LEVEL 3 COMMUNICATIONS INC
10-K/A, 1998-04-27
HEAVY CONSTRUCTION OTHER THAN BLDG CONST - CONTRACTORS
Previous: BAKER J INC, DEF 14A, 1998-04-27
Next: AMERICAN FUNDS TAX EXEMPT SERIES II /CA, NSAR-A, 1998-04-27



                     SECURITIES AND EXCHANGE COMMISSION
                          Washington, D.C.  20549



                               FORM 10-K/A
                            Amendment No. 2 to
               Annual Report Pursuant to Section 13 or 15(d)
                 of the Securities Exchange Act of 1934

For the fiscal year ended                                    Commission File
December 27, 1997                                             Number 0-15658

                        LEVEL 3 COMMUNICATIONS, INC.
                (formerly known as Peter Kiewit Sons', Inc.)
           (Exact name of registrant as specified in its charter)

Delaware                                                          47-0210602
(State of Incorporation)                                   (I.R.S. Employer)
                                                         Identification No.)

1000 Kiewit Plaza, Omaha, Nebraska                                     68131
(Address of principal executive offices)                          (Zip Code)

                                                                               
                               (402) 536-3677
                       (Registrant's telephone number,
                             including area code)


          Securities registered pursuant to Section 12(b) of the Act:
                                   None.
          Securities registered pursuant to Section 12(g) of the Act:

                        Common Stock, par value $.01

     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.  [X]

     The aggregate market value of the registrant's stock ("Common 
Stock") held by nonaffiliates as of March 15, 1998 was $7.3 
billion, based on the closing price of the registrant's common 
stock on the NASDAQ OTC Bulletin Board on that date.

     As of March 15, 1998, 146,943,752 shares of the Common Stock 
were outstanding.

                              INTRODUCTION

	This Form 10-K/A amends the Form 10-K filed by Peter Kiewit 
Sons', Inc. (the "Company") on March 31, 1998, as amended by a 
Form 10-K/A Amendment No. 1 to Form 10-K filed by the Company on 
April 23, 1998.  This Form 10-K/A is being filed solely to set 
forth the information required by Part III (Items 10, 11, 12 and 
13) of Form 10-K, because a definitive proxy statement containing 
such information will not be filed within 120 days after the end 
of the fiscal year covered by the Company's original Form 10-K 
filing.  This Form 10-K/A amends Part III of the Company's 
original Form 10-K filing only, and all other portions of the 
Company's original 10-K filing remain in effect.

	On March 31, 1998, the Company exchanged for all of its then 
outstanding Class C Stock for all of the capital stock of a 
subsidiary (the "Construction Subsidiary") holding the stock of 
Kiewit Construction Group Inc. ("KCG"), the construction 
subsidiary of the Company (the "Split-Off").  In connection 
with the Split-Off, the Company was renamed "Level 3 
Communications, Inc." and the Construction Subsidiary was 
renamed "Peter Kiewit Sons', Inc."  (In this Form 10-K/A, the 
Construction Subsidiary is referred to as "New PKS").


ITEM 10.   MANAGEMENT

Directors and Executive Officers

	Set forth below is information as of April 27, 1998 about 
each director and executive officer of the Company, including his 
business experience during the past five years.

Name			              Age Position

Walter Scott, Jr.		  66	 Chairman of the Board
James Q. Crowe	      48	 President, Chief Executive Officer and Director
R. Douglas Bradbury	 47  Executive Vice President, Chief Financial Officer 
                           and Director
Kevin J. O'Hara		    37  Executive Vice President and Chief Operating Officer
Terrence J. Ferguson	55  Senior Vice President, General Counsel and Secretary
Robert B. Daugherty	 75	 Director
William L. Grewcock	 72 	Director
Charles M. Harper	   70	 Director
Richard R. Jaros	    46	 Director
Robert E. Julian		   58	 Director
David C. McCourt	    40	 Director
Kenneth E. Stinson	  55	 Director
Michael B. Yanney	   63	 Director

	Walter Scott, Jr. has been the Chairman of the Board of the 
Company since September 1979, and a director of the Company since 
April 1964.  Mr. Scott has been Chairman Emeritus of New PKS 
since the Split-Off.  Mr. Scott is also a director of Berkshire 
Hathaway Inc., Burlington Resources Inc., CalEnergy Company, Inc. 
("CalEnergy"), ConAgra, Inc., Commonwealth Telephone 
Enterprises Inc. ("Commonwealth Telephone"), RCN Corporation 
("RCN"), U.S. Bancorp and Valmont Industries, Inc.

	James Q. Crowe has been the President and Chief Executive 
Officer of the Company since August 1997, and a director of the 
Company since June 1993.  Mr. Crowe was President and Chief 
Executive Officer of MFS Communications Company, Inc. ("MFS") 
from June 1993 to June 1997.  Mr. Crowe also served as Chairman 
of the Board of WorldCom, Inc. ("WorldCom") from January 1997 
until July 1997, and as Chairman of the Board of MFS from 1992 
through 1996.  Mr. Crowe is presently a director of Commonwealth 
Telephone, RCN and InaCom Communications, Inc.

	R. Douglas Bradbury has been Executive Vice President and 
Chief Financial Officer of the Company since August 1997 and a 
director of the Company since March 1998.  Mr. Bradbury served as 
Chief Financial Officer of MFS from 1992 to 1996, Senior Vice 
President of MFS from 1992 to 1995, and Executive Vice President 
of MFS from 1995 to 1996.  

	Kevin J. O'Hara has been Executive Vice President of the 
Company since August 1997, and Chief Operating Officer of the 
Company since March 1998.  Prior to that, Mr. O'Hara served as 
President and Chief Executive Officer of MFS Global Network 
Services, Inc. from 1995 to 1997, and as Senior Vice President of 
MFS and President of MFS Development, Inc. from October 1992 to 
August 1995.  From 1990 to 1992, he was a Vice President of MFS 
Telecom, Inc. ("MFS Telecom").

	Terrence J. Ferguson has been Senior Vice President, General 
Counsel and Secretary of the Company since August 1997.  Prior to 
that he was a Senior Vice President of MFS from September 1992 to 
February 1997, General Counsel from January 1992 to February 1997 
and Secretary from November 1991 to February 1997.

	Robert B. Daugherty has been a director of the Company since 
January 1986.  Mr. Daugherty has been a Director of Valmont 
Industries, Inc. for more than the past five years, and formerly 
was Chairman of the Board and Chief Executive Officer of Valmont 
Industries, Inc.

	William L. Grewcock has been a director of the Company since 
January 1968.  Prior to the Split-Off, Mr. Grewcock was Vice 
Chairman of the Company for more than five years.

	Charles M. Harper has been a director of the Company since 
January 1986.  Mr. Harper was Chairman of the Board of RJR 
Nabisco Holdings Corp. ("RJR Nabisco") from May 1993 to May 
1996 and Chief Executive Officer of RJR Nabisco from May 1993 to 
December 1995.  Prior to that, Mr. Harper was Chairman of the 
Board and Chief Executive Officer of ConAgra, Inc.  Mr. Harper is 
currently a director of ConAgra, Inc., E.I. DuPont de Nemours and 
Company, Norwest Corporation and Valmont Industries, Inc.

	Richard R. Jaros has been a director of the Company since 
June 1993 and served as President of the Company from 1996 to 
1997.  Mr. Jaros served as Executive Vice President of the 
Company from 1993 to 1997 and Chief Financial Officer of the 
Company from 1995 to 1997.  He also served as President and Chief 
Operating Officer of CalEnergy from 1992 to 1993, and is 
presently a director of CalEnergy, Commonwealth Telephone and 
RCN.

	Robert E. Julian has been a director of the Company since 
March 31, 1998.  Mr. Julian has also been Chairman of the Board 
of PKSIS since 1995.  From 1992 to 1995 Mr. Julian served as 
Executive Vice President and Chief Financial Officer of the 
Company.

	David C. McCourt has been a director of the Company since 
March 31, 1998.  Mr. McCourt has also served as Chairman and 
Chief Executive Officer of Commonwealth Telephone, Cable 
Michigan, Inc. and RCN since October 1997.  From 1993 to 1997 Mr. 
McCourt served as Chairman of the Board and Chief Executive 
Officer of C-TEC Corporation.  Mr. McCourt is also a director of 
Mercom, Inc.

	Kenneth E. Stinson has been a director of the Company since 
January 1987.  Mr. Stinson has been Chairman of the Board and 
Chief Executive Officer of New PKS since the Split-Off.  Prior to 
the Split-Off, Mr. Stinson was Executive Vice President of the 
Company for more than the last five years.  Mr. Stinson is also a 
director of ConAgra, Inc. and Valmont Industries, Inc.

	Michael B. Yanney has been a director of the Company since 
March 31, 1998.  He has served as Chairman of the Board, 
President and Chief Executive Officer of America First Companies 
L.L.C. for more than the last five years.  Mr. Yanney is also a 
director of Burlington Northern Santa Fe Corporation, RCN, Forest 
Oil Corporation and Mid-America Apartment Communities, Inc.


ITEM 11.   COMPENSATION

1997 Executive Officer and Director Compensation

	The table below shows the annual compensation of the chief 
executive officer and the next four most highly compensated 
executive officers of the Company for the 1997 fiscal year (the 
"Named Executive Officers").


                         Annual Compensation

Name and                                                  Other Annual
Principal Position       Year     Salary ($) Bonus ($)    Compensation ($)

Walter Scott, Jr.
Chief Executive Officer  1997     872,551    2,000,000     191,109(1)
                         1996     715,000    2,000,000     276,400
                         1995     630,000    1,250,000     157,800
	

Kenneth E. Stinson
Executive Vice 
President                1997     476,669    1,500,000
                         1996     402,500      900,000
                         1995     351,300      600,000


Richard Geary
Executive Vice 
President of KCG         1997     285,919      770,000
                         1996     270,750      600,000
                         1995     252,800      525,000


George B. Toll, Jr.
Executive Vice 
President of KCG         1997     257,705      650,000
                         1996     231,250      500,000
                         1995     201,250      400,000


Allan K. Kirkwood
Senior Vice President of
Kiewit Pacific Co., a 
KCG subsidiary           1997     221,250      360,000
                         1996     192,350      310,000
                         1995     166,150      240,000

(1)	Other Annual Compensation means perquisites and other 
personal benefits received by each of the Named 
Executive Officers, if over $50,000.  The only 
reportable amounts are the non-business use of Company 
aircraft attributable to Mr. Scott.  Aircraft usage 
values are calculated under federal income tax 
regulations and are reported as taxable income by Mr. 
Scott.

	Each of the Named Executive Officers other than Mr. Scott 
set forth above is now employed by New PKS and is no longer an 
officer of the Company.  Mr. Scott continues as Chairman of the 
Board of the Company, but is no longer the Chief Executive 
Officer of the Company.  Richard R. Jaros, who resigned as an 
Executive Vice President of the Company effective July 31, 1997, 
received a salary of $458,574 and a bonus of $262,350 for fiscal 
year 1997.  Messrs. Crowe, Bradbury, O'Hara and Ferguson, the 
four current executive officers of the Company who were employed 
by the Company during 1997, were paid salaries for 1997 of 
$144,129, $102,564, $82,051 and $52,019 respectively, and no 
other reportable compensation, during 1997.  Each such executive 
officer was employed by the Company for only part of fiscal year 
1997.

	During 1997, each of the directors of the Company who were 
not employed by the Company during 1997 received directors fees 
consisting of an annual retainer of $30,000 (pro-rated in the 
case of Mr. Crowe, who was employed by the Company for part of 
1997) and fees of $1,200 per board meeting and $1,500 for the 
annual shareholder's meeting.

Compensation Committee Interlocks and Insider Participation

	Prior to the Split-Off, the Compensation Committee of the 
Company consisted of Messrs. Daugherty and Harper and Mr. Peter 
Kiewit, Jr., none of whom is an officer or employee of PKS.  Each 
of Messrs. Daugherty, Harper and Kiewit purchased Common Stock 
from PKS in 1997.  See "Certain Relationships and Related 
Transactions."

	After the Split-Off, the Compensation Committee of the 
Company consists of Messrs. Yanney, McCourt and Jaros, none of 
whom is an officer or employee of the Company.  Each of Messrs. 
Yanney and McCourt purchased Common Stock from the Company in 
1997.  Mr. Jaros has entered into a separation agreement with the 
Company, pursuant to which, among other things, he has received 
certain severance payments.  See "Certain Relationships and 
Related Transactions."

Change in Control Arrangements

	The Company's 1995 Stock Plan (the "Plan") provides that 
upon a change in control of the Company (as defined in the Plan), 
(i) all awards under the Plan shall become immediately vested and 
(ii) the Committee may cancel any outstanding awards under the 
Plan upon ten days' advance written notice, and pay the value of 
such awards to the holders thereof in cash or stock.  Messrs. 
Crowe, Bradbury, O'Hara and Ferguson are all participants in the 
Plan.


ITEM 12.   SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

	The following table sets forth certain information with 
respect to the beneficial ownership of Common Stock as of March 
31, 1998 by the Company's directors, certain executive officers 
and directors and executive officers as a group, and each person 
known by the Company to beneficially own more than 5% of the 
outstanding Common Stock.

                      						Number of Shares of       	Percent of
		Name(1)	               		    Common Stock           Common Stock

		Walter Scott, Jr.(2)	         17,686,247            				12.1%
		James Q. Crowe	                5,666,360	                3.9%
		R. Douglas Bradbury	       		  1,277,595          		        *
 	Kevin J. O'Hara(3)         	     878,080	                   *
		Robert B. Daugherty		    	          -		                     *
		William L. Grewcock(4)		    	  5,762,070		               3.9%
		Charles M. Harper		       	       95,000	          	        *
		Richard R. Jaros(5)			         1,748,749		               1.2%
		Robert E. Julian	         			  1,996,790	             	  1.4%
		David C. McCourt			               57,500		                  *
		Kenneth E. Stinson			            150,280		                  *
		Michael B. Yanney		       	       50,000		                  *
		Directors and Executive 
   Officers as a Group         	35,886,556	              	24.2%
		Donald L. Sturm(6)        			  9,111,875		               6.2%
		_______________

		*Less than 1%

(1)	The address of each person set forth above other than Mr. 
Sturm is c/o the Company, 3555 Farnam Street, Omaha, 
Nebraska 68131.

(2)	Includes 49,850 shares of Common Stock held by the Suzanne 
Scott Irrevocable Trust as to which Mr. Scott shares voting 
and investment powers, and 30,769 shares of Common Stock to 
be owned by Mr. Scott as a result of the conversion of the 
80,000 shares of Class R Stock owned currently by Mr. Scott, 
assuming a Conversion Value (as defined in the Level 3 
Certificate of Incorporation) of $25 and a stock price of 
$65 per share.

(3)	Includes 23,000 shares of Common Stock held by Kevin J. 
O'Hara Family LTD Partnership.

(4)	Includes 577,320 shares of Common Stock held by Grewcock 
Family Limited Partnership.  Includes 175,615 shares of 
Common Stock held by the Bill & Berniece Grewcock Foundation 
as to which Mr. Grewcock shares voting and investment 
powers, and 630 shares of Common Stock to be owned by Mr. 
Grewcock as a result of the conversion of the 1,638 shares 
of Class R Stock owned currently by Mr. Grewcock, assuming a 
Conversion Value of $25 and a stock price of $65 per share.

(5)	Includes 185,000 shares of Common Stock held by the Jaros 
Family Limited Partnership.  Includes 1,000,000 shares of 
Common Stock subject to options granted to Mr. Jaros.  See 
"Certain Relationships and Related Transactions."

(6)	Mr. Sturm's business address is 3033 East First Avenue, 
Denver, Colorado 80206.  Based on the Company's records as 
of February 28, 1998, Mr. Sturm owns 7,805,155 shares of 
Common Stock, and has voting and investment power with 
respect to 1,306,720 shares held by trusts and partnerships 
established for family members.


ITEM 13.   CERTAIN TRANSACTIONS AND RELATIONSHIPS

	In connection with his retention as Chief Executive Officer 
of the Company, Mr. Crowe entered into an engagement agreement 
(the "Engagement Agreement") with the Company.  Under the 
Engagement Agreement, the Company acquired from Mr. Crowe, Mr. 
Bradbury and Mr. Ferguson, Broadband Capital Group, L.L.C., a 
company formed to develop investment opportunities, for a 
purchase price of $68,523, the owners' cash investment in that 
company.  Pursuant to the Engagement Agreement, the Company sold 
5,000,000 shares of Common Stock to Mr. Crowe and 1,250,000 
shares of Common Stock to Mr. Bradbury, in each case at $10.85 
per share.  The Engagement Agreement also provided that the 
Company would make available for sale, from time to time prior to 
the consummation of the Split-Off, to certain employees of the 
Company designated by Mr. Crowe, including Mr. O'Hara and Mr. 
Ferguson, in connection with the implementation of the current 
business plan of the Company ("Employees"), up to an aggregate 
of 5,250,000 shares of Common Stock at $10.85 per share.

	The Company entered into agreements with each Business Plan 
Employee that provided that the Company may repurchase any Common 
Stock sold to the Business Plan Employee if the Business Plan 
Employee resigns at any time before January 1, 1999.

	On August 5, 1997, the Company purchased a jet aircraft from 
a company controlled by Mr. Crowe for $5.7 million, the price 
paid by the company for the aircraft in June 1997.  The Company 
and Mr. Crowe have entered into an aircraft operating lease, 
under which Mr. Crowe may lease the aircraft for personal use at 
rates specified by certain Federal Aviation Administration 
regulations.  The Company anticipates that Mr. Crowe will lease 
approximately 15% of the aircraft's annual flight time, and will 
pay the Company approximately $70,000 per year at the current 
lease rate.

	The Company entered into a separation agreement with Mr. 
Jaros, a director of the Company, in connection with the 
resignation of Mr. Jaros as President of Kiewit Diversified Group 
Inc., a subsidiary of the Company, effective July 31, 1997.  
Under the separation agreement, the Company paid Mr. Jaros $1.8 
million on July 31, and agreed to pay Mr. Jaros the balance of 
his 1997 salary ($187,500) between August 1 and December 31, 1997 
and a bonus payment of $262,350 when the Company made its 
customary executive bonus payments in 1998.  The Company also 
agreed to amend the option agreements with Mr. Jaros with respect 
to the options to purchase 750,000 shares of Common Stock at 
$8.08 per share granted to Mr. Jaros in 1995, and the options to 
purchase 250,000 shares of Common Stock at $9.90 per share 
granted to Mr. Jaros in 1996, to provide that those options would 
be fully vested on July 31, 1997, and would be exercisable at any 
time during the ten-year term of the original option agreements.

	In December 1996, the Company agreed to sell 50,000 shares 
of Common Stock to Mr. Harper, 50,000 shares of Common Stock to 
Mr. Daugherty and 40,000 shares of Common Stock to Mr. Kiewit, in 
each case at $9.90 per share.  Those stock purchase transactions 
were consummated in March 1997.

	In October 1997, the Company sold 50,000 shares of Common 
Stock to Mr. Yanney and 50,000 shares of Common Stock to Mr. 
McCourt, in each case at $10.85 per share.

	The Company loaned George B. Toll, Jr. $800,000 during 1994 
in connection with the purchase of a residence and relocation 
expenses.  The full principal amount of his demand note payable 
to the Company is currently outstanding.  Mr. Toll was a director 
and executive officer of the Company prior to the Split-Off, but 
is no longer either a director or executive officer of the 
Company.



                             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, on the 27th day of April, 1998.

 
                                    LEVEL 3 COMMUNICATIONS, INC.


                                    By:  /s/ James Q. Crowe		
                                         James Q. Crowe
                                         President

Pursuant to the requirements of the Securities Exchange Act of 
1934, this report has been signed below by the following persons on 
behalf of the registrant and in the capacities indicated on the 
27th day of April, 1998. 



/s/ James Q. Crowe			  		           Chairman of the Board and President
James Q. Crowe 		                			(Director and Principal Executive Officer)


/s/ R. Douglas Bradbury             Chief Financial Officer
R. Douglas Bradbury	                (Director and Principal Financial Officer)


/s/ Eric J. Mortensen          					Controller
Eric J. Mortensen              					(Principal Accounting Officer)


/s/ Walter Scott, Jr.	          				/s/ Robert B. Daugherty			
Walter Scott, Jr., Director   						Robert B. Daugherty, Director


/s/ William L. Grewcock        					/s/ Charles M. Harper	
William L. Grewcock, Director	   			Charles M. Harper, Director


/s/ Richard R. Jaros					           /s/ Robert E. Julian		
Richard R. Jaros, Director	      			Robert E. Julian, Director


/s/ David C. McCourt           					/s/ Kenneth E. Stinson 	
David C. McCourt, Director				      Kenneth E. Stinson, Director


/s/ Michael B. Yanney			
Michael B. Yanney, Director




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