SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM 10-KSB/A
[x] Annual Report Pursuant to Section 13 or 15(d) of the
Securities and Exchange Act of 1934 [Fee Required]
For the Fiscal Year ended June 30, 1996
Commission File No. 0-18729
CONTINENTAL AMERICAN TRANSPORTATION, INC.
Name of Small Business Issuer in its Charter
COLORADO 84-1099599
State or Other Jurisdiction of IRS Employer Identification
Incorporation or Organization Number
495 Lovers Lane, Calhoun, Georgia 30701
- ----------------------------------------- ------
Address of Principal Executive Offices Zip Code
(706) 629-8682
Issuer'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:
Title of Each Class Name of Each Exchange on Which Registered
Common Stock Over the Counter (OTC) Check whether the issuer (1) filed all
reports required to be filed by Section 13 or 15(d) of Securities Exchange Act
during the past 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
Check if there is no disclosure of delinquent filers in response to Item 405 of
Regulation S-B is not contained in this Form, and no disclosure will 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-KSB
or any amendment to this Form 10-KSB [ ]
Registrant's' revenues for the fiscal year ended June 30, 1996
were $36,801,423
The aggregate market value of voting stock held by non-affiliates of
the registrant as of October 4, 1996, was $8,487,581 (based upon $2.995 per
share being the average bid and asked prices on that date as reported by the
Electronic Bulletin Board of the National Association of Securities Dealers,
Inc.). In making this calculation, registrant has assumed, without admitting for
any purpose, that all executive officers, directors, employees of registrant, as
well as any entities they control, and no other persons, are affiliates.
<PAGE>
EXHIBIT INDEX
10.8 Revolving Credit Agreement, dated
April 8, 1996, by and between
Carpet Transport, Inc., A&P
Transportation, Inc., Chase
Brokerage, Inc. and Transport
Clearings L.L.C. Page 201
10.9 Carpet Transport, Inc. 401(k) Plan Page 216
10.10 Debt Restructure and Waiver Agreement,
dated August 21, 1996, by and between
the Company and Charles B. Prater Page 232
10.11 Corporate Promissory Note
by the Company to Charles B. Prater,
dated August 21, 1996 in the amount
of 2,820,000. Page 235
10.12 Debt Restructure and Waiver Agreement,
dated August 21, 1996, by and between
the Company and Lynwood S. Warmack Page 238
10.13 Corporate Promissory Note
by the Company to Lynwood S. Warmack,
dated August 21, 1996 in the amount
of $2,005,000.00 Page 241
10.14 Secured Promissory Note
by the Company to Lynwood S. Warmack
and Charles B. Prater, dated
August 21, 1996 in the amount of
$7,290,000.00 Page 244
16 Letter on Change in Certifying
Accountant Incorporated by reference
to Item 9 of Company's Form
10-K for the Year Ended
June 30, 1994, and
Exhibit G to Company's
Proxy Statement.
21 Subsidiaries of the Registrant Page 250
23 Consent of Rosenberg Rich Baker Berman
and Company Page 251
27 Financial Data Schedule Page 252
38-2
SIGNATURES
Pursuant to the requirements of Section 13 or 15(d) of the Securities
Exchange Act of 1934, the Company has duly caused this Amendment No. 2 to Form
10-KSB to be signed on its behalf by the undersigned, thereunto duly authorized.
CONTINENTAL AMERICAN TRANSPORTATION, INC.
By: s/Timothy Holstein
Timothy Holstein, President and Director
Dated: December 11, 1996
By: s/Erik Bailey
Erik Bailey, Vice President,
Chief Financial Officer and Director
Dated: December 11, 1996
By: s/Brian Henninger
Brian Henninger, Secretary and Director
Dated: December 11, 1996
CAT9610K.AM3
<TABLE> <S> <C>
<ARTICLE> 5
<LEGEND>
THIS SCHEDULE CONTAINS SUMMARY FINANCIAL INFORMATION EXTRACTED FROM
FINANCIAL STATEMENTS OF CONTINENTAL AMERICAN TRANSPORTATION, INC. AND
SUBSIDIARIES AT AND FOR THE FISCAL YEAR ENDED JUNE 30, 1996 AND IS QUALIFIED IN
ITS ENTIRETY BY REFERENCE TO SUCH FINANCIAL STATEMENTS.
</LEGEND>
<CIK> 0000866457
<NAME> Joseph J. Tomasek
<MULTIPLIER> 1
<S> <C>
<PERIOD-TYPE> year
<FISCAL-YEAR-END> Jun-30-1996
<PERIOD-START> Jul-1-1995
<PERIOD-END> Jun-30-1996
<CASH> 640,079
<SECURITIES> 0
<RECEIVABLES> 12,251,267
<ALLOWANCES> 924,958
<INVENTORY> 335,612
<CURRENT-ASSETS> 16,330,629
<PP&E> 87,060,003
<DEPRECIATION> 30,051,171
<TOTAL-ASSETS> 79,447,950
<CURRENT-LIABILITIES> 27,562,163
<BONDS> 60,031,607
0
0
<COMMON> 8,428,106
<OTHER-SE> (1,952,519)
<TOTAL-LIABILITY-AND-EQUITY> 79,477,950
<SALES> 0
<TOTAL-REVENUES> 36,801,423
<CGS> 0
<TOTAL-COSTS> 34,625,869
<OTHER-EXPENSES> 0
<LOSS-PROVISION> 117,085
<INTEREST-EXPENSE> 1,616,818
<INCOME-PRETAX> (1,150,969)
<INCOME-TAX> 477,755
<INCOME-CONTINUING> 0
<DISCONTINUED> 0
<EXTRAORDINARY> 0
<CHANGES> 0
<NET-INCOME> (673,214)
<EPS-PRIMARY> (.21)
<EPS-DILUTED> (.21)
</TABLE>