<PAGE> 1
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
FORM 10-Q
[X] QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE
SECURITIES EXCHANGE ACT OF 1934
For the quarterly period ended December 31, 1997
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 1-5896
HUDSON GENERAL CORPORATION
(Exact name of registrant as specified in its charter)
DELAWARE 13-1947395
(State or other jurisdiction of (I.R.S. Employer
incorporation or organization) Identification No.)
111 GREAT NECK ROAD, GREAT NECK, NEW YORK 11021
(Address of principal executive offices and zip code)
Registrant's telephone number, including area code: (516) 487-8610
Not Applicable
(Former name, former address and former fiscal year, if changed since last
report)
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 the number of shares outstanding of each of the issuer's classes of
common stock, as of the latest practicable date.
Common Stock, par value $1.00 per share: 1,744,149 shares outstanding at January
31, 1998.
Page 1 of 20
<PAGE> 2
PART I - FINANCIAL STATEMENTS
2
<PAGE> 3
HUDSON GENERAL CORPORATION AND SUBSIDIARIES
CONSOLIDATED STATEMENTS OF EARNINGS
<TABLE>
<CAPTION>
Three Months Ended Six Months Ended
December 31, December 31,
1997 1996 1997 1996
(Unaudited) (Unaudited) (Unaudited) (Unaudited)
<S> <C> <C> <C> <C>
Revenues .................................. $ 1,381,000 $ 1,154,000 $ 2,765,000 $ 2,304,000
----------- ----------- ----------- -----------
Costs and expenses:
Depreciation and amortization ........... 171,000 187,000 347,000 377,000
Selling, general & administrative ....... 1,891,000 1,972,000 3,588,000 3,745,000
----------- ----------- ----------- -----------
Total costs and expenses .............. 2,062,000 2,159,000 3,935,000 4,122,000
----------- ----------- ----------- -----------
Operating loss ............................ (681,000) (1,005,000) (1,170,000) (1,818,000)
Equity in earnings of Hudson General LLC .. 2,515,000 3,107,000 3,944,000 4,691,000
Equity in loss of Kohala Joint Venture .... (703,000) (663,000) (1,397,000) (1,348,000)
Interest income ........................... 1,027,000 1,071,000 1,949,000 2,041,000
----------- ----------- ----------- -----------
Earnings before provision for income taxes 2,158,000 2,510,000 3,326,000 3,566,000
Provision for income taxes ................ 775,000 850,000 1,161,000 1,220,000
----------- ----------- ----------- -----------
Net earnings .............................. $ 1,383,000 $ 1,660,000 $ 2,165,000 $ 2,346,000
=========== =========== =========== ===========
Earnings per share, basic ................. $ .79 $ .86 $ 1.24 $ 1.28
=========== =========== =========== ===========
Earnings per share, diluted ............... $ .79 $ .85 $ 1.23 $ 1.21
=========== =========== =========== ===========
Cash dividends per common share ........... $ .50 $ .25 $ .50 $ .25
=========== =========== =========== ===========
Weighted average common shares outstanding:
Basic ................................... 1,741,000 1,938,000 1,739,000 1,839,000
=========== =========== =========== ===========
Diluted ................................. 1,757,000 1,957,000 1,754,000 1,974,000
=========== =========== =========== ===========
</TABLE>
See accompanying notes to consolidated financial statements.
3
<PAGE> 4
HUDSON GENERAL CORPORATION AND SUBSIDIARIES
CONSOLIDATED BALANCE SHEETS
<TABLE>
<CAPTION>
December 31, June 30,
1997 1997
------------ ------------
(Unaudited)
<S> <C> <C>
Assets
Current Assets:
Cash and cash equivalents .......................... $ 16,097,000 $ 18,425,000
Investment securities available for sale ........... 12,690,000 8,792,000
Receivables ........................................ 873,000 540,000
Advances to Hudson General LLC - net ............... 11,844,000 361,000
Prepaid expenses and other assets .................. 63,000 250,000
------------ ------------
Total current assets ............................. 41,567,000 28,368,000
Property and equipment at cost,
less accumulated depreciation and amortization ..... 2,594,000 2,902,000
Investment in Hudson General LLC ..................... 17,633,000 26,395,000
Investment in Kohala Joint Venture - net ............. 5,450,000 5,893,000
Note receivable from Hudson General LLC .............. 3,130,000 4,630,000
------------ ------------
$ 70,374,000 $ 68,188,000
============ ============
Liabilities and Stockholders' Equity
Current liabilities:
Accounts payable ................................... $ 117,000 $ 161,000
Accrued expenses and other liabilities ............. 2,294,000 2,536,000
Income taxes payable ............................... 1,079,000 --
------------ ------------
Total current liabilities ........................ 3,490,000 2,697,000
------------ ------------
Deferred income taxes ................................ 107,000 107,000
------------ ------------
Stockholders' Equity:
Serial preferred stock (authorized 100,000 shares of
$1 par value) - none outstanding .................. -- --
Common stock (authorized 7,000,000 shares of $1 par
value) - issued 2,098,460 and 2,092,160 shares .... 2,098,000 2,092,000
Paid in capital .................................... 48,825,000 48,732,000
Retained earnings .................................. 27,016,000 25,722,000
Treasury stock, at cost, 357,311 shares ............ (11,162,000) (11,162,000)
------------ ------------
Total stockholders' equity ....................... 66,777,000 65,384,000
------------ ------------
$ 70,374,000 $ 68,188,000
============ ============
</TABLE>
See accompanying notes to consolidated financial statements.
4
<PAGE> 5
HUDSON GENERAL CORPORATION AND SUBSIDIARIES
CONSOLIDATED STATEMENTS OF CASH FLOWS
<TABLE>
<CAPTION>
Six Months Ended
December 31,
1997 1996
------------ ------------
(Unaudited) (Unaudited)
<S> <C> <C>
Cash flows from operating activities:
Net earnings .......................................... $ 2,165,000 $ 2,346,000
Adjustments to reconcile net earnings to net
cash used by operating activities:
Depreciation and amortization ....................... 347,000 377,000
Equity in earnings of Hudson General LLC ............ (3,944,000) (4,691,000)
Equity in loss of Kohala Joint Venture .............. 1,397,000 1,348,000
Accrual of interest income on Kohala Joint
Venture advances .................................. (954,000) (883,000)
Change in other current assets and liabilities:
Receivables ....................................... (333,000) (254,000)
Prepaid expenses and other assets ................. 187,000 255,000
Accounts payable .................................. (44,000) (349,000)
Accrued expenses and other liabilities ............ (1,113,000) (1,891,000)
Income taxes payable .............................. 1,079,000 1,059,000
Other - net ......................................... -- 21,000
------------ ------------
Net cash used by operating activities ............. (1,213,000) (2,662,000)
------------ ------------
Cash flows from investing activities:
Purchase of investment securities available for sale .. (3,898,000) --
Purchases of property and equipment ................... (58,000) (55,000)
Proceeds from sale of property and equipment .......... 19,000 4,000
Distributions from Hudson General LLC ................. 12,706,000 --
Advances to Hudson General LLC - net .................. (10,483,000) (645,000)
Collections of note receivable from Hudson General LLC 500,000 21,283,000
Advances to Kohala Joint Venture - net ................ -- (74,000)
------------ ------------
Net cash (used) provided by investing activities .. (1,214,000) 20,513,000
------------ ------------
Cash flows from financing activities:
Proceeds from issuance of common stock .............. 99,000 24,000
Purchase of treasury stock .......................... -- (3,356,000)
------------ ------------
Net cash provided (used) by financing activities 99,000 (3,332,000)
------------ ------------
Net (decrease)increase in cash and cash equivalents ... (2,328,000) 14,519,000
Cash and cash equivalents at beginning of period ...... 18,425,000 12,701,000
------------ ------------
Cash and cash equivalents at end of period ............ $ 16,097,000 $ 27,220,000
============ ============
</TABLE>
See accompanying notes to consolidated financial statements.
5
<PAGE> 6
HUDSON GENERAL CORPORATION AND SUBSIDIARIES
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
1. The accompanying unaudited consolidated financial statements were
prepared in accordance with generally accepted accounting principles
and include all adjustments which, in the opinion of management, are
necessary to present fairly the consolidated financial position of
Hudson General Corporation and Subsidiaries (the Corporation) as of
December 31, 1997 and June 30, 1997, and the results of operations for
the three and six months, and cash flows for the six months ended
December 31, 1997 and 1996. In the opinion of management, all necessary
adjustments that were made are of a normal recurring nature.
The consolidated financial statements include the accounts of the
Corporation and the Subsidiaries for which it exercises effective
control. All material intercompany accounts and transactions have been
eliminated in consolidation. Kohala Joint Venture, a land development
joint venture in Hawaii in which the Corporation has a 50% interest
(the Venture), is accounted for under the equity method of accounting
(see Note 3). Effective June 1, 1996, the Corporation consummated a
transaction (the Transaction) in which a third party, Lufthansa Airport
and Ground Services GmbH (LAGS), an indirect wholly owned subsidiary of
Deutsche Lufthansa AG, acquired a 26% interest in the Corporation's
aviation services business (the Aviation Business). As part of the
Transaction, the Corporation transferred substantially all of the
assets and liabilities of the Aviation Business to Hudson General LLC
(Hudson LLC), a newly-formed limited liability company (see Note 2).
LAGS received a 26% interest in Hudson LLC. At the same time, the
Corporation, Hudson LLC and LAGS USA Inc., a wholly owned subsidiary of
LAGS (LAGS USA), entered into a Limited Liability Company Agreement
effective June 1, 1996 (the LLC Agreement). Due to the provisions in
the LLC Agreement, effective June 1, 1996, the Corporation has
accounted for its interest in Hudson LLC under the equity method of
accounting. As a result, the consolidated statements of earnings of the
Corporation contain the operating results of the Aviation Business
under the equity method of accounting.
The accounting policies followed by the Corporation are stated in Note
1 to the Corporation's consolidated financial statements in the 1997
Hudson General Corporation Annual Report filed under Item 8 to Form
10-K for the Corporation's fiscal year ended June 30, 1997 (See Note 5
for a discussion of the Corporation's adoption of Statement of
Financial Accounting Standards No. 128, Earnings Per Share).
2. The summary consolidated balance sheets for Hudson LLC are as follows:
<TABLE>
<CAPTION>
December 31, June 30,
1997 1997
----------- -----------
(Unaudited)
<S> <C> <C>
Cash and cash equivalents ....................... $ 2,592,000 $12,324,000
Accounts and notes receivable - net ............. 19,247,000 15,289,000
Other current assets ............................ 3,049,000 2,711,000
----------- -----------
Total current assets ......................... 24,888,000 30,324,000
Property, equipment and leasehold rights at cost,
less accumulated depreciation and amortization . 46,613,000 44,948,000
Other assets - net .............................. 1,417,000 2,248,000
----------- -----------
$72,918,000 $77,520,000
=========== ===========
Accounts payable ................................ $14,320,000 $18,528,000
Accrued expenses and other liabilities .......... 19,371,000 18,791,000
Advances from Hudson General Corporation - net .. 11,844,000 361,000
----------- -----------
Total current liabilities .................... 45,535,000 37,680,000
Note payable to Hudson General Corporation ...... 3,130,000 4,630,000
Members' equity ................................. 24,253,000 35,210,000
----------- -----------
$72,918,000 $77,520,000
=========== ===========
</TABLE>
6
<PAGE> 7
Summary results of operations for Hudson LLC are as follows:
<TABLE>
<CAPTION>
Three Months Ended Six Months Ended
December 31, December 31,
1997 1996 1997 1996
(Unaudited) (Unaudited) (Unaudited) (Unaudited)
<S> <C> <C> <C> <C>
Revenues ................................. $ 42,444,000 $ 41,380,000 $ 81,800,000 $ 77,759,000
------------ ------------ ------------ ------------
Operating costs .......................... 33,140,000 32,213,000 64,842,000 61,275,000
Depreciation and amortization ............ 2,074,000 1,888,000 4,042,000 3,564,000
Selling, general & administrative costs .. 3,460,000 3,258,000 6,932,000 6,367,000
------------ ------------ ------------ ------------
Total costs and expenses .............. 38,674,000 37,359,000 75,816,000 71,206,000
------------ ------------ ------------ ------------
Operating income ......................... 3,770,000 4,021,000 5,984,000 6,553,000
Interest income .......................... 98,000 629,000 276,000 913,000
Interest expense ......................... (119,000) (270,000) (203,000) (659,000)
------------ ------------ ------------ ------------
Earnings before provision for income taxes 3,749,000 4,380,000 6,057,000 6,807,000
Provision for income taxes ............... 350,000 374,000 727,000 684,000
------------ ------------ ------------ ------------
Net earnings .......................... $ 3,399,000 $ 4,006,000 $ 5,330,000 $ 6,123,000
============ ============ ============ ============
</TABLE>
The Corporation's 74% share of Hudson LLC's results, as calculated in
accordance with the LLC Agreement, was $2,515,000 and $3,107,000 for
the three months ended December 31, 1997 and 1996, respectively, and
$3,944,000 and $4,691,000 for the six months ended December 31, 1997
and 1996, respectively, and are shown as "Equity in earnings of Hudson
General LLC" in the accompanying consolidated statements of earnings.
Effective June 1, 1996 pursuant to the terms of the Unit Purchase and
Option Agreement dated February 27, 1996 (the Purchase Agreement)
between the Corporation and LAGS, the Corporation transferred
substantially all of the assets and liabilities of the Aviation
Business to Hudson LLC. In exchange for the transfer of such assets and
liabilities and the assumption by Hudson LLC, as co-obligor with the
Corporation, of all of the Corporation's 7% convertible subordinated
debentures (the Debentures), the Corporation received a 74% interest in
Hudson LLC. In addition, Hudson LLC sold LAGS a 26% interest in Hudson
LLC, for a purchase price of $23,686,000 in cash (after certain
adjustments), of which $15,848,000 was paid at the closing, and
deferred payments (the Deferred Payments) of $2,650,000 and $5,188,000
plus interest thereon were made, respectively, in September 1996 and
December 1996. The Corporation's investment in Hudson LLC and paid in
capital were increased by its 74% interest in the Deferred Payments.
The Purchase Agreement, as amended, provides LAGS an option (the LAGS
Option), exercisable on October 1 of each year from 1996 through 1999,
effective as of the preceding July 1, pursuant to which LAGS may
increase its equity ownership in Hudson LLC from 26% to a maximum of
49%, for a price based on a formula related to the average earnings of
the Aviation Business over the four fiscal years preceding the exercise
of the option, subject to certain minimum and maximum amounts.
The LLC Agreement, as amended, stipulates that the Corporation and LAGS
USA will share profits and losses in the same proportion as their
respective equity interests in Hudson LLC, except that the Corporation
was entitled to all interest earned on the Deferred Payments. In
addition, LAGS USA will not share in any pre-tax earnings, as defined,
of the Aviation Business in excess of $14,690,000 and $15,863,000 in
fiscal 1997 and 1998, respectively, unless the aggregate of the pre-tax
earnings of the Aviation Business for fiscal 1997 and 1998 exceeds
$30,553,000. In addition, 100% of Hudson LLC's net earnings in June
1996 were allocated to the Corporation.
The LLC Agreement, as amended, provides that distributions will be paid
annually in an amount at least equal to 50% of domestic net income and
10% of Canadian pre-tax earnings, as defined, from the Aviation
Business. Such distributions, totaling approximately $8,300,000 for
fiscal 1997 and the month of June 1996 were made in October 1997. An
additional distribution of $7,500,000 for fiscal 1997 was made in
December 1997. During the six months ended December 31, 1997, the
Corporation made
7
<PAGE> 8
net advances of $10,483,000 to Hudson LLC, which were utilized to make
the distributions noted above.
As a result of the conversion of Debentures into shares of the
Corporation's common stock in fiscal 1996 and 1997, Hudson LLC is, on a
subordinated basis (as defined), indebted to the Corporation (the
Corporate Subordinated Debt). At December 31, 1997, the balance of the
Corporate Subordinated Debt was $4,630,000. Hudson LLC is obligated to
repay $1,500,000 of such debt to the Corporation on July 15, 1998 and
on each July 15th thereafter until the entire principal balance is
satisfied. The noncurrent portion of the Corporate Subordinated Debt in
the amount of $3,130,000 is shown as "Note receivable from Hudson
General LLC" in the accompanying consolidated balance sheet at December
31, 1997. The current portion of this debt at December 31, 1997, in the
amount of $1,500,000, is included in "Advances to Hudson General LLC -
net" in the accompanying consolidated balance sheets. Interest on the
Corporate Subordinated Debt is payable semi-annually in January and
July at the rate of 7% per annum.
3. The Corporation is a partner in the Venture which was formed to
acquire, develop and sell approximately 4,000 contiguous acres of land
in Hawaii (the Project).
The summary consolidated balance sheets for the Venture are as follows:
<TABLE>
<CAPTION>
December 31, June 30,
1997 1997
------------ ------------
(Unaudited)
<S> <C> <C>
Cash and equivalents ........................ $ 925,000 $ 730,000
Land and development costs .................. 9,429,000 9,264,000
Mortgages, accounts and notes receivable .... 1,832,000 2,779,000
Foreclosed real estate - net ................ 2,693,000 2,854,000
Other assets - net .......................... 1,562,000 1,590,000
------------ ------------
$ 16,441,000 $ 17,217,000
============ ============
Partner advances and accrued interest payable $ 56,074,000 54,013,000
Accounts payable and accrued expenses ....... 1,118,000 1,162,000
Partners' deficit ........................... (40,751,000) (37,958,000)
------------ ------------
$ 16,441,000 $ 17,217,000
============ ============
</TABLE>
Summary results of operations for the Venture are as follows:
<TABLE>
<CAPTION>
Three Months Ended Six Months Ended
December 31, December 31,
1997 1996 1997 1996
----------- ----------- ----------- -----------
(Unaudited) (Unaudited) (Unaudited) (Unaudited)
<S> <C> <C> <C> <C>
Net sales ........... $ 75,000 $ 75,000 $ 151,000 $ 375,000
----------- ----------- ----------- -----------
Cost of sales ....... -- -- -- 202,000
Selling, general and
administrative costs 492,000 510,000 991,000 1,125,000
Interest - net ...... 988,000 891,000 1,953,000 1,743,000
----------- ----------- ----------- -----------
Total costs ...... 1,480,000 1,401,000 2,944,000 3,070,000
----------- ----------- ----------- -----------
Net loss ......... $(1,405,000) $(1,326,000) $(2,793,000) $(2,695,000)
=========== =========== =========== ===========
</TABLE>
The Corporation's 50% share of the Venture's results were losses of $703,000 and
$663,000 for the three months ended December 31, 1997 and 1996, respectively,
and $1,397,000 and $1,348,000 for the six months ended December 31, 1997 and
1996, respectively, and have been included in "Equity in loss of Kohala Joint
Venture" in the accompanying consolidated statements of earnings. The
Corporation's partner in the Venture is Oxford Kohala, Inc. (the Partner), a
wholly owned subsidiary of Oxford First Corporation (Oxford First). Under the
Restated Joint Venture Agreement dated April 29, 1981, as amended (the
Agreement), the partners have agreed to make equal advances to the Venture for
all costs necessary for the orderly development of the land. During the six
months ended December 31, 1997, the Corporation did not make
8
<PAGE> 9
any advances to the Venture. The Corporation's net advances (including accrued
interest) at December 31, 1997 were $19,537,000.
4. Accrued expenses and other liabilities consisted of the following:
<TABLE>
<CAPTION>
December 31, June 30,
1997 1997
(Unaudited)
<S> <C> <C>
Salaries and wages .... $ 685,000 $1,940,000
Retirement plan costs . 411,000 319,000
Dividends payable ..... 871,000 --
Other ................. 327,000 277,000
---------- ----------
$2,294,000 $2,536,000
========== ==========
</TABLE>
5. Effective for the three months ended December 31, 1997, the Corporation
adopted Statement of Financial Accounting Standards No. 128, Earnings
per Share, and has restated all prior-period earnings per share (EPS)
data presented. This statement establishes standards for computing and
presenting EPS, replacing the presentation of previously required
Primary EPS with a presentation of Basic EPS. For entities with complex
capital structures, the statement requires the dual presentation of
both Basic EPS and Diluted EPS on the face of the statement of
earnings. The impact of the Corporation's adoption of this statement
was not material to previously reported EPS amounts (see Exhibit 11).
9
<PAGE> 10
MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS
OF OPERATIONS
Results of Operations
Effective June 1, 1996, the Corporation consummated a transaction (the
Transaction) in which a third party, Lufthansa Airport and Ground Services GmbH
(LAGS), acquired a 26% interest in the Corporation's aviation services business
(the Aviation Business). As part of the Transaction, the Corporation transferred
substantially all of the assets and liabilities of the Aviation Business to
Hudson General LLC (Hudson LLC), a newly-formed limited liability company (see
Notes 1 and 2). Effective June 1, 1996, the Corporation has accounted for its
interest in Hudson LLC under the equity method of accounting and as a result,
the Corporation's consolidated statements of earnings contain the operating
results of the Aviation Business under the equity method of accounting. (For an
analysis of the results of the Aviation Business, see the table and related
management's discussion which appear below.)
The Corporation's revenues for the three and six months ended December
31, 1997 increased $.2 and $.5 million, or 19.7% and 20.0%, respectively,
compared with the corresponding periods of the prior year. The increase is due
primarily to higher overhead fees billed by the Corporation to Hudson LLC. (The
Corporation and LAGS USA Inc., a wholly-owned subsidiary of LAGS and a party to
the Limited Liability Company Agreement of Hudson LLC, agreed to raise these
overhead fees for fiscal 1998 to 3-1/2% of Hudson LLC's consolidated domestic
revenues and 1-1/4% of Hudson LLC's consolidated Canadian revenues.)
Depreciation and amortization for the three and six months ended December 31,
1997 approximated that of the corresponding periods of the previous year.
Selling, general and administrative expenses for the three and six months ended
December 31, 1997 decreased $.1 and $.2 million or 4.1% and 4.2%, respectively,
compared with the corresponding periods of the prior year.
The Corporation's 74% share of earnings from Hudson LLC for the three
and six months ended December 31, 1997 decreased $.6 and $.7 million,
respectively, as compared with the corresponding periods of the prior year. The
Corporation's 50% share of losses from its real estate joint venture in Hawaii
(the Venture) for the three and six months ended December 31, 1997 approximated
that of the corresponding periods of the previous year. As is usual for
companies with land development operations, the contribution to
10
<PAGE> 11
future results from such operations will fluctuate depending upon land sales
closed in each reported period.
Interest income for the three and six months ended December 31, 1997 was
comparable with that of the corresponding periods of the prior year.
The Corporation's provision for income taxes for the three and six
months ended December 31, 1997 decreased slightly from the corresponding periods
of the previous year due mainly to lower pre-tax earnings.
The following table and related management's discussion are intended to
provide a presentation and analysis of results of the Aviation Business
conducted by Hudson LLC.
<TABLE>
<CAPTION>
Three Months Ended Six Months Ended
December 31, December 31,
1997 1996 1997 1996
------- ------- ------- -------
(in thousands)
<S> <C> <C> <C> <C>
Revenues ............................ $42,444 $41,380 $81,800 $77,759
------- ------- ------- -------
Costs and expenses:
Operating ......................... 33,140 32,213 64,842 61,275
Depreciation and amortization ..... 2,074 1,888 4,042 3,564
Selling, general and administrative 3,460 3,258 6,932 6,367
------- ------- ------- -------
Total costs and expenses ............ 38,674 37,359 75,816 71,206
------- ------- ------- -------
Operating income .................... $ 3,770 $ 4,021 $ 5,984 $ 6,553
======= ======= ======= =======
</TABLE>
Revenues for the three and six months ended December 31, 1997 increased
$1.1 and $4.0 million, or 2.6% and 5.2%, respectively, compared with the
corresponding periods of the prior year. The increase reflects: (i) higher
domestic ground handling service revenues of $1.4 and $3.2 million,
respectively, due primarily to expanded services to new and existing customers;
(ii) higher domestic aircraft fueling revenues of $.5 and $1.0 million,
respectively, resulting primarily from expanded intoplane fueling services;
(iii) the recognition of $.6 million of deferred income related to the
prepayment (in October 1997) of a promissory note associated with the sale (in
January 1994) of leases and other assets at Long Island MacArthur Airport; and
(iv) higher ground transportation revenues of $.3 million, for the six months
ended December 31, 1997, due mainly to expanded service at a domestic airport
location. The revenue increase was partially offset by lower: (i) Canadian
ground handling revenues of $.9 and $.5 million, respectively, due mainly to
lower sales of de-icing fluid and for the three months ended December 31, 1997:
(a) the negative impact of the mandated realignment by the local Airport
Authority of flights between the
11
<PAGE> 12
two international airports in Montreal; (b) the cessation of operations by an
airline customer; and (c) the decision by several airline customers to provide
ground handling services with their own personnel and equipment or through
subsidiaries or affiliated carriers; (ii) snow removal revenues of $.3 million
for both periods; and (iii) revenues due to the effect of fluctuation in the
average rates of exchange used in translating Canadian revenues to their U.S.
dollar equivalent.
Costs and expenses for the three and six months ended December 31, 1997
increased $1.3 and $4.6 million, or 3.5% and 6.5%, respectively, compared with
the corresponding periods of the previous year. Operating costs for the three
and six months ended December 31, 1997 increased $.9 and $3.6 million, or 2.9%
and 5.8%, respectively, compared with the corresponding periods of the previous
year as a result of higher: (i) labor and related costs associated with expanded
domestic ground handling, aircraft fueling and ground transportation operations;
and (ii) fleet maintenance costs related primarily to ground handling, ground
transportation and aircraft fueling operations. Partially offsetting the
increases were lower: (i) labor and related costs associated with Canadian
ground handling operations; and (ii) costs as a result of the effect of
fluctuation in the average rates of exchange used in translating Canadian costs
to their U.S. dollar equivalent.
Depreciation and amortization expenses for the three and six months
ended December 31, 1997 increased $.2 and $.5 million, or 9.9% and 13.4%,
respectively, compared with the corresponding periods of the previous year due
mainly to additions of ground handling equipment.
Selling, general and administrative expenses for the three and six
months ended December 31, 1997 increased $.2 and $.6 million, or 6.2% and 8.9%,
respectively, compared with the corresponding period of the previous year. The
increase primarily reflects higher overhead fees paid to the Corporation as
noted above.
Operating income for the three and six months ended December 31, 1997
decreased $.3 and $.6 million, respectively, compared with the corresponding
periods of the previous year due primarily to: (i) decreased results associated
with ground transportation and snow removal operations; (ii) lower sales of
de-icing fluid in Canada; (iii) higher selling, general and administrative
expenses as described above; and (iv) higher depreciation and amortization.
Partially offsetting the decreases were
12
<PAGE> 13
improved results from ground handling and domestic aircraft fueling operations
and the recognition of deferred income as noted above.
Results of aircraft ground handling operations fluctuate depending upon
the flight activity and schedules of customers and the ability to deploy
equipment and manpower in the most efficient manner to service such customers.
Snow removal and aircraft de-icing services are seasonal in nature. The
results of these operations are normally reflected in the second and third
quarters of the fiscal year, and fluctuate depending upon the severity of the
winter season.
The state of the North American aviation industry has resulted in
increased competitive pressures on the pricing of aviation services and in the
exploration of alliances between major commercial airline carriers. While these
factors may have an adverse effect on the Corporation, several airlines have
been outsourcing services to independent aviation service companies. This trend
has provided additional opportunities for Hudson LLC. The Corporation is unable,
at this time, to evaluate the future impact of these factors.
13
<PAGE> 14
Liquidity and Capital Expenditures and Commitments
The Corporation's recurring sources of liquidity are funds provided
from Hudson LLC and bank lines of credit. As a result of the Transaction, Hudson
LLC pays to the Corporation an overhead fee, which for fiscal 1998 was raised to
the sum of 3-1/2% of Hudson LLC's consolidated domestic revenues and 1-1/4% of
Hudson LLC's consolidated Canadian revenues. It is anticipated that
approximately $3.0 million of the Corporation's overhead will not be allocated
to Hudson LLC on an annual basis. In addition, the LLC Agreement provides that
distributions from Hudson LLC will be paid annually to the Corporation and LAGS
(the Members) in amounts at least equal to 50% of domestic net income and 10% of
Canadian pre-tax earnings for the fiscal year from the Aviation Business, as
defined, multiplied by the Members' respective equity interests in Hudson LLC.
The Corporation's 74% share of such minimum distribution for fiscal 1997 and its
100% share of June 1996 earnings, in the total amount of $6.8 million, were
received in October 1997. In December 1997, Hudson LLC made an additional
distribution with respect to fiscal 1997. The Corporation's 74% share of such
additional distribution was $5.9 million. Furthermore, as a result of the
conversion of the Corporation's 7% convertible subordinated debentures (the
Debentures) in fiscal 1996 and 1997 into shares of the Corporation's common
stock, Hudson LLC is, on a subordinated basis (as defined), indebted to the
Corporation. During the six months ended December 31, 1997, Hudson LLC repaid
$.5 million of such debt to the Corporation. Hudson LLC is obligated to repay to
the Corporation $1.5 million on July 15, 1998 and on each July 15th thereafter
until the remaining principal balance of $4.6 million is satisfied.
Pursuant to a Revolving Credit Agreement (the Credit Agreement) with a
group of banks dated June 1, 1996, the Corporation may borrow funds (including
outstanding letters of credit) up to a limit of $6.0 million until June 30, 1999
at which time the Credit Agreement terminates. There were no direct borrowings
or letters of credit outstanding at December 31, 1997.
During the six months ended December 31, 1997 and 1996, net cash used
by operating activities was $1.2 and $2.7 million, respectively, due mainly to
equity in earnings of Hudson LLC which were not distributed to the Corporation.
Net cash used by investing activities
14
<PAGE> 15
for the six months ended December 31, 1997 was $1.2 million, while net cash
provided by investing activities was $20.5 million for the six months ended
December 31, 1996 due mainly to Hudson LLC's partial repayment of the
outstanding balance of its subordinated debt to the Corporation. Cash and cash
equivalents were $16.1 and $18.4 million at December 31, 1997 and June 30, 1997,
respectively.
In fiscal 1997, the Board of Directors authorized the repurchase of up
to 400,000 shares of the Corporation's common stock, which purchases could be
made from time to time in either open market or privately negotiated
transactions. Prior to the fiscal 1997 authorization, the Corporation still had
authority to repurchase up to 35,700 shares from a previous authorization.
During fiscal 1997, the Corporation repurchased 243,000 shares in the open
market for an aggregate purchase price of $9.2 million. No shares were
repurchased during the six months ended December 31, 1997.
Hudson LLC's recurring sources of liquidity are funds provided from
operations, advances from the Corporation and bank lines of credit. Pursuant to
a Revolving Credit Agreement (the LLC Credit Agreement) with a group of banks
dated June 1, 1996, Hudson LLC may borrow funds (including outstanding letters
of credit) up to a limit of $18.0 million (the LLC Limit) until September 30,
1998. At such time, and at the end of each subsequent quarter, the LLC Limit
will be reduced by one-sixteenth of the LLC Limit that was in effect on June 30,
1998 until June 30, 2002, at which time the LLC Credit Agreement terminates.
There were no direct borrowings and $3.0 million of outstanding letters of
credit at December 31, 1997. In addition, net advances to Hudson LLC from the
Corporation were $11.8 million as of December 31, 1997. At December 31, 1997
Hudson LLC had commitments to fund $1.6 million for operating equipment, the
majority of which is expected to be expended during the third quarter of fiscal
1998. In addition to such commitments, Hudson LLC is obligated to expend funds
of $1.2, $2.1 and $1.4 million in fiscal 1998, 1999 and 2000, respectively, for
equipment to be used in providing de-icing and snow removal services at Lester
B. Pearson International Airport in Toronto pursuant to a contract entered into
in December 1997 with the Greater Toronto Airport Authority. Capital
expenditures are primarily for equipment and facilities used in Hudson LLC's
operations. Hudson LLC is unable to determine the extent
15
<PAGE> 16
of additional future capital expenditures since, as a service company, its
capital expenditure requirements fluctuate depending upon facility requirements
and equipment purchases associated with Hudson LLC's ability to successfully
obtain additional contracts.
During fiscal 1992, the County of Hawaii passed an ordinance pursuant to
which the Venture, after subdivision approvals are obtained, would be able to
develop Phase IV of the Project into 1,490 units. Pursuant to such ordinance,
the Venture is required to expend approximately $2.3 million for public
infrastructural improvements and in lieu payments. Shortly after passage of the
ordinance, a lawsuit against the County of Hawaii was filed in the Circuit Court
of Hawaii by two local residents of Hawaii (Plaintiffs) seeking to invalidate
such ordinance on various grounds including that the ordinance was adopted
without following State of Hawaii procedure relating to the preparation of an
Environmental Impact Statement. During fiscal 1993, the Judge in this action
granted Plaintiffs' motion for partial summary judgment without indicating any
effect on Phase IV zoning. The County and the Venture appealed this ruling. The
appeal was heard before the Hawaii Supreme Court in March 1994, and on May 6,
1997, the Supreme Court vacated the summary judgment which was previously
granted and remanded certain related issues to the Circuit Court for that Court
to decide. The Venture cannot, at this time, determine the impact of the Supreme
Court's ruling and the Circuit Court's proceedings on the timing of development
of Phase IV or the expenditures related thereto.
The Joint Venture Agreement provides that the Corporation and its
partner in the Venture, Oxford Kohala, Inc. (the Partner) are obligated to make
equal advances of any of the Venture's required fundings. It is anticipated that
the Venture's capital commitments will be funded by cash flow from its
operations and advances from the Corporation and the Partner and that any
advances which the Corporation may be required to make to the Venture will be
provided from the Corporation's cash flow and lines of credit. Pursuant to the
Credit Agreement the Corporation may advance up to $2.0 million to the Venture
in any fiscal year or up to $5.0 million during the term of the Credit
Agreement, net of any distributions received from the Venture by the Corporation
during such periods. Since the inception of the Credit Agreement, the
Corporation
16
<PAGE> 17
has not increased its net advances to the Venture. At present, it is anticipated
that the advances required to meet the obligations of the Venture will not
exceed the limits set forth in the Credit Agreement.
At December 31, 1997, the Venture had commitments (in addition to the
commitments noted above) aggregating $2.6 million for project expenditures.
Included in this amount is $1.7 million for the construction of water well
equipment and a reservoir by June 30, 1999. It is currently expected that funds
for most of the Venture's other commitments will be expended subsequent to
fiscal 1998.
The extent to which advances to the Venture will be required in the
future, as well as the timing of the return to the Corporation of the advances
made by it, will depend upon the amount of sales generated by the Venture, the
terms upon which parcels are sold and expenses incurred in the planning and
development of future phases of the Project.
It is expected that the sources of the Corporation's liquidity, as noted
above, will provide sufficient funding to allow the Corporation to meet its
liquidity requirements.
17
<PAGE> 18
PART II - OTHER INFORMATION
Item 1. Legal Proceedings
In 1988, Texaco Canada Inc. (Texaco) (now known as McColl-Frontenac Inc.)
instituted a lawsuit (the Texaco Lawsuit) in the Supreme Court of Ontario,
Canada against the Corporation, the Corporation's Canadian subsidiary (now owned
by Hudson LLC) and Petro-Canada Inc. (the corporation which supplied aviation
fuel for the Corporation's Canadian fixed base operations). The Texaco Lawsuit's
allegations, as amended, are that the defendants interfered with contractual and
fiduciary relations, conspired to injure, and induced the breach of a fuel
supply agreement between Texaco and Innotech Aviation Limited (Innotech) in
connection with the purchase by the Corporation from Innotech in 1984 of certain
assets of Innotech's airport ground services business. The Texaco Lawsuit seeks
compensatory and punitive damages totaling $110,000,000 (Canadian)
(approximately $80,000,000 (U.S.)) plus all profits earned by the defendants
subsequent to the alleged breach. The trial, which began in May 1996, concluded
after several adjournments on May 7, 1997, at which time the trial judge
indicated that he intended to issue his decision on or about June 30, 1997.
However, to date the judge has not yet rendered his decision.
Innotech (which due to a name change is now called Aerospace Realties (1986)
Limited (Aerospace)) had agreed to defend and indemnify the Corporation against
claims of whatever nature asserted in connection with, arising out of or
resulting from the fuel supply agreement with Texaco. In February 1996,
Aerospace notified the Corporation that Aerospace had entered into a liquidation
phase, and in December 1997, Aerospace filed for bankruptcy in Montreal, Canada.
The Corporation's management believes, and counsel for the Corporation has
advised based on the facts as disclosed at trial, that the Corporation will
successfully defend the Texaco Lawsuit.
Item 4. Submission of Matters to a Vote of Security Holders
At the Annual Meeting of Stockholders of the Corporation, held on November 21,
1997, the only matter voted upon was the election of directors. All eight
incumbent directors of the Corporation were re-elected. The voting was as
follows:
<TABLE>
<CAPTION>
Shares for which
Name of Nominee Shares Voted For Authority Withheld
- --------------- ---------------- ------------------
<S> <C> <C>
Milton H. Dresner 1,309,389 10,784
Jay B. Langner 1,309,389 10,784
Paul R. Pollack 1,308,889 11,284
Edward J. Rosenthal 1,308,889 11,284
Michael Rubin 1,308,889 11,284
Hans H. Sammer 1,308,789 11,384
Richard D. Segal 1,309,389 10,784
Stanley S. Shuman 1,308,644 11,529
</TABLE>
There were no abstentions or broker nonvotes.
18
<PAGE> 19
Item 5. Other Information
On February 6, 1998, the Board of Directors of the Corporation elected Richard
D. Segal to the newly-created position of Vice Chairman of the Board. Mr. Segal
has been a member of the Board of Directors since 1981.
Item 6. Exhibits and Reports on Form 8-K
a) Exhibits
3.2(a) Amendment to By-laws of the Registrant.
3.2(b) By-laws of the Registrant as amended to date.
11 Computations of Earnings Per Share Information,
Basic and Diluted.
27 Financial Data Schedule.
b) Reports on Form 8-K - None
19
<PAGE> 20
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.
HUDSON GENERAL CORPORATION
(Registrant)
Date: February 11, 1998
/s/ MICHAEL RUBIN
------------------------------------
Michael Rubin
President
/s/ BARRY REGENSTEIN
------------------------------------
Barry Regenstein
Chief Financial Officer
20
<PAGE> 21
HUDSON GENERAL CORPORATION & SUBSIDIARIES
EXHIBIT INDEX
<TABLE>
<CAPTION>
Exhibit
No. Exhibit Page No.
- ------------------------------------------------------------------------------
<S> <C> <C>
3.2(a) Amendment to By-laws of the Registrant 22 - 28
3.2(b) By-laws of the Registrant as amended to date. 29 - 66
11 Computations of Earnings Per Share,
Basic and Diluted 67 - 69
27 Financial Data Schedule 70 - 71
</TABLE>
21
<PAGE> 1
EXHIBIT 3.2(a)
Amendment to By-laws of the Registrant
<PAGE> 2
ARTICLE IV
Officers
SECTION 1. Number and Qualifications. The officers of the Corporation
shall be elected by the Board of Directors and shall include the President, one
or more Vice-Presidents, the Secretary and the Treasurer. If more than one
Vice-President is elected, they shall have the following order of seniority:
Executive Vice-President, Senior Vice-President, Vice-President. If the Board of
Directors wishes, it may also elect as an officer of the Corporation a Chairman
of the Board, and if it shall elect a Chairman of the Board, it may also elect a
Vice Chairman of the Board, and it may elect other officers including one or
more Assistant Treasurers and one or more Assistant Secretaries, as may be
necessary or desirable for the business of the Corporation. Any two or more
offices may be held by the same person. Each officer shall hold office until his
successor shall have been
-18-
<PAGE> 3
duly elected and shall have qualified, or until his death, or until he shall
have resigned or have been removed, as hereinafter provided in these By-Laws.
SECTION 2. Resignations. Any officer of the Corporation may resign at
any time by giving written notice of his resignation to the Corporation. Any
such resignation shall take effect at the time specified therein or, if the time
when it shall become effective shall not be specified therein, immediately upon
receipt. Unless otherwise specified therein, the acceptance of any such
resignation shall not be necessary to make it effective.
SECTION 3. Removal. Any officer of the Corporation may be removed,
either with or without cause, at any time, by the Board of Directors at any
meeting thereof.
SECTION 4. Chairman of the Board. The Chairman of the Board, if one
shall have been elected, shall be a member of the Board of Directors, an officer
of the Corporation, and, if present, shall preside at each meeting of the Board
of Directors or the stockholders. Except where by law the signature of the
President is required, the Chairman of the Board shall possess the same power as
the President to sign all contracts, certificates and other instruments of the
Corporation. During the absence or disability of the President, the Chairman of
the Board shall exercise all the powers and discharge all the duties of the
President. The Chairman of the Board shall also perform such other duties and
exercise such other powers as from time to time may be assigned to the Chairman
of the Board by these By-Laws or by the Board of Directors.
-19-
<PAGE> 4
SECTION 5. Vice Chairman of the Board. The Vice Chairman of the Board,
if one shall have been elected, shall be a member of the Board of Directors and
an officer of the Corporation. In the absence of the Chairman of the Board, the
Vice Chairman of the Board shall preside at each meeting of the Board of
Directors or the stockholders. Except where by law the signature of the
President is required, the Vice Chairman of the Board shall possess the same
power as the President to sign all contracts, certificates and other instruments
of the Corporation. During the absence or disability of the Chairman of the
Board, the Vice Chairman of the Board shall exercise all the powers and
discharge all the duties of the Chairman of the Board. The Vice Chairman of the
Board shall also perform such other duties and exercise such other powers as
from time to time may be assigned to the Vice Chairman of the Board by these
By-Laws or by the Board of Directors.
SECTION 6. President. The President shall, in the absence of the
Chairman of the Board and the Vice Chairman of the Board, or if a Chairman of
the Board and a Vice Chairman of the Board shall not have been elected, preside
at each meeting of the Board of Directors or the stockholders. The President
shall perform all duties incident to the office of President and such other
duties as may from time to time be assigned to the President by the Board of
Directors.
SECTION 7. Vice President. Each Vice-President shall perform all such
duties as from time to time may be assigned to him by the Board of Directors or
the President. At the request of the President or in his absence or in the event
of his inability or refusal to act, the
-20-
<PAGE> 5
Vice-President, or if there shall be more than one, the Vice-Presidents in the
order of their seniority, shall perform the duties of the President, and, when
so acting, shall have the powers of and be subject to the restrictions placed
upon the President in respect of the performance of such duties.
SECTION 8. Treasurer. The Treasurer shall
(a) have charge and custody of, and be responsible for, all
the funds and securities of the Corporation;
(b) keep full and accurate accounts of receipts and
disbursements in books belonging to the Corporation;
(c) deposit all moneys and other valuables to the credit of
the Corporation in such depositories as may be designated by the Board of
Directors or pursuant to its direction;
(d) receive, and give receipts for, moneys due and payable to
the Corporation from any source whatsoever; (e) disburse the funds of the
Corporation and supervise the investments of its funds, taking proper vouchers
therefor;
(f) render to the Board of Directors, whenever the Board of
Directors may require, an account of the financial condition of the Corporation;
and
(g) in general, perform all duties incident to the office of
Treasurer and such other duties as from time to time may be assigned to him by
the Board of Directors.
SECTION 9. Secretary. The Secretary shall
(a) keep or cause to be kept in one or more books provided for the
purpose, the minutes of all meetings of the Board of
-21-
<PAGE> 6
Directors, the committees of the Board of Directors and the stockholders;
(b) see that all notices are duly given in accordance
with the provisions of these By-Laws and as required by law;
(c) be custodian of the records and seal of the
Corporation and affix and attest the seal to all certificates for shares of the
Corporation (unless the seal of the Corporation on such certificates shall be a
facsimile, as hereinafter provided) and affix and attest the seal to all other
documents to be executed on behalf of the Corporation under its seal;
(d) see that the books, reports, statements,
certificates and other documents and records required by law are kept and filed;
and
(e) in general, perform all duties incident to the
office of Secretary and such other duties as from time to time may be assigned
to him by the Board of Directors.
SECTION 10. Assistant Treasurer. The Assistant Treasurer, or if there
shall be more than one, the Assistant Treasurers in the order determined by the
Board of Directors (or if there be no such determination, then in the order of
their election), shall, in the absence of the Treasurer or in the event of his
inability or refusal to act, perform the duties and exercise the powers of the
Treasurer and shall perform such other duties as from time to time may be
assigned by the Board of Directors.
SECTION 11. Assistant Secretary. The Assistant Secretary, or if there
be more than one, the Assistant Secretaries in the order deter-
-22-
<PAGE> 7
mined by the Board of Directors (or if there be no such determination, then in
the order of their election), shall, in the absence of the Secretary or in the
event of his inability or refusal to act, perform the duties and exercise the
powers of the Secretary and shall perform such other duties as from time to time
may be assigned by the Board of Directors.
SECTION 12. Officers' Bonds or Other Security. If required by the Board
of Directors, any officer of the Corporation shall give a bond or other security
for the faithful performance of his duties, in such amount and with such surety
as the Board of Directors may require.
SECTION 13. Compensation. The compensation of the officers of the
Corporation for their services as such officers shall be fixed from time to time
by the Board of Directors. An officer of the Corporation shall not be prevented
from receiving compensation by reason of the fact that he is also a director of
the Corporation.
<PAGE> 1
EXHITIB 3.2(b)
By-laws of the Registrant as Amended to Date
29
<PAGE> 2
As in effect 2/6/98
BY-LAWS OF
HUDSON GENERAL CORPORATION
INDEX
<TABLE>
<CAPTION>
Page No.
--------
<S> <C>
ARTICLE I - Offices
Section 1. Registered Office 1
2. Other Offices 1
ARTICLE II - Meetings of Stockholders
Section 1. Place of Meetings 1
2. Annual Meeting 1
3. Special Meetings 4
4. Notice of Meetings 4
5. List of Stockholders 5
6. Quorums, Adjournments 6
7. Organization 6
8. Order of Business 7
9. Voting 7
10. Inspectors 8
ARTICLE III - Board of Directors
Section 1. General Powers 9
2. Number, Qualifications, Election and
Term of Office 9
3. Nomination of Directors 10
4. Place of Meetings 13
5. First Meeting 13
6. Regular Meetings 13
7. Special Meetings 14
8. Notice of Meetings 14
9. Quorum and Manner of Acting 15
10. Organization 15
11. Resignations 16
12. Vacancies 16
13. Removal of Directors 16
14. Compensation 16
15. Committees 17
16. Action by Consent 17
17. Telephonic Meeting 18
</TABLE>
<PAGE> 3
By-Law Index (Continued)
<TABLE>
<CAPTION>
Page No.
--------
<S> <C>
ARTICLE IV - Officers
Section 1. Number and Qualifications 18
2. Resignations 19
3. Removal 19
4. Chairman of the Board 19
5. Vice Chairman of the Board 20
6. President 20
7. Vice-President 20
8. Treasurer 21
9. Secretary 21
10. Assistant Treasurer 22
11. Assistant Secretary 22
12. Officers' Bonds or Other Security 23
13. Compensation 23
ARTICLE V - Stock Certificates and Their Transfer
Section 1. Stock Certificates 23
2. Facsimile Signatures 24
3. Lost or Abandoned Certificates 24
4. Transfers of Stock 25
5. Transfer Agents and Registrars 25
6. Regulations 26
7. Fixing Record Date 26
8. Registered Stockholders 26
ARTICLE VI - Indemnification
Section 1. Power to Indemnify in Actions, Suits or
Proceedings other than Those by or in
the Right of the Corporation 27
2. Power to Indemnify in Actions, Suits or
Proceedings by or in the Right of the
Corporation 28
3. Authorization of Indemnification 29
4. Good Faith Defined 29
5. Indemnification by a Court 30
6. Expenses Payable in Advance 31
7. Non-exclusivity and Survival of
Indemnification 31
8. Insurance 32
9. Meaning of "Corporation" for Purposes of
Article VI 32
ARTICLE VII - General Provisions
Section 1. Dividends 33
2. Reserves 33
3. Seal 33
4. Fiscal Year 34
5. Checks, Notes, Drafts, etc. 34
6. Execution of Contracts, Deeds, etc. 34
7. Voting of Stocks in Other Corporations 34
ARTICLE VIII - Amendments 35
</TABLE>
<PAGE> 4
BY-LAWS OF
HUDSON GENERAL CORPORATION
ARTICLE I
Offices
SECTION 1. Registered Office. The registered office of the Corporation
within the State of Delaware shall be in the City of Wilmington, County of New
Castle.
SECTION 2. Other Offices. The Corporation may also have an office or
offices other than said registered office at such place or places, either within
or without the State of Delaware, as the Board of Directors shall from time to
time determine or the business of the Corporation may require.
ARTICLE II
Meetings of Stockholders
SECTION 1. Place of Meetings. All meetings of the stockholders for the
election of directors or for any other purpose shall be held at such place or
places either within or without the State of Delaware, as shall be designated
from time to time by the Board of Directors and stated in the notice of meeting
to stockholders.
SECTION 2. Annual Meeting. The Annual Meeting of Stockholders shall be
held on such date and at such time and place as may be fixed by the Board of
Directors and stated in the notice of the meeting, for the purpose of electing
directors and for the transaction of only such
-1-
<PAGE> 5
other business as is properly brought before the meeting in accordance with
these By-Laws.
No business may be transacted at an Annual Meeting of Stock-holders,
other than business that is either (a) specified in the notice of Annual Meeting
(or any supplement thereto) given by or at the direction of the Board of
Directors (or any duly authorized committee thereof), (b) otherwise properly
brought before the Annual Meeting by or at the direction of the Board of
Directors (or any duly authorized committee thereof), or (c) otherwise properly
brought be-fore the Annual Meeting by any stockholder of the Corporation (i) who
is a stockholder of record on the date of the giving of the notice provided for
in this Article II, Section 2 and on the record date for the determination of
stockholders entitled to vote at such Annual Meeting, and (ii) who complies with
the notice procedures set forth in this Article II, Section 2.
In addition to any other applicable requirements, for business to be
properly brought before an Annual Meeting by a stockholder, such stockholder
must have given timely notice thereof in proper written form to the Secretary of
the Corporation.
To be timely, a stockholder's notice to the Secretary must be delivered
to or mailed and received at the principal executive offices of the Corporation
not less than sixty (60) days nor more than ninety (90) days prior to the
anniversary date of the immediately preceding Annual Meeting of Stockholders;
provided, however, that in the event that the Annual Meeting is called for a
date that is not within thirty
-2-
<PAGE> 6
(30) days before or after such anniversary date, notice by the stockholder in
order to be timely must be so received not later than the close of business on
the tenth (10th) day following the day on which notice of the date of the Annual
Meeting was mailed or public disclosure of the date of the Annual Meeting was
made, whichever first occurs.
To be in proper written form, a stockholder's notice to the Secretary
must set forth as to each matter such stockholder proposes to bring before the
Annual Meeting (v) a brief description of the business desired to be brought
before the Annual Meeting and the reasons for conducting such business at the
Annual Meeting, (w) the name and record address of such stockholder, (x) the
class or series and number of shares of capital stock of the Corporation which
are owned beneficially by such stockholder and which are owned of record by such
stockholder, (y) a description of all arrangements or understandings between
such stockholder and any other person or persons (including their names) in
connection with the proposal of such business by such stockholder and any
material interest of such stockholder in such business, and (z) a representation
that such stockholder intends to appear in person or by proxy at the Annual
Meeting to bring such business before the Annual Meeting.
No business shall be conducted at the Annual Meeting of Stock-holders
except business brought before the Annual Meeting in accordance with the
procedures set forth in this Article II, Section 2, provided, however, that,
once business has been properly brought be-
-3-
<PAGE> 7
fore the Annual Meeting in accordance with such procedures, nothing in this
Article II, Section 2 shall be deemed to preclude discussion by any stockholder
of any such business. If the Chairman of an Annual Meeting determines that
business was not properly brought before the Annual Meeting in accordance with
the foregoing procedures, the Chairman shall declare to the Annual Meeting that
the business was not properly brought before the Annual Meeting and such
business shall not be transacted.
SECTION 3. Special Meetings. Unless otherwise prescribed by law or by
the Certificate of Incorporation, special meetings of stockholders, for any
purpose or purposes, may be called by the Board of Directors, the Chairman of
the Board, if there be one, or the President. Special meetings of stockholders
may not be called by any other person or persons.
SECTION 4. Notice of Meetings. Written notice of each annual and
special meeting of stockholders stating the date, place and hour of the meeting,
and, in the case of a special meeting, the purpose or purposes for which the
meeting is called, shall be given to each stockholder of record entitled to vote
thereat not less than ten nor more than sixty days before the date of the
meeting. Business transacted at any special meeting of stockholders shall be
limited to the purposes stated in the notice. Notice shall be given personally
or by mail, and if by mail, shall be sent in a postage prepaid envelope,
addressed to the stockholder at his address as it appears on the rec-
-4-
<PAGE> 8
ords of the Corporation. Notice by mail shall be deemed given at the time
when the same shall be deposited in the United States mail, postage prepaid.
Notice of any meeting shall not be required to be given to any person who,
either before or after the meeting shall submit a signed written waiver of
notice, in person or by proxy or who attends such meeting, except when such
person attends the meeting in person or by proxy for the express purpose of
objecting, at the beginning of the meeting, to the transaction of any business
because the meeting is not lawfully called or convened. Neither the business to
be transacted at, nor the purpose of, an annual or special meeting of
stockholders need be specified in any written waiver of notice.
SECTION 5. List of Stockholders. The officer who has charge of the stock
ledger of the Corporation shall prepare and make, at least ten days before each
meeting of stockholders, a complete list of the stockholders entitled to vote at
the meeting, arranged in alphabetical order, showing the address of and the
number of shares registered in the name of each stockholder. Such list shall be
open to the examination of any stockholder, for any purpose germane to the
meeting, during ordinary business hours, for a period of at least ten days prior
to the meeting, either at a place within the city, town or village where the
meeting is to be held, which place shall be specified in the notice of meeting,
or, if not specified, at the place where the meeting is to be held. The list
shall be produced and kept at the time and place of the meeting during the whole
time thereof, and may be inspected by any stockholder who is present.
-5-
<PAGE> 9
SECTION 6. Quorum, Adjournments. The holders of a majority of the voting
power of the issued and outstanding stock of the Corporation entitled to vote
thereat, present in person or represented by proxy, shall constitute a quorum
for the transaction of business at all meetings of the stockholders, except as
otherwise provided by statute or by the Certificate of Incorporation. If,
however, such quorum shall not be present or represented at any meeting of
stockholders, the stockholders entitled to vote thereat, present in person or
represented by proxy, shall have power to adjourn the meeting from time to time,
without notice other than announcement at the meeting, until a quorum shall be
present or represented. At such adjourned meeting at which a quorum shall be
present or represented any business may be transacted which might have been
transacted at the meeting as originally called. If the adjournment is for more
than thirty days, or, if after adjournment a new record date is set, a notice of
the adjourned meeting shall be given to each stockholder of record entitled to
vote at the meeting.
SECTION 7. Organization. At each meeting of stockholders the Chairman
of the Board, if one shall have been elected, or in his absence or if one shall
not have been elected, the President, shall act as chairman of the meeting. The
Secretary, or in his absence or inability to act, the person whom the chairman
of the meeting shall appoint secretary of the meeting, shall act as secretary of
the meeting and keep the minutes thereof.
-6-
<PAGE> 10
SECTION 8. Order of Business. The order of business at all meetings of
the stockholders shall be as determined by the chairman of the meeting.
SECTION 9. Voting. Except as otherwise provided by statute or the
Certificate of Incorporation, each stockholder of the Corporation shall be
entitled at each meeting of stockholders to one vote for each share of capital
stock of the Corporation standing in his name on the record of stockholders of
the Corporation:
(a) on the date fixed pursuant to the provisions of Section 7 of
Article V of these By-Laws as the record date for the determination of the
stockholders who shall be entitled to notice of and to vote at such meeting; or
(b) if no such record date shall have been so fixed, then at the close
of business on the day next preceding the day on which notice thereof shall be
given, or, if notice is waived, at the close of business on the date next
preceding the day on which the meeting is held. Each stockholder entitled to
vote at any meeting of stockholders may authorize another person or persons to
act for him by a proxy signed by such stockholder or his attorney-in-fact, but
no proxy shall be voted after one year from its date, unless the proxy provides
for a longer period. Any such proxy shall be delivered to the secretary of the
meeting at or prior to the time designated in the order of business for so
delivering such proxies. When a quorum is present at any meeting, the vote of
the holders of a majority of the voting power of
-7-
<PAGE> 11
the issued and outstanding stock of the Corporation entitled to vote thereon,
present in person or represented by proxy, shall decide any question brought
before such meeting, unless the question is one upon which by express provision
of statute or of the Certificate of Incorporation or of these By-Laws, a
different vote is required, in which case such express provision shall govern
and control the decision of such question. Unless required by statute, or
determined by the chairman of the meeting to be advisable, the vote on any
question need not be by ballot. On a vote by ballot, each ballot shall be signed
by the stockholder voting, or by his proxy, and shall state the number of shares
voted.
SECTION 10. Inspectors. The Board of Directors shall, in advance of any
meeting of stockholders, appoint one or more inspectors or alternate inspectors
to act at such meeting or any adjournment thereof. If any of the inspectors or
alternate inspectors so appointed shall fail to appear or act, the chairman of
the meeting shall appoint one or more inspectors. Each inspector, before
entering upon the discharge of his duties, shall take and sign an oath
faithfully to execute the duties of inspector at such meeting with strict
impartiality and according to the best of his ability. The inspectors shall
determine the number of shares of capital stock of the Corporation outstanding
and the voting power of each, the number of shares represented at the meeting,
the existence of a quorum, the validity of proxies and ballots, and shall
receive votes, ballots or consents, hear and determine all challenges and
questions arising in connection
-8-
<PAGE> 12
with the right to vote, count and tabulate all votes, ballots or consents,
determine the results, and do such acts as are proper to conduct the election or
vote with fairness to all stockholders. The inspectors shall make a report in
writing of any challenge, request or matter determined by them and shall execute
a certificate of any fact found by them. Inspectors need not be stockholders.
ARTICLE III
Board of Directors
SECTION 1. General Powers. The business and affairs of the Corporation
shall be managed by or under the direction of the Board of Directors. The Board
of Directors may exercise all such authority and powers of the Corporation and
do all such lawful acts and things as are not by statute or the Certificate of
Incorporation directed or required to be exercised or done by the stockholders.
SECTION 2. Number, Qualifications, Election and Term of Office. The
number of directors constituting the Board of Directors shall be not less than
three. The number of directors may be fixed, from time to time, by the
affirmative vote of a majority of the entire Board of Directors or by action of
the stockholders of the Corporation. Any decrease in the number of directors
shall be effective at the time of the next succeeding annual meeting of
stockholders unless there shall be vacancies in the Board of Directors, in which
case such decrease may become effective at any time prior to the next succeeding
annual meeting to the extent of the number of such vacancies. Directors need
-9-
<PAGE> 13
not be stockholders. Except as otherwise provided by statute or these By-Laws,
the directors shall be elected at the annual meeting of stockholders. Each
director shall hold office until his successor shall have been elected and
qualified, or until his death, or until he shall have resigned, or have been
removed, as hereinafter provided in these By-Laws.
SECTION 3. Nomination of Directors. Only persons who are nominated in
accordance with the following procedures shall be eligible for election as
directors of the Corporation. Nominations of persons for election to the Board
of Directors may be made at any annual meeting of stockholders, or at any
special meeting of stockholders called in the manner set forth in Article II,
Section 3 hereof for the purpose of electing directors, (a) by or at the
direction of the Board of Directors (or any duly authorized committee thereof),
or (b) by any stockholder of the Corporation (i) who is a stockholder of record
on the date of the giving of the notice provided for in this Article III,
Section 3 and on the record date for the determination of stockholders entitled
to vote at such meeting, and (ii) who complies with the notice procedures set
forth in this Article III, Section 3.
In addition to any other applicable requirements, for a nomination to
be made by a stockholder, such stockholder must have given timely notice thereof
in proper written form to the Secretary of the Corporation.
To be timely, a stockholder's notice to the Secretary must be delivered
to or mailed and received at the principal executive offices
-10-
<PAGE> 14
of the Corporation (a) in the case of an annual meeting, not less than sixty
(60) days nor more than ninety (90) days prior to the anniversary date of the
immediately preceding Annual Meeting of Stockholders; provided, however, that in
the event that the Annual Meeting is called for a date that is not within thirty
(30) days before or after such anniversary date, notice by the stockholder in
order to be timely must be so received not later than the close of business on
the tenth (10th) day following the day on which notice of the date of the Annual
Meeting was mailed or public disclosure of the date of the Annual Meeting was
made, whichever first occurs, and (b) in the case of a special meeting of
stockholders called in the manner set forth in Article II, Section 3 hereof for
the purpose of electing directors, not later than the close of business on the
tenth (10th) day following the day on which notice of the date of the Special
Meeting was mailed or public disclosure of the date of the Special Meeting was
made, whichever first occurs.
To be in proper written form, a stockholder's notice to the Secretary
must set forth (a) as to each person whom the stockholder proposes to nominate
for election as a director (i) the name, age, business address and residence
address of the person, (ii) the principal occupation or employment of the
person, (iii) the class or series and number of shares of capital stock of the
Corporation which are owned beneficially by the person and which are owned of
record by the person, and (iv) any other information relating to the person
that would be required to be disclosed in a proxy statement or other filings
-11-
<PAGE> 15
required to be made in connection with solicitations of proxies for election of
directors pursuant to Section 14 of the Securities Exchange Act of 1934, as
amended (the "Exchange Act"), and the rules and regulations promulgated
thereunder, and (b) as to the stockholder giving the notice (i) the name and
record address of such stockholder, (ii) the class or series and number of
shares of capital stock of the Corporation which are owned beneficially by such
stockholder and which are owned of record by such stockholder, (iii) a
description of all arrangements or understandings between such stockholder and
each proposed nominee and any other person or persons (including their names)
pursuant to which the nomination(s) are to be made by such stockholder, (iv) a
representation that such stockholder intends to appear in person or by proxy at
the Meeting to nominate the persons named in its notice, and (v) any other
information relating to such stockholder that would be required to be disclosed
in a proxy statement or other filings required to be made in connection with
solicitations of proxies for election of directors pursuant to Section 14 of the
Exchange Act and the rules and regulations promulgated thereunder. Such notice
must be accompanied by a written consent of each proposed nominee to being named
as a nominee and to serve as a director if elected.
No person shall be eligible for election as a director of the
Corporation unless nominated in accordance with the procedures set forth in this
Article III, Section 3. If the Chairman of the Meeting determines that a
nomination was not made in accordance with the foregoing procedures, the
Chairman shall declare to the Meeting that the
-12-
<PAGE> 16
nomination was defective and such defective nomination shall be disregarded.
SECTION 4. Place of Meetings. Meetings of the Board of Directors shall
be held at such place or places, within or without the State of Delaware, as the
Board of Directors may from time to time determine or as shall be specified in
the notice of any such meeting.
SECTION 5. First Meeting. The Board of Directors shall meet for the
purpose of organization, the election of officers and the transaction of other
business, as soon as practicable after each annual meeting of stockholders, on
the same day and at the same place where such annual meeting shall be held.
Notice of such meeting need not be given. Such meeting may be held at any other
time or place (within or without the State of Delaware) which shall be specified
in a notice thereof given as hereinafter provided in Section 8 of this Article
III.
SECTION 6. Regular Meetings. Regular meetings of the Board of Directors
shall be held at such time and place as the Board of Directors may fix. If any
day fixed for a regular meeting shall be a legal holiday at the place where the
meeting is to be held, then the meeting which would otherwise be held on that
day shall be held at the same hour on the next succeeding business day. Notice
of regular meetings of the Board of Directors need not be given except as
otherwise required by statute or these By-Laws.
-13-
<PAGE> 17
SECTION 7. Special Meetings. Special meetings of the Board of Directors
may be called by the Chairman of the Board, if one shall have been elected, or
by two or more directors of the Corporation or by the President.
SECTION 8. Notice of Meetings. Notice of each special meeting of the
Board of Directors (and of each regular meeting for which notice shall be
required) shall be given by the Secretary as hereinafter provided in this
Section 8, in which notice shall be stated the time and place of the meeting.
Except as otherwise required by these By-Laws, such notice need not state the
purposes of such meeting. Notice of each such meeting shall be mailed, postage
prepaid, to each director, addressed to him at his residence or usual place of
business, by first-class mail, at least two days before the day on which such
meeting is to be held, or shall be sent addressed to him at such place by
telegraph, cable, telex, telecopier or other similar means, or be delivered to
him personally or be given to him by telephone or other similar means, at least
twenty-four hours before the time at which such meeting is to be held. Notice of
any such meeting need not be given to any director who shall, either before or
after the meeting, submit a signed waiver of notice or who shall attend such
meeting, except when he shall attend for the express purpose of objecting, at
the beginning of the meeting, to the transaction of any business because the
meeting is not lawfully called or convened.
-14-
<PAGE> 18
SECTION 9. Quorum and Manner of Acting. A majority of the entire Board
of Directors shall constitute a quorum for the transaction of business at any
meeting of the Board of Directors, and, except as otherwise expressly required
by statute or the Certificate of Incorporation or these By-Laws, the act of a
majority of the directors present at any meeting at which a quorum is present
shall be the act of the Board of Directors. In the absence of a quorum at any
meeting of the Board of Directors, a majority of the directors present thereat
may adjourn such meeting to another time and place. Notice of the time and place
of any such adjourned meeting shall be given to the directors unless such time
and place were announced at the meeting at which the adjournment was taken, to
the other directors. At any adjourned meeting at which a quorum is present, any
business may be transacted which might have been transacted at the meeting as
originally called. The directors shall act only as a Board and the individual
directors shall have no powers as such.
SECTION 10. Organization. At each meeting of the Board of Directors,
the Chairman of the Board, if one shall have been elected, or in the absence of
the Chairman of the Board or if one shall not have been elected, the President
(or, in his absence, another director chosen by a majority of the directors
present) shall act as chairman of the meeting and preside thereat. The Secretary
(or, in his absence, any person appointed by the Chairman) shall act as
secretary of the meeting and keep the minutes thereof.
-15-
<PAGE> 19
SECTION 11. Resignations. Any director of the Corporation may resign at
any time by giving written notice of his resignation to the Corporation. Any
such resignation shall take effect at the time specified therein, or, if the
time when it shall become effective shall not be specified therein, immediately
upon its receipt. Unless otherwise specified therein, the acceptance of such
resignation shall not be necessary to make it effective.
SECTION 12. Vacancies. Any vacancy in the Board of Directors, whether
arising from death, resignation, removal (with or without cause), may be filled
by the vote of a majority of the directors then in office, though less than a
quorum, or by the sole remaining director or by the stockholders at the next
annual meeting thereof or at a special meeting thereof. Each director so elected
shall hold office until his successor shall have been elected and qualified.
SECTION 13. Removal of Directors. Any director may be removed either
with or without cause, at any time, by the holders of a majority of the voting
power of the issued and outstanding capital stock of the Corporation entitled to
vote at an election of directors. Any director may be removed for cause by the
Board of Directors.
SECTION 14. Compensation. The Board of Directors shall have authority
to fix the compensation, including fees and reimbursement of expenses, of
directors for services to the Corporation in any capacity.
-16-
<PAGE> 20
SECTION 15. Committees. The Board of Directors may, by resolution passed
by a majority of the entire Board of Directors, designate one or more
committees, including an executive committee, each committee to consist of one
or more of the directors of the Corporation. The Board of Directors may
designate one or more directors as alternate members of any committee, who may
replace any absent or disqualified member at any meeting of the committee. In
addition, in the absence or disqualification of a member of a committee, the
member or members thereof present at any meeting and not disqualified from
voting, whether or not he or they constitute a quorum, may unanimously appoint
another member of the Board of Directors to act at the meeting in the place of
such absent or disqualified member. Except to the extent restricted by statute
or the Certificate of Incorporation, each such committee, to the extent provided
in the resolution creating it, shall have and may exercise all the powers and
authority of the Board of Directors and may authorize the seal of the
Corporation to be affixed to all papers which require it. Each such committee
shall serve at the pleasure of the Board of Directors and have such name as may
be determined from time to time by resolution adopted by the Board of Directors.
A majority of each committee shall constitute a quorum for the transaction of
business. Each committee shall keep regular minutes of its meetings and report
the same to the Board of Directors.
SECTION 16. Action by Consent. Unless restricted by the Certificate of
Incorporation, any action required or permitted to be taken by the Board of
Directors or any committee thereof may be taken with-
-17-
<PAGE> 21
out a meeting if all members of the Board of Directors or such committee, as the
case may be, consent thereto in writing, and the writing or writings are filed
with the minutes of the proceedings of the Board of Directors or such committee,
as the case may be.
SECTION 17. Telephonic Meeting. Unless restricted by the Certificate of
Incorporation, any one or more members of the Board of Directors or any
committee thereof may participate in a meeting of the Board of Directors or such
committee by means of a conference telephone or similar communications equipment
by means of which all persons participating in the meeting can hear each other.
Participation by such means shall constitute presence in person at a meeting.
ARTICLE IV
Officers
SECTION 1. Number and Qualifications. The officers of the Corporation
shall be elected by the Board of Directors and shall include the President, one
or more Vice-Presidents, the Secretary and the Treasurer. If more than one
Vice-President is elected, they shall have the following order of seniority:
Executive Vice-President, Senior Vice-President, Vice-President. If the Board
of Directors wishes, it may also elect as an officer of the Corporation a
Chairman of the Board, and if it shall elect a Chairman of the Board, it may
also elect a Vice Chairman of the Board, and it may elect other officers
including one or more Assistant Treasurers and one or more Assistant
Secretaries, as may be necessary or desirable for the business of the
Corporation. Any two or more offices may be held by the same person. Each
officer shall hold office until his successor shall have been
-18-
<PAGE> 22
duly elected and shall have qualified, or until his death, or until he shall
have resigned or have been removed, as hereinafter provided in these By-Laws.
SECTION 2. Resignations. Any officer of the Corporation may resign at
any time by giving written notice of his resignation to the Corporation. Any
such resignation shall take effect at the time specified therein or, if the time
when it shall become effective shall not be specified therein, immediately upon
receipt. Unless otherwise specified therein, the acceptance of any such
resignation shall not be necessary to make it effective.
SECTION 3. Removal. Any officer of the Corporation may be removed,
either with or without cause, at any time, by the Board of Directors at any
meeting thereof.
SECTION 4. Chairman of the Board. The Chairman of the Board, if one
shall have been elected, shall be a member of the Board of Directors, an officer
of the Corporation, and, if present, shall preside at each meeting of the Board
of Directors or the stockholders. Except where by law the signature of the
President is required, the Chairman of the Board shall possess the same power as
the President to sign all contracts, certificates and other instruments of the
Corporation. During the absence or disability of the President, the Chairman of
the Board shall exercise all the powers and discharge all the duties of the
President. The Chairman of the Board shall also perform such other duties and
exercise such other powers as from time to time may be assigned to the Chairman
of the Board by these By-Laws or by the Board of Directors.
-19-
<PAGE> 23
SECTION 5. Vice Chairman of the Board. The Vice Chairman of the Board,
if one shall have been elected, shall be a member of the Board of Directors and
an officer of the Corporation. In the absence of the Chairman of the Board, the
Vice Chairman of the Board shall preside at each meeting of the Board of
Directors or the stockholders. Except where by law the signature of the
President is required, the Vice Chairman of the Board shall possess the same
power as the President to sign all contracts, certificates and other instruments
of the Corporation. During the absence or disability of the Chairman of the
Board, the Vice Chairman of the Board shall exercise all the powers and
discharge all the duties of the Chairman of the Board. The Vice Chairman of the
Board shall also perform such other duties and exercise such other powers as
from time to time may be assigned to the Vice Chairman of the Board by these
By-Laws or by the Board of Directors.
SECTION 6. President. The President shall, in the absence of the
Chairman of the Board and the Vice Chairman of the Board, or if a Chairman of
the Board and a Vice Chairman of the Board shall not have been elected, preside
at each meeting of the Board of Directors or the stockholders. The President
shall perform all duties incident to the office of President and such other
duties as may from time to time be assigned to the President by the Board of
Directors.
SECTION 7. Vice President. Each Vice-President shall perform all such
duties as from time to time may be assigned to him by the Board of Directors or
the President. At the request of the President or in his absence or in the event
of his inability or refusal to act, the
-20-
<PAGE> 24
Vice-President, or if there shall be more than one, the Vice-Presidents in the
order of their seniority, shall perform the duties of the President, and, when
so acting, shall have the powers of and be subject to the restrictions placed
upon the President in respect of the performance of such duties.
SECTION 8. Treasurer. The Treasurer shall
(a) have charge and custody of, and be responsible
for, all the funds and securities of the Corporation;
(b) keep full and accurate accounts of receipts and
disbursements in books belonging to the Corporation;
(c) deposit all moneys and other valuables to the
credit of the Corporation in such depositories as may be designated by the Board
of Directors or pursuant to its direction;
(d) receive, and give receipts for, moneys due and
payable to the Corporation from any source whatsoever;
(e) disburse the funds of the Corporation and
supervise the investments of its funds, taking proper vouchers therefor;
(f) render to the Board of Directors, whenever the
Board of Directors may require, an account of the financial condition of the
Corporation; and
(g) in general, perform all duties incident to the
office of Treasurer and such other duties as from time to time may be assigned
to him by the Board of Directors.
SECTION 9. Secretary. The Secretary shall
(a) keep or cause to be kept in one or more books
provided for the purpose, the minutes of all meetings of the Board of
-21-
<PAGE> 25
Directors, the committees of the Board of Directors and the stock-holders;
(b) see that all notices are duly given in accordance
with the provisions of these By-Laws and as required by law;
(c) be custodian of the records and seal of the
Corporation and affix and attest the seal to all certificates for shares of the
Corporation (unless the seal of the Corporation on such certificates shall be a
facsimile, as hereinafter provided) and affix and attest the seal to all other
documents to be executed on behalf of the Corporation under its seal;
(d) see that the books, reports, statements,
certificates and other documents and records required by law are kept and filed;
and
(e) in general, perform all duties incident to the
office of Secretary and such other duties as from time to time may be assigned
to him by the Board of Directors.
SECTION 10. Assistant Treasurer. The Assistant Treasurer, or if there
shall be more than one, the Assistant Treasurers in the order determined by the
Board of Directors (or if there be no such determination, then in the order of
their election), shall, in the absence of the Treasurer or in the event of his
inability or refusal to act, per-form the duties and exercise the powers of the
Treasurer and shall perform such other duties as from time to time may be
assigned by the Board of Directors.
SECTION 11. Assistant Secretary. The Assistant Secretary, or if there
be more than one, the Assistant Secretaries in the order deter-
-22-
<PAGE> 26
mined by the Board of Directors (or if there be no such determination, then in
the order of their election), shall, in the absence of the Secretary or in the
event of his inability or refusal to act, perform the duties and exercise the
powers of the Secretary and shall perform such other duties as from time to time
may be assigned by the Board of Directors.
SECTION 12. Officers' Bonds or Other Security. If required by the Board
of Directors, any officer of the Corporation shall give a bond or other security
for the faithful performance of his duties, in such amount and with such surety
as the Board of Directors may require.
SECTION 13. Compensation. The compensation of the officers of the
Corporation for their services as such officers shall be fixed from time to time
by the Board of Directors. An officer of the Corporation shall not be prevented
from receiving compensation by reason of the fact that he is also a director of
the Corporation.
ARTICLE V
Stock Certificates and Their Transfer
SECTION 1. Stock Certificates. Every holder of stock in the Corporation
shall be entitled to have a certificate, signed by, or in the name of the
Corporation by, the Chairman of the Board or the Vice Chairman of the Board or
the President or the Vice-President and by the Treasurer or an Assistant
Treasurer or the Secretary or an Assistant Secretary of the Corporation,
certifying the number of shares owned by him in the Corporation. If the
Corporation shall be auth-
-23-
<PAGE> 27
orized to issue more than one class of stock or more than one series of any
class, the designations, preferences and relative, participating, optional or
other special rights of each class of stock or series thereof and the
qualifications, limitations or restriction of such preferences and/or rights
shall be set forth in full or summarized on the face or back of the certificate
which the Corporation shall issue to represent such class or series of stock,
provided that, except as otherwise provided in Section 202 of the General
Corporation Law of the State of Delaware, in lieu of the foregoing requirements,
there may be set forth on the face or back of the certificate which the
Corporation shall issue to represent such class or series of stock, a statement
that the Corporation will furnish without charge to each stockholder who so
requests the designations, preferences and relative, participating, optional or
other special rights of each class of stock or series thereof and the
qualifications, limitations or restrictions of such preferences and/or rights.
SECTION 2. Facsimile Signatures. Any of or all the signatures on a
certificate may be a facsimile. In case any officer, transfer agent or registrar
who has signed or whose facsimile signature has been placed upon a certificate
shall have ceased to be such officer, transfer agent or registrar before such
certificate is issued, it may be issued by the Corporation with the same effect
as if he were such officer, transfer agent or registrar at the date of issue.
SECTION 3. Lost or Abandoned Certificates. The Board of Directors may
direct, or establish a procedure providing for, a new certificate or
certificates to be issued in place of any certificate or
-24-
<PAGE> 28
certificates theretofore issued by the Corporation alleged to have been lost,
stolen or destroyed, or which have been claimed as abandoned property by a
governmental authority or its agent. When authorizing such issue of a new
certificate or certificates, the Board of Directors may, in its discretion and
as a condition precedent to the issuance thereof, require the owner of such
lost, stolen or destroyed certificate or certificates, or his legal
representative, to give the Corporation a bond in such sum as it may direct
sufficient to indemnify it against any claim that may be made against the
Corporation on account of the alleged loss, theft or destruction of any such
certificate or the issuance of such new certificate.
SECTION 4. Transfers of Stock. Upon surrender to the Corporation or the
transfer agent of the Corporation of a certificate for shares duly endorsed or
accompanied by proper evidence of succession, assignment or authority to
transfer, it shall be the duty of the Corporation to issue a new certificate to
the person entitled thereto, cancel the old certificate and record the
transaction upon its records; provided, however, that the Corporation shall be
entitled to recognize and enforce any lawful restriction on transfer. Whenever
any transfer of stock shall be made for collateral security, and not absolutely,
it shall be so expressed in the entry of transfer if, when the certificates are
presented to the Corporation for transfer, both the transferor and the
transferee request the Corporation to do so.
SECTION 5. Transfer Agents and Registrars. The Board of Directors may
appoint, or authorize any officer or officers to appoint, one or more transfer
agents and one or more registrars.
-25-
<PAGE> 29
SECTION 6. Regulations. The Board of Directors may make such additional
rules and regulations, not inconsistent with these By-Laws, as it may deem
expedient concerning the issue, transfer and registration of certificates for
shares of stock of the Corporation.
SECTION 7. Fixing Record Date. In order that the Corporation may
determine the stockholders entitled to notice of or to vote at any meeting of
stockholders or any adjournment thereof, or to express consent to corporate
action in writing without a meeting, or entitled to receive payment of any
dividend or other distribution or allotment of any rights, or entitled to
exercise any rights in respect of any change, conversion or exchange of stock or
for the purpose of any other lawful action, the Board of Directors may fix, in
advance, a record date, which shall not be more than sixty nor less than ten
days before the date of such meeting, nor more than sixty days prior to any
other action. A determination of stockholders of record entitled to notice of or
to vote at a meeting of stockholders shall apply to any adjournment of the
meeting; provided, however, that the Board of Directors may fix a new record
date for the adjourned meeting.
SECTION 8. Registered Stockholders. The Corporation shall be entitled
to recognize the exclusive right of a person registered on its records as the
owner of shares of stock to receive dividends and to vote as such owners, shall
be entitled to hold liable for calls and assessments a person registered on its
records as the owner of shares of stock, and shall not be bound to recognize any
equitable or other claim to or interest in such share or shares of stock on the
-26-
<PAGE> 30
part of any other person, whether or not it shall have express or other notice
thereof, except as otherwise provided by the laws of Delaware.
ARTICLE VI
Indemnification
SECTION 1. Power to Indemnify in Actions, Suits or Proceedings other
than Those by or in the Right of the Corporation. Subject to Section 3 of this
Article VI, the Corporation shall indemnify any person who was or is a party or
is threatened to be made a party to any threatened, pending or completed action,
suit or proceeding, whether civil, criminal, administrative or investigative
(other than an action by or in the right of the Corporation) by reason of the
fact that he is or was a director, officer, employee or agent of the
Corporation, or is or was serving at the request of the Corporation as a
director, officer, employee or agent of another corporation, partnership, joint
venture, trust or other enterprise, against expenses (including attorneys'
fees), judgments, fines and amounts paid in settlement actually and reasonably
incurred by him in connection with such action, suit or proceeding if he acted
in good faith and in a manner he reasonably believed to be in or not opposed to
the best interests of the Corporation, and, with respect to any criminal action
or proceeding, had no reasonable cause to believe his conduct was unlawful. The
termination of any action, suit or proceeding by judgment, order, settlement,
conviction, or upon a plea of nolo contendere or its equivalent, shall not, of
itself, create a presumption that the person did not act in good faith and in a
manner which he
-27-
<PAGE> 31
reasonably believed to be in or not opposed to the best interests of the
Corporation, and, with respect to any criminal action or proceeding, had
reasonable cause to believe that his conduct was unlawful.
SECTION 2. Power to Indemnify in Actions, Suits or Proceedings by or in
the Right of the Corporation. Subject to Section 3 of this Article VI, the
Corporation shall indemnify any person who was or is a party or is threatened to
be made a party to any threatened, pending or completed action or suit by or in
the right of the Corporation to procure a judgment in its favor by reason of the
fact that he is or was a director, officer, employee or agent of the
Corporation, or is or was serving at the request of the Corporation as a
director, officer, employee or agent of another corporation, partnership, joint
venture, trust or other enterprise against expenses (including attorneys' fees)
actually and reasonably incurred by him in connection with the defense or
settlement of such action or suit if he acted in good faith and in a manner he
reasonably believed to be in or not opposed to the best interests of the
Corporation; except that no indemnification shall be made in respect of any
claim, issue or matter as to which such person shall have been adjudged to be
liable to the Corporation unless and only to the extent that the Court of
Chancery or the court in which such action or suit was brought shall determine
upon application that, despite the adjudication of liability but in view of all
the circumstances of the case, such person is fairly and reasonably entitled to
indemnity for such expenses which the Court of Chancery or such other court
shall deem proper.
-28-
<PAGE> 32
SECTION 3. Authorization of Indemnification. Any indemnification under
this Article VI (unless ordered by a court) shall be made by the Corporation
only as authorized in the specific case upon a determination that
indemnification of the director, officer, employee or agent is proper in the
circumstances because he has met the applicable standard of conduct set forth in
Section 1 or Section 2 of this Article VI, as the case may be. Such
determination shall be made (a) by the Board of Directors by a majority vote of
a quorum consisting of directors who were not parties to such action, suit or
proceeding, or (b) if such a quorum is not obtainable, or, even if obtainable, a
quorum of disinterested directors so directs, by independent legal counsel in a
written opinion, or (c) by the stockholders. To the extent, however, that a
director, officer, employee or agent of the Corporation has been successful on
the merits or otherwise in defense of any action, suit or proceeding described
above, or in defense of any claim, issue or matter therein, he shall be
indemnified against expenses (including attorneys' fees) actually and reasonably
incurred by him in connection therewith, without the necessity of authorization
in the specific case.
SECTION 4. Good Faith Defined. For purposes of any determination under
Section 3 of this Article VI, a person shall be deemed to have acted in good
faith and in a manner he reasonably believed to be in or not opposed to the best
interests of the Corporation, or, with respect to any criminal action or
proceeding, to have had no reasonable cause to believe his conduct was unlawful,
if his action is based on the records or books of account of the Corporation or
an-
-29-
<PAGE> 33
other enterprise, or on information supplied to him by the officers of the
Corporation or another enterprise in the course of their duties, or on the
advice of legal counsel for the Corporation or another enterprise or on
information or records given or reports made to the Corporation or another
enterprise by an independent certified public accountant or by an appraiser or
other expert selected with reasonable care by the Corporation or another
enterprise. The term "another enterprise" as used in this Section 4 shall mean
any other corporation or any partnership, joint venture, trust, employee benefit
plan or other enterprise of which such person is or was serving at the request
of the Corporation as a director, officer, employee or agent. The provisions of
this Section 4 shall not be deemed to be exclusive or to limit in any way the
circumstances in which a person may be deemed to have met the applicable
standard of conduct set forth in Sections 1 or 2 of this Article VI, as the case
may be.
SECTION 5. Indemnification by a Court. Notwithstanding any contrary
determination in the specific case under Section 3 of this Article VI, and
notwithstanding the absence of any determination thereunder, any director,
officer, employee or agent may apply to any court of competent jurisdiction in
the State of Delaware for indemnification to the extent otherwise permissible
under Sections 1 and 2 of this Article VI. The basis of such indemnification by
a court shall be a determination by such court that indemnification of the
director, officer, employee or agent is proper in the circumstances because he
has met the applicable standards of conduct set forth in Sections 1 or 2 of this
Article VI, as the case may be. Notice of
-30-
<PAGE> 34
any application for indemnification pursuant to this Section 5 shall be given to
the Corporation promptly upon the filing of such application.
SECTION 6. Expenses Payable in Advance. Expenses incurred in defending
or investigating a threatened or pending action, suit or proceeding shall be
paid by the Corporation in advance of the final disposition of such action, suit
or proceeding upon receipt of an undertaking by or on behalf of the director,
officer, employee or agent to repay such amount if it shall ultimately be
determined that he is not entitled to be indemnified by the Corporation as
authorized in this Article VI.
SECTION 7. Non-exclusivity and Survival of Indemnification. The
indemnification and advancement of expenses provided by or granted pursuant to
this Article VI shall not be deemed exclusive of any other rights to which those
seeking indemnification or advancement of expenses may be entitled under any
By-Law, agreement, contract, vote of stockholders or disinterested directors or
pursuant to the direction (howsoever embodied) of any court of competent
jurisdiction or otherwise, both as to action in his official capacity and as to
action in another capacity while holding such office, it being the policy of the
Corporation that indemnification of the persons specified in Sections 1 and 2 of
this Article VI shall be made to the fullest extent permitted by law. The
provisions of this Article VI shall not be deemed to preclude the
indemnification of any person who is not specified in Sections 1 or 2 of this
Article VI but whom the Corporation has the power or obligation to indemnify
under the pro-
-31-
<PAGE> 35
visions of the General Corporation Law of the State of Delaware or otherwise.
The indemnification and advancement of expenses provided by, or granted pursuant
to, this Article VI shall, unless otherwise provided when authorized or
ratified, continue as to a person who has ceased to be a director, officer,
employee or agent and shall inure to the benefit of the heirs, executors and
administrators of such person.
SECTION 8. Insurance. The Corporation may purchase and maintain
insurance on behalf of any person who is or was a director, officer, employee or
agent of the Corporation, or is or was serving at the request of the Corporation
as a director, officer, employee or agent of another corporation, partnership,
joint venture, trust or other enterprise against any liability asserted against
him and incurred by him in any such capacity, or arising out of his status as
such, whether or not the Corporation would have the power or obligation to
indemnify him against such liability under the provisions of this Article VI or
otherwise.
SECTION 9. Meaning of "Corporation" for Purposes of Article VI. For
purposes of this Article VI, references to "the Corporation" shall include, in
addition to the resulting corporation, any constituent corporation (including
any constituent of a constituent) absorbed in a consolidation or merger which,
if its separate existence had continued, would have had power and authority to
indemnify its directors, officers and employees or agents, so that any person
who is or was a director, officer, employee or agent of such constituent
corporation, or is or was serving at the request of such constituent
-32-
<PAGE> 36
corporation as a director, officer, employee or agent of another corporation,
partnership, joint venture, trust or other enterprise, shall stand in the same
position under the provisions of this Article VI with respect to the resulting
or surviving corporation as he would have with respect to such constituent
corporation if its separate existence had continued.
ARTICLE VII
General Provisions
SECTION 1. Dividends. Subject to statute and the Certificate of
Incorporation, dividends upon the shares of stock of the Corporation may be
declared by the Board of Directors at any regular or special meeting. Dividends
may be paid in cash, in property or in shares of stock of the Corporation,
unless otherwise provided by statute or the Certificate of Incorporation.
SECTION 2. Reserves. Before payment of any dividend, there may be set
aside out of any funds of the Corporation available for dividends such sum or
sums as the Board of Directors may, from time to time, in its absolute
discretion, think proper as a reserve or reserves to meet contingencies, or for
equalizing dividends, or for repairing or maintaining any property of the
Corporation or for such other purpose as the Board of Directors may think
conducive to the interests of the Corporation. The Board of Directors may modify
or abolish any such reserve in the manner in which it was created.
SECTION 3. Seal. The seal of the Corporation shall be in such form as
shall be approved by the Board of Directors.
-33-
<PAGE> 37
SECTION 4. Fiscal Year. The fiscal year of the Corporation shall be
fixed, and once fixed, may thereafter be changed, by resolution of the Board of
Directors.
SECTION 5. Checks, Notes, Drafts, etc. All checks, notes, drafts or
other orders for the payment of money of the Corporation shall be signed,
endorsed or accepted in the name of the Corporation by such officer, officers,
person or persons as from time to time may be designated by the Board of
Directors or by an officer or officers authorized by the Board of Directors to
make such designation.
SECTION 6. Execution of Contracts, Deeds, etc. The Board of Directors
shall authorize any officer or officers, agent or agents, in the name and on
behalf of the Corporation to enter into or execute and deliver any and all
deeds, bonds, mortgages, contracts and other obligations or instruments, and
such authority may be general or confined to specific instances.
SECTION 7. Voting of Stocks in Other Corporations. Unless otherwise
provided by resolution of the Board of Directors, the Chairman of the Board or
the President, from time to time, may (or may appoint one or more attorneys or
agents to) cast the votes which the Corporation may be entitled to cast as a
shareholder or otherwise in any other corporation, any of whose shares or
securities may be held by the Corporation at meetings of the holders of the
shares or other securities of such other corporation, or to consent in writing
to any action by any such other corporation. In the event one or more attorneys
or agents are appointed, the Chairman of the
-34-
<PAGE> 38
Board or the President may instruct the person or persons so appointed as to the
manner of casting such votes or giving such consent. The Chairman of the Board
or the President may, or may instruct the attorneys or agents appointed, to
execute or cause to be executed in the name and on behalf of the Corporation and
under its seal or otherwise, such written proxies, consents, waivers or other
instruments as may be necessary or proper in the premises.
ARTICLE VIII
Amendments
These By-Laws may be amended or repealed or new By-Laws adopted (a) by
action of the stockholders entitled to vote thereon at any annual or special
meeting of stockholders, or (b) if the Certificate of Incorporation so provides,
by action of the Board of Directors at a regular or special meeting thereof. Any
By-Law made by the Board of Directors may be amended or repealed by action of
the stockholders at an annual or special meeting of stockholders.
-35-
<PAGE> 1
EXHIBIT 11
Computations of Earnings Per Share,
Basic and Diluted
67
<PAGE> 2
HUDSON GENERAL CORPORATION AND SUBSIDIARIES
COMPUTATION OF EARNINGS PER SHARE, BASIC
<TABLE>
<CAPTION>
Three Months Ended Six Months Ended
December 31, December 31,
1997 1996 1997 1996
--------- --------- --------- ---------
(in thousands, except per share amounts)
<S> <C> <C> <C> <C>
Net earnings ....................................... $ 1,383 $ 1,660 $ 2,165 $ 2,346
========= ========= ========= =========
Weighted average number of common shares
outstanding ..................................... 1,741 1,938 1,739 1,839
========= ========= ========= =========
Earnings per share, basic .......................... $ .79 $ .86 $ 1.24 $ 1.28
========= ========= ========= =========
</TABLE>
68
<PAGE> 3
HUDSON GENERAL CORPORATION AND SUBSIDIARIES
COMPUTATION OF EARNINGS PER SHARE, DILUTED
<TABLE>
<CAPTION>
Three Months Ended Six Months Ended
December 31, December 31,
1997 1996 1997 1996
---- ---- ---- ----
<S> <C> <C> <C> <C>
(in thousands, except per share amounts)
Net earnings ................................ $1,383 $1,660 $2,165 $2,346
Plus: Interest on 7% convertible subordinated
debentures due 2011 less applicable
income taxes .......................... -- -- -- 50
------ ------ ------ ------
Net earnings for computing earnings
per share, diluted .......................... $1,383 $1,660 $2,165 $2,396
====== ====== ====== ======
Weighted average number of common shares
outstanding ................................. 1,741 1,938 1,739 1,839
Plus: Incremental shares from assumed:
Exercise of stock options ............ 16 19 15 18
Conversion of 7% convertible
subordinated debentures .............. -- -- -- 117
------ ------ ------ ------
Weighted average number of common and
potential common shares outstanding ......... 1,757 1,957 1,754 1,974
====== ====== ====== ======
Earnings per share, diluted ................. $ .79 $ .85 $ 1.23 $ 1.21
====== ====== ====== ======
</TABLE>
69
WARNING: THE EDGAR SYSTEM ENCOUNTERED ERROR(S) WHILE PROCESSING THIS SCHEDULE.
<TABLE> <S> <C>
<ARTICLE> 5
<S> <C>
<PERIOD-TYPE> 6-MOS
<FISCAL-YEAR-END> JUN-30-1998
<PERIOD-START> JUL-01-1997
<PERIOD-END> DEC-31-1997
<CASH> 16,097
<SECURITIES> 12,690
<RECEIVABLES> 873
<ALLOWANCES> 0
<INVENTORY> 0
<CURRENT-ASSETS> 41,567
<PP&E> 2,594
<DEPRECIATION> 0
<TOTAL-ASSETS> 70,374
<CURRENT-LIABILITIES> 3,490
<BONDS> 0
0
0
<COMMON> 2,098
<OTHER-SE> 64,679
<TOTAL-LIABILITY-AND-EQUITY> 66,777
<SALES> 2,765
<TOTAL-REVENUES> 2,765
<CGS> 0
<TOTAL-COSTS> 3,935
<OTHER-EXPENSES> 3,588
<LOSS-PROVISION> 0
<INTEREST-EXPENSE> 0
<INCOME-PRETAX> 3,326
<INCOME-TAX> 1,161
<INCOME-CONTINUING> 0
<DISCONTINUED> 0
<EXTRAORDINARY> 0
<CHANGES> 0
<NET-INCOME> 2,165
<EPS-PRIMARY> 1.24<F1>
<EPS-DILUTED> 1.23
- -------------
<F1> AMOUNT REPORTED IS EPS BASIC.
</TABLE>