================================================================================ SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 _______________ FORM 10-K/A (Amendment No. 1) FOR ANNUAL AND TRANSITION REPORTS PURSUANT TO SECTIONS 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 (Mark One) [X] ANNUAL REPORT PURSUANT TO SECTION 13 or 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended July 31, 2002 OR [ ] TRANSITION REPORT PURSUANT TO SECTION 13 or 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission file number 0-17521 ZILA, INC. (Exact Name of Registrant as Specified in Its Charter) Delaware 86-0619668 (State or Other Jurisdiction of (I.R.S. Employer Identification No.) Incorporation or Organization) 5227 North 7th Street, Phoenix, Arizona 85014-2800 (Address of Principal Executive Offices) (Zip Code) Registrant's telephone number, including area code (602) 266-6700 Securities registered pursuant to Section 12(b) of the Act: Title of Each Class Name of Each Exchange on Which Registered ------------------- ----------------------------------------- None N/A Securities registered pursuant to Section 12(g) of the Act: Common Stock, $.001 par value (Title of Class) 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. [X] At September 30, 2002, the aggregate market value of common stock held by non-affiliates of the registrant was $ 54,371,000. APPLICABLE ONLY TO REGISTRANTS INVOLVED IN BANKRUPTCY PROCEEDINGS DURING THE PRECEDING FIVE YEARS: Indicate by check mark whether the registrant has filed all documents and reports required to be filed by Section 12, 13 or 15(d) of the Securities Exchange Act of 1934 subsequent to the distribution of securities under a plan confirmed by a court. Yes [ ] No [ ] N/A APPLICABLE ONLY TO CORPORATE REGISTRANTS Indicate the number of shares outstanding of each of the registrant's classes of common stock, as of the latest practicable date. At September 30, 2002, the number of shares of common stock outstanding was 45,485,260. ================================================================================ TABLE OF CONTENTS Page ---- PART III 3 Item 10. DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT 3 Item 11. EXECUTIVE COMPENSATION 6 Item 12. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT AND RELATED STOCKHOLDER MATTERS 11 Item 13. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS 12 PART IV Item 15. EXHIBITS AND REPORTS ON FORM 8- K 13 SIGNATURES 16 CERTIFICATIONS 17 -2- EXPLANATORY NOTE This Amendment No. 1 to our Annual Report on Form 10-K for the year ended July 31, 2002 reflects the addition of the information required by Part III of the report. Other than these items, none of the information contained in our Form 10-K filed on November 13, 2002 has been revised or amended. PART III Item 10. DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT BOARD OF DIRECTORS AND EXECUTIVE OFFICERS Information regarding the names, ages, positions with us, and business experience of each of our directors is set forth in the table below. Each director has served continuously with us since his first election as indicated below. Director Name Age Position(s) Since ---- --- ----------- ------- Douglas D. Burkett, Ph.D. 39 Chairman of the Board, President 2002 and Chief Executive Officer Joseph Hines(1) 74 Director 1983 Carl A. Schroeder (2) (3) 73 Director 1984 Michael S. Lesser (3) 60 Director 1995 Curtis M. Rocca III 40 Director 1997 Christopher D. Johnson (2) 50 Director 1999 Kevin J. Tourek (3) 44 Director 1999 H. Richard Grisham (2) 57 Director 2001 (1) Previously President and Chief Executive Officer until June 6, 2002 and Chairman of the Board until September 26, 2002 (2) Member of the Audit Committee (3) Member of the Compensation Committee DIRECTORS Douglas D. Burkett, Ph.D. Dr. Burkett has served as our President and Chief Executive Officer since June 2002 and Chairman since September 2002. From May to June 2002 he was Vice President and General Manager-Pharmaceutical and Business Development. From September 2000 to May 2002 he was Vice President and General Manager - Zila Technical Operations. From August 1995 to September 2000 he held a variety of positions with us. These positions included serving as Vice President of our Innovative Swab Technologies subsidiary from February 2001 to June 2002; as Vice President and General Manager-BioTech from August 1997 to September 2000; as Director of Research, Development and Manufacturing from August 1996 to August 1997; and as Manager-Research and Development from August 1995 to August 1996. At various points during his tenure with us he has had responsibility for the development of the manufacturing facility and the refining and production of Zila Tolonium Chloride, the active ingredient in Zila's OraTest(R) oral cancer detection product. The U.S. Patent Office granted Dr. Burkett three patents (which were assigned to us) relating to the process of manufacturing a pharmaceutical grade of Tolonium Chloride. Prior to joining Zila, Dr. Burkett was a research associate from May 1994 to August 1995 with the Cancer Research Institute at Arizona State University where he collaborated with the National Cancer Institute in developing efficient techniques to prepare supplies of new cancer treatment drugs for clinical trials. Dr. Burkett received a B.S. in Chemistry from Missouri Western State College in 1987 and a Ph.D. in Organic Chemistry from Arizona State University in 1994. -3- Joseph Hines Mr. Hines served as our President and Chief (former officer) Executive Officer from 1983 until June 2002 and as our Chairman from 1983 until September 2002. From 1976 until 1983, Mr. Hines owned and operated Desert Valley Companies, Inc., a management consulting firm headquartered in Phoenix, Arizona. From 1966 until 1976, Mr. Hines served as Chief Executive Officer of several subsidiaries of Dart Industries, formerly Rexall Drug and Chemical Company. In December 2001, we and Mr. Hines reached a settlement with the SEC relating to certain public statements made by us in January 1999 with respect to the prospects for approval by the FDA of the OraTest(R) Product. In order to resolve the matter, and without admitting or denying the Commission's findings, we and Mr. Hines consented to the entry of an Order Instituting Public Proceedings pursuant to Section 21C of the Act and the issuance of a Cease-and-Desist Order prohibiting future violations of Section 10(b) of the Securities Exchange Act of 1934 and Rule 10b-5 thereunder. Carl A. Schroeder Mr. Schroeder is retired. From September 1991 to August 1996, Mr. Schroeder was the President of Dixon Capital Corp. Between 1982 and September 1991, Mr. Schroeder was a private business consultant. Mr. Schroeder was also a principal in certain mining, drilling and farming operations from 1987 to 1992. From 1977 to 1982, he served as Chief Financial Officer with a high technology division of the MEAD Corporation. Mr. Schroeder received an engineering degree from MIT and an MBA degree from Harvard Business School. Michael S. Lesser Mr. Lesser is the president of Dental Concepts LLC. From 1994 to January 1999, Mr. Lesser was president of T.V. Direct, Inc. Mr. Lesser also was the founder of Lesser & Roffe Company, a business development consulting company. Prior to founding Lesser & Roffe Company, Mr. Lesser served as President of Ogilvy & Mather Co., Inc. from 1989 to 1990, as Chairman and Chief Executive Officer of Lowe Marschalk Co., Inc. (a subsidiary of Interpublic) from 1980 to 1989, and as Executive Vice President and General Manager of Norcliff Thayer, Inc. (a subsidiary of Revlon) from 1973 to 1979. Curtis M. Rocca III Mr. Rocca is the Chief Executive Officer of Douglas, Curtis & Allyn LLC, a business advisory firm. From March 1998 to May 2001 Mr. Rocca was the Chief Executive Officer and Director of Dental Partners, Inc., a privately held dental practice consulting and management company. Mr. Rocca was President of the Zila Professional Products Group, having held this position following Zila's acquisition of Bio-Dental Technologies Corporation in January 1997. Prior to the firm's acquisition by Zila, Mr. Rocca served as President, CEO and Chairman of Bio-Dental Technologies Corporation. Mr. Rocca holds a B.A. in Economics from the University of California at Davis, where he graduated with honors. Mr. Rocca currently serves as a director of Schick Technologies, Inc., located in Long Island City, New York. Christopher D. Johnson Since 1995, Mr. Johnson has been a corporate finance partner with Squire, Sanders & Dempsey, LLP, a law firm with over 750 attorneys and offices in ten major U.S. cities, eight European capitals, Beijing, Taipei and Hong Kong. Mr. Johnson served on the firm's five-member Management Committee from 1997 to 2001. From 1994 to 1995, he was a partner with the firm of Meyer, Hendricks, Victor, Osborn & Maledon, in Phoenix, Arizona and before that he was a partner with the firm of Streich Lang, also in Phoenix, Arizona. Mr. Johnson received a B.A. from Princeton University and a J.D. from the University of Virginia. During fiscal 2002 Mr. Johnson's firm performed limited legal services for us. -4- Kevin J. Tourek Mr. Tourek is Senior Vice President of Legal and Human Resources for National Airlines, Inc., based in Las Vegas, Nevada. National Airlines filed for bankruptcy protection under Chapter 11 in December 2000. It is currently operating under such protection. From 1987 to August 1998, Mr. Tourek was a partner with the law firm of Streich Lang in Phoenix, Arizona where his practice focused mainly on corporate, securities and finance matters. Mr. Tourek received his B.A. from Michigan State University and a J.D. from the Ohio State University College of Law. H. Richard Grisham Mr. Grisham is retired. From January 1999 until his retirement in December 1999 Mr. Grisham was Executive Vice President and Managing Director - Health Care for Johnson Research and Capital. From January 1997 to January 1999, he was the Chief Operating Officer and Vice President - Commercial Business for United Healthcare of the Midwest - HMO, one of the primary operating businesses of United Health Group. From June 1995 to June 1996, he was the President and Chief Operating Officer of Unity Health System, a health care system comprised of several acute care hospitals in St. Louis, Missouri. From September 1981 to May 1995, Mr. Grisham was the President and Chief Executive Officer of St. Anthony's Medical Center, an acute care facility in St. Louis. Mr. Grisham received a B.S. in Pharmacy from the University of Oklahoma College of Pharmacy and a M.H.A. (Masters in Health Administration) from the Washington University School of Medicine. EXECUTIVE OFFICERS Information regarding the names, ages, positions with the Company, and business experience of the Company's Executive Officers is set forth below. Bradley C. Anderson Mr. Anderson, age 41, joined us as Vice President and Treasurer in November 1996 and was named Chief Financial Officer in January 1998. Prior to joining the Company, from 1985 to 1996, Mr. Anderson was employed by Deloitte & Touche LLP, most recently as an Audit Senior Manager, in which capacity Mr. Anderson provided auditing, planning, and other assistance and consulting to numerous privately and publicly held companies, including the Company. Mr. Anderson received his B.S. in Accountancy from Brigham Young University. Mr. Anderson is a Certified Public Accountant. Janice L. Backus Ms. Backus, age 53, retired as Secretary and Vice (former officer) President effective October 11, 2002. She served as our Secretary since April 1989 and in 1993 was named a Vice President of the Company. From 1983 until April 1989, Ms. Backus served as Assistant Secretary of the Company. Ms. Backus has also served as the Assistant to the President since 1983. Prior to joining the Company, Ms. Backus held administrative and secretarial positions with the American Heart Association, Arizona Division, BX International and Century Capital Corporation. -5- SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE Section 16(a) of the Securities Exchange Act of 1934 (the "Exchange Act") requires the Company's officers and directors and persons who beneficially own more than 10% of a registered class of the Company's equity securities to file reports of ownership and changes in ownership with the Securities and Exchange Commission and the National Association of Securities Dealers Automated Quotation System. Officers, directors and greater than 10% stockholders are required by Exchange Act regulations to furnish us with copies of all Section 16(a) forms they file. Based solely on its review of the copies of such forms received by it, or written representations from certain reporting persons that no Forms were required for such persons, we believe that during the fiscal year ended July 31, 2002 its officers, directors, and greater than 10% beneficial owners have complied with all filing requirements applicable to them. Item 11. EXECUTIVE COMPENSATION SUMMARY COMPENSATION TABLE The table below sets forth annual and long-term compensation for services in all capacities to us for the fiscal years ended July 31, 2002, 2001, and 2000 of the persons who were, at July 31, 2002: (i) the Chief Executive Officer and (ii) our other executive officers (the "Named Officers") whose total annual salary and bonus exceeded $100,000. Long-Term All Other Annual Compensation Compensation Compensation(1) ------------------- ------------ --------------- Securities Name and Principal Fiscal Other Annual Underlying Position Year Salary ($) Bonus ($) Compensation(3) Options(2) - -------- ---- ---------- --------- --------------- ---------- Douglas D. Burkett, 2002 $180,506 $54,455 - 215,000 - Ph.D.(4) President, Chairman, Chief Executive Officer and Director Bradley C. Anderson 2002 $195,060 $19,622 - 25,000 $7,932 Vice President and Chief 2001 184,080 18,876 - 25,000 7,001 Financial Officer 2000 163,857 10,725 - 30,000 5,582 Joseph Hines(5) 2002 $276,552 $20,625 - 25,000 $9,768 Director, Former 2001 262,000 26,681 - 40,000 8,224 President, Chief 2000 231,858 10,000 - 90,000 6,760 Executive Officer and Chairman of the Board Janice L. Backus(6) 2002 $156,088 $15,274 - 25,000 $6,360 Former Vice President and 2001 147,096 14,694 - 25,000 5,031 Secretary 2000 134,231 8,700 - 30,000 5,339 - ----------------- (1) Represents Company 401(k) plan-matching contributions. (2) The exercise price of all stock options granted were at least equal to the fair market values of the Company's Common Stock on the date of grant. (3) If no amount is indicated, the amount of perquisites and other personal benefits, securities or property given to each named executive officer valued on the basis of aggregate incremental cost to the Company, was less than the lower of $50,000 or 10% of the total of annual salary and bonus for that executive officer during each of those years. -6- (4) Dr. Burkett was appointed President and Chief Executive Officer of the Company on June 6, 2002 and Chairman on September 26, 2002. Dr. Burkett was not an Executive Officer during fiscal years ended 2001 or 2000 and accordingly compensation information is provided only for the full fiscal year ended July 31, 2002. (5) Mr. Hines resigned as President and Chief Executive Officer on June 6, 2002 and as Chairman on September 26, 2002. We entered into a severance agreement with Mr. Hines effective October 11, 2002, further described in "Employment Contracts and Severance Agreements." (6) Ms. Backus resigned as Vice President and Secretary effective October 11, 2002. We entered into a severance agreement with Ms. Backus effective October 11, 2002, further described in "Employment Contracts and Severance Agreement". STOCK OPTION GRANTS The following Named Officers were granted stock options under the Company's Stock Option Award Plan during the fiscal year ended July 31, 2002. OPTION GRANTS IN LAST FISCAL YEAR Individual Grants ----------------- Number of % of Total Potential Realizable Value Securities Options at Assumed Annual Rates of Underlying Granted to Exercise of Stock Price Option Employees in Price Expiration Appreciation for Name Granted(1)(#) Fiscal Year (per share)(2) Date Option Term(3) - ---- ------------- ------------ -------------- ---------- --------------------------- 5% 10% -- --- Douglas D. Burkett, 15,000 $2.37 12/14/2011 $22,357 $56,658 Ph.D. 200,000 41.9% $0.76 7/24/2012 $95,592 $242,249 Joseph Hines 35,000 6.8% $2.37 12/14/2011 $52,167 $132,201 Bradley C. Anderson 25,000 4.9% $2.37 12/14/2011 $37,262 $94,429 Janice L. Backus 25,000 4.9% $2.37 12/14/2011 $37,262 $94,429 (1) All options granted, except for the 200,000 options granted to Dr. Burkett, vest annually over a three-year period in equal one-third increments and vesting commences on the first anniversary date following the date of grant. Dr. Burkett's 200,000 options vest one-third upon grant and the balance in two equal installments on the first and second anniversaries of the date of grant. All of the above options were granted on December 14, 2001, except for Dr. Burkett's 200,000 stock options, which were granted effective July 24, 2002. (2) All options were granted at the fair market value (the mean of the final closing bid and asked prices of the Common Stock on the NASDAQ) on the date of grant. The exercise price and tax withholding obligations related to exercise may be paid by delivery of already owned shares or by offset of the underlying shares, subject to certain conditions. -7- (3) The potential realizable value is calculated based on the ten-year term of the option at the time of its grant. It is calculated by assuming that the stock price on the date of grant appreciates at the indicated annual rate, compounded annually over the term of the option. These numbers are calculated based upon rules promulgated by the SEC and do not represent the Company's estimated or projection of the future value of the Common Stock. Potential gains are reported net of the option exercise price, but before taxes associated with the exercise. Actual gains, if any, on stock option exercises are dependent on the future performance of the Common Stock and overall stock market conditions, as well as the option holder's continued employment. The amounts reflected in the table may not necessarily be achieved. AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND OPTION VALUE AS OF JULY 31, 2002 The following table sets forth information with respect to the exercise of stock options pursuant to the Company's Stock Option Award Plan during the fiscal year ended July 31, 2002 by the Named Officers. Number of Securities Underlying Value of Unexercised Unexercised In-the-Money Options at Options at Fiscal Year-End (#) Fiscal Year End ($) ------------------------------- -------------------- Shares Acquired on Value Name Exercise(#) Realized ($)(1) Exercisable(2) Unexercisable Exercisable(3) Unexercisable(3) - ---- ----------- --------------- -------------- ------------- -------------- ---------------- Douglas D. - - 140,553 179,999 $4,000 $8,000 Burkett, Ph.D. Bradley C. - - 233,334 51,666 -0- -0- Anderson Joseph Hines - - 235,603 91,666 -0- -0- Janice L. - - 169,186 51,666 -0- -0- Backus - ----------------- (1) Represents the market value of the underlying securities on the date of exercise, minus the exercise price of the options. (2) Options are considered to be exercisable if they could be exercised on or before July 31, 2002. (3) Represents the difference between the bid and ask closing prices ($0.82) of the Company's Common Stock on July 31, 2002 and the exercise price of the options. -8- COMPENSATION OF DIRECTORS Effective for the current fiscal year, non-employee members of the Company's Board of Directors receive compensation in the amount of $10,000 per year and $2,000 per meeting of the Board that they attend in person and $1,000 for each meeting that they attend by telephone. Directors receive $1,000 per meeting for any committee meeting that they attend. Additionally, the director serving as committee chair of the Audit Committee receives an annual fee of $5,000 and the director serving as chair of the Compensation Committee receives an annual fee of $2,500. Previously, during the fiscal year ended July 31, 2002 non-employee members of the Company's Board of Directors received compensation in the amount of $1,500 per meeting of the Board of Directors attended by such Director in person, and $500 per meeting of the Board of Directors attended by such Director by telephone. Directors received $750 per meeting of any of the Committees of the Board that they attended in person and $500 per meeting that they attended by telephone. In 1989, the Board of Directors adopted and the stockholders approved the Company's Non-Employee Directors Stock Option Plan (the "Directors Plan"). The Board of Directors has approved an amendment to the Director's Plan, subject to stockholder approval. Under the terms of the Directors Plan, as proposed to be amended, immediately exercisable options to purchase 20,000 shares of Common Stock are granted to each non-employee member of the Board of Directors upon election to the Board of Directors and annually on the third trading day following the day the Company publicly announces its year-end financial results for the immediately preceding fiscal year; provided, however, that options may not be granted to any non-employee director who, during the fiscal year immediately preceding the grant date, attended less than 75% of the Board meetings and committee meetings (if he is a member of such committee) held while he was a member of the Board of Directors. As proposed to be amended, the options will vest quarterly over a one-year period. The per share price at which the options may be exercised is the average of the closing bid and asked prices of the Common Stock on the date of grant. The term of each option granted under the Directors Plan is five years from the date of grant. The Board may from time to time amend the Directors Plan in whole or in part in such respects as the Board may deem advisable, subject to approval by the shareholders, or may terminate the Directors Plan. On August 9, 2002 and September 21, 2001, each non-employee director serving on the Board was granted an option to purchase 5,000 and 2,500 shares, respectively, of Common Stock at a per share exercise price of $1.12 and $1.865, respectively. As of September 26, 2002, options to purchase 92,089 shares of Common Stock granted under the Directors Plan have been exercised. EMPLOYMENT CONTRACTS AND SEVERANCE AGREEMENTS AND CHANGE-IN-CONTROL ARRANGEMENTS During the first quarter of fiscal 2003, we entered into an employment agreement with Douglas D. Burkett, Ph.D. pursuant to which Dr. Burkett is employed as President and Chief Executive Officer of the Company. The agreement is effective as of July 24, 2002 and terminates January 24, 2004, but may be automatically renewed for successive six-month terms unless terminated by either party upon thirty days notice. The agreement provides for an initial base salary of $250,000, which is subject to periodic review by the Board or the Compensation Committee to determine whether to increase such amount. We paid Dr. Burkett a bonus of $35,000 in connection with the execution of the agreement. He is also eligible for a performance bonus of up to 35% of his annual base salary as determined by the Board or the Compensation Committee at the end of each fiscal year. Dr. Burkett is eligible to participate in any applicable Company bonus plan or program or stock option plan or program. We granted him options to purchase 200,000 shares of stock on the effective date at an exercise price of $.76 per share and will grant him options to purchase 100,000 shares of stock on the first anniversary of the effective date at an exercise price equal to the mean of the closing bid and ask prices of the common stock on such date. Such options will vest one-third on the date of grant and one-third on each of the first and second anniversaries of the date of grant. In addition to his cash compensation, Dr. Burkett will also receive an automobile allowance of $950 per month, reimbursement of certain tax and estate planning expenses and other benefits, including those generally provided to our other employees. We entered into a Severance Agreement with Joseph Hines dated as of October 11, 2002 in connection with his earlier resignation as Chairman of the Board and Chief Executive Officer and pursuant to which his employment with the Company Terminated effective October 11, 2002. Under the Agreement, we will pay Mr. Hines a severance payment of $177,375, payable on a semi-monthly basis through July 31, 2003. We will also pay for Mr. Hines' COBRA payments and provide funding for off-site office space for six months. -9- We entered into a Severance Agreement with Janice Backus dated as of October 11, 2002 in connection with her resignation as an employee and officer of the Company. Under the Agreement, we will pay Ms. Backus a severance payment equal to her continued salary until December 31, 2003 ($170,172), payable on a semi-monthly basis in accordance with our standard payroll practices. We will also pay for Ms. Backus' COBRA benefits through December 31, 2003. COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION The compensation committee of the Board of Directors consists of Carl A. Schroeder, Michael S. Lesser, and Kevin J. Tourek. No member of the compensation committee is our employee. There are no compensation committee interlocks (i.e. no executive officer of ours serves as a member of the board of directors or the compensation committee of another entity which has an executive officer serving on our board of directors or the compensation committee). STOCK PRICE PERFORMANCE GRAPH The graph below compares the cumulative total return of the Company's Common Stock with the NASDAQ stock market index (U.S. companies) and the NASDAQ pharmaceutical index from July 31, 1997 to July 31, 2002. COMPARISON OF 5 YEAR CUMULATIVE TOTAL RETURN* AMONG ZILA, INC., THE NASDAQ STOCK MARKET (U.S.) INDEX, AND THE NASDAQ PHARMACEUTICAL INDEX Cumulative Total Return ------------------------------------------------------------------------ 7/97 7/98 7/99 7/00 7/01 7/02 ZILA, INC. 100.00 85.47 46.58 52.99 34.60 10.94 NASDAQ STOCK MARKET (U.S.) 100.00 117.68 168.18 239.52 128.56 84.94 NASDAQ PHARMACEUTICAL 100.00 100.27 156.57 297.80 248.18 159.83 *$100 Invested on 7/31/97 in stock or index-including reinvestment of dividends. Fiscal year ending July 31. -10- Item 12. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT AND RELATED STOCKHOLDER MATTERS The following table sets forth, as of September 30, 2002, the number and percentage of outstanding shares of Common Stock beneficially owned by (a) each person known by us to beneficially own more than 5% of such stock, (b) each director of the Company, (c) each of the Named Officers, (d) each nominee for Director, and (e) all our directors, executive officers and nominee as a group. The address of each stockholder listed below is c/o Zila, Inc., 5227 North 7th Street, Phoenix, Arizona 85014-2800. Name and Address of Shares Beneficially Percent of Beneficial Owner Owned Common Stock - ------------------- ------------------- ------------ Joseph Hines 1,262,355(1) 2.8% Douglas D. Burkett, Ph.D. 150,553(2) * Janice L. Backus 280,067(3) * Bradley C. Anderson 238,694(4) * Carl Schroeder 37,500(5) * Michael S. Lesser 26,000(5) * Curtis M. Rocca III 64,074(6) * Christopher D. Johnson 15,000(7) * Kevin J. Tourek 15,500(7) * H. Richard Grisham 130,000(8) * All officers and directors 2,219,743 4.9% as a group (10 persons)(9) - -------------------------- * Represents less than 1%. (1) Includes 235,603 shares of Common Stock which are subject to unexercised options that were exercisable on September 30, 2002 or within 60 days thereafter. (2) Includes 140,553 shares of Common Stock which are subject to unexercised options that were exercisable on September 30, 2002 or within 60 days thereafter. (3) Includes 169,186 shares of Common Stock which are subject to unexercised options that were exercisable on September 30, 2002 or within 60 days thereafter. (4) Includes 233,334 shares of Common Stock which are subject to unexercised options that were exercisable on September 30, 2002 or within 60 days thereafter. (5) Includes 20,000 shares of Common Stock which are subject to unexercised options that were exercisable on September 30, 2002 or within 60 days thereafter. -11- (6) Includes 17,500 shares of Common Stock which are subject to unexercised options that were exercisable on September 30, 2002 or within 60 days thereafter. (7) Includes 15,000 shares of Common Stock which are subject to unexercised options that were exercisable on September 30, 2002 or within 60 days thereafter. (8) Includes 5,000 shares of Common Stock which are subject to unexercised options that were exercisable on September 30, 2002 or within 60 days thereafter. (9) Includes the shares of Common Stock subject to the options described above. EQUITY COMPENSATION PLAN INFORMATION The following table summarizes options, warrants and securities available for issuance under the Company's equity compensation plans as of July 31, 2002. NUMBER OF SECURITIES REMAINING AVAILABLE NUMBER OF SECURITIES FOR ISSUANCE UNDER TO BE ISSUED UPON WEIGHTED-AVERAGE EQUITY COMPENSATION EXERCISE OF EXERCISE PRICE OF PLANS (EXCLUDING OUTSTANDING OPTIONS, OUTSTANDING OPTIONS, SECURITIES REFLECTED PLAN CATEGORY WARRANTS AND RIGHTS WARRANTS AND RIGHTS IN COLUMN (a) (a) (b) (c) - ----------------------------------------------------------------------------------------------------------------------------- Equity compensation plans 2,196,000 $4.42 3,428,990 (2) approved by security holder (1) Equity compensation plans 25,000 $4.36 -- not approved by security _____________ holders (3) Total 2,221,000 (1) Includes the 1997 Stock Option Award Plan, the 1988 Stock Option Award Plan, the Non-Employee Directors Stock Option Plan, and the Zila, Inc. Employee Stock Purchase Plan (2) Includes 1,974,990 shares issuable under the Zila, Inc. Employee Stock Purchase Plan. (3) In March 2000, we issued a warrant to purchase 10,000 shares of our common stock to a financial advisor. The warrant was issued pursuant to the terms of an engagement agreement, and the exercise price is $4.906 per share. In December 2000, we issued a warrant to purchase 15,000 shares of our common stock to a financial advisor. The warrant was issued pursuant to the terms of a consulting agreement and 7,500 of the shares underlying the warrant have an exercise price of $4.00 per share and 7,500 of the shares have an exercise price of $5.00 per share. Item 13. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS RELATED TRANSACTIONS In fiscal 2002, we paid $194,829 to Douglas, Curtis and Allyn, LLC ("Douglas"), a limited liability company owned by a member of our Board of Directors, Mr. Curtis Rocca. The payment was related to consulting work performed in connection with the sale of the Zila Dental Supply businesses and pursuant to an engagement letter, dated March 15, 2001, between Douglas and us. In addition, Douglas was paid an advisory retainer of $60,000 during fiscal 2002. The arrangements were terminated in July 2002. -12- In fiscal 2002, we paid legal fees and expenses totaling $38,000 to Squire, Sanders & Dempsey LLP, of which a member of our Board of Directors, Christopher D. Johnson, is a partner. As of July 31, 2002, Douglas D. Burkett, Ph.D., our current President, Chief Executive Officer and Chairman, owed the Company $19,038 consisting of a loan and an advance. The loan and the advance predated the enactment of the Sarbanes-Oxley Act on July 30, 2002. Approximately $11,300 (all of which was in the form of an advance) was repaid in August 2003. The remaining loan amount, which bears interest at an annual rate of 6%, will be paid in full by January 31, 2003 through regular payroll deductions. There have been no changes to the terms of the loan. PART IV Item 15. EXHIBITS, FINANCIAL STATEMENTS AND SCHEDULES, AND REPORTS ON FORM 8-K Method of Filing ---------------- (a) Financial Statements (1) Report of Deloitte & Touche LLP ** (2) Consolidated Financial Statements and Notes thereto of the Company including ** Consolidated Balance Sheets as of July 31, 2002 and 2001 and related Consolidated Statements of Operations, Comprehensive Income (Loss), Shareholders' Equity, and Cash Flows for each of the years in the three-year period ended July 31, 2002 (3)Financial Statement Schedule Schedule II Valuation and Qualifying Accounts ** (b)Reports on Form 8-K for the quarter ended July 31, 2002. During the quarter ended July 31, 2002, we filed a Current Report on Form 8-K dated June 18, 2002 containing information pursuant to Item 2 ("Acquisition or Disposition of Assets") announcing the restructure and finalization of the sale of the Zila Dental Supply mail order operations (assets and liabilities) to PracticeWares, Inc. of Sacramento, CA. (c) Exhibits. Exhibit Number Description Method of Filing -------- ----------- ---------------- 3-A Certificate of Incorporation, as amended A 3-B Amended and Restated Bylaws (as amended through September 26, 2002) * 3-C Certificate of Designations, Preferences and Rights of Series A Convertible Preferred Stock C 3-D Certificate of Designations, Preferences and Rights of Series B Convertible Preferred Stock L 4-A Specimen Stock Certificate A 10-A Revolving Line of Credit Loan Agreement dated February 1, 1999 between Zila, Inc. and Bank One, Arizona A 10-B Stock Option Award Plan (as amended through April 10, 1991) B 10-C Non-Employee Directors Stock Option Plan (as amended through April 10, 1991) B 10-L Asset Purchase Agreement dated October 28, 1999 between Zila, Inc., Cygnus Imaging, Inc. and Procare Laboratories, Inc A 10-M Secured Note dated October 28, 1999 between Zila, Inc. and Procare Laboratories, Inc A 10-N Asset Purchase agreement dated as of November 30, 1999 by and among Zila, Inc., Integrated Dental Technologies, Inc., InfoCure Systems, Inc., and InfoCure Corporation E 10-O Revolving Line of Credit Loan Agreement dated December 1, 2000 between Zila, Inc. and Bank One, Arizona, NA H 10-P First Loan Modification Agreement dated May 7, 2001 between Zila, Inc. and Bank One Arizona, NA H 10-Q Engagement Letter dated March 15, 2001 between Zila, Inc. and Douglas, Curtis and Allyn, LLC H -13- Exhibit Number Description Method of Filing -------- ----------- ---------------- 10-R Extension to First Loan Modification Agreement dated effective May 31, 2001 between Zila, Inc. and Bank One Arizona, NA H 10-S Second Extension to First Loan Modification Agreement dated effective June 29, 2001 between Zila, Inc. and Bank One Arizona, NA I 10-T Third Extension to First Loan Modification Agreement dated effective July 31, 2001 between Zila, Inc. and Bank One Arizona, NA J 10-U 1997 Stock Option Award Plan (as amended through September 13, 2001) G 10-V Employee Stock Purchase Plan F 10-W Loan and Security Agreement dated August 17, 2001 by and between Congress Financial Corporation and Zila, Inc., Zila Pharmaceuticals, Inc. Ryker Dental of Kentucky, Inc. and Inter-Cal Corporation, Inc K 10-X Asset Purchase Agreement, dated as of November 1, 2001, by and between Ryker Dental of Kentucky, Inc. and Henry Schein, Inc. M 10-Y Amended and Restated Asset Purchase Agreement dated as of December 4, 2001 by and among Zila, Inc., Ryker Dental of Kentucky, Inc. and PracticeWares, Inc. M 10-Z First Amendment to Engagement Letter dated as of June 6, 2002 between Zila, Inc. and Douglas, Curtis & Allyn, LLC N 10-Aa Fourth Extension and Modification Agreement dated as of June 6, 2002 between Ryker Dental of Kentucky, Inc., PracticeWares, Inc. and PracticeWorks, Inc. and Gregory A. Jones N 10-Ab First Amendment to Amended and Restated Asset Purchase Agreement dated as of June 18, 2002 between Ryker Dental of Kentucky, Inc., PracticeWares, Inc. and Zila, Inc N 10-Ac Stockholders Agreement dated as of June 18, 2002, among PracticeWorks, Inc., Gregory A. Jones, Ryker Dental of Kentucky, Inc. and PracticeWares, Inc N 10-Ad Employment Agreement dated effective as of July 24, 2002 by and between Zila, Inc. and Douglas D. Burkett, Ph.D. * 10-Ae Severance Agreement dated as of October 11, 2002 by and between Zila, Inc. and Joseph and Nancy Hines * 10-Af Severance Agreement dated as of October 11, 2002 by and between Zila, Inc. and Janice Backus * 21 Subsidiaries of Registrant D 23 Consent of Deloitte & Touche LLP (regarding Form S-8 and Form S-3 Registration Statements) ** 24-A Power of Attorney of Bradley C. Anderson ** 24-B Power of Attorney of Douglas D. Burkett ** 24-C Power of Attorney of H. Richard Grisham ** 24-D Power of Attorney of Joseph Hines ** 24-E Power of Attorney of Christopher D. Johnson ** 24-F Power of Attorney of Michael S. Lesser ** 24-G Power of Attorney of Curtis M. Rocca ** 24-H Power of Attorney of Carl A. Schroeder ** 24-I Power of Attorney of Kevin J. Tourek ** 99.1 Sarbanes-Oxley Section 906 Certification of the Chief Executive Officer ** 99.2 Sarbanes-Oxley Section 906 Certification of the Chief Financial Officer ** 99.3 Sarbanes-Oxley Section 906 Certification of the Chief Executive Officer * 99.4 Sarbanes-Oxley Section 906 Certification of the Chief Financial Officer * * Filed herewith ** Filed with the Company's Annual Report on Form 10-K for fiscal year ended July 31, 2002, filed on November 13, 2002. A Incorporated by reference to the Company's Annual Report on Form 10-K for fiscal year ended July 31, 1999 B Incorporated by reference to the Company's Quarterly Report on Form 10-Q for the quarterly period ended January 31, 1996, as amended C Incorporated by reference to the Company's Annual Report on Form 10-K for fiscal year ended July 31, 1997 D Incorporated by reference to the Company's Annual Report on Form 10-K for fiscal year ended July 31, 1998 E Incorporated by reference to the Company's Current Report on Form 8-K dated January 3, 2000 -14- F Incorporated by reference to the Company's Form S-8 Registration Statement No. 333-54958 dated February 5, 2001 G Incorporated by reference to the Company's Form S-8 Registration Statement No. 333-54960 dated February 5, 2001 H Incorporated by reference to the Company's Quarterly Report on Form 10-Q for the quarterly period ended April 30, 2001 I Incorporated by reference to the Company's Current Report on Form 8-K dated June 29, 2001 J Incorporated by reference to the Company's Current Report on Form 8-K dated July 31, 2001 K Incorporated by reference to the Company's Current Report on Form 8-K dated August 17, 2001 L Incorporated by reference to the Company's Annual Report on Form 10-K for fiscal year ended July 31, 2001 M Incorporated by reference to the Company's Quarterly Report on Form 10-Q for the quarterly period ended October 31, 2001 N Incorporated by reference to the Company's Current Report on Form 8-K dated June 18, 2002 -15- 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 on Form 10-K/A to be signed on its behalf by the undersigned, thereunto duly authorized, this 29th day of November, 2002. ZILA, INC., a Delaware corporation By /s/ BRADLEY C. ANDERSON ------------------------ Bradley C. Anderson Vice President and Chief Financial Officer (Principal Financial and Accounting Officer) Pursuant to the requirements of the Securities Exchange Act of 1934, this report on Form 10-K/A has been signed below by the following persons on behalf of the Registrant and in the capacities and on the dates indicated: Signature Title Date --------- ----- ----- /s/DOUGLAS D. BURKETT, Ph.D. Chairman of the Board, November 29, 2002 - -------------------------------------------- President, Chief Douglas D. Burkett Ph.D. Executive Officer * Director November 29, 2002 - -------------------------------------------- H. Richard Grisham * Director November 29, 2002 - -------------------------------------------- Joseph Hines * Director November 29, 2002 - -------------------------------------------- Christopher D. Johnson * Director November 29, 2002 - -------------------------------------------- Michael S. Lesser * Director November 29, 2002 - -------------------------------------------- Curtis M. Rocca III * Director November 29, 2002 - -------------------------------------------- Carl A. Schroeder * Director November 29, 2002 - -------------------------------------------- Kevin J. Tourek * By /s/ Bradley C. Anderson November 29, 2002 - -------------------------------------------- Bradley C. Anderson Attorney-in Fact -16- CERTIFICATIONS I, Douglas D. Burkett, certify that: 1. I have reviewed this annual report on Form 10-K of Zila, Incorporated; and 2. Based on my knowledge, this annual report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period covered by this annual report. Date: November 29, 2002 /s/ Douglas D. Burkett Ph. D. --------------------------------- Douglas D. Burkett Ph. D. Chief Executive Officer I, Bradley C. Anderson, certify that: 1. I have reviewed this annual report on Form 10-K of Zila, Incorporated; and 2. Based on my knowledge, this annual report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period covered by this annual report. Date: November 29, 2002 /s/ Bradley C. Anderson -------------------------- Bradley C. Anderson Chief Financial Officer -17-