PAGE SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K [ X ] ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 1994 OR [ ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number 0-11902 GIBSON GREETINGS, INC. Incorporated under the laws IRS Employer of the State of Delaware Identification No. 52-1242761 2100 Section Road, Cincinnati, Ohio 45237 Telephone Number: Area Code 513-841-6600 Securities registered pursuant to Section 12(b) of the Act: None Securities registered pursuant to Section 12(g) of the Act: Common Stock, $.01 par value; Preferred Stock Purchase Rights Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. Yes X No Indicate by check mark if disclosure of delinquent filers pursuant to Item 405 of Regulation S-K is not contained herein, and will not be contained, to the best of registrant's knowledge, in definitive proxy or information statements incorporated by reference in Part III of this Form 10-K or any amendment to this Form 10-K. [ ] The aggregate market value of the Common Stock, $.01 par value, of the registrant held by non-affiliates of the registrant as of April 17, 1995 was approximately $168,428,000. Indicate the number of shares outstanding of each of the registrant's classes of common stock, as of the latest practicable date: 16,089,829 shares of Common Stock, $.01 par value, at April 17, 1995. PAGE PART I Item 1. Business Gibson Greetings, Inc. and its wholly-owned and majority-owned subsidiaries (the "Company") operate in a single industry segment -- the design, manufacture and sale of everyday and seasonal greeting cards, gift wrap and accessories, paper partywares and related specialty products. Products The Company's major products are extensive lines of greeting cards (both everyday and seasonal) and gift wrap. Everyday cards are categorized as conventional greeting cards and alternative market cards. Seasonal cards are devoted to holiday seasons, which include, in declining order of net sales, Christmas, Valentine's Day, Mother's Day, Easter, Father's Day, Graduation and Thanksgiving. In 1994, approximately 61% of net sales of cards were derived from everyday cards and approximately 39% from seasonal cards. The Company produces gift wrap and gift wrap accessories (including tissue and kraft paper, gift bags, tags, ribbons, bows and gift trims) predominately for the Christmas season. The Company's products also include paper partywares, candles, calendars, gift items and holiday decorations. The following table sets forth, in thousands of dollars for the years indicated, the Company's net sales attributable to each of the principal classes of the Company's products: Years Ended December 31, ---------------------------------- 1994 1993 1992 -------- -------- -------- Greeting cards $243,313 $268,952 $243,647 Gift wrap 202,439 192,862 187,965 Other products 102,290 84,351 52,506 -------- -------- -------- Total net sales $548,042 $546,165 $484,118 ======== ======== ======== Many of the Company's products incorporate well-known proprietary characters. Net sales associated with licensed properties accounted for approximately 17% of overall 1994 net sales. The Company believes it benefits from the publication of cartoon strips, television programming, advertising and other promotional activities by the creators of such licensed characters. The Company has also developed proprietary properties of its own. See "Trademarks, Copyrights and Licenses." Approximately 3% of the Company's revenues in 1994 were attributable to export sales and royalty income from foreign sources. During 1993, the Company acquired The Paper Factory of Wisconsin, Inc. ("The Paper Factory"), a Wisconsin corporation, to strengthen the Company's position in the rapidly-growing party area of the industry. During 1992, the Company formed Gibson de Mexico, S.A. de C.V., a Mexican corporation, which purchased the net assets of a Mexican manufacturer and marketer of greeting cards, to market the Company's products primarily in Mexico. During 1991, the Company formed Gibson Greetings International Limited, a Delaware corporation, to market the Company's products in the United Kingdom and other European countries. PAGE Sales and Marketing The Company's products are sold in more than 50,000 retail outlets worldwide. Because of the value consumers place on convenience, the Company continues to concentrate its distribution through one-stop-shopping outlets. To market effectively through these outlets, the Company has developed specific product programs and new product lines and introduced new in-store displays. The Company's products are primarily sold under the Gibson and Cleo brand names and are primarily distributed to deep discounters, supermarkets, mass merchandisers, drug stores and variety stores. During 1994, the Company's five largest customers accounted for approximately 35% of the Company's net sales and only one customer, Wal-Mart Stores Inc., accounted for more than 10% of the Company's net sales. The Company's products under the Gibson brand name are usually stocked in a department where only these products are displayed. Product displays are expressly designed for the presentation of greeting cards, gift wrap, paper partywares, candles and other products. The Company also supplies corrugated displays for seasonal specialties. The Company's method of selling greeting cards requires frequent and attentive merchandising service and fast delivery of reorders. The Company employs a direct field sales force that regularly visits most of the Company's customers, supported by a larger, nationwide merchandising service force. In order to properly display and service these products, a sizable initial investment is made in store display fixtures, sometimes totaling 300 linear feet, and in the hiring and training of service associates. To minimize costs and disruption, in the short-term, caused by the loss of a customer, the Company has entered into longer term contracts with certain retailers, consistent with general industry practice. These contracts generally have terms of from three to six years, and sometimes specify a minimum sales volume commitment. Some of the advantages to the Company include: less disruption to its distribution channels; the ability to plan product offerings into the future; and establishment of a reliable service network to ensure the best product display and salability. In certain of these contracts, cash payments or credits are negotiated constituting advance discounts against future sales. These payments are capitalized and amortized over the initial term of the contract. In the event of contract default by a retailer, such as bankruptcy or liquidation, a contract may be deemed impaired and unamortized amounts may be charged against operations immediately following the default. Use of these contracts has expanded in recent years within the industry and the Company currently has contracts with a number of customers including two of its top five customers. Most of the Company's gift wrap is Christmas-related and is sold under the Cleo brand name. These products are usually shipped in corrugated cartons which may be used as temporary free-standing displays. Separate free-standing product displayers and display planning services are also made available for the purpose of enhancing the presentation of Cleo products. The Company's Cleo brand gift wrap is typically sold at lower unit retail price levels than the Company's other brands of gift wrap. In general, the Company does not provide in-store merchandising services with respect to Cleo products but rather ships these products directly to the retailers' stores or their warehouses for subsequent distribution to individual stores. PAGE It is characteristic of the Company's business and of the industry that accounts receivable for seasonal merchandise are carried for relatively long periods, typically as long as six months. Consistent with general industry practice, the Company allows customers to return for credit certain seasonal greeting cards. Design and Production Most of the Company's greeting cards are designed, printed and finished at its Cincinnati, Ohio facility and then sent to its facilities in Berea or Covington, Kentucky for shipment directly to retail stores. Most of the Company's gift wrap is designed, printed, finished and distributed at the Company's facilities in Memphis, Tennessee. The Company also purchases for resale certain finished and semi-finished products, such as gift items, from both domestic and foreign sources. The Company maintains a full-time staff of artists, writers, art directors and creative planners who design a majority of the Company's products. Design of everyday products begins approximately 12 months in advance of shipment. The Company's seasonal greeting cards and other items are designed and printed over longer periods than the everyday cards. Designing seasonal products begins approximately 18 months before the holiday date. Seasonal designs go into production about 12 months before the holiday date. Production of the Company's products increases throughout the year until late September. Because a substantial portion of the Company's shipments are typically concentrated in the latter half of the year, the Company normally is required to carry large inventories. The Company believes that adequate quantities of raw materials used in its business are and will continue to be available from many suppliers. Paper costs are the most significant component of the Company's product cost structure. Competition The greeting card and gift wrap industry is highly competitive. Based upon its general knowledge of the industry and the limited public information available about its competitors, the Company believes it is the third largest producer of greeting cards and gift wrap in the United States. The Company's principal competitors are Hallmark Cards, Inc. and American Greetings Corporation, which are predominant in the industry, and CPS/Artfaire, Inc. Certain of the Company's competitors have greater financial and other resources than the Company. The Company believes that the principal areas of competition with respect to its products are quality, design, service to the retail outlet, price and terms, which may include payments and other concessions to retail customers under long-term agreements, and that it is competitive in all of these areas. See "Sales and Marketing." PAGE Trademarks, Copyrights and Licenses The Company has approximately 40 registrations of trademarks in the United States and foreign countries. Although the Company does not generally register its creative artwork and editorial text with the U.S. Copyright Office, it does obtain certain copyright protection by printing notice of a claim of copyright on its products. The Company has rights under various license agreements to incorporate well-known proprietary characters into its products. These licenses, most of which are exclusive, are generally for terms of one to four years and are subject to certain renewal options. There can be no assurance that the Company will be able to renew license agreements as to any particular proprietary character. The Company believes that its business is not dependent upon any individual trademark, copyright or license. Employees As of December 31, 1994, the Company employed approximately 4,500 persons on a full-time basis. In addition, as of December 31, 1994, the Company employed approximately 6,100 persons on a part-time basis. Because of the seasonality of the Company's sales, the number of the Company's production and warehousing employees varies during the year, normally reaching a peak level in September. Approximately 800 hourly employees in the Company's Memphis, Tennessee facilities are represented by a local union affiliated with the United Paper Workers International Union and are employed under a contract which expires in 1996. Approximately 200 hourly employees currently on the payroll at the Company's Berea, Kentucky facility are represented by a local union affiliated with the International Brotherhood of Firemen and Oilers Union. Unfair labor practice charges have been filed against the Company as an outgrowth of a strike at the Berea facility in 1989. See "Legal Proceedings." Environmental Issues The Company, over the past decade, has taken a proactive approach to environmental concerns. In 1986, the Company's subsidiary Cleo, Inc. ("Cleo") converted its printing operations to water-based inks. Likewise, in early 1990, the Gibson Card Division (the"Card Division") converted its card and related products production to water-based inks. Previously, the Card Division had its Cincinnati-produced waste solvents incinerated. All but one underground storage tank on Company owned and leased premises were removed in or before 1988. In 1990, the last underground storage tank, which had contained isopropyl alcohol, was also removed in accordance with governmental closure regulations. For the past seven years, the Company has consulted with professional firms for environmental audits before entering into potential long-term real estate transactions. Historically, expenditures associated with managing and limiting pollution or hazardous substances, as well as expenditures to remediate previously contaminated sites, have not been material to the Company's financial statements. The Company is aware of two contingent environmental liabilities as discussed below: PAGE Diaz Refinery - Jackson County, Arkansas In 1989, the Company was identified by the Arkansas Department of Pollution Control and Ecology ("ADPC&E") as a potentially responsible party ("PRP") in connection with the Diaz Refinery site in Jackson County, Arkansas. The Company is participating with approximately 700 other PRPs in a settlement with ADPC&E for remediation of the site. To date, the Company's share of total site costs has been approximately $46,000, which has been paid. A site investigation and remedial action alternatives study has been conducted. The study found that there are no immediate risks posed by the site soils and groundwater, but recommended that the groundwater be monitored for an additional five years at which time the risk will be reevaluated. If current trends which show improvements in groundwater constituents continue, remediation efforts at the site may be terminated at the end of five years. The Company has been informed by the PRP Common Counsel that there are sufficient PRP funds available to cover the costs of ongoing and planned remediation activities. Kirk Heathcott Site - Dyer County, Tennessee In December 1993, the Company was advised by the Tennessee Department of Environment and Conservation ("TDEC") that Cleo had been identified by the State as a potentially liable party for reimbursement of Superfund expenditures made by the State of Tennessee for site identification, investigation, containment and clean-up, including monitoring and maintenance activities. The Company has ascertained that Cleo's alleged responsibility involves the alleged disposal of certain waste solvents by a third party at the site during the period 1972-1977. At this time, insufficient information is available to determine the Company's potential liability, although such liability could exceed $200,000. Originally, the TDEC requested payment of approximately $13,000 in costs. The state has since identified twelve other PRPs, and has recently undertaken an investigation as to each PRP's involvement in the site. The Company has identified two insurance companies that issued policies to a predecessor company during the applicable time period. These companies have been notified of the occurrence. The Company believes that this insurance may provide coverage for Cleo's potential liability at this site. PAGE Item 2. Properties The following is a summary of the Company's principal manufacturing, distribution and administrative facilities: Approximate Floor Space Location Principal Use (Sq Ft) - -------------------- ------------------------------------- ----------- Cincinnati, Ohio Corporate headquarters, manufacturing and administration 593,700 Memphis, Tennessee Manufacturing, distribution and administration 1,002,800 Berea, Kentucky Manufacturing and distribution 597,100 Mexico City, Mexico Manufacturing and distribution 25,900 Telford, England Manufacturing, distribution and administration 58,800 Memphis, Tennessee Manufacturing and distribution 1,153,200 Covington, Kentucky Manufacturing and distribution 293,000 Florence, Kentucky Manufacturing and distribution 80,000 Reynosa, Tamaulipas, Mexico Manufacturing 86,800 Bloomington, Indiana Distribution 167,700 Memphis, Tennessee Distribution (3 facilities) 796,600 Neenah, Wisconsin Distribution 36,600 --------- Total 4,892,200 ========= The first three facilities listed above are all currently leased for an initial term expiring in 2002. The Company has the right to renew the lease for two additional terms of five years each. The Company also has an option to purchase these facilities in 2002 at the higher of $35,400,000 or the fair market value of the properties at that time. For accounting purposes, this lease has been treated as an operating lease. See Note 11 of Notes to Consolidated Financial Statements set forth in Item 8 below. The Company's 1.1 million square foot manufacturing and distribution facility in Memphis, Tennessee has been financed primarily through the issuance, by the Industrial Development Board of the City of Memphis and County of Shelby, Tennessee (the "Development Board"), of both taxable and tax-exempt economic development revenue bonds for the benefit of Cleo. Title to the facility will be held until 2004 by the Development Board. See Note 6 of Notes to Consolidated Financial Statements set forth in Item 8 below. PAGE The Telford, England, Covington, Kentucky and Bloomington, Indiana manufacturing and distribution facilities are owned by the Company. The Covington, Kentucky facility has been financed principally through tax-exempt debt and is pledged to secure the repayment of such debt. See Note 6 of Notes to Consolidated Financial Statements set forth in Item 8 below. The Florence, Kentucky facility, the Mexico City, Mexico facility, the Reynosa, Tamaulipas, Mexico facility and the distribution facilities at Memphis, Tennessee, and Neenah, Wisconsin are leased. The Company also leases sales offices, other manufacturing, distribution and administrative facilities and, on a temporary basis, uses public warehouse space in various locations throughout the United States. The Paper Factory leases approximately 160 stores averaging approximately 3,000 to 4,000 square feet per store. Certain of these leases contain contingent payments based upon individual store sales. Leases for all such facilities expire at various dates through 2003. The Company believes that its facilities are adequate for its present needs and that its properties, including machinery and equipment, are generally in good condition, well maintained and suitable for their intended uses. Item 3. Legal Proceedings On July 1, 1994, the Company announced that it had determined that the inventory of Cleo at December 31, 1993 had been overstated, resulting in an overstatement of the Company's previously reported 1993 consolidated net income. See Item 7 hereof. Immediately following the announcement of the inventory misstatement at Cleo, five purported class actions were commenced by certain stockholders against the Company and its Chairman, President and Chief Executive Officer in the United States District Court for the Southern District of Ohio. These suits were consolidated and a Consolidated Amended Class Action Complaint against the Company, its Chairman, President and Chief Executive Officer, its Chief Financial Officer and the former President and Chief Executive Officer of Cleo was filed on October 7, 1994 (In Re Gibson Securities Litigation). This Complaint alleged violations of the federal securities laws and sought unspecified damages for an asserted public disclosure of false information regarding the Company's earnings. The Company intends to defend the suit vigorously and has filed an Answer denying any wrongdoing, a Third Party Complaint against its former auditor for contribution against any judgment adverse to the Company and a motion to dismiss one count of the Complaint. On December 6, 1994 the Court ruled that neither of the two named plaintiffs qualified as a class representative. On March 3, 1995 the Court granted plaintiffs' Motion for Leave to File An Amended Complaint to name a substitute class representative. The Securities and Exchange Commission is conducting a private investigation to determine whether the Company or any of its officers, directors and employees have engaged in conduct in violation of certain provisions of the Securities Exchange Act of 1934 and the rules and regulations thereunder. The Company believes that such investigation is focused principally on the Company's derivative transactions and the Company's public statements and accounting with respect thereto. The Company is cooperating in such investigation. PAGE In March 1995 the previously reported litigation captioned Rocks v. Gibson Greetings, et al. was voluntarily dismissed by the plaintiff with the Court's approval. On April 10, 1995, two purported class action lawsuits were commenced against the Company, its Chairman, President and Chief Executive Officer and its Chief Financial Officer in the United States District Court for the Southern District of Ohio (Kurtz v. Gibson Greetings, Inc., et al. and Komine v. Gibson Greetings, Inc., et al.). The Complaints allege violations of the federal securities law for an asserted failure to disclose allegedly material information regarding the Company's financial performance. The Company intends to defend the suits vigorously. The litigation described above is in early stages of proceedings. Accordingly, management is unable to predict their likely effect upon the Company's results of operations and financial condition. In 1989, unfair labor practice charges were filed against the Company as an outgrowth of a strike at its Berea, Kentucky facility. Remedies sought include back pay from August 8, 1989 and reinstatement of employment for approximately 200 employees. In February 1990, the General Counsel of the National Labor Relations Board ("NLRB") issued a complaint based on certain of the allegations of these charges (In the Matter of Gibson Greetings, Inc. and International Brotherhood of Firemen and Oilers, AFL-CIO, Cases 9-CA-26706, 27660, 26875.) On December 18, 1991, an Administrative Law Judge of the NLRB issued a recommended order, which included reinstatements and back pay affecting approximately 160 strikers, based on findings that the Company had violated certain provisions of the National Labor Relations Act. On May 7, 1993, the NLRB upheld the Administrative Law Judge's decision in some respects, and enlarged the number of strikers entitled to back pay to approximately 240. An appeal was filed in the United States Court of Appeals for the District of Columbia Circuit. The Company believes it has substantial defenses to the charges, and these defenses were presented in briefs and in appellate oral argument which was heard on September 14, 1994. A decision is expected in 1995. Management does not believe that an adverse outcome as to this matter would have a material adverse effect on the Company's net worth or total cash flows; however, the impact on the statement of operations in a given year could be material. In addition, the Company is a defendant in certain other litigation. Item 4. Submission of Matters to a Vote of Security Holders Not applicable. Executive Officers of the Registrant See Item 10. Directors and Executive Officers of the Registrant. PAGE PART II Item 5. Market for the Registrant's Common Stock and Related Stockholder Matters The Company's debt agreements contain certain covenants including limitations on dividends based on a formula related to net income (loss), stock sales and certain restricted investments. At December 31, 1994, the amount of unrestricted retained earnings available for dividends (in thousands of dollars) was $20,250. There were approximately 9,400 stockholders of record on February 28, 1995. First Second Third Fourth Quarter Quarter Quarter Quarter Year -------- -------- -------- -------- -------- 1994 - ------------------- Dividends per share Market price of $0.10 $0.10 $0.10 $0.10 $0.40 common stock (1): Low 20 7/8 15 5/8 13 3/8 12 3/4 12 3/4 High 23 5/8 21 5/8 17 16 1/8 23 5/8 1993 - ------------------- Dividends per share $0.10 $0.10 $0.10 $0.10 $0.40 Market price of common stock (1): Low 17 7/8 18 17 7/8 18 3/4 17 7/8 High 20 3/8 20 3/4 22 5/8 21 1/4 22 5/8 [FN] (1) Per share prices are based on the closing price as quoted in the Nasdaq National Market. PAGE Item 6. Selected Financial Data The following summaries set forth selected financial data for the Company for each of the five years in the period ended December 31, 1994. Selected financial data should be read in conjunction with the Consolidated Financial Statements set forth in Item 8 below. Statement of Operations Data (Dollars and shares in thousands except per share amounts) Years Ended December 31, -------------------------------------------------------- (Unaudited) --------------------- 1994 1993(1) 1992 1991 1990 -------- -------- -------- -------- -------- Revenues: Net sales $548,042 $546,165 $484,118 $522,166 $511,211 Royalty income 753 761 1,705 2,148 1,985 -------- -------- -------- -------- -------- Total revenues 548,795 546,926 485,823 524,314 513,196 -------- -------- -------- -------- -------- Cost of products sold 310,039 277,109 247,340 252,217 254,182 Selling, distribution and administrative expenses 276,147 227,863 218,642 194,872 187,282 Interest expense 10,599 7,737 7,803 9,380 8,667 Interest income (765) (949) (1,023) (342) (819) (Gain) loss on derivative transactions/ settlement, net (1,641) 5,689 - - - -------- -------- -------- -------- -------- Income (loss) before income taxes and cumulative effect of accounting changes (45,584) 29,477 13,061 68,187 63,884 Income taxes (16,981) 14,209 5,076 26,303 24,084 -------- -------- -------- -------- -------- Income (loss) before cumulative effect of accounting changes (28,603) 15,268 7,985 41,884 39,800 Cumulative effect of accounting changes - - (1,449) - - -------- -------- -------- -------- -------- Net income (loss) $(28,603) $ 15,268 $ 6,536 $ 41,884 $ 39,800 ======== ======== ======== ======== ======== Income (loss) per share before cumulative effect of accounting changes $ (1.77) $ 0.95 $ 0.50 $ 2.61 $ 2.51 ======== ======== ======== ======== ======== Net income (loss) per share $ (1.77) $ 0.95 $ 0.41 $ 2.61 $ 2.51 ======== ======== ======== ======== ======== Dividends per share $ 0.40 $ 0.40 $ 0.39 $ 0.36 $ 0.34 ======== ======== ======== ======== ======== Average common shares and equivalents 16,130 16,103 16,104 16,039 15,848 ======== ======== ======== ======== ======== Other Financial Data (Dollars in thousands except per share amounts) December 31, -------------------------------------------------------- (Unaudited) --------------------- 1994 1993 1992 1991 1990 -------- -------- -------- -------- -------- Working capital $151,128 $209,209 $224,261 $215,011 $128,489 Plant and equipment, net 119,491 116,900 112,712 110,769 101,996 Total assets 612,195 572,459 501,104 544,261 553,499 Debt due within one year (2) 117,114 66,187 31,911 71,208 148,302 Long-term debt 63,233 74,365 70,175 71,079 21,755 Excess of fair value of companies acquired over cost, net - - - - 1,430 Stockholders' equity 277,500 313,097 303,341 300,743 261,402 Equity per share 17.24 19.50 18.92 18.86 16.58 Capital expenditures 35,396 31,049 30,970 31,736 42,706 [FN] (1) The full year results for 1993 have been restated to correct the Cleo inventory overstatement and to record unrealized net losses on derivative transactions (Refer to Note 1 of Notes to Consolidated Financial Statements). The Cleo inventory restatement reduced income before income taxes for 1993 by $8,806. The derivatives' net impact on income before income taxes was a reduction of $5,689 for 1993. The aggregate effect of these changes was to reduce net income by $10,584, and to reduce net income per share by $.66. (2) Includes the current portion of long-term debt which consisted of $11,164 in 1994, $3,917 in 1993, $1,811 in 1992, $708 in 1991, and $6,702 in 1990. PAGE Item 7. Management's Discussion and Analysis of Financial Condition and Results of Operations Results of Operations As announced on July 1, 1994, the Company determined that the inventory of its Cleo, Inc. gift wrap subsidiary (Cleo) had been overstated, resulting in an overstatement of the Company's previously reported 1993 consolidated net income. As a result of this overstatement, as well as the accrual of an unrealized market value net loss on certain derivative transactions which did not qualify as hedges, it was necessary for the Company to amend and restate its consolidated financial statements for the third quarter ended September 30, 1993, the fourth quarter ended December 31, 1993, the twelve months ended December 31, 1993 and for the first quarter ended March 31, 1994. The adjustments made are described in Note 1 to the Consolidated Financial Statements included in this report and should be reviewed in conjunction with the discussions of "Results of Operations" and "Liquidity and Capital Resources" presented below. Also see Note 13 of Notes to Consolidated Financial Statements set forth in Item 8 below. The Company's 1994 results of operations were adversely affected by charges for inventory adjustments and sales returns and allowances, highly competitive pricing conditions and high product and distribution costs at Cleo combined with the bankruptcy filing of F&M Distributors (F&M), and competitive pricing pressures at the Company's Greeting Card Division (Card Division). Highly competitive conditions, with respect to both pricing and other terms of sales, for both Cleo and the Card Division are expected to continue in 1995. PAGE Revenues increased 0.3% to $548.8 million compared to an increase of 12.6% in 1993 and a decrease of 7.3% in 1992. The slight increase in revenues was attributable to the Company's retail subsidiary, The Paper Factory of Wisconsin, Inc. (The Paper Factory), reflecting a full year of operations by The Paper Factory (acquired in June 1993). This revenue gain was substantially offset by declines in revenues at both the Card Division and Cleo. These declines resulted from increased competitive pressure as well as increased allowances related to current and prior year sales. Consistent with general industry practice, the Company allows customers to return for credit certain seasonal and everyday greeting cards. Also, consistent with general industry practice, and where deemed prudent to secure substantial long-term volume commitments, the Company enters into long-term sales contracts with certain retailers, some of which include advance payments. Returns and allowances were 17.3% in 1994 compared to 13.3% in 1993 and 15.9% in 1992. The increase in 1994 reflects a charge of $6.3 million of unamortized long-term sales contracts as a result of the F&M bankruptcy to returns and allowances. The 1994 increase also reflects a change in product mix between seasonal and everyday sales combined with increased customer allowances due to competitive pressure and costs associated with new customers. Royalty income of $.8 million was comparable to 1993. Wal-Mart Stores Inc. (Wal-Mart) recently completed a review which recognizes that Gibson represents a small percentage of their store greeting card departments and reduces the number of such departments carrying Gibson cards during 1995. Wal-Mart has indicated that it intends to progressively phase out the remaining card departments represented by Gibson beyond 1995; however, the Company is still in negotiation with Wal-Mart regarding timing. Approximately 60% of the Company's business with Wal-Mart has been through Cleo which is not affected by Wal-Mart's action and continues to be a major supplier of gift wrap and related products to that customer. The Company believes that the reduction in 1995 revenues resulting from this action will amount to approximately 10% of its 1994 revenues from Wal-Mart. The Company's 1993 results reflected a recovery from the prior year which was adversely impacted by the Chapter 11 bankruptcy filing by Phar-Mor, Inc. (Phar-Mor) during 1992. The revenue gains in 1993 were attributable to The Paper Factory as well as increased domestic and international sales of greeting cards, partially offset by a modest decline in sales of gift wrap and related products. The decline in 1993 returns and allowances was due to lower returns of certain seasonal products and lower allowances for certain everyday products. Royalty income of $.8 million for 1993 declined by $.9 million from 1992 primarily due to the expiration of certain international licensing agreements. The Company does not believe that its results were materially affected by recessionary pressures. PAGE Total operating expenses were $586.2 million or 106.8% of total revenues in 1994 compared to 92.3% in 1993 and 97.3% in 1992. Cost of products sold was 56.5% of total revenues in 1994 compared to 50.7% and 50.9% in 1993 and 1992, respectively. The increase in 1994 compared to 1993 reflects continued pricing pressures and increased customer allowances, primarily at the Company's Card Division and Cleo. In addition, the increase in 1994 over 1993 reflects a one-time charge of approximately $8.0 million as a result of extensive review of inventory at Cleo. The decline in 1993 compared to 1992 was due to higher revenues and product sales mix improvements resulting from the acquisition of The Paper Factory offset by changes in product mix, pricing pressures and customer discounts, which adversely affected gross margins from Cleo's sales of gift wrap and paper products. Selling, distribution and administrative expenses were 50.3% of total revenues in 1994 compared to 41.7% in 1993 and 45.0% in 1992. The increase in the 1994 expenses, as a percentage of total revenues, reflected the write-off of trade receivables and fixtures due to the F&M bankruptcy of $7.3 million and $2.6 million, respectively and workforce reduction costs of $1.7 million at the Card Division. In addition, higher shipping costs ($6.9 million), bad debt expenses ($3.2 million), the full year impact of the acquisition of The Paper Factory ($12.1 million), and increased selling and marketing costs, primarily associated with new customers ($10.9 million), contributed to this increase. The decline in the 1993 expenses, as a percentage of total revenues, reflected higher revenues, partially offset by acquisition costs associated with The Paper Factory and start-up costs for international operations. Additionally, 1992 expenses included Phar-Mor related items including write-offs of accounts receivable of $5.9 million and card display fixtures of $5.1 million. Expenses associated with international operations as well as domestic restructuring charges also adversely impacted 1992. Financing and derivative transaction expenses were 1.5% of total revenues in 1994 compared to 2.3% and 1.4% in 1993 and 1992, respectively. During 1994, the Company settled its lawsuit against Bankers Trust and recorded a gain for the full year of $1.6 million representing the impact of settling the lawsuit net of previously recorded gains on these derivative transactions. Higher interest rates combined with higher average borrowings, largely resulting from the prior year's acquisition of The Paper Factory, as well as higher working capital levels, resulted in an increase in interest expense, net. The Company recorded a net loss on derivative transactions for 1993 of $5.7 million, consisting of the accrual of an unrealized market value loss of $7.7 million on two derivative transactions outstanding at December 31, 1993, which did not qualify as hedges, and the recognition of a $2.0 million gain from certain derivative transactions entered into and/or terminated during 1993 which also did not qualify as hedges. Loss before income taxes and cumulative effect of accounting changes was $45.6 million in 1994 compared to income of $29.4 million in 1993 and income of $13.1 million in 1992. PAGE The effective income tax rate for 1994 was 33.9% compared to 41.7% in 1993 and 38.9% in 1992. See Notes 1 and 7 of Notes to Consolidated Financial Statements set forth in Item 8 below. Loss before cumulative effect of accounting changes was $28.6 million in 1994 compared to income of $15.3 million in 1993 and $8.0 million in 1992. PAGE During 1994, the Company adopted Statement of Financial Accounting Standards (SFAS) No. 112 - "Employers' Accounting for Postemployment Benefits" retroactive to January 1, 1994. The charges associated with the adoption were not material to the Company's consolidated results and have been included in the 1994 results. During 1992, the Company adopted SFAS No. 106 - "Employer's Accounting for Postretirement Benefits Other Than Pensions" retroactive to January 1, 1992. Upon adoption, the Company incurred a one-time charge of $2.5 million, net of income taxes of $1.6 million, attributable to the cumulative effect of the adoption of this accounting change. The impact on net income per share was $.15. In addition, the Company adopted SFAS No. 109 - "Accounting for Income Taxes" in 1992 which resulted in a credit of $1.1 million or $.06 per share for the cumulative effect of this change. Net loss was $28.6 million in 1994 compared to net income of $15.3 million in 1993 and net income of $6.5 million in 1992. The Company attempts to minimize the impact of inflation by controlling its cost of raw materials, labor and other expenses, and pricing its products in light of general economic conditions. In light of the results reported for 1994, the Company announced that it would not pay a dividend for the first quarter of 1995. Liquidity and Capital Resources Cash flows from operating activities for 1994 were ($6.4) million, a decline of $38.0 million from 1993, compared to a decline of $43.3 million in 1993 and an increase of $27.8 million in 1992. The decline in 1994 was primarily the result of an operating loss for 1994 combined with costs associated with funding long-term customer agreements and increased working capital requirements. Trade receivables increased 2.9% largely reflecting increased net sales, and inventories increased 1.9% resulting from lower than anticipated 1994 sales at the Card Division. Cash used in investing activities for plant and equipment purchases totaled $35.4 million in 1994 compared to $31.0 million in both 1993 and 1992. The Company anticipates that the 1995 expenditure levels will be consistent with historical trends based upon existing business conditions. Cash provided by financing activities in 1994 was $34.1 million compared to $23.7 million in 1993 and cash used in financing activities in 1992 of $44.3 million. The 1994 increase in short-term borrowings reflected higher working capital requirements combined with payments under customer agreement contracts. Long-term debt decreased in 1994 reflecting current year debt payments and increased in 1993 due to the issuance of unsecured notes to the former shareholders of The Paper Factory, payable over four years. PAGE In April 1993, the Company consummated a $210 million, three-year revolving credit facility, replacing a similar existing facility. The facility will provide funds for general corporate purposes and future growth. PAGE Management believes that its cash flows from operations and credit sources will provide adequate funds, both on a short-term and on a long-term basis, for currently foreseeable debt payments, lease commitments and payments under existing customer agreements, all of which total approximately $21.5 million to $49.0 million per year for the next five years, as well as for financing existing operations, currently projected capital expenditures, anticipated long-term sales agreements consistent with industry trends and other contingencies. In connection with certain of the Company's debt agreements, the Company is required to submit to its lenders, interim condensed consolidated financial statements within 45 days after the end of the quarter. Since the Company was seeking a more complete valuation of its derivative transactions prior to its restatement of prior period results, the Company was unable to provide those statements for the period ended June 30, 1994 to its lenders by August 15, 1994. Management filed those statements with the lenders within thirty days of the original deadline which is permissible under the debt agreements. Also, in connection with certain of the Company's debt agreements, the Company is required to submit to its lenders, audited consolidated financial statements within 90 days after the end of the fiscal year. Since the Company is seeking more complete information relative to derivative transactions, the Company was unable to provide those statements for the year ended December 31, 1994 to its lenders by March 31, 1995 (See Note 13 of Notes to Consolidated Financial Statements set forth in Item 8 below). It is management's intent to file those statements with the lenders within thirty days of the original deadline which is permissible under the debt agreements. If management is unable to comply, waivers will be requested from the lenders. Additionally, these agreements contain covenants related to material adverse changes and material litigation. Management believes that the Company is not in violation of these covenants. Management does not believe that there are any trends, events, commitments or uncertainties, except for previously disclosed items (see also Item 3-Legal Proceedings), and aside from normal seasonal fluctuations and general industry competitive conditions, that should be expected to have a material effect on the results of operations, financial condition, liquidity, or capital resources of the Company. For additional financial information see Consolidated Financial Statements and Notes to Consolidated Financial Statements set forth in Item 8 below. PAGE Item 8. Financial Statements and Supplementary Data Gibson Greetings, Inc. Consolidated Statements of Operations Years Ended December 31, 1994, 1993 and 1992 (Dollars in thousands except per share amounts) (Unaudited) ----------------------- Restated 1994 1993 1992 --------- --------- --------- Revenues: Net sales $ 548,042 $ 546,165 $ 484,118 Royalty income 753 761 1,705 --------- --------- --------- Total revenues 548,795 546,926 485,823 --------- --------- --------- Costs and expenses: Operating expenses: Cost of products sold 310,039 277,109 247,340 Selling, distribution and administrative expenses 276,147 227,863 218,642 --------- --------- --------- Total operating expenses 586,186 504,972 465,982 --------- --------- --------- Operating income (loss) before financing and derivative transaction expenses (37,391) 41,954 19,841 Financing and derivative transaction expenses: Interest expense, net of capitalized interest 10,599 7,737 7,803 Interest income (765) (949) (1,023) (Gain) loss on derivative transactions/settlement, net (1,641) 5,689 - --------- --------- --------- Total financing and derivative transaction expenses, net 8,193 12,477 6,780 --------- --------- --------- Income (loss) before income taxes and cumulative effect of accounting changes (45,584) 29,477 13,061 Income taxes (16,981) 14,209 5,076 --------- --------- --------- Income (loss) before cumulative effect of accounting changes (28,603) 15,268 7,985 --------- --------- --------- Cumulative effect of change in accounting for postretirement benefits other than pensions, net of income taxes of $1,609 - - (2,487) Cumulative effect of change in accounting for income taxes - - 1,038 --------- --------- --------- Net income (loss) $ (28,603) $ 15,268 $ 6,536 ========= ========= ========= Income (loss) per share before cumulative effect of accounting changes $ (1.77) $ 0.95 $ 0.50 Cumulative effect per share of change in accounting for postretirement benefits other than pensions, net of income taxes - - (0.15) Cumulative effect per share of change in accounting for income taxes - - 0.06 --------- --------- --------- Net income (loss) per share $ (1.77) $ 0.95 $ 0.41 ========= ========= ========= [FN] See accompanying notes to consolidated financial statements. PAGE Gibson Greetings, Inc. Consolidated Balance Sheets December 31, 1994 and 1993 (Dollars in thousands except per share amounts) (Unaudited) --------------------- Restated 1994 1993 --------- --------- Assets Current assets: Cash and equivalents $ 2,000 $ 9,477 Trade receivables, net 197,799 192,163 Inventories 127,460 125,138 Prepaid expenses 5,719 4,207 Deferred income taxes 48,775 36,796 --------- --------- Total current assets 381,753 367,781 Plant and equipment, net 119,491 116,900 Notes receivable, net 301 - Deferred income taxes 8,080 854 Other assets, net 102,570 86,924 --------- --------- $ 612,195 $ 572,459 ========= ========= Liabilities and Stockholders' Equity Current liabilities: Debt due within one year $ 117,114 $ 66,187 Accounts payable 21,779 18,835 Income taxes payable 4,742 13,071 Other current liabilities 86,990 60,479 --------- --------- Total current liabilities 230,625 158,572 Long-term debt 63,233 74,365 Sales agreement payments due after one year 21,107 2,839 Other liabilities 19,730 23,586 --------- --------- Total liabilities 334,695 259,362 --------- --------- Stockholders' Equity: Preferred stock, par value $1.00; 5,000,000 shares authorized, none issued - - Preferred stock, Series A, par value $1.00; 300,000 shares authorized, none issued - - Common stock, par value $.01; 50,000,000 shares authorized, 16,579,530 and 16,533,267 shares issued, respectively 166 165 Paid-in capital 45,992 45,209 Retained earnings 238,282 273,320 Foreign currency adjustment (1,000) 291 --------- --------- 283,440 318,985 --------- --------- Less treasury stock, at cost, 483,701 and 473,344 shares, respectively 5,940 5,888 --------- --------- Total stockholders' equity 277,500 313,097 --------- --------- Commitments and contingencies (Notes 11 and 12) $ 612,195 $ 572,459 ========= ========= [FN] See accompanying notes to consolidated financial statements. PAGE Gibson Greetings, Inc. Consolidated Statements of Cash Flows Years Ended December 31, 1994, 1993 and 1992 (Dollars in thousands) (Unaudited) ---------------------- Restated 1994 1993 1992 --------- --------- --------- Cash flows from operating activities: Net income (loss) $ (28,603) $ 15,268 $ 6,536 Adjustments to reconcile net income (loss) to net cash provided by (used in) operating activities: Depreciation and write-down of display fixtures 26,150 22,688 24,870 Loss on disposal of plant and equipment 5,957 5,817 3,816 (Gain) loss on derivative transactions, net (1,641) 5,689 - Deferred income taxes (19,205) (8,909) (6,708) Amortization and write-down of of deferred costs and other intangibles 31,155 19,547 34,087 Change in assets and liabilities: (Increase) decrease in trade receivables, net (5,636) (22,529) 36,422 (Increase) decrease in inventories (2,322) 1,843 (4,119) (Increase) decrease in prepaid expenses (1,512) 286 (182) Increase in notes receivable, net (301) - - Increase in other assets, net of amortization (46,801) (25,999) (23,356) Increase (decrease) in accounts payable 2,944 2,579 (524) Increase (decrease) in income taxes payable (8,329) 3,014 (9,967) Increase in other current liabilities 26,511 6,603 6,169 Increase in other liabilities 16,053 5,696 7,511 All other, net (850) (22) 272 --------- --------- --------- Total adjustments 22,173 16,303 68,291 --------- --------- --------- Net cash provided by (used in) operating activities (6,430) 31,571 74,827 --------- --------- --------- Cash flows from investing activities: Purchase of plant and equipment (35,396) (31,049) (30,970) Proceeds from sale of plant and equipment 289 550 63 Acquisition of The Paper Factory of Wisconsin, Inc., net of cash acquired - (24,782) - --------- --------- --------- Net cash used in investing activities (35,107) (55,281) (30,907) --------- --------- --------- Cash flows from financing activities: Net increase (decrease) in short-term borrowings 43,680 23,062 40,400 Issuance of long-term debt, net - 8,075 875 Payments on long-term debt (3,917) (1,811) (708) Issuance of common stock 784 773 2,277 Acquisition of common stock for treasury (52) - (49) Dividends paid (6,435) (6,417) (6,251) --------- --------- --------- Net cash provided by (used in) financing activities 34,060 23,682 (44,256) --------- --------- --------- Net decrease in cash and equivalents (7,477) (28) (336) Cash and equivalents at beginning of year 9,477 9,505 9,841 --------- --------- --------- Cash and equivalents at end of year $ 2,000 $ 9,477 $ 9,505 ========= ========= ========= Supplemental disclosure of cash flow information Cash paid during the year for: Interest, net of amounts capitalized $ 9,325 $ 7,544 $ 8,201 Income taxes 10,240 20,243 19,015 [FN] See accompanying notes to consolidated financial statements. PAGE Gibson Greetings, Inc. Consolidated Statements of Changes in Stockholders' Equity Years Ended December 31, 1994, 1993 and 1992 (Dollars in thousands except per share amounts) (Unaudited) ---------------------- Restated 1994 1993 1992 --------- --------- --------- Common stock, par value $.01: Balance at beginning of year $ 165 $ 165 $ 164 Exercise of stock options 1 - 1 --------- --------- --------- 166 165 165 --------- --------- --------- Paid-in capital: Balance at beginning of year 45,209 44,436 42,160 Exercise of stock options 783 773 2,276 --------- --------- --------- 45,992 45,209 44,436 --------- --------- --------- Retained earnings: Balance at beginning of year 273,320 264,469 264,184 Net income (loss) (28,603) 15,268 6,536 Cash dividends paid ($.40, $.40, and $.39 per share in 1994, 1993 and 1992, respectively) (6,435) (6,417) (6,251) --------- --------- --------- 238,282 273,320 264,469 --------- --------- --------- Foreign currency translation adjustment: Balance at beginning of year 291 159 74 Aggregate adjustments resulting from translation of financial statements into U.S. dollars (1,291) 132 85 --------- --------- --------- (1,000) 291 159 --------- --------- --------- Less treasury stock, at cost: Balance at beginning of year 5,888 5,888 5,839 Common stock acquired 52 - 49 --------- --------- --------- 5,940 5,888 5,888 --------- --------- --------- Total stockholders' equity $ 277,500 $ 313,097 $ 303,341 ========= ========= ========= [FN] See accompanying notes to consolidated financial statements. PAGE Gibson Greetings, Inc. Notes to Consolidated Financial Statements Years Ended December 31, 1994, 1993, and 1992 (Dollars in thousands except per share amounts) Note 1--Nature of Business and Statement of Accounting Policies Principles of consolidation The consolidated financial statements include the accounts of Gibson Greetings, Inc. and its wholly-owned and majority-owned subsidiaries (the Company). All material intercompany transactions have been eliminated. Nature of business The Company operates in a single industry segment: the design, manufacture and sale of greeting cards, gift wrap and related products. The Company sells to customers in several channels of the retail trade principally located in the United States. The Company recognizes sales at the time of shipment from its facilities. Provisions for sales returns are recorded at the time of the sale, based upon current conditions and the Company's historic experience. The Company conducts business based upon periodic credit evaluations of its customers' financial condition and generally does not require collateral. The Company does not believe a concentration of business risk exists due to the diversity of channels of distribution and geographic location of its retail customers; however, the Company does believe it has certain risks related to up-front contract payments. During the year ended December 31, 1994, the Company's largest customer accounted for approximately 12% of total revenues and during the years ended December 31, 1993 and 1992, the same customer accounted for approximately 12% and 11% of total revenues, respectively. Retail Operations On June 1, 1993, the Company acquired The Paper Factory of Wisconsin, Inc. (The Paper Factory) for $25,100 in a business combination accounted for as a purchase. The Paper Factory operates retail stores located primarily in manufacturers' outlet shopping centers. The results of The Paper Factory are not material and are included in the consolidated financial statements since the date of acquisition. The total cost of the acquisition exceeded the fair value of the net assets of The Paper Factory by $26,200. In connection with the acquisition, the Company assumed liabilities of approximately $11,600. International Operations During 1992, the Company formed Gibson de Mexico, S.A. de C.V. (Gibson de Mexico) to purchase certain assets and assume certain liabilities of Pagina Once, S.A. de C.V. (Pagina Once). Pagina Once was primarily engaged in the manufacturing and marketing of greeting cards. Minority stockholders of Gibson de Mexico are principal officers of Gibson de Mexico. The total cost of the acquisition exceeded the fair value of the net assets by $583. During 1991, the Company formed Gibson Greetings International Limited (Gibson International) to market the Company's products primarily in the United Kingdom and other European countries. The minority stockholders of Gibson International are principal officers of Gibson International. PAGE The activities of these subsidiaries were not material to consolidated operations in either 1994 or 1993. Cash and equivalents Cash and equivalents are stated at cost. Cash equivalents include time deposits, money market instruments and short-term debt obligations with original maturities of three months or less. The carrying amount approximates fair value because of the short maturity of these instruments. Inventories Inventories are stated at the lower of cost (first-in, first-out) or market. Plant and equipment Plant and equipment are stated at cost. Plant and equipment, except for leasehold improvements, are depreciated over their related estimated useful lives, using the straight-line method. Leasehold improvements are amortized over the terms of the respective leases, using the straight-line method. Expenditures for maintenance and repairs are charged to operations currently; renewals and betterments are capitalized. Other assets Other assets include deferred and prepaid costs, goodwill and other intangibles. Deferred and prepaid costs principally represent costs incurred relating to long-term customer sales agreements. Deferred and prepaid costs are amortized ratably over the terms of the agreements, generally three to six years. Goodwill and other intangibles are amortized over periods ranging from three to twenty years, using the straight-line method. Accumulated goodwill amortization at December 31, 1994 was $3,926. Income taxes Deferred taxes are determined based on the estimated future tax effects of differences between the financial statement and tax bases of assets and liabilities given the provisions of currently enacted tax laws. Investment tax credits are amortized to income over the lives of the related assets. Interest rate swap agreements The difference between the amount of interest to be paid and the amount of interest to be received under interest rate swap agreements (used for hedging purposes) due to changing interest rates is charged or credited to interest expense over the life of the agreements. Interest rate swap and derivative transactions that do not qualify as hedges are recorded at their fair value. The fair value of interest rate swaps and derivative transactions is the estimated amount that the Company would receive or pay to terminate the swap agreements at the reporting date as determined by a financial institution's valuation model based on the projected value of the transactions at maturity. Postemployment Benefits Effective January 1, 1994, the Company adopted SFAS No. 112 - "Employers' Accounting for Postemployment Benefits." This statement requires accrual accounting for benefits provided to former or inactive employees after employment but before retirement. The Company previously accounted for a certain portion of these postemployment benefits on a pay-as-you-go-basis. PAGE Other Postretirement Benefits Effective January 1, 1992, the Company adopted SFAS No. 106 - "Employers' Accounting for Postretirement Benefits Other Than Pensions." This Statement requires that the cost of these benefits be recognized in the financial statements during the employee's active working career. Computation of net income (loss) per share The computation of net income (loss) per share is based upon the weighted average number of shares of common stock and equivalents outstanding during the year: 16,130,140 shares for 1994, 16,102,709 shares for 1993, and 16,103,897 shares for 1992. Restatements and Reclassifications On July 1, 1994, the Company announced that it had determined that the inventory of Cleo, Inc. (Cleo), a wholly-owned subsidiary, at December 31, 1993 had been overstated, resulting in an overstatement of the Company's 1993 consolidated net income. The overstatement of inventory and income before income taxes was $8,806 and the effect on net income was $5,346 at December 31, 1993 and for the year then ended. The accompanying 1993 Consolidated Financial Statements have been amended and restated to reflect the correction of such overstatement. See Note 12. In addition, the accompanying 1993 Consolidated Financial Statements have been restated for the reasons set forth in Note 13. Certain prior year amounts in the consolidated financial statements have been reclassified to conform to the 1994 presentation. Note 2--Trade Receivables Trade receivables at December 31, 1994 and 1993, consist of the following: 1994 1993 --------- --------- Trade receivables $ 265,194 $ 245,682 Less reserve for returns, allowances, cash discounts and doubtful accounts 67,395 53,519 --------- --------- $ 197,799 $ 192,163 ========= ========= PAGE Note 3--Inventories Inventories at December 31, 1994 and 1993, consist of the following: 1994 1993 --------- --------- Finished goods $ 73,881 $ 74,268 Work-in-process 15,623 13,147 Raw materials and supplies 37,956 37,723 --------- --------- $ 127,460 $ 125,138 ========= ========= Note 4--Plant and Equipment Plant and equipment at December 31, 1994 and 1993, consist of the following: 1994 1993 --------- --------- Land and buildings $ 36,126 $ 35,936 Machinery and equipment 66,747 60,842 Display fixtures 90,493 84,117 Leasehold improvements 13,003 10,001 Construction in progress 3,578 4,233 --------- --------- 209,947 195,129 Less accumulated depreciation 90,456 78,229 --------- --------- $ 119,491 $ 116,900 ========= ========= Note 5--Other Assets Other assets at December 31, 1994 and 1993, consist of the following: 1994 1993 --------- --------- Deferred and prepaid costs $ 148,150 $ 112,157 Goodwill and other intangibles 29,741 31,601 --------- --------- 177,891 143,758 Less accumulated amortization 75,321 56,834 --------- --------- $ 102,570 $ 86,924 ========= ========= PAGE Note 6--Debt Debt at December 31, 1994 and 1993, consists of the following: 1994 1993 --------- --------- Debt due within one year: Loans payable to banks under a revolving credit agreement bearing interest at a weighted average rate of 6.88% and 3.70%, respectively $ 50,000 $ 10,000 Loans payable to banks under uncommitted borrowing facilities bearing interest at weighted average rates of 6.58% and 3.55%, respectively 55,950 39,250 Commerical papaer bearing interest at a weighted average rate of 3.60% - 13,020 --------- --------- Short term debt 105,950 62,270 --------- --------- Current portion of long-term debt 11,164 3,917 --------- --------- $ 117,114 $ 66,187 ========= ========= Long-term debt: Senior notes bearing interest at 9.33%, with annual serial maturities from 1995 through 2001 $ 50,000 $ 50,000 Economic development revenue bonds (tax-exempt) bearing interest at a weighted average rate of 7.17%, with annual serial maturities from 1993 through 1999 and a term maturity in 2004, less unamortized discount of $146 and $163 in 1994 and 1993, respectively, to yield an effective rate of 7.29% 8,699 9,277 Economic development revenue bonds (taxable) bearing interest at 9.10%, with annual sinking fund payments required in 1993 through 2004, less unamortized discount of $143 and $159 in 1994 and 1993, respectively, to yield an effective rate of 9.35% 6,072 6,431 Notes payable to former shareholders of The Paper Factory of Wisconsin, Inc. bearing interest at 5.01%, payable in annual installments of $2,019 6,056 8,075 Industrial revenue bonds bearing interest at 9.25%, payable in semi-annual installments of $300, secured by plant and equipment with a carrying value of $6,171 and $6,275 at December 31, 1994 and 1993, respectively 2,400 3,000 Urban development action grant bearing interest at 8.00%, payable in quarterly installments, secured by land, building and equipment with a carrying value of $15,851 and $16,183 at December 31, 1994 and 1993, respectively 472 682 Other notes bearing interest at a weighted average rate of 5.20%, payable in quarterly installments, secured by the same assets securing the industrial revenue bonds 698 817 --------- --------- 74,397 78,282 Less portion due within one year 11,164 3,917 --------- --------- $ 63,233 $ 74,365 ========= ========= PAGE In 1993, the Company entered into a three-year revolving credit agreement, replacing a similar existing facility, which expires April 26, 1996. The amount which can be borrowed under this agreement is $210,000. The fair value of the Company's long-term debt is estimated based on the quoted market prices for the same or similar issues or on the current rates offered to the Company for debt of the same remaining maturities. The estimated fair value of the Company's gross long-term debt at December 31, 1994 was $76,716. The Company periodically has entered into interest rate swap or derivative transactions with the intent to manage the interest rate sensitivity of portions of its debt. On March 4, 1994, the Company felt compelled to enter into two interest rate derivative transactions to cap its exposure on two prior uncapped interest rate derivative transactions that had a negative market value in excess of $17,000. These two new transactions imposed caps on the Company's total exposure and replaced the previous uncapped positions that were entered into subsequent to December 31, 1993 in an attempt to limit the Company's exposure against rising short-term interest rates. In September 1994, the Company filed suit against Bankers Trust Company and its affiliate BT Securities (Bankers Trust) alleging that in connection with the sale of these and earlier derivatives to the Company, Bankers Trust had breached fiduciary duties, made fraudulent representations, and failed to make adequate disclosures, in violation of common law and statutory obligations to the Company. The suit was settled on November 23, 1994. The Company agreed to pay Bankers Trust $6,180 which included $3,344 of cash payments made to the Company which had been recorded as gains with respect to a number of earlier transactions. In return, the remaining transactions were terminated with no further liability to the Company. See Note 13. At December 31, 1994, the Company had two outstanding interest rate swap positions with a total notional amount of $4,800. These two agreements, with terms similar to the related bonds, are constituted as hedges and effectively reduce the Company's interest on $2,400 of industrial revenue bonds from 9.25% to 6.67% through February 1998. The annual principal payments due on long-term debt for each of the years in the five-year period ended December 31, 1999, are $11,164, $11,269, $11,116, $9,205 and $8,713, respectively. Capitalized interest for the year ended December 31, 1992 was $74. No interest was capitalized for the years ended December 31, 1994 and 1993. The Company's debt agreements contain certain covenants including limitations on dividends based on a formula related to net income (loss), stock sales and certain restricted investments. At December 31, 1994, the amount of unrestricted retained earnings available for dividends was $20,250. PAGE Note 7--Income Taxes The Company adopted the provisions of SFAS No. 109 effective January 1, 1992, and recorded a credit of $1,038 and increased net income per share by $.06 for the cumulative effect of this change in accounting principle. There was no effect on income before income taxes for the year ended December 31, 1992, resulting from the adoption of SFAS No. 109. The provision for income taxes for the years ended December 31, 1994, 1993 and 1992 consists of the following: 1994 1993 1992 --------- --------- --------- Federal: Current $ 1,574 $ 17,903 $ 7,257 Deferred (14,530) (8,450) (4,594) Alternative minimum tax credit carryforward (200) - - Deferred investment tax credits, net (100) (122) (124) --------- --------- --------- (13,256) 9,331 2,539 Change in valuation allowance (924) 1,600 - --------- --------- --------- (14,180) 10,931 2,539 --------- --------- --------- State and local: Current 649 4,532 2,093 Deferred (3,239) (1,708) (1,076) --------- --------- --------- (2,590) 2,824 1,017 Change in valuation allowance (211) 365 - --------- --------- --------- (2,801) 3,189 1,017 --------- --------- --------- Foreign: Current - - - Deferred - 89 (89) --------- --------- --------- - 89 (89) --------- --------- --------- $ (16,981) $ 14,209 $ 3,467 ========= ========= ========= PAGE For the year ended December 31, 1992, provision for income taxes was included in the financial statements as follows: 1992 --------- Continuing operations $ 5,076 Transition effect of change in accounting for postretirement benefits other than pensions (1,609) --------- $ 3,467 ========= Tax laws raised the statutory tax rate for corporations from 34% to 35%, retroactive to January 1, 1993. Partially offsetting the adverse impact of the 1% increase in effective tax rates in 1993 and future periods is the favorable adjustment of $700 recorded in 1993 due to the revaluation of certain deferred tax assets. The effective income tax rate for the years ended December 31, 1994, 1993 and 1992, varied from the statutory federal income tax rate as follows: 1994 1993 1992 --------- --------- --------- Statutory federal income tax rate 35.0% 35.0% 34.0% State and local income taxes, net of federal income tax benefit 4.0 7.0 6.8 Nondeductible foreign losses (2.6) 2.6 - Other 0.8 3.6 (1.9) --------- --------- --------- 37.2% 48.2% 38.9% ========= ========= ========= The above schedule includes the effect of a foreign net operating loss for which no benefit has been provided. Deferred taxes are determined based on the estimated future tax effects of differences between the financial statement and tax bases of assets and liabilities given the provisions of currently enacted tax laws. PAGE The net deferred taxes are comprised of the following: 1994 1993 --------- --------- Current deferred taxes: Gross assets $ 49,708 $ 37,573 Alternative minimum tax carryforward 200 - Gross liabilities (1,133) (777) --------- --------- 48,775 36,796 --------- --------- Noncurrent deferred taxes: Gross assets 19,338 14,462 Valuation allowance (830) (1,965) Gross liabilities (10,126) (11,241) Deferred investment tax credits (302) (402) --------- --------- 8,080 854 --------- --------- $ 56,855 $ 37,650 ========= ========= The Company did not record any valuation allowances against U.S. deferred tax assets at January 1, 1992 or December 31, 1992, due to the substantial amounts of taxable income generated over the last three to five years. The Company has recorded a valuation allowance with respect to the deferred tax assets reflected in the table below as a result of recent capital losses and uncertainties with respect to the amount of taxable capital gain income which will be generated in future years. PAGE The tax balances of significant temporary differences representing deferred tax assets and liabilities for the years ended December 31, 1994 and 1993 were as follows: 1994 1993 --------- --------- Reserve for returns, allowances, cash discounts and doubtful accounts $ 29,203 $ 22,279 Reserve for inventories and related items 8,940 7,655 Postretirement benefits 1,991 1,885 Depreciation of plant and equipment (9,999) (11,078) Reserve for display fixtures 1,605 1,644 Accrued compensation and benefits 14,068 10,854 Sales agreement payments due 5,638 1,504 Other accruals and reserves 6,341 5,274 Alternative minimum tax carryforward 200 - Deferred investment tax credits (302) (402) --------- --------- 57,685 39,615 Valuation allowance (830) (1,965) --------- --------- $ 56,855 $ 37,650 ========= ========= Note 8--Other Current Liabilities Other current liabilities at December 31, 1994 and 1993, consist of the following: 1994 1993 --------- --------- Customer allowances $ 20,495 $ 18,956 Sales agreement payments due within one year 17,048 3,959 Compensation, payroll taxes and related withholdings 13,842 14,110 Accrued insurance 9,766 7,454 Property and other taxes 5,322 4,924 Accrued interest 3,935 2,826 Other 16,582 8,250 --------- --------- $ 86,990 $ 60,479 ========= ========= PAGE Note 9--Postretirement Benefits The Company sponsors a defined benefit pension plan (the Retirement Plan) covering substantially all employees who meet certain eligibility requirements. Benefits are based upon years of service and average compensation levels. The Company's general funding policy is to contribute amounts deductible for federal income tax purposes. Contributions are intended to provide not only for benefits earned to date, but also for benefits expected to be earned in the future. The following table sets forth the Retirement Plan's funded status on the measurement dates, December 31, 1994 and September 30, 1993, and a reconciliation of the funded status to the amounts recognized in the Company's consolidated balance sheets at December 31, 1994 and 1993: 1994 1993 --------- --------- Actuarial present value of benefit obligations: Vested benefit obligation $ 44,558 $ 49,995 ========= ========= Accumulated benefit obligation $ 48,221 $ 54,203 ========= ========= Projected benefit obligation for services rendered to date $ 60,354 $ 66,183 Plan assets at fair market value 58,465 62,106 --------- --------- Plan assets less than projected benefit obligation 1,889 4,077 Unrecognized net asset at January 1, 1986, being recognized over 9.9 years 413 873 Unrecognized prior service cost (1,511) (1,852) Unrecognized net gain resulting from experience different from assumed and effects of changes in assumptions 9,425 4,565 --------- --------- Accrued pension expense included in other liabilities $ 10,216 $ 7,663 ========= ========= The fair market value of the Retirement Plan's assets at December 31, 1994 and 1993, was $58,235 and $61,559, respectively. The changes in asset values relative to the measurement dates are primarily due to fluctuations in the market value of the plan's equity investments. PAGE In 1990, the Company established a nonqualified defined benefit plan for employees whose benefits under the Retirement Plan are limited by provisions of the Internal Revenue Code. Additionally in 1990, the Company established a nonqualified defined benefit plan to provide supplemental retirement benefits for selected executives in addition to benefits provided under other Company plans. A nonqualified plan was also established to provide retirement benefits for members of the Company's Board of Directors who are not covered under any of the Company's other plans. All plans established in 1990 were unfunded at December 31, 1994 and 1993, although assets for those plans are held in certain grantor tax trusts known as "Rabbi" trusts. These assets are subject to claims of the Company's creditors but otherwise must be used only for purposes of providing benefits under the plans. The following table sets forth the nonqualified defined benefit plans' benefit obligations on the measurement dates, December 31, 1994 and September 30, 1993, and a reconciliation of those obligations to the amounts recognized in the Company's consolidated balance sheets at December 31, 1994 and 1993: 1994 1993 --------- --------- Actuarial present value of benefit obligations: Vested benefit obligation $ 2,829 $ 3,431 ========= ========= Accumulated benefit obligation $ 3,867 $ 4,396 ========= ========= Projected benefit obligation for services rendered to date $ 4,692 $ 5,321 Plan assets at fair market value - - --------- --------- Unfunded projected benefit obligation 4,692 5,321 Unrecognized prior service cost (1,899) (2,254) Unrecognized net gain (loss) resulting from experience different from assumed and effects of changes in assumptions 223 (834) --------- --------- Accrued pension expense included in other liabilities $ 3,016 $ 2,233 ========= ========= The assumed weighted average discount rate and rate of increase in future compensation levels used in determining the actuarial present value of the projected benefit obligation for the plans was 8.5% and 5.0% in 1994 and 7.0% and 5.0% in 1993, respectively. The assumed long-term rate of return on plan assets used for valuation purposes was 9.0% for 1994 and 1993. PAGE A summary of the components of net pension expense for all of the Company's defined benefit plans for the years ended December 31, 1994, 1993 and 1992, is as follows: 1994 1993 1992 --------- --------- --------- Service cost-benefits earned during the period $ 3,285 $ 2,917 $ 2,834 Interest cost on projected benefit obligation 5,339 5,092 4,758 Net amortization and deferral 139 128 159 Expected return on plan assets (5,340) (4,941) (4,610) Curtailments 284 - - -------- --------- --------- $ 3,707 $ 3,196 $ 3,141 ======== ========= ========= The Company has a defined contribution pension plan for employees who are members of a collective bargaining unit. Benefits under this plan are determined based upon years of service and an hourly contribution rate. Pension expense for this plan for the years ended December 31, 1994, 1993 and 1992, was $409, $451 and $479, respectively. During 1994, Cleo offered a voluntary early retirement program to eligible employees resulting in curtailments of certain employee benefit plans. Consequently, the Company recognized curtailment losses of $284 and $68 in a defined benefit plan and medical and life insurance plan, respectively, for the year ended December 31, 1994. The Company has two defined contribution plans pursuant to Section 401(k) of the Internal Revenue Code. The plans provide that employees meeting certain eligibility requirements may defer a portion of their salary subject to certain limitations. The Company pays certain administrative costs of the plans and contributes to the plans based upon a percentage of the employee's salary deferral and an annual additional contribution at the discretion of the Board of Directors. The total expense for these plans for the years ended December 31, 1994, 1993 and 1992, was $550, $501 and $481, respectively. PAGE In addition to providing pension benefits, the Company provides medical and life insurance benefits for certain eligible employees upon retirement from the Company. Substantially all employees may become eligible for such benefits upon retiring from active employment of the Company. Medical and life insurance benefits for employees and retirees are paid by a combination of company and employee or retiree contributions. Retiree insurance benefits are provided by insurance companies whose premiums are based on claims paid during the year. The Company adopted the provisions of SFAS No. 106 effective January 1, 1992. This standard requires companies to accrue an actuarially determined charge for postretirement benefits during the period in which active employees become eligible, under existing plan agreements, for such future benefits. The cumulative effect of this change resulted in a charge to net income of $2,487 or $.15 per share after taxes of $1,609. Prior to January 1, 1992, the Company recognized these costs, which were not significant to operations, on a cash basis. Net periodic cost of these benefits for the years ended December 31, 1994, 1993 and 1992 is as follows: 1994 1993 1992 --------- --------- --------- Service cost-benefits earned during the period $ 171 $ 148 $ 139 Interest cost on accumulated benefits 363 470 343 Net amortization 42 61 - Curtailments 68 - - --------- --------- --------- $ 644 $ 679 $ 482 ========= ========= ========= A reconciliation of the accumulated postretirement benefit obligation (APBO) measured as of December 31, 1994 and September 30, 1993 to the Company's consolidated balance sheets at December 31, 1994 and 1993 is as follows: 1994 1993 --------- --------- Retirees $ 2,602 $ 3,514 Fully eligible active employees 1,146 1,228 Other active employees 885 1,084 --------- --------- Accumulated benefit obligation 4,633 5,826 Unrecognized prior service cost (713) (771) Unrecognized net loss 1,114 (383) --------- --------- Accrued APBO included in other liabilities $ 5,034 $ 4,672 ========= ========= PAGE The accumulated benefit obligation for 1994 and 1993 was determined using the following assumptions: 1994 1993 ---------------- ------------------ Discount rate 8.5% 7% Health care cost 10% for 1995 11% for 1994 trend rate graded down per graded down 1% per year to 6% in the year to 5% in the year 2002, 5.5% year 2000, 5% thereafter thereafter The health care cost trend rate assumption does not have a significant effect on the amounts reported. For example, a 1% increase in the health care cost trend rate would increase the accumulated postretirement benefit obligation as of December 31, 1994, and the net periodic cost for the year then ended by approximately 5% and 4%, respectively. Effective January 1, 1994, the Company adopted SFAS No. 112 - "Employers' Accounting for Postemployment Benefits." The statement requires accrual accounting for benefits provided to former or inactive employees after employment but before retirement. The Company previously accounted for a certain portion of these postemployment benefits on a pay-as-you-go-basis. Adoption of SFAS No. 112 did not have a material effect on the consolidated financial statements of the Company. Note 10--Stockholders' Equity Employee stock plans Under various stock option and incentive plans, the Company may grant incentive and nonqualified stock options to purchase its common stock. All incentive options are granted at the fair market value on the date of grant. Incentive stock options generally become exercisable one year after the date granted and expire ten years after the date granted, if not earlier expired due to termination of employment. Nonqualified stock options become exercisable according to a vesting schedule determined at the date granted and expire on the date set forth in the option agreement, if not earlier expired due to termination of employment. PAGE A summary of stock option activity during the years ended December 31, 1994, 1993 and 1992, is as follows: 1994 1993 1992 ---------- --------- --------- Number of options to purchase common stock: Outstanding at beginning of year 1,063,042 1,073,470 646,958 Granted 597,500 47,500 534,900 Exercised (46,263) (26,348) (93,021) Expired (292,660) (31,580) (15,367) -------- --------- --------- Outstanding at end of year 1,321,619 1,063,042 1,073,470 ========= ========= ========= Exercisable at end of year 1,321,619 666,594 439,641 ========= ========= ========= The exercise prices of options granted in 1994 ranged from $13.88 to $21.13. The exercise prices of options granted in 1993 ranged from $18.88 to $21.25 and the exercise price of options granted in 1992 ranged from $18.38 to $28.63. Options exercised were at prices of $2.38 to $22.50, in 1994, 1993 and 1992. Options outstanding at December 31, 1994, are at prices ranging from $11.38 to $28.63. Under certain stock incentive plans, the Company may grant the right to purchase restricted shares of its common stock. Such shares are subject to restriction on transfer and to repurchase by the Company. The purchase price of restricted shares is determined by the Company and may be nominal. In 1992, 5,000 restricted shares were purchased at a price of $1.00 per share. No restricted shares were purchased in 1994 or 1993. At December 31, 1994, 308,662 shares were available under the stock option and incentive plans, of which 216,369 shares could be issued as restricted shares. Stock rights On December 4, 1987, the Company's Board of Directors declared a dividend distribution of one right for each outstanding share of the Company's common stock to stockholders of record on December 21, 1987. Each right entitles the holder to purchase, for the exercise price of $40 per share, 1/100th of a share of Series A Preferred Stock. Until exercisable, the rights are attached to all shares of the Company's common stock outstanding. PAGE The rights are exercisable only in the event that a person or group of persons (i) acquires 20% or more of the Company's common stock and there is a public announcement to that effect, (ii) announces an intention to commence or commences a tender or exchange offer which would result in that person or group owning 30% or more of the Company's common stock, or (iii) beneficially owns a substantial amount (at least 15%) of the Company's common stock and is declared to be an Adverse Person (as defined in the Rights Agreement) by the Company's Board of Directors. Upon a merger or other business combination transaction, each right may entitle the holder to purchase common stock of the acquiring company worth two times the exercise price of the right. Under certain other circumstances (defined in the Rights Agreement) each right may entitle the holder (with certain exceptions) to purchase common stock, or in certain circumstances, cash, property or other securities of the Company, having a value worth two times the exercise price of the right. The rights are redeemable at one cent per right at anytime prior to 20 days after the public announcement that a person or group has acquired 20% of the Company's common stock. Unless exercised or redeemed earlier by the Company, the rights expire on December 28, 1997. Note 11--Commitments Lease commitments The Company has a long-term lease agreement for certain of its principal facilities. The initial lease term runs through January 31, 2002, with two five-year renewal options available. The basic rent under the lease is subject to adjustment based on changes in the Consumer Price Index for the preceding five years, effective March 1, 1987, and every five years thereafter including renewal periods. The lease provides a purchase option exercisable in 2002. The option price is the higher of $35,400 or the fair market value on the date of exercise. As a condition of the lease, all property taxes, insurance costs and operating expenses are to be paid by the Company. The Company also leases additional manufacturing, distribution and administrative facilities, sales offices and personal property under noncancellable leases which expire on various dates through 2003. Certain of these leases contain renewal and escalating rental payment provisions. Rental expense for the years ended December 31, 1994, 1993 and 1992, on all real and personal property, was $24,493, $20,297 and $15,846, respectively. Minimum future annual rentals under noncancellable leases for each of the years in the five-year period ended December 31, 1999 are $20,757, $18,290, $14,712, $11,744 and $9,835, respectively. After 1999, these commitments aggregate $17,752. Contract commitments The Company has several long-term customer sales agreements which require payments and credits for each of the years in the five-year period ended December 31, 1999, of $17,048, $6,439, $4,929, $4,724 and $2,922, respectively. After December 31, 1999, these commitments aggregate $2,093. All of these amounts have been recorded as other current liabilities or other liabilities in the accompanying consolidated balance sheet as of December 31, 1994. PAGE Employment agreements The Company has employment agreements with certain executives which provide for, among other things, minimum annual salaries adjusted for cost-of-living changes, continued payment of salaries in certain circumstances and incentive bonuses. Certain agreements further provide for signing bonuses, deferred compensation payable upon expiration of the agreements and employment termination payments, including payments contingent upon any person becoming the beneficial owner of 50% or greater of the Company's outstanding stock. Note 12--Legal Proceedings On July 1, 1994, the Company announced that it had determined that the inventory of Cleo at December 31, 1993 had been overstated, resulting in an overstatement of the Company's previously reported 1993 consolidated net income. See Note 1. Immediately following the announcement of the inventory misstatement at Cleo, five purported class actions were commenced by certain stockholders against the Company and its Chairman, President and Chief Executive Officer in the United States District Court for the Southern District of Ohio. These suits were consolidated and a Consolidated Amended Class Action Complaint against the Company, its Chairman, President and Chief Executive Officer, its Chief Financial Officer and the former President and Chief Executive Officer of Cleo was filed on October 7, 1994 (In Re Gibson Securities Litigation). This Complaint alleged violations of the federal securities laws and sought unspecified damages for an asserted public disclosure of false information regarding the Company's earnings. The Company intends to defend the suit vigorously and has filed an Answer denying any wrongdoing, a Third Party Complaint against its former auditor for contribution against any judgment adverse to the Company and a motion to dismiss one count of the Complaint. On December 6, 1994 the Court ruled that neither of the two named plaintiffs qualified as a class representative. On March 3, 1995 the Court granted plaintiffs' Motion for Leave to File An Amended Complaint to name a substitute class representative. The SEC is conducting a private investigation to determine whether the Company or any of its officers, directors and employees have engaged in conduct in violation of certain provisions of the Securities Exchange Act of 1934 and the rules and regulations thereunder. The Company believes that such investigation is focused principally on the derivative transactions discussed in Note 6 and the Company's public statements and accounting with respect thereto. The Company is cooperating in such investigation. PAGE On September 12, 1994 the Company filed suit against Bankers Trust Company and its affiliate BT Securities in the United States District Court for the Southern District of Ohio (Gibson Greetings, Inc. v. Bankers Trust Company and BT Securities Corporation) alleging that in connection with the sale of derivatives to the Company they had breached fiduciary duties, made fraudulent misrepresentations, and failed to make adequate disclosures, in violation of common law and statutory obligations to the Company. The suit sought damages and asked that the court declare the Company's existing derivative transactions with Bankers Trust to be unenforceable. Bankers Trust filed an Answer denying the allegations and a counterclaim seeking enforcement of the existing derivative transactions. On November 23, 1994 the Company settled its claims against Bankers Trust. As part of the settlement, the Company paid Bankers Trust $6,180, which included the reimbursement of approximately $3,344 of cash payments previously made to the Company by Bankers Trust and recorded as income in 1993. In return, the remaining transactions were terminated with no further liability to the Company. In March 1995 the previously reported litigation captioned Rocks v. Gibson Greetings, et al. was voluntarily dismissed by the plaintiff with the Court's approval. On April 10, 1995, two purported class action lawsuits were commenced against the Company, its Chairman, President and Chief Executive Officer and its Chief Financial Officer in the United States District Court for the Southern District of Ohio (Kurtz v. Gibson Greetings, Inc., et al. and Komine v. Gibson Greetings, Inc., et al.) The Complaints allege violations of the federal securities law for an asserted failure to disclose allegedly material information regarding the Company's financial performance. The Company intends to defend the suits vigorously. The litigation described above is in early stages of proceedings. Accordingly, management is unable to predict their likely effect upon the Company's results of operations and financial condition. In 1989, unfair labor practice charges were filed against the Company as an outgrowth of a strike at its Berea, Kentucky facility. Remedies sought include back pay from August 8, 1989 and reinstatement of employment for approximately 200 employees. In February 1990, the General Counsel of the National Labor Relations Board (NLRB) issued a complaint based on certain of the allegations of these charges (In the Matter of Gibson Greetings, Inc. and International Brotherhood of Firemen and Oilers, AFL-CIO, Cases 9-CA-26706, 27660, 26875). On December 18, 1991, an Administrative Law Judge of the NLRB issued a recommended order, which included reinstatements and back pay affecting approximately 160 strikers, based on findings that the Company had violated certain provisions of the National Labor Relations Act. On May 7, 1993, the NLRB upheld the Administrative Law Judge's decision in some respects, and enlarged the number of strikers entitled to back pay to approximately 240. An appeal was filed in the United States Court of Appeals for the District of Columbia Circuit. The Company believes it has substantial defenses to the charges, and these defenses were presented in briefs and in appellate oral argument which was heard on September 14, 1994. A decision is expected in 1995. Management does not believe that an adverse outcome as to this matter would have a material adverse effect on the Company's net worth or total cash flows; however, the impact on the statement of operations in a given year could be material. PAGE In addition, the Company is a defendant in certain other litigation. Note 13--Subsequent Event As discussed in Note 12, the SEC is investigating the Company's accounting and reporting of derivative transactions during the year ended December 31, 1993. In an institution and settlement of administrative proceedings dated December 22, 1994 against Bankers Trust (the Bankers Trust Order), the SEC alleged that Bankers Trust misled the Company about the value of the Company's derivative positions by providing the Company with fair values that were significantly different from the values determined by Bankers Trust's computer model and recorded on Bankers Trust's financial records, which difference of $4,571 as of December 31, 1993 resulted in a significant understatement of the magnitude of the Company's losses. In late March 1995, the SEC advised the Company that it believed that the Company should restate its 1993 consolidated financial statements due to the SEC's allegation that Bankers Trust caused the Company to materially understate its unrealized losses related to certain derivative transactions during 1993. The Company has restated the accompanying 1993 year-end consolidated financial statements to reflect derivative values based on Bankers Trust's computer model as set forth in the Bankers Trust Order. Such restatement resulted in a $4,571 reduction in previously reported 1993 consolidated net income and a corresponding decrease in 1994 consolidated net loss. This restatement, coupled with the November 23, 1994 settlement between the Company and Bankers Trust, as discussed in Note 12, resulted in a net gain (loss) on derivative transactions and settlement in 1994 and 1993 of $1,641 and ($5,689), respectively, as shown in the accompanying consolidated statements of operations. Bankers Trust has yet to provide the Company and its independent auditors with either support for the $4,571 differential or with the effects of such net differential on the Company's 1994 and 1993 consolidated quarterly results. Accordingly, the Company has prepared its 1994 and 1993 annual consolidated financial statements based solely on the net differential amount contained in the Bankers Trust Order. The Company has had continuing discussions with the SEC regarding the Company's ongoing attempts to obtain supporting year-end and quarterly amounts from Bankers Trust in order to complete the 1994 and 1993 consolidated financial statements so that the Company's independent auditors can complete their audits of such consolidated financial statements. PAGE Note 14--Quarterly Financial Data (Unaudited) (Dollars in thousands except First Second Third Fourth per share amounts) Quarter Quarter Quarter Quarter Year -------- -------- -------- -------- -------- 1994 (1) - ------------------- Net sales $ 93,187 $ 90,506 $152,881 $211,468 $548,042 Total revenues 93,429 90,648 153,026 211,692 548,795 Cost of products sold 36,028 43,538 86,480 143,993 310,039 Net income (loss) (1) (28,603) Net income (loss) per share (1) (1.77) 1993 (As restated) (1) - ------------------- Net sales $ 84,896 $ 83,796 $142,137 $235,336 $546,165 Total revenues 84,907 83,964 142,296 235,759 546,926 Cost of products sold 30,996 30,813 77,519 137,781 277,109 Net income (loss) (1) 15,268 Net income (loss) per share (1) 0.95 [FN] (1) As discussed in Note 13 of the Notes to the Consolidated Financial Statements, Bankers Trust has not provided the Company with quarterly fair values of certain derivative transactions. Such fair values are required for the Company to determine the quarterly impact of the restatement described in Note 13. PAGE Independent Auditors' Report The audits of the consolidated financial statements, as restated, for the years ended December 31, 1994 and 1993 have not been completed due to matters discussed in Note 13 of the Notes to Consolidated Financial Statements. Auditors' reports will be filed in an amended Form 10-K as soon as possible after the Company's independent auditors have completed their audits of such financial statements. PAGE Item 9. Changes in and Disagreements with Accountants on Accounting and Financial Disclosure The disclosure called for by this item has been previously reported in the Company's Current Report on Form 8-K, as amended, dated September 29, 1994. PART III Item 10. Directors and Executive Officers of the Registrant The Board of Directors of the Company (at April 1,1995) are as follows: THOMAS M. COONEY, age 69. Mr. Cooney was the Company's Chairman of the Board from 1986 until 1989 and currently serves as Chairman Emeritus of the Company and as President of Gibson Foundation, Inc., a charitable foundation established by the Company. He joined the Company as its President and Chief Executive Officer in 1978 and served as President until 1986 and as Chief Executive Officer until 1987. He is also a director of Genovese Drug Stores, Inc. Mr. Cooney has been a director of the Company since 1982 and a member of the Nominating Committee since 1990. CHARLES D. LINDBERG, age 66. Mr. Lindberg has been a partner in the law firm of Taft, Stettinius & Hollister, counsel to the Company, for more than the past five years and currently serves as Managing Partner. He has been a director of the Company since May 1991 and has been a member of the Audit Committee since 1994. ALBERT R. PEZZILLO, age 66. Mr. Pezzillo is currently a business consultant. He retired in 1990 from his position as Senior Vice President of American Home Products Corporation, a manufacturer and marketer of ethical pharmaceuticals, medical supplies and hospital, consumer health care, food and household products. Prior to joining American Home Products in 1981, he held a variety of executive positions with Warner Lambert Company and Colgate Palmolive Company. Mr. Pezzillo became a director of the Company in April 1990. He has been a member of the Audit Committee since 1990 and a member of the Compensation Committee since 1994. CHARLOTTE A. ST. MARTIN, age 49. Ms. St. Martin has been Executive Vice President of Loews Hotels and President and Chief Executive Officer of Loews Anatole Hotel, Dallas, Texas, since 1989. Previously she served Loews Hotels in a variety of other executive capacities. Loews Hotels owns and operates fourteen hotels nationally and internationally. Ms. St. Martin is also a former President of the Dallas Convention and Visitors' Bureau. She has been a director of the Company since August 1993 and a member of the Compensation Committee since 1994. PAGE BENJAMIN J. SOTTILE, age 57. Mr. Sottile has been the Company's Chairman of the Board since 1989, its Chief Executive Officer since 1987 and its President since 1986. From 1986 to 1987 he was the Company's Chief Operating Officer. Mr. Sottile was President of Group I, Revlon Beauty Group, Revlon Corp., a manufacturer of cosmetic and beauty supplies, from 1984 to 1986. From 1981 to 1984 he was a Senior Vice President of Warner Communications, Inc., where he was chiefly responsible for the operating activities of consumer product companies including The Franklin Mint, Warner Cosmetics and Fragrances and Knickerbocker Toy Company. He became a director of the Company in January 1987 and has been a member of the Nominating Committee since 1989. FRANK STANTON, age 65. Until his retirement in 1990, Mr. Stanton had served as Chairman and Chief Executive Officer of MRB Group, Inc., a world-wide media and marketing research organization, which he founded in 1987. From 1974 until 1989 he was President and Chief Executive Officer of Simmons Market Research Bureau, a leading rating service for the magazine industry and now a subsidiary of MRB Group, Inc. He has been a director of the Company since June 1985. He has been a member of the Audit and Compensation Committees since 1986. ROGER T. STAUBACH, age 53. Mr. Staubach has been Chairman of the Board and Chief Executive Officer of The Staubach Company, a Dallas, Texas-based integrated real estate service company, since 1990. He was President of that company from 1981 until 1990 and was active in other real estate brokerage businesses prior to 1981. From 1969 through 1979 he was a member of The Dallas Cowboys professional football team. He is also a director of Brinker International, Inc., Columbus Realty Trust, First USA, Inc., Halliburton Company and Life Partner's Group, Inc. Mr. Staubach became a director of the Company in January 1992. He has been a member of the Nominating Committee since 1994. C. ANTHONY WAINWRIGHT, age 61. Mr. Wainwright has been Chairman of Compton Partners, Saatchi & Saatchi (formerly Campbell-Mithun-Esty), a national advertising agency, since May 1994. He had served as Vice Chairman of that company since 1989. From 1980 until 1989 he was President, Chief Operating Officer and a director of The Bloom Companies, Inc., a holding company for a national advertising agency group. Prior to 1980, Mr. Wainwright held various executive positions with companies in the advertising and marketing industries. He is also a director of American Woodmark Corporation, Del Webb Corp. and Specialty Retail Group, Inc. He has been a director of the Company since March 1988 and has been a member of the Compensation Committee since 1993 and a member of the Nominating Committee since 1991. PAGE The Executive Officers of the Company (at April 1,1995) are as follows: Name Age Title ------------------- --- ---------------------------- Benjamin J. Sottile 57 Chairman of the Board, President and Chief Executive Officer William L. Flaherty 47 Vice President, Finance and Chief Financial Officer Nelson J. Rohrbach 54 Vice President Stephen M. Sweeney 58 Vice President, Human Resources Information about Mr. Sottile is given above. WILLIAM L. FLAHERTY. Mr. Flaherty has been Vice President, Finance and Chief Financial Officer of the Company since November 1993. Prior to that time, he served as Vice President and Corporate Treasurer of FMR Corp., the parent company of Fidelity Investments Group, a mutual fund management and discount stock brokerage firm (1989 - 1992) and as Vice President and Treasurer of James River Corporation, an integrated manufacturer of pulp, paper and converted paper and plastic products (1987 - 1989). NELSON J. ROHRBACH. Mr. Rohrbach has been a Vice President of the Company since April 21, 1994 and President and Chief Executive Officer of Cleo, Inc. since April 12, 1994. Prior to that time, he served as the President and Chief Executive Officer of The Paper Factory of Wisconsin, Inc. (1989 - 1994) , a factory outlet chain acquired by the Company in 1993. Mr. Rohrbach continues to serve as The Paper Factory's Chief Executive Officer. From 1980 to 1989 he served as President of CPS/Artfaire, a manufacturer of personal expression products. STEPHEN M. SWEENEY. Mr. Sweeney joined the Company as Vice President, Human Resources in 1987. He held similar positions with Coca Cola Enterprises, Inc. from 1985 until 1987, the Tribune Company from 1983 until 1985 and Contel, Inc. from 1976 to 1983. Officers serve with the approval of the Board of Directors. Compliance with Section 16(a) of the Securities and Exchange Act of 1934 Section 16(a) of the Securities Exchange Act of 1934 requires the Company's executive officers and directors, and persons who beneficially own more than ten percent of the Company's equity securities, to file reports of security ownership and changes in such ownership with the SEC. These persons also are required by SEC regulations to furnish the Company with copies of all Section 16(a) forms they file. PAGE Based upon a review of such forms and written representations from its executive officers and directors, the Company believes that all Section 16(a) filing requirements were complied with on a timely basis during and for 1994 except that a 1993 stock option grant was not timely reported by Mr. William L. Flaherty and Form 3 was filed after its due date by Mr. Anthony L. Forcellini. Item 11. Executive Compensation Summary Information. The following table sets forth, for each of the three years in the period ending December 31, 1994, amounts of cash and certain other compensation paid by the Company in respect of the year to (i) Mr. Sottile, (ii) each of the three other executive officers of the Company who were serving as executive officers at the end of 1994 and whose 1994 salary and bonus exceeded $100,000, and (iii) Ralph J. Olson, an executive officer of the Company until November 1994. Mr. Sottile and these other persons are sometimes referred to hereafter as the "named executive officers." Long Term Compensation Annual Compensation Awards ------------------------------ ------------------ Secur- Other ities All Annual Restricted Under- Other Compen- Stock lying Compen- Name and Principal Salary Bonus sation Award(s) Options sation Position Year ($) ($) ($)(1) ($)(2) (#) ($)(3) - ----------------------- ---- -------- -------- ------- ------- -------- -------- Benjamin J. Sottile 1994 $462,900 --- --- --- 30,000 $ 53,025 Chief Executive Officer 1993 $427,400 $260,000 --- --- --- $ 53,669 1992 $414,675 $200,000 --- --- 45,000 $ 15,196 William L. Flaherty (4) 1994 $179,375 --- $24,353 --- 12,000 $ 52,781 Vice President 1993 $ 20,641 $ 50,000 --- --- 15,000 $ 6,300 Nelson J. Rohrbach (4) 1994 $228,702 $103,125 9,402 --- 45,000 $ 28,319 Vice President 1993 $108,173 $ 30,000 --- --- --- $ 1,440 Stephen M. Sweeney 1994 $154,000 --- --- --- 12,000 $ 5,283 Vice President 1993 $142,875 $ 85,000 --- --- --- $ 5,378 1992 $140,771 $ 60,000 --- --- 15,000 $ 5,505 Ralph J. Olson 1994 $272,582 --- --- --- 15,000 $749,437 Vice President 1993 $264,900 $230,000 --- --- --- $ 13,699 1992 $254,783 $105,000 --- --- 21,000 $ 3,051 [FN] - -------------------------- (1) For 1994, perquisites did not exceed the lesser of $50,000 or 10% of salary and bonus for any named executive officer. (2) At December 31, 1994, Mr. Sottile held 5,000 shares of restricted stock having an aggregate award value (based upon the closing price of $14.75 per share on that date for the Company's common stock less the consideration paid) of $68,750. (3) For 1994, includes the following: (i) matching contributions to the Company's Matched PaySaver (401(k)) Plan on behalf of each of Messrs. Sottile ($1,125), Flaherty ($0), Rohrbach ($900), Sweeney ($1,125) and Olson ($0) in respect of their 1994 contributions to the Plan; (ii) group term life insurance payments for Mr. Sottile ($5,400), Mr. Flaherty ($1,827), Mr. Rohrbach ($3,245), Mr. Sweeney ($4,158) and Mr. Olson ($3,456); (iii) whole-life insurance premiums of $46,500 for the benefit of Mr. Sottile; (iv) reimbursement of temporary living and travel expenses of $49,556 for Mr. Flaherty and $24,174 for Mr. Rohrbach; (v) miscellaneous insurance-related compensation of $1,398 for Mr. Flaherty; and (vi) termination costs of $745,981 for Mr. Olson. (4) Mr. Flaherty and Mr. Rohrbach were first employed by the Company in 1993. PAGE Stock Options. The Company has six existing plans pursuant to which options for shares of common stock may be granted to key employees. These are the 1982, 1983, 1985 and 1987 Stock Option Plans and the 1989 and 1991 Stock Incentive Plans (together, the "Plans"). None of the Plans provides for the grant of stock appreciation rights ("SARs"). The following table contains information concerning stock option grants under the Plans to the named executive officers during the year ended December 31, 1994. Individual Grants (1) ---------------------------------------------------- % of Exercise Grant Total Options or Date Options Granted to Base Present Granted Employees in Price Expiration Value Name (#) Fiscal Year ($/SH) Date $ (2) - ------------------- ------- ------------- --------- ---------- -------- Benjamin J. Sottile 30,000 5.2% $17.125 6/14/04 $170,998 William L. Flaherty 12,000 2.1% $17.125 6/14/04 $ 68,399 Nelson J. Rohrbach 30,000 5.2% $21.125 4/10/04 $210,940 15,000 2.6% $17.125 6/14/04 $ 85,499 Stephen M. Sweeney 12,000 2.1% $17.125 6/14/04 $ 68,399 Ralph J. Olson (3) 15,000 2.6% $17.125 6/14/04 $ 85,499 [FN] (1) All options vest at an annual rate of one-third per year commencing (i) April 11, 1995 for Mr. Rohrbach's options that expire April 10, 2004 and (ii) June 15, 1995 for all other options. The exercise price of all options may be paid in cash or, if permitted by the Stock Option Committee, by the transfer of shares of the Company's common stock valued at their fair market value on the date of exercise. Each option becomes exercisable in full (i) if any person becomes, or commences a tender offer which could result in the person becoming, the beneficial owner of more than 50% of the outstanding shares of the Company's common stock or (ii) unless the survivor or transferee corporation agrees to continue the option, in the event of the execution of an agreement of merger, consolidation or reorganization pursuant to which the Company is not to be the surviving corporation or the execution of an agreement of sale or transfer of all or substantially all of the assets of the Company. (2) In accordance with Securities and Exchange Commission rules, the Black-Scholes option pricing model was used to estimate the grant date present value of the options shown. The Company's use of this model should not be construed as an endorsement of its accuracy at valuing options. All stock option valuation models, including the Black-Scholes model, require a prediction about the future movement of the stock price. The real value of an option, if any, depends upon the actual performance of the Company's stock during the applicable period. (3) The options granted to Mr. Olson terminated unexercised as a result of his termination of employment with the Company. PAGE With respect to each named executive officer, the following table sets forth information concerning unexercised options held at December 31, 1994. No named executive officer exercised options during 1994. Number of Securities Value Underlying Value of Realized ($) Unexercised Unexercised (Market Options In-the-Money Price on at FY-End Options at Shares Exercise (#) FY-End Acquired Less ($) on Exercise Exercise Exercisable/ Exercisable/ Name (#) Price) Unexercisable Unexercisable - ------------------- ----------- ----------- -------------- ------------- Benjamin J. Sottile --- --- 205,400/45,000 $84,375/--- William L. Flaherty --- --- 5,000/22,000 ---/--- Nelson J. Rohrbach --- --- 10,000/35,000 ---/--- Stephen M. Sweeney --- --- 19,500/17,000 $6,750/--- Ralph J. Olson (1) --- --- --- ---/--- [FN] (1) All options terminated unexercised prior to fiscal year-end as a result of Mr. Olson's termination of employment with the Company. Pension Plans. The Pension Plan Table set forth below shows estimated annual pension benefits payable to a covered participant under the Company's Retirement Income Plan (the "Retirement Plan"), a qualified defined benefit pension plan, and under the Gibson Greetings, Inc. ERISA Makeup Plan (the "Makeup Plan"), a nonqualified supplemental pension plan providing benefits that would otherwise be denied participants because of certain Internal Revenue Code limitations on qualified plan benefits. Benefits shown are computed as a straight life annuity for an employee retiring at age 65 in 1994 with no offsets. PAGE Pension Plan Table Years of Service ------------------------------------------------------------------------------- Remuneration 5 10 15 20 25 30 35 - ------------ ------- -------- -------- -------- -------- -------- -------- $ 200,000 $14,190 $ 28,380 $ 42,570 $ 56,760 $ 70,950 $ 85,140 $ 99,330 300,000 21,690 43,380 65,070 86,760 108,450 130,140 151,830 400,000 29,190 58,380 87,570 116,760 145,950 175,140 204,330 500,000 36,690 73,380 110,070 146,760 183,450 220,140 256,830 600,000 44,190 88,380 132,570 176,760 220,950 265,140 309,330 700,000 51,690 103,380 155,070 206,760 258,450 310,140 361,830 800,000 59,190 118,380 177,570 236,760 295,950 355,140 414,330 900,000 66,690 133,380 200,070 266,760 333,450 400,140 466,830 1,000,000 74,190 148,380 222,570 296,760 370,950 445,140 519,330 Benefits under the Retirement and Makeup Plans are based upon the highest average sixty consecutive months' salary and bonus (as shown on the Summary Compensation Table) during the 120 months immediately preceding retirement. Compensation covered by the Plans at the end of 1994 for each named executive officer is as follows: Mr. Sottile, $840,378; Mr. Flaherty, $301,991; Mr. Rohrbach, $216,205; and Mr. Sweeney, $223,940. For the purpose of computing a benefit under the table above, on December 31, 1994, Mr. Sottile had 8 years of credited service, Mr. Flaherty, 1 year, Mr. Rohrbach, 1 year, and Mr. Sweeney, 7 years. Covered compensation amounts differ from amounts shown on the Summary Compensation Table due to differences in the recognition of pensionable earnings. In addition to the Retirement Plan and the Makeup Plan, certain executives designated by the Compensation Committee are eligible for benefits under the Company's Supplemental Executive Retirement Plan (the "SERP"), which was adopted to attract and retain highly qualified executives by providing retirement benefits at levels which the Company believes to be competitive. A participant in the SERP who retires at age 65 is entitled to receive supplemental retirement benefits equal to the difference between (i) that percentage of the participant's final monthly average earnings (as defined in the Retirement Plan without regard to certain limitations imposed by the Internal Revenue Code on qualified plans) determined by crediting 2%, 1-2/3% and 1-1/3% per year, respectively, for each of the first 10, next 10 and next 10 years of credited service, up to a maximum of 30 years of credited service (the "SERP percentage") and (ii) the aggregate of the participant's monthly benefits from the Retirement Plan and the Makeup Plan plus supplemental retirement benefits under any individual agreement with the Company. The SERP provides for adjustments to the basic benefit formula in the event of a participant's early retirement, disability retirement, death or other termination of employment. At the normal retirement age each named executive officer's years of credited service and SERP percentage will be as follows: Mr. Sottile, 16 years and 30%; Mr. Flaherty, 19 years and 36%; Mr. Rohrbach, 12 years and 21%; and Mr. Sweeney, 14 years and 26%. PAGE At the time of his termination of employment with the Company, Mr. Olson had no vested benefits under any of the Company's retirement plans. Employment Contracts. Each of the named executive officers has or had an employment agreement with the Company. Mr. Sottile's agreement runs from April 1, 1993 until March 31, 1998, and renews automatically from year to year thereafter unless notice is given by either party. The agreement sets a minimum annual base salary of $430,000, subject to increase from time to time, and provides for an annual incentive bonus based upon a plan to be approved annually by the Company's Compensation Committee. Mr. Sottile's agreement further provides that if any person gains control of 50% or more of the voting power of the Company's securities and thereafter his employment terminates, he is entitled under specified circumstances to be paid $1.5 million; such amount is to be increased by an additional amount related to the excise tax which would be imposed by the Internal Revenue Code upon excess "parachute" payments. Mr. Flaherty's employment agreement currently expires on November 17, 1996. If not terminated prior to November 17, 1995, it will continue indefinitely until terminated by the Company upon one year's advance written notice or as otherwise provided therein. The agreement provides for an annual salary of $175,000 (subject to increase by the Company from time to time) and participation in the Company's incentive bonus plan. It also provides for severance pay equal to six months' salary in the event that the Company elects not to extend the initial term or in the event of death and for severance pay equal to one year's salary (subject to certain offsets) in the event of a change in control of the Company. Mr. Rohrbach's employment agreement is for a three-year term, expiring May 31, 1997; thereafter, it extends indefinitely until terminated by Cleo upon one year's advance written notice. The agreement provides for an annual salary of $240,000, subject to review from time to time, and for participation in the Company's incentive bonus plan. Mr. Rohrbach previously was President of The Paper Factory, which was acquired by the Company in June 1993, and currently serves as President and Chief Executive Officer of Cleo. His agreement provides for a 1994 minimum bonus amount equal to that which he would have received pursuant to The Paper Factory's bonus plan had he remained as President of The Paper Factory throughout 1994. The employment agreement also provides for a payment equal to six months' salary in the event of death. Mr. Sweeney's employment agreement provides for a base annual salary of $136,000, subject to increase by the Company from time to time, and for participation in the Company's incentive bonus plan. The agreement is subject to termination by the Company upon one year's advance written notice and as is otherwise provided therein. Mr. Sweeney's agreement also provides that he is entitled to one year's salary (subject to offset under certain circumstances) if he is not retained in substantially the same capacity and salary for at least six months after any person becomes the beneficial owner of 50% or more of the Company's securities. The Company's employment agreements also generally provide additional miscellaneous compensation in the form of some combination of perquisites such as club membership fees, use of automobiles, insurance benefits and tax and estate planning services. PAGE Mr. Olson had an employment agreement with the Company, originally entered into in 1991, providing for an annual salary of $288,000, subject to adjustment from time to time, and for participation in the Company's annual incentive bonus plan. In connection with his termination of employment with the Company, Mr. Olson received a payment pursuant to the agreement of $702,000, being 1-1/2 times total salary and bonus for the previous 12 months, outplacement services and continuation of medical, dental and life insurance coverage for the lesser of six months or his obtaining of other employment. In connection with his termination, in February 1994, as an officer and director of the Company, Mr. Michael A. Pietrangelo's employment agreement with the Company, which was due to expire on May 31, 1995, was terminated. Mr. Pietrangelo will receive severance pay aggregating $550,000 during the period from March 1994 through February 1996. In addition, he will receive, under certain circumstances, continuation of health insurance coverage for this same period. Mr. Cooney is entitled, under the terms of his prior employment agreements with the Company, to receive periodic payments aggregating $1,005,000; these payments began in 1991 and will continue through 2000. Compensation of Directors. Since January 1, 1993, directors have been entitled to receive fees of $900 for each Board of Directors (the "Board") meeting attended and $650 for each committee meeting attended, plus reimbursement of expenses. In addition to these fees, the Company pays an annual fee of $13,500 for services of directors who are not employees of the Company and an annual fee of $2,500 per chairmanship to each committee chairman. Pursuant to the Company's 1989 Stock Option Plan for Nonemployee Directors (the "Directors Plan") each nonemployee director of the Company, at the close of business on the day of the Annual Meeting of Stockholders, receives an option to purchase 1,000 shares of common stock. PAGE In order to continue to attract and retain outstanding individuals to serve as nonemployee directors of the Company ("Outside Directors"), the Company also has a Retirement Plan for Outside Directors (the "Directors Retirement Plan"). Outside Directors are defined by the Directors Retirement Plan as directors not employed by the Company or a subsidiary and include former or retired employees if they are not vested under any other Company retirement plan. In order to qualify for benefits under the Directors Retirement Plan, an Outside Director must have served the Company as such for at least nine years. An Outside Director who does qualify for benefits under the Directors Retirement Plan will receive an annual benefit, payable quarterly for life, equal to the amount of the Company's annual fee (not including payments for serving as chairman of a Board committee) paid to Outside Directors on the date on which the Outside Director's service to the Company ceases (the "Annual Retainer"). Benefits under the Directors Retirement Plan commence upon termination of service for directors who have attained age 65 and are payable beginning at age 65 to those whose services terminate prior to that age. Should an Outside Director who has qualified for benefits under the Plan die before receiving any benefits, the Outside Director's designated beneficiary or estate will be entitled to receive a payment equal to five times the Annual Retainer; should an Outside Director die after the commencement of benefits but prior to having received them for five years, the beneficiary or estate will receive an amount equal to five times the Annual Retainer less any benefits already paid. Compensation Committee Interlocks and Insider Participation. The Board has a Compensation Committee, currently composed of Mr. Wainwright, Chairman, Mr. Pezzillo, Ms. St. Martin and Mr. Stanton. The Compensation Committee sets cash compensation for the Company's executive officers and certain other key employees, approves terms and conditions of employment contracts for certain key executives and establishes terms and conditions of the Company's bonus and retirement plans. The Committee also administers all of the Company's Stock Option and Incentive Plans (except the Directors Plan, which is administered by the full Board), selects the persons to whom awards will be made under those Plans and, subject to the limitations imposed by the Plans, establishes the terms and conditions of each award. The Compensation Committee held two meetings in 1994. During 1994 Mr. Pezzillo received fees of $36,456 for consulting services performed for the Company. PAGE Item 12. Security Ownership of Certain Beneficial Owners and Management The following table sets forth certain information with regard to the beneficial ownership of the Company's common stock by (i) each of the Company's stockholders known to hold more than 5% of the outstanding shares of common stock, (ii) except as noted, each director and nominee and each executive officer named on the Summary Compensation Table, individually, and (iii) all directors and executive officers as a group. Information relating to the Company's directors and executive officers is as of February 28, 1995. Information on 5% stockholders is as reported by them to the Company subsequent to December 31, 1994. Beneficial Ownership (1)(2) --------------------------- Number of Name Position Shares Percent - ------------------ ------------------------ --------- ------- GSB Investment Management, Inc. 301 Commerce Street, Suite 1501 Ft. Worth, Texas 76102 1,430,031 8.6% John Hancock Mutual Life Insurance Company and subsidiaries, John Hancock Place P.O.Box 111 Boston, Massachusetts 02177 1,331,151 8.0% The Prudential Insurance Company of America Prudential Plaza Newark, New Jersey 07102 2,071,996 12.5% Thomas M. Cooney Chairman of the 12,592 Board, Emeritus Benjamin J. Sottile Chairman of the Board, President & Chief Executive Officer 230,000 1.4% Charles D. Lindberg Director 3,600 Albert R. Pezzillo Director 6,700 Charlotte A. St. Martin Director 1,000 Frank Stanton Director 11,300 Roger T. Staubach Director 3,000 C. Anthony Wainwright Director 6,100 William Flaherty Vice President - Finance 5,000 Nelson J. Rohrbach Vice President 10,000 Stephen M. Sweeney Vice President - Human Resources 24,500 All directors and executive officers as a group (12 persons) 313,792 1.9% [FN] (1) Except as indicated, the percentage of shares held by each person is less than 1%. Includes shares which may be purchased upon exercise of presently exercisable options and options exercisable within 60 days after February 28, 1995, in the following amounts: Mr. Cooney, 2,000 shares; Mr. Sottile, 205,000 shares; Messrs. Stanton and Wainwright, 6,000 shares each; Mr. Pezzillo, 5,000 shares; Messrs. Lindberg and Staubach, 3,000 shares each; Ms. St. Martin, 1,000 shares; Mr. Flaherty, 5,000 shares; Mr. Rohrbach, 10,000 shares; Mr. Sweeney, 19,500 shares; and all directors and executive officers as a group, 265,500 shares. No information is presented for Mr. Olson whose employment with the Company terminated prior to February 28, 1995. (2) Includes the following numbers of shares as to which beneficial ownership is disclaimed: 300 shares held by the wife of Mr. Stanton and 100 shares held by the wife of Mr. Wainwright. (3) The Company has also been advised by two institutional investors, Heartland Advisors, Incorporated and Hughes Investment Management Company, that each is the beneficial owner of in excess of 5% of the Company's outstanding shares of Common Stock. However, neither of these institutional investors has at this time filed a formal report of ownership, and the Company is not aware of the exact number of shares of which each claims beneficial ownership. PAGE Item 13. Certain Relationships and Related Transactions Certain Transactions. The Staubach Company, of which Mr. Staubach is Chairman and Chief Executive Officer, has been retained to sell certain property owned by the Company. If the property is sold in 1995, The Staubach Company anticipates receiving a net commission in excess of $60,000. During 1994, The Staubach Company received a $20,000 advance from the Company for expenses in connection with this project and also received fees of $26,487 from the Company for its representation of the Company in a lease transaction. PAGE PART IV Item 14. Exhibits, Financial Statement Schedules and Reports on Form 8-K a) The following documents are filed as part of this report: Financial Statements: 1. Page Herein Financial Statement ------ --------------------------------------------- 12 Consolidated Statements of Operations for the years ended December 31, 1994, 1993 and 1992 13 Consolidated Balance Sheets as of December 31, 1994 and 1993 14 Consolidated Statements of Cash Flows for the years ended December 31, 1994, 1993 and 1992 15 Consolidated Statements of Changes in Stockholders' Equity for the years ended December 31, 1994, 1993 and 1992 16 Notes to Consolidated Financial Statements 29 Independent Auditors' Report 2. Exhibits: See Index of Exhibits (page 41) for a listing of all exhibits filed with this annual report on Form 10-K b) Reports on Form 8-K: The Company filed a Form 8-K with the Securities and Exchange Commission on October 4, 1994 (date of report: September 29, 1994) reporting a change in the Company's independent auditors. The Company filed a Form 8-K/A (Amendment No. 1) with the Securities and Exchange Commission on October 10, 1994 (date of report: September 29, 1994) further relating to the change in the Company's independent auditors. The Company filed a Form 8-K with the Securities and Exchange Commission on November 23, 1994 (date of report: November 23, 1994) attaching the Company's press release dated November 23, 1994. The Company filed a Form 8-K with the Securities and Exchange Commission on December 7, 1994 (date of report: December 7, 1994) attaching the Company's press release dated December 7, 1994. No financial statements were required to be filed in connection with any of the foregoing reports. PAGE 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 as of the 17th day of April 1995. Gibson Greetings, Inc. By /s/ Benjamin J. Sottile ----------------------- Benjamin J. Sottile President and Chief Executive Officer Pursuant to the requirements of the Securities Exchange Act of 1934, this report has been signed by the following persons on behalf of the registrant and in the capacities indicated as of the 17th day of April 1995. Signature Title ---------- ----- Chairman of the Board, /s/ Benjamin J. Sottile President and Chief Executive Officer ------------------------- Benjamin J. Sottile (principal executive officer) Vice President, Finance /s/ William L. Flaherty Chief Financial Officer ------------------------- William L. Flaherty (principal financial and accounting officer) /s/ Thomas M. Cooney ------------------------- Thomas M. Cooney Director /s/ Charles D. Lindberg ------------------------- Charles D. Lindberg Director /s/ Albert R. Pezzillo ------------------------- Albert R. Pezzillo Director ------------------------- Frank Stanton Director /s/ Charlotte St. Martin ------------------------- Charlotte St. Martin Director /s/ Roger T. Staubach ------------------------- Roger T. Staubach Director /s/ C. Anthony Wainwright ------------------------- C. Anthony Wainwright Director PAGE Index of Exhibits Exhibit Number Description ------- ----------------------------------------------------------------- 3(a) Restated Certificate of Incorporation as amended (*1) 3(b) Bylaws (*2) 4(a) Article 4.01 of Restated Certificate of Incorporation (included in Exhibit 3(a)) 4(b) Rights Agreement dated as of December 4, 1987, between Gibson Greetings, Inc. and The First National Bank of Boston, Rights Agent, including Certificate of Designation, Preferences and Rights of Series A Preferred Stock (*3) 10(a) Lease Agreement dated January 25, 1982 between Corporate Property Associates 2 and Corporate Property Associates 3 and Gibson Greeting Cards, Inc. (*4) 10(b) Sublease Agreement dated January 1, 1977 between B.F. Goodrich and Cleo Wrap Division of Gibson Greetings Card, Inc. (*4) 10(c) Amendment and Extension of Term of Sublease dated June 26, 1983, between B.F. Goodrich Company and Gibson Greeting Cards, Inc. (*5) 10(d) Amendment dated June 25, 1985, to Lease Agreement, dated January 25, 1982, by and between Corporate Property Associates 2 and Corporate Property Associates 3 and Gibson Greeting Cards, Inc. (*6) 10(e) Lease and Agreement dated March 7, 1986 between Associated Warehouses, Inc. and Cleo Wrap Division of Gibson Greetings, Inc. (*6) 10(f) Commercial Paper Issuing Agent Agreement dated as of July 11, 1986, between Gibson Greetings, Inc. and Irving Trust Corporation (*7) 10(g) Commercial Paper Dealer Agreement dated July 16, 1986, between Gibson Greetings, Inc. and The First Boston Corporation (*7) 10(h) Credit Agreement, dated as of April 26, 1993, by and among Gibson Greetings, Inc.; Bankers Trust Company; The Bank of New York; Mellon Bank, N.A.; The Fifth Third Bank; Harris Trust and Savings Bank; NBD Bank, N.A.; Royal Bank of Canada; The Sanwa Bank, Ltd.; Society National Bank; Union Bank of Switzerland; Wachovia Bank of Georgia, N.A.; and Bankers Trust Company, as agent (*8) 10(i) Form of Note Agreement between Gibson Greetings, Inc. and Connecticut Mutual Life, The Minnesota Mutual Life Insurance Company, The Reliable Life Insurance Company, Federated Life Insurance Company, The Variable Annuity Life Insurance Company and Nationwide Life Insurance Company, dated May 15, 1991 (*9) 10(j) Executive Compensation Plans and Arrangements (i) 1982 Stock Option Plan (*2) (ii) 1983 Stock Option Plan (*2) (iii) 1985 Stock Option Plan (*2) (iv) 1987 Stock Option Plan (*2) (v) 1989 Stock Option Plan (*2) (vi) 1989 Stock Option Plan for Nonemployee Directors (*2) (vii) 1991 Stock Option Plan (*2) (viii) Employment Agreement with Mr. Cooney (*10) (ix) Form of Second Amendment to Employment Agreement with Mr. Cooney (*1) PAGE Exhibit Number Description ------- ----------------------------------------------------------------- (x) Employment Agreement between Gibson Greetings, Inc. and Benjamin J. Sottile, dated April 1, 1993 (*8) (xi) ERISA Makeup Plan (*12) (xii) Supplemental Executive Retirement Plan (*12) (xiii) Agreements dated January 2, 1991 and December 10, 1993 between Gibson Greetings, Inc. and Stephen M. Sweeney (*2) (xiv) Agreement dated November 18, 1993 between Gibson Greetings, Inc. and William L. Flaherty (*2) (xv) Agreement dated February 22, 1994 between Gibson Greetings, Inc. and Michael A. Pietrangelo (xvi) Agreement dated May 28, 1993 between Gibson Greetings, Inc. and Nelson J. Rohrbach (*12) (xvii) Agreement dated June 24, 1994 between Gibson Greetings, Inc. and Ralph J. Olson (*13) (xviii) Agreement dated December 21, 1994 between Gibson Greetings, Inc. and Ralph J. Olson (xix) Agreement dated November 21, 1994 between Gibson Greetings, Inc. and Nelson J. Rohrbach 11 Computation of Income per Share 21 Subsidiaries of the Registrant - ---------------------- * Filed as an Exhibit to the document indicated and incorporated herein by reference: (1) The Company's Report on Form 10-K for the year ended December 31, 1988. (2) The Company's Report on Form 10-K/A (Amendment No. 1) for the year ended December 31, 1993. (3) The Company's Report on Form 8-K dated December 28, 1987, filed January 4, 1988. (4) The Company's Registration Statement on Form S-8 (No. 2-82990). (5) The Company's Registration Statement on Form S-8 (No. 2-96396). (6) The Company's Report on Form 10-K for the year ended December 31, 1985. (7) The Company's Report on Form 10-Q for the quarter ended September 30, 1986. (8) The Company's Report on Form 10-Q for the quarter ended June 30, 1993. (9) The Company's Report on Form 10-Q for the quarter ended June 30, 1991. (10) The Company's Report on Form 10-K for the year ended December 31, 1986. (11) The Company's Report on Form 10-K for the year ended December 31, 1992. (12) The Company's Report of Form 10-Q/A (Amendment No.1) for the quarter ended March 31, 1994. (13) The Company's Report on Form 10-Q for the quarter ended September 30, 1994. - ---------------------- The Company will furnish to the Commission upon request its long-term debt instruments not listed above. PAGE