SECURITIES AND EXCHANGE COMMISSION
Washington, D. C. 20549
FORM 10-K/A No. 1
[X] ANNUAL REPORT PURSUANT TO SECTION 13 or 15(d) OF THE SECURITIES
EXCHANGE ACT OF 1934
For the fiscal year ended June 30, 1994
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 No. 1-4982
PARKER-HANNIFIN CORPORATION
(Exact name of registrant as specified in its charter)
Ohio 34-0451060
(State of Incorporation) (I.R.S. Employer
Identification No.)
17325 Euclid Avenue, Cleveland, Ohio 44112
(Address of Principal Executive Offices) (Zip Code)
Registrant's telephone number, including area code (216) 531-3000
Securities registered pursuant to Section 12(b) of the Act:
Name of Each Exchange on
Title of Each Class which Registered
Common Shares, $.50 par value New York Stock Exchange
Securities registered pursuant to Section 12(g) of the Act: None
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, as amended, during the preceding 12 months, and (2) has been
subject to such filing requirements for the past 90 days.
Yes X . No .
The sequential page in this Report where the Exhibit Index appears
is page 23.
<PAGE>
Indicate by check mark if disclosure of delinquent filers pursuant
to Item 405 of Regulation S-K is not contained herein, and will not be
contained, to the best of registrant's knowledge, in definitive proxy or
information statements incorporated by reference in Part III of this Form 10-K
or any amendment to this Form 10-K [ ].
The aggregate market value of the voting stock held by non-affiliates
of the Registrant as of August 18, 1994, excluding, for purposes of this
computation, only stock holdings of the Registrant's Directors and Officers.
$1,958,010,570.
The number of Common Shares outstanding on August 18, 1994 was 48,966,848.
Portions of the following documents are incorporated by reference:
(1) Annual Report to Shareholders of the Company for the fiscal year ended
June 30, 1994. Incorporated by reference into Parts I, II and IV
hereof.
(2) Definitive Proxy Statement for the Company's 1994 Annual Meeting of
Shareholders. Incorporated by reference into Part III hereof.
- 1 -
<PAGE>
(Pages 2 through 14 have not been included in this amendment)
quarter, ended March 31, 1994, to reduce the value
of certain long-term assets and to recognize
downsizing and relocation activities.
SIGNATURES
Pursuant to the requirements of Section 13 or 15(d) of the Securities
Exchange Act of 1934, the registrant has duly caused this Report to be signed
on its behalf by the undersigned, thereunto duly authorized.
PARKER-HANNIFIN CORPORATION
Michael J. Hiemstra
By: Michael J. Hiemstra
Vice President - Finance and
Administration
December 20, 1994
Pursuant to the requirements of the Securities Exchange Act of 1934, this
Report on Form 10-K has been signed below by the following persons in the
capacities and on the date indicated.
Signature and Title
PATRICK S. PARKER, Chairman of the Board of Directors;
DUANE E. COLLINS, President, Chief Executive Officer and
Director; HAROLD C. GUERITEY, JR., Controller and Principal
Accounting Officer; JOHN G. BREEN, Director; PAUL C.
ELY, JR., Director; ALLEN H. FORD, Director; FRANK A.
LePAGE, Director; PETER W. LIKINS, Director; ALLAN L.
RAYFIELD, Director; PAUL G. SCHLOEMER, Director;
WOLFGANG R. SCHMITT, Director; WALTER SEIPP, Director;
and DENNIS W. SULLIVAN, Director.
Date: December 20, 1994
Michael J. Hiemstra
By: Michael J. Hiemstra,
Vice President - Finance and Administration,
Principal Financial Officer
and Attorney-in-Fact
- 15 -
<PAGE>
Exhibit (25)* to Report
on Form 10-K/A No. 1 for Fiscal
Year Ended June 30, 1994
by Parker-Hannifin Corporation
Power of Attorney
*Numbered in accordance with Item 601 of Regulation S-K.
<PAGE>
Securities and Exchange Commission
Washington, D.C. 20549
Re: Parker-Hannifin Corporation
Commission File No. 1-4982
Annual Report on Form 10-K
Authorized Representatives
Gentlemen:
Parker-Hannifin Corporation (the "Company") is the issuer of Securities
registered under Section 12(b) of the Securities Exchange Act of 1934 (the
"Act"). Each of the persons signing his name below confirms, as of the date
appearing opposite his signature, that each of the following "Authorized
Representatives" is authorized on his behalf to sign and to submit to the
Securities and Exchange Commission Annual Reports on Form 10-K and amendments
thereto as required by the Act:
Authorized Representatives
Duane E. Collins
Michael J. Hiemstra
Patrick S. Parker
Joseph D. Whiteman
Each person so signing also confirms the authority of each of the Authorized
Representatives named above to do and perform, on his behalf, any and all acts
and things requisite or necessary to assure compliance by the signing person
with the Form 10-K filing requirements. The authority confirmed herein shall
remain in effect as to each person signing his name below until such time as
the Commission shall receive from such person a written communication
terminating or modifying the authority.
Date Date
P. S. Parker 8/18/94 F. A. LePage 8/18/94
_____________________________ ____ ______________________________ ____
P. S. Parker, Chairman of F. A. LePage, Director
the Board of Directors
D. E. Collins 8/18/94 P. W. Likins 8/18/94
_____________________________ ____ ______________________________ ____
D. E. Collins, Principal P. W. Likins, Director
Executive Officer and Director
M. J. Hiemstra 8-18-94 A. L. Rayfield 8/18/94
_____________________________ ____ ______________________________ ____
M. J. Hiemstra, Principal A. L. Rayfield, Director
Financial Officer
H. C. Gueritey, Jr 8-18-94 P. G. Schloemer 8/18/94
_____________________________ ____ ______________________________ ____
H. C. Gueritey, Jr., P. G. Schloemer, Director
Principal Accounting Officer
J. G. Breen 8/18/94 W. R. Schmitt 8-18-94
_____________________________ ____ ______________________________ ____
J. G. Breen, Director W. R. Schmitt, Director
Paul C. Ely, Jr. 8/18/94 W. Seipp 8/18/94
_____________________________ ____ ______________________________ ____
P. C. Ely, Jr., Director W. Seipp, Director
Allen H. Ford 8/18/94 D. W. Sullivan 8/18/94
_____________________________ ____ ______________________________ ____
A. H. Ford, Director D. W. Sullivan, Director
<PAGE>
<TABLE> <S> <C>
<ARTICLE> 5
<LEGEND>
THIS SCHEDULE CONTAINS SUMMARY FINANCIAL INFORMATION EXTRACTED FROM
PARKER-HANNIFIN'S REPORT ON FORM 10-K FOR ITS FISCAL YEAR ENDED
JUNE 30, 1994 AND IS QUALIFIED IN ITS ENTIRETY BY REFERENCE TO SUCH
FINANCIAL STATEMENTS.
<MULTIPLIER> 1,000
<S> <C>
<PERIOD-TYPE> YEAR
<FISCAL-YEAR-END> JUN-30-1994
<PERIOD-END> JUN-30-1994
<CASH> 81,590
<SECURITIES> 0
<RECEIVABLES> 347,365
<ALLOWANCES> 4,731
<INVENTORY> 492,930
<CURRENT-ASSETS> 1,018,354
<PP&E> 1,621,828
<DEPRECIATION> 904,528
<TOTAL-ASSETS> 1,912,790
<CURRENT-LIABILITIES> 504,444
<BONDS> 277,810
<COMMON> 24,633
0
0
<OTHER-SE> 941,718
<TOTAL-LIABILITY-AND-EQUITY> 1,912,790
<SALES> 2,576,337
<TOTAL-REVENUES> 2,576,337
<CGS> 2,053,376
<TOTAL-COSTS> 2,053,376
<OTHER-EXPENSES> 54,256<F1>
<LOSS-PROVISION> 2,597
<INTEREST-EXPENSE> 37,832
<INCOME-PRETAX> 112,449
<INCOME-TAX> 60,274
<INCOME-CONTINUING> 52,175
<DISCONTINUED> 0
<EXTRAORDINARY> (4,523)
<CHANGES> 0
<NET-INCOME> 47,652
<EPS-PRIMARY> .98
<EPS-DILUTED> .98
<FN>
<F1> Other Operating Costs and Expenses includes:
Provision for business restructuring activities of 18,773
Impairment of long-term operating assets of 35,483
</FN>
</TABLE>