SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K/A ANNUAL REPORT PURSUANT TO SECTION 13 or 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended September 30, 1995 Commission file number 0-367 ROANOKE GAS COMPANY ----------------------------------------------------------- (Exact name of registrant as specified in its charter) Virginia 54-0359895 _______________________________ __________________ (State or other jurisdiction of (I.R.S. Employer incorporation or organization) Identification No.) 519 Kimball Ave., N.E., Roanoke, VA 24016 - --------------------------------------- ------------------ (Address of principal executive offices) (Zip Code) Registrant' telephone number, including area code (540) 983-3800 Securities registered pursuant to Section 12(b) of the Act: None Securities registered pursuant to Section 12(g) of the Act: Name of Each Exchange on Title of Each Class Which Registered - ----------------------------------- ----------------- OTC (Nasdaq Common Stock, $5 Par Value National Market) - ----------------------------------- ----------------- Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. Yes [ X ] No [ ] Indicate by check mark if disclosure of delinquent filers pursuant to Item 405 of Regulation S-K (Section 229.405 of this chapter) 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. [ ] State the aggregate market value of the voting stock held by nonaffiliates of the registrant as of December 15, 1995. $22,723,265 ----------- Indicate the number of shares outstanding of each of the issuer's classes of common stock, as of the last practicable date. Class Outstanding at December 15, 1995 - ---------------------- --------------------------------- COMMON STOCK, $5 PAR VALUE 1,442,747 SHARES DOCUMENTS INCORPORATED BY REFERENCE: Portions of the 1995 Annual Report to Stockholders are incorporated by reference into Parts II and IV hereof. Portions of the Proxy Statement for the Annual Meeting of Stockholders to be held on January 22, 1996 are incorporated by reference into Part III hereof. SIGNATURES ---------- Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the Registrant has duly caused this Amendment to its Annual Report on Form 10-K to be signed on its behalf by the undersigned, thereunto duly authorized. ROANOKE GAS COMPANY By: /s/ Roger L. Baumgardner 4/28/97 ------------------------------ ----------------------- Roger L. Baumgardner Date Vice President, Secretary and Treasurer Pursuant to the requirements of the Securities Exchange Act of 1934, this Amendment to its Annual Report on Form 10-K has been signed below by the following persons on behalf of the Registrant and in the capacities and on the dates indicated. /s/ Frank A. Farmer, Jr. 4/28/97 President, Chief Executive Officer - --------------------------------------- Director Frank A. Farmer, Jr. Date /s/ John B. Williamson, III 4/28/97 Vice President - Rates and Finance - --------------------------------------- (Principal Financial Officer) John B. Williamson, III Date /s/ Roger L. Baumgardner 4/28/97 Vice President, Secretary and - --------------------------------------- Treasurer (Principal Accounting Roger L. Baumgardner Date Officer) /s/ Lynn D. Avis 4/28/97 Director - --------------------------------------- Lynn D. Avis Date /s/Abney S. Boxley, III 4/28/97 Director - --------------------------------------- Abney S. Boxley, III Date /s/ Frank T. Ellett 4/28/97 Director - --------------------------------------- Frank T. Ellett Date /s/ Wilbur L. Hazlegrove 4/28/97 Director - --------------------------------------- Wilbur L. Hazlegrove Date Director - --------------------------------------- W. Bolling Izard Date /s/ J. Allen Layman 4/28/97 Director - --------------------------------------- J. Allen Layman Date /s/ John H. Parrott 4/28/97 Director - --------------------------------------- John H. Parrott Date /s/ Thomas L. Robertson 4/28/97 Director - --------------------------------------- Thomas L. Robertson Date /s/ S. Frank Smith 4/28/97 Director - --------------------------------------- S. Frank Smith Date INDEX TO EXHIBITS ----------------- Exhibit No. Description Page ---------- ----------- ---- 3 (a) Articles of Incorporation, as amended, of Roanoke Gas Company (incorporated herein by reference to Exhibit (19) of the Quarterly Report on Form 10-Q for the quarter ended March 31, 1992) 3 (b) Bylaws, as amended, of Roanoke Gas Company (incorporated herein by reference to Exhibit (3)(b) of the Annual Report on Form 10-K for the fiscal year ended September 30, 1990) 4 (a) Specimen copy of certificate for Roanoke Gas Company common stock, $5.00 par value (incorporated herein by reference to Exhibit (4)(a) of the Annual Report on Form 10-K for the fiscal year ended September 30, 1992) 4 (b) Article I of the Bylaws of Roanoke Gas Company (incorporated herein by reference to Exhibit (19) of the Quarterly Report on Form 10-Q for the quarter ended March 31, 1992) 4 (c) Instruments defining the rights of holders of long-term debt (incorporated herein by reference to Exhibit (4)(c) of the Annual Report on Form 10-K for the fiscal year ended September 30, 1991) 10 (a) Firm Transportation Agreement between East Tennessee Natural Gas Company and Roanoke Gas Company dated November 1, 1993 (incorporated herein by reference to Exhibit 10(a) of the Annual Report on Form 10-K for the fiscal year ended September 30, 1994) 10 (b) Interruptible Transportation Agreement between East Tennessee Natural Gas Company and Roanoke Gas Company dated July 1, 1991 (incorporated herein by reference to Exhibit 10(b) of the Annual Report on Form 10-K for the fiscal year ended September 30, 1994) 10 (c) NTS Service Agreement between Columbia Gas Transmission Corporation and Roanoke Gas Company dated October 25, 1994 (incorporated herein by reference to Exhibit 10(c) of the Annual Report on Form 10-K for the fiscal year ended September 30, 1994) 10 (d) SIT Service Agreement between Columbia Gas Transmission Corporation and Roanoke Gas Company dated November 30, 1993 (incorporated herein by reference to Exhibit 10(d) of the Annual Report on Form 10-K for the fiscal year ended September 30, 1994) Exhibit No. Description (continued) Page ---------- ----------- ---- 10 (e) FSS Service Agreement between Columbia Gas Transmission Corporation and Roanoke Gas Company dated November 1, 1993 (incorporated herein by reference to Exhibit 10(e) of the Annual Report on Form 10-K for the fiscal year ended September 30, 1994) 10 (f) FTS Service Agreement between Columbia Gas Transmission Corporation and Roanoke Gas Company dated November 1, 1993 (incorporated herein by reference to Exhibit 10(f) of the Annual Report on Form 10-K for the fiscal year ended September 30, 1994) 10 (g) SST Service Agreement between Columbia Gas Transmission Corporation and Roanoke Gas Company dated November 1, 1993 (incorporated herein by reference to Exhibit 10(g) of the Annual Report on Form 10-K for the fiscal year ended September 30, 1994) 10 (h) ITS Service Agreement between Columbia Gas Transmission Corporation and Roanoke Gas Company dated November 1, 1993 (incorporated herein by reference to Exhibit 10(h) of the Annual Report on Form 10-K for the fiscal year ended September 30, 1994) 10 (i) FTS-1 Service Agreement between Columbia Gulf Transmission Company and Roanoke Gas Company dated November 1, 1993 (incorporated herein by reference to Exhibit 10(i) of the Annual Report on Form 10-K for the fiscal year ended September 30, 1994) 10 (j) ITS-1 Service Agreement between Columbia Gulf Transmission Company and Roanoke Gas Company dated November 1, 1993 (incorporated herein by reference to Exhibit 10(j) of the Annual Report on Form 10-K for the fiscal year ended September 30, 1994) 10 (k) Gas Transportation Agreement, for use under FT-A rate schedule, between Tennessee Gas Pipeline Company and Roanoke Gas Company dated November 1, 1993 (incorporated herein by reference to Exhibit 10(k) of the Annual Report on Form 10-K for the fiscal year ended September 30, 1994) 10 (l) Gas Transportation Agreement, for use under IT rate schedule, between Tennessee Gas Pipeline Company and Roanoke Gas Company dated September 1, 1993 (incorporated herein by reference to Exhibit 10(l) of the Annual Report on Form 10-K for the fiscal year ended September 30, 1994) Exhibit No. Description (continued) Page ---------- ----------- ---- 10 (m) Gas Storage Contract under rate schedule FS (Production Area) Bear Creek II between Tennessee Gas Pipeline Company and Roanoke Gas Company dated November 1, 1993 (incorporated herein by reference to Exhibit 10(m) of the Annual Report on Form 10-K for the fiscal year ended September 30, 1994) 10 (n) Gas Storage Contract under rate schedule FS (Production Area) Bear Creek I between Tennessee Gas Pipeline Company and Roanoke Gas Company dated September 1, 1993 (incorporated herein by reference to Exhibit 10(n) of the Annual Report on Form 10-K for the fiscal year ended September 30, 1994) 10 (o) Certificate of Public Convenience and Necessity for Bedford County dated February 21, 1966 (incorporated herein by reference to Exhibit (10)(o) of Registration Statement No. 33-36605, on Form S-2, filed with the Commission on August 29, 1990, and amended by Amendment No. 1, filed with the Commission on September 19, 1990) 10 (p) Certificate of Public Convenience and Necessity for Roanoke County dated October 19, 1965 (incorporated herein by reference to Exhibit (10)(p) of Registration Statement No. 33-36605, on Form S-2, filed with the Commission on August 29, 1990, and amended by Amendment No. 1, filed with the Commission on September 19, 1990) 10 (q) Certificate of Public Convenience and Necessity for Botetourt County dated August 30, 1966 (incorporated herein by reference to Exhibit (10)(q) of Registration Statement No. 33-36605, on Form S-2, filed with the Commission on August 29, 1990, and amended by Amendment No. 1, filed with the Commission on September 19, 1990) 10 (r) Certificate of Public Convenience and Necessity for Montgomery County dated July 8, 1985 (incorporated herein by reference to Exhibit (10)(r) of Registration Statement No. 33-36605, on Form S-2, filed with the Commission on August 29, 1990, and amended by Amendment No. 1, filed with the Commission on September 19, 1990) Exhibit No. Description (continued) Page ---------- ----------- ---- 10 (s) Certificate of Public Convenience and Necessity for Tazewell County dated March 25, 1968 (incorporated herein by reference to Exhibit (10)(s) of Registration Statement No. 33-36605, on Form S-2, filed with the Commission on August 29, 1990, and amended by Amendment No. 1, filed with the Commission on September 19, 1990) 10 (t) Certificate of Public Convenience and Necessity for Franklin County dated September 8, 1964 (incorporated herein by reference to Exhibit (10)(t) of Registration Statement No. 33-36605, on Form S-2, filed with the Commission on August 29, 1990, and amended by Amendment No. 1, filed with the Commission on September 19, 1990) 10 (u) Ordinance of the Town of Bluefield, Virginia dated August 25, 1986 (incorporated herein by reference to Exhibit (10)(u) of Registration Statement No. 33-36605, on Form S-2, filed with the Commission on August 29, 1990, and amended by Amendment No. 1, filed with the Commission on September 19, 1990) 10 (v) Ordinance of the City of Bluefield, West Virginia dated as of August 23, 1979 (incorporated herein by reference to Exhibit (10)(v) of Registration Statement No. 33-36605, on Form S-2, filed with the Commission on August 29, 1990, and amended by Amendment No. 1, filed with the Commission on September 19, 1990) 10 (w) Ordinance of the City of Roanoke, Virginia dated August 27, 1973 (incorporated herein by reference to Exhibit (10)(d) of Registration Statement No. 33-11383, on Form S-4, filed with the Commission on January 16, 1987) 10 (x) Ordinance of the City of Salem, Virginia dated July 22, 1974 (incorporated herein by reference to Exhibit (10)(e) of Registration Statement No. 33-11383, on Form S-4, filed with the Commission on January 16, 1987) 10 (y) Resolution of the Council for the Town of Fincastle, Virginia dated June 8, 1970 (incorporated herein by reference to Exhibit (10)(f) of Registration Statement No. 33-11383, on Form S-4, filed with the Commission on January 16, 1987) Exhibit No. Description (continued) Page ---------- ----------- ---- 10 (z) Resolution of the Council for the Town of Troutville, Virginia dated November 4, 1968 (incorporated herein by reference to Exhibit (10)(g) of Registration Statement No. 33-11383, on Form S-4, filed with the Commission on January 16, 1987) 10 (a) (a) Resolution of the Council for the Town of Vinton, Virginia dated November 12, 1974 (incorporated herein by reference to Exhibit (10)(h) of Registration Statement No. 33-11383, on Form S-4, filed with the Commission on January 16, 1987) 10 (b) (b) Consulting Agreement between Albert W. Buckley and Roanoke Gas Company dated February 20, 1992 (incorporated herein by reference to Exhibit (10)(b)(b) of the Annual Report on Form 10-K for the fiscal year ended September 30, 1992) 10 (c) (c) Consulting Contract between A. Anson Jamison and Roanoke Gas Company dated March 27, 1990 (incorporated herein by reference to Exhibit (10)(c)(c) of Registration Statement No. 33-36605, on Form S-2, filed with the Commission on August 29, 1990, and amended by Amendment No. 1 filed with the Commission on September 19, 1990) 10 (d) (d) Consulting Contract between Robert W. Woody and Roanoke Gas Company dated February 1, 1985 (incorporated herein by reference to Exhibit (10)(d)(d) of Registration Statement No. 33-36605, on Form S-2, filed with the Commission on August 29, 1990, and amended by Amendment No. 1, filed with the Commission on September 19, 1990) 10 (e) (e) Contract between Roanoke Gas Company and Diversified Energy Services, Inc. dated December 18, 1978 (incorporated herein by reference to Exhibit (10)(e)(e) of Registration Statement No. 33-36605, on Form S-2, filed with the Commission on August 29, 1990, and amended by Amendment No. 1, filed with the Commission on September 19, 1990) 10 (f) (f) Service Agreement between Bluefield Gas Company and Commonwealth Public Service Corporation dated January 1, 1981 (incorporated herein by reference to Exhibit (10)(f)(f) of Registration Statement No. 33-36605, on Form S-2, filed with the Commission on August 29, 1990, and amended by Amendment No. 1, filed with the Commission on September 19, 1990) Exhibit No. Description (continued) Page ---------- ----------- ---- 10 (g) (g) Retirement Payment Agreement between Arthur T. Ellett and Roanoke Gas Company dated April 6, 1972 (incorporated herein by reference to Exhibit (10)(g)(g) of Registration Statement No. 33-36605, on Form S-2, filed with the Commission on August 29, 1990, and amended by Amendment No. 1, filed with the Commission on September 19, 1990) 10 (h) (h) Consulting Services Agreement between Edward C. Dunbar and Roanoke Gas Company dated February 25, 1991 (incorporated herein by reference to Exhibit (10)(h)(h) of the Annual Report on Form 10-K for the fiscal year ended September 30, 1991) 10 (i) (i) Consultation Contract between Gordon C. Willis and Roanoke Gas Company dated April 29, 1991 (incorporated herein by reference to Exhibit (10)(i)(i) of the Annual Report on Form 10-K for the fiscal year ended September 30, 1991) 10 (j) (j) Letter Agreement between the Company and the City of Roanoke dated August 23, 1993 (incorporated herein by reference to Exhibit (10)(j)(j) of Registration Statement No. 33-69902, on Form S-2, filed with the Commission on October 4, 1993, and amended by Amendment No. 1, filed with the Commission on October 28, 1993) 10 (k) (k) Gas Storage Contract under rate schedule FS (Market Area) Portland between Tennessee Gas Pipeline Company and Roanoke Gas Company dated November 1, 1993 (incorporated herein by reference to Exhibit 10(k)(k) of the Annual Report on Form 10-K for the fiscal year ended September 30, 1994) 10 (l) (l) FTS Service Agreement between Columbia Gas Transmission Corporation and Bluefield Gas Company dated November 1, 1993 (incorporated herein by reference to Exhibit 10(l)(l) of the Annual Report on Form 10-K for the fiscal year ended September 30, 1994) 10 (m) (m) ITS Service Agreement between Columbia Gas Transmission Corporation and Bluefield Gas Company dated November 1, 1993 (incorporated herein by reference to Exhibit 10(m)(m) of the Annual Report on Form 10-K for the fiscal year ended September 30, 1994) Exhibit No. Description (continued) Page ---------- ----------- ---- 10 (n) (n) FSS Service Agreement between Columbia Gas Transmission Corporation and Bluefield Gas Company dated November 1, 1993 (incorporated herein by reference to Exhibit 10(n)(n) of the Annual Report on Form 10-K for the fiscal year ended September 30, 1994) 10 (o) (o) SST Service Agreement between Columbia Gas Transmission Corporation and Bluefield Gas Company dated November 1, 1993 (incorporated herein by reference to Exhibit 10(o)(o) of the Annual Report on Form 10-K for the fiscal year ended September 30, 1994) 10 (p) (p) FTS-1 Service Agreement between Columbia Gulf Transmission Company and Bluefield Gas Company dated November 1, 1993 (incorporated herein by reference to Exhibit 10(p)(p) of the Annual Report on Form 10-K for the fiscal year ended September 30, 1994) 10 (q) (q) *Roanoke Gas Company Key Employee Stock Option Plan 10 (r) (r) *Roanoke Gas Company Stock Bonus Plan 13 1995 Annual Report to Stockholders (such report, except to the extent incorporated herein by reference, is being furnished for the information of the Commission only and is not to be deemed filed as part of this Report on Form 10-K) 21 Subsidiaries of the Company (incorporated herein by reference to Exhibit (22) of Registration Statement No. 33-36605, on Form S-2, filed with the Commission on August 29, 1990, and amended by Amendment No. 1, filed with the Commission on September 19, 1990) 23 Accountants' Consent 27 Financial Data Schedule - --------------------- *Management contract or compensatory plan or agreement required to be filed as an Exhibit to this Form 10-K pursuant to Item 14(c).