1 SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 FOR THE FISCAL YEAR ENDED DECEMBER 31, 1997 Commission file number 1-228 ZEMEX CORPORATION (Exact name of registrant as specified in its charter) DELAWARE 13-5496920 (State or other jurisdiction of (I.R.S. employer incorporation or organization) identification number) CANADA TRUST TOWER, BCE PLACE, 161 BAY STREET, SUITE 3750 TORONTO, ONTARIO, CANADA M5J 2S1 (416) 365-8080 (Address, including zip code, and telephone number, including area code, of registrant's principal executive offices) SECURITIES REGISTERED PURSUANT TO SECTION 12(b) OF THE ACT New York Stock Exchange Common Stock, $1.00 par value 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 twelve months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. ---------- YES X NO ---------- Indicate by check mark if disclosure of delinquent filers pursuant to Item 405 of Regulation S-K is not contained herein, and will not be contained, to the best of the 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 registrant's voting stock (Common Stock, $1.00 par value) held by non-affiliates as of March 23, 1998 (based on the closing sale price of $9.3125 on the New York Stock Exchange) was $36,947,269. As of March 23, 1998, 8,803,606 shares of the registrant's Common Stock, $1.00 par value, were outstanding. DOCUMENTS INCORPORATED BY REFERENCE Annual Report to Shareholders for the Year Ended December 31, 1997 Part II Definitive Proxy Statement filed with the Commission pursuant to Regulation 14A with respect to the 1998 Annual Meeting of Shareholders Part III 2 FORM 10-K ANNUAL REPORT TABLE OF CONTENTS AND CROSS-REFERENCE SHEET PART I PAGE ---- Item 1. Business ............................................. 1 Item 2. Properties ........................................... 8 Item 3. Legal Proceedings .................................... 9 Item 4. Submission of Matters to a Vote of Security Holders .. 9 Item 10. Executive and Other Officers of the Registrant(A) .... 9 PART II Item 5. Market for Registrant's Common Equity and Related Stockholder Matters(B) .................... 9 Item 6. Selected Financial Data (Unaudited)(C) ................ 9 Item 7. Management's Discussion and Analysis of Financial Condition and Results of Operation(D) ................. 9 Item 8. Financial Statements and Supplementary Data(E)......... 10 Item 9. Changes in and Disagreements with Accountants on Accounting and Financial Disclosure.................... 10 PART III Item 10. Directors and Executive Officers of the Registrant(F) .. * Item 11. Executive Compensation(F) .............................. * Item 12. Security Ownership of Certain Beneficial Owners and Management(F) ............................... * Item 13. Certain Relationships and Related Transactions(F) ...... * PART IV Item 14. Exhibits, Financial Statement Schedules, and Reports on Form 8-K .......................... 11 __________________________ (A) Included in Part I, Item I, pursuant to Instruction 3 of Item 401(b) of Regulation S-K. (B) Information responsive to this Item is set forth on page 26 of the registrant's Annual Report to Shareholders for the year ended December 31, 1997 (the "Annual Report to Shareholders") and is incorporated herein by reference. The Annual Report to Shareholders is included as Exhibit 13 to this Form 10-K Annual Report. The Annual Report to Shareholders, except for those portions thereof which are expressly incorporated by reference herein, is furnished for the information of the Commission and is not to be deemed "filed" as part of this Form 10-K report. 3 (C) Information responsive to this Item is set forth on page 51 of the Annual Report to Shareholders and is incorporated herein by reference. (D) Information responsive to this Item is set forth on pages 19 through 26 of the Annual Report to Shareholders and is incorporated herein by reference. (E) Financial statements responsive to this Item are set forth on pages 27 through 50 of the Annual Report to Shareholders and are incorporated herein by reference. The Supplementary Schedule required by this Item is set forth on page S-1 of this Form 10-K Annual Report. (F) Information responsive to these Items is set forth in the registrant's definitive proxy statement to be filed with the Commission pursuant to Regulation 14A and in the Annual Report to Shareholders on page 48 (Note 15) and is incorporated herein by reference. 4 PART I ITEM 1. BUSINESS GENERAL Zemex Corporation (the "Corporation" or "Zemex"), a Delaware corporation, was incorporated in 1985 as the successor to Pacific Tin Corporation. Zemex is a niche producer of industrial minerals and metal products. Its principal businesses are industrial minerals, metal powders, and aluminum waste recycling. Its major products include feldspar, feldspathic minerals, kaolin, sand, mica, talc, ferrous and non ferrous powders, and aluminum dross derivatives. INDUSTRIAL MINERALS The Corporation's industrial minerals segment consists of five wholly-owned subsidiaries: The Feldspar Corporation ("TFC"), Suzorite Mica Products Inc. ("Suzorite") Suzorite Mineral Products, Inc. ("SMP"), Zemex Industrial Minerals, Inc. and Zemex Mica Corporation. The group is collectively referred to as Zemex Industrial Minerals or "ZIM". TFC has mining and processing facilities in Edgar, Florida; Monticello, Georgia; and Spruce Pine, North Carolina. Using traditional methods, TFC mines sodium feldspar from two different ore deposits in the Spruce Pine area; potassium feldspar is mined from two deposits close to the Monticello plant. TFC's kaolin and sand products are produced by dredging and wet separation at the Edgar property. TFC produces numerous products, including sodium and potassium feldspar, silica, low iron sand, muscovite mica and kaolin clay, at its operating plants. Feldspathic materials and kaolin are major raw materials for the ceramic industry, and are incorporated into the production of ceramic floor and wall tiles, dinnerware, plumbing fixtures, glazes and electrical insulators. TFC supplies its products primarily to the glass and ceramics industries. Feldspar and certain grades of industrial sand are also used to manufacture bottles, jars, and other glass containers, fiberglass, paints and plastics, and television picture tubes. Industrial sand is used for filter, filler, beach, blasting and concrete applications. TFC also produces a low iron sand product for use in specialized glass applications. Suzorite mines phlogopite mica in an open pit mining operation in Suzor Township, Quebec, Canada, approximately 200 miles north of Montreal, Quebec. The ore is mined by standard open pit methods and delivered to a siding for transportation by rail to the processing plant, which is located in Boucherville, Quebec, a suburb of Montreal. Because of its distinct thermal stability advantage over competitive materials, phlogopite mica is used in technological and high temperature plastic applications; Suzorite's phlogopite mica is used as a partial or complete substitute for asbestos in fire retardation, friction materials, oil well drilling needs, caulking and molding compounds, coatings, plasters and plastics. The principal markets served by Suzorite are the automobile, construction and oil drilling industries. These products are marketed under the trade names Suzorite Mica and Suzorex. SMP has talc operations in Natural Bridge, New York; Murphy, North Carolina; Van Horn, Texas; and Benwood, West Virginia. SMP purchases raw materials for conversion and processing at its plant in Natural Bridge; these products are directed primarily into the cosmetic and pharmaceutical industries. The production facility in Van Horn processes ores mined on-site for sale to the coatings, plastics and ceramics industries. The Benwood operation imports raw 1 5 materials, and processes a variety of calcium carbonate as well as a wide range of talc products for ultimate use in the plastics industry. In late 1996, SMP substantially completed the construction of a new mill at its facility in West Virginia. This new fine grind milling capacity is part of SMP's strategy to develop a niche in the talc marketplace by offering very finely divided high purity talc products to industrial markets. SMP believes that it is one of the few talc producers in North America to produce products of this purity and fineness. The products, which will see application in performance plastics, high end coatings and other markets, are currently being tested and appraised by a select group of customers. With the addition of these new fine grind products, Benwood has the ability to produce a broad spectrum of high purity talc products. In January 1998, the Corporation acquired two muscovite plants in the Spruce Pine, North Carolina area. The new facilities, which are operating under the name Zemex Mica Corporation, are located within close proximity of TFC's feldspar plant where by-product muscovite mica is produced. It is the Corporation's intent to process TFC's excess mica by-product at the newly acquired facilities. Muscovite mica is marketed to the paint and plastics industries, the same markets the Corporation currently services with its talc and barytes products. In February 1998, SMP entered into a joint venture with Industria Mineraria Fabi S.r.l. ("Fabi"), a leading producer of talc in Europe. Fabi paid $3.4 million to earn a 40% interest in the new joint venture company, Zemex Fabi-Benwood, LLC, and SMP contributed its facility in Benwood, West Virginia. This transaction provides SMP access to Fabi's talc processing technology and premium ore reserves. Demand for the Corporation's industrial minerals is somewhat related to the pace of the general economy and, particularly, to the automotive industry and the residential and commercial construction industries. The Corporation's industrial minerals sales were $43.4 million in 1997, compared with $40.5 million in 1996 and $37.1 million in 1995. This business segment reported operating income of $5.2 million in 1997, $1.4 million in 1996 and $4.6 million in 1995. During 1997, considerable efforts were directed to product development, marketing, capital expansion projects and product quality improvement. The Corporation expects these efforts will bear fruit in the future. Capital expenditures were $9.9 million in 1997 compared to $11.9 million in 1996 and $9.7 million in 1995. Major capital spending in 1997 included the completion of the sodium feldspar facility and the low iron sand plant at Spruce Pine, North Carolina, and completion of a fine grind mill at SMP's plant in Benwood, West Virginia. METAL PRODUCTS The metal products segment consists of Pyron Corporation and Pyron Metal Powders, Inc. (together, "Pyron") and Alumitech, Inc., Aluminum Waste Technology, Inc., ETS Schaefer Corporation, and AWT Properties, Inc. (collectively, "Alumitech"), all of which are directly or indirectly wholly-owned subsidiaries of Zemex. Pyron operates plants located in Niagara Falls, New York; St. Marys, Pennsylvania; and Greenback and Maryville, Tennessee. The Maryville operation, which was temporarily closed in order to optimize production efficiencies and lower operating costs, was re-opened in late 1997 due to 2 6 increased demand. In addition, a new water atomized copper powder process was successfully commissioned at the Greenback location in late 1996. Pyron's major products include iron, steel, copper, copper alloy powders and manganese sulfide. The primary applications of metal powders are in the fabrication of precision metal parts using powder metallurgy and the friction industry. Powder metallurgy is an efficient, economical process for the production of complex components used in the automotive, farm, garden and lawn equipment, and business machine industries. Key features of powder metallurgy technology are low scrap ratios and lower production costs than other conventional metal working processes such as machining, casting and forging. In recent years, metal powder use in the friction industry and, particularly, in automotive and rail braking systems has grown rapidly as a replacement for asbestos, achieving better performance and improved environmental and health conditions. Metal powders are also used in the production of welding rods, for cutting and scarfing of steel ingots and billets, for the inspection of oil field pipe and tubing, and in food supplements. In 1995, Pyron completed construction of a blending plant in St. Marys, Pennsylvania. Through its new blending plant, Pyron is able to provide custom pre-packaged powders and just-in-time service to its customers. In late 1996, Pyron completed construction of a facility designated for the production of manganese sulfide at its Greenback, Tennessee location. Pyron's new product, Manganese Sulfide Plus (MnS+(TM)), was developed in Pyron's laboratory and is used as an additive by the powder metallurgical industry to enhance tool life and aid in machinability. Customer demand for MnS+(TM) has been strong and, as a result, the capacity of the facility was doubled in 1997 to satisfy orders. Manganese sulfide is a natural complement to Pyron's core ferrous and non-ferrous businesses as it further broadens Pyron's product line. The Corporation acquired its initial interest in Alumitech in 1994 and increased its ownership to 100% in 1995. Alumitech has three processing plants: an aluminum dross reprocessing plant in Cleveland, Ohio and two ceramic fiber fabrication plants in Medina and Streetsboro, Ohio. In February 1997, Alumitech, through its wholly-owned subsidiary, Engineered Thermal Systems, Inc., acquired the assets of Schaefer Brothers, Inc., a small regional manufacturer of ceramic fiber-based heat containment systems located in Medina, Ohio. The Schaefer Brothers business was merged with Engineered Thermal Systems to form ETS Schaefer Corporation. Alumitech is an aluminum dross reprocessor that has developed and patented proprietary technology to recycle secondary aluminum drosses into commercial industrial feedstock components, eliminating the necessity for landfill. Aluminum dross is the waste by-product produced by primary and secondary aluminum smelters. Secondary dross, which has a high salt content, forms the primary feedstock for Alumitech's process. Conventional dross processors simply recover aluminum metal and send any remaining materials to landfill. Using its patented process, Alumitech has the ability to separate the dross into its basic components: aluminum metal, alumina and metal fines, salts and non-metallic product ("NMP") and further refine the NMP for use in the production of calcium aluminate, refractory ceramic fiber and other commercially acceptable products. Currently, competitive processes landfill anywhere from 40%-75% of the volume of dross received, whereas Alumitech's recycling process will virtually eliminate the need for landfill. Alumitech is considered the industry leader in the development of alternative uses for NMP. Alumitech's patents on its technology to process NMP have a remaining life of about thirteen years. 3 7 Alumitech also operates two ceramic fiber fabrication plants in Medina and Streetsboro, Ohio. At these facilities, refractory ceramic fiber components are fabricated into products used in various high temperature applications. Sales for the metal products group increased to $53.8 million in 1997 from $46.0 million in 1996. Sales were $48.0 million in 1995. The increase from 1996 to 1997 was due to higher volumes of ferrous and non ferrous metal powders and higher aluminum prices. During the same interval, operating income increased from $1.9 million in 1996 to $3.2 million in 1997. Operating income was $3.7 million in 1995. Management anticipates improved margins in this segment in 1998 as a result of new products, higher metal powder production, continuing cost reductions, and efficiency improvement programs. Capital expenditures for the metal products group were $6.6 million in 1997 as compared to $4.5 million in 1996 and $5.8 million in 1995. The expenditures were primarily directed to the construction and commercialization of a new NMP processing facility at the Cleveland plant. In 1998, capital expenditures are anticipated to be $4.3 million. RAW MATERIALS AND OTHER REQUIREMENTS In recent years, the Corporation has not experienced any substantial difficulty in satisfying the raw materials requirements for its metal products operations, which is the segment that consumes, rather than supplies, raw materials. However, no assurance can be given that any shortages of these or other necessary materials or equipment will not develop or that increased prices will not adversely affect the Corporation's business in the future. SEASONALITY The efficiency and productivity of the Corporation's operations can be affected by unusually severe weather conditions. During the winter of 1997, there were minor production outages at the Corporation's operating facilities in North Carolina and New York States due to inclement weather, but they were not significant enough to materially affect 1997 operating results. COMPETITION All of the Corporation's products are sold in highly competitive markets which are influenced by price, performance, customer location, service, competition, material substitution and general economic conditions. The Corporation competes with other companies active in industrial minerals and metal products. No material part of the Corporation's business is dependent upon any single customer, or upon very few customers, the loss of any one of which could have a material adverse impact on the Corporation. Industrial mineral prices generally are not subject to the price fluctuations typical of commodity metals. Demand for industrial minerals is primarily related to general economic conditions, particularly in the automotive, housing and construction industries. Markets for industrial mineral products are sensitive not only to service, product performance, and price, but also to competitive pressures and transportation costs. In the United States, there are three major feldspathic mineral producers, including the Corporation. The Corporation is the only North American producer of phlogopite mica and one of many talc producers. The Corporation is one of five North American producers of metal powders. The market for metal powders is affected primarily by product performance, consistency of quality and price. To some extent, competition in the metal powders industry is affected by imports of finished metal powder parts. Product prices over the last several years have been strongly influenced by 4 8 costs of production and available capacity. Demand for metal powders is a function of general economic conditions, particularly in the automotive market. There are numerous aluminum dross processors in the United States, however, only Alumitech has patented technology which enables it to process aluminum dross without the necessity for landfill. While the Corporation competes for the supply of aluminum dross with a number of other operations, the major factor affecting the supply of dross is the level of activity of the secondary aluminum smelting industry. In addition, as aluminum is one of the products of aluminum dross reprocessing, commodity price fluctuations of aluminum may have an impact on the earnings of the Corporation. RESEARCH AND DEVELOPMENT The Corporation carries on an active program of product development and improvement. Research and development expense was $1.0 million in 1997, $0.6 million in 1996 and $0.3 million in 1995. Financial information about industry segments is set forth on pages 39 and 40 of the Annual Report to Shareholders and is incorporated herein by reference. ENVIRONMENTAL CONSIDERATIONS Laws and regulations currently in force which do or may affect the Corporation's domestic operations include the Federal Clean Air Act of 1970, the National Environmental Policy Act of 1969, the Solid Waste Disposal Act (including the Resource Conservation and Recovery Act of 1976), the Toxic Substances Control Act, CERCLA (superfund) and regulations under these Acts, the environmental protection regulations of various governmental agencies (e.g. the Bureau of Land Management Surface Management Regulations, Forest Service Regulations, and Department of Transportation Regulations), laws and regulations with respect to permitting of land use, various state and local laws and regulations concerned with zoning, mining techniques, reclamation of mined lands, air and water pollution and solid waste disposal. Currently, the Corporation is not aware of any materially adverse environmental problems or issues. EMPLOYEES The approximate number of employees in the Corporation as of December 31, 1997 is set forth below: Industrial Minerals 282 Metal Products 285 Corporate 7 --- Total 574 === Approximately 58 employees at the Corporation's metal powder operations in Niagara Falls, New York, are covered by a collective bargaining agreement. Negotiations are currently underway for a new agreement to replace the current three-year agreement, which expires April 15, 1998. At the ferrous metal powder facilities in Tennessee, approximately 42 employees are covered by a four-year agreement which expires February 28, 2002. Approximately 20 employees at Suzorite are covered by a three-year collective bargaining agreement that expires December 13, 1999. At Alumitech, approximately 28 employees are covered by two collective bargaining agreements, one agreement expiring April 30, 1998 and one agreement expiring December 31, 1998. On March 26, 1998, the hourly employees at TFC's plant in Spruce Pine, North Carolina voted in favour of union certification. Contract negotiations will commence shortly. The Corporation considers its labor relations to be good. 5 9 three-year agreement, which expires April 15, 1998. At the ferrous metal powder facilities in Tennessee, approximately 42 employees are covered by a four-year agreement which expires February 28, 2002. Approximately 20 employees at Suzorite are coverd by a three-year collective bargaining agreement that expires December 13, 1999. At Alumitech, approximately 28 employees are covered by two collective bargaining agreements, one agreement expiring April 30, 1998 and one agreement expiring December 31, 1998. The Corporation considers its labor relations to be good. FOREIGN OPERATIONS The Corporation's international operations are located in Canada whose institutions and governmental policies are generally similar to those of the United States. Although there can be no assurance as to future conditions, the Corporation has experienced no political activities, social upheavals, currency restrictions or similar factors which have had any material adverse effect to date on the results of its operations or financial condition. EXPORT SALES The Corporation's industrial minerals and metal products operations sell their products internationally to a wide variety of customers including the ceramics, glass and powder metallurgy industries. Export sales in these two segments were less than 8% of total sales. EXECUTIVE AND OTHER OFFICERS OF THE REGISTRANT SERVED IN OFFICER POSITION AGE POSITION SINCE ------- -------- --- -------------- Peter Lawson-Johnston Chairman of the Board of Directors 71 1975 Richard L. Lister President and Chief Executive Officer 59 1993 Allen J. Palmiere Vice President, Chief Financial Officer and Assistant Secretary 45 1993 Peter J. Goodwin Vice President, Zemex Corporation President, Industrial Minerals 47 1994 Terrance J. Hogan President, Alumitech, Inc. 42 1995 George E. Gillespie President, Metal Powders 55 1997 Patricia K. Moran Corporate Secretary and Assistant Treasurer 32 1995 There are no family relationships between the officers listed above. The term of office of each executive officer is until his/her respective successor is elected and has qualified, or until his/her death, resignation or removal. Officers are elected or appointed by the board of directors annually at its first meeting following the annual meeting of shareholders. The following are the current officers of the Corporation and a description of their business activities if less than five years in their present position. 6 10 Mr. Lister, who was elected to the board of directors on May 30, 1991, assumed his duties as Vice Chairman of the Board of Directors on July 23, 1991 and as President and Chief Executive Officer on June 1, 1993. Mr. Lister was Vice Chairman of Dundee Bancorp Inc. from October 1991 to May 1993. Mr. Palmiere assumed the duties of Chief Financial Officer in October 1993. From April 1992 to October 1993 he was a self-employed consultant. Mr. Goodwin became a Vice President of the Corporation in August 1994. From May 1993 to August 1994, Mr. Goodwin was a self-employed consultant. Mr. Goodwin was President and Chief Executive Officer of Miller and Co. from August 1990 to May 1993. Mr. Hogan became President of Alumitech, Inc. in May 1995. Prior to becoming President, Mr. Hogan was Chief Operating Officer of Alumitech's subsidiary, Aluminum Waste Technology, Inc., from December 1992 to May 1995. Mr. Gillespie became President of the Metal Powders Group in April 1997. Prior to joining the Corporation, Mr. Gillespie was Chairman of the Operating Committee for three divisions of The Carborundum Company in 1996. Mr. Gillespie was Vice-President Refractories from 1993 to 1996 for The Carborundum Company. Ms. Moran assumed the duties of Corporate Secretary and Assistant Treasurer in May 1997. Prior to that time Ms. Moran served as Assistant Secretary-Treasurer since February 1995. Ms. Moran has been with the Corporation since 1993. CAUTIONARY "SAFE HARBOR" STATEMENT UNDER THE UNITED STATES PRIVATE SECURITIES LITIGATION REFORM ACT OF 1995 With the exception of historical matters, the matters discussed in this report are forward looking statements that involve risks and uncertainties that could cause actual results to differ materially from targeted or projected results. Factors that could cause actual results to differ materially include, among others, fluctuations in aluminum prices, problems regarding unanticipated competition, processing, access and transportation of supplies, availability of materials and equipment, force majeure events, the failure of plant equipment or processes to operate in accordance with specifications or expectations, accidents, labor relations, delays in start-up dates, environmental costs and risks, the outcome of acquisition negotiations and general domestic and international economic and political conditions, as well as other factors described herein or in the Corporation's filings with the Commission. Many of these factors are beyond the Corporation's ability to predict or control. Readers are cautioned not to put undue reliance on forward looking statements. ITEM 2. PROPERTIES The industrial minerals segment has operations and mines in Edgar, Florida; Monticello, Georgia; Boucherville, Quebec; Suzor Township, Quebec; Natural Bridge, New York; Murphy, North Carolina; Spruce Pine, North Carolina; Van Horn, Texas; and Benwood, West Virginia. This segment owns approximately 391,500 square feet of office and plant floor space. As well, the 60% owned processing facility in Benwood, West Virginia has approximately twelve acres of land. In 1996, The Feldspar Corporation purchased 655 acres which contain, at minimum, 20 years additional ore reserves for its Spruce Pine, North Carolina facility. The mineral deposits at the mines currently operated by the industrial minerals segment are estimated by the Corporation to be at least 25 years, except in the case of the mica mine in Suzor Township where reserves are estimated to be in excess of 100 years. All of the Corporation's mining properties are either owned or leased, with the leases expiring from 1999 to 2018. The metal products group has operations in Niagara Falls, New York; St. Marys, Pennsylvania; Greenback, and Maryville, Tennessee; Cleveland, Ohio; and Medina and Streetsboro, Ohio. At its facility in Niagara Falls, Pyron Corporation utilizes approximately 79,000 square feet of office and plant floor space which it leases from the Niagara County Industrial Development Agency. The lease was established as part of the Industrial Development Revenue Bond issued in November 1989 to finance the construction of an atomized steel -7- 11 powder plant. Lease payments are to be sufficient to pay the debt service on the Industrial Development Revenue Bond. The atomized plant utilizes approximately 16,000 square feet of floor space and is adjacent to the existing facility. The blending plant in St. Marys, Pennsylvania, which was built in 1995, has 32,000 square feet of plant, office and storage space and is situated on 3.4 acres of land. The Greenback facility is situated on 27.5 acres of land of which 6 acres is actively used in the operations. The Maryville facility is a leased facility which utilizes approximately 23,000 square feet of office and plant floor space. General office space comprises approximately 6,300 square feet; there is approximately 87,000 square feet of production, storage and shipping/receiving space. The aluminum dross processing plant in Cleveland, Ohio owns 6.1 acres and has buildings totaling 51,000 square feet. The Streetsboro, Ohio operation leases approximately 60% of a 36,000 square foot building, which it uses for its plant and office space. The Medina facility is leased and includes 19,000 square feet of plant and office space. All facilities are maintained in good operating condition. ITEM 3. LEGAL PROCEEDINGS On February 11, 1993, The Feldspar Corporation and other non-affiliated companies were named as defendants in a civil action brought by Dryvit Systems, Inc. ("Dryvit") in the State of Rhode Island captioned Dryvit Systems, Inc. v. The Feldspar Corporation, Taggart Sand Products Corp., Surface Systems, Inc., The Morie Company, Inc., Eriez Magnetics, Inc., and Law Engineering, Inc., C.A. No. KC 93-108, State of Rhode Island, Kent. Dryvit alleges that between approximately 1985 and 1990, sand purchased from TFC and other suppliers utilized by Dryvit to manufacture exterior insulation finishes for the exterior of buildings developed rust stains because the sand contained pyrite and magnetic materials. Dryvit seeks unspecified monetary damages and costs, including the costs associated with the repair of the damaged structures. TFC denies such allegations and claims, and the Corporation believes that it is remote that this litigation will result in any material adverse effect to the Corporation's financial condition or results of operations. The Corporation strongly believes that this action is without merit; however, no assurance can be made as to the outcome of this litigation. Although the Corporation's primary insurer has attempted to limit its coverage, the Corporation believes that its primary and excess liability insurance is sufficient to cover any potentially unfavorable outcome. ITEM 4. SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS None. -8- 12 PART II ITEM 5. MARKET FOR THE REGISTRANT'S COMMON EQUITY AND RELATED STOCKHOLDER MATTERS Information responsive to this Item is set forth on page 26 of registrant's Annual Report to Shareholders for the year ended December 31, 1997 and is incorporated herein by reference. The Annual Report to Shareholders is included as Exhibit 13 to this Form 10-K Annual Report. The Annual Report to Shareholders, except for those portions thereof which are expressly incorporated by reference herein, is furnished for the information of the Commission and is not to be deemed "filed" as part of this Form 10-K report. ITEM 6. SELECTED FINANCIAL DATA Information responsive to this item is set forth on page 51 of the Annual Report to Shareholders and is incorporated herein by reference. ITEM 7. MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS OF OPERATION Information responsive to this Item is set forth on pages 19 through 26 of the Annual Report to Shareholders and is incorporated herein by reference. ITEM 8. FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA Financial statements responsive to this Item are set forth on pages 27 through 50 of the Annual Report to Shareholders and are incorporated herein by reference. The Supplementary Schedule required by this Item is set forth on page S-1 of this Form 10-K Annual Report. See Item 14. ITEM 9. CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS ON ACCOUNTING AND FINANCIAL DISCLOSURE None. -9- 13 PART III ITEM 10. DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT The information about the directors of the Corporation required by this item is located in the Corporation's Proxy Statement for the 1998 Annual Meeting to be filed within 120 days after the end of the fiscal year. Information about the Executive Officers of the Corporation required by this item appears in Part I, Item 1, of this Annual Report on Form 10-K*. ITEM 11. EXECUTIVE COMPENSATION The information required by this item appears in the Corporation's Proxy Statement for the 1998 Annual Meeting to be filed within 120 days after the end of the fiscal year. ITEM 12. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT The information required by this item appears in the Corporation's Proxy Statement for the 1998 Annual Meeting to be filed within 120 days after the end of the fiscal year. ITEM 13. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS The information required by this item appears in the Corporation's Proxy Statement for the 1998 Annual Meeting to be filed within 120 days after the end of the fiscal year. - - ------------------ * Reference in this Annual Report on Form 10-K to material contained in the Corporation's Proxy Statement for the 1998 Annual Meeting to be filed within 120 days after the fiscal year incorporate such material into this Report by reference. -10- 14 PART IV ITEM 14. EXHIBITS, FINANCIAL STATEMENT SCHEDULES, AND REPORTS ON FORM 8-K 1. Financial statements and independent auditor's report filed as part of this report: (a) Consolidated Balance Sheets at December 31, 1997 and 1996, which information is incorporated by reference under Item 8 of this report; (b) Consolidated Statements of Shareholders' Equity for the three years ended December 31, 1997, which information is incorporated by reference under Item 8 of this report; (c) Consolidated Statements of Income for the three years ended December 31, 1997, which information is incorporated by reference under Item 8 of this report; (d) Consolidated Statements of Cash Flows for the three years ended December 31, 1997, which information is incorporated by reference under item 8 of this report; (e) Notes to the Consolidated Financial Statements, which information is incorporated by reference under Item 8 of this report; and (f) Independent Auditors' Report, which information is incorporated by reference under Item 8 of this report. 2. Financial statement schedules and independent auditors' report filed as part of this report: SCHEDULE NUMBER DESCRIPTION - Report of Independent Accountants Schedule IX Valuation and Qualifying Accounts and Reserves (page S-1) All other financial statements and schedules not listed have been omitted since the required information is included in the consolidated financial statements or the related notes thereto, or is not applicable or required. With the exception of the aforementioned financial statements and schedule, and the information incorporated in Items 1 and 2 and Items 5 through 8, the 1997 Annual Report is not deemed to be filed as part of this Annual Report on Form 10-K. Schedules not included in this Form 10-K have been omitted because they are not applicable or the required information is shown in the financial statements in the 1997 Annual Report or notes related thereto. -11- 15 3. EXHIBITS (3)(a) Certificate of Incorporation (Incorporated by reference from Exhibit 4(a) of the Corporation's Registration Statement on Form S-2, Registration No. 33-7774, filed on August 5, 1986) (3)(b) By-Laws (Incorporated by reference from Exhibit 3 of the Corporation's Quarterly Report on Form 10-Q filed on May 13, 1988) (3)(c) Amended and Restated Certificate of Incorporation (Incorporated by reference from Exhibit A of the Corporation's Definitive Proxy Statement, filed on March 29, 1995) (4)(a) Indenture of Trust dated as of November 1, 1989 between Niagara County Industrial Development Agency and The Bank of New York as trustee for Pyron Corporation (Incorporated by reference from Exhibit (4)(a) of the Corporation's Annual Report on Form 10-K filed March 31, 1990) (4)(b) Agency Mortgage and Security Agreement dated as of November 1, 1989 from Pyron Corporation and Niagara County Industrial Development Agency to The Bank of New York (Incorporated by reference from Exhibit (4)(b) of the Corporation's Annual Report on Form 10-K filed March 31, 1990) (4)(c) Letter of Credit Reimbursement Agreement dated as of November 1, 1989 between Pyron Corporation and Chemical Bank (Incorporated by reference from Exhibit (4)(c) of the Corporation's Annual Report on Form 10-K filed March 31, 1990) (4)(d) First Amendment to Letter of Credit Reimbursement Agreement dated as of November 1, 1989 between Pyron Corporation and Chemical Bank (Incorporated by reference from Exhibit (4)(d) of the Corporation's Annual Report on Form 10-K filed March 31, 1990) (4)(e) Second Amendment to Letter of Credit Reimbursement Agreement dated as of March 15, 1995 between Pyron Corporation and Chemical Bank (Incorporated by reference from Exhibit (4)(e) of the Corporation's Annual Report on Form 10-K filed March 30, 1995) (4)(f) Bank Mortgage and Security Agreement dated as of November 1, 1989 from Pyron Corporation and Niagara County Industrial Development Agency to Chemical Bank (Incorporated by reference from Exhibit (4)(e) of the Corporation's Annual Report on Form 10-K filed March 31, 1990) (4)(g) Building Loan Agreement dated as of November 1, 1989 between Chemical Bank and Pyron Corporation (Incorporated by reference from Exhibit (4)(f) of the Corporation's Annual Report on Form 10-K filed March 31, 1990) (4)(h) Security Agreement dated as of November 1, 1989 between Pyron Corporation and Chemical Bank (Incorporated by reference from Exhibit (4)(g) of the Corporation's Annual Report on Form 10-K filed March 31, 1990) (4)(i) Corporate Guaranty dated as of November 1, 1989 from Zemex Corporation to Chemical Bank (Incorporated by reference from Exhibit (4)(h) of the Corporation's Annual Report on Form 10-K filed March 31, 1990) -12- 16 (4)(j) First Amendment to Corporate Guaranty dated as of November 1, 1989 of Zemex Corporation to Chemical Bank (Incorporated by reference from Exhibit (4)(i) of the Corporation's Annual Report on Form 10-K filed March 31, 1990) (4)(k) Second Amendment to Corporate Guaranty dated as of March 14, 1991 of Zemex Corporation to Chemical Bank (Incorporated by reference from Exhibit (4)(j) of the Corporation's Annual Report on Form 10-K filed March 31, 1991) (4)(l) Third Amendment to Corporate Guaranty dated as of February 25, 1992 of Zemex Corporation to Chemical Bank (Incorporated by reference from Exhibit (4)(m) of the Corporation's Annual Report on Form 10-K filed March 31, 1993) (4)(m) Fourth Amendment to Corporate Guaranty dated as of March 8, 1993 of Zemex Corporation to Chemical Bank (Incorporated by reference from Exhibit (4)(o) of the Corporation's Annual Report on Form 10-K filed March 31, 1993) (4)(n) Fifth Amendment to Corporate Guaranty dated as of March 15, 1995 of Zemex Corporation to Chemical Bank (Incorporated by reference from Exhibit (4)(n) of the Corporation's Annual Report on Form 10-K filed March 30, 1995) (4)(o) Loan and Security Agreement dated as of March 15, 1995 among Zemex Corporation and The Feldspar Corporation and NationsBank of Tennessee, N.A. and Chemical Bank and NationsBank of Tennessee, N.A., as Agent (Incorporated by reference from Exhibit (4)(p) of the Corporation's Annual Report on Form 10-K filed March 30, 1995) (4)(p) Amendment No. 1 dated as of March 12, 1997 to the Loan and Security Agreement dated as of March 15, 1995 among Zemex Corporation and The Feldspar Corporation and NationsBank of Tennessee, N.A. and Chemical Bank and NationsBank of Tennessee, N.A., as Agent *(10)(a) Key Executive Common Stock Purchase Plan (Incorporated by reference from Exhibit (10)(b) of the Corporation's Annual Report on Form 10-K filed March 31, 1991) (10)(b) Consent to Assignment of Lease and to Agreement Sublease, and permission to Make Payments dated November 7, 1978 each from Joberta Enterprises, Inc. to NL Industries, Inc. and The Feldspar Corporation (Incorporated by reference from Exhibit 10(pp) to the Corporation's Registration Statement on Form S-2, Registration No. 33-7774, filed on August 5, 1986) (10)(c) Additional Lease Agreement dated as of November 1, 1989 between Niagara County Industrial Development Agency and Pyron Corporation (Incorporated by reference from Exhibit (10)(ll) of the Corporation's Annual Report on Form 10-K filed March 31, 1990) *(10)(d) Subscription Agreement with Richard L. Lister dated November 26, 1991 (Incorporated by reference from Exhibit (5)(a) of the Corporation's Annual Report on Form 10-K filed March 31, 1992) (10)(e) Ligonier Purchase Agreement and Second Plan of Reorganization dated March 2, 1992 among Pyron Metal Powders, Inc., a wholly-owned subsidiary of Zemex Corporation, Purchaser, and Ligonier Powders, Inc., Seller (Incorporated by reference from Exhibit (5)(a) of the Corporation's Annual Report on Form 10-K filed March 31, 1993) 13 17 (10)(f) 1995 Stock Option Plan (Incorporated by reference from Exhibit B of the Corporation's 1995 Definitive Proxy Statement, filed on March 29, 1995) (10)(g) Stock Purchase Agreement dated August 10, 1993 between Zemex Corporation, Zemex Canada Inc., an Ontario corporation and a direct wholly-owned subsidiary of Zemex Corporation, Dundee Bancorp Inc., an Ontario corporation, and Dundee Bancorp International Inc., a Delaware corporation, and a direct wholly-owned subsidiary of Dundee Bancorp Inc., with respect to the acquisition of Suzorite Mica Products Inc. (Incorporated by reference from Exhibit 2 of the Corporation's Current Report on Form 8-K filed September 7, 1993) (10)(h) Capital Stock Purchase Warrant dated September 14, 1993 issued to Dundee Bancorp International Inc. pursuant to the Stock Purchase Agreement referred to in 10(m). (Incorporated by reference from Exhibit 4(a) of the Corporation's Current Report on Form 8-K filed September 7, 1993) (10)(i) Registration Rights Agreement dated September 14, 1993 between Zemex Corporation and Dundee Bancorp International Inc. (Incorporated by reference from Exhibit 4(b) of the Corporation's Current Report on Form 8-K filed September 7, 1993) (10)(j) Asset Purchase Agreement dated September 3, 1993 between U.S. Silica Company, The Feldspar Corporation and Zemex Corporation with respect to the sale of the Virginia aplite facility (Incorporated by reference from Exhibit 10(at) of the Corporation's Annual Report on Form 10-K filed March 31, 1994) (10)(k) Stock Purchase Agreement dated November 15, 1993 between Americo Malay Mineral Company and Zemex Corporation with respect to the sale of 2,500,002 common shares of Perangsang Pasifik Senderian Berhad, a corporation organized and existing under the laws of the Federal Republic of Malaysia (Incorporated by reference from Exhibit 10(au) of the Corporation's Annual Report on Form 10-K filed March 31, 1994) (10)(l) Suzorite Mica Product Inc.'s Mining Lease dated August 25, 1975 between the Province of Quebec and Marietta Resources International Ltd. (Incorporated by reference from Exhibit 10(av) of the Corporation's Annual Report on Form 10-K filed March 31, 1994) (10)(m) Employee Stock Purchase Plan (Incorporated by reference as Exhibit A to the Corporation's Proxy Statement filed May 6, 1994) (10)(n) Stockholders Agreement dated June 10, 1994 among Alumitech, Inc., Clarion Capital Corporation, DCC Equities Limited and Moshe Dan Yerushalmi, John Hocevar and Terrance Hogan and Zemex Corporation (Incorporated by reference as Exhibit 10(ax) to the Corporation's Registration Statement on Form S-1, Registration No. 33-82638, filed on August 22, 1994) (10)(o) Asset Purchase Agreement dated December 7, 1994 between Whittaker, Clark & Daniels, Inc., Clark Minerals, Inc., Cherokee Minerals, Inc. and Pioneer Talc Company and Suzorite Mineral Products, Inc. and Zemex Corporation (Incorporated by reference from Exhibit 10(u) of the Corporation's Annual Report on Form 10-K filed March 30, 1995) (13) 1997 Annual Report to Shareholders 14 18 (22) Subsidiaries of the Registrant (24)(a) Consent of Deloitte & Touche (27) Financial Data Schedule The Corporation will furnish copies of these documents to requesting shareholders upon payment of $10.80 per document. * Management contract or compensatory plan or arrangement. 15 19 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. ZEMEX CORPORATION By:/s/ RICHARD L. LISTER ------------------------------------- Dated: March 23, 1998 Richard L. Lister President and Chief Executive Officer Pursuant to the requirements of the Securities Exchange Act of 1934, this report is signed below by the following persons on behalf of the registrant and in the capacities and on the date indicated: SIGNATURE TITLE DATE - - --------- ----- ---- /s/ PETER LAWSON-JOHNSTON Chairman of the Board March 23, 1998 - - ----------------------------- and Director Peter Lawson-Johnston /s/ RICHARD L. LISTER President and March 23, 1998 - - ----------------------------- Chief Executive Richard L. Lister Officer and Director (Principal Executive Officer) /s/ PAUL A. CARROLL Director March 23, 1998 - - ----------------------------- Paul A. Carroll /s/ MORTON A. COHEN Director March 23, 1998 - - ----------------------------- Morton A. Cohen /s/ JOHN M. DONOVAN Director March 23, 1998 - - ----------------------------- John M. Donovan /s/ THOMAS B. EVANS, JR. Director March 23, 1998 - - ----------------------------- Thomas B. Evans, Jr. 16 20 SIGNATURE TITLE DATE - - --------- ----- ---- /s/ NED GOODMAN Director March 23, 1998 - - ---------------------------------------- Ned Goodman /s/ PATRICK H. O'NEILL Director March 23, 1998 - - ---------------------------------------- Patrick H. O'Neill /s/ WILLIAM J. VANDEN HEUVEL Director March 23, 1998 - - ---------------------------------------- William J. vanden Heuvel /s/ ALLEN J. PALMIERE Vice President, March 23, 1998 - - ---------------------------------------- Chief Financial Allen Palmiere Officer and Assistant Secretary (Principal Financial and Accounting Officer) 17 21 LIST OF EXHIBITS EXHIBIT 13 1997 Annual Report to Shareholders EXHIBIT 22 Subsidiaries of the Registrant EXHIBIT 24(A) Report of Independent Accountants EXHIBIT 27 Financial Data Schedule