1 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K/A [X] AMENDMENT NUMBER 2 TO ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 1997 [ ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Commission File Number 0-22702 ROBERDS, INC. An Ohio Corporation 31-0801335 (IRS Employer Identification Number) 1100 East Central Avenue Dayton, Ohio 45449-1888 (937) 859-5127 Securities registered pursuant to Section 12(b) of the Act: None Securities registered pursuant to Section 12(g) of the Act: Common Shares, without 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 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such 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 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. [ ]. At the close of trading on January 31, 1998, 6,043,615 common shares, without par value, were outstanding. Of these, 1,537,517 common shares, having an aggregate market value (based upon the average of the high and low trading prices on that date) of approximately $4,324,267 were held by non-affiliates of the Registrant. Common shares held by each executive officer and director, and by each person who owned five percent or more of the outstanding common shares, were excluded, in that such persons may be deemed to be affiliates. However, such calculation does not constitute an admission or determination that any such officer or director or holder of more than five percent of the outstanding common shares is in fact an affiliate of the Registrant. DOCUMENTS INCORPORATED BY REFERENCE Portions of the Registrant's Proxy Statement for its 1998 annual meeting of shareholders are incorporated into Part III herein by reference. 1 of 28 2 Pursuant to Rule 15d-21 under the Securities Exchange Act of 1934, the undersigned registrant ("Registrant") hereby amends its annual report on Form 10-K for the fiscal year ended December 31, 1997 to include the following information, financial statements, and exhibits required by Form 11-K with respect to the Roberds, Inc. Profit Sharing and Employee Retirement Savings Plan ("Plan") for the year ended December 31, 1997. Roberds, Inc. is the issuer of some of the securities held pursuant to the Plan. The schedules called for under Article 6A-05 in Regulation S-X have been omitted because they are inapplicable or the required information has been given in the financial statements or notes thereto: ROBERDS, INC. PROFIT SHARING AND EMPLOYEE RETIREMENT SAVINGS PLAN TABLE OF CONTENTS ----------------- Page ---- Independent Auditors' Report 3 Financial Statements as of December 31, 1997 and 1996 and for the Year Ended December 31, 1997: Statements of Net Assets Available for Plan Benefits 4 Statement of Changes in Net Assets Available for Plan Benefits 5 Notes To Financial Statements 6 Supplemental Schedules as of December 31, 1997 and for the Year Then Ended: Item 27(a) - Schedule of Assets Held for Investment Purposes 10 Item 27(d) - Schedule of Reportable Transactions- Single in Excess of Five Percent of Plan Assets 11 Item 27(d) - Schedule of Reportable Transactions- Series in Excess of Five Percent of Plan Assets 12 2 of 28 3 INDEPENDENT AUDITORS' REPORT Participants and Plan Administrator Roberds, Inc. Profit Sharing and Employee Retirement Savings Plan: We have audited the accompanying statements of net assets available for plan benefits of Roberds, Inc. Profit Sharing and Employee Retirement Savings Plan ("Plan") as of December 31, 1997 and 1996 and the related statements of changes in net assets available for plan benefits for the years then ended. These financial statements are the responsibility of the Plan's management. Our responsibility is to express an opinion on these financial statements based on our audits. We conducted our audits in accordance with generally accepted auditing standards. 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, such financial statements present fairly, in all material respects, the net assets available for benefits of the Plan at December 31, 1997 and 1996, and the changes in net assets available for plan benefits for the years then ended, in conformity with generally accepted accounting principles. Our audit of the Plan's financial statements as of and for the year ended December 31, 1997 was made for the purpose of forming an opinion on the financial statements taken as a whole. The supplemental schedules, listed in the foregoing table of contents, are presented for the purpose of additional analysis and are not a required part of the basic financial statements, but are supplementary information required by the Department of Labor's Rules and Regulations for Reporting and Disclosure under the Employee Retirement Income Security Act of 1974. These schedules are the responsibility of the Plan's management. The supplemental schedules have been subjected to the auditing procedures applied in the audit of the basic financial statements for the year ended December 31, 1997, and, in our opinion, are fairly stated in all material respects in relation to the basic financial statements taken as a whole. /s/ Deloitte & Touche LLP Dayton, Ohio May 28, 1998 3 of 28 4 ROBERDS, INC. PROFIT SHARING AND EMPLOYEE RETIREMENT SAVINGS PLAN STATEMENTS OF NET ASSETS AVAILABLE FOR PLAN BENEFITS DECEMBER 31, 1997 AND 1996 - -------------------------------------------------------------------------------- 1997 1996 INVESTMENTS (Note C): Mutual Funds, at fair value: Equity $ 4,315,759 $ Corporate bonds 464,977 U.S. Government Securities 4,946 Money market 2,346,432 Roberds Inc. common stock 67,418 Pooled separate accounts, at fair value: Equity 3,311,527 Corporate bonds 352,510 U.S. Government Securities 200 Money market 51,829 Deposit administrative account, at contract value 2,526,501 Participants loans 323,511 213,815 ----------- ----------- Total investments 7,523,043 6,456,382 Receivables: Employer contributions 86,740 80,945 Participant contributions 77,296 73,126 ----------- ----------- Total receivables 164,036 154,071 ----------- ----------- Cash surrender value of life insurance 101,626 ----------- ----------- Total assets 7,687,079 6,712,079 ----------- ----------- LIABILITIES - Excess contributions 20,464 74,186 ----------- ----------- NET ASSETS AVAILABLE FOR PLAN BENEFITS $ 7,666,615 $ 6,637,893 =========== =========== See notes to financial statements. 4 of 28 5 ROBERDS, INC. PROFIT SHARING AND EMPLOYEE RETIREMENT SAVINGS PLAN STATEMENTS OF CHANGES IN NET ASSETS AVAILABLE FOR PLAN BENEFITS YEARS ENDED DECEMBER 31, 1997 AND 1996 - -------------------------------------------------------------------------------- 1997 1996 ADDITIONS (Note D): Investment income: Net appreciation in fair value of investment $ 348,951 $ 515,396 Dividends and interest 498,005 157,776 ---------- ---------- Total investment income 846,956 673,172 Employer contributions 91,290 80,945 Participant contributions 840,449 851,998 Participant rollover contributions 26,215 93,959 ---------- ---------- Total additions 1,804,910 1,700,074 DEDUCTIONS (Note D): Benefits paid to participants 774,522 499,192 Fund expenses 1,666 Other 100,476 ---------- ---------- Total deductions 776,188 599,668 NET INCREASE IN ASSETS AVAILABLE FOR PLAN BENEFITS 1,028,722 1,100,406 NET ASSETS AVAILABLE FOR PLAN BENEFITS: Beginning of year 6,637,893 5,537,487 ---------- ---------- End of year $7,666,615 $6,637,893 ========== ========== See notes to financial statements. 5 of 28 6 ROBERDS, INC. PROFIT SHARING AND EMPLOYEE RETIREMENT SAVINGS PLAN NOTES TO FINANCIAL STATEMENTS YEARS ENDED DECEMBER 31, 1997 AND 1996 - -------------------------------------------------------------------------------- A. PLAN DESCRIPTION The following brief description of the Roberds, Inc. Profit Sharing and Employee Retirement Savings Plan ("Plan") provides only general information. Participants should refer to the Plan agreement for more complete information. GENERAL - The Plan is a defined contribution 401(k) profit sharing plan which covers all full-time employees of Roberds, Inc. ("Company") who are age 21 and older. Each year the Company may make discretionary contributions as determined by its Board of Directors. The Plan is subject to provisions of the Employment Retirement Income Security Act of 1974 ("ERISA"). The Plan's administrator is Roberds, Inc. Effective April 1, 1997, the Merrill Lynch Trust Company replaced Union Central Life Insurance Company as the Plan recordkeeper. In addition, investment options available to Plan participants changed due to the change in Plan recordkeeper. PARTICIPANTS' ACCOUNTS - Participants may contribute up to 20% of their annual wages, subject to current Internal Revenue Service limitations. The Board of Directors of the Company has the discretion to determine the amount that the Company will contribute, in addition to the participants' deferral amounts, up to a maximum of 25% of the first six percent of each participant's pay that they contribute to the Plan. This match was 15% of the first 6% of each eligible participant's compensation contributed to the Plan in 1997 and 1996. This matching contribution is made in Roberds, Inc. common stock. Participants' accounts are credited with the participants' contribution and an allocation of (a) the Company's contributions, (b) investment net earnings, and (c) forfeitures of terminated participants' nonvested accounts. Allocations are based on participant wages, as defined. As of December 31, 1997, approximately $43,000 of forfeited amounts had not yet been allocated. Participants may designate investment of their 401(k) account balance in the following funds: - Merrill Lynch Retirement Preservation Trust - invests in Guaranteed Investment Contracts and in U.S. government and agency securities. - Merrill Lynch Corporate Bond Fund, Inc. - Intermediate Term Portfolio - invests in corporate bonds. - Merrill Lynch Federal Securities Trust - invests in U.S. government and agency securities. - Merrill Lynch Capital Fund, Inc. - invests in equity, debt, and convertible securities. 6 of 28 7 - Merrill Lynch Global Allocation Fund, Inc. - invests in U.S. and foreign equity, debt and money market securities. - Merrill Lynch Basic Value Fund, Inc. - invests in equity securities. - Merrill Lynch Growth Fund - invests in equity securities. - Merrill Lynch Equity Index Trust - invests in equity securities. - Ivy International Fund - invests in equity securities traded in European, Pacific Basin, and Latin American markets. - AIM Constellation Fund - invests in equity securities. - MFS Emerging Growth Fund - invest in equity securities. - Roberds, Inc. Common Stock Participants may change their investment options daily. VESTING - Participants are 100% vested in their voluntary contributions, plus actual earnings thereon. Participants are 100% vested (cliff vesting) in employer contributions after five years of service with the Company. PARTICIPANTS' LOANS - Participants may borrow from their fund accounts a minimum of $500 up to a maximum equal to the lesser of $50,000 or 50% of their account balance. Loan transactions are treated as a transfer to (from) the investment fund from (to) the participant loan fund. Loan terms range up to five years. The loans are secured by the balance in the participant's account and bear interest at the prime rate of interest, plus 1%. Principal and interest are paid through monthly payroll deductions. PAYMENT OF BENEFITS - Upon termination of service, a participant may elect distribution by payment in a lump sum equal to the value of the participant's account or by payment in monthly, quarterly or annual installments over certain fixed periods of time. TERMINATION - Although the Company has not expressed an intention to do so, the Plan may be terminated at the option of the Company at any time subject to the provisions of ERISA. If terminated, participants' vested interest will be distributed in accordance with the Plan. B. SIGNIFICANT ACCOUNTING POLICIES BASIS OF ACCOUNTING - The Plan's financial statements are maintained on the accrual basis. INVESTMENT VALUATION AND INCOME RECOGNITION - Mutual funds and pooled separate accounts are stated at fair value. Participant loans are valued at cost which approximates fair value. Gains and losses on investment transactions are determined by the weighted average method. ADMINISTRATIVE EXPENSES are paid by the Company. 7 of 28 8 PAYMENT OF BENEFITS are recorded when paid. 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. RECLASSIFICATIONS - Certain amounts in the 1996 financial statements have been reclassified to conform with the 1997 presentation. C. INVESTMENTS Investments at contract or fair value exceeding five percent of the net assets of the Plan at December 31, 1997 and 1996 were: 1997 1996 Merrill Lynch Retirement Preservation Trust $ 2,346,432 $ Merrill Lynch Corporate Bond Fund, Inc. - Intermediate Term Portfolio 464,977 Merrill Lynch Global Allocation Fund, Inc. 439,433 Merrill Lynch Basic Value Fund, Inc. 1,763,059 Merrill Lynch Growth Fund 621,094 Ivy International Fund 378,032 AIM Constellation Fund 691,411 Union Central Life Insurance Company: Insurance deposit account 2,526,501 Carillon Equity Fund 1,612,808 Carillon Bond Fund 352,510 Carillon Capital Fund 471,721 American 20th Century Ultra Fund 607,803 Other (less than 5%) 818,605 885,039 ------------ ----------- Total $ 7,523,043 $ 6,456,382 ============ =========== 8 of 28 9 D. SUPPLEMENTAL FUND INFORMATION Participants and employer contributions, benefits paid to participants, dividends and interest, net appreciation (depreciation) in fair value of investments and fund expenses by fund are as follows for the year ended December 31, 1997: NET APPRECIATION (DEPRECIATION) PARTICIPANT BENEFITS DIVIDENDS IN FAIR PARTICIPANT ROLLOVER EMPLOYER PAID TO AND VALUE OF FUND CONTRIBUTIONS CONTRIBUTIONS CONTRIBUTIONS PARTICIPANTS INTEREST INVESTMENTS EXPENSES Merrill Lynch Retirement Preservation Trust Fund $ 115,796 $ 2,674 $ 4,550 $ 211,409 $ 109,740 $ 219 $ 69 Merrill Lynch Corporate Bond Fund, Inc. - Intermediate Term Portfolio 38,323 8,399 17,115 12,684 125 Merrill Lynch Federal Securities Trust 5,499 50 145 64 7 Merrill Lynch Capital Fund, Inc. 5,171 84 1,052 224 Merrill Lynch Global Allocation Fund, Inc. 60,941 2,953 18,164 58,501 (11,034) 210 Merrill Lynch Basic Value Fund, Inc. 183,074 9,238 182,573 143,857 353,183 435 Merrill Lynch Growth Fund 70,682 15,075 49,988 (2,755) 166 Merrill Lynch Equity Index Trust 12,861 3,598 136 3,593 11 Ivy International Fund 19,109 645 517 5,237 (32,564) 2 AIM Constellation Fund 123,703 931 79,970 50,001 74,400 457 MFS Emerging Growth Fund 66,488 2,327 16,131 3,102 28,485 173 Roberds, Inc. common stock 6,039 86,740 2,135 (17,673) 11 Participant loans 3,849 25,498 21,685 Insurance deposit account 13,710 87,298 34,661 Carillon Equity Fund 20,122 54,057 (37,166) Carillon Bond Fund 6,936 2,814 (261) Money Market Fund 4,354 2,311 2,921 Carillon Capital Fund 13,884 28,910 (4,748) Carillon Government Securities Fund 1,080 221 (4) Neuberger & Berman Guardian Trust Fund 21,788 15,528 108 Neuberger & Berman Genesis Trust Fund 13,068 3,656 (2,843) American 20th Century Select Fund 8,976 5,854 2,175 American 20th Century Ultra Fund 27,716 13,732 (17,189) Scudder International Fund 1,129 53 --------- -------- -------- --------- --------- --------- ------- $ 840,449 $ 26,215 $ 91,290 $ 774,522 $ 498,005 $ 348,951 $ 1,666 ========= ======== ======== ========= ========= ========= ======= E. INCOME TAX STATUS The Plan has received a determination letter from the Internal Revenue Service dated April 23, 1998 indicating that the Plan qualifies under the Internal Revenue Code, Section 401(a), and is therefore not subject to tax under present law. The Plan's administrator has indicated that no changes have been made to the plan that would violate this tax-exempt status. Therefore, no provision for income taxes has been included in the Plan's financial statements. * * * * * * 9 of 28 10 ROBERDS, INC. PROFIT SHARING AND EMPLOYEE RETIREMENT SAVINGS PLAN ITEM 27(a) - SCHEDULE OF ASSETS HELD FOR INVESTMENT PURPOSES DECEMBER 31, 1997 - -------------------------------------------------------------------------------- UNITS/NUMBER FAIR OF SHARES COST VALUE MUTUAL FUNDS: Merrill Lynch Retirement Preservation Trust Fund 2,346,575 $2,346,213 $2,346,432 Merrill Lynch Corporate Bond Fund, Inc. - Intermediate Term Portfolio 40,223 453,966 464,977 Merrill Lynch Federal Securities Trust 507 4,889 4,946 Merrill Lynch Capital Fund, Inc. 726 24,844 25,068 Merrill Lynch Global Allocation Fund, Inc. 31,077 459,240 439,433 Merrill Lynch Basic Value Fund, Inc. 47,547 1,554,910 1,763,059 Merrill Lynch Growth Fund 21,678 626,450 621,094 Merrill Lynch Equity Index Trust 1,026 63,867 67,101 Ivy International Fund 9,686 409,322 378,032 AIM Constellation Fund 26,210 657,780 691,411 MFS Emerging Growth Fund 9,137 307,236 330,561 Roberds, Inc. common stock 22,473 83,957 67,418 Participants loans (interest rates ranging from 8.25% - 10% with various maturities through December 2002) 323,511 323,511 323,511 ---------- ---------- $7,316,185 $7,523,043 ========== ========== 10 of 28 11 ROBERDS, INC. PROFIT SHARING AND EMPLOYEE RETIREMENT SAVINGS PLAN ITEM 27(d) - SCHEDULE OF REPORTABLE TRANSACTIONS - SINGLE IN EXCESS OF FIVE PERCENT OF PLAN ASSETS YEAR ENDED DECEMBER 31, 1997 - -------------------------------------------------------------------------------- PURCHASES SALES ---------------------- ----------------------------------------------- NUMBER OF NUMBER OF SHARES OR SHARES OR GAIN DESCRIPTION PRINCIPAL AMOUNT PRINCIPAL PROCEEDS COST (LOSS) AIM Constellation Fund 26,075 $ 626,593 $ $ Merrill Lynch Retirement Preservation Trust Fund 2,555,570 2,555,570 Merrill Lynch Basic Value Fund, Inc. 59,704 1,880,675 Merrill Lynch Corporate Bond Fund, Inc. - Intermediate Term Portfolio 31,957 356,642 Merrill Lynch Global Allocation Fund, Inc. 30,444 446,313 Union Central Life Insurance Company - Deposit administrative account 2,489,894 2,489,894 2,489,984 11 of 28 12 ROBERDS, INC. PROFIT SHARING AND EMPLOYEE RETIREMENT SAVINGS PLAN ITEM 27(d) - SCHEDULE OF REPORTABLE TRANSACTIONS - SERIES IN EXCESS OF FIVE PERCENT OF PLAN ASSETS YEAR ENDED DECEMBER 31, 1997 - -------------------------------------------------------------------------------- PURCHASES SALES ---------------------- --------------------------------------------- NUMBER NUMBER OF TRANS- OF TRANS- GAIN ACTIONS AMOUNT ACTIONS PROCEEDS COST (LOSS) Merrill Lynch Retirement Preservation Trust 204 $ 2,931,253 163 $ 585,041 $ 585,041 $ Merrill Lynch Basic Value Fund, Inc. 108 2,372,730 147 962,256 817,629 144,627 MFS Emerging Growth Fund 70 346,713 68 44,637 39,477 5,160 AIM Constellation Fund 102 852,459 148 234,651 194,679 39,972 Ivy International Fund 49 437,873 13 27,278 28,651 (1,373) Merrill Lynch Corporate Bond Fund, Inc.- Intermediate Term Portfolio 47 522,162 71 69,909 68,235 1,674 Merrill Lynch Growth Fund 70 708,920 63 84,887 82,287 2,600 Merrill Lynch Global Allocation Fund, Inc. 65 585,089 93 134,563 125,790 8,773 Union Central Life Insurance Company - Deposit administration account 4 76,760 7 2,637,921 2,637,921 12 of 28 13 SIGNATURES Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the Registrant has duly caused this Amendment Number 2 to the Annual Report on Form 10-K for the fiscal year ended December 31, 1997 to be signed on its behalf by the undersigned, thereunto duly authorized. ROBERDS, INC., by /s/ James F. Robeson* - ------------------------------------------ James F. Robeson, its Chief Executive Officer and President /s/ Robert M. Wilson - ------------------------------------------ Robert M. Wilson, its Executive Vice President and Chief Financial Officer /s/ Michael A. Bruns - ------------------------------------------ Michael A. Bruns, its Vice President and Chief Accounting Officer *By /s/ Robert M. Wilson ----------------------------------- Robert M. Wilson, Attorney in fact ROBERDS, INC. PROFIT SHARING AND EMPLOYEE RETIREMENT SAVINGS PLAN, by /s/ Robert M. Wilson - ------------------------------------ Robert M. Wilson, its Plan Administrator June 18, 1998 13 of 28 14 PART IV ------- ITEM 14. EXHIBITS, FINANCIAL STATEMENT SCHEDULES, AND REPORTS ON FORM 8-K (a)(3) Exhibits - -------------------- 2.3 Stock Purchase Agreement among Registrant, Kenneth W. Fletcher and Donald C. Wright transferring all of the outstanding shares of Roberds Service Company to Registrant, filed October 1, 1993 as Exhibit 2.3 to Registrant's Form S-1, Registration File No. 33-69876, and incorporated herein by reference. 2.4 Stock Purchase Agreement among Registrant, Kenneth W. Fletcher and Donald C. Wright transferring all of the outstanding shares of Roberd Insurance Agency, Inc. to Registrant, filed October 1, 1993 as Exhibit 2.4 to Registrant's Form S-1, Registration File No. 33-69876, and incorporated herein by reference. 2.5 Certificate of merger of Roberds Service Company into Roberds, Inc., effective August 31, 1994, filed as Exhibit 2.5 to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 1994 and incorporated herein by reference. 3.1 Amended Articles of Incorporation of Registrant, filed January 10, 1994, as Exhibit 4.1 to Registrant's Form S-8, Registration File No. 33-73900, and incorporated herein by reference. 3.2 Amended Code of Regulations of Registrant, filed January 10, 1994, as Exhibit 4.2 to Registrant's Form S-8, Registration File No. 33-73900, and incorporated herein by reference. 4.1 Amended Articles of Incorporation of Registrant (filed as Exhibit 3.1). 4.2 Amended Code of Regulations of Registrant (filed as Exhibit 3.2). 4.3 Specimen certificate for Registrant's Common Shares, filed October 1, 1993 as Exhibit 4.3 to Registrant's Form S-1, Registration File No. 33-69876, and incorporated herein by reference. 4.3.1 Amended specimen certificate for Registrant's Common Shares, reflecting the change in stock transfer agent to National City Bank, Cleveland, Ohio, effective November 1, 1995, filed as Exhibit 4.3.1 to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 1995, and incorporated herein by reference. 4.4 Excluded from the exhibits are certain agreements relating to long term debt which, individually, do not exceed 10% of the total assets of Registrant. Registrant hereby undertakes to furnish a copy of such agreements upon request by the Commission. 10.1# Roberds, Inc. 1993 Stock Incentive Plan, filed October 1, 1993 as Exhibit 10.1 to Registrant's Form S-1, Registration File No. 33-69876, and incorporated herein by reference. 10.1.1# Amendment to Roberds, Inc. 1993 Stock Incentive Plan, filed as Exhibit 99.1 to Registrant's Form S-8, File No. 33-97262, filed September 25, 1995, and incorporated herein by reference. 14 of 28 15 10.1.2# Amendment to Roberds, Inc. 1993 Stock Incentive Plan, referred to in Exhibit 10.1, effective as of November 1, 1996, and filed as Exhibit 10.1.2 to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 1996, and incorporated herein by reference. 10.2# Roberds, Inc. Employee Stock Purchase Plan, filed October 1, 1993 as Exhibit 10.2 to Registrant's Form S-1, Registration File No. 33-69876, and incorporated herein by reference. 10.2.1# Amendment to Roberds, Inc. Employee Stock Purchase Plan, referred to in Exhibit 10.2, effective as of November 1, 1996, and filed as Exhibit 10.2.1 to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 1996, and incorporated herein by reference. 10.2.2# Amendment to Roberds, Inc. Employee Stock Purchase Plan, referred to in Exhibit 10.2, effective as of May 13, 1997, and filed as Exhibit 99.1 to Registrant's Form S-8, Registration File No. 333-37829, and incorporated herein by reference. 10.3# Roberds, Inc. 1993 Outside Director Stock Option Plan, filed October 1, 1993 as Exhibit 10.3 to Registrant's Form S-1, Registration File No. 33-69876, and incorporated herein by reference. 10.3.1# Amendment to Roberds, Inc. 1993 Outside Director Stock Option Plan, referred to in Exhibit 10.3, effective as of November 1, 1996, and filed as Exhibit 10.3.1 to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 1996, and incorporated herein by reference. 10.3.2# Roberds, Inc. Profit Sharing and Employee Retirement Savings Plan, as amended, filed as Exhibit 99 to Registrant's Form S-8, Registration File No. 33-81086, and incorporated herein by reference. 10.3.2.1# Roberds, Inc. Profit Sharing and Employee Retirement Savings Plan, as adopted March 26, 1997, and filed as Exhibit 99 to Registrant's Form S-8, Registration File No. 333-43977, and incorporated herein by reference. 10.3.3# Roberds, Inc. Amended and Restated Deferred Compensation Plan for Outside Directors, effective 1996, filed as Exhibit 10.3.2 to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 1995, and incorporated herein by reference. 10.3.3.1# Amendment to Roberds, Inc. Amended and Restated Deferred Compensation Plan for Outside Directors, referred to in Exhibit 10.3.3, effective as of February 27, 1996, and filed as Exhibit 10.3.3.1 to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 1996, and incorporated herein by reference. 10.3.3.2# Amendment to Roberds, Inc. Amended and Restated Deferred Compensation Plan for Outside Directors, referred to in Exhibit 10.3.3, effective as of November 1, 1996, and filed as Exhibit 99.1 to Registrant's Form S-8, Registration File No. 333-19903, and filed as Exhibit 10.3.3.2 to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 1996, and incorporated herein by reference. 10.4.1 Lease Agreement dated April 1, 1990 among Registrant, Kenneth W. Fletcher and Donald C. Wright, relating to Registrant's facility located at 1000 East Central Avenue, West Carrollton, Ohio, and amendments thereto, filed October 1, 1993 as Exhibit 10.4.1 to 15 of 28 16 Registrant's Form S-1, Registration File No. 33-69876, and incorporated herein by reference. 10.4.1.1 Assignment and Assumption Agreement in connection with the transfer of ownership of Registrant's facility located at 1000 East Central Avenue, West Carrollton, Ohio from Kenneth W. Fletcher and Donald C. Wright, an Ohio general partnership, to Kenneth W. Fletcher, individually, and assigning Registrant's related lease of the property to Mr. Fletcher, all effective January 1, 1995, and filed as Exhibit 10.4.1.1 to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 1994 and incorporated herein by reference. 10.4.1.2 Assignment and Assumption Agreement in connection with the transfer of ownership of Registrant's facility located at 1000 East Central Avenue, West Carrollton, Ohio from Kenneth W. Fletcher, individually, to DAF Investments LTD., an Ohio limited liability company controlled by Mr. Fletcher, and assigning Registrant's related lease of the property to DAF Investments LTD., all effective January 1, 1995, and filed as Exhibit 10.4.1.2 to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 1994 and incorporated herein by reference. 10.4.1.3 Assignment and Assumption of Lease in connection with the transfer of ownership of Registrant's facility located at 1000 East Central Avenue, West Carrollton, Ohio from DAF Investments LTD., an Ohio limited liability company controlled by Mr. Kenneth W. Fletcher, to DAF West Carrollton Plaza, LTD., an Ohio limited liability company controlled by Mr. Fletcher, and assigning Registrant's related lease of the property to DAF West Carrollton Plaza, LTD., effective January 14, 1997, and filed as Exhibit 10.4.1.3 to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 1996, and incorporated herein by reference. 10.4.2 Lease Agreement dated April 1, 1990 among Registrant, Kenneth W. Fletcher and Donald C. Wright, relating to Registrant's facility located at 1100 East Central Avenue, West Carrollton, Ohio, and amendments thereto, filed October 1, 1993 as Exhibit 10.4.2 to Registrant's Form S-1, Registration File No. 33-69876, and incorporated herein by reference. 10.4.2.1 Assignment and Assumption Agreement in connection with the transfer of ownership of Registrant's facility located at 1100 East Central Avenue, West Carrollton, Ohio from Kenneth W. Fletcher and Donald C. Wright, an Ohio general partnership, to Kenneth W. Fletcher, individually, and assigning Registrant's related lease of the property to Mr. Fletcher, all effective January 1, 1995, and filed as Exhibit 10.4.2.1 to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 1994 and incorporated herein by reference. 10.4.2.2 Assignment and Assumption Agreement in connection with the transfer of ownership of Registrant's facility located at 1100 East Central Avenue, West Carrollton, Ohio from Kenneth W. Fletcher, individually, to DAF Investments LTD., an Ohio limited liability company controlled by Mr. Fletcher, and assigning Registrant's related lease of the property to DAF Investments LTD., all effective January 1, 1995, and filed as Exhibit 10.4.2.2 to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 1994 and incorporated herein by reference. 10.4.2.3 Assignment and Assumption of Lease in connection with the transfer of ownership of Registrant's facility located at 1100 East Central Avenue, West Carrollton, Ohio from DAF Investments LTD., an Ohio limited liability company controlled by Mr. Kenneth W. Fletcher, to DAF West Carrollton Plaza, LTD., an Ohio limited liability company 16 of 28 17 controlled by Mr. Fletcher, and assigning Registrant's related lease of the property to DAF West Carrollton Plaza, LTD., effective January 14, 1997, and filed as Exhibit 10.4.2.3 to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 1996, and incorporated herein by reference. 10.4.3 Lease Agreement dated June 1, 1988 among Registrant, Kenneth W. Fletcher and Donald C. Wright, relating to Registrant's Piqua, Ohio facility, and amendments thereto, filed October 1, 1993 as Exhibit 10.4.3 to Registrant's Form S-1, Registration File No. 33-69876, and incorporated herein by reference. 10.4.3.1 Assignment and Assumption Agreement in connection with the transfer of ownership of Registrant's Piqua, Ohio facility from Kenneth W. Fletcher and Donald C. Wright, an Ohio general partnership, to Donald C. Wright, individually, and assigning Registrant's related lease of the property to Mr. Wright, all effective January 1, 1995 and filed as Exhibit 10.4.3.1 to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 1994 and incorporated herein by reference. 10.4.4 Lease Agreement dated April 1, 1988 among Registrant, Kenneth W. Fletcher and Donald C. Wright, relating to Registrant's Richmond, Indiana facility, and amendments thereto, filed October 1, 1993 as Exhibit 10.4.4 to Registrant's Form S-1, Registration File No. 33-69876, incorporated herein by reference. 10.4.4.1 Assignment and Assumption Agreement in connection with the transfer of ownership of Registrant's Richmond, Indiana facility from Kenneth W. Fletcher and Donald C. Wright, an Ohio general partnership, to Donald C. Wright, individually, and assigning Registrant's related lease of the property to Mr. Wright, all effective January 1, 1995, and filed as Exhibit 10.4.4.1 to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 1994 and incorporated herein by reference. 10.4.5 Lease Agreement dated March 1, 1992 among Registrant, Kenneth W. Fletcher and Donald C. Wright, relating to Registrant's Springfield, Ohio facility, and amendments thereto, filed October 1, 1993 as Exhibit 10.4.5 to Registrant's Form S-1, Registration File No. 33-69876, and incorporated herein by reference. 10.4.5.1 Assignment and Assumption of Leases transferring ownership of Registrant's Springfield, Ohio facility from Kenneth W. Fletcher and Donald C. Wright, an Ohio general partnership, to Springfield Properties, Inc., an Ohio corporation owned by Messrs. Fletcher and Wright, and assigning Registrant's related lease of the property to Springfield Properties, Inc., all effective November 16, 1994, and filed as Exhibit 10.4.5.1 to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 1994, and incorporated herein by reference. 10.4.6 Lease Agreement dated March 1, 1987 between Registrant and Howard Investments, a partnership owned by the Initial Shareholders, relating to Registrant's Norcross, Georgia facility, filed October 1, 1993 as Exhibit 10.4.6 to Registrant's Form S-1, Registration File No. 33-69876, and incorporated herein by reference. 10.4.6.1 Amendments to Lease Agreement between Registrant and Howard Investments, referred to in Exhibit 10.4.6, effective December 20, 1995, pursuant to a sale of the property by Howard Investments to 800 Broadway and Ponce de Leon Stores, which are unrelated to the Company and the Initial Shareholders, filed as Exhibit 10.4.6.1 to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 1995, and incorporated herein by reference. 17 of 28 18 10.4.7 Lease Agreement dated March 1, 1987 between Registrant and Howard Investments, a partnership owned by the Initial Shareholders, relating to Registrant's Marietta, Georgia facility, filed October 1, 1993 as Exhibit 10.4.7 to Registrant's Form S-1, Registration File No. 33-69876, and incorporated herein by reference. 10.4.8 Lease Agreement dated November 1, 1987 between Registrant and Howard Investments, a partnership owned by the Principal Shareholders, relating to Registrant's Forest Park, Georgia facility, and amendments thereto, filed October 1, 1993 as Exhibit 10.4.8 to Registrant's Form S-1, Registration File No. 33-69876, and incorporated herein by reference. 10.4.9 Rent-Up Guarantee Agreement, filed October 1, 1993 as Exhibit 10.4.9 to Registrant's Form S-1, Registration File No. 33-69876, and incorporated herein by reference. 10.5 Tax Indemnification Agreement among Kenneth W. Fletcher, Donald C. Wright, Howard W. Smith, and Registrant, filed October 1, 1993 as Exhibit 10.5 to Registrant's Form S-1, Registration File No. 33-69876, and incorporated herein by reference. 10.6.2 Inventory Financing and Security Agreement between Whirlpool Financial Corporation and Registrant, filed October 1, 1993 as Exhibit 10.6.2 to Registrant's Form S-1, Registration File No. 33-69876, and incorporated herein by reference. 10.6.3 Business Loan Agreement between Bank One, Dayton, NA and Registrant, dated November 23, 1993, for up to $30 million. Filed as Exhibit 10.6.3 to Registrant's Form 10-K for the fiscal year ended December 31, 1993, and incorporated herein by reference. 10.6.3.1 Amendment to Business Loan Agreement between Bank One, Dayton, NA and Registrant, dated April 20, 1994, amending the agreement referred to in Exhibit 10.6.3, and filed as Exhibit 10.6.3.1 to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 1994, and incorporated herein by reference. 10.6.3.2 Amendment to Amended and Restated Business Loan Agreement between Bank One, Dayton, NA and Registrant, dated December 7, 1994, amending the agreement referred to in Exhibit 10.6.3, and filed as Exhibit 10.6.3.2 to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 1994, and incorporated herein by reference. 10.6.3.3 Amendment to Amended and Restated Business Loan Agreement between Bank One, Dayton, NA and Registrant, dated October 13, 1995, amending the agreement referred to in Exhibit 10.6.3, filed as Exhibit 10.6.3.3 to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 1995, and incorporated herein by reference. 10.6.3.4 Amendment to Amended and Restated Business Loan Agreement between Bank One, Dayton, NA and Registrant, dated as of June 29, 1996, amending the agreement referred to in Exhibit 10.6.3, filed as Exhibit 10.6.3.4 to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 1996, and incorporated herein by reference. 10.6.3.5 Second Amendment to Amended and Restated Business Loan Agreement between Bank One, Dayton, NA and Registrant, dated December 31, 1996, amending the agreement referred to in Exhibit 10.6.3.4, filed as Exhibit 10.6.3.5 to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 1996, and incorporated herein by reference. 10.6.3.6 Amendment to Second Amended and Restated Business Loan Agreement between Bank One, Dayton, NA and Registrant, dated February 27, 1997, amending the agreement re- 18 of 28 19 ferred to in Exhibit 10.6.3, filed as Exhibit 10.6.3.6 to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 1996, and incorporated herein by reference. 10.6.3.7 Second Amendment to Second Amended and Restated Business Loan Agreement between Bank One, NA, successor by merger of Bank One, Dayton, NA, and Registrant, dated as of June 30, 1997, amending the agreement referred to in Exhibit 10.6.3, filed as Exhibit 10 to Registrant's Quarterly Report on Form 10-Q for the quarter ended September 30, 1997, and incorporated herein by reference. 10.6.4 Term loan agreement between Bank One, Dayton, NA and Registrant, dated November 8, 1994, for up to $7 million, and filed as Exhibit 10.6.4 to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 1994, and incorporated herein by reference. 10.7 Amended and Restated Private Label Revolving Plan Agreement between Registrant and Bank One, Dayton, N.A., filed October 1, 1993 as Exhibit 10.7 to Registrant's Form S-1, Registration File No. 33-69876, and incorporated herein by reference. Portions of the Exhibit have been omitted pursuant to a request by Registrant for confidential treatment. 10.8.1 Termination of Stock Redemption Agreement dated September 24, 1993 between Roberds Service Company and shareholders of Roberds Service Company, filed October 1, 1993 as Exhibit 10.8.1 to Registrant's Form S-1, Registration File No. 33-69876, and incorporated herein by reference. 10.8.2 Termination of Stock Redemption Agreement dated September 24, 1993 between Roberds, Inc. and shareholders of Roberds, Inc., filed October 1, 1993 as Exhibit 10.8.2 to Registrant's Form S-1, Registration File No. 33-69876, and incorporated herein by reference. 10.9# Letter Agreements Limiting Salary and Bonus of Messrs. Fletcher, Wright and Smith, filed November 12, 1993 as Exhibit 10.9 to Registrant's Amendment No. 3 to Form S-1, Registration File No. 33-69876, and incorporated herein by reference. 10.10# Registrant's Executive Compensation Plan, adopted in 1994, effective for the 1995 calendar year, filed as Exhibit 10.10 to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 1994 and incorporated herein by reference. 10.10.1# Registrant's Amended and Restated Executive Compensation Plan, as amended for the 1996 calendar year, amending the Plan referred to in Exhibit 10.10 above, and filed as Exhibit 10.10.1 to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 1995, and incorporated herein by reference. 10.10.2# Registrant's Seconded Amended and Restated Executive Compensation Plan, as amended for the 1997 calendar year, amending the Plan referred to in Exhibit 10.10.1 above, filed as Exhibit 10.10.2 to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 1996, and incorporated herein by reference. 10.10.3# Registrant's Third Amended and Restated Executive Compensation Plan, as amended for the 1998 calendar year, amending the Plan referred to in Exhibit 10.10.2 above, filed herewith. 10.11.1# Employment Agreement, dated as of March 1, 1996, between Registrant and Charles H. Palko, Vice President-Appliances, filed as Exhibit 10.11.1 to Registrant's Annual Report 19 of 28 20 on Form 10-K for the fiscal year ended December 31, 1996, and incorporated herein by reference. 10.11.2# Employment Agreement, dated as of July 10, 1996, between Registrant and Michael E. Ray, President-Tampa Market, filed as Exhibit 10.11.2 to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 1996, and incorporated herein by reference. 10.11.3# Employment Agreement, dated as of May 27, 1997, between Registrant and Billy D. Benton, Executive Vice President-Operations, filed herewith. 10.11.4# Consulting Agreement, dated as of December 1, 1997, between Registrant and Kenneth W. Fletcher, Chairman of the Board, filed herewith. 11 Calculation of pro forma net earnings for the years ended December 31, 1993 and 1992, filed on March 25, 1994, as Exhibit 11 to Registrant's Annual Report on Form 10-K for the year ended December 31, 1993, Commission File Number 0-22702, and incorporated herein by reference. 21 Subsidiary of Registrant, filed as Exhibit 21 to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 1994 and incorporated herein by reference. *23 Independent Auditors' Consent. 24 Powers of attorney. 27 Financial Data Schedules * Exhibits electronically filed herewith. ** Exhibits incorporated by reference for the first time. # Constitutes a "management contract or compensatory plan or arrangement," pursuant to Item 14(a)(3),(c). 20 of 28 21 EXHIBIT INDEX ------------- 2.3 Stock Purchase Agreement among Registrant, Kenneth W. Fletcher and Donald C. Wright transferring all of the outstanding shares of Roberds Service Company to Registrant, filed October 1, 1993 as Exhibit 2.3 to Registrant's Form S-1, Registration File No. 33-69876, and incorporated herein by reference. 2.4 Stock Purchase Agreement among Registrant, Kenneth W. Fletcher and Donald C. Wright transferring all of the outstanding shares of Roberd Insurance Agency, Inc. to Registrant, filed October 1, 1993 as Exhibit 2.4 to Registrant's Form S-1, Registration File No. 33-69876, and incorporated herein by reference. 2.5 Certificate of merger of Roberds Service Company into Roberds, Inc., effective August 31, 1994, filed as Exhibit 2.5 to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 1994 and incorporated herein by reference. 3.1 Amended Articles of Incorporation of Registrant, filed January 10, 1994, as Exhibit 4.1 to Registrant's Form S-8, Registration File No. 33-73900, and incorporated herein by reference. 3.2 Amended Code of Regulations of Registrant, filed January 10, 1994, as Exhibit 4.2 to Registrant's Form S-8, Registration File No. 33-73900, and incorporated herein by reference. 4.1 Amended Articles of Incorporation of Registrant (filed as Exhibit 3.1). 4.2 Amended Code of Regulations of Registrant (filed as Exhibit 3.2). 4.3 Specimen certificate for Registrant's Common Shares, filed October 1, 1993 as Exhibit 4.3 to Registrant's Form S-1, Registration File No. 33-69876, and incorporated herein by reference. 4.3.1 Amended specimen certificate for Registrant's Common Shares, reflecting the change in stock transfer agent to National City Bank, Cleveland, Ohio, effective November 1, 1995, filed as Exhibit 4.3.1 to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 1995, and incorporated herein by reference. 4.4 Excluded from the exhibits are certain agreements relating to long term debt which, individually, do not exceed 10% of the total assets of Registrant. Registrant hereby undertakes to furnish a copy of such agreements upon request by the Commission. 10.1# Roberds, Inc. 1993 Stock Incentive Plan, filed October 1, 1993 as Exhibit 10.1 to Registrant's Form S-1, Registration File No. 33-69876, and incorporated herein by reference. 10.1.1# Amendment to Roberds, Inc. 1993 Stock Incentive Plan, filed as Exhibit 99.1 to Registrant's Form S-8, File No. 33-97262, filed September 25, 1995, and incorporated herein by reference. 10.1.2# Amendment to Roberds, Inc. 1993 Stock Incentive Plan, referred to in Exhibit 10.1, effective as of November 1, 1996, and filed as Exhibit 10.1.2 to Registrant's Annual Re- 21 of 28 22 port on Form 10-K for the fiscal year ended December 31, 1996, and incorporated herein by reference. 10.2# Roberds, Inc. Employee Stock Purchase Plan, filed October 1, 1993 as Exhibit 10.2 to Registrant's Form S-1, Registration File No. 33-69876, and incorporated herein by reference. 10.2.1# Amendment to Roberds, Inc. Employee Stock Purchase Plan, referred to in Exhibit 10.2, effective as of November 1, 1996, and filed as Exhibit 10.2.1 to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 1996, and incorporated herein by reference. 10.2.2# Amendment to Roberds, Inc. Employee Stock Purchase Plan, referred to in Exhibit 10.2, effective as of May 13, 1997, and filed as Exhibit 99.1 to Registrant's Form S-8, Registration File No. 333-37829, and incorporated herein by reference. 10.3# Roberds, Inc. 1993 Outside Director Stock Option Plan, filed October 1, 1993 as Exhibit 10.3 to Registrant's Form S-1, Registration File No. 33-69876, and incorporated herein by reference. 10.3.1# Amendment to Roberds, Inc. 1993 Outside Director Stock Option Plan, referred to in Exhibit 10.3, effective as of November 1, 1996, and filed as Exhibit 10.3.1 to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 1996, and incorporated herein by reference. 10.3.2# Roberds, Inc. Profit Sharing and Employee Retirement Savings Plan, as amended, filed as Exhibit 99 to Registrant's Form S-8, Registration File No. 33-81086, and incorporated herein by reference. 10.3.2.1# Roberds, Inc. Profit Sharing and Employee Retirement Savings Plan, as adopted March 26, 1997, and filed as Exhibit 99 to Registrant's Form S-8, Registration File No. 333-43977, and incorporated herein by reference. 10.3.3# Roberds, Inc. Amended and Restated Deferred Compensation Plan for Outside Directors, effective 1996, filed as Exhibit 10.3.2 to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 1995, and incorporated herein by reference. 10.3.3.1# Amendment to Roberds, Inc. Amended and Restated Deferred Compensation Plan for Outside Directors, referred to in Exhibit 10.3.3, effective as of February 27, 1996, and filed as Exhibit 10.3.3.1 to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 1996, and incorporated herein by reference. 10.3.3.2# Amendment to Roberds, Inc. Amended and Restated Deferred Compensation Plan for Outside Directors, referred to in Exhibit 10.3.3, effective as of November 1, 1996, and filed as Exhibit 99.1 to Registrant's Form S-8, Registration File No. 333-19903, and filed as Exhibit 10.3.3.2 to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 1996, and incorporated herein by reference. 10.4.1 Lease Agreement dated April 1, 1990 among Registrant, Kenneth W. Fletcher and Donald C. Wright, relating to Registrant's facility located at 1000 East Central Avenue, West Carrollton, Ohio, and amendments thereto, filed October 1, 1993 as Exhibit 10.4.1 to Registrant's Form S-1, Registration File No. 33-69876, and incorporated herein by reference. 22 of 28 23 10.4.1.1 Assignment and Assumption Agreement in connection with the transfer of ownership of Registrant's facility located at 1000 East Central Avenue, West Carrollton, Ohio from Kenneth W. Fletcher and Donald C. Wright, an Ohio general partnership, to Kenneth W. Fletcher, individually, and assigning Registrant's related lease of the property to Mr. Fletcher, all effective January 1, 1995, and filed as Exhibit 10.4.1.1 to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 1994 and incorporated herein by reference. 10.4.1.2 Assignment and Assumption Agreement in connection with the transfer of ownership of Registrant's facility located at 1000 East Central Avenue, West Carrollton, Ohio from Kenneth W. Fletcher, individually, to DAF Investments LTD., an Ohio limited liability company controlled by Mr. Fletcher, and assigning Registrant's related lease of the property to DAF Investments LTD., all effective January 1, 1995, and filed as Exhibit 10.4.1.2 to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 1994 and incorporated herein by reference. 10.4.1.3 Assignment and Assumption of Lease in connection with the transfer of ownership of Registrant's facility located at 1000 East Central Avenue, West Carrollton, Ohio from DAF Investments LTD., an Ohio limited liability company controlled by Mr. Kenneth W. Fletcher, to DAF West Carrollton Plaza, LTD., an Ohio limited liability company controlled by Mr. Fletcher, and assigning Registrant's related lease of the property to DAF West Carrollton Plaza, LTD., effective January 14, 1997, and filed as Exhibit 10.4.1.3 to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 1996, and incorporated herein by reference. 10.4.2 Lease Agreement dated April 1, 1990 among Registrant, Kenneth W. Fletcher and Donald C. Wright, relating to Registrant's facility located at 1100 East Central Avenue, West Carrollton, Ohio, and amendments thereto, filed October 1, 1993 as Exhibit 10.4.2 to Registrant's Form S-1, Registration File No. 33-69876, and incorporated herein by reference. 10.4.2.1 Assignment and Assumption Agreement in connection with the transfer of ownership of Registrant's facility located at 1100 East Central Avenue, West Carrollton, Ohio from Kenneth W. Fletcher and Donald C. Wright, an Ohio general partnership, to Kenneth W. Fletcher, individually, and assigning Registrant's related lease of the property to Mr. Fletcher, all effective January 1, 1995, and filed as Exhibit 10.4.2.1 to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 1994 and incorporated herein by reference. 10.4.2.2 Assignment and Assumption Agreement in connection with the transfer of ownership of Registrant's facility located at 1100 East Central Avenue, West Carrollton, Ohio from Kenneth W. Fletcher, individually, to DAF Investments LTD., an Ohio limited liability company controlled by Mr. Fletcher, and assigning Registrant's related lease of the property to DAF Investments LTD., all effective January 1, 1995, and filed as Exhibit 10.4.2.2 to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 1994 and incorporated herein by reference. 10.4.2.3 Assignment and Assumption of Lease in connection with the transfer of ownership of Registrant's facility located at 1100 East Central Avenue, West Carrollton, Ohio from DAF Investments LTD., an Ohio limited liability company controlled by Mr. Kenneth W. Fletcher, to DAF West Carrollton Plaza, LTD., an Ohio limited liability company controlled by Mr. Fletcher, and assigning Registrant's related lease of the property to DAF West Carrollton Plaza, LTD., effective January 14, 1997, and filed as Exhibit 23 of 28 24 10.4.2.3 to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 1996, and incorporated herein by reference. 10.4.3 Lease Agreement dated June 1, 1988 among Registrant, Kenneth W. Fletcher and Donald C. Wright, relating to Registrant's Piqua, Ohio facility, and amendments thereto, filed October 1, 1993 as Exhibit 10.4.3 to Registrant's Form S-1, Registration File No. 33-69876, and incorporated herein by reference. 10.4.3.1 Assignment and Assumption Agreement in connection with the transfer of ownership of Registrant's Piqua, Ohio facility from Kenneth W. Fletcher and Donald C. Wright, an Ohio general partnership, to Donald C. Wright, individually, and assigning Registrant's related lease of the property to Mr. Wright, all effective January 1, 1995 and filed as Exhibit 10.4.3.1 to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 1994 and incorporated herein by reference. 10.4.4 Lease Agreement dated April 1, 1988 among Registrant, Kenneth W. Fletcher and Donald C. Wright, relating to Registrant's Richmond, Indiana facility, and amendments thereto, filed October 1, 1993 as Exhibit 10.4.4 to Registrant's Form S-1, Registration File No. 33-69876, incorporated herein by reference. 10.4.4.1 Assignment and Assumption Agreement in connection with the transfer of ownership of Registrant's Richmond, Indiana facility from Kenneth W. Fletcher and Donald C. Wright, an Ohio general partnership, to Donald C. Wright, individually, and assigning Registrant's related lease of the property to Mr. Wright, all effective January 1, 1995, and filed as Exhibit 10.4.4.1 to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 1994 and incorporated herein by reference. 10.4.5 Lease Agreement dated March 1, 1992 among Registrant, Kenneth W. Fletcher and Donald C. Wright, relating to Registrant's Springfield, Ohio facility, and amendments thereto, filed October 1, 1993 as Exhibit 10.4.5 to Registrant's Form S-1, Registration File No. 33-69876, and incorporated herein by reference. 10.4.5.1 Assignment and Assumption of Leases transferring ownership of Registrant's Springfield, Ohio facility from Kenneth W. Fletcher and Donald C. Wright, an Ohio general partnership, to Springfield Properties, Inc., an Ohio corporation owned by Messrs. Fletcher and Wright, and assigning Registrant's related lease of the property to Springfield Properties, Inc., all effective November 16, 1994, and filed as Exhibit 10.4.5.1 to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 1994, and incorporated herein by reference. 10.4.6 Lease Agreement dated March 1, 1987 between Registrant and Howard Investments, a partnership owned by the Initial Shareholders, relating to Registrant's Norcross, Georgia facility, filed October 1, 1993 as Exhibit 10.4.6 to Registrant's Form S-1, Registration File No. 33-69876, and incorporated herein by reference. 10.4.6.1 Amendments to Lease Agreement between Registrant and Howard Investments, referred to in Exhibit 10.4.6, effective December 20, 1995, pursuant to a sale of the property by Howard Investments to 800 Broadway and Ponce de Leon Stores, which are unrelated to the Company and the Initial Shareholders, filed as Exhibit 10.4.6.1 to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 1995, and incorporated herein by reference. 10.4.7 Lease Agreement dated March 1, 1987 between Registrant and Howard Investments, a partnership owned by the Initial Shareholders, relating to Registrant's Marietta, Georgia 24 of 28 25 facility, filed October 1, 1993 as Exhibit 10.4.7 to Registrant's Form S-1, Registration File No. 33-69876, and incorporated herein by reference. 10.4.8 Lease Agreement dated November 1, 1987 between Registrant and Howard Investments, a partnership owned by the Principal Shareholders, relating to Registrant's Forest Park, Georgia facility, and amendments thereto, filed October 1, 1993 as Exhibit 10.4.8 to Registrant's Form S-1, Registration File No. 33-69876, and incorporated herein by reference. 10.4.9 Rent-Up Guarantee Agreement, filed October 1, 1993 as Exhibit 10.4.9 to Registrant's Form S-1, Registration File No. 33-69876, and incorporated herein by reference. 10.5 Tax Indemnification Agreement among Kenneth W. Fletcher, Donald C. Wright, Howard W. Smith, and Registrant, filed October 1, 1993 as Exhibit 10.5 to Registrant's Form S-1, Registration File No. 33-69876, and incorporated herein by reference. 10.6.2 Inventory Financing and Security Agreement between Whirlpool Financial Corporation and Registrant, filed October 1, 1993 as Exhibit 10.6.2 to Registrant's Form S-1, Registration File No. 33-69876, and incorporated herein by reference. 10.6.3 Business Loan Agreement between Bank One, Dayton, NA and Registrant, dated November 23, 1993, for up to $30 million. Filed as Exhibit 10.6.3 to Registrant's Form 10-K for the fiscal year ended December 31, 1993, and incorporated herein by reference. 10.6.3.1 Amendment to Business Loan Agreement between Bank One, Dayton, NA and Registrant, dated April 20, 1994, amending the agreement referred to in Exhibit 10.6.3, and filed as Exhibit 10.6.3.1 to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 1994, and incorporated herein by reference. 10.6.3.2 Amendment to Amended and Restated Business Loan Agreement between Bank One, Dayton, NA and Registrant, dated December 7, 1994, amending the agreement referred to in Exhibit 10.6.3, and filed as Exhibit 10.6.3.2 to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 1994, and incorporated herein by reference. 10.6.3.3 Amendment to Amended and Restated Business Loan Agreement between Bank One, Dayton, NA and Registrant, dated October 13, 1995, amending the agreement referred to in Exhibit 10.6.3, filed as Exhibit 10.6.3.3 to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 1995, and incorporated herein by reference. 10.6.3.4 Amendment to Amended and Restated Business Loan Agreement between Bank One, Dayton, NA and Registrant, dated as of June 29, 1996, amending the agreement referred to in Exhibit 10.6.3, filed as Exhibit 10.6.3.4 to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 1996, and incorporated herein by reference. 10.6.3.5 Second Amendment to Amended and Restated Business Loan Agreement between Bank One, Dayton, NA and Registrant, dated December 31, 1996, amending the agreement referred to in Exhibit 10.6.3.4, filed as Exhibit 10.6.3.5 to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 1996, and incorporated herein by reference. 10.6.3.6 Amendment to Second Amended and Restated Business Loan Agreement between Bank One, Dayton, NA and Registrant, dated February 27, 1997, amending the agreement referred to in Exhibit 10.6.3, filed as Exhibit 10.6.3.6 to Registrant's Annual Report on 25 of 28 26 Form 10-K for the fiscal year ended December 31, 1996, and incorporated herein by reference. 10.6.3.7 Second Amendment to Second Amended and Restated Business Loan Agreement between Bank One, NA, successor by merger of Bank One, Dayton, NA, and Registrant, dated as of June 30, 1997, amending the agreement referred to in Exhibit 10.6.3, filed as Exhibit 10 to Registrant's Quarterly Report on Form 10-Q for the quarter ended September 30, 1997, and incorporated herein by reference. 10.6.4 Term loan agreement between Bank One, Dayton, NA and Registrant, dated November 8, 1994, for up to $7 million, and filed as Exhibit 10.6.4 to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 1994, and incorporated herein by reference. 10.7 Amended and Restated Private Label Revolving Plan Agreement between Registrant and Bank One, Dayton, N.A., filed October 1, 1993 as Exhibit 10.7 to Registrant's Form S-1, Registration File No. 33-69876, and incorporated herein by reference. Portions of the Exhibit have been omitted pursuant to a request by Registrant for confidential treatment. 10.8.1 Termination of Stock Redemption Agreement dated September 24, 1993 between Roberds Service Company and shareholders of Roberds Service Company, filed October 1, 1993 as Exhibit 10.8.1 to Registrant's Form S-1, Registration File No. 33-69876, and incorporated herein by reference. 10.8.2 Termination of Stock Redemption Agreement dated September 24, 1993 between Roberds, Inc. and shareholders of Roberds, Inc., filed October 1, 1993 as Exhibit 10.8.2 to Registrant's Form S-1, Registration File No. 33-69876, and incorporated herein by reference. 10.9# Letter Agreements Limiting Salary and Bonus of Messrs. Fletcher, Wright and Smith, filed November 12, 1993 as Exhibit 10.9 to Registrant's Amendment No. 3 to Form S-1, Registration File No. 33-69876, and incorporated herein by reference. 10.10# Registrant's Executive Compensation Plan, adopted in 1994, effective for the 1995 calendar year, filed as Exhibit 10.10 to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 1994 and incorporated herein by reference. 10.10.1# Registrant's Amended and Restated Executive Compensation Plan, as amended for the 1996 calendar year, amending the Plan referred to in Exhibit 10.10 above, and filed as Exhibit 10.10.1 to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 1995, and incorporated herein by reference. 10.10.2# Registrant's Seconded Amended and Restated Executive Compensation Plan, as amended for the 1997 calendar year, amending the Plan referred to in Exhibit 10.10.1 above, filed as Exhibit 10.10.2 to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 1996, and incorporated herein by reference. 10.10.3# Registrant's Third Amended and Restated Executive Compensation Plan, as amended for the 1998 calendar year, amending the Plan referred to in Exhibit 10.10.2 above, filed herewith. 10.11.1# Employment Agreement, dated as of March 1, 1996, between Registrant and Charles H. Palko, Vice President-Appliances, filed as Exhibit 10.11.1 to Registrant's Annual Report 26 of 28 27 on Form 10-K for the fiscal year ended December 31, 1996, and incorporated herein by reference. 10.11.2# Employment Agreement, dated as of July 10, 1996, between Registrant and Michael E. Ray, President-Tampa Market, filed as Exhibit 10.11.2 to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 1996, and incorporated herein by reference. 10.11.3# Employment Agreement, dated as of May 27, 1997, between Registrant and Billy D. Benton, Executive Vice President-Operations, filed herewith. 10.11.4# Consulting Agreement, dated as of December 1, 1997, between Registrant and Kenneth W. Fletcher, Chairman of the Board, filed herewith. 11 Calculation of pro forma net earnings for the years ended December 31, 1993 and 1992, filed on March 25, 1994, as Exhibit 11 to Registrant's Annual Report on Form 10-K for the year ended December 31, 1993, Commission File Number 0-22702, and incorporated herein by reference. 21 Subsidiary of Registrant, filed as Exhibit 21 to Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 1994 and incorporated herein by reference. *23 Independent Auditors' Consent. 24 Powers of attorney. 27 Financial Data Schedules * Exhibits electronically filed herewith. ** Exhibits incorporated by reference for the first time. # Constitutes a "management contract or compensatory plan or arrangement," pursuant to Item 14(a)(3),(c). 27 of 28