UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-K (Mark One) [X] ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 1999 ----------------- 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 000-19392 --------- DIANON Systems, Inc. -------------------- (Exact name of registrant as specified in its charter) Delaware 06-1128081 -------- ---------- (State or other jurisdiction of (I.R.S. Employer incorporation or organization Identification No.) 200 Watson Boulevard, Stratford, Connecticut 06615 - -------------------------------------------- ----- (Address of principal executive offices) (Zip Code) Registrant's telephone number, including area code (203) 381-4000 -------------- Securities registered pursuant to Section 12(b) of the Act: Title of each class Name of each exchange on which registered ------------------- ----------------------------------------- None None Securities registered pursuant to section 12(g) of the Act: Common Stock, par value $.01 per share -------------------------------------- (Title of class) 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. [X] Yes [ ] No Indicate by check mark if disclosure of delinquent filers pursuant to Item 405 of Regulation S-K (ss. 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. [ ] As of March 9, 2000, the aggregate market value of the voting Common Stock held by non-affiliates of the registrant was $87,933,937. Number of shares of Common Stock outstanding as of March 9, 2000: 7,052,203 DOCUMENTS INCORPORATED BY REFERENCE Proxy Statement dated October 21, 1999 PART I ITEM 1. BUSINESS DIANON Systems, Inc. ("DIANON" or the "Company"), incorporated in 1984, provides a full line of anatomic pathology testing services and a number of genetic and clinical chemistry testing services to patients, physicians and managed care organizations throughout the United States. The Company has traditionally been a specialized laboratory with a limited line of clinical chemistry and anatomic pathology testing services based principally on new technology purchased or licensed from test developers. This technology has been marketed directly to medical oncologists and urologists as testing and information services rather than as products or test kits. As a result of the Company's success in providing pathology services, the Company expanded its mission to include a full line of anatomic pathology services and related information products to physicians, patients and managed care organizations throughout the United States. The Company's principal physician audience for these services includes approximately 50,000 clinicians engaged in the fields of medical oncology, urology, dermatology, gynecology and gastroenterology. The Company is one of the leading specialized providers of anatomic pathology testing services in the United States. While the Company continues in its traditional role of assisting developers of new technology and the physicians evaluating such technology, it is expected that this service and the Company's clinical chemistry business will represent a decreasing proportion of total revenue in future years as anatomic pathology revenues grow. The business of the Company is subject to a number of risks and uncertainties that could adversely affect the Company's ability to achieve its objectives. See "Management's Discussion and Analysis of Results of Operations and Financial Condition - Risk Factors: Forward Looking Statements" for a description of various factors that could have an adverse effect on the performance of the Company. MEDICAL TESTING MARKETS The Company operates in one reportable segment, the medical laboratory industry. Medical laboratories offer a broad range of testing services to the medical profession. The Company's testing services are categorized based upon the nature of the test: Anatomic Pathology testing and Clinical Chemistry testing. These testing services are used by physicians in the diagnosis, prognosis, monitoring and general management of diseases and other clinical conditions. The tests included in such services generally detect medically-significant abnormalities and visual patterns in blood, tissue samples and other specimens. Below are some of the major differences between the two testing services offered by the Company: Anatomic Pathology Clinical Chemistry Testing Testing ------------------ ------------------ Type of Specimen Tissue or cells - Blood or urine - usually usually obtained by a collected by a nurse physician from a biopsy, (blood) or by the pap smear, urine patient (urine) specimen or surgery Technology Employed Physician interpretation Highly automated blood of tissue slides chemistries and supplemented by special immunoassays antibody stains, DNA probes, genetic tests 1999 DIANON Net Revenues $60 million $16 million The Company offers a complete line of anatomic pathology testing services as well as selected clinical chemistry tests for cancer and gynecological conditions. The Company performs all testing at either its main facility in Stratford, Connecticut or at its other facilities located in Tampa, Florida; New City, New York or Woodbury, New York (the latter two acquired in May 1999). The Company provides most test results to physicians within forty-eight hours. In 1996, the Company opened a specimen processing facility at the hub of its airfreight provider in Ohio in order to prepare certain specimens for more rapid processing when they arrive in Stratford and to improve overall turnaround time to the physicians. INFORMATION SERVICES The Company's information services are used principally to assist the physician in the analysis of test results and to help managed care organizations better manage patient treatment. These services complement the Company's current service offerings and are not a separate product category. Patient specific reports aid the physician in analyzing multiple prognostic tests and/or correlative trends in a patient's test results, treatment and clinical condition. Summary reports on all patients in a physician's practice allow the physician to compare test results on patients with similar conditions, review multiple patient histories and compare his or her experience with that of physicians across the country. Similar reports help managed care organizations capture and compare utilization and diagnostic trends within their own organization, with other managed care organizations and with the Company's national database. The Company's current information services are an important part of the Company's marketing program and they provide important value-added services which help the Company differentiate itself from competitors. QUALITY ASSURANCE The Company utilizes a unique quality control program for anatomic pathology which provides a reduced number of equivocal results reported to clinicians. This program is applied to all anatomic pathology specimens. By diminishing the number of indeterminate diagnoses and providing the unequivocal diagnosis as soon as possible, the Company enables clinicians to treat patients sooner and more effectively while reducing overall health care costs. The Company's quality assurance program includes adherence by employees to the Standard Operating Procedures, continuing education and technical training of technologists, statistical quality control of all analytical processes, instrument maintenance, and regular inspection by governmental agencies and the College of American Pathologists. EUROPEAN OPERATIONS During 1998, the Company completed the liquidation of its European operations, which were discontinued in 1995. REIMBURSEMENT In 1999, 1998 and 1997 approximately 31%, 33%, and 37%, respectively, of the Company's net revenues were derived from testing performed for beneficiaries under the Medicare and Medicaid programs. This includes the 20% copayment and deductible normally billed to the patient when anatomic pathology services are involved. At least 90% of this total was derived from the Medicare program. Revenues from testing performed for other patients are derived principally from other third-party payors, including commercial insurers, Blue Cross Blue Shield plans, health maintenance and preferred provider organizations, patients, physicians, hospitals and other laboratories (who in turn usually bill non-governmental third-party payors or patients). For many of the tests performed for Medicare or Medicaid beneficiaries (except clinical diagnostic laboratory tests for those beneficiaries being treated by a hospital or, in some instances, by a skilled nursing facility ("SNF")), laboratories are required to bill Medicare or Medicaid directly for covered services and to accept Medicare or Medicaid reimbursement as payment in full for such services. Management has elected, to date, to accept reimbursement rates set by other third-party payors as payment in full as well (apart from any copayment or deductible which the payor has established). Reimbursement rates for some services of the type, or similar to the type, performed by the Company have been established by Medicare, Medicaid and other third-party payors, but have not been established for all services or by all carriers with respect to any particular service. While most carriers, including Medicare, do not cover services they determine to be investigational, or otherwise not reasonable and necessary for diagnosis or treatment, a formal coverage determination is made with respect to relatively few new procedures. When such determinations do occur for Medicare purposes, they most commonly are made by the local Medicare carrier which processes claims for reimbursement within the carrier's geographic jurisdiction. The Company receives Medicare reimbursement primarily through its Medicare carriers in Connecticut, New York and Florida. A positive coverage determination, or reimbursement without such determination by one or more third-party payors, or clearance for marketing by the Food and Drug Administration ("FDA"), does not assure reimbursement by other third-party payors. A few third-party payors have denied payment for services for which the Company receives reimbursement from other payors. On occasion, Medicare or other third-payors have decided to cease payment for one or more of the Company's services that historically have been reimbursed by them because such services are performed using test kits or other products which have not received FDA pre-market clearance or because such services may otherwise be deemed investigational or for other reasons. Furthermore, Medicare and other third-party payors have, on occasion, ceased reimbursement when certain tests are ordered for patients with certain diagnoses while maintaining reimbursement when tests are ordered for other diagnoses deemed appropriate by the carrier. This practice recently has become more prevalent with respect to Medicare. The Balanced Budget Act of 1997 ("BBA") required the Secretary of the Department of Health and Human Services ("the Secretary") to divide the country into no more than five regions no later than January 1, 1999, and to designate a single Medicare carrier for each region to process laboratory claims (except those performed by independent physicians' offices) by such date, and to adopt uniform coverage, administration and payment policies for lab tests using a negotiated rule-making process by July 1, 1998. The Health Care Financing Administration ("HCFA") has not yet redesignated Medicare carrier regions for lab claims. The clinical lab negotiated rulemaking committee met periodically during 1998 and 1999, and a proposed rule reflecting the consensus of the committee members was published on March 10, 2000. This rule would establish national coverage policies for many of the most commonly ordered laboratory tests, thereby replacing local Medicare policies which sometimes vary, and such rule would establish other uniform requirements related to submission of claims for lab tests. It is uncertain how the final rules will differ from the proposed rule, or when such final rules will be published, but the changes arising from the rule will not be effective until 12 months after publication of the final rule. If adopted as proposed, the Company believes that the new rule will bring more consistency to reimbursement amongst providers of laboratory testing services. In general, reimbursement disapprovals by the various carriers, reductions or delays in the establishment of reimbursement rates, and carrier limitations on the insurance coverage of the Company's services or the use of the Company as a service provider could have a material adverse effect on the Company's future revenues. Medicare Fee Schedule Payment for Clinical Chemistry Laboratory Services. Medicare reimbursement for clinical chemistry laboratory services constituted approximately 24%, 23%, and 25% of the Company's clinical chemistry revenues in 1999, 1998 and 1997, respectively. In 1984, Congress adopted legislation establishing a locality-specific fee schedule reimbursement methodology with Consumer Price Index ("CPI") related updates for clinical diagnostic laboratory testing for non-hospital patients and hospital outpatients under Medicare. (Payment for clinical chemistry laboratory services performed for Medicare hospital and SNF inpatients is included within the prospectively determined Diagnosis Related Group rate paid to the hospital and Resource Utilization Group rate paid to the SNF.) In addition, state Medicaid programs are prohibited from paying more than the Medicare laboratory fee schedule amount. Beginning with the Consolidated Omnibus Budget Reconciliation Act of 1985 ("OBRA `85"), Congress instituted a national cap on Medicare clinical chemistry laboratory fee schedules. This national cap has been lowered each year and now is 74% of the national median. Moreover, the Omnibus Budget Reconciliation Act of 1987 ("OBRA `87") eliminated the CPI update for 1988, and in succeeding years Congress has often either limited or eliminated annual updates of Medicare clinical chemistry laboratory fee schedules. After providing updates of 3.2% in 1996 and approximately 2.7% in 1997, the BBA froze fee schedule payments for the 1998-2002 period. The update limitations and changes in the national cap made to date have not had, and are not expected by the Company to have, a material adverse effect on the Company's results of operations. Any further significant decrease in such fee schedules, however, could have a material adverse effect on the Company's future revenues. The BBA added coverage for a screening pap smear for Medicare beneficiaries, including payment for physician interpretation of the results, effective January 1, 1998. Screening pap smears are covered annually for women at high risk of developing cervical or vaginal cancer and for beneficiaries of childbearing age who have not had a negative test in each of the preceding three years. The BBA also added coverage for annual prostate cancer screening, including a prostate-specific antigen blood test, for beneficiaries over age 50, effective January 1, 2000. Effective January 1, 1999, Medicare also authorizes a separate payment for physician interpretation of an abnormal pap smear in any setting. Prior to 1999, Medicare only covered these services in an inpatient setting. In addition, the Medicare Balanced Budget Refinement Act of 1999 ("BBRA") required the Secretary of Health and Human Services ("HHS") to establish a national minimum payment amount equal to $14.60 for diagnostic or screening pap smear laboratory tests furnished on or after January 1, 2000. Previously, the national payment cap for a pap smear was approximately $7.15. The BBRA also encouraged HCFA to institute an appropriate increase in the payment rate for new cervical cancer screening technologies that have been approved by the FDA as significantly more effective than a conventional pap smear, such as the technologies used by the Company. Although most women of childbearing age and men under age 65 are not Medicare beneficiaries, the addition of Medicare coverage for these tests and higher reimbursement for certain types of these tests could provide additional revenues for the Company. Other changes in government and other third-party payor reimbursement which may result from the enactment of health care reform legislation likely will continue the downward pressure on prices and make the market for clinical laboratory services more competitive. For example, the BBA revised the Medicare program substantially to permit beneficiaries to choose between traditional fee-for-service Medicare and several non-traditional Medicare options, including managed care plans and provider-sponsored organization plans. These non-traditional Medicare plans have considerable discretion in determining whether and how to cover and reimburse clinical laboratory services and to limit the number of labs with which they deal. The BBA also included provisions to implement competitive bidding for certain Medicare items and services, including laboratory services, on a three-site demonstration project basis. This provision has not yet been implemented, but these changes likely would have an adverse impact on the Company's revenues if adopted on a widespread basis. Finally, the BBA contained measures to establish market-oriented purchasing for Medicare, including prospective payment systems ("PPS") for outpatient hospital services, home health care, and nursing home care. Of these systems, only the SNF PPS has been implemented. Since the Company does only minimal clinical laboratory testing for SNF patients, this change is not expected to materially affect the Company's business. The BBA directed the Secretary to implement the PPS for hospital outpatient services by January 1, 1999, but, because of potential Year 2000 computer problems, publication of the final rule implementing PPS was delayed. On September 8, 1998, HCFA published a proposed outpatient PPS rule that would carve out clinical laboratory services from the outpatient PPS rates, but would include the technical component of surgical pathology services. The outpatient PPS could affect the Company's revenues for these surgical pathology services depending on the precise details of how and when the PPS is implemented. The final rule is expected to be published in Spring 2000, and HCFA has said that the effective date will be July 1, 2000. Because of the uncertainties about how the Medicare changes such as those described above will be implemented, the Company currently is unable to predict their ultimate impact on the clinical laboratory industry in general or on the Company in particular. Even apart from federal legislative action, reforms may occur at the state level and changes are occurring in the marketplace as a result of market pressures, including the increasing number of patients covered by some form of managed care. In general, these changes are likely to put a downward pressure on price and also may act to limit access by some laboratories to some managed care patient groups. Because of the uncertainties about the exact nature, extent and timing of any such changes, however, the Company currently is unable to predict their ultimate impact on the clinical laboratory industry in general or on the Company in particular. Medicare Payment for Anatomic Pathology Services. In addition to furnishing clinical chemistry laboratory testing services, the Company furnishes a number of services which are characterized for the purposes of the Medicare program as anatomic pathology services. Medicare reimbursement for these services constituted approximately 33%, 35%, and 40% of the Company's net anatomic pathology revenues in 1999, 1998 and 1997, respectively. Such revenues include the 20% copayment and deductible normally billed to the patient when anatomic pathology services are involved. As of January 1, 1992, all physician services, including anatomic pathology services, have been reimbursed by Medicare based on a methodology known as the resource-based relative value scale ("RBRVS"), which was fully phased in by the end of 1996. Overall, anatomic pathology reimbursement rates declined during the fee schedule phase-in period, despite an increase in payment rates for certain pathology services performed by the Company. The Medicare RBRVS payment for each service is calculated by multiplying the total relative value units ("RVUs") established for the service by a conversion factor that is set by statute. Although originally there were three conversion factors, the BBA merged them into one factor effective January 1, 1998. The 2000 conversion factor is $36.6137, an increase of approximately 5.5% from the 1999 conversion factor. The number of RVUs assigned to each service is in turn calculated by adding three separate components: physician work, practice expense and malpractice expense. In 1997, there was an overall decrease of 5.7% in payments for pathology services due to a five-year review of the work value component and a decrease in the 1997 conversion factor applicable to pathology services, plus an additional decrease in Connecticut, where the Company's primary operations are located, because of HCFA's reduction of the number of different payment localities recognized for RBRVS purposes. On November 1, 1998, HCFA published its final Medicare physician fee schedule regulation that recalculated the physician practice expense component to reflect resource consumption rather than historical charge data. The resulting new practice expense values are being phased in over the period 1999 to 2002. While the total impact on the Company's Medicare pathology revenues will depend on the mix of pathology services furnished, HCFA estimated that the new system would decrease the Medicare revenue for pathologists 13% once it was fully phased in at the end of the four-year period. However, on November 2, 1999, in its physician fee schedule regulation for the year 2000, HCFA made several changes in the payment methodology for physician services, including a modification specific to pathology, that had a positive impact. In 1998, HCFA had created a separate practice expense pool for services with zero physician work RVUs, and this had a negative effect on reimbursement for pathology services. HCFA received comments requesting that these services be taken out of the special pool and treated like most other codes and HCFA agreed to make this change. Removing pathology services from the zero work pool mitigates HCFA's earlier estimate that pathology services would decrease 13% as a result of the fully implemented practice expense RVUs, and HCFA now estimates the impact will be only a 6% decrease for pathology services. In addition, other revisions to payment policies under the physician fee schedule published November 2, 1999 resulted in increases in the RBRVS fee schedule payment amounts for the most common pathology codes the Company historically has performed. HCFA also announced in the November 2, 1999 physician fee schedule that, effective January 1, 2001, independent labs may no longer bill for the technical component ("TC") of physician pathology services furnished to Medicare beneficiaries who are hospital inpatients. Independent labs would still be permitted to bill and be paid for the TC of physician pathology services provided to beneficiaries who are hospital outpatients or are in other settings, but for the TC of services provided to inpatients, the independent laboratories will have to make arrangements with the hospital in order to receive payment. In addition, as noted above, the proposed hospital outpatient PPS rule would include the TC of surgical pathology services in the prospective payment rate, though clinical laboratory and other pathology services would be carved out and would continue to be paid separately. In the past, the Company has been able to offset a substantial portion of the impact of reduced Medicare reimbursement rates for anatomic pathology services through the achievement of economies of scale and the introduction of alternative technologies that do not depend on reimbursement through the RBRVS system. In addition, the Company believes that the recent modifications to the physician fee schedule, as described above, will serve to mitigate the decreases in Medicare reimbursement that had been expected. While other potential legislative and market changes may have a negative effect on the Company's average unit price, the Company is not able to predict the exact nature or effect of any other potential changes affecting its reimbursement for anatomic pathology services at this time. Other Developments Affecting Reimbursement. In 1999, approximately 28% of the Company's net revenues were in the State of New York. In September 1996, New York passed the New York Health Care Reform Act of 1996 ("NYHCRA"). The NYHCRA requires payors to pay an 8.18% surcharge on the services provided by a variety of providers, including independent laboratories for services rendered to residents of the State of New York. If the payor neglects to pay the 8.18% surcharge directly, providers are required to collect the surcharge plus an additional assessment of 24% of the surcharge for a total surcharge of 32.18%. Under the NYHCRA, it is possible that independent labs, such as the Company, will be placed at a competitive disadvantage with physician office labs and other labs whose services are not subject to the surcharge. In addition, independent labs probably will be liable for the surcharge even if the payor fails to pay the laboratory. Moreover, payors may reduce the fees they pay for laboratory services in order to offset the surcharge. However, the New York State Clinical Laboratory Association brought suit against the New York State Department of Health, alleging that these provisions of NYHCRA are unconstitutional under the United States and New York Constitutions, and the provisions have been repealed effective October 1, 2000. COMPETITION The Company provides services in a segment of the healthcare industry that is intensely competitive, both with respect to clinical chemistry as well as anatomic pathology. The Company estimates that there are over 11,500 laboratories in the United States which might be deemed actual or potential competitors for the testing business of cancer-treating or cancer-diagnosing physicians. The anatomic pathology segment is highly fragmented and has not yet experienced industry consolidation to any significant degree. Competitors include physician-owned laboratories, specialized commercial laboratories and hospital laboratories. None of these competitors have a material share of the anatomic pathology market. In contrast, the clinical chemistry segment, has been consolidated to an extent, and the two largest national clinical laboratories in the U.S., Quest Diagnostics and Laboratory Corporation of America, have a significant market share in outpatient testing. In 1999, Quest Diagnostics acquired the clinical laboratory operations of SmithKline Beecham Clinical Laboratories. The clinical laboratories' product offerings are broader and the two companies have more substantial financial and operational resources than the Company. Other competitors in this segment include special-purpose clinical laboratories and manufacturers of test kits and other diagnostic tools. In addition to the competition for customers, there is increasing competition for qualified personnel, particularly in the laboratory. To date, such competition has not had an adverse impact on the Company's operations. Significant factors that enhance the Company's ability to compete effectively include the Company's highly-trained and knowledgeable sales force, high quality laboratory operations, accurate and consistent test results, quality of service to physicians, price and speed of turnaround for test results. PATENTS AND PROPRIETARY TECHNOLOGY To date, the Company has not relied heavily on patents or licensed technology in its business. Some of the tests or related diagnostic products purchased and used by the Company may be patented. There can be no assurance that such tests or related products do not infringe patent rights of others. Any such infringement could give rise to claims against the Company. Typically, the Company has no contractual right to be indemnified against such risks. There can be no assurance that any issued patent upon which the Company relies directly or indirectly will afford protection to the Company in the face of challenges to the patent's validity. Other private and public entities, including universities, have filed applications for (or have been issued) patents in the Company's field and may obtain additional patents and other proprietary rights to technology that may be the same as or similar to that utilized by the Company. The scope and validity of such patents, the extent to which the Company may wish or need to acquire such rights, and the cost or availability of such rights are presently unknown. There can be no assurance that others may not obtain access to the Company's technology or independently develop the same or similar technology to that utilized by the Company. EMPLOYEES As of December 31, 1999, the Company had 681 full-time equivalent employees. REGULATORY MATTERS The Company's business is subject to government regulation at the federal, state and local levels, some of which regulations are described under "Laboratory," "Anti-Fraud and Abuse," "Confidentiality of Health Information," "Food and Drug Administration" and "Other" below. LABORATORY The Company's laboratories are located in Connecticut, New York and Florida. Each laboratory is certified or licensed under the federal Medicare program, the Clinical Laboratories Improvement Act of 1967, as amended by the Clinical Laboratory Improvement Amendments of 1988 (collectively "CLIA `88") and the respective clinical laboratory licensure laws of the state in which they are located. The Connecticut laboratory also is certified to bill the Connecticut and various other state Medicaid programs. The Company believes it has obtained all material laboratory licenses required for its operations. In addition, the laboratory is licensed by the federal Nuclear Regulatory Commission and is accredited by the College of American Pathology. The federal and state certification and licensure programs establish standards for the operation of medical laboratories, including, but not limited to, personnel and quality control. Compliance with such standards is verified by periodic inspections by inspectors employed by federal or state regulatory agencies. In addition, federal regulatory authorities require participation in a proficiency testing program approved by HHS for many of the specialties and subspecialties for which a laboratory seeks approval from Medicare or Medicaid and certification under CLIA `88. Proficiency testing programs involve actual testing of specimens that have been prepared by an entity running an approved program for testing by the laboratory. A final rule implementing CLIA `88, published by HHS on February 28, 1992, became effective September 1, 1992. This rule has been revised on several occasions and further revision is expected. The CLIA `88 rule applies to virtually all laboratories in the United States, including the Company's laboratory. The Company has reviewed its operations as they relate to CLIA, including, among other things, the CLIA rule's requirements regarding laboratory administration, participation in proficiency testing, patient test management, quality control, quality assurance and personnel for the types of testing undertaken by the Company, and believes it is in compliance with these requirements. However, no assurances can be given that the Company's laboratory will pass future inspections conducted to ensure compliance with CLIA `88 or with any other applicable licensure or certification laws. The sanctions for failure to comply with CLIA or state licensure requirements may be suspension, revocation or limitation of the lab's CLIA certificate or state license, as well as civil and/or criminal penalties. ANTI-FRAUD AND ABUSE LAWS Existing federal laws governing Medicare and Medicaid, as well as some state laws, also regulate certain aspects of the relationship between healthcare providers, including clinical laboratories, and their referral sources, including physicians, hospitals and other laboratories. One provision of these laws, known as the "anti-kickback law," contains extremely broad proscriptions. Violation of this provision may result in criminal penalties, exclusion from Medicare and Medicaid, and significant civil monetary penalties. Following a study of pricing practices in the clinical laboratory industry, the Office of the Inspector General ("OIG") of HHS conducted a study of such practices and, in January 1990, issued a final report. This report addresses how these pricing practices relate to Medicare and Medicaid. The OIG reviewed the industry's use of one fee schedule for physicians and other professional accounts and another fee schedule for patients/third- party payors, including Medicare, in billing for testing services, and focused specifically on the pricing differential when profiles (or established groups of tests) are ordered. Existing federal law authorizes the Secretary of HHS to exclude providers from participation in the Medicare and Medicaid programs if they charge state Medicaid programs or Medicare fees "substantially in excess" of their "usual charges." On September 2, 1998, the OIG issued a final rule in which it indicated that this provision has limited applicability to services for which Medicare pays under a PPS or a fee schedule, such as clinical laboratory services and anatomic pathology services. More recently, the OIG has provided additional guidance regarding arrangements that may violate the anti-kickback laws. The OIG concluded in a 1999 Advisory Opinion that an arrangement under which a laboratory offered substantial discounts to physicians for laboratory tests billed directly to the physicians might violate the anti-kickback law, because the discounts could be viewed as being provided to the physician in exchange for the physician's referral to the laboratory of non-discounted Medicare business, unless the discounts could otherwise be justified. The Medicaid laws in some states also have prohibitions related to discriminatory pricing. The Company sometimes enters into discounting arrangements in billing for its services. Depending upon the nature of any regulatory or enforcement action taken or the content of legislation, if any, which might be initiated to address this issue, the Company could experience a significant decrease in revenue which could have a material adverse effect on the Company. The law provides for civil or criminal penalties or exclusion from participation in Medicare and Medicaid. The Company is unable to predict at this time whether any further regulatory, enforcement, or legislative action will be taken. Under another federal law, known as the "Stark" law or "self-referral prohibition," physicians who have an investment or compensation relationship with an entity furnishing clinical laboratory services (including clinical chemistry and anatomic pathology services) may not, subject to certain exceptions, refer clinical laboratory testing for Medicare patients to that entity. Similarly, laboratories may not bill Medicare or Medicaid or any other party for services furnished pursuant to a prohibited referral. Violation of these provisions may result in disallowance of Medicare and Medicaid claims for the affected testing services, as well as the imposition of civil monetary penalties. Some states also have laws similar to the Stark law. The Company seeks to structure its arrangements with physicians and other customers to be in compliance with the anti-kickback, Stark and state laws, and to keep up-to-date on developments concerning their application by various means, including consultation with legal counsel. The Company also has a compliance committee which meets on a regular basis to review various operations and relationships as well as adopt policies. However, the Company is unable to predict how these laws will be applied in the future, and no assurances can be given that its arrangements will not become subject to scrutiny under them. In February 1997, the OIG released a model compliance plan for laboratories that is based largely on corporate integrity agreements negotiated with laboratories that had settled enforcement actions brought by the federal government related to allegations of submitting false claims. The Company has adopted aspects of the model plan that it deems appropriate to the conduct of its business. One key aspect of the corporate integrity agreements and the model compliance plan is an emphasis on the responsibilities of laboratories to notify physicians that Medicare covers only medically necessary services. These requirements, and their likely effect on physician test ordering habits, focus on chemistry tests, especially routine tests, rather than on anatomic pathology services or the non-automated tests which make up the majority of the Company's business measured in terms of net revenues. Nevertheless, they potentially could affect physicians' test ordering habits more broadly. The Company is unable to predict whether, or to what extent, these developments may have an impact or the utilization of the Company's services. Prior to 1998, the Medical Director of the Connecticut Medicare carrier to whom the Company submits its Medicare claims orally expressed the view that some amount of money which the carrier has paid to the Company for certain pathology services involving DNA measurements in prostate tumor cells (morphometric analysis of tumor) potentially is recoverable by the carrier. (The Company is not presently submitting claims for this service.) The carrier's Medical Director has never reduced his view to writing or otherwise asserted a claim. Accordingly, at this time, the Company cannot evaluate any such possible claim, or the probability of assertion of any such claim. During 1997, the Company was made aware that an agent based in the Hartford Connecticut branch of the U.S. Department of Health and Human Services Office of the Inspector General ("OIG") was investigating the Company's practice of supplying pathology specimen collection devices without charge to physician customers as well as unspecified billing issues that had been raised by the local Medicare carrier. The Company believes that its practices with respect to specimen collection devices were proper, and a letter describing the Company's actions and its views regarding applicable regulations was sent by the Company to the OIG. That letter also requested information about any billing issues of concern to the OIG so that the Company could address them. As of the date of this report, the Company had not received a response from or otherwise been contacted by the OIG regarding these matters, and has not received any formal notification regarding the matter. Although the Company seeks to structure its practices to comply with all applicable laws, and management believes such practices are in compliance, uncertainty nevertheless exists as to how these matters may develop, and the Company currently is unable to predict their impact, if any, on the Company. While management does not believe that this matter will have a material adverse effect on the Company's financial condition, if the carrier and/or OIG agent were to pursue and prevail on these matters, any significant recoupment of funds could have a material adverse effect on the Company's business and its results of operations. Any exclusion or suspension from participation in the Medicare and Medicaid programs, any loss of licensure or accreditation, or any inability to obtain any required license or permit, whether arising from any action by HHS, any state, or any other regulatory authority, would have a material adverse effect on the Company's business. Any significant civil or criminal penalty resulting from such proceedings could have a material adverse effect on the Company's business. CONFIDENTIALITY OF HEALTH INFORMATION The Health Insurance Portability and Accountability Act of 1996 ("HIPAA") contains provisions that affect the handling of claims and other patient information that is, or has been, transmitted electronically. These provisions, which address security and confidentiality of patient information as well as the administrative aspects of claims handling, have very broad applicability, and they specifically apply to health care providers, which includes physicians and clinical laboratories. Proposed rules implementing various aspects of HIPAA have been published but are not expected to be finalized until at least the summer of 2000, and they do not become effective until 2 years after the date of publication of final rules. Failure to comply with the rules mentioned above could result in significant civil and/or criminal penalties. Complying with these rules will require significant effort and expense for virtually all entities that handle patient health information, but the Company is unable to estimate the total cost or impact until after final regulations are published. In addition to the HIPAA rules described above, which have not yet been implemented, the Company is subject to state laws regarding the handling and disclosure of patient records and patient health information. These laws vary widely, and many states are passing new laws in this area. Penalties for violation include sanctions against a lab's licensure as well as civil or criminal penalties. The Company believes it is in compliance with applicable state law regarding the confidentiality of health information. FOOD AND DRUG ADMINISTRATION The FDA does not currently regulate laboratory testing services, which is the Company's principal business. However, the Company performs some testing services using test kits purchased from manufacturers for which FDA premarket clearance or approval for commercial distribution in the United States has not been obtained by the manufacturers ("investigational test kits"). Under current FDA regulations and policies, such investigational test kits may be sold by manufacturers for investigational use only if certain requirements are met to prevent commercial distribution. The manufacturers of these investigational test kits are responsible for marketing them under conditions meeting applicable FDA requirements. In January 1998, the FDA issued a revised draft Compliance Policy Guide ("CPG") that sets forth FDA's intent to undertake a heightened enforcement effort with respect to investigational test kits improperly commercialized prior to receipt of FDA premarket clearance or approval. That draft CPG is not presently in effect but, if implemented as written, would place greater restrictions on the distribution of investigational test kits. If the Company were to be substantially limited in or prevented from purchasing investigational test kits by reason of the FDA finalizing the new draft CPG, there could be adverse effects on the Company's ability to access new technology, which could have a material adverse effect on the Company's business. The Company also performs some testing services using reagents, known as analyte specific reagents ("ASRs"), purchased from companies in bulk rather than as part of a test kit. In November 1997, the FDA issued a new regulation placing restrictions on the sale, distribution, labeling and use of ASRs, such as those used by the Company. Most ASRs will be treated by the FDA as low risk devices, requiring the manufacturer to register with the agency, list its ASRs (and any other devices), conform to good manufacturing practice requirements and comply with medical device reporting of adverse events. A smaller group of ASRs, primarily those used in blood banking and/or screening for fatal contagious diseases (e.g., HIV/AIDS), will be treated as higher risk devices requiring premarket clearance or approval from the FDA before commercial distribution is permitted. The imposition of this new regulatory framework on ASR sellers may reduce the availability or raise the price of ASRs purchased by the Company. In addition, when the Company performs a test developed in-house using reagents rather than a test kit cleared or approved by the FDA, it will be required to disclose [that it used an in-house test utilizing reagents] in the test report. However, by clearly declining to impose any requirement for FDA premarket approval or clearance for most ASRs, the new rule removes one barrier to reimbursement for tests performed using these ASRs. In light of all the foregoing factors, it is impossible to predict exactly how the new regulation will affect the Company's business, and thus there can be no assurance that the new ASR regulation will not have a material adverse effect on the Company's business. OTHER Certain federal and state laws govern the handling and disposal of medical specimens, infectious and hazardous wastes and radioactive materials. Failure to comply with such laws could subject an entity covered by these laws to fines, criminal penalties and/or other enforcement actions. Pursuant to the Occupational Safety and Health Act, laboratories have a general duty to provide a work place to their employees that is safe from hazard. Over the past few years, the Occupational Safety and Health Administration ("OSHA") has issued rules relevant to certain hazards that are found in the laboratory. In addition, OSHA recently has promulgated final regulations containing requirements healthcare providers must follow to protect workers from bloodborne pathogens. Failure to comply with these regulations, other applicable OSHA rules or with the general duty to provide a safe work place could subject employers, including a laboratory employer such as the Company, to substantial fines and penalties. ITEM 2. PROPERTIES The Company leases approximately 143,663 square feet of office and laboratory space in Stratford, Connecticut; Wilmington, Ohio; Tampa, Florida; New City, New York and Woodbury, New York. The leases on the Stratford facilities, representing 63,280 square feet, expire May 31, 2003, and contain options to renew for up to three years. The Company also leases a record storage facility in Stratford, Connecticut, representing 15,105 square feet, which expires May 31, 2004, with no renewal option. The lease for the Wilmington facility, representing 19,200 square feet, expires March 31, 2001, and contains renewal options for five additional terms of three years each. The lease on the Tampa office and laboratory facility, representing 18,382 square feet, expires January 31, 2003, with an option to renew for an additional five-year period. The lease in New City, representing 19,273 square feet, expires April 30, 2002 and contains an option to renew for one year. The lease in Woodbury, representing 8,423 square feet, expires March 31, 2003 with no renewal option. The Company also leases a small office in Stamford, Connecticut, which expires November 30, 2000 with an option to renew for up to three years. The Company also leases three regional sales offices located in North Carolina, Texas and Illinois, which expire within one year plus renewal options, and four branch offices in Florida with remaining terms of up to two years. (See Note 5 to the Company's consolidated financial statements included herewith). ITEM 3. LEGAL PROCEEDINGS There are no known material legal proceedings against the Company. ITEM 4. SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS None PART II ITEM 5. MARKET FOR THE REGISTRANT'S COMMON EQUITY AND RELATED STOCKHOLDER MATTERS DIANON's Common Stock trades on The Nasdaq Stock Market under the symbol "DIAN." The following table shows the high and low sales prices of the Company's Common Stock quoted on The Nasdaq Stock Market, for the periods indicated below: High Low ---- --- 1998: First Quarter $11-1/4 $8-1/4 Second Quarter 10-7/8 8-1/8 Third Quarter 9-5/8 6 Fourth Quarter 9 5-1/4 1999: First Quarter $9-1/8 $7 Second Quarter 11 8 Third Quarter 11 8-5/8 Fourth Quarter 13-7/8 9 As of March 9, 2000, the Company had approximately 1,499 shareholders of record. No dividends have been paid by DIANON and it is not anticipated that any will be paid in the foreseeable future. ITEM 6. SELECTED FINANCIAL DATA STATEMENT OF OPERATIONS: 1999 1998 1997 1996 1995 ---- ---- ---- ---- ---- (in thousands, except per share data) ------------------------------------- Net revenues $76,097 $62,182 $60,887 $56,000 $45,700 Gross profit 32,213 26,511 29,766 29,101 25,310 Expenses: Selling, general and administrative expenses (1) 24,846 21,465 22,912 22,443 19,620 Research and development 572 528 1,666 3,157 5,255 --------------------------------------------------- Income from operations 6,795 4,518 5,188 3,500 435 Net interest income 267 682 522 307 181 Provision for income taxes 2,931 2,246 2,412 1,637 509 --------------------------------------------------- Net income $ 4,131 $ 2,954 $ 3,298 $ 2,170 $ 107 =================================================== EPS: Basic $ .61 $ .44 $ .51 $ .35 $ .02 Diluted $ .59 $ .43 $ .48 $ .35 $ .02 Weighted average shares outstanding: Basic 6,763 6,678 6,430 6,151 5,542 Diluted 7,053 6,902 6,808 6,287 5,549 BALANCE SHEET DATA: Working capital $25,249 $24,327 $21,387 $18,058 $16,974 Total assets 52,089 36,703 36,889 34,536 30,455 Long-term obligations 6,361 81 107 272 750 Stockholders' equity (2) 38,766 31,383 29,046 26,549 23,452 (1) During 1998, 1997, 1996 and 1995, non-recurring charges relating to severance costs as a result of streamlining its operations and of the resignation of certain officers, restructuring, accelerated amortization and other one-time costs of $212,000, $324,000, $609,000 and $2,668,000, respectively, were incurred. There were no similar charges recorded in 1999. (See Note 12 to the Company's consolidated financial statements included herewith.) (2) No dividends were paid by the Company during the periods presented above. ITEM 7. MANAGEMENT'S DISCUSSION AND ANALYSIS OF RESULTS OF OPERATIONS AND FINANCIAL CONDITION. The Company's results of operations over the three-year period ended December 31, 1999 reflect its continued shift toward non OB/GYN anatomic pathology testing. The acquisitions of Kyto Meridien Diagnostics, L.L.C. ("KMD") in May 1999 and of Pathology Reference Laboratory ("PRL") in February 1998 partially offset the impact of this shift during 1999 since these operations traditionally focused on OB/GYN anatomic pathology, which has lower margins. The reduced gross profit impact of these revenue factors was partially offset through cost savings in selling, general, administrative and other operating expenses. RESULTS OF OPERATIONS o NET REVENUES Net revenues increased to $76.1 million in 1999 from $62.2 million in 1998 and $60.9 million in 1997, representing annual increases of 22.4% and 2.1%, respectively. Anatomic pathology net revenues increased to $60.5 million in 1999 from $48.2 million in 1998 and $43.9 million in 1997, increases of 25.7% and 9.6%, respectively. The revenue growth reflects increased market penetration in the anatomic pathology area, including the impact of the KMD and PRL acquisitions in May 1999 and February 1998, respectively, offset by reimbursement reductions. Clinical chemistry net revenues increased to $15.6 million in 1999 from $14.0 million in 1998. This increase is primarily a result of the KMD acquisition. Clinical chemistry net revenues decreased $2.9 million or 17.3% from 1997 to 1998. This decrease reflected the Company's shift in emphasis toward anatomic pathology, and is a result of both volume and reimbursement reductions including Medicare reimbursement pressures. o COST OF SALES Cost of sales, which consists primarily of laboratory payroll and supplies, logistics and facility costs, increased to $43.9 million in 1999 from $35.7 million in 1998 and $31.1 million in 1997. As a percentage of sales, cost of sales totaled 57.7%, 57.4% and 51.1% in 1999, 1998 and 1997, respectively. The increased percentages of revenue represented by cost of sales largely reflects the impact of the aforementioned reimbursement decreases and the integration of KMD and PRL, which have lower margins than the traditional business. o GROSS PROFIT Gross profit totaled $32.2 million in 1999 versus $26.5 million in 1998 and $29.8 million in 1997, while gross profit margins were 42.3%, 42.6% and 48.9%, respectively. The decreases in gross profit and margins reflect the factors discussed above under cost of sales. The clinical laboratory industry, which includes both clinical chemistry and anatomic pathology, has seen steady and continuing downward pressure on prices exerted by both government and private third party payers. Payment for services such as those provided by the Company is and will likely continue to be affected by periodic reevaluations made by payors concerning which services to reimburse or cease reimbursing. Over time, Congress has reduced the national cap on Medicare laboratory fee schedules (under which the Company's clinical chemistry services are reimbursed) to 74% of the national median. In addition, legislation freezes fee schedule payments for the 1998-2002 period. With respect to the Company's anatomic pathology services, which are not reimbursed under the Medicare laboratory fee schedules, the Medicare fees also generally declined with the implementation of the resource-based relative value scale ("RBRVS") system which went into effect in 1992 and was fully phased in by the end of 1996. In 1997, there was an overall decrease of 5.7% in payments for pathology services due to a five-year review of the work value component and a decrease in the 1997 conversion factor applicable to pathology services, plus an additional decrease in Connecticut, where the Company's primary operations are located, because of the Health Care Financing Administration's ("HCFA") reduction in the number of different payment localities recognized for RBRVS purposes. Beginning with the Medicare physician fee schedule regulation that became effective on January 1, 1999, HCFA recalculated physician practice expenses, a key component of the RBRVS, to reflect resource consumption rather than historical charge data. While the actual impact of this change on the Company's Medicare pathology revenues will depend on the mix of pathology services furnished, HCFA had estimated that the new system would decrease the Medicare revenue for pathologists 13% once it was fully phased in at the end of 2002. However, in the physician fee schedule regulation published on November 2, 1999, and effective January 1, 2000, HCFA increased the conversion factor approximately 5.5% and made several changes in the payment methodology for physician services, including a modification specific to pathology that had a positive impact. As a result of these changes, HCFA now estimates the impact of the practice expense recalculation will be only a 6% decrease for pathology services. In addition, other revisions to payment policies under the physician fee schedule for the year 2000 resulted in increases in the RBRVS fee schedule payment amounts for the most common pathology codes the Company historically has performed. HCFA also announced in the November 2, 1999 physician fee schedule final rule that, effective January 1, 2001, independent labs may no longer bill for the technical component ("TC") of physician pathology services furnished to Medicare beneficiaries who are hospital inpatients. Independent labs would still be permitted to bill and be paid for the TC of physician pathology services provided to beneficiaries who are hospital outpatients or are in other settings, but for the TC of services provided to inpatients, the independent laboratories will have to make arrangements with the hospital in order to receive payment. The Balanced Budget Act of 1997 ("BBA") contains measures to establish market-oriented purchasing for Medicare, including prospective payment systems ("PPS") for outpatient hospital services, home health care and nursing home care. Of these systems, only the skilled nursing facility ("SNF") PPS has been implemented, and since the Company does only minimal clinical laboratory testing for SNF patients, this change is not expected to materially affect the Company's business. On September 8, 1998, HCFA published a proposed rule implementing the outpatient PPS that would carve out clinical laboratory services from the outpatient hospital PPS rates, but would include the technical component of surgical pathology services in the rate. HCFA has said the final rule is expected to be published in the spring of 2000, and will be effective July 1, 2000. The outpatient PPS could affect the Company's revenues for these surgical pathology services depending on the precise details of how the PPS is implemented. Other potential changes in government and third-party payer reimbursement, resulting from federal, state or local legislation, the impact of managed care, competitive bidding, or other market pressures, may continue to exert downward pressure on prices and make the market for clinical laboratory services more competitive, which could in turn have a material adverse impact on the Company's gross profits. o SELLING, GENERAL AND ADMINISTRATIVE EXPENSES Selling, general and administrative expenses increased to $24.2 million in 1999 from $21.2 million in 1998, after decreasing slightly from the $22.7 million incurred in 1997. The increase of approximately $3.0 million from 1998 to 1999 is primarily a result of increased commission expense, which is a result of increased revenues. As a percentage of sales, selling, general and administrative expenses decreased significantly over the three-year period from 37.3% in 1997 to 31.8% in 1999, reflecting the operating leverage inherent in the business and from the KMD and PRL acquisitions and general revenue growth. o AMORTIZATION OF INTANGIBLE ASSETS Amortization expense increased to $670,000 in 1999 from $224,000 in 1998 as a result of the KMD acquisition. Amortization expense remained flat between 1997 and 1998 at $236,000 and $224,000, respectively. o RESEARCH AND DEVELOPMENT Research and development expenses remained flat between 1999 and 1998 at $0.6 million and $0.5 million, respectively, and decreased $1.1 million between 1998 and 1997. The reduction in 1998 reflects the evolution of certain developmental test costs from R&D into cost of sales as those tests have been brought to market and reimbursement rates were established. o INCOME FROM OPERATIONS Income from operations increased to $6.8 million in 1999 from $4.5 million in 1998, due primarily to increased sales and cost control initiatives. The relatively modest $0.7 million decrease in operating income between 1998 and 1997, despite the $3.3 million drop in gross profit, partially reflects cost control initiatives implemented in anticipation of reimbursement reductions. o NET INTEREST INCOME Net interest income decreased to $267,000 in 1999 from $682,000 in 1998 primarily due to the funding of the acquisition of KMD in May 1999. Net interest income increased in 1998 by $160,000 from $522,000 in 1997. This reflects the increased cash and cash equivalent position of the Company over the period, resulting from cash generated by operations. o PROVISION FOR INCOME TAXES The provision for income taxes increased to $2.9 million in 1999, from $2.2 million in 1998 and $2.4 million in 1997, while the effective tax rate was 41.5%, 43.2% and 42.2%, respectively. The changes were due primarily to state rate changes. o NET INCOME Net income increased 39.8% to $4.1 million, from $3.0 million in 1998 and $3.3 million in 1997. Basic earnings per share increased to $0.61 per share in 1999, from $0.44 per share in 1998 and $0.51 per share in 1997. Diluted earnings per share increased to $0.59 per share in 1999, from $0.43 per share in 1998 and $0.48 per share in 1997. o LIQUIDITY AND CAPITAL RESOURCES At December 31, 1999, the Company had total cash and cash equivalents of $9.8 million, substantially all of which was invested in a fund holding U.S. Treasury securities with maturities of less than three months. Working capital was $25.2 million and $24.3 million, as of December 31, 1999 and 1998, respectively, and the current ratios were 4.6:1 and 5.6:1, respectively. Accounts receivable totaled $19.5 million and $14.4 million, as of December 31, 1999 and 1998, respectively, representing approximately 86 days and 82 days of average sales, respectively. The increase in days sales outstanding is due primarily to a shift in the payor mix as a result of the KMD acquisition. Capital expenditures for 1999 and 1998 were $2.2 million and $1.9 million, respectively. Expenditures were primarily related to building expansion and information system enhancements. In addition, $13.0 million and $360,000 was expended in 1999 and 1998 for the acquisitions of KMD and PRL, respectively. Effective February 17, 1998, the Company entered into a three-year, $15 million line of credit agreement with a bank. The agreement includes various provisions regarding borrowings under the facility, including financial covenants. As of December 31, 1999, $6.0 million had been drawn down against this line. The Company's Board of Directors authorized to repurchase approximately 1.7 million shares of the Company's Common Stock, on the open market or in private transaction. Total expenditures for share repurchases is limited to $12.0 million. The remaining authorized repurchases as of December 31, 1999 is approximately 1.4 million shares and $9.2 million in total expenditures. Effective February 1, 1998, the Company acquired certain assets of a pathology laboratory in Tampa, Florida ("Pathologists Reference Laboratory" or "PRL"). The acquisition price was approximately $558,000 (including acquisition costs), of which $359,590 was paid through March 31, 1998 and the balance was satisfied through the assumption of certain liabilities. The purchase price consisted primarily of trade receivables for ($265,000) and customer lists for ($164,000), and the acquisition has been accounted for pursuant to the purchase method of accounting. Effective May 1, 1999, the Company acquired substantially all the assets of an outpatient OB/GYN laboratory with locations in Woodbury and New City, New York ("Kyto Meridien Diagnostics, L.L.C." or "KMD"). The acquisition price was approximately $13.0 million and was financed through a combination of available cash and drawdowns of the Company's credit line, as well as through the issuance of Common Stock. The purchase price was primarily allocated to customer lists ($7.5 million), goodwill ($5.6 million), lab and office equipment ($400,000), and client receivables ($400,000), partially offset by accrued liabilities ($930,000). The acquisition has been accounted for pursuant to the purchase method of accounting. Pro forma net revenues for the twelve months ended December 31, 1999 and 1998, adjusted as if the acquisitions for KMD and PRL had occurred January 1, 1999 and 1998, respectively, approximate $79.7 million and $73.6 million respectively. Pro forma consolidated net income and earnings per share would not differ materially from the reported amounts. The Company believes that cash flows from operations and available cash and cash equivalents are adequate to fund the Company's operations for the foreseeable future. Risk Factors; Forward Looking Statements The Management's Discussion and Analysis and the information provided elsewhere in this Annual Report on form 10K (including, without limitation, in the third and fourth paragraphs of "Item 1. Business" and under "Gross Profit" and "Liquidity and Capital Resources" above) contain forward looking statements regarding the Company's future plans, objectives, and expected performance. These statements are based on assumptions that the Company believes are reasonable, but are subject to a wide range of risks and uncertainties, and a number of factors could cause the Company's actual results to differ materially from those expressed in the forward-looking statements referred to above. These factors include, among others, the uncertainties in reimbursement rates and reimbursement coverage of various tests sold by the Company to beneficiaries of the Medicare program (see e.g. Item 1 - Business - "Reimbursement"); being deemed to be not in compliance with Federal or state regulatory requirements (see e.g. Item 1 - Business - "Regulatory"); the uncertainties relating to the ability of the Company to convince physicians and/or managed care organizations to use the Company as a provider of anatomic pathology testing services; the ability of the Company to maintain superior quality relative to its competitors; the ability of the Company to maintain its hospital-based business in light of the competitive pressures and changes occurring in hospital healthcare delivery; the uncertainties relating to states erecting barriers to the performance of anatomic pathology testing by out-of-state laboratories; the ability of the Company to find, attract and retain qualified management and technical personnel; the uncertainties associated with competitive pressures from the large national laboratories, small specialized laboratories and well established local pathologists; and the uncertainties which would arise if integrated delivery systems closed to outside providers emerged as the dominant form of health care delivery. ITEM 7A. QUANTITATIVE AND QUALITATIVE DISCLOSURES ABOUT MARKET RISK. None ITEM 8. FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA The Company's consolidated financial statements and schedules and the reports of independent public accountants thereon appear beginning on page F-2. See index to such consolidated financial statements and schedules and reports on page F-1. ITEM 9. CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS ON ACCOUNTING AND FINANCIAL DISCLOSURE None PART III ITEM 10. DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT The following information with respect to the principal occupation or employment, other affiliations and business experience of each director and executive officer during the last five years has been furnished to the Company by such director or executive officer. Except as indicated, each of the directors and executive officers has had the same principal occupation for the last five years. INFORMATION REGARDING DIRECTORS Set forth below is certain information concerning each director of DIANON Systems, Inc. Kevin C. Johnson, age 45, a Director since May 1996, is President and Chief Executive Officer of the Company. Mr. Johnson joined Dianon as President in May 1996, and was appointed to the additional position of Chief Executive Officer in February 1997. Formerly, Mr. Johnson was with Corning Inc., a manufacturer of specialty materials and a provider of laboratory services, for eighteen years, serving most recently as Vice President and General Manager of Corning Clinical Laboratories' Eastern region in Teterboro, New Jersey. Mr. Johnson also serves on the Board of Medical Logistics, Inc. John P. Davis, age 58, a Director since 1984, has served as a consultant to the Company since October 1998. Mr. Davis was President and Chief Executive Officer of Infant Advantage, Inc., a child development company, from December 1997 through June 1998. From May 1995 through December 1997, Mr. Davis was President and Chief Executive Officer of Calypte Biomedical Corp., a diagnostic products company. From 1984 to January 1995, Mr. Davis was an officer of the Company. Mr. Davis joined the Company in January 1984 as President and Chief Operating Officer, and subsequently became co-Chief Executive Officer in 1992 and Chief Executive Officer in 1994. In January 1995, Mr. Davis resigned as Chief Executive Officer of the Company and became Vice Chairman of the Board. In February 1997, Mr. Davis was elected non-executive Chairman of the Board. Mr. Davis also serves as Chairman of the Board of CytoLogix, Inc. and Synergy Medical Informatics, Inc. Bruce K. Crowther, age 48, a Director since December 1997, is President and Chief Executive Officer of Northwest Community Healthcare, Northwest Community Hospital, in Arlington Heights, Illinois and certain of its affiliates. Mr. Crowther is a Fellow of the American College of Healthcare Executives, Chairman of the Board of the Illinois Hospital and HealthSystems Association and serves on the Board of both Chicago Hospital Risk Pooling Program and Barrington Bank and Trust. Mr. Crowther received an MBA from Virginia Commonwealth University Medical College in Richmond, VA. E. Timothy Geary, age 48, a Director since May 1997, had been Chairman, President and Chief Executive Officer of National Surgery Centers, Inc. of Chicago, Illinois, the leading independent owner and operator of ambulatory surgery centers in the country, until its acquisition by HealthSouth Corporation on July 22, 1998. Mr. Geary is currently a consultant to HealthSouth Corporation. Prior to founding National Surgery Centers in 1987, Mr. Geary served as a Vice President with Medical Care International. Mr. Geary holds an MBA and AB from the University of Chicago. G. S. Beckwith Gilbert, age 58, a Director since October 1995, is President, Chief Executive Officer and a Director of Field Point Capital Management Company in Greenwich, Connecticut, a merchant banking firm. Mr. Gilbert is also a partner of Wolsey & Co., a merchant banking firm. In addition, Mr. Gilbert is Chairman and Chief Executive Officer of Megadata Corporation as well as a Director of Davidson Hubeny Brands, Inc. Mr. Gilbert is a graduate of Princeton University and holds an MBA from New York University. In February 1997, the Board elected Mr. Gilbert Chairman of the Executive Committee. Jeffrey L. Sklar, age 52, a Director since 1994, is Professor of Pathology, Harvard Medical School, and Director, Divisions of Diagnostic Molecular Biology and of Molecular Oncology, Department of Pathology, Brigham and Women's Hospital. Dr. Sklar has served on numerous editorial boards and has consulted widely to the biotechnology industry. In addition, Dr. Sklar serves on the Scientific Advisory Committee for Clinical Science, The Fred Hutchinson Cancer Center, Seattle, Washington; the Scientific Advisory Committee, New England Primate Research Center, Harvard University; the External Review Committee, Dana-Farber Cancer Institute, Boston, and the Pathology B Study Section, National Institutes of Health. Dr. Sklar also serves as a Director of Transgenomic, Inc. and holds an MD and Ph.D. from Yale University and an MA (honorary) from Harvard University. David R. Schreiber, age 40, a Director since October 1999, has served as Senior Vice President, Finance, Chief Financial Officer and Corporate Secretary since November 1996 when he joined the Company. Formerly, Mr. Schreiber was with Corning Clinical Laboratories, a provider of laboratory services, for 10 years, serving most recently as Vice President and General Manager of the laboratory's Midwest region. Mr. Schreiber holds an MBA from Northern Illinois University. INFORMATION REGARDING EXECUTIVE OFFICERS James B. Amberson, age 48, is Senior Vice President and Chief Medical Officer of the Company. Dr. Amberson joined Dianon in 1989 as Director, Cytometry Business Unit, and has served as Vice President of Pathology Services, Vice President of Medical Affairs and Senior Vice President and General Manager of the Anatomic Pathology Unit before his present position. Prior to joining the Company, Dr. Amberson was Assistant Professor of Pathology, Cornell University Medical College for six years. Dr. Amberson holds an MD from Johns Hopkins University and an MBA from Columbia University School of Business. Steven T. Clayton, age 33, is Vice President, Information Services and Chief Information Officer. Mr. Clayton joined Dianon in December 1996 as Vice President, Information Services, and was appointed to the additional position of Chief Information Officer in January 2000. Prior to joining the Company, Mr. Clayton was with Corning Clinical Laboratories for nine years serving most recently as the Midwest Regional Director of Information Systems. Mr. Clayton holds an ASM from Thomas Edison State College. Martin J. Stefanelli, age 38, has served as Senior Vice President, Sales, Marketing and Business Development since December 1999. He previously served as Senior Vice President, Operations and Vice President, Laboratory Operations. Mr. Stefanelli joined the Company in January 1990 as a Sales Representative and subsequently served as Logistics Manager, Marketing Manager and Director of Operations, Anatomic Pathology. Before joining the Company, Mr. Stefanelli was a captain in the U.S. Army. Mr. Stefanelli holds a BS from the United States Military Academy. Valerie B. Palmieri, age 38, has served as Vice President, Operations since December 1999. She previously served as Vice President, Service Operations since November 1998. Ms. Palmieri joined the Company in December 1987 as a Medical Technologist and subsequently served as Laboratory Supervisor, Operations Laboratory Manager, Director of Operations - Clinical Pathology, and Director of Service Operations. Prior to joining the Company, Ms. Palmieri was with Park City and Bridgeport Hospital as a Medical Technologist. Ms. Palmieri holds a BS from Western Connecticut State University. Steven L. Gersen, age 46, has served as Vice President, Genetics Services since January 2000. Dr. Gersen joined the Company in December 1993 as Director, Genetics Services. Prior to joining the Company, Dr. Gersen was with Integrated Genetics for 3 years serving most recently as the Associate Director, Cytogenetics Laboratory. Dr. Gersen holds a Ph.D. in Genetics from Rutgers University / University of Medicine and Dentistry of NJ. For information with respect to Messrs. Johnson and Schreiber, who are also directors, see ITEM 10. DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT - - Information Regarding Directors. SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE Section 16(a) of the Securities Exchange Act of 1934 requires the Company's directors and executive officers, and persons who own more than ten percent of a registered class of the Company's equity securities, to file with the Securities and Exchange Commission initial reports of ownership and reports of changes in ownership of Common Stock and other equity securities of the Company. Officers, directors and greater than ten percent shareholders are required to furnish the Company with copies of all Section 16(a) forms they file. To the Company's knowledge, based solely on review of the copies of such reports furnished to the Company and representations that no other reports were required during the fiscal year ended December 31, 1999, all Section 16(a) reporting requirements applicable to its officers, directors and greater than ten percent beneficial shareholders were complied with. ITEM 11. EXECUTIVE COMPENSATION EXECUTIVE COMPENSATION The following table sets forth information with respect to the following named executive officers: (i) the person who served as Chief Executive Officer ("CEO") during 1999 and (ii) the four most highly compensated executive officers other than the CEO serving at December 31, 1999 whose total salary and bonus for 1999 exceeded $100,000. SUMMARY COMPENSATION TABLE Annual Compensation Long Term ------------------- Compensation Other ------------ Name and Annual Securities All Other Principal Position Year Salary Bonus Compensation Underlying Options Compensation ------------------ ---- ------ ----- ------------ ------------------ ------------ James B. Amberson, M.D. 1999 $239,200 $ 9,062 $ -- -- $10,083 (1) Senior Vice President, 1998 239,200 -- -- 12,000 10,568 Chief Medical Officer 1997 238,790 35,451 -- 20,000 2,630 Steven T. Clayton 1999 128,544 -- -- -- 2,031 (2) Vice President, Information Services 1998 127,211 -- -- 5,000 43,613 and Chief Information Officer 1997 120,000 35,568 -- 15,000 73,073 Kevin C. Johnson 1999 300,479 -- -- -- 39,678 (3) President, Chief Executive 1998 295,773 -- -- 40,000 184,599 Officer and Director 1997 281,939 82,378 -- -- 158,360 David R. Schreiber 1999 204,516 -- -- -- 9,678 (4) Senior Vice President Finance, 1998 195,582 -- -- 20,000 6,124 Chief Financial Officer and 1997 191,170 65,702 -- 20,000 149,167 Corporate Secretary and Director Martin J. Stefanelli 1999 150,768 -- -- -- 9,571 (5) Sr. Vice President, Sales, Marketing 1998 125,394 -- -- 20,000 1,223 and Business Development 1997 103,091 31,350 -- 20,000 260 (1) The $10,083 indicated for Dr. Amberson represents an auto allowance of $8,028, contributions of $1,600 paid by the Company pursuant to the Company's 401(K) Retirement Plan, and term life insurance premiums of $455 paid by the Company. (2) The $2,031 indicated for Mr. Clayton represents an auto allowance of $2,000 and term life insurance premiums of $31 paid by the Company. (3) The $39,678 indicated for Mr. Johnson represents: (i) a loan forgiveness aggregating $30,000 pursuant to Mr. Johnson's employment agreement; (ii) an auto allowance of $8,028; (iii) contributions of $1,600 paid by the Company pursuant to the Company's 401(K) Retirement Plan; and (iv) term life insurance premiums of $50 paid by the Company. (4) The $9,678 indicated for Mr. Schreiber represents an auto allowance of $8,028, contributions of $1,600 paid by the Company pursuant to the Company's 401(K) Retirement Plan and term life insurance premiums of $50 paid by the Company. (5) The $9,571 indicated for Mr. Stefanelli represents an auto allowance of $8,196, contributions of $1,330 paid by the Company pursuant to the Company's 401(K) Retirement Plan and term life insurance premiums of $45 paid by the Company. DIRECTOR COMPENSATION Directors who are not employees of the Company are paid $1,500 for each meeting of the Board of Directors attended in person and $500 for each meeting attended by telephone, and committee members are paid $500 for each committee meeting attended which does not occur on the same day as a Board meeting. Directors are also reimbursed for expenses to attend meetings of the Board and its committees. In addition, the Company has made payments to Brigham & Women's Hospital, Inc., for which Dr. Sklar is a director, Division of Diagnostic Molecular Biology, Department of Pathology. See "Compensation Committee Interlocks and Insider Participation." Commencing January 1, 1998, Mr. Davis and Mr. Gilbert, in connection with their capacities as non-Executive Chairman of the Board and Chairman of the Executive Committee, respectively, also receive $50,000 annually (payable monthly at $4,166) and an annual grant of 3,000 stock options, at a price equal to the market value on the date of grant, pursuant to the Company's 1996 and 1999 Stock Incentive Plans. They each also received a one-time grant of 13,000 stock options in December 1997 pursuant to the Company's 1996 Stock Incentive Plan, in connection with their services in the aforementioned positions during 1997. In addition, the Company extended the expiration date by five years for 116,084 non-qualified stock options granted to Mr. Davis. These options, which were originally due to expire on January 20, 2000, will now expire on January 20, 2005 unless said non-qualified stock option is earlier terminated in accordance with its terms. In addition to his aforementioned duties, commencing October 1, 1998 Mr. Davis began serving as a consultant to the Company, providing approximately two days per week of consulting services and maintaining an office at the Company. He works closely with the sales and marketing functions of the Company, and is involved in the planning and development of sales training programs, recruiting, compensation planning, market segmentation, pricing, and national and managed care marketing programs. As compensation for these services, Mr. Davis receives $50,000 annually (payable monthly at $4,166), in addition to his director compensation and in addition to the $50,000 he receives in his capacity as non-Executive Chairman of the Board. In connection with his consulting arrangement, Mr. Davis was also paid a relocation reimbursement of $123,667 in February 1999, and will receive in 2000 a reimbursement for the tax effect of the relocation payment. Pursuant to the Company's 1996 and 1999 Stock Incentive Plans, Directors who are not employees of the Company receive (i) automatic initial and quarterly grants of stock options with tandem limited stock appreciation rights beginning July 1995, (ii) automatic quarterly grants of shares of Common Stock beginning January 1997 and (iii) additional stock options or other awards to the extent granted by the Board of Directors in its discretion. Each initial and quarterly stock option which is automatically granted under such plan is exercisable for that number of shares obtained by dividing $5,000 by the closing price of the Common Stock on the date of grant and is exercisable at that price. Each such option has a 10-year term and vests with respect to 10% of the underlying shares on the date which is three months after the date of grant, and an additional 10% at the end of each three-month period thereafter. Each such option can be exercised for five years following a director's termination of service to the extent it had vested prior to termination. Each automatic quarterly stock grant is for the number of shares obtained by dividing $2,000 by the closing price of the Common Stock on the date of grant, and is fully vested at grant. In November 1996, pursuant to authorization by the Board of Directors, the Company granted to Dr. Sklar an option to purchase 10,000 shares of Common Stock at an exercise price of $6.375 to compensate him for his services as a Director. Such option vested 40% on grant, and an additional 20% on each of August 4, 1997, August 4, 1998 and August 4, 1999. Such grant was a replacement of an option to purchase 10,000 shares of Common Stock authorized by the Board in 1994, but not accepted by Dr. Sklar at that time due to the conditions of his employment by Brigham & Women's Hospital, Inc. In October 1996, pursuant to authorization by the Board of Directors, the Company granted an option to purchase 10,000 shares of Common Stock at an exercise price of $7.125 per share to a director in replacement of options issued in June 1993 which had the same exercise price, were due to expire in June 2000 and were 80% vested as of June 4, 1997 and 20% vested on June 4, 1998. These replacement options vested 100% in October 1996 and expire ten years from the date of grant. Messrs. Johnson and Schreiber, who are employees of the Company, receive no additional compensation for their services as Directors of the Company. STOCK OPTIONS There were no option grants for executive officers of the Company in the last fiscal year. The Company, as of December 31, 1999, has not granted any Stock Appreciation Rights to officers. The following table shows aggregate option exercises in the last fiscal year and fiscal year-end option values for the named executive officers. The Company, as of December 31, 1999, has not granted any Stock Appreciation Rights. AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FY-END OPTION VALUES Value Realized (Market Value of Unexercised Price at Number of Securities In-the-Money Options at FY-End Exercise Underlying Unexercised Options (based on FY-End Price of Shares less at FY-end(#) $13.75/share) ($) (1) Acquired on Exercise ------------------------------- Name Exercise(#) Price)($) Exercisable Unexercisable Exercisable Unexercisable ---- ----------- --------- ----------- ------------- ----------- ------------- James B. Amberson, M.D. -- $ -- 67,000 36,500 $554,798 $240,313 Steven T. Clayton 15,000 72,975 -- 20,000 -- 114,625 Kevin C. Johnson -- -- 120,000 120,000 967,500 920,000 David R. Schreiber 15,000 96,975 23,000 52,000 146,875 340,000 Martin J. Stefanelli 12,320 76,060 4,000 39,000 20,000 250,250 (1) Computed based upon difference between aggregate fair market value and aggregate exercise price. EMPLOYMENT AND SEVERANCE AGREEMENTS The Company entered into an employment agreement with Mr. Johnson on May 2, 1996. The agreement provides for Mr. Johnson to serve as President of the Company at an initial base salary of $275,000 per annum, the grant of options to purchase 200,000 shares of Common Stock with a 10-year term and an exercise price of $5.69, stock grants of 15,000 shares of Common Stock on January 2, 1997 and 15,000 additional shares on January 2, 1998, a signing bonus of $50,000 and a loan of $150,000. The loan carries an interest rate of 5.9%, payable annually, and is repayable upon termination of Mr. Johnson's employment with the Company. If Mr. Johnson continues to be employed with the Company, the loan principal will be forgiven at the rate of $2,500 per completed month of employment from January 31, 1998 through December 31, 2002. This agreement provides that in the event of a termination of Mr. Johnson's employment other than for "Cause," as defined in the agreement, he is entitled to receive one year's salary and other benefits. Subject to the foregoing, this agreement is subject to termination at will by either party. The Company entered into an employment agreement with David R. Schreiber on September 30, 1996 as the Chief Financial Officer and Senior Vice President, Finance. The agreement provides for an initial base salary of $190,000 per annum, the grant of options to purchase 50,000 shares of Common Stock with a 10-year term and an exercise price of $6.625, a signing bonus of $80,000 and a stock grant of 7,500 shares of Common Stock on April 1, 1997. This agreement provides that in the event of a termination of Mr. Schreiber's employment other than for "Cause," as defined in the agreement, he is entitled to receive one year's salary (and certain other benefits) if such termination occurs within the first year of employment or six months after the Company is acquired by another business entity, or six month's salary (and certain other benefits) if such termination occurs after such period. Subject to the foregoing, this agreement is subject to termination at will by either party. The Company entered into an agreement with James B. Amberson, M.D. on September 1, 1996, which provides that following a "Change in Control" of the Company, as defined in the agreement, if Dr. Amberson's employment is terminated other than for "Cause," as defined in the agreement, he is entitled to receive one year's salary and bonus and all his stock options will vest completely. Dr. Amberson's agreement expires in September 2001 and is subject to successive automatic one-year renewals thereafter (unless certain notice is given). The Company also entered into an employment agreement with James B. Amberson, M.D. on September 1, 1996. Pursuant to such agreement, Dr. Amberson is entitled to a salary as determined by the Company and other employee benefits made available by the Company to its employees. This agreement provides that in the event of a termination of Dr. Amberson's employment for other than "Stated Cause" (as defined in the agreement), he is entitled to receive six month's salary and other benefits. Subject to the foregoing, this agreement is subject to termination at will by either party. The Company entered into an employment agreement with Steven T. Clayton on November 18, 1996 as Vice President, Information Services of the Company. The agreement provides for an initial base salary of $120,000 per annum, a signing bonus of $14,000 and the grant of options to purchase 15,000 shares of Common Stock with a 10-year term and an exercise price of $7.875. ITEM 12. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT OWNERSHIP OF VOTING STOCK BY CERTAIN BENEFICIAL OWNERS The following table sets forth information with respect to the only persons who, to the best knowledge of the Company, beneficially owned more than five percent of the Common Stock of the Company as of March 9, 2000. Unless otherwise indicated below, each person included in the table has sole voting and investment power with respect to all shares included therein. Amount and Nature Name and Address of of Beneficial Percent Title of Class Beneficial Owner Ownership of Class(1) - -------------- ---------------- --------- ----------- Common Stock G. S. Beckwith Gilbert et al 1,818,884 (2)(3) 25.7% (3) 47 Arch Street Greenwich, CT 06830 Common Stock Oracle Management Partners, Inc. 750,400 10.6% and Affiliates 712 E 5th Avenue - 45th Floor New York, NY 10019 Common Stock Westfield Capital Management 467,900 6.6% One Financial Center Boston, MA 02111 Common Stock John M. Bryan et al 356,412 5.1% Bryan and Edwards 600 Montgomery Street - 35th Floor San Francisco, CA 94111 (1) For the purposes of this table, "Percent of Class" held by each person has been calculated based on a total class equal to the sum of (i) 7,052,203 shares of Common Stock issued and outstanding on March 9, 2000 plus (ii) for such person the number of shares of Common Stock subject to stock options or warrants presently exercisable, or exercisable within 60 days after March 9, 2000, held by that person, and which percent is rounded to the nearest whole number. (2) Mr. Gilbert has shared voting and investment power with respect to 121,951 shares included in the table above. (3) As of March 9, 2000, Mr. Gilbert cannot vote, without restriction, any Common Stock or other voting securities of the Company beneficially owned by him representing greater than 20% of the total voting power of the Company's voting securities outstanding from time to time, or 1,410,441 votes as of March 9, 2000. Excess votes above this amount are required to be voted in proportion to the votes cast by all other shareholders of the Company. OWNERSHIP OF VOTING STOCK BY MANAGEMENT The following table gives information concerning the beneficial ownership of the Company's Common Stock as of March 9, 2000 by each director and each of the executive officers named in the summary compensation table and all current directors and executive officers (as of March 9, 2000) as a group. Total Shares Beneficially Direct Right to Percent of Beneficial Owners Owned(1)(2) Ownership Acquire(3) Class(4) - ----------------- ----------- --------- ---------- -------- James B. Amberson, M.D. 82,307 23,580 43,420 1.2% Steven T. Clayton -- -- -- -- (5) Bruce K. Crowther 5,038 1,959 3,079 -- (5) John P. Davis 252,107 119,088 133,019 3.5% E. Timothy Geary 6,618 2,405 4,213 -- (5) G. S. Beckwith Gilbert 1,818,884 1,802,868 16,016 25.7% (6) Kevin C. Johnson 205,841 30,534 160,000 2.9% David R. Schreiber 46,210 7,903 23,000 -- (5) Martin J. Stefanelli 4,000 -- 4,000 -- (5) Jeffrey L. Sklar, M.D., Ph.D. 23,403 2,868 20,535 -- (5) All current directors and executive officers as a group (12 persons) 2,427,046 1,991,257 420,482 32.5% (1) The information as to beneficial ownership is based on statements furnished to the Company by its executive officers and directors. Each executive officer and director has sole voting and sole investment power with respect to his respective shares listed above, except that the shares reported for Mr. Gilbert include 121,951 shares which are held by a trust of which Mr. Gilbert is a trustee, as to which Mr. Gilbert shares voting and investment powers. Amounts shown for each of Messrs. Johnson and Schreiber and Dr. Amberson include 15,307 shares held in the Company's 401(K) Retirement Plan, as to which such officers share voting power as trustees of such plan and each individual plan participant has investment power, subject to the terms of such plan, of the shares in his account; such amount includes 534 and 403 shares in Messrs. Johnson and Schreiber, respectively. (2) Includes shares listed under the captions "Direct Ownership" and "Right to Acquire," as well as shares held in the Company's 401(K) Retirement Plan which are beneficially owned by the named individuals as trustees of such plan but as to which such trustees have no economic interest. (3) Individuals have the right to acquire these shares within 60 days of March 9, 2000 by the exercise of stock options or through purchases under the Company's Employee Stock Purchase Plan. (4) For the purposes of this table, "Percent of Class" held by each individual has been calculated based on a total class equal to the sum of (i) 7,052,203 shares of Common Stock issued and outstanding on March 9, 2000 plus (ii) for such individual the number of shares of Common Stock subject to stock options presently exercisable, or exercisable within 60 days after March 9, 2000, held by that individual, and which percent is rounded to the nearest whole number. (5) Owns less than 1% of the outstanding Common Stock. (6) As of March 9, 2000, Mr. Gilbert cannot vote, without restriction, any Common Stock or other voting securities of the Company beneficially owned by him representing greater than 20% of the total voting power of the Company's voting securities outstanding from time to time, or 1,410,441 votes as of March 9, 2000. Excess votes above this amount are required to be voted in proportion to the votes cast by all other shareholders of the Company. ITEM 13. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS See Note 8 to the Company's consolidated financial statements included herewith. PART IV ITEM 14. EXHIBITS, FINANCIAL STATEMENT SCHEDULES AND REPORTS ON FORM 8-K (a) Financial Statements, Financial Statement Schedules Filed. 1) Financial Statements - See accompanying Consolidated Financial Statements and Schedules, Pages F-1 through F-18. 2) Financial Statement Schedules - See accompanying Consolidated Financial Statements and Schedules, Pages F-1 through F-18. 3) Exhibits - Refer to 14(c) below. (b) Reports: The Company filed no reports on Form 8-K in the fourth quarter of 1999 with the Securities and Exchange Commission. (c) Exhibit Index 3.1 Restated Certificate of Incorporation of the Company, as amended through June 12, 1991 (incorporated by reference to Exhibit 3.1 of the Registrant's Registration Statement No. 33-41226). 3.2 Restated By-Laws of the Company, as amended through October 24, 1996 (incorporated by reference to Exhibit 4.2 of the Registrant's Registration Statement No. 333-18817). 3.3 Restated By-Laws of the Company, as amended through February 2, 1997 (incorporated by reference to Exhibit 4.2 of the Registrant's Registration Statement No. 333-18817). 10.1 Consulting Agreement, dated August 4, 1989, between DIANON Systems, Inc. and Nonda Katopodis, Ph.D. (incorporated by reference to Exhibit 10.7 of the Registrant's Registration Statement No. 33-41226).** 10.2 Executive Vesting Agreement, dated as of June 11, 1991, between DIANON Systems, Inc. and James B. Amberson, M.D. (incorporated by reference to Exhibit 10.13 of the Registrant's Registration Statement No. 33-41226).** 10.3 1991 Stock Incentive Plan (incorporated by reference to Exhibit 10.17 of the Registrant's Registration Statement No. 33-41226).** 10.4 Management Incentive Plan (incorporated by reference to Exhibit 10.18 of the Registrant's Registration Statement No. 33-41226).** 10.5 Stock Option Grant to Walter O. Fredericks, dated April 27, 1990 (incorporated by reference to Exhibit 10.23 of the Registrant's Registration Statement No. 33-41226).** 10.6 Stock Option Grant to Richard A. Sandberg, dated June 12, 1991 (incorporated by reference to Exhibit 10.24 of the Registrant's Registration Statement No. 33-41226).** 10.7 Stock Option Grant to Richard A. Sandberg, dated June 12, 1991 (incorporated by reference to Exhibit 10.25 of the Registrant's Registration Statement No. 33-41226).** 10.8 Lease Agreement, made as of February 14, 1989, between Watson Boulevard Development Limited Partnership, as lessor, and DIANON Systems, Inc., as lessee, for premises located at 200 Watson Boulevard (incorporated by reference to Exhibit 10.29 of the Registrant's Registration Statement No. 33-41226). 10.9 License Agreement, dated June 9, 1983, between Sloan-Kettering Institute for Cancer Research and N-K Laboratories Limited Partnership (incorporated by reference to Exhibit 10.30 of the Registrant's Registration Statement No. 33-41226). 10.10 License Agreement, dated July 29, 1987, between University of Rochester and DIANON Systems, Inc. (incorporated by reference to Exhibit 10.32 of the Registrant's Registration Statement No. 33-41226). 10.11 Development Agreement, effective September 25, 1987, between Connecticut Product Development Corporation and DIANON Systems, Inc. (incorporated by reference to Exhibit 10.33 of the Registrant's Registration Statement No. 33-41226). Exhibit Index (continued) 10.12 Stock Option Grant to James B. Amberson, M.D., dated April 23, 1991 (incorporated by reference to Exhibit 28.1 to the Registrant's Quarterly Report on Form 10-Q for the quarter ended September 30, 1991).** 10.13 Stock Option Grant to Richard A. Sandberg, dated June 12, 1991, as amended (incorporated by reference to Exhibit 10.37 to the Registrant's Annual Report on Form 10-K for the year ended December 31, 1991).** 10.14 Asset Purchase Agreement, dated April 30, 1993, by and among the Registrant and Molecular Oncology, Inc., and Oncologix, Inc. (incorporated by reference to Exhibit 1.1 to the Registrant's Form 8-K dated April 30, 1993, filed with the Securities and Exchange Commission on May 14, 1993). 10.15 Asset Purchase Agreement, dated June 29, 1993, by and among the Registrant and Collaborative Research, Inc. (incorporated by reference to Exhibit 1.2 to the Registrant's Form 8-K dated June 29, 1993, filed with the Securities and Exchange Commission on July 13, 1993). 10.16 Term Loan Agreement, dated July 14, 1993, by and among the Registrant and the Union Trust Company (incorporated by reference to Exhibit 10.34 to the Registrant's Annual Report on Form 10-K/A Amendment 1 for the year ended December 31, 1993, filed with the Securities and Exchange Commission on April 28, 1994). 10.17 Rights Agreement, dated April 29, 1994, by and among the Registrant and American Stock and Trust Company, as Rights Agent (incorporated by reference to Exhibit 1 to the Registrant's Form 8-K dated April 29, 1994, filed with the Securities and Exchange Commission on May 9, 1994). 10.18 Severance Agreement, dated January 20, 1995, by and among the Registrant and John P. Davis (incorporated by reference to Exhibit 10.36 to the Registrant's Annual Report on Form 10-K for the year ended December 31, 1995, filed with the Securities and Exchange Commission on March 29, 1996).** 10.19 Employment Agreement, dated May 3, 1996, by the Registrant and Kevin C. Johnson (incorporated by reference to Exhibit 10.37 to the Registrant's Quarterly Report on Form 10-Q for the quarter ended June 30, 1996).** 10.20 Executive Employment Agreement, dated September 1, 1996, by the Registrant and Richard A. Sandberg (incorporated by reference to Exhibit 10.38 to the Registrant's Quarterly Report on Form 10-Q for the quarter ended September 30, 1996).** 10.21 Employment Agreement, dated September 1, 1996, by the Registrant and James B. Amberson, M.D. (incorporated by reference to Exhibit 10.39 to the Registrant's Quarterly Report on Form 10-Q for the quarter ended September 30, 1996).** 10.22 Executive Employment Agreement, dated September 1, 1996, by the Registrant and James B. Amberson, M.D. (incorporated by reference to Exhibit 10.40 to the Registrant's Quarterly Report on Form 10-Q for the quarter ended September 30, 1996).** 10.23 Severance Agreement, dated September 27, 1996, by the Registrant and Carl R. Iberger (incorporated by reference to Exhibit 10.41 to the Registrant's Quarterly Report on Form 10-Q for the quarter ended September 30, 1996).** 10.24 Employment Agreement, dated September 30,1996, by the Registrant and David R. Schreiber (incorporated by reference to Exhibit 10.42 to the Registrant's Quarterly Report on Form 10-Q for the quarter ended September 30, 1996).** 10.25 Employment Agreement, dated November 18, 1996, by the registrant and Steven T. Clayton.** 10.26 Severance Agreement dated November 18, 1996, by the registrant and Daniel J. Cronin, III.** 10.27 Amendment dated as of October 4, 1995 to Rights Agreement dated as of April 29, 1994 between the Registrant and American Stock Transfer and Trust Company, as Rights Agent (incorporated by reference to Exhibit No. 1 to the Registrant's Form 8-K dated October 30, 1996 filed with the Securities and Exchange Commission on November 8, 1995). 10.28 1996 Stock Incentive Plan (incorporated by reference to Appendix A to the Registrant's Statement on Schedule 14A filed with the Securities and Exchange Commission on September 23, 1996).** 10.29 Stock and Warrant Purchase Agreement, dated as of October 4, 1995, among the Gilbert Family Trust, the G. S. Beckwith Gilbert I.R.A. Contributory Account, G. S. Beckwith Gilbert and the Registrant. 10.30 Registration Rights Agreement, dated as of October 4, 1995, among the Gilbert Family Trust, the G. S. Beckwith Gilbert I.R.A. Contributory Account, G. S. Beckwith Gilbert and the Registrant. 10.31 Warrant No. 1, dated as of October 4, 1995, by the Registrant in favor of G. S. Beckwith. 10.32 Promissory Note, dated October 4, 1995, by G. S. Beckwith Gilbert in favor of the Registrant. 10.33 Stock Option Grant dated October 24, 1996 by the Registrant to Andre de Bruin.** 10.34 Stock Option Grant dated November 4, 1996 by the Registrant to Jeffrey M. Sklar, M.D., Ph.D.** 10.35 Loan Agreement dated December 3, 1996 by the Registrant to Kevin C. Johnson).** 10.36 Form of standard Stock Option Grant for outside directors.** Exhibit Index (continued) 10.37 Amendment to Warrant Certificate No. W-1 dated as of October 2, 1996 between the Registrant and G. S. Beckwith Gilbert. 10.38 Severance Agreement dated February 27, 1997 by the Registrant and Richard A. Sandberg.** 10.39 Amendment dated April 30, 1997 by the Registrant and Richard A. Sandberg.** 10.40 Security Agreement dated April 30, 1997 by the Registrant and Richard A. Sandberg.** 10.41 Secured Promissory Note dated April 30, 1997 by the Registrant and Richard A. Sandberg.** 10.42 Non-Compete Agreement dated September 3, 1997 by the Registrant and Vernon L. Wells.** 10.43 Severance Agreement dated September 15, 1997 by the Registrant and Robert C. Verfurth.** 10.44 Consulting and Proprietary Information and Inventions Agreement dated October 1, 1997 by the Registrant and Jeffrey L. Sklar, M.D., Ph.D. 10.45 Severance Agreement dated January 27, 1998 by the Registrant and Vernon L. Wells.** 10.46 Asset Purchase Agreement dated as of April 7, 1999 among DIANON Systems, Inc., Kyto Meridien Diagnostics, L.L.C., Kyto Diagnostics, L.P., Meridian Diagnostics Labs, Inc., A. Bruce Shapiro and Ralph M. Richart, M.D. (incorporated by reference to Exhibit 10.1 to the Registrant's Form 8-K dated May 1, 1999, filed with the Securities and Exchange Commission on May 5, 1999). 10.47 Registration Rights Agreement dated as of May 1, 1999 between DIANON Systems Inc. and Kyto Meridien Diagnostics, L.L.C. (incorporated by reference to Exhibit 10.2 to the Registrant's Form 8-K dated May 1, 1999, filed with the Securities and Exchange Commission on May 5, 1999). 10.48 Consulting Agreement dated May 1, 1999 by and between DIANON Systems, Inc. and A. Bruce Shapiro (incorporated by reference to Exhibit 10.3 to the Registrant's Form 8-K dated May 1, 1999, filed with the Securities and Exchange Commission on May 5, 1999). 10.49 Employment Agreement dated May 1, 1999 by and between DIANON Systems, Inc. and Ralph Mr. Richart, M.D. (incorporated by reference to Exhibit 10.4 to the Registrant's Form 8-K dated May 1, 1999, filed with the Securities and Exchange Commission on May 5, 1999). 10.50 Employment Agreement dated May 1, 1999 by and between DIANON Systems, Inc. and Beth Phillips (incorporated by reference to Exhibit 10.5 to the Registrant's Form 8-K dated May 1, 1999, filed with the Securities and Exchange Commission on May 5, 1999). 10.51 Employment Agreement dated May 1, 1999 by and between DIANON Systems, Inc. and Dana Shapiro (incorporated by reference to Exhibit 10.6 to the Registrant's Form 8-K dated May 1, 1999, filed with the Securities and Exchange Commission on May 5, 1999). 10.52 Amendment Agreement date December 23, 1999 by and among DIANON Systems, Inc. and A. Bruce Shapiro, Ralph M. Richart, Dana Shapiro, Kyto Meridien Diagnostics, L.L.C., Kyto Diagnostics L.P. and Meridien Diagnostics Labs, Inc. (filed herewith). 11.1 Statement re: computation of per share earnings. * 21.1 List of Subsidiaries of the Company (incorporated by reference to Exhibit 22.1 of the Registrant's Registration Statement No. 33-41226). 23.1 Consent of Arthur Andersen LLP (filed herewith). 27.1 Financial Data Schedule. (filed herewith) 99.1 Press Release (incorporated by reference to Exhibit 99.1 to the Registrant's Form 8-K dated May 1, 1999, filed with the Securities and Exchange Commission on May 5, 1999). 99.2 KMD financial statements for the year ending December 31, 1998 (incorporated by reference to Exhibit 99.2 to the Registrant's Form 8-K dated May 1, 1999, filed with the Securities and Exchange Commission on May 5, 1999). - -------------- * Not applicable or contained elsewhere herein. ** A management contract or compensatory plan or arrangement required to be filed as an exhibit to this form pursuant to Item 14(c) of this report. SIGNATURES Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized. DATED: March 28, 2000 DIANON SYSTEMS, INC. By: /s/ KEVIN C. JOHNSON ------------------------------------- Kevin C. Johnson, President and Chief Executive Officer Pursuant to the requirements of the Securities Exchange Act of 1934, this report has been signed below by the following persons on behalf of the Registrant and in the capacities and on the dates indicated. Signature Title Date - --------- ----- ---- /s/ KEVIN C. JOHNSON President and March 28, 2000 - --------------------------------- Chief Executive Officer and a Kevin C. Johnson Director (Principal Executive Officer) /s/ DAVID R. SCHREIBER Senior Vice President, Finance and March 28, 2000 - --------------------------------- Chief Financial Officer and a Director David R. Schreiber (Principal Financial and Accounting Officer) /s/ JOHN P. DAVIS Chairman of the Board March 28, 2000 - --------------------------------- John P. Davis /s/ G. S. BECKWITH GILBERT Director and March 28, 2000 - --------------------------------- Chairman of the G. S. Beckwith Gilbert Executive Committee /s/ BRUCE K. CROWTHER Director March 28, 2000 - --------------------------------- Bruce K. Crowther /s/ E. TIMOTHY GEARY Director March 28, 2000 - --------------------------------- E. Timothy Geary /s/ JEFFREY L. SKLAR, M.D., Ph.D. Director March 28, 2000 - --------------------------------- Jeffrey L. Sklar, M.D., Ph.D. DIANON SYSTEMS, INC. INDEX TO CONSOLIDATED FINANCIAL STATEMENTS AND SCHEDULES Page ---- Report of Independent Public Accountants F-2 Consolidated Balance Sheets as of December 31, 1999 and 1998 F-3 & F-4 Consolidated Statements of Operations for the Years Ended December 31, 1999, 1998 and 1997 F-5 Consolidated Statements of Stockholders' Equity for the Years Ended December 31, 1999, 1998 and 1997 F-6 Consolidated Statements of Cash Flows for the Years Ended December 31, 1999, 1998 and 1997 F-7 & F-8 Notes to Consolidated Financial Statements F-9 to F-17 Schedules: Report of Independent Public Accountants F-18 Schedule II - Valuation and Qualifying Accounts F-19 All other schedules required by Regulation S-X have been omitted because they are not applicable or because the required information is included in the consolidated financial statements or notes thereto. F-1 REPORT OF INDEPENDENT PUBLIC ACCOUNTANTS To DIANON Systems, Inc.: We have audited the accompanying consolidated balance sheets of DIANON Systems, Inc. (a Delaware corporation) and subsidiaries as of December 31, 1999 and 1998, and the related consolidated statements of operations, stockholders' equity and cash flows for each of the three years in the period ended December 31, 1999. These financial statements are the responsibility of the Company's management. Our responsibility is to express an opinion on these financial statements based on our audits. We conducted our audits in accordance with auditing standards generally accepted in the United States. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audits provide a reasonable basis for our opinion. In our opinion, the financial statements referred to above present fairly, in all material respects, the financial position of DIANON Systems, Inc. and subsidiaries as of December 31, 1999 and 1998 and the results of their operations and their cash flows for each of the three years in the period ended December 31, 1999 in conformity with accounting principles generally accepted in the United States. As explained in Note 3 to the financial statements, effective January 1, 1998, the Company changed its method of accounting for internally developed software costs to conform with Statement of Position 98-1 "Accounting for the Costs of Computer Software Developed or Obtained for Internal Use." ARTHUR ANDERSEN LLP Stamford, Connecticut, February 22, 2000 F-2 DIANON SYSTEMS, INC. CONSOLIDATED BALANCE SHEETS AS OF DECEMBER 31, 1999 AND 1998 1999 1998 ---------------- --------------- ASSETS CURRENT ASSETS: Cash and cash equivalents $ 9,761,047 $12,126,076 Accounts receivable, net of allowance for bad debts of $1,010,266 and $1,033,059 at December 31, 1999 and 1998, respectively 19,477,904 14,403,878 Prepaid expenses and employee advances 1,074,877 1,007,577 Inventory 911,473 981,647 Deferred income taxes 986,471 1,047,118 ---------------- --------------- Total current assets 32,211,772 29,566,296 ---------------- --------------- PROPERTY AND EQUIPMENT, at cost Laboratory and office equipment 12,142,415 10,367,848 Leasehold improvements 4,648,703 3,786,759 Less - accumulated depreciation and amortization (11,433,539) (8,620,122) ---------------- --------------- 5,357,578 5,534,485 ---------------- --------------- INTANGIBLE ASSETS, net of accumulated amortization of $3,852,204 and $3,181,779 at December 31, 1999 and 1998, respectively 12,854,280 377,751 DEFERRED INCOME TAXES 1,422,723 1,005,869 OTHER ASSETS 242,572 218,714 ---------------- --------------- TOTAL ASSETS $52,088,925 $36,703,115 ================ =============== F-3 DIANON SYSTEMS, INC. CONSOLIDATED BALANCE SHEETS AS OF DECEMBER 31, 1999 AND 1998 (CONTINUED) 1999 1998 ---------------- --------------- LIABILITIES AND STOCKHOLDERS' EQUITY CURRENT LIABILITIES: Accounts payable $ 1,642,065 $ 1,260,620 Accrued employee compensation 1,103,903 576,335 Accrued employee stock purchase plan 10,212 31,996 Accrued income taxes payable 751,056 309,623 Current portion of capitalized lease obligations 31,109 42,334 Other accrued expenses 3,423,997 3,018,468 ---------------- --------------- Total current liabilities 6,962,342 5,239,376 ---------------- --------------- LONG-TERM PORTION LIABILITIES: Long-term note payable 6,000,000 -- Long-term deferred tax liability 313,783 -- Long-term portion of capitalized lease obligations 47,238 80,675 ---------------- --------------- Total liabilities 13,323,363 5,320,051 ---------------- --------------- STOCKHOLDERS' EQUITY: Common stock, par value $.01 per share, 20,000,000 shares authorized, 7,060,749 and 6,808,729 shares issued and outstanding at December 31, 1999 and 1998, respectively 70,608 68,088 Additional paid-in capital 29,428,647 27,398,120 Retained earnings 9,828,769 5,697,710 Common stock held in treasury, at cost - 58,734 and 222,019 shares at December 31, 1999 and 1998, respectively (562,462) (1,780,854) ---------------- --------------- Total stockholders' equity 38,765,562 31,383,064 ---------------- --------------- TOTAL LIABILITIES AND STOCKHOLDERS' EQUITY $52,088,925 $36,703,115 ================ =============== The accompanying notes to consolidated financial statements are an integral part of these balance sheets. F-4 DIANON SYSTEMS, INC. CONSOLIDATED STATEMENTS OF OPERATIONS FOR THE YEARS ENDED DECEMBER 31, 1999, 1998 AND 1997 1999 1998 1997 --------------- ---------------- --------------- Net revenues $76,097,031 $62,181,503 $60,887,193 Cost of sales 43,883,592 35,670,153 31,121,507 --------------- ---------------- --------------- GROSS PROFIT 32,213,439 26,511,350 29,765,686 Selling, general and administrative expenses 24,176,265 21,240,527 22,695,863 Amortization of intangible assets 670,425 224,210 236,176 Research and development expenses 571,797 528,478 1,645,843 --------------- ---------------- --------------- INCOME FROM OPERATIONS 6,794,952 4,518,135 5,187,804 Interest income, net 266,688 682,138 522,427 --------------- ---------------- --------------- INCOME BEFORE PROVISION FOR INCOME TAXES 7,061,640 5,200,273 5,710,231 Provision for income taxes 2,930,581 2,245,943 2,412,534 --------------- ---------------- --------------- NET INCOME $ 4,131,059 $ 2,954,330 $ 3,297,697 =============== ================ =============== EARNINGS PER SHARE: BASIC $ .61 $ .44 $ .51 DILUTED $ .59 $ .43 $ .48 WEIGHTED AVERAGE SHARES OUTSTANDING: BASIC 6,763,120 6,677,524 6,430,060 DILUTED 7,053,161 6,902,080 6,808,250 The accompanying notes to consolidated financial statements are an integral part of these statements. F-5 DIANON SYSTEMS, INC. CONSOLIDATED STATEMENTS OF STOCKHOLDERS' EQUITY FOR THE YEARS ENDED DECEMBER 31, 1999, 1998, AND 1997 Additional Retained Common Stock Common Stock Paid-In Earnings Acquired for Treasury Shares Amount Capital (Deficit) Shares Amount Total ------------ ----------- ------------ ------------- ----------- ------------ ------------- BALANCE, December 31, 1996 6,712,774 $67,128 $27,965,560 ($ 554,317) (117,196) ($929,443) $26,548,928 Stock options exercised 51,764 518 248,498 -- -- -- 249,016 Employee stock purchase plan -- -- (564,822) -- 146,579 1,220,200 655,378 Stock grants 26,782 268 230,987 -- -- -- 231,255 Common stock acquired for treasury -- -- -- -- (227,000) (1,936,030) (1,936,030) Net income -- -- -- 3,297,697 -- -- 3,297,697 ------------ ----------- ------------ ------------- ----------- ------------ ------------- BALANCE, December 31, 1997 6,791,320 67,914 27,880,223 2,743,380 (197,617) (1,645,273) 29,046,244 Stock options exercised 53,584 535 288,012 -- -- -- 288,547 Employee stock purchase plan -- -- (499,193) -- 131,498 1,094,800 595,607 Stock grants 19,825 199 186,018 -- -- -- 186,217 Common stock acquired for treasury -- -- -- -- (211,900) (1,687,881) (1,687,881) Retired shares (56,000) (560) (456,940) -- 56,000 457,500 -- Net income -- -- -- 2,954,330 -- -- 2,954,330 ------------ ----------- ------------ ------------- ----------- ------------ ------------- BALANCE, December 31, 1998 6,808,729 68,088 27,398,120 5,697,710 (222,019) (1,780,854) 31,383,064 Stock options exercised 217,814 2,178 1,705,564 -- -- -- 1,707,742 Issuance of common stock 79,981 800 700,516 -- 222,019 1,780,854 2,482,170 Employee stock purchase plan -- -- (22,136) -- 4,766 43,920 21,784 Stock grants 4,225 42 39,833 -- -- -- 39,875 Common stock acquired for treasury -- -- -- -- (113,500) (1,000,132) (1,000,132) Retired shares (50,000) (500) (393,250) -- 50,000 393,750 -- Net income -- -- -- 4,131,059 -- -- 4,131,059 ------------ ----------- ------------ ------------- ----------- ------------ ------------- BALANCE, December 31, 1999 7,060,749 $70,608 $29,428,647 $9,828,769 (58,734) ($562,462) $38,765,562 ============ =========== ============ ============= =========== ============ ============= The accompanying notes to consolidated financial statements are an integral part of these statements. F-6 DIANON SYSTEMS, INC. CONSOLIDATED STATEMENTS OF CASH FLOWS FOR THE YEARS ENDED DECEMBER 31, 1999, 1998 AND 1997 1999 1998 1997 --------------- ---------------- -------------- CASH FLOWS FROM OPERATING ACTIVITIES: Net income $4,131,059 $2,954,330 $3,297,697 Adjustments to reconcile net income to net cash provided by (used in) operations - Non-cash charges Depreciation and amortization 3,489,544 2,786,821 3,109,515 Stock compensation expense 39,875 186,217 231,255 Loss on disposal of fixed assets -- -- 55,241 Deferred tax provision (470,063) (365,999) (753,197) Changes in other current assets and liabilities (Increase) decrease in accounts receivable (4,724,164) 337,054 981,454 (Increase) decrease in prepaid expenses and employee advances (264,986) (183,473) 988,623 Decrease (increase) in inventory 79,924 (212,042) (67,091) Decrease (increase) in other assets 296,603 256,073 (160,853) Increase (decrease) in accounts payable and other accrued liabilities 1,118,114 (2,979,916) 646,762 --------------- ---------------- -------------- Net cash provided by operating activities 3,695,906 2,779,065 8,329,406 --------------- ---------------- -------------- CASH FLOWS FROM INVESTING ACTIVITIES: Acquisitions of assets, net of debt assumed (10,500,000) (359,590) -- Capital expenditures (2,263,528) (1,864,824) (1,860,646) Other 1,316 -- 16,124 --------------- ---------------- -------------- Net cash (used in) investing activities (12,762,212) (2,224,414) (1,844,522) --------------- ---------------- -------------- F-7 DIANON SYSTEMS, INC. CONSOLIDATED STATEMENTS OF CASH FLOWS FOR THE YEARS ENDED DECEMBER 31, 1999, 1998 AND 1997 (CONTINUED) 1999 1998 1997 --------------- ---------------- --------------- CASH FLOWS FROM FINANCING ACTIVITIES: Borrowings of note payable $ 6,000,000 $ -- $ -- Issuance of common stock 16,545 -- -- Purchase of common stock acquired for treasury (1,000,132) (1,687,881) (1,936,030) Exercise of stock options 1,707,742 288,547 249,016 Employee stock purchase plan 21,784 595,607 655,378 Net borrowings (repayments) of capitalized lease obligations (44,662) (25,910) 109,378 Repayments of note payable -- -- (650,154) --------------- ---------------- --------------- Net cash provided by (used in) financing activities 6,701,277 (829,637) (1,572,412) --------------- ---------------- --------------- Net (decrease) increase in cash and cash equivalents (2,365,029) (274,986) 4,912,472 CASH AND CASH EQUIVALENTS, beginning of year 12,126,076 12,401,062 7,488,590 --------------- ---------------- --------------- CASH AND CASH EQUIVALENTS, end of year $ 9,761,047 $12,126,076 $12,401,062 =============== ================ =============== SUPPLEMENTAL DISCLOSURES OF CASH FLOW INFORMATION: Cash paid during the year Interest $ 281,318 $ 20,275 $ 27,416 Income taxes 2,659,753 2,883,890 2,171,422 SUPPLEMENTAL DISCLOSURE OF NON-CASH FINANCING ACTIVITIES: Common Stock of $2,462,625 was issued in connection with the acquisition of KMD. The accompanying notes to consolidated financial statements are an integral part of these statements. F-8 DIANON SYTEMS, INC. NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (1) THE COMPANY DIANON Systems, Inc. (the "Company") provides a full line of anatomic pathology testing services, as well as a number of genetic and clinical chemistry testing services to patients, physicians and managed care organizations throughout the United States. A significant portion of the services provided by the Company are paid for by either the patients' Medicare or private medical insurance carriers. The remaining services are generally paid for by patients, physicians or hospitals directly. The Company operates in one reportable segment, the medical laboratory industry. Its testing services are separated based upon the nature of the test: anatomic pathology testing and clinical chemistry testing. Anatomic pathology testing is characterized by tissue or cell specimens that are interpreted by physicians. Clinical chemistry testing is characterized by blood or urine specimens that are interpreted through highly automated processes. Net revenues by type of test for fiscal year 1999, 1998 and 1997 are presented below: Year Ended December 31 ----------------------------------------------- 1999 1998 1997 --------------- --------------- --------------- Anatomic pathology testing $60,523,215 $48,151,160 $43,923,487 Clinical chemistry testing 15,573,816 14,030,343 16,963,706 --------------- --------------- --------------- Consolidated net revenues $76,097,031 $62,181,503 $60,887,193 =============== =============== =============== The Company's operations are conducted entirely in the United States since the discontinuation of its international operations, the liquidation of which was completed in 1998. No customer accounted for more than 10% of the Company's revenues; however, in 1999, 1998 and 1997, respectively, approximately 31%, 33% and 37% of the Company's net revenues were derived from testing performed for beneficiaries under the Medicare and Medicaid programs. These figures include the 20% co-payment portion normally billed to patients. (2) ACQUISITIONS Effective February 1, 1998, the Company acquired certain assets of a pathology laboratory in Tampa, Florida ("Pathologists Reference Laboratory" or "PRL"). The acquisition price was approximately $558,000 (including acquisition costs), of which $359,590 was paid through March 31, 1998 and the balance was satisfied through the assumption of certain liabilities. The purchase price consisted primarily of trade receivables for ($265,000) and customer lists for ($164,000), and the acquisition has been accounted for pursuant to the purchase method of accounting. Effective May 1, 1999, the Company acquired substantially all the assets of an outpatient OB/GYN laboratory with locations in Woodbury and New City, New York ("Kyto Meridien Diagnostics, L.L.C." or "KMD"). The acquisition price was approximately $13.0 million and was financed through a combination of available cash and drawdowns of the Company's credit line, as well as through the issuance of Common Stock. The purchase price was primarily allocated to customer lists ($7.5 million), goodwill ($5.6 million), lab and office equipment ($400,000), and client receivables ($400,000), partially offset by accrued liabilities ($930,000). The acquisition has been accounted for pursuant to the purchase method of accounting. Pro forma net revenues for the twelve months ended December 31, 1999 and 1998, adjusted as if the acquisitions for KMD and PRL had occurred January 1, 1999 and 1998, respectively, approximate $79.7 million and $73.6 million respectively. Pro forma consolidated net income and earnings per share would not differ materially from the reported amounts. F-9 DIANON SYTEMS, INC. NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (3) SIGNIFICANT ACCOUNTING POLICIES Principles of Consolidation - The consolidated financial statements include the accounts of the Company and all of its subsidiaries. All significant intercompany transactions have been eliminated in consolidation. Use of Estimates - The preparation of financial statements in conformity with generally accepted accounting principles requires management to make estimates and assumptions that affect the reported amounts of assets and liabilities and disclosure of contingent assets and liabilities at the date of the financial statements and the reported amounts of revenues and expenses during the reporting period. Actual results could differ from those estimates. Cash and Cash Equivalents - The Company considers all highly liquid instruments purchased with an original maturity of three months or less to be cash equivalents. At December 31, 1999 and 1998, the Company had approximately $9.8 million and $12.1 million, respectively, invested in short-term U.S. treasury funds with maturities of less than three months. The carrying amount of the cash equivalents approximates its fair value due to the relatively short period to maturity of these instruments. Interest income per the consolidated statements of operations is presented net of interest expense of $281,318, $32,529 and $26,869 for 1999, 1998 and 1997, respectively. Inventory - Inventory consists primarily of bulk reagents, specimen collection kits and devices. Inventories are stated at the lower of cost or market. Cost is determined using the first-in, first-out method. Property and Equipment - Property and equipment are stated at cost. Major improvements which add to productive capacity or extend the life of an asset are capitalized while repairs and maintenance are charged to expense as incurred. Effective January 1, 1998, the Company adopted Statement of Position ("SOP") 98-1 "Accounting for Costs of Computer Software Developed or Obtained for Internal Use." In accordance with SOP 98-1, the Company has capitalized approximately $70,000 and $443,000 in internally developed software costs in 1999 and 1998, respectively. These costs relate to the purchase of external materials and direct payroll costs associated with software development. The Company is amortizing these costs on a straight-line basis over three years. Intangible Assets - Intangible assets are amortized on a straight-line basis over the respective economic life as follows: Years ----- Goodwill 30 Acquired Workforce 15 Customer lists 7 - 15 Non-compete agreements 4 The Company periodically reviews the anticipated revenues related to intangible assets to determine whether any adjustments to their carrying values are necessary. Based on the guidelines of SFAS No. 121, the Company believes that no material impairment exists for any of the intangible assets as of December 31, 1999. Impairments are recognized in operating results when a permanent diminution in carrying value occurs. F-10 DIANON SYTEMS, INC. NOTES TO CONSOLIDATED FINANCIAL STATEMENTS Revenue Recognition - Revenues are recognized in the period in which services are provided. Revenues subject to Medicare and Medicaid, direct physician and hospital billing are based on fixed reimbursement fee schedules. All remaining revenues subject to third-party reimbursement are recorded at the expected net realizable value. Such estimates are revised periodically based upon the Company's actual reimbursement experience. Depreciation and Amortization - Laboratory and office equipment is depreciated using the straight-line method over a useful life of two to seven years. Leasehold improvements are amortized over the shorter of their economic useful life or the remaining life of the lease. Research and Development - Research and development costs are charged to expense as incurred. Income Taxes - The Company utilizes the liability method of accounting for income taxes as set forth in Statement of Financial Accounting Standards No. 109, "Accounting for Income Taxes." Under this method, deferred income taxes are determined based on the difference between the financial statement and tax bases of assets and liabilities using presently enacted tax rates and regulations. Earnings Per Share - Basic earnings per share have been computed based on the weighted average number of common shares outstanding during each year. Diluted earnings per share have been computed based on the weighted average number of common shares and common equivalent shares outstanding during each year. Common equivalent shares outstanding include the common equivalent shares calculated for warrants and stock options under the treasury stock method. Below is a reconciliation of the numerators and denominators of the basic and diluted EPS computations: 1999 1998 1997 BASIC EARNING PER SHARE: Weighted-average number of common shares outstanding 6,763,120 6,677,524 6,430,060 DILUTIVE EFFECT OF: Stock options 290,041 224,556 378,190 -------------- -------------- -------------- DILUTED EARNINGS PER SHARE: Weighted-average number of common shares outstanding 7,053,161 6,902,080 6,808,250 ============== ============== ============== NET INCOME $4,131,059 $2,954,330 $3,297,697 ============== ============== ============== BASIC EARNINGS PER SHARE $0.61 $0.44 $0.51 ============== ============== ============== DILUTED EARNINGS PER SHARE $0.59 $0.43 $0.48 ============== ============== ============== F-11 DIANON SYTEMS, INC. NOTES TO CONSOLIDATED FINANCIAL STATEMENTS Options to purchase 55,925 shares of common stock at prices ranging from $9.75 and $12.25 per share were outstanding as of December 31, 1999 but were not included in the computation of diluted earnings per share because the options' exercise price was greater than the average market price of common shares. Reclassifications - Certain reclassifications have been made to prior year amounts to conform to the classifications used in the current year presentation. (4) INCOME TAXES The income tax provisions for the years ended December 31, 1999, 1998 and 1997 consist of the following: Year Ended December 31 ----------------------------------------------- 1999 1998 1997 ---------------- -------------- --------------- Current Federal $2,707,951 $2,071,854 $2,444,187 State 692,693 540,088 721,544 ---------------- -------------- --------------- Total current 3,400,644 2,611,942 3,165,731 ---------------- -------------- --------------- Deferred Federal (405,959) (280,806) (598,785) State (64,104) (85,193) (154,412) ---------------- -------------- --------------- Total deferred (470,063) (365,999) (753,197) ---------------- -------------- --------------- Total provision for income taxes $2,930,581 $2,245,943 $2,412,534 ================ ============== =============== The reasons for the differences between the statutory and effective rates are as follows: Year Ended December 31 -------------------------------------------- 1999 1998 1997 ---------------- ------------- ------------- Statutory federal income tax rate 34.0% 34.0% 34.0% State taxes, net of federal tax benefit 5.4 5.8 6.6 Non-deductible expenses 1.6 1.7 1.3 Other 0.5 1.7 0.3 ---------------- ------------- ------------- 41.5% 43.2% 42.2% ================ ============= ============= The net deferred tax asset is a result of the following temporary differences: Year Ended December 31 ------------------------------------------- 1999 1998 1997 -------------- ------------- -------------- Allowance for bad debts $446,829 $407,533 $520,986 Accrued expenses 372,737 555,085 329,765 Depreciation 1,381,722 823,822 416,824 Compensation not currently recognized for tax reporting 117,428 131,347 215,103 International restructuring reserve -- -- 72,835 Amortization (268,671) 42,441 43,783 Inventory obsolescence reserve 49,475 84,500 87,692 Other (4,109) 8,259 -- -------------- ------------- -------------- $2,095,411 $2,052,987 $1,686,988 ============== ============= ============== F-12 DIANON SYTEMS, INC. NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (5) LEASE OBLIGATIONS Included in property and equipment at December 31, 1999 and 1998 is laboratory and office equipment held under capitalized leases as follows: 1999 1998 ---- ---- Property and equipment $303,325 $303,325 Less - accumulated depreciation (223,867) (184,156) ------------- ------------- $ 79,458 $119,169 ============= ============= The future minimum lease payments under non-cancelable operating leases and the present value of future minimum capital lease payments at December 31, 1999 are: Capital Operating Leases Leases ------ ------ 2000 $36,206 $1,809,450 2001 34,440 1,740,017 2002 15,755 1,494,236 2003 -- 574,465 2004 -- 48,902 ----------- ----------- Minimum lease payments 86,401 5,092,997 Less - amount representing interest 8,054 -- ----------- ----------- Present value of total minimum lease payments $78,347 $5,092,997 =========== =========== Total rental expense relating to operating leases for the years ended December 31, 1999, 1998, and 1997 was $1,560,754, $1,117,967 and $997,869, respectively. The Company leases office and laboratory space at two facilities in Stratford, Connecticut. The leases expire in May 2003 and contain options to renew for up to three years. The annual rent on these leases will be increased by a pro rata portion of the increase in real estate taxes and the increase in common area maintenance. The Company also leases an office in Stamford, Connecticut and a record storage facility in Stratford, Connecticut. The Stamford lease expires in November 2000 with an option to renew for up to three years. The record storage facility lease expires in May 2004 with no renewal option. The Company also leases three regional sales offices located in North Carolina, Texas and Illinois. The terms of the leases expire in 2000 with options to renew for up to one year. The Company executed a lease for a laboratory facility in Wilmington, Ohio with a five-year term commencing April 1, 1996 and a renewal option for five additional terms of three years each. In connection with the acquisition of PRL (see Note 2), the Company entered into a lease for an office and laboratory facility in Tampa, Florida for a five-year term commencing January 31, 1998 with an option to renew for an additional five-year period. In addition, the Company assumed leases for four branch offices in Florida with remaining terms of up to two years and renewal options for up to three years. In connection with the acquisition of Kyto Meridian Diagnostics (see Note 2), the Company entered into leases for office and laboratory facilities in New City, New York and Woodbury, New York. The leases expire in April 2002 and March 2003, respectively. The New City facility contains an option to renew the lease for one year. The Woodbury facility contains no renewal options. F-13 DIANON SYTEMS, INC. NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (6) LONG-TERM NOTE PAYABLE In April 1999, the Company borrowed $6 million under its $15 million line of credit. The loan bears interest at a rate per annum equal to LIBOR plus 0.75% - - 1.50%. The interest rate as of December 31, 1999 was 6.88%. Interest is payable monthly and the principal is due and payable in full by January 15, 2001. The loan agreement contains various provisions including those related to financial covenants relating to current ratio, net worth, EBITDA ratio, funded debt, EBITDA, interest coverage ratio, debt service coverage ratio, fixed assets, limitation on debt and limits on loans and advances. As of December 31, 1999, the Company is in compliance with all of its financial covenants relating to this note. (7) STOCK-BASED COMPENSATION PLANS In June 1991, the Company adopted the 1991 Stock Incentive Plan which provides for up to 400,000 shares of the Company's Common Stock, par value $.01 per share ("Common Stock"), to be reserved for potential future issuance of stock options or awards. This plan is the successor to the Company's previous plan which expired. As of December 31, 1999, 18,593 shares of Common Stock are available under the 1991 Stock Incentive Plan for future issuance. The majority of the options vest 40% in the second year after grant and 20% each year thereafter and expire ten years from the original grant date. In October 1996, the Company's shareholders approved the Company's adoption of the 1996 Stock Incentive Plan, which provides for up to 700,000 shares of Common Stock to be reserved for potential future issuance of stock options or awards. This plan is the successor to the 1991 Stock Incentive Plan for which only a limited number of shares of Common Stock remain available for grants. As of December 31, 1999, 49,419 shares of Common Stock are available under the 1996 Stock Incentive Plan. The majority of options issued to officers and key employees of the Company vest at a rate of 40% in the second year after grant and 20% per year thereafter or 40% in the third year after grant and 20% per year thereafter and expire ten years from the original date of grant. The majority of options issued to directors vest at a rate of 10% per quarter and expire ten years from the original date of grant. In October 1999, the Company's shareholders approved the Company's adoption of the 1999 Stock Incentive Plan, which provides for up to 300,000 shares of Common Stock to be reserved for potential future issuance of stock options or awards. This plan is the successor to the 1996 Stock Incentive Plan for which only a limited number of shares of Common Stock remain available for grants. As of December 31, 1999, 282,000 shares of Common Stock are available under the 1999 Stock Incentive Plan. The majority of options issued to officers and key employees of the Company vest at a rate of 40% in the second year after grant and 20% per year thereafter and expire ten years from the original date of grant. The majority of options issued to directors vest at a rate of 10% per quarter and expire ten years from the original date of grant. The Company accounts for these plans under Accounting Principles Board Opinion No. 25, under which no compensation cost has been recognized. Had compensation cost for these plans been determined consistent with the Statement of Financial Accounting Standards No. 123, the Company's net income and earnings per share would have been reduced to the following pro forma amounts: 1999 1998 1997 ---- ---- ---- Net Income: As Reported $4,131,000 $2,954,000 $3,298,000 Pro Forma $3,467,000 $2,300,000 $2,704,000 Basic earnings per share: As Reported $.61 $.44 $.51 Pro Forma $.51 $.34 $.42 Diluted earnings per share: As Reported $.59 $.43 $.48 Pro Forma $.49 $.33 $.40 F-14 DIANON SYTEMS, INC. NOTES TO CONSOLIDATED FINANCIAL STATEMENTS For purposes of the pro forma information above, the fair value of each option grant is estimated on the date of grant using the Black-Scholes option pricing model with the following weighted average assumptions used for grants in 1999, 1998 and 1997, repectively: risk-free interest rates of 5.88%, 5.38% and 6.52%, respectively; expected volatility of 67%, 71% and 74%, respectively; and expected lives of 4.3 years for 1999 and 8.6 years for 1998 and 1997. A summary of the status of the Company's three fixed stock option plans as of December 31, 1999, 1998 and 1997, and changes during the years ending on those dates is presented below: 1999 1998 1997 Weighted Weighted Weighted Average Average Average 1999 Exercise 1998 Exercise 1997 Exercise Fixed Options Shares Price Shares Price Shares Price - ------------- ------ ----- ------ ----- ------ ----- Outstanding at beginning of year 884,454 $7.28 781,458 $7.24 597,676 $6.00 Granted 90,085 8.98 265,060 7.13 338,351 8.61 Exercised (93,014) 7.63 (43,584) 4.99 (51,764) 4.81 Forfeited / canceled (100,000) 7.46 (118,480) 7.53 (102,805) 5.65 ------------ ----------- ------------ Outstanding at end of year 781,525 7.37 884,454 7.28 781,458 7.24 ------------ ----------- ------------ Options exercisable at year-end 284,718 6.94 203,993 6.67 152,218 6.24 Weighted-average fair value of options granted $5.17 $5.43 $6.82 The table below contains information with respect to the 781,525 options outstanding for the Company's 1991, 1996 and 1999 Stock Incentive Plan as of December 31, 1999: Exercise Price Exercisable Options -------------------------------------- -------------------------------------- Options Weighted Remaining Weighted Average Outstanding Range Average Contractual Life Options Exercise Price ----------- ----- ------- ---------------- ------- -------------- 119,860 $4.13 - $6.00 $4.97 4.9 99,360 $4.88 604,088 $6.01 - $9.00 $7.58 8.0 168,362 $7.82 57,577 $9.01 - $10.88 $10.14 7.5 16,996 $10.28 In addition to the disclosures above related to options granted under the Company's 1991, 1996 and 1999 Stock Incentive Plans, the disclosure that follows relates to options granted pursuant to employment agreements or otherwise not under such plans. In August 1999, the Company adopted a new Employee Stock Purchase Plan (the "ESPP" or "Plan") as described in Section 423 of the Internal Revenue Code. The Company has reserved a maximum of 300,000 shares of Common Stock to be sold to employees under the Employee Stock Purchase Plan. No more than 100,000 shares of Common Stock will be available for purchase under the Plan in any calendar year and no participating employee may purchase more than 500 shares of Common Stock in any calendar quarter, which is referred to in the Plan as an "Offering Period". The first Offering Period will commence on January 1, 2000. The purchase price for these shares will be 85% of the fair market value of a share of Common Stock on the last day of each Offering Period, which is referred to in the Plan as the "Exercise Date". F-15 DIANON SYTEMS, INC. NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (8) RELATED PARTIES The Company pays a stockholder, who is also Chairman Emeritus, and who was a director until January 1995, a royalty of 6% of revenue on sales of certain technology covered by a license agreement. In addition, the Company provides this stockholder with certain insurance benefits, the use of an automobile and the reimbursement of expenses incident to his performance as a consultant to the Company. The Company paid licensing and royalty fees to this stockholder of approximately $30,000, $27,000 and $42,000 during the years ended December 31, 1999, 1998 and 1997, respectively. In 1995, the Company entered into a three-year research and development agreement with Brigham & Women's Hospital, Inc. The agreement required the Company to make quarterly payments of $30,000 in exchange for an option to obtain rights in certain existing inventions as well as inventions developed during the course of the research in the areas of cancer detection and diagnosis. The research was to be conducted by a director of the Company. The Company paid $8,000 and $60,000 under this agreement in 1998 and 1997, respectively. The Company terminated this agreement effective as of June 30, 1997 and has made all required payments. Pursuant to his employment agreement, the President of the Company received a loan in 1996 totaling $150,000 which bears interest at 5.9%, payable annually, and is repayable upon termination of his employment with the Company. In addition, pursuant to the terms of such agreement the loan principal is being forgiven at a rate of $2,500 per month over the period January 1998 through December 2002 if the President continues to be employed by the Company. Pursuant to the terms of such agreement, the current outstanding balance on the loan was $90,000 on December 31, 1999. In the fourth quarter 1997, the Company entered into a one-year consulting and proprietary information and inventions agreement with Jeffrey L. Sklar, M.D., Ph.D., a director of the Company. The agreement requires the Company to make quarterly payments at the beginning of each quarter for $5,000 in exchange for delivery of services for molecular diagnosis. The Company paid $15,000 under this agreement in 1998 and $5,000 in 1997. The President of the Company is a co-founder and board member of Medical Logistics Inc., a company that provides logistics for a variety of healthcare providers. The Company began using Medical Logistics Inc. in the fourth quarter of 1999 for a limited number of logistic routes in Massachusetts. The Company paid approximately $11,000 in 1999 to Medical Logistics Inc. In December 1999, the Company modified an existing loan agreement with an officer of the Company for approximately $55,000, bearing interest at 8.25% per annum through December 31, 1999. The loan is payable at a rate of $1,000 per month, commencing January 1, 2000, with the remaining outstanding balance due in full no later than December 31, 2002 or upon termination of employment with the Company. (9) COMMITMENTS AND CONTINGENCIES The Company is involved in certain legal matters which periodically arise in the normal course of business. Management believes that the outcome of these legal matters will not have a material adverse effect on the financial position and results of operations of the Company. The Company operates in the medical laboratory industry, which is subject to numerous federal and state laws and regulations. In addition, a significant portion of the Company's net revenue is from payments by the government-sponsored Medicare and Medicaid programs. These programs have extensive compliance requirements, and the payments made thereunder are subject to audit and adjustment by applicable regulatory agencies. Failure to comply with these laws and regulations, or the results of regulatory audits and payment adjustments, could have a material adverse effect on the Company's financial position and results of operations. Prior to 1998, the Medical Director of the Connecticut Medicare carrier to whom the Company submits its Medicare claims orally expressed the view that some amount of money which the carrier has paid to the Company for certain pathology services involving DNA measurements in prostate tumor cells (morphometric analysis of tumor) potentially is recoverable by the carrier. (The Company is not presently submitting claims for this service.) The carrier Medical Director has never reduced his view to writing or otherwise asserted a claim. Accordingly, at this time, the Company cannot evaluate any such possible claim, or the probability of assertion of any such claim. F-16 DIANON SYTEMS, INC. NOTES TO CONSOLIDATED FINANCIAL STATEMENTS During 1997, the Company was made aware that an agent based in the Hartford Connecticut branch of the U.S. Department of Health and Human Services Office of the Inspector General ("OIG") was investigating the Company's practice of supplying pathology specimen collection devices without charge to physician customers as well as unspecified billing issues that had been raised by the local Medicare carrier. The Company believes that its practices with respect to specimen collection devices were proper, and a letter describing the Company's actions and its views regarding applicable regulations was sent by the Company to the OIG. That letter also requested information about any billing issues of concern to the OIG so that the Company could address them. As of the date of this report, the Company had not received a response from or otherwise been contacted by the OIG regarding these matters, and has not received any formal notification regarding the matter. Although the Company seeks to structure its practices to comply with all applicable laws, and management believes such practices are in compliance, uncertainty nevertheless exists as to how these matters may develop, and the Company currently is unable to predict their impact, if any, on the Company. While management does not believe that this matter will have a material adverse effect on the Company's financial condition, if the carrier and/or OIG agent were to pursue and prevail on these matters, any significant recoupment of funds or civil or criminal penalty potentially resulting from such proceedings could have a material adverse effect on the Company's business and its results of operations. (10) EMPLOYEE BENEFIT PLAN The Company has established a 401(k) employee benefit plan pursuant to which participants receive certain benefits upon retirement, death or termination of employment. The Company approved a new 401(k) plan, effective February 1, 2000, which increases the Company match from 20% of the contributions made by employees up to 1% of their total annual salary (subject to tax code limits) to 50% of the contributions made by employees up to 3% of their total annual salary (subject to tax code limits). The Company contributed approximately $200,000, $132,000 and $105,000 to the plan during 1999, 1998 and 1997, respectively. The Company offers no other post-retirement benefits or post-employment benefits to its employees. (11) RIGHTS AGREEMENT On April 29, 1994, the Company's Board of Directors declared a dividend distribution of one right for each outstanding share of Common Stock, par value $.01 per share, of the Company to stockholders of record on May 10, 1994. Each right entitles the registered holder to purchase from the Company a unit ("Unit") consisting of one one-hundredth of a share of Series A Junior Participating Preferred Stock, par value $.01 per share, of the Company, at a price of $20 per Unit, subject to adjustment, upon change of control in the Company, as defined in the rights agreement. (12) SEVERANCE COSTS The Company recorded charges of approximately $212,000 and $324,000 during 1998 and 1997, respectively, for severance costs as a result of streamlining its operations and of the resignation of certain officers of the Company. There were no similar charges incurred or recorded in 1999. F-17 REPORT OF INDEPENDENT PUBLIC ACCOUNTANTS To DIANON Systems, Inc.: We have audited in accordance with auditing standards generally accepted in the United States, the consolidated financial statements of DIANON Systems, Inc. and subsidiary companies included in this Form 10-K and have issued our report thereon dated February 22, 2000. Our audits were made for the purpose of forming an opinion on the basic consolidated financial statements taken as a whole. The schedule listed in the index to consolidated financial statements is the responsibility of the Company's management and is presented for purposes of complying with the Securities and Exchange Commission's rules and is not part of the basic consolidated financial statements. This schedule has been subjected to the auditing procedures applied in the audits of the basic consolidated financial statements and, in our opinion, fairly states in all material respects the financial data required to be set forth therein in relation to the basic consolidated financial statements taken as a whole. ARTHUR ANDERSEN LLP Stamford, Connecticut February 22, 2000 F-18 DIANON SYSTEMS, INC. SCHEDULE II -- VALUATION AND QUALIFYING ACCOUNTS Balance at Beginning of Provision for Charges to Balance at End Year Allowance Allowance of Year ----------------- ---------------- ----------------- ---------------- For the year ended December 31, 1997: Allowance for bad debts $1,056,920 $300,294 $ 65,119 $1,292,095 International restructuring reserve 155,475 -- 135,404 20,071 For the year ended December 31, 1998: Allowance for bad debts (a) 1,292,095 75,000 334,036 1,033,059 International restructuring reserve 20,071 -- 20,071 -- For the year ended December 31, 1999: Allowance for bad debts (b) 1,033,059 50,000 72,793 1,010,266 (a) The bad debt provision of $75,000 for the year ended December 31, 1998 represents a purchase accounting adjustment related to the acquisition of PRL, rather than a charge to expense. (b) The bad debt provision of $50,000 for the year ended December 31, 1999 represents a purchase accounting adjustment related to the acquisition of KMD, rather than a charge to expense. F-19 EXHIBIT INDEX - ------------- Exhibit Document No. Reference --- --------- 3.1 Restated Certificate of Incorporation of the Company, as amended through June 12, 1991 (incorporated by reference to Exhibit 3.1 of the Registrant's Registration Statement No. 33-41226). 3.2 Restated By-Laws of the Company, as amended through October 24, 1996 (incorporated by reference to Exhibit 4.2 of the Registrant's Registration Statement No. 333-18817). 3.3 Restated By-Laws of the Company, as amended through February 2, 1997 (incorporated by reference to Exhibit 4.2 of the Registrant's Registration Statement No. 333-18817). 10.1 Consulting Agreement, dated August 4, 1989, between DIANON Systems, Inc. and Nonda Katopodis, Ph.D. (incorporated by reference to Exhibit 10.7 of the Registrant's Registration Statement No. 33-41226).** 10.2 Executive Vesting Agreement, dated as of June 11, 1991, between DIANON Systems, Inc. and James B. Amberson, M.D. (incorporated by reference to Exhibit 10.13 of the Registrant's Registration Statement No. 33-41226).** 10.3 1991 Stock Incentive Plan (incorporated by reference to Exhibit 10.17 of the Registrant's Registration Statement No. 33-41226).** 10.4 Management Incentive Plan (incorporated by reference to Exhibit 10.18 of the Registrant's Registration Statement No. 33-41226).** 10.5 Stock Option Grant to Walter O. Fredericks, dated April 27, 1990 (incorporated by reference to Exhibit 10.23 of the Registrant's Registration Statement No. 33-41226).** 10.6 Stock Option Grant to Richard A. Sandberg, dated June 12, 1991 (incorporated by reference to Exhibit 10.24 of the Registrant's Registration Statement No. 33-41226).** 10.7 Stock Option Grant to Richard A. Sandberg, dated June 12, 1991 (incorporated by reference to Exhibit 10.25 of the Registrant's Registration Statement No. 33-41226).** 10.8 Lease Agreement, made as of February 14, 1989, between Watson Boulevard Development Limited Partnership, as lessor, and DIANON Systems, Inc., as lessee, for premises located at 200 Watson Boulevard (incorporated by reference to Exhibit 10.29 of the Registrant's Registration Statement No. 33-41226). 10.9 License Agreement, dated June 9, 1983, between Sloan-Kettering Institute for Cancer Research and N-K Laboratories Limited Partnership (incorporated by reference to Exhibit 10.30 of the Registrant's Registration Statement No. 33-41226). 10.10 License Agreement, dated July 29, 1987, between University of Rochester and DIANON Systems, Inc. (incorporated by reference to Exhibit 10.32 of the Registrant's Registration Statement No. 33-41226). 10.11 Development Agreement, effective September 25, 1987, between Connecticut Product Development Corporation and DIANON Systems, Inc. (incorporated by reference to Exhibit 10.33 of the Registrant's Registration Statement No. 33-41226). 10.12 Stock Option Grant to James B. Amberson, M.D., dated April 23, 1991 (incorporated by reference to Exhibit 28.1 to the Registrant's Quarterly Report on Form 10-Q for the quarter ended September 30, 1991).** 10.13 Stock Option Grant to Richard A. Sandberg, dated June 12, 1991, as amended (incorporated by reference to Exhibit 10.37 to the Registrant's Annual Report on Form 10-K for the year ended December 31, 1991).** 10.14 Asset Purchase Agreement, dated April 30, 1993, by and among the Registrant and Molecular Oncology, Inc., and Oncologix, Inc. (incorporated by reference to Exhibit 1.1 to the Registrant's Form 8-K dated April 30, 1993, filed with the Securities and Exchange Commission on May 14, 1993). 10.15 Asset Purchase Agreement, dated June 29, 1993, by and among the Registrant and Collaborative Research, Inc. (incorporated by reference to Exhibit 1.2 to the Registrant's Form 8-K dated June 29, 1993, filed with the Securities and Exchange Commission on July 13, 1993). Exhibit Document No. Reference --- --------- 10.16 Term Loan Agreement, dated July 14, 1993, by and among the Registrant and the Union Trust Company (incorporated by reference to Exhibit 10.34 to the Registrant's Annual Report on Form 10-K/A Amendment 1 for the year ended December 31, 1993, filed with the Securities and Exchange Commission on April 28, 1994). 10.17 Rights Agreement, dated April 29, 1994, by and among the Registrant and American Stock and Trust Company, as Rights Agent (incorporated by reference to Exhibit 1 to the Registrant's Form 8-K dated April 29, 1994, filed with the Securities and Exchange Commission on May 9, 1994). 10.18 Severance Agreement, dated January 20, 1995, by and among the Registrant and John P. Davis (incorporated by reference to Exhibit 10.36 to the Registrant's Annual Report on Form 10-K for the year ended December 31, 1995, filed with the Securities and Exchange Commission on March 29, 1996).** 10.19 Employment Agreement, dated May 3, 1996, by the Registrant and Kevin C. Johnson (incorporated by reference to Exhibit 10.37 to the Registrant's Quarterly Report on Form 10-Q for the quarter ended June 30, 1996).** 10.20 Executive Employment Agreement, dated September 1, 1996, by the Registrant and Richard A. Sandberg (incorporated by reference to Exhibit 10.38 to the Registrant's Quarterly Report on Form 10-Q for the quarter ended September 30, 1996).** 10.21 Employment Agreement, dated September 1, 1996, by the Registrant and James B. Amberson, M.D. (incorporated by reference to Exhibit 10.39 to the Registrant's Quarterly Report on Form 10-Q for the quarter ended September 30, 1996).** 10.22 Executive Employment Agreement, dated September 1, 1996, by the Registrant and James B. Amberson, M.D. (incorporated by reference to Exhibit 10.40 to the Registrant's Quarterly Report on Form 10-Q for the quarter ended September 30, 1996).** 10.23 Severance Agreement, dated September 27, 1996, by the Registrant and Carl R. Iberger (incorporated by reference to Exhibit 10.41 to the Registrant's Quarterly Report on Form 10-Q for the quarter ended September 30, 1996).** 10.24 Employment Agreement, dated September 30,1996, by the Registrant and David R. Schreiber (incorporated by reference to Exhibit 10.42 to the Registrant's Quarterly Report on Form 10-Q for the quarter ended September 30, 1996).** 10.25 Employment Agreement, dated November 18, 1996, by the registrant and Steven T. Clayton.** 10.26 Severance Agreement dated November 18, 1996, by the registrant and Daniel J. Cronin, III.** 10.27 Amendment dated as of October 4, 1995 to Rights Agreement dated as of April 29, 1994 between the Registrant and American Stock Transfer and Trust Company, as Rights Agent (incorporated by reference to Exhibit No. 1 to the Registrant's Form 8-K dated October 30, 1996 filed with the Securities and Exchange Commission on November 8, 1995). 10.28 1996 Stock Incentive Plan (incorporated by reference to Appendix A to the Registrant's Statement on Schedule 14A filed with the Securities and Exchange Commission on September 23, 1996).** 10.29 Stock and Warrant Purchase Agreement, dated as of October 4, 1995, among the Gilbert Family Trust, the G. S. Beckwith Gilbert I.R.A. Contributory Account, G. S. Beckwith Gilbert and the Registrant. 10.30 Registration Rights Agreement, dated as of October 4, 1995, among the Gilbert Family Trust, the G. S. Beckwith Gilbert I.R.A. Contributory Account, G. S. Beckwith Gilbert and the Registrant. 10.31 Warrant No. 1, dated as of October 4, 1995, by the Registrant in favor of G. S. Beckwith. 10.32 Promissory Note, dated October 4, 1995, by G. S. Beckwith Gilbert in favor of the Registrant. 10.33 Stock Option Grant dated October 24, 1996 by the Registrant to Andre de Bruin.** 10.34 Stock Option Grant dated November 4, 1996 by the Registrant to Jeffrey M. Sklar, M.D., Ph.D.** 10.35 Loan Agreement dated December 3, 1996 by the Registrant to Kevin C. Johnson).** 10.36 Form of standard Stock Option Grant for outside directors.** 10.37 Amendment to Warrant Certificate No. W-1 dated as of October 2, 1996 between the Registrant and G. S. Beckwith Gilbert. 10.38 Severance Agreement dated February 27, 1997 by the Registrant and Richard A. Sandberg.** 10.39 Amendment dated April 30, 1997 by the Registrant and Richard A. Sandberg.** Exhibit Document No. Reference --- --------- 10.40 Security Agreement dated April 30, 1997 by the Registrant and Richard A. Sandberg.** 10.41 Secured Promissory Note dated April 30, 1997 by the Registrant and Richard A. Sandberg.** 10.42 Non-Compete Agreement dated September 3, 1997 by the Registrant and Vernon L. Wells.** 10.43 Severance Agreement dated September 15, 1997 by the Registrant and Robert C. Verfurth.** 10.44 Consulting and Proprietary Information and Inventions Agreement dated October 1, 1997 by the Registrant and Jeffrey L. Sklar, M.D., Ph.D. 10.45 Severance Agreement dated January 27, 1998 by the Registrant and Vernon L. Wells.** 10.46 Asset Purchase Agreement dated as of April 7, 1999 among DIANON Systems, Inc., Kyto Meridien Diagnostics, L.L.C., Kyto Diagnostics, L.P., Meridian Diagnostics Labs, Inc., A. Bruce Shapiro and Ralph M. Richart, M.D. (incorporated by reference to Exhibit 10.1 to the Registrant's Form 8-K dated May 1, 1999, filed with the Securities and Exchange Commission on May 5, 1999). 10.47 Registration Rights Agreement dated as of May 1, 1999 between DIANON Systems Inc. and Kyto Meridien Diagnostics, L.L.C. (incorporated by reference to Exhibit 10.2 to the Registrant's Form 8-K dated May 1, 1999, filed with the Securities and Exchange Commission on May 5, 1999). 10.48 Consulting Agreement dated May 1, 1999 by and between DIANON Systems, Inc. and A. Bruce Shapiro (incorporated by reference to Exhibit 10.3 to the Registrant's Form 8-K dated May 1, 1999, filed with the Securities and Exchange Commission on May 5, 1999). 10.49 Employment Agreement dated May 1, 1999 by and between DIANON Systems, Inc. and Ralph Mr. Richart, M.D. (incorporated by reference to Exhibit 10.4 to the Registrant's Form 8-K dated May 1, 1999, filed with the Securities and Exchange Commission on May 5, 1999). 10.50 Employment Agreement dated May 1, 1999 by and between DIANON Systems, Inc. and Beth Phillips (incorporated by reference to Exhibit 10.5 to the Registrant's Form 8-K dated May 1, 1999, filed with the Securities and Exchange Commission on May 5, 1999). 10.51 Employment Agreement dated May 1, 1999 by and between DIANON Systems, Inc. and Dana Shapiro (incorporated by reference to Exhibit 10.6 to the Registrant's Form 8-K dated May 1, 1999, filed with the Securities and Exchange Commission on May 5, 1999). 10.52 Amendment Agreement date December 23, 1999 by and among DIANON E-1-E10 Systems, Inc. and A. Bruce Shapiro, Ralph M. Richart, Dana Shapiro, Kyto Meridien Diagnostics, L.L.C., Kyto Diagnostics L.P. and Meridien Diagnostics Labs, Inc. (filed herewith). 11.1 Statement re: computation of per share earnings. * 21.1 List of Subsidiaries of the Company (incorporated by reference to Exhibit 22.1 of the Registrant's Registration Statement No. 33-41226). 23.1 Consent of Arthur Andersen LLP (filed herewith). E-11 27.1 Financial Data Schedule. (filed herewith) E-12 99.1 Press Release (incorporated by reference to Exhibit 99.1 to the Registrant's Form 8-K dated May 1, 1999, filed with the Securities and Exchange Commission on May 5, 1999). 99.2 KMD financial statements for the year ending December 31, 1998 (incorporated by reference to Exhibit 99.2 to the Registrant's Form 8-K dated May 1, 1999, filed with the Securities and Exchange Commission on May 5, 1999). - -------------- * Not applicable or contained elsewhere herein. ** A management contract or compensatory plan or arrangement required to be filed as an exhibit to this form pursuant to Item 14(c) of this report.