1 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D. C. 20549 FORM 10-K [X] Annual Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 (No Fee Required) For the fiscal year ended May 31, 1998 OR [ ] Transition Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 (No Fee Required) For the transition period from __________ to ___________ Commission File No. 0-5132 RPM, INC. (Exact Name of Registrant as Specified in its Charter) Ohio 34-6550857 - ------------------------------- ---------------------------- (State or Other Jurisdiction of (IRS Employer Identification Incorporation or Organization) No.) P.O. Box 777, 2628 Pearl Road, Medina, Ohio 44258 - ----------------------------------------------------------------------------- (Address of Principal Executive Offices) (Zip Code) Registrant's telephone number, including area code: (330) 273-5090 Securities registered pursuant to Section 12(b) of the Act: Common Shares, Without Par Value -------------------------------- (Title of Class) Securities registered pursuant to Section 12(g) of the Act: None 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 the filing requirements for the past 90 days. Yes x No --- --- 2 Indicate by check mark if disclosure of delinquent filers pursuant to Item 405 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. [ ] As of August 18, 1998, 110,511,003 Common Shares were outstanding, and the aggregate market value of the Common Shares of the Registrant held by non-affiliates (based upon the closing price of the Common Shares as reported on the New York Stock Exchange on August 18, 1998) was approximately $1,663,115,714. For purposes of this information, the 3,213,215 outstanding Common Shares which were owned beneficially as of August 18, 1998 by executive officers and Directors of the Registrant were deemed to be the Common Shares held by affiliates. Documents Incorporated by Reference Portions of the following documents are incorporated by reference to Parts II, III and IV of this Annual Report on Form 10-K: (i) definitive Proxy Statement to be used in connection with the Registrant's Annual Meeting of Shareholders to be held on October 9, 1998 (the "1998 Proxy Statement") and (ii) the Registrant's 1998 Annual Report to Shareholders for the fiscal year ended May 31, 1998 (the "1998 Annual Report to Shareholders"). Except as otherwise stated, the information contained in this Annual Report on Form 10-K is as of May 31, 1998. 2 3 PART I ITEM 1. BUSINESS. THE COMPANY RPM, Inc. ("RPM" or the "Company") was organized in 1947 as an Ohio corporation under the name Republic Powdered Metals, Inc. On November 9, 1971, the Company's name was changed to RPM, Inc. As used herein, the terms "RPM" and the "Company" refer to RPM, Inc. and its subsidiaries, unless the context indicates otherwise. The Company has its principal executive offices at 2628 Pearl Road, P.O. Box 777, Medina, Ohio 44258, and its telephone number is (330) 273-5090. RECENT DEVELOPMENTS In May 1998, the Company filed an application to list its Common Shares for trading on the New York Stock Exchange ("NYSE"). On June 9, 1998, the Company's Common Shares began trading on the NYSE under the symbol "RPM." On July 8, 1998, the Company announced that all of the outstanding $191.7 million principal amount of its Liquid Yield Option Notes Due 2012 ("LYONs(TM)") were called for redemption on August 10, 1998 pursuant to the provisions of the Trust Indenture dated September 15, 1992 between the Company and the First National Bank of Chicago, as Trustee and Paying Agent. As a result of the redemption of these convertible securities, approximately 10.1 million Common Shares were issued and LYONs(TM) holders who chose not to convert their Notes to Common Shares received aggregate cash payments of $32.1 million. ACQUISITIONS Since RPM's offering of Common Shares to the public in September 1969, the Company has made a number of significant acquisitions that have been described in previous reports on file with the Securities and Exchange Commission. RPM's acquisition strategy focuses on companies with high performance and quality products which are leaders in their respective markets. RPM expects to continue its acquisition program, although there is no assurance that any acquisitions will be made. As part of this acquisition program, in March 1998, the Company acquired all of the issued and outstanding shares of The Flecto Company, Inc. and its affiliated companies headquartered in Oakland, California. Flecto is a leading manufacturer of wood finishes and wood finishing equipment for the retail do-it-yourself wood and floor finishing markets in the United States and Canada. Flecto sells clear and stain finishes under the Varathane(R) and Watco(R) name brands. - ------------- (TM) Merrill Lynch & Co., Inc. 3 4 Subsequent to the May 31 fiscal year-end, on July 8, 1998, the Company acquired Nullifire Ltd., based in Coventry, England. Nullifire is a leading manufacturer and marketer of intumescent fireproofing coatings for industrial and commercial applications. Nullifire will operate as part of the Company's Carboline Company subsidiary, supplementing the product lines and geographic coverage of Carboline's existing fireproofing business. BUSINESS RPM operates principally in one business segment, the manufacture and marketing of protective coatings. These protective coatings products are used for both industrial and consumer applications. For industrial applications, RPM manufactures and markets coatings for waterproofing and general maintenance, corrosion control, and other specialty chemical applications. For consumer applications, RPM manufactures do-it-yourself products for the home maintenance, automotive repair, hobby and leisure and marine markets. RPM, through its operating companies, serves niche markets within these broader categories, thus providing a foundation for its strategy of growth through product line extensions. The protective coating products manufactured by RPM are used primarily on property which already exists. RPM is not involved to any great degree in new construction and, therefore, is generally less affected by cyclical movements in the economy. RPM markets its products in approximately 130 countries and operates manufacturing facilities in 61 locations in the United States, Argentina, Belgium, Brazil, Canada, China, Germany, Malaysia, The Netherlands, Poland, Singapore, South Africa, the United Arab Emirates and the United Kingdom. INDUSTRIAL PRODUCTS RPM's industrial products represent approximately 63% of the Company's sales. The numerous protective coatings manufactured by the Company are used in a variety of industrial applications including waterproofing, general maintenance, corrosion control and other specialty chemical applications. The Company manufactures a number of products designed for waterproofing applications. These waterproofing products include sealants, deck coatings, membranes and water-based coatings for commercial and industrial maintenance produced by the Company's Martin Mathys, ESPAN, and Tremco businesses. The Company also manufactures a variety of products used for general commercial and industrial maintenance. These products include roofing products, such as asphaltic aluminum roof deck coating produced by RPM's original business unit, Republic Powdered Metals, Geoflex and Hy-Shield premium single-ply roofing materials and Tremco roofing systems. Other products include high-performance polymer floors, linings and wall systems produced by Stonhard, molded and pultruded fiberglass reinforced plastic grating products manufactured by Fibergrate Composite Structures, Inc. (formerly Composite Structures International), under the brand names of Chemgrate and Fibergrate, as well as Dryvit coatings and adhesives for exterior wall insulating finishing systems and TCI powdered coatings. 4 5 The Company's industrial product line also includes a broad-line of high-performance corrosion control coatings. The Company's Carboline subsidiary manufactures high-performance corrosion-resistant protective coatings, fireproofing, tank linings and floor coatings, and markets these products to industrial, architectural and applicator companies throughout the world. The Company's various other corrosion-resistant coatings include the Plasite and Alox brands. The Company also produces a variety of specialty chemical products within selected niche markets. Products manufactured for specialty chemical applications include: Day-Glo Color and Radiant Color fluorescent colorants and pigments; Kop-Coat manufactured compounds and wood treatment products including Wolman industrial lumber treatments and ValvTect diesel fuel additives; American Emulsions dye additives for textile dyeing and finishing; Chemspec commercial carpet cleaning solutions; and concrete admixtures sold by The Euclid Chemical Company, RPM's 50-50 joint venture with the Switzerland-based Holderbank Group. CONSUMER PRODUCTS RPM's consumer products represent approximately 37% of the Company's sales. The Company's consumer products include products designed for the household do-it-yourself, automotive repair, hobby and leisure and marine markets. RPM's primary consumer do-it-yourself businesses are Rust-Oleum, William Zinsser, Bondex International and Bondo/Mar-Hyde. Rust-Oleum manufactures high quality corrosion-resistant, general purpose and decorative coatings for the household maintenance and light industrial markets. William Zinsser manufactures a broad line of specialty primers and sealants and is the nation's leading producer of shellac items used as pharmaceutical glazes, confectioner's glazes, citrus fruit coatings and wood coatings. Bondex International produces a nationwide line of household patch and repair products, in addition to basement waterproofing products. Bondo/Mar-Hyde manufactures auto body paints and repair products for the automotive aftermarket. Products marketed by these units include spray paints, body fillers, vinyl colors and bumper repair products. The Company also manufactures products for the hobby and leisure markets including Testor's model kits and accessory products and Floquil/Polly S Color hobby, art and craft coatings. RPM's consumer hobby and leisure products are marketed through thousands of mass merchandise, toy and hobby stores throughout North America. Other consumer do-it-yourself products include: fabrics, window treatments and wall coverings sold by Design/Craft Fabric and Richard E. Thibaut; Mohawk, Star Finishing and Chemical Coatings, and newly acquired Flecto furniture finishes and repair and restoration coatings; pleasure marine coatings marketed under the Pettit, Woolsey and Z-Spar brand names; and Wolman deck coatings, sealants and brighteners. RPM's consumer do-it-yourself products are marketed through thousands of mass merchandise, home center and hardware stores throughout North America. 5 6 FOREIGN OPERATIONS The Company's foreign manufacturing operations for the fiscal year ended May 31, 1998 accounted for approximately 19% of its total sales (which does not include exports directly from the United States), although it also receives license fees and royalty income from numerous license agreements and also has joint ventures accounted for under the equity method in various foreign countries. The Company has manufacturing facilities in Argentina, Belgium, Brazil, Canada, China, Germany, Malaysia, The Netherlands, Poland, Singapore, South Africa, the United Arab Emirates and the United Kingdom, and sales offices or public warehouse facilities in Australia, Canada, Finland, France, Germany, Hong Kong, Iberia, Mexico, the Philippines, Russia, Singapore, Sweden, the United Kingdom and several other countries. Information concerning the Company's foreign operations is set forth in Note I (Industry Segment and Geographic Area Information) of Notes to Consolidated Financial Statements, which appear elsewhere in this Annual Report on Form 10-K. COMPETITION The Company is engaged in a highly competitive industry and, with respect to all of its major products, faces competition from local and national firms. Several of the companies with which RPM competes have greater financial resources and sales organizations than the Company. While no accurate figures are available with respect to the size of or the Company's position in the market for any particular product, management believes that the Company is a major producer of aluminum coatings, cement-based paint, hobby paints, pleasure marine coatings, furniture finishing repair products, automotive repair products, industrial corrosion control products, consumer rust-preventative coatings, polymer flooring, fluorescent coatings and pigments, exterior insulation finish systems, molded and pultruded fiberglass reinforced plastic grating and shellac-based coatings. However, the Company does not believe that it has a significant share of the total protective coatings market. INTELLECTUAL PROPERTY The intellectual property portfolios of the subsidiaries of the Company include numerous valuable patents, trade secrets and know-how, trademarks and trade names. Significant research and technology development continues to be conducted by the subsidiaries. However, no single patent, trademark, name or license, or group of these rights, other than the marks Day-Glo(R), Rust-Oleum(R), Carboline(R) and Tremco(R), are material to the Company's business. Day-Glo Color Corp., a subsidiary of the Company, is the owner of over 50 trademark registrations of the mark and name "DAY-GLO(R)" in numerous countries and the United States for a variety of fluorescent products. There are also many other foreign and domestic registrations for other trademarks of the Day-Glo Color Corp., for a total of over 100 registrations. These registrations are valid for a variety of terms ranging from one year to 20 years, which terms are renewable as long as the marks continue to be used. Renewal of these registrations is done on a regular basis. Rust-Oleum Corporation, a subsidiary of the Company, is the owner of over 50 United States trademark registrations for the mark and name "RUST-OLEUM(R)" and other 6 7 trademarks covering a variety of rust-preventative coatings sold by Rust-Oleum Corporation. There are also many foreign registrations for "RUST-OLEUM(R)" and the other trademarks of Rust-Oleum Corporation, for a total of nearly 400 registrations. These registrations are valid for a variety of terms ranging from one year to 20 years, which terms are renewable for as long as the marks continue to be used. Renewal of these registrations is done on a regular basis. Carboline Company, a subsidiary of the Company, is the owner of a United States trademark registration for the mark and name "CARBOLINE(R)." Carboline Company is also the owner of several other United States registrations for other trademarks. Renewal of these registrations is done on a regular basis. Tremco Incorporated, a subsidiary of the Company, which was acquired in February 1997, is the owner of over 100 registrations for the mark and name "TREMCO(R)" in numerous countries and the United States for a variety of sealants and coating products. There are also many other foreign and domestic registrations for other trademarks of Tremco Incorporated, for a total of over 600 registrations and applications. The registrations are valid for a variety of terms ranging from one year to 20 years, which terms are renewable as long as the marks continue to be used. Renewal of the registration is done on a regular basis. The Company's other valuable product trademarks also include: ALOX(R), ALUMANATION(R), AVALON(R), B-I-N(R), BITUMASTIC(R), BONDO(R), BONDEX(R), BULLS EYE(R), CHEMGRATE(R), DRYVIT(R), DYMERIC(R), DYNALITE(R), DYNATRON(R), EASY FINISH(R), FLECTO(R) EPOXSTEEL(R), FIBERGRATE(R), FLOQUIL(R), GEOFLEX(R), LUBRASPIN(TM), MAR-HYDE(R), MOHAWK and DESIGN(R), OUTSULATION(R), PARASEAL(R), PERMAROOF(R), PETTIT(TM), PLASITE(R), SANITILE(R), STONCLAD(R), STONHARD(R), STONLUX(R), TALSOL(R), TCI(TM), TESTORS(R), ULTRALITE(TM), VARATHANE(R), VULKEM(R), WOOLSEY(R), ZINSSER(R) and Z-SPAR(R); and, in Europe, NULLIFIRE(R), RADGLO(R) and MARTIN MATHYS(R). RAW MATERIALS The Company believes that alternate sources of supply of raw materials are available to the Company for most of its raw materials. Where shortages of raw materials have occurred, the Company has been able to reformulate products to use more readily available raw materials. Although the Company has been able to reformulate products to use more readily available raw materials in the past, there can be no assurance as to the Company's ability to do so in the future. SEASONAL FACTORS The Company's business is seasonal due to outside weather factors. The Company historically experiences strong sales and income in its first, second and fourth fiscal quarters comprised of the three month periods ending August 31, November 30 and May 31, respectively, with weaker performance in its third fiscal quarter (December through February). 7 8 CUSTOMERS No one customer accounted for 10% or more of the Company's total sales. The Company's business is not dependent upon any one customer or small group of customers and is dispersed over thousands of customers. BACKLOG The Company historically has not had a significant backlog of orders, nor was there a significant backlog during the last fiscal year. RESEARCH The Company's research and development work is performed in various laboratory locations throughout the United States. During fiscal years 1998, 1997 and 1996, the Company invested approximately $15.8 million, $14.6 million and $13.7 million, respectively, on research and development activities. The customer sponsored portion of such expenditures was not significant. ENVIRONMENTAL MATTERS Several of the Company's subsidiaries are involved in various environmental claims or proceedings relating to facilities currently or previously owned, operated or used by such subsidiaries, or their predecessors. In addition, the Company or its subsidiaries, together with other parties, have been designated as potentially responsible parties ("PRPs") under federal and state environmental laws for the remediation of hazardous waste at certain disposal sites (see ITEM 3. LEGAL PROCEEDINGS). In connection with its evaluation of these PRP sites, the Company's management takes into consideration the input of outside legal counsel, the number of parties involved at the site, joint and several liability of other PRPs, and the level of volumetric contribution which may be attributed to the Company relative to that attributable to other parties at such sites. Based on the above analysis, management then assesses, to the extent possible, the estimated restoration or other clean-up costs and related claims for each site. The Company's environmental-related accruals are established and/or adjusted as information becomes available upon which more accurate costs can be reasonably estimated. Actual costs may vary from these estimates due to the inherent uncertainties involved. In management's opinion, based upon information presently available, the outcome of these environmental matters will not have a material adverse effect on the Company's financial position, results of operations or liquidity. However, such costs could be material to results of operations in a future period. EMPLOYEES As of June 30, 1998, the Company employed 6,926 persons, of whom 788 were represented by unions under contracts which expire at varying times in the future. The Company believes that its relations with its employees are good. 8 9 ITEM 2. PROPERTIES. The Company's corporate headquarters and a plant and offices for one subsidiary are located on an 80-acre site in Medina, Ohio, which is owned by the Company. The Company has agreed to purchase an additional 39 acres adjacent to the 80-acre site from the Estate of Margaret M. Sullivan, the mother of Thomas C. Sullivan, Chairman and Chief Executive Officer of the Company. The Company's operations occupy a total of approximately 6.1 million square feet, with the majority, approximately 5.1 million square feet, devoted to manufacturing, assembly and storage. Of the approximately 6.1 million square feet occupied, 5.0 million square feet are owned and 1.1 million square feet are occupied under operating leases. For information concerning the Company's rental obligations, see Note E (Leases) of Notes to Consolidated Financial Statements, which appear elsewhere in this Annual Report on Form 10-K. Under all of its leases, the Company is obligated to pay certain varying insurance costs, utilities, real property taxes and other costs and expenses. The Company believes that its manufacturing plants and office facilities are well maintained and suitable for the operations of the Company. ITEM 3. LEGAL PROCEEDINGS. Bondex. ------- As previously reported in the Company's Annual Report on Form 10-K for the fiscal year ended May 31, 1997, and as updated in the Company's Quarterly Reports on Form 10-Q for the quarters ended August 31, 1997, November 30, 1997 and February 28, 1998, Bondex International, Inc., a wholly-owned subsidiary of the Company ("Bondex"), was one of numerous corporate defendants in 387 then pending asbestos-related bodily injury lawsuits filed on behalf of various individuals in various jurisdictions of the United States. Subsequently, an additional 5 such cases have been filed and 2 such cases which had been filed were dismissed with prejudice without payment pursuant to summary judgment or stipulation of the parties, leaving a total of 390 such cases pending. Bondex continues to deny liability in all asbestos-related lawsuits and continues to vigorously defend them. Under a cost-sharing agreement among Bondex and its insurers effected in 1994, the insurers are responsible for payment of a substantial portion of defense costs and indemnity payments, if any, with Bondex responsible for a minor portion of each. Carboline. ---------- As previously reported in the Company's Annual Report on Form 10-K for the fiscal year ended May 31, 1997, Carboline Company, a wholly-owned subsidiary of the Company ("Carboline") has been named as one of 30 corporate defendants in Rufino O. Cavazos, et al., vs. Ceilcote Company, et al., Cause No. 89-CI-12651, in the 73rd Judicial District Court of Bexar County, Texas, filed in March 1990, and in similar suits subsequently filed on behalf of individuals (and, where applicable, their spouses and children) employed at the Comanche Peak Nuclear Plant and the South Texas Nuclear Plant. The total number of Bexar County plaintiffs is approximately 10,000. The trial court has entered a scheduling order which calls for summary judgment hearings in November 1998. Carboline, and all other defendants, have sought summary judgment on the 9 10 grounds that Plaintiffs cannot prove a causal connection between their alleged exposures at the power plants and their alleged physical ailments. Depending on the results of the summary judgment hearings, summary jury trials, involving approximately 20 plaintiffs, are anticipated in 1999. Another suit with virtually identical allegations was filed on December 29, 1993 in Rusk County, Texas, which involves 155 worker plaintiffs and 82 spouses. All of the suits allege bodily injury as a result of exposure to defendants' products. The litigation is continuing in the discovery stage. With respect to the Bexar County cases, the court has indicated that summary jury trials involving 10 plaintiffs each will be scheduled, although specific trial dates have not been set. Carboline has denied all liability in these cases and is conducting a vigorous defense. Several of Carboline's insurance carriers, and Carboline, are defending the lawsuits under a cost-sharing agreement. As previously reported in the Company's Annual Report on Form 10-K for the fiscal year ended May 31, 1997, in September 1991, Our Lady of the Lake Hospital, Inc. ("OLOL") filed suit captioned Our Lady of the Lake Hospital, Inc. vs. Carboline Company, et al, Number 373,498, Division "J", Nineteenth Judicial District Court, Parish of East Baton Rouge, State of Louisiana, alleging that a fireproofing product manufactured by Carboline, known as Pyrocrete 102, caused damage to the structural steel of the hospital which OLOL owns and operates in Baton Rouge, Louisiana. Carboline denied the allegations of both OLOL's claims and vigorously contested them. Carboline's defense was assumed by First Colonial Insurance Company ("First Colonial"), a wholly-owned insurance subsidiary of the Company. As previously reported, on July 10, 1996, OLOL, Carboline and Sun entered into a confidential Settlement Agreement with respect to all claims and disputes presented in, arising out of, or relating in any way to the claims filed by OLOL in Case Numbers 373,498; 384,867; and 395,932. OLOL's petitions, as supplemented and amended, were dismissed with prejudice. Carboline has entered into confidential settlements with a number of its insurers which funded the settlement and who have been or will be dismissed from the litigation. Carboline's third party claims against certain non-settling insurers and other parties remain pending in Case Number 373,498. Carboline is currently engaged in settlement negotiations with the remaining third party defendants. As previously reported, Carboline is a defendant in La Gloria Oil & Gas Company vs. Carboline Company, et al., Cause No. 95-959-C, in the 241st Judicial District Court of Smith County, Texas. The plaintiff, an owner and operator of a petroleum refinery in Tyler, Texas, contends that a fireproofing product previously designed and manufactured by Carboline is defective and that the product resulted in deterioration and corrosion of various steel components at the refinery. Additionally, the plaintiff alleges fraud and civil conspiracy and seeks $25 million in actual damages and up to four times the amount of actual damages in exemplary damages against Carboline and Sun, as well as co-defendant Brown & Root, Inc. The case is in the discovery phase, and is set for trial in early 1999. Pursuant to an agreement between Carboline and Sun, Carboline is providing a defense for Sun in this litigation. Carboline has denied all of plaintiff's allegations and is vigorously defending the lawsuit. Carboline contends that based upon applicable statutes of limitations, plaintiff's claims are time-barred. Although there has been diminishment of insurance policy limits available to Carboline as a result of the previously referenced settlement, the Company believes that the 10 11 ultimate resolution of this matter will not have a material adverse effect on the Company's financial position or results of operations. Mac-O-Lac. ---------- As previously reported in the Company's Annual Report on Form 10-K for the fiscal year ended May 31, 1997, the Company has been identified as a PRP under CERCLA in connection with the Rose Township Dump Site, Rose Township, Michigan (the "Rose Township Site") and the Springfield Township Dump Site, Springfield Township, Michigan (the "Springfield Site") as a consequence of the disposal of waste originating at Mac-O-Lac Paints, Inc., a former subsidiary of the Company whose assets were sold in February 1982. With respect to the Rose Township Site, the Company and eleven other PRPs signed a Consent Decree which, on July 18, 1989, was entered by the Court in United States of America vs. AKZO Coatings of America, Inc. et al., U.S. District Court, Eastern District of Michigan, Southern Division; Civil Action No. 88-CV-73784-DT. Pursuant to the agreement, the PRPs established a $9 million fund to cover costs of remediation, of which the Company's share, $300,000, has been paid. With respect to the Springfield Site, the Company and other PRPs engaged in negotiations with the EPA and the Michigan Department of Natural Resources in an effort to reach agreement on mutually acceptable remediation parameters and have negotiated Administrative Orders on Consent Regarding Selected Response Activities and for Cost Recovery Settlement. Dryvit. ------- As previously reported in the Company's Annual Report on Form 10-K for the fiscal year ended May 31, 1997, as updated in the Company's Quarterly Reports on Form 10-Q for the quarters ended August 31, 1997, November 30, 1997 and February 28, 1998, Dryvit Systems, Inc., a wholly-owned subsidiary of the Company ("Dryvit"), is a defendant or co-defendant in numerous separate but related law suits, some of which have sought to certify classes comprised of owners of structures clad with exterior insulated finish systems ("EIFS") products manufactured by Dryvit and other EIFS manufacturers. Also as previously reported, on September 18, 1996, the North Carolina Court presiding over one of the state court cases, Ruff et al. v. Parex, Inc., et al., entered an order certifying a class of North Carolina owners of single family or multi-family residential dwellings which had an EIFS installed during the period of 1969 to the present. Subsequent to that ruling, Dryvit and other manufacturers filed a motion to bring a third-party complaint against the builders of those dwellings to establish that any alleged damage was the result of poor construction. The trial court denied that motion but acknowledged that the manufacturers were being denied significant rights since claims against builders for indemnity and/or contribution were possibly being extinguished by the running of the statutes of repose and/or statute of limitations. Dryvit and several other manufacturers' appealed the trial court's decision. The Appellate Court has agreed to review the manufacturers' appeal and issued a Writ of Prohibition effectively staying the trial court action. The Appellate decision is expected by the end of the 1998 calendar year. 11 12 Also as previously reported, on August 11, 1997, Judge Britt of the U.S. District Court for the Eastern District of North Carolina, issued an order in the multi-district litigation proceeding styled In Re Stucco Litigation denying plaintiffs' attempts to certify a national class comprised of owners of single family and multi-family residences clad with EIFS. Judge Britt's opinion cited, inter alia, the role of various third parties, including builders, contractors, architects, subcontractors and window manufacturers, as it relates to liability, causation and comparative fault determinations as well as contribution and indemnity considerations. One of Dryvit's co-defendants in Ruff, Senergy, Inc. and its affiliate Thoro ("Senergy"), has entered into a tentative settlement agreement with plaintiffs. The agreement, which has not been approved by the court, contemplates the certification, for settlement purposes only, of a nationwide class comprised of owners of single and multi-family residences clad with a Senergy EIFS and the establishment of a settlement fund to cover eligible repair claims. The settlement has received preliminary approval by the court and a formal fairness hearing is scheduled for September 11, 1998. The Senergy settlement is not expected to prejudice Dryvit's defense of the Ruff case or its arguments on appeal. There have been two attempted state class actions filed in Georgia. The first filed, Hardy, et al v. Dryvit Systems, Inc. et al, seeks to certify a class comprised of owners of single family and multi-family residences clad with EIFS constructed since 1969. Oral argument for class certification is scheduled for September 22, 1998. Dryvit and the other EIFS manufacturers have filed third party complaints against various third parties which underscores the inappropriateness of this case for class certification. If the court does certify a class action against the EIFS manufacturers, the manufacturers will ask the court to certify a class of defendants comprised of builders, sub-contractors and window manufacturers. Based on the presence of third parties and Judge Britt's decision in In Re Stucco, the EIFS manufacturers are confident class certification will be defeated. The other attempted class action in Georgia, Stein v. Dryvit Systems, Inc. seeks to certify a class comprised of owners of all structures (both residential and commercial) clad with a Dryvit EIFS constructed since 1969. Dryvit has attempted to remove the case to federal court under Judge Britt as part of the MDL proceeding. Since Judge Britt has already denied an attempted national class in In Re Stucco Litigation, and those same issues are present in Stein, Dryvit is confident that if the case remains in federal court, Judge Britt would deny class certification. Dryvit was recently named as a defendant in three additional attempted state class actions relating to EIFS including two virtually identical class action cases filed in Alabama. The Alabama cases seek to certify a class comprised of all owners of single family and multi-family residences completed since 1969 and a class comprised of builders and other third-parties. The other attempted class action filed in Texas seeks to establish a class comprised of owners of all types of structures clad with EIFS since 1969. Dryvit intends to vigorously contest class certification and liability in all three cases. Dryvit and other parties (contractors, architects, distributors, EIFS applicators, roofers, sealant suppliers, sealant contractors and window manufacturers) have been named in approximately 200 additional homeowner lawsuits. The overwhelming majority of these suits 12 13 have been filed in North Carolina by individual homeowners who either have opted out of the Ruff class action or have filed complaints against their builder, which then brings a third-party action against Dryvit. The two other states with the largest number of homeowner lawsuits are Alabama and South Carolina. Dryvit's insurers, excluding First Colonial Insurance Company, the Company's wholly-owned subsidiary ("First Colonial"), are currently paying Dryvit's defense costs in the class actions and the individual lawsuits involving structures that were built during or prior to their insurance coverage periods. In addition, these insurance carriers have been regularly funding settlement of these individual homeowner cases when appropriate. In the fiscal year ending May 31, 1998, Dryvit's insurance carriers funded the settlement of over 40 cases. Dryvit and its insurance carriers, including First Colonial, are parties to three declaratory judgment actions pending in Rhode Island, New York and California. The Rhode Island and New York actions have been stayed in favor of the more complete and earlier filed California action. Dryvit was recently awarded summary judgment on the issue of defense costs against one of its insurers. The trial court ruled that there was a duty to defend Dryvit in the class action litigation and related matters. Dryvit firmly believes that the damages being sought by the plaintiffs' in the EIFS litigation are covered under existing insurance policies and that it has adequate insurance coverage. The Company believes that the ultimate resolution of these cases will not have a material adverse effect on the Company's financial position or results of operations. Mohawk and Westfield. --------------------- As previously reported in the Company's Annual Report on Form 10-K for the fiscal year ended May 31, 1997, Mohawk Finishing Products, Inc. ("Mohawk") and Westfield Coatings Corporation ("Westfield"), both wholly-owned subsidiaries of the Company, were notified by the EPA of their status as PRPs under CERCLA with respect to environmental contamination at the Solvents Recovery of New England Site (the "SRS Site") located in Southington, Connecticut. Since June 1992, the EPA has notified approximately 1,300 entities as PRPs in connection with the SRS Site. The EPA alleges Mohawk and Westfield have contributed 459,570 gallons of hazardous substances out of the approximately 51,383,013 gallons identified as having been shipped by non- deminimus PRPs. The PRPs have not as yet agreed to any final allocation formula, whether based on volume or otherwise. The EPA has completed an early de minimis settlement with almost 1,000 PRPs who had sent less than 10,000 gallons to the SRS Site. Neither Mohawk nor Westfield qualified for that settlement. To date, the EPA and the State of Connecticut have expended in excess of $5 million in connection with the SRS Site but the EPA has not yet selected the final remedial action. Several hundred PRPs, including Mohawk and Westfield, have consented to administrative orders to perform non-time critical removal actions to contain contaminated water in the aquifer at the SRS Site and to perform both the Remedial Investigation and Feasibility Study. It is not possible at this time to determine whether Mohawk and Westfield will be eligible to participate in any subsequent de-minimus settlement nor is it possible to quantify what, if any, liability share these companies may have for further remediation. In January 1994, the EPA notified Westfield of its status as one of approximately 300 PRPs at the Old Southington Landfill Superfund Site (the "Landfill") on the basis that process wastes from the SRS Site were sent to the Landfill prior to October 1967. In September 1994, the EPA issued a Record of Decision which selected a source control remedy that consisted of 13 14 installation of a cap on the Landfill together with a gas collection system at an estimated cost of $16.1 million. The EPA has deferred to a second operable unit the issue of whether to actively remediate groundwater at the Landfill, but is insisting that certain groundwater studies be performed which will likely cost several million dollars. Westfield recently entered into a consent decree with the United States and the State of Connecticut which resolves the Company's liability for the First Operable Unit. Upon entry of the consent decree by the federal district court in Connecticut, Westfield will be obligated to contribute $26,476.21 to settle its liability for the First Operable Unit. It is expected that additional settlement discussions between the PRPs and the United States and the State of Connecticut will commence later in the summer in an effort to try to settle the remaining issues at OSL. It is not possible at present to determine what, if any, liability share of the remaining response costs at OSL might be assigned to Westfield. The Company believes that the ultimate resolution of the SRS Site and the Landfill matters will not have a material adverse effect on the Company's financial position or results of operations. Rust-Oleum. ----------- As previously reported in the Company's Annual Report on Form 10-K for the fiscal year ended May 31, 1997, in November 1979, the EPA commenced an action captioned United States of America vs. Midwest Solvent Recovery, Inc., et al.; United States District Court for the Northern District of Indiana, Eastern Division; Civil No. H-79-556, pertaining to pollution allegedly occurring at and around real property located at 7400 West Fifteenth Street, Gary, Indiana ("MIDCO I") and 5900 Industrial Highway, Gary, Indiana ("MIDCO II") (collectively, the "MIDCO Sites"). The Complaint was subsequently amended in January 1984 to join Rust-Oleum Corporation, a wholly-owned subsidiary of the Company ("Rust-Oleum"), and other entities as additional defendants. Rust-Oleum, one of approximately 130 identified PRPs, is alleged to be associated with the MIDCO Sites as a consequence of disposal of waste originating at its former Evanston, Illinois plant in the mid-1970's. The Court approved a Consent Decree in June 1992 under which Rust-Oleum entered into a Settlement Agreement with the other settling PRPs for the voluntary cleanup of the MIDCO Sites consistent with the EPA Record of Decision. All surface hazardous wastes have been removed from the MIDCO Sites and cleanup is now in the groundwater remediation stage. Remediation should be complete by the year 2002, with monitoring continuing for an undetermined period. Total remediation and monitoring costs are currently estimated to be $35 million. Included in the Consent Decree is an Agreement between the Settling PRPs, including Rust-Oleum, and third parties who had been sued for contribution by the generator PRPs, providing for payment by the third parties of their fair share of the MIDCO Sites remedial and response costs. Third party funds have been placed into the MIDCO Trust Fund, which has been created to fund the MIDCO Site remedial actions. Rust-Oleum, as a settling PRP, has provided financial assurance for its share of the cleanup costs in the form of a Letter of Credit. In March 1988, the EPA named Rust-Oleum and 240 other entities as PRPs under CERCLA in connection with the Ninth Avenue Site at 7537 Ninth Avenue, Gary, Indiana (the "Ninth Avenue Site"). Rust-Oleum is alleged to be associated with the Ninth Avenue Site as a consequence of disposal of waste originating at its former Evanston, Illinois plant in the 1970's. Rust-Oleum has cooperated with over twenty other PRPs in a voluntary cleanup under Phase I and Phase II Participation Agreements and Implementation Trust Agreements. Total Ninth Avenue Site 14 15 remediation and monitoring costs are estimated to be approximately $36 million, including past costs and the Final Site Remedy, which includes groundwater remediation planned for completion by 1997 and ongoing monitoring for an undetermined period. The EPA issued an Amended Record of Decision on September 13, 1994 regarding the Final Site Remedy and an Amended Unilateral Administrative Order to Rust-Oleum and the other participating PRPs on December 27, 1994 to undertake the Final Site Remedy. Rust-Oleum and eighteen other PRPs have entered into a Final Participation Agreement for Final Remedial Action at the Ninth Avenue Site. Rust-Oleum's allocation of cost is currently 6.048%, with approximately $170,000 remaining to be paid subject, however, to reduction to the extent settlements are made with non-participating PRPs and funds are made available from a Trust Fund established by the EPA for de minimis settlors. Rust-Oleum has provided financial assurance for its share of the Final Site Remedy in the form of a Letter of Credit. Based upon prior settlement agreements with insurance carriers for potential costs and remediation liabilities in connection with the MIDCO Sites and the Ninth Avenue Site, Rust-Oleum has established appropriate reserves to cover such costs and liabilities. Accordingly, the Company believes that ultimate resolution of these matters will not have a material adverse effect on the Company's financial position or results of operations. ITEM 4. SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS. Not Applicable. 15 16 ITEM 4A. EXECUTIVE OFFICERS OF THE REGISTRANT*. The name, age and positions of each executive officer of the Company as of August 18, 1998 are as follows: Name Age Position and Offices with the Company - ---- --- ------------------------------------- Thomas C. Sullivan 61 Chairman of the Board and Chief Executive Officer James A. Karman 61 President John H. Morris, Jr. 56 Executive Vice President Frank C. Sullivan 37 Executive Vice President and Chief Financial Officer Kenneth M. Evans 56 Executive Vice President Richard E. Klar 65 Vice President P. Kelly Tompkins 41 Vice President, General Counsel and Secretary David P. Reif III 45 Vice President - Corporate Finance Glenn R. Hasman 44 Vice President - Financial Operations Charles G. Pauli 55 Vice President - Technology Charles R. Brush 62 Vice President - Environmental Affairs Keith R. Smiley 36 Treasurer - ----------------------- <FN> * Included pursuant to Instruction 3 to Item 401(b) of Regulation S-K. </FN> Thomas C. Sullivan has been Chairman of the Board and Chief Executive Officer of the Company since October 1971. From June 1971 through September 1978, Mr. Sullivan served as President and, prior thereto, as Executive Vice President of the Company. Mr. Sullivan's employment with the Company commenced in 1961, and he has been a Director since 1963. Mr. Sullivan is employed as Chairman and Chief Executive Officer under an employment agreement for a four-year period ending May 31, 2002. Mr. Sullivan is the father of Frank C. Sullivan, Executive Vice President and Chief Financial Officer of the Company. James A. Karman has been President and Chief Operating Officer since September 1978. From October 1982 to October 1993, Mr. Karman also was the Chief Financial Officer of the Company. From October 1973 through September 1978, Mr. Karman served as Executive Vice President, Secretary and Treasurer, and, prior thereto, as Vice President-Finance and Treasurer of the Company. Mr. Karman's employment with the Company commenced in 1963, and he has been a Director since 1963. Mr. Karman is employed as President and Chief Operating Officer under an employment agreement for a four-year period ending May 31, 2002. John H. Morris has been Executive Vice President since January 1981. Prior to that time, he was Corporate Vice President of the Company, having been elected to that position in September 1977. Mr. Morris was elected a Director of the Company in 1981. Mr. Morris is employed as Executive Vice President under an employment agreement for a period ending July 31, 1999. 16 17 Frank C. Sullivan was elected Executive Vice President in October 1995 and has been the Chief Financial Officer of the Company since October 1993. Mr. Sullivan served as a Vice President from October 1991 to October 1995. Prior thereto, he served as Director of Corporate Development of the Company from February 1989 to October 1991. Mr. Sullivan served as Regional Sales Manager, from February 1988 to February 1989, and as a Technical Service Representative, from February 1987 to February 1988, of AGR Company, an Ohio General Partnership formerly owned by the Company which was merged into Tremco. Prior thereto, Mr. Sullivan was employed by First Union National Bank from 1985 to 1986 and Harris Bank from 1983 to 1985. Mr. Sullivan is employed as Executive Vice President and Chief Financial Officer under an employment agreement for a period ending July 31, 1999. Mr. Sullivan is the son of Thomas C. Sullivan, Chairman of the Board and Chief Executive Officer of the Company. Kenneth M. Evans was elected Executive Vice President in April 1998. From 1991 to 1996, Mr. Evans served as President, Chief Executive Officer and Director of Armorall Products Corp. Prior to 1991, Mr. Evans was employed in a variety of positions at The Sherwin-Williams Company, Thompson & Formby, Inc. and Kodak, Home Care Products Group. Mr. Evans is employed as Executive Vice President under an employment agreement for a period ending July 31, 1999. Richard E. Klar was elected Vice President in October 1981 and was Treasurer from July 1980 to February 1997. In February 1997, Mr. Klar was also named Chief Financial Officer of Tremco Incorporated, a wholly-owned subsidiary which was acquired by the Company in February 1997. He served as Chief Accounting Officer from July 1980 to October 1990. From 1979 to 1980 Mr. Klar was Treasurer of Mameco International, Inc., a wholly-owned subsidiary which was acquired by the Company in February 1979 and later merged into Tremco. Prior to 1979, Mr. Klar served as Mameco's Controller. Mr. Klar is employed as Vice President under an employment agreement for a period ending October 31, 1998. P. Kelly Tompkins was elected Vice President, General Counsel and Secretary effective June 1, 1998. From June 1996 to June 1998, Mr. Tompkins served as Assistant General Counsel. From 1987 to 1995, Mr. Tompkins was employed by Reliance Electric Company in various positions including Director of Corporate Development, Director of Investor Relations and Senior Corporate Counsel. From 1985 to 1987, Mr. Tompkins was employed by Exxon Corporation. Mr. Tompkins is employed as Vice President, General Counsel and Secretary under an employment agreement for a period ending July 31, 1999. David P. Reif III has served as Vice President-Corporate Finance since February 5, 1998. From 1986 to February 1998, Mr. Reif served as Chief Financial Officer of Stonhard, Inc., a wholly owned subsidiary of the Company. From 1991 to February 1998, Mr. Reif also served as an Executive Vice President of Stonhard. From 1978 to 1985, Mr. Reif was controller of Penn Virginia Inc., and from 1975 to 1978, Mr. Reif was employed by KPMG Peat Marwick. Mr. Reif is employed as Vice President-Corporate Finance under an employment agreement for a period ending July 31, 1999. Glenn R. Hasman has served as Vice President-Financial Operations since October 1993. From July 1990 to October 1993, Mr. Hasman served as Controller. From September 1982 17 18 through July 1990, Mr. Hasman served in a variety of management capacities, most recently Vice President-Operations and Finance, Chief Financial Officer and Treasurer, of Proko Industries, Inc., a former wholly-owned subsidiary of the Company. From 1979 to 1982, Mr. Hasman served as RPM's Director of Internal Audit and from 1976 to 1979 he was associated with Ciulla, Smith & Dale, LLP, independent accountants. Mr. Hasman is employed as Vice President-Financial Operations under an employment agreement for a period ending July 31, 1999. Charles G. Pauli has served as Vice President-Technology since February 5, 1998. Mr. Pauli also has served as President of Kop-Coat, Inc., a wholly owned subsidiary of the Company since 1988. Charles R. Brush has served as Vice President-Environmental Affairs of the Company since October 1993. From June 1991 to October 1993, he served as the Company's Director of Environmental & Regulatory Affairs. Prior thereto, from 1988 to June 1991, he served as Vice President-Environmental & Risk Management of Kop-Coat, Inc., a wholly-owned subsidiary of the Company. Prior thereto, he served as Vice President and Manager of Koppers Company, Inc.'s international environmental consulting business. Keith R. Smiley has served as Treasurer of the Company since February 1997. From October 1993 to February 1997, he served as Controller of the Company. From January 1992 until February 1997, Mr. Smiley also served as the Company's Internal Auditor. Prior thereto, he was associated with Ciulla, Smith & Dale, LLP. 18 19 PART II ITEM 5. MARKET FOR REGISTRANTS' COMMON EQUITY AND RELATED STOCKHOLDER MATTERS. RPM Common Shares, without par value, began trading on the New York Stock Exchange under the symbol RPM on June 9, 1998. Prior to June 9, 1998, RPM Common Shares were traded on the Nasdaq National Market. The high and low sales prices for the Common Shares, and the cash and stock dividends paid on the Common Shares, for each quarter of the two most recent fiscal years is set forth in the table below. RANGE OF SALES PRICES AND DIVIDENDS PAID* ----------------------------------------- Dividends Paid Fiscal 1998 High Low Per Share ----------- ---- --- --------- 1st Quarter $ 16-13/16 $ 14-1/8 $ 0.104 2nd Quarter 16-13/16 14-15/16 0.112 3rd Quarter 17-1/4 15 0.112 4th Quarter 18 15-11/16 0.112 Dividends Paid Fiscal 1997 High Low Per Share ----------- ---- --- --------- 1st Quarter $ 13-5/16 $ 11-1/2 $0.096 2nd Quarter 14-5/8 12-5/8 0.104 3rd Quarter 15-1/16 13-3/8 0.104 4th Quarter 15-3/8 12-1/2 0.104 - -------------------- <FN> * High and low sale prices and dividends paid per share have been adjusted to account for the 5-for-4 stock dividend issued on December 8, 1997, to holders of record on November 17, 1997. </FN> Source: The Wall Street Journal Cash dividends are payable quarterly, upon authorization of the Board of Directors. Regular payment dates are approximately the 30th day of July, October, January and April. RPM maintains a Dividend Reinvestment Plan whereby cash dividends, and a maximum of an additional $5,000 per month, may be invested in RPM Common Shares purchased in the open market at no commission cost to the participant. The number of holders of record of RPM Common Shares as of August 18, 1998 was approximately 46,510. RECENT SALES OF UNREGISTERED SECURITIES On March 31, 1998, in connection with the purchase by RPM and its wholly owned subsidiary, RPM of Nevada, Inc., of all of the stock of Flecto International Supply, Inc., a Nevada corporation ("Flecto Supply"), as part of the larger acquisition of The Flecto Company, Inc., and its affiliates, the Company issued 1,812,500 Common Shares, valued at $16.00 per share, to John E. Vetterli, the sole shareholder of Flecto Supply, as consideration for the purchase price. Registration 19 20 under the Securities Act of 1933 was not effected with respect to the transaction described above in reliance upon the exemption from registration contained in Section 4(2) of the Securities Act of 1933. ITEM 6. SELECTED FINANCIAL DATA. The following table sets forth selected consolidated financial data of the Company for each of the five years during the period ended May 31, 1998. The data was derived from the annual Consolidated Financial Statements of the Company which have been audited by Ciulla, Smith & Dale, LLP, independent accountants. FISCAL YEARS ENDED MAY 31, -------------------------- 1998 1997 1996 1995 1994 ---- ---- ---- ---- ---- (Amounts in thousands, except per share and percentage data) Net sales $1,615,274 $1,350,537 $1,136,396 $1,030,736 $825,292 Income before income taxes 149,556 135,728 119,886 108,492 89,207 Net income 87,837 78,315 68,929 62,616 53,753 Return on sales % 5.4 5.8 6.1 6.1 6.5 Basic earnings per share 0.89 0.81 0.72 0.68 0.59 Diluted earnings per share 0.84 0.76 0.69 0.65 0.57 Shareholders' equity 587,058 493,296 445,833 350,469 316,444 Shareholders' equity per share 5.76 5.07 4.68 3.83 3.49 Return on shareholders' equity % 16.6 16.7 17.3 18.8 19.2 Average shares outstanding 98,527 97,285 95,208 91,571 90,726 Cash dividends paid 43,474 39,746 35,597 31,259 27,949 Cash dividends per share 0.440 0.408 0.378 0.352 0.326 Retained earnings 314,911 270,465 231,896 199,527 169,687 Working capital 386,705 478,535 275,722 271,635 231,684 Total assets 1,683,279 1,633,228 1,155,076 965,523 665,966 Long-term debt 715,689 784,439 447,654 407,041 233,969 Depreciation and amortization 57,009 51,145 42,562 37,123 26,050 <FN> - --------------- All per share data has been restated to reflect the 5-for-4 stock dividend on December 8, 1998. </FN> ITEM 7. MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS OF OPERATIONS. The information required by this item is set forth at pages 22 through 24 of the 1998 Annual Report to Shareholders, which information is incorporated herein by reference. ITEM 7A. QUANTITATIVE AND QUALITATIVE DISCLOSURES ABOUT MARKET RISK. Not Applicable 20 21 ITEM 8. FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA. The information required by this item is set forth at pages 25 through 35 of the 1998 Annual Report to Shareholders, which information is incorporated herein by reference. ITEM 9. CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS ON ACCOUNTING AND FINANCIAL DISCLOSURE. None. PART III ITEM 10. DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT. Information required by this item as to the Directors of the Company appearing under the caption "Election of Directors" in the Company's 1998 Proxy Statement is incorporated herein by reference. Information required by this item as to the Executive Officers of the Company is included as Item 4A of Part I of this Annual Report on Form 10-K as permitted by Instruction 3 to Item 401(b) of Regulation S-K. Information required by Item 405 of Regulation S-K is set forth in the 1998 Proxy Statement under the heading "Section 16(a) Beneficial Ownership Reporting Compliance," which information is incorporated herein by reference. ITEM 11. EXECUTIVE COMPENSATION. The information required by this item is set forth in the 1998 Proxy Statement under the heading "Executive Compensation," which information is incorporated herein by reference. ITEM 12. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT. The information required by this item is set forth in the 1998 Proxy Statement under the heading "Share Ownership of Principal Holders and Management," which information is incorporated herein by reference. ITEM 13. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS. The information required by this item is set forth in the 1998 Proxy Statement under the heading "Election of Directors," which information is incorporated herein by reference. PART IV ITEM 14. EXHIBITS, FINANCIAL STATEMENT SCHEDULES, AND REPORTS ON FORM 8-K. (a) The following documents are filed as part of this 1998 Annual Report on Form 10-K: 21 22 1. FINANCIAL STATEMENTS. The following consolidated financial statements of the Company and its subsidiaries and the report of independent auditors thereon, included in the 1998 Annual Report to Shareholders on pages 25 through 35, are incorporated by reference in Item 8: Independent Auditors' Report Consolidated Balance Sheets - May 31, 1998 and 1997 Consolidated Statements of Income - years ended May 31, 1998, 1997 and 1996 Consolidated Statements of Shareholders' Equity - years ended May 31, 1998, 1997 and 1996 Consolidated Statements of Cash Flows - years ended May 31, 1998, 1997 and 1996 Notes to Consolidated Financial Statements (including Unaudited Quarterly Financial Information) 2. FINANCIAL STATEMENT SCHEDULES. The following consolidated financial statement schedule of the Company and its subsidiaries and the report of independent auditors thereon are filed as part of this Annual Report on Form 10-K and should be read in conjunction with the consolidated financial statements of the Company and its subsidiaries included in the 1998 Annual Report to Shareholders: Schedule Page No. -------- -------- Independent Auditors' Report S-1 Schedule II - Valuation and Qualifying S-2 Accounts and Reserves All other schedules have been omitted because they are not applicable or not required, or because the required information is included in the consolidated financial statements or notes thereto. 22 23 3. Exhibits. -------- See the Index to Exhibits at page E-1 of this Annual Report on Form 10-K. (b) Reports on Form 8-K. ------------------- The Company filed a Current Report on Form 8-K, dated March 31, 1998, during the fourth fiscal quarter, to report the Company's acquisition of The Flecto Company, Inc. and affiliates. 23 24 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. RPM, INC. Date: August 27, 1998 By: /s/ Thomas C. Sullivan ---------------------- Thomas C. Sullivan Chairman of the Board and Chief Executive Officer Pursuant to the requirements of the Securities Exchange Act of 1934, this report has been signed below by the following persons on behalf of the Registrant and in the capacities and on the dates indicated. Signature and Title - ------------------- Chairman of the Board of /s/ Thomas C. Sullivan Directors and Chief Executive - ----------------------------- Officer (Principal Executive Officer) Thomas C. Sullivan /s/ James A. Karman President and Chief Operating - ----------------------------- Officer and a Director James A. Karman /s/ Frank C. Sullivan Executive Vice President and Chief - ----------------------------- Financial Officer (Principal Frank C. Sullivan Financial Officer) and a Director /s/ Glenn R. Hasman Vice President-Financial Operations - ----------------------------- (Principal Accounting Officer) Glenn R. Hasman /s/ Max D. Amstutz Director - ----------------------------- Max D. Amstutz /s/ Edward B. Brandon Director - ----------------------------- Edward B. Brandon 24 25 /s/ Lorrie Gustin Director - ----------------------------- Lorrie Gustin /s/ E. Bradley Jones Director - ----------------------------- E. Bradley Jones /s/ Donald K. Miller Director - ----------------------------- Donald K. Miller /s/ John H. Morris, Jr. Executive Vice President - ----------------------------- and a Director John H. Morris, Jr. /s/ Kevin O'Donnell Director - ----------------------------- Kevin O'Donnell /s/ William A. Papenbrock Director - ----------------------------- William A. Papenbrock /s/ Albert B. Ratner Director - ----------------------------- Albert B. Ratner Date: August 27, 1998 25 26 RPM, INC. EXHIBIT INDEX EXHIBIT NO. DESCRIPTION ----------- ----------- 3.1 Amended Articles of Incorporation, as amended, which is incorporated herein by reference to Exhibit 3.1 to the Company's Annual Report on Form 10-K for the fiscal year ended May 31, 1996. 3.2 Amended Code of Regulations, which is incorporated herein by reference to Exhibit 3.2 to the Company's Annual Report on Form 10-K for the fiscal year ended May 31, 1996. 4.1 Specimen Certificate of Common Shares, without par value, of RPM, Inc. 4.2 Specimen Note Certificate for 7.0% Senior Notes Due 2005, which is incorporated herein by reference to Exhibit 4.3 to the Company's Registration Statement on Form S-4 as filed with the Commission on August 3, 1995. 4.3 Specimen Note Certificate of Liquid Asset Notes With Coupon Exchange ("LANCEs(SM)") Due 2008. 4.5 Indenture, dated as of June 1, 1995, between RPM, Inc. and The First National Bank of Chicago, as trustee, with respect to the 7.0% Senior Notes Due 2005, which is incorporated herein by reference to Exhibit 4.5 to the Company's Registration Statement on Form S-4 as filed with the Commission on August 3, 1995. 4.6 First Supplemental Indenture, dated as of March 5, 1998 to the Indenture dated as of June 1, 1995, between RPM, Inc. and The First National Bank of Chicago, as trustee, with respect to the Liquid Asset Notes with Coupon Exchange ("LANCEs(SM)") due 2008. *10.1 Amended Employment Agreement, dated as of July 22, 1981, by and between RPM, Inc. and Thomas C. Sullivan, Chairman of the Board and Chief Executive Officer, which is incorporated herein by reference to Exhibit 10.1 to the Company's Annual Report on Form 10-K for the fiscal year ended May 31, 1996. *10.1.1 Amendment to Amended Employment Agreement, dated as of July 15, 1998, by and between RPM, Inc. and Thomas C. Sullivan, Chairman of the Board and Chief Executive Officer. *10.2 Amended Employment Agreement, dated as of July 22, 1981, by and between RPM, Inc. and James A. Karman, President and Chief Operating Officer, which is incorporated herein by reference to Exhibit 10.2 to the Company's Annual Report on Form 10-K for the fiscal year ended May 31, 1996. E-1 27 EXHIBIT NO. DESCRIPTION ----------- ----------- *10.2.1 Amendment to Amended Employment Agreement, dated as of July 15, 1998, by and between RPM, Inc. and James A. Karman, President and Chief Operating Officer. *10.3 Employment Agreement, dated as of July 15, 1992, by and between RPM, Inc. and Frank C. Sullivan, Executive Vice President and Chief Financial Officer, which is incorporated herein by reference to Exhibit 10.3 to the Company's Annual Report on Form 10-K for the fiscal year ended May 31, 1997. *10.4 Form of Employment Agreement entered into by and between RPM, Inc. and each of John H. Morris, Jr., Executive Vice President, Kenneth M. Evans, Executive Vice President, Richard E. Klar, Vice President, P. Kelly Tompkins, Vice President, General Counsel and Secretary, David P. Reif III, Vice President-Corporate Finance, and Glenn R. Hasman, Vice President - Financial Operations, which is incorporated herein by reference to Exhibit 10.4 to the Company's Annual Report on Form 10-K for the fiscal year ended May 31, 1996. *10.4.1 Form of Amendments to Employment Agreements, dated as of July 15, 1998, by and between RPM, Inc. and each of John H. Morris, Jr., Executive Vice President, David P. Reif III, Vice President-Corporate Finance, Glenn R. Hasman, Vice President - Financial Operations, and Frank C. Sullivan, Executive Vice President and Chief Financial Officer. *10.4.2 Amendment to Amended Employment Agreement, dated as of July 15, 1998, by and between RPM, Inc. and Richard E. Klar, Vice President. *10.5 RPM, Inc. 1979 Stock Option Plan, as amended, and form of Stock Option Agreements used in connection therewith, which is incorporated herein by reference to Exhibit 10.5 to the Company's Annual Report on Form 10-K for the fiscal year ended May 31, 1996. *10.6 RPM, Inc. 1989 Stock Option Plan, as amended, and form of Stock Option Agreements to be used in connection therewith, which is incorporated herein by reference to Exhibit 10.6 to the Company's Annual Report on Form 10-K for the fiscal year ended May 31, 1996. *10.7 RPM, Inc. 1996 Stock Option Plan, and form of Stock Option Agreement to be used in connection therewith, which is incorporated herein by reference to Exhibit 10.7 to the Company's Annual Report on Form 10-K for the fiscal year ended May 31, 1997. *10.7.1 Amendment No. 1 to RPM, Inc. 1996 Stock Option Plan. *10.8 RPM, Inc. Retirement Savings Trust and Plan, as amended, which is incorporated herein by reference to Exhibit 10.7 to the Company's Annual Report on Form 10-K for the fiscal year ended May 31, 1996. *10.9 RPM, Inc. Benefit Restoration Plan, which is incorporated herein by reference to Exhibit 10.8 to the Company's Annual Report on Form 10-K for the fiscal year ended May 31, 1996. E-2 28 EXHIBIT NO. DESCRIPTION ----------- ----------- *10.10 RPM, Inc. Board of Directors' Deferred Compensation Agreement, as amended and restated, which is incorporated herein by reference to Exhibit 10.9 to the Company's Annual Report on Form 10-K for the fiscal year ended May 31, 1994. *10.11 RPM, Inc. Deferred Compensation Plan for Key Employees, which is incorporated herein by reference to Exhibit 10.10 to the Company's Annual Report on Form 10-K for the fiscal year ended May 31, 1994. *10.12 RPM, Inc. Incentive Compensation Plan, which is incorporated herein by reference to Exhibit 10.11 to the Company's Annual Report on Form 10-K for the fiscal year ended May 31, 1996. *10.13 RPM, Inc. 1997 Restricted Stock Plan, and Form of Acceptance and Escrow Agreement to be used in connection therewith, which is incorporated by reference to Exhibit 10.1 to the Company's Quarterly Report on Form 10-Q for the quarterly period ended November 30, 1997. *10.14 Form of Indemnification Agreement entered into by and between the Company and each of its Directors and Executive Officers, which is incorporated herein by reference to Exhibit 10.12 to the Company's Annual Report on Form 10-K for the fiscal year ended May 31, 1996. 10.15 Credit Agreement, dated as of February 3, 1997, between the Company, the Banks identified on the Signature Pages thereto, National City Bank as Documentation Agent, and the Chase Manhattan Bank as Administrative Agent, which is incorporated herein by reference to Exhibit 10.1 to the Company's Quarterly Report on Form 10-Q for the quarterly period ended February 28, 1997. 11.1 Computation of Net Income per Common Share. 13.1 Financial Statements contained in 1998 Annual Report to Shareholders. 21.1 Subsidiaries of the Company. 23.1 Consent of Independent Certified Public Accountants. 27.1 Financial Data Schedule. - ------------------------------ *Management contract or compensatory plan or arrangement identified pursuant to Item 14(c) of this Form 10-K. E-3 29 REPORT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS ON FINANCIAL STATEMENT SCHEDULE To The Board of Directors and Shareholders RPM, Inc. and Subsidiaries Medina, Ohio The audits referred to in our report to the Board of Directors and Shareholders of RPM, Inc. and Subsidiaries dated July 3, 1998, relating to the consolidated financial statements of RPM, Inc. and Subsidiaries included the audit of the schedule listed under Item 14 of Form 10-K for each of the three years in the period ended May 31, 1998. This financial statement schedule is the responsibility of the Company's management. Our responsibility is to express an opinion on this financial statement schedule based upon our audits. In our opinion such financial statement schedule presents fairly, in all material respects, the information set forth therein. /s/ Ciulla Smith & Dale LLP Ciulla, Smith & Dale, LLP S-1 30 RPM, INC. AND SUBSIDIARIES -------------------------- VALUATION AND QUALIFYING ACCOUNTS AND RESERVES Schedule II ---------------------------------------------- (In thousands) Additions Charged To Balance at Selling and Balance at Beginning General and End Of Period Administrative Acquisitions Deductions Of Period --------- -------------- ------------ ---------- --------- Year Ended May 31, 1998 Allowance for doubtful accounts $ 12,006 $ 5,930 $ 642 $ 5,860 (1) $ 12,718 =========== =========== ========== ======== ============ Accrued loss reserves - Current 37,699 14,545 8,912 (2) 43,332 ====== ====== ======== ===== ====== Accrued warranty reserves - Long-term 17,762 17,266 4,422 (2) 30,606 ====== ====== ======== ===== ====== Year Ended May 31, 1997 Allowance for doubtful accounts $ 9,993 $ 4,701 $ 1,620 $ 4,308 (1) $ 12,006 ============ =========== ========== ======== =========== Accrued loss reserves - Current 33,731 14,353 4,908 15,293 (2) 37,699 ====== ====== ===== ====== ====== Accrued warranty reserves - Long-term 768 1,755 16,040 801 (2) 17,762 === ===== ====== === ====== Year Ended May 31, 1996 Allowance for doubtful accounts $ 9,813 $ 3,448 $ 721 $ 3,989 (1) $ 9,993 ============ =========== ========== ======== ============ Accrued loss reserves - Current 23,897 12,771 9,096 12,033 (2) 33,731 ====== ====== ===== ====== ====== Accrued warranty reserves - Long-Term 755 915 902 (2) 768 === === ====== === === <FN> (1) Uncollectible accounts written off, net of recoveries (2) Primarily claims paid during the year </FN>