OHM CORP
10-K/A, 1995-05-02
HAZARDOUS WASTE MANAGEMENT
Previous: KEMPER GOVERNMENT SECURITIES TRUST GNMA PORT SERIES 12 & 13, 485BPOS, 1995-05-02
Next: FIRST INVESTORS SGL P&PPP FOR INVT IN FIRST INVTS GOVT FD IN, 497J, 1995-05-02



<PAGE>   1

                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549
                           _________________________

                                  FORM 10-K/A
(Mark One)

  [X]    ANNUAL REPORT PURSUANT TO SECTION 13 or 15(d) OF THE SECURITIES
         EXCHANGE ACT OF 1934 [FEE REQUIRED] 
For the fiscal year ended December 31, 1994
                                       OR

  [ ]    TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES
         EXCHANGE ACT OF 1934 [NO FEE REQUIRED] 
For the transition period from ____________________to ________________

                         Commission file number  1-9654

                                OHM CORPORATION
             (Exact name of registrant as specified in its charter)

          OHIO                                     34-1503050
(State of Incorporation)                 (I.R.S. Employer Identification Number)

16406 U.S. ROUTE 224 EAST, FINDLAY, OH                    45840
(Address of principal executive offices)                (Zip Code)

      Registrant's telephone number, including area code:    (419)423-3529

Securities registered pursuant to Section 12(b) of the Act:

     Title of each class               Name of each exchange on which registered
     -------------------               -----------------------------------------
Common Stock, $0.10 par value                  New York Stock Exchange

Securities registered pursuant to Section 12(g) of the Act:

           8% Convertible Subordinated Debentures due October 1, 2006
                                (Title of class)

         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 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 on March 15, 1995, was $94,399,784.

The number of shares of common stock outstanding on March 15, 1995, was
15,636,465 shares.

                      DOCUMENTS INCORPORATED BY REFERENCE

Portions of the Annual Report to Shareholders for the year ended December 31,
1994 are incorporated by reference into Part II.
<PAGE>   2
         Items 10, 11, 12 and 13 of Part III of the Annual Report on Form 10-K
of OHM Corporation (the "Company"), which was filed with the Securities and
Exchange Commission on March 30, 1995, are hereby amended in their entirety as
follows to reflect information required by such items as of March 31, 1995:



                                          




<PAGE>   3
ITEM 10.  DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT
- -------------------------------------------------------------------------------

<TABLE>
<CAPTION>
                                                  POSITIONS AND OTHER RELATIONSHIPS
            NAME               AGE            WITH THE COMPANY AND BUSINESS EXPERIENCE
            ----               ---            ----------------------------------------
<S>                            <C>     <C>
Ivan W. Gorr.................  65      Director and Chairman of the Audit Committee and member
                                       of the Executive Committee. Mr. Gorr retired as
                                       Chairman of the Board of Directors and Chief Executive
                                       Officer of Cooper Tire & Rubber Company of Findlay,
                                       Ohio, a manufacturer of tires and other rubber
                                       products. Mr. Gorr is a director of Cooper Tire &
                                       Rubber Company, Amcast Industrial Corporation, Arvin
                                       Industries, Inc. and The Fifth Third Bancorp.

Dr. Charles D. Hollister.....  58      Director and member of the Audit Committee. Dr.
                                       Hollister has been since 1979, the Senior Scientist and
                                       Vice President of Woods Hole Oceanographic Institution,
                                       Woods Hole, Massachusetts, a non-profit
                                       scientific/educational research institution.

James L. Kirk(1).............  45      Chairman of the Board of Directors, President and Chief
                                       Executive Officer and Chairman of the Executive
                                       Committee. Mr. Kirk has been President and Chief
                                       Executive Officer of the Company since July 1986 and,
                                       in addition, was elected Chairman of the Board in
                                       January 1987. He has served as Chairman of the Board
                                       and Chief Executive Officer of OHM Remediation Services 
                                       Group Corp. ("OHMR") since April 1985.  Mr. Kirk is a 
                                       founder of OHMR and has served in various capacities as 
                                       an officer and director of OHMR.

Joseph R. Kirk(1)............  43      Executive Vice President and Director. Mr. Kirk served
                                       as Vice Chairman of OHMR from April 1985 until July
                                       1986 and continues to serve as Executive Vice President
                                       of OHMR. He is a founder of OHMR and has served in
                                       various capacities as an officer and director of OHMR.

Richard W. Pogue.............  66      Director and Chairman of the Compensation and Stock
                                       Option Committee and a member of the Executive
                                       Committee. Mr. Pogue is a consultant with Dix & Eaton,
                                       a public relations firm. Effective June 30, 1994 Mr.
                                       Pogue retired as Senior Partner of the law firm of
                                       Jones, Day, Reavis & Pogue, Cleveland, Ohio, of which
                                       he had been a partner since 1961. Mr. Pogue is also a
                                       director of Continental Airlines, Inc., Derlan
                                       Industries Limited, M.A. Hanna Company, KeyCorp,
                                       Redland PLC, Rotek Incorporated and TRW Inc.

Charles W. Schmidt...........  66      Director and member of the Audit Committee and the
                                       Compensation and Stock Option Committee. Mr. Schmidt
                                       retired as Senior Vice President, External Affairs of
                                       Raytheon Company, a broadly diversified manufacturer of
                                       industrial and consumer products, and was formerly
                                       President and Chief Executive Officer of SCA Services,
                                       Inc., a company that provided waste management-related
                                       services. Mr. Schmidt is also a director of The Boston
                                       Company and Boston Safe Deposit and Trust Company, the
                                       Massachusetts Financial Services Family of Mutual Funds
                                       and Mohawk Paper Company.
<FN> 
- ---------------
(1) James L. Kirk and Joseph R. Kirk are brothers.
</TABLE>


<PAGE>   4
ITEM 11.  EXECUTIVE COMPENSATION
- -------------------------------------------------------------------------------

 
                  EXECUTIVE COMPENSATION AND OTHER INFORMATION
 
SUMMARY OF CASH AND CERTAIN OTHER COMPENSATION
 
     The following table shows, for the fiscal years ended December 31, 1994,
1993 and 1992, the cash compensation paid by the Company and its subsidiaries,
as well as certain other compensation paid or accrued for those years, to each
of the six most highly compensated executive officers of the Company in 1994,
including the Chief Executive Officer of the Company, in all capacities in which
they served:
 
                           SUMMARY COMPENSATION TABLE
 
<TABLE>
<CAPTION>
                                                                       LONG-TERM
                                                                      COMPENSATION
                                                                     --------------
                                                                         AWARDS
                                       ANNUAL COMPENSATION           --------------
                                 -------------------------------     STOCK OPTIONS          ALL OTHER
NAME AND PRINCIPAL POSITION      YEAR     SALARY($)     BONUS($)       GRANTED(#)       COMPENSATION($)(5)
- ---------------------------      ----     ---------     --------     --------------     ------------------
<S>                              <C>      <C>           <C>          <C>                <C>
James L. Kirk..................  1994      330,013            0           50,000               6,260
Chairman, President and Chief    1993      330,013            0          150,000               5,051
Executive Officer                1992      336,359            0                0               4,380
 
Joseph R. Kirk.................  1994      300,019            0           30,000               5,934
Executive Vice President         1993      300,019            0          100,000               5,141
                                 1992      305,789            0                0               4,435
 
Randall M. Walters.............  1994      200,013            0            5,000               5,592
Vice President, General          1993      200,013            0           20,000               4,964
Counsel and Secretary            1992      203,859            0           75,000(2)            4,123
 
Frank A. McBride...............  1994      200,013            0           20,000               5,599
Vice President                   1993      200,013            0           20,000               3,890
                                 1992      203,859            0          115,000(3)            2,554
 
Michael A. Szomjassy...........  1994      185,108            0           30,000               5,558
Vice President                   1993      163,953            0           35,000               3,380
                                 1992      152,894       72,000           20,000(4)            3,571
 
Samuel H. Iapalucci(1).........  1994      196,166            0           20,000               6,597
Vice President and Chief         1993      188,954            0           25,000               4,045
Financial Officer                1992      178,368            0           10,000                 761

<FN> 
- ---------------
(1) Mr. Iapalucci resigned his position with the Company effective November 30,
     1994.
 
(2) Includes stock options with respect to 65,000 shares of Common Stock which
     were granted on August 6, 1992 in exchange for the surrender of previously
     granted options.
 
(3) Includes stock options with respect to 105,000 shares of Common Stock which
     were granted on August 6, 1992 in exchange for the surrender of previously
     granted options.
 
(4) Includes stock options with respect to 20,000 shares of Common Stock which
     were granted on August 6, 1992 in exchange for the surrender of previously
     granted options.
 
(5) Amounts include company matching contributions to the Company's Retirement
    Savings Plan and excess premiums for group life insurance.
</TABLE>

     Directors of the Company who are not employees receive $18,000 per annum.
Members of the Company's Executive Committee who are not employees receive
$1,500 per meeting, and each non-employee member of any other committee of the
Company's Board of Directors receives $500 per meeting. 
 
STOCK OPTIONS
 
     The following table sets forth information with respect to grants of
options pursuant to the Company's 1986 Stock Option Plan made to the executive
officers named in the Summary Compensation Table during the 1994 fiscal year.
 
                    STOCK OPTION GRANTS IN LAST FISCAL YEAR
 
<TABLE>
<CAPTION>
                                                                                            POTENTIAL
                                                                                           REALIZABLE
                                              INDIVIDUAL GRANTS                             VALUE AT
                          ---------------------------------------------------------      ASSUMED ANNUAL
                                           % OF TOTAL                                    RATES OF STOCK
                                            OPTIONS                                    PRICE APPRECIATION
                                           GRANTED TO      EXERCISE OR                   FOR OPTION TERM
                            OPTIONS       EMPLOYEES IN     BASE PRICE     EXPIRATION   -------------------
          NAME            GRANTED (#)     FISCAL YEAR        ($/SH)          DATE      5% ($)      10% ($)
          ----            -----------     ------------     -----------    ----------   -------     -------
<S>                       <C>             <C>              <C>             <C>         <C>         <C>
James L. Kirk...........     50,000           10.5            10.875        6/28/04    341,961     866,597
Joseph R. Kirk..........     30,000            6.3            10.875        6/28/04    205,177     519,958
Randall M. Walters......      5,000            1.0            10.875        6/28/04     34,196      86,660
Frank A. McBride........     20,000            4.2            10.875        6/28/04    136,785     346,639
Michael A. Szomjassy....     10,000            2.1            10.875        6/28/04     68,392     173,319
                             20,000            4.2             16.25        2/11/04    204,391     642,966
Samuel H. Iapalucci.....     20,000            4.2            10.875        6/28/04    136,785     346,639
</TABLE>
 
OPTION EXERCISES AND HOLDINGS
 
     The following table sets forth information with respect to the executives
named in the Summary Compensation Table concerning the exercise of options
during the last fiscal year and unexercised options held as of the end of the
fiscal year:
 
                         AGGREGATED OPTION EXERCISES IN
               LAST FISCAL YEAR AND FISCAL YEAR-END OPTION VALUES
 
<TABLE>
<CAPTION>
                           SHARES                                                                 VALUE OF UNEXERCISED
                          ACQUIRED      VALUE REALIZED          NUMBER OF UNEXERCISED                 IN-THE-MONEY
                             ON        (MARKET PRICE AT         OPTIONS AT FY-END (#)             OPTIONS AT FY-END ($)
                          EXERCISE      EXERCISE LESS       -----------------------------     -----------------------------
          NAME              (#)        EXERCISE PRICE)      EXERCISABLE     UNEXERCISABLE     EXERCISABLE     UNEXERCISABLE
          ----            --------     ----------------     -----------     -------------     -----------     -------------
<S>                       <C>          <C>                  <C>             <C>               <C>             <C>
James L. Kirk...........       --                --             70,000          130,000           7,500              11,250
Joseph R. Kirk..........       --                --             46,000           84,000           5,000               7,500
Randall M. Walters......       --                --             80,000           20,000          64,125               6,500
Frank A. McBride........       --                --            113,000           42,000          90,375              15,250
Michael A. Szomjassy....       --                --             53,000           52,000          28,188              10,563
Samuel H. Iapalucci.....   32,000          $ 18,000                  0                0               0                   0
</TABLE>
 
EMPLOYMENT AND INDEMNIFICATION AGREEMENTS
 
     The Company has entered into agreements with the executive officers named
in the Summary Compensation Table and certain other executive officers providing
that in the event of any "change of control" of the Company such officers would
continue their employment with the Company in their present position for terms
of approximately three years following such change of control. During such term
of employment, each such officer would be entitled to receive base compensation
and to continue to participate in incentive and employee benefit plans at levels
no less favorable to him than prior to commencement of the term or to receive a
lump sum payment, following the termination of his employment. While each of
such agreements is presently in effect, none of them become operative until a
change in control of the Company has occurred, prior to which time the Company
and such officer each reserves the right at any time with or without cause to
terminate their employment relationship. The transactions that are deemed to
result in a change of control for the purposes of these agreements include (a)
merger or consolidation of the Company with, or sale of all or substantially all
its assets to another corporation, as a result of which less than a majority of
the voting shares of the surviving entity are owned by former shareholders of
the Company; (b) any person becoming the beneficial owner of 25% or more of the
voting stock of the Company; (c) reporting by the Company under specified
provisions of the federal securities laws that a change in control has occurred;
and (d) when within any two-year period, a majority of directors at the
beginning of such period (not including persons approved by
at least two-thirds of the directors still in office who were directors at the
beginning of such period) cease to be directors of the Company. 
 
     The Company has also entered into indemnification agreements
("Indemnification Agreements") with each current member of the Board of
Directors as well as with each executive officer of the Company. The form and
execution of the Indemnification Agreements were approved by the Company's
shareholders at the Annual Meeting of Shareholders held on May 19, 1987. Such
agreements essentially provide that to the extent permitted by law, the Company
will indemnify the indemnitee against all expenses, costs, liabilities and
losses (including attorneys' fees, judgments, fines or settlements) incurred or
suffered by the indemnitee in connection with any suit in which the indemnitee
is a party or otherwise involved as a result of his service as a member of the
Board or as an officer.

COMPENSATION AND STOCK OPTION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
 
     Messrs. Gorr, Pogue and Schmidt are members of the Compensation and Stock
Option Committee of the Board of Directors of the Company. Effective June 30,
1994 Mr. Pogue retired as Senior Partner of Jones, Day, Reavis & Pogue, a law
firm which during 1994 was retained by the Company to perform various corporate
and litigation-related services for the Company and its subsidiaries. Jones,
Day, Reavis & Pogue may be called on to perform similar and other services for
the Company in the future.

<PAGE>   5
ITEM 12.  SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
- -------------------------------------------------------------------------------

     The Company's Common Stock is the Company's only outstanding class of
voting securities. The following table sets forth certain information as of
March 31, 1995 with respect to the beneficial ownership of the Company's Common
Stock by (i) holders of 5% or greater, (ii) each Director of the Company, (iii)
the executive officers named in the Summary Compensation Table under "EXECUTIVE
COMPENSATION AND OTHER INFORMATION" and (iv) by all Directors and officers of
the Company as a group.
 
<TABLE>
<CAPTION>
                                                              AMOUNT AND NATURE          PERCENTAGE
                            NAME                          OF BENEFICIAL OWNERSHIP(1)      OF CLASS
                            ----                          --------------------------     ----------
    <S>                                                   <C>                            <C>
    State of Wisconsin Investment Board(2)..............           1,500,000                 9.02
      P.O. Box 7842
      Madison, Wisconsin 53707
    H. Wayne Huizenga(3)................................           1,550,000                 8.79
      200 South Andrews Avenue
      Fort Lauderdale, Florida 33301
    Gintel Equity Management, Inc.(4)...................             845,000                 5.08
      46 Greenwich Office Park
      Greenwich, Connecticut 06831
    James L. Kirk(5)(6).................................           2,003,800                11.97
    Joseph R. Kirk(5)(7)................................           2,459,800                14.73
    Ivan W. Gorr(5)(8)..................................              27,000                    *
    Dr. Charles D. Hollister(5)(8)......................              25,000                    *
    Richard W. Pogue(5)(8)(9)...........................              54,000                    *
    Charles W. Schmidt(5)(10)...........................              65,000                    *
    Frank A. McBride(5)(11).............................             119,000                    *
    Michael A. Szomjassy(5)(12).........................              61,040                    *
    Randall M. Walters(5)(13)...........................              86,000                    *
    Samuel H. Iapalucci(14)(16).........................               6,720                    *
    All Directors and executive officers as a group
      (16 persons)(15)(16)..............................           5,094,071                29.27
<FN> 
- ---------------
   * less than 1%.
</TABLE>

 
 (1) Information with respect to beneficial ownership is based on information
     furnished to the Company by each shareholder included in this table. Except
     as indicated in the notes to the table, each shareholder included in the
     table has sole voting and investment power with respect to the shares shown
     to be beneficially owned by him.
 
 (2) According to an Amendment No. 6 to Schedule 13G filed by State of Wisconsin
     Investment Board.
 
   
 (3) According to a Schedule 13D, dated April 1, 1995, filed by Mr. Huizenga.
     Assumes the exercise of options currently exercisable or exercisable within
     60 days to purchase 1,000,000 shares of Common Stock, but does not include
     500,000 shares of Common Stock owned by the Huizenga Family Foundation,
     Inc. as to which Mr. Huizenga disclaims beneficial ownership.
    
 
 (4) According to a Schedule 13G, dated February 8, 1995, filed by Gintel Equity
     Management, Inc.
 
 (5) The address of each shareholder is c/o OHM Corporation, 16406 U.S. Route
     224 East, Findlay, Ohio 45840.
 
 (6) Assumes the exercise of options currently exercisable or exercisable within
     60 days to purchase 99,000 shares of Common Stock. Also includes 15,828
     shares of Common Stock held in three trusts by Mr. Kirk's wife as trustee
     for the benefit of the Kirks' children, as to which Mr. Kirk disclaims
     beneficial ownership.
 
 (7) Assumes the exercise of options currently exercisable or exercisable within
     60 days to purchase 66,000 shares of Common Stock. Also includes 21,780
     shares of Common Stock held in three trusts by Mr. Kirk's wife as trustee
     for the benefit of the Kirks' children, as to which Mr. Kirk disclaims
     beneficial ownership.
 
 (8) Assumes the exercise of options currently exercisable or exercisable within
     60 days to purchase 25,000 shares of Common Stock.
 
 (9) Includes 1,000 shares of Common Stock held in trust for the benefit of Mr.
     Pogue's wife as to which he disclaims beneficial ownership.
 
(10) Includes 10,000 shares of Common Stock held in trust for the benefit of Mr.
     Schmidt's wife as to which he disclaims beneficial ownership.
 
(11) Assumes the exercise of options currently exercisable or exercisable within
     60 days to purchase 119,000 shares of Common Stock.
 
(12) Assumes the exercise of options currently exercisable or exercisable within
     60 days to purchase 61,000 shares of Common Stock.
 
(13) Assumes the exercise of options currently exercisable or exercisable within
     60 days to purchase 86,000 shares of Common Stock.
 
(14) Mr. Iapalucci's address is 6060 S. Willow Drive, Englewood, Colorado 80111.
 
(15) Assumes the exercise of options currently exercisable or exercisable within
     60 days to purchase an aggregate of 762,450 shares of Common Stock.
 
(16) Under the securities laws of the United States, the Company's directors,
     its executive officers, and any persons holding more than 10 percent of the
     Company's Common Stock are required to report their initial ownership of
     the Company's Common Stock and any subsequent changes in that ownership to
     the Commission. Specific due dates for these reports have been established,
     and the Company is required to disclose in its Proxy Statement any failure
     to file by these dates. All of these filing requirements were satisfied,
     except that Samuel H. Iapalucci, who resigned his position with the Company
     on November 30, 1994 and Phillip V. Petrocelli, Vice President, Western
     Operations each failed to file one report relating to, in each case, one
     transaction that occurred in December 1994.
 
     James L. Kirk and Joseph R. Kirk are brothers, each of whom disclaims
beneficial interest in the shares owned by the other.
<PAGE>   6
ITEM 13.  CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
- -------------------------------------------------------------------------------

     The Company provides Robert W. Kirk, a former officer and shareholder of
OHM and father of James L. Kirk and Joseph R. Kirk, with a pension arrangement
pursuant to which OHM is to make payments of $96,000 per year, subject to
further cost of living adjustments, for the remainder of his life and that of
his spouse if she survives him. During 1994, the Company made payments totalling
$109,000 to Robert W. Kirk under this pension arrangement.
 
     During 1994, Kirk Brothers Co., Inc. ("KBC"), the principal shareholders of
which are Richard C. Kirk and Robert W. Kirk, the brother and father,
respectively, of James L. Kirk and Joseph R. Kirk, provided subcontract services
to OHM on various projects pursuant to an Agreement dated June 6, 1994 which was
approved by the Board of Directors on February 11, 1994. During 1994, the
Company made payments to KBC totalling $2,055,000 under this Agreement.
 
     In connection with the commencement of his employment, Phillip V.
Petrocelli, Vice President, Western Operations, received a $100,000 interest
free loan to be forgiven in equal installments on the anniversary date of his
employment over seven consecutive years. The balance of the loan becomes due and
payable immediately in the event Mr. Petrocelli voluntarily leaves the
employment of the Company or is terminated for cause before August 30, 2000.
During 1994, $11,000 of the principal balance was forgiven.

         Pursuant to the requirements of the Securities Exchange Act of 1934,
the registrant has duly caused this amendment to be signed on its behalf by the
undersigned thereunto duly authorized.

                           OHM CORPORATION
                                                                    (Registrant)
                           
Date:  May 1, 1995         By:  /s/ Randall M. Walters         
                               -------------------------------------------------
                               Randall M. Walters, Vice President, Secretary and
                               General Counsel



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