AFTERMARKET TECHNOLOGY CORP
S-1/A, 1996-12-16
MOTOR VEHICLE PARTS & ACCESSORIES
Previous: MISSISSIPPI VIEW HOLDING CO, DEF 14A, 1996-12-16
Next: AFTERMARKET TECHNOLOGY CORP, S-1/A, 1996-12-16



<PAGE>
   
   AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION ON DECEMBER 16, 1996
    
 
                                                       REGISTRATION NO. 333-6697
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549
                              -------------------
   
                                AMENDMENT NO. 5
                                       TO
                                    FORM S-1
    
                             REGISTRATION STATEMENT
                                     UNDER
                           THE SECURITIES ACT OF 1933
                              -------------------
                          AFTERMARKET TECHNOLOGY CORP.
             (Exact Name of Registrant as Specified in Its Charter)
 
<TABLE>
<S>                              <C>                            <C>
           DELAWARE                          3714                  95-4486486
 (State or Other Jurisdiction    (Primary Standard Industrial   (I.R.S. Employer
              of                 Classification Code Number)     Identification
Incorporation or Organization)                                        No.)
</TABLE>
 
                              -------------------
 
                       33309 FIRST WAY SOUTH, SUITE A-206
                         FEDERAL WAY, WASHINGTON 98003
                                 (206) 838-0346
           (Name, Address, Including Zip Code, and Telephone Number,
       Including Area Code, of Registrant's Principal Executive Offices)
                              -------------------
 
                               STEPHEN J. PERKINS
                            CHIEF EXECUTIVE OFFICER
                          AFTERMARKET TECHNOLOGY CORP.
                       33309 FIRST WAY SOUTH, SUITE A-206
                         FEDERAL WAY, WASHINGTON 98003
                                 (206) 838-0346
           (Name, Address, Including Zip Code, and Telephone Number,
                   Including Area Code, of Agent for Service)
                              -------------------
 
                                WITH COPIES TO:
 
<TABLE>
<S>                                       <C>
         BRUCE D. MEYER, ESQ.                     JEROME L. COBEN, ESQ.
     Gibson, Dunn & Crutcher LLP           Skadden, Arps, Slate, Meagher & Flom
        333 South Grand Avenue                             LLP
  Los Angeles, California 90071-3197              300 South Grand Avenue
            (213) 229-7000                  Los Angeles, California 90071-3144
                                                      (213) 687-5000
</TABLE>
 
                              -------------------
 
        APPROXIMATE DATE OF COMMENCEMENT OF PROPOSED SALE TO THE PUBLIC:
  AS SOON AS PRACTICABLE AFTER THIS REGISTRATION STATEMENT BECOMES EFFECTIVE.
                              -------------------
 
    If  any of the securities being registered on this form are to be offered on
a delayed or continuous basis pursuant to  Rule 415 under the Securities Act  of
1933, check the following box. / /
 
    If  this Form  is filed  to register  additional securities  for an offering
pursuant to Rule 462(b) under the Securities Act, 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,  AS AMENDED,  OR UNTIL  THE REGISTRATION  STATEMENT
SHALL  BECOME EFFECTIVE ON SUCH DATE  AS THE SECURITIES AND EXCHANGE COMMISSION,
ACTING PURSUANT TO SECTION 8(a), MAY DETERMINE.
 
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------

<PAGE>
               REPORT OF ERNST & YOUNG LLP, INDEPENDENT AUDITORS

Stockholders and Board of Directors
Aftermarket Technology Corp.

    We  have audited the accompanying consolidated balance sheets of Aftermarket
Technology Corp. (the Company) as of December 31, 1994 and 1995, and the related
consolidated statements of income, stockholders' equity, and cash flows for  the
five  months ended December 31, 1994, and  for the year ended December 31, 1995.
We  have  also   audited  the  accompanying   combined  statements  of   income,
stockholders' equity, and cash flows of the Predecessor Companies to Aftermarket
Technology  Corp. (the  Predecessor Companies) for  the year  ended December 31,
1993 and for the  seven months ended July  31, 1994. These financial  statements
are  the responsibility of the Company's and Predecessor Companies' managements.
Our responsibility is to express an opinion on these financial statements  based
on our audits.

    We  conducted  our audits  in  accordance with  generally  accepted auditing
standards. Those standards require that we plan and perform the audit to  obtain
reasonable assurance about whether the financial statements are free of material
misstatement.  An audit includes examining, on a test basis, evidence supporting
the amounts and disclosures in the financial statements. An audit also  includes
assessing  the  accounting principles  used  and significant  estimates  made by
management, as well as evaluating the overall financial statement  presentation.
We believe that our audits provide a reasonable basis for our opinion.

    In  our opinion, the financial statements  referred to above present fairly,
in all material  respects, the  consolidated financial  position of  Aftermarket
Technology  Corp. at December 31, 1994 and 1995, and the consolidated results of
the Company's operations and cash flows  for the five months ended December  31,
1994,  and for the year ended December 31,  1995 and the combined results of the
operations of  the Predecessor  Companies to  Aftermarket Technology  Corp.  and
their  cash flows for the year ended December 31, 1993, and for the seven months
ended  July  31,  1994,  in   conformity  with  generally  accepted   accounting
principles.

                                          ERNST & YOUNG LLP

   
Seattle, Washington
June 21, 1996,
except as to Note 13,
as to which the date is December 13, 1996
    

                                      F-2



<PAGE>
                          AFTERMARKET TECHNOLOGY CORP.

             NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED)

      (INFORMATION AS OF SEPTEMBER 30, 1996 AND FOR THE NINE MONTHS ENDED
                   SEPTEMBER 30, 1995 AND 1996 IS UNAUDITED)

10. COMMITMENTS AND CONTINGENCIES (CONTINUED)
engaged in negotiations with EPA  to settle any liability  that it may have  for
this site. The Company's management believes that the Company will not incur any
material liability as a result of these pre-existing environmental conditions.

    In  connection  with  the acquisitions  of  Aaron's, RPM,  HTP,  Mamco, CRS,
King-O-Matic and  Tranzparts, the  Company conducted  certain investigations  of
these  companies' facilities and their  compliance with applicable environmental
laws. The investigations, which for  all manufacturing and certain  distribution
facilities also included "Phase I" assessments by independent consultants, found
that  certain remedial,  reporting and other  regulatory requirements, including
certain hazardous waste  management procedures, were  not or may  not have  been
satisfied. Based in part on the investigations conducted and the indemnification
provisions  of the  Prior Acquisitions'  agreements with  respect to  certain of
these matters, the Company's management  believes that its liabilities  relating
to  these environmental matters will  not have a material  adverse effect on its
future consolidated financial position or results of operations.
 
    The Company is also involved in several lawsuits which arise in the ordinary
course of business which  management believes will not  have a material  adverse
effect,  individually  or  in  the  aggregate,  on  the  Company's  consolidated
financial position or results of operations.

11. FAIR VALUE OF FINANCIAL INSTRUMENTS
    The carrying amounts  of all  financial instruments  approximate their  fair
values  at December  31, 1994  and 1995, except  for the  Series B  and Series D
subordinated debt.

    The fair values of the Company's Series B and Series D subordinated debt are
estimated using discounted cash  flow analyses, based  on the Company's  current
incremental borrowing rates for similar types of borrowing arrangements.

    The  carrying  amounts and  fair values  of  these financial  instruments at
December 31 are as follows:

<TABLE>
<CAPTION>
                                                                  1994                    1995
                                                         ----------------------  ----------------------
                                                          CARRYING      FAIR      CARRYING      FAIR
                                                           AMOUNT      VALUE       AMOUNT      VALUE
                                                         ----------  ----------  ----------  ----------
                                                                         (IN THOUSANDS)
<S>                                                      <C>         <C>         <C>         <C>
12% subordinated notes (Series B)......................  $  120,000  $  123,600  $  120,000  $  126,600
12% subordinated notes (Series D)......................      --          --          40,000      42,200
</TABLE>

12. SIGNIFICANT CUSTOMER
    For the year ended December 31, 1993, the seven months ended July 31,  1994,
the  five months ended December 31, 1994,  and the year ended December 31, 1995,
sales to  one customer  accounted  for 34%,  43%, 45%,  and  35% of  net  sales,
respectively.  Additionally,  at  December  31,  1994  and  1995,  this customer
accounted for approximately 71% and 46% of accounts receivable, respectively. No
other customer accounted for more than 10% of net sales in any period.

13. SUBSEQUENT EVENTS
    In June 1996, the Company's  Board of Directors approved the  reorganization
of  the Company in which  Holdings will be merged  into ATC. This reorganization
will be effected simultaneous with the  closing of the Company's initial  public
offering (see Note 1).

   
    On  December 13,  1996, a six  for one  stock split of  the Company's common
stock and an increase in the number of authorized shares to 30,000,000 shares of
common  stock  and  5,000,000  shares  of  preferred  stock  was  effected.  The
accompanying  financial statements  have been retroactively  adjusted to reflect
the stock split.
    

                                      F-18


<PAGE>
                                    PART II
                     INFORMATION NOT REQUIRED IN PROSPECTUS
 
ITEM 13.  OTHER EXPENSES OF ISSUANCE AND DISTRIBUTION.
 
    The estimated expenses in connection with this Offering are as follows:
 
<TABLE>
<CAPTION>
                                     EXPENSES                                         AMOUNT
- ----------------------------------------------------------------------------------  ----------
<S>                                                                                 <C>
SEC Registration Fee..............................................................  $   29,742
NASD Fee..........................................................................       9,125
Nasdaq National Market Fee........................................................      32,400*
Printing Expenses.................................................................     150,000*
Legal Fees and Expenses...........................................................     290,000*
Transfer Agent and Registrar Fees.................................................       2,500*
Accounting Fees and Expenses......................................................     150,000*
Blue Sky Fees and Expenses........................................................      20,000*
Miscellaneous Expenses............................................................      66,233*
                                                                                    ----------
    TOTAL.........................................................................  $  750,000
                                                                                    ----------
                                                                                    ----------
</TABLE>
 
- ---------
* Estimated.
 
ITEM 14.  INDEMNIFICATION OF OFFICERS AND DIRECTORS.
 
    Section  145 of the DGCL makes provision for the indemnification of officers
and directors in terms sufficiently broad to indemnify officers and directors of
the  Company   under   certain   circumstances   from   liabilities   (including
reimbursement  for expenses incurred) arising under  the Securities Act of 1933.
The Company's Certificate of Incorporation and Bylaws provide, in effect,  that,
to  the fullest extent and  under the circumstances permitted  by Section 145 of
the DGCL, the  Company will indemnify  any person who  was or is  a party or  is
threatened  to be made a  party to any threatened,  pending or completed action,
suit or proceeding, whether civil, criminal, administrative or investigative, by
reason of the fact that he is a director or officer of the Company or is or  was
serving  at  the request  of the  Company as  a director  or officer  of another
corporation or  enterprise.  The  Company  may,  in  its  discretion,  similarly
indemnify  its employees and  agents. The Certificate  of Incorporation relieves
its directors  from monetary  damages to  the Company  or its  stockholders  for
breach  of such  director's fiduciary  duty as  directors to  the fullest extent
permitted by the DGCL.  Under Section 102(b)(7) of  the DGCL, a corporation  may
relieve  its  directors  from  personal liability  to  such  corporation  or its
stockholders for monetary  damages for  any breach  of their  fiduciary duty  as
directors  except (i) for a  breach of the duty of  loyalty, (ii) for failure to
act in good faith, (iii) for intentional misconduct or knowing violation of law,
(iv) for  willful or  negligent  violation of  certain  provisions in  the  DGCL
imposing  certain requirements with respect to stock repurchases, redemption and
dividends, or  (v) for  any  transactions from  which  the director  derived  an
improper personal benefit. Depending upon the character of the proceeding, under
Delaware  law, the Company may  indemnify against expenses (including attorneys'
fees), judgments, fines and amounts  paid in settlement actually and  reasonably
incurred  in  connection  with any  action,  suit  or proceeding  if  the person
indemnified acted in good faith and in a manner he or she reasonably believed to
be in or not opposed to the best  interest of the Company, and, with respect  to
any  criminal action or proceeding,  had no cause to  believe his or her conduct
was unlawful. To the extent that a  director or officer of the Company has  been
successful  in the defense of any action,  suit or proceeding referred to above,
the Company  will  be  obligated  to  indemnify  him  or  her  against  expenses
(including  attorneys'  fees)  actually and  reasonably  incurred  in connection
therewith.
 
ITEM 15.  RECENT SALES OF UNREGISTERED SECURITIES.
 
    In July 1996, the Company issued 1,000 shares of Common Stock to Holdings in
consideration  of  $13.5  million  in  cash.  The  Company  believes  that  this
transaction  was exempt from  registration under the  Securities Act pursuant to
Section 4(2)  thereof.  Concurrent  with  the  consummation  of  this  Offering,
 
                                      II-1
<PAGE>
Holdings will be merged into the Company, and each outstanding share of Holdings
Common  Stock will be converted  into one share of  Common Stock of the Company.
The following is a description of  the issuances of the unregistered  securities
of Holdings.
 
    Holdings  sold  all 12,000,000  currently outstanding  shares of  its Common
Stock in July 1994 at the time of  the Initial Acquisitions at a price of  $1.67
per  share  to  AEP,  AOEP  and certain  other  investors.  There  have  been no
subsequent issuances  of the  Common  Stock of  Holdings  since such  time.  The
Company  believes that this transaction was exempt from registration pursuant to
Section 4(2) of the Act.
 
    In August  1994,  Holdings  issued  options  to  purchase  an  aggregate  of
1,298,250 shares of its Common Stock to Messrs. Smith, Wehr, Hester, Kent, Bear,
an  employee and  a consultant.  In September  1994, Holdings  issued options to
purchase an  aggregate of  70,176 shares  to two  employees of  the Company.  In
October  1994, Holdings issued options to  purchase 35,088 shares to an employee
of the Company. In  connection with the acquisition  of the outstanding  capital
stock  of CRS, Holdings in June 1995  issued options to purchase an aggregate of
41,088 shares of Common Stock to Mr.  LePore and an employee, both of whom  were
former  shareholders  of CRS.  Also  in June  1995,  Holdings issued  options to
purchase 35,088  shares of  Common Stock  to  an employee.  In August  1995  and
November  1995, Holdings issued options to purchase  6,000 shares to each of Mr.
Prugh and an employee, respectively.  In December 1995, Holdings issued  options
to  purchase 35,088 shares to Mr. LePore.  In June 1996, Holdings issued options
to purchase 105,324  shares to Mr.  Dearbaugh. In August  1996, Holdings  issued
options  to purchase an aggregate of 12,000  shares to two employees. In October
1996, Holdings issued  options to  purchase an  aggregate of  628,176 shares  to
Messrs.  Buie, Dearbaugh, Kent, Hardy, Larsen,  Perkins and two consultants. The
exercise price for the  options issued through 1995  is $1.67, and the  exercise
price  for the options  issued after December  1995 is $4.67.  Such options were
issued pursuant  to the  Stock  Incentive Plan  to incentivize  such  employees,
non-employee  directors and consultants. The Company believes that the issuances
of these options were exempt from  registration pursuant to Section 4(2) of  the
Securities Act.
 
    In August 1994, Holdings issued warrants to purchase an aggregate of 350,880
shares  of its Common Stock to  Mr. Myers and one other  individual as part of a
fee for acting as a finder in  connection with the formation of the Company.  In
December  1994, Holdings issued warrants to purchase 70,176 shares of its Common
Stock to Dr. Hartnett as incentive  compensation for Dr. Hartnett's duties as  a
director of Holdings. The exercise price for such warrants is $1.67. The Company
believes  that  the issuances  of such  warrants  were exempt  from registration
pursuant to Section 4(2) of the Securities Act.
 
    On August 2, 1994, the Company completed the sale of $120 million of  Series
A  Notes to Chemical Securities Inc. and Donaldson, Lufkin & Jenrette Securities
Corporation (the  "Initial  Purchasers"). The  Series  A Notes  were  resold  to
Qualified  Institutional Buyers ("QIBs")  and Accredited Institutional Investors
("AII"). The Company believes that the  initial placement of the securities  was
exempt  from registration under  Section 4(2) of  the Act and  the resale of the
Notes by the Initial Purchasers was  exempt from Registration by virtue of  Rule
144A under the Act ("Rule 144A").
 
    On  June 1, 1995, the Company completed the sale of an aggregate $40 million
principal amount of Series C Notes to the Initial Purchasers. The Series C Notes
were resold to QIBs and AIIs. The Company believes that the initial placement of
the securities was exempt  from registration under Section  4(2) of the Act  and
the  resale of the Notes by the  Initial Purchasers was exempt from Registration
by virtue of Rule 144A.
 
ITEM 16.  EXHIBITS.
 
    (a) Exhibits.
 
<TABLE>
<CAPTION>
 EXHIBIT
  NUMBER                                               DESCRIPTION
- ----------  -------------------------------------------------------------------------------------------------
<C>         <S>
     *1.1   Form of Underwriting Agreement
     *3.1   Amended and Restated Certificate of Incorporation of Aftermarket Technology Corp.
</TABLE>
 
                                      II-2
<PAGE>
   
<TABLE>
<CAPTION>
 EXHIBIT
  NUMBER                                               DESCRIPTION
- ----------  -------------------------------------------------------------------------------------------------
<C>         <S>
      3.2   Bylaws of Aftermarket Technology Corp. (previously filed as Exhibit 3.2 to the Company's
             Registration Statement on Form S-4 filed on November 30, 1994, Commission File No. 33-86838 and
             incorporated herein by this reference)
      4.1   Indenture, dated August 2, 1994, among Aftermarket Technology Corp., the Guarantors named therein
             and Firstar Bank of Minnesota, N.A. (formerly known as American Bank N.A.), as Trustee for the
             Series B Notes (previously filed as Exhibit 4.1 to the Company's Registration Statement on Form
             S-4 filed on November 30, 1994, Commission File No. 33-86838 and incorporated herein by this
             reference)
      4.2   Indenture, dated June 1, 1995, among Aftermarket Technology Corp., the Guarantors named therein
             and Firstar Bank of Minnesota, N.A. (formerly known as American Bank N.A.), as Trustee for the
             Series D Notes (previously filed as Exhibit 4.1 to the Company's Registration Statement on Form
             S-4 filed on June 21, 1995, Commission File No. 33-93776 and incorporated herein by this
             reference)
     *4.3   First Supplemental Indenture, dated as of February 23, 1995, among Aftermarket Technology Corp.,
             the Guarantors named therein and Firstar Bank of Minnesota, N.A. (formerly known as American
             Bank N.A.), as Trustee for the Series B Notes
     *4.4   Second Supplemental Indenture, dated as of June 1, 1995, among Aftermarket Technology Corp., the
             Guarantors named therein and Firstar Bank of Minnesota, N.A. (formerly known as American Bank
             N.A.), as Trustee for the Series B Notes
     *4.5   Third Supplemental Indenture to the Series B Indenture and First Supplemental Indenture to the
             Series D Indenture, dated as of July 25, 1996, among Aftermarket Technology Corp., the
             Guarantors named therein and Firstar Bank of Minnesota, N.A. (formerly known as American Bank
             N.A.), as Trustee for the Notes
     *5.1   Opinion and consent of Gibson, Dunn & Crutcher LLP
     10.1   Stockholders Agreement, dated as of August 2, 1994, among Holdings, and certain of its
             stockholders, optionholders and warrant holders (the "Stockholders Agreement") (previously filed
             as Exhibit 10.1 to the Company's Registration Statement on Form S-4 filed on November 30, 1994,
             Commission File No. 33-86838 and incorporated herein by this reference)
     10.2   Revolving Credit Agreement, dated as of July 19, 1994, among Aftermarket Technology Corp., the
             Lenders from time to time parties thereto and The Chase Manhattan Bank (formerly know as
             Chemical Bank), as Agent (previously filed as Exhibit 10.5 to the Company's Registration
             Statement on Form S-4 filed on November 30, 1994, Commission File No. 33-86838 and incorporated
             herein by this reference)
     10.3   Tax Sharing Agreement, dated July 19, 1994, among Aftermarket Technology Holdings Corp. and
             Aftermarket Technology Corp. (previously filed as Exhibit 10.18 to the Registration Statement on
             Form S-4 filed on November 30, 1994, Commission File No. 33-86838 and incorporated herein by
             this reference)
    *10.4   Amended and Restated Management Services Agreement, dated as of November 18, 1996, by and among
             Aftermarket Technology Corp., the subsidiaries of Aftermarket Technology Corp., and Aurora
             Capital Partners L.P.
    *10.5   Aftermarket Technology Holdings Corp. Amended and Restated 1994 Stock Incentive Plan
    *10.6   Employment Agreement, dated as of October 7, 1996, between Aftermarket Technology Corp. and
             William A. Smith
    *10.7   Employment Agreement, dated as of October 1, 1996, between John C. Kent and Aftermarket
             Technology Corp.
</TABLE>
    
 
                                      II-3
<PAGE>
   
<TABLE>
<CAPTION>
 EXHIBIT
  NUMBER                                               DESCRIPTION
- ----------  -------------------------------------------------------------------------------------------------
<C>         <S>
     10.8   Employment Agreement, dated August 2, 1994, between Kenneth T. Hester and H.T.P., Inc.
             (previously filed as Exhibit 10.8 to the Company's Registration Statement on Form S-4 filed on
             November 30, 1994, Commission File No. 33-86838 and incorporated herein by this reference)
     10.9   Employment Agreement, dated August 2, 1994, between James R. Wehr and Aaron's Automotive
             Products, Inc. (previously filed as Exhibit 10.9 to the Company's Registration Statement on Form
             S-4 filed on November 30, 1994, Commission File No. 33-86838 and incorporated herein by this
             reference)
     10.10  Employment Agreement, dated as of June 1, 1995, between Michael L. LePore and Component
             Remanufacturing Specialists, Inc. (previously filed as Exhibit 10.11 to the Company's
             Registration Statement on Form S-4 filed on June 21, 1995, Commission File No. 33-93776 and
             incorporated herein by this reference)
     10.11  Employment Agreement, dated as of June 9, 1995, between Barry E. Schwartz and Mascot Truck Parts
             Inc. (previously filed as Exhibit 10.12 to the Company's Registration Statement on Form S-4
             filed on June 21, 1995, Commission File No. 33-93776 and incorporated herein by this reference)
     10.12  Employment Agreement, dated September 12, 1995, between Gordon King and King-O-Matic Industries
             Limited (previously filed as Exhibit 10.12 to the Company's Annual Report on Form 10-K for the
             year ended December 31, 1995 and incorporated herein by this reference)
    *10.13  Employment Agreement, dated as of April 2, 1996, between J. Peter Donoghue and Tranzparts, Inc.
     10.14  Warrant Certificate, dated August 2, 1994, for 280,704 warrants issued to William E. Myers, Jr.
             (previously filed as Exhibit 10.10 to the Company's Registration Statement on Form S-4 filed on
             November 30, 1994, Commission File No. 33-86838 and incorporated herein by this reference)
     10.15  Warrant Certificate, dated August 2, 1994, for 70,176 warrants issued to Brian E. Sanderson
             (previously filed as Exhibit 10.11 to the Company's Registration Statement on Form S-4 filed on
             November 30, 1994, Commission File No. 33-86838 and incorporated herein by this reference)
     10.16  Stock Purchase Agreement, dated May 16, 1994, by and among C.R. Wehr, Jr., Rev. Liv. Trust, James
             R. Wehr, Aaron's Automotive Products, Inc. and AAP Acquisition Corp. (previously filed as
             Exhibit 10.14 to the Company's Registration Statement on Form S-4 filed on November 30, 1994,
             Commission File No. 33-86838 and incorporated herein by this reference)
     10.17  Stock Purchase Agreement, dated July 21, 1994, by and among John B. Maynard, Kenneth T. Hester,
             H.T.P., Inc. and HTP Acquisition Corp. (previously filed as Exhibit 10.15 to the Company's
             Registration Statement on Form S-4 filed on November 30, 1994, Commission File No. 33-86838 and
             incorporated herein by this reference)
     10.18  Stock Purchase Agreement, dated July 21, 1994, by and among John B. Maynard, Mamco Converters,
             Inc. and Mamco Acquisition Corp. (previously filed as Exhibit 10.16 to the Company's
             Registration Statement on Form S-4 filed on November 30, 1994, Commission File No. 33-86838 and
             incorporated herein by this reference)
</TABLE>
    
 
                                      II-4
<PAGE>
   
<TABLE>
<CAPTION>
 EXHIBIT
  NUMBER                                               DESCRIPTION
- ----------  -------------------------------------------------------------------------------------------------
<C>         <S>
     10.19  Asset Purchase Agreement, dated June 24, 1994, by and among RPM Merit, Donald W. White, John A.
             White, The White Family Trust and RPM Acquisition Corp. (previously filed as Exhibit 10.17 to
             the Company's Registration Statement on Form S-4 filed on November 30, 1994, Commission File No.
             33-86838 and incorporated herein by this reference)
     10.20  Agreement and Plan of Merger and Reorganization, dated May 10, 1995, by and among Component
             Remanufacturing Specialists, Inc., James R. Crane, Michael L. LePore, Aftermarket Technology
             Corp., CRS Holdings Corp. and CRS Acquisition Corp. (previously filed as Exhibit 2 to the
             Company's Current Report on Form 8-K filed on June 15, 1995, Commission File No. 33-80838-01 and
             incorporated herein by this reference)
     10.21  Stock Purchase Agreement, dated June 9, 1995, by and among Dianne Hanthorn, Jobian Limited,
             Randall Robinson, Barry E. Schwartz, Bradley Schwartz, Angela White, John White, Incorporated
             Investments Limited, Glenn M. Hanthorn, Guido Sala and Tony Macharacek, Mascot Truck Parts Inc.
             and Mascot Acquisition Corp. (previously filed as Exhibit 10.22 to the Company's Registration
             Statement on Form S-4 filed on June 21, 1995, Commission File No. 33-93776 and incorporated
             herein by this reference)
     10.22  Stock Purchase Agreement, dated September 12, 1995, by and among Gordon King, 433644 Ontario
             Limited, 3179338 Canada Inc., King-O-Matic Industries Limited, KOM Acquisition Corp. and
             Aftermarket Technology Corp. (previously filed as Exhibit 10.23 to the Company's Annual Report
             on Form 10-K for the year ended December 31, 1995 and incorporated herein by this reference)
    *10.23  Stock Purchase Agreement, dated as of April 2, 1996, by and among the Charles T. and Jean F.
             Gorham Charitable Remainder Trust dated March 27, 1996, Charles T. Gorham, J. Peter Donoghue,
             Tranzparts, Inc. and Tranzparts Acquisition Corp.
    *10.24  Lease, dated February 24, 1995, between 29 Santa Anita Partnership L.P. and Replacement Parts
             Manufacturing with respect to property located at 12250 E. 4th Street, Rancho Cucamonga,
             California
     10.25  Lease, dated January 1, 1994, between CRW, Incorporated and Aaron's Automotive Products, Inc.
             with respect to property located at 2600 North Westgate, Springfield, Missouri (previously filed
             as Exhibit 10.4 to the Company's Registration Statement on Form S-4 filed on November 30, 1994,
             Commission File No. 33-86838 and incorporated herein by this reference)
    *10.26  Lease Purchase Agreement, dated April 21, 1995, between Fleming Companies, Inc. and Aaron's
             Automotive Products, Inc. with respect to property located at 3001 Davis Boulevard, Joplin,
             Missouri, as amended
     10.27  Exchange and Registration Rights Agreement, dated August 2, 1994, by and among Aftermarket
             Technology Corp., the subsidiaries of Aftermarket Technology Corp., Chemical Securities Inc.,
             and Donaldson, Lufkin & Jenrette Securities Corporation (previously filed as Exhibit 10.13 to
             the Company's Registration Statement on Form S-4 filed on November 30, 1994, Commission File No.
             33-83868 and incorporated herein by this reference)
     10.28  Exchange and Registration Rights Agreement, dated June 1, 1995, by and among Aftermarket
             Technology Corp., the subsidiaries of Aftermarket Technology Corp., Chemical Securities Inc.,
             and Donaldson, Lufkin & Jenrette Securities Corporation (previously filed as Exhibit 10.16 to
             the Company's Registration Statement on Form S-4 filed on June 21, 1995, Commission File No.
             33-93776 and incorporated herein by this reference)
</TABLE>
    
 
                                      II-5
<PAGE>
   
<TABLE>
<CAPTION>
 EXHIBIT
  NUMBER                                               DESCRIPTION
- ----------  -------------------------------------------------------------------------------------------------
<C>         <S>
    *10.29  Amended and Restated Warrant, dated June 24, 1996, for 70,176 warrants issued to Michael J.
             Hartnett
    *10.30  First Amendment, dated as of May 23, 1995, to the Credit Agreement, dated as of July 19, 1994,
             among Aftermarket Technology Corp., the Lenders from time to time parties thereto and The Chase
             Manhattan Bank (formerly known as Chemical Bank), as Agent (the "Credit Agreement")
    *10.31  Second Amendment, dated as of June 7, 1996, to the Credit Agreement
    *10.32  Waiver and Third Amendment, dated as of July 31, 1996, to the Credit Agreement
    *10.33  Firstbank Lending Agreement, dated as of June 28, 1996, between Mascot Trust Parts Inc. and/or
             King-O-Matic Industries Ltd. and Bank of Montreal
    *10.34  Stock Purchase Agreement, dated as of October 1, 1996, by and among Robert T. Carren Qualified
             Annuity Trust, Robert T. Carren, Diverco, Inc., and Diverco Acquisition Corp.
    *10.35  Employment Agreement, dated as of October 7, 1996, between Stephen J. Perkins and Aftermarket
             Technology Corp.
    *10.36  Form of Incentive Stock Option Agreement
    *10.37  Form of Non-Qualified Stock Option Agreement
    *10.38  Amendment No. 1 to the Stockholders Agreement, dated as of June 24, 1996
    *10.39  Amendment No. 2 to the Stockholders Agreement, dated as of October 24, 1996
    *10.40  Sublease, dated April 20, 1994, between Troll Associates, Inc. and Component Remanufacturing
             Specialists, Inc. with respect to property located at 400 Corporate Drive, Mahwah, New Jersey
    *10.41  Sublease Modification and Extension Agreement, dated as of February 28, 1996, between Olde
             Holding Company and Component Remanufacturing Specialists, Inc. with respect to property located
             at 400 Corporate Drive, Mahwah, New Jersey
    *10.42  Amendment No. 1 to Aftermarket Technology Holdings Corp. Amended and Restated 1994 Stock
             Incentive Plan
    *10.43  Form of Amendment No. 3 to Stockholders Agreement, dated as of December 4, 1996
    *10.44  Stock Subscription Agreement, dated as of November 18, 1996, between Aftermarket Technology Corp.
             and the Trustees of the General Electric Pension Trust
    *11.1   Computation of Pro Forma Net Income Per Share
    *21.1   List of Subsidiaries
    *23.1   Consent of Ernst & Young LLP, independent auditors (included on page II-9)
    *23.2   Consent of Gibson, Dunn & Crutcher LLP (included in Exhibit 5.1)
     24.1   Power of Attorney (previously filed with the signature page to the Company's Registration
             Statement on Form S-1 (Registration No. 333-6697) and incorporated herein by this reference)
</TABLE>
    
 
- ---------
   
  * Previously filed.
    
 
                                      II-6
<PAGE>
    (b)  Financial  Statement  Schedules.  The  following  financial   statement
schedule is filed with Part II of this Registration Statement:
 
    II  Valuation and Qualifying Accounts
 
    All other schedules for which provision is made in the applicable accounting
regulations of the Securities and Exchange Commission are not required under the
applicable instructions or are inapplicable and therefore have been omitted.
 
ITEM 17.  UNDERTAKINGS.
 
    Insofar as indemnification for liabilities arising out of the Securities Act
of  1933 (the  "Act") may  be permitted  to directors,  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  Securities and
Exchange Commission, such indemnification is against public policy as  expressed
in  the 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  director, officer or controlling
person of  the registrant  in the  successful  defense in  any action,  suit  or
proceeding)  is  asserted by  such director,  officer  or controlling  person in
connection with the securities being registered, 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 Act and  will
be governed by the final adjudication of such issue.
 
    The undersigned registrant hereby undertakes that:
 
        (1)  For  purposes  of  determining any  liability  under  the  Act, the
    information omitted  from the  form  of prospectus  filed  as part  of  this
    registration statement in reliance upon Rule 430A and contained in a form of
    prospectus  filed by  the registrant  pursuant to  Rule 424(b)(1)  or (4) or
    497(h) under  the  Act shall  be  deemed to  be  part of  this  registration
    statement as of the time it was declared effective.
 
        (2)  For the  purpose of determining  any liability under  the 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 that time shall be deemed to
    be the initial BONA FIDE offering thereof.
 
   
    The undersigned registrant hereby undertakes to provide to the  Underwriters
at  the closing specified  in the underwriting  agreements, certificates in such
denominations and registered in  such names as required  by the Underwriters  to
permit prompt delivery to each purchaser.
    
 
                                      II-7
<PAGE>
                        SIGNATURES AND POWER OF ATTORNEY
 
   
    Pursuant  to the requirements of the  Securities Act of 1933, the Registrant
has duly caused this Registration  Statement to be signed  on its behalf by  the
undersigned,  thereunto duly  authorized, in the  City of Federal  Way, State of
Washington, on December 16, 1996.
    
 
                                          AFTERMARKET TECHNOLOGY CORP.
 
                                          By:       /s/ STEPHEN J. PERKINS
 
                                             -----------------------------------
                                                     Stephen J. Perkins
                                                   CHIEF EXECUTIVE OFFICER
 
    Pursuant  to  the  requirements  of   the  Securities  Act  of  1933,   this
Registration  Statement  has  been  signed  by  the  following  persons  in  the
capacities indicated on the dates indicated.
 
   
<TABLE>
<C>                                         <S>                                            <C>
                SIGNATURE                                       TITLE                               DATE
- ------------------------------------------  ---------------------------------------------  ----------------------
 
          /s/ STEPHEN J. PERKINS
    ---------------------------------       Chief Executive Officer (Principal Executive     December 16, 1996
            Stephen J. Perkins               Officer)
 
            /s/ JOHN C. KENT*
    ---------------------------------       Chief Financial Officer (Principal Financial     December 16, 1996
               John C. Kent                  Officer)
 
           /s/ DANIEL C. BUIE*
    ---------------------------------       Corporate Controller (Principal Accounting       December 16, 1996
              Daniel C. Buie                 Officer)
 
           /s/ WILLIAM A. SMITH
    ---------------------------------       Chairman of the Board of Directors               December 16, 1996
             William A. Smith
 
         /s/ RICHARD R. CROWELL*
    ---------------------------------       Director                                         December 16, 1996
            Richard R. Crowell
 
            /s/ MARK C. HARDY*
    ---------------------------------       Director                                         December 16, 1996
              Mark C. Hardy
 
         /s/ MICHAEL J. HARTNETT*
    ---------------------------------       Director                                         December 16, 1996
           Michael J. Hartnett
 
           /s/ KURT B. LARSEN*
    ---------------------------------       Director                                         December 16, 1996
              Kurt B. Larsen
 
        /s/ WILLIAM E. MYERS, JR.*
    ---------------------------------       Director                                         December 16, 1996
          William E. Myers, Jr.
 
          /s/ RICHARD K. ROEDER*
    ---------------------------------       Director                                         December 16, 1996
            Richard K. Roeder
 
       *By:   /s/ WILLIAM A. SMITH
      -----------------------------
            William A. Smith,
             ATTORNEY-IN-FACT
</TABLE>
    
 
                                      II-8
<PAGE>
               CONSENT OF ERNST & YOUNG LLP, INDEPENDENT AUDITORS
 
   
    We  consent to the  reference to our  firm under the  captions "Experts" and
"Selected Financial Data" and  to the use  of our reports  dated June 21,  1996,
except  as to Note 13, as to which the date is December 13, 1996 with respect to
Aftermarket Technology Corp. and May 3, 1995, except for Note 5 as to which  the
date  is May  10, 1995  with respect  to Component  Remanufacturing Specialists,
Inc., in  the Registration  Statement  on Form  S-1  and related  Prospectus  of
Aftermarket Technology Corp. for the registration of its common stock.
    
 
                                          ERNST & YOUNG LLP
 
   
Seattle, Washington
December 16, 1996
    
 
                                      II-9


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