UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-K/A AMENDMENT NO. 1 (Mark One) X Annual report pursuant to Section 13 or 15 (d) of the Securities Exchange Act of 1934 For the fiscal year ended February 28, 1997 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 1-8484 HEILIG-MEYERS COMPANY (Exact name of registrant as specified in its charter) Virginia 54-0558861 (State or other jurisdiction of (I.R.S. Employer incorporation or organization) Identification No.) 2235 Staples Mill Road Richmond, Virginia 23230 (Address of principal executive offices) (Zip Code) Registrant's telephone number including area code: (804) 359-9171 Securities registered pursuant to Section 12(b) of the Act: Title of each Class Name of each exchange on which registered Common Stock, $2.00 New York Stock Exchange Par Value Pacific Stock Exchange Rights to purchase Preferred New York Stock Exchange Stock, Series A, $10.00 Pacific Stock Exchange Par Value Securities registered pursuant to Section 12(g) of the Act: None (Title of Class) Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 of 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 the filing requirements for at least the past 90 days. Yes X No Indicate by check mark if disclosure of delinquent filers pursuant to Item 405 of Regulation S-K (Sec. 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. [ X ] The aggregate market value of the voting stock held by non-affiliates of the registrant as of May 1, 1997 was approximately $624,713,837. This figure was calculated by multiplying (i) the closing sales price of the registrant's common stock on the New York Stock Exchange on May 1, 1997 by (ii) the number of shares of the registrant's common stock not held by the officers or directors of the registrant or any persons known to the registrant to own more than five percent of the outstanding common stock of the registrant. Such calculation does not constitute an admission or determination that any such officer, director or holder of more than five percent of the outstanding common stock of the registrant is in fact an affiliate of the registrant. As of May 1, 1997, there were outstanding 54,414,463 shares of the registrant's common stock, $2.00 par value. DOCUMENTS INCORPORATED BY REFERENCE Portions of the registrant's Proxy Statement for its Annual Meeting of Shareholders scheduled for June 18, 1997, are incorporated by reference into Part III. PART IV Item 14. Exhibits, Financial Statement Schedules, and Reports on Form 8-K (a) 1. Financial Statements The following consolidated financial statements of Heilig-Meyers Company and Subsidiaries included in the registrant's 1997 Annual Report to Shareholders are included in item 8 herein: Independent Auditors' Report Consolidated Balance Sheets - February 28, 1997 and February 29, 1996 Consolidated Statements of Earnings - Year Ended February 28, 1997, Year Ended February 29, 1996, and Year Ended February 28, 1995 Consolidated Statements of Stockholders' Equity - Year Ended February 28, 1997, Year Ended February 29, 1996, and Year Ended February 28, 1995 Consolidated Statements of Cash Flows - Year Ended February 28, 1997, Year Ended February 29, 1996, and Year Ended February 28, 1995 Notes to Consolidated Financial Statements 2. Financial Statement Schedules: The financial statement schedule required by this item is listed below. Independent Auditors' Report on Schedule II included in Item 8 herein. Schedule II - Valuation and Qualifying Accounts Schedules other than those listed above have been omitted because they are not applicable or are not required or because the required information is included in the financial statements or notes thereto. 3. Exhibits required to be filed by Item 601 of Regulation S-K. See INDEX TO EXHIBITS (b) 1. Reports on Form 8-K Filed During Last Quarter of Year Ended February 28, 1997. There were two Current Reports on Form 8-K filed during the last quarter of the fiscal year ended February 28, 1997. On January 10, 1997, Registrant filed a Form 8-K in which it reported that Registrant had acquired Rhodes, Inc. ("Rhodes") and including certain financial statements related thereto. On February 24, 1997, Registrant filed Amendment No. 1 to its January 10, 1997 Form 8-K, in which it reported certain financial statements related to Rhodes. 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. HEILIG-MEYERS COMPANY Date: June 27, 1997 by /s/Joseph R. Jenkins ------------------------------- Joseph R. Jenkins Executive Vice President Principal Financial Officer Index to Exhibits 3. Articles of Incorporation and Bylaws. a. Registrant's Restated Articles of Incorporation filed as Exhibit 3(a) to Registrant's Annual Report on Form 10-K for the fiscal year ended February 28, 1990 (No. 1-8484) are incorporated herein by this reference. b. Articles of Amendment to Registrant's Restated Articles of Incorporation filed as Exhibit 4 to Registrant's Form 8 (Amendment No. 5 to Form 8-A filed April 26, 1983) filed August 6, 1992 (No. 1-8484) are incorporated herein by this reference. c. Articles of Amendment to Registrant's Restated Articles of Incorporation filed as Exhibit 3(c) to Registrant's Annual Report on Form 10-K for the fiscal year ended February 28, 1993 (No. 1-8484) are incorporated herein by this reference. d. Articles of Amendment to Registrant's Restated Articles of Incorporation, filed as Exhibit 3(d) to Registrant's Annual Report on Form 10-K for the fiscal year ended February 28, 1995 (No. 1-8484), are incorporated herein by this reference. e. Registrant's Amended Bylaws. (1) 4. Instruments defining the rights of security holders, including indentures. a. Indenture dated as of August 1, 1996, among Registrant, MacSaver Financial Services, Inc. ("MacSaver") and First Union National Bank of Virginia, as Trustee, filed with the Commission as Exhibit 4(a) to Registrant's Current Report on Form 8-K dated September 11, 1996 (No. 1-8484), is incorporated herein by this reference. b. Officer's Certificate dated August 9, 1996, relating to the public offering by MacSaver of $200 million aggregate principal amount of 7/8% Notes due August 1, 2003, guaranteed as to payment of principal and interest by Registrant, filed with the Commission as Exhibit 4(b) to Registrant's Current Report on Form 8-K dated September 11, 1996 (No.1-8484), is incorporated herein by this reference. c. In addition to the foregoing, the long-term debt as shown on the consolidated balance sheet of the Registrant at February 28, 1995 includes various obligations each of which is evidenced by an instrument authorizing an amount that is less than 10% of the total assets of the Registrant and its subsidiaries on a consolidated basis. The documents evidencing these obligations are accordingly omitted pursuant to Regulation S-K, Item 601(b)(4)(iii) and will be furnished to the Commission upon request. 10. Contracts a. Three leases dated as of December 27, 1976 between Hyman Meyers, Agent, and the Registrant, filed as Exhibit 10(a)(2) and Exhibit 10(a)(4) - Exhibit 10(a)(5) to Registrant's Annual Report on Form 10-K for the fiscal year ended February 28, 1989 (No. 1-8484), are incorporated herein by this reference. b. The following Agreements filed as Exhibits 10(b) through 10(f) to Registrant's Annual Report on Form 10-K for the fiscal year ended February 28, 1991 (No. 1-8484) are incorporated herein by this reference: (1) Lease dated as of January 1, 1980 between Hyman Myers, Agent, and the Registrant. (2) Lease dated November 1, 1970 between Hyman Meyers, Agent, and the Registrant as successor in interest to Heilig-Meyers Company of Greenville, Inc. (3) Lease dated April 15, 1971 between Meyers-Thornton Investment Co. and the Registrant as successor in interest to Meyers-Thornton Corporation. (4) Lease dated June 28, 1971 between Meyers-Thornton Investment Company and the Registrant as successor in interest to Meyers-Thornton Corporation. (5) Lease dated December 1, 1972 between Meyers- Thornton Investment Company and the Registrant. c. The following Agreements (originally filed as exhibits to Registrant's Annual Report on Form 10-K for the fiscal year ended March 31, 1982) were refiled as Exhibits 10(c)(1)-(3) to Registrant's Annual Report on Form 10-K for the fiscal year ended February 28, 1993 (No. 1-8484) and are incorporated herein by reference: (1) Executive Employment and Deferred Compensation Agreement made January 12, 1982 between Hyman Meyers and the Registrant. * (2) Executive Employment and Deferred Compensation Agreement made January 12, 1982 between S. Sidney Meyers and the Registrant. * (3) Executive Employment and Deferred Compensation Agreement made January 12, 1982 between Nathaniel Krumbein and the Registrant. * d. Employees' Profit Sharing Retirement Plan, amended and restated, effective as of March 1, 1989 filed as Exhibit 10(d) to Registrant's Annual Report on Form 10-K for the fiscal year ended February 28, 1993 (No. 1-8484) is incorporated herein by this reference.* e. First Amendment, dated as of June 15, 1992, to the Heilig- Meyers Employees' Profit Sharing Retirement Plan, amended and restated, effective as of March 1, 1989, filed as Exhibit 10(e) to the Registrant's Annual Report on Form 10-K for the fiscal year ended February 28, 1993 (No. 1-8484) is incorporated herein by this reference.* f. Second Amendment, dated as of February 1, 1994, to the Heilig-Meyers Employees' Profit Sharing Retirement Plan, amended and restated, effective as of March 1, 1989. * (1) g. Third Amendment, dated as of May 1, 1995, to the Heilig- Meyers Employees' Profit Sharing Retirement Plan, amended and restated, effective as of March 1, 1989. * (1) h. Addendum to Lease and Contract dated February 26, 1973 amending Lease Contract dated April 15, 1971 between Meyers- Thornton Investment Co. and the Company as successor in interest to Meyers-Thornton Corporation (see Exhibit 10(c)(2)), filed as Exhibit 10(k) to Registrant's Registration Statement on Form S-2 (No. 2-81775) is incorporated herein by this reference. i. The following Agreements filed as Exhibits 19(a) through 19(c) to Registrant's Quarterly Report on Form 10-Q for the quarter ended June 30, 1984 (No. 1-8484) are incorporated herein by this reference: (1) Agreement made as of May 4, 1984 to amend Executive Employment and Deferred Compensation Agreement between Hyman Meyers and Registrant.* (2) Agreement made as of May 4, 1984 to amend Executive Employment and Deferred Compensation Agreement between S. Sidney Meyers and Registrant.* (3) Agreement made as of May 4, 1984 to amend Executive Employment and Deferred Compensation Agreement between Nathaniel Krumbein and Registrant.* j. Agreement made as of September 15, 1989 to amend Executive Employment and Deferred Compensation Agreement between Hyman Meyers and Registrant filed as Exhibit 10(i) to the Registrant's Annual Report on Form 10-K for the fiscal year ended February 28, 1990 (No. 1-8484) is incorporated herein by this reference.* k. Agreement made as of September 15, 1989 to amend Executive Employment and Deferred Compensation Agreement between S. Sidney Meyers and Registrant filed as Exhibit 10(j) to the Registrant's Annual Report on Form 10-K for the fiscal year ended February 28, 1990 (No. 1-8484) is incorporated herein by this reference.* l. Agreement made as of September 15, 1989 to amend Executive Employment and Deferred Compensation Agreement between Nathaniel Krumbein and Registrant filed as Exhibit 10(k) to the Registrant's Annual Report on Form 10-K for the fiscal year ended February 28, 1990 (No. 1-8484)is incorporated herein by this reference.* m. Deferred Compensation Agreement between Robert L. Burrus, Jr. and the Registrant filed as Exhibit 10(o) to the Registrant's Annual Report on Form 10-K for the fiscal year ended February 28, 1987 (No. 1-8484) is incorporated herein by this reference.* n. Amendment dated September 15, 1989 to the Deferred Compensation Agreement between Robert L. Burrus, Jr. and the Registrant filed as Exhibit 10(m) to Registrant's Annual Report on Form 10-K for the fiscal year ended February 28, 1990 (No. 1-8484) is incorporated herein by this reference.* o. Deferred Compensation Agreement between Lawrence N. Smith and the Registrant filed as Exhibit 10(p) to the Registrant's Annual Report on Form 10-K for the fiscal year ended February 28, 1987 (No. 1-8484) is incorporated herein by this reference.* p. Amendment dated September 15, 1989 to Deferred Compensation Agreement between Lawrence N. Smith and the Registrant filed as Exhibit 10(o) to Registrant's Annual Report on Form 10-K for the fiscal year ended February 28, 1990 (No. 1-8484) is incorporated herein by this reference.* q. Deferred Compensation Agreement between George A. Thornton, III and the Registrant filed as Exhibit 10(q) to the Registrant's Annual Report on Form 10-K for the fiscal year ended February 28, 1987 (No. 1-8484) is incorporated herein by this reference.* r. Amendment dated September 15, 1989 to Deferred Compensation Agreement between George A. Thornton, III and the Registrant filed as Exhibit 10(q) to Registrant's Annual Report on Form 10-K for the fiscal year ended February 28, 1990 (No. 1-8484) is incorporated herein by this reference.* s. Employees Supplemental Profit-Sharing and Retirement Savings Plan, adopted effective as of March 1, 1991, amended and restated effective as of March 1, 1994. * (1) t. Registrant's 1983 Stock Option Plan, as amended, filed as Exhibit C to Registrant's Proxy Statement dated May 9, 1988 (No. 1-8484) for its Annual Meeting of Stockholders held on June 22, 1988 is incorporated herein by this reference.* u. Amendments to registrant's 1983 Stock Option Plan, as amended, filed as Exhibit 10(t) to Registrant's Annual Report on Form 10-K for the fiscal year ended February 28, 1990 (No. 1-8484) is incorporated herein by this reference.* v. Registrant's 1990 Stock Option Plan, as amended, filed as Exhibit 10(t) to Registrant's Annual Report on Form 10-K for the fiscal year ended February 28, 1993 (No. 1-8484) is incorporated herein by this reference.* w. Registrant's 1994 Stock Option Plan, as amended, filed as Exhibit A to Registrant's Proxy Statement dated May 3, 1994 (No. 1-8484) for its Annual Meeting of Stockholders held on June 15, 1994 is incorporated herein by this reference.* x. Registrant's Executive Severance Plan effective as of September 15, 1989 filed as Exhibit 10(v) to Registrant's Annual Report on Form 10-K for the fiscal year ended February 28, 1990 (No. 1-8484) is incorporated herein by this reference.* y. Form of Executive Supplemental Retirement Agreement between the Registrant and each of William C. DeRusha and Troy A. Peery, Jr. dated January 1, 1996. * (1) z. Form of Executive Supplemental Retirement Agreement between the Registrant and each of James F. Cerza, Jr., Joseph R. Jenkins and James R. Riddle dated January 1, 1996. * (1) aa. Form of Executive Supplemental Retirement Agreement between the Registrant and William J. Dieter dated January 1, 1996. * (1) bb. Employment Agreement made as of November 1, 1996 between William C. DeRusha and the Registrant. * (1) cc. Employment Agreement made as of November 1, 1996 between Troy A. Peery, Jr. and the Registrant. * (1) dd. The following Agreements filed as Exhibits 10 (ii) through 10 (kk) to the Registrant's Annual Report on Form 10-K for fiscal year ended February 28, 1991 (No. 1-8484) are incorporated herein by this reference: (1) Employment Agreement dated April 10, 1991 between Joseph R. Jenkins and the Registrant.* (2) Employment Agreement dated April 10, 1991 between James C. Cerza, Jr. and the Registrant.* (3) Employment Agreement dated April 10, 1991 between James R. Riddle and the Registrant.* ee. Carve Out Life Insurance Plan filed as Exhibit 10(ff) to the Registrant's Annual Report on Form 10-K for the fiscal year ended February 28, 1993 (No. 1-8484) is incorporated herein by this reference.* ff. Amendment, dated as of August 18, 1993, to the Heilig- Meyers Company Severance Plan filed as exhibit 10(hh) to the Registrant's Annual Report on Form 10-K for the fiscal year ended February 28, 1994 (No. 1-8484) is incorporated herein by this reference.* gg. 1988 Deferred Compensation Agreement for Outside Directors between George A. Thornton, III and the Registrant filed as exhibit 10(ii) to the Registrant's Annual Report on Form 10-K for the fiscal year ended February 28, 1994 (No. 1-8484) is incorporated herein by this reference.* hh. Amendment, dated as of April 18, 1994, to the 1986 Heilig- Meyers Company Deferred Compensation Agreement for Outside Director between George A. Thornton, III and the Registrant filed as exhibit 10(jj) to the Registrant's Annual Report on Form 10-K for the fiscal year ended February 28, 1994 (No. 1- 8484) is incorporated herein by this reference.* ii. Amendment, dated as of April 18, 1994, to the 1990 Heilig Meyers Company Deferred Compensation Agreement for Outside Director between George A. Thornton, III and the Registrant filed as exhibit 10(kk) to the Registrant's Annual Report on Form 10-K for the fiscal year ended February 28, 1994 (No. 1- 8484) is incorporated herein by this reference.* jj. Letter Agreement, dated August 26, 1993, amending employment agreement between Joseph R. Jenkins and the Registrant filed as exhibit 10(ll) to the Registrant's Annual Report on Form 10-K for the fiscal year ended February 28, 1994 (No. 1-8484) is incorporated herein by this reference.* kk. Letter Agreement, dated August 26, 1993, amending employment agreement between James R. Riddle and the Registrant filed as exhibit 10(mm) to the Registrant's Annual Report on Form 10-K for the fiscal year ended February 28, 1994 (No. 1-8484) is incorporated herein by this reference.* ll. Letter Agreement, dated August 26, 1993, amending employment agreement between James F. Cerza and the Registrant filed as exhibit 10(nn) to the Registrant's Annual Report on Form 10-K for the fiscal year ended February 28, 1994 (No. 1-8484) is incorporated herein by this reference.* mm. $400,000,000 Credit Agreement dated July 18, 1995 among MacSaver Financial Services, Inc., as Borrower; the Registrant, as Guarantor; and Wachovia Bank of Georgia, N.A., as Administrative Agent, as amended by the First Amendment and Restatement of Credit Agreement dated May 14, 1996 filed as exhibit 10 (pp) to the Registrant's Annual Report on Form 10-K for the fiscal year ended February 29, 1996 (No. 1-8484) is incorporated herein by this reference. nn. Rhodes, Inc. Employees' Savings Plan, filed with the Commission as Exhibit 10.6 to Rhodes, Inc.'s Annual Report on Form 10-K for the year ended February 28, 1986 (No. 0-08966) is incorporated herein by this reference.* oo. Policy issued by Life Insurance Company of North America, dated March 1, 1989 covering the Rhodes, Inc. Employee Disability Plan, filed with the Commission as Exhibit 10.38 to Rhodes, Inc.'s Annual Report on Form 10-K for the year ended February 28, 1991 (No. 0-08966) is incorporated herein by this reference.* pp. Form of Compensation (change in control) Agreement between Irwin L. Lowenstein and Rhodes, Inc., filed with the Commission as Exhibit 10.7 to Rhodes, Inc.'s Annual Report on Form 10-K for the year ended February 28, 1995 (No. 1-09308) is incorporated herein by this reference.* qq. Amended and Restated Merchant Agreement by and between Beneficial National Bank USA, HMY RoomStore, Inc. and Rhodes, Inc., dated as of May 9, 1997. (1) rr. Compensation Agreement entered into between Rhodes, Inc. and Joel T. Lanham, filed with the Commission as Exhibit 10.10 to Rhodes, Inc.'s. Annual Report on Form 10-K for the year ended February 29, 1996 (No. 1-09308) is incorporated herein by this reference.* ss. Compensation Agreement entered into between Rhodes, Inc. and Joel H. Dugan, filed with the Commission as Exhibit 10.11 to Rhodes, Inc.'s Annual Report on Form 10-K for the year ended February 29, 1996 (No. 1-09308) is incorporated herein by this reference.* 11. Computation of per share earnings for the fiscal years ended February 28, (29), 1997, 1996 and 1995. (1) 21. Subsidiaries of Registrant. (1) 23. Consents of experts and counsel. a. Consent of Deloitte & Touche LLP to incorporation by reference of Accountants' Reports into Registrant's Registration Statements on Form S-8 and Form S-3. (1) 27. Financial Data Schedule. (1) 99. Additional Exhibits a. Financial Statements required by Form 11-K, Annual Report of Rhodes, Inc. Employees' Savings Plan for the Plan year ended December 31, 1996. (2) - ---------------------- * Management contract or compensatory plan or arrangement of the Company required to be filed as an exhibit. (1) Filed as exhibits to Registrant's Annual Report on Form 10-K for the year ended February 28, 1997. (2) Filed with this Form 10-K/A.