___________________________________________________________________________ SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 ___________________________________________________________________________ FORM 10-K (Mark One) / X / ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 [FEE REQUIRED] For the fiscal year ended September 30, 1995 or / / TRANSITION REPORT PURSUANT TO SECTION 13 OR 15 (d) OF THE SECURITIES EXCHANGE ACT OF 1934 [NO FEE REQUIRED] For the transition period from ________________ to _______________ Commission file number 1-8368 ROLLINS ENVIRONMENTAL SERVICES, INC. (Exact name of registrant as specified in its charter) DELAWARE 51-0228924 (State of Incorporation) (I.R.S. Employer Identification Number) ONE ROLLINS PLAZA, WILMINGTON, DELAWARE 19803 (Address of principal executive offices) Registrant's telephone number including area code (302) 426-2784 Securities registered pursuant to Section 12(b) of the Act: Title of Class Name of each exchange on which registered Common Stock, $1 Par Value NEW YORK STOCK EXCHANGE PACIFIC STOCK EXCHANGE Securities registered pursuant to Section 12(g) of the Act: NONE Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. YES X NO Indicate by check mark if disclosure of delinquent filers pursuant to Item 405 of Regulation S-K is not contained herein, and will not be contained, to the best of registrant's knowledge, in definitive proxy or information statements incorporated by reference in Part III of this Form 10-K or any amendment to this Form 10-K. / X / The aggregate market value of the voting stock held by non-affiliates of the registrant was $185,836,000 as of October 31, 1995. The number of shares of registrant's common stock outstanding as of October 31, 1995 was 60,375,811. The following documents are incorporated by reference: Document Part of this form into which incorporated Proxy Statement for the Annual Meeting of Shareholders to be held January 26, 1996 III PART I ITEM 1. BUSINESS. Rollins Environmental Services, Inc. through its subsidiaries (herein collectively referred to as the "Company" unless the context indicates otherwise), transports, treats and disposes of industrial chemical waste by incineration and other methods at seven facilities located in Colorado, Kansas, Louisiana (2), New Jersey, Texas and Utah. The Company operates waste processing, recycling and repackaging facilities in California, Minnesota, Missouri and Tennessee and has analytical laboratories in California, Colorado, Kansas, Louisiana, Michigan, New Jersey, Tennessee, Texas and Utah. (a) General Development of Business For the third consecutive year, the Company's earnings were adversely affected by continued weak conditions in the commercial hazardous waste incineration industry resulting in market declines caused by lower incineration pricing, lower available volumes of hazardous waste and a change in incineration mix. The Company is continuing to work vigorously with the states and the EPA to regulate additional waste streams into the incineration market and establish standards which will equitably regulate the commercial hazardous waste incineration industry and the incineration of hazardous wastes by the cement kiln industry. The Company believes such regulations, when enacted, will mitigate the effects of intense price competition and help stabilize the volume of waste available for treatment. In the face of industry consolidation and market uncertainty, the Company made a strategic decision to purchase its largest competitor - a decision designed to position the Company for future long-term success. The acquisition of Aptus, Inc. on March 31, 1995 provides a critical service expansion with the addition of a 4.4 meter incinerator in Aragonite, Utah, a 3.6 meter incinerator in Coffeyville, Kansas, and a transfer and storage facility in Lakeville, Minnesota. This enhanced long-term commitment also included the purchase of Allworth of Tennessee, Inc., a transfer, storage and processing facility on April 28, 1995. These strategic actions were taken to improve service, competitive position and to enhance the Company's full service capabilities on a regionalized basis. Otherwise, there have been no significant changes in the business of the Company since September 30, 1994. (b) Financial Information about Industry Segments The business of the Company, essentially all of which is conducted in the United States, consists solely of industrial waste treatment and disposal. Financial information concerning this business is included on pages 6 to 8 and 15 to 25 of this 1995 Annual Report on Form 10-K. (c) Narrative Description of Business The Company treats and disposes of industrial chemical waste at its facilities in Coffeyville, Kansas; Baton Rouge, Louisiana; Bridgeport, New Jersey; Deer Park, Texas; and Aragonite, Utah, (hereinafter the "Plants"). In addition, the Company provides secure land disposal services for a variety of treated wastes and treatment residues at its Deer Trail, Colorado landfill (hereinafter the "Landfill"). Aqueous waste streams are treated and disposed of at a deep injection well (the "Injection Well") located in Plaquemine, Louisiana. The Plants, Landfill and Injection Well are operated by wholly owned subsidiaries. The Company also treats, stores, recycles or repackages industrial chemical wastes at its facilities in Los Angeles, California; Lakeville, Minnesota; and Mt. Pleasant, Tennessee (hereinafter the "TSDs") for disposal at the Plants, Landfill or other disposal facilities. The Company incinerates wastes at each of the Plants. High temperature incineration effectively eliminates organic wastes such as herbicides, plastics, halogenated solvents, pesticides, pharmaceuticals and refinery wastes, regardless of whether they are gases, liquids, sludges or solids. Federal and state incineration regulations require a destruction and removal efficiency of 99.99% for most organic wastes and 99.9999% for polychlorinated biphenyls ("PCBs"). The Company's six rotary kiln incinerators and the Rollins Rotary Reactor meet or exceed these requirements. The incinerators at Coffeyville, Kansas and Aragonite, Utah and an incinerator at Deer Park, Texas have permits to burn PCBs. The Landfill disposes of a variety of treated wastes, such as incinerator ash, industrial residues and sludges, contaminated soils, catalysts and contaminated construction debris, in landfills meeting or exceeding the requirements of state and federal regulations. The Landfill offers state-of-the-art stabilization and encapsulation technology, solidification and other appropriate treatment of organic hazardous waste, secure landfill disposal of solid and previously solidified materials, and oil/solvent collection, blending and material storage. While most waste is transported to the Company's facilities by truck, waste can also be received by rail at the Baton Rouge, Deer Park and Coffeyville plants and by barge at the Injection Well. The Company provides analytical services through laboratories operated at its incineration facilities in Coffeyville, Kansas; Baton Rouge, Louisiana; Bridgeport, New Jersey; Deer Park, Texas; and Aragonite, Utah and by other subsidiaries located in Ann Arbor, Michigan; Deer Trail, Colorado; Mount Pleasant, Tennessee; and Los Angeles, California. The Company conducts business with more than 1,500 customers. These customers are primarily engaged in the chemical processing industry and are located throughout the United States. No one customer currently accounts for more than 4% of the Company's consolidated revenues. The Company believes the principal considerations for customers choosing between incineration and other methods of disposal are current and anticipated state and Federal regulations, price and concern over long-term liability. Competitors operate large-scale incinerators in El Dorado, Arkansas (Environmental Systems Company); Sauget, Illinois and Port Arthur, Texas (Chemical Waste Management, Inc.); East Liverpool, Ohio (Waste Technologies, Inc.); Grafton, Ohio (Ross Incineration Services, Inc.); Rockhill, South Carolina and Cohoes, New York (ThermalKem, Inc.) and Calvert City, Kentucky (LWD). The Clive, Utah facility (Laidlaw Environmental) has received its permit but must conduct a test burn prior to operation. Other companies have applied for or received permits to construct and operate hazardous waste incinerators. In addition, competition is also provided by cement kilns. The Plants, Landfill, TSDs and Injection Well are intensively regulated by the United States Environmental Protection Agency ("USEPA") and by the applicable state regulatory agencies. Environmental laws and regulations require hazardous waste disposal facilities to obtain permits which generally outline the procedures under which the facility must be operated. Violations of permit conditions, or of the regulations, even if immaterial or unintentional, may result in fines, shutdowns, remedial work or revocation of the permit. The Company believes it is in compliance with the requirements of all of its operating permits and related federal and state regulations. The Federal Resource Conservation and Recovery Act ("RCRA") created a comprehensive scheme for the regulation of hazardous waste facilities and for the storage, treatment and disposal of hazardous wastes. The USEPA has adopted regulations under RCRA governing the management and disposal of hazardous wastes, including standards for storage areas, incinerators (including destruction standards) and landfills. RCRA also imposes financial responsibility standards to ensure the availability of funds to maintain sites after closing. Under RCRA, applicants who filed Part A applications with the USEPA received interim status for their hazardous waste treatment facilities in November 1980. If the USEPA (or the state agency which has been delegated this authority by the USEPA) is satisfied with an application describing the proposed characteristics, equipment and operation of a facility, it may issue a Part B operating permit valid for up to ten years. All new facilities will require a Part B permit before commencing operations. Part B permits were granted to the Deer Park plant on March 15, 1988, to the Bridgeport plant on March 31, 1989 and to the Baton Rouge plant on February 8, 1993. The Injection Well was granted a Part B permit on January 10, 1994. Facilities operated under Part B permits must meet stringent RCRA and permit standards. Operators with Part B permits or interim status are required to certify to regulatory agencies that they (1) meet specified groundwater monitoring conditions; (2) post financial security for the closure and, with certain permits, post-closure maintenance of their facilities; and (3) provide insurance protection for other parties in the event of environmental damage. Such certifications were made for all Company facilities. In this regard, the Company has supplied financial assurance to regulatory agencies and others in the aggregate amount of $58,363,000 at September 30, 1995, which included letters of credit of $8,260,000. The balance is satisfied principally by a combination of insurance and trust funds. In order to qualify the Bridgeport, New Jersey; Baton Rouge, Louisiana and the Deer Park, Texas plants to accept and dispose of waste under the Superfund program, the Company's subsidiaries Rollins Environmental Services (NJ) Inc. ("RES (NJ)"), Rollins Environmental Services (LA) Inc. ("RES (LA)") and Rollins Environmental Services (TX) Inc. ("RES (TX)") entered into Consent Agreements with the USEPA under Section 3008(h) of RCRA. The agreements provide for a thorough evaluation and assessment of the facilities and contain procedures under which RES (NJ), RES (LA) and RES (TX) will undertake certain corrective actions. The cost of certain corrective actions required under Section 3008(h) has been included in Accrued Remediation and Other Costs in the Consolidated Balance Sheet on page 16 of this 1995 Annual Report on Form 10-K. In November 1988, the Company acquired Oil, Inc. (name changed to Rollins O.P.C. Inc. in 1992), a small company that operates a hazardous waste storage, treatment and transfer facility in Los Angeles, California. In August 1990, Oil, Inc. was granted a Part B permit allowing it to handle most of the EPA waste codes as well as to upgrade the facility for drum storage, repacking, bulking and blending. In January 1989, the Company acquired a hazardous waste storage and container processing facility in Tipton, Missouri, which was incorporated as Tipton Environmental Technology, Inc. On April 22, 1994, this facility was granted a Part B permit to store and bulk certain hazardous waste regulated under RCRA along with the storage and processing of certain PCB-contaminated wastes. In July 1994, the Company acquired Highway 36 Land Development Company, a secure landfill in Deer Trail, Colorado. This facility operates under a Part B permit which was granted on April 2, 1987. On March 31, 1995, the Company acquired from Westinghouse Electric Corporation all of the capital stock of National Electric, Inc. ("NEI"), a wholly owned subsidiary of Westinghouse Electric Corporation. NEI owns all of the capital stock of Aptus, Inc. NEI is not conducting any business operations. Aptus is engaged in the sale of services related to the transportation, storage, laboratory analysis and incineration of certain types of hazardous waste. The Aptus, Inc. acquisition expanded the Company's incineration offerings to include a 4.4 meter kiln in Aragonite, Utah and a 3.6 meter kiln in Coffeyville, Kansas, which has the nation's only dioxin permit. In addition, the acquisition included a transfer, storage and disposal facility in Lakeville, Minnesota. These facilities operate under Part B permits which were granted on March 30, 1990 for Aragonite, Utah; July 27, 1991 for Coffeyville, Kansas; and August 31, 1992 for Lakeville, Minnesota. On April 28, 1995, the Company acquired from Southdown, Inc. all of the issued and outstanding shares of common stock of Allworth, Inc. of Tennessee, Inc., a waste processing facility located in Mount Pleasant, Tennessee. This facility operates under a Part B permit which was granted on July 14, 1988. The Company has approximately 1,855 employees. ITEM 2. PROPERTIES. The Company maintains its headquarters in space leased from Rollins Properties, Inc., a wholly owned subsidiary of Rollins Truck Leasing Corp. at 2200 Concord Pike, Wilmington, Delaware. In addition to pollution control equipment, each subsidiary owns the number of acres of land following its name: Aptus, Inc. - Coffeyville, Kansas 432 acres, Aragonite, Utah 2,323 acres, and Lakeville, Minnesota 17 acres; Allworth of Tennessee, Inc. 18 acres; RES (NJ) 532 acres; RES (LA) 820 acres; Rollins Environmental Services of Louisiana, Inc. 20 acres; RES (TX) 1,200 acres; Rollins Environmental Services (CA) Inc. 3,693 acres; ENCOTEC, Inc. 7 acres; Tipton Environmental Technology, Inc. 60 acres; Custom Environmental Transport, Inc. 5 acres and Highway 36 Land Development Company 6,010 acres. Administrative and service offices are located in owned or leased facilities in 21 states. ITEM 3. LEGAL PROCEEDINGS. In the opinion of management, based on the advice of counsel, the outcome of the unsettled claims and litigation listed below and various other claims and legal actions pending against the Company which are not listed are only remotely likely to be material. (a) Bridgeport Rental & Oil Service Superfund Site On April 3, 1989, RES (NJ) was served with a Directive by the NJDEPE in which it is alleged that RES (NJ), during the period 1970 through 1977, discharged hazardous wastes into a lagoon at a facility operated by Bridgeport Rental & Oil Service ("BROS") in Logan Township, New Jersey. RES (NJ) believes the allegations are unfounded and inaccurate. RES (NJ), now and in the future, intends to defend itself vigorously against the allegations. It has been alleged by the United States Environmental Protection Agency ("USEPA") that the lagoon covered 13 acres and contained some 70,000,000 gallons of contaminated liquids and 85,000 cubic yards of contaminated soils and sludges. On August 29, 1989, RES (NJ) was served with a demand letter by the USEPA in which it alleged that RES (NJ) was liable for its share of $17,800,000 in past costs incurred by the USEPA at the BROS site. In late 1970, RES (NJ) completed the construction of its hazardous waste disposal plant located in Bridgeport, New Jersey. At the time, RES (NJ) did not have sufficient tank storage space on site to store all of the liquid hazardous waste received from a substantial number of customer-generators. As a consequence, in late 1970, RES (NJ) rented tank storage space at BROS. Thereafter, some of the liquid waste material received at the Bridgeport plant was transferred to the rented BROS storage tanks for storage pending disposal at the Bridgeport plant. RES (NJ) did not knowingly discharge any waste materials from these rented storage tanks into the BROS lagoon or on the ground surrounding the tanks. The waste material was returned to RES (NJ)'s Bridgeport plant for disposal. RES (NJ) does, however, have records relative to three spills which occurred at the BROS site. It is believed that only one spill which occurred in 1971 may possibly have found its way into the lagoon. The other two spills were in negligible amounts and were cleaned up immediately. Although the NJDEPE is aware that only a minuscule portion of the material in the lagoon resulted from the storage tank operations of RES (NJ), the NJDEPE has nonetheless taken the position that the act of storing waste in the tanks rented from BROS constituted a "discharge" of the waste. Thus the NJDEPE contends that RES (NJ) and its customers are responsible for partial payment of the clean up costs even though their waste was removed by RES (NJ) from the storage tanks at BROS and disposed at RES (NJ)'s Bridgeport plant. In 1978, RES (NJ) completed the construction of a new tank farm at its Bridgeport plant. In 1980, RES (NJ) emptied and cleaned each and every one of the storage tanks that it had under lease at the BROS site. During the cleaning process, each and every tank was inspected carefully to determine its integrity. As each tank was determined to be empty and clean, the use of each tank was then returned to BROS. Each and every tank was determined to be structurally sound with no leaks of any type. A comprehensive investigation of the historical uses of the BROS site was begun in 1989 and is still continuing. The investigation has produced proof that the contributors of the vast majority of hazardous substances to the BROS site were departments and/or agencies of the United States. On March 20, 1992, RES (NJ) and others filed suit against the United States and its responsible departments and agencies, seeking cost recovery and a declaration as to the liability of the United States with respect to the site. On July 10, 1992, the United States filed suit against RES (NJ) and six (6) other defendants in the U.S. District Court of New Jersey. The suit seeks recovery of costs incurred by the United States at the BROS site in the amount of $29,000,000 in past response costs, plus interest, as well as a declaration that the defendants are jointly and severally liable for future response costs. RES (NJ) will contest this action vigorously, emphasizing its suit against the United States as the contributor of the overwhelming percentage of hazardous substances to the BROS site. The Court has placed the case on parallel litigation and settlement tracks. The presiding U.S. Magistrate Judge has ordered the parties to engage in mediation as part of the settlement track, and this process has been an intensive and on-going one in the effort to achieve settlement. The entire mediation process is covered by a court confidentiality order and court-approved mediation protocol which require strict adherence to their confidentiality provisions and prohibit the dissemination of information. Amounts that have been accrued as of September 30, 1995 are expected to be adequate to cover the amounts RES (NJ) believes will be payable with respect to this matter. (b) Helen Kramer Superfund Site In October 1990, RES (NJ) was served with a third-party complaint alleging RES (NJ)'s use of the Helen Kramer Landfill during the mid-1970s. The Helen Kramer Landfill ("Site") is a USEPA Superfund site which is currently being remediated under the supervision of the USEPA. In 1989, the United States filed suit against 25 parties for cost recovery. A number of those original defendants have commenced this third-party action against RES (NJ) and approximately 160 other parties. RES (NJ) does have a connection to the Site based on the disposal of lagoon sludge from a customer's facility. It is not possible at this time to determine RES (NJ)'s portion of the Site remediation expenses, if any. Virtually all parties, including RES (NJ), have been involved in a lengthy and complex settlement process which has yet to produce an allocation plan. While requiring the allocation process to continue, the failure of the United States and the direct defendants to reach a settlement has caused the Court to order that the discovery phase of the litigation commence. ITEM 4. SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS. NONE. PART II ITEM 5. MARKET FOR REGISTRANT'S COMMON STOCK AND RELATED STOCKHOLDER MATTERS. STOCK PRICES The range of per share prices for the Common Stock on the New York and Pacific Stock Exchanges for the fiscal years ended September 30, 1995 and 1994 is as follows: Prices 1995 1994 High Low High Low Fiscal Quarter First .............. $6 1/8 $4 3/8 $6 1/2 $4 7/8 Second ............. 5 1/2 4 6 3/8 4 5/8 Third .............. 5 4 1/8 5 1/2 4 1/4 Fourth ............. 5 1/4 4 1/4 6 3/8 4 No dividends were declared on the common stock during the fiscal years ended September 30, 1995 and 1994. At September 30, 1995, there were 6,417 holders of record of the Common Stock. ITEM 6. SELECTED FINANCIAL DATA. Five Year Selected Financial Data (Dollars in Thousands, Except Per Share Amounts) Fiscal Year Ended September 30, 1995 1994 1993 1992 1991 Revenues $217,367 (4) $181,468 $214,843 $240,477 $220,759 Earnings (loss) before income taxes (benefits) $(28,655)(4) $(16,876)(1) $ 19,155 $ 49,215 $ 40,020 Income taxes (benefits) (10,363)(4) (6,942)(2) 7,231 17,203 14,083 Net earnings (loss) $(18,292)(4) $ (9,934)(1)(2) $ 11,924 $ 32,012 $ 25,937 Earnings (loss) per share $ (.30)(4) $ (.16)(1)(2) $ .20 $ .53 $ .43 Cash dividends per share(3) $ - $ - $ .10 $ .0925 $ .09 September 30, Working capital $ 50,772 (4) $ 66,369 $ 64,864 $ 68,898 $ 60,891 Property and equipment $298,673 (4) $166,383 $180,998 $169,285 $151,446 Total assets $429,484 (4) $273,386 $278,641 $283,318 $257,968 Long-term debt $134,181 (4) $ 3,970 $ 4,632 $ 5,444 $ 7,945 Shareholders' equity $184,669 (4) $202,961 $212,807 $206,572 $179,809 (1) Includes special charge of $14,500 ($9,031 after tax benefit or $.15 per share). (2) Includes benefit of $543 or $.01 per share from the adoption of SFAS No. 109 - Accounting for Income Taxes. (3) The Company's Board of Directors suspended the payment of cash dividends at its October 29, 1993 meeting. The Board of Directors periodically reviews this decision. (4) Includes the results of operations of acquired companies (see Notes to the Consolidated Financial Statements). ITEM 7. MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS OF OPERATIONS. Results of Operations The Company's revenues, summarized by method of disposal or other service provided, are as follows: % of % of % of (Dollars in Thousands) 1995 Revenues 1994 Revenues 1993 Revenues Incineration $154,266 71.0 $135,559 74.7 $170,171 79.2 Transportation 22,110 10.2 15,922 8.8 18,148 8.4 Chempak services (net) 10,914 5.0 9,930 5.5 10,006 4.7 Landfill 5,663 2.6 906 .5 226 .1 Other 24,414 11.2 19,151 10.5 16,292 7.6 $217,367 100.0 $181,468 100.0 $214,843 100.0 Each caption in the above table includes the portion of the revenues of the Company's subsidiaries related to that particular service. Fiscal Year 1995 vs. 1994 Revenues for 1995 increased by $35,899,000 (20%) to $217,367,000 from the $181,468,000 reported in 1994. Acquisitions in 1995 and late 1994 contributed approximately $42,835,000 of the revenue increase, while existing business revenues decreased by $6,936,000. Existing business incineration revenues decreased $10,683,000 which was the result of lower average prices, lower incineration volumes and a change in incineration mix. The Company's incineration revenues continue to be adversely affected by industry-wide overcapacity, intense price competition and lower volumes of available waste. The decrease in incineration revenues was offset in part by an increase in transportation revenues, Chempak services and other revenues which were attributable to the growing customer demand for total waste management and transportation services. The Company is continuing to work vigorously with the states and the EPA to regulate additional waste streams into the incineration market and establish standards which will equitably regulate the commercial hazardous waste incineration industry and the incineration of hazardous wastes by the cement kiln industry. The Company believes such regulations, when enacted, will mitigate the effects of intense price competition and help stablize the volume of waste available for treatment. Operating expenses increased by $47,713,000 (36%) to $181,766,000 from the $134,053,000 reported in 1994. Acquisitions in 1995 and late 1994 contributed approximately $37,402,000 of this expense increase, while existing business expense increased by $10,311,000. The existing business increase was the result of higher transportation, plant maintenance, payroll and disposal costs. Increased plant maintenance and payroll overtime resulted from the adverse effects upon treatment equipment caused by the changed incineration mix of disposable wastes. The increase in transportation costs reflects the increased customer reliance on Company- supplied transportation. Disposal cost increases were attributable to a change in incineration mix which required the use of subcontractors to dispose of various waste streams outside of the Company's permitted capabilities. Operating costs as a percentage of revenues increased to 84% in 1995 from 74% in 1994. Since a large component of the Company's cost structure is fixed, operating expenses increased as a percentage of revenues. The Company continues its activities to reduce expenses and streamline the organization. Depreciation increased by $3,950,000 (17%) due mainly to the impact of recent acquisitions offset in part by lower amortization expenses related to leasehold improvements which have become fully amortized and the impact of lower capital expenditures during the past few years. Selling and administrative expenses increased by $5,914,000 (22%) as a result of higher payroll, data processing and other transitional costs incurred in connection with recent acquisitions. As a percentage of revenues, selling and administrative expenses were 15% in both 1995 and 1994. Interest expense increased by $4,601,000 as a result of acquisition- related debt incurred or assumed. The income tax benefits recorded for the years 1995 and 1994 were based on estimated effective rates of 36% and 38% of the loss before income tax, respectively. In the face of industry consolidation and market uncertainty, the Company made a strategic decision to purchase its largest competitor - a decision designed to position the Company for a future of long-term success. The acquisition of Aptus, Inc. on March 31, 1995 provides a critical service expansion with the addition of a 4.4 meter incinerator in Aragonite, Utah, a 3.6 meter incinerator in Coffeyville, Kansas, and a transfer and storage facility in Lakeville, Minnesota. This enhanced long-term commitment also included the purchase of Allworth of Tennessee, Inc., a transfer, storage and processing facility. These strategic actions were taken to improve service, competitive position and to enhance the Company's full service capabilities on a regionalized basis. Such actions are expected to result in lower transportation costs and provide greater operating efficiencies. Fiscal Year 1994 vs. 1993 Revenues for the year decreased by $33,375,000 (16%) mainly due to the weak conditions in the hazardous waste treatment market and the impact of severe weather conditions in the Northeast and Midwest earlier in 1994. The revenue reduction resulted from a combination of lower average prices, lower volume and change in incineration mix. Operating expenses decreased by $12,775,000 (9%) reflecting the reduced level of revenues along with the impact of the Company's cost containment program. Operating costs as a percentage of revenues increased to 74% in 1994 from 68% in 1993 mainly due to the decrease in revenues. A special charge of $14,500,000 ($9,031,000 after tax benefit or $.15 per share) was recorded in the second quarter of fiscal year 1994. The charge included: (1) various engineering and other expenditures ($8,200,000) on projects no longer considered viable in the current business climate; (2) estimated expenditures ($5,000,000) for capping of a closed landfill and related activities and (3) miscellaneous items ($1,300,000). Depreciation increased by $2,365,000 (12%) due to the Company's capital expenditure program to upgrade equipment, improve operating efficiency and comply with changing regulations. Selling and administrative expenses decreased by $1,389,000 (5%) mainly due to lower compensation and travel expenses related to the personnel cutbacks under the Company's cost containment program. As a percentage of revenues, selling and administrative expenses were 15% in 1994 and 13% in 1993 mainly due to the lower revenues. The income tax benefit recorded for the year was based on an estimated effective income tax rate of 38% of the loss before income tax. The income tax provision for 1993 was based on an estimated effective income tax rate of 38%. Liquidity and Capital Resources The Company's operations have required substantial capital investments which have been financed with the cash flows from operations and available cash. Expenditures for property and equipment were $20,051,000 in 1995, $18,002,000 in 1994 and $32,993,000 in 1993. Commitments for the purchase of property and equipment amounted to $3,043,000 at September 30, 1995. Such commitments are to complete projects in process. The Company plans capital expenditures of up to $19,000,000 in 1996 to upgrade facilities. Such expenditures include improvements to electrical power and water systems; waste collection, storage and processing facilities; and other equipment modernization programs. In addition, the Company spent $3,937,000, $2,874,000 and $3,902,000, respectively, on remediation projects at its facilities in 1995, 1994 and 1993. The Company believes the amounts accrued for remediation and other costs are adequate to cover the cost of the mandated remediation and other corrective actions required to be completed at its facilities. The Company's projected capital and remediation expenditures in fiscal year 1996 are expected to be financed with the cash flows from operations and funds on hand. In March 1995, the Financial Accounting Standards Board issued SFAS NO. 121-Accounting for the Impairment of Long-Lived Assets and for Long-Lived Assets to be Disposed of - which requires that long-lived assets and certain identifiable intangibles to be held and used by an entity be reviewed for impairment whenever events or changes in circumstances indicate that the carrying amount of an asset may not be recoverable. This standard must be adopted no later than fiscal year ending September 30, 1997. The Company has not determined the impact, if any, of adopting this standard. For additional information on commitments and contingent liabilities, see "Notes to the Consolidated Financial Statements - Commitments and Contingent Liabilities". ITEM 8. FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA. The consolidated financial statements of the Company, the Independent Auditors' Report and the financial statement schedules included in this report are referenced on the Index to the Consolidated Financial Statements and Schedules on page 13. ITEM 9. DISAGREEMENTS WITH ACCOUNTANTS ON ACCOUNTING AND FINANCIAL DISCLOSURE. NONE. PART III ITEM 10. DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT. Except as presented below, the information called for by this Item 10 is incorporated by reference from the Company's Proxy Statement to be filed pursuant to Regulation 14A for the Annual Meeting of Shareholders to be held on January 26, 1996. Executive Officers of the Registrant. As of October 31, 1995, the executive officers of the registrant were: Name Position Age Term of Office John V. Flynn, Jr. President, Chief Operating Officer 53 7/95 to date Executive Vice President 1/95 to 7/95 Michael B. Kinnard Vice President-General Counsel 38 10/95 to date and Secretary General Counsel and Secretary 10/94 to 10/95 Frank H. Minner, Jr. Group Vice President-Finance and 63 2/95 to date Treasurer, Chief Financial Officer and Chief Accounting Officer Nicholas Pappas Vice Chairman of the Board 65 7/95 to date President, Chief Operating 7/91 to 7/95 Officer and Director John W. Rollins Chairman of the Board, 79 7/88 to date Chief Executive Officer and 10/88 to date Chairman of the Executive Committee 4/82 to 10/88 John W. Rollins, Jr. Senior Vice Chairman of the Board 53 1/88 to date Vice Chairman of the Board 5/83 to 1/88 Henry B. Tippie Chairman of the Executive Committee, 68 10/88 to date Chairman of the Finance and Audit Committees and Director 4/82 to 10/88 ITEM 11. EXECUTIVE COMPENSATION. The information called for by this Item 11 is incorporated by reference from the Company's Proxy Statement to be filed pursuant to Regulation 14A for the Annual Meeting of Shareholders to be held on January 26, 1996. ITEM 12. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT. The information called for by this Item 12 is incorporated by reference from the Company's Proxy Statement to be filed pursuant to Regulation 14A for the Annual Meeting of Shareholders to be held January 26, 1996. ITEM 13. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS. During the fiscal year ended September 30, 1995, the following officers and/or directors of the Company were also officers and/or directors of Rollins Truck Leasing Corp.; Patrick J. Bagley; Michael B. Kinnard, William B. Philipbar, Jr., John W. Rollins, John W. Rollins, Jr., and Henry B. Tippie. The following officers and/or directors of the Company were also officers and/or directors of Matlack Systems, Inc.; Patrick J. Bagley, Michael B. Kinnard, William B. Philipbar, Jr., John W. Rollins, John W. Rollins, Jr. and Henry B. Tippie. John W. Rollins owns directly and of record 10.9% and 11.4% of the Common Stock of Rollins Truck Leasing Corp. and Matlack Systems, Inc., respectively at October 31, 1995. The description of transactions between the Company and Rollins Truck Leasing Corp. and between the Company and Matlack Systems, Inc. appearing under the caption "Transactions with Related Parties" is on page 22 of this 1995 Annual Report on Form 10-K. PART IV ITEM 14. EXHIBITS, FINANCIAL STATEMENT SCHEDULES AND REPORTS ON FORM 8-K. (a) Financial Statements, Financial Statement Schedules and Exhibits. (1) Financial Statements - See accompanying Index to Consolidated Financial Statements and Schedules on page 13. (2) Financial Statement Schedules - See accompanying Index to Consolidated Financial Statements and Schedules on page 13. (3) Exhibits: (2) Stock Purchase Agreement between Westinghouse Electric Corporation (Seller) and Rollins Environmental Services, Inc., (Buyer) for National Electric, Inc., a Minnesota corporation, dated as of March 7, 1995 as filed as an Exhibit to Form 8-K filed by the Registrant on June 13, 1995 is incorporated herein by reference. (3) (a) Restated Certificate of Incorporation of Rollins Environmental Services, Inc. as last amended on January 29, 1988 as filed with the Company's Annual Report on Form 10-K for the fiscal year ended September 30, 1992 is incorporated herein by reference. (3) (b) By-Laws of Rollins Environmental Services, Inc. as amended and in effect on December 3, 1993 as filed with the Company's Annual Report on Form 10-K for the fiscal year ended September 30, 1993 is incorporated herein by reference. (4) (a) Indenture dated as of March 31, 1995 between Rollins Environmental Services, Inc. and First Fidelity Bank, National Association, as Trustee covering the issue of $13,839,000 of 7.75% Senior Unsecured Debentures Due March 31, 2005 as filed as an Exhibit to Form 8-K filed by the Registrant on June 13, 1995 is incorporated herein by reference. (b) Indenture dated as of March 31, 1995 between Rollins Environmental Services, Inc. and Texas Commerce Bank National Association, as Trustee covering the issue of $66,000,000 of 7.25% Convertible Subordinated Debentures Due March 31, 2005 as filed as an Exhibit to Form 8-K filed by the Registrant on June 13, 1995 is incorporated herein by reference. (c) Debenture Purchase Agreement dated as of March 31, 1995 between Rollins Environmental Services, Inc. and Westinghouse Electric Corporation as filed as an Exhibit to Form 8-K filed by the Registrant on June 13, 1995 is incorporated herein by reference. (d) Assignment and Assumption Agreement dated March 31, 1995 between Rollins Environmental Services, Inc. and Westinghouse Electric Corporation assigning to Rollins all of the obligations of Westinghouse under the Loan Agreement dated as of June 1, 1990 between Tooele County, Utah and Westinghouse Electric Corporation relating to Variable Rate Hazardous Waste Treatment Revenue Bonds, Series A (as attached to the Assignment and Assumption Agreement) as filed as an Exhibit to Form 8-K filed by the Registrant on June 13, 1995 is incorporated herein by reference. (e) Rights Agreement dated as of June 14, 1989 between Rollins Environmental Services, Inc. and Registrar and Transfer Company, as Rights Agent, as filed as an Exhibit to Form 8-K filed by the Registrant on June 13, 1995 is incorporated herein by reference. (f) Amendment No. 1 dated as of March 31, 1995 to Rights Agreement between Rollins Environmental Services, Inc. and Registrar and Transfer Company, as Rights Agent as filed as an Exhibit to Form 8-K filed by the Registrant on June 13, 1995 is incorporated herein by reference. (10) (a) Rollins Environmental Services, Inc. 1982 Incentive Stock Option Plan, as filed with Amendment No. 1 to the Company's Registration Statement No. 2-84139 on Form S-1 dated June 24, 1983, is incorporated herein by reference. (10) (b) Rollins Environmental Services, Inc. 1993 Stock Option Plan, as filed with the Company's Proxy Statement for the Annual Meeting of Shareholders held January 28, 1994, is incorporated herein by reference. (21) Rollins Environmental Services, Inc. Subsidiaries at September 30, 1995. (27) Rollins Environmental Services, Inc. Financial Data Schedule at September 30, 1995. (b) Reports on Form 8-K No reports on Form 8-K were filed by Rollins Environmental Services, Inc. during the last quarter of the period covered by this report. SIGNATURES 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. DATED: December 5, 1995 ROLLINS ENVIRONMENTAL SERVICES, INC. (Registrant) BY: /s/ John W. Rollins John W. Rollins Chairman of the Board, Chief Executive Officer and Director 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/ John V. Flynn, Jr. President and December 5, 1995 John V. Flynn, Jr. Chief Operating Officer /s/ Michael B. Kinnard Vice President-General Counsel December 5, 1995 Michael B. Kinnard and Secretary /s/ Frank H. Minner, Jr. Group Vice President-Finance December 5, 1995 Frank H. Minner, Jr. and Treasurer, Chief Financial Officer and Chief Accounting Officer /s/ Nicholas Pappas Vice Chairman of the Board December 5, 1995 Nicholas Pappas and Director /s/ John W. Rollins, Jr. Senior Vice Chairman of the December 5, 1995 John W. Rollins, Jr. Board and Director /s/ Henry B. Tippie Chairman of the Executive December 5, 1995 Henry B. Tippie Committee and Director INDEX TO CONSOLIDATED FINANCIAL STATEMENTS AND SCHEDULES (1) Consolidated Page Nos. Independent Auditors' Report on Financial Statements and Financial Statement Schedule 14 Consolidated Statement of Operations for the years ended September 30, 1995, 1994 and 1993 15 Consolidated Balance Sheet at September 30, 1995 and 1994 16 Consolidated Statement of Cash Flows for the years ended September 30, 1995, 1994 and 1993 17 Notes to the Consolidated Financial Statements 18 to 25 (2) Financial Statement Schedule: Schedule II - Valuation and Qualifying Accounts for the years ended September 30, 1995, 1994 and 1993 26 Any financial statement schedules otherwise required have been omitted because they are not applicable or the required information is shown in the financial statements or notes thereto. Independent Auditors' Report The Shareholders and Board of Directors Rollins Environmental Services, Inc. We have audited the consolidated financial statements of Rollins Environmental Services, Inc. and subsidiaries as listed in the accompanying index. In connection with our audits of the consolidated financial statements, we also have audited the financial statement schedule as listed in the accompanying index. These consolidated financial statements and financial statement schedule are the responsibility of the Company's management. Our responsibility is to express an opinion on these consolidated financial statements and financial statement schedule based on our audits. We conducted our audits in accordance with generally accepted auditing standards. 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 Rollins Environmental Services, Inc. and subsidiaries as of September 30, 1995 and 1994, and the results of their operations and their cash flows for each of the years in the three-year period ended September 30, 1995, in conformity with generally accepted accounting principles. Also in our opinion, the related financial statement schedule, when considered in relation to the basic consolidated financial statements taken as a whole, presents fairly, in all material respects, the information set forth therein. As discussed in the Notes to the Consolidated Financial Statements, in fiscal year 1994, the Company changed its method of accounting for income taxes. KPMG Peat Marwick LLP Wilmington, Delaware October 26, 1995 CONSOLIDATED STATEMENT OF OPERATIONS Year Ended September 30, 1995 1994 1993 Revenues $217,367,000 $181,468,000 $214,843,000 Expenses: Operating 181,766,000 134,053,000 146,828,000 Special charge - 14,500,000 - Depreciation 26,710,000 22,760,000 20,395,000 Selling and administrative 32,563,000 26,649,000 28,038,000 Interest 4,983,000 382,000 427,000 246,022,000 198,344,000 195,688,000 Earnings (Loss) Before Income Tax (Benefits) and Cumulative Effect of Change in Accounting Principle (28,655,000) (16,876,000) 19,155,000 Income tax (benefits) (10,363,000) (6,399,000) 7,231,000 Earnings (Loss) Before Cumulative Effect of Change in Accounting Principle (18,292,000) (10,477,000) 11,924,000 Cumulative effect (to September 30, 1993) of adoption of SFAS No. 109 - 543,000 - Net Earnings (Loss) $(18,292,000) $ (9,934,000) $ 11,924,000 Earnings (Loss) per Share: Earnings (loss) before cumulative effect of change in accounting principle $ (.30) $ (.17) $ .20 Cumulative effect of adoption of SFAS No. 109 - .01 - Earnings (Loss) Per Share $ (.30) $ (.16) $ .20 Average common shares and equivalents outstanding 60,400,000 60,377,000 60,364,000 The Notes to the Consolidated Financial Statements are an integral part of these statements. CONSOLIDATED BALANCE SHEET September 30, 1995 1994 ASSETS Current Assets Cash and cash equivalents (includes short-term investments of: 1995-$32,108,000; 1994-$45,437,000) $ 38,691,000 $ 54,772,000 Accounts receivable, net of allowance for doubtful accounts: 1995-$681,000; 1994-$724,000 42,774,000 28,727,000 Income taxes recoverable 10,637,000 3,827,000 Deferred income taxes 4,948,000 6,170,000 Other current assets 12,122,000 6,538,000 Total Current Assets 109,172,000 100,034,000 Property and Equipment, at cost, net of accumulated depreciation 298,673,000 166,383,000 Excess of Cost Over Net Assets of Businesses Acquired 10,054,000 - Other Assets 11,585,000 6,969,000 Total Assets $429,484,000 $273,386,000 LIABILITIES AND SHAREHOLDERS' EQUITY Current Liabilities Accounts payable $ 23,705,000 $ 9,591,000 Accrued liabilities 29,283,000 17,556,000 Accrued remediation and other costs 3,723,000 5,895,000 Current maturities of long-term debt 1,689,000 623,000 Total Current Liabilities 58,400,000 33,665,000 Long-term Debt 134,181,000 3,970,000 Accrued Remediation and Other Costs 11,959,000 13,516,000 Other Liabilities 10,456,000 5,331,000 Deferred Income Taxes 29,819,000 13,943,000 Commitments and Contingent Liabilities (see Notes to the Consolidated Financial Statements) Shareholders' Equity Preferred stock, $1 par value - Outstanding - None Common stock, $1 par value Shares Outstanding: 1995 and 1994-60,375,811 60,376,000 60,376,000 Capital in excess of par value 4,650,000 4,650,000 Retained earnings 119,643,000 137,935,000 Total Shareholders' Equity 184,669,000 202,961,000 Total Liabilities and Shareholders' Equity $429,484,000 $273,386,000 The Notes to the Consolidated Financial Statements are an integral part of these statements. CONSOLIDATED STATEMENT OF CASH FLOWS Year Ended September 30, 1995 1994 1993 Cash Flows From Operating Activities: Net earnings (loss) $(18,292,000) $ (9,934,000) $ 11,924,000 Reconciliation of net earnings (loss) to net cash flows from operating activities, net of acquisitions: Special charge - 14,500,000 - Expenditures charged to accrued remediation and other costs (3,937,000) (2,874,000) (3,902,000) Depreciation and amortization 26,839,000 22,760,000 20,395,000 Current and deferred income taxes (6,828,000) (6,468,000) (407,000) (Increase) decrease in accounts receivable (774,000) 2,636,000 9,134,000 Increase (decrease) in accounts payable and accrued liabilities 15,668,000 5,643,000 (5,370,000) Other, net 1,116,000 (477,000) 721,000 Net cash provided by operating activities 13,792,000 25,786,000 32,495,000 Cash Flows From Investing Activities: Acquisition of businesses, net of cash acquired (9,588,000) - - Purchase of property and equipment (20,051,000) (18,002,000) (32,993,000) Proceeds from sales of equipment 428,000 75,000 119,000 Net cash used in investing activities (29,211,000) (17,927,000) (32,874,000) Cash Flows From Financing Activities: Repayment of long-term debt (662,000) (662,000) (1,565,000) Dividend payments - - (6,033,000) Exercise of stock options - 88,000 344,000 Net cash used in financing activities (662,000) (574,000) (7,254,000) Cash And Cash Equivalents: Net (decrease) increase in cash and cash equivalents (16,081,000) 7,285,000 (7,633,000) Beginning of period 54,772,000 47,487,000 55,120,000 End of period $ 38,691,000 $ 54,772,000 $ 47,487,000 Supplemental Information: Interest paid $ 4,219,000 $ 549,000 $ 624,000 Income taxes (recovered) paid $ (3,640,000) $ (472,000) $ 8,902,000 Noncash Investing and Financing Activities: Acquisition of businesses: Fair value of assets acquired $169,572,000 $ - $ - Cash paid 9,599,000 - - Liabilities assumed and incurred $159,973,000 $ - $ - The Notes to the Consolidated Financial Statements are an integral part of these statements. NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS Summary of Accounting Policies The consolidated financial statements include the accounts of all subsidiaries with appropriate elimination of intercompany transactions and balances. The business of the Company, essentially all of which is conducted in the United States, consists solely of industrial waste treatment and disposal. Revenues from waste treatment and disposal are recognized when the material is delivered to the Company and treatment and disposal costs are recognized concurrently with revenues. Earnings per common share are computed assuming the conversion of all potentially dilutive securities, namely outstanding options to purchase common stock of the Company. Cash equivalents, carried at cost which approximates fair market value, represent short-term investments with an original maturity at purchase of three months or less. The Company provides for depreciation on a straight-line, specific item basis net of salvage or residual values over the assets' estimated useful lives, which range from three to forty years. Major additions and improvements are capitalized and depreciated over the remaining lives of the assets. Repairs and maintenance are charged to expense as incurred. Where landfill disposal operations have been conducted on the same parcels of land where the Company conducts its incineration and other treatment operations, land is carried at cost and expenditures in connection with the preparation and operation of landfills are charged to expense as incurred. Where landfill operations are conducted on subsequently acquired parcels of land, the cost of the land and landfill preparation costs are deferred and charged to expense as the airspace in the landfill is filled. The excess of cost over net assets of businesses acquired is amortized on a straight-line basis over twenty years. The Company records accruals for environmental remediation at hazardous waste sites not owned by the Company when it is both probable a liability has been incurred and a reasonable estimate of the costs can be determined. The Company recognizes recoveries from third parties when it is probable that such amounts will be realized and such amounts are not offset against the related environmental remediation liability. The receivable amounts from third parties at Septmber 30, 1995 is not material. The Company records accruals for certain environmental remediation activities at its facilities where commitments have been made and reasonable cost estimates are possible. The cost of operating and maintaining systems and equipment constructed for environmental remediation, as well as the cost of treating recovered groundwater, are charged to operating expense as incurred. In March 1995, the Financial Accounting Standards Board issued SFAS NO. 121-Accounting for the Impairment of Long-Lived Assets and for Long-Lived Assets to be Disposed of - which requires that long-lived assets and certain identifiable intangibles to be held and used by an entity be reviewed for impairment whenever events or changes in circumstances indicate that the carrying amount of an asset may not be recoverable. This standard must be adopted no later than fiscal year ending September 30, 1997. The Company has not determined the impact, if any, of adopting this standard. Special Charge A special charge of $14,500,000 ($9,031,000 after tax benefit or $.15 per share) was recorded in the second quarter of fiscal year 1994. The charge included: (1) various engineering and other expenditures ($8,200,000) on projects no longer considered viable in the current business climate; (2) estimated expenditures ($5,000,000) for capping of a closed landfill and related activities; and (3) miscellaneous items ($1,300,000). Acquisitions On March 31, 1995, the Company acquired from Westinghouse Electric Corporation all of the capital stock of National Electric, Inc. ("NEI"), a wholly owned subsidiary of Westinghouse Electric Corporation. NEI owns all of the capital stock of Aptus, Inc. NEI is not conducting any business operations. Aptus is engaged in the sale of services related to the transportation, storage, laboratory analysis and incineration of certain types of hazardous waste. The purchase price of $132,039,000 consisted of a cash payment of $6,500,000, the assumption of Westinghouse Electric Corporation's obligations and duties in connection with the $45,700,000 Variable Rate Hazardous Waste Treatment Revenue Bonds, and the issuance of $13,839,000 of 7.75% Senior Unsecured Debentures and $66,000,000 of 7.25% Convertible Subordinated Debentures. On April 28, 1995, the Company acquired all of the common stock of Allworth of Tennessee, Inc., a waste processing facility for a cash payment of $3,099,000. These acquisitions were accounted for using the purchase method and, accordingly, the assets acquired and the liabilities assumed have been recorded at their fair values on their acquisition dates. This treatment resulted in an excess of cost over net assets of businesses acquired of approximately $10,000,000. The results of operations of these companies are included in the Consolidated Statement of Operations from the acquisition dates forward. The following unaudited pro forma summary presents the consolidated results of operations as if the acquisitions had occurred at the beginning of the periods presented and do not purport to be indicative of what would have occurred had the acquisitions been made as of those dates or of future operating results. Year Ended September 30, 1995 1994 Revenues $261,779,000 $282,058,000 Net loss $(24,653,000) $(12,742,000) Loss per share $ (.41) $ (.21) Property and Equipment The property and equipment accounts are as follows: September 30, 1995 1994 Land $ 31,324,000 $ 28,790,000 Buildings 72,169,000 32,360,000 Equipment and vehicles 299,035,000 190,785,000 Site improvements 30,250,000 29,072,000 Construction in progress 17,277,000 13,063,000 Accumulated depreciation (151,382,000) (127,687,000) $298,673,000 $166,383,000 Commitments for the purchase of property and equipment amounted to $3,043,000 at September 30, 1995. Income Taxes The income tax provision (benefits) for the three years ended September 30, 1995 are comprised as follows: Year Ended September 30, 1995 1994 1993 Current: Federal $(10,446,000) $(3,242,000) $4,578,000 State 144,000 639,000 870,000 Deferred: Federal 1,277,000 (2,228,000) 1,783,000 State (1,338,000) (1,568,000) - Income tax (benefits) $(10,363,000) $(6,399,000) $7,231,000 A reconciliation of the income tax provision (benefits) for the three years ended September 30, 1995 with amounts calculated by applying the statutory federal income tax rate (35% for 1995 and 1994 and 34 3/4% for 1993) for those years to earnings (loss) before income tax is as follows: Year Ended September 30, 1995 1994 1993 Federal tax (benefits) at statutory rate $(10,029,000) $(5,907,000) $6,657,000 State income tax (benefits) (776,000) (604,000) 568,000 Other 442,000 112,000 6,000 Income tax (benefits) $(10,363,000) $(6,399,000) $7,231,000 The tax effect of temporary differences which comprise the current and non-current deferred income tax amounts shown on the balance sheet are as follows: September 30, 1995 1994 Deferred tax assets: Accrued remediation and closure costs $ 6,007,000 $ 7,455,000 Expenses deductible when paid 5,907,000 5,977,000 State net operating loss benefits, expiring 2000-2010 2,678,000 1,176,000 Federal net operating loss benefits, expiring 2010 7,000,000 - Other 497,000 - Total gross deferred tax assets 22,089,000 14,608,000 Less valuation allowance (2,138,000) - Net deferred tax assets 19,951,000 14,608,000 Deferred tax liabilities: Excess of tax over book depreciation 44,032,000 22,086,000 Other 790,000 295,000 Total gross deferred tax liabilities 44,822,000 22,381,000 Net deferred tax liability $24,871,000 $ 7,773,000 As of October 1, 1993, the Company adopted SFAS No. 109 - Accounting for Income Taxes which requires the use of the liability method of accounting for deferred income taxes. The cumulative effect on prior years of this adoption was a reduction of the 1994 net loss by $543,000 ($.01 per share). At September 30, 1995, the Company has net operating loss carryforwards for federal income tax purposes of $20,000,000 which will expire on various dates through 2010. The operating loss carryforwards were generated by Aptus, Inc. prior and subsequent to its acquisition on March 31, 1995. The use of Aptus, Inc.'s operating losses is subject to limitations imposed by the Internal Revenue Code. The Company has recorded a valuation allowance of $2,138,000 to reflect the estimated amount of deferred tax assets which may not be realized principally due to expiration of operating loss carryforwards. In assessing the realizability of deferred tax assets, management considered whether it is more likely than not that some portion or all of the deferred tax assets will not be realized. The realization of deferred tax assets is dependent upon the generation of future taxable income during the periods in which those temporary differences become deductible. Management considered the scheduled reversals of deferred tax liabilities, projected future taxable income and tax planning strategies in making this assessment. Accrued Liabilities Accrued liabilities are as follows: September 30, 1995 1994 Environmental remediation (non-owned sites) $ 8,873,000 $ 2,595,000 Employee compensation 5,543,000 2,942,000 Taxes other than income 4,995,000 4,410,000 Insurance and legal 2,339,000 1,761,000 Landfill capping costs 2,208,000 4,037,000 Other 5,325,000 1,811,000 $29,283,000 $17,556,000 Shareholders' Equity Changes in the components of shareholders' equity are as follows: $1 Par Value Capital in Total Common Excess of Retained Shareholders' Stock Par Value Earnings Equity Balance at September 30, 1992 $60,287,000 $4,307,000 $141,978,000 $206,572,000 Net earnings 11,924,000 11,924,000 Dividends of $.10 per share (6,033,000) (6,033,000) Exercise of stock options 63,000 281,000 344,000 Balance at September 30, 1993 60,350,000 4,588,000 147,869,000 212,807,000 Net loss (9,934,000) (9,934,000) Exercise of stock options 26,000 62,000 88,000 Balance at September 30, 1994 60,376,000 4,650,000 137,935,000 202,961,000 Net loss (18,292,000) (18,292,000) Balance at September 30, 1995 $60,376,000 $4,650,000 $119,643,000 $184,669,000 The Company is authorized to issue 120,000,000 shares of its $1 Par Value Common Stock and 1,000,000 shares of its $1 Par Value Preferred Stock. The terms and conditions of each issue of preferred stock are determined by the Board of Directors. No preferred stock has been issued. Each share of common stock outstanding includes one common stock purchase right (a "Right") which is non-detachable and non-exercisable until certain defined events occur, including certain tender offers or the acquisition by a person or group of affiliated or associated persons of 15% of the Company's common stock. Upon the occurrence of certain defined events, the Right entitles the registered holder to purchase one share of common stock of the Company for $200 and may be modified to permit certain holders to purchase common stock of the Company or common stock of an acquiring company at a 50% discount. The Right expires on June 30, 1999 unless earlier redeemed by the Company as permitted under certain conditions at a price of $.01 per Right. Stock Option Plan Under the Company's stock option plan, options to purchase common stock of the Company have been granted to officers and key employees at not less than 100% of the fair market value at the date of grant. The number of shares and related prices per share covering all activity with respect to stock options for each of the years in the three-year period ended September 30, 1995 are as follows: Year Ended September 30, 1995 1994 1993 Number of options Outstanding at beginning of year 658,868 674,660 757,917 Granted 394,200 200,610 - Exercised - (25,557) (62,882) Expired or canceled (70,266) (190,845) (20,375) Outstanding at September 30 982,802 658,868 674,660 At September 30 Options available for grant 339,390 717,390 - Options exercisable 384,375 317,900 333,609 Per share prices Options granted $4.13 to $ 5.00 $4.63 to $ 5.75 - Options exercised - $3.47 $3.38 to $ 8.88 Options outstanding $4.13 to $12.25 $4.63 to $12.80 $3.47 to $12.80 Transactions with Related Parties Certain directors and officers of the Company are also directors and officers of Rollins Truck Leasing Corp. and Matlack Systems, Inc. The Company purchased transportation services from subsidiaries of Matlack Systems, Inc. in the amount of $13,265,000 in 1995, $3,175,000 in 1994 and $1,714,000 in 1993. The cost of these services has been included in operating expenses in the Consolidated Statement of Operations. The Company also purchased fuel for its vehicles, information systems services, and rented transportation equipment and office space from Rollins Truck Leasing Corp., its subsidiaries and affiliates. The aggregate cost of these materials, services and rents, which have been included in operating expense or selling and administrative expense, as appropriate, in the Consolidated Statement of Operations, was $6,617,000 in 1995, $6,551,000 in 1994 and $7,359,000 in 1993. An officer of the Company is the trustee of an employee benefits trust which provides certain insurance and health care benefits to employees of the Company. Contributions to the trust, which were charged to operating or selling and administrative expense, as appropriate, were $6,792,000 in 1995, $5,156,000 in 1994 and $5,635,000 in 1993. In the opinion of management of the Company, the foregoing transactions were effected at rates which approximate those which the Company would have realized or incurred had such transactions been effected with independent third parties. Indebtedness September 30, 1995 1994 7.25% Convertible Subordinated Debentures, due 2005 $ 66,000,000 $ - Variable Rate Hazardous Waste Treatment Revenue Bonds, due 2020 (Interest rates range from 3.5% to 6.0%) 45,700,000 - 7.75% Senior Unsecured Debentures, due 2005 13,839,000 - Promissory Note, interest at prime (8.75%), due 1995-2001 6,400,000 - Other Long-term Debt 3,931,000 4,593,000 Less Current Maturities (1,689,000) (623,000) $134,181,000 $3,970,000 On March 31, 1995, the Company issued $66,000,000 of 7.25% Convertible Subordinated Debentures due on March 31, 2005. The bonds are convertible into shares of the Company's common stock at a conversion price equal to $6.15 at any time prior to maturity. The debentures are redeemable at the option of the Company under certain circumstances on or after March 31, 1998 should the price per share of the Company's common stock exceed $6.97. Other long-term debt consists of real estate purchase money mortgage obligations payable in installments to 2001, at interest rates of 9% and 10%. Land with a carrying value of $5,504,000 is pledged as collateral. The aggregate amounts of maturities for all indebtedness over the next five years are as follows: 1996-$1,689,000; 1997-$1,728,000; 1998-$1,728,000; 1999-$1,728,000 and 2000-$1,728,000. The Company has a loan agreement containing covenants which restrict or limit the ability of the Company to pay dividends, incur indebtedness, repurchase common stock and the sale of assets. The Company must also maintain a fixed charge coverage ratio and maintain a minimum tangible net worth of $160,000,000. At September 30, 1995, the Company was in compliance with such covenants. Due to the variable rate provisions of the Hazardous Waste Treatment Revenue Bonds and the Promissory Note, the carrying value approximates fair value. It is not practical to estimate the fair value of the Convertible Subordinated and Senior Unsecured Debentures due to an industry decline which adversely impacted the Company's operations. The fair value of the remaining long-term debt approximates its carrying value. Pension Plans The Company maintains a noncontributory pension plan for eligible employees. Pension costs are funded in accordance with the provisions of the Internal Revenue Code. The Company also maintains a nonqualified, noncontributory defined benefit pension plan for certain employees to restore pension benefits reduced by federal income tax regulations. The cost associated with the plan is determined using the same actuarial methods and assumptions as those used for the Company's qualified pension plan. The components of net periodic pension cost are as follows: September 30, 1995 1994 1993 Service cost $1,398,000 $1,777,000 $1,295,000 Interest cost 1,102,000 1,032,000 801,000 Return on plan assets (3,579,000) (420,000) (1,494,000) Net amortization and deferral 2,455,000 (492,000) 673,000 Net periodic pension cost $1,376,000 $1,897,000 $1,275,000 The following table sets forth the funded status and the amount recognized in the Company's balance sheet for the plans: September 30, 1995 1994 Actuarial present value of accumulated benefit obligation: Vested $11,928,000 $10,250,000 Non-vested 1,107,000 1,154,000 $13,035,000 $11,404,000 Projected benefit obligation $16,203,000 $15,162,000 Plan assets at market value 16,395,000 11,967,000 Projected benefit obligation (under) in excess of plan assets (192,000) 3,195,000 Unrecognized gain 4,751,000 1,026,000 Unrecognized prior service (139,000) (89,000) Unamortized unfunded projected benefit obligation at adoption (768,000) (844,000) Accrued pension liability $ 3,652,000 $ 3,288,000 The discount rate and the rate of assumed compensation increase for all three years were 8.0% and 5.0%, respectively. The expected long-term rate of return on assets was 9.0% for 1995 and 9.5% for 1994 and 1993. The assets of the plans at September 30, 1995 were invested 70% in equity securities, 19% in fixed income securities and the balance in other interest bearing accounts. Effective October 1, 1994, the Company established a defined contribution 401(k) plan which permits participation by substantially all employees not represented under a collective bargaining agreement. Commitments and Contingent Liabilities Environmental laws and regulations require hazardous waste disposal facilities to obtain operating permits which generally outline the procedures under which the facility must be operated. Violations of permit conditions, or of the regulations, even if immaterial or unintentional, may result in fines, shutdowns, remedial work or revocation of the permit. The Company believes it is in compliance with the requirements of all of its operating permits and related federal and state regulations. The Company is the subject of various lawsuits and claims by government agencies with respect to clean-up of hazardous waste sites not owned by the Company. Management believes any payments which may be required will ultimately be substantially recoverable from insurance coverage. The Company believes that it is only remotely likely that the ultimate resolution of these lawsuits and claims would be material. Accrued remediation and other costs were $15,682,000 and $19,411,000 at September 30, 1995 and 1994, respectively. Major elements of cost in these reserves include groundwater recovery systems, slurry wall or alternative containment systems, excavation and disposal of soil and waste material, and engineering study and report costs associated with the remedial activities. These major cost elements are segregated according to facility location and are based on studies performed for the Environmental Protection Agency and the states where the facilities operate. Changing federal or state standards as well as technological developments and alternative engineering solutions may affect the cost estimates in the future. Based on the status of the various remedial programs at the facilities, it is expected that most, if not all, of the remedial work will occur within the next five years. The Company believes that the ultimate costs associated with these remediation activities will not be material. Regulatory agencies normally require operators with temporary or long- term permits to provide insurance protection for other parties in the event of environmental damage and to provide for continued maintenance after operations are terminated. The Company has supplied financial assurance to regulatory agencies and others in the aggregate amount of $58,363,000 at September 30, 1995, which included letters of credit of $8,260,000. The balance is satisfied principally by a combination of insurance and trust funds. Lease Commitments The Company leases some of the premises and equipment used in its operations. Leases classified as operating leases expire on various dates during the next seven years. Total rental expense for all operating leases except those with terms of a month or less was $4,901,000 in 1995, $4,392,000 in 1994 and $5,783,000 in 1993. Minimum future rental payments required under operating leases having non-cancelable terms in excess of one year as of September 30, 1995 are as follows: Year Ending September 30, 1996 $ 5,201,000 1997 3,869,000 1998 2,992,000 1999 2,284,000 2000 1,795,000 Later years 1,433,000 Total minimum payments required $17,574,000 Quarterly Results (Unaudited) December March June September 1995 31 31 30 (1) 30 (1) Revenues $49,907,000 $ 43,354,000 $ 63,287,000 $ 60,819,000 Gross profit (loss) $ 7,977,000 $ (742,000) $ 556,000 $ (1,622,000) Earnings (loss) before income tax (benefits) $ 1,876,000 $ (7,508,000) $(10,094,000) $(12,929,000) Net earnings (loss) $ 1,220,000 $ (4,577,000) $ (6,606,000) $ (8,329,000) Earnings (loss) per share $ .02 $ (.08) $ (.11) $ (.13) 1994 Revenues $47,515,000 $ 41,363,000 $ 46,650,000 $ 45,940,000 Gross profit $ 6,983,000 $ 1,408,000 $ 8,220,000 $ 6,166,000 Earnings (loss) before income taxes (benefit) $ 227,000 $(19,690,000)(2) $ 2,479,000 $ 108,000 Earnings (loss) from operations $ 106,000 $(12,373,000)(2) $ 1,568,000 $ 222,000 Cumulative effect (to September 30, 1993) of adoption of SFAS No. 109 $ 543,000 $ - $ - $ - Net earnings (loss) $ 649,000 $(12,373,000)(2) $ 1,568,000 $ 222,000 Earnings (loss) per share: From operations $ - $ (.20)(2) $ .02 $ .01 Adoption of SFAS No. 109 $ .01 $ - $ - $ - Earnings (loss) per share $ .01 $ (.20)(2) $ .02 $ .01 (1) Results for the quarters ended June 30 and September 30, 1995 include the results of operations of acquired companies for the periods in which they were owned by the Company. (2) Includes special charge of $14,500,000 ($9,031,000 after tax benefit or $.15 per share) relating primarily to various engineering and other expenditures on projects no longer considered viable in the current business climate and estimated expenditures for capping of a closed landfill. /TABLE ROLLINS ENVIRONMENTAL SERVICES, INC. AND SUBSIDIARIES SCHEDULE II - VALUATION AND QUALIFYING ACCOUNTS ($000 OMITTED) COLUMN A COLUMN B COLUMN C COLUMN D COLUMN E Additions Deductions Balance at Charged to Charged Write-offs Balance at Beginning Costs and to Other Net of End of Description of Period Expenses Accounts Recoveries Period Year Ended September 30, 1995: Allowance for doubtful accounts $724 $325 $368 $ 681 Deferred tax valuation allowance - - $2,138 (2) $2,138 1994: Allowance for doubtful accounts $422 $128 $ 367 (1) $193 $ 724 1993: Allowance for doubtful accounts $453 $100 $131 $ 422 (1) Subsidiary balance at date of acquisition. (2) The Company has recorded a valuation allowance to reflect the estimated amount of deferred tax assets which may not be realized principally due to expiration of operating loss carryforwards. ROLLINS ENVIRONMENTAL SERVICES, INC. Exhibits to Form 10-K For Fiscal Year Ended September 30, 1995 Index to Exhibits Page Nos. Exhibit 21 Rollins Environmental Services, Inc. 27 Subsidiaries at September 30, 1995 Exhibit 27 Rollins Environmental Services, Inc. 28 Financial Data Schedule at September 30, 1995 Exhibit 21 ROLLINS ENVIRONMENTAL SERVICES, INC. Subsidiaries of the Registrant September 30, 1995 JURISDICTION OF NAME INCORPORATION Allworth of Tennessee, Inc. Tennessee Custom Environmental Transport, Inc. Delaware ENCOTEC, INC. Delaware Highway 36 Land Development Company Colorado National Electric, Inc. (Parent of Aptus, Inc.) Minnesota Rollins O.P.C. Inc. California Rollins CHEMPAK, Inc. Delaware Rollins Environmental Services (DE) Inc. Delaware Rollins Environmental Services (LA) Inc. Delaware Rollins Environmental Services of Louisiana, Inc. Delaware Rollins Environmental Services (NJ) Inc. Delaware Rollins Environmental Services (TX) Inc. Delaware Tipton Environmental Technology, Inc. Delaware Rollins Environmental Services (CA) Inc. Delaware