- -------------------------------------------------------------------------------- SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K/A Amendment No. 1 to FORM 10-K Annual Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 (Mark One) X For the Fiscal Year Ended December 31, 1997 OR Transition Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Commission File No.1-14050 LEXMARK INTERNATIONAL GROUP, INC. (Exact name of registrant as specified in its charter) Delaware 22-3074422 (State or other jurisdiction (I.R.S. Employer of incorporation or organization) Identification No.) One Lexmark Centre Drive 740 New Circle Road NW Lexington, Kentucky 40550 (Address of principal executive offices) (Zip Code) (606) 232-2000 (Registrant's telephone number, including area code) Securities registered pursuant to Section 12(b) of the Act: Name of each exchange Title of each class on which registered ------------------- --------------------- Class A common stock, $.01 par value New York Stock Exchange 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 such filing requirements for the past 90 days. Yes X No ___ Indicate by check mark if disclosure of delinquent filers pursuant to Item 405 of Regulation S-K is not contained herein, and will not be contained, to the best of 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 February 28, 1998, there were outstanding 68,281,134 shares (excluding shares held in treasury) of the registrant's Class A common stock, par value $.01, which is the only class of voting common stock of the registrant, and there were no shares outstanding of the registrant's Class B common stock, par value $.01. As of that date, the aggregate market value of the shares of voting common stock held by non-affiliates of the registrant (based on the closing price for the Class A common stock on the New York Stock Exchange on February 28, 1998) was approximately $2,610,055,123. Documents Incorporated by Reference Certain information in the company's definitive Proxy Statement for the 1998 Annual Meeting of Stockholders, which will be filed with the Securities and Exchange Commission pursuant to Regulation 14A, not later than 120 days after the end of the fiscal year, is incorporated by reference in Part III of this Form 10-K. - -------------------------------------------------------------------------------- Item 14(a)(3). Exhibits Exhibits for the company are listed in the Index to Exhibits beginning on page E-1. 1 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 in the City of Lexington, State of Kentucky, on March 23, 1998. LEXMARK INTERNATIONAL GROUP, INC. By /s/ Marvin L. Mann ------------------------------- Name: Marvin L. Mann Title: Chairman of the Board & 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 following capacities and on the dates indicated. Signature Title Date --------- ----- ---- /s/ Marvin L. Mann Chairman of the March 23, 1998 - ------------------------ Board/Chief Executive Marvin L. Mann Officer (Principal Executive Officer) /s/ Gary E. Morin Vice President/Chief March 23, 1998 - ------------------------ Financial Officer Gary E. Morin (Principal Financial Officer) /s/ David L. Goodnight Corporate Controller March 23, 1998 - ------------------------ (Principal Accounting David L. Goodnight Officer) /s/ B. Charles Ames* Director March 23, 1998 - ------------------------ B. Charles Ames /s/ Roderick H. Carnegie* Director March 23, 1998 - ------------------------ Roderick H. Carnegie Signature Title Date --------- ----- ---- /s/ Frank T. Cary* Director March 23, 1998 - ------------------------ Frank T. Cary /s/ Paul J. Curlander* Director March 23, 1998 - ------------------------ Paul J. Curlander /s/ William R. Fields* Director March 23, 1998 - ------------------------ William R. Fields /s/ Donald J. Gogel* Director March 23, 1998 - ------------------------ Donald J. Gogel /s/ Ralph E. Gomory* Director March 23, 1998 - ------------------------ Ralph E. Gomory /s/ Stephen R. Hardis* Director March 23, 1998 - ------------------------ Stephen R. Hardis /s/ Michael J. Maples* Director March 23, 1998 - ------------------------ Michael J. Maples /s/ Martin D. Walker* Director March 23, 1998 - ------------------------ Martin D. Walker * By: /s/ Gary E. Morin ------------------ Gary E. Morin Attorney-in-Fact Index to Exhibits Number Description of Exhibits - ------ ----------------------- 3.1 Third Restated Certificate of Incorporation of Lexmark International Group, Inc. (the "company"). (1) 3.2 Company By-Laws, as Amended and Restated as of October 26, 1995, and Amended by Amendment No. 1 dated as of February 13, 1997. (7) 4.1 Amended and Restated Secured U.S. Credit Agreement, dated as of April 21, 1995 (the "U.S. Credit Agreement"), among Lexmark International, Inc. ("International"), the company, the Lenders listed therein ("Lenders") and Morgan Guaranty Trust, as agent (the "Agent"). (2) 4.2 Amendment No. 1 to the U.S. Credit Agreement, dated as of September 26, 1995, among International, the company, the Lenders and the Agent. (3) 4.3 Amendment No. 2 to the U.S. Credit Agreement, dated as of April 3, 1996, among International, the company, the Lenders and the Agent. (4) 4.4 Amendment No. 3 to the U.S. Credit Agreement, dated as of March 14, 1997, among International, the company, the Lenders and the Agent. (8) 4.5 Amendment No. 4 to the U.S. Credit Agreement, dated as of May 1, 1997, among International, the company, the Lenders and the Agent. (8) 4.6 Rights Agreement, dated as of February 18, 1998, between the company and ChaseMellon Shareholder Services, L.L.C., as Rights Agent. (9) 4.7 Registration and Participation Agreement, dated as of March 27, 1991, among the company, The Clayton & Dubilier Private Equity Fund IV Limited Partnership ("C&D Fund IV"), and the stockholders of the company named therein. (2) 4.8 Amendment, Waiver and Consent Under Registration and Participation Agreement, dated as of December 21, 1994, executed by C&D Fund IV, Leeway & Co., Mellon Bank N.A., as Trustee for First Plaza Group Trust ("Mellon Bank", and with Leeway & Co., the "Institutional Investors"), and the Equitable Investors. (2) 4.9 Registration Agreement, dated as of March 27, 1991, among the company, International, the Equitable Investors and the Institutional Investors. (2) 4.10 Amendment No. 1 to the Registration Agreement, dated as of December 31, 1991, among the company, International, the Equitable Investors and the Institutional Investors. (2) 4.11 Letter Agreement, dated as of March 27, 1991, among the company, C&D Fund IV and International Business Machines Corporation ("IBM"). (1) E-1 4.12 Securities Purchase Agreement, dated as of March 27, 1991, among the company and the Institutional Investors. (2) 4.13 Amendment No. 1 to the Securities Purchase Agreement, dated as of March 27, 1991, among the company and the Institutional Investors. (2) 4.14 Amendment No. 2 to the Securities Purchase Agreement, dated as of December 21, 1992, among the company and the Institutional Investors. (2) 4.15 Specimen of Class A common stock certificate. (1) 4.16 Warrant Agreement, dated as of April 1, 1991, among International, Spectrum Sciences B.V., a Netherlands corporation, and the company. (2) 4.17 Letter Agreement, dated December 31, 1992, from Keys Foundation to the company. (2) 9.1 Voting Trust Agreement, dated as of August 28, 1991, among Clayton & Dubilier Associates IV Limited Partnership ("C&D Associates IV"), as voting trustee, the company and Larry H. Holswade, Thomas L. Millner, Tadd C. Seitz and Peter C. Valli. (2) 9.2 Voting Trust Agreement, dated as of March 27, 1991, among C&D Associates IV, as voting trustee, the company and M. Lee Pearce. (2) 10.1 Supplies Agreement, dated August 14, 1995, between IBM and International. (3)* 10.1A Category I Supplies Trademark Agreement, dated as of August 16, 1995 and effective as of March 27, 1996, between IBM and International. (1) 10.2 Agreement, dated as of August 1, 1990, between IBM and International, and Amendment thereto. (3)* 10.3 Agreement, dated as of May 31, 1990, between International and Canon Inc., and Amendment thereto. (3)* 10.4 Agreement, dated as of March 26, 1991, between International and Hewlett-Packard Company. (3)* 10.5 Patent Cross-License Agreement, effective October 1, 1996, between Hewlett-Packard Company and International. (5)* 10.6 Amended and Restated Lease Agreement, dated as of January 1, 1991, between IBM and Lexmark, and First Amendment thereto. (2) 10.7 Board Investor Promissory Note and Pledge Agreement, dated as of December 19, 1994, between the company and Sir Roderick H. Carnegie. (2) 10.8 Receivables Purchase Agreement, dated as of January 31, 1994, among International, Delaware Funding Corporation and J.P. Morgan Delaware, as Administrative Agent. (2) E-2 10.9 Purchase Agreement, dated as of March 31, 1997, between International, as Originator, and Lexmark Receivables Corporation ("LRC"), as Buyer. (8) 10.10 Receivables Purchase Agreement, dated as of March 31, 1997, among LRC, as Seller, International, as Servicer and in its individual capacity, Delaware Funding Corporation, as Buyer, and Morgan Guaranty Trust Company of New York, as Administrative Agent. (8) 10.11 Indemnification Agreement, dated as of March 27, 1991, among the company, International, Clayton & Dubilier, Inc. and C&D Fund IV. (2) 10.12 Form of Stock Subscription Agreement, between the company and Board investors (including a schedule of Board investors, purchase dates and number of shares purchased). (1) 10.13 Form of Management Stock Subscription Agreement, among the company, International and Named Executive Officers (including a schedule of Named Executive Officers, purchase dates and number of shares purchased). (1) + 10.14 Lexmark International Group, Inc. Stock Option Plan for Executives and Senior Officers. (2) + 10.15 First Amendment to the Stock Option Plan for Executives and Senior Officers, dated as of October 31, 1994. (1) + 10.16 Second Amendment to the Stock Option Plan for Executive and Senior Officers, dated as of September 13, 1995. (1) + 10.17 Form of Management Stock Option Agreement, among the company, International and Named Executive Officers (including a schedule of Named Executive Officers, grant dates and number of shares granted pursuant to options). (1) + 10.18 First Amendment to Management Stock Option Agreement, dated as of October 31, 1994, between the company and Marvin L. Mann. (1) + 10.19 Lexmark International Group, Inc. Stock Incentive Plan. (1) + 10.20 Form of Non-Qualified Stock Option Agreement, pursuant to the company's Stock Incentive Plan. (1) + 10.21 Lexmark International Group, Inc. Stock Incentive Plan, Amended and Restated Effective May 2, 1997, as amended by Amendment No. 1 thereto dated as of July 31, 1997. (8)+ 10.22 1995-1997 Long Term Incentive Plan. (2) + 10.23 Form of Management Stock Subscription Agreement, among the company, International and Named Executive Officers (including a schedule of Named Executive Officers, grant dates and number of shares granted pursuant to options). (1) + 10.24 Employment Agreement, dated as of March 18, 1997, between Marvin L. Mann and International. (10) + E-3 10.25 Employment Agreement, dated as of March 18, 1997, between Paul J. Curlander and International. (10) + 10.26 Employment Agreement, dated as of March 18, 1997, between Donald C. Shropshire and International. (10) + 10.27 Employment Agreement, dated as of September 13, 1995, between John A. Stanley and International U.K. Ltd. (1) + 10.28 Amendment, dated April 1, 1997, to the John A. Stanley Employment Agreement. (10) + 10.29 Employment Agreement, dated as of March 18, 1997, between Gary E. Morin and International. (10) + 10.30 Lexmark International Group, Inc. Non-Employee Director Stock Plan, Amended and Restated Effective December 12, 1996. (6) + 10.31 Lexmark International Group, Inc. Nonemployee Director Stock Plan, Amended and Restated Effective May 2, 1997, as amended by Amendment No. 1 thereto dated as of July 31, 1997. (8)+ 10.32 Credit Agreement, dated as of January 27, 1998, among the company, as Parent Guarantor, International, as Borrower, the Lenders party thereto, Fleet National Bank, as Documentation Agent, Morgan Guaranty Trust Company of New York, as Syndication Agent, and The Chase Manhattan Bank, as Administrative Agent. (10) 21 Subsidiaries of the company as of December 31, 1997. (10) 23 Consent of Coopers & Lybrand L.L.P. (10) 24 Powers of Attorney. (11) 27.1 Financial Data Schedule for the year ended December 31, 1997. (10) 27.2 Restated Financial Data Schedule for the nine months ended September 30, 1997 27.3 Restated Financial Data Schedule for the six months ended June 30, 1997 27.4 Restated Financial Data Schedule for the three months ended March 31, 1997 27.5 Restated Financial Data Schedule for the year ended December 31, 1996 27.6 Restated Financial Data Schedule for the nine months ended September 30, 1996 27.7 Restated Financial Data Schedule for the six months ended June 30, 1996 - ---------- *Confidential treatment previously granted by the Securities and Exchange Commission. + Indicates management contract or compensatory plan, contract or arrangement. (1) Incorporated by reference to company's Form S-1 Registration Statement, Amendment No. 1 (Registration No. 33-97218) filed with the Commission on October 27, 1995. (2) Incorporated by reference to company's Form S-1 Registration Statement, (Registration No. 33-97218) filed with the Commission on September 22, 1995. (3) Incorporated by reference to company's Form S-1 Registration Statement, Amendment No. 2 (Registration No. 33-97218) filed with the Commission on November 13, 1995. (4) Incorporated by reference to company's Quarterly Report on Form 10-Q for the quarter ended March 31, 1996 (Commission File No. 1-14050). (5) Incorporated by reference to company's Quarterly Report on Form 10-Q/A for the quarter ended September 30, 1996 (Commission File No. 1-14050). E-4 (6) Incorporated by reference to company's Form S-3 Registration Statement (Registration No. 333-19377) filed with the Commission on January 8, 1997. (7) Incorporated by reference to the company's Annual Report on Form 10-K for the fiscal year end December 31, 1996 (Commission File No. 1-14050). (8) Incorporated by reference to the company's Quarterly Report on Form 10-Q for the quarter ended June 30, 1997 (Commission File No. 1-14050). (9) Incorporated by reference to the company's Current Report on Form 8-K dated February 27, 1998 (Commission File No. 1-14050). (10) Previously filed. (11) Incorporated by reference to company's Form S-3 Registration Statement (Registration No. 333-47707) filed with the Commission on March 11, 1998. E-5