SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-QSB (Mark One) [X] QUARTERLY REPORT UNDER SECTION 13 OR 15 (d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the period from January 1, 2003, to March 31, 2003 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 0-31245 KAW ACQUISITION CORPORATION (Exact name of registrant as specified in its charter) Nevada 91-2048013 (State or other jurisdiction of (I.R.S. Employer incorporation or organization) Identification No.) 191 Post Road West, Suite 10 Westport CT 06880 (Address of principal executive offices (zip code)) 918-336-1773 (Registrant's telephone number, including area code) (Former Name, Former Address and Former Fiscal Year, if Changed Since Last Report) Securities registered pursuant to Section 12(b) of the Exchange Act: NONE Securities registered pursuant to Section 12(g) of the Exchange Act: Common Stock: $0.001 Per Share Check whether the issuer: (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 State the number of shares outstanding of each of the issuer's class of common equity, as of March 31, 2003: 500,000 shares. Transitional Small Business Disclosure Format: Yes No X PART I FINANCIAL INFORMATION ITEM 1. FINANCIAL STATEMENTS KAW ACQUISITION CORPORATION (A Development Stage Company) BALANCE SHEET (Unaudited) MARCH 31, 2003 AND 2002 03/31/03 03/31/02 ASSETS Current Assets Cash $ 0 $ 438 ----------- Total Assets $ 0 $ 438 ----------- LIABILITIES AND STOCKHOLDERS' EQUITY Liabilities Loans from Stockholders $ 1,062 $ 0 Total Liabilities $ 1,062 $ 0 STOCKHOLDERS' EQUITY Common stock - $0.001 par value, 100 million shares authorized, 500,000 shares issued and outstanding $ 500 $ 500 Deficit during the development stage (1,562) (62) Total Stockholders' equity $(1,062) $ 438 Total Liabilities and Stockholders' Equity $ 0 $ 438 See notes to financial statements KAW ACQUISITION CORPORATION (A Development Stage Company) Statements of Operations (Unaudited) From Three Months May 3, 2000 Ended (Inception) March 31 to March 2003 2002 31, 2003 ------ ------ ---------- Income Other income (net) $ 0 $ -- $ -- ------ ------ ---------- Expenses General and administrative 1,500 $ 0 1,562 ------ ------ --------- Net Loss $ 1,500 $ 0 $ 1,562 ------ ------ ---------- Earnings per share Net loss per common share $0.0030 $0.0031 ------ Weighted average of common shares outstanding 500,000 ---------- See notes to financial statements KAW ACQUISITION CORPORATION (A Development Stage Company) Statements of Changes in Stockholder's Equity (Unaudited) From May 3, 2000 (Inception) to March 31, 2003 Deficit Accumulated through the Common Stock Paid in Development Shares Amount Capital Stage Total ---------- ---------- ---------- ------- -------- Initial stock issuance, on June 29, 2000 500,000 $ 500 $ -- $ -- $ 500 Net loss, December 31, 2000 -- -- -- (26) (26) ---------- ---------- ---------- ------- --------- Balance December 31, 2000 500,000 $ 500 $ -- (26) $ 474 Net loss, December 31, 2001 -- -- -- (36) (36) ---------- ---------- ---------- ------- --------- Balance March 31, 2002 500,000 $ 500 $ -- (62) $ 438 ---------- ---------- ---------- ------- --------- Net loss, December 31, 2002 ---------- ---------- ---------- ------- --------- Balance December 31, 2002 500,000 $ 500 $ -- $ (62) $ 438 Net Loss, March 31, 2003 (1,500) (1,500) Balance March 31, 2003 500,000 $ 500 $ 0 $(1,562) $(1062) ---------- ---------- ---------- ------- --------- See notes to financial statements KAW ACQUISITION CORPORATION (A Development Stage Company) NOTES TO FINANCIAL STATEMENTS Six Months Ended March 31, 2003 NOTE 1 UNAUDITED FINANCIAL STATEMENTS The accompanying unaudited financial statements have been prepared in accordance with the instructions to Form 10-QSB and, therefore, omit or condense certain footnotes and other information normally included in financial statements prepared in accordance with generally accepted accounting principles. It is suggested that these condensed financial statements should be read in conjunction with the Company's financial statements and notes thereto included in the Company's audited financial statements on Form 10-KSB for the fiscal year ended December 31, 2002. The accounting policies followed for interim financial reporting are the same as those disclosed in Note 1 of the Notes to Financial Statements included in the Company's audited financial statements on Form 10-KSB for the fiscal year ended December 31, 2002. In the opinion of management, the unaudited financial statements include all necessary adjustments (consisting of normal, recurring accruals) for a fair presentation of the financial position, results of operations and cash flow for the interim periods presented. Preparing financial statements requires management to make estimates and assumptions that affect the reported amounts of assets, liabilities, revenues and expenses. Actual results may differ from these estimates. Interim results are not necessarily indicative of results for a full year. The results of operations for the six-month period ended March 31, 2003, are not necessarily indicative of operating results to be expected for a full year. NOTE 2 SUMMARY OF SIGNIFICANT ACCOUNTING PRINCIPLES Stock Options The Company elected to account for stock options issued to employees in accordance with Accounting Principles Board Opinion No. 25 (APB Opinion No. 25) Accounting For Stock Issued to Employees and related interpretations, which established financial accounting and reporting for compensation cost of stock issued to employees through non-variable plans, variable plans, and non-compensatory plans, and accounts for stock options and warrants issued to non-employees in accordance with SFAS 123, Accounting for Stock-Based Compensation, which established a fair value method of accounting for stock compensation plans with employees and others. Accounting Pronouncements In June, 2001, the Financial Accounting Standards Board issued Statement of Accounting Standards No. 141, Business Combinations (SFAS No. 141), which establishes financial accounting and reporting for business combinations and establishes financial accounting and reporting for business combinations and supersedes APB Opinion No. 16, Business Combinations, and FASB Statement No. 38 Accounting for Preacquisition Contingencies of Purchased Enterprises. All business combinations in the scope of this statement are to be accounted for using the Purchase Method. SFAS No. 141 is applicable for fiscal years beginning after June 30, 2001. Accounting Standards No. 142 Goodwill and Other Intangible Assets (SFAS No. 142) addresses financial accounting and reporting for acquired goodwill and other intangible assets and supersedes APB Opinion No. 17. This statement addresses how goodwill and intangible assets other than those acquired in a business combination should be accounted for after they have been initially recognized on the financial statements. SFAS No. 142 is applicable for fiscal years beginning after December 15, 2001. Statement No. 144 Accounting for the Impairment or Disposal of Long-Lived Assets supersedes Statement No. 121 Accounting for the Impairment of Long-Lived Assets and for Long-Lived Assets to be Disposed of ("SFAS 121"). Though it retains the basic requirements of SFAS 121 regarding when and how to measure an impairment loss, SFAS 144 provides additional implementation guidance. SFAS 144 excludes goodwill and intangibles not being amortized among other exclusions. SFAS 144 also supersedes the provisions of APB 30, Reporting the Results of Operations pertaining to discontinued operations. Separate reporting of a discontinued operation is still required, but SFAS 144 expands the presentation to include a component of an entity, rather than strictly a business segment as defined in SFAS 131, Disclosures about Segments of an Enterprise and Related Information. SFAS 144 also eliminates the current exemption to consolidation when control over a subsidiary is likely to be temporary. This statement is effective for all fiscal years beginning after December 15, 2001. The Company believes that the future implementation of SFAS 144 will not have a material effect on the Company's financial position, results of operations or liquidity. Concentration of Risk There were no cash balances at March 31, 2003, that exceed federal insurance limits. Basic Earnings (Loss) per Share Basic earnings (loss) per share for each year is computed by dividing income (loss) for the year by the weighted average number of common shares outstanding during the year. Diluted earnings (loss) per share include the effects of common stock equivalents to the extent they are dilutive. Basic weighted average number of shares outstanding at March 31, 2003, is as follows: Basic weighted average number of shares outstanding 500,000 NOTE 3 STOCKHOLDER'S EQUITY Common Stock The Company is authorized to issue 100,000,000 shares of common stock at $0.001 par value. On June 29, 2000, the Company issued 500,000 shares of common stock for an aggregate consideration of $500. NOTE 4 GOING CONCERN UNCERTAINTY These financial statements are presented assuming the Company will continue as a going concern. The Company has no operating history, no established source of revenue or earnings from operations, as well as an accumulated deficit. This raises substantial doubt about the Company's ability to continue as a going concern. Management's plan in regard to these matters includes active pursuit of suitable business opportunities with which to negotiate business combinations on terms favorable to the Company. NOTE 5 SUBSEQUENT EVENTS Changes in Control of Registrant On April 25, 2003, the then sole shareholder, officer and director, Peter R. Goss of Kaw Acquisition Corporation ("Kaw/Company") appointed Henry J. Boucher, Jr., and Robert Laraia as Directors of Kaw with Henry J. Boucher, Jr., to serve as President and Robert Laraia to serve as Secretary/Treasurer. Mr. Goss resigned as the Company's sole Officer and Director of the Company. Mr. Goss' resignation did not involve any disagreement with the Company on any matter related to Kaw's operations, policies or practices. During the month of July, 2002, Peter Goss, the sole shareholder the of the Company, agreed to sell all of his shares of stock comprising 500,000 common shares of Kaw Acquisition Corporation for $165,000. The sale was subject to the Company being current in all of its required filings with the Securities and Exchange Commission through December 31, 2002. Mr. Goss received a partial payment of $55,000 in October, 2002, as against the then purchase price. The transaction was a private sale by Mr. Goss of his restricted common shares of the Company. The parties to the sale and purchase agreement then renegotiated the terms of the agreement (including the undertaking of Mr. Goss to update all filings required to be made with the United States Securities and Exchange Commission). These filings are now complete and the sale of stock was completed as follows: Mr. Goss sold 250,000 shares of the common shares of the Company to each of Trails End Management, LLC, and Deerwood Capital, LLC, each Delaware limited liability companies, and Mr. Goss resigned as an Officer and Director of the Company and appointed new Directors. Upon completing the events described above, a change of control of Kaw resulted. ITEM 2. MANAGEMENT'S DISCUSSION AND ANALYSIS OR PLAN OF OPERATION Plan of Operation Messrs. Boucher and Laraia intend to locate potential target companies for Kaw and are not authorized to enter into any agreement with a potential target company binding Kaw. Messrs. Boucher and Laraia may provide assistance to target companies incident to and following a business combination, and receive payment for such assistance from target companies. Messrs. Boucher and Laraia anticipate that they will enter into agreements with other consultants to assist them in locating a target company and may share their stock in Kaw with or grant options on such stock to such referring consultants and may make payments to such consultants from their own resources. There is no minimum or maximum amount of stock, options, or cash that Messrs. Boucher and Laraia. may grant or pay to such consultants. Messrs. Boucher and Laraia are solely responsible for the costs and expenses of their activities in seeking a potential target company, including any agreements with consultants, and Kaw has no obligation to pay any costs incurred or negotiated by Messrs. Boucher and Laraia. Messrs. Boucher and Laraia may seek to locate a target company through solicitation. Such solicitation may include newspaper or magazine advertisements, mailings and other distributions to law firms, accounting firms, investment bankers, financial advisors and similar persons, the use of one or more World Wide Web sites and similar methods. If Messrs. Boucher and Laraia engage in solicitation, no estimate can be made as to the number of persons who may be contacted or solicited. To date Messrs. Boucher and Laraia have not utilized solicitation and expect to rely on consultants in the business and financial communities for referrals of potential target companies. PART II OTHER INFORMATION ITEM 1. LEGAL PROCEEDINGS There are no legal proceedings against the Company and the Company is unaware of such proceedings contemplated against it. ITEM 2. CHANGES IN SECURITIES Not applicable. ITEM 3. DEFAULTS UPON SENIOR SECURITIES Not applicable. ITEM 4. SUBMISSION OF MATTER TO A VOTE OF SECURITY HOLDERS Not applicable. ITEM 5. OTHER INFORMATION Changes in Control of Registrant On April 25, 2003, the then sole shareholder, officer and director, Peter R. Goss of Kaw Acquisition Corporation ("Kaw/Company") appointed Henry J. Boucher, Jr., and Robert Laraia as Directors of Kaw with Henry J. Boucher, Jr., to serve as President and Robert Laraia to serve as Secretary/Treasurer. Mr. Goss resigned as the Company's sole Officer and Director of the Company. Mr. Goss' resignation did not involve any disagreement with the Company on any matter related to Kaw's operations, policies or practices. During the month of July, 2002, Peter Goss, the sole shareholder the of the Company, agreed to sell all of his shares of stock comprising 500,000 common shares of Kaw Acquisition Corporation for $165,000. The sale was subject to the Company being current in all of its required filings with the Securities and Exchange Commission through December 31, 2002. Mr. Goss received a partial payment of $55,000 in October, 2002, as against the then purchase price. The transaction was a private sale by Mr. Goss of his restricted common shares of the Company. The parties to the sale and purchase agreement then renegotiated the terms of the agreement (including the undertaking of Mr. Goss to update all filings required to be made with the United States Securities and Exchange Commission). These filings are now complete and the sale of stock was completed as follows: Mr. Goss sold 250,000 shares of the common shares of the Company to each of Trails End Management, LLC, and Deerwood Capital, LLC, each Delaware limited liability companies, and Mr. Goss resigned as an Officer and Director of the Company and appointed new Directors. Upon completing the events described above, a change of control of Kaw resulted. Beneficial Ownership The following table shows the Kaw Common Stock owned beneficially by (i) each of our Executive Officers, (ii) each of our current Directors, (iii) all Executive Officers and Directors as a group, and (iv) each person known by us to be the beneficial owner of more than five percent of our Common Stock as of April 25, 2003. "Beneficial ownership" is a technical term broadly defined by the Securities and Exchange Commission to mean more than ownership in the usual sense. For example, you beneficially own Common Stock not only if you hold it directly, but also if you indirectly (through a relationship, a position as Director or Trustee, or a contract or understanding), have (or share the power to vote the stock or sell it) the right to acquire it within 60 days. Except as disclosed in the footnotes below, each of the Executive Officers and Directors listed have sole voting and investment power over his shares. As of April 25, 2003, there were 500,000 shares of Common Stock issued and outstanding and two holders of record. SHARES BENEFICIALLY NAME CURRENT TITLE OWNED Henry J. Boucher, Jr. President, Director 250,000 Robert Laraia Director, Secretary/ Treasurer 250,000 All Current Officers and Directors as a Group (2 persons) 500,000 Deerwood Capital, LLC 250,000 Trails End Management, LLC 250,000 (1) Unless otherwise specifically noted, all addresses are care of the Company at Trails End Management, LLC, 222 Main Street, #276, Farmington CT 06032. (2) Mr. Boucher is the sole member and sole manager of Deerwood Capital, LLC, which owns 250,000 shares of Kaw common stock, representing 50% of the issued and outstanding common stock (3) Mr. Laraia is the sole member and sole manager of Trails End Management, LLC, which owns 250,000 shares of Kaw common stock, representing 50% of the issued and outstanding common stock. Kaw's Management The following table sets forth certain information regarding the members of Kaw's Board of Directors and its executive officers as of April 25, 2003: Name Age Position Henry Boucher, Jr. 55 President, Director Robert Laraia 33 Director, Secretary/ Treasurer Our Directors have been elected to serve until the next Annual Meeting of Kaw's stockholders and until their respective successors have been elected and qualified or until death, resignation, removal or disqualification. Kaw's Certificate of Incorporation provides that the number of Directors to serve on the Board of Directors may be established, from time to time, by action of the Board of Directors. Director vacancies are filled by election by a majority vote of the remaining Directors. Kaw's executive officers are appointed by and serve at the discretion of the Board of Directors. Each biography of our current Officer and Directors follows: HENRY J. BOUCHER, JR., PRESIDENT AND DIRECTOR: Mr. Boucher received his M.S. in economics from South Dakota State University in 1972. From 1992 to June, 1999, he was a Vice President of Mercer Management Consulting, a subsidiary of Marsh McLennan, an insurance brokerage firm. Prior to joining Mercer, Mr. Boucher was a partner with the accounting firm of Coopers and Lybrand (now Price Waterhouse Coopers). From June, 1999, to July, 2000, Mr. Boucher was a partner with Arthur Andersen. He joined Business Edge Solutions, where he was a Vice President until December, 2000. From January, 2001, Mr. Boucher has been a principal of Mentus Consulting, LLC. ROBERT LARAIA, DIRECTOR AND SECRETARY/ TREASURER: Mr. Laraia received a Bachelor in Business Administration from The University of Hartford in 1991 and a Masters Degree in Business Administration from The University of Hartford in 1993. From 1991 to 1997 he was the Network Manager of the Investment Division of Cigna Corporation; from 1997-2000 he was a Consultant for Avares Partners, Westchester, New York, an information technology firm, and since 2000 to the present he owns and is the President of Wintonbury Consulting in Farmington, Connecticut. Mr. Laraia is a Registered Communication Distribution Designer and Wintonbury Consulting is involved in the design, integration and implementation of telephone communication (voice, data, video, audio and other low voltage control) transportation systems and their related infrastructure components. ITEM 6. EXHIBITS AND REPORTS Exhibits EXHIBIT DESCRIPTION NUMBER 3.1 Articles of Incorporation (1) 3.1.1 Articles of Amendment to Articles of Incorporation dated September 30, 2002. (2) 3.2 Bylaws (1) 3.3 Specimen Stock Certificate (1) 10.1 Agreement with Peter Goss (1) 10.2 Shareholders Agreement (1) 99.1-99.3 Certification by the Company's President and Chief Financial Officer* (1) Filed as an Exhibit to the Company's Form 10-SB, filed with the Securities and Exchange Commission on August 7, 2000. (2) Filed as an Exhibit to the Company's Form 8-K, filed with the Securities and Exchange Commission on March 31, 2003. * Filed as Exhibits to this form 10-QSB SIGNATURES Pursuant to the requirements 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. KAW ACQUISITION CORPORATION By: /s/ Henry J. Boucher, Jr. Henry J. Boucher, Jr., President Dated: May 15, 2003 EXHIBIT 99.1 CERTIFICATION I, Henry J. Boucher, Jr., President, Director and Chief Financial Officer of Kaw Acquisition Corporation, certify that: 1. I have reviewed this quarterly report on Form 10-Q of Kaw Acquisition Corporation; 2. Based on my knowledge, this quarterly 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 quarterly report; 3. Based on my knowledge, the financial statements, and other financial information included in this quarterly report, fairly present in all material respects the financial condition, results of operations and cash flows of the registrant as of, and for the periods presented in this quarterly report; 4. I am responsible for establishing and maintaining disclosure controls and procedures (as defined in Exchange Act Rules 13a-14 and 15d-14) for the registrant and I have: a. designed such disclosure controls and procedures to ensure that material information relating to the registrant, including its consolidated subsidiaries, is made known to me by others within those entities, particularly during the period in which this quarterly report is being prepared; b. evaluated the effectiveness of the registrant's disclosure controls and procedures as of a date within 90 days prior to the filing date of this quarterly report (the "Evaluation Date"); and c. presented in this quarterly report my conclusions about the effectiveness of the disclosure controls and procedures based on my evaluation as of the Evaluation Date; 5. I have disclosed, based on my most recent evaluation, to the registrant's auditors and the audit committee of registrant's board of directors (or persons performing the equivalent function): a. all significant deficiencies in the design or operation of internal controls which could adversely affect the registrant's ability to record, process, summarize and report financial data and have identified for the registrant's auditors any material weaknesses in internal controls; and b. any fraud, whether or not material, that involves management or other employees who have a significant role in the registrant's internal controls; and 6. I have indicated in this quarterly report whether or not there were significant changes in internal controls or in other factors that could significantly affect internal controls subsequent to the date of my most recent evaluation, including any corrective actions with regard to significant deficiencies and material weaknesses. By: /s/ Henry J. Boucher, Jr. Henry J. Boucher, Jr., President Dated: May 15, 2003 EXHIBIT 99.2 CERTIFICATION I, Robert Laraia, Chief Financial Officer of Kaw Acquisition Corporation, certify that: 1. I have reviewed this quarterly report on Form 10-Q of Kaw Acquisition Corporation; 2. Based on my knowledge, this quarterly 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 quarterly report; 3. Based on my knowledge, the financial statements, and other financial information included in this quarterly report, fairly present in all material respects the financial condition, results of operations and cash flows of the registrant as of, and for the periods presented in this quarterly report; 4. I am responsible for establishing and maintaining disclosure controls and procedures (as defined in Exchange Act Rules 13a-14 and 15d-14) for the registrant and I have: a. designed such disclosure controls and procedures to ensure that material information relating to the registrant, including its consolidated subsidiaries, is made known to me by others within those entities, particularly during the period in which this quarterly report is being prepared; b. evaluated the effectiveness of the registrant's disclosure controls and procedures as of a date within 90 days prior to the filing date of this quarterly report (the "Evaluation Date"); and c. presented in this quarterly report my conclusions about the effectiveness of the disclosure controls and procedures based on my evaluation as of the Evaluation Date; 5. I have disclosed, based on my most recent evaluation, to the registrant's auditors and the audit committee of registrant's board of directors (or persons performing the equivalent function): a. all significant deficiencies in the design or operation of internal controls which could adversely affect the registrant's ability to record, process, summarize and report financial data and have identified for the registrant's auditors any material weaknesses in internal controls; and b. any fraud, whether or not material, that involves management or other employees who have a significant role in the registrant's internal controls; and 6. I have indicated in this quarterly report whether or not there were significant changes in internal controls or in other factors that could significantly affect internal controls subsequent to the date of my most recent evaluation, including any corrective actions with regard to significant deficiencies and material weaknesses. By: /s/ Robert Laraia Robert Laraia, Chief Financial Officer Dated: May 15, 2003 EXHIBIT 99.3 CERTIFICATION OF THE PRESIDENT AND CHIEF FINANCIAL OFFICER We, Henry J. Boucher, Jr., President, and Robert Laraia, Chief Financial Officer of Kaw Acquisition Corporation (the "Registrant"), do hereby certify in accordance with 18 U.S.C. 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002, that: (1) the Quarterly Report on Form 10-QSB of the Registrant, to which this Certificate is attached as an Exhibit (the "Report'), fully complies with the requirements of Section 13(a) or 15(d) of the Securities Exchange Act of 1934 (15 U.S.C. 78m), as amended; and (2) the information contained in the Report fairly presents, in all material respects, the financial condition and results of operations of the Registrant. Date: May 15, 2003 By: /s/ Henry J. Boucher, Jr. Henry J. Boucher, Jr., President By: /s/ Robert Laraia Rober Laraia, Chief Financial Officer