ENVIROSOURCE INC
10-K/A, 1995-04-28
MISC DURABLE GOODS
Previous: WESTMORELAND COAL CO, DEF 14A, 1995-04-28
Next: HARTFORD LIFE INSURANCE CO DC VARIABLE ACCOUNT I, POS AMI, 1995-04-28




<PAGE>
________________________________________________________________________________
 
                       SECURITIES AND EXCHANGE COMMISSION
 
                             WASHINGTON, D.C. 20549
 
                            ------------------------
 
                                  FORM 10-K/A
 
<TABLE>
<S>      <C>
(MARK ONE)
[x]      ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE
                    SECURITIES EXCHANGE ACT OF 1934
              FOR THE FISCAL YEAR ENDED DECEMBER 31, 1994
                                  OR
[ ]      TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(D) OF
                  THE SECURITIES EXCHANGE ACT OF 1934
</TABLE>
 
                         COMMISSION FILE NUMBER 1-1363
 
                            ------------------------
 
                               ENVIROSOURCE, INC.
               (EXACT NAME OF REGISTRANT AS SPECIFIED IN CHARTER)
 
<TABLE>
<S>                                                       <C>
                        DELAWARE                                                 34-0617390
            (STATE OR OTHER JURISDICTION OF                         (I.R.S. EMPLOYER IDENTIFICATION NO.)
             INCORPORATION OF ORGANIZATION)
</TABLE>
 
                             FIVE HIGH RIDGE PARK,
                    P.O. BOX 10309, STAMFORD, CT 06904-2309
              (ADDRESS OF PRINCIPAL EXECUTIVE OFFICES) (ZIP CODE)
 
              REGISTRANT'S TELEPHONE NUMBER, INCLUDING AREA CODE:
                                 (203) 322-8333
 
                            ------------------------
 
          SECURITIES REGISTERED PURSUANT TO SECTION 12(B) OF THE ACT:
 
<TABLE>
<S>                                                             <C>
                                                                             NAME OF EACH EXCHANGE ON
                     TITLE OF EACH CLASS                                         WHICH REGISTERED
Common Stock, par value $.05 per share........................        The Pacific Stock Exchange Incorporated
</TABLE>
 
                            ------------------------
 
     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 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  the  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. [ ]
 
     The  aggregate market value  of the voting stock  held by non-affiliates of
the registrant was $110,275,636 as of March 30, 1995(1).
 
     The number of shares outstanding of the Registrant's Common Stock as of the
close of business on March 30, 1995 was 40,098,559.
 
- - ------------
 
(1) The market  value of  the  Company's Class  G $7.25  Cumulative  Convertible
    Preferred Stock is based on a recent trade.
 
________________________________________________________________________________

<PAGE>
                                    PART III
 
     EnviroSource, Inc., the undersigned Registrant, hereby amends the following
items,  financial statements, exhibits or other portions of its Annual Report on
Form 10-K for the fiscal year ended December 31, 1994 as set forth in the  pages
attached hereto:
 
     ITEM 10. Directors and Executive Officers of the Company. This Item is
     amended  by deleting the  entire text appearing in  such Form 10-K and
     substituting therefor the text appearing on the following pages  under
     this caption.
 
     ITEM  11. Executive Compensation. This Item is amended by deleting the
     entire text appearing in such Form 10-K and substituting therefor  the
     text appearing on the following pages under this caption.
 
     ITEM   12.  Security  Ownership  of   Certain  Beneficial  Owners  and
     Management. This Item is amended by deleting the entire text appearing
     in such Form 10-K and substituting therefor the text appearing on  the
     following pages under this caption.
 
     ITEM  13. Certain Relationships and Related Transactions. This Item is
     amended by deleting the  entire text appearing in  such Form 10-K  and
     substituting  therefor the text appearing on the following pages under
     this caption.
 
ITEM 10. DIRECTORS AND EXECUTIVE OFFICERS OF THE COMPANY.
 
DIRECTORS OF THE COMPANY
 
     Wallace B. Askins (age 64) has been  a director of the Company since  1978.
Mr.  Askins served  as Executive Vice  President and Chief  Financial Officer of
Armco Inc. ('Armco')  (a manufacturer  of steel  and other  products) from  June
1984,  and as a  director of Armco  from December 1985,  until his retirement in
November 1992. Mr. Askins has served as  a director of Trump Castle and  Resort,
Inc. since 1992 and of Trump Plaza Casino and Resort, Inc. since 1994.
 
     Raymond  P. Caldiero (age 60) has served as a director of the Company since
February 1992. Mr. Caldiero  has served as  Chairman of Caldiero  International,
Inc.  (a consultant in  the areas of hotel  development, lobbying, marketing and
sales) since 1989. From 1973 to 1988, Mr. Caldiero served as Vice President  and
Assistant  to  the President  of Marriott  Corporation  (a hotel  and restaurant
company). He  is  a  director of  Capital  Bank  and served  as  a  director  of
Envirosafe  Services,  Inc. ('Envirosafe')  from 1987  until February  1992. Mr.
Caldiero became a director of the Company in February 1992 pursuant to the terms
of a merger agreement  between Envirosafe and a  wholly-owned subsidiary of  the
Company.
 
     Mark  J. Doran (age 31) became a director  of the Company in August 1994 to
fill the vacancy  created upon  the resignation of  William M.  Wardlaw, one  of
three  additional  designees  of  F.S.  Equity  Partners  II  L.P.  ('FSEP'), an
affiliate of  Freeman  Spogli  &  Co. ('FS&Co.'),  appointed  to  the  Board  of
Directors following the completion of the transactions contemplated in the Stock
Purchase  Agreement (the 'Purchase Agreement')  described under the caption 'The
FSC Transaction' in Item 13 of this Annual Report on Form 10-K. Mr. Doran joined
FS&Co. in  1988. Prior  to joining  FS&Co., Mr.  Doran was  employed by  Kidder,
Peabody & Co. Incorporated.
 
     Louis A. Guzzetti, Jr. (age 56) has been a director and President and Chief
Executive  Officer of the Company since October 1986. From June 1983 until April
1986, Mr. Guzzetti  was employed  by United Brands  Company ('United  Brands')(a
diversified  international company), serving as its Executive Vice President and
Chief Administrative Officer from June 1983  until August 1985 and as  President
and  Chief Executive Officer of its United Fruit Company subsidiary from October
1984 until April 1986. He was also a director of United Brands from August  1984
until June 1986.
 
     Jeffrey  G. Miller (age 53) was re-elected  as a director of the Company in
August 1993.  Mr. Miller  has been  a  professor of  Environmental Law  at  Pace
University  School of Law since 1987. He has also been of counsel to the Seattle
and Washington D.C. law firm of Perkins Coie since 1987 practicing Environmental
Law. Mr. Miller  was a director  of Envirosafe  from 1987 to  February 1992.  He
became  a director of  the Company in February  1992 pursuant to  the terms of a
merger agreement  between  Envirosafe  and  a  wholly-owned  subsidiary  of  the
Company. Mr. Miller resigned on May 13, 1993
 
<PAGE>
pursuant  to the terms of the Purchase Agreement. Mr. Miller is one of the three
additional FS&Co. designees elected to the Board of Directors.
 
     Jon D. Ralph (age 30) has been a director of the Company since August 1993.
He joined FS&Co. in August 1989. Prior to joining FS&Co., Mr. Ralph was employed
in the  Investment  Banking  Division  of  Morgan  Stanley  &  Co.  Incorporated
beginning  in 1986. Mr.  Ralph is one  of the three  additional FS&Co. designees
elected to the Board of Directors.
 
     John M. Roth (age  36) became a  director of the Company  in May 1993.  Mr.
Roth  is one of  the four FS&Co.  designees initially appointed  to the Board of
Directors on May 13, 1993 pursuant  to the Purchase Agreement. He joined  FS&Co.
in March 1988 and became a general partner in March 1993. From 1984 to 1988, Mr.
Roth was a Vice President in the Merger and Acquisition Group of Kidder, Peabody
&  Co.  Incorporated.  From  1983  to 1984,  Mr.  Roth  worked  as  a management
consultant with McKinsey & Company, Inc.
 
     Charles P.  Rullman, Jr.  (age 46)  became  a director  of the  Company  in
January  1995 to  fill the  vacancy created upon  the resignation  of William H.
Sherer, one  of  four FS&Co.  designees  initially  appointed to  the  Board  of
Directors  on May 13,  1993. Mr. Rullman  joined FS&Co. as  a general partner in
January 1995.  Prior to  joining FS&Co.,  Mr. Rullman  was a  partner at  Westar
Capital  since October 1992. From  1973 to 1992, Mr.  Rullman was employed by BT
Securities Corp., serving last as a Managing Director.
 
     Arthur R. Seder, Jr. (age 75) has served as a director of the Company since
June 1988. Mr.  Seder is a  consultant in  matters relating to  the natural  gas
industry.  He served as Special Counsel to Columbia Gas Transmission Corporation
from June  1988  until 1992.  From  1985  to 1988,  he  was of  counsel  to  the
Washington,  D.C. office  of the law  firm of  Sidley & Austin.  From 1976 until
April 1985, he  was Chairman  and Chief  Executive Officer  of American  Natural
Resources Company (a diversified energy and transportation company).
 
     J. Frederick Simmons (age 40) became a director of the Company in May 1993.
Mr. Simmons is one of the four FS&Co. designees initially appointed to the Board
of  Directors on  May 13, 1993.  He joined FS&Co.  in 1986 and  became a general
partner in  January 1991.  Prior to  1986,  Mr. Simmons  was Vice  President  of
Bankers  Trust  Company's lending  group specializing  in leveraged  buyouts and
health care. Mr.  Simmons is also  a director  of Buttrey Food  and Drug  Stores
Company and Orchard Supply Hardware Stores Corporation.
 
     Ronald  P. Spogli (age 47)  became a director and  Chairman of the Board of
the Company in May 1993.  Mr. Spogli is one  of four FS&Co. designees  initially
appointed to the Board of Directors on May 13, 1993. He is a founding partner of
FS&Co.  Mr. Spogli is  also a director of  Mac Frugal's BargainsClose-Outs Inc.,
Orchard Supply  Hardware Stores  Corporation and  Buttrey Food  and Drug  Stores
Company.
 
EXECUTIVE OFFICERS OF THE COMPANY
 
     Reference  is made to 'Executive Officers of the Company' in Part I of this
Annual Report  on  Form  10-K,  which  information  is  incorporated  herein  by
reference.
 
COMPLIANCE WITH SECTION 16(A) OF THE SECURITIES EXCHANGE ACT OF 1934
 
     Section  16(a) of  the Exchange  Act requires  the Company's  directors and
executive officers, and persons  who own more than  ten percent of a  registered
class  of  the Company's  equity  securities, to  file  with the  Securities and
Exchange Commission  initial reports  of  ownership and  reports of  changes  in
ownership of Common Stock and other equity securities of the Company. For fiscal
year  1994, Mr. Doran, who was elected as a director of the Company on August 1,
1994, inadvertently effected a late filing of his Form 3 report. Such report was
filed on February 13,  1995. All reportable transactions  for all directors  and
officers  are now properly reflected in  their most recent filings under Section
16(a) of the Exchange Act.
 
                                       2
 
<PAGE>
ITEM 11. EXECUTIVE COMPENSATION.
 
     The following table sets  forth all compensation awarded  to, earned by  or
paid  to the Chief Executive Officer and  the other four most highly compensated
executive officers of the Company for the last three completed fiscal years.
 
SUMMARY COMPENSATION TABLE
 
<TABLE>
<CAPTION>
                                                                                 LONG TERM
                                                                               COMPENSATION
                                                   ANNUAL COMPENSATION         -------------
                                               ----------------------------      NUMBER OF       ALL OTHER
        NAME AND PRINCIPAL POSITION            YEAR     SALARY      BONUS      STOCK OPTIONS    COMPENSATION
- - --------------------------------------------   ----    --------    --------    -------------    ------------
 
<S>                                            <C>     <C>         <C>         <C>              <C>
Louis A. Guzzetti, Jr. .....................   1994    $401,500    $207,000              0        $ 29,184(1)
  Chief Executive Officer                      1993     390,750           0        168,000          20,786(2)
                                               1992     367,750           0              0          20,171(3)
 
Aarne Anderson .............................   1994     142,100      56,500              0          11,368(1)
  Vice President, Taxes                        1993     137,812           0         32,500          11,270(2)
                                               1992     129,562           0              0          11,144(3)
 
Jerrold I. Dolinger ........................   1994     161,750      80,000              0          12,587(1)
  Vice President, Corporate Development        1993     155,625           0         56,000          22,291(2)(4)
                                               1992     144,438           0              0          22,542(3)(4)
 
George E. Fuehrer ..........................   1994     177,625      85,600              0           8,932(1)
  Senior Vice President, Planning              1993     172,000           0         76,000           8,615(2)
                                               1992     161,000           0              0           9,074(3)
 
James C. Hull ..............................   1994     192,250      84,000              0          18,612(1)
  Vice President and Chief Financial Officer   1993     187,312           0         16,000          18,360(2)
                                               1992     177,188           0              0          18,737(3)
</TABLE>
 
- - ------------
 
(1) Includes Company contributions to accounts in the EnviroSource, Inc. Savings
    Plan, as follows: Mr. Guzzetti, $9,000; Mr. Anderson, $4,263; Mr.  Dolinger,
    $4,500;  and  Mr. Hull,  $9,000; Company  contributions  to accounts  in the
    EnviroSource, Inc. Profit  Sharing Plan, as  follows: Mr. Guzzetti,  $7,500;
    Mr.  Anderson, $7,105;  Mr. Dolinger, $7,500;  Mr. Fuehrer,  $7,500; and Mr.
    Hull, $7,500; and Company contribution to accounts in the EnviroSource, Inc.
    Supplemental Executive Retirement Plan,  as follows: Mr. Guzzetti,  $12,684;
    Mr. Dolinger, $587; Mr. Fuehrer, $1,432 and Mr. Hull, $2,112.
 
(2) Includes Company contributions to accounts in the EnviroSource, Inc. Savings
    Plan,  as follows: Mr. Guzzetti, $8,994; Mr. Anderson, $4,372; Mr. Dolinger,
    $4,497; and Mr. Hull, $8,994; and  Company contributions to accounts in  the
    EnviroSource,  Inc. Profit Sharing  Plan as follows:  Mr. Guzzetti, $11,792;
    Mr. Anderson, $6,898;  Mr. Dolinger,  $7,794; Mr. Fuehrer,  $8,615; and  Mr.
    Hull, $9,366.
 
(3) Includes Company contributions to accounts in the EnviroSource, Inc. Savings
    Plan,  as follows: Mr. Guzzetti, $8,728; Mr. Anderson, $3,898; Mr. Dolinger,
    $4,347; and Mr. Hull, $8,728; and  Company contributions to accounts in  the
    EnviroSource,  Inc. Profit Sharing  Plan as follows:  Mr. Guzzetti, $11,443;
    Mr. Anderson, $7,246;  Mr. Dolinger,  $8,195; Mr. Fuehrer,  $9,074; and  Mr.
    Hull, $10,009.
 
(4) Includes $10,000 of loan forgiveness. See 'Employee Loans'.
 
                            ------------------------
 
     In  February 1995, the Compensation Committee granted stock options to each
of the named executive officers  in recognition of their accomplishments  during
1994  in the following amounts: Mr. Guzzetti, 106,640; Mr. Anderson, 13,330; Mr.
Dolinger, 24,000; Mr. Fuehrer, 26,660; and Mr. Hull, 21,330.
 
AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR-END
OPTION/SAR VALUES
 
     The following table sets forth the number and value at December 31, 1994 of
all exercisable and unexercisable  options held by  the Chief Executive  Officer
and the other four most highly compensated
 
                                       3
 
<PAGE>
executive  officers of  the Company under  the Company's  Incentive Stock Option
Plan and  the 1993  Stock  Option Plan.  In 1994  none  of the  named  executive
officers exercised any options.
 
<TABLE>
<CAPTION>
                                                                                  NUMBER OF
                                                                                 SECURITIES          VALUE OF
                                                                                 UNDERLYING        UNEXERCISED
                                                                                 UNEXERCISED       IN-THE-MONEY
                                                                               OPTIONS/SARS AT     OPTIONS/SARS
                                                                                 FY-END (#)       AT FY-END ($)
                                                                               ---------------    --------------
                                                                                EXERCISABLE/       EXERCISABLE/
                                    NAME                                        UNEXERCISABLE     UNEXERCISABLE(1)
- - ----------------------------------------------------------------------------   ---------------    --------------
<S>                                                                            <C>                <C>
Louis A. Guzzetti, Jr. .....................................................   136,600/146,400    $14,580/$9,720
Aarne Anderson..............................................................     25,000/30,000       4,860/3,240
Jerrold I. Dolinger.........................................................     43,200/52,800       9,720/6,480
George E. Fuehrer...........................................................     72,200/68,800       9,720/6,480
James C. Hull...............................................................     23,200/22,800       9,720/6,480
</TABLE>
 
- - ------------
 
(1) The  value  of unexercised  in-the-money  options represents  the difference
    between the fair market  value of the underlying  securities as of  December
    31, 1994 and the exercise price of such options.
 
DIRECTORS' COMPENSATION
 
     The Company pays each director other than Mr. Guzzetti and general partners
or employees of FS&Co. an annual fee of $15,000 (payable in four equal quarterly
installments).  In addition,  the Company pays  the reasonable  expenses of each
director in  connection with  his attendance  at each  meeting of  the Board  of
Directors  or  any  committee  thereof. In  connection  with  their  election in
February 1992 as directors of the Company,  each of Mr. Caldiero and Mr.  Miller
was  granted an option to purchase 20,000  shares of Common Stock of the Company
at an exercise price of $2.625 per share, which became exercisable in  September
1993 and expires in March 2002. Pursuant to its terms, Mr. Miller's option would
have  expired 90 days after his resignation  in May 1993. In connection with his
re-election to the Board  of Directors in August  1993, the Company amended  Mr.
Miller's  option to provide that his option will  remain in effect, as if he had
not resigned, during  the period from  May 13, 1993  until such re-election.  On
August  5, 1993, Mr. Askins  was granted an option  to purchase 20,000 shares of
Common Stock of  the Company  at an  exercise price  of $4.25  per share,  which
becomes  exercisable in August 1995  and expires in August  2003. On November 1,
1993, the Company granted an option to purchase 20,000 shares of Common Stock of
the Company to Mr. Seder at an exercise price of $4.25 per share, which  becomes
exercisable  in  November  1995  and  expires  in  November  2003.  Mr.  Seder's
previously issued  option  to purchase  20,000  shares  of Common  Stock  at  an
exercise price of $7.75 was terminated at the same time.
 
ITEM 12. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT.
 
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS
 
     The  Company's records and  other information obtained  by the Company from
outside sources indicate that as of April 1, 1995, unless otherwise stated,  the
following  persons were the beneficial owners of more than 5% of the outstanding
shares of the Common Stock of the Company.
 
<TABLE>
<CAPTION>
                                                                            NUMBER OF
                                                                              SHARES
                    NAME AND ADDRESS                                       BENEFICIALLY      PERCENT
                 OF BENEFICIAL OWNER(1)                        CLASS          OWNED          OF CLASS
- - --------------------------------------------------------   -------------   ------------      --------
 
<S>                                                        <C>             <C>               <C>
FS Equity Partners II, L.P.
  c/o Freeman Spogli & Co.(2) ..........................   Common Stock   20,227,325(3)        49.1%
  11100 Santa Monica Blvd.
  Suite 1900
  Los Angeles, CA 90025
The IBM Retirement Plan Trust Fund .....................   Common Stock    2,823,548(4)         7.0%
  262 Harbor Place
  Stamford, CT 06904-2399
</TABLE>
 
                                                        (footnotes on next page)
 
                                       4
 
<PAGE>
(footnotes from previous page)
 
(1) To the best of the Company's knowledge, except as otherwise provided herein,
    the persons named in  the table have sole  voting and investment power  with
    respect  to all shares  of equity securities shown  as beneficially owned by
    them.
 
(2) FS&Co., as general partner of FSEP, has  the sole power to vote and  dispose
    of such shares. Messrs. Roth, Rullman, Simmons and Spogli, each of whom is a
    director  of the Company, and Bradford M. Freeman and William M. Wardlaw are
    general partners of FS&Co., and as such  may be deemed to be the  beneficial
    owners   of  the  shares  of  the   Company's  capital  stock  indicated  as
    beneficially owned by FSEP.
 
(3) Includes 1,123,179 shares issuable upon exercise of warrants held by FSEP.
 
(4) Includes 156,794 shares issuable upon exercise  of warrants held by The  IBM
    Retirement Plan Trust Fund (the 'IBM Trust').
 
SECURITY OWNERSHIP OF MANAGEMENT
 
     As  of April 1,  1995, the following directors,  executive officers and all
directors and  officers as  a group,  were the  beneficial owners  of shares  of
Common Stock of the Company.
 
<TABLE>
<CAPTION>
                                                                       EQUITY SECURITIES OF THE COMPANY
                                                                           BENEFICIALLY OWNED AS OF
                                                                               APRIL 1, 1995(1)
                                                                  -------------------------------------------
                                                                                  NUMBER OF          PERCENT
                NAME AND POSITION WITH COMPANY                        CLASS         SHARES           OF CLASS
- - ---------------------------------------------------------------   -------------   ----------         --------
<S>                                                               <C>             <C>                <C>
Class A Directors
     Louis A. Guzzetti, Jr., President and Chief Executive
       Officer.................................................   Common Stock       531,437(3)         1.3%
     Jeffrey G. Miller.........................................   Common Stock        20,000(3)        *
     Jon D. Ralph..............................................        --             --               --
 
Class B Directors
     Wallace B. Askins.........................................   Common Stock        16,356           *
     John M. Roth(2)...........................................   Common Stock    20,227,325(4)        49.1%
     Arthur R. Seder, Jr. .....................................   Common Stock        10,000           *
     J. Frederick Simmons(2)...................................   Common Stock    20,227,325(4)        49.1%
 
Class C Directors
     Raymond P. Caldiero.......................................   Common Stock        20,000(3)        *
     Mark J. Doran.............................................        --             --               --
     Charles P. Rullman, Jr.(2)................................   Common Stock    20,227,325(4)        49.1%
     Ronald P. Spogli, Chairman of the Board(2)................   Common Stock    20,227,325(4)        49.1%
Other Four Most Highly Compensated Executive Officers
     Aarne Anderson............................................   Common Stock        47,636(3)        *
     Jerrold I. Dolinger.......................................   Common Stock       100,013(3)(5)     *
     George E. Fuehrer.........................................   Common Stock       127,354(3)        *
     James C. Hull.............................................   Common Stock        69,180(3)        *
 
All directors and officers as a group (18 persons).............   Common Stock    21,291,007(6)        51.2%
</TABLE>
 
- - ------------
 
*  Less than 1%
 
(1) Unless  otherwise disclosed, the persons named in the table have sole voting
    and investment power with respect to  all shares of equity securities  shown
    as beneficially owned by them.
 
(2) All  shares  shown as  beneficially owned  are  held of  record by  FSEP. As
    general partner of FSEP, FS&Co.  has the sole power  to vote and dispose  of
    such  shares. Messrs. Roth, Rullman,  Simmons and Spogli, each  of whom is a
    director of the Company, are general partners of FS&Co., and as such may  be
    deemed  to be the  beneficial owners of  the shares of  the Company's Common
    Stock indicated as beneficially owned by each of them.
 
                                              (footnotes continued on next page)
 
                                       5
 
<PAGE>
(footnotes continued from previous page)
 
(3) Includes (i) shares for which  options under EnviroSource's Incentive  Stock
    Option  Plan,  EnviroSource's  1993  Stock  Option  Plan  or  otherwise  are
    exercisable within 60 days,  as follows: Mr.  Guzzetti, 136,600 shares;  Mr.
    Anderson,  25,000 shares; Mr.  Dolinger, 43,200 shares;  Mr. Fuehrer, 72,200
    shares; Mr. Hull,  25,200 shares;  and Messrs. Caldiero  and Miller,  20,000
    shares  each; and  (ii) shares held  through the  EnviroSource, Inc. Savings
    Plan and the EnviroSource, Inc. Profit Sharing Plan as of December 31, 1994,
    as follows: Mr. Anderson,  10,636 shares; Mr.  Dolinger, 36,813 shares;  Mr.
    Fuehrer,  25,004 shares; Mr.  Guzzetti, 89,487 shares;  and Mr. Hull, 42,480
    shares.
 
(4) Includes 1,123,179 shares issuable upon exercise of warrants held by FSEP.
 
(5) Excludes 2,000 shares owned by members of Mr. Dolinger's immediate family as
    to which Mr. Dolinger disclaims beneficial ownership.
 
(6) Includes (i) 396,867 shares for which options under EnviroSource's Incentive
    Stock Option Plan, EnviroSource's  1993 Stock Option  Plan or otherwise  are
    exercisable   within  60  days;   (ii)  266,959  shares   held  through  the
    EnviroSource, Inc. Savings  Plan and the  EnviroSource, Inc. Profit  Sharing
    Plan  as of  December 31,  1994; (iii) 19,104,146  shares held  of record by
    FSEP; and (iv) 1,123,179 shares issuable  upon exercise of warrants held  by
    FSEP.  See  footnote  (2) for  an  explanation of  the  relationship between
    certain directors and FSEP.
 
ITEM 13. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS.
 
THE FSC TRANSACTION
 
     In May 1993,  the Company  sold the equivalent  of 13.3  million shares  of
Common  Stock to an affiliate of  FS&Co. and another investor (collectively, the
'Investors').  At   the   same   time,  the   Investors   purchased   from   The
Dyson-Kissner-Moran  Corporation  ('DKM')  and  WM  Financial  Corporation  ('WM
Financial') the  following:  (i) 5,636,568  shares  of Common  Stock,  (ii)  all
107,000 outstanding shares of Class H Preferred Stock, par value $.25 per share,
all  of which  were immediately exchanged  for 3,066,667 newly  issued shares of
Common Stock, and (iii) warrants to purchase 1,695,652 shares of Common Stock at
exercise prices of  $3.50 and  $4.00 per  share. FS&Co.  sold a  portion of  the
aforementioned  securities  to  The IBM  Retirement  Plan Trust  Fund  (the 'IBM
Trust'). As a result of these transactions, FS&Co. owns approximately 48% of the
Common Stock of the Company.
 
MANAGEMENT AGREEMENT
 
     FS&Co. provides advice  and assistance to  the Company regarding  corporate
and  financial planning and the development  of business strategies. The Company
does not pay FS&Co. a fee for  such services but has agreed to reimburse  FS&Co.
for all expenses incurred in connection with such advice and assistance.
 
EMPLOYEE LOANS
 
     In  1986, the Company  granted Mr. Guzzetti  a loan of  $500,000 (the '1986
Loan') bearing interest  at 7.5%  per annum and  repayable in  ten equal  annual
installments.  The first three $50,000 annual  installments were repaid in 1988,
1989 and 1990.  In each of  1991 and  1992, the Company  deferred the  principal
installment payment then due, extended the maturity of such loan by one year and
loaned  Mr.  Guzzetti  $26,250 to  finance  the  payment of  interest  then due,
represented by new notes bearing interest at 7.5% per annum. Effective March 31,
1993, the Company and Mr. Guzzetti agreed to amend the terms of the 1986 Loan to
(i) increase  the  principal amount  of  such loan  by  the amount  of  interest
otherwise  due on March 31, 1993, (ii) reduce the interest rate commencing April
1, 1993 to 6% per annum, payable annually half in cash and half by adding to the
principal amount of the loan  on each due date  of such interest, (iii)  provide
for  a lump sum payment of principal  and accrued and unpaid interest thereon on
March 31, 1998, in lieu of annual installment payments, (iv) require payment  in
full within 30 days of termination of employment and (v) provide for forgiveness
of all outstanding amounts
 
                                       6
 
<PAGE>
due  in the  event Mr. Guzzetti  dies while  still employed by  the Company. The
outstanding principal amount (including financed interest payments) of the  1986
Loan as of April 1, 1995 was $459,039.
 
     In  connection with Common Stock purchases by certain executive officers of
the Company  in January  1989,  the Company  loaned  $350,000 to  Mr.  Guzzetti,
$90,000  to Mr. Anderson, $220,000 to Mr. Fuehrer, and $150,000 to Mr. Dolinger.
All of such indebtedness  bore interest payable annually  at the annual rate  of
8%,  and its principal amount was payable on  the earlier of January 13, 1994 or
the date of such borrower's termination of employment with the Company. On  each
of April 1, 1991 and April 1, 1992, the Company agreed to increase the principal
amount  of such  loans by  the amount of  interest payments  then due. Effective
April 1, 1993, the Company agreed to  (i) increase the principal amount of  such
loans  by the amount of  interest payments otherwise due  on April 1, 1993, (ii)
extend the maturity of such loans to  March 31, 1998, (iii) reduce the  interest
rate  payable on such loans  to 6% per annum, payable  annually half in cash and
half by adding to the  principal amount of such loans  on each due date of  such
interest,  (iv) require payment in full of all outstanding amounts due under the
loans, including accrued interest, within  30 days of termination of  employment
and  (v) provide for forgiveness of all  outstanding amounts due under the loans
in the event of  the officer's death  while still employed  by the Company.  The
aggregate principal amounts (including financed interest payments) of such loans
as  of April 1, 1995 were $467,750  for Mr. Guzzetti, $120,278 for Mr. Anderson,
$294,015 for Mr. Fuehrer, and $200,465 for Mr. Dolinger.
 
                                   SIGNATURES
 
     Pursuant to the requirements  of the Securities Exchange  Act of 1934,  the
Registrant  has duly  caused this amendment  to be  signed on its  behalf by the
undersigned, thereto duly authorized.
 
                                                    ENVIROSOURCE, INC.
                                           .....................................
                                                       (REGISTRANT)
 
                                          By:          /s/ JAMES C. HULL
                                             ...................................
                                                       JAMES C. HULL
                                             VICE PRESIDENT AND CHIEF FINANCIAL
                                                         OFFICER
 
Date: April 28, 1995
 
                                       7



© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission