Island Creek Coal Company

Size: px
Start display at page:

Download "Island Creek Coal Company"

Transcription

1 Annual Report of the Island Creek Coal Company for the year ended December 31,

2 Annual Report of the Island Creek Coal Company for the year ended December 31,1932

3 ISLAND CREEK COAL COMPANY Directors STEPHEN L. BARTLETT B. P. BOLE W ILLIAM H. COOLIDGE T HOMAS B. D AVIS JAMES D. FRANCIS I. F. FREIBERGER C LARENCE A. HIGHT R OBERT S. MCVEIGH CHARLES G. R ICE SIDNEY W. WINSLOW, JR Boston, Mass. Cleveland, Ohio Manchester, Mass. New York, N. Y. Huntington, West Va. Cleveland, Ohio Brookline, Mass. Cincinnati, Ohio Ipswich, Mass. Beverly, Mass. Executive Committee B. P. BOLE T HOMAS B. D AVIS W ILLIAM H. C OOLIDGE I. F. FREIBERGER CHARLES G. R ICE Clerk H. P. SWEETSER, Portland, Maine

4 ISLAND CREEK COAL COMPANY OFFICERS Chairman of Board, W. H. COOLIDGE, Boston, Mass. President, T. B. DAVIS, New York, N. Y. Vice-President, C. A. HIGHT, Boston, Mass. Vice-President, J. D. FRANCIS, Huntington, W. Va. Vice-President, R. S. MCVEIGH, Cincinnati, Ohio Vice-President and Comptroller, H. L. SMITH, Boston, Mass. General Manager, A. It. BEISEL, Huntington, W. Va. Secretary and Treasurer, F. W. BATCHELDER, Boston, Mass. Asst. Secretary and Asst. Treasurer, M. A. DONOVAN, Boston, Mass. As+. to President, J. W. POOLE, New York, N. Y. Asst. to Vice-President, J. R. EVANS, Cincinnati, Ohio Asst. to Vice-President, E. P. RICE, Huntington, W. Va. General Superintendent, Mines, W. A. H UNT, Holden, W. Va. General Superintendent, River Dept., 6% P. SUIT, Cincinnati, Ohio Purchasing Agent, W. T. SMYTHE, Huntington, W. Va. Manager Stores, C. E. CRICKMER, Holden, W. Va. General Manager of Sales, L. C. PERCIVAL, Cincinnati, Ohio Manager Sales Department, TENABLE JOHNSON: Detroit, Michigan Manager Sales Department, 21. It. DAVIDSON, New York, N. Y. Manager Sales Department,,4. E. CALL, Richmond, Va. Manager Sales Department, C. 0. G ROFF, Cleveland, Ohio Manager Domestic Sales Department, G. W. JOHNSON, Cincinnati, Ohio Vice-President, Queen City Coal Co., J. A. REILLY, Cincinnati, Ohio General Auditor, T. F. SULLIVAN, Boston, Mass. Field Auditor, S. G. HONCHELL, Huntington, W. Va. Auditor, West Virginia Properties, J. J. FOSTER, Holden, W. Va. TRANSFER AGENTS I S L AND C REEK C OAL C OMPANY Boston, Mass. T HE N EW Y ORK T RUST C OMPANY New York, N. Y. REGISTRARS OF STOCK T HE N ATIONAL S HAWMUT B ANK T HE C HASE N ATIONAL B ANK Boston, Mass. New York, N. Y. Corporate Office 85 EXCHANGE STREET, PORTLAND, ~!IE. President s Office 520 EXCHANGE PLACE, NEW Y ORK, K;. Y. Home Office HOLDEN, W. V A. General Office I STATE STREET, BOSTON, MASS. 5

5 ANNUAL REPORT ISLAND CREEK COAL COMPANY To thi Stockholders: The Board of Directors submits herewith a statement of the earnings of the Island Creek Coal Company and Subsidiary Companies for the year ended December 31, 1932, and a consolidated Balance Sheet as of that date, which have been certified to by Messrs. Barrow, Wade, Guthrie & Company. The earnings of the companies for the year have been as follows: CONDENSED CONSOLIDATED EARNINGS STATEMENT Earnings of the Main and Subsidiary Companies from Operations $1,575, Interest Revenue, Royalties and Miscellaneous Income. 249, Total Earnings $1,8%5, DEDUCT : Administrative and General Expenses and Sundry Taxes.... $224, Reserved for Federal Income Tax 1%, , PROFIT BEFORE DEPLETION AND DEPRECIATION CHARGES $1,475, DEDUCT: Reserved for Depletion and Depreciation , N ET PROFIT FOR THE Y EAR E NDED D ECEMBER 31,1932. $ 934,

6 The net profit for the year of $934, is $585, less than the net profit recorded for 1931, but under the circumstances is considered satisfactory by your Directors. The Bituminous Coal Mining Industry has suffered from the depression but has been more fortunate in percentage of normal production than many other important industries. Bituminous coal output for 1932 totaled 305,667,OOO tons, or approximately 60% of normal. While production of the Island Creek mines was substantially below that of 1931, their relative position in the industry was maintained. Dye to large excess capacity and diminishing demand, the profitable marketing of coal has become more difficult in the past few years. For the purpose of bringing about better and more intelligent marketing, your management with other coal producers have been actively engaged for the past two years in working out plans for better marketing and distribution. There has been great delay due to the uncertainty as to the application of anti-trust laws. The Appalachian plan for co-operative marketing and distribution was agreed upon in February 1932, but the Federal Government enjoined the activities under this plan and the matter was in the courts until March 13, 1933, when the Supreme Court dissolved an injunction and held the plan to be legal. The effects of the decision should be very beneficial and far reaching. It is expected that Appalachian Coals, Inc., will proceed immediately with the sale and distribution of coal, and its activities should be of material benefit to your and other companies employing this agency. The price of coal at the mines has been liquidated. It is at or below pre-war levels. With existing freight rates coal cannot successfully compete in various consuming markets with oil, gas and hydro-electric power. Approximately BOY0 of the commercial consumers coal bill is paid to railroads as freight charges. A revision downward of transportation charges to these highly competitive markets, as well as a reduction in the freight differentials from the district in which our mines are located to pre-war level as compared with present unreasonable differentials would benefit both the coal operator and the railroads serving our districts and allow them to retain, as well as regain business now lost to oil, gas and other sources of energy. Your management with other producers of coal have submitted all these matters to executives of the railroads serving mines in your districts and are hoping to obtain their co-operation in meeting this situation within the near future. To enable your Company to better meet industrial conditions production after the first few months of the year was concentrated in Mines 1, 7, 14, 20 and 21. Your properties have been maintained at the usual high standard, and all of the mines that are temporarily closed down can be opened up quickly at small expense. Your Company has continued its efforts to so arrange the work to keep employed on a full or part-time basis as many of its employees as market conditions permit. 8

7 The Chesapeake and Ohio Railway Company, on which your mines are located, is one of the most successful railroad systems in the country and has furnished your mines with efficient and satisfactory transportation service. Its traffic department has assisted in advertising and extending the markets for coal from the mines located on its railroad. Net additions to property account during 1932 amounted to $53, and consisted principally of cost of rearranging certain tipples and tipple tracks to better meet market demands on preparation of coal. Adequate reservations have been made from profits of 1932 for depletion of coal deposits and for depreciation and obsolescence of plants and equipment. The regular dividends on the Preferred Stock at the rate of $6.00 per annum and dividends on the Common Stock amounting to $2.25 per share were declared during the year. During the year 1932, 763 shares of Preferred Stock were purchased for retirement, reducing the Preferred shares outstanding in the hands of the public at December 31, 1932 to 26,558%s. At December 31, 1932, there were 583 Preferred stockholders and 3044 Common stockholders of your Company. The Consolidated Balance Sheet of the Company will be found on pages 10 and 11, and a table showing the coal production by years from the commencement of operations to the end of 1932 will be found on page 12. PEE ORDER OF THE BOARD OF DIRECTORS. M ARCH 14, T. B. DAVIS, President.

8 ISLAND CREEK COAL COMPANY CONSOLIDATED BXL.WCE ASSETS PROPERTY (APPRAISED VALUE JUNE 30, 1915 AND &3SE&U~NT ADDITIONS AT COST): Gross Values Less Reserves Coal, Timber and Surface Lands $9,485, $3,457, Mines Development, Plant Construction and Equipment ,680, ,063, T OTALS.... $21,165, $9,521, Ket $6,027, ,616, $11,644, CURRENT ASSETS: Cash. United States *Treasury si$$ Bonds due at par (Market Value at December 31, 1932, $5,956,000) 4ccounts and Notes Receivable, less Reserve for Doubtful Accounts Inventories at Cost or Market whichever lower: Coal Materials and Supplies $950, G,000, , $257, , , ,187, D EFERRED CHARGES: Unexpired Insurance and Prepaid Taxes. $30, Short Life Equipment at Depreciated Values 18, Miscellaneous , , $19,886, We have made an examination of the accounts of the ISLAND ended December 31, In our opinion, the above balance sheet and tion of the Companies at December 31, 1932 and the result of operations Boston, Massachusetts March 11,

9 AND SUbSIDIARY COMPANIES SHEET-DECEMBER 31, 1932 LL4BILITIES C APITAL S TOCK AND P AID-IN S URPLUS OF ISLAND C REEK C OAL C OMPANY: CAPITAL STOCK: $6.00 Cumulative Preferred stock, par value $1.OO. (Entitled to $120 per share and &4ctrued Dividends on Liquidation) Common Stock, par value $1.00 Preferred Common Shares Authorized. 100, ,000 Shares Issued.. Shares in Treasury and Purchased for Retirement.. 49,869,8, 23,311& 594,009& 144& Shares Issued and Outstanding... 26,558,6, P A I D- IN SURPLUS ,865i6g $620, ,249, T OTAL....,..... $11,870, C URRENT LIABILITIES : Accounts and Drafts Payable... Accrued Payrolls and Taxes Reserve for 1932 Federal Income Taxes : Dividends Payable January 3, $135, , ,OOO.OO 336, , RESERVES : For Insurance......,. $149, For Contingencies , , EARNED SURPLUS: Balance - December 31, Add- Net Profit for the Year Eided December 31, $7,589, , $8,523, Deduct: Preferred Dividends. 9; 160,530.OO Common Dividends. 1,336, ,496, ,027, $19,886, CREEK COAL COMPANY and its Subsidiary Companies for the year the relative condensed earnings statement set forth the financial condifor the year then ended. BARROW, WADE, GUTHRIE & CO. Accountants and Auditors.

10 T ABLE S HOWING C OAL P RODUCED FROM THE P ROPERTIES OF THE I SLAND C REEK C OAL C OMPANY YEAR * TONS OF 2,000 POUNDS Produced from Qwn Mines 147, , , ,036 1,220,326 1,685,487 1,876,446 2,039,887 1,916,100 2,207,444 2,213,616 2,280,661 1,933,805 1,891,37/j 1,781,413 1,795,077 3,240,993 3,144,423 3,152,919 4,951,403 6,025,715 6,568,930 7,397,980 5,430,843 6,305,012 5,496,501 4,329,022 3,484,622 Produced by Lessees 185, , ,322 88, ,662 73, ,027 65,949 2, ,602 69,497 83, , , , , ,922 Total Coal Produced 147, , , ,036 1,220,326 1,685,487 1,876,446 2,225,139 2,046,626 2,357,766 2,302,515 2,492,323 2,007,788 2,029,402 1,847,362 1,797,535 3,240,993 3,144,423 3,152,919 4,951,403 6,058,317 6,638,427 7,481,579 5,627,669 6,577,403 5,722,591 4,462,502 3,653,544 Total ,501,827 2,230,485 86,732,312 1% 18288

... TO THE STOCKHOLDERS FOR THE YERR ENDED DECEMBER 31, 1938

... TO THE STOCKHOLDERS FOR THE YERR ENDED DECEMBER 31, 1938 ... TO THE STOCKHOLDERS FOR THE YERR ENDED DECEMBER 31, 1938 Annual Report of the Island Creek Coal Company for the year ended December 31, 1938 ISLAND CREEK COAL COMPANY DIRECTORS IS. I. ROLE.. ( lcveland,

More information

United States Gypsum Company

United States Gypsum Company United States Gypsum Company (AN ILLINOIS CORPORATION) Forty-fifth Annual Report Fiscal Year Ended December 31, 1946 February 14, 1947. To the Stockholders of the United States Gypsum Company: Net income

More information

GYPSUM COMPANY. Forty-seventh Annual Report Fiscal Year Ended December 31, 1948

GYPSUM COMPANY. Forty-seventh Annual Report Fiscal Year Ended December 31, 1948 GYPSUM COMPANY Forty-seventh Annual Report Fiscal Year Ended December 31, 1948 United States Gypsum Company (AN ILLINOIS CORPORATION) S is Forty-seventh Annual Report Fiscal Year Ended December 31, 1948

More information

'e/u NATIONAL. FOOD PRODUCTS CORPORATION

'e/u NATIONAL. FOOD PRODUCTS CORPORATION 'e/u NATIONAL. FOOD PRODUCTS CORPORATION 1957 FOR THEYEAR ENDING DECEMBER 31, 1957 February 28, 1958. Total income received during the 1957 fiscal year amounted to $1,083,073.40 as compared with $1,047,758.11

More information

LEXMARK INTERNATIONAL GROUP, INC. AND SUBSIDIARIES CONSOLIDATED CONDENSED STATEMENTS OF EARNINGS (In Millions, Except Per Share Amounts) (Unaudited)

LEXMARK INTERNATIONAL GROUP, INC. AND SUBSIDIARIES CONSOLIDATED CONDENSED STATEMENTS OF EARNINGS (In Millions, Except Per Share Amounts) (Unaudited) CONSOLIDATED CONDENSED STATEMENTS OF EARNINGS (In Millions, Except Per Share Amounts) Revenues Cost of revenues Gross profit Three Months Ended $787.0 501.8 285.20 $672.1 425.5 246.60 Percent Change 17%

More information

Luzerne County Gas Electric Corporation

Luzerne County Gas Electric Corporation 1- / Luzerne County Gas Electric Corporation ANNUAL REPORT TO THE STOCKHOLDERS For the Fiscal Year Ended December 31, 1927 Luzerne County Gas & Electric Corporation ANNUAL REPORT-1927 DIRECTORS Wm. W.

More information

Arch Coal, Inc. Reports Second Quarter 2013 Results. July 30, :46 AM ET

Arch Coal, Inc. Reports Second Quarter 2013 Results. July 30, :46 AM ET Arch Coal, Inc. Reports Second Quarter 2013 Results July 30, 2013 7:46 AM ET Quarterly Adj. EBITDA increases 32% over first quarter, reaches $110 million Successful execution of cost reduction initiatives

More information

James River Coal Company Reports First Quarter 2007 Operating Results

James River Coal Company Reports First Quarter 2007 Operating Results James River Coal Company Reports First Quarter 2007 Operating Results * Cash Costs per Ton in Central Appalachia Decline by 9.8% Compared to Fourth Quarter 2006 and Decline by 1.8% Compared to Third Quarter

More information

The Lehigh Coal and Navigation Company

The Lehigh Coal and Navigation Company ONE HUNDRED AND EIGHTEENTH ANNUAL REPORT OF THE BOARD OF MANAGERS OF The Lehigh Coal and Navigation Company -.- TO THE STOCKHOLDERS ❾ ANTHRACITE F ISCAL Y EAR E NDED D ECEMBER 31, 1938 NOTE: This report

More information

United States Pipe and Foundry Company

United States Pipe and Foundry Company United States Pipe and Foundry Company Thirty-seventh Report Fiscal Year 1935 United States Pipe and Foundry Company General Offices, Burlington, N. J. Registrar Central Hanover Bank and Trust Company

More information

The LeI& Coal and Navigation Company

The LeI& Coal and Navigation Company ONE HUNDRED AND SEVENTEENTH ANNUAL REPORT OF THE BOARD OF MANAGERS OF The LeI& Coal and Navigation Company TO THE STOCKHOLDERS F ISCAL Y EAR ENDED D ECEMBER 31, 1937 NOTE: This report is issued for the

More information

OFFICERS AND DIRECTORS STEPHEN E. FUHRMAN... Chairman of the Board, President,... Chief Executive Officer and Director

OFFICERS AND DIRECTORS STEPHEN E. FUHRMAN... Chairman of the Board, President,... Chief Executive Officer and Director OFFICERS AND DIRECTORS STEPHEN E. FUHRMAN.................................. Chairman of the Board, President,............................... Chief Executive Officer and Director KEVIN G. POWERS................................

More information

Island Creek Coal Company

Island Creek Coal Company Annual Report of the Island Creek Coal Company for the year ended December 31, 1937 DIRECTORS Cleveland, Ohio Sew York, x. 1-. Huntington, \y. 1-a. Cleveland, Ohio Brookline, 31:~~s. White Sulphur Springs,

More information

Cliffs Natural Resources Inc. Reports Fourth-Quarter and Full-Year 2014 Results

Cliffs Natural Resources Inc. Reports Fourth-Quarter and Full-Year 2014 Results NEWS RELEASE Cliffs Natural Resources Inc. Reports Fourth-Quarter and Full-Year 2014 Results Reports Fourth-Quarter Adjusted EBITDA 1 of $297 million Reports U.S. Iron Ore Realized Pricing of $99 Per Ton

More information

Luzerne County.Gas. Electric Corporation

Luzerne County.Gas. Electric Corporation Luzerne County.Gas and Electric Corporation Annual Report Year Ended December 31 1951 This report and the financial statements contained herein have been prepared for the sole purpose of providing the

More information

CLEVELAND-CLIFFS INC. (Exact name of registrant as specified in its charter)

CLEVELAND-CLIFFS INC. (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event

More information

ONE HUNDRED AND SIXTEENTH ANNUAL REPORT OF THE BOARD OF MANAGERS TO THE STOCKHOLDERS

ONE HUNDRED AND SIXTEENTH ANNUAL REPORT OF THE BOARD OF MANAGERS TO THE STOCKHOLDERS 1936 ONE HUNDRED AND SIXTEENTH ANNUAL REPORT OF THE BOARD OF MANAGERS OF The Lehigh Coal and Navigation Company TO THE STOCKHOLDERS FISCAL YEAR ENDED DECEMBER 31, 1936 NOTE: THE INFORMATION HERElN CONTAINED

More information

The Canada Southern Railway Company 1973 ANNUAL REPORT

The Canada Southern Railway Company 1973 ANNUAL REPORT The Canada Southern Railway Company 1973 ANNUAL REPORT BOARD OF DIRECTORS TO OUR SHAREHOLDERS E. L. Claypole J. T. Cooper F. J. Gasparini Perm Central Transportation Company (Penn Central) operates the

More information

CLEVELAND-CLIFFS INC. (Exact name of registrant as specified in its charter)

CLEVELAND-CLIFFS INC. (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event

More information

Forgotten Harvest, Inc. (A Non-Profit Organization)

Forgotten Harvest, Inc. (A Non-Profit Organization) Consolidated Financial Statements and Supplementary Information) Years Ended June 30, 2016 and 2015 The report accompanying these financial statements was issued by BDO USA, LLP, a Delaware limited liability

More information

CLEVELAND-CLIFFS INC. (Exact name of registrant as specified in its charter)

CLEVELAND-CLIFFS INC. (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event

More information

DOOSAN CORPORATION AND SUBSIDARIES CONSOLIDATED STATEMENTS OF FINANCIAL POSITION AS OF DECEMBER 31, 2010 AND 2009

DOOSAN CORPORATION AND SUBSIDARIES CONSOLIDATED STATEMENTS OF FINANCIAL POSITION AS OF DECEMBER 31, 2010 AND 2009 CONSOLIDATED STATEMENTS OF FINANCIAL POSITION A S S E T S 2010 2009 CURRENT ASSETS Cash and cash equivalents (Notes 2, 3, 14 and 30) 2,768,730,812,677 2,258,946,984,813 Short-term financial instruments

More information

and Subsidiary Companies

and Subsidiary Companies YEAR ENDED JUNE 30, 1938 THIRTYFIFTH ANNUAL REPORT of JULIUS KAYSER & CO. and Subsidiary Companies showing Consolidated Balance Sheet and Income and Surplus Accounts For the fiscal year ended June 30,1938

More information

DIRECTORS ROY C. BONEBRAKE, Chairman

DIRECTORS ROY C. BONEBRAKE, Chairman (INCORPORATED IN MAINE, 1910) Arizona Office Superior, Arizona New York Office 300 Park Avenue New York 22, N. Y. WESLEY P. GOSS ROBERT P. KOENIG PLATO MALOZEMOFF DIRECTORS ROY C. BONEBRAKE, Chairman GEORGE

More information

Chesapeake Financial Shares, Inc. Disclosure Statement Rule 15c2-11(5) and Rule 144(c)(2) Under the Securities Exchange Act of 1934

Chesapeake Financial Shares, Inc. Disclosure Statement Rule 15c2-11(5) and Rule 144(c)(2) Under the Securities Exchange Act of 1934 Chesapeake Financial Shares, Inc. Disclosure Statement Rule 15c2-11(5) and Rule 144(c)(2) Under the Securities Exchange Act of 1934 1. The exact name of the issuer and its predecessor (if any): The exact

More information

Forgotten Harvest, Inc. (A Non-Profit Organization)

Forgotten Harvest, Inc. (A Non-Profit Organization) Consolidated Financial Statements (and supplementary information) Years Ended June 30, 2015 and 2014 The report accompanying these financial statements was issued by BDO USA, LLP, a Delaware limited liability

More information

CONDENSED CONSOLIDATED INTERIM FINANCIAL STATEMENTS

CONDENSED CONSOLIDATED INTERIM FINANCIAL STATEMENTS IMPACT SILVER CORP. CONDENSED CONSOLIDATED INTERIM FINANCIAL STATEMENTS, 2018 and 2017 1 NOTICE OF NO REVIEW BY AUDITOR In accordance with National Instrument 51 102 Continuous Disclosure Obligations of

More information

Foundation Coal Announces First Quarter 2009 Results

Foundation Coal Announces First Quarter 2009 Results Foundation Coal Announces First Quarter 2009 Results Foundation Remains Positioned To Deliver Record Financial Results in 2009 Q1 Average Realizations Higher In All Regions Compared To Last Year Q1 Results

More information

Forgotten Harvest, Inc. (A Non-Profit Organization)

Forgotten Harvest, Inc. (A Non-Profit Organization) Financial Statements (and supplemental material) Years Ended June 30, 2012 and 2011 The report accompanying these financial statements was issued by BDO USA, LLP, a Delaware limited liability partnership,

More information

ALGOMA STEEL CORPORATION, LIMITED

ALGOMA STEEL CORPORATION, LIMITED ALGOMA STEEL CORPORATION, LIMITED SIXTH ANNUAL REPORT 1 FOR THE YEAR ENDED APRIL 30th, 1941 ALGOMA STEEL CORPORATION, LIMITED DIRECTORS SIR JAMES DUNN, Bart.. President and Chairman - - - Bathurst. N.B.

More information

Case TOM11 Doc 584 Filed 01/28/19 Entered 01/28/19 09:16:58 Desc Main Document Page 1 of 17

Case TOM11 Doc 584 Filed 01/28/19 Entered 01/28/19 09:16:58 Desc Main Document Page 1 of 17 UNITED STATES BANKRUPTCY COURT 1 Debtors. MONTHLY BANKRUPTCY ADMINISTRATOR FORM FOR THE PERIOD ENDED DECEMBER 31, 2018 DEBTOR'S ADDRESS: 7 Sheridan Square Suite 300 Kingsport, TN 37660 DEBTOR'S ATTORNEYS:

More information

CANADA NORTHERN POWER CORPORATION

CANADA NORTHERN POWER CORPORATION CANADA NORTHERN POWER CORPORATION LIMITED Tear ended DECEMBER THIRTY-FIRST '94' Montreal, Que., March Sth, 1942. Your Directors herein submit their report on the operations of your Company for the year

More information

IMPRESSION 5 SCIENCE CENTER REPORT ON FINANCIAL STATEMENTS YEARS ENDED SEPTEMBER 30, 2017 AND 2016

IMPRESSION 5 SCIENCE CENTER REPORT ON FINANCIAL STATEMENTS YEARS ENDED SEPTEMBER 30, 2017 AND 2016 REPORT ON FINANCIAL STATEMENTS YEARS ENDED SEPTEMBER 30, 2017 AND 2016 1 C O N T E N T S Page Independent auditor s report... 3-4 Financial statements: Statements of financial position... 5 Statements

More information

Financial Statements Year Ended September 30, Virginia Home for Boys and Girls

Financial Statements Year Ended September 30, Virginia Home for Boys and Girls Financial Statements Year Ended September 30, 2012 Virginia Home for Boys and Girls Virginia Home for Boys and Girls Contents Page Report of Independent Auditors 1 Consolidated Financial Statements Statement

More information

Consolidated Balance Sheet

Consolidated Balance Sheet Financial Section Consolidated Balance Sheet As of March 31, 2016 and 2015 Assets Current assets: Cash and deposits 45,973 53,592 $ 410 Short-term investments 35,000 32,000 312 Notes and accounts receivable:

More information

CLEVELAND-CLIFFS INC. (Exact name of registrant as specified in its charter)

CLEVELAND-CLIFFS INC. (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event

More information

Cliffs Natural Resources Inc. Reports 2013 Second-Quarter Results

Cliffs Natural Resources Inc. Reports 2013 Second-Quarter Results July 25, 2013 Cliffs Natural Resources Inc. Reports 2013 Second-Quarter Results - Company Reports 2013 Second-Quarter Revenues of $1.5 Billion and Net Income Attributable to Cliffs' Common Shareholders

More information

THIRD QUARTER 2018 CONSOLIDATED FINANCIAL STATEMENTS UNAUDITED CONDENSED INTERIM CONSOLIDATED FINANCIAL STATEMENTS

THIRD QUARTER 2018 CONSOLIDATED FINANCIAL STATEMENTS UNAUDITED CONDENSED INTERIM CONSOLIDATED FINANCIAL STATEMENTS Condensed Interim Consolidated Financial Statements September 30, 2018 THIRD QUARTER 2018 CONSOLIDATED FINANCIAL STATEMENTS UNAUDITED CONDENSED INTERIM CONSOLIDATED FINANCIAL STATEMENTS In accordance with

More information

ANNUAL REPORT SUPPLEMENT

ANNUAL REPORT SUPPLEMENT ANNUAL REPORT SUPPLEMENT THE INNOVATION AND ENTREPRENEURSHIP INVESTMENT AUTHORITY INCLUDING ITS BLENDED COMPONENT UNIT CENTER FOR INNOVATIVE TECHNOLOGY HERNDON, VIRGINIA Annual Financial Statements For

More information

SECOND QUARTER 2018 CONSOLIDATED FINANCIAL STATEMENTS UNAUDITED CONDENSED INTERIM CONSOLIDATED FINANCIAL STATEMENTS

SECOND QUARTER 2018 CONSOLIDATED FINANCIAL STATEMENTS UNAUDITED CONDENSED INTERIM CONSOLIDATED FINANCIAL STATEMENTS Condensed Interim Consolidated Financial Statements June 30, 2018 SECOND QUARTER 2018 CONSOLIDATED FINANCIAL STATEMENTS UNAUDITED CONDENSED INTERIM CONSOLIDATED FINANCIAL STATEMENTS In accordance with

More information

Case KRH Doc 2488 Filed 05/20/16 Entered 05/20/16 23:05:45 Desc Main Document Page 1 of 81

Case KRH Doc 2488 Filed 05/20/16 Entered 05/20/16 23:05:45 Desc Main Document Page 1 of 81 Document Page 1 of 81 JONES DAY North Point 901 Lakeside Avenue Cleveland, Ohio 44114 Telephone: (216) 586-3939 Facsimile: (216) 579-0212 David G. Heiman (admitted pro hac vice) Carl E. Black (admitted

More information

Meritage Hospitality Group Inc. Quarterly Report

Meritage Hospitality Group Inc. Quarterly Report Meritage Hospitality Group Inc. Quarterly Report For Quarterly Period Ended April 1, 2018 The following information provides updates to the Annual Report for Fiscal Year Ended December 31, 2017. Accordingly,

More information

Alaska Railroad 2009 Annual Report

Alaska Railroad 2009 Annual Report WHAT WE RE MADE OF. Alaska Railroad 2009 Annual Report March 24, 2010 In accordance with Alaska Statute (AS) 42.40.260, it is our pleasure to present the financial section of the Alaska Railroad Corporation

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K CURRENT REPORT

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K CURRENT REPORT UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event

More information

VIRGINIA PENINSULA FOODBANK FINANCIAL REPORT June 30, 2016 and 2015

VIRGINIA PENINSULA FOODBANK FINANCIAL REPORT June 30, 2016 and 2015 FINANCIAL REPORT June 30, 2016 and 2015 CONTENTS INDEPENDENT AUDITOR S REPORT 1-2 FINANCIAL STATEMENTS Statements of financial position 3 Statements of activities and changes in net assets 4-5 Statements

More information

THE RESCUE MISSION OF ROANOKE, INCORPORATED CONSOLIDATED FINANCIAL REPORT

THE RESCUE MISSION OF ROANOKE, INCORPORATED CONSOLIDATED FINANCIAL REPORT THE RESCUE MISSION OF ROANOKE, INCORPORATED CONSOLIDATED FINANCIAL REPORT DECEMBER 31, 2017 CONSOLIDATED FINANCIAL REPORT 2016 OFFICERS Rev. Joy Sylvester-Johnson Mr. Peter Vieth Ms. Amy Pace Mr. Chad

More information

Case TOM11 Doc 513 Filed 12/28/18 Entered 12/28/18 17:35:54 Desc Main Document Page 1 of 17

Case TOM11 Doc 513 Filed 12/28/18 Entered 12/28/18 17:35:54 Desc Main Document Page 1 of 17 Debtors. MONTHLY BANKRUPTCY ADMINISTRATOR FORM FOR THE PERIOD ENDED NOVEMBER 30, 2018 DEBTOR'S ADDRESS: 7 Sheridan Square Suite 300 Kingsport, TN 37660 DEBTOR'S ATTORNEYS: Daniel D. Sparks and Bill D.

More information

ADVANCED ACCOUNTING (02) REGIONAL 2006

ADVANCED ACCOUNTING (02) REGIONAL 2006 3 Pages Contestant Number Time Rank ADVANCED ACCOUNTING (02) REGIONAL 2006 Objective Questions (30 @ 2 points each) Job Income Statement Job 2 Statement of Retained Earnings Job 3 Balance Sheet (60 points)

More information

PROFESSIONAL DISC GOLF ASSOCIATION, INC. FINANCIAL STATEMENTS DECEMBER 31, 2017 AND 2016

PROFESSIONAL DISC GOLF ASSOCIATION, INC. FINANCIAL STATEMENTS DECEMBER 31, 2017 AND 2016 FINANCIAL STATEMENTS DECEMBER 31, 2017 AND 2016 TABLE OF CONTENTS Independent Auditor's Report 1-2 Financial Statements: Statements of Financial Position...... 3 Statements of Activities 4 Statements of

More information

Outreach, Inc. Union, Iowa FINANCIAL REPORT. December 31, 2017

Outreach, Inc. Union, Iowa FINANCIAL REPORT. December 31, 2017 Union, Iowa FINANCIAL REPORT December 31, 2017 C O N T E N T S INDEPENDENT AUDITOR'S REPORT ON THE FINANCIAL STATEMENTS 3-4 Page FINANCIAL STATEMENTS Statements of financial position 5 Statements of activities

More information

Fortieth Annual Report. JULIUS KAYSER & Co. YEAR ENDED JUNE 30,

Fortieth Annual Report. JULIUS KAYSER & Co. YEAR ENDED JUNE 30, Fortieth Annual Report JULIUS KAYSER & Co. YEAR ENDED JUNE 30, 1943 The next annual meeting of the stockholders will be held on Wednesday, November 17, 1943. A formal notice of such meeting, together with

More information

Press Release. 1Q2013 Philex consolidated core net income at P132 million; Reported consolidated net income at P403 million

Press Release. 1Q2013 Philex consolidated core net income at P132 million; Reported consolidated net income at P403 million Press Release Tuesday, 30 April 2013 1Q2013 Philex consolidated core net income at P132 million; Reported consolidated net income at P403 million The attached press release was released today in Manila

More information

nited States Gy psum Company (AN ILLINOIS CORPOMTION) Fortieth Annual Report Fiscal Year Ended December 31, 1941

nited States Gy psum Company (AN ILLINOIS CORPOMTION) Fortieth Annual Report Fiscal Year Ended December 31, 1941 nited States Gy psum Company (AN ILLINOIS CORPOMTION) Fortieth Annual Report Fiscal Year Ended December 31, 1941 February 13,1942. To the Stockholders of the United States Gypsum Company: Net profits of

More information

CACAPON INSTITUTE, INC FINANCIAL STATEMENTS. For the Years Ended December 31, 2017 and 2016

CACAPON INSTITUTE, INC FINANCIAL STATEMENTS. For the Years Ended December 31, 2017 and 2016 CACAPON INSTITUTE, INC FINANCIAL STATEMENTS For the Years Ended December 31, 2017 and 2016 CONTENTS Page INDEPENDENT AUDITORS REPORT ON FINANCIAL STATEMENTS 3 FINANCIAL STATEMENTS Statement of financial

More information

Smart Sand, Inc. Announces Third Quarter 2017 Results

Smart Sand, Inc. Announces Third Quarter 2017 Results Smart Sand, Inc. Announces Third Quarter 2017 Results November 9, 2017 Revenues of approximately $39.3 million, an increase of 32% sequentially Tons sold totaled approximately 653,400 tons, an increase

More information

Meritage Hospitality Group Inc. Quarterly Report

Meritage Hospitality Group Inc. Quarterly Report Meritage Hospitality Group Inc. Quarterly Report For Quarterly Period Ended July 2, 2017 The following information provides updates to the Annual Report for Fiscal Year Ended January 1, 2017. Accordingly,

More information

THREE MONTHS ENDED MARCH 31, 2017 UNAUDITED INTERIM CONDENSED FINANCIAL STATEMENTS

THREE MONTHS ENDED MARCH 31, 2017 UNAUDITED INTERIM CONDENSED FINANCIAL STATEMENTS THREE MONTHS ENDED MARCH 31, 2017 UNAUDITED INTERIM CONDENSED FINANCIAL STATEMENTS Notice of No Auditor Review of Interim Condensed Financial Statements For the three month periods ended March 31, 2017

More information

THE AIR FORCE MUSEUM FOUNDATION, INC. (A Nonprofit Foundation) FINANCIAL STATEMENTS YEARS ENDED DECEMBER 31, 2017 AND 2016

THE AIR FORCE MUSEUM FOUNDATION, INC. (A Nonprofit Foundation) FINANCIAL STATEMENTS YEARS ENDED DECEMBER 31, 2017 AND 2016 (A Nonprofit Foundation) FINANCIAL STATEMENTS YEARS ENDED DECEMBER 31, 2017 AND 2016 TABLE OF CONTENTS YEARS ENDED DECEMBER 31, 2017 AND 2016 Page INDEPENDENT AUDITORS' REPORT 1-2 FINANCIAL STATEMENTS

More information

FIRST PACIFIC COMPANY LIMITED 第一太平有限公司. Press Release

FIRST PACIFIC COMPANY LIMITED 第一太平有限公司. Press Release FIRST PACIFIC COMPANY LIMITED 第一太平有限公司 Press Release Wednesday, 30 April 2014 Philex Mining first quarter 2014 operating and financial results with comparatives for first quarter 2013 The attached press

More information

Audited Financial Statements. Interseminarian Project Place, Inc. and Subsidiary. June 30, 2010

Audited Financial Statements. Interseminarian Project Place, Inc. and Subsidiary. June 30, 2010 Audited Financial Statements Interseminarian Project Place, Inc. and Subsidiary June 30, 2010 Interseminarian Project Place, Inc. and Subsidiary Audited Financial Statements June 30, 2010 INDEPENDENT AUDITORS'

More information

Financial Statements For The Year Ended December 31, 2015 With Independent Auditor s Report

Financial Statements For The Year Ended December 31, 2015 With Independent Auditor s Report Financial Statements For The Year Ended December 31, 2015 With Independent Auditor s Report Independent Auditor s Report Table of Contents Financial Statements Page Number Independent Auditor's Report

More information

Fiscal Years Ended 7/29/17 7/30/16 8/1/15 8/2/14 8/3/13 (In thousands, except per share data)

Fiscal Years Ended 7/29/17 7/30/16 8/1/15 8/2/14 8/3/13 (In thousands, except per share data) Corporate Profile McRae Industries, Inc. was founded in 1959 as a manufacturer and distributor of children s shoes. Today, McRae Industries is involved in manufacturing, sales and distribution of high

More information

VIRGINIA PENINSULA FOODBANK FINANCIAL REPORT June 30, 2017 with Summarized Financial Information for the Year Ended June 30, 2016

VIRGINIA PENINSULA FOODBANK FINANCIAL REPORT June 30, 2017 with Summarized Financial Information for the Year Ended June 30, 2016 FINANCIAL REPORT June 30, 2017 with Summarized Financial Information for the Year Ended June 30, 2016 CONTENTS INDEPENDENT AUDITOR S REPORT 1-2 FINANCIAL STATEMENTS Statements of financial position 3 Statement

More information

CLIFFS NATURAL RESOURCES INVESTOR PRESENTATION JULY 2008

CLIFFS NATURAL RESOURCES INVESTOR PRESENTATION JULY 2008 CLIFFS NATURAL RESOURCES INVESTOR PRESENTATION JULY 2008 Safe Harbor Statement under the Private Securities Litigation Reform Act of 1995 A number of the matters discussed in this document that are not

More information

PORTLAND GENERAL ELECTRIC COMPANY AND SUBSIDIARIES CONDENSED CONSOLIDATED STATEMENTS OF INCOME AND COMPREHENSIVE INCOME

PORTLAND GENERAL ELECTRIC COMPANY AND SUBSIDIARIES CONDENSED CONSOLIDATED STATEMENTS OF INCOME AND COMPREHENSIVE INCOME CONDENSED CONSOLIDATED STATEMENTS OF INCOME AND COMPREHENSIVE INCOME (Dollars in millions, except per share amounts) Three Months Ended Nine Months Ended 2017 2016 2017 2016 Revenues, net $ 515 $ 484 $

More information

BARRY COUNTY SERVICES COMPANY DEL TON, MICHIGAN

BARRY COUNTY SERVICES COMPANY DEL TON, MICHIGAN CONSOLIDATED FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR'S REPORT Years ended Contents Officers and Directors........................ 1 Independent Auditor's Report....................... 2-3 Consolidated

More information

Seventeenth Annual Statement

Seventeenth Annual Statement FEDERAL RESERVE BANK OF NEW YORK rcircular No. 1081*1 Ljanuary 22. 1932J Seventeenth Annual Statement To the Stockholders of the Federal Reserve Bank of New York: We hand you herewith a condensed statement

More information

Audited Financial Statements. Interseminarian Project Place, Inc. and Subsidiary. June 30, 2013

Audited Financial Statements. Interseminarian Project Place, Inc. and Subsidiary. June 30, 2013 Audited Financial Statements Interseminarian Project Place, Inc. and Subsidiary June 30, 2013 Interseminarian Project Place, Inc. and Subsidiary Audited Financial Statements June 30, 2013 INDEPENDENT AUDITORS

More information

THREE AND SIX MONTHS ENDED JUNE 30, 2017 UNAUDITED INTERIM CONDENSED FINANCIAL STATEMENTS

THREE AND SIX MONTHS ENDED JUNE 30, 2017 UNAUDITED INTERIM CONDENSED FINANCIAL STATEMENTS THREE AND SIX MONTHS ENDED JUNE 30, 2017 UNAUDITED INTERIM CONDENSED FINANCIAL STATEMENTS Notice of No Auditor Review of Interim Condensed Financial Statements For the three and six month periods ended

More information

2016 COMPANY INFORMATION

2016 COMPANY INFORMATION 2016 COMPANY INFORMATION FINANCIAL HIGHLIGHTS (dollars in thousands, except per share amounts) Years Ended December 31 2016 2015 2014 Net sales $184,267 $194,873 $205,585 Income from operations 2,656 709

More information

Caretta Minerals, LLC

Caretta Minerals, LLC Caretta Minerals, LLC FINANCIAL STATEMENTS Years Ended March 31, 2017 and 2016 With Reports of Independent Auditors Braj Aggarwal, CPA, P.C. Certified Public Accountants 115 North Broadway Hicksville,

More information

CONDENSED CONSOLIDATED INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED DECEMBER 31, 2017 AND 2016 (EXPRESSED IN CANADIAN DOLLARS)

CONDENSED CONSOLIDATED INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED DECEMBER 31, 2017 AND 2016 (EXPRESSED IN CANADIAN DOLLARS) CONDENSED CONSOLIDATED INTERIM FINANCIAL STATEMENTS (UNAUDITED -PREPARED BY MANAGEMENT) These financial statements have not been reviewed by the Company's auditor NOTICE OF NO AUDITOR REVIEW OF CONDENSED

More information

Annual Railroad Report

Annual Railroad Report Annual Railroad Report OF THE COMPANY ADDRESS FOR THE YEAR ENDING DECEMBER 31, 2017 TO THE LOUISIANA TAX COMMISSION Post Office Box 66788 Baton Rouge, LA 70896 225.219.0339 1 RAILROAD REPORT OF THE MADE

More information

B EXERCISES (L0 1) (L0 1)

B EXERCISES (L0 1) (L0 1) B EXERCISES (L0 1) (L0 1) (L0 2) 3) E4-1B (Computation of Net Income) Presented below are changes in all the account balances of Chris Park Furniture Co. during the current year, except for retained earnings.

More information

Name: ACC 4020 DW Take-Home Test #2

Name: ACC 4020 DW Take-Home Test #2 ACC 4020 DW Take-Home Test #2 Name: 1. Of the following items, the one that should be classified as a current asset is a. Trade installment receivables normally collectible in 18 months b. Cash designated

More information

BARRY COUNTY SERVICES COMPANY ANNUAL REPORT

BARRY COUNTY SERVICES COMPANY ANNUAL REPORT BARRY COUNTY SERVICES COMPANY 2008 ANNUAL REPORT Barry County Telephone Company Message Express Internet CONTENTS LETTER TO SHAREHOLDERS 2 FINANCIAL STATEMENTS Statements of Income Balance Sheets Statements

More information

VITAL PRODUCTS, INC. Quarterly for the period October 31, 2016

VITAL PRODUCTS, INC. Quarterly for the period October 31, 2016 VITAL PRODUCTS, INC. Quarterly for the period October 31, 2016 ITEM 1 NAME OF ISSUER AND ITS PREDECESSORS (if any): Vital Products, Inc.- May 27, 2005 to present ITEM 2 ADDRESS OF THE ISSUER S PRINCIPAL

More information

Massey Energy Company

Massey Energy Company Massey Energy Company Bear Stearns Commodities & Capital Goods Conference November 29, 2007 Massey Energy Company Baxter F. Phillips, Jr. Executive Vice President Safe Harbor Statement FORWARD-LOOKING

More information

PRELIMINARY DRAFT. TRI-LAKES CARES Financial Statements For the Year Ended September 30, 2014

PRELIMINARY DRAFT. TRI-LAKES CARES Financial Statements For the Year Ended September 30, 2014 PRELIMINARY DRAFT TRI-LAKES CARES Financial Statements For the Year Ended September 30, 2014 5 TABLE OF CONTENTS Independent Auditors' Report................. 1 Statement of Financial Position...............

More information

INDEPENDENT AUDITORS REPORT. The Board of Directors and Stockholders HannStar Display Corporation

INDEPENDENT AUDITORS REPORT. The Board of Directors and Stockholders HannStar Display Corporation INDEPENDENT AUDITORS REPORT The Board of Directors and Stockholders HannStar Display Corporation We have audited the accompanying consolidated balance sheets of HannStar Display Corporation and subsidiaries

More information

(A CALIFORNIA NONPROFIT CORPORATION) FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT

(A CALIFORNIA NONPROFIT CORPORATION) FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT (A CALIFORNIA NONPROFIT CORPORATION) FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT FOR THE YEARS ENDED APRIL 30, 2018 AND 2017 CEDARPINES PARK MUTUAL WATER COMPANY (A CALIFORNIA NONPROFIT CORPORATION)

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 10-Q (Mark One)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 10-Q (Mark One) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (Mark One) [X] QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly

More information

June 30, 2018 and 2017

June 30, 2018 and 2017 Financial Statements June 30, 2018 and 2017 4401 Dominion Boulevard Glen Allen, Virginia 23060 Tel: 804.747.0000 www.keitercpa.com Table of Contents Page Report of Independent Accountants 1 Financial Statements:

More information

Cleveland-Cliffs Inc. Reports Fourth-Quarter and Full-Year 2018 Results

Cleveland-Cliffs Inc. Reports Fourth-Quarter and Full-Year 2018 Results NEWS RELEASE Cleveland-Cliffs Inc. Reports Fourth-Quarter and Full-Year 2018 Results 2/8/2019 Fourth-quarter net income of $610 million Fourth-quarter earnings from continuing operations of $2.03 per diluted

More information

CU*ANSWERS, INC. FINANCIAL STATEMENTS September 30, 2016 and 2015

CU*ANSWERS, INC. FINANCIAL STATEMENTS September 30, 2016 and 2015 FINANCIAL STATEMENTS Grand Rapids, Michigan FINANCIAL STATEMENTS CONTENTS INDEPENDENT AUDITOR'S REPORT... 1 FINANCIAL STATEMENTS BALANCE SHEETS... 3 STATEMENTS OF INCOME... 5 STATEMENTS OF STOCKHOLDERS'

More information

CONDENSED CONSOLIDATED INTERIM FINANCIAL STATEMENTS FOR THE THREE AND SIX MONTHS ENDED MARCH 31, 2018 AND 2017 (EXPRESSED IN CANADIAN DOLLARS)

CONDENSED CONSOLIDATED INTERIM FINANCIAL STATEMENTS FOR THE THREE AND SIX MONTHS ENDED MARCH 31, 2018 AND 2017 (EXPRESSED IN CANADIAN DOLLARS) CONDENSED CONSOLIDATED INTERIM FINANCIAL STATEMENTS (UNAUDITED -PREPARED BY MANAGEMENT) These financial statements have not been reviewed by the Company's auditor NOTICE OF NO AUDITOR REVIEW OF CONDENSED

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

STAR CASUALTY INSURANCE COMPANY

STAR CASUALTY INSURANCE COMPANY REPORT ON EXAMINATION OF STAR CASUALTY INSURANCE COMPANY MIAMI, FLORIDA AS OF DECEMBER 31, 2005 BY THE OFFICE OF INSURANCE REGULATION TABLE OF CONTENTS LETTER OF TRANSMITTAL...- SCOPE OF EXAMINATION...

More information

CONDENSED CONSOLIDATED INTERIM FINANCIAL STATEMENTS FOR THE THREE AND SIX MONTHS ENDED MARCH 31, 2017 AND 2016 (EXPRESSED IN CANADIAN DOLLARS)

CONDENSED CONSOLIDATED INTERIM FINANCIAL STATEMENTS FOR THE THREE AND SIX MONTHS ENDED MARCH 31, 2017 AND 2016 (EXPRESSED IN CANADIAN DOLLARS) CONDENSED CONSOLIDATED INTERIM FINANCIAL STATEMENTS (UNAUDITED -PREPARED BY MANAGEMENT) These financial statements have not been reviewed by the Company's auditor NOTICE OF NO AUDITOR REVIEW OF CONDENSED

More information

LOST DOG RESCUE FOUNDATION dba LOSTDOG&CATRESCUE AUDITED FINANCIAL STATEMENTS. December 31, 2013

LOST DOG RESCUE FOUNDATION dba LOSTDOG&CATRESCUE AUDITED FINANCIAL STATEMENTS. December 31, 2013 dba LOSTDOG&CATRESCUE AUDITED FINANCIAL STATEMENTS AUDITED FINANCIAL STATEMENTS Independent Auditor's Report... 1-2 Statement of Financial Position... 3 Statement of Activities... 4 Statement of Cash Flows...

More information

Crime Insurance Application

Crime Insurance Application Name of Insurance Company to which Application is made (herein called the "Insurer") Section A. GENERAL INFORMATION: 1. Named Applicant: Principal Address: Commercial Crime Policy and Governmental Crime

More information

OHIO TURNPIKE COMMISSION INVESTMENT POLICY July 2008 OHIO TURNPIKE COMMISSION INVESTMENT POLICY TABLE OF CONTENTS Page I. INTRODUCTION Purpose...1 Scope...1 Investment Authority...1 Prudence...1 Ethics

More information

FACING HUNGER FOODBANK, INC. (A NON-PROFIT ORGANIZATION) FINANCIAL STATEMENTS WITH ACCOMPANYING INFORMATION

FACING HUNGER FOODBANK, INC. (A NON-PROFIT ORGANIZATION) FINANCIAL STATEMENTS WITH ACCOMPANYING INFORMATION (A NON-PROFIT ORGANIZATION) FINANCIAL STATEMENTS WITH ACCOMPANYING INFORMATION FOR THE YEARS ENDED DECEMBER 31, 2016 AND 2015 TABLE OF CONTENTS INDEPENDENT AUDITOR S REPORT... 1-2 FINANCIAL STATEMENTS

More information

Per Scholas, Inc. Financial Statements and Supplementary Information Year Ended December 31, 2016

Per Scholas, Inc. Financial Statements and Supplementary Information Year Ended December 31, 2016 Financial Statements and Supplementary Information Year Ended December 31, 2016 The report accompanying these financial statements was issued by BDO USA, LLP, a Delaware limited liability partnership and

More information

Boss Holdings, Inc. and Subsidiaries. Consolidated Financial Statements December 31, 2016

Boss Holdings, Inc. and Subsidiaries. Consolidated Financial Statements December 31, 2016 Consolidated Financial Statements December 31, 2016 Contents Independent Auditor s Report 1-2 Financial statements Consolidated balance sheets 3 Consolidated statements of comprehensive income 4 Consolidated

More information

GOODYEAR (THAILAND) PUBLIC COMPANY LIMITED FINANCIAL STATEMENTS 31 DECEMBER 2009

GOODYEAR (THAILAND) PUBLIC COMPANY LIMITED FINANCIAL STATEMENTS 31 DECEMBER 2009 GOODYEAR (THAILAND) PUBLIC COMPANY LIMITED FINANCIAL STATEMENTS 31 DECEMBER 2009 AUDITOR S REPORT To the Shareholders of I have audited the accompanying balance sheet as at 31 December 2009, and the related

More information

FIRST PACIFIC COMPANY LIMITED 第一太平有限公司. (Incorporated with limited liability under the laws of Bermuda) Press Release

FIRST PACIFIC COMPANY LIMITED 第一太平有限公司. (Incorporated with limited liability under the laws of Bermuda) Press Release FIRST PACIFIC COMPANY LIMITED 第一太平有限公司 (Incorporated with limited liability under the laws of Bermuda) Press Release Wednesday, 29 July 2015 Philex 1H2015 net income negatively impacted by depressed metal

More information

Second Quarter Report 2018

Second Quarter Report 2018 Second Quarter Report 2018 Condensed Consolidated Interim Financial Statements (unaudited) For the Three and Six Months Ended June 30, 2018 and 2017 UNAUDITED CONDENSED CONSOLIDATED STATEMENTS OF INCOME

More information

ANNUAL STATEMENT OF THE EMPLOYERS INSURANCE COMPANY OF WAUSAU TO THE. Insurance Department OF THE FOR THE YEAR ENDED.

ANNUAL STATEMENT OF THE EMPLOYERS INSURANCE COMPANY OF WAUSAU TO THE. Insurance Department OF THE FOR THE YEAR ENDED. ANNUAL STATEMENT OF THE EMPLOYERS OF WAUSAU of in the state of WAUSAU WISCONSIN TO THE Insurance Department OF THE FOR THE YEAR ENDED December 31, 2016 PROPERTY AND CASUALTY 2016 PROPERTY AND CASUALTY

More information

MIDDLE PENINSULA REGIONAL JAIL AUTHORITY SALUDA, VIRGINIA FINANCIAL REPORT YEAR ENDED JUNE 30, 2015

MIDDLE PENINSULA REGIONAL JAIL AUTHORITY SALUDA, VIRGINIA FINANCIAL REPORT YEAR ENDED JUNE 30, 2015 SALUDA, VIRGINIA FINANCIAL REPORT YEAR ENDED JUNE 30, 2015 A regional jail organized and existing pursuant to provisions of Chapter 7.1 of Title 53 of the Code of Virginia (1950), as amended. BOARD MEMBERS

More information