SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM 10-Q (Mark One) /X/ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended November 30, 1995 OR / / TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from ________________ to ________________ COMMISSION FILE NUMBER 0-14996 CRYENCO SCIENCES, INC. (Exact name of Registrant as specified in its charter) DELAWARE 52-1471630 (State or other jurisdiction of (IRS Employer Identification Number) incorporation or organization) 3811 JOLIET STREET, DENVER, COLORADO 80239 (Address of Principal Executive Offices) (Zip Code) Registrant's telephone number, including area code: (303) 371-6332 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 the number of shares outstanding of each of the Registrant's classes of common stock, as of the latest practicable date: Class A common stock, par value $.01 per share; 6,916,197 shares outstanding as of January 12, 1996. CRYENCO SCIENCES, INC. AND SUBSIDIARY TABLE OF CONTENTS Page PART I - FINANCIAL INFORMATION . . . . . . . . . . . . . . . . 3 Item 1. Introductory Comments . . . . . . . . . 3 Consolidated Balance Sheets August 31, 1995 and November 30, 1995 . . . 4 Consolidated Statements of Operations Three Month Periods Ended November 30, 1994 and November 30, 1995 . . . . . . . . . 6 Consolidated Statements of Cash Flows Three Month Periods Ended November 30, 1994 and November 30, 1995 . . . . . . . . . 7 Notes to Consolidated Financial Statements . 8 Item 2. Management's Discussion and Analysis of Financial Condition and Results of Operations . . . . . . . . . . . . . 11 PART II - OTHER INFORMATION . . . . . . . . . . . . . . . . . . 13 Item 1. Legal Proceedings . . . . . . . . . . . 13 Item 6. Exhibits and Reports on Form 8-K. . . . 14 SIGNATURES. . . . . . . . . . . . . . . . . . . . . . . . . . . 19 2 CRYENCO SCIENCES, INC. AND SUBSIDIARY PART I - FINANCIAL INFORMATION Item 1. FINANCIAL STATEMENTS Introductory Comments: The Consolidated Financial Statements included herein have been prepared by Cryenco Sciences, Inc. (the "Company"), without audit, pursuant to the rules and regulations of the Securities and Exchange Commission. Certain information and footnote disclosures normally included in financial statements prepared in accordance with generally accepted accounting principles have been omitted pursuant to such rules and regulations. It is suggested that these Consolidated Financial Statements be read in conjunction with the financial information set forth in the Company's Annual Report for the fiscal year ended August 31, 1995. 3 CRYENCO SCIENCES, INC. CONSOLIDATED BALANCE SHEETS (In thousands) AUGUST 31, NOVEMBER 30, 1995 1995 ---------- ------------ (Unaudited) ASSETS Current assets: Cash and cash equivalents $ 632 $ 972 Accounts receivable 2,821 2,601 Costs and estimated earnings in excess of billings on uncompleted contracts 6,707 5,846 Inventories (NOTE 2) 4,208 4,898 Prepaid expenses 116 63 ------- ------- Total current assets 14,484 14,380 Property and equipment: Leasehold improvements 684 684 Machinery and equipment 3,979 4,119 Office furniture and equipment 402 440 ------- ------- 5,065 5,243 Less accumulated depreciation 2,249 2,438 ------- ------- 2,816 2,805 Deferred financing costs 256 222 Organizational costs 103 78 Goodwill 5,375 5,338 Other assets 343 381 ------- ------- Total assets $23,377 $23,204 ------- ------- ------- ------- 4 CRYENCO SCIENCES, INC. CONSOLIDATED BALANCE SHEETS (In thousands) AUGUST 31, NOVEMBER 30, 1995 1995 ---------- ------------ (Unaudited) LIABILITIES AND STOCKHOLDERS' EQUITY Current liabilities: Accounts payable $ 3,469 $ 3,722 Accrued expenses 877 707 Accrued management fees 324 358 Customer deposits 3 107 Current portion of long-term debt (NOTE 3) 1,593 2,271 Income tax payable 246 215 ------- ------- Total current liabilities 6,512 7,380 Long-term debt, less current portion (NOTE 3) 5,629 4,551 ------- ------- Stockholders' equity: Preferred stock, $0.01 par value, authorized shares - 2,000,000, preferences, limitations and relative rights to be established by the Board of Directors: Series A, nonvoting, 150,000 authorized shares, 67,838 issued and outstanding shares (aggregate liquidation preference of $678,380) 1 1 Common stock, $0.01 par value: Class A, voting, 21,500,000 authorized shares, 6,842,828 and 6,916,197 shares issued and outstanding 68 69 Class B, nonvoting, 1,500,000 authorized shares, none issued or outstanding -- -- Additional paid-in capital 14,022 14,021 Warrants 169 169 ------- Retained earnings (deficit) (3,024) (2,987) ------- Total stockholders' equity 11,236 11,273 ------- ------- Total liabilities and stockholders' equity $23,377 $23,204 ------- ------- ------- ------- 5 CRYENCO SCIENCES, INC. CONSOLIDATED STATEMENTS OF OPERATIONS (In thousands, except share and per share amounts) (Unaudited) THREE MONTHS ENDED THREE MONTHS ENDED NOVEMBER 30, 1994 NOVEMBER 30, 1995 ------------------ ------------------ Contract revenue $ 5,592 $ 7,313 Cost of revenue 4,488 5,945 ---------- ---------- Gross profit 1,104 1,368 Selling, general and administrative expenses 700 700 Research and development expenses 10 202 Amortization expense 86 86 ---------- ---------- Operating income 308 380 Other (income) expense: Interest income (4) (1) Interest expense 237 236 Other expense, net 4 51 ---------- ---------- Income before income taxes 71 94 Income tax expense 25 34 ---------- ---------- Net income $ 46 $ 60 ---------- ---------- Earnings per common and common equivalent share (NOTE 4) $ 0.01 $ 0.01 ------------- ------------- Weighted average number of shares and common equivalent shares outstanding 5,404,162 7,467,511 ---------- ---------- ---------- ---------- 6 CRYENCO SCIENCES, INC. CONSOLIDATED STATEMENTS OF CASH FLOWS (In thousands) (Unaudited) THREE MONTHS THREE MONTHS ENDED ENDED NOVEMBER 30, NOVEMBER 30, 1994 1995 ------------ ------------ OPERATING ACTIVITIES Net income $ 46 $ 60 Adjustments to reconcile net income to net cash provided (used) by operating activities: Depreciation 163 188 Amortization 116 121 Changes in operating assets and liabilities: Accounts receivable (886) 220 Costs and estimated earnings in excess of billings on uncompleted contracts 565 861 Inventories (915) (690) Income taxes 25 (31) Prepaid expenses and other assets 11 9 Accounts payable 1,110 253 Accrued expenses (33) (136) Customer deposits (259) 104 ------ ------ Net cash provided (used) by operating activities (57) 959 ------ ------ INVESTING ACTIVITIES Purchases of property and equipment (288) (177) Patents -- (20) ------ ------ Net cash (used) by investing activities (288) (197) ------ ------ FINANCING ACTIVITIES Payments of long-term debt (340) (400) Dividends paid on preferred stock (21) (22) ------ ------ Net cash (used) by financing activities (361) (422) Net increase (decrease) in cash and cash equivalents (706) 340 Cash and cash equivalents at beginning of period 779 632 ------ ------ Cash and cash equivalents at end of period $ 73 $ 972 ------ ------ ------ ------ Supplementary disclosure of cash flow information: Cash paid for interest $ 206 $ 202 Cash paid for taxes -- 100 Supplementary disclosures of noncash financing activity: Issuance of common stock in exchange for warrants exercised $ 1 $ 1 7 CRYENCO SCIENCES, INC. NOTES TO CONSOLIDATED FINANCIAL STATEMENTS NOVEMBER 30, 1995 (Unaudited) 1. BASIS OF PRESENTATION The accompanying unaudited consolidated financial statements have been prepared in accordance with generally accepted accounting principles for interim financial information and with the instructions to Form 10-Q and Article 10 of Regulation S-X. Accordingly, they do not include all of the information and footnotes required by generally accepted accounting principles for complete financial statements. In the opinion of management, all adjustments (consisting of normal recurring accruals) considered necessary for a fair presentation have been included. Operating results for the three months ended November 30, 1995 are not necessarily indicative of the results that may be expected for the year ending August 31, 1996. For further information, refer to the consolidated financial statements and footnotes thereto included in the Company's Annual Report on Form 10-K for the year ended August 31, 1995. 2. INVENTORIES Inventories (in thousands) consisted of the following: AUGUST 31, NOVEMBER 30, 1995 1995 ---------- ------------ Raw materials $3,514 $3,726 Finished goods and work-in-process 794 1,272 ------ ------ 4,308 4,998 Less reserve for obsolescence (100) (100) ------ ------ $4,208 $4,898 ------ ------ ------ ------ 8 3. LONG-TERM DEBT Long-term debt (in thousands) at November 30, 1995 is comprised of the following: Note payable bearing interest at 14%, subordinated unsecured. Interest is payable quarterly and principal payments of $275,000 are due beginning November 30, 1996. $2,200 Term loan bearing interest at the adjusted LIBO rate (as defined in the loan agreement) plus 3.5% (9.375% at November 30 1995) payable quarterly at varying amounts through maturity at February 28, 1997. 2,125 Revolving credit facility maturing February 28, 1997. Interest is payable quarterly at the adjusted LIBO rate (as defined in the loan agreement) plus 3.5% (9.375% at November 30, 1995). 2,200 Other 297 ------ 6,822 Less current portion 2,271 ------ $4,551 ------ ------ In December 1995, the Company entered into a Credit and Security Agreement with FBS Business Finance Corporation ("FBS"). Under the agreement, FBS will provide a revolving loan facility of up to $10,000,000 and a term loan facility of up to $2,960,000, subject to the amount of the Company's borrowing base and manufacturing equipment additions in the fiscal year ending August 31, 1996, respectively. Initial funding under the agreement is dependent upon the satisfaction of certain conditions, including certain third party consents. The revolving loan will initially bear interest at the First Bank National Association reference rate (the "Reference Rate") plus 1/2%, while the term loan will initially bear interest at the Reference Rate plus 3/4%. Both loans have provisions for incentive pricing whereby the rates may adjust upward or downward depending upon the future performance of the Company. On January 16, 1996 the Company obtained the initial funding under the revolving loan in the amount of $5,825,000. The proceeds of this loan were used to retire the outstanding Chemical Bank revolving credit facility ($2,200,000), to retire the outstanding Chemical Bank term loan ($2,125,000), to make a partial payment on the outstanding CIT note payable ($500,000), and for general corporate purposes ($1,000,000). 9 4. EARNINGS PER SHARE Net earnings per share is computed using the weighted average number of shares of common stock outstanding for the period. When dilutive, stock options and warrants are included as share equivalents using the treasury stock method. In calculating net earnings per share, preferred dividends of $22,293 reduced the net earnings available to common stockholders for the three months ended November 30, 1995. Fully diluted net earnings per common share is not significantly different from primary net earnings per common share. 10 Item 2. MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS OF OPERATIONS RESULTS OF OPERATIONS - THREE MONTHS ENDED NOVEMBER 30, 1994 AND NOVEMBER 30, 1995 Contract revenue increased 30.8% to $7.3 million for the three months ended November 30, 1995 from $5.6 million for the three months ended November 30, 1994. The improvement is the result of increases in revenue from industrial gas trailers which increased $2.1 million over the corresponding period in the prior year and from LNG products which increased $527,000 over the same period in the prior year, offset partially by decreases in TVAC-Registered Trademark- intermodal containers and MRI cryostats and components which decreased $544,000 and $288,000, respectively, over the same period in the prior year. Gross profit for the three months ended November 30, 1995 increased 23.9% to $1.4 million, or 18.7% of contract revenue, from $1.1 million, or 19.7% of contract revenue, for the three months ended November 30, 1994. The gross profit improvement was primarily the result of decreases in under absorbed manufacturing overhead expenses and warranty costs compared to the same period of the prior year. Offsetting these decreased costs were some decreases in product gross profit margins for industrial gas trailers and MRI cryostats and components. Selling, general and administrative expenses were unchanged at $700,000 for the three months ended November 30, 1995 and for the three months ended November 30, 1994, and decreased as a percentage of contract revenue to 9.6% from 12.5% during the same period. Research and development costs increased to $202,000 for the three months ended November 30, 1995 from $10,000 for the three months ended November 30, 1994. This increase is primarily the result of the Company's funding of the continuing expenses of the TADOPTR development, which was previously funded by others. Amortization expense was essentially unchanged from the prior three month period. Interest expense for the three months ended November 30, 1995 was virtually unchanged from the three months ended November 30, 1994. This is due to the reduced levels of borrowing being offset by increased capital equipment financing costs. Other non-operating items resulted in expense of $51,000 for the three months ended November 30, 1995, compared to expense of $4,000 in the comparable period of 1994. The increase in expense is primarily due to cash discounts given to customers for accelerated payments. Income tax expense increased to $34,000 for the three months ended November 30, 1995 from $25,000 for the three months ended November 30, 1994. The expense in both years is the result of taxable income for the periods and estimated annual tax rates. 11 The resulting net income increased to $60,000 for the three months ended November 30, 1995 from $46,000 for the corresponding prior year period. This is the result of the cumulative effect of the above factors. LIQUIDITY AND CAPITAL RESOURCES At November 30, 1995, the Company's working capital was $7.0 million, which represented a current ratio of 1.9 to 1. Also, the Company's outstanding indebtedness under the Credit Agreement with Chemical Bank was $4.3 million, of which $2.1 million represented term indebtedness and $2.2 million represented revolving indebtedness. At November 30, 1995, the Company's outstanding indebtedness to The CIT Group/Equity Investments, Inc. ("CIT") was $2.2 million which represented subordinated indebtedness. Cash flow from operations for the three months ended November 30, 1995 resulted in cash provided of $959,000 compared to a usage of cash of $57,000 in the same period of the prior year. In the current year, cash has been provided by reductions in costs and estimated earnings in excess of billings on uncompleted contracts and accounts receivable, and by increases in accounts payable and customer deposits. Partially offsetting these sources of cash were the increase in inventories and the decrease in accrued expenses. In the three months ended November 30, 1994, an increase in contract revenue resulted in a corresponding increase in accounts receivable and inventories, which was partially offset by an increased level of accounts payable. The Company believes that its existing capital resources, together with cash flow from future operations will be sufficient to meet its short term working capital needs. Additional financing may be required for future expansion of operations, as necessary. In December 1995, the Company entered into a Credit and Security Agreement with FBS Business Finance Corporation ("FBS"). Under the agreement, FBS will provide a revolving loan facility of up to $10,000,000 and a term loan facility of up to $2,960,000, subject to the amount of the Company's borrowing base and manufacturing equipment additions in the fiscal year ending August 31, 1996, respectively. Initial funding under the agreement is dependent upon the satisfaction of certain conditions, including certain third party consents. The revolving loan will initially bear interest at the First Bank National Association reference rate (the "Reference Rate") plus 1/2%, while the term loan will initially bear interest at the Reference Rate plus 3/4%. Both loans have provisions for incentive pricing whereby the rates may adjust upward or downward depending upon the future performance of the Company. On January 16, 1996 the Company obtained the initial funding under the revolving loan in the amount of $5,825,000. The proceeds of this loan were used to retire the outstanding Chemical Bank revolving credit facility ($2,200,000), to retire the outstanding Chemical Bank term loan ($2,125,000), to make a partial payment on the outstanding CIT note payable ($500,000), and for general corporate purposes ($1,000,000). 12 PART II - OTHER INFORMATION Item 1. LEGAL PROCEEDINGS In November 1995, the Company was one of over 1,100 companies to receive from the United States Environmental Protection Agency (the "EPA") a Notice of Potential Liability and Request for Information for the waste disposal site of Chemical Handling Corporation located in Jefferson County, Colorado. According to the notice, Chemical Handling Corporation operated the site from early 1988 until March 1992, as a solvent recycle and a fuel blender. During this period the Company from time to time contracted with Chemical Handling Corporation for the disposal of a portion of the waste products produced from its manufacturing operations. In March 1992, the EPA gained access to the site, and has undertaken a number of activities to dispose of waste products found there. Following these efforts, the EPA performed a Preliminary Assessment/Site Investigation and determined that no further action need be taken at the site, and it will not be proposed for listing on the National Priorities List of Superfund Sites. Through November 1995, the EPA had incurred in excess of $2.2 million in response costs in association with the cleanup of the site. No estimate is available of the additional costs which may be incurred. The Company has provided information to the EPA concerning the nature and quantity of materials sent to Chemical Handling Corporation for treatment, storage or disposal. Once all of the responses have been received by the EPA, they will complete their waste-in database and determine a volumetric ranking of waste sent to the site by all generators. This will enable the EPA to identify the smaller or "de minimis" generators to whom the EPA intends to make an offer for settlement in exchange for contribution protection. This effort is expected to take several months. The Company believes it may be among the companies identified as "de minimis" generators; however, at this time it is impossible to estimate either the total costs of the cleanup effort or the portion of that cost that may be assigned to the Company. The Company may have recourse against Chemical Handling Corporation for any costs so assigned to the Company. 13 Item 6. EXHIBITS AND REPORTS ON FORM 8-K (a) Exhibits EXHIBIT DESCRIPTION OF EXHIBITS 3.1 Restated Certificate of Incorporation of the Company, incorporated by reference to Exhibit 3.1 to the Company's Registration Statement on Form S-2, File No. 33-48738, filed on June 19, 1992 (the "S-2 Registration Statement"). 3.2 By-laws of the Company, incorporated by reference to Exhibit 3.2 to the Company's Registration Statement on Form S-1, File No. 33-7532, filed on July 25, 1986. 3.3 Certificate of Amendment to the Restated Certificate of Incorporation of the Company, incorporated by reference to Exhibit 3.3 to the Company's Annual Report on Form 10-K for the fiscal year ended August 31, 1995 (the "1995 Annual Report"). 3.4 Certificate of Designation, Preferences and Rights of the Series A Preferred Stock of the Company, incorporated by reference to Exhibit 3.4 to the Company's 1995 Annual Report. 3.5 Corrected Certificate of Amendment of Restated Certificate of Incorporation of the Company, incorporated by reference to Exhibit 3.5 to the Company's 1995 Annual Report. 4.1 See Article Fourth of the Restated Certificate of Incorporation, as amended and corrected, of the Company (Exhibit 3.5 hereof), incorporated by reference to Exhibit 4.1 to the Company's 1995 Annual Report. 4.2 Forms of Common Stock and Class B Common Stock certificates of the Company, incorporated by reference to Exhibit 4.3 of the Company's Registration Statement on Form S-4, File No. 33-43782, filed on December 19, 1991. 14 4.3 Registration Rights Agreement dated as of August 30, 1991 among Cryenco Holdings, Inc. ("CHI"), CIT, Chemical Bank and the Investors named therein, incorporated by reference to Exhibit 4.3 to the Company's 1995 Annual Report. 4.4 Warrant Agreement dated as of August 30, 1991 between Chemical Bank, CHI and the Company, incorporated by reference to Exhibit 4.4 to the Company's 1995 Annual Report. 4.5 Letter Agreement dated April 15, 1992 among the Company, CIT and Chemical Bank relating to the Warrants referred to herein at Exhibits 4.8 and 4.9, incorporated by reference to Exhibit 4.9 to the S-2 Registration Statement. 4.6 Letter Agreement dated August 12, 1992 between the Company and Chemical Bank relating to the Warrants referred to herein at Exhibit 4.8, incorporated by reference to Exhibit 4.6 to the Company's 1995 Annual Report. 4.7 Letter Agreement dated August 12, 1992 between the Company and CIT relating to the Warrants referred to herein at Exhibit 4.9, incorporated by reference to Exhibit 4.7 to the Company's 1995 Annual Report. 4.8 Warrants issued to Chemical Bank each dated April 27, 1992, incorporated by reference to Exhibit 4.8 to the Company's 1995 Annual Report. 4.9 Warrants issued to CIT each dated April 27, 1992, incorporated by reference to Exhibit 4.9 to the Company's 1995 Annual Report. 4.10 Warrant issued to Dain Bosworth Incorporated dated August 20, 1992, incorporated by reference to Exhibit 4.12 to the S-2 Registration Statement. 4.11 Warrant Agreement dated as of March 12, 1993 between the Company and Alfred Schechter, incorporated by reference to Exhibit 4.11 to the Company's 1995 Annual Report. 4.12 Warrant Agreement dated as of March 12, 1993 between the 15 Company and Don M. Harwell, incorporated by reference to Exhibit 4.12 to the Company's 1995 Annual Report. 4.13 Warrant Agreement dated as of March 12, 1993 between the Company and Mezzanine Capital Corporation Limited ("MCC"), incorporated by reference to Exhibit 4.13 to the Company's 1995 Annual Report. 4.14 Warrant issued to Alfred Schechter dated March 12, 1993, incorporated by reference to Exhibit 4.14 to the Company's 1995 Annual Report. 4.15 Warrant issued to Don M. Harwell dated March 12, 1993, incorporated by reference to Exhibit 4.15 to the Company's 1995 Annual Report. 4.16 Warrant issued to MCC dated March 12, 1993, incorporated by reference to Exhibit 4.16 to the Company's 1995 Annual Report. 4.17 Letter Agreement dated as of June 9, 1993 between the Company and Alfred Schechter with respect to the Exercise Price for the Warrant referred to herein at Exhibit 4.14, incorporated by reference to Exhibit 4.17 to the Company's 1995 Annual Report. 4.18 Letter Agreement dated as of June 9, 1993 between the Company and Don M. Harwell with respect to the Exercise Price for the Warrant referred to herein at Exhibit 4.15, incorporated by reference to Exhibit 4.18 to the Company's 1995 Annual Report. 4.19 Letter Agreement dated as of June 9, 1993 between the Company and MCC with respect to the Warrant referred to herein at Exhibit 4.16, incorporated by reference to Exhibit 4.19 to the Company's 1995 Annual Report. 4.20 Warrant issued to Chemical Bank dated November 24, 1993, incorporated by reference to Exhibit 4.20 to the Company's 1995 Annual Report. 4.21 Warrant issued to CIT dated November 24, 1993, incorporated by reference to Exhibit 4.21 to the Company's 1995 Annual Report. 16 4.22 Warrant Agreement dated as of January 26, 1995 between the Company and Alfred Schechter, incorporated by reference to Exhibit 4.22 to the Company's 1995 Annual Report. 4.23 Warrant Agreement dated as of January 26, 1995 between the Company and Don M. Harwell, incorporated by reference to Exhibit 4.23 to the Company's 1995 Annual Report. 4.24 Warrant Agreement dated as of January 26, 1995 between the Company and MCC, incorporated by reference to Exhibit 4.24 to the Company's 1995 Annual Report. 4.25 Warrant issued to Alfred Schechter dated January 26, 1995, incorporated by reference to Exhibit 4.25 to the Company's 1995 Annual Report. 4.26 Warrant issued to Don M. Harwell dated January 26, 1995, incorporated by reference to Exhibit 4.26 to the Company's 1995 Annual Report. 4.27 Warrant issued to MCC dated January 26, 1995, incorporated by reference to Exhibit 4.27 to the Company's 1995 Annual Report. 4.28 See the Certificate of Designation, Preferences and Rights of the Series A Preferred Stock of the Company (Exhibit 3.4 hereof), incorporated by reference to Exhibit 4.28 to the Company's 1995 Annual Report. 4.29 Warrant Agreement dated as of June 8, 1994 between the Company and Cryogenic TADOPTR Company, L.P. and the Form of Warrant Certificate issued pursuant thereto, incorporated by reference to Exhibit 4.29 to the Company's 1995 Annual Report. 4.30 Warrant Agreement dated as of December 20, 1994 between the Company and The Edgehill Corporation, incorporated by reference to Exhibit 4.30 to the Company's 1995 Annual Report. 17 4.31 Warrant issued to The Edgehill Corporation dated as of December 20, 1994, incorporated by reference to Exhibit 4.31 to the Company's 1995 Annual Report. 4.32 Registration Rights Agreement dated as of December 20, 1994 among the Company, certain parties named therein and International Capital Partners, Inc., incorporated by reference to Exhibit 4.32 to the Company's 1995 Annual Report. 4.33 Form of Warrant issued to each of International Capital Partners, Inc. and the parties named in the Registration Rights Agreement dated as of December 20, 1994 (Exhibit 4.32 hereof), incorporated by reference to Exhibit 4.33 to the Company's 1995 Annual Report. *10.1 Credit and Security Agreement dated as of December 19, 1995 and Supplement A thereto between Cryenco, Inc., the Company and FBS Business Finance Corporation. *27 Financial Date Schedule pursuant to Article 5 of Regulation S-X filed with EDGAR filing only. (b) No reports on Form 8-K have been filed during the quarter ended November 30, 1995. ________________ * Filed herewith 18 SIGNATURES Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned thereunto duly authorized. CRYENCO SCIENCES, INC. (Registrant) By: /s/ Alfred Schechter ------------------------------- Alfred Schechter, Chairman of the Board, Chief Executive Officer and President /s/ James A. Raabe ------------------------------- James A. Raabe, Chief Financial Officer January 12, 1996 19 EXHIBIT DESCRIPTION OF EXHIBITS PAGE 3.1 Restated Certificate of Incorporation of the Company, incorporated by reference to Exhibit 3.1 to the Company's Registration Statement on Form S-2, File No. 33-48738, filed on June 19, 1992 (the "S-2 Registration Statement"). 3.2 By-laws of the Company, incorporated by reference to Exhibit 3.2 to the Company's Registration Statement on Form S-1, File No. 33-7532, filed on July 25, 1986. 3.3 Certificate of Amendment to the Restated Certificate of Incorporation of the Company, incorporated by reference to Exhibit 3.3 to the Company's Annual Report on Form 10-K for the fiscal year ended August 31, 1995 (the "1995 Annual Report"). 3.4 Certificate of Designation, Preferences and Rights of the Series A Preferred Stock of the Company, incorporated by reference to Exhibit 3.4 to the Company's 1995 Annual Report. 3.5 Corrected Certificate of Amendment of Restated Certificate of Incorporation of the Company, incorporated by reference to Exhibit 3.5 to the Company's 1995 Annual Report. 4.1 See Article Fourth of the Restated Certificate of Incorporation, as amended and corrected, of the Company (Exhibit 3.5 hereof), incorporated by reference to Exhibit 4.1 to the Company's 1995 Annual Report. 4.2 Forms of Common Stock and Class B Common Stock certificates of the Company, incorporated by reference to Exhibit 4.3 of the Company's Registration Statement on Form S-4, File No. 33-43782, filed on December 19, 1991. 4.3 Registration Rights Agreement dated as of August 30, 1991 among Cryenco Holdings, Inc. ("CHI"), CIT, Chemical Bank and the Investors named therein, incorporated by reference to Exhibit 4.3 to the Company's 1995 Annual Report. 20 4.4 Warrant Agreement dated as of August 30, 1991 between Chemical Bank, CHI and the Company, incorporated by reference to Exhibit 4.4 to the Company's 1995 Annual Report. 4.5 Letter Agreement dated April 15, 1992 among the Company, CIT and Chemical Bank relating to the Warrants referred to herein at Exhibits 4.8 and 4.9, incorporated by reference to Exhibit 4.9 to the S-2 Registration Statement. 4.6 Letter Agreement dated August 12, 1992 between the Company and Chemical Bank relating to the Warrants referred to herein at Exhibit 4.8, incorporated by reference to Exhibit 4.6 to the Company's 1995 Annual Report. 4.7 Letter Agreement dated August 12, 1992 between the Company and CIT relating to the Warrants referred to herein at Exhibit 4.9, incorporated by reference to Exhibit 4.7 to the Company's 1995 Annual Report. 4.8 Warrants issued to Chemical Bank each dated April 27, 1992, incorporated by reference to Exhibit 4.8 to the Company's 1995 Annual Report. 4.9 Warrants issued to CIT each dated April 27, 1992, incorporated by reference to Exhibit 4.9 to the Company's 1995 Annual Report. 4.10 Warrant issued to Dain Bosworth Incorporated dated August 20, 1992, incorporated by reference to Exhibit 4.12 to the S-2 Registration Statement. 4.11 Warrant Agreement dated as of March 12, 1993 between the Company and Alfred Schechter, incorporated by reference to Exhibit 4.11 to the Company's 1995 Annual Report. 4.12 Warrant Agreement dated as of March 12, 1993 between the Company and Don M. Harwell, incorporated by reference to Exhibit 4.12 to the Company's 1995 Annual Report. 21 4.13 Warrant Agreement dated as of March 12, 1993 between the Company and Mezzanine Capital Corporation Limited ("MCC"), incorporated by reference to Exhibit 4.13 to the Company's 1995 Annual Report. 4.14 Warrant issued to Alfred Schechter dated March 12, 1993, incorporated by reference to Exhibit 4.14 to the Company's 1995 Annual Report. 4.15 Warrant issued to Don M. Harwell dated March 12, 1993, incorporated by reference to Exhibit 4.15 to the Company's 1995 Annual Report. 4.16 Warrant issued to MCC dated March 12, 1993, incorporated by reference to Exhibit 4.16 to the Company's 1995 Annual Report. 4.17 Letter Agreement dated as of June 9, 1993 between the Company and Alfred Schechter with respect to the Exercise Price for the Warrant referred to herein at Exhibit 4.14, incorporated by reference to Exhibit 4.17 to the Company's 1995 Annual Report. 4.18 Letter Agreement dated as of June 9, 1993 between the Company and Don M. Harwell with respect to the Exercise Price for the Warrant referred to herein at Exhibit 4.15, incorporated by reference to Exhibit 4.18 to the Company's 1995 Annual Report. 4.19 Letter Agreement dated as of June 9, 1993 between the Company and MCC with respect to the Warrant referred to herein at Exhibit 4.16, incorporated by reference to Exhibit 4.19 to the Company's 1995 Annual Report. 4.20 Warrant issued to Chemical Bank dated November 24, 1993, incorporated by reference to Exhibit 4.20 to the Company's 1995 Annual Report. 4.21 Warrant issued to CIT dated November 24, 1993, incorporated by reference to Exhibit 4.21 to the Company's 1995 Annual Report. 4.22 Warrant Agreement dated as of January 26, 1995 between the Company and Alfred Schechter, incorporated by 22 reference to Exhibit 4.22 to the Company's 1995 Annual Report. 4.23 Warrant Agreement dated as of January 26, 1995 between the Company and Don M. Harwell, incorporated by reference to Exhibit 4.23 to the Company's 1995 Annual Report. 4.24 Warrant Agreement dated as of January 26, 1995 between the Company and MCC, incorporated by reference to Exhibit 4.24 to the Company's 1995 Annual Report. 4.25 Warrant issued to Alfred Schechter dated January 26, 1995, incorporated by reference to Exhibit 4.25 to the Company's 1995 Annual Report. 4.26 Warrant issued to Don M. Harwell dated January 26, 1995, incorporated by reference to Exhibit 4.26 to the Company's 1995 Annual Report. 4.27 Warrant issued to MCC dated January 26, 1995, incorporated by reference to Exhibit 4.27 to the Company's 1995 Annual Report. 4.28 See the Certificate of Designation, Preferences and Rights of the Series A Preferred Stock of the Company (Exhibit 3.4 hereof), incorporated by reference to Exhibit 4.28 to the Company's 1995 Annual Report. 4.29 Warrant Agreement dated as of June 8, 1994 between the Company and Cryogenic TADOPTR Company, L.P. and the Form of Warrant Certificate issued pursuant thereto, incorporated by reference to Exhibit 4.29 to the Company's 1995 Annual Report. 4.30 Warrant Agreement dated as of December 20, 1994 between the Company and The Edgehill Corporation, incorporated by reference to Exhibit 4.30 to the Company's 1995 Annual Report. 4.31 Warrant issued to The Edgehill Corporation dated as of December 20, 1994, incorporated by reference to Exhibit 4.31 to the Company's 1995 Annual Report. 23 4.32 Registration Rights Agreement dated as of December 20, 1994 among the Company, certain parties named therein and International Capital Partners, Inc., incorporated by reference to Exhibit 4.32 to the Company's 1995 Annual Report. 4.33 Form of Warrant issued to each of International Capital Partners, Inc. and the parties named in the Registration Rights Agreement dated as of December 20, 1994 (Exhibit 4.32 hereof), incorporated by reference to Exhibit 4.33 to the Company's 1995 Annual Report. *10.1 Credit and Security Agreement dated as of December 19, 1995 and Supplement A thereto between Cryenco, Inc., the Company and FBS Business Finance Corporation. *27 Financial Date Schedule pursuant to Article 5 of Regulation S-X filed with EDGAR filing only. ________________ * Filed herewith 24