CORRECTIONS CORPORATION OF AMERICA
S-11/A, 1997-07-10
FACILITIES SUPPORT MANAGEMENT SERVICES
Previous: CORRECTIONS CORPORATION OF AMERICA, S-11/A, 1997-07-10
Next: OLD POINT FINANCIAL CORP, 10-K405/A, 1997-07-10



<PAGE>   1
 
     AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION ON JULY 10, 1997
 
   
                                                  REGISTRATION NOS. 333-25727
    
   
                                                                    333-25727-01
    
================================================================================
 
                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549
                             ---------------------
   
                                AMENDMENT NO. 6
    
                                       TO
                                   FORM S-11
                             REGISTRATION STATEMENT
                                     UNDER
                           THE SECURITIES ACT OF 1933
                 OF SECURITIES OF CERTAIN REAL ESTATE COMPANIES
                                      AND
 
                                    FORM S-3
                             REGISTRATION STATEMENT
                                     UNDER
                           THE SECURITIES ACT OF 1933
                             ---------------------
                            CCA PRISON REALTY TRUST
      (Exact name of Registrant as Specified in its Governing Instruments)
                             ---------------------
 
<TABLE>
<S>                                                 <C>
              2200 ABBOTT MARTIN ROAD                               J. MICHAEL QUINLAN
                     SUITE 201                                    CHIEF EXECUTIVE OFFICER
            NASHVILLE, TENNESSEE 37215                            CCA PRISON REALTY TRUST
                  (615) 460-7452                                  2200 ABBOTT MARTIN ROAD
    (Address of Principal Executive Offices of                           SUITE 201
                     Registrant)
                                                                NASHVILLE, TENNESSEE 37215
                                                                      (615) 460-7452
                                                        (Name and Address of Agent for Service for
                                                                        Registrant)
</TABLE>
 
                             ---------------------
                       CORRECTIONS CORPORATION OF AMERICA
           (Exact name of Co-Registrant as Specified in its Charter)
 
<TABLE>
<S>                                                   <C>
              102 WOODMONT BOULEVARD                                   DOCTOR R. CRANTS
                    SUITE 800                                      CHIEF EXECUTIVE OFFICER
            NASHVILLE, TENNESSEE 37205                              102 WOODMONT BOULEVARD
                  (615) 292-3100                                          SUITE 800
    (Address of Principal Executive Offices of                    NASHVILLE, TENNESSEE 37205
                   Co-Registrant)
                                                                        (615) 292-3100
                                                          (Name and Address of Agent for Service for
                                                                        Co-Registrant)
</TABLE>
 
                             ---------------------
 
                                   COPIES TO:
 
<TABLE>
<S>                                                 <C>
                ELIZABETH E. MOORE                               F. MITCHELL WALKER, JR.
            STOKES & BARTHOLOMEW, P.A.                            BASS, BERRY & SIMS PLC
   SUNTRUST CENTER, NASHVILLE, TENNESSEE 37219      FIRST AMERICAN CENTER, NASHVILLE, TENNESSEE 37238
        (615) 259-1450/FAX (615) 259-1470                   (615) 742-6200/FAX (615) 742-6298
</TABLE>
 
     APPROXIMATE DATE OF COMMENCEMENT OF THE PROPOSED SALE TO THE PUBLIC:  As
soon as practicable after the effective date of this Registration Statement.
 
     If this form is filed to register additional securities for an offering
pursuant to Rule 462(b) under the Securities Act of 1933, please check the
following box and list the Securities Act registration statement number of the
earlier effective registration statement for the same offering. [ ] ___________
 
     If this form is a post-effective amendment filed pursuant to Rule 462(c)
under the Securities Act, check the following box and list the Securities Act
registration statement number of the earlier effective registration statement
for the same offering.   [ ]  ________________
 
     If delivery of the prospectus is expected to be made pursuant to Rule 434,
please check the following box. [ ]
                             ---------------------
     THE REGISTRANT HEREBY AMENDS THIS REGISTRATION STATEMENT ON SUCH DATE OR
DATES AS MAY BE NECESSARY TO DELAY ITS EFFECTIVE DATE UNTIL THE REGISTRANT SHALL
FILE A FURTHER AMENDMENT WHICH SPECIFICALLY STATES THAT THIS REGISTRATION
STATEMENT SHALL THEREAFTER BECOME EFFECTIVE IN ACCORDANCE WITH SECTION 8(A) OF
THE SECURITIES ACT OF 1933 OR UNTIL THE REGISTRATION STATEMENT SHALL BECOME
EFFECTIVE ON SUCH DATE AS THE COMMISSION, ACTING PURSUANT TO SAID SECTION 8(A),
MAY DETERMINE.
================================================================================
<PAGE>   2
 
                                    PART II
 
                     INFORMATION NOT REQUIRED IN PROSPECTUS
 
ITEM 30.  OTHER EXPENSES OF ISSUANCE AND DISTRIBUTION.
 
     Set forth below are certain registration, filing and listing fees and an
estimate of the other fees and expenses to be incurred in connection with the
issuance and distribution of the Common Shares offered hereby.
 
<TABLE>
<S>                                                           <C>
Securities and Exchange Commission Registration Fee.........  $  135,390
NASD Filing Fee.............................................      30,500
New York Stock Exchange Original Listing Fee................     161,390
Blue Sky Fees and Expenses (including attorneys' fees)......       2,500
Accounting Fees and Expenses................................     335,000
Attorneys' Fees and Expenses................................   1,270,000
Printing and Engraving Expenses.............................     700,000
Transfer Agent's Fees.......................................      12,000
Trustees' and Officers' Insurance...........................     175,000
Miscellaneous Expenses......................................     278,250
                                                              ----------
          Total.............................................  $3,100,000
                                                              ==========
</TABLE>
 
- ---------------
 
* To be filed by amendment.
 
ITEM 31.  SALES TO SPECIAL PARTIES.
 
     The Company was formed as a Maryland real estate investment trust in April
1997, with one shareholder being issued 1,000 Common Shares in consideration of
$1,000.
 
     Upon consummation of the Offering, D. Robert Crants, III and Michael W.
Devlin will each receive 150,000 Common Shares as a development fee and for
services rendered and as reimbursement of actual costs incurred in connection
with the formation of the Company, the consummation of the Offering and the
closing of the Initial Facilities. The reimbursed costs include certain costs
related to property due diligence, employee compensation, travel and overhead.
 
ITEM 32.  RECENT SALES OF UNREGISTERED SECURITIES.
 
     All of the Common Shares issued by the Company discussed in Item 31 above
were issued pursuant to an exemption from the registration requirements of the
Securities Act contained in Section 4(2) of the Securities Act.
 
ITEM 33.  INDEMNIFICATION OF TRUSTEES AND OFFICERS.
 
     The Declaration of Trust of the Company provides for indemnification of
trustees and officers to the full extent permitted by the laws of the State of
Maryland.
 
     Section 8-301 of the Corporation and Associations Article of the Annotated
Code of Maryland permits a Maryland real estate investment trust to indemnify
trustees, officers, employees and agents of the real estate investment trust to
the same extent as is permitted for directors, officers, employees and agents of
a Maryland corporation under Section 2-418 of the MGCL.
 
     Section 2-418 of the MGCL generally permits indemnification of any trustee
made a party to any proceedings by reason of service as a trustee unless it is
established that (i) the act or omission of such person was material to the
matter giving rise to the proceeding and was committed in bad faith or was the
result of active and deliberate dishonesty; or (ii) such person actually
received an improper personal benefit in money, property or services; or (iii)
in the case of any criminal proceeding, such person had reasonable cause to
 
                                      II-1
<PAGE>   3
 
believe that the act or omission was unlawful. The indemnity may include
judgments, penalties, fines, settlements and reasonable expenses actually
incurred by the trustee in connection with the proceeding; but, if the
proceeding is one by, or in the right of, the corporation, indemnification is
not permitted with respect to any proceeding in which the trustee has been
adjudged to be liable to the corporation, or if the proceeding is one charging
improper personal benefit to the trustee, whether or not involving action in the
trustee's official capacity, indemnification of the trustee is not permitted if
the trustee was adjudged to be liable on the basis that personal benefit was
improperly received. The termination of any proceeding by conviction or upon a
plea of nolo contendere or its equivalent, or an entry of an order of probation
prior to judgment, creates a rebuttable presumption that the trustee did not
meet the requisite standard of conduct required for permitted indemnification.
The termination of any proceeding by judgment, order or settlement, however,
does not create a presumption that the trustee failed to meet the requisite
standard of conduct for permitted indemnification.
 
     Indemnification under the provisions of the MGCL is not deemed exclusive of
any other rights, by indemnification or otherwise, to which a trustee may be
entitled under the Declaration of Trust, Bylaws, any resolution of shareholders
or trustees, any agreement or otherwise.
 
     The statute permits a Maryland real estate investment trust to indemnify
its officers, employees and agents to the same extent as its trustees. The
Company's Declaration of Trust provides for indemnification of the Company's
officers, employees or agents to the fullest extent permitted by law.
 
     The Company will enter into indemnification agreements (the
"Indemnification Agreements") with its trustees and certain of its executive
officers. The Indemnification Agreements are intended to provide indemnification
to the maximum extent allowable by or not in violation of any law of the State
of Maryland. Each Indemnification Agreement provides that the Company shall
indemnify a trustee or officer who is a party to the agreement (the
"Indemnitee") if he or she was or is a party to or otherwise involved in any
proceeding (other than a derivative proceeding) by reason of the fact that he or
she was or is a trustee or officer of the Company, against losses incurred in
connection with the defense or settlement of such proceeding. The
indemnification provided under each Indemnification Agreement is limited to
instances where the act or omission giving rise to the claim for which
indemnification is sought was not otherwise indemnified by the Company or
insurance maintained by the Company, was not established to have been committed
in bad faith or the result of active and deliberate dishonesty, did not involve
receipt of improper personal benefit, did not result in a judgment of liability
to the Company in a proceeding by or in the right of the Company, did not
involve an accounting of profits pursuant to Section 16(b) of the Securities
Exchange Act of 1934, as amended, and, with respect to any criminal proceeding,
the Indemnitee had no reasonable cause to believe his or her conduct was
unlawful.
 
     The Company will obtain trustees and officers liability insurance.
 
ITEM 34.  TREATMENT OF PROCEEDS FROM SECURITIES BEING REGISTERED.
 
     Not applicable.
 
                                      II-2
<PAGE>   4
 
ITEM 35.  FINANCIAL STATEMENTS AND EXHIBITS.
 
     (a) Financial Statements Included in this Registration Statement, including
the Prospectus:
 
<TABLE>
<CAPTION>
                                                              PAGE
                                                              ----
<S>                                                           <C>
CCA PRISON REALTY TRUST
  FINANCIAL STATEMENTS
     Report of Independent Public Accountants...............   F-2
     Balance Sheet as of April 23, 1997.....................   F-3
     Notes to Balance Sheet.................................   F-4
CCA PRISON REALTY TRUST
  PRO FORMA FINANCIAL STATEMENTS
     Pro Forma Statements of Operations for the year ended
      December 31, 1996 and the three months ended March 31,
      1997..................................................    33
     Pro Forma Balance Sheet as of March 31, 1997...........    34
CORRECTIONS CORPORATION OF AMERICA
  PRO FORMA CONSOLIDATED FINANCIAL STATEMENTS
     Pro Forma Consolidated Balance Sheet as of March 31,
      1997..................................................   F-6
     Notes to Pro Forma Consolidated Balance Sheet..........   F-7
     Pro Forma Consolidated Statement of Operations for the
      year ended December 31, 1996..........................   F-8
     Pro Forma Consolidated Statement of Operations for the
      three months ended March 31, 1997.....................   F-9
CORRECTIONS CORPORATION OF AMERICA
  CONSOLIDATED FINANCIAL STATEMENTS
     Report of Independent Public Accountants...............  F-10
     Consolidated Balance Sheets as of December 31, 1996 and
      1995..................................................  F-11
     Consolidated Statements of Operations for the years
      ended December 31, 1996, 1995 and 1994................  F-12
     Consolidated Statements of Cash Flows for the years
      ended December 31, 1996, 1995 and 1994................  F-13
     Consolidated Statements of Stockholders' Equity for the
      years ended December 31, 1996, 1995 and 1994..........  F-15
     Notes to the Consolidated Financial Statements.........  F-16
CORRECTIONS CORPORATION OF AMERICA CONDENSED CONSOLIDATED
  FINANCIAL STATEMENTS (UNAUDITED)
     Condensed Consolidated Balance Sheet as of March 31,
      1997 and December 31, 1996............................  F-30
     Condensed Consolidated Statements of Operations for the
      three months ended March 31, 1997 and 1996............  F-31
     Condensed Consolidated Statements of Cash Flows for the
      three months ended March 31, 1997 and 1996............  F-32
     Notes to Condensed Consolidated Financial Statements...  F-34
</TABLE>
 
(b) Exhibits:
 
<TABLE>
<CAPTION>
 EXHIBIT
  NUMBER
- ----------
<C>         <C>  <S>
  *1        --   Form of Underwriting Agreement
  *2        --   Agreement of Sale and Purchase Between CCA Prison Realty
                 Trust and Corrections Corporation of America
  *3.1      --   Amended and Restated Declaration of Trust of CCA Prison
                 Realty Trust
  *3.2      --   Amended and Restated Bylaws of CCA Prison Realty Trust
  *3.3      --   Specimen of certificate representing the Common Shares
</TABLE> 
                                      II-3
<PAGE>   5
<TABLE>
<CAPTION>
 EXHIBIT
  NUMBER
- ----------
<C>         <C>  <S>
  *4        --   Provisions defining the rights of shareholders are found in
                 Sections 8-10 and 15 and Article II in the Amended and
                 Restated Declaration of Trust and Amended and Restated
                 Bylaws, respectively, of CCA Prison Realty Trust (included
                 as Exhibits 3.1 and 3.2 to the Registration Statement)
  *5.1      --   Opinion of Stokes & Bartholomew, P.A., regarding the
                 validity of the Common Shares being offered hereby
  *5.2      --   Opinion of Miles & Stockbridge, A Professional Corporation,
                 regarding the validity of the Common Shares being offered
                 hereby
  *8.1      --   Opinion of Stokes & Bartholomew, P.A., regarding certain
                 federal income tax matters.
  *8.2      --   Opinion of Sherrard & Roe, PLC, regarding certain federal
                 income tax matters
 *10.1(a)   --   Option Agreement Between CCA Prison Realty Trust and
                 Corrections Corporation of America with respect to the
                 Northeast Ohio Correctional Center
 *10.1(b)   --   Option Agreement Between CCA Prison Realty Trust and
                 Corrections Corporation of America with respect to the
                 Torrance County Detention Facility
 *10.1(c)   --   Option Agreement Between CCA Prison Realty Trust and
                 Corrections Corporation of America with respect to the
                 Southern Colorado Correctional Facility
 *10.1(d)   --   Option Agreement Between CCA Prison Realty Trust and
                 Corrections Corporation of America with respect to the North
                 Fork Correctional Facility
 *10.1(e)   --   Option Agreement Between CCA Prison Realty Trust and
                 Corrections Corporation of America with respect to the
                 Whiteville Correctional Center
 *10.2      --   Form of Master Agreement to Lease Between CCA Prison Realty
                 Trust and Corrections Corporation of America
 *10.3      --   Form of Lease Between CCA Prison Realty Trust and
                 Corrections Corporation of America with respect to the
                 Leased Properties
 *10.4      --   Right to Purchase Agreement Between CCA Prison Realty Trust
                 and Corrections Corporation of America
 *10.5      --   Form of Trade Name Use Agreement Between CCA Prison Realty
                 Trust and Corrections Corporation of America
 *10.6      --   Commitment for Arrangement of Bank Credit Facility and
                 Financing with Summary of Terms and Conditions from First
                 Union National Bank of Tennessee and First Union Capital
                 Market Corp. and accepted by CCA Prison Realty Trust
 *10.7      --   Form of Officer and Trustee Indemnification Agreement
                 between CCA Prison Realty Trust and its trustees and
                 officers
 *10.8      --   Form of Employment Agreement between J. Michael Quinlan and
                 CCA Prison Realty Trust
 *10.9      --   Form of Employment Agreement between D. Robert Crants, III
                 and CCA Prison Realty Trust
 *10.10     --   Form of Employment Agreement between Michael W. Devlin and
                 CCA Prison Realty Trust
 *10.11     --   Form of CCA Prison Realty Trust 1997 Employee Share
                 Incentive Option Plan
 *10.12     --   Form of CCA Prison Realty Trust Non-Employee Trustees' Share
                 Option Plan, as amended
 *21        --   List of Subsidiaries of CCA Prison Realty Trust
</TABLE>
 
                                      II-4
<PAGE>   6
   
<TABLE>
<CAPTION>
 EXHIBIT
  NUMBER
- ----------
<C>         <C>  <S>
 *23.1      --   Consent of Stokes & Bartholomew, P.A. (included in Exhibits
                 5.1 and 8.1)
 *23.2      --   Consent of Arthur Andersen LLP (with respect to Corrections
                 Corporation of America)
 *23.3      --   Consent of Arthur Andersen LLP (with respect to CCA Prison
                 Realty Trust)
 *23.4      --   Consent of Miles & Stockbridge, A Professional Corporation
                 (included in Exhibit 5.2)
 *23.5      --   Consent of Sherrard & Roe, PLC (included in Exhibit 8.2)
 *23.6      --   Consent of Private Corrections Project Center for Studies in
                 Criminology and Law -- University of Florida at Gainesville
 *24        --   Power of Attorney (included in the signature pages)
 *27        --   Financial Data Schedule
</TABLE>
    
 
- ---------------
 
 * Previously filed
** Filed herewith
 
ITEM 36.  UNDERTAKINGS.
 
          (1) The undersigned Registrant hereby undertakes to provide to the
     Underwriters at the closing specified in the Underwriting Agreement,
     certificates in such denominations and registered in such names as required
     by the Underwriters to permit prompt delivery to each purchaser.
 
          (2) Insofar as indemnification for liabilities arising under the
     Securities Act may be permitted to trustees, officers and controlling
     persons of the Registrant pursuant to the foregoing provisions, or
     otherwise, the Registrant has been advised that in the opinion of the
     Commission such indemnification is against public policy as expressed in
     the Securities Act and is, therefore, unenforceable. In the event that a
     claim for indemnification against such liabilities (other than the payment
     by the Registrant of expenses incurred or paid by a trustee, officer or
     controlling person of the Registrant in the successful defense of any
     action, suit or proceeding) is asserted by such trustee, officer or
     controlling person in connection with the Common Shares, the Registrant
     will, unless in the opinion of its counsel the matter has been settled by
     controlling precedent, submit to a court of appropriate jurisdiction the
     question whether such indemnification by it is against public policy as
     expressed in the Securities Act and will be governed by the final
     adjudication of such issue.
 
          (3) For purposes of determining any liability under the Securities
     Act, the information omitted from the form of prospectus filed as part of
     this Registration Statement in reliance upon Rule 430A under the Securities
     Act and contained in a form of prospectus filed by the Registrant pursuant
     to Rule 424(b)(1) or (4) or 497(h) under the Securities Act shall be deemed
     to be part of this Registration Statement as of the time it was declared
     effective.
 
          (4) For the purpose of determining any liability under the Securities
     Act, each post-effective amendment that contains a form of prospectus shall
     be deemed to be a new Registration Statement relating to the securities
     offered therein, and the offering of such securities at the time shall be
     deemed to be the initial bona fide offering thereof.
 
   
          (5) CCA hereby undertakes that, for purposes of determining any
     liability under the Securities Act, each filing of CCA's annual report
     pursuant to Section 13(a) or 15(d) of the Exchange Act (and, where
     applicable, each filing of an employee benefit plan's annual report
     pursuant to Section 15(d) of the Exchange Act) that is incorporated by
     reference in the registration statement shall be deemed to be a new
     registration statement relating to the securities offered therein, and the
     offering of such securities at that time shall be deemed to be the initial
     bona fide offering thereof.
    
 
                                      II-5
<PAGE>   7
 
                                   SIGNATURES
 
   
     Pursuant to the requirements of the Securities Act of 1933, the Registrant
has duly caused this Amendment Number 6 to its Registration Statement to be
signed on its behalf by the undersigned, thereunto duly approved, in the City of
Nashville, State of Tennessee, on the 10th day of July, 1997.
    
 
                                          CCA PRISON REALTY TRUST
 
                                          By:   /s/ D. ROBERT CRANTS, III
                                            ------------------------------------
                                            D. Robert Crants, III
                                            President
 
   
     Pursuant to the requirements of the Securities Act of 1933, this Amendment
Number 6 to the Registration Statement has been signed by the following persons
in the capacities and on the dates indicated.
    
 
<TABLE>
<CAPTION>
                     SIGNATURE                                      TITLE                     DATE
                     ---------                                      -----                     ----
<C>                                                  <C>                                  <C>
                         *                           Chief Executive Officer (Principal   July 10, 1997
- ---------------------------------------------------    Executive Officer) and Trustee
                J. Michael Quinlan
 
                         *                                  President and Trustee         July 10, 1997
- ---------------------------------------------------
               D. Robert Crants, III
 
                         *                              Chief Development Officer and     July 10, 1997
- ---------------------------------------------------                Trustee
                 Michael W. Devlin
 
                         *                           Chief Financial Officer (Principal   July 10, 1997
- ---------------------------------------------------   Financial and Accounting Officer)
                  Vida H. Carroll
 
                         *                                    Chairman; Trustee           July 10, 1997
- ---------------------------------------------------
                 Doctor R. Crants
 
                         *                                         Trustee                July 10, 1997
- ---------------------------------------------------
                    C. Ray Bell
 
                         *                                         Trustee                July 10, 1997
- ---------------------------------------------------
                 Richard W. Cardin
 
                         *                                         Trustee                July 10, 1997
- ---------------------------------------------------
               Monroe J. Carell, Jr.
 
                         *                                         Trustee                July 10, 1997
- ---------------------------------------------------
                John W. Eakin, Jr.
 
                         *                                         Trustee                July 10, 1997
- ---------------------------------------------------
                    Ted Feldman
 
                         *                                         Trustee                July 10, 1997
- ---------------------------------------------------
                 Jackson W. Moore

</TABLE> 
                                      II-6
<PAGE>   8
<TABLE>
<CAPTION>
                     SIGNATURE                                      TITLE                     DATE
                     ---------                                      -----                     ----
<C>                                                  <C>                                  <C>
                         *                                         Trustee                July 10, 1997
- ---------------------------------------------------
                  Rusty L. Moore
 
                         *                                         Trustee                July 10, 1997
- ---------------------------------------------------
                 Joseph V. Russell
 
                         *                                         Trustee                July 10, 1997
- ---------------------------------------------------
              Charles W. Thomas, Ph.D
 
          *By: /s/ D. ROBERT CRANTS, III
  ----------------------------------------------
               D. Robert Crants, III
                 Attorney-in-Fact
</TABLE>
 
                                       SIGNATURES
 
   
     Pursuant to the requirements of the Securities Act of 1933, Corrections
Corporation of America has duly caused this Amendment to be signed on its behalf
by the undersigned, thereunto duly authorized, in the City of Nashville, State
of Tennessee, on the 10th day of July, 1997.
    
 
                                          CORRECTIONS CORPORATION OF AMERICA
 
                                          By:     /s/ DOCTOR R. CRANTS
                                            ------------------------------------
                                            Doctor R. Crants
                                            Chief Executive Officer
 
   
     Pursuant to the requirements of the Securities Act of 1933, this Amendment
has been signed by the following persons in the capacities and on the dates
indicated.
    
 
   
<TABLE>
<CAPTION>
                     SIGNATURE                                      TITLE                     DATE
                     ---------                                      -----                     ----
<C>                                                  <C>                                  <C>
                         *                              Chairman of the Board; Chief      July 10, 1997
- ---------------------------------------------------    Executive Officer; and Director
                 Doctor R. Crants                       (Principal Executive Officer)
 
                         *                             Vice President, Finance; Chief     July 10, 1997
- ---------------------------------------------------   Financial Officer; Secretary and
               Darrell K. Massengale                 Treasurer (Principal Financial and
                                                             Accounting Officer)
 
                         *                             Chairman Emeritus and Director     July 10, 1997
- ---------------------------------------------------
                 Thomas W. Beasley
 
                                                                  Director                July   , 1997
- ---------------------------------------------------
                 Joseph F. Johnson
 
                         *                                        Director                July 10, 1997
- ---------------------------------------------------
                William F. Andrews
 
                         *                                        Director                July 10, 1997
- ---------------------------------------------------
               R. Clayton McWhorter
 
</TABLE>
    
                                      II-7
<PAGE>   9
   
<TABLE>
<CAPTION>
                     SIGNATURE                                      TITLE                     DATE
                     ---------                                      -----                     ----
<C>                                                  <C>                                  <C>
                         *                                        Director                July 10, 1997
- ---------------------------------------------------
            Samuel W. Bartholomew, Jr.
 
                                                                  Director                July   , 1997
- ---------------------------------------------------
                 Jean-Pierre Cuny
 
             *By: /s/ DOCTOR R. CRANTS
  ----------------------------------------------
                 Doctor R. Crants
                 Attorney-in-Fact
</TABLE>
    
 
                                      II-8
<PAGE>   10
 
                               INDEX TO EXHIBITS
 
<TABLE>
<CAPTION>
 EXHIBIT
  NUMBER                           DESCRIPTION OF EXHIBITS
 -------                           -----------------------
<C>         <C>  <S>                                                           <C>
  *1         --  Form of Underwriting Agreement..............................
  *2         --  Agreement of Sale and Purchase Between CCA Prison Realty
                 Trust and Corrections Corporation of America................
  *3.1       --  Amended and Restated Declaration of Trust of CCA Prison
                 Realty Trust................................................
  *3.2       --  Amended and Restated Bylaws of CCA Prison Realty Trust......
  *3.3       --  Specimen of certificate representing the Common Shares......
  *4         --  Provisions defining the rights of shareholders are found in
                 Sections 8-10 and 15 and Article II in the Amended and
                 Restated Declaration of Trust and Amended and Restated
                 Bylaws, respectively, of CCA Prison Realty Trust (included
                 as Exhibits 3.1 and 3.2 to the Registration Statement)......
  *5.1       --  Opinion of Stokes & Bartholomew, P.A., regarding the
                 validity of the Common Shares being offered hereby..........
  *5.2       --  Opinion of Miles & Stockbridge, A Professional Corporation,
                 regarding the validity of the Common Shares being offered
                 hereby
  *8.1       --  Opinion of Stokes & Bartholomew, P.A., regarding certain
                 federal income tax matters..................................
  *8.2       --  Opinion of Sherrard & Roe, PLC, regarding certain federal
                 income tax matters..........................................
 *10.1(a)    --  Option Agreement Between CCA Prison Realty Trust and
                 Corrections Corporation of America with respect to the
                 Northeast Ohio Correctional Center..........................
 *10.1(b)    --  Option Agreement Between CCA Prison Realty Trust and
                 Corrections Corporation of America with respect to the
                 Torrance County Detention Facility..........................
 *10.1(c)    --  Option Agreement Between CCA Prison Realty Trust and
                 Corrections Corporation of America with respect to the
                 Southern Colorado Correctional Facility.....................
 *10.1(d)    --  Option Agreement Between CCA Prison Realty Trust and
                 Corrections Corporation of America with respect to the North
                 Fork Correctional Facility..................................
 *10.1(e)    --  Option Agreement Between CCA Prison Realty Trust and
                 Corrections Corporation of America with respect to the
                 Whiteville Correctional Center..............................
 *10.2       --  Form of Master Agreement to Lease Between CCA Prison Realty
                 Trust and Corrections Corporation of America................
 *10.3       --  Form of Lease Between CCA Prison Realty Trust and
                 Corrections Corporation of America with respect to the
                 Leased Properties...........................................
 *10.4       --  Right to Purchase Agreement Between CCA Prison Realty Trust
                 and Corrections Corporation of America......................
 *10.5       --  Form of Trade Name Use Agreement Between CCA Prison Realty
                 Trust and Corrections Corporation of America................
 *10.6       --  Commitment for Arrangement of Bank Credit Facility and
                 Financing with Summary of Terms and Conditions from First
                 Union National Bank of Tennessee and First Union Capital
                 Market Corp. and accepted by CCA Prison Realty Trust........
 *10.7       --  Form of Officer and Trustee Indemnification Agreement
                 between CCA Prison Realty Trust and its trustees and
                 officers....................................................
</TABLE>
<PAGE>   11
 
<TABLE>
<CAPTION>
 EXHIBIT
  NUMBER                           DESCRIPTION OF EXHIBITS
 -------                           -----------------------
<C>         <C>  <S>                                                           <C>
    .8       --  Form of Employment Agreement between J. Michael Quinlan and
 *10             CCA Prison Realty Trust.....................................
 *10.9       --  Form of Employment Agreement between D. Robert Crants, III
                 and CCA Prison Realty Trust.................................
 *10.10      --  Form of Employment Agreement between Michael W. Devlin and
                 CCA Prison Realty Trust.....................................
 *10.11      --  Form of CCA Prison Realty Trust 1997 Employee Share
                 Incentive Option Plan.......................................
 *10.12      --  Form of CCA Prison Realty Trust Non-Employee Trustees' Share
                 Option Plan, as amended.....................................
 *21         --  List of Subsidiaries of CCA Prison Realty Trust.............
 *23.1       --  Consent of Stokes & Bartholomew, P.A. (included in Exhibits
                 5.1 and 8.1)................................................
**23.2       --  Consent of Arthur Andersen LLP (with respect to Corrections
                 Corporation of America).....................................
 *23.3       --  Consent of Arthur Andersen LLP (with respect to CCA Prison
                 Realty Trust)...............................................
 *23.4       --  Consent of Miles & Stockbridge, A Professional Corporation
                 (included in Exhibit 5.2)...................................
 *23.5       --  Consent of Sherrard & Roe, PLC (included in Exhibit 8.2)....
 *23.6       --  Consent of Private Corrections Project Center for Studies in
                 Crimonology and Law -- University of Florida at Gainesville
 *24         --  Power of Attorney (included in the signature pages).........
 *27         --  Financial Data Schedule.....................................
</TABLE>
 
- ---------------
 
 * Previously filed
** Filed herewith


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