Judicial Court of Salt Lake County, in connection with a payment made to it by an insurance company, Southern America Insurance Company, in the approximate amount of $100,000. MVCI believes that the payment is not a preference, and is vigorously defending the action.
 
  (6)   Johnson & Danley Construction Co., Inc. (“JDCC”), J.D. Materials, Inc. (“JDM”) and Joel T. Danley (“Danley”) (collectively “J&D”), Twelfth Judicial District, District of New Mexico – JDCC was the prime contractor and MVCI was a subcontractor to JDCC on two of the five contracts involved in MVCI’s disputes with the state of New Mexico. JDCC was also a subcontractor to MVCI on other contracts in New Mexico. JDM is the owner of an aggregate pit in Alamogordo, NM and leases the pit to MVCI under a mineral lease agreement. Danley is believed to be an officer and owner of JDCC and JDM. JDCC filed for Chapter 11 bankruptcy protection, which in accordance with the contract, resulted in the termination of its contracts with the New Mexico State Highway and Transportation Department (“NMSHTD”). The payment and performance bonds supplied by JDCC in connection with the two contracts for which JDCC was the prime contractor had been furnished by MVCI’s surety companies. MVCI indemnified the surety companies against losses and claims on the two contracts. Upon JDCC’s termination, the NMSHTD entered into a takeover agreement with the surety companies who subsequently entered into an agreement with MVCI to complete the work. MVCI has successfully completed the projects. In its complaint, J&D alleged, among other things, that MVCI was partially responsible for the cause of its bankruptcy and sought damages in an undetermined amount. On February 10, 2003 for mutual consideration, J&D and MVCI entered into a settlement agreement whereby the two parties dismiss their claims and counterclaims in their entirety. The parties have agreed to jointly prosecute their respective claims against the NMSHTD.

12


Table of Contents

  (7)   The Company and all of its Directors were served with a civil Complaint by Silver State Materials Corp. and Cyrus Spurlino (collectively “Plaintiffs”) in case no. CV-S-01-1436-KJD-LRL (USDC-NV). The Complaint primarily alleges that the Company’s October 1995 Registration Statement on Form S-1 was misleading in stating that the Company’s Directors were elected on a staggered basis because the Company’s Bylaws, providing for such staggered terms, were not so amended until April 1997, and that such amendment was not filed with the Securities and Exchange Commission. The Complaint seeks (i) injunctive relief compelling a Special Meeting of Shareholders to remove all of the Company’s Directors for cause, (ii) the election of a new Board of Directors, (iii) to compel the Company to enact amended and restated Bylaws, (iv) monetary damages in an undisclosed amount, (v) recovery of interest, fees and costs, and (vi) such other relief as the District Court may deem appropriate.
 
      The Company and its Directors believe that the Complaint is without merit and intend to continue their vigorous defense. On December 19, 2001, based upon the Stipulation of the Company, its Directors and the Plaintiffs, the District Court ordered an open extension of time for the Defendants to respond to the Complaint, subject to a ten (10) day written notice from Plaintiffs. At that time, the Company and the Plaintiffs were engaged in settlement discussions that included the possible sale of the Company’s subsidiary, Ready Mix, Inc. (“RMI”). NRS 78.416(2), and related statutes, apparently prohibits the Company from selling 5 percent or more of the aggregate market value of its assets to an interested stockholder. Due to this probable restriction, the Company’s Board of Directors concluded and advised the Plaintiffs that the proposed transaction involving the sale of RMI would not be in the best interests of the Company or its Shareholders. The Plaintiffs have since threatened resumption of the litigation and their intent to file an Amended Complaint (as interested Shareholders) against the Company’s Board. As of this date, the extension of time to respond to the Complaint remains open and the Plaintiffs have not served written notice requiring the Defendants’ response. Plaintiffs have not filed an Amended Complaint. The Company’s subsidiary, RMI, has not been sold, nor are there any ongoing discussions with the Plaintiffs regarding the sale of RMI. Unless the Company elects to sell RMI or its assets and redeem Plaintiffs’ Shares, further legal proceedings against the Company may occur.

Item 4. Submission of Matters to a Vote of Security Holders

     There were no matters submitted to a vote of security holders, through the solicitation of proxies or otherwise, during the fourth quarter of the year ended December 31, 2002.

PART II

Item 5. Market for Registrant’s Common Equity and Related Stockholder Matters

     The Company’s Common Stock was listed on the Nasdaq National Market from October 1995 to August 2001. In August 2001, the Company’s securities were transferred to the Nasdaq SmallCap Market and are traded under the symbol “MVCO”. The following table represents the high and low closing prices for the Company’s Common Stock on the Nasdaq SmallCap Market and the Nasdaq National Market.

                                 
    2002   2001
   
 
    High   Low   High   Low
   
 
 
 
First Quarter
  $ 1.95     $ 1.66     $ 3.36     $ 2.31  
Second Quarter
    1.70       0.95       2.81       1.81  
Third Quarter
    1.25       0.75       2.54       1.95  
Fourth Quarter
    0.92       0.72       2.17       1.93  

Holder of Record

     As of March 14, 2003, there were 446 record and beneficial owners of the Company’s Common Stock.

13


Table of Contents

Securities Authorized for Issuance Under Equity Compensation Plan

     The following table provides information as of December 31, 2002 regarding compensation plans (including individual compensation arrangements) under which equity securities of Meadow Valley Corporation are authorized for issuance.

Equity Compensation Plan Information

                         
                    Number of Securities
                    Remaining Available for
    Number of Securities           Future Issuance Under
    to be Issued upon   Weighted-Average   Equity Compensation Plans
    Exercise of   Exercise Price of   (Excluding Securities Reflected
    Outstanding Options   Outstanding Options   in Column (a))
   
 
 
Plan Category   (a)   (b)   (c)

 
 
 
Equity Compensation Plans Approved by Security Holders
    744,025       4.46       455,975  
Equity Compensation Plans Not Approved by Security Holders
                 
 
   
     
     
 
Total
    744,025       4.46       455,975  
 
   
     
     
 

     See Note 18 to the Consolidated Financial Statements for information regarding the material features of the above plan. The plan provides that the number of shares with respect to which options may be granted, and the number of shares of Common Stock subject to an outstanding option, shall be proportionately adjusted in the event of a subdivision or consolidation of shares or the payment of a dividend on Common Stock, and the purchase price per share of outstanding options shall be proportionately revised.

14


Table of Contents

Item 6. Selected Financial Data

                                           
      Years Ended December 31,
     
      2002   2001   2000   1999   1998
     
 
 
 
 
Statement of Operations Data:
                                       
Revenue
  $ 151,047,268     $ 174,063,148     $ 163,573,258     $ 210,002,272     $ 187,036,077  
Gross profit
    7,531,597       4,658,361       4,638,155       9,931,446       9,444,231  
Income (loss) from operations
    932,657       (3,404,262 )     (2,139,685 )     3,260,411       3,084,983  
Interest Expense
    441,585       485,937       250,996       209,872       435,358  
Income (loss) from continuing operations before income taxes
    936,770       (3,192,562 )     (1,859,447 )     3,930,586       3,592,019  
Net income (loss) from continuing operations
    738,141       (2,523,931 )     (1,574,586 )     2,340,106       2,169,579  
Discontinued Operations:
                                       
 
Loss from discontinued operations (1)
                            (635,246 )
 
Estimated loss on disposal of net assets of discontinued operations (2)
                            (1,950,000 )
Net income (loss)
    738,141       (2,523,931 )     (1,574,586 )     2,340,106       (415,667 )
Basic net income (loss) per common share:
                                       
 
Income (loss) from continuing operations
  $ 0.21     $ (0.71 )   $ (0.44 )   $ 0.67     $ 0.60  
 
Loss from discontinued operations
                            (0.18 )
 
Estimated loss on disposal of net assets of discontinued operations
                            (0.54 )
Basic net income (loss) per common share
  $ 0.21     $ (0.71 )   $ (0.44 )   $ 0.67     $ (0.12 )
Diluted net income (loss) per common share:
                                       
 
Income (loss) from continuing operations
  $ 0.21     $ (0.71 )   $ (0.44 )   $ 0.66     $ 0.60  
 
Loss from discontinued operations
                            (0.17 )
 
Estimated loss on disposal of net assets of discontinued operations
                            (0.54 )
Diluted net income (loss) per common share
  $ 0.21     $ (0.71 )   $ (0.44 )   $ 0.66     $ (0.11 )
Basic weighted average common shares outstanding
    3,559,938       3,559,938       3,549,458       3,518,510       3,601,250  
Diluted weighted average common shares outstanding
    3,559,938       3,559,938       3,549,458       3,529,705       3,644,651  
Financial Position Data:
                                       
Working capital
  $ 805,159     $ (1,194,786 )   $ 4,946,174     $ 5,780,599     $ 5,760,414  
Total assets
    55,538,096       60,191,119       55,386,030       58,554,822       49,297,063  
Long-term debt
    11,132,310       12,448,674       11,278,148       7,121,634       5,977,643  
Stockholders’ equity
    11,452,447       10,714,306       13,238,237       14,812,823       12,472,717  


(1)   Includes the net income tax benefit of $423,497 for the year ended December 31, 1998 for the discontinued operations of Prestressed Products Incorporated.
 
(2)   Estimated loss on disposal of net assets of Prestressed Products Incorporated (net of income tax benefit of $1,300,000), including $1,350,000 for operating losses during the phase-out period.

15


Table of Contents

Item 7. Management’s Discussion and Analysis of Financial Condition and Results of Operations

Introduction

     The following is a summary of certain information contained in this Report and is qualified in its entirety by the detailed information and financial statements that appear elsewhere herein. Except for the historical information contained herein, the matters set forth in this Report include forward-looking statements within the meaning of the “safe harbor” provisions of the Private Securities Litigation Reform Act of 1995. These forward-looking statements are subject to risks and uncertainties that may cause actual results to differ materially. These risks and uncertainties are detailed throughout the Report and will be further discussed from time to time in the Company’s periodic reports filed with the Commission. The forward-looking statements included in the Report speak only as of the date hereof.

     The financial performance of fiscal year 2002 was a considerable improvement over the prior two years. The improvement is attributable to two primary factors. First, Ready Mix Inc. had their best year ever and the expansion plans that contributed to losses in 2000 and 2001 produced increased revenue and increased profit on much-improved margins. RMI revenue has grown 148% since year-end 1999. Second, highway contracts on which claims have been filed were completed prior to 2002 and did not have any additional material losses in 2002.

     During the year, considerable progress was achieved in progressing the claims through the mandatory claim review process. For the five projects in dispute with the New Mexico State Highway and Transportation Department (“NMSHTD”), all but one have now been heard by the State Claims Review Board (“Review Board”), the third and final step in the administrative review process required before a contractor would resort to litigation. The fifth New Mexico project will go before the Review Board in April 2003. At any point in the review process, or even after litigation may be initiated, it is possible that the Company and the NMSHTD may seek to open settlement discussions. The Clark County, Nevada claim is scheduled to be heard by a three-member arbitration panel in the fall of 2003 and it is conceivable that the binding arbitration will be completed before year-end.

     Non-payment of claim costs has been the primary cause for the Company’s decreased working capital and weakened financial condition, which in turn, has decreased the Company’s bonding capacity. Due to the Company’s bonding capacity constraint the Company’s backlog at December 31, 2002 of $68.7 million declined from the preceding year’s $76.0 million. The decreased bonding capacity continues to limit the Company’s ability to bid on contracts for which the Company would historically compete. These circumstances create a very real challenge to maintain, let alone increase, backlog. Company management continually looks at all reasonable and available options to improve cash balances and working capital, including the sale or disposition of assets, cost cutting and containment, personnel reductions, financing alternatives or attracting capital. To the degree that the Company succeeds in that effort, bonding capacity may improve.

Results of Operations

     The following table sets forth statement of operations data expressed as a percentage of revenues for the periods indicated:

                         
    Years Ended December 31,
   
    2002   2001   2000
   
 
 
Revenue
    100.00 %     100.00 %     100.00 %
Cost of revenue
    95.01       97.32       97.16  
Gross profit
    4.99       2.68       2.84  
General and administrative expenses
    4.37       4.63       4.14  
Income (loss) from operations
    0.62       (1.96 )     (1.30 )
Interest income
    0.10       0.18       0.40  
Interest expense
    (.29 )     (.28 )     (.15 )
Other income (expense)
    0.19       0.22       (.07 )
Net income (loss)
    0.49       (1.45 )     (.96 )

16


Table of Contents

Year Ended December 31, 2002 compared to Year Ended December 31, 2001

     Revenue and Backlog. Revenue decreased 13.2% to $151.0 million for the year ended December 31, 2002 (2002) from $174.1 million for the year ended December 31, 2001 (2001). The decrease was the result of a $28.9 million decrease in construction service revenue offset by a $5.8 million increase in revenue generated from construction materials production and manufacturing sold to non-affiliates. Backlog decreased to $68.7 million at December 31, 2002 compared to $76.0 million at December 31, 2001. Revenue is impacted in any one period by the backlog at the beginning of the period. Because so much of the Company’s business stems from competitively bid public works, backlog will fluctuate depending upon the amount and type of contracts that the Company bids on and wins. Bid bonds provided by the Company’s surety company are required on most of the contracts that the Company bids, therefore, any restrictions or limitations in the extension of surety credit can impact the amount and type of contracts available to be bid by the Company. Recent limitations to the Company’s surety credit have contributed to the Company’s declining backlog. Surety credit limits may be improved as the Company’s financial performance improves, but there can be no assurance that surety credit will improve as there also exist insurance industry and individual insurance company dynamics that are unrelated to the Company’s performance.

     Gross Profit. Consolidated gross profit increased to $7.5 million for 2002 from $4.7 million for 2001 and consolidated gross margin, as a percent of revenue, increased to 4.99% in 2002 from 2.68% in 2001. Gross profit from construction services increased to $3.6 million in 2002 from $3.1 million in 2001 and the gross profit margin increased to 3.19% from 2.15% in the respective periods. The increase in the construction services gross profit margin was the result of reductions in costs related to claims and costs overruns on certain projects and by increased profit recognition related to several projects nearing completion at December 31, 2002. Gross profit margins are affected by a variety of factors including construction delays and difficulties due to weather conditions, availability of materials, the timing of work performed by other subcontractors and the physical and geological condition of the construction site. Gross profit from construction materials increased to $3.9 million in 2002 from $1.6 million in 2001 and the gross profit margin increased to 10.6% from 5.13% in the respective periods. The improved performance for the construction materials segment during 2002 is the result of a 19.0% increase in revenue from 2001 that resulted from the expansion of the construction materials operations.

     General and Administrative Expenses. General and administrative expenses decreased to $6.60 million for 2002 from $8.06 million for 2001. The decrease resulted primarily from the Company recording an impairment loss of goodwill in the amount of $1.4 million during 2001 and no impairment loss of goodwill during 2002, a $.6 million decrease in administrative salaries, wages and related payroll taxes, and a $.1 million decrease in administrative vehicle expense, offset by a $.3 million increase in various employee incentive plans, a $.5 million increase in legal fees.

     Interest Income and Expense. Interest income for 2002 decreased to $.2 million from $.3 million for 2001 resulting primarily from a decrease in invested cash reserves. Interest expense decreased for 2002 to $.4 million from $.5 million for 2001, due primarily to the lower variable interest rate on the LOC in 2002 compared to the variable interest rate in 2001.

     Net Income (loss). Net income was $.7 million for 2002 as compared to a net loss of $2.5 million for 2001. The increase from a net loss to a net income was the result primarily of the Company’s ability to increase gross profits and to decrease in general and administrative expenses, offset by a net reduction in other income (expense).

Year Ended December 31, 2001 compared to Year Ended December 31, 2000

     Revenue and Backlog. Revenue increased 6.4% to $174.1 million for the year ended December 31, 2001 (2001) from $163.6 million for the year ended December 31, 2000 (2000). The increase was the result of a $12.0 million increase in revenue generated from construction materials production and manufacturing sold to non-affiliates offset by a $1.5 million decrease in construction services revenue. Backlog increased to $76.0 million at December 31, 2001 compared to $75.0 million at December 31, 2000. Revenue is impacted in any one period by the backlog at the beginning of the period.

     Gross Profit. As a percentage of revenue, consolidated gross profit margin decreased from 2.84% for 2000 to 2.68% for 2001. The decrease in the construction services gross profit margin was the result of costs related to claims and costs overruns on certain projects offset, in part, by increased profit recognition related to several projects nearing completion at December 31, 2001. Gross profit margins are affected by a variety of factors including construction delays and difficulties due to weather conditions, availability of materials, the timing of work performed by other subcontractors and the physical

17


Table of Contents

and geological condition of the construction site. The decrease in the construction services gross profit margin was offset by an increase in the construction materials gross profit margin.

     General and Administrative Expenses. General and administrative expenses increased to $8.06 million for 2001 from $6.78 million for 2000. The increase resulted primarily from the Company recording an impairment loss of goodwill in the amount of $1.4 million, a $.1 million increase in various employee incentive plans, offset by a $.3 million decrease in bad debt expense.

     Interest Income and Expense. Interest income for 2001 decreased to $.3 million from $.6 million for 2000 resulting primarily from a decrease in invested cash reserves. Interest expense increased for 2001 to $.5 million from $.3 million for 2000, due primarily to the Company borrowing on the line of credit.

     Net Income (loss). Net loss was $(2.5) million for 2001 as compared to $(1.6) million for 2000. The increase in net loss resulted primarily from the Company recording a goodwill impairment loss of $(1.4) million, offset by a $.4 million increase in other income (expense).

Liquidity and Capital Resources

     The Company’s primary need for capital has been to finance growth in its core business as a heavy construction contractor and its expansion into the other construction and construction related businesses previously discussed. Historically, the Company’s primary source of cash has been from operations.

     The following table sets forth, for the periods presented, certain items from the Statements of Cash Flows of the Company.

                         
    For the Years Ended December 31,
   
    2002   2001   2000
   
 
 
Cash Provided By (Used in) Operating Activities
  $ 2,953,781     $ 94,449     $ (3,031,916 )
Cash Provided By (Used in) Investing Activities
    1,619,844       1,124,921       (1,662,667 )
Cash Provided By (Used in) Financing activities
    (3,512,596 )     (813,462 )     339,692  

     Cash provided by operating activities during 2002 amounted to $2.95 million, primarily the result of a decrease in accounts receivable of $.4 million, decrease in costs in excess of billings of $3.8 million, a decrease in inventory, net of $1.4 million, decrease in net deferred taxes of $.5 million, an increase in accrued liabilities of $1.9 million, depreciation and amortization of $2.8 million, and a net income of $.7 million, offset by, an increase in claims receivable of $2.4 million, a decrease in billings in excess of costs of $.9 million, decrease in accounts payable of $7.1 million and a decrease in allowance for doubtful accounts of $.3 million.

     Cash provided by operating activities during 2001 amounted to $.09 million, primarily the result of an increase in accounts payable of $9.4 million, a decrease in costs in excess of billings of $4.5 million, a decrease in income tax receivable of $.8 million and the impairment of goodwill of $1.4 million and depreciation and amortization of $2.8 million, offset by, an increase in accounts receivable of $7.2 million, a decrease in billings in excess of costs of $1.4 million, an increase in claims receivable of $6.0 million, an increase in inventory of $1.2 million, an increase in net deferred taxes of $.6 million and a net loss of $2.5 million.

     Cash used in operating activities during 2000 amounted to $3.0 million, primarily the result of a decrease in billings in excess of costs of $2.4 million, a decrease in accounts payable of $3.2 million, an increase in inventory of $1.1 million, a decrease in accrued liabilities of $1.1 million, an increase in costs in excess of billings of $1.0 million, an increase in income tax receivable of $.8 million, a net loss of $1.6 million, offset in part by a decrease in accounts receivable of $4.7 million, a decrease in prepaid expenses and other of $.6 million and depreciation and amortization of $2.7 million.

     Cash provided by investing activities during 2002 amounted to $1.6 million related primarily to the proceeds from the sale of property and equipment in the amount of $1.6 million, a decrease in restricted cash of $.7 million and the proceeds from the sale of mineral rights and pit development of $.5 million, offset by the purchase of property and equipment of $.5 million and the purchase of land held for sale of $.7 million.

18


Table of Contents

     Cash provided by investing activities during 2001 amounted to $1.1 million related primarily to the proceeds from the sale of property and equipment in the amount of $2.4 million, offset by the increase in restricted cash of $.6 million, the purchase of property and equipment of $.5 million and the increase in pit development of $.1 million.

     Cash used by investing activities during 2000 amounted to $1.7 million related primarily to the purchase of property and equipment of $1.6 million, an increase in pit development of $.7 million, offset by proceeds from the sale of property and equipment in the amount of $.3 million and a decrease in restricted cash of $.3 million.

     Cash used in financing activities during 2002 amounted to $3.5 million related primarily to repayment of notes payable and capital lease obligations in the amount of $4.1 million, offset by the proceeds received from a note payable in the amount of $.6 million.

     Cash used in financing activities during 2001 amounted to $.8 million related primarily to repayment of notes payable and capital lease obligations in the amount of $5.0 million, offset by the proceeds received from a note payable of $4.2 million.

     Cash provided by financing activities during 2000 amounted to $.3 million related primarily to the proceeds received from a note payable of $6.0 million, offset by the repayment of notes payable and lease obligations in the amount of $5.7 million.

Impact of Inflation

     The Company believes that inflation has not had a material impact on its operations. However, substantial increases in labor costs, worker compensation rates and employee benefits, equipment costs, material or subcontractor costs could adversely affect the operations of the Company for future periods.

Critical Accounting Policies

     Our significant accounting policies are described in Note 1 to the consolidated financial statements included in Item 8 of this Form 10-K. We believe our most critical accounting policies are the revenue recognition and cost estimation on certain contracts for which we use a percentage of completion accounting method, our allowance for doubtful accounts and the allowance for obsolete inventory. The revenue recognition and cost estimation accounting method is applied by our Construction Services Operations to heavy construction projects executed under multi-year contracts with various customers. Approximately 76%, 82% and 88% of total net revenue was recognized under the percentage of completion method of accounting during 2002, 2001 and 2000, respectively.

     Revenues and costs from fixed-price and modified fixed-price construction contracts are recognized for each contract on the percentage-of-completion method, measured by the percentage of costs incurred to date to the estimated total of direct costs. Direct costs include, among other things, direct labor, field labor, equipment rent, subcontracting, direct materials, and direct overhead. General and administrative expenses are accounted for as period costs and are, therefore, not included in the calculation of the estimates to complete construction contracts in progress. Project losses are provided in the period in which such losses are determined, without reference to the percentage-of-completion. As contracts can extend over one or more accounting periods, revisions in costs and earnings estimated during the course of the work are reflected during the accounting period in which the facts that required such revisions become known.

     The asset “costs and estimated earnings in excess of billings on uncompleted contracts” represents revenue recognized in excess of amounts billed. The liability “billings in excess of costs and estimated earnings on uncompleted contracts” represents billings in excess of revenues recognized.

     The complexity of the estimation process and all issues related to the assumptions, risks and uncertainties inherent with the application of the percentage of completion method of accounting affects the amounts reported in our financial statements. A number of internal and external factors affect our percentage of completion estimates, including labor rate and efficiency variances, estimated future material prices and customer specification changes. If our business conditions were different, or if we used different assumptions in the application of this accounting policy, it is likely that materially different amounts would be reported in our financial statements.

19


Table of Contents

     We are also required to estimate the collectibility of our account receivables. A considerable amount of judgment is required in assessing the realization of these receivables, including the current creditworthiness of each customer and the related aging of the past due balances. Our provision for bad debts during the years ended December 31, 2002 and 2001 amounted to $287,333 and $562,412, respectively. We determine our reserve by using percentages applied to certain aged receivable categories and percentages of certain types of revenue generated.

     In addition, we are required to state our inventories at the lower of cost or market. In assessing the ultimate realization of inventories, we are required to make judgments as to the future demand requirements and compare these with the current inventory levels. Our reserve requirements generally increase as our projected demand requirements decrease due to market conditions and longer than expected usage periods. At December 31, 2002 and 2001, inventories of $2,103,100 and $3,365,750 respectively, are net of reserves of $1,000,000 and $0 respectively. It is possible that significant changes in required inventory reserves may continue to occur in the future if there is a further decline in market conditions.

Summary of Contractual Obligations and Commercial Commitments

     Contractual obligations at December 31, 2002, and the effects such obligations are expected to have on liquidity and cash flow in future periods, are summarized as follows:

                                         
    Payments Due by Period
   
            Less than   1 - 3   4 - 5   After
    Total   1 Year   Years   Years   5 Years
   
 
 
 
 
Contractual Obligations
                                       
Long-term debt
  $ 5,680,807     $ 3,424,209     $ 2,151,748     $ 104,850     $  
Capital Lease Obligations
    3,174,732       1,110,505       1,649,510       414,717        
Operating Leases
    17,379,720       4,937,836       7,290,344       2,638,517       2,513,023  
 
   
     
     
     
     
 
Total Contractual Obligations
  $ 26,235,259     $ 9,472,550     $ 11,091,602     $ 3,158,084     $ 2,513,023  
 
   
     
     
     
     
 
                                         
    Amount of Commitment Expiration Per Period
   
    Total Amounts   Less than   1 - 3   4 - 5   Over
    Committed   1 Year   Years   Years   5 Years
   
 
 
 
 
Other Commercial Commitments
                                       
Line of Credit
  $ 7,000,000     $     $ 3,334,202     $ 3,665,798     $  
 
   
     
     
     
     
 

Recent Accounting Pronouncements

     In June 2001, Financial Accounting Standards Board (FASB) issued Statement No. 143 (SFAS No. 143), “Accounting for Asset Retirement Obligations,” effective for fiscal years beginning after June 15, 2002. The Statement requires entities to record the fair value of a liability for an asset retirement obligation in the period in which it is incurred. When the liability is initially recorded, the entity capitalizes a cost by increasing the carrying amount of the related long-lived asset. Over time, the liability is accreted to its present value each period, and the capitalized cost is depreciated over the useful life of the related asset. Upon settlement of the liability, an entity either settles the obligation for its recorded amount or incurs a gain or loss upon settlement. The adoption of SFAS No. 143 is not expected to have a material effect on the Company’s financial position or results of operations.

     In June 2002, FASB issued Statement No. 146 (SFAS No. 146), “Accounting for Costs Associated with Exit or Disposal Activities,” effective for activities that are initiated after December 31, 2002, with early application encouraged. This Statement addresses financial accounting and reporting for costs associated with exit or disposal activities and nullifies

20


Table of Contents

Emerging Issues Task Force (EITF) Issue No. 94-3, “Liability Recognition for Certain Employee Termination Benefits and Other Costs to Exit an Activity (including Certain Costs Incurred in a Restructuring).” The adoption of SFAS No. 146 is not expected to have a material effect on the Company’s financial position or results of operations.

     In October 2002, FASB issued Statement No. 147 (SFAS No. 147), “Acquisitions of Certain Financial Institutions, An Amendment of FASB Statements No. 72 and 144 and FASB Interpretation No. 9,” effective for acquisitions on or after October 1, 2002. SFAS No. 72, and FASB Interpretation No. 9, provided interpretive guidance on the application of the purchase method to acquisitions of financial institutions. Except for transactions between two or more mutual enterprises, this Statement removes acquisitions of financial institutions from the scope of both SFAS No. 72 and FASB Interpretation 9 and requires that those transactions be accounted for in accordance with SFAS No. 141, “Business Combinations,” and No. 142, “Goodwill and Other Intangible Assets.” Thus, the requirement in paragraph 5 of SFAS No. 72 to recognize (and subsequently amortize) any excess of the fair value of liabilities assumed over the fair value of tangible and identifiable intangible assets acquired as an unidentifiable intangible asset no longer applies to acquisitions within the scope of SFAS No. 147. In addition, SFAS No. 147 amends SFAS No. 144, “Accounting for the Impairment or Disposal of Long-Lived Assets,” to include in its scope long-term customer-relationship intangible assets of financial institutions such as depositor-and borrower-relationship intangible assets and credit cardholder intangible assets. Consequently, those intangible assets are subject to the same undiscounted cash flow recoverability test and impairment loss recognition and measurement provisions that Statement 144 requires for other long-lived assets that are held and used. The adoption of SFAS No. 147 is not expected to have a material effect on the Company’s financial position or results of operations.

     In November 2002, the FASB issued FASB Interpretation No. 45 (“FIN 45”), “Guarantor’s Accounting and Disclosure Requirements for Guarantees, Including Indirect Guarantees of Indebtedness of Others.” FIN 45 expands on the accounting guidance of SFAS No. 5, 57 and 107 and incorporates without change the provisions of FASB Interpretation No. 34, which is being superceded. FIN 45 elaborates on existing disclosure requirements for most guarantees, including standby letters of credit. It also clarifies that guarantees must be recognized as an initial liability for fair value, or market value, of the obligations assumed under the guarantee and that this information must be disclosed in interim and annual financial statements. FIN 45 applies on a prospective basis to guarantees issued or modified after December 31, 2002. The Company does not anticipate the adoption of FIN 45 to have a material effect on its consolidated financial position or results of operations.

     In December 2002, FASB issued Statement No. 148 (SFAS No. 148), “Accounting for Stock-Based Compensation — Transition and Disclosure — An Amendment of FASB Statement No. 123.” SFAS No. 148 amends SFAS No. 123, “Accounting for Stock-Based Compensation,” to provide alternative methods of transition for a voluntary change to the fair value based method of accounting for stock-based employee compensation. In addition, SFAS No. 148 amends the disclosure requirements of SFAS No. 123 to require prominent disclosures in both annual and interim financial statements about the method of accounting for stock-based employee compensation and the effect of the method used on reported results. The Company is required to follow the prescribed format and provide the additional disclosures required by SFAS No. 148 in its annual financial statements for the year ended December 31, 2002 and must also provide the disclosures in its quarterly reports containing condensed financial statements for interim periods beginning with the quarterly period ended March 31, 2003. The adoption of SFAS No. 148 is not expected to have a material effect on the Company’s financial position or results of operations

     In January 2003, FASB issued Interpretation No. 46, “Consolidation of Variable Interest Entities” (FIN 46) which requires the consolidation of variable interest entities, as defined. FIN 46 is applicable to financial statements to be issued by the Company after 2002; however, disclosures are required currently if the Company expects to consolidate any variable interest entities. The Company does not currently believe that any material entities will be consolidated with the Company as a result of FIN 46.

Known and Anticipated Future Trends and Contingencies

     With continued improvement in profitability and working capital, it is anticipated that the Company’s bonding limits will increase proportionately, thereby allowing the Company to bid on and perform more and larger projects. Conversely, if the Company fails to maintain or further enhance the improving trends started in 2002, bonding capacity could decline. Any decline in bonding below existing levels would require significant reorganization of personnel and resources.

21


Table of Contents

     The Company believes that government, at all levels, will continue to be the primary source of funding for infrastructure work. The national transportation legislation, TEA-21, established a total budget authority of $215 billion over the six-year period 1998-2003. TEA-21 ensured that tax revenue deposited into the Highway Trust Fund would be spent on transportation improvements by guaranteeing $164 billion for highways and $35 billion for transit and by further stipulating that appropriators can spend trust fund dollars only on transportation. Annual spending authorizations under TEA-21 have been consistent with anticipated levels, however, a component of the TEA-21 legislation called Revenue Aligned Budget Authority (“RABA”), may increase or decrease funding proportionate to tax proceeds increases or decreases. Just months ago, declines in tax revenues, due to the recent recession, created a downward adjustment in funding from the RABA component of TEA-21 and it looked as though the Bush administration was going to cut highway funding by approximately $5 billion from 2002 to 2003. Debate over highway funding for TEA-21’s final year of 2003 appears to be reaching a close and it appears that the 2003 funding level will rest somewhere between the $31.8 billion approved by the U.S. Senate or the $27.7 billion supported by the House. Interim resolutions (until final spending authorization is passed) have allowed funding to continue at the 2002 annual rate of $31.8 billion. Over the next few months until funding authority is finalized, State Departments of Transportation may not let as many contracts until they are fully aware of the funding available to them.

     The competitive bidding process will continue to be the dominant method for determining contract award. However, other innovative bidding methods will be tried and may gain favor, namely “A Plus B” contracts, where the bidders’ proposals are selected on both price and scheduling criteria. Design-build projects are becoming more common and are likely to increase in frequency. Design-build projects also tend to be of more worth to the owner when the contract size is substantial, usually $50 million or more.

     In light of the rising needs for infrastructure work throughout the nation and the tendency of the current needs to out-pace the supply of funds, it is anticipated that alternative funding sources will continue to be sought. Funding for infrastructure development in the United States is coming from a growing variety of innovative sources. An increase of funding measures is being undertaken by various levels of government to help solve traffic congestion and related air quality problems. Sales taxes, fuel taxes, user fees in a variety of forms, vehicle license taxes, private toll roads and quasi-public toll roads are examples of how transportation funding is evolving. Transportation norms are being challenged by federally mandated air quality standards. Improving traffic movement, eliminating congestion, increasing public transit, adding or designating high occupancy vehicle (HOV) lanes to encourage car pooling and other solutions are being considered in order to help meet EPA-imposed air quality standards. There is also a trend toward local and state legislation regulating growth and urban sprawl. The passage of such legislation and the degree of growth limits imposed by it could dramatically affect the nature of the Company’s markets.

Seasonality

     The construction industry is seasonal, generally due to inclement weather occurring in the winter months. Accordingly, the Company may experience a seasonal pattern in its operating results with lower revenue in the first and fourth quarters of each calendar year than other quarters. Quarterly results may also be affected by the timing of bid solicitations by governmental authorities, the stage of completion of major projects and revenue recognition policies. Results for any one quarter, therefore, may not be indicative of results for other quarters or for the year.

Item 7A. Quantitative and Qualitative Disclosures About Market Risk

     Market risk generally represents the risk that losses may occur in the values of financial instruments as a result of movements in interest rates, foreign currency exchange rates and commodity prices. The Company does not have foreign currency exchange rate and commodity price market risk.

     Interest Rate Risk – From time to time the Company temporarily invests its excess cash and restricted cash in interest-bearing securities issued by high-quality issuers. The Company’s management monitors risk exposure to monies invested in securities in its financial institutions. Due to the short time the investments are outstanding and their general liquidity, these instruments are classified as cash equivalents in the consolidated balance sheet and do not represent a material interest rate risk to the Company. The Company’s primary market risk exposure for changes in interest rates relates to the Company’s long-term debt obligations. The Company manages its exposure to changing interest rates principally through the use of a combination of fixed and floating rate debt.

22


Table of Contents

     The Company evaluated the potential effect that near term changes in interest rates would have had on the fair value of its interest rate risk sensitive financial instruments at December 31, 2002. Assuming a 100 basis point increase in the prime interest rate at December 31, 2002 the potential increase in the fair value of the Company’s debt obligations would have been approximately $76,000 at December 31, 2002. See notes 9 and 10 in the accompanying consolidated financial statement.

Item 8. Financial Statements and Supplementary Data

     The Company’s Consolidated Financial Statements are indexed on page F-1.

Item 9. Changes in and Disagreements with Accountants on Accounting and Financial Disclosure

     Not Applicable

PART III

Item 10. Directors and Executive Officers of the Registrant

     Information on directors and executive officers of the Company will be included under the caption “Directors and Executive Officers” of the Company’s definitive Proxy Statement relating to the Annual Meeting of Shareholders for the year ended December 31, 2002, which is hereby incorporated by reference.

     Section 16(a) Beneficial Ownership Reporting Compliance

     Earle May, one of the Company’s directors, failed to timely file Forms 4 with the U.S. Securities and Exchange Commission covering four transactions made by him in the Company’s common stock purchase warrants occurring over a five-day period in December 2002. All of these transactions were reported by Mr. May in December 2002.

Item 11. Executive Compensation

     Information on executive compensation will be included under the caption “Compensation of Executive Officers” of the Company’s definitive Proxy Statement relating to the Annual Meeting of Shareholders for the year ended December 31, 2002, which is hereby incorporated by reference.

Item 12. Security Ownership of Certain Beneficial Owners and Management

     Information on beneficial ownership of the Company’s voting securities by each director and all officers and directors as a group, and by any person known to beneficially own more than 5% of any class of voting security of the Company will be included under the caption “Beneficial Ownership of the Company’s Securities” of the Company’s definitive Proxy Statement relating to the Annual Meeting of the Shareholders for the year ended December 31, 2002, which is hereby incorporated by reference.

Item 13. Certain Relationships and Related Transactions

     Information on certain relationships and related transactions including information with respect to management indebtedness will be included under the caption “Certain Relationships and Related Transactions” and “Information Regarding Indebtedness of Management to the Company” of the Company’s definitive Proxy Statement relating to the Annual Meeting of Shareholders for the year ended December 31, 2002, which is hereby incorporated by reference.

Item 14. Controls and Procedures

     The Company’s Chief Executive Officer and its Principal Accounting Officer, after evaluating the effectiveness of the Company’s disclosure controls and procedures (as defined in the Securities Exchange Act of 1934 Rules 13a-14(c) and 15d-14(c) as of a date within 90 days of the filing date of this annual report on Form 10-K (the “Evaluation Date”)), have

23


Table of Contents

concluded that as of the Evaluation Date, the Company’s disclosure controls and procedures were adequate and effective to ensure that material information relating to the Company and its consolidated subsidiaries would be made known to them by others within those entities, particularly during the period in which this annual report on Form 10-K was being prepared.

     There were no significant changes in the Company’s internal controls or in other factors that could significantly affect the Company’s disclosure controls and procedures subsequent to the Evaluation Date, nor any significant deficiencies or material weaknesses in such disclosure controls and procedures requiring corrective actions. As a result, no corrective actions were taken.

24


Table of Contents

PART IV

Item 15. Exhibits, Financial Statement Schedules and Reports on Form 8-K

(a)(1)   Financial Statements
       See Item 8 of Part II hereof.
 
(a)(2)   Financial Statement Schedules
  The schedules specified under Regulation S-X are either not applicable or immaterial to the Company’s consolidated financial statements for the years ended December 31, 2002, 2001 and 2000.
 
(b)   Reports on Form 8-K
    The Company filed a Form 8-K during the fourth quarter ended December 31, 2002.
 
(c)   Exhibits

           
Exhibit        
No.   Title

 
 
1.01
  Form of Underwriting Agreement with Spelman & Co., Inc (1)
 
1.02
  Form of Selected Dealer Agreement (1)
 
1.03
  Form of Representatives' Warrant (1)
 
1.04
  Consulting Agreement with the Representative (1)
 
1.05
  Form of Amended Underwriting Agreement (Spelman & Co., Inc.) (1)
 
1.06
  Form of Amended Representatives' Warrant (Spelman & Co., Inc.) (1)
 
1.07
  Form of Underwriting Agreement (H D Brous & Co., Inc.) (1)
 
1.08
  Form of Selected Dealer Agreement (H D Brous & Co., Inc.) (1)
 
1.09
  Form of Representatives' Unit Warrant ( H D Brous & Co., Inc.) (1)
 
1.10
  Warrant Agreement (1)
 
1.11
  Agreement Among Underwriters (1)
 
1.12
  Form of Underwriting Agreement (H D Brous & Co., Inc. and Neidiger/Tucker/Bruner, Inc.) (1)
 
1.13
  Form of Agreement Among Underwriters (H D Brous & Co., Inc. and Neidiger/Tucker/
 
  Bruner, Inc.) (1)
 
1.14
  Form of Selected Dealer Agreement (H D Brous & Co., Inc. and Neidiger/Tucker/Bruner, Inc.) (1)
 
1.15
  Form of Representatives' Warrant Agreement, including Form of Representatives' Warrant
 
  (H D Brous & Co., Inc. and Neidiger/Tucker/Bruner, Inc.) (1)
 
3.01
  Articles of Incorporation and Amendments thereto of the Registrant (1)
 
3.02
  Bylaws of the Registrant (1)
 
3.03
  Bylaws of the Registrant Effective October 20, 1995 (1)
 
3.04
  Bylaws of the Registrant Effective April 28, 1997 (13)
 
5.01
  Opinion of Gary A. Agron, regarding legality of the Common Stock (includes Consent) (1)
 
5.02
  Opinion of Gary A. Agron, regarding legality of the Units, Common Stock and Warrants (1)
     10.01
  Incentive Stock Option Plan (1)
     10.02
  Office lease of the Registrant (1)
     10.03
  Office lease of the Registrant (1)
     10.04
  Contract between the State of Arizona and the Registrant dated October 22, 1993 (1)
     10.05
  Surety Bond between the Registrant and St. Paul Fire & Marine Insurance Company (1)
     10.06
  Surety Bond between the Registrant and United States Fidelity and Guaranty Company (1)
     10.07
  Contract between Clark County, Nevada and the Registrant dated October 6, 1992 (1)
     10.08
  Surety Bond between the Registrant and St. Paul Fire and Marine Insurance Company (1)
     10.09
  Agreement between Salt Lake City Corporation and the Registrant dated May 5, 1993 (1)

25


Table of Contents

         
Exhibit        
No.   Title

 
10.10
  Contract between Clark County, Nevada and the Registrant dated July 21, 1993 (1)
10.11
  Contract between Clark County, Nevada and the Registrant dated August 17, 1993 (1)
10.12
  Promissory Note executed by Robert C. Lewis and Richard C. Lewis (1)
10.13
  Promissory Note executed by Moapa Developers, Inc. (1)
10.14
  Promissory Note executed by Paul R. Lewis (1)
10.15
  Contract between Clark County, Nevada and the Registrant dated September 7, 1993 (1)
10.16
  Agreement between Salt Lake City Corporation and the Registrant dated February 11, 1994 (1)
10.17
  Contract between Northwest/Cheyenne Joint Venture and the Registrant dated March 16, 1994 (1)
10.18
  Contract between Clark County, Nevada and the Registrant dated April 5, 1994 (1)
10.19
  Statutory Payment Bond dated September 8, 1994 (1)
10.20
  Employment Agreement with Mr. Lewis (1)
10.21
  Employment Agreement with Mr. Black (1)
10.22
  Employment Agreement with Mr. Terril (1)
10.23
  Employment Agreement with Mr. Nelson (1)
10.24
  Employment Agreement with Ms. Danley (1)
10.25
  Employment Agreement with Mr. Jessop (1)
10.26
  Employment Agreement with Mr. Larson (1)
10.27
  Stock Purchase Agreement (1)
10.28
  Form of Lockup Letter (1)
10.29
  Revolving Credit Loan Agreement (1)
10.30
  Contract Award Notification - Arizona Department of Transportation (1)
10.31
  Contract Award Notification - McCarran International Airport (1)
10.32
  Contract Award Notification - City of Henderson (1)
10.33
  Contract between Registrant and Arizona Department of Transportation (1)
10.34
  Contract between Registrant and Arizona Department of Transportation (1)
10.35
  Office Lease of the Registrant (1)
10.36
  Contract between Registrant and Arizona Department of Transportation (2)
10.37
  Contract Award Notification - Clark County (2)
10.38
  Joint Venture Agreement (2)
10.39
  Employment Agreement with Mr. Grasmick (2)
10.40
  Contract between Registrant and Clark County , Nevada (2)
10.41
  Contract between Registrant and Clark County , Nevada (2)
10.42
  Contract between Registrant and Utah Department of Transportation (2)
10.43
  Contract between Registrant and Arizona Department of Transportation (2)
10.44
  Promissory Note executed by Nevada State Bank (2)
10.45
  Escrow Settlement Documents and related Promissory Note (2)
10.46
  Conveyor Sales Contract and Security Agreement (2)
10.47
  CAT Financial Installment Sale Contract (2)
10.48
  Second and Third Amendments to Office Lease of Registrant (2)
10.49
  Lease Agreement with US Bancorp (2)
10.50
  Lease Agreement with CIT Group (2)
10.51
  CAT Financial Installment Sale Contract (3)
10.52
  CAT Financial Installment Sale Contract (3)
10.53
  CAT Financial Installment Sale Contract (3)
10.54
  CAT Financial Installment Sale Contract (3)
10.55
  CAT Financial Installment Sale Contract (3)

26


Table of Contents

           
Exhibit        
No.   Title

 
 
10.56
  Escrow Settlement Documents (3)
 
10.57
  Promissory Note executed by General Electric Capital Corporation (3)
 
10.58
  Promissory Note executed by General Electric Capital Corporation (3)
 
10.59
  Promissory Note executed by General Electric Capital Corporation (3)
 
10.60
  Promissory Note executed by General Electric Capital Corporation (3)
 
10.61
  Promissory Note executed by Nevada State Bank (3)
 
10.62
  KDC Sales Contract (3)
 
10.63
  Lease Agreement with CIT (3)
 
10.64
  Lease Agreement with CIT (3)
 
10.65
  Contract between Registrant and Utah Department of Transportation (3)
 
10.66
  Contract between Registrant and Clark County, Nevada (3)
 
10.67
  Contract between Registrant and New Mexico State Highway and Transportation Department (3)
 
10.68
  Contract between Registrant and Salt Lake City Corporation (3)
 
10.69
  Contract between Registrant and Utah Department of Transportation (3)
 
10.70
  Contract between Registrant and Arizona Department of Transportation (3)
 
10.71
  Contract between Registrant and Nevada Department of Transportation (3)
 
10.72
  Employment and Indemnification Agreements with Mr. Nelson (3)
 
10.73
  Employment and Indemnification Agreements with Mr. Terril (3)
 
10.74
  Employment and Indemnification Agreements with Mr. Lewis (3)
 
10.75
  Employment and Indemnification Agreements with Mr. Larson (3)
 
10.76
  Employment and Indemnification Agreements with Mr. Burnell (3)
 
10.77
  Lease Agreement with Banc One Leasing Corp. (4)
 
10.78
  Lease Agreement with Banc One Leasing Corp. (4)
 
10.79
  Lease Agreement with Banc One Leasing Corp. (4)
 
10.80
  Lease Agreement with US Bancorp (4)
 
10.81
  Security Agreement with Associates Commercial Corporation (4)
 
10.82
  Lease Agreement with Caterpillar Financial Services (4)
 
10.83
  Contract between Registrant and Clark County, Nevada (4)
 
10.84
  Contract between Registrant and Arizona Department of Transportation (4)
 
10.85
  Contract between Registrant and New Mexico State Highway and Transportation Department (4)
 
10.86
  Contract between Registrant and New Mexico State Highway and Transportation Department (4)
 
10.87
  Contract between Registrant and New Mexico State Highway and Transportation Department (4)
 
10.88
  Joint Venture Agreement between Registrant and R.E. Monks Construction Co. (4)
 
10.89
  Contract between Meadow Valley Contractors, Inc./R.E. Monks Construction Co. (JV) and the
 
  Arizona Department of Transportation (4)
 
10.90
  Contract between the Registrant and Utah Department of Transportation (4)
 
10.91
  Contract between the Registrant and Clark County, Nevada (4)
 
10.92
  General Agreement of Indemnity between the Registrant and Liberty Mutual Insurance Company (4)
 
10.93
  Employment Agreement with Mr. Larson (4)
 
10.94
  Lease Agreement between the Registrant and Ken Nosker (4)
 
10.95
  Promissory Note executed by General Electric Capital Corporation (5)
 
10.96
  Promissory Note executed by General Electric Capital Corporation (5)
 
10.97
  Promissory Note executed by John Deere Construction Equipment Company (5)
 
10.98
  Promissory Note executed by John Deere Construction Equipment Company (5)
 
10.99
  Transfer and Assumption Agreement executed by Associates Leasing, Inc. (5)
     10.100
  Lease Agreement with Banc One Leasing Corp. (5)
     10.101
  Lease Agreement with Caterpillar Financial Services (5)

27


Table of Contents

         
Exhibit        
No.   Title

 
10.102
  Lease Agreement with Trinity Capital Corporation (5)
10.103
  Lease Agreement with Banc One Leasing Corp. (5)
10.104
  Wheeler Machinery Co. Installment Sale Contract (5)
10.105
  Wheeler Machinery Co. Installment Sale Contract (5)
10.106
  Bank One, Arizona Restated Revolving Line of Credit Note (5)
10.107
  Promissory Note executed by General Electric Capital Corporation (5)
10.108
  Employment Agreement with Mr. Larson (5)
10.109
  Lease Agreement with Banc One Leasing Corp. (5)
10.110
  Master Lease Agreement with Banc One Leasing Corp. (5)
10.111
  Contract between Registrant and Arizona Department of Transportation (5)
10.112
  Contract between Registrant and Arizona Department of Transportation (5)
10.113
  Contract between Registrant and Utah Department of Transportation (5)
10.114
  Contract between Registrant and Flood Control District of Maricopa County (5)
10.115
  Contract between Registrant and Johnson and Danley Construction Co., Inc. (5)
10.116
  Master Lease Agreement with The CIT Group/Equipment Financing, Inc. (6)
10.117
  Lease Agreement with The CIT Group/Equipment Financing, Inc. (6)
10.118
  Lease Agreement with The CIT Group/Equipment Financing, Inc. (6)
10.119
  Lease Agreement with The CIT Group/Equipment Financing, Inc. (6)
10.120
  Master Lease Agreement with The CIT Group/Equipment Financing, Inc. (6)
10.121
  Lease Agreement with The CIT Group/Equipment Financing, Inc. (6)
10.122
  Master Security Agreement with The CIT Group/Equipment Financing, Inc. (6)
10.123
  Security Agreement with The CIT Group/Equipment Financing, Inc. (6)
10.124
  Security Agreement with The CIT Group/Equipment Financing, Inc. (6)
10.125
  Security Agreement with The CIT Group/Equipment Financing, Inc. (6)
10.126
  Security Agreement with The CIT Group/Equipment Financing, Inc. (6)
10.127
  Security Agreement with The CIT Group/Equipment Financing, Inc. (6)
10.128
  Master Security Agreement with The CIT Group/Equipment Financing, Inc. (6)
10.129
  Security Agreement with The CIT Group/Equipment Financing, Inc. (6)
10.130
  Office lease of the Registrant (6)
10.131
  Transfer and Assumption Agreement with Caterpillar Financial Services Corporation (6)
10.132
  Installment Sale Contract with Caterpillar Financial Services Corporation (6)
10.133
  Property Lease and Aggregate Supply Agreement with Sun State Rock & Materials Corp. (6)
10.134
  Property Lease and Aggregate Supply Agreement with Clay R. Oliver d.b.a. Oliver
 
  Mining Company (6)
10.135
  Security Agreement with John Deere Construction Equipment Company (6)
10.136
  Master Lease Agreement with The CIT Group/Equipment Financing, Inc. (6)
10.137
  Lease Agreement with The CIT Group/Equipment Financing, Inc. (6)
10.138
  Lease Agreement with The CIT Group/Equipment Financing, Inc. (6)
10.139
  Security Agreement with Associates Leasing, Inc. (6)
10.140
  Revolving Loan Agreement with The CIT Group/Equipment Financing, Inc. (6)
10.141
  Lease Agreement with Banc One Leasing Corporation (6)
10.142
  Office lease of the Registrant (6)
10.143
  Security Agreement with John Deere Construction Equipment Company (6)
10.144
  Contract between Registrant and Nevada Department of Transportation (6)
10.145
  Contract between Registrant and Arizona Department of Transportation (6)
10.146
  Joint Venture Agreement between Registrant and R.E. Monks Construction Co., LLC (6)
10.147
  Contract between Registrant and Nevada Department of Transportation (6)

28


Table of Contents

           
Exhibit        
No.   Title

 
 
10.148
  Installment Sale Contract with Caterpillar Financial Services Corporation (7)
 
10.149
  Lease Agreement with Associates Leasing, Inc. (8)
 
10.150
  Lease Agreement with M&I First National Leasing Corp. (8)
 
10.151
  Lease Agreement with Trinity Capital Corporation (8)
 
10.152
  Security Agreement with FCC Equipment Financing, Inc. (9)
 
10.153
  Lease Agreement with CitiCapital (9)
 
10.154
  Amended and Restated Revolving Loan Agreement with The CIT Group/Equipment
 
  Financing, Inc. (9)
 
10.155
  Revolving Loan Agreement with The CIT Group/Equipment Financing, Inc. (9)
 
10.156
  Lease Agreement with Thomas Mining, LLC (9)
 
10.157
  Employment Agreement with Mr. Kiesel (9)
 
10.158
  Security Agreement with Volvo Commercial Finance LLC The Americas (9)
 
10.159
  Letter of Intent with RMI Enterprises, LLC (12)
 
10.160
  Lease Agreement with The CIT Group/Equipment Financing, Inc. (13)
 
10.161
  Lease Agreement with Associates Leasing, Inc. (13)
 
10.162
  Office Lease Agreement (13)
 
10.163
  Lease Agreement with Caterpillar Financial Services Corporation (13)
 
10.164
  Security Agreement with John Deere Construction Equipment & Forestry Company (13)
 
10.165
  Lease Extension with U.S. Bancorp Leasing & Financial (13)
 
10.166
  Security Agreement with The CIT Group/Equipment Financing, Inc. (13)
 
10.167
  Security Agreement with The CIT Group/Equipment Financing, Inc. (13)
 
10.168
  Amendment No. 1 to Restated and Amended Revolving Loan Agreement with The
 
  CIT Group/Equipment Financing, Inc. (13)
 
10.169
  Security Agreement with The CIT Group/Equipment Financing, Inc. (13)
 
10.170
  Indemnification Agreement with Robert R. Morris (13)
 
10.171
  Indemnification Agreement with Nicole R. Smith (13)
 
10.172
  Indemnification Agreement with Alan A. Terril (13)
 
10.173
  Indemnification Agreement with Bradley E. Larson (13)
 
10.174
  Indemnification Agreement with Kenneth D. Nelson (13)
 
10.175
  Installment Sale Contract with Caterpillar Financial Services Corporation (13)
 
10.176
  Contract between Registrant and Clark County, Nevada (13)
 
10.177
  Contract between Registrant and U.S. Army Corp of Engineers (13)
 
10.178
  Contract between Registrant and Utah Department of Transportation (13)
 
10.179
  Contract between Registrant and Clark County, Nevada (13)
 
10.180
  Contract between Registrant and Utah Department of Transportation (13)
 
10.181
  Contract between Registrant and Clark County, Nevada (13)
 
10.182
  Lease Extension with The CIT Group/Equipment Financing, Inc. (13)
 
10.183
  Asset Purchase Agreement between United Metro Materials Inc. and the Registrant (13)
 
10.184
  Engagement Letter with AMG Financing Capital, Inc. (13)
 
10.185
  Amendment No. 2 to Restated and Amended Revolving Loan Agreement with The
 
  CIT Group/Equipment Financing, Inc. (13)
 
10.186
  Notice of Termination of Non-Binding Letter of Intent with RMI Enterprises, LLC (13)
 
10.187
  Security Agreement with Key Equipment Finance, a Division of Key Corporate Capital
 
  Inc. (14)
 
10.188
  Amendment No. 1 to Security Agreement with Key Equipment Finance, a Division of Key
 
  Corporate Capital Inc. (15)

29


Table of Contents

         
Exhibit        
No.   Title

 
10.189
  Employment Agreement with Robert DeRuiter (15)
10.190
  Addendum to Employment Contracts for Brad Larson, Ken Nelson, Ron Lewis and Alan
 
  Terril (15)
10.191
  General Agreement of Indemnity between the Registrant and Liberty Mutual Insurance
 
  Company (15)
10.192
  Security Agreement with The CIT Group/Equipment Financing, Inc. (15)
10.193
  Office Lease Agreement (16)
10.194
  Lease Agreement with The CIT Group/Equipment Financing, Inc. (16)
10.195
  Security Agreement with Astec Financial Services, Inc. (16)
10.196
  Security Agreement with Cananwill, Inc. (16)
10.197
  Security Agreement with Astec Financial Services, Inc. (16)
10.198
  Security Agreement with Caterpillar Financial Services Corporation (16)
10.199
  Security Agreement with Deere Credit, Inc. (16)
10.200
  Promissory Note executed by Nevada State Bank (16)
10.201
  Employment Agreement with Nicole R. Smith (16)
10.202
  Employment Agreement with Robert Morris (16)
10.203
  Employment Agreement with Robert Bottcher (16)
10.204
  Employment Agreement with Robert Terril (16)
10.205
  Employment Agreement with Sam Grasmick (16)
10.206
  Purchase Agreement with Nevada Title Company (16)
10.207
  Security Agreement with The CIT Group/Equipment Financing, Inc. (16)
10.208
  Contract between Registrant and Arizona Department of Transportation
10.209
  Contract between Registrant and City of Phoenix
10.210
  Contract between Registrant and Arizona Department of Transportation
10.211
  Contract between Registrant and Federal Highway Administration
10.212
  Contract between Registrant and Arizona Department of Transportation
10.213
  Contract between Registrant and Utah Department of Transportation
10.214
  Contract between Registrant and Arizona Department of Transportation
10.215
  Agreement with Fisher Sand and Gravel Co. to act as the Company's
 
  co-indemnitor
10.216
  Contract between Registrant and City of North Las Vegas
10.217
  Renewal and Amendment of Amended and Restated Revolving Loan
 
  Agreement with The CIT Group/Equipment Financing, Inc.
10.218
  Renewal and Amendment of Revolving Loan Agreement
 
  with The CIT Group/Equipment Financing, Inc.
10.219
  Lease Agreement with Oshkosh/McNeilus
10.220
  Security Agreement with Wagner Equipment Co.
10.221
  Security Agreement with Wagner Equipment Co.
10.222
  Sales Agreement with Conde Del Mar Properties, L.L.C.
10.223
  Notice of Assignment of Security Agreement from Astec Financial Services to the CIT Group/Equipment Financing, Inc.
10.224
  Notice of Assignment of Security Agreement from Astec Financial Services to the CIT Group/Equipment Financing, Inc.
10.225
  Notice of Assignment of Lease Agreement from The CIT Group/
 
  Equipment Financing, Inc. to General Electric Capital Corporation

30


Table of Contents

             
Exhibit        
No.   Title

 
10.226
  Notice of Assignment of Lease Agreement from The CIT Group/
 
  Equipment Financing, Inc. to General Electric Capital Corporation
10.227
  Employment Agreement with Bradley E. Larson
10.228
  Employment Agreement with Kenneth D. Nelson
10.229
  Employment Agreement with Alan A. Terril
10.230
  Indemnification Agreement with Clint Tryon
  16.01
  Letter re: Change in Certifying Accountant (1)
  21.01
  Subsidiaries of the Registrant (1)
  23.01
  Consent of Semple & Cooper (Meadow Valley Contractors, Inc.) (1)
  23.02
  Consent of Semple & Cooper (Meadow Valley Corporation) (1)
  23.03
  Consent of Gary A. Agron, Esq. (See 5.01, above) (1)
  23.04
  Consent of Semple & Cooper (Meadow Valley Contractors, Inc.) (1)
  23.05
  Consent of BDO Seidman, LLP (Meadow Valley Corporation) (1)
  23.06
  Consent of Semple & Cooper (Meadow Valley Contractors, Inc.) (1)
  23.07
  Consent of BDO Seidman, LLP (Meadow Valley Corporation) (1)
  23.08
  Consent of Semple & Cooper (Meadow Valley Contractors, Inc.) (1)
  23.09
  Consent of BDO Seidman, LLP (Meadow Valley Corporation and Meadow Valley
 
  Contractors, Inc.) (1)
  23.10
  Consent of Semple & Cooper (Meadow Valley Contractors, Inc.) (1)
  23.11
  Consent of BDO Seidman, LLP (Meadow Valley Corporation and Meadow Valley
 
  Contractors, Inc.) (1)
  23.12
  Consent of Semple & Cooper (Meadow Valley Contractors, Inc.) (1)
  23.13
  Consent of BDO Seidman, LLP (Meadow Valley Corporation and Meadow Valley
 
  Contractors, Inc.) (1)
  23.14
  Consent of Semple & Cooper (Meadow Valley Contractors, Inc.) (1)
  23.15
  Consent of BDO Seidman, LLP (Meadow Valley Corporation and Meadow Valley
 
  Contractors, Inc.) (1)
    99.1
  Civil complaint by Silver State Materials Corp., et. al. vs. Meadow Valley
 
  Corporation, et. al. (10)
    99.2
  Exhibits to civil complaint by Silver State Materials Corp., et. al. vs. Meadow Valley
 
  Corporation, et. al. (11)
    99.3
  Press release by Meadow Valley Corporation to sell its Ready Mix Subsidiary (12)
    99.4
  Certification Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 for Bradley
   
 
  E. Larson (15)
    99.5
  Certification Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 for Nicole R.
   
 
  Smith (15)
    99.6
  Nasdaq Listing Qualifications warning (15)
    99.7
  Nasdaq Listing Qualifications compliance (16)
    99.8
  Nasdaq Listing Qualifications warning (16)
    99.9
  Certification Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 for Bradley
 
  E. Larson (16)
  99.10
  Certification Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 for Clint Tryon (16)
  99.11
  Nasdaq Listing Qualifications warning (16)
  99.12
  Certification Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 for Bradley E. Larson
  99.13
  Certification Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 for Clint Tryon
  99.14
  Nasdaq Listing Qualifications compliance

31


Table of Contents

                 
     
Exhibit
               
     
No.
    Title
     
   
 
    (1 )   Incorporation by reference to the Company’s Registration Statement on Form S-1, File Number 33-87750 declared effective on October 16, 1995
 
    (2 )   Incorporated by reference to the Company's December 31, 1996 Annual Report on Form 10-K
 
    (3 )   Incorporated by reference to the Company's December 31, 1997 Annual Report on Form 10-K
 
    (4 )   Incorporated by reference to the Company's December 31, 1998 Annual Report on Form 10-K
 
    (5 )   Incorporated by reference to the Company's December 31, 1999 Annual Report on Form 10-K
 
    (6 )   Incorporated by reference to the Company's December 31, 2000 Annual Report on Form 10-K
 
    (7 )   Incorporated by reference to the Company's March 31, 2001 Form 10-Q
 
    (8 )   Incorporated by reference to the Company's June 30, 2001 Form 10-Q
 
    (9 )   Incorporated by reference to the Company's September 30, 2001 Form 10-Q
 
    (10 )   Incorporated by reference to the Company's November 20, 2001 Form 8-K
 
    (11 )   Incorporated by reference to the Company's November 20, 2001 Form 8-K/A
 
    (12 )   Incorporated by reference to the Company's February 14, 2002 Form 8-K
 
    (13 )   Incorporated by reference to the Company's December 31, 2001 Annual Report on Form 10-K
 
    (14 )   Incorporated by reference to the Company's March 31, 2002 Form 10-Q
 
    (15 )   Incorporated by reference to the Company's June 30, 2002 Form 10-Q
 
    (16 )   Incorporated by reference to the Company's September 30, 2002 Form 10-Q

32


Table of Contents

     Pursuant to the requirements of Section 13 or 15(d) 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.

     
    MEADOW VALLEY CORPORATION
 
     
 
    /s/ Bradley E. Larson

Bradley E. Larson
President and Chief Executive Officer
Date: March 28, 2003

     Pursuant to the requirements of the Securities Exchange Act of 1934, this report has been signed below by the following persons on behalf of the Registrant and in the capacities and on the dates indicated.

     
/s/ Bradley E. Larson

Bradley E. Larson
Director, President and Chief Executive Officer
Date: March 28, 2003
  /s/ Earle C. May

Earle C. May
Director
Date: March 28, 2003
 
/s/ Kenneth D. Nelson

Kenneth D. Nelson
Director, Chief Administrative Officer and
Vice President
Date: March 28, 2003
  /s/ Alan A. Terril

Alan A. Terril
Director, Vice President and Chief Operating Officer
Date: March 28, 2003
 
/s/ Charles E. Cowan

Charles E. Cowan
Director
Date: March 28, 2003
  /s/ Gary A. Agron

Gary A. Agron
Director
Date: March 28, 2003
 
/s/Charles R. Norton

Charles R. Norton
Director
Date: March 28, 2003
  /s/ Clint Tryon

Clint Tryon
Treasurer, Secretary and Principal Accounting Officer
Date: March 28, 2003

33


Table of Contents

INDEX TO FINANCIAL STATEMENTS

     
Meadow Valley Corporation and Subsidiaries    
 
Report of Independent Certified Public Accountants   F-2
Consolidated Balance Sheets at December 31, 2002 and 2001   F-3
Consolidated Statements of Operations for the years ended December 31, 2002, 2001 and 2000   F-4
Consolidated Statements of Changes in Stockholders’ Equity for the years ended December 31, 2002, 2001 and 2000   F-5
Consolidated Statements of Cash Flows for the years ended December 31, 2002, 2001 and 2000   F-6
Notes to Consolidated Financial Statements   F-8

F-1


Table of Contents

         
BDO   BDO Seidman, LLP
Accountants and Consultants
  1900 Avenue of the Stars, 11thFloor
Los Angeles, California 90067
Telephone: (310) 557-0300
Fax: (310) 557-1777

Report of Independent Certified Public Accountants

Board of Directors
Meadow Valley Corporation
Phoenix, Arizona

We have audited the accompanying consolidated balance sheets of Meadow Valley Corporation and Subsidiaries as of December 31, 2002 and 2001 and the related consolidated statements of operations, stockholders’ equity, and cash flows for each of the three years in the period ended December 31, 2002. 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 of America. 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 consolidated financial statements referred to above present fairly, in all material respects, the financial position of Meadow Valley Corporation and Subsidiaries at December 31, 2002 and 2001, and the results of its operations and its cash flows for each of the three years in the period ended December 31, 2002 in conformity with accounting principles generally accepted in the United States of America.

 
\s\ BDO Seidman, LLP
 
Los Angeles, California
March 7, 2003

F-2


Table of Contents

MEADOW VALLEY CORPORATION AND SUBSIDIARIES
CONSOLIDATED BALANCE SHEETS

                         
            December 31,   December 31,
            2002   2001
           
 
Assets (Note 10):
               
Current Assets:
               
   
Cash and cash equivalents (Notes 1 and 2)
  $ 3,289,535     $ 2,228,506  
   
Restricted cash (Notes 1, 2 and 17)
    1,681,361       2,401,548  
   
Accounts receivable, net (Notes 1, 3, 11, 15 and 17)
    21,203,373       21,377,904  
   
Claims Receivable (Notes 1 and 15)
    387,878        
   
Prepaid expenses and other
    1,573,614       404,780  
   
Inventory, net (Note 1)
    2,103,100       3,365,750  
   
Land held for sale (Note 5)
    711,531        
   
Costs and estimated earnings in excess of billings on uncompleted contracts (Notes 1 and 4)
    1,543,061       5,294,054  
 
   
     
 
     
Total Current Assets
    32,493,453       35,072,542  
Property and equipment, net (Notes 1, 6, 9, and 13)
    14,555,646       15,267,791  
Assets held for sale (Note 1)
          3,213,484  
Refundable deposits
    50,604       55,110  
Goodwill, net (Note 1)
           
Mineral rights and pit development, net
    445,063       533,608  
Claims receivable (Notes 1, 4 and 15)
    7,961,107       5,968,026  
Other assets
    32,223       80,558  
 
   
     
 
     
Total Assets
  $ 55,538,096     $ 60,191,119  
 
   
     
 
Liabilities and Stockholders’ Equity:
               
Current Liabilities:
               
   
Accounts payable (Notes 7 and 11)
  $ 19,912,516     $ 27,025,984  
   
Accrued liabilities (Notes 8 and 11)
    3,697,111       1,811,998  
   
Notes payable (Note 9)
    3,424,209       1,685,634  
   
Obligations under capital leases (Note 13)
    921,306       1,118,055  
   
Billings in excess of costs and estimated earnings on uncompleted contracts (Notes 1 and 4)
    3,733,152       4,625,657  
 
   
     
 
     
Total Current Liabilities
    31,688,294       36,267,328  
Deferred tax liability (Notes 1 and 12)
    1,265,045       760,811  
Notes payable, less current portion (Notes 9 and 10)
    9,256,598       9,484,479  
Obligations under capital leases, less current portion (Note 13)
    1,875,712       2,964,195  
 
   
     
 
     
Total Liabilities
    44,085,649       49,476,813  
 
   
     
 
Commitments and contingencies (Notes 10, 11, 13 and 15)
               
Stockholders’ Equity:
               
 
Preferred stock — $.001 par value; 1,000,000 shares authorized, none issued and outstanding (Note 14)
           
 
Common stock — $.001 par value; 15,000,000 shares authorized, 3,559,938 issued and outstanding (Notes 14 and 18)
    3,601       3,601  
 
Additional paid-in capital
    10,943,569       10,943,569  
 
Capital adjustments
    (799,147 )     (799,147 )
 
Retained earnings
    1,304,424       566,283  
 
   
     
 
       
Total Stockholders’ Equity
    11,452,447       10,714,306  
 
   
     
 
       
Total Liabilities and Stockholders’ Equity
  $ 55,538,096     $ 60,191,119  
 
   
     
 

The Accompanying Notes are an Integral Part of the Financial Statements

F-3


Table of Contents

MEADOW VALLEY CORPORATION AND SUBSIDIARIES
CONSOLIDATED STATEMENTS OF OPERATIONS

                           
      For the Years Ended December 31,
     
      2002   2001   2000
     
 
 
Revenue (Notes 11 and 17)
  $ 151,047,268     $ 174,063,148     $ 163,573,258  
Cost of revenue (Note 11)
    143,515,671       169,404,787       158,935,103  
 
   
     
     
 
Gross profit
    7,531,597       4,658,361       4,638,155  
General and administrative expenses (Notes 1 and 11)
    6,598,940       8,062,623       6,777,840  
 
   
     
     
 
Income (loss) from operations
    932,657       (3,404,262 )     (2,139,685 )
 
   
     
     
 
Other income (expense):
                       
 
Interest income
    156,836       319,797       646,480  
 
Interest expense
    (441,585 )     (485,937 )     (250,996 )
 
Other income (expense)
    288,862       377,840       (115,246 )
 
   
     
     
 
 
    4,113       211,700       280,238  
 
   
     
     
 
Income (loss) before income taxes
    936,770       (3,192,562 )     (1,859,447 )
Income tax benefit (expense) (Note 12)
    (198,629 )     668,631       284,861  
 
   
     
     
 
Net income (loss) (Note 18)
  $ 738,141     $ (2,523,931 )   $ (1,574,586 )
 
   
     
     
 
Basic net income (loss) per common share
  $ 0.21     $ (0.71 )   $ (0.44 )
 
   
     
     
 
Diluted net income (loss) per common share
  $ 0.21     $ (0.71 )   $ (0.44 )
 
   
     
     
 
Basic weighted average common shares outstanding (Note 19)
    3,559,938       3,559,938       3,549,458  
 
   
     
     
 
Diluted weighted average common shares outstanding (Note 19)
    3,559,938       3,559,938       3,549,458  
 
   
     
     
 

The Accompanying Notes are an Integral Part of the Financial Statements

F-4


Table of Contents

MEADOW VALLEY CORPORATION AND SUBSIDIARIES

CONSOLIDATED STATEMENTS OF CHANGES IN STOCKHOLDERS’ EQUITY

For the Years Ended December 31, 2002, 2001 and 2000

                                         
    Common Stock                        
   
                       
    Number of                                
    Shares           Paid-in   Capital   Retained
    Outstanding   Amount   Capital   Adjustment   Earnings
   
 
 
 
 
Balance at January 1, 2000
    3,501,250     $ 3,601     $ 10,943,569     $ (799,147 )   $ 4,664,800  
Treasury stock used in funding employer retirement plan contributions
    58,688                                  
Net loss
                                    (1,574,586 )
 
   
     
     
     
     
 
Balance at December 31, 2000
    3,559,938       3,601       10,943,569       (799,147 )     3,090,214  
Net loss
                                    (2,523,931 )
 
   
     
     
     
     
 
Balance at December 31, 2001
    3,559,938       3,601       10,943,569       (799,147 )     566,283  
 
   
     
     
     
     
 
Net income
                                    738,141  
 
   
     
     
     
     
 
Balance at December 31, 2002
    3,559,938     $ 3,601     $ 10,943,569     $ (799,147 )   $ 1,304,424  
 
   
     
     
     
     
 

The Accompanying Notes are an Integral Part of the Financial Statements

F-5


Table of Contents

MEADOW VALLEY CORPORATION AND SUBSIDIARIES
CONSOLIDATED STATEMENTS OF CASH FLOWS

                             
        For the Years Ended December 31,
       
        2002   2001   2000
       
 
 
Increase (Decrease) in Cash and Cash Equivalents:
                       
Cash flows from operating activities:
                       
 
Cash received from customers
  $ 152,229,244     $ 164,497,420     $ 164,943,635  
 
Cash paid to suppliers and employees
    (149,296,319 )     (165,041,014 )     (167,857,330 )
 
Interest received
    156,836       319,797       646,480  
 
Interest paid
    (441,585 )     (485,937 )     (250,996 )
 
Income taxes refunded (paid)
    305,605       804,183       (513,705 )
 
   
     
     
 
   
Net cash provided by (used in) operating activities
    2,953,781       94,449       (3,031,916 )
 
   
     
     
 
Cash flows from investing activities:
                       
 
Decrease (increase) in restricted cash
    720,187       (618,543 )     360,502  
 
Proceeds from sale of property and equipment
    1,573,495       2,366,242       320,039  
 
Purchase of property and equipment
    (519,894 )     (510,516 )     (1,625,734 )
 
Increase in land held for sale
    (711,531 )            
 
Purchase of mineral rights and pit development
          (112,262 )     (717,474 )
 
Proceeds from sale of mineral rights and pit development
    557,587              
 
   
     
     
 
   
Net cash provided by (used in) investing activities
    1,619,844       1,124,921       (1,662,667 )
 
   
     
     
 
Cash flows from financing activities:
                       
 
Repayment of capital lease obligations
    (1,285,232 )     (1,105,301 )     (1,183,847 )
 
Proceeds received from notes payable
    600,000       4,182,533       6,055,556  
 
Repayment of notes payable
    (2,827,364 )     (3,890,694 )     (4,532,017 )
 
   
     
     
 
   
Net cash provided by (used in) financing activities
    (3,512,596 )     (813,462 )     339,692  
 
   
     
     
 
Net increase (decrease) in cash and cash equivalents
    1,061,029       405,908       (4,354,891 )
Cash and cash equivalents at beginning of year
    2,228,506       1,822,598       6,177,489  
 
   
     
     
 
Cash and cash equivalents at end of year
  $ 3,289,535     $ 2,228,506     $ 1,822,598  
 
   
     
     
 

The Accompanying Notes are an Integral Part of the Financial Statements

F-6


Table of Contents

MEADOW VALLEY CORPORATION AND SUBSIDIARIES
CONSOLIDATED STATEMENTS OF CASH FLOWS (Continued)

                             
        For the Years Ended December 31,
       
        2002   2001   2000
       
 
 
Increase (Decrease) in Cash and Cash Equivalents (Continued):
                       
Reconciliation of Net Income (Loss) to Net Cash Provided by (Used in) Operating Activities:
                       
 
Net income (loss)
  $ 738,141     $ (2,523,931 )   $ (1,574,586 )
 
Adjustments to reconcile net income (loss) to net cash provided by (used in) operating activities:
                       
   
Depreciation and amortization
    2,816,406       2,811,042       2,681,037  
   
(Gain) loss on sale of property and equipment
    (34,025 )     64,872       (106,280 )
   
Deferred taxes, net
    504,234       (638,448 )     (24,566 )
   
Allowance for doubtful accounts
    (275,079 )     163,193       301,895  
   
Inventory allowance
    1,000,000              
   
Impairment of goodwill
          1,420,704        
Changes in Operating Assets and Liabilities:
                       
 
Accounts receivable
    449,610       (7,243,533 )     4,657,423  
 
Claims receivable, current
    (387,878 )            
 
Prepaid expenses and other
    69,126       344,928       638,042  
 
Inventory
    2,383,353       (1,198,218 )     (1,071,280 )
 
Income tax receivable
          774,000       (774,000 )
 
Costs and estimated earnings in excess of billings on uncompleted contracts
    3,750,993       4,533,955       (969,076 )
 
Refundable deposits
    4,506       121,455       (92,885 )
 
Claims receivable, less current portion
    (1,993,081 )     (5,968,026 )      
 
Other assets
    48,335       (80,558 )      
 
Accounts payable
    (7,113,468 )     9,419,871       (3,201,679 )
 
Accrued liabilities
    1,885,113       (477,700 )     (1,097,622 )
 
Billings in excess of costs and estimated earnings on uncompleted contracts
    (892,505 )     (1,429,157 )     (2,398,339 )
 
   
     
     
 
Net cash provided by (used in) operating activities
  $ 2,953,781     $ 94,449     $ (3,031,916 )
 
   
     
     
 

The Accompanying Notes are an Integral Part of the Financial Statements

F-7


Table of Contents

MEADOW VALLEY CORPORATION AND SUBSIDIARIES
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS

     1.     Summary of Significant Accounting Policies and Use of Estimates:

          Nature of the Corporation:

     Meadow Valley Corporation (the “Company”) was organized under the laws of the State of Nevada on September 15, 1994. The principal business purpose of the Company is to operate as the holding company of Meadow Valley Contractors, Inc. (“MVCI”) and Ready Mix, Inc. (“RMI”). MVCI is a general contractor, primarily engaged in the construction of structural concrete highway bridges and overpasses, and the paving of highways and airport runways in the states of Nevada, Arizona, and Utah. RMI manufactures and distributes ready mix concrete in the Las Vegas and Phoenix metropolitan areas. Formed by the Company, RMI commenced operations in 1997.

          Liquidity:

     The Company incurred income (loss) from operations for the years ended December 31, 2002, 2001 and 2000 of $932,657, $(3,404,262) and $(2,139,685) and has provided (used) cash in operating activities of $2,953,781, $94,449 and $(3,031,916) for the years ended December 31, 2002, 2001 and 2000. In order to improve working capital, the Company executed a definitive agreement on March 22, 2002 to sell certain pit assets classified as assets held for sale at December 31, 2001 to United Metro Materials Inc. (“United Metro”). The transaction closed on May 9, 2002. The net book value of assets sold and liabilities assumed was $51,668. Proceeds from the sale totaled $3,833,760, which included payments from United Metro and refunds of certain pit and equipment costs. In connection with the transaction, United Metro also assumed $1,693,267 in future operating lease obligations resulting in a decrease of $38,216 in monthly lease payments. If sales during the twenty-four months beginning May 2002, as measured in tons of materials sold, meet or exceed a stipulated minimum amount, United Metro will pay an additional $250,000 as specified in the purchase agreement. Cash proceeds from the sale of the Prescott pit assets were primarily used to reduce subcontract, trade payables and eliminate $211,525 in debt. During 2003, the Company may also consider the disposal of other assets as a means to increase working capital. Should the Company not be able to sell other assets, or raise additional capital to generate sufficient cash flows from operations, management of the Company will need to develop alternative strategies that may ultimately impact the operations and financial condition of the Company.

          Principles of Consolidation:

     The accompanying consolidated financial statements include the accounts of the Company and its wholly owned subsidiaries MVCI and RMI. Intercompany transactions and balances have been eliminated in consolidation.

          Reclassifications:

     Certain balances as of December 31, 2001 and for the year ended December 31, 2000 have been reclassified in the accompanying consolidated financial statements to conform with the current year presentation. These reclassifications had no effect on previously reported net loss or stockholders’ equity.

          Accounting Estimates:

     The preparation of financial statements in conformity with accounting principles generally accepted in the United States of America requires management to make estimates and assumptions that affect the reported amounts of assets and liabilities and disclosure of contingent assets and liabilities at the date of the financial statements and the reported amounts of revenue and expenses during the reporting period. Actual results could differ materially from those estimates.

     Significant estimates are used when accounting for the percentage of completion and the estimated gross profit on projects in progress, allowance for doubtful accounts, inventory allowance, depreciation and amortization, accruals, taxes, contingencies and goodwill, which are discussed in the respective notes to the consolidated financial statements.

          Revenue and Cost Recognition:

     Revenues and costs from fixed-price and modified fixed-price construction contracts are recognized for each contract on the percentage-of-completion method, measured by the percentage of costs incurred to date to the estimated total of direct costs. Direct costs include, among other things, direct labor, field labor, equipment rent, subcontracting, direct materials, and direct overhead. General and administrative expenses are accounted for as period costs and are, therefore, not included in the calculation of the estimates to complete construction contracts in progress. Project losses are provided in the period in which such losses are determined, without reference to the percentage-of-completion. As contracts can extend over one or more accounting periods, revisions in costs and earnings estimated during the course of the work are reflected during the accounting period in which the facts that required such revisions become known.

F-8


Table of Contents

MEADOW VALLEY CORPORATION AND SUBSIDIARIES
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)

1. Summary of Significant Accounting Policies and Use of Estimates
(Continued):

          Revenue and Cost Recognition (Continued):

     Claims for additional contract revenue are recognized only to the extent that contract costs relating to the claim have been incurred and evidence provides a legal basis for the claim. As of December 31, 2002 and 2001, the total amount of claims that have been submitted or soon-to-be submitted was approximately $46,740,700 and $54,407,238, respectively. Of those sums, the Company’s portion of the claims total was $30,139,584 and $29,396,539 and the balance of $16,601,116 and $25,010,699 pertains to prime contractor or subcontractors’ claims. Relative to the aforementioned claims, the Company has recorded approximately $8,348,985 and $7,754,448 in cumulative claim revenue as of December 31, 2002 and 2001, to offset costs incurred to-date on the claims. In the accompanying December 31, 2002 balance sheet, claims receivable in the amount of $8,348,985 has been recorded in connection with claims filed. The claim receivable is comprised of a long-term portion of $7,961,107 and a current portion of $387,878. In addition, the Company also recorded approximately $126,860 for unpaid quantities, unpaid change orders, and pending change orders in advance of receipt. Although the Company believes these amounts represent a reasonably conservative posture, any claims proceeds and payments for previously unpaid quantities, unpaid change orders and pending change orders ultimately paid to the Company less than $8,475,845, net of professional fees, will reduce income. Conversely, a payment for those same items in excess of $8,475,845, net of professional fees, will increase income.

     The asset “costs and estimated earnings in excess of billings on uncompleted contracts” represents revenue recognized in excess of amounts billed. The liability “billings in excess of costs and estimated earnings on uncompleted contracts” represents billings in excess of revenues recognized.

          Cash and Cash Equivalents:

     The Company considers all highly liquid instruments purchased with an initial maturity of three (3) months or less to be cash equivalents.

          Restricted Cash:

     At December 31, 2002 and 2001, funds in the amount of $1,681,361 and $2,401,548, respectively, were held in trust, in lieu of retention, on certain of the Company’s construction contracts and will be released to the Company after the contracts are completed.

          Accounts Receivable, net:

     Included in accounts receivable are trade receivables that represent amounts billed but uncollected on completed construction contracts and construction contracts in progress as well as other trade and non-trade receivables.

     The Company follows the allowance method of recognizing uncollectible accounts receivable. The allowance method recognizes bad debt expense based on a review of the individual accounts outstanding, and the Company’s prior history of uncollectible accounts receivable. At December 31, 2002 and 2001, the Company had established an allowance for potentially uncollectible accounts receivable in the amounts of $287,333 and $562,412, respectively. During the years ended December 31, 2002, 2001 and 2000 the Company incurred bad debt expense in the amounts of $201,089, $171,037 and $489,379, respectively.

          Inventory, net:

     Inventories, which consist primarily of raw materials, are stated at the lower of cost, determined by the first-in, first-out method, or market. Inventory quantities are determined by physical measurements. At December 31, 2002, the Company had established an allowance for potentially obsolete inventory in the amount of $1,000,000.

          Property and Equipment:

     Property and equipment are recorded at cost. Depreciation charged to operations during the years ended December 31, 2002, 2001 and 2000 was $2,727,860, $2,529,281 and $2,422,470, respectively. Depreciation is provided for on the straight-line method, over the estimated useful lives. Leasehold improvements are recorded at cost and are depreciated over their estimated useful lives or the lease term, whichever is shorter.

F-9


Table of Contents

MEADOW VALLEY CORPORATION AND SUBSIDIARIES
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)

1. Summary of Significant Accounting Policies and Use of Estimates (Continued):

          Property and Equipment (Continued):

     The estimated useful lives of property and equipment are:

         
Plants   6-15   years
Computer equipment   5-7   years
Equipment   5-10   years
Vehicles   5   years
Office furniture and equipment   7   years
Leasehold improvements   2-10   years

     At December 31, 2002 and 2001, property and equipment with a net book value of $14,555,646 and $15,802,984, respectively, were pledged as collateral for notes payable and capital lease obligations.

          Goodwill:

     Goodwill represents the excess of the costs of acquiring Meadow Valley Contractors, Inc. over the fair value of its net assets and was being amortized on the straight-line method over twenty-five (25) years. Amortization expense charged to operations for each of the years ended December 31, 2002, 2001 and 2000 was $0, $80,029 and $80,029, respectively. Based on an analysis of the carrying value of goodwill, the Company determined that the fair value of goodwill as of December 31, 2001 was zero. Accordingly, a goodwill impairment loss of $1,420,704 was recorded in the fourth quarter of 2001 in accordance with the Statement of Financial Accounting Standard No. 121 and is included in the loss from continuing operations.

          Income Taxes:

     The Company accounts for income taxes in accordance with the Financial Accounting Standards No. 109, “Accounting for Income Taxes” (“SFAS 109”). SFAS 109 requires the Company to recognize deferred tax assets and liabilities for the expected future tax consequences of events that have been recognized in a Company’s financial statements or tax returns. Under this method, deferred tax assets and liabilities are determined based on the difference between the financial statement carrying amounts and tax basis of assets and liabilities using enacted tax rates in effect in the years in which the differences are expected to reverse. The Company files consolidated tax returns with MVCI and RMI for federal and state tax reporting purposes.

          Fair Value of Financial Instruments:

     The carrying amounts of financial instruments including cash, restricted cash, costs and estimated earnings in excess of billings on uncompleted contracts, certain current maturities of long-term debt, billings in excess of costs and estimated earnings on uncompleted contracts, accrued liabilities and long-term debt approximate fair value based on borrowing rates currently available to the Company for loans with similar terms and maturities.

          Accounting for the Impairment of Long-Lived Assets and Long-Lived Assets to Be Disposed of:

     The Company reviews property, plant & equipment for impairment whenever events or changes in circumstances indicate that the carrying amount of an asset may not be recoverable. Recoverability of assets to be held and used is measured by a comparison of the carrying amount of an asset to future net cash flows expected to be generated by the asset. If such assets are considered to be impaired, the impairment recognized is measured by the amount by which the carrying amount of the assets exceeds the fair value of the assets. Assets to be disposed of are reported at the lower of the carrying amount or fair value less costs to sell.

F-10


Table of Contents

MEADOW VALLEY CORPORATION AND SUBSIDIARIES
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)

1. Summary of Significant Accounting Policies and Use of Estimates (Continued):

          Accounting for the Impairment of Long-Lived Assets and Long-Lived Assets to Be Disposed of (Continued):

     Based on an analysis of the carrying value of goodwill, the Company determined that the fair value of goodwill as of December 31, 2001 was zero. Accordingly, a goodwill impairment loss of $1,420,704 was recorded in the fourth quarter of 2001 in accordance with the Statement of Financial Accounting Standard No. 121 and is included in the loss from continuing operations.

     The Company executed a definite agreement on March 22, 2002 to sell certain pit assets of MVCI to United Metro Materials Inc. (“United Metro”). The transaction closed on May 9, 2002. The net book value of assets sold and liabilities assumed was $51,668. Proceeds from the sale totaled $3,833,760, which included payments from United Metro and refunds of certain pit and equipment costs. In connection with the transaction, United Metro also assumed $1,693,267 in future operating lease obligations resulting in a decrease of $38,216 in monthly lease payments. If sales during the twenty-four months beginning May 2002, as measured in tons of materials sold, meet or exceed a stipulated minimum amount, United Metro will pay an additional $250,000 as specified in the purchase agreement. Cash proceeds from the sale of the Prescott pit assets were primarily used to reduce subcontract, trade payables and eliminate $211,525 in debt. Accordingly, $3,213,484 of assets consisting primarily of inventory and equipment has been classified as assets held for sale on the accompanying 2001 balance sheet.

          Stock-Based Compensation:

Statements of Financial Accounting Standards No. 123, “Accounting for Stock-Based Compensation” (“SFAS No. 123”) establishes a fair value method of accounting for stock-based compensation plans and for transactions in which an entity acquires goods or services from nonemployees in exchange for equity instruments. SFAS 123 also encourages, but does not require companies to record compensation cost for stock-based employee compensation. The Company has chosen to continue to account for stock-based compensation utilizing the intrinsic value method prescribed in Accounting Principles Board Opinion No. 25, “Accounting for Stock Issued to Employees”. Accordingly, compensation cost for stock options is measured as the excess, if any, of the fair market price of the Company’s stock at the date of grant over the amount an employee must pay to acquire the stock.

          Earnings per Share:

     Statement of Financial Accounting Standards No. 128, “Earnings per Share,” (“SFAS 128”) provides for the calculation of Basic and Diluted earnings per share. Basic earnings per share includes no dilution and is computed by dividing income available to common shareholders by the weighted average number of common shares outstanding for the period. Diluted earnings per share reflect the potential dilution of securities that could share in the earnings of an entity, similar to fully diluted earnings per share.

          Business Combinations and Goodwill and Other Intangible Assets:

     The Company’s previous business combinations were accounted for using the purchase method. As of December 31, 2000, the net carrying amount of goodwill was $1,500,733. Amortization expense during the year ended December 31, 2001 was $80,029. Based on an analysis of the carrying value of goodwill, the Company determined that the fair value of goodwill as of December 31, 2001 was zero. Accordingly, a goodwill impairment loss of $1,420,704 was recorded in the fourth quarter of 2001 in accordance with the Statement of Financial Accounting Standard No. 121 and is included in the loss from operations.

F-11


Table of Contents

MEADOW VALLEY CORPORATION AND SUBSIDIARIES
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)

1.     Summary of Significant Accounting Policies and Use of Estimates (Continued):

          Adoption of SFAS No. 145:

     In April 2002, FASB issued Statement No. 145 (SFAS No. 145), “Rescission of FASB Statements No. 4, 44, and 64, Amendment of FASB Statement No. 13, and Technical Corrections” effective on or after May 15, 2002. This Statement rescinds SFAS No. 4 and an amendment of that Statement, and SFAS No. 64. This Statement also rescinds SFAS No. 44. This Statement amends SFAS No. 13, to eliminate an inconsistency between the required accounting for certain lease modifications that have economic effects that are similar to sale-leaseback transactions. This Statement also amends other existing authoritative pronouncements to make various technical corrections, clarify meanings, or describe their applicability under changed conditions. The adoption of SFAS No. 145 did not have a material effect on the Company’s financial position or results of operations.

          New Accounting Announcements not yet adopted:

     In June 2001, Financial Accounting Standards Board (FASB) issued Statement No. 143 (SFAS No. 143), “Accounting for Asset Retirement Obligations,” effective for fiscal years beginning after June 15, 2002. The Statement requires entities to record the fair value of a liability for an asset retirement obligation in the period in which it is incurred. When the liability is initially recorded, the entity capitalizes a cost by increasing the carrying amount of the related long-lived asset. Over time, the liability is accreted to its present value each period, and the capitalized cost is depreciated over the useful life of the related asset. Upon settlement of the liability, an entity either settles the obligation for its recorded amount or incurs a gain or loss upon settlement. The adoption of SFAS No. 143 is not expected to have a material effect on the Company’s financial position or results of operations.

     In June 2002, FASB issued Statement No. 146 (SFAS No. 146), “Accounting for Costs Associated with Exit or Disposal Activities,” effective for activities that are initiated after December 31, 2002, with early application encouraged. This Statement addresses financial accounting and reporting for costs associated with exit or disposal activities and nullifies Emerging Issues Task Force (EITF) Issue No. 94-3, “Liability Recognition for Certain Employee Termination Benefits and Other Costs to Exit an Activity (including Certain Costs Incurred in a Restructuring).” The adoption of SFAS No. 146 is not expected to have a material effect on the Company’s financial position or results of operations.

     In October 2002, FASB issued Statement No. 147 (SFAS No. 147), “Acquisitions of Certain Financial Institutions, An Amendment of FASB Statements No. 72 and 144 and FASB Interpretation No. 9,” effective for acquisitions on or after October 1, 2002. SFAS No. 72, and FASB Interpretation No. 9, provided interpretive guidance on the application of the purchase method to acquisitions of financial institutions. Except for transactions between two or more mutual enterprises, this Statement removes acquisitions of financial institutions from the scope of both SFAS No. 72 and FASB Interpretation 9 and requires that those transactions be accounted for in accordance with SFAS No. 141, “Business Combinations,” and No. 142, “Goodwill and Other Intangible Assets.” Thus, the requirement in paragraph 5 of SFAS No. 72 to recognize (and subsequently amortize) any excess of the fair value of liabilities assumed over the fair value of tangible and identifiable intangible assets acquired as an unidentifiable intangible asset no longer applies to acquisitions within the scope of SFAS No. 147. In addition, SFAS No. 147 amends SFAS No. 144, “Accounting for the Impairment or Disposal of Long-Lived Assets,” to include in its scope long-term customer-relationship intangible assets of financial institutions such as depositor-and borrower-relationship intangible assets and credit cardholder intangible assets. Consequently, those intangible assets are subject to the same undiscounted cash flow recoverability test and impairment loss recognition and measurement provisions that Statement 144 requires for other long-lived assets that are held and used. The adoption of SFAS No. 147 is not expected to have a material effect on the Company’s financial position or results of operations.

     In November 2002, the FASB issued FASB Interpretation No. 45 (“FIN 45”), “Guarantor’s Accounting and Disclosure Requirements for Guarantees, Including Indirect Guarantees of Indebtedness of Others.” FIN 45 expands on the accounting guidance of SFAS No. 5, 57 and 107 and incorporates without change the provisions of FASB Interpretation No. 34, which is being superceded. FIN 45 elaborates on existing disclosure requirements for most guarantees, including standby letters of credit. It also clarifies that guarantees must be recognized as an initial liability for fair value, or market value, of the obligations assumed under the guarantee and that this information must be disclosed in interim and annual financial statements. FIN 45 applies on a prospective basis to guarantees issued or modified after December 31, 2002. The Company does not anticipate the adoption of FIN 45 to have a material effect on its consolidated financial position or results of operations.

F-12


Table of Contents

MEADOW VALLEY CORPORATION AND SUBSIDIARIES
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)

1.     Summary of Significant Accounting Policies and Use of Estimates (Continued):

          New Accounting Announcements not yet adopted (Continued):

     In December 2002, FASB issued Statement No. 148 (SFAS No. 148), “Accounting for Stock-Based Compensation — Transition and Disclosure — An Amendment of FASB Statement No. 123.” SFAS No. 148 amends SFAS No. 123, “Accounting for Stock-Based Compensation,” to provide alternative methods of transition for a voluntary change to the fair value based method of accounting for stock-based employee compensation. In addition, SFAS No. 148 amends the disclosure requirements of SFAS No. 123 to require prominent disclosures in both annual and interim financial statements about the method of accounting for stock-based employee compensation and the effect of the method used on reported results. The Company is required to follow the prescribed format and provide the additional disclosures required by SFAS No. 148 in its annual financial statements for the year ended December 31, 2002 and must also provide the disclosures in its quarterly reports containing condensed financial statements for interim periods beginning with the quarterly period ended March 31, 2003. The adoptionof SFAS No. 148 is not expected to have a material effect on the Company’s financial position or results of operations

     In January 2003, FASB issued Interpretation No. 46, “Consolidation of Variable Interest Entities” (FIN 46) which requires the consolidation of variable interest entities, as defined. FIN 46 is applicable to financial statements to be issued by the Company after 2002; however, disclosures are required currently if the Company expects to consolidate any variable interest entities. The Company does not currently believe that any material entities will be consolidated with the Company as a result of FIN 46.

2. Concentration of Credit Risk:

     The Company maintains cash balances at various financial institutions. Deposits not to exceed $100,000 for each institution are insured by the Federal Deposit Insurance Corporation. At December 31, 2002 and 2001, the Company has uninsured cash, cash equivalents, and restricted cash in the amounts of $4,825,721 and $6,603,140, respectively.

3. Accounts Receivable, net:

     Accounts receivable, net consists of the following:

                 
    December 31,   December 31,
    2002   2001
   
 
Contracts in progress
  $ 8,854,440     $ 9,114,437  
Contracts in progress — retention
    5,619,937       6,740,547  
Completed contracts
    5,420       8,775  
Completed contracts — retention
    119,444       83,500  
Other trade receivables
    6,241,710       5,894,753  
Other receivables
    649,755       98,304  
 
   
     
 
 
    21,490,706       21,940,316  
Less: Allowance for doubtful accounts
    (287,333 )     (562,412 )
 
   
     
 
 
  $ 21,203,373     $ 21,377,904  
 
   
     
 

F-13


Table of Contents

MEADOW VALLEY CORPORATION AND SUBSIDIARIES
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)

4. Contracts in Progress:

     Costs and estimated earnings in excess of billings and billings in excess of costs and estimated earnings on uncompleted contracts consist of the following:

                 
    December 31,   December 31,
    2002   2001
   
 
Costs incurred on uncompleted contracts
  $ 450,305,829     $ 443,326,113  
Estimated earnings to date
    18,366,100       14,792,091  
 
   
     
 
 
    468,671,929       458,118,204  
Less: billings to date
    (462,900,913 )     (451,481,781 )
 
   
     
 
 
    5,771,016       6,636,423  
Less: claims receivable, long term
    (7,961,107 )     (5,968,026 )
 
   
     
 
 
  $ (2,190,091 )   $ 668,397  
 
   
     
 

     Included in the accompanying balance sheets under the following captions:

                 
    December 31,   December 31,
    2002   2001
   
 
Costs and estimated earnings in excess of billings on uncompleted contracts
  $ 1,543,061     $ 5,294,054  
Billings in excess of costs and estimated earnings on uncompleted contracts
    (3,733,152 )     (4,625,657 )
 
   
     
 
 
  $ (2,190,091 )   $ 668,397  
 
   
     
 

5. Land held for sale:

     In September 2002, the Company paid $711,531 to acquire a parcel of land. The land is held for sale by the construction materials segment. The Company intends to sell the land for cash within the next year.

6. Property and Equipment:

     Property and equipment consists of the following:

                 
    December 31,   December 31,
    2002   2001
   
 
Land
  $ 827,639     $ 827,639  
Plants
    7,283,099       7,283,099  
Computer equipment
    475,902       382,962  
Equipment
    11,438,669       12,262,847  
Vehicles
    3,542,820       2,431,937  
Office furniture and fixtures
    61,995       61,995  
Improvements
    446,541       442,814  
 
   
     
 
 
    24,076,665       23,693,293  
Accumulated depreciation
    (9,521,019 )     (8,425,502 )
 
   
     
 
 
  $ 14,555,646     $ 15,267,791  
 
   
     
 

F-14


Table of Contents

MEADOW VALLEY CORPORATION AND SUBSIDIARIES
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)

7. Accounts Payable:

     Accounts payable consists of the following:

                 
    December 31,   December 31,
    2002   2001
   
 
Trade
  $ 16,108,962     $ 22,897,786  
Retentions
    3,803,554       4,128,198  
 
   
     
 
 
  $ 19,912,516     $ 27,025,984  
 
   
     
 

8. Accrued Liabilities:

     Accrued liabilities consists of the following:

                 
    December 31,   December 31,
    2002   2001
   
 
Compensation
  $ 2,031,966     $ 715,552  
Taxes
    241,772       517,853  
Insurance
    212,701       144,616  
Other
    1,210,672       433,977  
 
   
     
 
 
  $ 3,697,111     $ 1,811,998  
 
   
     
 

9. Notes Payable:

Notes payable consists of the following:

                 
    December 31,   December 31,
    2002   2001
   
 
Notes payable, interest rates ranging from 6.28% to 7.81% with monthly payments of $42,483, due dates ranging from July 1, 2003 to June 4, 2004, collateralized by equipment
  $ 447,154     $ 1,377,503  
Notes payable, interest rates ranging from 9.0% to 9.33% with monthly payments of $9,958, due dates ranging from August 15, 2003 to December 31, 2004, collateralized by land
    115,335       218,862  
Notes payable, interest rates ranging from 6.9% to 8.11% with monthly payments of $7,524, due dates ranging from May 11, 2004 to November 1, 2004, collateralized by equipment
    136,981       285,890  
Notes payable, variable interest rate was 4.25% at December 31,2002, with monthly principal payments of $15,536, due dates ranging from July 14, 2005 to May 13, 2006, collateralized by equipment
    610,672       797,102  
Non-interest bearing note payable, with monthly payments of $5,012, due September 28, 2004, collateralized by equipment
    105,251       165,394  
 
   
     
 
 
  $ 1,415,393     $ 2,844,751  
 
   
     
 

F-15


Table of Contents

MEADOW VALLEY CORPORATION AND SUBSIDIARIES
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)

9. Notes Payable (Continued):

     Notes payable consists of the following (Continued):

                 
    December 31,   December 31,
    2002   2001
   
 
Total from previous page
  $ 1,415,393     $ 2,844,751  
Notes payable, interest rates ranging from 4.5% to 8.84%, with monthly payments of $33,099, due dates ranging from December 20, 2004 to February 27, 2006, collateralized by equipment
    1,020,152       1,325,362  
Note payable, 4.75% interest rate, with monthly payments of $126,507, due July 6, 2003, collateralized by workers’ compensation and general liability insurance policies
    871,693        
Note payable, variable interest rate was 7.25% at December 31, 2002, with monthly interest only payments and a principal payment of $600,000, due September 29, 2003, collateralized by land
    600,000        
Non-interest bearing note payable, with monthly payments of $1,344, due Februay 7, 2003, collateralized by equipment
    1,344        
Notes payable, interest rates ranging from 4.0% to 9.0%, with monthly payments of $75,720, due dates ranging from February 10, 2004 to October 20, 2005, collateralized by equipment
    1,772,225        
Note payable, variable interest rate was 4.75% at December 31, 2002, with interest only payments until January 1, 2004, principal and interest there after due December 31, 2007,
               
collateralized by all assets of the Company (See Note 10)
    7,000,000       7,000,000  
 
   
     
 
 
    12,680,807       11,170,113  
Less: current portion
    (3,424,209 )     (1,685,634 )
 
   
     
 
 
  $ 9,256,598     $ 9,484,479  
 
   
     
 

     Following are maturities of long-term debt for each of the next 5 years:

         
2003
  $ 3,424,209  
2004
    3,079,727  
2005
    2,406,223  
2006
    1,894,311  
2007
    1,876,337  
 
   
 
 
  $ 12,680,807  
 
   
 

F-16


Table of Contents

MEADOW VALLEY CORPORATION AND SUBSIDIARIES
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)

10. Line of Credit:

     Effective December 31, 2002, the Company amended and renewed the line of credit agreement. Under the amended agreement, the interest rate remained Chase Manhattan Bank’s prime rate, plus 1.5% through January 1, 2004 at which time the line of credit converts to a term agreement requiring monthly principal and interest payments through December 31, 2007. The line of credit is collateralized by all of the Company’s assets. Under the terms of the line of credit, the Company is required to maintain a certain level of tangible net worth as well as maintain a ratio of total debt to tangible net worth. As of December 31, 2002, the Company was in compliance with the covenants. As of December 31, 2002 and 2001, Meadow Valley Corporation had drawn down the entire $7,000,000, from the line of credit.

11. Related Party Transactions:

     Management believes that the fair value of the following transactions reflect current amounts that the Company could have consummated transactions with other third parties.

          Revenue:

     During the years ended December 31, 2002 and 2001, the Company provided construction materials to various related parties in the amounts of $12,282 and $108,112, respectively. Included in accounts receivable at December 31, 2002 and 2001 are amounts due from related parties, in the amounts of $14,666 and $27,337, respectively.

          Professional Services:

     During the years ended December 31, 2002, 2001 and 2000, a related party rendered professional services to the Company in the amounts of $23,491, $14,573 and $23,342, respectively. Included in accounts payable at December 31, 2002 and 2001 are amounts due to a related party, in the amounts of $3,990 and $7,380, respectively. During each of the years ended December 31, 2002, 2001 and 2000, the Company paid $30,000 to outside members of the board of directors.

          Subcontractor/Supplier:

     Various related parties provided materials and equipment used in the Company’s construction service and material businesses during the years ended December 31, 2002, 2001 and 2000, in the amounts of $2,099,905, $4,114,319 and $535,694, respectively. Included in accounts payable at December 31, 2002 and 2001 are amounts due to related parties, in the amounts of $81,471 and $1,039,528, respectively, related to subcontracts and supplies.

          Royalties:

     During the years ended December 31, 2002, 2001 and 2000, the Company paid a related party mining royalties in the amounts of $514,296, $390,144 and $328,310, respectively. Included in accrued liabilities at December 31, 2002 and 2001 are amounts due to a related party for royalties, in the amounts of $31,276 and $30,464, respectively.

          Commitments:

     The Company leased office space in Moapa, Nevada on a month-to-month basis, at a rental rate of $840 per month, from a related party of the Company. The lease terms also required the Company to pay common area maintenance, taxes, insurance and other costs. Rent expense under the lease for the years ended December 31, 2002, 2001 and 2000 amount to $0, $9,240 and $10,080, respectively.

F-17


Table of Contents

MEADOW VALLEY CORPORATION AND SUBSIDIARIES
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)

12. Income Taxes:

          The provisions for income taxes benefit (expense) from operations consist of the following:

                           
      For the Years Ended December 31,
     
      2002   2001   2000
     
 
 
Current:
                       
 
Federal
  $     $ 30,183     $ 231,663  
 
State
                28,632  
 
   
     
     
 
 
          30,183       260,295  
Deferred
    (198,629 )     638,448       24,566  
 
   
     
     
 
 
  $ (198,629 )   $ 668,631     $ 284,861  
 
   
     
     
 

          The Company’s deferred tax asset (liability) consists of the following:

                   
      December 31,   December 31,
      2002   2001
     
 
Deferred tax asset:
               
 
Other
  $ 549,288     $ 613,705  
 
NOL carryforward
    952,558       1,600,198  
 
   
     
 
 
    1,501,846       2,213,903  
Deferred tax liability:
               
 
Depreciation
    (2,766,891 )     (2,718,734 )
 
   
     
 
 
    (1,265,045 )     (504,831 )
Valuation Allowance
          (255,980 )
 
   
     
 
Net deferred tax liability
  $ (1,265,045 )   $ (760,811 )
 
   
     
 

          For the years ended December 31, 2002, 2001 and 2000, the effective tax rate differs from the federal statutory rate primarily due to state income taxes and permanent differences, as follows:

                           
      For the Years Ended December 31,
     
      2002   2001   2000
     
 
 
Statutory rate applied to income (loss) before income taxes
  $ 318,502     $ (1,085,471 )   $ (632,212 )
State taxes, net of federal benefit
    30,913       (35,902 )     (61,362 )
Increase (decrease) in income taxes resulting from:
                       
 
Valuation Allowance
    (255,980 )            
 
Non-Deductible items
    14,599       525,015       50,557  
 
Other
    90,595       (72,273 )     358,156  
 
   
     
     
 
 
  $ 198,629     $ (668,631 )   $ (284,861 )
 
   
     
     
 

          At December 31, 2002, the Company has available federal and state operating loss carry-forwards of approximately $3,013,000, which will expire through the year 2022.

F-18


Table of Contents

MEADOW VALLEY CORPORATION AND SUBSIDIARIES
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)

13. Commitments:

          The Company is currently leasing office space in Phoenix, Arizona under a non-cancelable operating lease agreement expiring in December 2003. The lease agreement provides for monthly payments of $9,108 from January 1, 2003 through December 31, 2003. The lease also requires the Company to pay common area maintenance, taxes, insurance and other costs. Rent under the aforementioned operating lease was $113,456, $115,059 and $96,765 for the years ended December 31, 2002, 2001 and 2000, respectively.

          The Company leases office space, batch plants, equipment, mixer trucks, property and aggregate supply under leases expiring in various years through 2010. Rent under the aforementioned operating leases were $6,641,195, $8,307,423 and $4,369,138 for the years ended December 31, 2002, 2001 and 2000, respectively. Minimum future rental payments under non-cancelable operating leases having remaining terms in excess of one year as of December 31, 2002 for each of the next five years and in aggregate are:

         
2003
  $ 4,937,836  
2004
    4,515,003  
2005
    2,775,341  
2006
    1,583,473  
2007
    1,055,044  
Subsequent to 2007
    2,513,023  
 
   
 
 
  $ 17,379,720  
 
   
 

          The Company has entered into employment contracts with some of its executive officers and key managers that provide for an annual salary, issuance of the Company’s common stock and various other benefits and incentives. As of the end of December 31, 2002, 2001 and 2000, the total commitments, excluding benefits and incentives, amount to $829,875, $498,875 and $870,188, respectively.

          The Company is the lessee of batch plants, equipment and vehicles under capital leases expiring in various years through 2006. The assets and liabilities under a capital lease are initially recorded at the lower of the present value of the minimum lease payments or the fair value of the asset. Each asset is depreciated over the lesser of the expected useful life or the lease term. Depreciation on the assets under capital leases charged to expense in 2002, 2001 and 2000 was $482,748, $621,147 and $762,548, respectively. At December 31, 2002 and 2001, property and equipment included $3,952,220 and $5,017,796, respectively, of vehicles and equipment under capital leases.

          Minimum future lease payments under capital leases as of December 31, 2002 for each of the next four years and in aggregate are:

         
2003
  $ 1,110,505  
2004
    995,788  
2005
    653,722  
2006
    414,717  
 
   
 
Total minimum payments
    3,174,732  
Less: amount representing interest
    (377,714 )
 
   
 
Present value of net minimum lease payment
    2,797,018  
Less: current portion
    (921,306 )
 
   
 
 
  $ 1,875,712  
 
   
 

F-19


Table of Contents

MEADOW VALLEY CORPORATION AND SUBSIDIARIES
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)

14. Stockholders’ Equity:

     Preferred Stock:

          The Company has authorized 1,000,000 shares of $.001 par value preferred stock to be issued, with such rights, preferences, privileges, and restrictions as determined by the Board of Directors.

     Initial Public Offering:

          During October 1995, the Company completed an initial public offering (“Offering”) of Units of the Company’s securities. Each unit consisted of one share of $.001 par value common stock and one redeemable common stock purchase warrant (“Warrant”). Each Warrant is exercisable to purchase one share of common stock at $7.20 per share for a period of 5 years from the date of the Offering. The Offering included the sale of 1,926,250 Units at $6.00 per Unit. Net proceeds of the Offering, after deducting underwriting commissions and offering expenses of $2,122,080, amounted to $9,435,420. In connection with the Offering, the Company granted the underwriters warrants to purchase 167,500 shares of common stock at $7.20 per share for a period of twelve months from the date of the offering and for a period of four years thereafter. In September 2000, the exercise price of the warrants was reduced to $5.00 per share and the exercise period was extended until June 30, 2002. In June 2002, the exercise period was extended until December 31, 2002. The warrants expired and were de-listed at the time of market closing on December 31, 2002.

15. Litigation and Claim Matters:

          The Company is a party to legal proceedings in the ordinary course of its business. With the exception of those matters detailed below, the Company believes that the nature of these proceedings (which generally relate to disputes between the Company and its subcontractors, material suppliers or customers regarding payment for work performed or materials supplied) are typical for a construction firm of its size and scope, and no other pending proceedings are material to its financial condition.

          The following proceedings represent matters that may become material and have already been or may soon be referred to legal counsel for further action:

Requests for Equitable Adjustment to Construction Contracts. The Company has made claims as described below on the following contracts:

  (1)   Five contracts with the New Mexico State Highway and Transportation Department – The approximate total value of claims on these projects is $27,605,303 of which approximately $23,889,452 is on behalf of the Company and the balance of $3,715,851 is on behalf of the prime contractor or subcontractors. The primary issues are changed conditions, plan errors and omissions, contract modifications and associated delay costs. In addition, the projects were not completed within the adjusted contract time because of events giving rise to the claims. The prosecution of the claims will include the appropriate extensions of contract time to offset any potential liquidated damages.
 
  (2)   Clark County, Nevada – The approximate total value of claims on this project is $19,135,397 of which approximately $12,885,265 is on behalf of subcontractors. The primary issues are changed conditions, constructive changes, plan errors and omissions, contract modifications and associated delay costs.

          The above claims combined total approximately $46,740,700. Of that sum, the Company’s portion of the claims total was approximately $30,139,584 and the balance of approximately $16,601,116 pertains to prime contractor or subcontractors’ claims. Total claim amounts reported by the Company are approximate and are subject to revision as final documentation progresses and as issues are resolved and/or payments made. Relative to the aforementioned claims, the Company has recorded approximately $8,348,985 in claim revenue to offset a portion of costs incurred to date on the claims. The claims receivable is comprised of a long-term portion of $7,961,107 and a current portion of $387,878. The current portion of claims receivable results from an NMSHTD-authorized December 2002 pay estimate containing, among other past due payments, settlements on only a portion of the claims on one project. In addition, the Company has also recorded approximately $126,860 for unpaid quantities, unpaid change orders, and pending change orders in advance of receipt. Although the Company believes these amounts represent a reasonably conservative posture, any claims proceeds and payments for previously unpaid quantities, unpaid change orders and pending change orders ultimately paid to the Company

F-20


Table of Contents

MEADOW VALLEY CORPORATION AND SUBSIDIARIES
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)

15. Litigation and Claim Matters (Continued):

less than $8,475,845, net of professional fees, will reduce income. Conversely, a payment for those same items in excess of $8,475,845, net of professional fees, will increase income.

          The portion of accounts receivable pertaining to retention withheld on the contracts for which claims have been filed amounts to $2,013,897. The degree to which the Company is successful in recovering its costs from the claims may also impact the amount of retention paid by the owner. The Company believes that all retention amounts currently being held by the owners on the contracts with outstanding claims will be paid in full in accordance with the contract terms. Therefore, no allowance has been made to reduce the receivables due from the retention on the disputed contracts.

Lawsuits Filed Against Meadow Valley Contractors, Inc.

  (1)   Innovative Construction Systems, Inc. (“ICS”), District Court, Clark County, NV – ICS was a subcontractor to MVCI on several projects. ICS failed to make payments of payroll, pension fund contributions and other taxes for which the Internal Revenue Service garnished any future payments due ICS on MVCI’s projects. As a result, ICS failed to supply labor to perform its work and defaulted on its subcontracts. MVCI terminated the ICS subcontracts and performed the work with MVCI’s personnel. ICS alleges it was wrongfully terminated and is asserting numerous claims for damages. ICS claims against MVCI total approximately $15,000,000. The Company does not believe ICS’ claims have merit and intends to vigorously defend against these claims and MVCI has filed counter-claims for approximately $3,000,000 seeking to recover the damages ICS has caused MVCI through its failure to perform.
 
  (2)   Independent from, but related to the ICS issue, the Nevada State Labor Commissioner (“Commission”) filed a lawsuit against MVCI seeking payment of $452,921 from MVCI, as the prime contractor, for wages and fringes owed but not paid by ICS, MVCI’s subcontractor. In December 2002, the parties agreed to a settlement and the lawsuit was dismissed. MVCI has paid $209,888.88 and will add this amount to its counterclaims against ICS.
 
  (3)   AnA Enterprises, LLC (“AnA”), District Court, Clark County, NV – AnA supplied equipment to MVCI on a project under terms of a variety of agreements. AnA is suing MVCI for non-payment. MVCI counter-sued for cost overruns deemed to be the responsibility of AnA. AnA’s suit against MVCI is for approximately $3,000,000. MVCI’s countersuit against AnA is for approximately $3,000,000. AnA also filed a complaint on two other projects completed in 1997 where, as a subcontractor to MVCI, they claim damages of approximately $715,000 for changed conditions. In June 2002, AnA’s lawsuit was dismissed and in November 2002 a judgment was awarded to MVCI against AnA and one of two of AnA’s managing partners. It is highly unlikely that MVCI will ever see any portion of the awarded damages due to AnA having ceased operations.
 
  (4)   Progressive Contracting Inc. (“PCI”), District Court, Clark County, NV – PCI was a subcontractor to MVCI on a project where there is a dispute with the owner regarding delays to the project. PCI claims they were damaged by these delays in an amount in excess of $300,000. The Company believes that under the terms of the contract with PCI they are only entitled to compensation for the delays if MVCI is compensated by the owner. MVCI has submitted PCI’s claims to the owner and they are included in the total claim amount MVCI has submitted.
 
  (5)   MVCI is defending a claimed preference, in the Third Judicial Court of Salt Lake County, in connection with a payment made to it by an insurance company, Southern America Insurance Company, in the approximate amount of $100,000. MVCI believes that the payment is not a preference, and is vigorously defending the action.
 
  (6)   Johnson & Danley Construction Co., Inc. (“JDCC”), J.D. Materials, Inc. (“JDM”) and Joel T. Danley (“Danley”) (collectively “J&D”), Twelfth Judicial District, District of New Mexico – JDCC was the prime contractor and MVCI was a subcontractor to JDCC on two of the five contracts involved in MVCI’s disputes with the state of New Mexico. JDCC was also a subcontractor to MVCI on other contracts in New Mexico. JDM is the owner of an aggregate pit in Alamogordo, NM and leases the pit to MVCI under a mineral lease

F-21


Table of Contents

MEADOW VALLEY CORPORATION AND SUBSIDIARIES
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)

15. Litigation and Claim Matters (Continued):

      agreement. Danley is believed to be an officer and owner of JDCC and JDM. JDCC filed for Chapter 11 bankruptcy protection, which in accordance with the contract, resulted in the termination of its contracts with the New Mexico State Highway and Transportation Department (“NMSHTD”). The payment and performance bonds supplied by JDCC in connection with the two contracts for which JDCC was the prime contractor had been furnished by MVCI’s surety companies. MVCI indemnified the surety companies against losses and claims on the two contracts. Upon JDCC’s termination, the NMSHTD entered into a takeover agreement with the surety companies who subsequently entered into an agreement with MVCI to complete the work. MVCI has successfully completed the projects. In its complaint, J&D alleged, among other things, that MVCI was partially responsible for the cause of its bankruptcy and sought damages in an undetermined amount. On February 10, 2003 for mutual consideration, J&D and MVCI entered into a settlement agreement whereby the two parties dismiss their claims and counterclaims in their entirety. The parties have agreed to jointly prosecute their respective claims against the NMSHTD.
 
  (7)   The Company and all of its Directors were served with a civil Complaint by Silver State Materials Corp. and Cyrus Spurlino (collectively “Plaintiffs”) in case no. CV-S-01-1436-KJD-LRL (USDC-NV). The Complaint primarily alleges that the Company’s October 1995 Registration Statement on Form S-1 was misleading in stating that the Company’s Directors were elected on a staggered basis because the Company’s Bylaws, providing for such staggered terms, were not so amended until April 1997, and that such amendment was not filed with the Securities and Exchange Commission. The Complaint seeks (i) injunctive relief compelling a Special Meeting of Shareholders to remove all of the Company’s Directors for cause, (ii) the election of a new Board of Directors, (iii) to compel the Company to enact amended and restated Bylaws, (iv) monetary damages in an undisclosed amount, (v) recovery of interest, fees and costs, and (vi) such other relief as the District Court may deem appropriate.
 
      The Company and its Directors believe that the Complaint is without merit and intend to continue their vigorous defense. On December 19, 2001, based upon the Stipulation of the Company, its Directors and the Plaintiffs, the District Court ordered an open extension of time for the Defendants to respond to the Complaint, subject to a ten (10) day written notice from Plaintiffs. At that time, the Company and the Plaintiffs were engaged in settlement discussions that included the possible sale of the Company’s subsidiary, Ready Mix, Inc. (“RMI”). NRS 78.416(2), and related statutes, apparently prohibits the Company from selling 5 percent or more of the aggregate market value of its assets to an interested stockholder. Due to this probable restriction, the Company’s Board of Directors concluded and advised the Plaintiffs that the proposed transaction involving the sale of RMI would not be in the best interests of the Company or its Shareholders. The Plaintiffs have since threatened resumption of the litigation and their intent to file an Amended Complaint (as interested Shareholders) against the Company’s Board. As of this date, the extension of time to respond to the Complaint remains open and the Plaintiffs have not served written notice requiring the Defendants’ response. Plaintiffs have not filed an Amended Complaint. The Company’s subsidiary, RMI, has not been sold, nor are there any ongoing discussions with the Plaintiffs regarding the sale of RMI. Unless the Company elects to sell RMI or its assets and redeem Plaintiffs’ Shares, further legal proceedings against the Company may occur.

16. Statement of Cash Flows:

     Non-Cash Operating Activities:

          The Company recognized operating activities that affected assets and liabilities, but did not result in cash receipts or payments. This non-cash activity is as follows:

          During the year ended December 31, 2002, the Company had a net decrease in the allowance for doubtful accounts of $275,079, due primarily to the write off of a receivable, which was secured by a second deed of trust on a parcel of land. The Company acquired the property from the first deed of trust holder prompting the write-off of the receivable.

F-22


Table of Contents

MEADOW VALLEY CORPORATION AND SUBSIDIARIES
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)

16. Statement of Cash Flows (Continued):

     Non-Cash Investing and Financing Activities:

          The Company recognized investing and financing activities that affected assets, liabilities, and equity, but did not result in cash receipts or payments. These non-cash activities are as follows:

          During the year ended December 31, 2000, the Company sold a piece of equipment for a total purchase price of $80,000. The Company received a cash payment in the amount of $20,000; a piece of equipment valued at $20,000 and accepted the remaining $40,000 to be paid in two equal installments of $20,000. Included in accounts receivable, net at December 31, 2000, is $40,000 related to the aforementioned sale. During the first quarter of 2001, the Company had collected the entire accounts receivable amount.

          During the years ended December 31, 2002, 2001 and 2000, the Company financed the purchase of property, plant and equipment in the amounts of $2,500,099, $2,141,357 and $4,044,329, respectively.

          During the year ended December 31, 2002, the Company financed the purchase of the annual workers’ compensation and general liability insurance policies in the amount of $1,237,960.

17. Significant Customers:

          For the years ended December 31, 2002, 2001 and 2000, the Company recognized a significant portion of its revenue from four Customers (shown as an approximate percentage of total revenue):

                         
    For the Years Ended December 31,
   
    2002   2001   2000
   
 
 
A
    21.4 %     21.9 %     17.5 %
B
    14.8 %     12.5 %     16.3 %
C
    11.6 %     14.7 %     6.1 %
D
    1.1 %     9.6 %     23.0 %

          At December 31, 2002 and 2001, amounts due from the aforementioned Customers included in restricted cash and accounts receivables, are as follows:

                 
    For the Years Ended December 31,
   
    2002   2001
   
 
A
  $ 3,721,503     $ 3,809,567  
B
    1,006,668       6,255,403  
C
    2,913,529       2,218,976  
D
    200,405       350,962  

18. Stock Option Plan:

          In November 1994, the Company adopted a Stock Option Plan providing for the granting of both qualified incentive stock options and non-qualified stock options. The Company has reserved 1,200,000 shares of its common stock for issuance under the Plan. Granting of the options is at the discretion of the Board of Directors and may be awarded to employees and consultants. Consultants may receive only non-qualified stock options. The maximum term of the stock options are 10 years and may be exercised as follows: 33.3% after one year of continuous service, 66.6% after two years of continuous service and 100% after three years of continuous service. The exercise price of each option is equal to the market price of the Company’s common stock on the date of grant.

F-23


Table of Contents

MEADOW VALLEY CORPORATION AND SUBSIDIARIES
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)

18. Stock Option Plan (Continued):

          The following summarized the stock option transactions:

                   
              Weighted Average
      Shares   Price per Share
     
 
Outstanding January 1, 2000
    772,875     $ 5.12  
 
Forfeited
    (101,525 )     5.23  
 
   
         
Outstanding December 31, 2000
    671,350       5.11  
 
Granted
    201,300       2.44  
 
Forfeited
    (101,000 )     4.80  
 
   
         
Outstanding December 31, 2001
    771,650       4.45  
 
Forfeited
    (27,625 )     4.29  
 
   
         
Outstanding December 31, 2002
    744,025       4.46  
 
   
         

          Information relating to stock options at December 31, 2002 summarized by exercise price is as follows:
                                         
    Outstanding   Exercisable
   
 
            Weighted Average           Weighted Average
           
         
            Remaining                        
Exercise Price Per Share   Shares   Life ( In Years)   Exercise Price   Shares   Exercise Price

 
 
 
 
 
$6.25
    134,475       3       6.25       134,475       6.25  
$5.41
    2,500       4       5.41       2,500       5.41  
$4.375
    140,800       4       4.375       140,800       4.375  
$5.31
    80,000       5       5.31       80,000       5.31  
$5.875
    85,900       6       5.875       85,900       5.875  
$4.563
    20,000       7       4.563       20,000       4.563  
$4.00
    20,000       7       4.00       20,000       4.00  
$3.875
    78,500       7       3.875       78,500       3.875  
$2.438
    181,850       9       2.438       60,617       2.438  

   
             
     
     
 
$2.438 to $6.25
    744,025             $ 4.46       622,792     $ 4.85  

   
             
     
     
 

F-24


Table of Contents

MEADOW VALLEY CORPORATION AND SUBSIDIARIES
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)

18. Stock Option Plan (Continued):

          All stock options issued to employees have an exercise price not less than the fair market value of the Company’s Common Stock on the date of grant. In accordance with accounting for such options utilizing the intrinsic value method, there is no related compensation expense recorded in the Company’s financial statements for the years ended December 31, 2002, 2001 and 2000. Had compensation cost for stock-based compensation been determined based on the fair value of the options at the grant dates consistent with the method of SFAS 123, the Company’s net income (loss) and earnings per share for the years ended December 31, 2002, 2001 and 2000 would have been reduced to the proforma amounts presented below:

                           
      2002   2001   2000
     
 
 
Net income (loss), as reported
  $ 738,141     $ (2,523,931 )   $ (1,574,586 )
Add: Stock-based Employee compensation expense included in reported income, net of related tax effects
                 
Deduct: Total stock-based Employee compensation expense determined under fair value based methods for all awards, net of related tax effects
    (105,827 )     (101,797 )     (147,402 )
 
   
     
     
 
Pro forma net income (loss)
  $ 632,314     $ (2,625,728 )   $ (1,721,988 )
 
   
     
     
 
Basic net income (loss) per common share
                       
 
As Reported
  $ 0.21     $ (0.71 )   $ (0.44 )
 
Pro forma
    0.18       (0.74 )     (0.49 )
Diluted net income (loss) per common share
                       
 
As Reported
  $ 0.21     $ (0.71 )   $ (0.44 )
 
Pro forma
    0.18       (0.74 )     (0.49 )

          The fair value of option grants is estimated as of the date of grant utilizing the Black-Scholes option-pricing model with the following weighted average assumptions for grants in 2001: expected life of options of 5 years, expected volatility of 60.85%, risk-free interest rates of 8%, and a 0% dividend yield. The weighted average fair value at date of grant for options granted during 2001 was approximated $.97.

19. Basic Earnings (Loss) Per Share:

          The Company’s basic net income (loss) per share at December 31, 2002, 2001 and 2000 were computed by dividing net income (loss) for the period by 3,559,938, 3,559,938 and 3,549,458, respectively, the basic weighted average number of common shares outstanding during the period.

          The Company’s diluted net income per common share at December 31, 2002 is computed based on the weighted average number of shares of common stock outstanding during the period. Options to purchase 744,025 at a range of $2.438 to $6.25 per share were outstanding during 2002, but were not included in the computation of diluted net income per common shares because the options’ exercise price was greater than the average market price of the common share.

          The Company’s diluted net loss per common share at December 31, 2001 is computed based on the weighted average number of shares of common stock outstanding during the period. Options to purchase 771,650 at a range of $2.438 to $6.25 per share were outstanding during 2001, but were not included in the computation of diluted net loss per common shares because the options’ exercise price was greater than the average market price of the common share.

          The Company’s diluted net loss per common share at December 31, 2000 is computed based on the weighted average number of shares of common stock outstanding during the period. Options to purchase 671,350 at a range of $3.875 to $6.25 per share were outstanding during 2000, but were not included in the computation of diluted net loss per common share because the options’ exercise price was greater than the average market price of the common share.

F-25


Table of Contents

MEADOW VALLEY CORPORATION AND SUBSIDIARIES
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)

20. NASDAQ Stock Market Notifications:

          The NASDAQ Stock Market notified the Company in writing on November 8, 2002 that the price of the Company’s stock had closed below the minimum $1.00 per share required for continued inclusion under Marketplace Rule 4310(c)(4) (the “Rule”). The Company will be provided 180 calendar days, or until May 7, 2003, to regain compliance. If, at any time before May 7, 2003, the bid price of the Company’s common stock closes at $1.00 per share or more for a minimum of 10 consecutive trading days, the NASDAQ staff will provide written notification that the Company complies with the Rule.

          The NASDAQ Stock Market notified the Company in writing on March 11, 2003 that the price of the Company’s stock closing bid price has been at $1.00 per share or greater for at least 10 consecutive trading days, therefore regaining compliance with the Marketplace Rule 4310(c)(4).

21. Subsequent Events:

          In January 2003, the Company financed the purchase of two pieces of equipment in the amount of $103,750. The note payable obligations have an interest rate of 6.75%, with combined monthly payments of $3,192, and are due January 2005.

          In January 2003, the Company leased 10 mixer trucks, with a combined monthly payment of $22,706. The operating lease expires in January 2008

          In January 2003, the Company entered an agreement to sell the land held for sale for $1,000,000. The agreement calls for a 60-day feasibility period during which the purchaser has the ability to cancel the agreement with no penalties or loss of deposit. The completion of the transaction will occur within 15 days after the end of the feasibility period.

          In February 2003, the Company entered into a settlement agreement with mutual consideration, between the Company and Johnson & Danley Construction Co., Inc. whereby the two parties dismiss their claims and counterclaims in their entirety.

          In February 2003, the Company amended and renewed the line of credit agreement, which had an effective date of December 31, 2002. Under the terms of the amended agreement, the interest rate remained Chase Manhattan Bank’s prime rate, plus 1.5% through January 1, 2004 at which time the line of credit converts to a term agreement requiring monthly principal and interest payments through December 31, 2007.

          In February 2003, the Company leased 5 mixer trucks, with a combined monthly payment of $11,270. The operating lease expires in January 2008.

          In March 2003, the Company is in negotiations to execute employment agreements with some of its key officers that provide for an annual salary and various other benefits and incentives. The total commitments, excluding benefits and incentives, will likely amount to $1,169,250.

22. Other Informative Disclosures:

          The construction materials operation manufactures and distributes ready mix concrete and sand and gravel products in the Las Vegas, NV and Phoenix, AZ markets. Prospective customers include concrete subcontractors, prime contractors, homebuilders, commercial and industrial property developers, pool builders and homeowners. Construction materials sales first began from a single location in March 1997 and, by the end of 2000, expanded to two locations in the Las Vegas, NV vicinity, one location in the Moapa, NV vicinity and two locations in the Phoenix, AZ vicinity.

          The construction services operation of the Company generates revenue by providing construction services, usually under terms of a contract with an owner or a subcontract with another contractor.

F-26


Table of Contents

MEADOW VALLEY CORPORATION AND SUBSIDIARIES
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)

22. Other Informative Disclosures (Continued):

          The following is a summary of certain financial information of the Company’s two main areas of operations for 2002, 2001 and 2000:

                 
    Construction   Construction
    Services   Materials
   
 
For the twelve months ended December 31, 2002
               
Gross revenue
  $ 114,245,704     $ 38,849,418  
Intercompany revenue
          2,047,854  
Cost of revenue
    110,603,682       34,959,843  
Interest income
    146,354       10,482  
Interest expense
    (279,636 )     (161,949 )
Depreciation and amortization
    1,698,828       1,117,578  
Income (loss) before taxes
    (813,327 )     1,750,097  
Income tax benefit (expense)
    299,166       (497,795 )
Net income (loss)
    (514,161 )     1,252,302  
Total assets
    39,535,610       16,002,486  
For the twelve months ended December 31, 2001
               
Gross revenue
  $ 143,129,246     $ 32,625,131  
Intercompany revenue
          1,691,229  
Cost of revenue
    140,058,139       31,037,877  
Interest income
    299,887       19,910  
Interest expense
    (302,489 )     (183,448 )
Depreciation and amortization
    1,999,626       811,416  
Income (loss) before taxes
    (2,698,403 )     (494,159 )
Income tax benefit (expense)
    756,333       (87,702 )
Net income (loss)
    (1,942,070 )     (581,861 )
Total assets
    47,963,143       14,185,899  
For the twelve months ended December 31, 2000
               
Gross revenue
  $ 144,608,886     $ 20,330,715  
Intercompany revenue
          1,366,343  
Cost of revenue
    140,684,222       19,617,224  
Interest income
    614,118       32,362  
Interest expense
    (177,850 )     (73,146 )
Depreciation and amortization
    2,018,501       662,536  
Income (loss) before taxes
    (532,354 )     (1,327,093 )
Income tax benefit (expense)
    (210,145 )     495,006  
Net income (loss)
    (742,499 )     (832,087 )
Total assets
    42,043,028       13,343,002  

          There are no differences in accounting principles between the operations. All centrally incurred costs are allocated to the construction services operation. Intercompany revenue is eliminated at cost to arrive at consolidated revenue and cost of revenue.

F-27


Table of Contents

MEADOW VALLEY CORPORATION AND SUBSIDIARIES
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)

23. Quarterly Financial Data (Unaudited):
                                 
    March 31,   June 30,   September 30,   December 31,
   
 
 
 
2002
                               
Revenue
  $ 35,005,133     $ 41,976,217     $ 37,523,094     $ 36,542,824  
Gross profit
    1,642,374       2,119,617       1,477,462       2,292,144  
Income from operations
    114,097       723,829       41,977       52,754  
Net income
    20,307       392,754       40,807       284,273  
Basic net income per common share
    0.01       0.11       0.01       0.08  
Diluted net income per common share
    0.01       0.11       0.01       0.08  
Basic weighted average common shares outstanding
    3,559,938       3,559,938       3,559,938       3,559,938  
Diluted weighted average common shares outstanding
    3,559,938       3,559,938       3,559,938       3,559,938  
2001
                               
Revenue
  $ 35,353,537     $ 45,476,667     $ 52,619,530     $ 40,613,414  
Gross profit
    190,604       2,150,370       2,205,774       111,613  
Income (loss) from operations
    (1,548,077 )     417,024       704,325       (2,977,534 )
Net income (loss)
    (1,017,359 )     537,702       325,453       (2,369,727 )
Basic net income (loss) per common share
    (0.29 )     0.15       0.09       (0.66 )
Diluted net income (loss) per common share
    (0.29 )     0.15       0.09       (0.66 )
Basic weighted average common shares outstanding
    3,559,938       3,559,938       3,559,938       3,559,938  
Diluted weighted average common shares outstanding
    3,559,938       3,559,938       3,559,938       3,559,938  
2000
                               
Revenue
  $ 38,589,472     $ 45,378,857     $ 44,434,571     $ 35,170,358  
Gross profit
    1,784,830       1,413,572       1,742,034       (302,281 )
Income (loss) from operations
    210,286       (61,337 )     (50,655 )     (2,237,979 )
Net income (loss)
    227,164       15,366       17,515       (1,834,631 )
Basic net income (loss) per common share
    0.06       0.01             (0.51 )
Diluted net income (loss) per common share
    0.06       0.01             (0.51 )
Basic weighted average common shares outstanding
    3,518,018       3,559,938       3,559,938       3,559,938  
Diluted weighted average common shares outstanding
    3,518,018       3,559,938       3,559,938       3,559,938  

F-28


Table of Contents

Certification

I, Bradley E. Larson, certify that:

  1.   I have reviewed this annual report on Form 10-K of Meadow Valley Corporation;
 
  2.   Based on my knowledge, this annual report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period covered by this annual report;
 
  3.   Based on my knowledge, the financial statements, and other financial information included in this annual report, fairly present in all material respects the financial condition, results of operations and cash flows of the registrant as of, and for, the periods presented in this annual report;
 
  4.   The registrant’s other certifying officer and I are responsible for establishing and maintaining disclosure controls and procedures (as defined in Exchange Act Rules 13a-14 and 15d-14) for the registrant and we have:

  a)   designed such disclosure controls and procedures to ensure that material information relating to the registrant, including its consolidated subsidiaries, is made known to us by others within those entities, particularly during the period in which this annual report is being prepared;
 
  b)   evaluated the effectiveness of the registrant’s disclosure controls and procedures as of a date within 90 days prior to the filing date of this annual report (the “Evaluation Date”); and
 
  c)   presented in this annual report our conclusions about the effectiveness of the disclosure controls and procedures based on our evaluation as of the Evaluation Date;

  5.   The registrant’s other certifying officer and I have disclosed, based on our most recent evaluation, to the registrant’s auditors and the audit committee of registrant’s board of directors (or persons performing the equivalent function):

  a)   all significant deficiencies in the design or operation of internal controls which could adversely affect the registrant’s ability to record, process, summarize and report financial data and have identified for the registrant’s auditors any material weaknesses in internal controls; and
 
  b)   any fraud, whether or not material, that involves management or other employees who have a significant role in the registrant’s internal controls; and

  6.   The registrant’s other certifying officer and I have indicated in this annual report whether or not there were significant changes in internal controls or in other factors that could significantly affect internal controls subsequent to the date of our most recent evaluation, including any corrective actions with regard to significant deficiencies and material weaknesses.

Date: March 28, 2003  /s/  Bradley E. Larson

Bradley E. Larson
President and Chief Executive Officer

F-29


Table of Contents

Certification

I, Clint Tryon, certify that:

  1.   I have reviewed this annual report on Form 10-K of Meadow Valley Corporation;
 
  2.   Based on my knowledge, this annual report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period covered by this annual report;
 
  3.   Based on my knowledge, the financial statements, and other financial information included in this annual report, fairly present in all material respects the financial condition, results of operations and cash flows of the registrant as of, and for, the periods presented in this annual report;
 
  4.   The registrant’s other certifying officer and I are responsible for establishing and maintaining disclosure controls and procedures (as defined in Exchange Act Rules 13a-14 and 15d-14) for the registrant and we have:

  a)   designed such disclosure controls and procedures to ensure that material information relating to the registrant, including its consolidated subsidiaries, is made known to us by others within those entities, particularly during the period in which this annual report is being prepared;
 
  b)   evaluated the effectiveness of the registrant’s disclosure controls and procedures as of a date within 90 days prior to the filing date of this annual report (the “Evaluation Date”); and
 
  c)   presented in this annual report our conclusions about the effectiveness of the disclosure controls and procedures based on our evaluation as of the Evaluation Date;

  5.   The registrant’s other certifying officer and I have disclosed, based on our most recent evaluation, to the registrant’s auditors and the audit committee of registrant’s board of directors (or persons performing the equivalent function):

  a)   all significant deficiencies in the design or operation of internal controls which could adversely affect the registrant’s ability to record, process, summarize and report financial data and have identified for the registrant’s auditors any material weaknesses in internal controls; and
 
  b)   any fraud, whether or not material, that involves management or other employees who have a significant role in the registrant’s internal controls; and

  6.   The registrant’s other certifying officer and I have indicated in this annual report whether or not there were significant changes in internal controls or in other factors that could significantly affect internal controls subsequent to the date of our most recent evaluation, including any corrective actions with regard to significant deficiencies and material weaknesses.

Date: March 28, 2003  /s/  Clint Tryon

Clint Tryon
Secretary, Treasurer and
Principal Accounting Officer

F-30


Table of Contents

Index to Exhibits

     
Exhibit    
No.   Title

 
1.01   Form of Underwriting Agreement with Spelman & Co., Inc (1)
1.02   Form of Selected Dealer Agreement (1)
1.03   Form of Representatives’ Warrant (1)
1.04   Consulting Agreement with the Representative (1)
1.05   Form of Amended Underwriting Agreement (Spelman & Co., Inc.) (1)
1.06   Form of Amended Representatives’ Warrant (Spelman & Co., Inc.) (1)
1.07   Form of Underwriting Agreement (H D Brous & Co., Inc.) (1)
1.08   Form of Selected Dealer Agreement (H D Brous & Co., Inc.) (1)
1.09   Form of Representatives’ Unit Warrant ( H D Brous & Co., Inc.) (1)
1.10   Warrant Agreement (1)
1.11   Agreement Among Underwriters (1)
1.12   Form of Underwriting Agreement (H D Brous & Co., Inc. and Neidiger/Tucker/Bruner, Inc.) (1)
1.13   Form of Agreement Among Underwriters (H D Brous & Co., Inc. and Neidiger/Tucker/Bruner, Inc.) (1)
1.14   Form of Selected Dealer Agreement (H D Brous & Co., Inc. and Neidiger/Tucker/Bruner, Inc.) (1)
1.15   Form of Representatives’ Warrant Agreement, including Form of Representatives’ Warrant (H D Brous & Co., Inc. and Neidiger/Tucker/Bruner, Inc.) (1)
3.01   Articles of Incorporation and Amendments thereto of the Registrant (1)
3.02   Bylaws of the Registrant (1)
3.03   Bylaws of the Registrant Effective October 20, 1995 (1)
3.04   Bylaws of the Registrant Effective April 28, 1997 (13)
5.01   Opinion of Gary A. Agron, regarding legality of the Common Stock (includes Consent) (1)
5.02   Opinion of Gary A. Agron, regarding legality of the Units, Common Stock and Warrants (1)
10.01   Incentive Stock Option Plan (1)
10.02   Office lease of the Registrant (1)
10.03   Office lease of the Registrant (1)
10.04   Contract between the State of Arizona and the Registrant dated October 22, 1993 (1)
10.05   Surety Bond between the Registrant and St. Paul Fire & Marine Insurance Company (1)
10.06   Surety Bond between the Registrant and United States Fidelity and Guaranty Company (1)
10.07   Contract between Clark County, Nevada and the Registrant dated October 6, 1992 (1)
10.08   Surety Bond between the Registrant and St. Paul Fire and Marine Insurance Company (1)
10.09   Agreement between Salt Lake City Corporation and the Registrant dated May 5, 1993 (1)

 


Table of Contents

     
Exhibit    
No.   Title

 
10.10   Contract between Clark County, Nevada and the Registrant dated July 21, 1993 (1)
10.11   Contract between Clark County, Nevada and the Registrant dated August 17, 1993 (1)
10.12   Promissory Note executed by Robert C. Lewis and Richard C. Lewis (1)
10.13   Promissory Note executed by Moapa Developers, Inc. (1)
10.14   Promissory Note executed by Paul R. Lewis (1)
10.15   Contract between Clark County, Nevada and the Registrant dated September 7, 1993 (1)
10.16   Agreement between Salt Lake City Corporation and the Registrant dated February 11, 1994 (1)
10.17   Contract between Northwest/Cheyenne Joint Venture and the Registrant dated March 16, 1994 (1)
10.18   Contract between Clark County, Nevada and the Registrant dated April 5, 1994 (1)
10.19   Statutory Payment Bond dated September 8, 1994 (1)
10.20   Employment Agreement with Mr. Lewis (1)
10.21   Employment Agreement with Mr. Black (1)
10.22   Employment Agreement with Mr. Terril (1)
10.23   Employment Agreement with Mr. Nelson (1)
10.24   Employment Agreement with Ms. Danley (1)
10.25   Employment Agreement with Mr. Jessop (1)
10.26   Employment Agreement with Mr. Larson (1)
10.27   Stock Purchase Agreement (1)
10.28   Form of Lockup Letter (1)
10.29   Revolving Credit Loan Agreement (1)
10.30   Contract Award Notification — Arizona Department of Transportation (1)
10.31   Contract Award Notification — McCarran International Airport (1)
10.32   Contract Award Notification — City of Henderson (1)
10.33   Contract between Registrant and Arizona Department of Transportation (1)
10.34   Contract between Registrant and Arizona Department of Transportation (1)
10.35   Office Lease of the Registrant (1)
10.36   Contract between Registrant and Arizona Department of Transportation (2)
10.37   Contract Award Notification — Clark County (2)
10.38   Joint Venture Agreement (2)
10.39   Employment Agreement with Mr. Grasmick (2)
10.40   Contract between Registrant and Clark County , Nevada (2)
10.41   Contract between Registrant and Clark County , Nevada (2)
10.42   Contract between Registrant and Utah Department of Transportation (2)
10.43   Contract between Registrant and Arizona Department of Transportation (2)
10.44   Promissory Note executed by Nevada State Bank (2)
10.45   Escrow Settlement Documents and related Promissory Note (2)
10.46   Conveyor Sales Contract and Security Agreement (2)
10.47   CAT Financial Installment Sale Contract (2)
10.48   Second and Third Amendments to Office Lease of Registrant (2)
10.49   Lease Agreement with US Bancorp (2)
10.50   Lease Agreement with CIT Group (2)
10.51   CAT Financial Installment Sale Contract (3)
10.52   CAT Financial Installment Sale Contract (3)
10.53   CAT Financial Installment Sale Contract (3)
10.54   CAT Financial Installment Sale Contract (3)
10.55   CAT Financial Installment Sale Contract (3)

 


Table of Contents

     
Exhibit    
No.   Title

 
10.56   Escrow Settlement Documents (3)
10.57   Promissory Note executed by General Electric Capital Corporation (3)
10.58   Promissory Note executed by General Electric Capital Corporation (3)
10.59   Promissory Note executed by General Electric Capital Corporation (3)
10.60   Promissory Note executed by General Electric Capital Corporation (3)
10.61   Promissory Note executed by Nevada State Bank (3)
10.62   KDC Sales Contract (3)
10.63   Lease Agreement with CIT (3)
10.64   Lease Agreement with CIT (3)
10.65   Contract between Registrant and Utah Department of Transportation (3)
10.66   Contract between Registrant and Clark County, Nevada (3)
10.67   Contract between Registrant and New Mexico State Highway and Transportation Department (3)
10.68   Contract between Registrant and Salt Lake City Corporation (3)
10.69   Contract between Registrant and Utah Department of Transportation (3)
10.70   Contract between Registrant and Arizona Department of Transportation (3)
10.71   Contract between Registrant and Nevada Department of Transportation (3)
10.72   Employment and Indemnification Agreements with Mr. Nelson (3)
10.73   Employment and Indemnification Agreements with Mr. Terril (3)
10.74   Employment and Indemnification Agreements with Mr. Lewis (3)
10.75   Employment and Indemnification Agreements with Mr. Larson (3)
10.76   Employment and Indemnification Agreements with Mr. Burnell (3)
10.77   Lease Agreement with Banc One Leasing Corp. (4)
10.78   Lease Agreement with Banc One Leasing Corp. (4)
10.79   Lease Agreement with Banc One Leasing Corp. (4)
10.80   Lease Agreement with US Bancorp (4)
10.81   Security Agreement with Associates Commercial Corporation (4)
10.82   Lease Agreement with Caterpillar Financial Services (4)
10.83   Contract between Registrant and Clark County, Nevada (4)
10.84   Contract between Registrant and Arizona Department of Transportation (4)
10.85   Contract between Registrant and New Mexico State Highway and Transportation Department (4)
10.86   Contract between Registrant and New Mexico State Highway and Transportation Department (4)
10.87   Contract between Registrant and New Mexico State Highway and Transportation Department (4)
10.88   Joint Venture Agreement between Registrant and R.E. Monks Construction Co. (4)
10.89   Contract between Meadow Valley Contractors, Inc./R.E. Monks Construction Co. (JV) and the Arizona Department of Transportation (4)
10.90   Contract between the Registrant and Utah Department of Transportation (4)
10.91   Contract between the Registrant and Clark County, Nevada (4)
10.92   General Agreement of Indemnity between the Registrant and Liberty Mutual Insurance Company (4)
10.93   Employment Agreement with Mr. Larson (4)
10.94   Lease Agreement between the Registrant and Ken Nosker (4)
10.95   Promissory Note executed by General Electric Capital Corporation (5)
10.96   Promissory Note executed by General Electric Capital Corporation (5)
10.97   Promissory Note executed by John Deere Construction Equipment Company (5)
10.98   Promissory Note executed by John Deere Construction Equipment Company (5)
10.99   Transfer and Assumption Agreement executed by Associates Leasing, Inc. (5)
10.100   Lease Agreement with Banc One Leasing Corp. (5)
10.101   Lease Agreement with Caterpillar Financial Services (5)

 


Table of Contents

     
Exhibit    
No.   Title

 
10.102   Lease Agreement with Trinity Capital Corporation (5)
10.103   Lease Agreement with Banc One Leasing Corp. (5)
10.104   Wheeler Machinery Co. Installment Sale Contract (5)
10.105   Wheeler Machinery Co. Installment Sale Contract (5)
10.106   Bank One, Arizona Restated Revolving Line of Credit Note (5)
10.107   Promissory Note executed by General Electric Capital Corporation (5)
10.108   Employment Agreement with Mr. Larson (5)
10.109   Lease Agreement with Banc One Leasing Corp. (5)
10.110   Master Lease Agreement with Banc One Leasing Corp. (5)
10.111   Contract between Registrant and Arizona Department of Transportation (5)
10.112   Contract between Registrant and Arizona Department of Transportation (5)
10.113   Contract between Registrant and Utah Department of Transportation (5)
10.114   Contract between Registrant and Flood Control District of Maricopa County (5)
10.115   Contract between Registrant and Johnson and Danley Construction Co., Inc. (5)
10.116   Master Lease Agreement with The CIT Group/Equipment Financing, Inc. (6)
10.117   Lease Agreement with The CIT Group/Equipment Financing, Inc. (6)
10.118   Lease Agreement with The CIT Group/Equipment Financing, Inc. (6)
10.119   Lease Agreement with The CIT Group/Equipment Financing, Inc. (6)
10.120   Master Lease Agreement with The CIT Group/Equipment Financing, Inc. (6)
10.121   Lease Agreement with The CIT Group/Equipment Financing, Inc. (6)
10.122   Master Security Agreement with The CIT Group/Equipment Financing, Inc. (6)
10.123   Security Agreement with The CIT Group/Equipment Financing, Inc. (6)
10.124   Security Agreement with The CIT Group/Equipment Financing, Inc. (6)
10.125   Security Agreement with The CIT Group/Equipment Financing, Inc. (6)
10.126   Security Agreement with The CIT Group/Equipment Financing, Inc. (6)
10.127   Security Agreement with The CIT Group/Equipment Financing, Inc. (6)
10.128   Master Security Agreement with The CIT Group/Equipment Financing, Inc. (6)
10.129   Security Agreement with The CIT Group/Equipment Financing, Inc. (6)
10.130   Office lease of the Registrant (6)
10.131   Transfer and Assumption Agreement with Caterpillar Financial Services Corporation (6)
10.132   Installment Sale Contract with Caterpillar Financial Services Corporation (6)
10.133   Property Lease and Aggregate Supply Agreement with Sun State Rock & Materials Corp. (6)
10.134   Property Lease and Aggregate Supply Agreement with Clay R. Oliver d.b.a. Oliver Mining Company (6)
10.135   Security Agreement with John Deere Construction Equipment Company (6)
10.136   Master Lease Agreement with The CIT Group/Equipment Financing, Inc. (6)
10.137   Lease Agreement with The CIT Group/Equipment Financing, Inc. (6)
10.138   Lease Agreement with The CIT Group/Equipment Financing, Inc. (6)
10.139   Security Agreement with Associates Leasing, Inc. (6)
10.140   Revolving Loan Agreement with The CIT Group/Equipment Financing, Inc. (6)
10.141   Lease Agreement with Banc One Leasing Corporation (6)
10.142   Office lease of the Registrant (6)
10.143   Security Agreement with John Deere Construction Equipment Company (6)
10.144   Contract between Registrant and Nevada Department of Transportation (6)
10.145   Contract between Registrant and Arizona Department of Transportation (6)
10.146   Joint Venture Agreement between Registrant and R.E. Monks Construction Co., LLC (6)
10.147   Contract between Registrant and Nevada Department of Transportation (6)

 


Table of Contents

     
Exhibit    
No.   Title

 
10.148   Installment Sale Contract with Caterpillar Financial Services Corporation (7)
10.149   Lease Agreement with Associates Leasing, Inc. (8)
10.150   Lease Agreement with M&I First National Leasing Corp. (8)
10.151   Lease Agreement with Trinity Capital Corporation (8)
10.152   Security Agreement with FCC Equipment Financing, Inc. (9)
10.153   Lease Agreement with CitiCapital (9)
10.154   Amended and Restated Revolving Loan Agreement with The CIT Group/Equipment Financing, Inc. (9)
10.155   Revolving Loan Agreement with The CIT Group/Equipment Financing, Inc. (9)
10.156   Lease Agreement with Thomas Mining, LLC (9)
10.157   Employment Agreement with Mr. Kiesel (9)
10.158   Security Agreement with Volvo Commercial Finance LLC The Americas (9)
10.159   Letter of Intent with RMI Enterprises, LLC (12)
10.160   Lease Agreement with The CIT Group/Equipment Financing, Inc. (13)
10.161   Lease Agreement with Associates Leasing, Inc. (13)
10.162   Office Lease Agreement (13)
10.163   Lease Agreement with Caterpillar Financial Services Corporation (13)
10.164   Security Agreement with John Deere Construction Equipment & Forestry Company (13)
10.165   Lease Extension with U.S. Bancorp Leasing & Financial (13)
10.166   Security Agreement with The CIT Group/Equipment Financing, Inc. (13)
10.167   Security Agreement with The CIT Group/Equipment Financing, Inc. (13)
10.168   Amendment No. 1 to Restated and Amended Revolving Loan Agreement with The CIT Group/Equipment Financing, Inc. (13)
10.169   Security Agreement with The CIT Group/Equipment Financing, Inc. (13)
10.170   Indemnification Agreement with Robert R. Morris (13)
10.171   Indemnification Agreement with Nicole R. Smith (13)
10.172   Indemnification Agreement with Alan A. Terril (13)
10.173   Indemnification Agreement with Bradley E. Larson (13)
10.174   Indemnification Agreement with Kenneth D. Nelson (13)
10.175   Installment Sale Contract with Caterpillar Financial Services Corporation (13)
10.176   Contract between Registrant and Clark County, Nevada (13)
10.177   Contract between Registrant and U.S. Army Corp of Engineers (13)
10.178   Contract between Registrant and Utah Department of Transportation (13)
10.179   Contract between Registrant and Clark County, Nevada (13)
10.180   Contract between Registrant and Utah Department of Transportation (13)
10.181   Contract between Registrant and Clark County, Nevada (13)
10.182   Lease Extension with The CIT Group/Equipment Financing, Inc. (13)
10.183   Asset Purchase Agreement between United Metro Materials Inc. and the Registrant (13)
10.184   Engagement Letter with AMG Financing Capital, Inc. (13)
10.185   Amendment No. 2 to Restated and Amended Revolving Loan Agreement with The CIT Group/Equipment Financing, Inc. (13)
10.186   Notice of Termination of Non-Binding Letter of Intent with RMI Enterprises, LLC (13)
10.187   Security Agreement with Key Equipment Finance, a Division of Key Corporate Capital Inc. (14)
10.188   Amendment No. 1 to Security Agreement with Key Equipment Finance, a Division of Key Corporate Capital Inc. (15)

 


Table of Contents

     
Exhibit    
No.   Title

 
10.189   Employment Agreement with Robert DeRuiter (15)
10.190   Addendum to Employment Contracts for Brad Larson, Ken Nelson, Ron Lewis and Alan Terril (15)
10.191   General Agreement of Indemnity between the Registrant and Liberty Mutual Insurance Company (15)
10.192   Security Agreement with The CIT Group/Equipment Financing, Inc. (15)
10.193   Office Lease Agreement (16)
10.194   Lease Agreement with The CIT Group/Equipment Financing, Inc. (16)
10.195   Security Agreement with Astec Financial Services, Inc. (16)
10.196   Security Agreement with Cananwill, Inc. (16)
10.197   Security Agreement with Astec Financial Services, Inc. (16)
10.198   Security Agreement with Caterpillar Financial Services Corporation (16)
10.199   Security Agreement with Deere Credit, Inc. (16)
10.200   Promissory Note executed by Nevada State Bank (16)
10.201   Employment Agreement with Nicole R. Smith (16)
10.202   Employment Agreement with Robert Morris (16)
10.203   Employment Agreement with Robert Bottcher (16)
10.204   Employment Agreement with Robert Terril (16)
10.205   Employment Agreement with Sam Grasmick (16)
10.206   Purchase Agreement with Nevada Title Company (16)
10.207   Security Agreement with The CIT Group/Equipment Financing, Inc. (16)
10.208   Contract between Registrant and Arizona Department of Transportation
10.209   Contract between Registrant and City of Phoenix
10.210   Contract between Registrant and Arizona Department of Transportation
10.211   Contract between Registrant and Federal Highway Administration
10.212   Contract between Registrant and Arizona Department of Transportation
10.213   Contract between Registrant and Utah Department of Transportation
10.214   Contract between Registrant and Arizona Department of Transportation
10.215   Agreement with Fisher Sand and Gravel Co. to act as the Company’s co-indemnitor
10.216   Contract between Registrant and City of North Las Vegas
10.217   Renewal and Amendment of Amended and Restated Revolving Loan Agreement with The CIT Group/Equipment Financing, Inc.
10.218   Renewal and Amendment of Revolving Loan Agreement with The CIT Group/Equipment Financing, Inc.
10.219   Lease Agreement with Oshkosh/McNeilus
10.220   Security Agreement with Wagner Equipment Co.
10.221   Security Agreement with Wagner Equipment Co.
10.222   Sales Agreement with Conde Del Mar Properties, L.L.C.
10.223   Notice of Assignment of Security Agreement from Astec Financial Services to The CIT Group/Equipment Financing, Inc.
10.224   Notice of Assignment of Security Agreement from Astec Financial Services to The CIT Group/Equipment Financing, Inc.
10.225   Notice of Assignment of Lease Agreement from The CIT Group/Equipment Financing, Inc. to General Electric Capital Corporation

 


Table of Contents

     
Exhibit    
No.   Title

 
10.226   Notice of Assignment of Lease Agreement from The CIT Group/Equipment Financing, Inc. to General Electric Capital Corporation
10.227   Employment Agreement with Bradley E. Larson
10.228   Employment Agreement with Kenneth D. Nelson
10.229   Employment Agreement with Alan A. Terril
10.230   Indemnification Agreement with Clint Tryon
16.01   Letter re: Change in Certifying Accountant (1)
21.01   Subsidiaries of the Registrant (1)
23.01   Consent of Semple & Cooper (Meadow Valley Contractors, Inc.) (1)
23.02   Consent of Semple & Cooper (Meadow Valley Corporation) (1)
23.03   Consent of Gary A. Agron, Esq. (See 5.01, above) (1)
23.04   Consent of Semple & Cooper (Meadow Valley Contractors, Inc.) (1)
23.05   Consent of BDO Seidman, LLP (Meadow Valley Corporation) (1)
23.06   Consent of Semple & Cooper (Meadow Valley Contractors, Inc.) (1)
23.07   Consent of BDO Seidman, LLP (Meadow Valley Corporation) (1)
23.08   Consent of Semple & Cooper (Meadow Valley Contractors, Inc.) (1)
23.09   Consent of BDO Seidman, LLP (Meadow Valley Corporation and Meadow Valley Contractors, Inc.) (1)
23.10   Consent of Semple & Cooper (Meadow Valley Contractors, Inc.) (1)
23.11   Consent of BDO Seidman, LLP (Meadow Valley Corporation and Meadow Valley Contractors, Inc.) (1)
23.12   Consent of Semple & Cooper (Meadow Valley Contractors, Inc.) (1)
23.13   Consent of BDO Seidman, LLP (Meadow Valley Corporation and Meadow Valley Contractors, Inc.) (1)
23.14   Consent of Semple & Cooper (Meadow Valley Contractors, Inc.) (1)
23.15   Consent of BDO Seidman, LLP (Meadow Valley Corporation and Meadow Valley Contractors, Inc.) (1)
99.1   Civil complaint by Silver State Materials Corp., et. al. vs. Meadow Valley Corporation, et. al. (10)
99.2   Exhibits to civil complaint by Silver State Materials Corp., et. al. vs. Meadow Valley Corporation, et. al. (11)
99.3   Press release by Meadow Valley Corporation to sell its Ready Mix Subsidiary (12)
99.4   Certification Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 for Bradley E. Larson (15)
99.5   Certification Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 for Nicole R. Smith (15)
99.6   Nasdaq Listing Qualifications warning (15)
99.7   Nasdaq Listing Qualifications compliance (16)
99.8   Nasdaq Listing Qualifications warning (16)
99.9   Certification Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 for Bradley E. Larson (16)
99.10   Certification Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 for Clint Tryon (16)
99.11   Nasdaq Listing Qualifications warning (16)
99.12   Certification Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 for Bradley E. Larson
99.13   Certification Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 for Clint Tryon
99.14   Nasdaq Listing Qualifications compliance

 


Table of Contents

     
Exhibit    
No.   Title

 
(1)   Incorporation by reference to the Company’s Registration Statement on Form S-1, File Number 33-87750 declared effective on October 16, 1995
(2)   Incorporated by reference to the Company’s December 31, 1996 Annual Report on Form 10-K
(3)   Incorporated by reference to the Company’s December 31, 1997 Annual Report on Form 10-K
(4)   Incorporated by reference to the Company’s December 31, 1998 Annual Report on Form 10-K
(5)   Incorporated by reference to the Company’s December 31, 1999 Annual Report on Form 10-K
(6)   Incorporated by reference to the Company’s December 31, 2000 Annual Report on Form 10-K
(7)   Incorporated by reference to the Company’s March 31, 2001 Form 10-Q
(8)   Incorporated by reference to the Company’s June 30, 2001 Form 10-Q
(9)   Incorporated by reference to the Company’s September 30, 2001 Form 10-Q
(10)   Incorporated by reference to the Company’s November 20, 2001 Form 8-K
(11)   Incorporated by reference to the Company’s November 20, 2001 Form 8-K/A
(12)   Incorporated by reference to the Company’s February 14, 2002 Form 8-K
(13)   Incorporated by reference to the Company’s December 31, 2001 Annual Report on Form 10-K
(14)   Incorporated by reference to the Company’s March 31, 2002 Form 10-Q
(15)   Incorporated by reference to the Company’s June 30, 2002 Form 10-Q
(16)   Incorporated by reference to the Company’s September 30, 2002 Form 10-Q

  EX-10.208 3 p67539exv10w208.txt EX-10.208 Exhibit 10.208 [ADOT logo] ARIZONA DEPARTMENT OF TRANSPORTATION INTERMODAL TRANSPORTATION DIVISION CONTRACTS & SPECIFICATIONS SECTION 1651 W JACKSON ST. ROOM 121F PHOENIX, ARIZONA 85007-3217 Phone (602) 712-7221 Fax (602) 712-6956 JANE DEE HULL DICK WRIGHT Governor May 20, 2002 State Engineer VICTOR M. MENDEZ Director Meadow Valley Contractors, Inc. PO Box 60726 Phoenix, AZ 85082-0726 RE: 060 MA 174 H463201C 060 MA 174 H463301C STP-060-C(5)A STP-060-C(6)A PHOENIX GLOBE HIGHWAY (US 60) PHOENIX GLOBE HIGHWAY (US 60) (Rural Road T.I.) (McClintock Drive T.I.) 060 MA 180 H463801C CM-STP-060-C(9)A PHOENIX-GLOBE HIGHWAY (US 60) (Mesa Drive T.I.) ITEM #24101,24201,17702 At a Meeting on May 17, 2002, the Transportation Board awarded a contract for the construction of the above referenced project to you in accordance with the proposal you submitted to this Department on April 26, 2002. This is your Notice of Award of Contract. In accordance with subsection 103.08 of the Specifications, you shall sign the contract and return it with satisfactory contract bonds no later than 5 calendar days after the date of this notice of award. Your submittal shall include the required Certificate of Insurance and Workers Compensation documents. The Department will not execute the contract until all documentation is submitted and work shall not start nor shall there be a partnering meeting nor a preconstruction conference until the contract is fully executed. In accordance with subsection 108.02 of the Standard Specifications, you shall begin work on or before June 3, 2002. Contract time will be charged commencing on that date. Contact the Construction Supervisor as shown on the advertisement for proposals to arrange a Preconstruction Conference. We look forward to working with your company toward the successful completion of this project. Sincerely, /s/ Barry Crockett BARRY CROCKETT Engineer-Manager BC:erb cc: District Engineer Resident Engineer PRINTED [ILLEGIBLE] BID SCHEDULE 060 MA 174 H463201C, 060 MA 175 H463301C, 060 MA 180 H463801C
ITEM NO. ITEM DESCRIPTION UNIT QUANTITY UNIT PRICE EXTENDED AMOUNT REMOVAL OF STRUCTURES AND OBSTRUCTIONS US 60/MESA DR. T.I. 50502161 ABANDON (18" STORM DRAIN) EACH 1 400.00 400.00
BID TOTAL: 5,593,990.86 4/26/02 CONTRACT AGREEMENT THIS AGREEMENT, made and entered into this 20TH day of MAY, 2002. by and between the STATE OF ARIZONA, acting by and through its State Engineer duly authorized by the Director, Arizona Department of Transportation to enter into such agreement, party of the first part, and MEADOW VALLEY CONTRACTORS, INC. hereinafter called the Contractor, party of the second part. WITNESSETH: That the said Contractor, for in consideration of the sum to be paid him by said State Arizona in the manner and at the time hereinafter provided, and of the other covenants and agreements herein contained, hereby agrees, for himself, heirs, administrators, successors and assigns as follows: ARTICLE 1 - SCOPE OF WORK: The Contractor shall perform in a workmanlike and substantial manner and to the satisfaction of the State Engineer, all the work specified under TRACS/Project No. 060 MA 174 H463201C STP-060-C(5)A 060 MA 175 H463301C STP-060-C(6)A 060 MA 180 H463801C CM-STP-060-C(9)A PHOENIX - GLOBE HIGHWAY (US-60) PHOENIX - GLOBE HIGHWAY (US-60) PHOENIX - GLOBE HIGHWAY (US-60) (Rural Road T.I.) (McClintock Drive T.I.) (Mesa Drive T.I.)
and furnish at his own cost and expense all necessary machinery, tools, apparatus, materials and labor to complete the work in the most substantial and workmanlike manner according to the Plans and Specifications therefor on file with the State Engineer and such modifications of the same and other directions that may be made by the State Engineer as provided herein. ARTICLE II - CONTRACT DOCUMENTS: It is further agreed that the Proposal, Plans, Standard Specifications, Special Provisions, Contract Bond(s) and any and all Supplementary Agreements, and any and all requirements necessary to complete the work in a substantial and acceptable manner, and any and all equipment and progress statements required, are hereby referred to and made a part of this contract, and shall have the same force and effect as though all of the same were fully inserted herein. ARTICLE III - WARRANTY: The Contractor expressly warrants that he is free from obligation of any other person or persons for services rendered, or supposed to have rendered, in the procurement of this contract. He further agrees that any breach of the Warranty shall constitute adequate cause for the annulment of the Contract by the State of Arizona and that the State of Arizona may retain to its own use from any sums of money due or become due thereunder, an amount thereof equal to any brokerage, commission, or percentage so paid, or agreed to be paid. ARTICLE IV - TIME OF COMPLETION: The Contractor further covenants and agrees that all of the said materials shall be furnished and delivered and all of the said labor shall be done and performed in every respect to the satisfaction and approval of the State Engineer and that the said work shall be turned over to the State Engineer, complete and ready for use, on or before the specified time herein. The work shall be free and discharged of all claims and demands whatsoever for, or on account of any and all labor and materials used or furnished to be used in said work. It is expressly understood and agreed that in case of failure on the part of the Contractor, for any reason, except with the written consent of the State Engineer, to complete the entire work to the satisfaction of the State Engineer, and within the aforesaid time limit, the party of the first part [ILLEGIBLE] deduct from any money due, or which may become due the Contractor, as liquidated damages, an amount in accordance with Subsection 108.09 of the Contract Specifications. If no money shall be due the Contractor, the State shall have a cause of action to recover against the Contractor in a court of competent jurisdiction, liquidated damages, in accordance with Subsection 108.09 of the Contract Specifications, said deduction to be made, or said sum to be recovered, not as a penalty, but as liquidated damages; provided, however, that upon receipt of written notice from the Contractor, of the existence of causes, as herein provided, over which said Contractor has no control and which must delay the completion of said work or any delay occasioned by the Arizona Department of Transportation, the State Engineer may extend the period hereinbefore specified for the completion of said work in accordance with the Specifications and in such case, the Contractor shall become liable for said liquidated damages for delays commencing from date said extension period shall expire. After the date as set up in Contract plus any extension granted, no further payments shall be made the Contractor until all work is completed and accepted by the State engineer. It is also agreed that the date of completion shall be that upon which the work is accepted by the State Engineer. ARTICLE V - CLAIMS FOR EXTRA WORK: It is distinctly understood and agreed that no claim for extra work or materials, not specifically herein provided, done or furnished by the Contractor, will be allowed by the State Engineer, nor shall the Contractor do any work or furnish any materials not covered by these Specifications and Contract, unless such work is ordered in writing by the State Engineer. In no event shall the Contractor incur any liability by reason of any oral direction or instruction that he may be given by the State Engineer, or his authorized representatives. It is the intent and meaning of this Article that all orders, directions, instructions, not contained in the Plans, Specifications, and Special Provisions, pertaining to the work shall be in writing, and the Contractor hereby waives any claims for compensation for work done, or materials furnished in violation thereof. ARTICLE VI - MISUNDERSTANDING OR DECEPTION: The party of the second part agrees that he has investigated the site of the work and all parts and appurtenances thereto and hereby waives any right to plead misunderstanding or deception as to location, character of work or materials, estimates of quantities or other conditions surrounding or being a part of the work and understands that the quantities given in the Bidding Schedule are approximate only, and hereby agrees to accept the quantities as actually placed and finally determined upon the completion of the work, in accordance with the Contract Documents. ARTICLE VII - PAYMENTS: For and in consideration of the faithful performance of the work herein embraced, as set forth in the Contract Agreement, Specifications, Special Provisions, Bidding Schedule and all general and detailed Specifications and Plans, which are a part hereof, and in accordance with the directions of the State Engineer and to his satisfaction or his authorized agents, the said State of Arizona agrees to pay to said Contractor the amount earned, computed from the actual quantities of work performed, as shown by the estimates of the State Engineer, and the unit prices named in the attached Bidding Schedule and Supplementary Agreements made a part hereof, and to make such payments in the manner and at the time provided in the specifications hereto appended. [ILLEGIBLE] R10/91 Sheet 1 of 2 [ILLEGIBLE] contract during any fiscal year which are in excess of the funds programmed and budgeted for this project for that fiscal year. ARTICLE IX - THE CONTRACTOR SHALL INDEMNIFY AND SAVE HARMLESS THE STATE, its officers and employees, from all suits, actions or claims of any character brought because of any injuries or damage received or sustained by any person, persons or property on account of the operations of the said contractor or an account of or in consequence of any neglect in safeguarding the work; or through use of unacceptable materials in constructing the work; or because of any act or omission, neglect or misconduct of said contractor; or because of any claims or amounts recovered from any infringements of patent, trademark or copyright; or from any claims or amounts arising or recovered under [ILLEGIBLE] Workmen's Compensation Act or any other law, ordinance, order or decree, except the contractor is not required to indemnify or save harmless [ILLEGIBLE] State from liability arising from the negligence of the State. The contractor shall indemnify and save harmless any county or incorporated city, its officers and employees, within the limits of which county or incorporated city work is being performed, all in the same manner and to the same extent as provided in the above paragraph. IT IS FURTHER UNDERSTOOD AND AGREED that all work required to be done under this contract in excess of the funds now appropriated and budgeted for this project shall not be done nor any obligation incurred therefor until such time as the Legislature appropriates the additional funds and the same are budgeted for this project by the Arizona Department of Transportation and in that event the parties hereto are bound to continue performance of this contract to the extent permitted by the funds so appropriated and budgeted. In the event that no funds are appropriated or budgeted for this project for the succeeding fiscal year, then this contract shall be null and void, except as to that portion for which funds have now been appropriated and budgeted, therefore, and no right of action or damages shall accrue to the benefit of the parties hereto as to that portion of the contract that may so become null and void. All parties are hereby put on notice that this contract (agreement) is subject to cancellation by the Governor pursuant to Arizona Revised Statutes Section 38-511. IT IS ALSO UNDERSTOOD AND AGREED that this contract is subject to A.R.S. 28-1824, 28-1825, 28-1826, together with all other limitations pursuant to the applicable laws of the State of Arizona relating to public contracts and expenditures.
060 MA 174 H463201C STP-060-C(5)A 060 MA 175 H463301C STP-060-C(6)A 060 MA 180 H463801C CM-STP-060-C(9)A PHOENIX - GLOBE HIGHWAY (US-60) PHOENIX - GLOBE HIGHWAY (US-60) PHOENIX - GLOBE HIGHWAY (US-60) (Rural Road T.I.) (McClintock Drive T.I.) (Mesa Drive T.I.)
Witness our hands and seals this 20TH day of MAY 2002 STATE OF ARIZONA By: /s/ Barry Crockett ________________________________________ Department of Transportation EVIDENCE OF AUTHORITY TO SIGN THE CONTRACT MUST BE ON FILE WITH THE DEPARTMENT, OTHERWISE IT MUST BE FURNISHED WITH THE PROPOSAL. PARTY OF THE FIRST PART Meadow Valley Contractors, Inc. ____________________________________________ By: /s/ Bradley E. Larson _________________________________________ Contractor BRADLEY E. LARSON PRESIDENT Attest: /s/ Robert W. Bottcher PARTY OF THE SECOND PART __________________________ Signature ROBERT W. BOTTCHER AREA MANAGER Article IX Revised 8/30/00 Contract Agreement Sheet 2 of 2 CHAPTER 2, ARTICLE 2 OF THE ARIZONA REVISED STATUTES (PENALTY OF THIS BOND MUST BE 100% OF THE CONTRACT AMOUNT) KNOW ALL MEN BY THESE PRESENTS: Bond No. 24006397 at, Meadow Valley Contractors, Inc., (hereinafter called the Principal), As Principal, and Liberty Mutual Insurance Company (hereinafter called Surety), a corporation organized and existing under the laws of the State of Massachusetts, with its principal office in the city of Boston, MA, holding a certificate of authority to transact surety business in Arizona issued by the Director of the Department of Insurance, as Surety, are held and firmly bound unto the Arizona Department of Transportation (hereinafter called the Obligee in the amount of FIVE MILLION, FIVE HUNDRED NINETY-THREE THOUSAND, NINE HUNDRED NINETY AND 86/100 dollars ($5,593,990.86), for the payment whereof, the said Principal and Surety bind themselves, and their heirs, administrator, executors, successors. WHEREAS, the Principal has agreed to enter into a certain contract with the Obligee for construction and completion of certain work described as 060 MA 174 H463201C STP-060-C(5)A 060 MA 175 H463301C STP-060-C(6)A 060 MA 180 H463801C CM-STP-060-C(9)A PHOENIX - GLOBE HIGHWAY (US-60) PHOENIX - GLOBE HIGHWAY (US-60) PHOENIX - GLOBE HIGHWAY (US-60) (Rural Road T.I.) (McClintock Drive T.I.) (Mesa Drive T.I.)
which contract is hereby referred to and made a part hereof as fully and to the same extent as if copied at length herein. NOW, THEREFORE, THE CONDITION OF THIS OBLIGATION IS SUCH, that if the said Principal shall promptly pay all monies due to all persons supplying labor or materials to the principal or the principal's subcontractors in the prosecution of the work provided for in said contract, then this obligation shall be voided, otherwise to remain in full force and effect; PROVIDED, HOWEVER, that this bond having been required of the said Principal in order to comply with the provisions of Title 34, Chapter 2, Article 2, of the Arizona Revised Statutes, all rights and remedies on this bond shall inure solely to such persons and shall be determined in accordance with the provisions, conditions, and limitations of said Title, Chapter and Article, to the same extent as if they were copied at length herein. The prevailing party in a suit on this bond shall recover as a part of the judgment such reasonable attorneys' fees as may be fixed by a judge of the Court. Witness our hands this 6th day of May, 2002. Meadow Valley Contractors, Inc. /s/ Bradley E. Larson _____________________________________ ____________________________________ PRINCIPAL SEAL BY: BRADLEY E. LARSON PRESIDENT Liberty Mutual Insurance Company /s/ Jeri Apodaca _____________________________________ ____________________________________ SURETY SEAL BY: Jeri Apodaca, Attorney in Fact 1901 Main Street, Suite 300, Aon Risk Services, Inc. Irvine, CA 92614 _____________________________________ ____________________________________ AGENCY OF RECORD AGENCY ADDRESS /s/ Carol Trelford _____________________________________ ARIZONA COUNTERSIGNATURE Carol Trelford 1850 North Central Avenue #1700 _____________________________________ PAYMENT BOND ADDRESS Phoenix, AZ 85004 SHEET 1 OF 1 (602) 427-3200 _____________________________________ PHONE NUMBER 12-1302 R9/92
EX-10.209 4 p67539exv10w209.txt EX-10.209 EXHIBIT 10.209 IN WITNESS WHEREOF, two (2) identical counterparts of this contract each of which shall for all purposes be deemed an original thereof, have been duly executed by the parties herein above named, on the date and year first above written. The Contractor agrees that this Contract, as awarded, is for the stated work and understands that payment for the total work will be made on the basis of the indicated amount(s), as bid in the Proposal. PROJECT NO(S). ST87400047, ST8741000, AND WS85500049 2002 RESIDENTIAL STREET OVERLAY PROGRAM $6,773,919.00 MEADOW VALLEY CONTRACTORS, INC., CITY OF PHOENIX, A NEVADA CORPORATION AN ARIZONA MUNICIPAL CORPORATION (CONTRACTOR) (OWNER) FRANK A. FAIRBANKS By: /s/ Bradley E. Larson CITY MANAGER -------------------------------- (Signature and Title) By: /s/ Mario Saldamando, P.E. BRADLEY E. LARSON PRESIDENT ------------------------------------- MARIO SALDAMANDO, P.E. (Corporate Seal) CITY ENGINEER - ----------------------------------- WITNESS: If Contractor is an individual (Signature) APPROVED AS TO FORM THIS ____ DAY OF ______________________ 20_____ /s/ Robert W. Bottcher /s/ [Illegible Signature] - ----------------------------------- ---------------------------------------- ATTEST: If Contractor is a ACTING CITY ATTORNEY Corporation, a Limited Liability Company or Partnership /s/ Vicky Miel (Signature and Title) ---------------------------------------- ROBERT W. BOTTCHER AREA MANAGER ATTEST: VICKY MIEL CITY CLERK Authority -- City Council Awarded JUNE 12, 2002 C-3 ENGINEERING AND ARCHITECTURAL SERVICES DEPARTMENT - City of Phoenix PROJECT NO:. ST87400047, ST87410000, WS85500049 CONSTRUCTION BID PROPOSAL
========================================================================================================================= PAY APPROX ITEM DESCRIPTION QUANTITY UNIT UNIT PRICE AMOUNT NO. ========================================================================================================================= 1. Modified Asphalt Concrete Surface Course (D-1/2) 121,113 Ton 39.75 4,814,241.75 2. Milling, Per Specifications 744,810 Sq. Yd 0.75 558,607.50 3. Tack Coat, Per Specifications 445 Ton 100.00 44,500.00 4. Adjust Existing Manhole Frame and Clean Cover per MAG 519 Each 165.00 85,635.00 5. Adjust Existing Frame and Clean Cover for Valves, Survey Monuments, and Sewer Cleanouts 726 Each 135.00 98,010.00 6. Adjust Existing Unexposed Water Valve Frame and Clean Cover 33 Each 135.00 4,455.00 7. Adjust Survey Monuments, St. D. 120-1-B 770 Each 70.00 53,900.00 8. Install New Survey Monuments, St. D. 120-1-B 60 Each 75.00 4,500.00 9. Blotter Material 2,024,886 Sq. Yd. 0.12 242,986.32 10. Uniformed, Off-Duty Police Officers 3,751 Hours $33.00 $123,783.00 11. Traffic Control Devices 1 Job 466,000.00 12. Rebuild and Adjust Existing Pressure Manhole Frame and Clean Cover (Contingent item) 5 Each 300.00 1,500.00 13. Full Width Milling, (3/4" deep) 65,000 Sq. Yd. 0.80 52,000.00 14. Manhole Adjustment Rings, SD-2, SD-3 (Contingent item) 200 Each 55.00 11,000.00 Bid Subtotal (for index ST87400047 & ST87410000, items 1 through 14) 6,561,119.00
BID PROPOSAL INDEX NO. WS85500049
15. Debris Cap, including Locator Coll, Furnish & 2660 Each 80.00 212,800.00 Install Item 15 only 212,800.00 TOTAL AMOUNT OF CONSTRUCTION BID $6,773,919.00 Index No. : ST87400047, ST87410000 Item 1 through 14 and Index No.: WS85500049 Item 15 Six Million Seven Hundred Seventy Three Thousand Nine Hundred Nineteen dollars & 00/100 Dollars ------------------------------------------------ Written Words
P-2(REVISED 04-19-2002) Executed in Two Counterparts BOND NO. 24006403 --------- CONTRACT BOND STATUTORY PERFORMANCE BOND PURSUANT TO TITLE 34, CHAPTER 2, ARTICLE 2, OF THE ARIZONA REVISED STATUTES (Penalty of this Bond must be 100% of the Contract Amount) KNOW ALL MEN BY THESE PRESENT, that, MEADOW VALLEY CONTRACTORS, INC., (hereinafter called the Principal), as Principal, and Liberty Mutual Insurance Company, a corporation organized and existing under the laws of the State of Massachusetts, with its principal office in the City of Boston, (hereinafter called the Surety), as Surety, are held and firmly bound unto the City of Phoenix in the County of Maricopa, State of Arizona, (hereinafter called the Obligee), in the amount of SIX MILLION SEVEN HUNDRED SEVENTY THREE THOUSAND NINE HUNDRED NINETEEN AND NO/100 DOLLARS, ($6,773,919.00), for the payment thereof, the said Principal and Surety bind themselves, and their heirs, administrators, executors, successors and assigns, jointly and severally, firmly by these present. WHEREAS, the Principal has entered into a certain written contract with the Obligee, dated the 12TH day of JUNE, 2002, for ST87400047, ST8741000, AND WS85500049, 2002 RESIDENTIAL STREET OVERLAY PROGRAM, for which contract is hereby referred to and made a part hereof as fully and to the same extent as if copied at length herein. NOW, THEREFORE, THE CONDITION OF THIS OBLIGATION IS SUCH, that, if the said Principal shall faithfully perform and fulfill all the undertakings, covenants, terms, conditions, and agreements of said contract during the original term of said contract any extension thereof, with or without notice to the Surety, and during the life of any guaranty required under the contract, and shall also perform and fulfill all the undertakings, covenants, terms, conditions, and agreements of any all duly authorized modifications of said contract that may hereafter be made,notice of which modifications to the Surety being hereby waived; then the above obligation shall be void, otherwise to remain in full force and effect. PROVIDED, HOWEVER, that this bond is executed pursuant to the provisions of Title 34, Chapter 2, Article 2, of the Arizona Revised Statutes, and all liabilities on this Bond shall be determined in accordance with the provisions of said Title, Chapter, and Article, to the extent as if it were copied at length herein. THE prevailing party in a suit on this Bond shall be entitled to such reasonable attorney's fees as may be fixed by a judge of the Court. WITNESS our hands this 18th day of June, 2002 MEADOW VALLEY CONTRACTORS, INC. PRINCIPAL SEAL Aon Risk Services, Inc. ------------------------------------ AGENT OF RECORD 1901 Main Street, Suite 300 By: /s/ Bradley E. Larson Irvine, CA 92614 ------------------------------------- ------------------------------------ BRADLEY E. LARSON PRESIDENT AGENT ADDRESS Liberty Mutual Insurance Company (949) 608-6300 - ---------------------------------------- ------------------------------------ SURETY SEAL TELEPHONE NUMBER A.M. BEST RATING: A+ By: /s/ Jeri Apodaca By: /s/ Carol Trelford ------------------------------------- -------------------------------- ATTORNEY-IN-FACT, Jeri Apodaca ARIZONA RESIDENT AGENT Carol Trelford 1850 North Central Avenue, Suite 1700 Phoenix, AZ 85004 C.B.-1
EX-10.210 5 p67539exv10w210.txt EX-10.210 Exhibit 10.210 [ADOT LETTERHEAD] July 23, 2002 Meadow Valley Contractors, Inc. P.O. Box 60726 Phoenix, AZ 85028-0726 RE: 070 GH 330 H502801C STP-070-A(001)A GLOBE-LORDSBURG HIGHWAY (US 70) (US 70 Pima-Thatcher) ITEM #17402 At a Meeting on July 19, 2002, the Transportation Board awarded a contract for the construction of the above referenced project to you in accordance with the proposal you submitted to this Department on June 28, 2002. This is your Notice of Award of Contract. In accordance with subsection 103.08 of the Specifications, you shall sign the contract and return it with satisfactory contract bonds no later than 10 calendar days after the date of this notice of award. Your submittal shall include the required Certificate of Insurance and Workers Compensation documents. The Department will not execute the contract until all documentation is submitted and work shall not start nor shall there be a partnering meeting nor a preconstruction conference until the contract is fully executed. In accordance with subsection 108.02 of the Standard Specifications, the contractor shall not start work before September 3, 2002. Contract time will be charged commencing on that date. Contact the Construction Supervisor as shown on the advertisement for proposals to arrange a Preconstruction Conference. We look forward to working with your company toward the successful completion of this project. Sincerely /s/ Barry Crockett BARRY CROCKETT Engineer-Manager BC:erb cc: District Engineer Resident Engineer CONTRACT AGREEMENT THIS AGREEMENT, made and entered into this 13TH day of AUGUST, 2002 by and between the STATE OF ARIZONA, acting by and through its State Engineer duly authorized by the Director, Arizona Department of Transportation to enter into such agreement, party of the first part, and MEADOW VALLEY CONTRACTORS, INC. hereinafter called the Contractor, party of the second part. WITNESSETH: That the said Contractor, for in consideration of the sum to be paid him by said State Arizona in the manner and at the time hereinafter provided, and of the other covenants and agreements herein contained, hereby agrees, for himself, heirs, administrators, successors and assigns as follows: ARTICLE I - SCOPE OF WORK: The Contractor shall perform in a workmanlike and substantial manner and to the satisfaction of the State Engineer, all the work specified under TRACS/Project No. 070 GH 330 H502801C STP-070-A(001)A GLOBE-LORDSBURG HIGHWAY (US 70) (US 70-Pima to Thatcher) and furnish at his own cost and expense all necessary machinery, tools, apparatus, materials and labor to complete the work in the most substantial and workmanlike manner according to the Plans and Specifications therefor on file with the State Engineer and such modifications of the same and other directions that may be made by the State Engineer as provided herein. ARTICLE II - CONTRACT DOCUMENTS: It is further agreed that the Proposal, Plans, Standard Specifications, Special Provisions, Contract Bond(s) and any and all Supplementary Agreements, and any and all requirements necessary to complete the work in a substantial and acceptable manner, and any and all equipment and progress statements required, are hereby referred to and made a part of this contract, and shall have the same force and effect as though all of the same were fully inserted herein. ARTICLE III - WARRANTY: The Contractor expressly warrants that he is free from obligation of any other person or persons for services rendered, or supposed to have rendered, in the procurement of this contract. He further agrees that any breach of the Warranty shall constitute adequate cause for the annulment of the Contract by the State of Arizona and that the State of Arizona may retain to its own use from any sums of money due or become due thereunder, an amount thereof equal to any brokerage, commission, or percentage so paid, or agreed to be paid. ARTICLE IV - TIME OF COMPLETION: The Contractor further covenants and agrees that all of the said materials shall be furnished and delivered and all of the said labor shall be done and performed in every respect to the satisfaction and approval of the State Engineer and that the said work shall be turned over to the State Engineer, complete and ready for use, on or before the specified time herein. The work shall be free and discharged of all claims and demands whatsoever for, or on account of any and all labor and materials used or furnished to be used in said work. It is expressly understood and agreed that in case of failure on the part of the Contractor, for any reason, except with the written consent of the State Engineer, to complete the entire work to the satisfaction of the State Engineer, and within the aforesaid time limit, the party of the first part shall deduct from any money due, or which may become due the Contractor, as liquidated damages, an amount in accordance with Subsection 108.09 of the Contract Specifications. If no money shall be due the Contractor, the State shall have a cause of action to recover against the Contractor in a court of competent jurisdiction, liquidated damages, in accordance with Subsection 108.09 of the Contract Specifications, said deduction to be made, or said sum to be recovered, not as a penalty, but as liquidated damages; provided, however, that upon receipt of written notice from the Contractor, of the existence of causes, as herein provided, over which said Contractor has no control and which must delay the completion of said work or any delay occasioned by the Arizona Department of Transportation, the State Engineer may extend the period hereinbefore specified for the completion of said work in accordance with the Specifications and in such case, the Contractor shall become liable for said liquidated damages for delays commencing from date said extension period shall expire. After the date as set up in Contract plus any extension granted, no further payments shall be made the Contractor until all work is completed and accepted by the State engineer. It is also agreed that the date of completion shall be that upon which the work is accepted by the State Engineer. ARTICLE V - CLAIMS FOR EXTRA WORK: It is distinctly understood and agreed that no claim for extra work or materials, not specifically herein provided, done or furnished by the Contractor, will be allowed by the State Engineer, nor shall the Contractor do any work or furnish any materials not covered by these Specifications and Contract, unless such work is ordered in writing by the State Engineer. In no event shall the Contractor incur any liability by reason of any oral direction or instruction that he may be given by the State Engineer, or his authorized representatives. It is the intent and meaning of this Article that all orders, directions, instructions, not contained in the Plans, Specifications, and Special Provisions, pertaining to the work shall be in writing, and the Contractor hereby waives any claims for compensation for work done, or materials furnished in violation thereof. ARTICLE VI - MISUNDERSTANDING OR DECEPTION: The party of the second part agrees that he has investigated the site of the work and all parts and appurtenances thereto and hereby waives any right to plead misunderstanding or deception as to location, character of work or materials, estimates of quantities or other conditions surrounding or being a part of the work and understands that the quantities given in the Bidding Schedule are approximate only, and hereby agrees to accept the quantities as actually placed and finally determined upon the completion of the work, in accordance with the Contract Documents. ARTICLE VII - PAYMENTS: For and in consideration of the faithful performance of the work herein embraced, as set forth in the Contract Agreement, Specifications, Special Provisions, Bidding Schedule and all general and detailed Specifications and Plans, which are a part hereof, and in accordance with the directions of the State Engineer and to his satisfaction or his authorized agents, the said State of Arizona agrees to pay to said Contractor the amount earned, computed from the actual quantities of work performed, as shown by the estimates of the State Engineer, and the unit prices named in the attached Bidding Schedule and Supplementary Agreements made a part hereof, and to make such payments in the manner and at the time provided in the specifications hereto appended. 12-0912 R10/91 Sheet 1 of 2 ARTICLE VIII - IT IS EXPRESSLY UNDERSTOOD AND AGREED that no work shall be done nor any obligations incurred under this contract during any fiscal year which are in excess of the funds programmed and budgeted for this project for that fiscal year. ARTICLE IX - THE CONTRACTOR SHALL INDEMNIFY AND SAVE HARMLESS THE STATE, its officers and employees, from all suits, actions, or claims of any character brought because of injuries or damage received or sustained by any person, persons or property on account of the operations of the said contractor or an account of or in consequence of any neglect in safeguarding the work; or through use of unacceptable materials in constructing the work; or because or any act or omission, neglect or misconduct or said contractor; or because of any claims or amounts recovered from any infringements or patent, trademark or copyright; or from any claims or amounts arising or recovered under the Workmen's Compensation Act or any other law, ordinance, order or decree, except the contractor is not required to indemnify or save harmless the State from liability arising from the negligence of the State. The contractor shall indemnify and save harmless any county or incorporated city, its officers and employees, within the limits of which county or incorporated city work is being performed, all in the same manner and to the same extent as provided in the above paragraph. IT IS FURTHER UNDERSTOOD AND AGREED that all work required to be done under this contract in excess of the funds now appropriated and budgeted for this project shall not be done nor any obligation incurred therefor until such time as the Legislature appropriates the additional funds and the same are budgeted for this project by the Arizona Department of Transportation and in the event the parties hereto are bound to continue performance of this contract to the extent permitted by the funds so appropriated and budgeted. In the event that no funds are appropriated or budgeted for this project for the succeeding fiscal year, then this contract shall be null and void, except as to that portion for which funds have now been appropriated and budgeted, therefore, and no right of action or damages shall accrue to the benefit of the parties hereto as to that portion of the contract that may so become null and void. All parties are hereby put on notice that this contract (agreement) is subject to cancellation by the Governor pursuant to Arizona Revised Statutes Section 38-511. IT IS ALSO UNDERSTOOD AND AGREED that this contract is subject to A.R.S. 28-1824, 28-1825, 28-1826, together with all other limitations pursuant to the applicable laws of the State of Arizona relating to public contracts and expenditures. 070 GH 330 H502801C STP-070-A(001)A GLOBE-LORDSBURG HIGHWAY (US 70) (US 70-Pima to Thatcher) Witness our hands and seals this 13TH day of August 2002 STATE OF ARIZONA By: /s/ Barry Crockett -------------------------- Department of Transportation EVIDENCE OF AUTHORITY TO SIGN THE CONTRACT MUST BE ON FILE WITH THE DEPARTMENT, OTHERWISE IT MUST BE FURNISHED WITH THE PROPOSAL. PARTY OF THE FIRST PART Meadow Valley Contractors, Inc. ------------------------------- By: /s/ Bradley E. Larson ----------------------- Contractor BRADLEY E. LARSON PRESIDENT PARTY OF THE SECOND PART Attest: /s/ Robert W. Bottcher ---------------------- Signature ROBERT W. BOTTCHER AREA MANAGER Article IX Revised 8/30/00 Contract Agreement Sheet 2 of 2 ["ILLEGIBLE"] CHAPTER 2, ARTICLE 2 OF THE ARIZONA REVISED STATUTES (PENALTY OF THIS BOND MUST BE 100% OF THE CONTRACT AMOUNT) Bond No. 24006407 KNOW ALL MEN BY THESE PRESENTS: That, Meadow Valley Contractors, Inc. (hereinafter called the Principal), As Principal, and Liberty Mutual Insurance Company _____________________________________________________(hereinafter called Surety), a corporation organized and existing under the laws of the State of Massachusetts, with its principal office in the city of Boston, holding a certificate of authority to transact surety business in Arizona issued by the Director of the Department of Insurance, as Surety, are held and firmly bound unto the Arizona Department of Transportation (hereinafter called the Obligee in the amount of SIX MILLION, FIVE HUNDRED SEVENTY-ONE THOUSAND, FIFTEEN AND 80/100 dollars ($6,571,015.80),for the payment whereof, the said Principal and Surety bind themselves, and their heirs, administrator, executors, successors. WHEREAS, the Principal has agreed to enter into a certain contract with the Obligee for construction and completion of certain work described as 070 GH 330 H502801C STP-070-A(001)A GLOBE-LORDSBURG HIGHWAY (US 70) (US 70-Pima to Thatcher) which contract is hereby referred to and made a part hereof as fully and to the same extent as if copied at length herein. NOW, THEREFORE, THE CONDITION OF THIS OBLIGATION IS SUCH, that if the said Principal shall promptly pay all monies due to all persons supplying labor or materials to the principal or the principal's subcontractors in the prosecution of the work provided for in said contract, then this obligation shall be voided, otherwise to remain in full force and effect; PROVIDED, HOWEVER, that this bond having been required of the said Principal in order to comply with provisions of Title 34, Chapter 2, Article 2, of the Arizona Revised Statutes, all rights and remedies on this bond shall inure solely to such persons and shall be determined in accordance with the provisions, conditions, and limitations of said Title, Chapter and Article, to the same extent as if they were copied at length herein. The prevailing party in a suit on this bond shall recover as a part of the judgment such reasonable attorneys' fees as may be fixed by a judge of the Court. Witness our hands this 19th day of July, 2002. Meadow Valley Contractors, Inc. /s/ BRADLEY E. LARSON _______________________________ _______________________________________ PRINCIPAL SEAL BY: BRADLEY E. LARSON, PRESIDENT Liberty Mutual Insurance Company /s/ Jeri Apodaca ________________________________ ________________________________________ SURETY SEAL BY: Jeri Apodaca, Attorney in Fact Aon Risk Services 1901 Main Street, Suite 300, Irvine, CA 92614 ________________________________ ________________________________________ AGENCY OF RECORD AGENCY ADDRESS /s/ Carol Trelford _______________________________________ ARIZONA COUNTERSIGNATURE Carol Trelford 1850 North Central Avenue, Suite 1700 PAYMENT BOND _______________________________________ SHEET 1 OF 1 ADDRESS Phoenix, AZ 85004 602-427-3200 _______________________________________ PHONE NUMBER 12-1302-R 9/92 "BID SCHEDULE" 070 GH 330 H502801C
Item No. Item Description UNIT Quantity Unit Price Extended Amount CONCRETE BOX CULVERT EXTENTION STA. 3958+46 2020009 B REMOVAL OF STRUCTURAL CONCRETE CU.YD. 2 600.00 1,200.00 2030501 B STRUCTURAL EXCAVATION CU.YD. 126 12.00 1,512.00 2030506 B STRUCTURE BACKFILL CU.YD. 493 25.00 12,325.00 6010002 B STRUCTURAL CONCRETE (CLASS S) (F'C = 3,000) CU.YD. 136 300.00 40,800.00 6050002 B REINFORCING STEEL LB 21,622 .50 10,811.00 6050101 B PLACE DOWELS EACH 20 18.00 360.00 BID TOTAL: 6,571,015.80
EX-10.211 6 p67539exv10w211.txt EX-10.211 A-2 Exhibit 10.211 REVISED 06/24/2002 - -------------------------------------------------------------------------------- OFFER (Must be fully completed by offeror) - -------------------------------------------------------------------------------- 14. NAME AND ADDRESS OF OFFEROR (include ZIP code) Meadow Valley Contractors, Inc. 2250 W. Center St. Bldg #2 Springville, UT 84663 - -------------------------------------------------------------------------------- CODE FACILITY CODE - -------------------------------------------------------------------------------- 15. TELEPHONE NO. (include area code) (801) 491-7433 - -------------------------------------------------------------------------------- 16. REMITTANCE ADDRESS (include only if different than Item 14) - -------------------------------------------------------------------------------- 17. The offeror agrees to perform the work required at the prices specified below in strict accordance with the terms of this solicitation, if this offer is accepted by the Government in writing within 60 calendar days after the date offers are due. (Insert any number equal to or greater than the minimum requirement stated in Item 13D. Failure to insert any number means the offeror accepts the minimum in Item 13D. - -------------------------------------------------------------------------------- AMOUNTS See Bid Schedule. - -------------------------------------------------------------------------------- 18. The offeror agrees to furnish any required performance and payment bonds. - -------------------------------------------------------------------------------- 19. ACKNOWLEDGMENT OF AMENDMENTS (The offeror acknowledges receipt of amendments to the solicitation - give number and date of each)
- ------------------------------------------------------------------------------------------------------- AMENDMENT NO. 1 2 3 4 5 6 7 8 9 10 - ------------------------------------------------------------------------------------------------------- DATE 6-11-02 6-13-02 6-13-02 6-14-02 6-17-02 6-18-02 6-20-02 6-21-02 6-24-02 6/27-02 - -------------------------------------------------------------------------------------------------------
20A. NAME AND TITLE OF PERSON AUTHORIZED TO SIGN OFFER (Type or print) Steve Kiesel Area Manager 20B. SIGNATURE /s/ Steve Kiesel 20C. OFFER DATE 6-27-02 - -------------------------------------------------------------------------------- AWARD (TO BE COMPLETED BY GOVERNMENT) - -------------------------------------------------------------------------------- 21. ITEMS ACCEPTED: All bid items. - -------------------------------------------------------------------------------- 22. AMOUNT $10,123,000.00 - -------------------------------------------------------------------------------- 23. ACCOUNTING AND APPROPRIATION DATA X415-050-14-0-415054-164900-D 2490391001HO - -------------------------------------------------------------------------------- 24. SUBMIT INVOICES TO ADDRESS SHOWN IN --- ITEM (4 copies unless otherwise specified) See Block 26 - -------------------------------------------------------------------------------- 25. OTHER THAN FULL AND OPEN COMPETITION PURSUANT TO [ ] 15 U.S.C. 637( ) [ ] 41 U.S.C. 253(c)( ) - -------------------------------------------------------------------------------- 26. ADMINISTERED BY CODE: ____________ (SEE CONTINUATION OF SF 1442 - -------------------------------------------------------------------------------- 27. PAYMENT WILL BE MADE BY FEDERAL HIGHWAY ADMINISTRATION CENTRAL FEDERAL LANDS HIGHWAY DIVISION 555 ZANG STREET, ROOM 259 LAKEWOOD, CO 80228 - -------------------------------------------------------------------------------- CONTRACTING OFFICER WILL COMPLETE ITEM 28 OR 29 AS APPLICABLE - -------------------------------------------------------------------------------- [ ] 28. NEGOTIATED AGREEMENT (CONTRACTOR IS REQUIRED TO SIGN THIS DOCUMENT AND RETURN ___ COPIES TO ISSUING OFFICE.) CONTRACTOR AGREES TO FURNISH AND DELIVER ALL ITEMS OR PERFORM ALL WORK REQUIREMENTS IDENTIFIED ON THIS FORM AND ANY CONTINUATION SHEETS FOR THE CONSIDERATION STATED IN THIS CONTRACT. THE RIGHTS AND OBLIGATIONS OF THE PARTIES TO THIS CONTRACT SHALL BE GOVERNED BY (a) THIS CONTRACT AWARD, (b) THE SOLICITATION, AND (c) THE CLAUSES, REPRESENTATIONS, CERTIFICATIONS, AND SPECIFICATIONS INCORPORATED BY REFERENCE IN OR ATTACHED TO THIS CONTRACT. - -------------------------------------------------------------------------------- [X] 29. AWARD (Contractor is not required to sign this document.) Your offer on this solicitation is hereby accepted as to the items listed. This award consummates the contract, which consists of (a) the Government solicitation and your offer, and (b) this contract award. No further contractual document is necessary. - -------------------------------------------------------------------------------- 30A. NAME AND TITLE OF CONTRACTOR OR PERSON AUTHORIZED TO SIGN (Type or print) - -------------------------------------------------------------------------------- 30B. SIGNATURE - -------------------------------------------------------------------------------- 30C. DATE - -------------------------------------------------------------------------------- 31A. NAME OF CONTRACTING OFFICER (Type or print) Suzanne M. Schmidt, P.E. - -------------------------------------------------------------------------------- 31B. UNITED STATES OF AMERICA BY /s/ Suzanne M. Schmidt - -------------------------------------------------------------------------------- 31C. AWARD DATE 7/22/02 - -------------------------------------------------------------------------------- [illegible] PO: 1985 0 -489-796 STANDARD FORM 1442 BACK (REV. 4-85) A-1 Revised [illegible] - ------------------------------------------------------------------------------------------------------------------------------------ SOLICITATION, OFFER, 1. SOLICITATION NO. 2. TYPE OF SOLICITATION 3. DATE ISSUED PAGE OF PAGES AND AWARD (Construction, Alteration or Repair) UT PFH 39-1(1) [x] SEALED BID (IFB) 05/21/02 1 OF 3 [ ] NEGOTIATED (RFB) - ------------------------------------------------------------------------------------------------------------------------------------ IMPORTANT - THE "OFFER" SECTION ON THE REVERSE MUST BE FULLY COMPLETED BY OFFEROR. - ------------------------------------------------------------------------------------------------------------------------------------ 4. CONTRACT NO. 5. REQUISITION/PURCHASE REQUEST. NO 6. PROJECT NO. UT PFH 39-1(1) - ------------------------------------------------------------------------------------------------------------------------------------ 7. ISSUED BY: CODE: 69050001 8. ADDRESS OFFER TO: Federal Highway Administration Federal Highway Administration Central Federal Lands Highway Division ATTN: Mr. Richard Laubsch 555 Zang Street, Room 259 2520 West 4700 South, Suite 9A Lakewood, CO 80228 Salt Lake City, UT 84118 - ------------------------------------------------------------------------------------------------------------------------------------ 9. FOR INFORMATION A. NAME: B. TELEPHONE NO. (include area code) (NO COLLECT CALLS) CALL See Continuation of See Continuation of SF 1442. SF 1442 - ------------------------------------------------------------------------------------------------------------------------------------ SOLICITATION NOTE: In sealed bid solicitations "offer" and "offeror" mean "bid" and "bidder". - ------------------------------------------------------------------------------------------------------------------------------------ 10. THE GOVERNMENT REQUIRES PERFORMANCE OF THE WORK DESCRIBED IN THESE DOCUMENTS (TITLE, IDENTIFYING NO., DATE): - ------------------------------------------------------------------------------------------------------------------------------------ FOR CONSTRUCTION OF UTAH PFH 39-1(1), SEVENMILE-GOOSEBERRY ROAD, IN STRICT ACCORDANCE WITH: 1. FAR CONTRACT CLAUSES 2. DEPARTMENT OF LABOR, DAVIS BACON MINIMUM WAGE RATES 3. STANDARD SPECIFICATIONS FOR CONSTRUCTION OF ROADS AND BRIDGES ON FEDERAL HIGHWAY PROJECTS, FP-96 (1996) 4. SPECIAL CONTRACT REQUIREMENTS 5. BID SCHEDULE 6. PLANS * ALL WORK MUST BE COMPLETED BY SEPTEMBER 1, 2004 - ------------------------------------------------------------------------------------------------------------------------------------ 11. The Contractor shall begin performance within 10 calendar days and complete it within * calendar days after receiving [ ] award, [x] notice to proceed. This performance period is [x] mandatory, [ ] negotiable. - ------------------------------------------------------------------------------------------------------------------------------------ 12A. THE CONTRACTOR MUST FURNISH ANY REQUIRED PERFORMANCE AND PAYMENT BONDS? 12B. CALENDAR DAYS (IF "YES," indicate within how many calendar days after award in item 12B.) [x] YES [ ] NO 15 - ------------------------------------------------------------------------------------------------------------------------------------ 13. ADDITIONAL SOLICITATION REQUIREMENTS: A. Sealed offers in original and 0 copies to perform the work required are due at the place specified in item 8, by 2:00 pm (hour) local time [struck out text] 07/03/2002 (date). If this is a sealed bid solicitation, offers will be publicly opened at that time. Sealed envelopes containing offers shall be marked to show the offeror's name and address, the solicitation number, and the date and time offers are due. B. An offer guarantee [x] is, [ ] is not required. C. All offers are subject to the (1) work requirements, and (2) other provisions and clauses incorporated in the solicitation in full text or by reference. D. Offers providing less than 60 calendar days for Government acceptance after the date offers are due will not be considered and will be rejected. - ----------------------------------------------------------------------------------------------------------------------------------- NSN 7540-01-155-3212 1442-102 STANDARD FORM 1442(REV. 4-85) PRESCRIBED BY GSA FAR(48 CFR) 53-236-1(D)
B-12 Pay Estimated Item No. Quantity Unit Bid Price Amount Bid ______________________________________________________________________________ 63401AB Pavement marking type A, broken 2,900 m 0.15 435.00 _______________________________________________________________________________ 63402A Pavement markings type A 2,000 m2 3.60 7,200.00 _______________________________________________________________________________ 63505B Barricade type 2 50 Each 79.00 3,950.00 _______________________________________________________________________________ 63505C Barricade type 3 20 Each 73.00 1,460.00 ________________________________________________________________________________ 63506A Cone type A 120 Each 28.00 3,360.00 ________________________________________________________________________________ 63507 Construction sign 120.0 m2 31.00 3,720.00 _______________________________________________________________________________ 63508 Drum 150 Each 39.00 5,850.00 ________________________________________________________________________________ 63509 Flagger 8,600 Hour 20.00 172,000.00 ________________________________________________________________________________ 63510 Pilot Car 2,100 Hour 28.00 58,800.00 ________________________________________________________________________________ 63511 Temporary concrete barrier 1,000 m 87.00 87,000.00 ________________________________________________________________________________ 63515 Temporary pavement markings 22.000 km 78.50 1,727.00 ________________________________________________________________________________ 63521B Warning light type B 80 Each 100.00 8,000.00 ________________________________________________________________________________ Total: $10,123,000.00 Bid Schedule SUBMITTED BY: Meadow Valley Contractors, Inc. Project: UT PFH 39-1(1) SEVENMILE-GOOSEBERRY Executed in Three Counterparts GENERAL PURPOSE RIDER To be attached to and form part of Bond Number 24006408 effective July 24, 2002 Issued by the Liberty Mutual Insurance Company in the amount of Ten Million One Hundred Twenty Three Thousand and 00/100------- DOLLARS, $10,123,000.00, on behalf of Meadow Valley Contractors, Inc. as Principal and in favor of United States of America as obligee: Now, Therefore, it is agreed that: the State of Incorporation on the Performance Bond and the Payment Bond for Meadow Valley Contractors, Inc. is amended: From: UTAH To: NEVADA It is further understood and agreed that all other terms and conditions of this bond shall remain unchanged. This rider is to be effective the 24th day of July 2002 Signed, sealed and dated this 31st day of July 2002 Meadow Valley Contractors, Inc. /S/ [ILLEGIBLE] ---------------------------------- Liberty Mutual Insurance Company By: /s/ Jeri Apodaca ---------------------------------- Jeri Apodaca, Attorney-in-Fact [SEAL] Accepted By: - ------------------------------ - ------------------------------ 2502/GEEF 7/01
EX-10.212 7 p67539exv10w212.txt EX-10.212 EXHIBIT 10.212 [ADOT]logo ARIZONA DEPARTMENT OF TRANSPORTATION INTERMODAL TRANSPORTATION DIVISION CONTRACTS & SPECIFICATIONS SECTION 1651 W Jackson St. Room 121F Phoenix, Arizona 85007-3217 Jane Dee Hull Dick Wright Governor State Engineer Victor M. Mendez Director August 19, 2002 Meadow Valley Contractors, Inc. PO Box 60726 Phoenix, AZ 60726 RE: O17 MA 209 H563901C IM-017-A(013)A PHOENIX-CORDES JUNCTION HIGHWAY (I-17) (Peoria-Pinnacle Peak T.I.) ITEM#15802 At a Meeting on August 16, 2002, the Transportation Board awarded a contract for the construction of the above referenced project to you in accordance with the proposal you submitted to this Department on August 1, 2002. This is your Notice of Award of Contract. In accordance with subsection 103.08 of the Specifications, you shall sign the contract and return it with satisfactory contract bonds no later than 10 calendar days after the date of this notice of award. Your submittal shall include the required Certificate of Insurance and Workers Compensation documents. The Department will not execute the contract until all documentation is submitted and work shall not start nor shall there be a partnering meeting nor a preconstruction conference until the contract is fully executed. In accordance with subsection 108.02 of the Standard Specifications, you shall begin work on or before September 18, 2002. Contract time will be charged commencing on that date. Contact the Construction Supervisor as shown on the advertisement for proposals to arrange a Preconstruction Conference. We look forward to working with your company toward the successful completion of this project. Sincerely, /s/ Barry Crockett BARRY CROCKETT Engineer-Manager BC:erb cc: District Engineer Resident Engineer CONTRACT AGREEMENT THIS AGREEMENT, made and entered into this 22ND day of AUGUST, 2002, by and between the STATE OF ARIZONA, acting by and through its State Engineer duly authorized by the Director, Arizona Department of Transportation to enter into such agreement, party of the first part, and MEADOW VALLEY CONTRACTORS, INC. hereinafter called the Contractor, party of the second part. WITNESSETH: That the said Contractor, for in consideration of the sum to be paid him by said State Arizona in the manner and at the time hereinafter provided, and of the other covenants and agreements herein contained, hereby agrees, for himself, heirs, administrators, successors and assigns as follows: ARTICLE I: SCOPE OF WORK: The Contractor shall perform in a workmanlike and substantial manner and to the satisfaction of the State Engineer, all the work specified under TRACS/Project No. 017 MA 209 H563901C IM-017-A(013)A PHOENIX-CORDES JUNCTION HWY. (I-17) (Peoria Ave.-Pinnacle Peak Rd.) and furnish at his own cost and expense all necessary machinery, tools, apparatus, materials and labor to complete the work in the most substantial and workmanlike manner according to the Plans and Specifications therefor on file with the State Engineer and such modifications of the same and other directions that may be made by the State Engineer as provided herein. ARTICLE II - CONTRACT DOCUMENTS: It is further agreed that the Proposal, Plans, Standard Specifications, Special Provisions, Contract Bond(s) and any and all Supplementary Agreements, and any and all requirements necessary to complete the work in a substantial and acceptable manner, and any and all equipment and progress statements required, are hereby referred to and made a part of this contract, and shall have the same force and effect as though all of the same were fully inserted herein. ARTICLE III - WARRANTY: The Contractor expressly warrants that he is free from obligation of any other person or persons for services rendered, or supposed to have rendered, in the procurement of this contract. He further agrees that any breach of the Warranty shall constitute adequate cause for the annulment of the Contract by the State of Arizona and that the State of Arizona may retain to its own use from any sums of money due or become due thereunder, an amount thereof equal to any brokerage, commission, or percentage so paid, or agreed to be paid. ARTICLE IV - TIME OF COMPLETION: The Contractor further covenants and agrees that all of the said materials shall be furnished and delivered and all of the said labor shall be done and performed in every respect to the satisfaction and approval of the State Engineer and that the said work shall be turned over to the State Engineer, complete and ready for use, on or before the specified time herein. The work shall be free and discharged of all claims and demands whatsoever for, or on account of any and all labor and materials used or furnished to be used in said work. It is expressly understood and agreed that in case of failure on the part of the Contractor, for any reason, except with the written consent of the State Engineer, to complete the entire work to the satisfaction of the State Engineer, and within the aforesaid time limit, the party of the first part shall deduct from any money due, or which may become due the Contractor, as liquidated damages, an amount in accordance with Subsection 108.09 of the Contract Specifications. If no money shall be due the Contractor, the State shall have a cause of action to recover against the Contractor in a court of competent jurisdiction, liquidated damages, in accordance with Subsection 108.09 of the Contract Specifications, said deduction to be made, or said sum to be recovered, not as a penalty, but as liquidated damages; provided, however, that upon receipt of written notice from the Contractor, of the existence of causes, as herein provided, over which said Contractor has no control and which must delay the completion of said work or any delay occasioned by the Arizona Department of Transportation, the State Engineer may extend the period hereinbefore specified for the completion of said work in accordance with the Specifications and in such case, the Contractor shall become liable for said liquidated damages for delays commencing from date said extension period shall expire. After the date as set up in Contract plus any extension granted, no further payments shall be made the Contractor until all work is completed and accepted by the State Engineer. It is also agreed that the date of completion shall be that upon which the work is accepted by the State Engineer. ARTICLE V - CLAIMS FOR EXTRA WORK: It is distinctly understood and agreed that no claim for extra work or materials, not specifically herein provided, done or furnished by the Contractor, will be allowed by the State Engineer, nor shall the Contractor do any work or furnish any materials not covered by these Specifications and Contract, unless such work is ordered in writing by the State Engineer. In no event shall the Contractor incur any liability by reason of any oral direction or instruction that he may be given by the State Engineer, or his authorized representatives. It is the intent and meaning of this Article that all orders, directions, instructions, not contained in the Plans, Specifications, and Special Provisions, pertaining to the work shall be in writing, and the Contractor hereby waives any claims for compensation for work done, or materials furnished in violation thereof. ARTICLE VI - MISUNDERSTANDING OR DECEPTION: The party of the second part agrees that he has investigated the site of the work and all parts and appurtenances thereto and hereby waives any right to plead misunderstanding or deception as to location, character of work or materials, estimates of quantities or other conditions surrounding or being a part of the work and understands that the quantities given in the Bidding Schedule are approximate only, and hereby agrees to accept the quantities as actually placed and finally determined upon the completion of the work, in accordance with the Contract Documents. ARTICLE VII - PAYMENTS: For and in consideration of the faithful performance of the work herein embraced, as set forth in the Contract Agreement, Specification, Special Provision, Bidding Schedule and all general and detailed Specifications and Plans, which are a part hereof, and in accordance with the directions of the State Engineer and to his satisfaction or his authorized agents, the said State of Arizona agrees to pay to said Contractor the amount earned, computed from the actual quantities of work performed, as shown by the estimates of the State Engineer, and the unit prices named in the attached Bidding Schedule and Supplementary Agreements made a part hereof, and to make such payments in the manner and at the time provided in the specifications hereto appended. 12-0912 R10/91 Sheet 1 of 2 ARTICLE VIII - IT IS EXPRESSLY UNDERSTOOD AND AGREED that no work shall be done nor any obligations incurred under this contract during any fiscal year which are in excess of the funds programmed and budgeted for this project for that fiscal year. ARTICLE IX - THE CONTRACTOR SHALL INDEMNIFY AND SAVE HARMLESS THE STATE, its officers and employees, from all suits, actions or claims of any character brought because of any injuries or damage received or sustained by any person, persons or property on account of the operations of the said contractor or an account of or in consequence of any neglect in safeguarding the work; or through use of unacceptable materials in constructing the work; or because of any act or omission, neglect or misconduct of said contractor; or because of any claims or amounts recovered from any infringements of patent, trademark or copyright; or from any claims or amounts arising or recovered under the Workmen's Compensation Act or any other law, ordinance, order or decree, except the contractor is not required to indemnify or save harmless the State from liability arising from the negligence of the State. The contractor shall indemnify and save harmless any county or incorporated city, its officers and employees, within the limits of which county or incorporated city work is being performed, all in the same manner and to the same extent as provided in the above paragraph. IT IS FURTHER UNDERSTOOD AND AGREED that all work required to be done under this contract in excess of the funds now appropriated and budgeted for this project shall not be done nor any obligation incurred therefor until such time as the Legislature appropriates the additional funds and the same are budgeted for this project by the Arizona Department of Transportation and in that event the parties hereto are bound to continue performance of this contract to the extent permitted by the funds so appropriated and budgeted. In the event that no funds are appropriated or budgeted of this project for the succeeding fiscal year, then this contract shall be null and void, except as to that portion for which funds have now been appropriated and budgeted, therefore, and no right of action or damages shall accrue to the benefit of the parties hereto as to that portion of the contract that may so become null and void. All parties are herby put on notice that this contract (agreement) is subject to cancellation by the Governor pursuant to Arizona Revised Statutes Section 38-511. IT IS ALSO UNDERSTOOD AND AGREED that this contract is subject to A.R.S. 28-1824, 28-1825, 28-1826, together with all other limitations pursuant to the applicable laws of the State of Arizona relating to public contracts and expenditures. 017 MA 209 H563901C IM-017-A(013)A PHOENIX - CORDES JUNCTION HWY. (I-17) (Peoria Ave. - Pinnacle Peak Rd.) Witness our hands and seals this 22nd day of August 2002 STATE OF ARIZONA By: /s/ Barry Crockett ---------------------------- Department of Transportation EVIDENCE OF AUTHORITY TO SIGN THE CONTRACT MUST BE ON FILE WITH THE DEPARTMENT, OTHERWISE IT MUST BE FURNISHED WITH THE PROPOSAL. PARTY OF THE FIRST PART Meadow Valley Contractors, Inc. --------------------------------- By: /s/ Bradley E. Larson --------------------------------- Contractor BRADLEY E. LARSON PRESIDENT Attest: /s/ Robert W. Bottcher PARTY OF THE SECOND PART ----------------------- Signature ROBERT W. BOTTCHER AREA MANAGER Article IX Revised 8/30/00 Contract Agreement Sheet 2 of 2 Printed 7/19/2002 Page 20 of 20 BID SCHEDULE [LOGO] TO ACCOMPANY ADDENDUM #1 017 MA 209 H563901C
ITEM NO. ITEM DESCRIPTION UNIT QUANTITY UNIT PRICE EXTENDED AMOUNT 9250001 CONSTRUCTION SURVEYING AND LAYOUT L.SUM 1 200,000.00 200,000.00
BID TOTAL: 8,058,525.34 STATUTORY PAYMENT BOND PURSUANT TO TITLE 34, CHAPTER 2, ARTICLE 2 OF THE ARIZONA REVISED STATUTES (PENALTY OF THIS BOND MUST BE 100% OF THE CONTRACT AMOUNT) KNOW ALL MEN BY THESE PRESENTS: Bond No. 24006411 That, MEADOW VALLEY CONTRACTORS, INC., (hereinafter called the Principal), As Principal, and LIBERTY MUTUAL INSURANCE COMPANY. (hereinafter called Surety), a corporation organized and existing under the laws of the State of Massachusetts, with its principal office in the city of Boston, holding a certificate of authority to transact surety business in Arizona issued by the Director of the Department of Insurance, as Surety, are held and firmly bound unto the Arizona Department of Transportation (hereinafter called the Obligee in the amount of EIGHT MILLION, FIFTY-EIGHT THOUSAND, FIVE HUNDRED TWENTY-FIVE AND 34/100 dollars ($ 8,058,525.34), for the payment whereof, the said Principal and Surety bind themselves, and their heirs, administrator, executors, successors. WHEREAS, the Principal has agreed to enter into a certain contract with the Obligee for construction and completion of certain work described as 017 MA 209 H563901C IM-017-A(013)A PHOENIX - CORDES JUNCTION HWY. (I-17) (Peoria Ave. - Pinnacle Peak Rd.) which contract is hereby referred to and made a part hereof as fully and to the same extent as if copied at length herein. NOW, THEREFORE, THE CONDITION OF THIS OBLIGATION IS SUCH, that if the said Principal shall promptly pay all monies due to all persons supplying labor or materials to the principal or the principal's subcontractors in the prosecution of the work provided for in said contract, then this obligation shall be voided, otherwise to remain in full force and effect; PROVIDED, HOWEVER, that this bond having been required of the said Principal in order to comply with the provisions of Title 34, Chapter 2, Article 2, of the Arizona Revised Statutes, all rights and remedies on this bond shall inure solely to such persons and shall be determined in accordance with the provisions, conditions, and limitations of said Title, Chapter and Article, to the same extent as if they were copied at length herein. The prevailing party in a suit on this bond shall recover as a part of the judgment such reasonable attorney's fees as may be fixed by a judge of the Court. Witness our hands this 21st day of August, 2002. MEADOW VALLEY CONTRACTORS, INC. /s/ Bradley E. Larson - --------------------------------- --------------------------------------- PRINCIPAL SEAL BY: Bradley E. Larson PRESIDENT LIBERTY MUTUAL INSURANCE COMPANY /s/ Jeri Apodaca - --------------------------------- --------------------------------------- SURETY SEAL BY: Jeri Apodaca, Attorney in Fact Aon Risk Services, Inc. 1901 Main Street #300, Irvine, CA 92614 - --------------------------------- --------------------------------------- AGENCY OF RECORD AGENCY ADDRESS /s/ Carol Trelford - ---------------------------------------- ARIZONA COUNTERSIGNATURE Carol Trelford 1850 North Central Avenue, Suite 1700 PAYMENT BOND - ---------------------------------------- SHEET 1 OF 1 ADDRESS Phoenix, AZ 85004 (602) 427-3200 - ---------------------------------------- PHONE NUMBER 12-1302 R9/92
EX-10.213 8 p67539exv10w213.txt EX-10.213 Exhibit 10.213 038203 CONTRACT THIS AGREEMENT, made and executed in FOUR (4) original counterparts this 24th day of September A.D. 2002 between the Utah Department of Transportation, hereinafter called "Department," first party, and MEADOW VALLEY CONTRACTORS, INC. hereinafter called "Contractor," second party. WITNESSETH, That for and in consideration of payments, hereinafter mentioned, to be made by the Department, the Contractor agrees to furnish all labor and equipment; to furnish and deliver all materials not specifically mentioned as being furnished by the Department and to do and perform all work in the CRACK & SEAT, OVERLAY, WIDENING, STRUCTURES & NOISE WALLS in SALT LAKE COUNTY, State of Utah, the same being identified as *IM-NH-215-9(102)10 for the approximate sum of Sixteen Million One Hundred Twenty Seven Thousand Six Hundred Twenty Eight Dollars and 75/100 ($16,127,628.75). The Contractor further covenants and agrees that all of said work and labor shall be done and performed in the best and most workmanlike manner and in strict conformity with the plans and specifications. The said Plans, and Specifications and the Notice to Contractors, Instruction to Bidders, the Proposal, Special Provisions and Contract Bond are hereby made a part of this agreement as fully and to the same effect as if the same had been set forth at length herein. In consideration of the foregoing premises, the Department agrees to pay to Contractor in the manner and in the amount provided in the said specification and proposal. IN WITNESS WHEREOF, The parties hereto have subscribed their names through their proper officers thereunto duly authorized as of the day and year first above written. Attest: UTAH DEPARTMENT OF TRANSPORTATION /s/ [ILLEGIBLE] /s/ [ILLEGIBLE] - -------------------------------------- -------------------------------------- Secretary Director of Transportation-First Party /s/ [ILLEGIBLE] MEADOW VALLEY CONTRACTORS, INC. - -------------------------------------- -------------------------------------- WITNESS TO: COMPANY REPRESENTATIVE SECOND PARTY APPROVED AS TO FORM: BY /s/ Steve Kiesel ----------------------------------- Steve Kiesel - Area Manager BY /s/ [ILLEGIBLE] -------------------------------------- - -------------------------------------- COMPANY REPRESENTATIVE UDOT LEGAL COUNSEL APPROVED /s/ [ILLEGIBLE] 94-279836-5501 ----------------------------- -------------------------------------- CONTRACT ADMINISTRATOR UTAH CONTRACTOR LICENSE NUMBER FUNDS AVAILABLE ----------------------- /s/ Janet Gladman 10/15/02 ---------------------------- -------- BUDGET OFFICER DATE Executed in Four Counterparts PERFORMANCE BOND TITLE 63, CHAPTER 56, SEC., 38 AND 39, U.C.A., 1953 AS AMENDED BOND NO. 24006414 KNOW ALL MEN BY THESE PRESENTS: That, MEADOW VALLEY CONTRACTORS, INC. hereinafter referred to as the "Principal," and LIBERTY MUTUAL INSURANCE COMPANY a corporation organized and existing under the laws of the State of MASSACHUSETTS with its principal office in the City of BOSTON hereinafter referred to as the "Surety," are held and firmly bound unto the State of Utah by and through the Utah Department of Transportation, hereinafter referred to as the "Obligee," in the amount of SIXTEEN MILLION ONE HUNDRED TWENTY SEVEN THOUSAND SIX HUNDRED TWENTY EIGHT DOLLARS AND 75/100 ($16,127,628.75) for the payment whereof, the said Principal and Surety bind themselves, their heirs, administrators, executors, successors and assigns, jointly and severally, firmly by these presents. WHEREAS, The Principal has entered into a certain written contract with the obligee, dated the 9th day of October 2002 for CRACK & SEAT, OVERLAY, WIDENING, STRUCTURES & NOISE WALLS in the COUNTY OF SALT LAKE State of Utah, Project No. *IM-NH-215-9(102)10 for the approximate sum of SIXTEEN MILLION ONE HUNDRED TWENTY SEVEN THOUSAND SIX HUNDRED TWENTY EIGHT DOLLARS AND 75/100 ($16,127,628.75) which contract is hereby referred to and made a part hereof as fully and to the same extent as if copied at length herein. NOW, THEREFORE, The condition of this obligation is such, that if the said Principal shall faithfully perform the contract in accordance with the plans, specifications, and conditions thereof, then, this obligation shall be void, otherwise to remain in full force and effect. PROVIDED, HOWEVER, That this bond is executed pursuant to the provisions of Title 63, Chapter 56, Utah Code Annotated, 1953, as amended, and all liabilities on this bond to all such claimants shall be determined in accordance with said provisions, to the same extent as if it were copied at length herein. IN WITNESS WHEREOF, The said Principal and Surety have signed and sealed this instrument this 18 day of Sept. 2002. MEADOW VALLEY CONTRACTORS INC. (Seal) ----------------------------------------- /s/ ILLEGIBLE (Seal) ----------------------------------------- CONTRACTOR COMPANY REPRESENTATIVE WITNESS OR ATTESTATION: /s/ ILLEGIBLE - ----------------------------------- WITNESS TO: CONTRACTOR COMPANY REPRESENTATIVE Liberty Mutual Insurance Company ---------------------------------------- SURETY COMPANY Phone: (714) 542-9815 ---------------------------------- /s/ Rhonda C. Abel By Jeri Apodaca - ----------------------------------- -------------------------------------- WITNESS TO: ATTORNEY-IN-FACT Jeri Apodaca, ATTORNEY-IN-FACT STATE OF: MASSACHUSETTS CITY OF: BOSTON STATE OF CALIFORNIA COUNTY OF ORANGE Jeri Apodaca being first duly sworn on oath disposes and says, that he is the Attorney-in-Fact of the Liberty Mutual Insurance* and that he is duly authorized to execute and deliver the foregoing obligation, that said Company is authorized to execute the same, and has complied in all respects with the laws of Utah in reference to becoming sole surety upon bonds, undertakings, and obligations. *Company /s/ Jeri Apodaca ---------------------------------------- ATTORNEY-IN-FACT Jeri Apodaca Subscribed and sworn to before me this 18th day of September 2002. My commission expires: August 9, 2005 /s/ Rhonda C. Abel ---------------------------------------- NOTARY PUBLIC Rhonda C. Abel APPROVED AS TO FORM: /s/ ILLEGIBLE ------------------------ UDOT LEGAL COUNSEL [RHONDA C. ABEL NOTARY PUBLIC SEAL] EX-10.214 9 p67539exv10w214.txt EX-10.214 EXHIBIT 10.214 [ADOT LOGO] INTERMODAL TRANSPORTATION DIVISION CONTRACTS & SPECIFICATIONS SECTION 1651 W Jackson St. Room 121F Phoenix, Arizona 85007-3217 Phone (602) 712-7221 Fax (602) 712-6956 Jane Dee Hull Dick Wright Governor State Engineer Victor M. Mendez Director December 24, 2002 Meadow Valley Contractors, Inc. PO BOX 60726 Phoenix, AZ 85082-0726 RE: 095 YU 012 H441502C NH-063-1(018)N SAN LUIS - Yuma QUARTZSITE(SR 95) (Somerton - 32nd Street) ITEM#25201 At a meeting on December 20, 2002, the Transportation Board awarded a contract for the construction of the above referenced project to you in accordance with the proposal you submitted to this Department on November 8, 2002. This is your Notice of Award of Contract. In accordance with subsection 103.08 of the Specifications, you shall sign the contract and return it with satisfactory contract bonds no later than 10 calendar days after the date of this notice of award. Your submittal shall include the required Certificate of Insurance and Workers Compensation documents. The Department will not execute the contract until all documentation is submitted and work shall not start nor shall there be a partnering meeting nor a preconstruction conference until the contract is fully executed. In accordance with subsection 108.02 of the Standard Specifications, you shall begin work on or before February 7, 2003. Contract time will be charged commencing on that date. Contact the Construction Supervisor as shown on the advertisement for proposals to arrange a Preconstruction Conference. We look forward to working with your company toward the successful completion of this project. Sincerely, /s/ Barry Crockett BARRY CROCKETT Engineer-Manager BC:erb cc: District Engineer Resident Engineer CONTRACT AGREEMENT THIS AGREEMENT, made and entered into this 31ST day of DECEMBER, 2002, by and between the STATE OF ARIZONA, acting by and through its State Engineer duly authorized by the Director, Arizona Department of Transportation to enter into such agreement, party of the first part, and MEADOW VALLEY CONTRACTORS INC. hereinafter called the Contractor, party of the second part. WITNESSETH: That the said Contractor, for in consideration of the sum to be paid him by said State Arizona in the manner and at the time hereinafter provided, and of the other covenants and agreements herein contained, hereby agrees, for himself, heirs, administrators, successors and assigns as follows: ARTICLE I -- SCOPE OF WORK: The Contractor shall perform in a workmanlike and substantial manner and to the satisfaction of the State Engineer, all the work specified under TRACS/Project No. 095 YU 012 H441502C NH-063-1(018)N SAN LUIS-YUMA-QUARTZSITE HWY (US 95) (Somerton -- 32nd Street) and furnish at his own cost and expense all necessary machinery, tools, apparatus, materials and labor to complete the work in the most substantial and workmanlike manner according to the Plans and Specifications therefor on file with the State Engineer and such modifications of the same and other directions that may be made by the State Engineer as provided herein. ARTICLE II -- CONTRACT DOCUMENTS: It is further agreed that the Proposal, Plans, Standard Specifications, Special Provisions, Contract Bond(s) and any and all Supplementary Agreements, and any and all requirements necessary to complete the work in a substantial and acceptable manner, and any and all equipment and progress statements required, are hereby referred to and made a part of this contract, and shall have the same force and effect as though all of the same were fully inserted herein. ARTICLE III -- WARRANTY: The Contractor expressly warrants that he is free from obligation of any other person or persons for services rendered, or supposed to have rendered, in the procurement of this contract. He further agrees that any breach of the Warranty shall constitute adequate cause for the annulment of the Contract by the State of Arizona and that the State of Arizona may retain to its own use from any sums of money due or become due thereunder, an amount thereof equal to any brokerage, commission, or percentage so paid, or agreed to be paid. ARTICLE IV -- TIME OF COMPLETION: The Contractor further covenants and agrees that all of the said materials shall be furnished and delivered and all of the said labor shall be done and performed in every respect to the satisfaction and approval of the State Engineer and that the said work shall be turned over to the State Engineer, complete and ready for use, on or before the specified time herein. The work shall be free and discharged of all claims and demands whatsoever for, or on account of any and all labor and materials used or furnished to be used in said work. It is expressly understood and agreed that in case of failure on the part of the Contractor, for any reason, except with the written consent of the State Engineer, to complete the entire work to the satisfaction of the State Engineer, and within the aforesaid time limit, the party of the first part shall deduct from any money due, or which may become due the Contractor, as liquidated damages, an amount in accordance with Subsection 108.09 of the Contract Specifications. If no money shall be due the Contractor, the State shall have a cause of action to recover against the Contractor in a court of competent jurisdiction, liquidated damages, in accordance with Subsection 108.09 of the Contract Specifications, said deduction to be made, or said sum to be recovered, not as a penalty, but as liquidated damages; provided, however, that upon receipt of written notice from the Contractor, of the existence of causes, as herein provided, over which said Contractor has no control and which must delay the completion of said work or any delay occasioned by the Arizona Department of Transportation, the State Engineer may extend the period hereinbefore specified for the completion of said work in accordance with the Specifications and in such case, the Contractor shall become liable for said liquidated damages for delays commencing from date said extension period shall expire. After the date as set up in Contract plus any extension granted, no further payments shall be made the Contractor until all work is completed and accepted by the State engineer. It is also agreed that the date of completion shall be that upon which the work is accepted by the State Engineer. ARTICLE V -- CLAIMS FOR EXTRA WORK: It is distinctly understood and agreed that no claim for extra work or materials, not specifically herein provided, done or furnished by the Contractor, will be allowed by the State Engineer, nor shall the Contractor do any work or furnish any materials not covered by these Specifications and Contract, unless such work is ordered in writing by the State Engineer. In no event shall the Contractor incur any liability by reason of any oral direction or instruction that he may be given by the State Engineer, or his authorized representatives. It is the intent and meaning of this Article that all orders, directions, instructions, not contained in the Plans, Specifications, and Special Provisions, pertaining to the work shall be in writing, and the Contractor hereby waives any claims for compensation for work done, or materials furnished in violation thereof. ARTICLE VI -- MISUNDERSTANDING OR DECEPTION: The party of the second party agrees that he has investigated the site of the work and all parts and appurtenances thereto and hereby waives any right to plead misunderstanding or deception as to location, character of work or materials, estimates of quantities or other conditions surrounding or being a part of the work and understands that the quantities or other conditions surrounding or being a part of the work and understands that the quantities given in the Bidding Schedule are approximate only, and hereby agrees to accept the quantities as actually placed and finally determined upon the completion of the work, in accordance with the Contract Documents. ARTICLE VII -- PAYMENTS: For and in consideration of the faithful performance of the work herein embraced, as set forth in the Contract Agreement, Specifications, Special Provisions, Bidding Schedule and all general and detailed Specifications and Plans, which are a part hereof, and in accordance with the directions of the State Engineer and to his satisfaction or his authorized agents, the said State of Arizona agrees to pay to said Contractor the amount earned, computed from the actual quantities of work performed, as shown by the estimates of the State Engineer, and the unit prices named in the attached Bidding Schedule and Supplementary Agreements made a part hereof, and to make such payments in the manner and at the time provided in the specifications hereto appended. 0912 R10/91 Sheet 1 of 2 ARTICLE VIII - IT IS EXPRESSLY UNDERSTOOD AND AGREED that no work shall be done nor any obligations incurred under this contract during any fiscal year which are in excess of the funds programmed and budgeted for this project for that fiscal year. ARTICLE IX - THE CONTRACTOR SHALL INDEMNIFY AND SAVE HARMLESS THE STATE, its officers and employees, from all suits, actions or claims of any character brought because of any injuries or damage received or sustained by any person, persons or property on account of the operations of the said contractor or an account of or in consequence of any neglect in safeguarding the work; or through use of unacceptable materials in constructing the work; or because of any act or omission, neglect or misconduct of said contractor; or because of any claims or amounts recovered from any infringements of patent, trademark or copyright; or from any claims or amounts arising or recovered under the Workmen's Compensation Act or any other law, ordinance, order or decree, except the contractor is not required to indemnify or save harmless the State from liability arising from the negligence of the State. The contractor shall indemnify and save harmless any county or incorporated city, its officers and employees, within the limits of which county or incorporated city work is being performed, all in the same manner and to the same extent as provided in the above paragraph. IT IS FURTHER UNDERSTOOD AND AGREED that all work required to be done under this contract in excess of the funds now appropriated and budgeted for this project shall not be done nor any obligation incurred therefor until such time as the Legislature appropriates the additional funds and the same are budgeted for this project by the Arizona Department of Transportation and in that event the parties hereto are bound to continue performance of this contract to the extent permitted by the funds so appropriated and budgeted. In the event that no funds are appropriated or budgeted for this project for the succeeding fiscal year, then this contract shall be null and void, except as to that portion for which funds have now been appropriated and budgeted, therefore, and no right of action or damages shall accrue to the benefit of the parties hereto as to that portion of the contract that may so become null and void. All parties are hereby put on notice that this contract (agreement) is subject to cancellation by the Governor pursuant to Arizona Revised Statutes Section 38-511. IT IS ALSO UNDERSTOOD AND AGREED that this contract is subject to A.R.S. 28-1824, 28-1825, 28-1826, together with all other limitations pursuant to the applicable laws of the State of Arizona relating to public contracts and expenditures. 095 YU 012 H441502C NH-063-1(018)N SAN LUIS-YUMA-QUARTZSITE HWY (US 95) (Somerton - 32nd Street) Witness our hands and seals this 31st day of DECEMBER 2002 ____ ______________ __ STATE OF ARIZONA By: [Illegible] _____________________________________ For: Department of Transportation EVIDENCE OF AUTHORITY TO SIGN THE CONTRACT MUST BE ON FILE WITH THE DEPARTMENT, OTHERWISE IT MUST BE FURNISHED WITH THE PROPOSAL. PARTY OF THE FIRST PART Meadow Valley Contractors, Inc. _____________________________________ By: /s/ Robert W. Bottcher _____________________________________ Contractor ROBERT W. BOTTCHER AREA MANAGER Attest: [Illegible] _____________________________ PARTY OF THE SECOND PART Signature Article IX Revised 8/30/00 Contract Agreement Sheet 2 of 2 Printed 2/2002 Page 12 of 12 BID SCHEDULE 095 YU 012 H441502C
- -------------------------------------------------------------------------------------------------------------- ITEM NO. ITEM DESCRIPTION UNIT QUANTITY UNIT PRICE EXTENDED AMOUNT - -------------------------------------------------------------------------------------------------------------- 9240020 FORCE ACCOUNT WORK (REMOVAL OF L.SUM 1.000 $ 80,000.00 $ 80,000.00 IRRIGATION PIPE) - -------------------------------------------------------------------------------------------------------------- 9240111 MISCELLANEOUS WORK (HANDRAIL) M 46.000 150.00 6,900.00 (DETAIL E) - -------------------------------------------------------------------------------------------------------------- 9240126 MISCELLANEOUS WORK (MEDIAN CHANNEL- L.SUM 1.000 3,000.00 3,000.00 IZATION) (DETAIL K) - -------------------------------------------------------------------------------------------------------------- 9240142 MISCELLANEOUS WORK (HAUL MILLINGS) M3 19,077.000 5.00 95,385.00 - -------------------------------------------------------------------------------------------------------------- 9240170 CONTRACTOR QUALITY CONTROL L.SUM 1.000 200,000.00 200,000.00 - -------------------------------------------------------------------------------------------------------------- 9250001 CONSTRUCTION SURVEYING AND LAYOUT L.SUM 1.000 195,000.00 195,000.00 - -------------------------------------------------------------------------------------------------------------- 9260004 ENGINEERS FIELD OFFICE L.SUM 1.000 35,000.00 35,000.00 - --------------------------------------------------------------------------------------------------------------
------------------ BID TOTAL: $10,532,664.85 ------------------ STATUTORY PERFORMANCE BOND PURSUANT TO TITLE 34, CHAPTER 2, ARTICLE 2 OF THE ARIZONA REVISED STATUTES (PENALTY OF THIS BOND MUST BE 100% OF THE CONTRACT AMOUNT) KNOW ALL MEN BY THESE PRESENTS: Bond No. 24006430 That, Meadow Valley Contractors, Inc. (hereinafter called the Principal), As Principal, and Liberty Mutual Insurance Company (hereinafter called Surety), a corporation organized and existing under the laws of the State of Massachusetts, with its principal office in the city of Boston, holding a certificate of authority to transact surety business in Arizona issued by the Director of the Department of Insurance, as Surety, are held and firmly bound unto the Arizona Department of Transportation (hereinafter called the Obligee in the amount of TEN MILLION, FIVE HUNDRED THIRTY-TWO THOUSAND, SIX HUNDRED SIXTY-FOUR AND 85/100 dollars ($10,532,664.85), for the payment whereof, the said Principal and Surety bind themselves, and their heirs, administrator, executors, successors and assigns, jointly and severally, firmly by these presents. WHEREAS, the Principal has agreed to enter into a certain contract with the Obligee for construction and completion of certain work described as. 095 YU 012 H441502C NH-063-1(018)N SAN LUIS-YUMA-QUARTZSITE HWY (US 95) (Somerton - 32nd Street) which contract is hereby referred to and made a part hereof as fully and to the same extent as if copied at length herein. NOW, THEREFORE, THE CONDITION OF THIS OBLIGATION IS SUCH, that if the said Principal shall faithfully perform and fulfill all the undertakings, covenants, terms, conditions and agreements of said contract during the original term of said contract any extension thereof, with or without notice to the Surety, and during the life of any guaranty required under the contract, and shall also perform and fulfill all the undertakings, covenants terms, conditions, and agreement of any and all duly authorized modifications of said contract that may hereafter be made, notice of which modifications to the Surety being hereby waived; then the above obligation shall be void, otherwise to remain in full force and effect; PROVIDED, HOWEVER, that this bond is executed pursuant to the provisions of Title 34, Chapter 2, Article 2, of the Arizona Revised Statutes, and all liabilities on this bond shall be determined in accordance with the provisions of said Title, Chapter and Article, to the extent as if they were copied at length herein. The prevailing party in a suit on this bond shall recover as a part of the judgment such reasonable attorneys' fees as may be fixed by a judge of the Court. Witness our hands this 26th day of December, 2002. MEADOW VALLEY CONTRACTORS, INC. /s/ Robert W. Bottcher - ------------------------------- ------------------------------------------ PRINCIPAL SEAL BY: ROBERT W. BOTTCHER AREA MANAGER LIBERTY MUTUAL INSURANCE COMPANY /s/ Rhonda C. Abel - ------------------------------- ------------------------------------------ SURETY SEAL BY: Rhonda C. Abel, Attorney-in-Fact Aon Risk Services 1901 Main St., Suite 300, Irvine, CA 92614 - ------------------------------- ------------------------------------------ AGENCY OF RECORD AGENCY ADDRESS /s/ Carol Trelford - ------------------------------- ARIZONA COUNTERSIGNATURE 1850 North Central Avenue, Suite 1700 Phoenix, AZ 85004 - ------------------------------- PERFORMANCE BOND ADDRESS SHEET 1 OF 1 (602) 427-3200 - ------------------------------- PHONE NUMBER 12-1301 R9/92
EX-10.215 10 p67539exv10w215.txt EX-10.215 EXHIBIT 10.215 AGREEMENT This agreement is made by and between Fisher Sand & Gravel Co. ("Fisher") and Meadow Valley Contractors, Inc. ("MVCI"). RECITALS: WHEREAS, MVCI was determined to be the lowest responsible bidder by the Arizona Department of Transportation on Project No. AC-063-1(018)N, otherwise known as the San Louis-Quartzite Highway (US 95) (the "Project"); WHEREAS, ADOT has confirmed its intention to award the prime contract for the Project to MVCI; WHEREAS, prior to the submission of bids, Fisher agreed to sign act as a co-indemnitor in favor of MVCI's surety, Liberty Mutual Insurance Company (the "Surety"), in order to assist MVCI in securing the payment and performance bonds for the Project; WHEREAS, as consideration for Fisher's indemnity commitment, MVCI agreed to award Fisher a material supply agreement for the aggregates and certain other materials required on the Project if MVCI was awarded the prime contract. The parties are in the process of negotiating the terms of that supply contract, which will be a separate and independent agreement; WHEREAS, given ADOT's expressed intention to award the prime contract to Meadow Valley, the parties desire to enter into this agreement to confirm their indemnity obligations concerning the bonding that ultimately will be provided by the Surety. NOW, THEREFORE, for good and valuable consideration, the receipt and adequacy of which is hereby acknowledged, it is agreed: 1. Fisher agrees to sign an indemnity agreement in a form acceptable to the Surety indemnifying the Surety from costs incurred or damages sustained by the Surety on the Project. MVCI has or will execute a similar indemnity. 2. MVCI shall pay all premiums required for the payment and performance bonds for the Project out of the proceeds for the Project. 3. MVCI will enter into a written agreement with Fisher regarding the sale and provision of aggregate materials in accordance with the terms of the prime contract and Fisher's prebid price quotation to MVCI. That material supply agreement shall be a precondition to Fisher's indemnity obligations to the Surety. Payment under the material supply agreement shall be Fisher's sole source of compensation regarding the Project. 4. MVCI shall defend and indemnify Fisher and the Surety from any and all claims asserted against the Surety and/or damages sustained by Fisher as a result of having indemnified the Surety for the Project. MVCI's defense and indemnity obligation shall not include any claims or damages related to the materials supplied by or the acts or omissions of Fisher concerning the Project. 5. The parties agree that it is not their intention to be joint venture partners at any time or for any purpose with regard to the Project. Fisher shall not share any of its profits or losses on the supply of aggregate materials with MVCI and MVCI shall not share any losses or profits on the balance of the work required for the Project. Other than the indemnity obligations identified herein and to be reflected in a separate indemnity agreement with the Surety, the parties' sole relationship with regard to the Project shall be as material supplier and prime contractor. 6. In order to facilitate administration of the Project and to ensure payment of all subcontractors and suppliers, MVCI shall establish a separate bank account (the "Account") in its name and containing the name of the Project. The Account shall be used exclusively for the Project until final completion at which time Fisher and MVCI shall agree on the date on which the final amounts shall be distributed to MVCI. (a) MVCI agrees that it will not open or maintain any other bank accounts relating to the Project without the prior written consent of Fisher. (b) MVCI shall deposit all payments from ADOT in the Account. (c) MVCI shall provide a copy of all State Pay Estimates and checks to Fisher. (d) MVCI will provide Fisher monthly pay estimates that must be signed off by Fisher before any checks are printed by MVCI. (e) All withdrawals relating to subcontractors or suppliers shall be based on monthly "Subcontractor Payment Estimate" forms to be prepared by MVCI, or such other form as is mutually agreed upon by Fisher and MVCI. Fisher agrees not to unreasonably withhold its consent to disbursements requested by MVCI to pay for completed work. (f) The parties agree that payment from the Account shall be based upon the quantities and unit prices reflected in the prime contract, the prices reflected in the various subcontracts and related billings, the Fisher supply agreement, and the payments made by ADOT to MVCI. (g) All checks written out of the Account must have signatures from both a MVCI representative and a Fisher representative. (h) All payments made to subcontractors or entities who have filed a preliminary notice on the project must include a Lien Waiver that must be signed and returned before any further payments can be made to that company. (i) Fisher shall be provided copies of bank statements and shall be provided an accounting, which will show the deposits, checks, amounts, dates of payments and payees, upon reasonable request by Fisher. (j) Payment to MVCI shall be based upon completed quantities for a particular pay period and the unit prices reflected in the prime contract, after paying applicable subcontractor and material invoices for that particular period. 7. Should any dispute arise between the parties regarding this agreement or the related indemnity obligations, the parties agree that such dispute shall be resolved through binding arbitration before the American Arbitration Association under the Construction Industry Rules. No such action shall be instituted until any underlying litigation involving the bonds issued by the Surety is resolved through either settlement or the entry of judgment. The locale for any such arbitration shall be Phoenix, Arizona. The parties agree that they shall be allowed to conduct discovery and that the arbitrator(s) shall have full authority to award the prevailing party attorneys' fees and costs. 8. Other than the separate supply agreement that the parties will enter into, this agreement reflects the entire agreement amongst the parties regarding the Project. DATED this 23rd day of December, 2002. MEADOW VALLEY CONTRACTORS, INC. FISHER SAND & GRAVEL CO. By: /s/ Kenneth D. Nelson By: /s/ Amiel Schaff ------------------------- ------------------------ Its: Vice President Its: Treasurer ---------------------- -------------------- EX-10.216 11 p67539exv10w216.txt EX-10.216 EXHIBIT 10.216 NORTH LAS VEGAS CITY COUNCIL AGENDA ITEM Number: NOV 6 2002 ________________________________________________________________________________ SUBJECT: Award of the "A" Channel - Craig Confluence Project, Bid No. 1124. ________________________________________________________________________________ REQUESTED BY: James A. Bell, P.E., Director of Public Works ________________________________________________________________________________ RECOMMENDATION OR RECOMMENDED MOTION: That the City Council Award the Construction Contract, including Adding Alternate #2, to the lowest responsive bidder, Meadow Valley Contractors, Inc., pending Clark County Regional Flood Control District approval of the Second Supplemental Interlocal Contract for additional funding on November 14, 2002. ________________________________________________________________________________ FISCAL IMPACT: ACCOUNT NUMBER: Amount: Explanation: $5,328,096.04 Clark County Regional Flood Control District 438-4296-4535 307,671.60 City of North Las Vegas - Park District III Funds 253-4521-4530 53,076.32 Street Maintenance Program -Tax Override (FY 02/03) 268-4312-4535 - ------------- $5,688,843.96 TOTAL BID ________________________________________________________________________________ STAFF COMMENTS AND BACKGROUND INFORMATION: The "A" Channel - Craig Confluence Project involves construction of a regional flood drainage conveyance facility, including 4,060 feet of concrete-lined open channels, 3,600 feet of enclosed concrete box culverts, half street improvements on Alexander Road, Revere Street, and Kings Hill Road, and lighting, landscaping, and restoration improvements in Goldcrest Park. The alignment for the Project is from Alexander Road to Revere Street, across Goldcrest Park, and from Goldfield Street to North Fifth Street, paralleling Craig Road, as shown on the enclosed Vicinity Map. At the August 7, 2002 meeting, the City Council rejected all bids previously received, and the Contract Documents were revised and re-advertised for bids. Six bids were received at a public Bid Opening held on September 30, 2002 as detailed on the attached Bid Abstract. The lowest responsive Total Bid (Base Bid plus Additive Alternate #2) of $5,688,843.96, submitted by Meadow Valley Contractors, Inc., is 1% below the consulting engineer's cost estimate. Two Additive Alternates allowed bidders to choose between cast-in-place concrete (Alternate #1) or precast structures (Alternate #2) which was selected by the low bidder. Additive Alternate #2 must be awarded at this time to complete the Project. (Continued on Page 2) ________________________________________________________________________________ LIST CITY COUNCIL GOAL(S): This Flood Control Project is consistent with Council's Priority of Planned and Quality Growth. ________________________________________________________________________________ PREPARED BY: APPROVAL: CITY COUNCIL MEETING DATE: /s/ James A. Bell /s/ Kurt Fritsch JAMES A. BELL, P.E. KURT FRITSCH 11/06/02 DIR. OF PUBLIC WORKS CITY MANAGER ________________________________________________________________________________ CONTRACT AWARD "A" CHANNEL - CRAIG CONFLUENCE PROJECT BID NO. 1124 CITY OF NORTH LAS VEGAS CONSTRUCTION CONTRACT BID NO: 1124 ---------- DATE: November 6, 2002 ---------------- NAME OF CONTRACTOR: MEADOW VALLEY CONTRACTORS, INC. ------------------------------- ADDRESS OF CONTRACTOR: 4365 Andrews, Suite F, North 89031 ---------------------------------- Individual Partnership x Corporation -------- -------- -------- in the State of Nevada ------ Contract for "A" Channel - Craig Confluence Project in the amount of *****FIVE MILLION SIX HUNDRED EIGHTY EIGHT THOUSAND EIGHT HUNDRED FORTY THREE DOLLARS AND 96/100***** ($**5,688,843.96*** ). THIS CONTRACT entered into, effective this date by the City of North Las Vegas, Nevada, hereinafter called CITY, represented by the Mayor, executing this Contract, and the individual, partnership, or corporation named above, hereinafter called CONTRACTOR, witnesseth that the parties hereto do mutually agree as follows: STATEMENT OF WORK: The CONTRACTOR shall furnish all labor, equipment and materials and perform the Work above described for the amount stated above in strict accordance with the Contract Documents, including the Specifications of the CITY and the schedule of Drawings and other requirements, all of which are incorporated herein by reference. All Work is the sole responsibility of the CONTRACTOR unless specifically provided otherwise. TIME FOR COMPLETION: The Work which the CONTRACTOR is required to perform under this Contract shall be commenced at a time stipulated by the CITY in the written "Notice-to-Proceed" and shall be completed according to the following: (240 Calendar Days to construction completion of the project, including completion of punch list items, final cleanup and demobilization) LIQUIDATED DAMAGES: Liquidated Damages as provided for in the specifications and conditions shall be assessed in the amounts stated below per day for each calendar day after the construction completion date, or applicable extension thereof as provided in the Specifications and Requirements, that completion of the Work is delayed. 1) Liquidated Damages for failure to complete the requirements for the Construction Completion milestone within the time period indicated shall be ONE THOUSAND DOLLARS ($1,000.00) per day. CA-1 CONTRACT AWARD "A" CHANNEL - CRAIG CONFLUENCE PROJECT BID NO. 1124 2) Liquidated Damages for late contract documents noted in the Contract Award Instructions Section, CI.14 shall be TWO HUNDRED DOLLARS ($200.00) per day. 3) Liquidated Damages for late submittals noted in the Contract Award Instructions Section, CI.15 shall be TWO HUNDRED DOLLARS ($200.00) per day. IN WITNESS WHEREOF, the parties hereto have executed this Contract as of the date entered on the first page hereof. CITY OF NORTH LAS VEGAS MEADOW VALLEY CONTRACTORS, INC. (CONTRACTOR) By /s/ MICHAEL L. MONTANDON By /s/ ------------------------ --------------------- Michael L. Montandon Nevada Area Manager Mayor ------------------- Title ATTEST: /s/ EILEEN M. SEVIGNY - --------------------- Eileen M. Sevigny, CMC City Clerk APPROVED AS TO FORM: /s/ Sean T. McGowan - ------------------- Sean T. McGowan City Attorney CA-2 Executed in Duplicate CONTRACT AWARD "A" CHANNEL - CRAIG CONFLUENCE PROJECT BID NO. 1124 CITY OF NORTH LAS VEGAS PERFORMANCE BOND BOND NUMBER 24006426 ----------- DATE EXECUTED November 19, 2002 ------------------- IMPORTANT: SURETY COMPANIES EXECUTING BONDS MUST BE LICENSED TO ISSUE SURETY BY THE STATE OF NEVADA INSURANCE DIVISION PURSUANT TO NRS 683A.090 AND ISSUED BY AN APPOINTED AGENT PURSUANT TO NRS 683A.280. NOTE: INDIVIDUAL SURETY BONDS ARE NOT ACCEPTABLE. KNOW BY ALL MEN BY THESE PRESENTS, That we, the CONTRACTOR AND SURETY, are held and firmly bound unto the City of North Las Vegas, NEVADA, hereinafter referred to as the City, in the penal sum of *****FIVE MILLION SIX HUNDRED EIGHTY EIGHT THOUSAND EIGHT HUNDRED FORTY THREE DOLLARS AND 96/100***** ($**5,688,843.96***) for the payment of which sum well and truly to be made, we bind ourselves, our heirs, executors, administrators, successors, and assigns, jointly and severally, firmly by these presents. THE CONDITION OF THIS OBLIGATION IS SUCH, That whereas the CONTRACTOR entered into a certain Contract with the City, to perform all Work required under the Bidding Schedule(s), Bid No. 1124, of the City's specifications, entitled "A" Channel - Craig Confluence Project. NOW THEREFORE, if said CONTRACTOR shall well and truly perform and fulfill all the undertakings, covenants, terms and conditions and agreements of said Contract during the original term of said Contract, then this obligation shall be null and void, otherwise it shall remain in full force and effect. PROVIDED, that any modifications in the Work to be done or the materials to be furnished, which may be made pursuant to the terms of said Contract, shall not in any way release either said Contractor or said Surety thereunder, nor shall any extensions of time granted under the provisions of said Contract release either said Contractor or said Surety, and notice of such modifications or extensions of the Contract is hereby waived by said Surety. SIGNED this 19th day of November 2002. ------ --------- -- (SEAL AND NOTARIAL ACKNOWLEDGMENT OF SURETY) Aon Risk Services Inc. of Nevada Meadow Valley Contractors, Inc. -------------------------------- ------------------------------- (Resident Agent) (Principal Contractor) Nevada Lic. #8040 Robert Terril, Nevada Area Manager -------------------------------- ------------------------------------ (State of Nevada, License Number) (Authorized Representative and Title) Marian Keefe Lic. #73338 By: /s/ Robert Terril -------------------------------- -------------------------------- (Appointed Agent Name) (Signature) Surety: Liberty Mutual Insurance Company By: /s/ Marian Keefe -------------------------------- ----------------------------- (Signature) 1675 -------------------------------- (State of Nevada, License Number) Address: 2300 West Sahara avenue #560 ---------------------------- Aon Risk Services, Inc. Las Vegas, NV 89102 ------------------------------- ---------------------------- (Appointed Agent Name) Telephone: (702) 227-0300 ---------------------------- By: /s/ Jeri Apodaca ----------------------------- (Signature) Jeri Apodaca, Attorney in Fact Address: 1901 Main Street, Suite 300 Irvine, CA 92614 ----------------------------- Telephone: (949) 608-6300 ---------------------------- ISSUING COMPANY MUST HOLD CERTIFICATES OF AUTHORITY AS ACCEPTABLE SURETY ON FEDERAL BONDS AND AS ACCEPTABLE REINSURING COMPANY WITH LISTING IN THE DEPARTMENT OF TREASURY, FISCAL SERVICE (DEPARTMENT CIRCULAR 570, CURRENT REVISIONS). CA-3 EX-10.217 12 p67539exv10w217.txt EX-10.217 CIT Tel: 800 553-8778 Exhibit 10.217 Equipment Rental and Finance-US P.O. Box 27248 1540 W. Fountainhead Parkway Tempe, AZ 85285-7248 Tempe, AZ 85282 www.cit.com [CIT LOGO] Ready Mix, Inc. 3430 E. Flamingo Rd. #100 Las Vegas, NV 89121-5018 RE: RENEWAL AND AMENDMENT OF AMENDED AND RESTATED REVOLVING LOAN AGREEMENT Gentlemen: Reference is made to the Amended and Restated Revolving Loan Agreement, dated July 27, 2001, as amended (the "Loan Agreement"), between Ready Mix, Inc., (the "Company") and The CIT Group/Equipment Financing, Inc. ("CIT"). The Loan Agreement shall be amended as follows: 1. Section 1 of the Loan Agreement: JANUARY 1, 2003 (the "Termination Date"), is amended to read: JANUARY 1, 2004 (the "Termination Date"). 2. Section 2(c) of the Loan Agreement: DECEMBER 31, 2000, is amended to read: DECEMBER 31, 2001. 3. Section 3 of the Loan Agreement is amended to add the following: Company hereby authorizes CIT, in its sole election, to charge to the Loan Account(s) and cause to paid all interest described in Section 5, in addition to fees, expenses, and other charges due and owing by the Company under this Agreement as such payments become due. The Company confirms that any charges which CIT may so make to the Company's Loan Account(s) as herein provided will be made as an accommodation to the Company and that such charges may be made even if such charges would cause the aggregate balance of the Loan Account(s) to exceed the Borrowing Availability. 4. Section 4.2. of the Loan Agreement: JANUARY 31, 2003, is amended to read: JANUARY 31, 2004. 5. Section 8.2(b) of the Loan Agreement: Eighty-three (83%) of the aggregate appraised value of the Eligible Equipment, is amended to read: Sixty-seven percent (67%) of the aggregate appraised value of the Eligible Equipment. 6. Section 8.3 of the Loan Agreement: The Total of Eligible Receivables as of the date June 30, 2001 is $4,799,696.09. Sixty-five percent (65%) of the Eligible Receivables is $3,119,763.46. The Aggregate appraised value of Eligible Equipment described in Schedule A as of this date is $64,500.00. Eighty-three percent (83%) of the aggregate appraised value of the Eligible Equipment is $53,535.00. The total Eligible Inventory as of the date MAY 31, 2001, is $910,078.10. Fifty percent (50%) of the Eligible Inventory is $455,039.05; however, the maximum advance per 8.2(c) above is $700,000.00, is amended to read: The Total of Eligible Receivables as of the date NOVEMBER 30, 2002 is $5,274,607.40. Sixty-five percent (65%) of the Eligible Receivables is $3,428,494.81. The Aggregate appraised value of Eligible Equipment described in Schedule A as of this date is $410,300.00. Sixty-seven percent (67%) of the aggregate appraised value of the Eligible Equipment is $274,901.00. The total Eligible Inventory as of the date NOVEMBER 30, 2002, is $943,621.76. Fifty percent (50%) of the Eligible Inventory is $471,810.88; however, the maximum advance per 8.2(c) above is $700,000.00. 1 / 2 7. Section 14 of the Loan Agreement is amended to add the following provision: 14.10 Ready Mix, Inc. defaults under the terms of that certain Revolving Loan Agreement dated July 27, 2001 between Ready Mix, Inc. and CIT, as amended. 8. Financial Covenant Rider to the Guaranty (2) is deleted and replaced with the following: at all times during the Guarantor's fiscal year 2001, the Guarantor's Tangible Net Worth will not be less than $11,000,000.00. For each fiscal year thereafter, the Guarantor's Tangible Net Worth shall not be less than the minimum Tangible Net Worth required to be maintained in the previous fiscal year plus 50% of the Guarantor's net income after taxes for the previous fiscal year. The minimum Tangible Net Worth required to be maintained pursuant to this section shall not be decreased if in any fiscal year the Guarantor has a deficit net income after taxes. The Company represents and warrants to CIT that this Renewal and Amendment Agreement constitutes its legal, valid and binding obligation, enforceable in accordance with its terms; its representations and warranties set forth in this Renewal and Amendment Agreement and all other documents executed in connection therewith are true and correct on the date hereof; and there exists no event of default (as the term is defined in the Loan Agreement) under the Loan Agreement or any other executed in connection therewith on the date hereof. Except as modified herein, the Loan Agreement and all documents executed in connection therewith shall continue in full force and effect. In addition to the payments of principal, interest and other charges due under the terms of the Loan Agreement, the Company agrees to pay CIT a line renewal fee of $17,500.00 upon receipt of invoice. SCHEDULE "A" TO THE LOAN AGREEMENT IS AMENDED PER THE ATTACHED SCHEDULE "A" TO THIS RENEWAL AND AMENDMENT AGREEMENT. Sincerely, The CIT Group/Equipment Financing, Inc. By Title: -------------------- --------- ACKNOWLEDGED AND AGREED TO: GUARANTOR ACKNOWLEDGEMENT: Ready Mix, Inc. Meadow Valley Corporation By: /s/ Clint Tryon Title: Sec/Treas By: /s/ Kenneth Nelson Title: Vice President ------------------- ---------- ------------------ -------------- Meadow Valley Contractors, Inc. By: /s/ Bradley E. Larson Title: President ---------------------- --------------
2/2
EX-10.218 13 p67539exv10w218.txt EX-10.218 CIT Tel: 800 553-8778 Exhibit 10.218 Equipment Rental and Finance-US P.O. Box 27248 1540 W. Fountainhead Parkway Tempe, AZ 85285-7248 Tempe, AZ 85282 www.cit.com [CIT LOGO] Meadow Valley Contractors, Inc. 4411 South 40th Street, Ste. D-11 Phoenix, AZ 85040 RE: RENEWAL AND AMENDMENT OF REVOLVING LOAN AGREEMENT, ACCOUNT # 90045210 Gentlemen: Reference is made to the Amended and Restated Revolving Loan Agreement, dated July 27, 2001, as amended (the "Loan Agreement"), between Meadow Valley Contractors, Inc., (the "Company") and The CIT Group/Equipment Financing, Inc. ("CIT"). The Loan Agreement shall be amended as follows: 1. Section 1 of the Loan Agreement: JANUARY 1, 2003 (the "Termination Date"), is amended to read: JANUARY 1, 2004 (the "Termination Date"). 2. Section 2(c) of the Loan Agreement: DECEMBER 31, 2000, is amended to read: DECEMBER 31, 2001. 3. Section 3 of the Loan Agreement is amended to add the following: Company hereby authorizes CIT, in its sole election, to charge to the Loan Account(s) and cause to paid all interest described in Section 5, in addition to fees, expenses, and other charges due and owing by the Company under this Agreement as such payments become due. The Company confirms that any charges which CIT may so make to the Company's Loan Account(s) as herein provided will be made as a accommodation to the Company and that such charges may be made even if such charges would cause the aggregate balance of the Loan Account(s) to exceed the Borrowing Availability. 4. Section 4.2 of the Loan Agreement: JANUARY 31, 2003, is amended to read: JANUARY 31, 2004. 5. Section 8.2(b) of the Loan Agreement: Eighty-three (83%) of the aggregate appraised value of the Eligible Equipment, is amended to read: Sixty-seven percent (67%) of the aggregate appraised value of the Eligible Equipment 6. Section 8.3 of the Loan Agreement: The Total of Eligible Receivables as of the date June 30, 2001 is $10,083,389.00. Sixty-five percent (65%) of the Eligible Receivables is $6,554,203.00. The Aggregate appraised value of Eligible Equipment described in Schedule A as of this date is $2,524,727.56. Eighty-three percent (83%) of the aggregate appraised value of the Eligible Equipment is $2,095,523.87. The total Eligible Inventory as of the date May 31, 2001, is $3,572,202.00. Fifty percent (50%) of the Eligible Inventory is $1,786,101.54; however, the maximum advance per 8.2(c) above is $700,000.00, is amended to read: The Total of Eligible Receivables as of the date November 30, 2002, is $9,399,687.00. Sixty-five percent (65%) of the Eligible Receivables is $6,109,796.55. The Aggregate appraised value of Eligible Equipment described in Schedule A as of this date is $2,486,050.00. Sixty-seven percent (67%) of the aggregate appraised value of the Eligible Equipment is $1,665,653.50. The total Eligible Inventory as of the date November 30, 2002, is $1,067,819.00. Fifty percent (50%) of the Eligible Inventory is $533,909.50; however, the maximum advance per 8.2(c) above is $700,000.00. 1/2 7. Section 14 of the Loan Agreement is amended to add the following provision: 14.10 Ready Mix, Inc. defaults under the terms of that certain Revolving Loan Agreement dated July 27, 2001 between Ready Mix, Inc. and CIT, as amended. 8. Financial Covenant Rider to the Guaranty (2) is deleted and replaced with the following: at all times during the Guarantor's fiscal year 2001, the Guarantor's Tangible Net Worth will not be less than $11,000,000.00. For each fiscal year thereafter, the Guarantor's Tangible Net Worth shall not be less than the minimum Tangible Net Worth required to be maintained in the previous fiscal year plus 50% of the Guarantor's net income after taxes for the previous fiscal year. The minimum Tangible Net Worth required to be maintained pursuant to this section shall not be decreased if in any fiscal year the Guarantor has a deficit net income after taxes. The Company represents and warrants to CIT that this Renewal and Amendment Agreement constitutes its legal, valid and binding obligation, enforceable in accordance with its terms; its representations and warranties set forth in this Renewal and Amendment Agreement and all other documents executed in connection therewith are true and correct on the date hereof and; there exists no event of default (as the term is defined in the Loan Agreement) under the Loan Agreement or any other executed in connection therewith on the date hereof. Except as modified herein, the Loan Agreement and all documents executed in connection therewith shall continue in full force and effect. In addition to the payments of principal, interest and other charges due under the terms of the Loan Agreement, the Company agrees to pay CIT a line renewal fee of $17,500.00 upon receipt of invoice. SCHEDULE "A" TO THE LOAN AGREEMENT IS AMENDED PER THE ATTACHED SCHEDULE "A" TO THIS RENEWAL AND AMENDMENT AGREEMENT.
Dated: Sincerely, ----------- THE CIT GROUP/EQUIPMENT FINANCING, INC. ACKNOWLEDGED AND AGREED TO: Meadow Valley Contractors, Inc. By Title: -------------------- --------- By: /s/ Kenneth D. Nelson Title: Vice President ---------------------- --------------- GUARANTOR ACKNOWLEDGEMENT: Meadow Valley Corporation By: /s/ Bradley E. Larson Title: President ----------------------- ---------- Ready Mix, Inc. By: /s/ Clint Tryon Title: Sec/Treas -------------------- ----------
Including all present and future attachments and accessories thereto and replacements and proceeds thereof, including amounts payable under any insurance policy. Debtor: Secured Party: MEADOW VALLEY CONTRACTORS, INC. THE CIT GROUP/EQUIPMENT FINANCING, INC. By: /s/ Kenneth D. Nelson By: ---------------------------- ------------------------------------ Title: Vice President Title: ------------------------- ---------------------------------
2/2
EX-10.219 14 p67539exv10w219.txt EX-10.219 EXHIBIT 10.219 L E A S E A G R E E M E N T THIS Lease, made on JANUARY 25, 2003 by and between Oshkosh/McNeilus Financial Services Partnership , a California general partnership hereinafter called "Lessor" and Ready Mix, Inc. hereinafter called "Lessee". WITNESSETH: For and in consideration of the mutual covenants and promises hereinafter set forth, the parties hereto agree as follows: 1. LEASE. Lessor hereby Leases to Lessee, and Lessee hereby leases and hires from Lessor, all machinery, equipment and other property described in (a) the schedule executed by the parties concurrently herewith or hereafter and made a part hereof, and (b) any schedule or schedules hereafter executed by the parties hereto and made a part hereof. All said machinery, equipment and other property described in all said schedules is hereinafter collectively called "Equipment" or "Leased Equipment", and all said schedules are hereinafter collectively called "schedule". 2. TERM. The term of this Lease respecting each item of Equipment commences when said item of Equipment is delivered to Lessee. The term of this Lease ends on the date designated for such item in the schedule. 3. RENT. The rent for any and every item of Equipment described in the schedule shall be the amount designated therefor in the schedule. Lessee shall pay Lessor said rent in advance, in the amounts and at the times set forth in the schedule, at the office of Lessor, or to such other person and/or at such other place as Lessor may from time to time designate in writing. All payments of rent or any other payments herein shall be in U.S. legal tender. 4. DELIVERY USE AND OPERATION OF THE LEASED EQUIPMENT. (a) All units of Equipment shall be received directly from Lessor's supplier to Lessee. [Lessor authorizes one or more persons designated by Lessee as the authorized representative or representatives of Lessor to accept delivery of the Equipment.] Lessee agrees that the Equipment will be used by Lessee solely in the conduct of its business, Lessee will allow only qualified, properly licensed personnel selected, employed, and controlled by Lessee to operate the Equipment in a manner at all times complying with all applicable federal, state and local laws and regulations. Lessee shall be solely responsible for fines and penalties incurred in the use or operation of the Leased Equipment for violations of any statute, ordinance, by law or regulation of any duly constituted governmental authority. Lessee shall comply with all federal, state, county and municipal statutes, ordinances and regulations which may be applicable to the leasing, use or operation of the Leased Equipment hereunder and shall prepare and furnish to Lessor all documents, returns or forms legally required. (b) Lessee shall put the Leased Equipment only to the use contemplated by the manufacturer and shall use the Equipment in a proper and careful manner. Lessee shall affix to the Leased Equipment and maintain thereon such labels, plates or decals as may be provided by Lessor, or conspicuously mark said Leased Equipment with such language as Lessor may reasonably request, to the effect that such Leased Equipment is owned by Lessor. Lessee will keep the Equipment free and clear of all liens and encumbrances other than those which result from acts of Lessor. Lessor is hereby authorized at Lessee's expense to cause this Lease or any statement in respect thereto, showing the interest of the Lessor in the Leased Equipment, to be filed or recorded with any governmental office deemed appropriate by Lessor. (c) The Leased Equipment shall be located at the address of Lessee specified herein or such other place as shall be mutually agreed upon in writing between Lessor and Lessee. Lessee shall promptly advise Lessor of any circumstances with respect to location which may in any manner affect Lessor's title thereto. 5. LESSEE'S INSPECTION: CONCLUSIVE PRESUMPTIONS, TAX INDEMNIFICATION. Lessee shall inspect the Equipment within forty-eight (48) hours after receipt thereof. Unless Lessee, within said period of time, gives written notice to Lessor specifying any defect in or other proper objection to the Equipment, Lessee agrees that it be conclusively presumed, as between Lessor and Lessee, that Lessee has fully inspected and acknowledged that the Equipment is in good condition and repair, and that Lessee is satisfied with and has accepted the Equipment in such good condition and repair. Lessee hereby represents, warrants and covenants that (i) at the time it is accepted pursuant to Paragraphs 1 and 5 of this Lease, each unit of Equipment will qualify in the hands of Lessor for all of the Tax Benefits specified in Section D of the schedule relating to such unit; and,(ii) at no time during the term of this Lease with respect to any Equipment will the Lessee take or omit to take, nor will it permit any sublessee or assignee to take or omit to take, any action (whether or not such act or omission is otherwise permitted by the terms of this Lease) which act or omission will result in the disqualification of any Equipment for, or the recapture of, all or any portion of such Tax Benefits. If as a result of a breach of any representation, warranty or covenant of the Lessee contained in this Lease any schedule, any certification or declaration delivered to Lessor by Lessee or in the Purchase Order relating to any unit of Equipment, (x) the tax advisor of Lessor (all references to Lease in Paragraph 5 of this Lease include Lessor and the consolidated taxpayer group of which Lessor is a member) shall determine that Lessor is not entitled to claim on its Federal income tax return all or any portion of the Tax Benefits with respect to any unit of Equipment; or (y) any such Tax Benefit claimed on the Federal income tax return of the Lessor is disallowed or adjusted by the Internal Revenue Service; or (z) any Tax Benefit is recomputed or recaptured (any such determination, disallowance, recomputation, or recapture being herein called a ("Loss"), then Lessee shall pay to Lessor as an indemnity as additional rent such amount, or from time to time such amounts, on the next succeeding rental payment date after written notice to Lessee by Lessor of such Loss, as shall, in the reasonable opinion of Lessor, cause Lessor's after-tax economic yields and cash flows being hereinafter called the "Net Economic Return" to equal the Net Economic Return that would have been realized by Lessor if such Loss had not occurred. The amount payable to Lessor pursuant to this paragraph shall be payable upon written statement describing in reasonable detail such Loss and the computation of the amount so payable. Lessee recognizes that the following acts, among others, may result in a Loss: (A) sublease of Equipment to or other use of Equipment by a tax-exempt entity, governmental entity, or foreign person, (B) personal, nonbusiness use of the Equipment, or (C) use of the Equipment outside the United States. 6. LESSOR'S INSPECTION. Lessor or Lessor's designee, shall at any times during business hours have the right to enter into and upon the premises where the Equipment may be located for the purpose of inspecting the same or observing its use. Lessee shall give Lessor immediate notice of any attachment or other judicial process affecting any item of Equipment and shall, whenever requested by Lessor, advise Lessor of the exact location of the Equipment. 7. ALTERATIONS. Without the prior written consent of Lessor, Lessee shall not make any alterations, additions or improvements to the Equipment. All additions and improvements of whatsoever kind or nature made to the Equipment shall belong to and become the property of Lessor upon the expiration, or earlier termination, of this Lease. 8. MAINTENANCE AND REPAIRS. Lessee, at its sole cost and expense, will (i) furnish complete, suitable and adequate maintenance service for the Equipment, including, but not limited to, washing, cleaning, oiling, greasing and inspection, and (ii) furnish all fuel, oil and other lubricants for the Equipment and (iii) provide all tires and tubes necessary for the operation of the Equipment. Lessee, at its own expense and cost, shall keep the Equipment in (at all times) good repair, condition and working order, and shall furnish any and all funds, labor, parts, mechanisms, and devices required to keep the Equipment in good mechanical and working order. Any replacement parts installed by Lessee shall become part of the Equipment, shall be owned by the Lessor, and shall be subject to the terms and conditions of this Agreement. 9. LOSS AND DAMAGE: STIPULATED LOSS VALUE. Lessee hereby assumes and shall bear the entire risk of loss and damage to the Equipment from any and every cause whatsoever, including requisition by a governmental agency or entity. No loss or damage to the Equipment or any part thereof shall impair any obligation of Lessee under this Lease which shall continue in full force and effect. In the event of loss or damage of any kind whatever to any item of Equipment, Lessee, at Lessee's sole cost and expense and at the option of Lessor shall: (a) Place the same in good repair, condition and working order; or (b) Replace the same with like Equipment in good repair, condition and working order whereupon such replacement Equipment, if deemed satisfactory to Lessor (in its sole and absolute discretion) shall become the sole property of Lessor and shall be substituted for the lost or damaged Equipment under this Lease and shall be subject to all of the terms hereof; or, (c) If same is determined by Lessor to be lost, stolen, destroyed or damaged beyond repair, pay Lessor therefor in cash the "Stipulated Loss Value" as set forth in the schedule for such equipment. Upon such payment this Lease shall terminate with respect to such item of Equipment so paid for and Lessee thereupon shall become entitled to such item of Equipment as-is-where-is without warranty, express or implied, with respect to any matter whatsoever. 10. SURRENDER. Upon the expiration or earlier termination of this Lease, with respect to any item of Equipment, Lessee shall (unless Lessee has paid Lessor in cash the "Stipulated Loss Value" of such item of Equipment pursuant to paragraph 9 hereof) promptly return the same to Lessor in good repair, condition and working order, reasonable wear and tear resulting from proper use thereof alone excepted, in the following manner as may be specified by Lessor: (a) By delivering such item of Equipment at Lessee's cost and expense to such place as Lessor shall specify within the city or county in which the same was delivered to Lessee or to which same was moved with the written consent of Lessor; or (b) By loading such item of Equipment at Lessee's cost and expense on board such carrier as Lessor shall specify and shipping the same, fully insured against loss or damage, freight collect, to the destination designated by Lessor. Prior to so returning any such item of Equipment, Lessee shall, at its own cost and expense pay for any repairs required to place the affected units of Equipment in the same condition as when received by Lessee, reasonable wear and tear excepted. As applied to any unit of Equipment, "reasonable wear and tear" shall mean that such unit has been maintained by Lessee in "Average Saleable Condition". "Average Saleable Condition" shall be satisfied when all of the following minimum standards are met: (A) Tires: All tires shall be round, black, hold air and be of the same type (original size) and manufacturer (i.e., matched), and have a minimum of fifty percent (50%) remaining tread. (B) Transmission, Rear Axle and Engine: The transmissions and rear axle must meet the manufacturer's minimum operation specifications as determined by standard testing procedures. The engine must have been maintained in accordance with manufacturer's recommendations, including overhauling as required. At the time of return, the engine must be capable of meeting manufacturer's minimum operational specifications while under full load. Determinations of whether or not these specifications are met shall be made by subjecting such engine to crankcase, manifold pressure and dynamometer tests as well as a road test, which tests must be performed by a factory-authorized service center. (C) Mixer Components: All excess concrete or build up of concrete in or on the mixer shall have been removed, and the drum shall be free of concrete, jack hammer extrusions and sledge hammer indentations or if Refuse Components: The Refuse body and packing mechanism must be operational with all options intact and in proper operating condition. The hydraulic systems and cylinders shall be in proper working condition without any leaks or damage. (D) General Condition: With respect to each unit, all body damage to doors, fenders, chassis and the like shall have been fully repaired, and the cost of necessary repairs for damages to exterior and interior materials may not exceed $250.00. All lights must be in proper operating condition, with lenses not cracked or broken. Windows and any glass shall not be broken, chipped or cracked. All operating components of the vehicle must meet applicable motor vehicle inspection standards and be able to perform their function as originally intended. All mechanical and electrical Equipment, including radios, heaters and air conditioner units must be in proper operating condition. The vehicle must pass Department of Transportation inspection upon its return to the lessor. (E) Documents and Records: Maintenance records, maintenance record jackets, repair orders, license plates, registration certificates and all other similar documents, in their entirety, are held in or affixed on the unit of Equipment or are otherwise delivered to Lessor. 11. INSURANCE. Lessee shall keep all Equipment insured against all risks of loss or damage from every cause whatsoever for not less than the higher of Stipulated Loss Value thereof or the full replacement cost thereof, in either case as determined by Lessor and shall carry at least bodily injury/property damage liability insurance in the amount of $1,000,000.00 combined single limit. All said insurance shall be in form and amount and with companies approved by Lessor and shall be in the joint names of Lessor, Lessor's assignee hereunder, and Lessee. Lessee shall pay the premiums thereof and deliver said policies, or duplicates thereof, to Lessor concurrently herewith and on each policy renewal date hereafter. Each insurer shall agree, by endorsement upon the policy or policies issued by it or by independent instrument furnished to Lessor, that it will give Lessor not less than thirty (30) days written notice before the policy in question or the coverage provided thereby shall be altered, canceled, or the coverage terminated [ILLEGIBLE] or allowed to expire. Lessee shall deliver to Lessor [ILLEGIBLE] an original certificate of insurance for each such policy or renewal thereof in detail reasonably satisfactory to Lessor. The proceeds of such insurance, at the option of Lessor, shall be applied (a) toward the replacement, restoration or repair of the Equipment or (b) toward payment of the obligations of Lessee hereunder. Lessee hereby appoints Lessor as Lessee's attorney in fact to make claim for, receive payment of, and execute and endorse all documents, checks, or drafts for, loss or damage under said insurance policy. Lessee shall not utilize the Equipment in any manner or location which would cause the Equipment and/or its use not to be covered by such insurance policies. 12. TAXES. Lessee shall keep the Equipment free and clear of all levies, liens, and encumbrances. Lessee, or Lessor at Lessee's expense, shall report, pay and discharge when due (i) all license and registration fees, assessments, sales, use, property, gross receipts, and value-added taxes, whether or not the same shall be assessed against or in the name of Lessor or Lessee, (A) arising out of receipts from the Lease, use or operation of the Equipment, (B) imposed by any state, federal or local government or any agency or department thereof upon the Equipment or any item or portion thereof or the purchase use, operation or leasing of the Equipment or otherwise in any manner with respect thereto (ii) all other taxes, fees and governmental charges similar or dissimilar to the foregoing (excluding any net income tax on the income of Lessor, provided that Lessee agrees to pay (x) that portion of any such net income tax which is in direct substitution for, or which relieves Lessee from, a tax which Lessee would otherwise be obligated to pay under the terms of this paragraph and (y) any additional state income tax liability of Lessor resulting from the use of the Equipment in violation of paragraph 4(c) hereof, together with any penalties or interest thereon. If applicable law permits any such tax, assessment, or other fee to be contested without being paid. Lessee shall not be required to pay or discharge any such tax of assessment while it shall, in good faith by appropriate legal proceedings, and its own cost and expense, contest the validity thereof in any reasonable manner which will not affect or endanger the title and interest of Lessor to the Equipment; however, Lessee shall reimburse Lessor for any damages or expenses resulting from such failure to pay or discharge. If Lessee desires to contest any tax, fee or assessment imposed on Lessor, Lessor shall assist in such contest, provided that the timing and manner of such contest is consistent with Lessor's timing and manner for contesting other similar taxes, fees or assessments and that Lessee pays all cost and expenses associated with such contest. 13. LESSOR'S PAYMENT. In case of failure of Lessee to procure or maintain the insurance required by paragraph 11 hereof or to pay fees, assessments, charges and taxes, it is required to pay under paragraph 12 hereof, Lessor shall have the right, but shall not be obligated, to effect such insurance, or pay said fees, assessments, charges and taxes, as the case may be. In that event, the cost thereof shall be repayable to Lessor with the next installment of rent, and failure to repay the same shall carry with it the same consequence, including interest at one and one-half per cent (1 1/2%), or the highest legal interest rate, whichever is less, per month, or any part thereof, as failure to pay an installment of rent. 14. DISCLAIMER OF WARRANTIES AND LIMITATIONS OF DAMAGES. (a) LESSOR SHALL NOT BE LIABLE TO LESSEE FOR ANY LIABILITY, CLAIM, LOSS, DAMAGE (DIRECT OR CONSEQUENTIAL) OR EXPENSE OF ANY KIND OR NATURE CAUSED, DIRECTLY OR INDIRECTLY, BY ANY EQUIPMENT OR ANY INADEQUACY THEREOF FOR ANY PURPOSE, OR ANY DEFICIENCY OR DEFECT (LATENT OR PATENT) THEREIN, OR THE USE OR MAINTENANCE THEREOF, OR ANY REPAIRS, SERVICING OR ADJUSTMENTS THERETO, OR ANY DELAY IN PROVIDING OR FAILURE TO PROVIDE ANY THEREOF, OR ANY INTERRUPTION OR LOSS OF SERVICE OR USE THEREOF, OR ANY LOSS OF BUSINESS, OR ANY DAMAGE WHATSOEVER AND HOWEVER CAUSED. LESSOR SHALL NOT, BY VIRTUE OF HAVING LEASED THE EQUIPMENT UNDER THIS LEASE, BE DEEMED TO HAVE MADE ANY REPRESENTATION OR WARRANTY, WHETHER WRITTEN OR ORAL OR EXPRESS OR IMPLIED, AS TO THE MERCHANTABILITY, FITNESS (FOR USE OR FOR ANY PARTICULAR PURPOSE), DESIGN OR CONDITION OF, OR AS TO THE QUALITY OF THE MATERIAL OR WORKMANSHIP IN THE EQUIPMENT. AS BETWEEN LESSOR AND LESSEE, LESSOR LEASES THE EQUIPMENT AS-IS, WITHOUT WARRANTY OR REPRESENTATION, EITHER EXPRESS OR IMPLIED, AS TO (i) THE FITNESS OR MERCHANTABILITY OF ANY ITEM OR ITEMS OF EQUIPMENT, (ii) LESSOR'S TITLE THERETO, (iii) LESSEE'S RIGHT TO THE QUIET ENJOYMENT THEREOF, OR (iv) ANY OTHER MATTER WHATSOEVER, IT BEING AGREED THAT ALL SUCH RISKS, AS BETWEEN LESSOR AND LESSEE ARE TO BE BORNE BY LESSEE. Lessee acknowledges that each unit of Leased Equipment subject to this Lease is of a type, size, design and capacity selected solely by Lessee. If the Leased Equipment does not operate as represented or warranted by the manufacturer or seller thereof, or is unsatisfactory for any reason, Lessee shall make any claim on account thereof solely against the manufacturer or seller and no such occurrence shall relieve Lessee of any of its obligations hereunder. Lessor hereby appoints and constitutes Lessee its agent and attorney-in-fact during the term of this Lease to assert and enforce from time to time, in the name and for the account of Lessor and Lessee, as their interests may appear, but in all cases at the sole cost and expense of Lessee, whatever claims and rights Lessor may have as owner of the Equipment against any suppliers, manufacturers or contractors in respect thereof; provided, however, that Lessor, in its sole discretion, may at any time and on a case-by-case basis revoke said appointment of Lessee as Lessor's agent and attorney-in-fact, and thereafter assert directly such claims and rights it may have as owner, but again at the sole cost and expense of Lessee. Any recovery in cash or cash equivalent under such warranty shall be made payable jointly to Lessee and Lessor. At Lessor's option, all cash proceeds or equivalent thereof from such warranty recovery shall be used to repair or replace the Leased Equipment. (b) Inability of Lessee to use the Equipment due to any reason including, without limitation, any defect in or unfitness of the Equipment, any action by any governmental authority (including, without limitation, legislative, executive, administrative or judicial bodies) or any action by an independent supervisory agency, shall not relieve Lessee of the obligation hereunder to pay rentals for the full term of this Lease therefor, once the Equipment has been accepted or presumed accepted by Lessee under paragraph 5 hereof. 15. INDEMNIFICATION BY LESSEE. (a) Lessee covenants and agrees to indemnify, save harmless and defend Lessor, all officers, agents, and employees of Lessor, the parent companies and subsidiary companies of Lessor, their officers, agents and employees, and the manufacturers and distributors of the Leased Equipment, including but not limited to McNeilus Truck and Manufacturing, Inc., a Minnesota corporation (all hereinafter collectively called "Indemnitees") from and against any and all, losses, damages, fees, penalties, expenses, and injuries and from and against any and all claims, suits, actions, or legal proceedings of any kind brought against Indemnitees, or any of them for or on account of any person or persons, corporation or corporations, or on account of any injuries received or sustained by any person or persons in any manner, directly or indirectly caused by, incident to or growing out of the actual or alleged use, operation, or maintenance of the Leased Equipment between the time of delivery thereof to Lessee and the time of surrender thereof by Lessee to Lessor for disposition, including without limitation, traffic violations. Lessee further agrees to take upon itself the settlement of all claims and the defense of any suit or suits or legal proceedings of any kind brought to enforce such claim or claims, and to pay all judgments entered in such suit or suits and all costs, attorneys' fees or other expenses. Such settlements and defense efforts shall be conducted by a reputable attorney employed by Lessee and reasonably acceptable to Lessor. In any instance where said claims in any way affect an Indemnitees' interests under this Agreement, Lessee shall not consummate any settlement without the affected Indemnitees' prior written consent. Notwithstanding the foregoing, Lessor shall be entitled at any time, at its own cost and expense (but at Lessee's cost and expense if Lessee is not adequately representing or, because of a conflict of interest, may not adequately represent, any interest of Lessor), to participate in the defense and/or settlement of any such claims, suits or legal proceedings and to be represented by attorneys of its own choosing. If Lessor elects to participate in such defense, Lessee shall cooperate with Lessor in the conduct thereof. (b) The indemnification, covenants, and other obligations contained in paragraph 15(a) shall continue in full force and effect notwithstanding the termination of this Agreement or the surrender of the Leased Equipment by Lessee. (c) THE PROVISIONS OF THIS PARAGRAPH 15 COMPREHEND, INCLUDE, AND COVER, BUT ARE NOT LIMITED TO, CLAIMS HOWEVER ARISING, WHETHER BY REASON OF NEGLIGENCE, BREACH OF WARRANTY, DEFECT IN MANUFACTURE, MAINTENANCE, OR OTHERWISE, ON THE PART OF ANY ONE OR MORE OF THE INDEMNITEES, OR ANY OTHER PARTY TO THIS LEASE, EVEN THOUGH STRICT LIABILITY IS CLAIMED. (d) With the exception of Lessor, the above named Indemnitees are intended as third-party beneficiaries to this Lease. By entering into the covenants to indemnify in paragraph 15(b), Lessee intends to benefit all Indemnitees. Lessee's agreement to so indemnify is given in consideration for the agreement by Lessor to enter into this Lease. Lessee understands and agrees that, with the exception of Lessor, all above named Indemnitees have no liability or obligation to Lessee under the terms of this Lease and that said Indemnitees are named in this Lease solely as beneficiaries of Lessee's covenants to indemnify assumed in this paragraph 15. (e) The indemnification contained in paragraph 15(a) shall cover all costs and expenses incurred by Indemnitees in connection with an indemnification claim including, without limitation, attorney's fees. 16. SECURITY. As security for the prompt and full payment of the rent, and the faithful and timely performance of all provisions of this Lease, and any extension or renewal thereof, on its part to be performed, Lessee has pledged and deposited with Lessor the amount or amounts set forth in the schedule. In the event any default shall be made in the performance of any of the covenants on the part of Lessee herein contained with respect to any items of Equipment, Lessor shall have the right, but shall not be obligated, to apply any or all of said security to the curing of such default. Any such application by Lessor shall not be a defense to any action by Lessor arising out of said default; and, upon demand, Lessee shall restore said security to the full amount or amounts set forth in the schedule. Upon the expiration, or earlier termination of this Lease, or any extension or renewal thereof, provided Lessee has paid all of the rent herein called for and fully performed all of the other provisions of this Lease on its part to be performed, Lessor will return to Lessee any then remaining balance of said security. 17. DEFAULT. If Lessee with regard to any item or items of Equipment fails to pay any rent or other amount herein provided within fifteen (15) days after the same is due and payable, or if Lessee with regard to any item or items of Equipment fails to observe, keep or perform any other provision of this Lease required to be observed, kept or performed by Lessee, or if Lessee commits or omits any act which Lessor reasonably determines to impair Lessee's prospect of making payments or performing any of the other covenants required by Lessee hereunder, Lessor shall have the right to exercise any one or more of the following remedies: (a) To declare the entire amount of rent hereunder immediately due and payable as to any or all items of Equipment, without notice or demand to Lessee. (b) To sue for and recover all rents, and other payments, then accrued or thereafter accruing, with respect to any or all items of Equipment. (c) To take possession of any or all items of Equipment, without demand or notice, wherever the same may be located, without any court order or other process of law. Lessee hereby waives any and all damages occasioned by such taking of possession. Any said taking of possession shall not constitute a termination of this Lease as to any or all items of Equipment unless Lessor expressly so notifies Lessee in writing. (d) To terminate this Lease as to any or all items of Equipment. (e) To pursue any other remedy at law or equity. Notwithstanding any said repossession, or any other action which Lessor may take, Lessee shall be and remain liable for the full performance of all obligations on the part of Lessee to be performed under this Lease. All such remedies are cumulative and may be exercised concurrently or separately. 18. BANKRUPTCY. Neither this Lease nor any interest therein is assignable or transferable by operation of law. If any proceeding under the Bankruptcy Act, as amended, is commenced by or against the Lessee, or if the Lessee is adjudged insolvent, or if the Lessee makes any assignment for the benefit of its creditors, or if a writ of attachment or execution is levied on any item or items of the Equipment and is not released or satisfied within ten (10) days thereafter, or if a receiver is appointed in any proceeding or action to which the Lessee is a party with authority to take possession or control of any item or items of the Equipment, Lessor shall have and may exercise any one or more of the remedies set forth in paragraph 17 hereof; and this Lease shall, at the option of Lessor, without notice, immediately terminate and shall not be treated as an asset of Lessee after the exercise of said option. 19. CONCURRENT REMEDIES. No right or remedy herein conferred upon or reserved to Lessor is exclusive of any other right or remedy herein or by law or equity provided or permitted; but each shall be cumulative of every other right or remedy given hereunder or now or hereafter existing at law or in equity or by statute or otherwise [illegible] may be enforced concurrently therewith or from time to time. 20. LESSOR'S EXPENSES. Lessee shall pay Lessor all costs and expenses, including attorneys' fees, incurred by Lessor in exercising any of its rights or remedies hereunder or enforcing any of the terms, conditions, or provisions hereof. 21. ASSIGNMENT. WITHOUT THE PRIOR WRITTEN CONSENT OF LESSOR, LESSEE SHALL NOT (a) ASSIGN, TRANSFER, PLEDGE OR HYPOTHECATE THIS LEASE, THE EQUIPMENT OR ANY PART THEREOF, OR ANY INTEREST THEREIN, OR (b) SUBLET OR LEND THE EQUIPMENT OR ANY PART THEREOF, OR PERMIT THE EQUIPMENT OR ANY PART THEREOF TO BE USED BY ANYONE OTHER THAN LESSEE OR LESSEE'S EMPLOYEES. CONSENT BY LESSOR TO ANY OF THE FOREGOING PROHIBITED ACTS APPLIES ONLY IN THE GIVEN INSTANCE AND IS NOT A CONSENT TO ANY SUBSEQUENT LIKE ACT BY LESSEE OR ANY OTHER PERSON. SUBJECT ALWAYS TO THE FOREGOING, THIS LEASE INURES TO THE BENEFIT OF AND IS BINDING UPON, THE HEIRS, LEGATEES, PERSONAL REPRESENTATIVES, SUCCESSORS AND ASSIGNS OF THE PARTIES HERETO. 22. LESSOR'S ASSIGNMENT. All rights of Lessor hereunder may be assigned, pledged, mortgaged, transferred, or otherwise disposed of, either in whole or in part, without notice to Lessee. If Lessor assigns this Lease or the rentals due or to become due hereunder or any other interest herein, whether as security for any of its indebtedness or otherwise, no breach or default by Lessor hereunder or pursuant to any other agreement between Lessor or Lessee, should there be one, shall excuse performance by Lessee of any provision hereof, and Lessee hereby waives and is stopped from asserting any defense, legal or equitable, pursuant to this Lease or otherwise, against any assignee hereunder. No such assignee shall be obligated to perform any duty, covenant or condition required to be performed by Lessor under the terms of this Lease. It is hereby agreed that the rights of the Lessee are subject and subordinate to any lien given by Lessor to secure the purchase price of the Equipment Leased hereby. Lessee acknowledges that any assignment or transfer by Lessor shall not materially change Lessee's duties or obligations under this Lease nor materially increase, the burdens or risks imposed on Lessee. Lessee agrees that Lessor may assign or transfer this Lease or Lessor's interest in the Equipment even if said assignment or transfer could be deemed to materially affect the interests of Lessee. 23. OWNERSHIP. The Equipment is, and shall at all times be and remain, the sole and exclusive property of Lessor; and the Lessee shall have no right, title or interest therein or thereto except as expressly set forth in this Lease. 24. PERSONAL PROPERTY. The Equipment is, and shall at all times be and remain, personal property notwithstanding that the Equipment, or any part thereof, may now be, or hereafter become, in any manner affixed or attached to, or imbedded in, or permanently rested upon, real property or any building thereon, or attached in any manner to what is permanent as by means of cement, plaster, nails, bolts, screws, or otherwise. 25. LATE PAYMENTS. Should Lessee fail to pay any part of the rent herein reserved or any other sum required to be paid by Lessee to Lessor later than 10 (10) dates after the due date thereof, Lessee shall pay unto the Lessor a late charge equal to 5% of such delinquent payment. 26. OFFSET. Lessee hereby waives any and all existing and future claims, and offsets, against any rent or other payments due hereunder; and agrees to pay the rent and other amounts hereunder regardless of nay offset or claim which may be asserted by Lessee or on its behalf. 27. NON WAIVER. No covenant or condition of this Lease can be waived except by the written consent of Lessor. Forbearance or indulgence by Lessor in any regard whatsoever shall not constitute a waiver of the covenant or condition to be performed by Lessee to which the same may apply, and, until complete performance by Lessee of said covenant or condition, Lessor shall be entitled to invoke any remedy available to Lessor under this Lease or by law or in equity despite said forbearance or indulgence. 28. ADDITIONAL DOCUMENTS. If Lessor shall so request, Lessee shall execute and deliver to Lessor such documents as Lessor shall deem necessary or desirable for purposes of recording or filing to protect the interest of Lessor in the Equipment. 29. ENTIRE AGREEMENT. This Lease together with the schedule and any statements, certificates and addendums executed in connection with the execution of this Lease and/or schedule constitutes the entire agreement between Lessor and Lessee; and they shall not be amended, altered or changed except by a written agreement signed by the parties hereto. Each schedule shall constitute a separate lease incorporating the terms of this Master Lease. To the extent required to satisfy section 7701(h) of the Internal Revenue Code, the agreement also includes documents relating to the Lessor's financing of acquisition of Equipment. 30. NOTICES. All notices under this Lease shall be in writing. Service of all notices under this Lease shall be sufficient if given personally or mailed to the party involved at its respective address herein set forth, or at such address as such party may provide in writing from time to time. Any such notice mailed to such address shall be effective when deposited in the United States mail, duly addressed and with postage prepaid. 31. GENDER; NUMBER. Whenever the context of this Lease requires, the neuter gender includes the masculine or feminine, and the singular number includes the plural; and whenever the word "Lessor" is used herein, it shall include all assignees of Lessor. If there is more than one Lessee named in the Lease, the liability of each shall be joint and several. 32. TITLES. The titles to the paragraphs of this Lease are solely for the convenience of the parties, and are not an aid in the interpretation of the instrument. 33. TIME. Time is of the essence of this Lease and each and all of its provisions. 34. GOVERNING LAW. The laws of the State of Minnesota shall govern all questions or disputes relating to the interpretation, performance, validity, enforcement or effect of this Agreement. 35. STATUTE OF LIMITATIONS. Any action by Lessee against Lessor for any default by Lessor under this Lease, including breach of warranty or indemnity, shall be commenced within one (1) year after any such cause of action accrues. 36. FINANCE LEASE. Lessor and Lessee agree that this Lease is a "Finance Lease" as defined in Section 336.2A-103 of the Minnesota Statutes (1989). The Lessor has not selected, manufactured or supplied the Equipment. The Lessor acquired the Equipment in connection with this Lease. The Lessee has received a copy of the contract evidencing the Lessor's purchase of the Equipment on or before the signing of the Lease contract or the Lessee has approved of the contract evidencing the Lessor's purchase of the Equipment. Lessee accepts the provisions of said contract and agrees to be bound by all waivers of warranties and limitations of damages recoverable from the manufacturer of said Equipment. 37. JURY TRIAL WAIVER BOTH PARTIES TO THIS AGREEMENT HEREBY WAIVE ANY AND ALL RIGHT TO ANY TRIAL BY JURY IN ANY ACTION OR PROCEEDINGS DIRECTLY OR INDIRECTLY HEREUNDER. 38. ASSIGNEE NOTIFICATION Lessee acknowledges and agrees that all of the rights under the Lease in and to the Leased Property, including Lessee's right to possession of the Leased Property, are subordinate, junior, and subject to the rights and claims of any assignee of Lessor's rights under the Lease and any such Assignee's successors and assigns (the "Assignee") against the Leased Property under any instrument, lease, mortgage or title retention or other security agreement, whether now existing or hereafter created, including but not limited to the right of the Assignee to take possession of the Leased Property. Lessee consents and agrees to the assignment to any Assignee of (I) all monies due or to become due to Lessor under the lease and (II) all rights and privileges of Lessor under the Lease. Lessee promises and agrees to settle all claims against Lessor directly with Lessor and hereby waives, relinquishes, and disclaims as to the Assignee all counterclaims, rights of set-off, and defenses Lessee may have against Lessor, including any right to withhold payment of or to refrain from paying, any monies that are due or to become due under the terms of the Lease, except that Lessee shall not be liable to Assignee for monies paid to Lessor in accordance with the terms of the Lease prior to the time Assignee notifies Lessee to pay Assignee directly. Thereafter, the Lessee agrees to pay directly to the Assignee all monies owing under the Lease. Lessee represents that, except as stated in the Lease, it has not prepaid any rentals or other monies owing under the Lease, and no deposits have been made. Lessee agrees and acknowledges that Assignee will not assume and will not have any obligations or liabilities under the Lease to Lessee or to any other person by reason of any aforementioned assignment or otherwise. Lessee agrees that it will not, without Assignee's prior written consent: (I) prepay rentals or other monies owing under the Lease, (II) modify or amend the Lease, (III) assign or sublet its rights under the Lease or in the Leased Property, (IV) exercise any of its rights under the Lease which are exercisable only with the consent of Lessor, or (V) return the Leased Property to Lessor, Lessee hereby acknowledging and agreeing to hold the Leased Property as bailee for Assignee for the purpose of perfecting Assignee's lien, title retention and/or security interest in the Leased Property as against Lessor and its creditors. Lessee represents that it has no purchase or renewal option concerning the Leased Property other than as stated in the Lease. Lessee agrees that, at the same time it sends to Lessor any notice under the Lease, it will send a copy thereof to Assignee at such Addresses as Assignee may specify from time to time in writing. THIS AGREEMENT SHALL NOT BE EFFECTIVE UNTIL APPROVED AND SIGNED AT OFFICE OF LESSOR IN MINNESOTA. NO ORAL AGREEMENT, GUARANTEE, PROMISES, REPRESENTATION OR WARRANTY SHALL BE BINDING. IF ANY CHANGES ARE TO BE MADE IN THIS LEASE AGREEMENT, THEY SHALL BE IN WRITING SIGNED BY THE PARTIES HERETO. IN WITNESS WHEREOF the parties hereto have executed these presents the day and year first above written. OSHKOSH/McNEILUS FINANCIAL SERVICES PARTNERSHIP LESSOR LESSEE BY:OSHKOSH/McNEILUS FINANCIAL Ready Mix, Inc. SERVICES, INC., its general partner 3430 East Flamingo Road P.O. Box 70, County Road 34 East Las Vegas, NV 89121 Dodge Center, MN 55927 By: /s/ Jon Olson By: /s/ Robert R. Morris ---------------------------- ------------------------ Name: Jon Olson Name: Robert R. Morris ----------------------------- ------------------------ Title: Leasing Manager Title: President ----------------------------- ------------------------- CERTIFICATE OF RESOLUTION TO Oshkosh/McNeilus Financial Services Partnership I, Clint Tryon, Secretary of Ready Mix, Inc., incorporated in the State of Nevada do hereby certify that the following resolutions have been duly adopted by the Board of Directors of that corporation [x] at a meeting of said Board and duly called held June 17, 2002 OR [ ] by unanimous written action of said Board, as allowed by statute, effective _________________ and that such resolutions have not been amended, modified or otherwise altered and are in full force and effect on the date hereof: RESOLVED, That any "One" of the following: ("one" or "two")
Name and Title Robert R Morris , President /s/ Robert R. Morris - --------------------------------------------------- ---------------------- ALAN TERRIL , Vice President /s/ Alan Terril - --------------------------------------------------- ---------------------- Clint Tryon , Secretary /s/ Clint Tryon - --------------------------------------------------- ---------------------- Clint Tryon , Treasurer /s/ Clint Tryon - --------------------------------------------------- ---------------------- - ---------------------------------------------------, Other ----------------------
hereby is or are authorized, for and on behalf of this corporation, at any time or from time to time to Lease Equipment, machinery, furniture, fixtures, and other property, personal or mixed from Oshkosh/McNeilus Financial Services Partnership,(the "Lessor"), in such quantities, for such times, at such rentals, and upon such terms as he, she or they may see fit, to execute and deliver Lease agreements to evidence the same, to assign to said Lessor this corporations's rights to purchase any Equipment so to be Leased, to execute and to exercise options to renew any such Leases or purchase any Leased Equipment, to accept delivery of said Leased Equipment, to modify or extend the terms of any of the foregoing, to give guaranties or other undertakings to said Lessor, to execute financing statements covering such Leased Equipment, and to do and perform such acts and things, to sign such instruments, documents, agreements and certificates and to take such other steps as may be necessary, appropriate or desirable to carry out the intent of this resolution, all of the foregoing to be done in such form and on such terms and conditions as the officer or officers performing or executing the same shall approve, such approval to be conclusively evidenced by the performance or execution thereof. IN WITNESS WHEREOF, I have hereunto set my hand and the seal of said corporation this 10th day of December 2002. /s/ Clint Tryon ---------------------------------------- Secretary CORPORATE TRUE LEASE GUARANTY Oshkosh/McNeilus Financial Services Partnership, County Road 34 East, P.O. Box 70 Dodge Center, MN 55927 To induce you to enter into a Lease, with you as Lessor and Ready Mix, Inc. as Lessee, which Lease was executed by Lessee on January 25, 2003 and covers the Equipment described in the Lease and any Schedule now or hereafter made a part thereof but without in any way binding you to enter into the Lease, the undersigned, for good and valuable consideration, does hereby guarantee to you, your successor and assigns, the due, regular and punctual payment of the total rental as provided in the Lease, and any Schedules now or hereafter made a part thereof, whether it represents an original balance, a casualty or stipulated loss value, a balance reduced by part payment, or a deficiency after sale of Equipment or otherwise and does hereby further guarantee that the Lessee will faithfully perform and fulfill all agreements and obligation provided in the Lease at the time and in the manner therein provided. Undersigned does hereby further guarantee to pay on demand all losses, costs, attorney's fees or expenses which may be suffered by you by reason of Lessee's default or default of the undersigned. The undersigned agrees that nothing hereby shall be deemed to render this Guaranty in any way conditional, or to require you first to seek or exhaust any remedy against Lessee, its successors, or assigns, or any other person obligated or liable under said Lease, this Guaranty or any other instrument; and it is agreed that you may, upon default of Lessee, or at any time thereafter, make demand upon and receive payment of any sum or performance of any covenant or agreement hereunder guaranteed by the undersigned, with or without notice or demand for payment or performance by Lessee, its successors or assigns, or any other person. Undersigned waives any and all impairment of its rights (including, but not limited to, the release of any obligor or collateral or any part thereof (with or without substitution), failure to perfect or maintain the perfection of any interest in any collateral or property, or failure to have title to the Lease Equipment) whether intentional or negligent, by operation of law or otherwise. Notice of acceptance of the guaranty and of any default by the Lessee or any other person is hereby waived. Presentment, protest, demand, and notice of protest, demand and dishonor of the Lease, and the exercise of possessory, collection or other remedies on the Lease, are hereby waived. Notice of adverse change in Lessee's financial condition or of any other fact which might materially increase the risk of the undersigned is also waived, and the undersigned agrees that you shall not be required to first foreclosure, proceed against, or exhaust any collateral or security for any indebtedness or obligation hereby guaranteed, before requiring the undersigned to pay the full amount of liability hereby created. Suit may be brought and maintained against the undersigned, at your election, without joinder of the Lessee or any other person as parties thereto. The extension of the time of payment or the renewal of the Lease or the extension of the time of performance of agreements or the expansion of the Equipment covered by the Lease or any other indulgence may be granted to the Lessee, its successors or assigns, or any other person, without notice to the undersigned, and all settlements, compromises, accounts stated and agreed balances made in good faith between the Lessee, its successors and assigns and you shall be binding upon and shall not affect the liability of the undersigned. The undersigned's obligations hereunder shall in no way be affected or impaired by (i) Lessee's voluntary or involuntary bankruptcy, assignment for the benefit of creditors, reorganization or similar proceedings affecting the Lessee or any of its assets, and (ii) the release of Lessee from any of its agreements contained in the Security Agreements by operation of law or otherwise. THE UNDERSIGNED AGREES NOT TO SEEK CHANGE IN VENUE FROM ANY JURISDICTION AND COURT IN WHICH ANY ACTION, PROCEEDING OR LITIGATION IS BROUGHT BY YOU. As used in this Guaranty, the word "person" shall include any individual, corporation, or partnership, and refers to the undersigned and to anyone absolutely, contingently, partly or wholly liable for payment and/or performance of the Lessee's obligations being guaranteed hereunder. This Guaranty and each of its provisions may only be waived, modified, varied, released, terminated or surrendered, in whole or in part, by a duly authorized written instrument signed by you. No failure by you to exercise your rights hereunder shall give rise to any estoppel against you, or excuse the undersigned from performing hereunder. Your waiver of any right to demand performance hereunder shall not be waiver of any subsequent or other right to demand performance hereunder. The undersigned further agrees that, without notice to the undersigned, this Guaranty may be assigned at any time or from time to time, in whole, or in part, to any assignees of Lessor's interest in the said Lease. This Guaranty shall bind the undersigned's successors and assigns and the benefits thereof shall extend to and include your successors and assigns. In the event of default hereunder, you may at any time inspect undersigned's records, or at your option, undersigned shall furnish you with a current independent audit report. If any provisions of this Guaranty are in conflict with any applicable statute, rule or law, then such provisions shall be deemed null and void to the extent that they may conflict therewith, but without invalidating any other provisions hereof. Each signatory on behalf of a corporate guarantor warrants that he had authority to sign on behalf of such corporation and by so signing, to bind said guarantor corporation hereunder. The laws of the State of Minnesota shall govern all questions or disputes relating to the interpretation, performance, validity, enforcement or effect of this Agreement. IN WITNESS WHEREOF, this Guaranty is executed the day and year above written. Guarantor: Meadow Valley Corporation By: /s/ Clint Tryon ------------------------------- Name: Clint Tryon ------------------------------- Title: Sec/Treas. -------------------------------
EX-10.220 15 p67539exv10w220.txt EX-10.220 EXHIBIT 10.220 INSTALLMENT SALE CONTRACT (SECURITY AGREEMENT) PURCHASER(S): SELLER (DEALER); MEADOW VALLEY CONTRACTORS, INC. WAGNER EQUIPMENT CO. 4411 S. 40TH ST 4000 OSUNA ROAD N.E. PHOENIX, AZ 85040 P.O. BOX 25007 ALBUQUERQUE, New Mexico 87125-0007 County: MARICOPA - -------------------------------------------------------------------------------- Subject to the terms and conditions set forth below and on the reverse side hereof, Seller hereby sells the equipment described below (the "Unit" or "Units") to Purchaser, and Purchaser (if more than one, jointly and severally), having been offered both a cash sale price and a time sale price, hereby buys the Units from Seller on a time sale basis. - --------------------------------------------------------------------------------
NEW (IF USED) DELIVERED OR FIRST CASH SALE USED USED MODEL DESCRIPTION OF UNIT(S) SERIAL # PRICE - ---- ---- ----- ---------------------- -------- --------- (1) 3306 CATERPILLAR GEN SET 8JJ00489 $31,550.00
- --------------------------------------------------------------------------------
FIRST DESCRIPTION OF ADDITIONAL SECURITY Sub-Total ....................................... $31,550.00 USED (MAKE,MODEL & SERIAL NUMBER) Sales Tax ....................................... 0.00 - ----------------------------------------------------- 1. Total Cash Sale Price ........................... $31,550.00 Cash Down Pay 6,600.72 Net Trade-in Allow 0.00 - ----------------------------------------------------- 2. Total Down Payment .............................. $ 6,600.72 FIRST DESCRIPTION OF TRADE-IN EQUIPMENT 3. Unpaid Balance of Cash Price (1-2) .............. $24,949.28 USED (MAKE, MODEL & SERIAL NUMBER) 4. Official Fees (Specify) ......................... $ 250.00 - ----------------------------------------------------- Document Fee 250.00 Other Fees 0.00 5. Physical Damage Insurance ....................... $ 6. Principal Balance - ----------------------------------------------------- (Amount Financed) (3 + 4 + 5) ................... $25,199,28 7. Finance Charge Trade-in Value 0.00 (Time Price Differential)........................ $ 2,707.92 Less Owing to 0.00 8. Time Balance Net Trade-in Allowance 0.00 (Total of Payments)(6+7) ........................ $27,907.20 9. Time Sale Balance Location of Units: 4411 S. 40TH ST (Total of Payment Price)((2+8) .................. $34,507.92 PHOENIX, AZ 85040, MARICOPA 10. Annual Percentage Rate 6.75% 11. Date FINANCE CHARGE begins to accrue _______________________
PURCHASER HEREBY SELLS AND CONVEYS TO SELLER THE ABOVE DESCRIBED TRADE-IN EQUIPMENT AND WARRANTS IT TO BE FREE AND CLEAR OF ALL CLAIMS, LIENS, SECURITY INTERESTS AND ENCUMBRANCES EXCEPT TO THE EXTENT SHOWN ABOVE. 1. PAYMENT: Purchaser shall pay to Seller, at or such other location Seller designates in writing, the Time Balance (Item 8 above) as follows [(check (a) or (b)]: [X] (a) in 36 equal monthly installments of $775.20 each, with the first installment due on 2/28/03, and the balance of the installments due on the like day of each month thereafter, (except no payments shall be due during the month(s) of n/a), until the entire indebtedness has been paid, or [ ] (b) in accordance with the Payment Schedule attached to this Contract. (Provisions of section 1 continued on reverse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urchaser(s) and Seller have duly executed this Contract as of __________, 20__. Purchaser(s): Seller: MEADOW VALLEY CONTRACTORS, INC. WAGNER EQUIPMENT CO. By: /s/ Clint Tryon 1-21-03 By: /s/ Sal Thaker __________________________ __________________________ Name (PRINT) Clint Tryon Name (PRINT) Sal Thaker ________________ ________________ Title Sec/Treas. Title Finance Specialist _______________________ _______________________
EX-10.221 16 p67539exv10w221.txt EX-10.221 EXHIBIT 10.221 INSTALLMENT SALE CONTRACT (SECURITY AGREEMENT) PURCHASER(S): SELLER (DEALER): MEADOW VALLEY CONTRACTORS, INC. WAGNER EQUIPMENT CO. 4411 S. 40TH ST. 4000 OSUNA ROAD N.E. PHOENIX, AZ 85040 P.O. BOX 25007 ALBUQUERQUE, New Mexico 87125-0007 County: MARICOPA K-236782
____________________________________________________________________________________________________________________________________ Subject to the terms and conditions set forth below and on the reverse side hereof, Seller hereby sells the equipment described below (the "Unit" or "Units") to Purchaser, and Purchaser (if more than one, jointly and severally), having been offered both a cash sale price and a time sale price, hereby buys the Units from Seller on a time sale basis. ____________________________________________________________________________________________________________________________________ NEW (IF USED) DELIVERED OR FIRST MODEL DESCRIPTION OF UNIT(S) SERIAL# CASH SALE USED USED PRICE ____________________________________________________________________________________________________________________________________ (1) 612DPG PEP PEP SCREEN 971322 $110,000.00
____________________________________________________________________________________________________________________________________
FIRST DESCRIPTION OF ADDITIONAL SECURITY USED (MAKE, MODEL & SERIAL NUMBER) ____________________________________________________________________________________________________________________________________ ____________________________________________________________________________________________________________________________________ FIRST DESCRIPTION OF TRADE-IN EQUIPMENT USED (MAKE, MODEL & SERIAL NUMBER) ____________________________________________________________________________________________________________________________________ ____________________________________________________________________________________________________________________________________
Trade-in Value 0.00 Less Owing to 0.00 Net Trade-in Allowance 0.00 Location of Units: 4411 SO. 40TH ST. PHOENIX, AZ 85040, MARICOPA
____________________________________________________________________________________________________________________________________ Sub Total ..................................................................................... $110,000.00 Sales Tax ..................................................................................... $ 4,301.25 1. Total Cash Sale Price ......................................................................... $114,301.25 Cash Down Pay 36,000.00 Net Trade-in Allow 0.00 2. Total Down Payment ............................................................................ $ 36,000.00 3. Unpaid Balance of Cash Price (1-2) ............................................................ $ 78,301.25 4. Official Fees (Specify) ....................................................................... $ 250.00 Document Fee 250.00 Other Fees 0.00 5. Physical Damage Insurance ..................................................................... $ 6. Principal Balance (Amount Financed) (3+4+5) ..................................................................... $ 78,551.25 7. FINANCE CHARGE (Time Price Differential) ..................................................................... $ 8,441.67 8. Time Balance (Total of Payments)(6+7) ...................................................................... $ 86,992.92 9. Time Sale Balance (Total of Payment Price)(2+8) ................................................................. $122,992.92 10. ANNUAL PERCENTAGE RATE 6.75% 11. Date FINANCE CHARGE begins to accrue 1/29/03
PURCHASER HEREBY SELLS AND CONVEYS TO SELLER THE ABOVE DESCRIBED TRADE-IN EQUIPMENT AND WARRANTS IT TO BE FREE AND CLEAR OF ALL CLAIMS, LIENS, SECURITY INTERESTS AND ENCUMBRANCES EXCEPT TO THE EXTENT SHOWN ABOVE. 1. PAYMENT: Purchaser shall pay to Seller, at or such other location Seller designates in writing, the Time Balance (Item 8 above) as follows [check (a) or (b)]: [X] (a) in 35 equal monthly installments of $2,416.47 each, with the first installment due on 2/28/03, and the balance of the installments due on the like day of each month thereafter, (except no payments shall be due during the month(s) of n/a), until the entire indebtedness has been paid; or [ ] (b) in accordance with the Payment Schedule attached to this Contract. (Provisions of section 1 continued on reverse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urchaser(s) and Seller have duly executed this Contract as of 1/29, 2003 Purchaser(s): Seller: MEADOW VALLEY CONTRACTORS, INC. WAGNER EQUIPMENT CO. By /s/ Clint Tryon By [ILLEGIBLE] ____________________________________ __________________________________ Name (PRINT) Clint Tryon Name (Print) [ILLEGIBLE] __________________________ ________________________ Title Sec/Treas Title Finance Specialist _________________________________ ______________________________
EX-10.222 17 p67539exv10w222.txt EX-10.222 EXHIBIT 10.222 SALES AGREEMENT AND JOINT ESCROW INSTRUCTIONS THIS PURCHASE AGREEMENT AND JOINT ESCROW INSTRUCTIONS made this 4th day of February, 2003, by and between Ready Mix, Inc. (hereinafter "Seller") and Conde Del Mar Properties, LLC and/or nominee/assignee (hereinafter "Purchaser") (the "Agreement"). This Agreement constitutes both and Agreement between Purchaser and Seller and joint escrow instructions to First American Title Company of Nevada ("Escrow Agent"), Carol Dvorak ("Escrow Officer"), with respect to the transactions contemplated hereby. WITNESSETH: For and in consideration of the mutual covenants and conditions herein contained, Seller and Purchaser agree as follows: 1. Property. Seller agrees to sell and convey, and Purchaser agrees to purchase and pay for the following, all of which is referred to this Agreement and the "Property": That certain property describes as and approximate 12.23 net acre parcel commonly known as APN 139-17-601-004 located within Las Vegas in Clark County, Nevada (the "Property"), shown on the attached Exhibit "A" and incorporated herein by reference. Exact legal description to be provided in escrow. 2. Purchase Price. The total purchase price of the Property shall be he amount of One Million Dollars and no/100's ($1,000,000.00)("Purchase Price") payable in cash at closing (as hereinafter defined). At the Closing, the Deposit (as hereinafter defined) shall be applied to payment to the Purchase Price. 3. Deposit. Within three (3) days after execution of this Agreement by Seller, Purchaser shall deliver a deposit (the "Deposit") in the amount of Ten Thousand and no/100's ($10,000.00) in cash, personal check or cashier's check payable to Escrow Agent, or other readily available funds, which Deposit shall be deposited into an interest bearing account and held in escrow by Escrow Agent during the pendency of this Agreement. 4. Feasibility Period and Contingency. For a period of sixty (60) days after the Effective Date ("Feasibility Period"), Purchaser shall be, at Purchaser's sole cost and expense, entitled to inspect the Property, to conduct such tests, surveys, analysis and feasibility studies of the Property as Purchaser deems necessary, and to meet with governmental entities regarding the feasibility of Purchaser's intended use of the Property. Without limiting the generality of the foregoing, Purchaser (and persons authorized by Purchaser) shall have the right and authority to go upon the Property, from time to time on one or more occasions, for feasibility determinations including, without limitation (1) determining the adequacy of access, zoning and other restrictions on the use of the property; (2) performing environmental, soils and subsoil tests, engineering the drainage studies; (3) obtain Governmental approval related to preliminary designs (including, but not limited to, site plan, landscaping, and building elevations); and (4) obtain any necessary entitlement and/or permits an determining the adequacy of all utilities (including, without limitation, water, sanitary sewer, electricity, gas telephone, air conditioning) to provide such quantities, pressures and capacities as are necessary to use the Property in accordance with Purchaser's intended use. Seller agrees to cooperate with Purchaser in connection with the tests, investigation, governmental approvals, and inspection of the Property, and Seller agrees to furnish Purchaser within ten (10) days after the Effective Date of this Agreement, copies of any and all surveys, flood certification letter, test reports, engineering studies, an all other documents and materials in Seller's possession relating to the Property that may be necessary or appropriate to complete such investigation and inspection. If the Purchaser determines, in Purchaser's sole judgment that the Property is not suitable, Purchaser shall notify Seller and Escrow Agent in writing on or before expiration of the Feasibility Period and upon such notice this Agreement shall terminate, Escrow Agent shall return the Deposit to Purchaser, and neither Purchaser nor Seller shall have any further obligations hereunder. Subject to the terms of this agreement, should Purchaser fail to give such notice on or before the expiration of the Feasibility Period, or if Purchaser notifies Seller that the Property is suitable for the purposes contemplated hereby, Purchaser's right to object pursuant to this Section 4 shall be waived and of no further force on effect, Purchaser shall deposit the additional sum of Fifteen Thousand dollars ($15,000.00) for a total Deposit of Twenty-five Thousand ($25,000.00), and the Escrow Agent shall consider the total Deposit to be nonrefundable to Purchaser upon deposit thereof. Purchaser shall promptly repair and restore the Property to its original condition existing prior to entry or inspection by Purchaser. Purchaser shall indemnify, hold harmless and defend Seller and Seller's affiliates, partners, agents and employees from any and all liability, loss, cost, damage or expense (including attorney's fees), of whatsoever nature relating to or in connection with any injury to persons or damage to property, where such injury or damage arises from or relates to the entry upon, occupation, use or inspection of the Property by Purchaser, its agents, officers or employees. Notwithstanding anything to the contrary herein, Purchaser's duty of indemnification under this Section 4 shall survive any termination of this Agreement or the transfer of title as provided herein. 5. Title Insurance a. Title Report and Commitment. Within five (5) days after the Effective Date of this Agreement, Seller shall deliver or cause to be delivered to Purchaser a preliminary title report and commitment covering the Property issued by First American Title, together with copies of all documents referred to in such preliminary title report, if it is anticipated that said documents shall be a Permitted Exception effecting the Property after closing, (the preliminary title report and such documents are referred to collectively as "Title Report"). b. Review of Title Reports. Purchasers shall have fifteen (15) days from Purchaser's receipt of the Title Report and Commitment in which to examine the Title Report and Commitment and to specify to Seller those items in the Title Report and Commitment which Purchaser will accept as permitted exceptions to title ("Permitted Exceptions"), and those items which Purchaser reasonably finds objectionable ("Title Objections"). If Purchaser does not deliver to Seller a written notice specifying those items which are Permitted Exceptions and those items which are Title Objections within the above-stated fifteen (15) day period, then all of the items reflected on the Title Report and Commitment shall be considered to be Permitted Exceptions. c. Uncorrected Title Objections. If Seller, in Seller's discretion, elects not to cause the Title Objections to be corrected or removed on or prior to Closing, Purchaser may within five (5) days of Purchaser's receipt of Seller's election not to correct said objections (1) and, except as provided otherwise hereunder both parties shall be released from all further obligations under this Agreement and Escrow Agent shall return the Deposit, or (2) elect to purchase the Property subject to any Title Objections not so corrected or removed. 6. Condition of Property Purchased. Seller shall indemnify, defend, and hold Purchaser and Purchaser's affiliates, agents, and partners, harmless from and against any and all construction liens filed in connection with any work or improvements unless such liens arise as a result of the act of Purchaser and/or Purchaser's affiliates, agents, and partners. Other than as provided for herein, Purchaser is buying the Property in an "as is" condition. 7. Closing a. Date and Place. The Closing of the sale of the Property by Seller to Purchaser (the "Closing") shall occur no later than fifteen (15) days from the end of the Feasibility Period. The Closing shall occur in the offices of Escrow Agent. 2 b. Seller's Obligations at Closing. At the Closing, Seller shall deliver, or cause to be delivered, to Purchaser the following: (1) Grant Bargain and Sale Deed. Seller shall execute and deliver to Escrow Agent for recording a Grant, Bargain and Sale Deed in form and substance reasonably satisfactory to Purchaser, fully executed and acknowledged by Seller, conveying the Property to Purchaser. (2) Title Insurance Policy. Seller shall cause the Escrow Agency to issue and deliver to Purchaser a CLTA standard coverage owner's policy of title insurance ("Owner's Title Policy"), consistent with the Title Commitment as reviewed and approved by Purchaser, in the amount of the Purchase Price, insuring that Purchaser is owner of the Property subject only to such matters as approved by Purchaser. Purchaser shall have the right, at Purchaser's sole cost and expense, to upgrade the Title Insurance Policy to an ALTA form B-1970 (Rev. 10-17-70) extended coverage owner's policy and to obtain any endorsements required by Purchaser. It shall be a condition precedent to Purchaser's obligation to purchase the Property that the Title Company can and will issue the Title Insurance Policy at the Closing. (3) Other Instruments. Seller shall execute and deliver such other documents as are customarily executed in the State of Nevada in connection with the conveyance of real property, including all required closing statements, releases, affidavits, evidences of authority to execute the documents, and any other instruments including an Assignment of the Lease reasonably acceptable to Purchaser that may reasonably be required by the Escrow Agent. Additionally, Seller shall deliver the builder's warranty and any extended warranties in accordance with Section 6 herein. (4) Possession. Seller shall deliver possession of the Property to Purchaser at Closing. c. Purchaser's Obligations at Closing. (1) Payment of Purchase Price. At the Closing, Purchaser shall pay the Purchase Price in cash (or by Certified Check, Cashier's Check, wire transfer of funds into escrow all of which shall constitute "cash" for purpose of this Agreement), less the amount of the Deposit, to be paid to Seller at the Closing, and subject to any adjustments for prorations and other credits provided for in this Agreement. (2) Other Instruments. Purchaser shall execute and deliver such other documents as are customarily executed in the State of Nevada in connection with the conveyance of real property, including all required closing statements, releases, affidavits, evidences of authority to execute the documents, and any other instruments that may reasonably by required by the Escrow Agent. (3) Purchaser's obligations at Closing as provided for in this Section 7.c. are subject to the satisfactory completion of (i) the Feasibility Period as set forth in Section 4 herein, and (ii) the performance by Seller of its obligations under Section 7.b. herein. d. Prorations. All real estate taxes relating to the Property for the year of the Closing shall be prorated as of the date of Closing between Seller and Purchaser. If the amount of taxes for that year are not known at the time of Closing, the prorations shall be based on an estimate of the taxes for the year of Closing, and when the tax information becomes available, Seller or Purchaser may request and obtain reimbursement from the other party for any excess amount charged to that party at the Closing. Likewise, any other amounts normally prorated between Seller and Purchaser, if any, shall be prorated between Seller and Purchaser as of the date of Closing. This Section 7.d. shall survive the Closing. 3 e. Closing Cost. Seller and Purchaser each agree to pay the following costs at the Closing: (1) Paid by Seller. Seller agrees to pay the cost of preparing the Grant, Bargain and Sale Deed; the preliminary title report and commitment, the premium for the Title Insurance Policy; real property transfer taxes or documentation taxes; the cost of preparing and recording any releases and other documents necessary to convey the Property in accordance with this Agreement; one-half (1/2) of any escrow or closing fee charged by the Escrow Agent; Seller's attorney's fees and costs as provided for herein. (2) Paid by Purchaser. Purchaser agrees to pay the recording fee for the Grant, Bargain and Sale Deed; one-half (1/2) of any escrow or closing fee charged by the Escrow Agent; Purchaser's attorney's fees and Costs as provided for herein. 8. Default. In the event that Seller is ready willing and able to convey the Property in accordance with the Agreement and Purchaser is obligated under the terms of this Agreement to consummate the transaction evidenced by this Agreement but fails to consummate this Agreement and take title, the parties hereto recognize and agree that the damages Seller will sustain will be difficult to ascertain. Therefor, the parties agree that in the event of Purchaser's default and in lieu of all other remedies Seller may have at law or equity, shall be entitled to receive and retain the Deposit as liquidated damages for Purchaser's failure to close in complete settlement of any and all claims Seller may have against Purchaser. If Closing is not concluded through no fault or Purchaser, Purchaser, at it's option, may (i) elect to enforce the terms of this Agreement by action for specific performance, and/or exercise any other right or remedy available to it at law or in equity, or (ii) terminate this Agreement by notice to Seller and Escrow Agent, whereby Escrow Agent shall act in accordance with this Agreement and return the Deposit, plus any earned interest thereon, to Purchaser. Upon any termination under (ii) above, the parties shall have no further rights and/or obligations under this Agreement other than those rights and/or obligations that are expressly stated to survive expiration or termination of this Agreement. 9. Seller's Representations and Warranties. (a) Seller has not received notice that the Property is in violation of any restrictive covenant, agreement or permit applicable thereto, or of any building code ordinance, statute, regulation, or requirement or any governmental authority having jurisdiction thereof. (b) Seller has not received notice of a claim, request for information, demand or notification that it is or may be a potentially responsible party in any action, proceeding or site clean-up commenced pursuant to any applicable Environmental Laws. (c) To Seller's knowledge, there is no litigation or claim, pending or threatened, against or involving the Property, and there are no facts or circumstances known to Seller which could give rise to any such claim or litigation. (d) To Seller's knowledge (i) there are no toxic or hazardous substances, wastes, or materials of any kind, as may be regulated by any applicable federal, state, or local law, rule or regulation, and Seller has not and will not cause or knowingly permit the same, (ii) there are no Hazardous Substances of any kind that have been accumulated on the Property in violation of any applicable governmental law, rule, or regulation or buried on the Property, and (iii) neither the Property nor any part thereof are contaminated by Hazardous Substances, including, but not limited to petroleum products, asbestos, toxins, or toxic material. 4 (e) From the Effective Date of this Agreement until Closing, Seller will neither do, commit, or suffer to be done any act or thing which would adversely affect Seller's present title to the Property. (f) Seller has taken or, prior to Closing, will take all requisite actions necessary to approve, execute, deliver and perform this Agreement and each and every agreement and document delivered by Seller in connection herewith. This Agreement and each and every other agreement and document delivered by Seller in connection herewith have been duly executed and delivered by Seller and constitute the binding obligations of Seller enforceable in accordance with their respective terms and will not violate any other contractual obligations of Seller. 10. Purchaser's Representations and Warranties. Purchaser has taken or, prior to Closing, will take all requisite actions necessary to approve, execute, deliver and perform this Agreement and each and every agreement and document delivered by Purchaser in connection herewith. This Agreement and each and every other agreement and document delivered by Purchaser in connection herewith have been duly executed and delivered by Purchaser and constitute the binding obligations of Purchaser enforceable in accordance with their respective terms and will not violate any other contractual obligations of Purchaser. 11. Brokers. Seller shall pay a real estate broker's commission payable to Colliers International ("Purchaser's Agent") in connection with the sale of the Property in the amount of five percent (5%) of the Purchase Price upon closing thereof. Purchaser and Seller agree to indemnify and hold harmless one another from all loss, damage, cost, expense and liability relating to any claim for a commission by any other person or entity with respect to this transaction, claiming by, through or under one another. Seller and Purchaser represent and warrant that no other broker(s), other than the above named, have been involved in this transaction and no other broker(s), other than the above named, are entitled to a commission. 12. Section 1031 Exchange. a) Purchaser hereby agrees to cooperate with Seller in a tax-deferred exchange should Seller so elect. Seller hereby agrees to pay any and all costs, taxes, assessments and/or liability that may be proximately caused by such tax-deferred exchange. In the event Seller affects a tax-deferred exchange, such exchange shall not otherwise delay the Closing nor shall Purchaser be required to take title to any property so as to accommodate Seller's exchange. b) Seller hereby agrees to cooperate with Purchaser in a tax-deferred exchange should Purchaser so elect. Purchaser hereby agrees to pay any and all costs, taxes, assessments and/or liability that may be proximately caused by such tax-deferred exchange. Should Purchaser elect to affect a tax-deferred exchange, such exchange shall not otherwise delay the close of escrow nor shall Seller by required to take title to any property so as to accommodate Purchaser's exchange. 13. Eminent Domain. To the best of Seller's knowledge there is no pending or threatened proceeding in eminent domain. In the event of any threatened, contemplated, commenced or consummated proceeding in eminent domain (notice of which shall be given promptly to Purchaser by Seller) respecting any portion of the Property such that the balance thereof would not be sufficient to be utilized for Purchaser's purpose in Purchaser's sole and absolute discretion, Purchaser may, at its option, by written notice to Seller given within fifteen (15) days after Purchaser is notified of such actual or possible proceedings: (i) unilaterally terminate this Agreement, whereupon the Deposit, with earnings thereon, or (ii) elect to continue this Agreement and close the purchase of the Property without any right 5 to deduction or set-off, in which event Seller shall, at the Closing, assign to Purchaser its entire right, title and interest in and to any condemnation award. In the event less than fifteen (15) days exist at the time of such notice from Seller until the scheduled date of the Closing, the Closing shall, at Purchaser's option, be extended by as many days as is necessary to allow Purchaser such full fifteen (15) day review period. All negotiations and discussions with the condemning authority shall be conducted by Seller only, and Purchaser shall not independently contact or negotiate with condemning authority. 14. Miscellaneous a. No Assignment. Neither this Agreement nor any of Purchaser's rights hereunder may be assigned or transferred by Purchaser to non affiliated party without the prior written consent of Seller, said consent may not be unreasonably withheld. b. Notices. (1) Any and all notices and demands by any party hereto to any other party or Escrow Agent, required or desired to be given hereunder shall be in writing and shall be validly given or made only if personally delivered or deposited in the United States mail, certified or registered, postage prepaid, return receipt requested or if made by Federal Express or other similar delivery service keeping records of deliveries and attempted deliveries. Service shall be conclusively deemed made upon receipt if personally delivered or, if delivered by mail, facsimile, or delivery service, on the first business day delivery is attempted or upon receipt, whichever is sooner. (2) Any notice or demand to Seller shall be addressed to Seller at: Robert Morris Ready Mix, Inc. 3430 East Flamingo, Suite 100 Las Vegas, Nevada 89121 Telephone 702-433-2090 Facsimile 702-433-0189 (3) Any notice or demand to Purchaser shall be addressed to Purchaser at: Steve Groat Conde Del Mar Properties, LLC and/or nominee/assignee 149 North Gibson Road, Suite N Henderson, Nevada 89014 Telephone (702) 856-3235 Facsimile (702) 556-9184 (4) Any notice or demand to Purchaser's Agent shall be addressed to Broker at: Michael G. DeLew/Ashley Ziehm Colliers International 3960 Howard Hughes Parkway, Suite 150 Las Vegas, Nevada 89109 Telephone 702-735-5700 Facsimile 702-939-5080 ("Purchaser's Agent") and 6 (5) Any notice or demand to Escrow Agent shall be addressed to Escrow Agent at: First American Title Company c/o Carol Dvorak 3960 Howard Hughes parkway, Suite 630 Las Vegas, NV 89109 Telephone (702) 732-3278 Facsimile (702) 732-8514 (6) The parties and Escrow Agent may change their address for the purpose of receiving notices or demands as herein provided by a written notice given in the manner aforesaid to the others, which notice of change of address shall not become effective, however, until the actual receipt thereof by the others. c. Parties Bound. This Agreement shall be binding upon and inure to the benefit of the parties to this Agreement and their respective heirs, executors, administrators, legal representatives, successors and assigns. d. Severability If any of the terms and conditions hereof shall for any reason be held to be invalid, illegal, or unenforceable in any respect, such invalidity, illegality, or unenforceability shall not affect any other of the terms and conditions hereof and the terms and conditions hereof thereafter shall be construed as if such invalid, illegal, or unenforceable terms or conditions had never been contained herein. e. Entire Agreement. The terms and conditions hereof relating to the subject matter described herein (i) constitute the entire agreement and understanding between the Seller and the Purchaser, (ii) supersede all prior agreements, and understandings, written or oral, between the Purchaser and the Seller, and (iii) may not be modified or amended except by an instrument mutually executed and delivered by the Seller and the Purchaser. f. Time. Time is of the essence to the performance of any provisions of this Agreement. If the date for performance of any provisions of any provisions of the Agreement is a Saturday, Sunday, or banking holiday (in the State of Nevada), the date for performance shall be extended until the next day that is not a Saturday, Sunday or banking holiday. g. Interpretation. Words of any gender used in this Agreement shall be held and construed to include any other gender, and words in the singular number shall be held to include the plural, and vice versa, unless the context requires otherwise. h. Waiver. Either the Purchaser or the Seller may specifically waive any breach of the terms and conditions hereof by the other party, but no waiver specified in this Section shall constitute a continuing waiver of similar or other breaches of the terms and conditions hereof. No waiver shall be effective unless executed in writing by the party against who the waiver is asserted. All remedies, rights, undertaking, obligations, and agreements contained herein shall be cumulative and not mutually exclusive. i. Attorney's Fees. Should either the Purchaser, the Seller, or the Broker employ and attorney or attorneys to enforce any of the terms and conditions hereof, or to protect any right, title, or interest created or evidenced hereby, the non-prevailing party in any action pursued in courts of competent jurisdiction shall pay to the prevailing party all reasonable cost, damages, and expenses, including attorneys' fees, expended or incurred by the prevailing party. j. Governing Law. This Agreement shall be governed by and construed in accordance with the substantive and procedural laws of the State of Nevada. The exclusive venue of any action or proceeding arising out of or in connection with this Agreement shall be Clark County, Nevada. 7 Each party hereby consents to the personal jurisdiction of any court of competent subject matter jurisdiction sitting in Clark County, Nevada, and to the service of process in accordance with the laws of the State of Nevada and any rules applicable to any such court. k. Headings. The headings herein are for reference purposes only and shall not affect the meaning or interpretation of the terms and conditions hereof. l. Effective Date. The Effective Date of this Agreement shall be the date that this Agreement is executed by both Purchaser and Seller. m. Non-Exclusive Purchase Agreement. At all times after the Effective Date hereof and until the expiration of the Feasibility Period, Seller shall be entitled to market the Property for sale, both directly and through its agents, and to accept "Back up" offers from other persons or entities for the purchase of the Property; provided, however that nothing in this Section 14.m. shall alter or amend the rights and obligations of Purchaser or Seller under this Agreement. n. Construction. Both parties hereto have participated in the construction of this Agreement and any ambiguities shall not be interpreted against either party as being the constructing party. o. Expiration of Agreement. Unless mutually executed by both parties on or before 5:00 p.m. February 11 2003, this Agreement shall expire and be of no further force or effect and neither party hereto shall be under any obligation to the other. p. Counterparts. This Agreement may be executed in counterpart. Each counterpart of this Agreement shall constitute an original, and all such counterparts taken together shall constitute one and the same agreement. Executed by Purchaser on the 4th day of February 2003. PURCHASER: Conde Del Mar Properties, LLC and/or nominee/Assignee By: /s/ Steve Groat ---------------------- Steve Groat It's: Managing Member --------------------- Executed by Seller on the_____________ day of February 2003. Seller: Ready Mix, Inc. By: ____________________ It's: President ------------------- This agreement and any attached addendum, rider, or exhibit have been prepared for submission to your attorney for his/her approval. No representation or recommendation is made by Colliers International or its agents or employees as to the legal sufficiency, legal effect, or tax consequences of this agreement or the transaction relating thereto. 8 EX-10.223 18 p67539exv10w223.txt EX-10.223 EXHIBIT 10.223 NOTICE OF ASSIGNMENT -------------------- Meadow Valley Contractors, Inc. P.O. Box 60726 Phoenix, AZ 85082 Re: Contract #000105-100 This will serve as notice to you that the payments due from you under the Promissory Note between you and Astec Financial Services, Inc. dated September 1, 2002 have been assigned to The CIT Group/Equipment Financing, Inc. ("CIT"). Until you are directed otherwise by CIT, your payments should be forwarded directly to: CIT Group/Equipment Financing, Inc. 1540 W. Fountainhead Pkwy Tempe, AZ 85282 Please sign and return the enclosed copy of this notice to CIT Group/Equipment Financing, Inc. at its address stated above.
ASTEC FINANCIAL SERVICES, INC. CIT GROUP/EQUIPMENT FINANCING, INC. By: [Illegible] By: [Illegible] ---------------------------- ----------------------------- Title: Secretary Title: Agent ------------------------- -------------------------- The undersigned acknowledges receipt of notice of the assignment referenced above. MEADOW VALLEY CONTRACTORS, INC. By: -------------------------------- Title: -----------------------------
EX-10.224 19 p67539exv10w224.txt EX-10.224 EXHIBIT 10.224 NOTICE OF ASSIGNMENT -------------------- Meadow Valley Contractors, Inc. P.O. Box 60726 Phoenix, AZ 85082 Re: Contract #000813-000 #0000813-000 This will serve as notice to you that the payments due from you under the Promissory Note between you and Astec Financial Services, Inc. dated September 17, 2002 have been assigned to The CIT Group/Equipment Financing, Inc. ("CIT"). Until you are directed otherwise by CIT, your payments should be forwarded directly to: CIT Group/Equipment Financing, Inc. 1540 W. Fountainhead Pkwy Tempe, AZ 85282 Please sign and return the enclosed copy of this notice to CIT Group/Equipment Financing, Inc. at its address stated above.
ASTEC FINANCIAL SERVICES, INC. CIT GROUP/EQUIPMENT FINANCING, INC. By: [Illegible] By: [Illegible] ---------------------------- ----------------------------- Title: Secretary Title: Agent ------------------------- -------------------------- The undersigned acknowledges receipt of notice of the assignment referenced above. MEADOW VALLEY CONTRACTORS, INC. By: -------------------------------- Title: -----------------------------
EX-10.225 20 p67539exv10w225.txt EX-10.225 EXHIBIT 10.225 CIT Equipment Financing 1540 West Fountainhead Parkway Tempe, AZ 85282 [CIT] Logo NOTICE OF ASSIGNMENT Ken Nelson Ready Mix, Inc. 3430 East Flamingo Road Suite 100 Las Vegas, NV 89121-5018 (602)437-5400 RE: Equipment Schedule 2, dated June 20, 2000 to Master Lease Agreement dated June 20, 2000 between Ready Mix, Inc.(Lessee)and The CIT Group/Equipment Financing, Inc.,(Lessor) attached hereto and made a part hereof (collectively the "Agreement") Dear Mr. Nelson: This will serve as notice to you that The CIT Group/Equipment Financing, Inc.("CIT") has sold and assigned its interest in the above Agreement to General Electric Capital Corporation(GE Capital) Effective immediately, GE. Capital is entitled to all of the rights of CIT under the Agreement and all future payments are to be made to GE Capital, with respect to the Agreement without offset, deduction, defense, abatement, deferment or diminution. From this date forward, any and all notices or instructions relating to the Agreement, shall not be valid unless signed by GE Capital, and all payments relating to the Agreement shall be made directly to GE Capital at the following address(or such address as GE Capital may specify to you in writing): GENERAL ELECTRIC CAPITAL CORPORATION COMMERCIAL EQUIPMENT FINANCING 44 OLD RIDGEBURY ROAD DANBURY, CT 06810 888-223-9760 This Notice may not be revoked or amended except by in writing signed by GE Capital Sincerely, The CIT Group/Equipment Financing, Inc. By: /s/ Richard Johnson ----------------------------------- Title: Richard Johnson Vice President -------------------------------- CIT ACCOUNT #: 00108640 EX-10.226 21 p67539exv10w226.txt EX-10.226 EXHIBIT 10.226 CIT Equipment Financing 1540 West Fountainhead Parkway Tempe, AZ 85282 [CIT] Logo NOTICE OF ASSIGNMENT Ken Nelson Ready Mix, Inc. 3430 East Flamingo Road Suite 100 Las Vegas,NV 89121-5018 (602)437-5400 RE: Equipment Schedule 2, dated June 20, 2000 to Master Lease Agreement dated June 20, 2000 between Ready Mix, Inc.(Lessee)and The CIT Group/Equipment Financing, Inc.,(Lessor) attached hereto and made a part hereof (collectively the "Agreement") Dear Mr. Nelson: This will serve as notice to you that The CIT Group/Equipment Financing, Inc.("CIT") has sold and assigned its interest in the above Agreement to General Electric Capital Corporation(GE Capital) Effective immediately, GE. Capital is entitled to all of the rights of CIT under the Agreement and all future payments are to be made to GE Capital, with respect to the Agreement without offset, deduction, defense, abatement, deferment or diminution. From this date forward, any and all notices or instructions relating to the Agreement, shall not be valid unless signed by GE Capital, and all payments relating to the Agreement shall be made directly to GE Capital at the following address (or such address as GE Capital may specify to you in writing): GENERAL ELECTRIC CAPITAL CORPORATION COMMERCIAL EQUIPMENT FINANCING 44 OLD RIDGEBURY ROAD DANBURY, CT 06810 888-223-9760 This Notice may not be revoked or amended except by in writing signed by GE Capital. Sincerely, The CIT Group/Equipment Financing, Inc. By: /s/ Richard Johnson ----------------------------------- Title: Richard Johnson Vice President -------------------------------- CIT ACCOUNT #: 00108639 EX-10.227 22 p67539exv10w227.txt EX-10.227 EXHIBIT 10.227 EMPLOYMENT AGREEMENT THIS EMPLOYMENT AGREEMENT is entered into as of the 10th day of March 2003, by and between Meadow Valley Corporation, a Nevada corporation (the "Employer"), and Bradley E. Larson (the "Employee"). The Employer hereby employs the Employee on a full-time basis, and the Employee hereby accepts such full-time employment on the terms and conditions hereinafter set forth. 1. EMPLOYMENT. Employee is employed as the President and Chief Executive Officer for the Employer. Employee shall perform all duties as outlined herein and as may be assigned by the Employer and shall devote full time, attention and loyalty to the affairs of the Employer. The duties of the Employee shall specifically be: A) To serve as a member of the Board of Directors, report directly to the Board, communicate with the board regarding current operational and financial status of Employer and strategic plans. B) To present to the board, for board approval, annual operating plans, capital improvement programs, budgets and annual updates of strategic plans. C) To assist the Chief Operating Officer in organizing operations personnel to maximize productivity and synergy between various area managers. Delegate responsibilities and oversee activities in the areas of finance/accounting, operations, estimating/marketing, safety and human resources. D) To actively represent the Employer in industry organizations where the membership is deemed to be beneficial to the Employer; and serve as board member and/or officer in said organizations when elected to do so. E) To seek out, and present to the board, any opportunities for acquisition and/or investment for growth of the Employer, and to negotiate or assist in the negotiations of acquisitions or investment expenditures. F) To represent the Employer in contract negotiations with owners of work, subcontractors and suppliers. G) To establish, foster and maintain relationships with important vendors and suppliers of strategic resources. H) Any other area specifically assigned by the Board of Directors. 2. TERM. Subject to the provisions of termination provided in paragraph 12, the term of this Agreement shall be three years from the date of execution or from the date of the most recent renewal. Subject to a mandatory annual review ("Review") of the Employee's performance by the Board Compensation Committee ("Committee"). This Agreement may be renewed annually by majority vote of the Committee. 3. COMPENSATION. Employee shall receive a base salary of One Hundred Sixty-two Thousand Seven Hundred Fifty Dollars ($162,750.00) per year, payable in accordance with the regular payroll practices of Employer, and subject to applicable deductions of withholding taxes and other customary employment taxes. The Committee of Employer shall review Employee's salary at a minimum annually and may adjust Employee's salary upward to recognize improvement, achievement or expansion of Employee's responsibilities. Employee shall participate as a member of senior management in cash incentive plans as currently existing or as amended or adopted in the future by the Committee. Cash bonus plans are subject to annual review and/or change by the Committee. 4. OPTIONS TO ACQUIRE COMMON STOCK. Employee is eligible to participate in the Meadow Valley Corporation 1994 Stock Option Plan. Future grants of stock options shall be subject to the discretion of Meadow Valley Corporation's board of directors. 5. EMPLOYEE BENEFITS. Employer shall provide to Employee, and to the Employee's dependents, a comprehensive major medical, health, and dental insurance program comparable to the programs normally provided by other employers in the same industry and marketplace, and the Employer shall pay the cost of the Employee's portion of the premium. Should, at any time, the Employee opt to maintain a personal major medical and health insurance policy for himself and for his dependents and not participate in the Employer's group plan, then Employer shall reimburse Employee the lesser of the amount Employee pays for said personal policy, as evidenced by adequate documentation, or what Employer would otherwise be paying were Employee participating in the Employer's group plan. Should the Employee opt to maintain his own coverage, neither he nor his dependents shall be precluded from later participating in the Employer's group plan so long as they otherwise qualify for enrollment. At Employer's cost, Employer will maintain a life insurance policy covering Employee, with at least $500,000 of death benefits being payable, in a manner that is free of income tax, to Employee's estate or other beneficiaries designated by Employee. Employer agrees to provide Employee with an automobile for business-related use. In addition to the cost of the vehicle itself, Employer shall pay, directly or by reimbursement to Employee, for all maintenance, fuel, repairs, insurance, operating and other costs incidental thereto. Employer shall pay for, or reimburse Employee for, dues for his membership in industry related associations perceived as beneficial to Employer and as approved by the Employer's Executive Committee. So long as it is within the guidelines of the respective plan, Employee shall be given the opportunity to participate in Employer's 401(k) and any other plans made available to other members of executive management. Employee shall be entitled to receive all other employee benefits for senior management personnel upon the terms and conditions then in effect. 6. MOVING EXPENSES AND SUBSISTENCE. In the event the Employer requires the Employee to relocate, the Employer shall pay for all moving costs of reasonable and normal household effects, including up to six months storage of such household effects while Employee obtains a permanent residence in the relocation area. Employee shall obtain a minimum of two moving and storage quotes from reputable movers and Employer shall pay the most competitive rate. 2 Employer shall provide Employee a subsistence allowance of Two Thousand Dollars ($2,000.00) per month for the lesser of nine months from the date of reassignment in a new location or until such time as the relocation of Employee and his/her spouse to the relocation area is complete. In addition, costs for one round-trip airline ticket per week between the Employee's previous location and the relocation area will be reimbursed by Employer to Employee during the same nine-month period, or less if relocation is completed earlier. Such tickets may be used either by Employee or by his/her spouse. 7. HOLIDAYS AND VACATION. A) Employee shall be paid for the following seven (7) holidays: New Year's Day, Memorial Day, Independence Day, Labor Day, Thanksgiving Day and the day after Thanksgiving, and Christmas Day and all other holidays for Employees of the Company as approved by the Chief Executive Officer or Board of Directors. B) Employee is entitled to four weeks vacation during the first year of employment and for each year thereafter. Unused vacation in any given year shall accrue to following years up to a maximum of eight weeks in any one year. 8. RESPONSIBILITIES OF EMPLOYEE. The Employee shall devote such reasonable time as is necessary or is deemed reasonably necessary by the Employer to carry out all required duties and will devote full time to the Employer during normal business hours. The Employee shall at all times faithfully, with diligence and to the Employee's best good faith ability, experience and talents, perform all the duties that may be required pursuant to the express terms hereof to the reasonable satisfaction of the Employer, in accordance with customary professional standards. 9. WORKING FACILITIES. The Employee shall be furnished with all facilities and services suitable to Employee's position and adequate for the performance of Employee's duties. 10. EXPENSES. The Employee is authorized to incur reasonable expenses for promoting business of the Employer, including expenses for entertainment, travel and similar items. The Employer shall reimburse the Employee for all such expenses on the presentation by the Employee of itemized and adequately documented accounts of such expenditures. 11. DISABILITY. If unable to perform duties under the terms of this Agreement by reason of illness or incapacity for a period of four weeks, Employee shall, commencing at the end of such four week period, be entitled to receive Employee's compensation hereunder for a period of up to and including a maximum of one year or until he is no longer disabled, whichever occurs first. After one year of disability at full salary, the Employee, or his designated beneficiary, shall be provided with a disability insurance policy, if available, at no cost to Employee. The disability income policy would provide for monthly income benefits at the rate of sixty percent (60%) of the 3 Employee's base salary at the time the disability occurred. The Company will attempt to procure a disability income policy that would provide monthly benefits until the Employee reaches 65 years of age or is no longer disabled whichever occurs first. If such a policy is unavailable, the Company will attempt to provide the best policy available. If no policy is available, no other disability income benefits will be provided. 12. TERMINATION. This Employment Agreement may be terminated under the following circumstances: A) WITHOUT CAUSE. Employer may terminate this Agreement at any time upon thirty (30) days written notice to Employee, but Employer shall be obligated to pay to Employee compensation in a lump sum for the balance of the term of this Agreement within 30 days of termination, unless Employee agrees to other payment terms. B) VOLUNTARY TERMINATION BY EMPLOYEE WITHOUT CAUSE. Employee may terminate this Agreement at any time upon thirty (30) days written notice to Employer and Employer shall be obligated, in that event, to pay Employee compensation up to the date of the termination only. All accrued but unpaid compensation and Employee benefits shall be paid in cash within 30 days of termination, unless Employee agrees to other payment terms. C) TERMINATION BY EMPLOYER FOR REASONABLE CAUSE. The Employer may terminate this Agreement for reasonable cause upon the unanimous vote of the Board of Directors and by thirty (30) days written notice to the Employee and Employer shall be obligated, in that event, to pay Employee compensation up to the date of termination only. For purposes hereof, "cause" shall be defined as meaning (i) such conduct by the Employee which constitutes material breach of this Agreement which is not cured within ninety (90) days of written notice to the Employee of said alleged breach or (ii) a material failure to competently perform Employee's duties as stated in paragraph 1 in accordance with applicable professional standards as stated in paragraphs 1 and 8 hereof provided that Employer has previously given Employee written notice and a reasonable opportunity to remedy such failure and such failure has a materially adverse effect on the business or financial condition of Employer or (iii) material breach of Employee's fiduciary duty and such breach has a material adverse effect on the business or financial condition of Employer or (iv) egregiously improper or illegal conduct of the Employee which, based upon a unanimous good faith determination of the Board of Directors of the Employer, has a material adverse affect on Employer. D) TERMINATION BY EMPLOYEE FOR REASONABLE CAUSE. Employee may terminate this Agreement for cause. In such event, Employer shall be obligated to pay Employee compensation in lump sum for the balance of the term of this Agreement within 30 days of termination or as Employee shall agree, plus damages suffered and expenses incurred by reason thereof. For this purpose "cause" shall mean (i) a material breach of this Agreement by Employer or (ii) failure of Employer to pay any amount owed 4 Employee hereunder at the time and in the amount due or (iii) failure of Employer to follow applicable law, especially with respect to SEC filings and compliance over the objection of Employee or contrary to the reasonable advice of Employee or (iv) egregiously improper conduct with respect to dealing with Employee or in a manner which brings discredit to Employee. 13. CONFIDENTIALITY. Employee agrees not to disclose any confidential, proprietary competitively sensitive information to persons who are not employees, directors, lenders, bonding agents, insurance companies or advisors of the Employer, except as required by law, without prior consent of the Employer; provided however, any disclosure involving this paragraph shall not result in a breach of this Agreement unless the disclosure has a materially adverse effect on the Employer. 14. INDEMNIFICATION. Employer and Meadow Valley Contractors, Inc. shall provide Employee with an Officer Indemnification Agreement in the form attached hereto. 15. NOTICES. All notices, demands, and communications given under this Agreement ("Notice") shall be in writing and delivered personally or sent by registered or certified mail, return receipt requested, in the United States mail, postage prepaid, addressed as follows: If to Employer: Meadow Valley Corporation P.O. Box 60726 Phoenix, AZ 85082-0726 If to Employee: Bradley E. Larson 671 E. Encinas Ave. Gilbert, AZ 85234 or at such other address as a party may from time to time designate by Notice hereunder. Notice shall be effective upon delivery in person, or if mailed, at midnight on the third business day after the date of mailing. 16. ASSIGNMENT OF AGREEMENT. Neither party may assign or otherwise transfer this Agreement or any of its rights or obligations hereunder without the prior written consent to such assignment or transfer by the other party hereto; and all the provisions of this Agreement shall be binding upon the respective employees, successors, heirs and assigns of the parties; provided, however, the benefits payable to Employee hereunder in the event of disability or death or incapacity are payable to Employee's spouse or personal representative. 5 17. SURVIVAL OF REPRESENTATIONS, WARRANTIES AND COVENANTS. This Agreement and the representations, warranties, covenants and other agreements (however characterized or described) by both parties and contained herein or made pursuant to the provisions hereof shall survive the execution and delivery of this Agreement. 18. FURTHER INSTRUMENTS. The parties shall execute and deliver any and all such other instruments in reasonable mutually acceptable form and substance and shall take any and all such other actions as may be reasonably necessary to carry the intent of the Agreement into full force and effect. 19. SEVERABILITY. If any provision of this Agreement shall be held, declared or pronounced void, voidable, invalid, unenforceable or inoperative for any reason by any court of competent jurisdiction, governmental authority or otherwise, such holding, declaration or pronouncement shall not affect adversely any other provision of this Agreement, which shall otherwise remain in full force and effect and be enforced in accordance with its terms, and the effect of such holding, declaration or pronouncement shall be limited to the territory of jurisdiction in which made. 20. WAIVER. All the rights and remedies of either party under this Agreement are cumulative and not exclusive of any other rights and remedies provided by law. No delay or failure on the part of either party in the exercise of any right or remedy arising from a breach of this Agreement shall operate as a waiver of any subsequent right or remedy arising from a subsequent breach of this Agreement. The consent of any party where required hereunder to any act or occurrence shall not be deemed to be a consent to any other act or occurrence. 21. GENERAL PROVISIONS. This Agreement shall be construed and enforced in accordance with, and governed by, the laws of the state of Arizona. Except as otherwise expressly stated herein, time is of the essence in performing under this Agreement. This Agreement embodies the entire agreement and understanding between the parties and supersedes all prior agreements and understandings relating to the subject matter of this Agreement as it relates to the parties' duties and obligations from and after November 14, 2002, and this Agreement may not be modified or amended or any term or provision hereof waived or discharged except in writing signed by the party against whom such amendment, modification, waiver or discharge is sought to be enforced. The headings of this Agreement are for convenience in reference only and shall not limit or otherwise affect the meaning thereof. This Agreement may be executed in any number of counterparts, each of which shall be deemed an original but all of which taken together shall constitute one and the same instrument. 22. SPECIAL RIGHT OF EMPLOYEE UNDER CERTAIN CIRCUMSTANCES. During the term of this Agreement, if (i) Employer is involved in a merger, consolidation or other business combination in which Employer is not the surviving and controlling entity; or (ii) all or substantially all the assets of Employer or its 6 principal subsidiary are sold; or (iii) in the event Employee is required to relocate outside the Phoenix, Arizona area in a manner not mutually acceptable to Employee and Employer, then Employee shall have the following rights: A) To terminate this Agreement with 30 days prior notice, in which event Employer shall pay Employee as if there were a termination without cause by the Employer; and B) All options granted shall, to the extent not specifically prohibited by the stock option plan then in effect, vest immediately and be exercisable within one year of the occurring of one of the events set forth in (i), (ii) or (iii) above. IN WITNESS WHEREOF, the parties have executed this Agreement on the day and year first above written. Meadow Valley Corporation /s/ Bradley E. Larson By /s/ Charles R. Norton - --------------------- --------------------------------- Employee Chairman - Compensation Committee 7 EX-10.228 23 p67539exv10w228.txt EX-10.228 EXHIBIT 10.228 EMPLOYMENT AGREEMENT THIS EMPLOYMENT AGREEMENT is entered into as of the 10th day of March 2003, by and between Meadow Valley Corporation, a Nevada corporation (the "Employer"), and Kenneth D. Nelson (the "Employee"). The Employer hereby employs the Employee on a full-time basis, and the Employee hereby accepts such full-time employment on the terms and conditions hereinafter set forth. 1. EMPLOYMENT. Employee is employed as the Vice President - Chief Administrative Officer for the Employer. Employee shall perform all duties as outlined herein and as may be assigned by the Employer and shall devote full time, attention and loyalty to the affairs of the Employer. The duties of the Employee shall specifically be: A) To provide oversight and technical assistance to the F-Cost system and provide assistance to projects to insure proper accounting and allocation of job costs. B) To provide and/or delegate the training for proper use of F-Cost and Cash Flow (ECAC's). C) To provide oversight and coordinate the purchase, maintenance and upgrading of all information systems software and hardware, as well as the training of individuals as to their proper use. D) To be responsible for all aspects of Risk Management, including obtaining the most competitive insurance rates, negotiating with and selecting insurance carriers and determining proper allocation of insurance costs to operating units. E) To assist the Company Safety/EEO Director in minimizing workers compensation costs through competitive rates or assisting in countering potentially fraudulent claims. F) To coordinate with appropriate management all third party claims, bond claims, arbitration or litigation in which the Company may be involved and keep all interested parties informed of their status. G) To monitor, approve and allocate the Company's legal costs and assist/advise all operating units relative to selection of legal counsel. H) To negotiate with, select and maintain adequate and competitive employee health, welfare and dental plans. I) To maintain the Company's 401(k), pension plans or any other pension-related benefits that the Company has or may have in place. J) Assist in various tracking and reporting, such as the Company's bid results and backlog reports. K) Assist in preparing annual operating budgets, strategic plans and any special assignments related to acquisitions or mergers. L) Any other assignment as may be delegated by the Chief Executive Officer ("CEO"), the Chief Financial Officer ("CFO") or the Chief Operating Officer ("COO"). 2. TERM. Subject to the provisions of termination provided in paragraph 12, the term of this Agreement shall be three years from the date of execution or from the date of the most recent renewal. Subject to a mandatory annual review ("Review") of the Employee's performance by the CEO, this Agreement may be renewed annually if the outcome of the Review results in a recommendation for renewal by the CEO to the Board Compensation Committee ("Committee") and the Committee, by majority vote, authorizes the renewal. 3. COMPENSATION. Employee shall receive a base salary of One Hundred Thousand Dollars ($100,000.00) per year, payable in accordance with the regular payroll practices of Employer, and subject to applicable deductions of withholding taxes and other customary employment taxes. The CEO shall review Employee's salary at a minimum annually and may adjust Employee's salary upward to recognize improvement, achievement or expansion of Employee's responsibilities subject to approval of the Committee. Employee shall participate as a member of senior management in cash incentive plans as currently existing or as amended or adopted in the future by the Committee. Cash bonus plans are subject to annual review and/or change by the Committee. 4. OPTIONS TO ACQUIRE COMMON STOCK. Employee is elligible to participate in the Meadow Valley Corporation 1994 Stock Option Plan. Future grants of stock options shall be subject to the discretion of Meadow Valley Corporation's board of directors. 5. EMPLOYEE BENEFITS. Employer shall provide to Employee, and to the Employee's dependents, a comprehensive major medical, health, and dental insurance program comparable to the programs normally provided by other employers in the same industry and marketplace, and the Employer shall pay the cost of the Employee's portion of the premium. Should, at any time, the Employee opt to maintain a personal major medical and health insurance policy for himself and for his dependents and not participate in the Employer's group plan, then Employer shall reimburse Employee the lesser of the amount Employee pays for said personal policy, as evidenced by adequate documentation, or what Employer would otherwise be paying were Employee participating in the Employer's group plan. Should the Employee opt to maintain his own coverage, neither he nor his dependents shall be precluded from later participating in the Employer's group plan so long as they otherwise qualify for enrollment. At Employer's cost, Employer will maintain a life insurance policy covering Employee, with at least $500,000 of death benefits being payable, in a manner that is free of income tax, to Employee's estate or other beneficiaries designated by Employee. Employer agrees to provide Employee with an automobile for business-related use. In addition to the cost of the vehicle itself, Employer shall pay, directly or by reimbursement to Employee, for all maintenance, fuel, repairs, insurance, operating and other costs incidental thereto. 2 Employer shall pay for, or reimburse Employee for, dues for his membership in industry related associations perceived as beneficial to Employer and as approved by the CEO or the COO. So long as it is within the guidelines of the respective plan, Employee shall be given the opportunity to participate in Employer's 401(k) and any other plans made available to other members of executive management. Employee shall be entitled to receive all other employee benefits for senior management personnel upon the terms and conditions then in effect, including long term disability insurance. 6. MOVING EXPENSES AND SUBSISTENCE. In the event the Employer requires the Employee to relocate, the Employer shall pay for all moving costs of reasonable and normal household effects, including up to six months storage of such household effects while Employee obtains a permanent residence in the relocation area. Employee shall obtain a minimum of two moving and storage quotes from reputable movers and Employer shall pay the most competitive rate. Employer shall provide Employee a subsistence allowance of Two Thousand Dollars ($2,000.00) per month for the lesser of nine months from the date of reassignment in a new location or until such time as the relocation of Employee and his/her spouse to the relocation area is complete. In addition, costs for one round-trip airline ticket per week between the Employee's previous location and the relocation area will be reimbursed by Employer to Employee during the same nine-month period, or less if relocation is completed earlier. Such tickets may be used either by Employee or by his/her spouse. 7. HOLIDAYS AND VACATION. A) Employee shall be paid for the following seven (7) holidays: New Year's Day, Memorial Day, Independence Day, Labor Day, Thanksgiving Day and the day after Thanksgiving, and Christmas Day and all other holidays for Employees of the Company as approved by the CEO or Board of Directors. B) Employee is entitled to four weeks vacation during the first year of employment and for each year thereafter. Unused vacation in any given year shall accrue to following years up to a maximum of eight weeks in any one year. 8. RESPONSIBILITIES OF EMPLOYEE. The Employee shall devote such reasonable time as is necessary or is deemed reasonably necessary by the Employer to carry out all required duties and will devote full time to the Employer during normal business hours. The Employee shall at all times faithfully, with diligence and to the Employee's best good faith ability, experience and talents, perform all the duties that may be required pursuant to the express terms hereof to the reasonable satisfaction of the Employer, in accordance with customary professional standards. 9. WORKING FACILITIES. The Employee shall be furnished with all facilities and services suitable to Employee's position and adequate for the performance of Employee's duties. 3 10. EXPENSES. The Employee is authorized to incur reasonable expenses for promoting the business of the Employer, including expenses for entertainment, travel and similar items. The Employer shall reimburse the Employee for all such expenses on the presentation by the Employee of itemized and adequately documented accounts of such expenditures. 11. DISABILITY. If unable to perform duties under the terms of this Agreement by reason of illness or incapacity for a period of four weeks, Employee shall, commencing at the end of such four week period, be entitled to receive Employee's compensation hereunder for a period of up to and including a maximum of one year or until he is no longer disabled, whichever occurs first. After one year of disability at full salary, the Employee, or his designated beneficiary, shall be provided with a disability insurance policy, if available, at no cost to Employee. The disability income policy would provide for monthly income benefits at the rate of sixty percent (60%) of the Employee's base salary at the time the disability occurred. The Company will attempt to procure a disability income policy that would provide monthly benefits until the Employee reaches 65 years of age or is no longer disabled whichever occurs first. If such a policy is unavailable, the Company will attempt to provide the best policy available. If no policy is available, no other disability income benefits will be provided. 12. TERMINATION. This Employment Agreement may be terminated under the following circumstances: A) WITHOUT CAUSE. Employer may terminate this Agreement at any time upon thirty (30) days written notice to Employee, but Employer shall be obligated to pay to Employee compensation in a lump sum for the balance of the term of this Agreement within 30 days of termination, unless Employee agrees to other payment terms. B) VOLUNTARY TERMINATION BY EMPLOYEE WITHOUT CAUSE. Employee may terminate this Agreement at any time upon thirty (30) days written notice to Employer and Employer shall be obligated, in that event, to pay Employee compensation up to the date of the termination only. All accrued but unpaid compensation and Employee benefits shall be paid in cash within 30 days of termination, unless Employee agrees to other payment terms. C) TERMINATION BY EMPLOYER FOR REASONABLE CAUSE. The Employer may terminate this Agreement for reasonable cause upon the unanimous vote of the Board of Directors and by thirty (30) days written notice to the Employee and Employer shall be obligated, in that event, to pay Employee compensation up to the date of termination only. For purposes hereof, "cause" shall be defined as meaning (i) such conduct by the Employee which constitutes material breach of this Agreement which is not cured within ninety (90) days of written notice to the Employee of said alleged breach or (ii) a material failure to competently perform Employee's duties as stated in paragraph 1 in accordance with applicable professional standards as stated in paragraphs 1 and 8 hereof provided that Employer has previously given Employee written notice 4 and a reasonable opportunity to remedy such failure and such failure has a materially adverse effect on the business or financial condition of Employer or (iii) material breach of Employee's fiduciary duty and such breach has a material adverse effect on the business or financial condition of Employer or (iv) egregiously improper or illegal conduct of the Employee which, based upon a unanimous good faith determination of the Board of Directors of the Employer, has a material adverse affect on Employer. D) TERMINATION BY EMPLOYEE FOR REASONABLE CAUSE. Employee may terminate this Agreement for cause. In such event, Employer shall be obligated to pay Employee compensation in lump sum for the balance of the term of this Agreement within 30 days of termination or as Employee shall agree, plus damages suffered and expenses incurred by reason thereof. For this purpose "cause" shall mean (i) a material breach of this Agreement by Employer or (ii) failure of Employer to pay any amount owed Employee hereunder at the time and in the amount due or (iii) failure of Employer to follow applicable law, especially with respect to SEC filings and compliance over the objection of Employee or contrary to the reasonable advice of Employee or (iv) egregiously improper conduct with respect to dealing with Employee or in a manner which brings discredit to Employee. 13. CONFIDENTIALITY. Employee agrees not to disclose any confidential, proprietary competitively sensitive information to persons who are not employees, directors, lenders, bonding agents, insurance companies or advisors of the Employer, except as required by law, without prior consent of the Employer; provided however, any disclosure involving this paragraph shall not result in a breach of this Agreement unless the disclosure has a materially adverse effect on the Employer. 14. INDEMNIFICATION. Employer and Meadow Valley Contractors, Inc. shall provide Employee with an Officer Indemnification Agreement in the form attached hereto. 15. NOTICES. All notices, demands, and communications given under this Agreement ("Notice") shall be in writing and delivered personally or sent by registered or certified mail, return receipt requested, in the United States mail, postage prepaid, addressed as follows: If to Employer: Meadow Valley Corporation P.O. Box 60726 Phoenix, AZ 85082-0726 If to Employee: Kenneth D. Nelson 1255 E. Nance 5 Mesa, AZ 85203 or at such other address as a party may from time to time designate by Notice hereunder. Notice shall be effective upon delivery in person, or if mailed, at midnight on the third business day after the date of mailing. 16. ASSIGNMENT OF AGREEMENT. Neither party may assign or otherwise transfer this Agreement or any of its rights or obligations hereunder without the prior written consent to such assignment or transfer by the other party hereto; and all the provisions of this Agreement shall be binding upon the respective employees, successors, heirs and assigns of the parties; provided, however, the benefits payable to Employee hereunder in the event of disability or death or incapacity are payable to Employee's spouse or personal representative. 17. SURVIVAL OF REPRESENTATIONS, WARRANTIES AND COVENANTS. This Agreement and the representations, warranties, covenants and other agreements (however characterized or described) by both parties and contained herein or made pursuant to the provisions hereof shall survive the execution and delivery of this Agreement. 18. FURTHER INSTRUMENTS. The parties shall execute and deliver any and all such other instruments in reasonable mutually acceptable form and substance and shall take any and all such other actions as may be reasonably necessary to carry the intent of the Agreement into full force and effect. 19. SEVERABILITY. If any provision of this Agreement shall be held, declared or pronounced void, voidable, invalid, unenforceable or inoperative for any reason by any court of competent jurisdiction, governmental authority or otherwise, such holding, declaration or pronouncement shall not affect adversely any other provision of this Agreement, which shall otherwise remain in full force and effect and be enforced in accordance with its terms, and the effect of such holding, declaration or pronouncement shall be limited to the territory of jurisdiction in which made. 20. WAIVER. All the rights and remedies of either party under this Agreement are cumulative and not exclusive of any other rights and remedies provided by law. No delay or failure on the part of either party in the exercise of any right or remedy arising from a breach of this Agreement shall operate as a waiver of any subsequent right or remedy arising from a subsequent breach of this Agreement. The consent of any party where required hereunder to any act or occurrence shall not be deemed to be a consent to any other act or occurrence. 21. GENERAL PROVISIONS. This Agreement shall be construed and enforced in accordance with, and governed by, the laws of the state of Arizona. Except as otherwise expressly stated herein, time is of the essence in performing under this Agreement. This Agreement embodies the entire agreement and understanding between 6 the parties and supersedes all prior agreements and understandings relating to the subject matter of this Agreement as it relates to the parties' duties and obligations from and after November 12, 2002, and this Agreement may not be modified or amended or any term or provision hereof waived or discharged except in writing signed by the party against whom such amendment, modification, waiver or discharge is sought to be enforced. The headings of this Agreement are for convenience in reference only and shall not limit or otherwise affect the meaning thereof. This Agreement may be executed in any number of counterparts, each of which shall be deemed an original but all of which taken together shall constitute one and the same instrument. 22. SPECIAL RIGHT OF EMPLOYEE UNDER CERTAIN CIRCUMSTANCES. During the term of this Agreement, if Meadow Valley Corporation is involved in a merger, consolidation or other business combination in which Meadow Valley Corporation is not the surviving and controlling entity and as a result thereof the Employee is required to relocate outside the city of his/her current residence in a manner not objectively reasonable, then Employee shall have the following rights: A) To terminate this Agreement with 30 days prior notice, in which event Employer shall pay Employee a lump sum equal to the Employee's compensation for the remainder of the term of this Agreement, payable within fourteen calendar days of the date of termination; and B) All options granted shall, to the extent not specifically prohibited by the stock option plan then in effect, vest immediately and be exercisable within one year of the termination notice provided in A above. The provisions of this Section 22 shall supercede the entitlements set forth in paragraph 12 TERMINATION in the events contemplated within this Section 22. IN WITNESS WHEREOF, the parties have executed this Agreement on the day and year first above written. Meadow Valley Corporation /s/ Kenneth D. Nelson By /s/ Charles R. Norton - --------------------- --------------------------------- Employee Chairman - Compensation Committee 7 EX-10.229 24 p67539exv10w229.txt EX-10.229 EXHIBIT 10.229 EMPLOYMENT AGREEMENT THIS EMPLOYMENT AGREEMENT is entered into as of the 10th day of March 2003, by and between Meadow Valley Corporation, a Nevada corporation (the "Employer"), and Alan A. Terril (the "Employee"). The Employer hereby employs the Employee on a full-time basis, and the Employee hereby accepts such full-time employment on the terms and conditions hereinafter set forth. 1. EMPLOYMENT. Employee is employed as the Senior Vice President - - Chief Operating Officer ("COO") for the Employer. Employee shall perform all duties as outlined herein and as may be assigned by the Employer and shall devote full time, attention and loyalty to the affairs of the Employer. The duties of the Employee shall specifically be: A) Oversee all operating entities of the Employer. Reporting to Alan Terril will be each Area Manager for the Nevada, Arizona, Asphalt Paving and Utah Areas, and the President of Ready Mix, Inc. B) Assist operating units in decision-making relative to work bidding, margins bid, and preparation and submission of estimates. C) Assist operating units to maximize profitability by active participation in project planning, problem-solving, partnering, and claims/litigation preparation. D) Assist and oversee operating budgets, capital expenditure budgets and approve project specific budgets for use in the Company's Budget Bonus Incentive Program. E) Oversee and delegate as necessary administration of the Company's equipment and other resources. The COO is responsible for decision-making regarding the types of equipment acquired in capital purchases and leases. F) Assist in selection and evaluation of merger and/or acquisition opportunities of the Company. G) Assist in formulating and executing strategic plans. H) Any other area specifically assigned by the Chief Executive Officer ("CEO") or the Board of Directors. I) To maintain and promote relationships with owners with whom the Company contracts. 2. TERM. Subject to the provisions of termination provided in paragraph 12, the term of this Agreement shall be three years from the date of execution or from the date of the most recent renewal. Subject to a mandatory annual review ("Review") of the Employee's performance by the CEO, this Agreement may be renewed annually if the outcome of the Review results in a recommendation for renewal by the CEO to the Board Compensation Committee ("Committee") and the Committee, by majority vote, authorizes the renewal. 3. COMPENSATION. Employee shall receive a base salary of One Hundred Twenty-seven Thousand Dollars ($127,000.00) per year, payable in accordance with the regular payroll practices of Employer, and subject to applicable deductions of withholding taxes and other customary employment taxes. The CEO of Employer shall review Employee's salary at a minimum annually and may adjust Employee's salary upward to recognize improvement, achievement or expansion of Employee's responsibilities subject to approval of the Committee. Employee shall participate as a member of senior management in cash incentive plans as currently existing or as amended or adopted in the future by the Committee. Cash bonus plans are subject to annual review and/or change by the Committee. 4. OPTIONS TO ACQUIRE COMMON STOCK. Employee is eligible to participate in the Meadow Valley Corporation 1994 Stock Option Plan. Future grants of stock options shall be subject to the discretion of Meadow Valley Corporation's board of directors. 5. EMPLOYEE BENEFITS. Employer shall provide to Employee, and to the Employee's dependents, a comprehensive major medical, health, and dental insurance program comparable to the programs normally provided by other employers in the same industry and marketplace, and the Employer shall pay the cost of the Employee's portion of the premium. Should, at any time, the Employee opt to maintain a personal major medical and health insurance policy for himself and for his dependents and not participate in the Employer's group plan, then Employer shall reimburse Employee the lesser of the amount Employee pays for said personal policy, as evidenced by adequate documentation, or what Employer would otherwise be paying were Employee participating in the Employer's group plan. Should the Employee opt to maintain his own coverage, neither he nor his dependents shall be precluded from later participating in the Employer's group plan so long as they otherwise qualify for enrollment. At Employer's cost, Employer will maintain a life insurance policy covering Employee, with at least $500,000 of death benefits being payable, in a manner that is free of income tax, to Employee's estate or other beneficiaries designated by Employee. Employer agrees to provide Employee with an automobile for business-related use. In addition to the cost of the vehicle itself, Employer shall pay, directly or by reimbursement to Employee, for all maintenance, fuel, repairs, insurance, operating and other costs incidental thereto. Employer shall pay for, or reimburse Employee for, dues for his membership in industry related associations perceived as beneficial to Employer and as approved by the CEO. So long as it is within the guidelines of the respective plan, Employee shall be given the opportunity to participate in Employer's 401(k) and any other plans made available to other members of executive management. Employee shall be entitled to receive all other employee benefits for senior management personnel upon the terms and conditions then in effect, including long term disability insurance. 2 6. MOVING EXPENSES AND SUBSISTENCE. In the event the Employer requires the Employee to relocate, the Employer shall pay for all moving costs of reasonable and normal household effects, including up to six months storage of such household effects while Employee obtains a permanent residence in the relocation area. Employee shall obtain a minimum of two moving and storage quotes from reputable movers and Employer shall pay the most competitive rate. Employer shall provide Employee a subsistence allowance of Two Thousand Dollars ($2,000.00) per month for the lesser of nine months from the date of reassignment in a new location or until such time as the relocation of Employee and his/her spouse to the relocation area is complete. In addition, costs for one round-trip airline ticket per week between the Employee's previous location and the relocation area will be reimbursed by Employer to Employee during the same nine-month period, or less if relocation is completed earlier. Such tickets may be used either by Employee or by his/her spouse. 7. HOLIDAYS AND VACATION. A) Employee shall be paid for the following seven (7) holidays: New Year's Day, Memorial Day, Independence Day, Labor Day, Thanksgiving Day and the day after Thanksgiving, and Christmas Day and all other holidays for Employees of the Company as approved by the Chief Executive Officer or Board of Directors. B) Employee is entitled to four weeks vacation during the first year of employment and for each year thereafter. Unused vacation in any given year shall accrue to following years up to a maximum of eight weeks in any one year. 8. RESPONSIBILITIES OF EMPLOYEE. The Employee shall devote such reasonable time as is necessary or is deemed reasonably necessary by the Employer to carry out all required duties and will devote full time to the Employer during normal business hours. The Employee shall at all times faithfully, with diligence and to the Employee's best good faith ability, experience and talents, perform all the duties that may be required pursuant to the express terms hereof to the reasonable satisfaction of the Employer, in accordance with customary professional standards. 9. WORKING FACILITIES. The Employee shall be furnished with all facilities and services suitable to Employee's position and adequate for the performance of Employee's duties. 10. EXPENSES. The Employee is authorized to incur reasonable expenses for promoting business of the Employer, including expenses for entertainment, travel and similar items. The Employer shall reimburse the Employee for all such expenses on the presentation by the Employee of itemized and adequately documented accounts of such expenditures. 11. DISABILITY. If unable to perform duties under the terms of this Agreement by reason of illness or incapacity for a period of four weeks, Employee shall, 3 commencing at the end of such four week period, be entitled to receive Employee's compensation hereunder for a period of up to and including a maximum of one year or until he is no longer disabled, whichever occurs first. After one year of disability at full salary, the Employee, or his designated beneficiary, shall be provided with a disability insurance policy, if available, at no cost to Employee. The disability income policy would provide for monthly income benefits at the rate of sixty percent (60%) of the Employee's base salary at the time the disability occurred. The Company will attempt to procure a disability income policy that would provide monthly benefits until the Employee reaches 65 years of age or is no longer disabled whichever occurs first. If such a policy is unavailable, the Company will attempt to provide the best policy available. If no policy is available, no other disability income benefits will be provided. 12. TERMINATION. This Employment Agreement may be terminated under the following circumstances: A) WITHOUT CAUSE. Employer may terminate this Agreement at any time upon thirty (30) days written notice to Employee, but Employer shall be obligated to pay to Employee compensation in a lump sum for the balance of the term of this Agreement within 30 days of termination, unless Employee agrees to other payment terms. B) VOLUNTARY TERMINATION BY EMPLOYEE WITHOUT CAUSE. Employee may terminate this Agreement at any time upon thirty (30) days written notice to Employer and Employer shall be obligated, in that event, to pay Employee compensation up to the date of the termination only. All accrued but unpaid compensation and Employee benefits shall be paid in cash within 30 days of termination, unless Employee agrees to other payment terms. C) TERMINATION BY EMPLOYER FOR REASONABLE CAUSE. The Employer may terminate this Agreement for reasonable cause upon the unanimous vote of the Board of Directors and by thirty (30) days written notice to the Employee and Employer shall be obligated, in that event, to pay Employee compensation up to the date of termination only. For purposes hereof, "cause" shall be defined as meaning (i) such conduct by the Employee which constitutes material breach of this Agreement which is not cured within ninety (90) days of written notice to the Employee of said alleged breach or (ii) a material failure to competently perform Employee's duties as stated in paragraph 1 in accordance with applicable professional standards as stated in paragraphs 1 and 8 hereof provided that Employer has previously given Employee written notice and a reasonable opportunity to remedy such failure and such failure has a materially adverse effect on the business or financial condition of Employer or (iii) material breach of Employee's fiduciary duty and such breach has a material adverse effect on the business or financial condition of Employer or (iv) egregiously improper or illegal conduct of the Employee which, based upon a unanimous good faith determination of the Board of Directors of the Employer, has a material adverse affect on Employer. 4 D) TERMINATION BY EMPLOYEE FOR REASONABLE CAUSE. Employee may terminate this Agreement for cause. In such event, Employer shall be obligated to pay Employee compensation in lump sum for the balance of the term of this Agreement within 30 days of termination or as Employee shall agree, plus damages suffered and expenses incurred by reason thereof. For this purpose "cause" shall mean (i) a material breach of this Agreement by Employer or (ii) failure of Employer to pay any amount owed Employee hereunder at the time and in the amount due or (iii) failure of Employer to follow applicable law, especially with respect to SEC filings and compliance over the objection of Employee or contrary to the reasonable advice of Employee or (iv) egregiously improper conduct with respect to dealing with Employee or in a manner which brings discredit to Employee. 13. CONFIDENTIALITY. Employee agrees not to disclose any confidential, proprietary competitively sensitive information to persons who are not employees, directors, lenders, bonding agents, insurance companies or advisors of the Employer, except as required by law, without prior consent of the Employer; provided however, any disclosure involving this paragraph shall not result in a breach of this Agreement unless the disclosure has a materially adverse effect on the Employer. 14. INDEMNIFICATION. Employer and Meadow Valley Contractors, Inc. shall provide Employee with an Officer Indemnification Agreement in the form attached hereto. 15. NOTICES. All notices, demands, and communications given under this Agreement ("Notice") shall be in writing and delivered personally or sent by registered or certified mail, return receipt requested, in the United States mail, postage prepaid, addressed as follows: If to Employer: Meadow Valley Corporation P.O. Box 60726 Phoenix, AZ 85082-0726 If to Employee: Alan A. Terril P.O. Box 364 Overton, NV 89040 or at such other address as a party may from time to time designate by Notice hereunder. Notice shall be effective upon delivery in person, or if mailed, at midnight on the third business day after the date of mailing. 16. ASSIGNMENT OF AGREEMENT. Neither party may assign or otherwise transfer this Agreement or any of its rights or obligations hereunder without the 5 prior written consent to such assignment or transfer by the other party hereto; and all the provisions of this Agreement shall be binding upon the respective employees, successors, heirs and assigns of the parties; provided, however, the benefits payable to Employee hereunder in the event of disability or death or incapacity are payable to Employee's spouse or personal representative. 17. SURVIVAL OF REPRESENTATIONS, WARRANTIES AND COVENANTS. This Agreement and the representations, warranties, covenants and other agreements (however characterized or described) by both parties and contained herein or made pursuant to the provisions hereof shall survive the execution and delivery of this Agreement. 18. FURTHER INSTRUMENTS. The parties shall execute and deliver any and all such other instruments in reasonable mutually acceptable form and substance and shall take any and all such other actions as may be reasonably necessary to carry the intent of the Agreement into full force and effect. 19. SEVERABILITY. If any provision of this Agreement shall be held, declared or pronounced void, voidable, invalid, unenforceable or inoperative for any reason by any court of competent jurisdiction, governmental authority or otherwise, such holding, declaration or pronouncement shall not affect adversely any other provision of this Agreement, which shall otherwise remain in full force and effect and be enforced in accordance with its terms, and the effect of such holding, declaration or pronouncement shall be limited to the territory of jurisdiction in which made. 20. WAIVER. All the rights and remedies of either party under this Agreement are cumulative and not exclusive of any other rights and remedies provided by law. No delay or failure on the part of either party in the exercise of any right or remedy arising from a breach of this Agreement shall operate as a waiver of any subsequent right or remedy arising from a subsequent breach of this Agreement. The consent of any party where required hereunder to any act or occurrence shall not be deemed to be a consent to any other act or occurrence. 21. GENERAL PROVISIONS. This Agreement shall be construed and enforced in accordance with, and governed by, the laws of the state of Arizona. Except as otherwise expressly stated herein, time is of the essence in performing under this Agreement. This Agreement embodies the entire agreement and understanding between the parties and supersedes all prior agreements and understandings relating to the subject matter of this Agreement as it relates to the parties' duties and obligations from and after April 1, 1997, and this Agreement may not be modified or amended or any term or provision hereof waived or discharged except in writing signed by the party against whom such amendment, modification, waiver or discharge is sought to be enforced. The headings of this Agreement are for convenience in reference only and shall not limit or otherwise affect the meaning thereof. This Agreement may be executed in any number of 6 counterparts, each of which shall be deemed an original but all of which taken together shall constitute one and the same instrument. 22. SPECIAL RIGHT OF EMPLOYEE UNDER CERTAIN CIRCUMSTANCES. During the term of this Agreement, if Meadow Valley Corporation is involved in a merger, consolidation or other business combination in which Meadow Valley Corporation is not the surviving and controlling entity and as a result thereof the Employee is required to relocate outside the city of his/her current residence in a manner not objectively reasonable, then Employee shall have the following rights: A) To terminate this Agreement with 30 days prior notice, in which event Employer shall pay Employee a sum equal to the Employee's compensation for the remainder of the term of this Agreement, payable within fourteen calendar days of the date of termination; and B) All options granted shall, to the extent not specifically prohibited by the stock option plan then in effect, vest immediately and be exercisable within one year of the termination notice provided in A above. The provisions of this Section 22 shall supercede the entitlements set forth in paragraph 12 TERMINATION in the events contemplated within this Section 22. IN WITNESS WHEREOF, the parties have executed this Agreement on the day and year first above written. Meadow Valley Corporation /s/ alan Terril By /s/ Charles R. Norton - --------------- --------------------------------- Employee Chairman - Compensation Committee 7 EX-10.230 25 p67539exv10w230.txt EX-10.230 EXHIBIT 10.230 MEADOW VALLEY CORPORATION AND MEADOW VALLEY CONTRACTORS, INC. OFFICER/DIRECTOR INDEMNIFICATION AGREEMENT THIS AGREEMENT ("Agreement") is entered into and effective this 10th day of March, 2003, by and between Meadow Valley Corporation and Meadow Valley Contractors, Inc., Nevada corporations ("Corporation"), and Clint L. Tryon ("Indemnified Party"). WHEREAS, the Board of Directors has determined that it is in the best interest of the Corporation and its shareholders to agree to indemnify Indemnified Party (who is a Director and/or Officer of the Corporation) from and against certain liabilities for actions taken by her during the performance of her tasks for the Corporation. NOW, THEREFORE, in consideration of the premises and for other good and valuable consideration, the receipt, adequacy and sufficiency of which is hereby acknowledged, the parties hereto agree as follows: 1. INDEMNIFICATION. The Corporation hereby agrees to indemnify and hold harmless Indemnified Party to the maximum extent possible under all applicable laws against any and all claims, demands, debts, duties, liabilities, judgments, fines and amounts paid in settlement and expenses (including attorneys' fees and expenses) actually and reasonably incurred by Indemnified Party in connection with the investigation, defense, negotiation and settlement of any such claim or any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (including an action by or in the right of the Corporation) to which Indemnified Party is or becomes a party, or is threatened to be made a party, by reason of the fact that Indemnified Party is an officer or a director of the Corporation or any of its subsidiaries. 2. LIMITATIONS ON INDEMNITY. No indemnity pursuant to this Agreement shall be made by the Corporation: (a) For the amount of such losses for which the Indemnified Party is indemnified pursuant to any insurance purchased and maintained by the Corporation; or (b) In respect to remuneration paid to Indemnified Party if it shall be determined by a final judgment or other final adjudication that such remuneration was in violation of law; or (c) On account of any suit in which judgment is rendered against Indemnified Party for an accounting of profits made (i) for an improper personal profit without full and fair disclosure to the Corporation of all material conflicts of interest and not approved thereof by a majority of the disinterested members of the Board of Directors of the Corporation; or (ii) from the purchase or sale by Indemnified Party of securities of the Corporation pursuant to the provisions of Section 16(b) of the Securities Exchange Act of 1934 and amendments thereto or similar provisions of any federal, state or local law; or (d) On account of Indemnified Party's conduct which is finally determined to have been knowingly fraudulent, deliberately dishonest or willfully in violation of applicable law for which the corporation suffered actual financial damages; or (e) If a final decision by a court having jurisdiction in the matter shall determine that such indemnification is not lawful. 3. CONTINUATION OF INDEMNITY. All agreements and obligations of the Corporation contained herein shall continue during the period Indemnified Party is an officer or director of the Corporation or a subsidiary and thereafter so long as Indemnified Party shall be subject to any possible claim or threatened, pending or completed action, suit or proceeding, whether civil, criminal or investigative, by reason of the fact that Indemnified Party was an officer or a director of the Corporation or any subsidiary. 4. NOTIFICATION AND DEFENSE OF CLAIM. Within 30 days after receipt by Indemnified Party of notice of any claim or any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, in which Indemnified Party has a right to Indemnification hereunder, Indemnified Party will notify the Corporation of the commencement thereof. With respect to any such action, suit or proceeding as to which Indemnified Party notifies the Corporation of the commencement thereof: (a) The Corporation will be entitled to participate therein at its own expense; and (b) Except as otherwise provided below, to the extent that it may wish, the Corporation jointly with any other indemnifying party will be entitled to assume the defense thereof, with counsel satisfactory to Indemnified Party. After notice from the Corporation to Indemnified Party of its election to assume the defense thereof, the Corporation will not be liable to Indemnified Party under this Agreement for any legal or other expenses subsequently incurred by Indemnified Party in connection with the defense thereof other than reasonable costs of investigation or as otherwise provided below. Indemnified Party shall have the right to employ counsel in such action, suit or proceeding, but the fees and expenses of such counsel incurred after notice from the Corporation of its assumption of the defense thereof shall be at the expense of Indemnified Party, unless (i) the employment of counsel by Indemnified Party has been authorized by the Corporation, (ii) Indemnified Party shall have reasonably concluded that there may be a conflict of interest between the Corporation and Indemnified Party in the conduct of the defense of such action, (iii) the Corporation shall not in fact have employed counsel to assume the defense of such action, in each of which cases the fees and expenses of counsel shall be at the expense of the Corporation, or (iv) unless the Indemnified 2 Party reasonably and in good faith asserts defenses and theories of defense not asserted by the Corporation. The Corporation shall not be entitled to assume the defense of any action, suit or proceeding brought by or on behalf of the Corporation or as to which Indemnified Party shall have made the conclusion provided for in (ii) or (iv) above. (c) The Corporation shall not be liable to indemnify Indemnified Party under this Agreement for any amounts paid in settlement of any action or claim effected without the Corporation's written consent. The Corporation shall not settle any action or claim in any manner which would impose any penalty or limitation on Indemnified Party without Indemnified Party's written consent. Neither the Corporation or Indemnified Party will unreasonably withhold their consent to any proposed settlement. 5. REPAYMENT OF EXPENSES. Indemnified Party agrees that Indemnified Party will reimburse the Corporation for all reasonable expenses paid by the Corporation in defending any civil or criminal action, suit or proceeding against Indemnified Party in the event and only to the extent that Indemnified Party is finally determined that Indemnified Party is not entitled to be indemnified by the Corporation for such expenses under the Corporation's charter or bylaws, this Agreement or under applicable law. 6. ENFORCEMENT. (a) The Corporation expressly confirms and agrees that it has entered into this Agreement and assumed the obligations imposed on the Corporation hereby in order to induce Indemnified Party to serve as an officer and/or director of the Corporation or any subsidiary thereof, and acknowledges that Indemnified Party is relying upon this Agreement as part of the consideration for so acting. (b) In the event Indemnified Party is required to bring any action to enforce rights or to collect moneys due under this Agreement and is successful in such action, the Corporation shall reimburse Indemnified Party for all of Indemnified Party's reasonable attorneys' and other fees and expenses in bringing and pursuing such action. 7. SEVERABILITY. Each of the provisions of this Agreement is a separate and distinct agreement and independent of the others, so that if any provision hereof shall be held to be invalid or unenforceable for any reason, such invalidity or unenforceability shall not affect the validity or enforceability of the other provisions hereof. 8. GOVERNING LAW; BINDING EFFECT; AMENDMENT AND TERMINATION. (a) This Agreement shall be interpreted and enforced in accordance with the laws of the State of Arizona. (b) This Agreement shall be binding upon Indemnified Party and upon the Corporation, its successors and assigns, and shall inure to the benefit of 3 Indemnified Party, his heirs, personal representatives and assigns and to the benefit of the Corporation, its successors and assigns. (c) No amendment, modification, termination or change of this Agreement shall be effective unless it is signed by both parties hereto. 9. ADDITIONAL RIGHTS. This Agreement is in addition to, and not in lieu of, any other right to indemnification under the Corporation's corporate charter, bylaws, insurance contracts or otherwise at law or in equity. IN WITNESS WHEREOF, the parties hereto have executed this Agreement on and as of the day and year first above written. MEADOW VALLEY CORPORATION AND MEADOW VALLEY CONTRACTORS, INC. By: /s/ Bradley E. Larson -------------------------------------------- Bradley E. Larson, President and Chief Executive Officer Indemnified Party: /s/ Clint L. Tryon ------------------------------------------------ Clint L. Tryon 4 EX-99.12 26 p67539exv99w12.txt EX-99.12 EXHIBIT 99.12 CERTIFICATION PURSUANT TO 18 U.S.C. SECTION 1350, AS ADOPTED PURSUANT TO SECTION 906 OF THE SARBANES-OXLEY ACT OF 2002 In connection with the Annual Report of Meadow Valley Corporation (the "Company") on Form 10-K for the year ending December 31, 2002 as filed with the Securities and Exchange Commission on the date hereof (the "Report"), I, Bradley E. Larson, President and Chief Executive Officer of the Company, certify, pursuant to 18 U.S.C. section 1350, as adopted pursuant to section 906 of the Sarbanes-Oxley Act of 2002, that: (1) The Report fully complies with the requirements of section 13(a) or 15(d) of the Securities Exchange Act of 1934; and (2) The information contained in the Report fairly presents, in all material respects, the financial condition and results of operations of the Company. /s/ Bradley E. Larson - ----------------------------------------- Bradley E. Larson President and Chief Executive Officer March 28, 2003 EX-99.13 27 p67539exv99w13.txt EX-99.13 Exhibit 99.13 CERTIFICATION PURSUANT TO 18 U.S.C. SECTION 1350, AS ADOPTED PURSUANT TO SECTION 906 OF THE SARBANES-OXLEY ACT OF 2002 In connection with the Annual Report of Meadow Valley Corporation (the "Company") on Form 10-K for the year ending December 31, 2002 as filed with the Securities and Exchange Commission on the date hereof (the "Report"), I, Clint Tryon, Principal Accounting Officer of the Company, certify, pursuant to 18 U.S.C. section 1350, as adopted pursuant to section 906 of the Sarbanes-Oxley Act of 2002, that: (1) The Report fully complies with the requirements of section 13(a) or 15(d) of the Securities Exchange Act of 1934; and (2) The information contained in the Report fairly presents, in all material respects, the financial condition and results of operations of the Company. /s/ Clint Tryon - ----------------------------------------- Clint Tryon Principal Accounting Officer March 28, 2003 EX-99.14 28 p67539exv99w14.txt EX-99.14 EXHIBIT 99.14 [NASDAQ(R) LOGO] By Facsimile and First Class Mail March 11, 2003 Mr. Bradley E. Larson President and Chief Executive Officer Meadow Valley Corporation 4411 South 40th Street, Suite D11 Phoenix, AZ 85040 Re: Meadow Valley Corporation (the "Company") Dear Mr. Larson: On November 8, 2002, Staff notified the Company that its common stock failed to maintain a minimum bid price of $1.00 over the previous 30 consecutive trading days as required by. The Nasdaq Small Cap Market set forth in Marketplace Rule 4310(C)(4) (the "Rule"). In accordance with Marketplace Rule 4310(C)(8)(D), the Company was provided 180 calendar days, or until May 7, 2003, to regain compliance with the Rule, Since then, the closing bid price of the Company's common stock has been at $1.00 per share or greater for at least 10 consecutive trading days. Accordingly, the Company has regained compliance with the Rule and this matter is now closed. If you have any questions, please contact Karl Heermann, Listing Analyst, at (301) 978-8040. Sincerely, /s/ Cynthia T. Melo - ----------------------------- Cynthia T. Melo Associate Director Nasdaq Listing Qualifications -----END PRIVACY-ENHANCED MESSAGE-----