Form 10-K - Amendment No. 1
Table of Contents

 
 
UNITED STATES SECURITIES AND EXCHANGE COMMISSION
Washington, D. C. 20549
Form 10-K/A
Amendment No. 1
(Mark One)
     
þ   ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934
FOR THE FISCAL YEAR ENDED DECEMBER 31, 2008
OR
     
o   TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934
FOR THE TRANSITION PERIOD FROM                      TO                     
Commission file number 1-2199
ALLIS-CHALMERS ENERGY INC.
(Exact name of registrant as specified in its charter)
     
Delaware
(State or other jurisdiction of
incorporation or organization)
  39-0126090
(I.R.S. Employer
Identification No.)
     
5075 WESTHEIMER, SUITE 890
HOUSTON, TEXAS

(Address of principal executive offices)
  77056
(Zip code)
(713) 369-0550
Registrant’s telephone number, including area code
SECURITIES REGISTERED PURSUANT TO SECTION 12(b) OF THE ACT:
     
Title of Security:   Name of Exchange:
Common Stock, par value $0.01 per share   New York Stock Exchange
SECURITIES REGISTERED PURSUANT TO SECTION 12(g) OF THE ACT:
NONE
Indicate by check mark if the registrant is a well-known seasoned issuer, as defined in Rule 405 of the Securities Act. Yes o No þ
Indicate by check mark if the registrant is not required to file reports pursuant to Section 13 or 15(d). Yes o No þ
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 þ No o
Indicate by check mark whether the registrant has submitted electronically and posted on it corporate Website, if any, every Interactive Data File required to be submitted and posted pursuant to Rule 405 of Regulation S-T (Section 232.405 of this chapter) during the preceding 12 months (or for such shorter period that the registrant was required to submit and post such files). Yes o No o
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. o
Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, or a smaller reporting company. See the definitions of “large accelerated filer,” “accelerated filer” and “smaller reporting company” in Rule 12b-2 of the Exchange Act. (Check one):
             
Large accelerated filer o   Accelerated filer þ   Non-accelerated filer o   Smaller reporting company o
    (Do not check if a smaller reporting company)
Indicate by check mark whether the registrant is a shell company (as defined in Rule 12b-2 of the Exchange Act). Yes o No þ
The aggregate market value of the common equity held by non-affiliates of the registrant, computed using the closing price of the common stock of $17.80 per share on June 30, 2008, as reported on the New York Stock Exchange, was approximately $372,126,700 (affiliates included for this computation only: directors, executive officers and holders of more than 5% of the registrant’s common stock).
As of April 5, 2009 there were 35,687,288 shares of common stock issued and outstanding.
DOCUMENTS INCORPORATED BY REFERENCE:
None
 
 

 

 


 

Explanatory Note
The purpose of this Amendment No. 1 on Form 10-K/A (the “Amendment”) is to amend and restate Part III, Items 10 through 14 of our previously filed Annual Report on Form 10-K for the year ended December 31, 2008, filed with the Securities Exchange Commission, or SEC, on March 9, 2009 (the “Original Form 10-K”), to include information previously omitted in reliance on General Instruction G to Form 10-K, which provides that registrants may incorporate by reference certain information from a definitive proxy statement prepared in connection with the election of directors. Allis-Chalmers Energy Inc. has determined to include such Part III information by amendment of the Original Form 10-K rather than by incorporation by reference to the proxy statement. Accordingly, Part III of the Original Form 10-K is hereby amended and restated as set forth below.
As required by Rule 12b-15 under the Securities Exchange Act of 1934, as amended, which we refer to as the Exchange Act, new certifications by our Chief Executive Officer and Chief Financial Officer are being filed as exhibits to this Amendment No. 1 on Form 10-K/A under Item 15 of Part IV.
There are no other changes to the Original Form 10-K other than those outlined above. This Amendment does not reflect events occurring after the filing of the Original Form 10-K, nor does it modify or update disclosures therein in any way other than as required to reflect the amendment set forth below.
As used herein, “Allis-Chalmers”, “we”, “our” and “us” may refer to Allis-Chalmers Energy Inc. or its subsidiaries. The use of these terms is not intended to connote any particular corporate status or relationships.
TABLE OF CONTENTS
         
    Page  
PART III
 
       
    - 2 -  
 
       
    - 6 -  
 
       
    - 24 -  
 
       
    - 27 -  
 
       
    - 28 -  
 
       
PART IV
 
       
    - 29 -  
 
       
    - 30 -  
 
       
 Exhibit 31.1
 Exhibit 31.2
 Exhibit 32.1

 

 


Table of Contents

PART III
ITEM 10. DIRECTORS, EXECUTIVE OFFICERS AND CORPORATE GOVERNANCE
Information Regarding Directors
Upon the closing of our acquisition of DLS Drilling, Logistics & Services Corporation, or DLS, in August 2006, we entered into an investors rights agreement, which provides, among other things, that the sellers of DLS have the right to designate two nominees for election to our board of directors. Effective upon the closing of the DLS acquisition, the DLS sellers (pursuant to their rights as set forth in the investors rights agreement) designated Alejandro P. Bulgheroni and Carlos A. Bulgheroni as nominees to the board. In accordance with the provisions of the investors rights agreement, the board appointed Alejandro P. Bulgheroni and Carlos A. Bulgheroni to the board upon receipt of the nominations and both directors have been re-elected every year since such appointment. Alejandro P. Bulgheroni and Carlos A. Bulgheroni are brothers. Effective April 7, 2009, Carlos A. Bulgheroni resigned as a member of the board of directors. At this time, the DLS sellers have not designated a replacement nominee for Carlos A Bulgheroni.
Set forth below is biographical information for each current director.
         
Name   Age   Director Since
Ali H. M. Afdhal
  64   September 2006
Munir Akram
  64   September 2008
Alejandro P. Bulgheroni
  65   August 2006
Victor F. Germack
  69   January 2005
James M. Hennessy
  60   April 2007
Munawar H. Hidayatallah
  64   May 2001
John E. McConnaughy, Jr.
  79   May 2004
Robert E. Nederlander
  76   May 1989
Zane Tankel
  69   February 2007
Leonard Toboroff
  76   May 1989
Ali H. M. Afdhal was appointed to our board of directors on September 12, 2006. Since 2001, Mr. Afdhal has operated and managed his family’s international and agricultural interests. Mr. Afdhal is a graduate of The Institute of Chartered Accountants in England and Wales.
Munir Akram was appointed to our board of directors on September 19, 2008. Mr. Akram served as the Ambassador of Pakistan to the United Nations from 1988 through 2008. Mr. Akram has represented Pakistan in numerous United Nations bodies and international conferences, including the Security Council, the Economic and Social Council, the Conference on Disarmament, the UN Conference on Trade and Development, and the World Trade Organization. From 1995 to 2002, Mr. Akram represented Pakistan as Permanent Representative to the United Nations in Geneva (1995-2002) and later in New York (2002-2008). Prior to that, he filled a number of important diplomatic positions, such as Deputy Foreign Secretary in Pakistan’s Ministry of Foreign Affairs (1992-1995); Ambassador of Pakistan to the European Community, Belgium and Luxembourg (1988-1992); Director for United Nations, Economic Cooperation and Policy Planning, Ministry of Foreign Affairs (1985-1988); and as Minister/Counselor in Pakistan’s Embassy to Japan (Tokyo, 1982-1985). Mr. Akram is a prolific writer and has lectured widely on various strategic, political and economic issues. In addition, Mr. Akram holds Masters of Arts and Bachelor of Law degrees from Karachi University.
Alejandro P. Bulgheroni was appointed to our board of directors on August 14, 2006. Mr. Bulgheroni has served as the Chairman of the Management Committee of Pan American Energy LLC, an oil and gas company, since November 1997. He also served as the Chairman of Bridas SAPIC from 1988 until 1997. He has served as Vice-Chairman and Executive Vice-President of Bridas Corporation since 1993. He also serves as Chairman, President and CEO of Associated Petroleum Investors Ltd., an international oil and gas holding company, as Chairman and President of Global Oilfield Holdings Ltd., as Chairman of Beusa Energy, Inc. and as President and CEO of Nuevo Manantial S.A and Agroland S.A.. Mr. Bulgheroni is a member of the Petroleum and Gas Argentine Institute and of the Society of Petroleum Engineers (USA), Vice-President of the Argentine Chamber of Hydrocarbons Producers (CEPH), Vice-President of the Argentine-Uruguayan Chamber of Commerce, Counselor of the Argentine Business Council for Sustainable Development (CEADS) and Vice-President of the Educando Foundation (Argentina). Mr. Bulgheroni is a graduate of the University of Buenos Aires with a degree in Industrial Engineering.

 

- 2 -


Table of Contents

Victor F. Germack was appointed to our board of directors in January 2005. Mr. Germack has served since 1980 as President of Heritage Capital Corp., a company engaged in investment banking services. In addition, Mr. Germack formed, and since 2002 has been President of, RateFinancials Inc., a company that analyzes and ranks the financial reporting of U.S. public companies.
James M. Hennessy was appointed to our board of directors in April 2007. Mr. Hennessy served as President and Chief Executive Officer of ING Funds, a United States mutual fund business of ING Group, from 2001 through 2006. While with ING Funds, Mr. Hennessy oversaw approximately 216 mutual funds with an aggregate of approximately $92 billion in assets under management. From 2003 through 2007, Mr. Hennessy also served on the board of governors of the Investment Company Institute, which is the national trade association for the mutual fund industry, representing most of the industry’s assets. Mr. Hennessy is currently on the board of directors of Natural Lighting Company and Munder Capital Holdings, LLC and is a member of the advisory board of the law, science and technology LLM program of Arizona State University Law School. In addition, Mr. Hennessy has a law degree from New York University.
Munawar H. Hidayatallah has served as our Chairman of the Board and Chief Executive Officer since May 2001, and was President from May 2001 through February 2003. Mr. Hidayatallah was Chief Executive Officer of OilQuip Rentals, Inc., from its formation in February 2000 until it merged with us in May 2001. From December 1994 until August 1999, Mr. Hidayatallah was the Chief Financial Officer and a director of IRI International, Inc., which was acquired by National Oilwell, Inc. in early 2000. IRI International, Inc. manufactured, sold and rented oilfield equipment to the oilfield and natural gas exploration and production sectors. From August 1999 until February 2001, Mr. Hidayatallah worked as a consultant to IRI International, Inc. and Riddell Sports Inc.
John E. McConnaughy, Jr. was appointed to our board of directors in May 2004. Mr. McConnaughy has served as Chairman and Chief Executive Officer of JEMC Corporation, a personal holding company, since he founded it in 1985. His career includes positions of management with Westinghouse Electric and the Singer Company, as well as service as a director of numerous public and private companies. In addition, he previously served as Chairman and Chief Executive Officer of Peabody International Corp. and Chairman and Chief Executive Officer of GEO International Corp. He retired from Peabody in February 1986 and GEO in October 1992. Mr. McConnaughy currently serves on the boards of Wave Systems Corp. and Arrow Resources Development Inc.
Robert E. Nederlander has served as our director since May 1989. Mr. Nederlander served as our Chairman of the board of directors from May 1989 to 1993, and as our Vice Chairman of the board of directors from 1993 to 1996. Mr. Nederlander was a Director of Cendant Corp. from December 1997 and Chairman of the Corporate Governance Committee of Cendant Corp. from 2002 until he resigned in 2006 when he became a director of Realogy Corporation, a public company which was a spinoff from Cendant Corp. Mr. Nederlander resigned as a director of Realogy Corporation on April 10, 2007, when the company was sold. Mr. Nederlander was a director of HFS, Inc. from July 1995 to December 1997. Since November 1981, Mr. Nederlander has been President and/or Director of the Nederlander Organization, Inc., owner and operator of legitimate theaters in New York City. Since December 1998, Mr. Nederlander has been a managing partner of the Nederlander Company, LLC, operator of legitimate theaters outside New York City. Mr. Nederlander was Chairman of the board of directors of Varsity Brands, Inc. (formerly Riddell Sports Inc.) from April 1988 to September 2003 and was the Chief Executive Officer of such corporation from 1988 through April 1, 1993. Mr. Nederlander has been a limited partner and a director of the New York Yankees since 1973. Mr. Nederlander has been President of Nederlander Television and Film Productions, Inc. since October 1985. In addition, Mr. Nederlander was Chairman of the Board and Chief Executive Officer of Mego Financial Corp. from January 1988 to January 2002, when he sold his stock interest and resigned.
Zane Tankel has served as our director since February 2007. Mr. Tankel is currently Chief Executive Officer of Apple-Metro, Inc., the New York Metropolitan Area franchisee for Applebee’s Neighborhood Grill & Bar, and has been the Chairman of the Board of Apple-Metro, Inc. and Chevys Fresh Mex Restaurants since 1994. Mr. Tankel also serves as a member of the board of directors of Mortons Restaurant Group, Inc. and Caribbean Restaurant LLC. Mr. Tankel has also served as Chairman of the Board of the Metro Chapter of the Young Presidents Organization and was a founder of the advisory board for the Boys and Girls Choir of Harlem. Mr. Tankel is a graduate of the University of Pennsylvania’s Wharton School of Business.

 

- 3 -


Table of Contents

Leonard Toboroff has served as our director and Vice Chairman of the board of directors since May 1989 and served as our Executive Vice President from May 1989 until February 2002. Mr. Toboroff served as a director and Vice President of Varsity Brands, Inc. (formerly Riddell Sports Inc.) from April 1988 through October 2003, and he is also a director of Engex Corp, Novoste Corporation and Special Purpose Acquisition Corporation. Mr. Toboroff has been a practicing attorney continuously since 1961.
Information Regarding Executive Officers
The following table sets forth the names, ages and positions of each of our current executive officers, all of whom serve at the request of our board of directors and are subject to annual appointment by the board of directors:
         
Name   Age   Position
 
       
Munawar H. Hidayatallah
  64   Chairman and Chief Executive Officer
 
       
Victor M. Perez
  55   Chief Financial Officer
 
       
Theodore F. Pound III
  54   General Counsel and Secretary
 
       
Bruce Sauers
  45   Vice President and Corporate Controller
 
       
Terrence P. Keane
  57   Senior Vice President—Oilfield Services
 
       
Mark C. Patterson
  50   Senior Vice President—Rental Services
 
       
David K. Bryan
  52   President and Chief Executive Officer of Strata Directional Technology LLC
 
       
Steven Collins
  57   President of Allis-Chalmers Production Services LLC
 
       
Gary Edwards
  57   President of Allis-Chalmers Tubular Services LLC
 
       
John A. Meyers
  48   President of AirComp LLC
Munawar H. Hidayatallah has served as our Chairman of the Board and Chief Executive Officer since May 2001, and was President from May 2001 through February 2003. Mr. Hidayatallah was Chief Executive Officer of OilQuip Rentals, Inc. from its formation in February 2000 until it merged with us in May 2001. From December 1994 until August 1999, Mr. Hidayatallah was the Chief Financial Officer and a director of IRI International, Inc., which was acquired by National Oilwell, Inc. in early 2000. IRI International, Inc. manufactured, sold and rented oilfield equipment to the oilfield and natural gas exploration and production sectors. From August 1999 until February 2001, Mr. Hidayatallah worked as a consultant to IRI International, Inc. and Riddell Sports Inc.
Victor M. Perez became our Chief Financial Officer in August 2004. From July 2003 to July 2004, Mr. Perez was a private consultant engaged in corporate and international finance advisory. From February 1995 to June 2003, Mr. Perez was Vice President and Chief Financial Officer of Trico Marine Services, Inc., a marine transportation company serving the offshore energy industry. Trico Marine Services, Inc. filed a petition under the federal bankruptcy laws in December 2004. Mr. Perez was Vice President of Corporate Finance with Offshore Pipelines, Inc., an oilfield marine construction company, from October 1990 to January 1995, when that company merged with a subsidiary of McDermott International. Mr. Perez also has 15 years of experience in international energy banking.
Theodore F. Pound III became our General Counsel in October 2004 and was elected Secretary in January 2005. For ten years prior to joining us, he practiced law with the law firm of Wilson, Cribbs & Goren, P.C., Houston, Texas. Mr. Pound has more than 27 years of experience in corporate law. Mr. Pound has represented us and managed each of our acquisitions beginning in 2001 when Allis-Chalmers moved into the oilfield services industry.

 

- 4 -


Table of Contents

Bruce Sauers has served as our Vice President and Corporate Controller since July 2005. From January 2005 until July 2005, Mr. Sauers was Controller of Blast Energy Inc., an oilfield services company. From June 2004 until January 2005, Mr. Sauers worked as a financial consultant. From July 2003 until June 2004, Mr. Sauers served as controller for HMT, Inc., an above ground storage tank company. From February 2003 until July 2003, Mr. Sauers served as assistant controller at Todco, an offshore drilling contractor. Mr. Sauers has served in a financial management role for approximately 20 years.
Terrence P. Keane became Senior Vice President—Oilfield Services in January 2008. Prior to his promotion, Mr. Keane served as President and Chief Executive Officer of AirComp since its formation on July 1, 2003. In addition, Mr. Keane served as a consultant to M-I LLC in the area of compressed air drilling from July 2002 until June 2003. From March 1999 until June 2002, Mr. Keane served as Vice President and General Manager — Exploration, Production and Processing Services for Gas Technology Institute where Mr. Keane was responsible for all sales, marketing, operations and research and development in the exploration, production and processing business unit. For 15 years prior to joining the Gas Technology Institute, Mr. Keane held various positions with Smith International, Inc., Houston, Texas, most recently in the position of Vice President Worldwide Operations and Sales for Smith Tool.
Mark C. Patterson is Senior Vice President—Rental Services and President of Allis-Chalmers Rental Services LLC. Prior to such time, Mr. Patterson served as Executive Vice President of Sales and Business Development for Allis-Chalmers Rental Services LLC, organizing, managing and coordinating the sales effort for the company. Mr. Patterson also previously worked for Oil & Gas Rental Services, Inc. from August 1989 through December 2006 and has over 18 years experience in the rental service business and over 27 years experience in the oil and gas service sector of the oil and gas industry. While with Oil & Gas Rental Services, Inc., Mr. Patterson served as Vice President of Sales in Houston, managing the Houston sales and marketing efforts.
David K. Bryan has served as President and Chief Executive Officer of Strata Directional Drilling LLC, our directional drilling segment, since February 2005. Mr. Bryan served as Vice President of Strata from June 2002 until February 2005. From February 2002 to June 2002, he served as General Manager, and from May 1999 through February 2002, he served as Operations Manager of Strata. Mr. Bryan has been involved in the directional drilling sector since 1979.
Steven Collins has served as President of Allis-Chalmers Production Services LLC, or Production Services, since December 2005. Mr. Collins was our corporate Vice President of Sales and Marketing from June 2005 to December 2005. From 2002 to 2005, Mr. Collins served as Sales Manager of Well Testing and Corporate Strategic Accounts Manager for TETRA Technologies. From 1997 to 2002, Mr. Collins was in sales for Production Well Testers. Mr. Collins has over 25 years’ experience in various sales and management positions in the oilfield services industry.
Gary Edwards has served as President of Allis-Chalmers Tubular Services LLC, or Tubular, since December 2005 after serving as Executive Vice President of Tubular since September 2005. From April 1997 to September 2005, Mr. Edwards served as Operations Manager for International Hammer/Spindletop Tubular Services, a division of Patterson Services, Inc. Mr. Edwards has been in the casing and tubing industry for the past 29 years.
John A. Meyers was appointed President of AirComp LLC in January 2008. Prior to such appointment, Mr. Meyers served as Vice President of Percussion Drilling Systems for AirComp LLC from November 2006. Mr. Meyers has also served in several managerial roles within the company that have included Engineering, Manufacturing and Product Management responsibilities. Mr. Meyers has over 25 years experience in the oilfield service industry including 20 years with Smith International and Halliburton where he had Field Engineering responsibilities for Roller Cone and PDC Bits, Directional Drilling, Down-hole Motors, MWD and Air Percussion tools. Mr. Meyers holds several US Patents pertaining to air hammers and bits and has written numerous industry papers on percussion drilling.

 

- 5 -


Table of Contents

Section 16(a) Beneficial Ownership Reporting Compliance
Under Section 16(a) of the Exchange Act, directors, certain officers, and beneficial owners of 10% or more of any class of our stock (“Reporting Persons”) are required from time to time to file with the SEC and the New York Stock Exchange reports of ownership and changes of ownership. Reporting Persons are required to furnish us with copies of all Section 16(a) reports they file. Based solely on our review of forms and written representations received from Reporting Persons with respect to the fiscal year ended December 31, 2008, we believe that all filing requirements applicable to our officers, directors and greater than 10% stockholders have been met, except for a late Form 4 filing by Bruce Sauers in connection with the grant of restricted stock in December 2008, a late Form 4 filing by Zane Tankel in connection with the purchase of stock in February 2008, May 2008 and June 2008, a late Form 4 by Munawar H. Hidayatallah in connection with the vesting of performance shares in May 2008, a late Form 3 filing by Munir Akram in connection with being elected a director in September 2008, and a late Form 4 by Carlos A. Bulgheroni in connection with the grant of restricted stock in December 2008. In addition, John A. Meyers inadvertently omitted one transaction on his Form 3 for February 2008, which was reported on an amended Form 3 filed in March 2008.
Code of Business Conduct and Ethics
We have adopted a Code of Business Conduct and Ethics applicable to all employees and directors of the Company and each of its subsidiaries, including our principal executive officer, principal financial officer, principal accounting officer and controller, and persons performing similar functions. The purpose of the Code of Business Conduct and Ethics is: (i) to deter wrongdoing; (ii) to promote honest and ethical conduct, including the ethical handling of actual or apparent conflicts of interest between personal and professional relationships; (iii) to promote full, fair, accurate, timely, and understandable disclosure in reports and documents that we file with the SEC or otherwise communicate to the public; (iv) to promote compliance with applicable governmental laws, rules and regulations; (v) to promote prompt internal reporting of violations of the code to an appropriate person; and (vi) to promote accountability for adherence to the code.
We will provide a copy of the Code of Business Conduct and Ethics without charge to any person upon request by writing our Corporate Secretary at 5075 Westheimer, Suite 890, Houston, Texas 77056. The Code of Business Conduct and Ethics is available on our website at www.alchenergy.com.
Audit Committee
The Audit Committee currently consists of four directors, Messrs. McConnaughy and Germack, who serve as Co-Chairmen, and Messrs. Hennessy and Nederlander. All of our Audit Committee members are “independent” under the applicable New York Stock Exchange, or NYSE, and SEC rules regarding audit committee membership. Our board of directors has determined that Mr. Germack qualifies as an “audit committee financial expert” under applicable SEC rules and regulations governing the composition of the Audit Committee.
The Audit Committee assists our board of directors in fulfilling its oversight responsibility by overseeing and evaluating (i) the conduct of our accounting and financial reporting process and the integrity of our financial statements; (ii) the functioning of our systems of internal accounting and financial controls; (iii) the performance and independence of our internal audit function and (iv) the engagement, compensation, performance, qualifications and independence of our independent auditors.
The independent auditors have unrestricted access and report directly to the Audit Committee. The Audit Committee meets privately with, and has unrestricted access to, the independent auditors and all of our personnel.
Our board of directors has adopted a written Audit Committee charter. A copy of the Audit Committee charter is available on our website (www.alchenergy.com) and we will provide a copy free of charge to any stockholder who requests it by writing our Corporate Secretary at 5075 Westheimer, Suite 890, Houston, Texas 77056.
ITEM 11. EXECUTIVE COMPENSATION
Compensation Discussion and Analysis
The following section is intended to help our stockholders understand our executive compensation philosophy, objectives and policies and it is also intended to provide context for the compensation information (set forth in detail in the compensation tables and narrative discussion below) for the following persons, who are our “named executive officers” as defined by the SEC, for the fiscal year ended December 31, 2008:
   
Munawar H. Hidayatallah — Chairman and Chief Executive Officer
   
Victor M. Perez — Chief Financial Officer

 

- 6 -


Table of Contents

   
David K. Bryan — President and Chief Executive Officer of Strata Directional Technology LLC
   
Terrence P. Keane — Senior Vice President — Oilfield Services
   
Mark C. Patterson — Senior Vice President — Rental Services
Executive Compensation Philosophy
It is critical to our long-term success and growth that our business is managed by highly capable leaders with the experience and dedication to oversee a growing and changing organization. To achieve this objective, our compensation philosophy is to recruit, retain and motivate talented and effective employees. We focus on traditional compensation principles that are geared to both our short-term and long-term performance. We adhere to the following compensation principles which influence the design and administration of our executive compensation program:
   
Compensation decisions should reflect our strategy — We have experienced rapid growth in recent years. As we have grown, we have made compensation decisions that reflect our size and growth.
   
Total compensation should reflect performance— Our compensation program provides incentives that reward executives for achieving short-term as well as long-term financial and operational goals. Our total compensation program is managed so that a significant amount of executive compensation is considered at risk, and conditioned on performance.
   
Compensation levels must be competitive— Demand for qualified executive talent in our industry is high, while the supply for this talent is limited. The level of base salaries, short-term incentive opportunities, and long-term incentive opportunities established for our named executive officers are intended to provide a total target compensation opportunity in the range of the market median for executives in comparable positions and markets in which we compete for talent.
   
Executive interests should be aligned with those of our stockholders— The value of our executive compensation programs should generally vary as our stockholders interests increase or decrease in value. Through the use of performance related annual incentives, stock option grants, and restricted stock grants, we attempt to align the long-term interests of our executives with those of our stockholders by linking a portion of executive compensation to our long-term financial performance.
   
Compensation programs should motivate executives to stay with us over the long-term— In addition to providing compensation that is competitive with the market, we attempt to provide incentive for our executives to stay with the company. We use time vested option and restricted stock awards in our compensation program, providing retention incentives for our executives to stay with us.
Compensation Program Objectives
The following chart shows each element of our compensation program, the form in which the element is delivered to the executive, its objective, and any performance metric tied to each element.
         
Element   Form of Compensation   Objectives
 
Base Pay   Fixed Cash   Recognize role, responsibilities and experience consistent with market for comparable positions
         
Annual Bonus   Variable Cash   Reward operating results and to provide a strong motivational tool to achieve earnings guidance and other related pre-established objectives
         
Long-Term Incentive   Stock Options and Restricted Stock Awards — Outcomes at vesting are variable as well as grant levels   Create strong financial incentive for achieving long-term performance and encourage a significant equity stake in our company
         
Health, Life, Retirement Savings and Other Benefits   Eligibility to participate in benefit plans generally available to our employees, including retirement, health, life insurance and disability plans   Plans are part of the broad-based benefits program offered to our employees
         
Executive Benefits and Perquisites   Auto allowance for our named executive officers and furnished apartment in Houston for our CEO   Provide competitive benefits to round out a complete compensation package

 

- 7 -


Table of Contents

Additional discussion of each element of our compensation is provided below along with specific 2008 decisions made by the Compensation Committee regarding each element.
Pay for Performance Strategy
Each element of our compensation program described above, in both their fixed and variable nature, are intended to make up our total pay for performance strategy.
   
The fixed elements are intended to provide the foundation of compensation paid to our executives. Such elements recognize the individual’s role in the company and are reflective of experience level.
   
The variable compensation elements of the annual bonus focus on our earnings per share or earnings before interest, taxes, depreciation and amortization (EBITDA) as well as the executive’s individual responsibilities and performance outcomes.
   
Long-term compensation creates a direct link between the executive’s potential for capital accumulation and stockholder return.
Role of Compensation Committee
Executive officer compensation is administered by the Compensation Committee of our board of directors, which is composed of two non-employee directors who satisfy the independence requirements of the New York Stock Exchange. Our board of directors appoints the members of the Compensation Committee, and delegates to the Compensation Committee the responsibility for, among other matters:
   
evaluating and approving our overall compensation programs;
   
annually reviewing the performance of and setting the compensation (i.e., salary, incentive awards, and all other elements) for our chief executive officer;
   
annually reviewing the performance of and recommending the compensation for the other executive officers; and
   
reviewing and approving annual goals and mechanics along with administering our annual incentive and equity compensation plans and programs.
Compensation Governance
Each year the compensation paid to our chief executive officer is reviewed and recommended by the Compensation Committee and approved by the board of directors. The compensation awarded to our other named executive officers is proposed by the CEO, reviewed by the Compensation Committee and then recommended to the board of directors for final approval.

 

- 8 -


Table of Contents

Our board of directors approves the compensation plans which govern our various direct compensation programs and elements. The table below outlines the governance of those programs.
                 
            Reviewed and    
    Compensation Element   Plan/Governance   Recommended By:   Approved By:
 
               
CEO
  Base Salary Annual Bonus Long-Term Incentives   Employment Agreement Employment Agreement 2003 Incentive Stock Plan
2006 Incentive Plan
  Compensation Committee   Board of Directors
 
               
Named Executive Officers
  Base Salary Annual Bonus Long-Term Incentives   Employment Agreements Employment Agreements 2003 Incentive Stock Plan 2006 Incentive Plan   CEO & Compensation Committee   Board of Directors
Role of Compensation Consultants
Pursuant to its charter, the Compensation Committee is authorized to retain any compensation consultants or other advisors as it deems appropriate to assist in compensation matters. The Compensation Committee has the sole authority to hire and fire our compensation consultant. Since 2007, the Compensation Committee periodically engaged Cogent Compensation Partners, Inc., or Cogent, to serve as an independent compensation consultant to the Compensation Committee on executive compensation matters. Cogent performed work at the direction and under the supervision of the Compensation Committee throughout 2008. Beginning 2009, the Compensation Committee has engaged Pearl Meyer & Partners to serve as its independent advisor going forward. Pearl Meyer was retained to provide advice, research and analytical services on a variety of compensation related subjects.
Role of Our Executive Officers in Establishing Compensation
Mr. Hidayatallah, our chief executive officer, is actively involved in the compensation process and works closely with the Compensation Committee providing his assessment and recommendations on the competitiveness of our programs, any performance issues and challenges, and makes recommendations for consideration pertaining to the management team, which includes their individual compensation levels. The Committee takes these recommendations into consideration and either approves them or works with the chief executive officer to develop suitable solutions. In developing compensation recommendations, Mr. Hidayatallah has relied on his many years of experience serving as an executive officer in the oilfield service industry as well as publicly available information for comparable compensation guidance. No other executive officer assumes an active role in the evaluation, design or administration of our executive officer compensation programs. Mr. Hidayatallah participates in Committee meetings relating to the compensation of our other executive officers. Mr. Hidayatallah does not attend Compensation Committee meetings that pertain to himself. The Committee also meets in executive session, independently of the chief executive officer and other members of senior management to review not only the CEO’s compensation but those of all named executive officers and other key employees.
Benchmarking
The Compensation Committee analyzes the compensation practices of a group of our peer companies, consisting of other publicly-traded energy services companies within a range of market cap and revenue size. Additionally, the Compensation Committee considers the best practices in compensation policies from other companies and does not structure our compensation on market data alone. The Committee, historically, has used peer group information and other market data only as a general guideline for its deliberations.
Our current peer group of companies was established in 2006. The Compensation Committee did not conduct a formal review of the compensation practices or levels of our peer group in 2008. However, the Committee plans to use this type of benchmarking in the future as needed to complement its own analysis, and not as an independent source for making compensation related decisions.

 

- 9 -


Table of Contents

Composition of the peer group is based upon a combination of the following factors: (1) companies that are competitors; (2) companies that compete for our specialized talent; (3) companies that may experience similar market cycles; (4) companies that may be tracked similarly by analysts; and (5) companies that have generally comparable market cap and/or revenue. These factors as well as the individual peer group companies are periodically reviewed and may change over time as needed. Our current peer group consists of the following companies:
   
Core Laboratories
   
Gulfmark Offshore Inc.
   
NATCO Group Inc.
   
Newpark Resources
   
Oil States Intl. Inc.
   
RPC Inc.
   
Superior Energy Services Inc.
   
Superior Well Services Inc.
   
Tesco Corp.
   
Tetra Technologies Inc.
Components of Executive Compensation
Our executive compensation program consists of the following components: base salary, annual bonus, long-term incentives, perquisites and benefits.
Base Salary
Competitive base salaries are designed to attract and retain employees by providing them with a stable source of income. In addition, base salaries for our executive officers are designed to compensate the executive for the experience, education, personal qualities and other qualifications of that individual that are essential for the specific role of such executive, while remaining competitive with the market. This market consists of both the oilfield services industry and other service-based industries. We have historically set pay at levels that reflect the qualifications of the individuals and their competing opportunities in the market. Our annual incentive compensation is expressed as a percentage of base salaries.
Base salaries are generally reviewed on an annual basis. In addition to benchmarking, as noted above, the Compensation Committee and our chief executive officer consider various factors when recommending base salaries, including:
   
the executive’s individual performance;
   
the performance of the executive’s business unit within Allis-Chalmers;
   
company-wide performance;
   
the executive’s experience and expertise;
   
the executive’s position and job responsibility;
   
the executive’s years of service with us; and
   
the competitive pay levels for similar positions.
No specific weight is assigned to any of these factors and our chief executive officer exercises subjective judgment when making salary recommendations with respect to our executive officers. The only increases in base salary to our named executive officers in 2008 were to Terry Keane and Mark Patterson. Both were promoted to Senior Vice President of their respective divisions and received salary increases in connection with such promotions. The Compensation Committee agreed to gradually increase Mr. Keane’s salary from $225,000 to $300,000 by increasing his base salary by $50,000 in February 2008 with another $25,000 increase effective January 2009. The Compensation Committee also agreed to gradually increase Mr. Patterson’s salary from $190,000 to $250,000 by increasing his salary by $35,000 in January 2008 with another $25,000 increase in May 2008. None of our other named executive officers received salary increases in 2008. Each other named executive officer received salary increases in connection with their new employment agreements entered into in 2007.

 

- 10 -


Table of Contents

Annual Incentive Compensation
A significant portion of each executive’s total compensation is variable and dependent upon the achievement of one or more goals. Annual incentive compensation primarily consists of cash bonuses. When determining these bonuses, we rely on performance criteria such as the achievement of certain earnings per share or earnings before interest, taxes, depreciation and amortization, or EBITDA, the successful completion of specific job responsibilities or the achievement of other items integral to our success. For 2008, the primary performance criteria used for our corporate executives was meeting specified earnings guidance and successfully completing individual goals pertaining to specified job responsibilities. For our chief financial officer, these goals included managing our financial reporting function, maintaining Sarbanes-Oxley compliance, obtaining financing for acquisitions and receiving an unqualified audit opinion. For our division heads, their performance goals are generally tied to the achievement of established EBITDA goals for each such division. Our chief executive officer, in conjunction with the Compensation Committee, evaluates performance in light of the specified performance criteria for each executive and recommends to the Committee the amount of the annual incentive payment to be awarded. An annual cash bonus may be more than, less than or equal to the target cash bonus amount set for each executive.
Due to the operating challenges in the energy services industry presented by the current condition of the economy, each of our executives have signed a letter of agreement to waive any right to any bonuses set forth in their respective employment agreements for the 2009 calendar year.
Annual Incentive Bonus Payouts for 2008
As detailed in the table below, two of our named executive officers received an annual incentive bonus for 2008. David Bryan received 100% of his annual incentive bonus, which was based on Strata Directional Technology LLC meeting financial goals of EBITDA of at least $29,037,462 for the year. Terry Keane received 50% of his annual incentive bonus. Half of his target bonus was based on AirComp LLC meeting financial goals of EBITDA of at least $9,179,890 for the first half of 2008 and he met this target. The other half of Mr. Keane’s bonus was based on the Oilfield Services segment meeting financial goals of EBITDA of at least $43,627,024 for the last half of 2008, which was not met.
The following table shows the annual incentive bonus target and the actual amount of the annual incentive bonus paid for each named executive officer for 2008.
                         
    Target     2008 Target     Actual 2008  
    Payout % of     Bonus     Target  
Name   Base     Award     Bonus Paid  
 
                       
Munawar H. Hidayatallah
    100 %   $ 500,000        
Victor M. Perez
    50 %   $ 143,000        
David K. Bryan
    100 %   $ 250,000     $ 250,000  
Terrence P. Keane
    100 %   $ 275,000     $ 137,500  
Mark C. Patterson
    100 %   $ 250,000        

 

- 11 -


Table of Contents

Discretionary Bonus Payouts for 2008
In the third quarter of 2008, the Compensation Committee approved discretionary bonuses to each of Messrs. Hidayatallah and Perez equal to 50% of their target bonus for meeting certain performance goals as well as meeting their earnings per share target through the third quarter. Mr. Hidayatallah received a bonus in the amount of $250,000 and Mr. Perez received a bonus in the amount of $71,500. The Compensation Committee did not award the remainder of their respective bonuses because their earnings per share target was not met for fiscal year 2008. Specifically, Messrs. Hidayatallah and Perez did not meet their financial goal of specified earnings guidance of at least $1.35 per share. In addition, the Compensation Committee approved a discretionary bonus to Mr. Patterson equal to 100% of his target bonus, or $250,000, although Mr. Patterson did not meet his performance criteria, which was the Rental Services segment meeting financial goals of EBITDA of at least $61,270,000 for the year. The Committee decided to award Mr. Patterson a discretionary bonus equal to the full amount of his target bonus because the Committee determined that Mr. Patterson substantially met his target financial goal and the Committee took into consideration factors that were outside his control, including challenges imposed by the transition to his new position in connection with his promotion to Senior Vice President of Rental Services in January 2008. The Compensation Committee also approved a discretionary bonus of $60,000 to Mr. Patterson in 2008. This discretionary bonus was intended to act as an inducement for Mr. Patterson to accept his new position, with increased responsibility, within the Company.
In December 2008, on the recommendation of the Compensation Committee, our board of directors approved a discretionary cash bonus of $1,430,000 to our chief executive officer, Mr. Hidayatallah. The intent behind awarding this discretionary bonus was to (a) promote the retention of Mr. Hidayatallah, (b) facilitate leadership and management continuity, and (c) better focus Mr. Hidayatallah on Allis-Chalmers’ long term strategic success. The Compensation Committee had previously granted Mr. Hidayatallah a performance award in the amount of 685,000 shares of restricted shares in connection with his employment agreement entered into in 2007. The shares were to vest in three annual installments upon achieving 12% growth in total stockholder return. The sudden downturn in the economy and across the energy services industry which occurred in 2008 played a significant role in making the achievability of the performance hurdles virtually impossible. Thus, the award lost its intended purpose of motivating high performance. This bonus, as previously stated, was intended to renew that objective. In connection with this bonus, Mr. Hidayatallah agreed to (x) extend the term of his employment agreement for an additional year, ending March 31, 2011, (y) forgo any additional cash bonus for 2008, and (z) forgo any salary increase in 2009. Mr. Hidayatallah’s employment agreement was also amended to require Mr. Hidayatallah to repay $1,180,000 of the bonus if Mr. Hidayatallah terminates his employment before the end of the term.
Long-Term Incentive Compensation
We award long-term incentive compensation to focus our executives on our long-term growth and stockholder return, as well as to encourage our executives to remain with us for the long-term. Prior to 2006, we primarily granted long-term incentives in the form of stock options pursuant to our Amended and Restated 2003 Stock Option Plan. We selected this form because of the favorable accounting and tax treatment and the expectation of key employees in our industry that they would receive stock options. In 2006, we reassessed our form of award and the Committee adopted the 2006 Incentive Plan, or the 2006 Plan, in order to provide us with a mix of long-term incentive vehicles to complement our stock option awards, namely restricted stock. We do not have pre-established target award amounts for long-term incentive grants. Instead, our chief executive officer recommends the number of awards to grant to each executive and the Compensation Committee considers the chief executive officer’s recommendations in making such awards.
Stock Options. Stock options are an important aspect of our long-term compensation program. Stock options are granted with an exercise price equal to the fair market value of the option on the date of grant. However, we did not grant options to any of our named executive officers in 2008.
Restricted Stock. Our use of restricted stock is intended to maintain consistency in management by encouraging our executives to stay with us for the long-term. Restricted stock awards provide some value to an employee during periods of stock market volatility, whereas stock options may have limited perceived value and may do little to retain and motivate employees when the current value of our stock is less than the option price. Further, restricted stock is a meaningful mechanism to align the interests of executives with those of our stockholders, without fostering an environment of undue risks.

 

- 12 -


Table of Contents

In determining long-term incentive awards for the executives, the Compensation Committee relies on recommendations from our chief executive officer. Our chief executive officer considers several factors, including our performance, the individual performance of the executives, the retentive and motivational value of the proposed grant, and the share usage and associated accounting expense when determining restricted stock awards. In 2008, Mr. Perez was granted 50,000 shares of restricted stock and Mr. Keane was granted 90,000 shares of restricted stock. These grants are intended to further retain and motivate these executives. In addition, Mr. Patterson received a grant of 10,000 shares of restricted stock in connection with his promotion in January 2008. Each of these grants vest over three years with 20% vesting on each of the first and second anniversaries of the grant date and the remaining 60% vesting on the third anniversary of the grant date. No other named executive officer received any equity awards in 2008.
Perquisites
Our named executive officers received certain perquisites in 2008 which consisted of health benefits paid for by us, payment of life insurance premiums and a monthly car allowance. We provide these benefits to our named executive officers as part of a competitive compensation package. In addition, we provide Mr. Hidayatallah with access to a company car and driver because we believe that this allows him to devote optimal time to our business and increases his efficiency.
In addition to the benefits named above, we reimburse Mr. Hidayatallah for maintaining an apartment in Houston, Texas in close proximity to our corporate office because Mr. Hidayatallah resides in California. We also reimburse Mr. Hidayatallah for expenses for traveling between Texas and California. Mr. Hidayatallah’s reimbursements for his travel expenses and his apartment in Houston are provided for in his employment agreement.
We did not provide tax gross-ups related to these perquisites in 2008.
Employee Benefits
We offer our named executive officers standard employee benefits to provide for them in time of disability and to allow us to remain competitive in the market in order to attract and retain key employees. Our primary benefits, which are available to all employees, include participation in our employee health, dental and vision plans, disability and life insurance plans and our 401(k) savings plan. We currently match 5% of the employees’ pre-tax contributions up to 3% of the employee’s salary (including bonus), subject to contribution limits. We also pay the cost of health insurance premiums for each of our named executive officers.
Executive Compensation Policies and Processes
Equity Award Grant Practices
We award all stock options to purchase our common stock to executive officers and all other employees at the market price of our common stock on the grant date. Employees are not allowed to select the effective date of stock option grants and neither we nor the Compensation Committee has ever back-dated any option awards. Although the Compensation Committee does not set specific dates in which it makes equity awards, the Compensation Committee does not time its approval of equity awards around the release of any material non-public information.
Policy Regarding Section 162(m) of the Internal Revenue Code
Section 162(m) of the Internal Revenue Code generally limits our ability to take a federal income tax deduction for compensation paid to our named executive officers in excess of $1 million. The stock options we grant have been structured to qualify as performance-based so they are not subject to this deduction limitation. Although the Compensation Committee will seek to utilize deductible forms of compensation to the extent practicable, it believes it is important to preserve flexibility in administering compensation programs. Accordingly, we have not adopted a policy that all compensation must qualify as deductible under Section 162(m).
The restricted shares granted to our CEO in connection with his 2007 employment agreement were granted under the stockholder approved 2006 Incentive Plan and are deductible as performance-based compensation because they vest only upon the achievement of certain performance goals.

 

- 13 -


Table of Contents

Executive Stock Ownership Guidelines
We do not, at this time, have any formal stock ownership and retention guidelines but recognizes the importance of retention of shares by executives as opposed to cashing them out routinely at maturity. The board and the Compensation Committee feel that retention of equity and attaining a significant investment position is important for true stockholder linkage. While we feel that our current long term incentive grants do provide a significant linkage to stockholder value we will continue to monitor and assess the need associated with instituting more formal guidelines.
Compensation Committee Report
The Compensation Committee has reviewed and discussed the Compensation Discussion and Analysis required by Item 402(b) of Regulation S-K with management and, based on such review and discussions, the Compensation Committee recommended to the board of directors that the Compensation Discussion and Analysis be included in this Annual Report on Form 10-K/A for the year ended December 31, 2008.
     
 
  The Compensation Committee of the Board of Directors
 
   
 
  Ali H. M. Afdhal
Zane Tankel
Summary Compensation Table
The following table provides a summary of the cash and non-cash compensation for the year ended December 31, 2008, 2007 and 2006 for each of (1) the Chief Executive Officer and the Chief Financial Officer and (2) each of our three most highly compensated executive officers during 2008 other than the Chief Executive Officer or Chief Financial Officer. We refer to these executives collectively as the named executive officers.
                                                                 
                                            Non-Equity              
                            Stock     Option     Incentive Plan     All Other        
            Salary     Bonus     Awards     Awards     Compensation     Compensation     Total  
Name and Principal Position   Year   ($)     ($)     ($)(1)     ($)(2)     ($)(3)     ($)(6)     ($)  
Munawar H. Hidayatallah
    2008       500,000       1,680,000       4,608,455       868,914             148,354       7,805,723  
Chairman & Chief
    2007       475,000       100,000       2,013,444       547,115             139,034       3,274,593  
Executive Officer
    2006       400,000                   845,694       400,000       88,240       1,733,934  
Victor M. Perez
    2008       286,000       71,500       230,233       54,924             63,334       705,991  
Chief Financial Officer
    2007       270,833             63,608       81,912             43,001       459,354  
 
    2006       248,833       100,000             212,551       120,000       21,801       703,185  
David K. Bryan
    2008       250,000             605,809             250,000       44,084       1,149,893  
President and Chief
    2007       250,000             309,877       5,284       231,250       21,148       817,559  
Executive Officer of
    2006       187,000                   33,038       174,996       12,941       407,975  
Strata Directional
                                                               
Technology LLC
                                                               
Terrence P. Keane(4)
    2008       272,385             518,622             137,500       62,269       990,776  
Senior Vice President -
    2007       202,404             287,653       38,399       156,250       40,393       725,099  
Oilfield Services
    2006       172,038                   128,957       87,500       16,062       404,557  
Mark C. Patterson(5)
    2008       241,403       310,000       38,975                   26,939       617,317  
Senior Vice President -
    2007       146,655                               5,215       151,870  
Rental Services LLC
    2006       4,747                                     4,747  
     
(1)  
The amounts indicated represent the aggregate dollar amount of compensation expense, excluding the reduction for risk of forfeiture, related to restricted stock awards recognized in our financial statements during fiscal year 2008. The expense was determined in accordance with FAS 123(R) as disclosed in Notes 1 and 10 to our financial statements included in our annual report on Form 10-K for the year ended December 31, 2008.
 
(2)  
The amounts indicated represent the aggregate dollar amount of compensation expense, excluding the reduction for risk of forfeiture, related to stock option awards recognized in our financial statements during fiscal year 2008 and includes amounts from awards granted prior to 2007. The expense was determined in accordance with FAS 123(R) as disclosed in Notes 1 and 10 to our financial statements included in our annual report on Form 10-K for the year ended December 31, 2008.

 

- 14 -


Table of Contents

     
(3)  
The amounts indicated represent annual incentive compensation paid pursuant to each executives employment agreement.
 
(4)  
Mr. Keane was promoted to Senior Vice President—Oilfield Services in January 2008. Prior to his promotion, Mr. Keane served as President and Chief Executive Officer of AirComp LLC.
 
(5)  
Mr. Patterson was promoted to Senior Vice President — Rental Services in January 2008. Prior to his promotion, Mr. Patterson served as Vice President of Sales and Business Development for Allis-Chalmers Rental Services LLC. Mr. Patterson joined our company in December 2006.
 
(6)  
The following table provides a summary of the All Other Compensation column and includes all perquisites:
Summary of All Other Compensation
                                                         
                    401(k) plan             Allis-Chalmers              
            Health     Matching     Car     Provided     Other Personal        
            Benefits     Contributions     Allowance     Car     Benefits     Total  
Name   Year     ($)(1)     ($)     ($)     ($)(2)     ($)(3)     ($)  
Munawar H. Hidayatallah
    2008       72,721       4,375             14,543       56,715       148,354  
 
    2007       62,788       7,500             12,302       56,444       139,034  
 
    2006       27,832       3,750             7,023       49,635       88,240  
Victor M. Perez
    2008       42,647       8,687       12,000                   63,334  
 
    2007       23,513       7,488       12,000                   43,001  
 
    2006       10,723       4,578       6,500                   21,801  
David K. Bryan
    2008       27,714       4,370       12,000                   44,084  
 
    2007       10,801       4,347       6,000                   21,148  
 
    2006       6,941             6,000                   12,941  
Terrence P. Keane
    2008       42,294       7,975       12,000                   62,269  
 
    2007       22,418       5,975       12,000                   40,393  
 
    2006       5,751       2,311       8,000                   16,062  
Mark C. Patterson
    2008       7,944       6,995       12,000                   26,939  
 
    2007       815       4,400                         5,215  
 
    2006                                      
     
(1)  
The amounts indicated represent actual health benefit premiums and expenses paid by Allis-Chalmers.
 
(2)  
We provide a company car and driver to Mr. Hidayatallah for business reasons and for commuting to and from the office. The cost of the driver was determined by allocating a portion of the total actual employment costs of the administrative employee based on amount of driving time per employee. The cost of the company car was determined by allocating a portion of the car purchase price (total cost divided by three for the expected usage of the car in years), annual cost of insurance, maintenance and other costs based on mileage incurred for commuting and personal use by each employee.
 
(3)  
Other personal benefits for Mr. Hidayatallah include $24,916 in Allis-Chalmers paid airline flights and $31,799 in apartment and utility costs for the corporate apartment in Houston, Texas for the fiscal year 2008.

 

- 15 -


Table of Contents

Grant of Plan-Based Awards
The following table sets forth the grants of plan-based awards for 2008 as a dollar amount for each of the named executive officers. All equity-based awards were granted under our 2006 Incentive Plan.
                                                                                                 
                                                                    All Other
Stock
    All Other
Option
             
                                                                    Awards:     Awards:     Exercise or     Grant Date  
                                                                    Number of     Number of     Base Price     Fair Value  
                    Estimated Future Payouts Under     Estimated Future Payouts Under     Shares     Securities     of     of Stock  
                    Non-Equity Incentive Plan Awards (1)     Equity Incentive Plan Awards     of Stock     Underlying     Option     and Option  
    Grant     Approval     Threshold     Target     Maximum     Threshold     Target     Maximum     or Units     Options     Awards     Awards  
Name   Date     Date     $     $     $     #     #     #     #(2)     #     $/sh     $(3)  
Munawar H. Hidayatallah
                          500,000                                                                
Victor M. Perez
                          143,000                                                                
 
    7/1/2008       5/2/2008                                                       25,000                       436,000  
 
    12/10/2008       12/10/2008                                                       25,000                       122,250  
David K. Bryan
                          250,000                                                                
Terrence P. Keane
                          275,000                                                                
 
    7/1/2008       5/2/2008                                                       45,000                       784,800  
 
    12/10/2008       12/10/2008                                                       45,000                       220,050  
Mark C. Patterson
                          250,000                                                                
 
    1/29/2008       1/29/2008                                                       10,000                       117,300  
     
(1)  
Reflects each named executive officer’s target amount of the annual cash incentive bonus under our non-equity incentive compensation plan for 2008. The amounts of the performance bonus awards made to the named executive officers pursuant to the incentive compensation plan for 2008 are set forth in the Non-Equity Incentive Plan Compensation column of the Summary Compensation Table above.
 
(2)  
The amounts indicated represent restricted stock awards granted during fiscal year 2008. The vesting schedules for restricted stock awards granted during the fiscal year 2008 are disclosed in the footnotes in the following Outstanding Equity Awards table.
 
(3)  
The valuation of restricted stock awards were determined in accordance with FAS 123(R) as disclosed in Notes 1 and 10 to our financial statements included in our annual report on Form 10-K for the year ended December 31, 2008.

 

- 16 -


Table of Contents

Outstanding Equity Awards at Fiscal Year-End 2008
The following table sets forth information regarding outstanding equity awards for each of our named executive officers for 2008.
                                                                         
    Options Awards     Stock Awards  
                                                                    Equity Incentive  
                    Equity Incentive                                     Equity Incentive     Plan Awards:  
                    Plan Awards:                                     Plan Awards:     Market or  
    Number of     Number of     Number of                                     Number     Payout Value  
    Securities     Securities     Securities                     Number of     Market Value     of Unearned     of Unearned  
    Underlying     Underlying     Underlying                     Shares or     of Shares or     Shares, Units     Shares, Units  
    Unexercised     Unexercised     Unexercised     Option             Units of Stock     Units of Stock     or Other Rights     or Other Rights  
    Options     Options     Unearned     Exercise     Option     That Have     That Have     That Have     That Have  
    #     #     Options     Price     Expiration     Not Vested     Not Vested     Not Vested     Not Vested  
Name   Exercisable     Unexercisable     #     $     Date     #     $ (1)     #     $ (1)  
Munawar H. Hidayatallah
    200,000                       3.86       2/2/2015                                  
 
    83,333                       10.85       12/15/2015                                  
 
    40,000 (2)     160,000 (2)             21.95       8/3/2017                                  
 
                                                            456,666 (9)     2,511,663  
Victor M. Perez
    25,000                       4.85       10/11/2014                                  
 
    45,000                       10.85       12/15/2015                                  
 
                    15,000 (3)     21.95       8/3/2017                                  
 
                                                            25,000 (10)     137,500  
 
                                            25,000 (4)     137,500                  
 
                                            25,000 (5)     137,500                  
David K. Bryan
                            4.87       5/24/2015                                  
 
                                            30,000 (6)     165,000                  
 
                                            75,000 (7)     412,500                  
Terrence P. Keane
    15,000                       4.87       5/24/2015                                  
 
    25,000                       10.85       12/15/2015                                  
 
                                            36,000 (6)     198,000                  
 
                                            45,000 (4)     247,500                  
 
                                            45,000 (5)     247,500                  
Mark C. Patterson
                                            10,000 (8)     55,000                  
     
(1)  
The values represented have been calculated by multiplying $5.50, the closing price of our common stock on December 31, 2008, by the number of shares of restricted stock.
 
(2)  
The stock options were granted on August 3, 2007 and vest 20% on August 3, 2008, 20% on August 3, 2009 and 60% on August 3, 2010. On March 11, 2009, Mr. Hidayatallah surrendered these options.
 
(3)  
The performance-based stock options were granted on August 3, 2007 and vest 20% on August 3, 2008, 20% on August 3, 2009 and 60% on August 3, 2010. Alternatively, the award vests 100% on August 3, 2010 if certain performance goals are met.

 

- 17 -


Table of Contents

     
(4)  
The restricted stock awards were granted on July 1, 2008 and vest 20% on July 1, 2009, 20% on July 1, 2010 and 60% on July 1, 2011.
 
(5)  
The restricted stock awards were granted on December 10, 2008 and vest 20% on December 10, 2009, 20% on December 10, 2010 and 60% on December 10, 2011.
 
(6)  
The restricted stock awards were granted on June 14, 2007 and vest 20% on June 14, 2008, 20% on June 14, 2009 and 60% on June 14, 2010.
 
(7)  
The restricted stock awards were granted on October 4, 2007 and vest 10% on October 4, 2009, 20% on October 4, 2010, 40% on October 4, 2011 and 30% on October 4, 2012.
 
(8)  
The restricted stock awards were granted on January 29, 2008 and vest 20% on January 29, 2009, 20% on January 29, 2010 and 60% on January 29, 2011.
 
(9)  
The performance-based restricted stock awards were granted on September 17, 2007 to vest one-third each on April 1, 2008, 2009 and 2010 if certain performance goals are met. Alternatively, the award would vest 100% on April 1, 2010 if certain performance goals are met. On March 11, 2009, we amended these shares to, among other things, extend the cumulative vesting of such restricted stock for an additional year.
 
(10)  
The performance-based restricted stock awards were granted on August 3, 2007 and vest 20% on August 3, 2008, 20% on August 3, 2009 and 60% on August 3, 2010. Alternatively, the award vests 100% on the third anniversary date if certain performance goals are met.
Option Exercises and Stock Vested During Fiscal Year 2008
The following table sets forth information concerning each exercise of stock options and each vesting of stock, including restricted stock and similar instruments, during 2008 for each of our named executive officers on an aggregated basis.
                                 
    Option Awards     Stock  
    Number of Shares     Value Realized     Number of Shares     Value Realized  
    Acquired on Exercise     on Exercise     Vested     at Vesting  
Name   (#)     ($)     (#)     ($)  
 
                               
Munawar H. Hidayatallah
                228,334     $ 3,970,728  
Victor M. Perez
                       
David K. Bryan
    20,000     $ 262,610       7,500     $ 128,400  
Terrence P. Keane
                9,000     $ 154,080  
Mark C. Patterson
                       
Director Compensation for Fiscal Year 2008
We use a combination of cash and share-based incentive compensation to attract and retain qualified candidates to serve on our board of directors. In setting director compensation, we consider the significant amount of time that directors expend in fulfilling their duties to Allis-Chalmers, as well as the level of knowledge and experience that we require of members of our board of directors. Our Compensation Committee is responsible for reviewing and recommending our compensation policy regarding fees and equity compensation paid and granted to our directors. Our board of directors approves all director compensation based on the Compensation Committee’s recommendations. Directors who are also our employees do not receive cash or equity compensation for service on the board in addition to compensation payable for their service as employees of Allis-Chalmers.
Mr. Hidayatallah, our chief executive officer, is actively involved in the compensation process of our board of directors and provides recommendations to the Compensation Committee in its evaluation and setting of director compensation. Historically, we have not engaged a compensation consultant to assist in setting director compensation.

 

- 18 -


Table of Contents

Our current policy is to pay each of our non-management directors (currently all directors other than Mr. Hidayatallah) a retainer of $10,000 each quarter. Each non-management director serving on a committee of the board of directors will receive an additional $1,500 each quarter for service on such committee, and each non-management director serving as chairman or co-chairman of a committee of the board of directors will receive an additional $1,500 each quarter for acting as chairman or co-chairman of such committee. In addition, our “audit committee financial expert” will receive an additional $12,500 on a quarterly basis. Directors are also compensated for out-of-pocket travel expenses.
The following table sets forth information concerning the compensation of each of our directors during 2008.
                                         
    Fees Earned or     Stock     Option     All Other        
    Paid in Cash     Awards(2)     Awards     Compensation     Total  
Name (1)   ($)     ($)     ($)     ($)     ($)  
Ali H.M. Afdhal
    52,000       59,378                   111,378  
Munir Akram(3)
    10,000       1,735                   11,735  
Alejandro Bulgheroni
    40,000       59,378                   99,378  
Carlos Bulgheroni
    40,000       59,378                     99,378  
Victor F. Germack
    102,000       59,378                   161,378  
James M. Hennessy
    47,500       59,378                   106,878  
John E. McConnaughy Jr.
    52,000       59,378                   111,378  
Robert E. Nederlander
    58,000       59,378                   117,378  
Zane Tankel
    52,000       59,378                   111,378  
Leonard Toboroff
    180,000 (4)     59,378             15,547 (5)     254,925  
     
(1)  
Mr. Hidayatallah was a member of our board of directors and an executive officer during 2008 and has been omitted from the table because he did not receive any additional compensation for serving on our board. Information regarding Mr. Hidayatallah’s compensation is listed in the Summary Compensation Table in this proxy statement.
 
(2)  
The amounts indicated represent the aggregate dollar amount of compensation expense, excluding the reduction for risk of forfeiture, related to restricted stock awards recognized in our financial statements during fiscal year 2008 and includes amounts from awards granted prior to 2008. Directors were granted 4,000 restricted shares on December 4, 2008 with a grant date fair value of $20,840. The valuation of restricted stock awards and associated expense were determined in accordance with FAS 123(R) as disclosed in Notes 1 and 10 to our financial statements included in our annual report on Form 10-K for the year ended December 31, 2008. As of December 31, 2008, each of our directors, except for Mr. Hidayatallah, owned 4,000 shares of restricted stock that vests on December 4, 2009.
 
(3)  
Munir Akram was appointed to our board of directors on September 19, 2008.
 
(4)  
This amount includes consulting fees paid to Mr. Toboroff of $15,000 per month, pursuant to an oral consulting agreement.
 
(5)  
This amount includes actual health benefit premiums paid by Allis-Chalmers.
Employment Agreements and Change-in-Control Arrangements with Management
The following is a description of the employment agreements and change-in-control arrangements that are currently in effect with respect to each named executive officer. The amount of compensation payable to each named executive officer upon termination with or without cause, termination due to death or disability, termination for good reason and various change-in-control scenarios is shown below. The amounts shown assume that such termination was effective as of December 28, 2008, and thus includes amounts earned through such time and are estimates of the amounts which would be paid out to the executives upon their termination. The actual amounts to be paid out can only be determined at the time of such executive’s separation from us.

 

- 19 -


Table of Contents

Employment Agreements
Munawar H. Hidayatallah, Chairman and Chief Executive Officer, entered into a three-year employment agreement with Allis-Chalmers effective April 1, 2007. On December 31, 2008, Mr. Hidayatallah entered into an amendment to the agreement whereby he agreed to extend the term of his employment agreement for an additional year, ending March 31, 2011, in consideration of receiving a cash bonus from the company intending to (a) promote his retention, (b) facilitate leadership and management continuity and (c) better focus Mr. Hidayatallah on the company’s long term strategic success. In addition, pursuant to the amendment, if Mr. Hidayatallah terminates his employment before the end of the term, he must reimburse Allis-Chalmers for a portion of the cash bonus previously received from the company. Pursuant to his original agreement, Mr. Hidayatallah receives an annual base salary of $500,000 subject to an annual increase and is entitled to receive a bonus in an amount equal to 100% of his base salary if he meets certain strategic objectives specified in the agreement. Mr. Hidayatallah is entitled to four weeks vacation per year and is eligible to participate in all employee incentive compensation plans and to receive all of the fringe benefits provided to all employees. Pursuant to the original agreement, Mr. Hidayatallah was also permitted to assume ownership on his life insurance policy that was held by Allis-Chalmers. The agreement also provides for (a) tax gross-up payments for taxes incurred under Section 4999 of the Internal Revenue Code, (b) reimbursement of legal fees incurred in connection with the negotiation of his employment agreement and (c) reimbursements for travel and lodging related to Mr. Hidayatallah’s travel from his principal residence to our headquarters in Houston, Texas. Mr. Hidayatallah is also subject to customary non-compete and non-solicitation provisions for the term of his agreement. Information with respect to compensation upon termination with or without cause, termination due to death or disability, and various change-in-control scenarios is set forth below under “Severance and Change in Control Arrangements.”
Victor M. Perez serves as our Chief Financial Officer pursuant to the terms of a three-year employment agreement effective as of April 3, 2007. Under the terms of the employment agreement, Mr. Perez receives an annual base salary of $286,000 subject to an annual increase in the discretion of the board of directors. In addition, Mr. Perez is entitled to receive a bonus in an amount equal to up to 50% of his base salary if he meets certain strategic objectives specified in his employment agreement. Mr. Perez is also entitled to four weeks vacation per year and is eligible to participate in all employee incentive compensation plans and to receive all of the fringe benefits provided to all employees. Mr. Perez is subject to customary non-compete and non-solicitation provisions for the term of his agreement. Information with respect to compensation upon termination with or without cause, termination due to death or disability, and various change-in-control scenarios is set forth below under “Severance and Change in Control Arrangements.”
David Bryan, President and Chief Executive Officer of our subsidiary Strata Directional Technology LLC, or Strata, is employed pursuant to a three-year employment agreement effective July 1, 2007. Under the terms of the employment agreement, Mr. Bryan receives an annual base salary of $250,000 subject to an annual increase in the discretion of the board of directors. In addition, Mr. Bryan is entitled to receive a bonus based on budgeted EBITDA provided that Strata meets designated minimum earnings targets and provided further that such bonus shall not exceed 100% of Mr. Bryan’s base salary. The bonus calculation is subject to adjustment in subsequent years. Mr. Bryan is also entitled to four weeks vacation per year, a $1,000 monthly car allowance, and is eligible to participate in all employee incentive compensation plans and to receive all of the fringe benefits provided to all employees. Mr. Bryan is also subject to customary non-compete and non-solicitation provisions for the term of his agreement. Information with respect to compensation upon termination with or without cause, termination due to death or disability, and various change-in-control scenarios is set forth below under “Severance and Change in Control Arrangements.”
Terrence P. Keane was promoted to Senior Vice President—Oilfield Services in January 2008. Prior to his promotion, Mr. Keane served as President of Aircomp LLC. In connection with such promotion, we amended Mr. Keane’s previous employment agreement in April 2008. Pursuant to the amended agreement, Mr. Keane is entitled to a base salary of $275,000, subject to an annual increase in the discretion of the board of directors. For 2008, Mr. Keane was entitled to receive (1) a bonus of up to 50% of his base salary based upon AirComp LLC meeting budgeted EBITDA targets established by management for the first six months of 2008 and (2) a bonus of up to 50% based upon our Oilfield Services segment meeting budgeted EBITDA targets established by our management for the last six months of 2008. For the remaining term of his agreement, Mr. Keane is entitled to receive a bonus of up to 100% of his base salary based upon our Oilfield Services segment meeting budgeted earnings before taxes, interest and depreciation targets established by management. Mr. Keane is also entitled to six weeks vacation per year and is eligible to participate in all employee incentive compensation plans and to receive all of the fringe benefits provided to all employees. In addition, Mr. Keane is entitled to a $1,000 monthly car allowance. The employment agreement also contains customary non-compete and non-solicitation provisions. Information with respect to compensation upon termination with or without cause, termination due to death or disability, and various change-in-control scenarios is set forth below under “Severance and Change in Control Arrangements.”

 

- 20 -


Table of Contents

Mark Patterson was promoted to Senior Vice President—Rental Services in January 2008. Prior to such appointment, Mr. Patterson served as Executive Vice President of Sales and Business Development for Allis-Chalmers Rental Services LLC. Mr. Patterson is employed pursuant to a three-year contract, and is currently entitled to a base salary of $250,000, subject to an annual increase in the discretion of the board of directors. Mr. Patterson is also entitled to receive a bonus of up to 100% of his base salary based upon the Rental Services segment meeting budgeted earnings before taxes, interest and depreciation targets established by management. Mr. Patterson is also entitled to three weeks vacation per year and is eligible to participate in all employee incentive compensation plans and to receive all of the fringe benefits provided to all employees. In addition, Mr. Patterson is entitled to a $1,000 monthly car allowance. The employment agreement also contains customary non-compete and non-solicitation provisions. Information with respect to compensation upon termination with or without cause, termination due to death or disability, and various change-in-control scenarios is set forth below under “Severance and Change in Control Arrangements
Severance and Change in Control Arrangements
The following severance and change in control arrangements apply to each of the named executive officers, who are referred to as an “executive” for purposes of this discussion.
Each executive’s employment agreement provides that if his employment is terminated by us upon his death, disability or for cause, we will pay him his earned but unpaid salary as of the date of termination, any unpaid expense reimbursements, compensation for accrued, unused vacation as of the date of termination and any further compensation that may be provided by the terms of any benefit plans in which he participates and the terms of any outstanding equity grants. Termination for “Cause” for Messrs. Hidayatallah, Perez and Patterson shall occur immediately if the executive commits (1) a criminal act involving dishonesty or moral turpitude or (2) a material breach of any of the terms and provisions of his employment agreement or fails to obey written directions by our President or Chief Executive Officer (or, in the case of Mr. Hidayatallah, our board of directors) which are not inconsistent with his employment agreement. Messrs. Bryan and Keane’s employment agreements defines “Cause” to mean:
   
the commission of any act of dishonesty, fraud, misrepresentation, misappropriation, or embezzlement involving Allis-Chalmers;
   
the unauthorized use or disclosure of any confidential information or trade secrets of Allis-Chalmers;
   
any violation of a law or regulation applicable to our business, which violation does or is reasonably like to cause material injury to Allis-Chalmers;
   
executive’s conviction of, or plea of nolo contendere or guilty to (a) a felony or (b) any other crime which involves moral turpitude;
   
executive’s continued failure, in the sole discretion of the board, to perform the principal duties, functions and responsibilities of his position (other than any such failure resulting from executive’s disability) or to follow the directives of the board after written notice from Allis-Chalmers identifying the deficiencies in performance and a reasonable cure period of not less than thirty (30) days of any breach capable of cure;
   
gross negligence or willful misconduct in the performance of executive’s duties; or
   
a material and willful breach of executive’s fiduciary duties to Allis-Chalmers.

 

- 21 -


Table of Contents

Each executive’s employment agreement provides that if his employment is terminated by us without cause or if the executive resigns within a six month period of being constructively terminated (as defined below), we will pay him his earned but unpaid salary, unearned salary for the lesser of one year following termination of employment or the remainder of the employment agreement (except for Messrs. Bryan and Keane who will receive payments through the end of their employment agreement and Mr. Hidayatallah who will receive payments equal to three times his then current annual salary) in semi-monthly payments, any unpaid expense reimbursements, compensation for accrued, unused vacation as of the date of termination and any further compensation that may be provided by the terms of any benefit plans in which he participates and the terms of any outstanding equity grants. In general, a “constructive termination” would occur if we:
   
demote the executive to a lesser position, either in title or responsibility;,
   
decrease the executive’s salary or benefits below the highest level in effect at anytime during his employment;,
   
require the executive to relocate to a principal place of business more than 50 miles from our current principal place of business, with certain exceptions;
   
are subject to a change in control (as defined below), unless executive accepts employment with the successor; or
   
breach any other material term of the employment agreement which is not cured within 30 days after receiving notice of such breach.
A “change in control” as defined in the employment agreements includes:
   
the acquisition by any individual, entity or group, or person of ownership of more than 50% of either (1) the then outstanding shares of common stock or (2) the combined voting power of our then outstanding voting securities entitled to vote, with certain exceptions;
   
individuals who currently constitute the board of directors cease for any reason to constitute at least a majority of the board, with several exceptions;
   
a complete liquidation or dissolution of Allis-Chalmers; or
   
(a) the consummation of a reorganization, merger or consolidation or (b) the sale or other disposition of all or substantially all of our assets unless, in each case, immediately following the event
   
Our stockholders immediately before the event own, directly or indirectly, at least 50% of the combined voting power of our then outstanding voting securities in substantially the same proportion as their ownership of us, or
 
   
At least a majority of the members of the board of directors of the entity resulting from the transaction were members of the incumbent board at the time of the execution of the agreement providing for the transaction.

 

- 22 -


Table of Contents

The following table sets forth the estimated payments and benefits that would be provided to each named executive officer, other than Mr. Hidayatallah, if such officer’s employment had been terminated on December 31, 2008 by us without cause or upon a change of control:
                                         
            Value of Unvested     Value of Unvested                
            Equity Awards if     Equity Awards if             Total if  
            Change of     Terminated     Total if Change     Terminated  
Name   Salary Continuation     Control(1)     Without Cause     of Control     Without Cause  
 
Victor M. Perez,
  $ 286,000     $ 412,500 (2)         $ 698,500     $ 286,000  
Chief Financial Officer
                                       
 
                                       
David Bryan,
  $ 375,000     $ 577,500 (3)         $ 952,500     $ 375,000  
President and Chief Executive Officer of Strata Directional Technology LLC
                                       
 
                                       
Terrence P. Keane,
  $ 412,500     $ 693,000 (3)         $ 1,105,500     $ 412,500  
Senior Vice President—Oilfield Services
                                       
 
                                       
Mark Patterson,
  $ 250,000     $ 44,000 (3)         $ 294,000     $ 250,000  
Senior Vice President—Rental Services
                                       
     
(1)  
The value of accelerated stock options have been calculated as the difference between the strike price and the market price of $5.50 per share of our common stock as of December 31, 2008, multiplied by the number of options vesting as a result of the change of control. The value of restricted stock has been calculated by multiplying $5.50, the closing price of a share of our common stock on December 31, 2008, by the number of shares of restricted stock held by each named executive officer that would vest.
 
(2)  
This amount includes 25,000 performance awards in the form of restricted stock that would automatically vest upon a change in control of Allis-Chalmers and 50,000 shares of restricted stock that would vest only if there was a change of control of Allis-Chalmers and the successor company refused to assume or continue the agreement covering these shares.
 
(3)  
The equity awards represented by this column would vest only if there was a change of control of Allis-Chalmers and the successor company refused to assume or continue the agreement covering these shares.

 

- 23 -


Table of Contents

The following table sets for the estimated payments and benefits that would be provided to Mr. Hidayatallah if his employment had been terminated on December 31, 2008 by us due to his death or disability, with or without cause or upon a change of control:
                         
    Salary     Value of Unvested        
Event   Continuation     Equity Awards (1)     Total  
 
                       
Death
        $ 2,511,633     $ 2,511,633  
Disability
        $ 2,511,633     $ 2,511,633  
For Cause
                 
Without Cause
  $ 1,500,000     $ 2,511,633     $ 4,011,663  
Change of Control
  $ 1,500,000     $ 2,511,633     $ 4,011,663  
     
(1)  
This amount represents 456,666 shares of performance-based restricted stock multiplied by $5.50, the closing price of a share of our common stock on December 31, 2008.
COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
The Compensation Committee of our board currently consists of Messrs. Afdhal and Tankel. No current executive officer has ever served as a member of the board of directors or compensation committee of any other entity (other than our subsidiaries) that has or has had one or more executive officers serving as a member of our board or our Compensation Committee.
ITEM 12. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT AND RELATED STOCKHOLDER MATTERS
Securities Authorized for Issuance Under Equity Compensation Plans
The following table provides information as of December 31, 2008 with respect to the shares of our common stock that may be issued under our existing equity compensation plans.
                         
    Number of              
    Securities to be     Weighted        
    Issued Upon     Average Exercise     Number of Securities  
    Exercise of     Price of     Remaining Available  
    Outstanding     Outstanding     for Future Issuance  
    Options, Warrants     Options, Warrants     Under Equity  
Plan Category   And Rights     and Rights     Compensation Plans  
 
                       
Equity compensation plans approved by security holders
    1,379,398     $ 10.94       281,789  
Equity compensation plans not approved by security holders
    4,000     $ 13.75        
 
                 
Total
    1,383,398     $ 10.95       281,789  
 
                   
Equity Compensation Plans Not Approved By Security Holders
These plans comprise the following:
In 1999 and 2000, the board of directors compensated board members who had served from 1989 to March 31, 1999 without compensation by issuing promissory notes totaling $325,000 and by granting stock options to these same individuals. Options to purchase 4,800 shares of common stock were granted with an exercise price of $13.75. These options vested immediately and expire in March 2010. As of December 31, 2008, 4,000 of these options remain outstanding.

 

- 24 -


Table of Contents

Securities Ownership of Management and Certain Beneficial Owners
The following table sets forth the beneficial ownership of outstanding shares of our common stock as of April 5, 2009 for:
 
each of our named executive officers;
 
 
each of our directors;
 
 
all of our directors and executive officers as a group; and
 
 
each other person known by us to be a beneficial owner of more than 5% of our outstanding common stock.
Beneficial ownership is determined in accordance with the rules of the SEC. Under the rules of the SEC, a person is deemed to be a “beneficial owner” of a security if that person has or shares “voting power,” which includes the power to vote or to direct the voting of such security, or “investment power,” which includes the power to dispose of or to direct the disposition of such security. A person is also deemed to be a beneficial owner of any securities of which that person has a right to acquire beneficial ownership within 60 days. Under these rules, more than one person may be deemed a beneficial owner of the same securities and a person may be deemed a beneficial owner of securities as to which he has no economic interest. Except as indicated by footnote, the persons named in the table below have sole voting and investment power with respect to all shares shown as beneficially owned by them, subject to community property laws where applicable.
The address of each director and executive officer is c/o Allis-Chalmers Energy Inc., 5075 Westheimer, Suite 890, Houston, Texas 77056.
                 
    Shares Beneficially Owned  
Name and Address   Number     Percentage(1)  
Named Executive Officers:
               
Munawar H. Hidayatallah(2)
    458,553       1.3  
Victor M. Perez(3)
    145,000       *  
David Bryan(4)
    112,500       *  
Terrence P. Keane(5)
    175,000       *  
Mark Patterson(6)
    10,000       *  
Directors:
               
Ali H. M. Afdhal(7)
    11,000       *  
Munir Akram(8)
    4,000       *  
Alejandro P. Bulgheroni(9)
    4,000,000       11.2  
Victor F. Germack(10)
    20,000       *  
James M. Hennessy(11)
    24,200       *  
John E. McConnaughy, Jr.(12)
    8,000       *  
Robert E. Nederlander(13)
    558,732       1.6  
Zane Tankel(14)
    76,500       *  
Leonard Toboroff(15)
    371,594       1.0  
All directors and executive officers as a group (19 persons)
    6,180,412       17.0  
Other 5% Holders:
               
Dimensional Fund Advisors LP(16)
    2,261,216       6.3  
Keeley Asset Management Corp.(17)
    1,953,000       5.5  
Grupo Carso, S.A.B. de C.V. (18)
    3,297,000       9.2  
 
     
*  
Less than one percent.
 
(1)  
Based on an aggregate of 35,687,288 shares issued and outstanding as of April 5, 2009.

 

- 25 -


Table of Contents

     
(2)  
Includes 167,220 shares of common stock owned of record by the Hidayatallah Family Trust, of which Mr. Hidayatallah is the trustee, and 8,000 shares of common stock owned of record by Munawar Hidayatallah SEP IRA. These shares also include options to purchase 283,333 shares of common stock, which are exercisable within 60 days.
 
(3)  
Includes (i) 25,000 shares of restricted stock of which 5,000 shares vest on July 1, 2009, 5,000 shares vest on July 1, 2010 and 15,000 shares vest on July 1, 2011; (ii) 25,000 shares of restricted stock of which 5,000 shares vest on December 10, 2009, 5,000 shares vest on December 10, 2010 and 15,000 shares vest on December 10, 2011. Also includes options to purchase 70,000 shares of common stock, which are exercisable within 60 days.
 
(4)  
Includes restricted stock awards in the amount of (i) 30,000 shares, of which 7,500 shares vest on June 14, 2009 and 22,500 shares vest on June 14, 2010 and (ii) 75,000 shares, of which 7,500 shares vests on October 4, 2009, 15,000 shares vests on October 4, 2010, 30,000 shares vests on October 4, 2011, and 22,500 shares vests on October 4, 2012.
 
(5)  
Includes restricted stock awards in the amount of (i) 36,000 shares, of which 9,000 shares vest on June 14, 2009 and 27,000 shares vest on June 14, 2010; (ii) 45,000 shares, of which 9,000 shares vest on July 1, 2009, 9,000 shares vest on July 1, 2010 and 27,000 shares vest on July 1, 2011 and (iii) 45,000 shares, of which 9,000 shares vest on December 10, 2009, 9,000 shares vest on December 10, 2010 and 27,000 shares vest on December 10, 2011. Also includes options to purchase 40,000 shares of common stock, which are exercisable within 60 days.
 
(6)  
Includes restricted stock awards in the amount of 8,000 shares, of which 2,000 shares vest on January, 29, 2010 and 6,000 shares vest on January 29, 2011.
 
(7)  
Includes 4,000 shares of restricted stock that vest on December 4, 2009.
 
(8)  
Includes 4,000 shares of restricted stock that vest on December 4, 2009.
 
(9)  
Includes (i) 1,000,000 shares held of record by Global Oilfield Holdings Ltd. and (ii) 2,989,000 shares held of record by Associated Petroleum Investors Ltd. Each such entity is indirectly beneficially owned by Mr. Bulgheroni. Mr. Bulgheroni disclaims beneficial ownership of these securities except to the extent of his pecuniary interest therein. Also includes 4,000 shares of restricted stock that vest on December 4, 2009.
 
(10)  
Includes 4,000 shares of restricted stock that vest on December 4, 2009.
 
(11)  
Includes 4,000 shares of restricted stock that vest on December 4, 2009.
 
(12)  
Includes 4,000 shares of restricted stock that vest on December 4, 2009.
 
(13)  
206,666 of these shares are owned by RER Corp., a corporation controlled by Mr. Nederlander. Includes 4,000 shares of restricted stock that vest on December 4, 2009.
 
(14)  
Includes 4,000 shares of restricted stock that vest on December 4, 2009.
 
(15)  
37,860 of these shares are owned by the Leonard Toboroff P.C. Profit Sharing Trust, of which Mr. Toboroff is the sole trustee and beneficiary, and 5,001 of these shares are owned by Lenny Corp., of which Mr. Toboroff is the sole shareholder. Includes 4,000 shares of restricted stock that vest on December 4, 2009.
 
(16)  
Based on information contained in a Schedule 13G filed on February 9, 2009, by Dimensional Fund Advisors LP (“Dimensional”). Dimensional is an investment advisor to four investment companies and serves as investment manager to certain other commingled group trusts and separate accounts. These investment companies, trusts and accounts are the “Funds.” In its role as investment advisor or manager, Dimensional possesses investment and/or voting power over the reported shares that are owned by the Funds, and may be deemed to be the beneficial owner of the shares held by the Funds. However, all reported securities are owned by the Funds and Dimensional disclaims beneficial ownership of such securities. To the knowledge of Dimensional, the interest of any one such Fund does not exceed 5% of the class of securities. Dimensional has sole voting and dispositive power over 2,178,782 of the shares. The principal business address of Dimensional Fund Advisors LP is Palisades West, Building One, 6300 Bee Cave Road, Austin, Texas, 78746.

 

- 26 -


Table of Contents

     
(17)  
Based on information contained in a Schedule 13G filed on February 13, 2009, by Keeley Asset Management Corp. and Keeley Small Cap Value Fund, a series of Keeley Funds, Inc. Keeley Asset Management Corp. has sole voting and dispositive power over all of the shares. The principal business address of each of Keeley Asset Management Corp. and Keeley Small Cap Value Fund is 401 South LaSalle Street, Chicago, Illinois 60605.
 
(18)  
Based on information contained in a Schedule 13G/A filed on February 13, 2009, by Carso Infraestructura y Construcción, S.A.B. de C.V. (“Carso Infraestructura”), Grupo Carso, S.A.B. de C.V. (“Grupo Carso”), Inmobiliaria Carso, S.A. de C.V. (“Immobiliaria”) and each of Carlos Slim Helú, Carlos Slim Domit, Marco Antonio Slim Domit, Patrick Slim Domit, María Soumaya Slim Domit, Vanessa Paola Slim Domit and Johanna Monique Slim Domit (such individuals are collectively referred to as the “Slim Family”). Grupo Carso owns a majority of the outstanding voting securities of Carso Infraestructura, and the members of the Slim Family beneficially own, directly and indirectly, a majority of the outstanding voting equity securities of Grupo Carso. The members of the Slim Family are also beneficiaries of a Mexican trust which in turn owns all of the outstanding voting securities of Inmobiliaria. As a result, each member of the Slim Family may be deemed to have shared voting and dispositive power over all of the reported shares. In addition, (i) Carso Infraestructura directly owns 1,816,000 of the shares, and as a result, each of Grupo Carso and Carso Infraestructura have shared voting and dispositive power over such shares and (ii) Inmobiliaria directly owns 1,481,000 of the shares and has shared voting and dispositive power over such shares. The principal business address for Carso Infraestructura and Grupo Carso is Miguel de Cervantes Saveedra #255, Col. Granada CP, 11520 México, D.F., México. The principal business address for Inmobiliaria is Avenida Insurgentes Sur #3500, PB, Colonia Peña Pobre, Delegación Tlalpan, CP, 14060 México D.F., México. The principal business address for each member of the Slim Family is Paseo de las Palmas 736, Colonia Lomas de Chapultepec, 11000 México, D.F., México.
ITEM 13. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS, AND DIRECTOR INDEPENDENCE
Certain Relationships and Related Party Transactions
A majority of DLS’ revenues are currently received pursuant to a strategic agreement with Pan American Energy, LLC, or Pan American Energy, which is a joint venture owned 60% by British Petroleum and 40% by Bridas Corporation. Alejandro P. Bulgheroni, a member of our board of directors, and Carlos A. Bulgheroni, a former member of our board of directors and brother of Alejandro Bulgheroni, may be deemed to indirectly beneficially own all of the outstanding capital stock of Bridas Corporation and are members of the Management Committee of Pan American Energy, and, as a result, have a material interest in the transactions contemplated by the strategic agreement between DLS and Pan American Energy. During 2008, DLS received approximately $121 million in revenues from services performed for Pan American Energy.
During 2008, we provided services to Beusa Energy, Inc., in an aggregate amount of approximately $1 million. Alejandro P. Bulgheroni, one of our directors, serves as Chairman of Beusa Energy, Inc.
We purchase general oilfield supplies and materials from Ralow Services, Inc., or Ralow. Ralow is owned by Brad A. Adams and Bruce A. Adams who are brothers of Burt A. Adams, a former member of our board of directors and our former President and Chief Operating Officer. During 2008, we purchased supplies and materials from Ralow in an aggregate amount of approximately $747,000.

 

- 27 -


Table of Contents

Related Party Transaction Approval Policy
Our board of directors have adopted a written policy relating to the approval of transactions with related persons. For purposes of this policy, a related person transaction is one in which Allis-Chalmers was, is or will be a participant and the amount involved exceeds $120,000, and in which any related person had, has or will have a direct or indirect material interest. Pursuant to the policy, all related party transactions must be reviewed and approved by the audit committee of our board of directors.
Director Independence
Under rules adopted by the New York Stock Exchange, no member of the board of directors qualifies as independent unless the board of directors affirmatively determines that the director has no material relationship with us. The board of directors considers all relevant facts and circumstances in making a determination of independence. In its determination of independence, the board of directors reviews and considers all relationships and transactions between each director, his or her family members or any business, charity or other entity in which the director has an interest, on the one hand, and we, our affiliates or entities in which a member of our senior management has an interest, on the other. As a result of its independence reviews, the board of directors has affirmatively determined that Messrs. Afdhal, Akram, Hennessy, Germack, McConnaughy, Nederlander and Tankel are “independent” as that term is defined under the corporate governance rules of the New York Stock Exchange and applicable rules of the Securities and Exchange Commission.
ITEM 14. PRINCIPAL ACCOUNTING FEES AND SERVICES
Principal Accounting Fees and Services
The following table shows the aggregate fees for professional services rendered by UHY LLP during the years ended December 31, 2008 and 2007.
                 
    Fiscal Year  
Fee Category   2008     2007  
 
               
Audit Fees(1)
  $ 1,038,459     $ 1,111,415  
Audit Related Fees(2)
    189,621       88,435  
Tax Fees
           
All Other Fees
           
 
           
 
  $ 1,228,080     $ 1,199,850  
 
           
     
(1)  
Includes fees and out-of-pocket charges paid for audit of our annual financial statements and reviews of the related quarterly financial statements.
 
(2)  
Includes fees paid for assurance and related services that are reasonably related to the performance of the audit or review of our financial statements and are not reported under “Audit Fees.” These services include accounting and reporting consultations.
Pre-Approval Policies and Procedures
We have adopted a policy that the Audit Committee must approve in advance all audit and non-audit services provided by our independent accountants. All of the audit and audit-related services, and the fees therefor, provided by UHY LLP in 2008 and 2007 were pre-approved by the Audit Committee.

 

- 28 -


Table of Contents

PART IV
ITEM 15. EXHIBITS AND FINANCIAL STATEMENT SCHEDULES
(a) (1) Financial Statements
None.
(2) Financial Statement Schedules
None.
(3) Exhibits
The exhibits listed on the accompanying Exhibit Index are filed as part of this annual report on Form 10-K/A or incorporated by reference.

 

- 29 -


Table of Contents

SIGNATURES
Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, as amended, the registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized on April 29, 2009.
         
 
  /s/ Munawar H. Hidayatallah
 
Munawar H. Hidayatallah
   
 
  Chief Executive Officer and Chairman    
Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, as amended, this report has been signed on the date indicated by the following persons on behalf of the registrant and in the capacities indicated.
         
Name   Title   Date
 
       
/s/ Munawar H. Hidayatallah
 
Munawar H. Hidayatallah
  Chairman and Chief Executive Officer
(Principle Executive Officer)
  April 29, 2009
 
       
/s/ Victor M. Perez
 
Victor M. Perez
  Chief Financial Officer
(Principal Financial Officer)
  April 29, 2009
 
       
/s/ Bruce Sauers
 
Bruce Sauers
  Chief Accounting Officer
(Principal Accounting Officer)
  April 29, 2009
 
       
/s/ Ali H. M. Afdhal
 
Ali H. M. Afdhal
  Director    April 29, 2009
 
       
 
 
Munir Akram
  Director    April 29, 2009
 
/s/ Alejandro P. Bulgheroni
 
Alejandro P. Bulgheroni
  Director    April 29, 2009
 
       
/s/ Victor F. Germack
 
Victor F. Germack
  Director    April 29, 2009
 
       
 
 
James M. Hennessy
  Director    April 29, 2009
 
       
/s/ John E. McConnaughy, Jr.
 
John E. McConnaughy, Jr.
  Director    April 29, 2009
 
       
 
 
Robert E. Nederlander
  Director    April 29, 2009
 
       
/s/ Zane Tankel 
 
Zane Tankel
  Director    April 29, 2009
 
       
/s/ Leonard Toboroff
 
Leonard Toboroff
  Director    April 29, 2009

 

- 30 -


Table of Contents

EXHIBIT INDEX
         
Exhibit   Description
       
 
  2.1    
First Amended Disclosure Statement pursuant to Section 1125 of the Bankruptcy Code, dated September 14, 1988, which includes the First Amended and Restated Joint Plan of Reorganization dated September 14, 1988 (incorporated by reference to Registrant’s Current Report on Form 8-K dated December 1, 1988).
       
 
  2.2    
Reorganization Trust Agreement dated September 14, 1988 by and between Registrant and John T. Grigsby, Jr., Trustee (incorporated by reference to Exhibit D of the First Amended and Restated Joint Plan of Reorganization dated September 14, 1988 included in Registrant’s Current Report on Form 8-K dated December 1, 1988).
       
 
  2.3    
Agreement and Plan of Merger dated as of May 9, 2001 by and among Registrant, Allis-Chalmers Acquisition Corp. and Oil Quip Rentals, Inc. (incorporated by reference to Exhibit 2.1 to the Registrant’s Current Report on Form 8-K filed May 15, 2001).
       
 
  2.4    
Stock Purchase Agreement dated February 1, 2002 by and between Registrant and Jens H. Mortensen, Jr. (incorporated by reference to Exhibit 10.1 to the Registrant’s Current Report on Form 8-K filed February 21, 2002).
       
 
  2.5    
Stock Purchase Agreement dated February 1, 2002 by and among Registrant, Energy Spectrum Partners LP, and Strata Directional Technology, Inc. (incorporated by reference to Exhibit 2.10 to the Registrant’s Annual Report on Form 10-K for the year ended December 31, 2001).
       
 
  2.6    
Stock Purchase Agreement dated August 10, 2004 by and among Allis-Chalmers Corporation and the investors named thereto (incorporated by reference to Exhibit 10.37 to the Registration Statement on Form S-1 (Registration No. 118916) filed on September 10, 2004).
       
 
  2.7    
Amendment to Stock Purchase Agreement dated August 10, 2004 (incorporated by reference to Exhibit 10.38 to the Registration Statement on Form S-1 (Registration No. 118916) filed on September 10, 2004).
       
 
  2.8    
Addendum to Stock Purchase Agreement dated September 24, 2004 (incorporated by reference to Exhibit 10.55 to Registrant’s Current Report on Form 8-K filed on September 30, 2004).
       
 
  2.9    
Asset Purchase Agreement dated November 10, 2004 by and among AirComp LLC, a Delaware limited liability company, Diamond Air Drilling Services, Inc., a Texas corporation, and Marquis Bit Co., L.L.C., a New Mexico limited liability company, Greg Hawley and Tammy Hawley, residents of Texas and Clay Wilson and Linda Wilson, residents of New Mexico (incorporated by reference to Exhibit 10.61 to the Registrant’s the Current Report on Form 8-K filed on November 16, 2004).
       
 
  2.10    
Purchase Agreement and related Agreements by and among Allis-Chalmers Corporation, Chevron USA, Inc., Dale Redman and others dated December 10, 2004 (incorporated by reference to Exhibit 10.63 to the Registrant’s Current Report on Form 8-K filed on December 16, 2004).
       
 
  2.11    
Stock Purchase Agreement dated April 1, 2005, by and among Allis-Chalmers Energy Inc., Thomas Whittington, Sr., Werlyn R. Bourgeois and SAM and D, LLC. (incorporated by reference to Exhibit 10.51 to the Registrant’s Current Report on Form 8-K filed on April 5, 2005).
       
 
  2.12    
Stock Purchase Agreement effective May 1, 2005, by and among Allis-Chalmers Energy Inc., Wesley J. Mahone, Mike T. Wilhite, Andrew D. Mills and Tim Williams (incorporated by reference to Exhibit 10.51 to the Registrant’s Current Report on Form 8-K filed on May 6, 2005).
       
 
  2.13    
Purchase Agreement dated July 11, 2005 among Allis-Chalmers Energy Inc., Mountain Compressed Air, Inc. and M-I, L.L.C. (incorporated by reference to Exhibit 10.42 to the Registrant’s Current Report on Form 8-K filed on July 15, 2005).
       
 
  2.14    
Asset Purchase Agreement dated July 11, 2005 between AirComp LLC, W.T. Enterprises, Inc. and William M. Watts (incorporated by reference to Exhibit 10.43 to the Registrant’s Current Report on Form 8-K filed on July 15, 2005).
       
 
  2.15    
Asset Purchase Agreement by and between Patterson Services, Inc. and Allis-Chalmers Tubular Services, Inc. (incorporated by reference to Exhibit 10.44 to the Registrant’s Current Report on Form 8-K filed on September 8, 2005).

 

- 31 -


Table of Contents

         
Exhibit   Description
       
 
  2.16    
Stock Purchase Agreement dated as of December 20, 2005 between the Registrant and Joe Van Matre (incorporated by reference to Exhibit 10.33 to the Registrant’s Annual Report on Form 10-K for the year ended December 31, 2005).
       
 
  2.17    
Stock Purchase Agreement, dated as of April 27, 2006, by and among Bridas International Holdings Ltd., Bridas Central Company Ltd., Associated Petroleum Investors Limited, and the Registrant. (incorporated by reference to Exhibit 2.3 to the Registrant’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2006).
       
 
  2.18    
Stock Purchase Agreement, dated as of October 17, 2006, by and between Allis-Chalmers Production Services, Inc. and Randolph J. Hebert (incorporated by reference to Exhibit 10.1 to the Registrant’s Current Report on Form 8-K filed on October 19, 2006).
       
 
  2.19    
Asset Purchase Agreement, dated as of October 25, 2006, by and between the Registrant and Oil & Gas Rental Services, Inc. (incorporated by reference to Exhibit 10.1 to the Registrant’s Current Report on Form 8-K filed on October 26, 2006).
       
 
  2.20    
Agreement and Plan of Merger by and among the Registrant, Bronco Drilling Company, Inc. and Elway Merger Sub, Inc., dated as of January 23, 2008 (incorporated by reference to Exhibit 2.1 to the Registrant’s Form 8-K filed on January 24, 2008).
       
 
  2.21    
First Amendment, dated as of June 1, 2008, to the Agreement and Plan of Merger by and among the Registrant, Bronco Drilling Company, Inc. and Elway Merger Sub, Inc., dated as of January 23, 2008 (incorporated by reference to Exhibit 2.1 to the Registrant’s Form 8-K filed on June 2, 2008).
       
 
  2.22    
Stock Purchase Agreement, dated December 19, 2008, by and between the Registrant and BrazAlta Resources Corp. (filed as Exhibit 2.22 to the Registrant’s Form 10-K filed on March 9, 2009).
       
 
  3.1    
Amended and Restated Certificate of Incorporation of Registrant (incorporated by reference to Exhibit 3.1 to the Registrant’s Annual Report on Form 10-K for the year ended December 31, 2001).
       
 
  3.2    
Certificate of Designation, Preferences and Rights of the Series A 10% Cumulative Convertible Preferred Stock ($.01 Par Value) of Registrant (incorporated by reference to Exhibit 3.1 to the Registrant’s Current Report on Form 8-K filed February 21, 2002).
       
 
  3.3    
Second Amended and Restated By-laws of Registrant (incorporated by reference to Exhibit 3.1 to the Registrant’s Current Report of Form 8-K filed April 3, 2008).
       
 
  3.4    
Certificate of Amendment of Certificate of Incorporation filed with the Delaware Secretary of State on June 9, 2004 (incorporated by reference to Exhibit 3.3 to the Registrant’s Quarterly Report on Form 10-Q for the quarter ended June 30, 2004).
       
 
  3.5    
Certificate of Amendment of Certificate of Incorporation filed with the Delaware Secretary of State on January 5, 2005 (incorporated by reference to Exhibit 3.5 to the Registrant’s Current Report on Form 8-K filed January 11, 2005).
       
 
  3.6    
Certificate of Amendment of Certificate of Incorporation filed with the Delaware Secretary of State on August 16, 2005 (incorporated by reference to Exhibit 3.5 to the Registrant’s Current Report on Form 8-K filed August 17, 2005).
       
 
  4.1    
Specimen Stock Certificate of Common Stock of Registrant (incorporated by reference to Exhibit 4.1 to the Registrant’s Quarterly Report on Form 10-Q for the quarter ended June 30, 2004).
       
 
  4.2    
Registration Rights Agreement dated as of March 31, 1999, by and between Allis-Chalmers Corporation and the Pension Benefit Guaranty Corporation (incorporated by reference to Exhibit 10.3 to the Registrant’s Quarterly Report on Form 10-Q for the quarter ended June 30, 1999).
       
 
  4.3    
Registration Rights Agreement dated as of January 29, 2007 by and among Allis-Chalmers Energy Inc., the Guarantors named therein and the Initial Purchasers named therein (incorporated by reference to Exhibit 10.2 to the Registrant’s Current Report on Form 8-K filed on January 29, 2007).

 

- 32 -


Table of Contents

         
Exhibit   Description
       
 
  4.4    
Registration Rights Agreement dated as of January 18, 2006 by and among Allis-Chalmers Energy Inc., the Guarantors named therein and the Initial Purchasers named therein (incorporated by reference to Exhibit 10.2 to the Registrant’s Current Report on Form 8-K filed on January 24, 2006).
       
 
  4.5    
Registration Rights Agreement dated as of August 14, 2006 by and among the Registrant, the guarantors listed on Schedule A thereto and RBC Capital Markets Corporation (incorporated by reference to Exhibit 10.1 to the Registrant’s Form 8-K filed on August 14, 2006).
       
 
  4.6    
Indenture dated as of January 18, 2006 by and among the Registrant, the Guarantors named therein and Wells Fargo Bank, N.A., as trustee (incorporated by reference to Exhibit 4.1 to the Registrant’s Current Report on Form 8-K filed on January 24, 2006).
       
 
  4.7    
First Supplemental Indenture dated as of August 11, 2006 by and among Allis-Chalmers GP, LLC, Allis-Chalmers LP, LLC, Allis-Chalmers Management, LP, Rogers Oil Tool Services, Inc., the Registrant, the other Guarantors (as defined in the Indenture referred to therein) and Wells Fargo Bank, N.A (incorporated by reference to Exhibit 4.2 to the Registrant’s Form 8-K filed on August 14, 2006).
       
 
  4.8    
Second Supplemental Indenture dated as of January 23, 2007 by and among Petro-Rentals, Incorporated, the Registrant, the other Guarantor parties thereto and Wells Fargo Bank, N.A., as trustee (incorporated by reference to Exhibit 10.1 to the Registrant’s Current Report on Form 8-K filed on January 24, 2007).
       
 
  4.9    
Indenture, dated as of January 29, 2007, by and among the Registrant, the Guarantors named therein and Wells Fargo Bank, N.A. (incorporated by reference to Exhibit 4.1 to the Registrant’s Current Report on Form 8-K filed on January 29, 2007).
       
 
  4.10    
Form of 9.0% Senior Note due 2014 (incorporated by reference to Exhibit A to Exhibit 4.1 to the Registrant’s Current Report on Form 8-K filed on January 24, 2006).
       
 
  4.11    
Form of 8.5% Senior Note due 2017 (incorporated by reference to Exhibit A to Exhibit 4.1 to the Registrant’s Current Report on Form 8-K filed on January 29, 2007).
       
 
  10.1    
Amended and Restated Retiree Health Trust Agreement dated September 14, 1988 by and between Registrant and Wells Fargo Bank (incorporated by reference to Exhibit C-1 of the First Amended and Restated Joint Plan of Reorganization dated September 14, 1988 included in Registrant’s Current Report on Form 8-K dated December 1, 1988).
       
 
  10.2    
Amended and Restated Retiree Health Trust Agreement dated September 18, 1988 by and between Registrant and Firstar Trust Company (incorporated by reference to Exhibit C-2 of the First Amended and Restated Joint Plan of Reorganization dated September 14, 1988 included in Registrant’s Current Report on Form 8-K dated December 1, 1988).
       
 
  10.3    
Product Liability Trust Agreement dated September 14, 1988 by and between Registrant and Bruce W. Strausberg, Trustee (incorporated by reference to Exhibit E of the First Amended and Restated Joint Plan of Reorganization dated September 14, 1988 included in Registrant’s Current Report on Form 8-K dated December 1, 1988).
       
 
  10.4 *  
Allis-Chalmers Savings Plan (incorporated by reference to Registrant’s Annual Report on Form 10-K for the year ended December 31, 1988).
       
 
  10.5 *  
Allis-Chalmers Consolidated Pension Plan (incorporated by reference to Registrant’s Annual Report on Form 10-K for the year ended December 31, 1988).
       
 
  10.6    
Agreement dated as of March 31, 1999 by and between Registrant and the Pension Benefit Guaranty Corporation (incorporated by reference to Exhibit 10.1 to the Registrant’s Quarterly Report on Form 10-Q for the quarter ended June 30, 1999).

 

- 33 -


Table of Contents

         
Exhibit   Description
       
 
  10.7    
Letter Agreement dated May 9, 2001 by and between Registrant and the Pension Benefit Guarantee Corporation (incorporated by reference to Exhibit 99.1 to the Registrant’s Current Report on Form 8-k filed May 15, 2001).
       
 
  10.8    
Termination Agreement dated May 9, 2001 by and between Registrant, the Pension Benefit Guarantee Corporation and others (incorporated by reference to Exhibit 99.2 Registrant’s Current Report on Form 8-K filed on May 15, 2001).
       
 
  10.9 *  
Executive Employment Agreement, dated April 1, 2007, by and between the Registrant and Munawar H. Hidayatallah (incorporated by reference to Exhibit 10.3 to the Registrant’s Form 8-K filed on November 6, 2007).
       
 
  10.10 *  
Amendment to Executive Employment Agreement, dated as of December 31, 2008, by and between the Registrant and Munawar H. Hidayatallah (incorporated by reference to Exhibit 10.2 to the Registrant’s Form 8-K filed on January 7, 2009).
       
 
  10.11 *  
Executive Employment Agreement, effective April 3, 2007, by and between the Registrant and Victor M. Perez (incorporated by reference to Exhibit 10.4 to the Registrant’s Form 8-K filed on November 6, 2007).
       
 
  10.12 *  
Executive Employment Agreement, effective July 1, 2007, by and between the Registrant and Terrence P. Keane (incorporated by reference to Exhibit 10.1 to the Registrant’s Form 8-K filed on July 24, 2007).
       
 
  10.13 *  
Amendment to Employment Agreement among the Registrant, AirComp LLC and Terrene P. Keane, effective April 1, 2008 (incorporated by reference to Exhibit 10.1 to the Registrant’s Form 8-K filed on May 1, 2008).
       
 
  10.14 *  
Second Amendment to Executive Employment Agreement, dated December 31, 2008, by and between the Registrant, and Terrene P. Keane (filed as Exhibit 10.14 to the Registrant’s Form 10-K filed on March 9, 2009).
       
 
  10.15 *  
Executive Employment Agreement, dated December 3, 2007, by and between the Registrant and Theodore F. Pound III (incorporated by reference to Exhibit 10.2 to the Registrant’s Form 8-K filed on December 6, 2007).
       
 
  10.16 *  
Executive Employment Agreement, effective July 1, 2007, by and between the Registrant and David K. Bryan (incorporated by reference to Exhibit 10.1 to the Registrant’s Form 8-K filed on July 13, 2007).
       
 
  10.17 *  
Amendment to Executive Employment Agreement, dated December 31, 2008, by and between Strata Directional Technology LLC and David K. Bryan (filed as Exhibit 10.17 to the Registrant’s Form 10-K filed on March 9, 2009).
       
 
  10.18 *  
Executive Employment Agreement, effective January 1, 2008, by and between the Registrant and Mark C. Patterson (incorporated by reference to Exhibit 10.1 to the Registrant’s Form 8-K filed on February 25, 2008).
       
 
  10.19    
Strategic Agreement dated July 1, 2003 between Pan American Energy LLC Sucursal Argentina and DLS Argentina Limited Sucursal Argentina (incorporated by reference to Exhibit 10.13 to the Registrant’s Quarterly Report on Form 10-Q filed on December 29, 2006).
       
 
  10.20    
Amendment No. 1 dated May 18, 2005 to Strategic Agreement between Pan American Energy LLC Sucursal Argentina and DLS Argentina Limited Sucursal Argentina (incorporated by reference to Exhibit 10.14 to the Registrant’s Quarterly Report on Form 10-Q filed on December 29, 2006).
       
 
  10.21    
Amendment No. 2 dated January 1, 2006 between Pan American Energy LLC Sucursal Argentina and DLS Argentina Limited Sucursal Argentina (incorporated by reference to Exhibit 10.15 to the Registrant’s Quarterly Report on Form 10-Q filed on December 29, 2006).
       
 
  10.22    
Investor Rights Agreement, dated December 18, 2006, by and between the Registrant and Oil & Gas Rental Services, Inc. (incorporated by reference to Exhibit 10.2 to the Registrant’s Current Report on Form 8-K filed on December 19, 2006).
       
 
  10.23    
First Amendment to Investor Rights Agreement, dated June 23, 2008, by and among the Registrant and the holders named thereto (incorporated by reference to Exhibit 10.1 to the Registrant’s Current Report on Form 8-K filed on June 26, 2008).

 

- 34 -


Table of Contents

         
Exhibit   Description
       
 
  10.24    
Investors Rights Agreement dated as of August 18, 2006 by and among the Registrant and the investors named on Exhibit A thereto (incorporated by reference to Exhibit 10.1 to the Registrant’s Form 8-K filed on August 14, 2006).
       
 
  10.25 *  
2003 Incentive Stock Plan (incorporated by reference to Exhibit 4.12 to the Registrant’s Current Report on Form 8-K filed August 17, 2005).
       
 
  10.26 *  
Form of Option Certificate issued pursuant to 2003 Incentive Stock Plan (incorporated by reference to Exhibit 10.41 to the Registrant’s Annual Report on Form 10-K for the year ended December 31, 2003).
       
 
  10.27 *  
2006 Incentive Plan, as amended and restated (filed as Exhibit 10.27 to the Registrant’s Form 10-K filed on March 9, 2009).
       
 
  10.28 *  
Form of Employee Restricted Stock Agreement pursuant to the Registrant’s 2006 Incentive Plan (incorporated by reference to Exhibit 10.2 to the Registrant’s Form 8-K filed on September 18, 2006).
       
 
  10.29 *  
Form of Employee Nonqualified Stock Option Agreement pursuant to the Registrant’s 2006 Incentive Plan (incorporated by reference to Exhibit 10.3 to the Registrant’s Form 8-K filed on September 18, 2006).
       
 
  10.30 *  
Form of Employee Incentive Stock Option Agreement pursuant to the Registrant’s 2006 Incentive Plan (incorporated by reference to Exhibit 10.4 to the Registrant’s Form 8-K filed on September 18, 2006).
       
 
  10.31    
Form of Non-Employee Director Restricted Stock Agreement pursuant to the Registrant’s 2006 Incentive Plan (incorporated by reference to Exhibit 10.5 to the Registrant’s Form 8-K filed on September 18, 2006).
       
 
  10.32 *  
Form of Non-Employee Director Nonqualified Stock Option Agreement pursuant to the Registrant’s 2006 Incentive Plan (incorporated by reference to Exhibit 10.6 to the Registrant’s Form 8-K filed on September 18, 2006).
       
 
  10.33 *  
Form of Performance Award Agreement, as amended and restated effective December 31, 2008, pursuant to the Registrants’ 2006 Incentive Plan (filed as Exhibit 10.33 to the Registrant’s Form 10-K filed on March 9, 2009).
       
 
  10.34    
Second Amended and Restated Credit Agreement, dated as of April 26, 2007, by and among the Registrant, as borrower, Royal Bank of Canada, as administrative agent and collateral agent, RBC Capital Markets, as lead arranger and sole bookrunner, and the lenders party thereto (incorporated by reference to Exhibit 10.1 to the Registrant’s Form 8-K filed on January 7, 2009).
       
 
  10.35    
First Amendment to Second Amended and Restated Credit Agreement, dated as of December 3, 2007, by and among the Registrant, the guarantors named thereto, Royal Bank of Canada and the lenders named thereto (incorporated by reference to Exhibit 10.1 to the Registrant’s Form 8-K filed on December 6, 2007).
       
 
  10.36    
Second Amendment to Second Amended and Restated Credit Agreement, dated as of December 29, 2008, by and among the Registrant, as borrower, Royal Bank of Canada, as administrative agent, and the lenders named thereto (incorporated by reference to Exhibit 10.1 to the Registrant’s Form 8-K filed on January 7, 2009).
       
 
  10.37    
Amended and Restated Guaranty, dated April 26, 2007, by each of the guarantors named thereto in favor of Royal Bank of Canada, as administrative agent and collateral agent (incorporated by reference to Exhibit 10.2 to the Registrant’s Form 8-K filed on May 10, 2007).
       
 
  10.38    
Amended and Restated Pledge and Security Agreement, dated April 26, 2007, by the Registrant in favor of Royal Bank of Canada, as administrative agent and collateral agent (incorporated by reference to Exhibit 10.3 to the Registrant’s Form 8-K filed on May 10, 2007).

 

- 35 -


Table of Contents

         
Exhibit   Description
       
 
  10.39    
Credit Agreement, dated January 31, 2008, among the Registrant, as lender, BCH Ltd., as borrower, and BCH Energy do Brasil Servicos de Petroleo Ltda., as guarantor (incorporated by reference to Exhibit 10.1 to the Registrant’s Form 8-K filed on February 6, 2008).
       
 
  10.40    
Option to Purchase and Governance Agreement, dated January 31, 2008, among the Registrant, BrazAlta Resources Corp. and BCH Ltd. (incorporated by reference to Exhibit 10.2 to the Registrant’s Form 8-K filed on February 6, 2008).
       
 
  10.41    
Subordination Agreement, dated January 31, 2008, among the Registrant, Standard Bank PLC, BCH Ltd., BCH Energy do Brasil Servicos de Petroleo Ltda. and BrazAlta Resources Corp. (incorporated by reference to Exhibit 10.3 to the Registrant’s Form 8-K filed on February 6, 2008).
       
 
  10.42    
Form of Convertible Subordinated Secured Debenture (incorporate by reference to Schedule E to Exhibit 10.1 to the Registrant’s Form 8-K filed on February 6, 2008).
       
 
  10.43 *  
Agreement, dated April 1, 2007, by and between the Registrant and David Wilde (incorporated by reference to Exhibit 99.1 to the Registrant’s Current Report on Form 8-K filed on April 3, 2007).
       
 
  10.44    
Mutual Termination and Release Agreement, dated August 8, 2008, by and among the Registrant, Bronco Drilling Company, Inc. and Elway Merger Sub LLC (incorporated by reference to Exhibit 10.1 to the Registrant’s Current Report on Form 8-K filed on August 8, 2008).
       
 
  21.1    
Subsidiaries of Registrant (filed as Exhibit 21.1 to the Registrant’s Form 10-K filed on March 9, 2009).
       
 
  23.1    
Consent of UHY LLP (filed as Exhibit 23.1 to the Registrant’s Form 10-K filed on March 9, 2009).
       
 
  31.1    
Certification of Chief Executive Officer pursuant to Section 302 of the Sarbanes-Oxley Act of 2002.
       
 
  31.2    
Certification of Chief Financial Officer pursuant to Section 302 of the Sarbanes-Oxley Act of 2002.
       
 
  32.1    
Certification of the Chief Executive Officer and Chief Financial Officer pursuant to 18 U.S.C. 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002.
 
     
*  
Compensation Plan or Agreement.

 

- 36 -