FORM 10-Q SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 (X) QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15 (d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended March 31, 1995 -------------- OR ( ) TRANSITION REPORT PURSUANT TO SECTION 13 OR 15 (d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from ______ to ______ Commission File No. 1-6244 ------ AMERICAN MAIZE-PRODUCTS COMPANY ------------------------------------------------------ (Exact name of registrant as specified in its charter) Maine 13-0432720 - ------------------------------------------------------------------------------ (State or other jurisdiction of (I.R.S. Employer incorporation or organization) Identification #) 250 Harbor Drive, Stamford, CT 06902 - ------------------------------------------------------------------------------ (Address of principal executive offices) (Zip Code) Registrant's telephone number, including area code (203) 356-9000 ------------------ 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 ------ ------ Number of shares outstanding of each of issuer's classes of common stock at March 31, 1995. Class A Class B ---------- ---------- Outstanding 8,728,074 1,742,057 INDEX Page # Part I Financial Statements: Condensed Consolidated Balance Sheets at March 31, 1995 and December 31, 1994 1 Condensed Consolidated Statements of Income and Retained Earnings for the three months ended March 31, 1995 and 1994 2 Condensed Consolidated Statements of Cash Flows for the three months ended March 31, 1995 and 1994 3 Notes to Condensed Consolidated Financial Statements 4 - 5 Management's Discussion and Analysis of Financial Condition and Results of Operations 6 Part II Item 1. Legal Proceedings 7 Item 5. Other Information 8 Item 6. Exhibits and Reports on Form 8-K 8 - 9 Signatures 10 AMERICAN MAIZE-PRODUCTS COMPANY AND ITS SUBSIDIARIES CONDENSED CONSOLIDATED BALANCE SHEETS (Dollars in thousands, except per share amounts) March 31, December 31, 1995 1994 ----------- ------------ (Unaudited) Current assets: Cash and cash equivalents $ 5,925 $ 9,957 Accounts receivable, trade, less allowance for doubtful accounts of $4,078 at March 31, 1995 and $3,834 at December 31, 1994 60,398 52,549 Inventories Finished goods 27,063 28,904 Work-in-process 4,510 4,154 Raw materials 32,804 37,625 Stores and supplies 18,702 16,172 -------- -------- 83,079 86,855 Other current assets 12,738 11,901 -------- -------- Total current assets 162,140 161,262 -------- -------- Restricted cash 22,854 26,325 Property, plant and equipment, at cost 539,323 514,644 Less, Accumulated depreciation 211,041 202,821 -------- -------- 328,282 311,823 Excess of cost over net assets of acquired companies, less accumulated amortization of $4,682 at March 31, 1995, and $4,245 at December 31, 1994 22,106 22,543 Prepaid pension costs 16,600 16,600 Other assets 13,890 13,419 -------- -------- $565,872 $551,972 ======== ======== Current liabilities: Bank overdrafts $ 6,335 $ - Long-term debt, current installments 960 944 Accounts payable, trade 26,980 29,268 Accrued expenses 27,033 29,593 Accrued income taxes 2,705 1,259 -------- -------- Total current liabilities 64,013 61,064 Long-term debt, less current installments 164,503 164,749 Deferred income taxes 33,366 31,663 Accrued postretirement and postemployment benefits 53,141 52,562 Other liabilities 4,777 5,251 -------- -------- 319,800 315,289 -------- -------- Stockholders' equity: Capital stock: Common, Class A, $.80 par value; authorized 15,000,000 shares at March 31, 1995 and December 31, 1994; issued 9,073,503 shares at March 31, 1995 and 8,872,653 shares at December 31, 1994 7,259 7,098 Common, Class B, $.80 par value; authorized 2,500,000 shares; issued 1,809,282 shares at March 31, 1995 and December 31, 1994 1,447 1,447 Capital in excess of par value of common stock 128,078 124,380 Retained earnings 116,011 110,506 -------- -------- 252,795 243,431 Less, Common Stock in treasury, at cost; Class A, 345,429 shares at March 31, 1995 and 348,148 shares at December 31, 1994; Class B, 67,225 shares at March 31, 1995 and December 31, 1994 6,723 6,748 -------- -------- Total stockholders' equity 246,072 236,683 -------- -------- $565,872 $551,972 ======== ======== See accompanying notes to condensed consolidated financial statements. AMERICAN MAIZE-PRODUCTS COMPANY AND ITS SUBSIDIARIES CONDENSED CONSOLIDATED STATEMENTS OF INCOME AND RETAINED EARNINGS FOR THE THREE MONTHS ENDED MARCH 31, 1995 AND 1994 (Dollars in thousands, except per share amounts) (Unaudited) Three Months Ended March 31, ----------------------- 1995 1994 -------- -------- Net sales $141,075 $137,839 Cost of sales 105,653 104,601 -------- -------- Gross profit 35,422 33,238 Selling, administrative and general expenses 22,283 23,480 Restructuring charges - 5,400 -------- -------- Operating profit 13,139 4,358 -------- -------- Other income (expenses): Interest expense (1,925) (2,931) Interest income 491 69 Other, net (25) (314) -------- -------- (1,459) (3,176) -------- -------- Income before income taxes 11,680 1,182 Income taxes: Current (2,725) (341) Deferred (1,698) (158) -------- -------- (4,423) (499) -------- -------- Net income 7,257 683 Retained earnings at beginning of period 110,506 90,221 Less: cash dividends paid 1,752 1,636 -------- -------- Retained earnings at end of period $116,011 $ 89,268 ======== ======== Earnings per share of common stock $.70 $.07 ==== ==== Dividends per share of common stock $.17 $.16 ==== ==== Weighted average number of common shares outstanding 10,332,892 10,226,758 ========== ========== See accompanying notes to condensed consolidated financial statements. AMERICAN MAIZE-PRODUCTS COMPANY AND ITS SUBSIDIARIES CONDENSED CONSOLIDATED STATEMENTS OF CASH FLOWS FOR THE THREE MONTHS ENDED MARCH 31, 1995 AND 1994 (Dollars in thousands) (Unaudited) Three Months Ended March 31, ----------------------- 1995 1994 -------- -------- Cash flows from operating activities: Net income $ 7,257 $ 683 Adjustments to reconcile net income to net cash provided by operating activities: Depreciation and amortization 8,826 8,117 Deferred income taxes 1,698 158 Restructuring charges - 5,400 Changes in assets and liabilities: Accounts receivable, trade (7,849) (6,550) Inventories 3,776 (11,622) Other current assets (837) (1,814) Accounts payable and accrued expenses (3,402) (5,670) Other, net (341) 1,968 -------- -------- Net cash provided by (used in) operating activities 9,128 (9,330) -------- -------- Cash flows from investing activities: Additions to property, plant and equipment (24,843) (10,468) -------- -------- Net cash used in investing activities (24,843) (10,468) -------- -------- Cash flows from financing activities: Cash dividends (1,752) (1,636) Increase in bank overdrafts 6,335 2,654 Change in short-term debt - (3,000) Borrowings on long-term debt - 21,050 Payments of long-term debt (230) (216) Decrease in restricted cash 3,471 - Proceeds from the issuance of common stock 3,859 131 -------- -------- Net cash provided by financing activities 11,683 18,983 -------- -------- Net decrease in cash and cash equivalents (4,032) (815) Cash and cash equivalents, beginning of year 9,957 2,862 -------- -------- Cash and cash equivalents, end of period $ 5,925 $ 2,047 ======== ======== - ------------------------------------------------------------------------------- Supplemental Cash Flow Information Cash paid during the period for: Interest (net of amount capitalized) $ 4,983 $ 4,460 Income taxes (net of refunds) $ 1,059 $ 43 - ------------------------------------------------------------------------------- See accompanying notes to condensed consolidated financial statements. NOTES TO CONDENSED CONSOLIDATED FINANCIAL STATEMENTS (Dollars in thousands) (Unaudited) BASIS OF PRESENTATION The accompanying condensed consolidated financial statements of American Maize-Products Company and its Subsidiaries ("Company") for the three month periods ended March 31, 1995 and 1994 are unaudited. However, in the opinion of the Company, all adjustments (of a normal recurring nature) considered necessary for a fair presentation have been reflected therein. Certain financial information which is normally included in financial statements prepared in accordance with generally accepted accounting principles, but which is not required for interim reporting purposes, has been omitted. The accompanying condensed consolidated financial statements should be read in conjunction with the financial statements and notes thereto included in the Company's Annual Report to Shareholders for the fiscal year ended December 31, 1994. Certain reclassifications have been made in the prior period financial statements to conform with the current year's presentation. SUPPLEMENTARY INFORMATION Interest costs incurred during the three months ended March 31, 1995 and 1994 were $3,031 and $3,014, respectively. Interest capitalized during these periods was $1,106 and $83, respectively. For cash flow reporting purposes all highly liquid short-term investments (as denoted on the balance sheet), with maturities of three months or less, are considered cash equivalents. Deposits made for hedging transactions to cover open positions on corn purchases are included in inventory for cash flow reporting purposes. The Company periodically enters into corn futures contracts to hedge against sales commitments of corn-derived products. The Company utilizes the corn futures market to minimize the inherent risk potential resulting from significant fluctuations in the cost of corn. The Company does not enter into corn futures contracts for trading or speculative purposes. In accordance with its hedging policy, the Company only enters into corn futures contracts to cover the corn requirements to manufacture products covered by fixed price, fixed quantity contracts with customers and near term production commitments. Futures contract quantities are matched with approximate requirements under customer contracts by using the futures contract dates closest to expected shipment dates to customers. The corn futures contracts outstanding at March 31, 1995 and December 31, 1994 expire at various dates and various prices through December, 1996. At March 31, 1995 and December 31, 1994, the Company had corn futures contracts of $96,769 (39,215,000 bushels) and $24,841 (10,350,000 bushels), respectively. Unrealized gains and losses associated with these contracts are deferred and are accounted for as part of the hedged transaction. Based upon market rates, these contracts had a deferred contract gain of $4,275 at March 31, 1995, and a deferred contract loss of $20 at December 31, 1994. Settlement gains and losses on corn futures contracts are matched to specific inventory purchases and credited or charged to cost of sales at the time such inventory is sold. Based upon daily margin account activity, including contract purchases, contract sales and market fluctuations in the value of open contracts, cash settlement is made on a daily basis to maintain margin accounts at specified levels. SHORT-TERM DEBT Short-term debt comprises borrowings on lines of credit from banks. CONTINGENT LIABILITIES The Company has certain contingent liabilities regarding existing or potential claims, lawsuits and other proceedings, including those involving a certain patent infringement claim and an environmental civil action. There have been no material changes in either of these actions from the information set forth in Note 14 of Notes to Consolidated Financial Statements and under ITEM 3 - - LEGAL PROCEEDINGS in the Company's annual report on Form 10-K for the fiscal year ended December 31, 1994. RECENTLY ISSUED ACCOUNTING STANDARD In March 1995, the Financial Accounting Standards Board issued Statement of Financial Accounting Standards No. 121, "Accounting for the Impairment of Long-Lived Assets and for Long-Lived Assets to Be Disposed Of". This statement establishes accounting standards for the impairment of long-lived assets, certain identifiable intangibles, and goodwill related to those assets to be held and used for long-lived assets and certain identifiable intangibles to be disposed of. Implementation of the statement is required for fiscal years beginning after December 15, 1995. The Company anticipates that the adoption of this statement will not have a material impact on the Company's financial statements. The Company has not determined whether it will adopt the statement prior to the required date. LEGAL PROCEEDINGS The current status of litigation is described in Part II, herein. MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS OF OPERATIONS (Dollars in thousands, except per share amounts) FINANCIAL CONDITION (MARCH 31, 1995 COMPARED TO DECEMBER 31, 1994) The Company currently has available $125,000 under a bank revolving credit agreement which expires on December 31, 1998 and open lines of credit with banks of $10,000. At March 31, 1995, there were no borrowings outstanding under these facilities. Significant uses of cash during the period included capital expenditures of $24,843, increased accounts receivable of $7,849 and reductions in accounts payable and accrued expenses of $3,402. The Company anticipates approximately $87,200 of additional capital spending for the remainder of the year which will be financed through internal cash flow and available credit facilities, as needed. RESULTS OF OPERATIONS (THREE MONTHS ENDED MARCH 31, 1995 COMPARED WITH THE THREE MONTHS ENDED MARCH 31, 1994) Net sales increased 2.3% in 1995 to $141,075 compared to $137,839 in 1994. The higher sales were attributable to higher selling prices and volumes in the tobacco business for cigars and moist snuff products. Sales in the corn processing business were off slightly due to lower sweetener prices. Operating profits were $13,139 in 1995 compared to $4,358 in 1994. The improved results were attributable to higher selling prices and volumes in the tobacco business for cigars and moist snuff products. Cost savings resulting from the consolidation of its cigar and smokeless tobacco business during the second quarter of 1994 also added to the increase in the Company's operating profit. Operating profits declined slightly in the corn processing business due to lower margins for corn sweeteners. Operating results in the tobacco business include restructuring charges of $5,400 in 1994. Interest expense decreased to $1,925 in 1995 compared to $2,931 in 1994. The primary reason for the decrease were higher levels of capitalized interest, most of which is related to the Hammond plant expansion and modernization. Net income in 1995 was $7,257 or $.70 per share, compared to $683, or $.07 per share, in 1994. PART II Item 1. Legal Proceedings GIH Corp. and William Ziegler, III v. American Maize- Products Company et al. On March 24, 1995 the Superior Court denied Plaintiffs' request for a preliminary injunction against the issuance of authorized but unissued shares of American Maize Class B Common Stock to EBS. On March 29, 1995 First Fidelity Bank, co-trustee with William Ziegler, III over certain Ziegler family trusts, moved in Superior Court to intervene as a plaintiff in Mr. Ziegler's lawsuit against American Maize and its other directors. On April 10, 1995 the Supreme Judicial Court of Maine, on appeal from the Superior Court's order denying the plaintiff's request for preliminary injunction, issued an order enjoining American Maize from enforcing the deadline for Class B shareholders to exercise their preemptive rights to acquire additional Class B voting shares of American Maize and also enjoined American Maize from issuing any additional Class B voting shares pending issuance of the final opinion of the court. On April 12, 1995 the Supreme Judicial Court issued an order of clarification stating that the April 10, 1995 order "reports a final decision on the merits with an opinion to follow". On May 11, 1995, the Supreme Judicial Court issued an opinion in connection with the April 10, 1995 order. The opinion vacates the judgment of the Superior Court and permanently enjoins American Maize from (i) issuing stock pursuant to the stock purchase agreement entered into by American Maize and EBS and (ii) enforcing the April 10, 1995 deadline for Class B shareholders to exercise their preemptive rights to acquire additional Class B voting shares. Steiner, Steiner, Sarnoff, Katz and Saltzman v. William Ziegler, III. At a hearing on March 8, 1995, the Maine Superior Court granted the shareholder plaintiffs' motion to consolidate for the limited purpose of submitting a brief in opposition to the preliminary injunction requested by GIH Corp. and William Ziegler, III and presenting oral argument at the conclusion of the hearing. Agreements Affecting Board Membership Control over GIH Corp. is the subject of litigation initiated in New York Surrogate's Court by the children of Mrs. Helen Steinkraus challenging the prior distribution of the controlling share of GIH Corp. common stock to a trust for the benefit of William Ziegler, III, Chairman of the Board of the Company. On April 4, 1994, the New York Surrogate's Court issued a decision in favor of Mr. Ziegler, and Mrs. Steinkraus' children appealed. On March 22, 1995, the Appellate Division of the New York State Supreme Court rendered a decision in favor of Mr. Ziegler, and the Steinkraus family has appealed such decision. Except as described above, no reportable events have occurred which would require modification of the discussions of legal proceedings set forth in the Company's Form 10-K Annual Report for the fiscal year ended December 31, 1994. Certain developments set forth above were reported in the Company's Form 8-K Current Reports listed in Item 6(b) below. Item 5. Other Information On May 12, 1995, EBS announced the termination of its offer to purchase all the outstanding shares of American Maize common stock at a price of $40 per share, due to the non- satisfaction of the conditions to the offer. EBS also announced on such date the termination of the Merger Agreement between American Maize and EBS, pursuant to which the tender offer was commenced. Item 6. Exhibits and Reports on Form 8-K (a) Exhibits (exhibit reference numbers refer to Item 601 of Regulation S-K) 11 (a) Calculation of Primary Earnings Per Share 11 (b) Calculation of Fully-Diluted Earnings Per Share (b) The Company filed the following reports on Form 8-K: 1) Form 8-K report dated January 17, 1995, which included the following items: Items 5 and 7: Press release dated January 6, 1995. 2) Form 8-K report dated March 27, 1995, which included the following items: Items 5 and 7: Press releases dated March 24, 1995. 3) Form 8-K report dated March 29, 1995, which included the following items: Items 5 and 7: Press release dated March 29, 1995. 4) Form 8-K report dated March 30, 1995, which included the following items: Items 5 and 7: Press release dated March 30, 1995. 5) Form 8-K report dated April 3, 1995, which included the following items: Items 5 and 7: Press release dated March 31, 1995. 6) Form 8-K report dated April 11, 1995, which included the following items: Items 5 and 7: Press release dated April 10, 1995. 7) Form 8-K dated April 13, 1995, which included the following items: Items 5 and 7: Press release dated April 12, 1995. 8) Form 8-K report dated April 25, 1995, which included the following items: Items 5 and 7: Press release dated April 19, 1995. SIGNATURES Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned thereunto duly authorized. AMERICAN MAIZE-PRODUCTS COMPANY DATE: May 15, 1995 By /s/ Patric J. McLaughlin ---------------- ------------------------------ Patric J. McLaughlin President and Chief Executive Officer DATE: May 15, 1995 By /s/ Edward P. Norris ---------------- ------------------------------ Edward P. Norris Vice President and Chief Financial Officer