Delaware (State or other jurisdiction of incorporation or organization) |
1389 (Primary Standard Industrial Classification Code Number) |
39-0126090 (I.R.S. Employer Identification No.) |
5075 Westheimer, Suite 890 Houston, Texas 77056 (713) 369-0550 (Address, including Zip Code, and telephone number, including area code, of registrants principal executive offices) |
Victor M. Perez, Chief Financial Officer 5075 Westheimer, Suite 890 Houston, Texas 77056 (713) 369-0550 (Name, address, including Zip Code, and telephone number, including area code, of agent for service) |
Joseph P. Bartlett, Esq. Greenberg Glusker Fields Claman Machtinger & Kinsella LLP 1900 Avenue of the Stars, Suite 2100 Los Angeles, California 90067 (310) 201-7481 |
Charles H. Still, Jr., Esq. Bracewell & Giuliani LLP 711 Louisiana Suite 2300 Houston, Texas 77002 (713) 221-3309 |
Item 13. | Other Expenses of Issuance and Distribution. |
Registration fee Securities and Exchange Commission
|
$ | 2,261.90 | |||
Legal Fees and Expenses
|
$ | 80,000 | |||
Accounting Fees and Expenses
|
$ | 30,000 | |||
Estimated Printing
|
$ | 70,000 | |||
Miscellaneous Expenses
|
$ | 12,000 | |||
Total
|
$ | 194,261.90 | |||
Item 14. | Indemnification of Directors and Officers. |
II-1
Item 15. | Recent Sales of Unregistered Securities |
II-2
II-3
Item 16. | Exhibits and Financial Statement Schedules |
Item 17. | Undertakings. |
(1) For purposes of determining any liability under the Securities Act of 1933, the information omitted from the form of prospectus filed as part of this registration statement in reliance upon Rule 430A and contained in a form of prospectus filed by the registrant pursuant to Rule 424(b)(1) or (4) or 497(h) under the Securities Act shall be deemed to be part of this registration statement as of the time it was declared effective. | |
(2) For the purpose of determining any liability under the Securities Act of 1933, each post-effective amendment that contains a form of prospectus shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof. |
II-4
ALLIS-CHALMERS ENERGY INC. |
By: | /s/ Munawar H. Hidayatallah |
|
Munawar H. Hidayatallah | |
Chief Executive Officer |
Signature | Title | Date | ||||
/s/ Munawar H. Hidayatallah |
Chairman of the Board of Directors and Chief Executive Officer (Principal Executive Officer) | August 18, 2005 | ||||
/s/ Victor M. Perez |
Chief Financial Officer (Principal Financial Officer) |
August 18, 2005 | ||||
/s/ Bruce Sauers |
Chief Accounting Officer (Principal Accounting Officer) |
August 18, 2005 | ||||
* |
Director | August 18, 2005 | ||||
* |
Director | August 18, 2005 | ||||
* |
Director | August 18, 2005 |
II-5
Signature | Title | Date | ||||
* |
Director | August 18, 2005 | ||||
* |
Director | August 18, 2005 | ||||
* |
Director | August 18, 2005 | ||||
* |
Director | August 18, 2005 | ||||
* |
Director | August 18, 2005 | ||||
* |
Director | August 18, 2005 | ||||
By: |
/s/ Victor M. Perez Attorney-in-fact |
II-6
Exhibit | Description | |||||
1 | .1 | Form of Underwriting Agreement (previously filed) | ||||
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 Registrants Current Report on Form 8-K dated December 1, 1988). | ||||
2 | .2 | Agreement and Plan of Merger dated as of May 9, 2001 by and among Registrant, Allis-Chalmers Acquisition Corp. and OilQuip Rentals, Inc. (incorporated by reference to Registrants Current Report on Form 8-K filed May 15, 2001). | ||||
2 | .3 | Stock Purchase Agreement dated February 1, 2002 by and between Registrant and Jens H. Mortensen, Jr. (incorporated by reference to Registrants Current Report on Form 8-K filed February 21, 2002). | ||||
3 | .1 | Amended and Restated Certificate of Incorporation of Registrant (incorporated by reference to Registrants Annual Report on Form 10-K for the year ended December 31, 2001). | ||||
3 | .2 | Amended and Restated By-laws of Registrant (incorporated by reference to Registrants Annual Report on Form 10-K for the year ended December 31, 2001). | ||||
3 | .3 | Certificate of Amendment of Certificate of Incorporation filed with the Delaware Secretary of State on June 9, 2004 (incorporated by reference to the Registrants Quarterly Report on Form 10-Q for the quarter ended June 30, 2004). | ||||
3 | .4 | Certificate of Amendment of Certificate of Incorporation filed with the Delaware Secretary of State on January 5, 2005 (incorporated by reference to the Registrants Current Report on Form 8-K filed January 11, 2005). | ||||
3 | .4 | Certificate of Amendment of Certificate of Incorporation filed with the Delaware Secretary of State on August 16, 2005 (incorporated by reference to the Registrants Current Report on Form 8-K filed August 17, 2005). | ||||
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 the Registrants Quarterly Report on Form 10-Q for the quarter ended June 30, 1999). | ||||
4 | .3 | Option Agreement dated October 15, 2001 by and between Registrant and Leonard Toboroff (incorporated by reference to Registrants Quarterly Report on Form 10-Q for the quarter ended September 30, 2001). | ||||
4 | .4 | Warrant Purchase Agreement dated February 1, 2002 by and between Allis-Chalmers Corporation and Wells Fargo Energy Capital, Inc., including form of warrant (incorporated by reference to the Registrants Current Report on Form 8-K filed February 21, 2002) | ||||
4 | .5 | Warrant Purchase Agreement dated February 1, 2002 by and between Allis-Chalmers Corporation and Energy Spectrum Partners LP, including form of warrant (incorporated by reference to the Registrants Current Report on Form 8-K filed February 21, 2002) | ||||
4 | .6* | 2003 Incentive Stock Plan (incorporated by reference to Registrants Annual Report on Form 10-K for the year ended December 31, 2002). | ||||
4 | .7* | Form of Option Certificate issued pursuant to 2003 Incentive Stock Plan (incorporated by reference to Registrants Annual Report on Form 10-K for the year ended December 31, 2002). | ||||
4 | .8 | Warrant dated March 1, 2004, issued to Morgan Joseph & Co., Inc. (incorporated by reference to the Registration Statement on Form S-1 (Registration No. 118916) filed on September 10, 2004). | ||||
4 | .9 | Form of warrant issued to Investors pursuant to Stock and Warrant Purchase Agreement dated April 2, 2004 by and among Registrant and Donald Engel, Christopher Engel The Engel Defined Benefit plan, RER Corp. and Leonard Toboroff (incorporated by reference to Registrants Quarterly Report on Form 10-Q for the quarter ended June 30, 2004). | ||||
4 | .10 | Registration Rights Agreement dated April 2, 2004 by and between Registrant and the Stockholder signatories thereto (incorporated by reference to Registrants Quarterly Report on Form 10-Q for the quarter ended June 30, 2004). |
II-7
Exhibit | Description | |||||
4 | .11 | Warrant dated May 19, 2004, issued to Jeffrey R. Freedman (incorporated by reference to the Registration Statement on Form S-1 (Registration No. 118916) filed on September 10, 2004). | ||||
4 | .12 | 2003 Incentive Stock Plan as amended and approved by stockholders on August 11, 2005 (incorporated by reference to the Registrants Form 8-K filed on August 17, 2005). | ||||
5 | .1 | Opinion of Greenberg Glusker Fields Claman Machtinger & Kinsella LLP. (previously filed) | ||||
9 | .1 | Shareholders Agreement dated February 1, 2002 by and among Registrant and the stockholder and warrant holder signatories thereto (incorporated by reference to Registrants Annual Report on Form 10-K for the year ended December 31, 2001). | ||||
9 | .2 | Stockholders Agreement dated April 2, 2004, by and among Registrant and the Stockholder signatories thereto. (incorporated by reference to the registrants Annual Report on Form 10-K for the year ended December 31, 2003). | ||||
9 | .3 | First Amendment to Stockholders Agreement dated April 2, 2004, by and among Registrant and the Stockholder signatories thereto. (incorporated by reference to the registrants current Report on Form 8-K filed on August 5, 2005). | ||||
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 Registrants 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 Registrants Current Report on Form 8-K dated December 1, 1988). | ||||
10 | .3 | 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 Registrants Current Report on Form 8-K dated December 1, 1988). | ||||
10 | .4 | 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 Registrants Current Report on Form 8-K dated December 1, 1988). | ||||
10 | .5* | Allis-Chalmers Savings Plan (incorporated by reference to Registrants Annual Report on Form 10-K for the year ended December 31, 1988). | ||||
10 | .6* | Allis-Chalmers Consolidated Pension Plan (incorporated by reference to Registrants Annual Report on Form 10-K for the year ended December 31, 1988). | ||||
10 | .7 | Agreement dated as of March 31, 1999 by and between Registrant and the Pension Benefit Guaranty Corporation (incorporated by reference to Registrants Quarterly Report on Form 10-Q for the quarter ended June 30, 1999). | ||||
10 | .8 | Letter Agreement dated May 9, 2001 by and between Registrant and the Pension Benefit Guarantee Corporation (incorporated by reference to Registrants Quarterly Report on Form 10-Q filed on May 15, 2002). | ||||
10 | .9 | Termination Agreement dated May 9, 2001 by and between Registrant, the Pension Benefit Guarantee Corporation and others (incorporated by reference to Registrants Current Report on Form 8-K filed on May 15, 2002). | ||||
10 | .10 | Stock Purchase Agreement dated February 1, 2002 by and among Registrant, Energy Spectrum Partners LP, and Strata Directional Technology, Inc. (incorporated by reference to Registrants Annual Report on Form 10-K for the year ended December 31, 2001). | ||||
10 | .11 | Joint Venture Agreement dated June 27, 2003 by and between Mountain Compressed Air, Inc. and M-I L.L.C. (incorporated by reference to Registrants Current Report on Form 8-K filed July 16, 2003). | ||||
10 | .12 | Credit and Security Agreement by and between AirComp, L.L.C. and Wells Fargo Bank Texas NA, including Term Note, Revolving Line of Credit, and Delayed Draw Term Note, each filed as of June 27, 2003 (incorporated by reference to Registrants Current Report on Form 8-K filed July 16, 2003). | ||||
10 | .13 | Security Agreement by and between AirComp, L.L.C. and Wells Fargo Bank Texas NA, filed as of June 27, 2003 (incorporated by reference to Registrants Current Report on Form 8-K dated July 16, 2003). |
II-8
Exhibit | Description | |||||
10 | .14* | Employment Agreement dated July 1, 2003 by and between AirComp, L.L.C. and Terry Keane (incorporated by reference to Registrants Current Report on Form 8-K filed July 16, 2003). | ||||
10 | .15 | Second Amendment to Credit Agreement dated September 30, 2003 by and between Jens Oilfield Service, Inc. and Wells Fargo Credit Inc. (incorporated by reference to Registrants Quarterly Report on Form 10-Q for the period ended September 30, 2003). | ||||
10 | .16 | Third Amendment to Credit Agreement dated September, 2003 by and between Strata Directional Technology, Inc., and Wells Fargo Credit Inc. (incorporated by reference to Registrants Quarterly Report on Form 10-Q for the period ended September 30, 2003). | ||||
10 | .17 | First Amendment to Credit Agreement dated October 1, 2003 by and between Registrant and Wells Fargo Energy Capital Inc. (incorporated by reference to Registrants Quarterly Report on Form 10-Q for the period ended September 30, 2003). | ||||
10 | .18 | Fourth Amendment to Credit Agreement dated as of January 30, 2004 by and between Strata Directional Technology, Inc., and Wells Fargo Credit Inc. (incorporated by reference to Registrants Quarterly Report on Form 10-Q for the quarter ended June 30, 2004). | ||||
10 | .19 | Letter Agreement dated February 13, 2004 by and between Registrant and Morgan Joseph & Co., Inc. (incorporated by reference to the Registration Statement on Form S-1 (Registration No. 118916) filed on September 10, 2004). | ||||
10 | .20* | Employment Agreement dated as of April 1, 2004 between Registrant and Munawar H. Hidayatallah (incorporated by reference to Registrants Quarterly Report on Form 10-Q for the quarter ended June 30, 2004). | ||||
10 | .21* | Employment Agreement dated as of April 1, 2004 between Registrant and David Wilde (incorporated by reference to Registrants Quarterly Report on Form 10-Q for the quarter ended June 30, 2004). | ||||
10 | .22 | Stock and Warrant Purchase Agreement dated April 2, 2004 by and among Registrant and Donald Engel, Christopher Engel, the Engel Defined Benefit Plan, RER Corp. and Leonard Toboroff (incorporated by reference to Registrants Quarterly Report on Form 10-Q for the quarter ended June 30, 2004). | ||||
10 | .23 | Preferred Stock Conversion Agreement dated April 2, 2004 by and between Registrant and Energy Spectrum Partners LP (incorporated by reference to Registrants Quarterly Report on Form 10-Q for the quarter ended June 30, 2004). | ||||
10 | .24 | Second Amendment to Credit Agreement dated as of April 2, 2004 between AirComp, LLC and Wells Fargo Bank, NA (incorporated by reference to Registrants Quarterly Report on Form 10-Q for the quarter ended June 30, 2004). | ||||
10 | .25 | Amendment to Credit Agreement by and between Registrant and Wells Fargo Energy Capital dated April 2, 2004 (incorporated by reference to Registrants Quarterly Report on Form 10-Q for the quarter ended June 30, 2004). | ||||
10 | .26 | Fifth Amendment to Credit Agreement dated as of April 6, 2004 by and between Strata Directional Technology, Inc., and Wells Fargo Credit Inc. (incorporated by reference to Registrants Quarterly Report on Form 10-Q for the quarter ended June 30, 2004). | ||||
10 | .27 | Third Amendment to Credit Agreement dated as of April 6, 2004 by and between Jens Oilfield Service, Inc. and Wells Fargo Credit Inc. (incorporated by reference to Registrants Quarterly Report on Form 10-Q for the quarter ended June 30, 2004). | ||||
10 | .28 | Letter Agreement dated June 8, 2004 by and between the Registrant and Morgan Keegan & Company, Inc. (incorporated by reference to the Registration Statement on Form S-1 (Registration No. 118916) filed on September 10, 2004). | ||||
10 | .29* | Employment Agreement dated July 26, 2004 by and between the Registrant and Victor M. Perez (incorporated by reference to the Registration Statement on Form S-1 (Registration No. 118916) filed on September 10, 2004). | ||||
10 | .30 | Stock Purchase Agreement dated August 10, 2004 (incorporated by reference to the Registration Statement on Form S-1 (Registration No. 118916) filed on September 10, 2004). | ||||
10 | .31 | Amendment to Stock Purchase Agreement dated August 10, 2004 (incorporated by reference to the Registration Statement on Form S-1 (Registration No. 118916) filed on September 10, 2004). | ||||
10 | .32 | Letter Agreement relating to Stock Purchase Agreement dated August 5, 2004 (incorporated by reference to the Registration Statement on Form S-1 (Registration No. 118916) filed on September 10, 2004). |
II-9
Exhibit | Description | |||||
10 | .33 | Addendum to Stock Purchase Agreement dated September 29, 2004 (incorporated by reference to Registrants Current Report on Form 8-K filed on September 30, 2004). | ||||
10 | .34* | Employment Agreement dated October 11, 2004, between the Registrant and Theodore F. Pound III (incorporated by reference to Registrants Current Report on Form 8-K filed on October 15, 2004). | ||||
10 | .35 | Asset Purchase Agreement dated November 10, 2004 by and among AIRCOMP L.L.C., 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 the Current Report on Form 8-K filed on November 15, 2004). | ||||
10 | .36 | 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 the Current Report on Form 8-K filed on December 16, 2004). | ||||
10 | .37 | Amended and Restated Credit Agreement dated December 7, 1003, by and between AirComp LLC and Wells Fargo Bank, N.A. (incorporated by reference to Registrants Current Report on Form 8-K filed on December 10, 2004). | ||||
10 | .38 | 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 Registrants Current Report on Form 8-K filed on December 16, 2004). | ||||
10 | .39 | Stock Purchase Agreement dated April 1, 2005, by and among the Company, Thomas A. Whittington, Sr., Werlyn R. Bourgeois and SAM and D, LLC. (incorporated by reference to Registrants Current Report on Form 8-K filed April 5, 2005). | ||||
10 | .40 | Stock Purchase Agreement effective May 1, 2005, by and among the Company, Wesley J. Mahone, Mike T. Wilhite, Andrew D. Mills, and Tim Williams (incorporated by reference to Registrants Current Report on Form 8-K filed May 6, 2005). | ||||
10 | .41 | Credit Agreement dated July 11, 2005 with Royal Bank of Canada, as administrative agent, with the notes attached thereto as exhibits and form of the Pledge and Security Agreement (incorporated by reference to Registrants Current Report on Form 8-K filed July 15, 2005). | ||||
10 | .42 | Purchase Agreement dated July 11, 2005 among the Company, Mountain Compressed Air, Inc. and M-I L.L.C. (incorporated by reference to Registrants Current Report on Form 8-K filed July 15, 2005). | ||||
10 | .43 | Asset Purchase Agreement dated July 11, 2005 between AirComp L.L.C., W.T. Enterprises, Inc. and William M. Watts (incorporated by reference to Registrants Current Report on Form 8-K filed July 15, 2005). | ||||
21 | .1 | Subsidiaries of Registrant (previously filed). | ||||
23 | .1 | Consent of Greenberg Glusker Fields Claman Machtinger & Kinsella LLP (included in Exhibit 5.1). | ||||
23 | .2 | Consent of Gordon, Hughes and Banks, LLP. | ||||
23 | .3 | Consent of UHY Mann Frankfort Stein & Lipp CPAs, LLP (previously filed). | ||||
23 | .4 | Consent of Johnson, Miller & Co. (previously filed). | ||||
23 | .5 | Consent of Accounting & Consulting Group, LLP (previously filed). | ||||
23 | .6 | Consent of Wright, Moore, Dehart, Dupuis & Hutchinson, LLC (previously filed). | ||||
23 | .7 | Consent of Curtis Blakely & Co., PC (previously filed). | ||||
23 | .8 | Consent of Accounting & Consulting Group, LLP (previously filed). | ||||
24 | .1 | Power of Attorney (included in signature page). |
* | Compensation Plan or Agreement |
II-10