UNITED STATES SECURITIES AND EXCHANGE COMMISSION
FORM 10-K/A
ANNUAL REPORT PURSUANT TO SECTION 13 OF
(Mark One)
[X] REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended January 31, 2000
OR
[ ] TRANSITION REPORT PURSUANT TO SECTION 13 or 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to
Commission File Number: 1-11592
HAYES LEMMERZ INTERNATIONAL, INC.
Delaware
15300 Centennial Drive, Northville, Michigan
Registrant’s telephone number, including area code: (734) 737-5000
Securities Registered Pursuant to Section 12(b) of the Act:
Common Stock, par value $.01 per share
Securities Registered Pursuant to Section 12(g) of the Act:
11% Senior Subordinated Notes Due 2006
9 1/8% Series B Senior Subordinated Notes Due 2007
8 1/4% Series B Senior Subordinated Notes Due 2008
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. [X]
The aggregate market value of voting stock held by non-affiliates of the registrant as of April 14, 2000 (based on the closing price of the registrant’s Common Stock reported on The New York Stock Exchange on such date) was approximately $140 million.
The number of shares of Common Stock outstanding as of April 17, 2000 was 30,354,545 shares.
The undersigned Registrant hereby amends the following items, financial statements, exhibits or other portions of its Annual Report on Form 10-K for the fiscal year ended January 31, 2000, as follows:
Item 14 of the report is amended by adding the following exhibits to Section (a) 3 of Item 14:
1. | Exhibit 28: Annual Report on Form 11-K with respect to the Registrant’s Retirement Savings Plan for the year ended December 31, 1999. |
As so amended, Item 14 reads as follows in its entirety:
PART IV
Item 14. Exhibits, Financial Statement Schedules and Reports on Form 8-K.
The following documents are filed as part of this report:
(a) 1. Financial Statements
The following financial statements of the registrant are filed herewith as part of this report:
(1) Independent Auditors’ Report
(2) Consolidated Statements of Operations for the years ended January 31, 2000, 1999 and 1998
(3) Consolidated Balance Sheets at January 31, 2000 and 1999
(4) | Consolidated Statements of Changes in Stockholders’ Equity (Deficit) and Comprehensive Income (Loss) for the years ended January 31, 2000, 1999 and 1998 |
(5) Consolidated Statements of Cash Flows for the years ended January 31, 2000, 1999 and 1998
(6) Notes to Consolidated Financial Statements
2. Financial Statement Schedules for fiscal 1999, 1998 and 1997
Schedule II Valuation and Qualifying Accounts. All other schedules are omitted because the information required to be contained therein is disclosed elsewhere in the financial statements or the amounts involved are not sufficient to require submission or the schedule is otherwise not required to be submitted.
3. Exhibits
(D) | 2.1 | Agreement and Plan of Merger, dated as of March 28, 1996, between the Company and MWC Holdings, Inc. (“Holdings”). | ||||
(G) | 2.2 | Purchase Agreement, dated as of June 6, 1997, among the Company, Cromodora Wheels S.p.A., Lemmerz Holding GmbH and the shareholders of Lemmerz Holding GmbH. | ||||
(L) | 2.3 | Agreement and Plan of Merger, dated November 19, 1998, among the Company, HL — CMI Holding Co., CMI International, Inc. and Ray H. Witt, as Trustee of the Ray H. Witt Living Trust Agreement dated December 2, 1981, as amended and restated. | ||||
(E) | 3.1 | Restated Certificate of Incorporation of the Company and Certificate of Correction thereof. | ||||
(E) | 3.2 | Amended and Restated By-Laws of the Company. | ||||
(E) | 3.3 | Certificate of Merger of Holdings into the Company, filed with the Secretary of State of Delaware on July 2, 1996. | ||||
(J) | 3.4 | Certificate of Amendment to Restated Certificate of Incorporation of the Company. | ||||
(A) | 4.1 | Reference is made to Exhibits 3.1 and 3.2. | ||||
(D) | 4.6 | Form of Subscription Agreement between the Company and the New Investors. | ||||
(H) | 4.7 | Indenture, dated as of June 30, 1997, among the Company, as issuer, certain subsidiaries, as guarantors, and The Bank of New York as Trustee. |
2
(I) | 4.8 | Registration Rights Agreement, dated as June 30, 1997, among the Company, certain subsidiaries, CIBC Wood Gundy Securities Corp., Merrill Lynch Pierce Fenner & Smith Incorporated, Bear, Stearns & Co. Inc., Morgan Stanley & Co. Inc. and Salomon Brothers Inc. | ||||
(I) | 4.9 | Indenture, dated as of July 22, 1997, among the Company, as issuer, certain subsidiaries, as guarantors, and The Bank of New York as Trustee. | ||||
(I) | 4.10 | Registration Rights Agreement, dated as July 22, 1997, among the Company, certain subsidiaries, CIBC Wood Gundy Securities Corp. and Merrill Lynch Pierce Fenner & Smith Incorporated. | ||||
(M) | 4.11 | Indenture, dated as of December 14, 1998, among the Company, as Issuer, certain subsidiaries of the Company, as Guarantors, and The Bank of New York, a New York banking corporation, as Trustee. | ||||
(M) | 4.12 | Registration Rights Agreement, dated as of December 14, 1998, among the Company, as Issuer, certain subsidiaries of the Company, as Guarantors, and CIBC Oppenheimer Corp., Credit Suisse First Boston Corporation, Merrill Lynch, Pierce, Fenner & Smith Incorporated, as the Initial Purchasers. | ||||
(A) | 10.2 | Tax Sharing Agreement among the Company, Kelsey-Hayes Company and K-H. | ||||
(B) | 10.3 | Conveyance and Transfer Agreement, dated as of December 15, 1992, between the Company and Kelsey-Hayes Company. | ||||
(A) | 10.5 | Michigan Workers’ Compensation Claims Payment Guarantee between the Company and Kelsey-Hayes Company. | ||||
(A) | 10.6* | 1992 Incentive Stock Option Plan. | ||||
(A) | 10.7* | Long-Term Savings Plan. | ||||
(A) | 10.8 | Non-competition Agreement between the Company and Varity Corporation. | ||||
(A) | 10.9* | Employment Agreement, dated February 1, 1993, between Hayes Wheels, S.p.A. and Giancarlo Dallera. | ||||
(C) | 10.13 | Project Funds Agreement, dated November 12, 1993, between Hayes Wheels Autokola NH, a.s. (“Autokola”), the Company and International Finance Corporation (“IFC”). | ||||
(C) | 10.14 | Fee Clawback Agreement, dated November 12, 1993, between Autokola, the Company and IFC. | ||||
(C) | 10.15 | Subordination Agreement, dated November 12, 1993, between Autokola, Nova Hut a.s., the Company and IFC. | ||||
(C) | 10.16 | Investment Agreement, dated November 12, 1993, between Autokola and IFC. | ||||
(A) | 10.17 | * | Employee Benefits Agreement. | |||
(E) | 10.22 | Form of Indemnification Agreement between the Company and each of its directors (filed as Exhibit B to the Stockholders’ Agreement filed as Exhibit 2.2). | ||||
(F) | 10.23 | * | First Amendment to Employment Agreement, dated June 6, 1996, between Hayes Wheels, S.p.A. and Giancarlo Dallera. | |||
(G) | 10.24 | Consulting Agreement, dated as of June 6, 1997, between the Company and H.K.L., L.L.C. | ||||
(G) | 10.25 | Consulting Agreement, dated as of June 6, 1997, between the Company and Horst Kukwa-Lemmerz. | ||||
(H) | 10.26 | Amended and Restated Stockholders’ Agreement, dated as of June 30, 1997, among the Company, Joseph Littlejohn & Levy Fund II, L.P., Chase Equity Associates, CIBC WG Argosy Merchant Fund 2, L.L.C., Nomura Holding America, Inc. and TSG Capital Fund II, L.P. and the shareholders of Lemmerz Holding GmbH. | ||||
(K) | 10.28 | * | Managing Director’s Service Agreement, dated September 25, 1997, between Hayes Lemmerz Holding GmbH and Klaus Junger. |
3
(M) | 10.29 | Third Amended and Restated Credit Agreement, dated as of February 3, 1999, among the Company, as Borrower, the several banks and other financial institutions from time to time Parties thereto, as Lenders, Canadian Imperial Bank of Commerce, as Administrative Agent and Co-Lead Arranger, Credit Suisse First Boston, as Syndication Agent and Co-Lead Arranger, Merrill Lynch Capital Corporation, as Co-Documentation Agent, and Dresdner Bank AG, as Co-Documentation Agent and European Swing Line Administrator. | ||||
(N) | 12 | Computation of Ratios. | ||||
(N) | 21 | Subsidiaries of the Company. | ||||
(O) | 23 | Consent of KPMG LLP. | ||||
(N) | 24 | Powers of Attorney. | ||||
(N) | 27 | Financial Data Schedule. | ||||
(O) | 28 | Annual Report on Form 11-K with respect to the Company’s Retirement Savings Plan for the year ended December 31, 1999. |
(A) | Incorporated by reference from the Company’s Registration Statement No. 33-53780 on Form S-l, filed with the SEC on October 27, 1992, as amended. |
(B) | Incorporated by reference from the Company’s Annual Report on Form 10-K for the fiscal Year Ended January 31, 1993, filed with the SEC. |
(C) | Incorporated by reference from the Company’s Quarterly Report on Form 10-Q for the quarter ended October 31, 1993, filed with the SEC. |
(D) | Incorporated by reference from the Company’s Current Report on Form 8-K, dated March 28, 1996, filed with the SEC. |
(E) | Incorporated by reference from the Company’s Current Report on Form 8-K, dated July 2, 1996, filed with the SEC. |
(F) | Incorporated by reference from the Company’s Annual Report on Form 10-K for the Fiscal Year Ended January 31, 1997, filed with the SEC. |
(G) | Incorporated by reference from the Company’s Current Report on Form 8-K, dated June 6, 1997, filed with the SEC. |
(H) | Incorporated by reference from the Company’s Current Report on Form 8-K, dated June 30, 1997, filed with the SEC. |
(I) | Incorporated by reference from the Company’s Registration Statement No. 333-34319 on Form S-4, filed with the SEC on August 24, 1997, as amended. |
(J) | Incorporated by reference from the Company’s Registration Statement on Form 8-A, filed with the SEC on November 14, 1997. |
(K) | Incorporated by reference from the Company’s Annual Report on Form 10-K for the Fiscal Year Ended January 31, 1998, filed with the SEC. |
(L) | Incorporated by reference from the Company’s Quarterly Report on Form 10-Q for the quarter ended October 31, 1998, filed with the SEC. |
(M) | Incorporated by reference from the Company’s Current Report on Form 8-K, dated February 3, 1999, filed with the SEC. |
(N) | Incorporated by reference from the Company’s Annual Report on Form 10-K for the fiscal year ended January 31, 2000, filed with the SEC. |
(O) | Filed herewith. |
* | Denotes a compensatory plan, contract or arrangement. |
4
The Company will furnish to any stockholder a copy of the above exhibits upon the written request of such stockholder and the payment to the Company of the reasonable expenses incurred by the Company in furnishing such copy.
(b) Reports on Form 8-K
During the fiscal quarter ended January 31, 2000, the Company filed a Current Report on Form 8-K with the SEC dated January 9, 2000.
5
SIGNATURES
Pursuant to the requirements of Section 13 of the Securities Exchange Act of 1934, the registrant has duly caused this amendment to be signed on its behalf by the undersigned, thereunto duly authorized, on the 28th day of June, 2000.
HAYES LEMMERZ INTERNATIONAL, INC. |
By: | /s/ WILLIAM D. SHOVERS |
William D. Shovers | |
Vice President—Finance |
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 in the capacities and on the dates indicated:
Signature | Title | Date | ||||
/s/ RANKO CUCUZ Ranko Cucuz | Chairman of the Board of Directors, Chief Executive Officer and Director | June 28, 2000 | ||||
/s/ WILLIAM D. SHOVERS William D. Shovers | Vice President — Finance and Chief Financial Officer | June 28, 2000 | ||||
/s/ D. N. VERMILYA D. N. Vermilya | Corporate Controller and Chief Accounting Officer | June 28, 2000 | ||||
/s/ CLEVELAND A. CHRISTOPHE* Cleveland A. Christophe | Director | June 28, 2000 | ||||
/s/ ANTHONY GRILLO* Anthony Grillo | Director | June 28, 2000 | ||||
/s/ ANDREW R. HEYER* Andrew R. Heyer | Director | June 28, 2000 | ||||
/s/ HORST KUKWA-LEMMERZ* Horst Kukwa-Lemmerz | Director | June 28, 2000 | ||||
/s/ PAUL S. LEVY* Paul S. Levy | Director | June 28, 2000 | ||||
/s/ JEFFREY LIGHTCAP* Jeffrey Lightcap | Director | June 28, 2000 | ||||
/s/ WEINARD MEILICKE* Weinard Meilicke | Director | June 28, 2000 | ||||
/s/ JOHN S. RODEWIG* John S. Rodewig | Director | June 28, 2000 | ||||
/s/ RAY H. WITT* Ray H. Witt | Director | June 28, 2000 | ||||
/s/ DAVID YING* David Ying | Director | June 28, 2000 | ||||
*By /s/ PATRICK B. CAREY Patrick B. Carey Attorney-in-fact |
6
EXHIBIT INDEX
Exhibit | ||||
Number | Title | |||
23 | Consent of KPMG LLP | |||
28 | Annual Report on Form 11-K with respect to the Registrant’s Retirement Savings Plan for the year ended December 31, 1999 |
7