-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, BwyW4DpAS++j+/bikVIT8Gy7I3KCMHLo/41g4SEUfwlqDSGNMLz/Wtsov8fpfmpo 7VEd/722z3x7QmGKCn8kZg== 0000950123-99-001246.txt : 19990217 0000950123-99-001246.hdr.sgml : 19990217 ACCESSION NUMBER: 0000950123-99-001246 CONFORMED SUBMISSION TYPE: SC 13D/A PUBLIC DOCUMENT COUNT: 3 FILED AS OF DATE: 19990216 SUBJECT COMPANY: COMPANY DATA: COMPANY CONFORMED NAME: STEINWAY MUSICAL INSTRUMENTS INC CENTRAL INDEX KEY: 0000911583 STANDARD INDUSTRIAL CLASSIFICATION: MUSICAL INSTRUMENTS [3931] IRS NUMBER: 351910745 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: SC 13D/A SEC ACT: SEC FILE NUMBER: 005-46651 FILM NUMBER: 99542870 BUSINESS ADDRESS: STREET 1: 800 SOUTH STREET SUITE 425 CITY: WALTHAM STATE: MA ZIP: 02453-1472 BUSINESS PHONE: 2195221675 MAIL ADDRESS: STREET 1: 600 INDUSTRIAL PARKWAY CITY: ELKHART STATE: IN ZIP: 46516 FORMER COMPANY: FORMER CONFORMED NAME: SELMER INDUSTRIES INC DATE OF NAME CHANGE: 19940209 FILED BY: COMPANY DATA: COMPANY CONFORMED NAME: AMERICAN INTERNATIONAL GROUP INC CENTRAL INDEX KEY: 0000005272 STANDARD INDUSTRIAL CLASSIFICATION: FIRE, MARINE & CASUALTY INSURANCE [6331] IRS NUMBER: 132592361 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: SC 13D/A BUSINESS ADDRESS: STREET 1: 70 PINE ST CITY: NEW YORK STATE: NY ZIP: 10270 BUSINESS PHONE: 2127707000 MAIL ADDRESS: STREET 1: 70 PINE STREET CITY: NEW YORK STATE: NY ZIP: 10270 FORMER COMPANY: FORMER CONFORMED NAME: AMERICAN INTERNATIONAL ENTERPRISES INC DATE OF NAME CHANGE: 19700507 SC 13D/A 1 AMENDMENT #2 TO SCHEDULE 13G 1 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D (Rule 13d-101) Under the Securities Exchange Act of 1934 INFORMATION TO BE INCLUDED IN STATEMENTS FILED PURSUANT TO 13d-1(a) AND AMENDMENTS THERETO FILED PURSUANT TO 13d-2(a) AMENDMENT NO. 2 TO SCHEDULE 13G STEINWAY MUSICAL INSTRUMENTS, INC. (Name of Issuer) Ordinary Common Stock, $0.001 par value (Title of Class of Securities) 858495 10 4 (Cusip Number) Kathleen E. Shannon Vice President and Secretary American International Group, Inc. 70 Pine Street New York, New York 10270 (212) 770-5123 (Name, Address and Telephone Number of Person Authorized to Receive Notices and Communications) February 10, 1999 (Date of Event which Requires Filing of this Statement) If the filing person has previously filed a statement on Schedule 13G to report the acquisition which is the subject of this Schedule 13D, and is filing this schedule because of Rule 13d-1(e), 13d-1(f) or 13d-1(g), check the following box [X]. The information required on the remainder of this cover page shall not be deemed to be "filed" for the purpose of Section 18 of the Securities Exchange Act of 1934 ("Act") or otherwise subject to the liabilities of that section of the Act but shall be subject to all other provisions of the Act. 2 SCHEDULE 13D CUSIP No. 866 930 10 0 1. Name of Reporting Person S.S. or I.R.S. Identification No. of Above Person AMERICAN INTERNATIONAL GROUP, INC. IRS ID No. 13-2592361 2. Check the Appropriate Box If a Member of a Group (A) / / 3. SEC Use Only (B) / / 4. Source of Funds OO 5. Check Box If Disclosure of Legal Proceedings Is Required Pursuant / / to Items 2(d) or (e) 6. Citizenship or Place of Organization Incorporated in the State of Delaware Number of Shares 7. Sole Voting Power Beneficially Owned By Each Reporting 8. Shared Voting Power Person with 1,791,131 shares of Common Stock 9. Sole Dispositive Power 10. Shared Dispositive Power 1,791,131 shares of Common Stock 11. Aggregate Amount Beneficially Owned by Each Reporting Person 1,791,131 shares of Common Stock 12. Check Box If the Aggregate Amount in Row (11) Excludes / / Certain Shares -2- 3 13. Percent of Class Represented by Amount in Row (11) 20.3% of the outstanding Common Stock 14. Type of Reporting Person HC, CO -3- 4 SCHEDULE 13D CUSIP No. 866 930 10 0 1. Name of Reporting Person S.S. or I.R.S. Identification No. of Above Person SUNAMERICA INC. IRS ID No. 95-4715639 2. Check the Appropriate Box If a Member of a Group (A) / / 3. SEC Use Only (B) / / 4. Source of Funds WC, OO 5. Check Box If Disclosure of Legal Proceedings Is Required Pursuant / / to Items 2(d) or (e) 6. Citizenship or Place of Organization Incorporated in the State of Delaware Number of Shares 7. Sole Voting Power Beneficially Owned By Each Reporting Person with 8. Shared Voting Power 1,791,131 shares of Common Stock 9. Sole Dispositive Power 10. Shared Dispositive Power 1,791,131 shares of Common Stock 11. Aggregate Amount Beneficially Owned by Each Reporting Person 1,791,131 shares of Common Stock 12. Check Box If the Aggregate Amount in Row (11) Excludes / / Certain Shares 13. Percent of Class Represented by Amount in Row (11) 20.3% of the outstanding Common Stock 14. Type of Reporting Person HC, CO -4- 5 SCHEDULE 13D CUSIP No. 866 930 10 0 1. Name of Reporting Person S.S. or I.R.S. Identification No. of Above Person SUNAMERICA LIFE INSURANCE COMPANY IRS ID No. 52-0502540 2. Check the Appropriate Box If a Member of a Group (A) / / 3. SEC Use Only (B) / / 4. Source of Funds WC 5. Check Box If Disclosure of Legal Proceedings Is Required Pursuant / / to Items 2(d) or (e) 6. Citizenship or Place of Organization Incorporated in the State of Arizona Number of Shares 7. Sole Voting Power Beneficially Owned By Each Reporting Person with 8. Shared Voting Power 1,553,331 shares of Common Stock 9. Sole Dispositive Power 10. Shared Dispositive Power 1,553,331 shares of Common Stock 11. Aggregate Amount Beneficially Owned by Each Reporting Person 1,553,331 shares of Common Stock 12. Check Box If the Aggregate Amount in Row (11) Excludes / / Certain Shares 13. Percent of Class Represented by Amount in Row (11) 17.6% of the outstanding Common Stock 14. Type of Reporting Person IC, CO -5- 6 ITEM 1. SECURITY AND ISSUER. This Amendment No. 2 ("Amendment No. 2") amends and supplements the Statement on Schedule 13G dated February 13, 1997, as amended and supplemented by Amendment No. 1 to Schedule 13G dated June 25, 1998 ("Schedule 13G") previously filed by Ell Broad ("Broad") and SunAmerica Inc., a Maryland corporation ("Old SunAmerica"), relating to the Ordinary Common Stock, $0.001 par value ("Common Stock"), of Steinway Musical Instruments, Inc., a Delaware corporation (the "Company"). The principal executive offices of the Company are located at 600 Industrial Parkway, Elkhart, Indiana 46516. ITEM 2. IDENTITY AND BACKGROUND. (a)-(c) and (f) This statement is filed by American International Group, Inc., a Delaware corporation ("AIG"), on behalf of itself, its wholly-owned subsidiary, SunAmerica Inc., a Delaware corporation ("SunAmerica"), and its wholly-owned subsidiary, SunAmerica Life Insurance Company, an Arizona corporation ("SALIC"). On January 1, 1999, Old SunAmerica was merged with and into AIG, with AIG being the surviving corporation and thereby acquiring all the outstanding shares of SunAmerica, which in turn owns all of the outstanding shares of SALIC. AIG is filing this Amendment No. 2 as successor in interest to Old SunAmerica. Broad was the beneficial owner of more than five percent of the voting securities of Old SunAmerica, but he is the beneficial owner of less than five percent of the voting securities of AIG. This Amendment No. 2 therefore amends the Schedule 13G to delete Broad as a filing person. The principal executive offices of AIG are located at 70 Pine Street, New York, New York 10270, and the principal executive offices of SunAmerica and SALIC are located at 1 SunAmerica Center, Century City, Los Angeles, California 90067. AIG is a holding company which, through its subsidiaries, is primarily engaged in a broad range of insurance and insurance-related activities and financial services in the United States and abroad. AIG's primary activities include both general and life insurance operations. Starr International Company, Inc., a private holding company organized under the laws of Panama ("SICO"), The Starr Foundation, a New York not-for-profit corporation ("Starr Foundation"), and C.V. Starr & Co., Inc., a Delaware corporation ("Starr"), have the right to vote approximately 13.6%, 2.9% and 2.0%, respectively, of the outstanding common stock of AIG. The principal executive offices of SICO are located at 29 Richmond Road, American International Building, Pembroke HM08 Bermuda. The principal executive offices -6- 7 of each of Starr Foundation and Starr are located at 70 Pine Street, New York, New York 10270. The names of the directors and executive officers ("Covered Persons") of AIG, SunAmerica, SALIC, SICO, Starr Foundation and Starr, their business addresses and principal occupations are set forth in Exhibit D attached hereto, which is incorporated herein by reference in its entirety. The business address indicated for each Covered Person is also the address of the principal employer for such Covered Person. Each of the Covered Persons is a citizen of the United States, except for Messrs. Johnson, Manton, Sullivan and Tse, who are British subjects, and Mr. Cohen, who is a Canadian subject. (d) and (e) During the last five years, none of AIG, SunAmerica, SALIC, SICO, Starr Foundation or Starr, or any of the Covered Persons, has (i) been convicted in a criminal proceeding (excluding traffic violations or similar misdemeanors) or (ii) been a party to a civil proceeding of a judicial or administrative body of competent jurisdiction and as a result of such proceeding was or is subject to a judgment, decree or final order enjoining future violations of, or prohibiting or mandating activities subject to federal or state securities laws or finding any violations with respect to such laws. ITEM 3. SOURCE AND AMOUNT OF FUNDS OR OTHER CONSIDERATION. During the period from June 25, 1998 through February 10, 1999, Old SunAmerica and SunAmerica purchased 137,800 additional shares of Common Stock for an aggregate purchase price of $3,378,762. Old SunAmerica and SunAmerica used their available working capital to purchase the shares of Common Stock. -7- 8 ITEM 4. PURPOSE OF TRANSACTION. The purpose of the acquisition of Common Stock, as described in Item 5 below, was investment. Subject to applicable legal requirements, SunAmerica and SALIC may purchase additional shares of Common Stock from time to time or may dispose of all or a portion of their shares of Common Stock. SunAmerica and SALIC intend to consider and review various factors on a continuous basis, including without limitation the Company's financial condition, business and prospects, other developments concerning the Company, the price and availability of shares of Common Stock, other investment and business opportunities available to SunAmerica and SALIC, developments with respect to the business of SunAmerica and SALIC, and general economic, money or stock market conditions in managing their investments in the Common Stock. Except as set forth above, AIG, SunAmerica and SALIC do not have any present plans or proposals which relate to, or could result in, any of the matters referred to in Paragraphs (b) through (j) of this Item 4. AIG, SunAmerica and SALIC may, at any time and from time to time, review or reconsider their position and formulate plans or proposals with respect thereto, but have no present intentions of doing so. -8- 9 ITEM 5. INTEREST IN SECURITIES OF THE ISSUER. (a) and (b) The information required by these paragraphs is set forth in Items 7 through 11 and 13 of each of the cover pages of this Amendment No. 2 and is based upon information -9- 10 contained in the Report on Form 10-Q of the Company for the quarterly period ending September 30, 1998 (8,828,972 shares of Common Stock outstanding) as of October 30, 1998). (c) Since June 25, 1998, Old SunAmerica acquired 97,400 shares and SunAmerica acquired 40,400 shares of Common Stock in open market transactions effected on the New York Stock Exchange at prices ranging from $17.1431 to $29.9167 as follows:
Date Shares Price - ---- ------ ----- June 25, 1998 19,000 $29.7237 July 27, 1998 3,300 29.9167 July 28, 1998 45,500 29.8750 October 12, 1998 20,000 17.1431 October 13, 1998 9,600 17.4180 February 10, 1999 40,400 20.9381
AIG, SunAmerica, SALIC, SICO, and Starr, and, to the best of AIG's, SunAmerica's and SALIC's knowledge, the Covered Persons, have not engaged in any transactions in Common Stock within the past 60 days other than those transactions described above. (d) Not applicable. (e) Broad ceased to be deemed the beneficial owner of more than five percent of the Common Stock as of January 1, 1999. -10- 11 ITEM 6. CONTRACTS, ARRANGEMENTS, UNDERSTANDINGS OR RELATIONSHIPS WITH RESPECT TO SECURITIES OF THE ISSUER. Peter McMillan, the Chief Investment Officer of a subsidiary of SunAmerica, who has overall investment management responsibility for the major asset classes in the portfolios of SunAmerica and SALIC, serves as a director of the Company. Other than such directorship, neither AIG nor, to the best of AIG's knowledge, any of SunAmerica, SALIC, SICO, Starr Foundation or Starr nor any of the Covered Persons, has any contracts, arrangements, understandings or relationships (legal or otherwise) with any person with respect to any securities of the Company, including, but not limited to, transfer or voting of any of the securities, finder's fees, joint ventures, loan or option arrangements, puts or calls, guarantees of profits, division of profits or losses, or the giving or withholding of proxies. -11- 12 ITEM 7. MATERIAL TO BE FILED AS EXHIBITS. (a) Agreement of Joint Filing by and between American International Group, Inc., SunAmerica Inc. and SunAmerica Life Insurance Company dated as of February 16, 1999. (b) List of Directors and Executive Officers of American International Group, Inc., SunAmerica Inc., SunAmerica Life Insurance Company, Starr International Company, Inc., The Starr Foundation and C.V. Starr & Co., Inc. -12- 13 After reasonable inquiry and to the best of my knowledge and belief, I certify that the information set forth in this statement is true, complete and correct. Dated: February 16, 1999 AMERICAN INTERNATIONAL GROUP, INC. BY: /s/ Kathleen E. Shannon _______________________________ Kathleen E. Shannon Vice President and Secretary SUNAMERICA INC. BY: /s/ Jay S. Wintrob _______________________________ Jay S. Wintrob Vice Chairman SUNAMERICA LIFE INSURANCE COMPANY By /s/ Jay S. Wintrob _______________________________ Jay S. Wintrob Executive Vice President -13- 14 EXHIBIT INDEX Exhibit Description A Agreement of Joint Filing by and between American International Group, Inc., SunAmerica Inc. and SunAmerica Life Insurance Company dated as of February 16, 1999. B List of Directors and Executive Officers of American International Group, Inc., SunAmerica Inc., SunAmerica Life Insurance Company, Starr International Company, Inc., The Starr Foundation and C.V. Starr & Co., Inc. -14-
EX-99.A 2 JOINT FILING AGREEMENT 1 EXHIBIT A AGREEMENT OF JOINT FILING In accordance with Rule 13d-1(f) under the Securities Exchange Act of 1934, as amended, the undersigned hereby agree to the joint filing on behalf of each of them of a Statement on Schedule 13D, or any amendments thereto, with respect to the Ordinary Common Stock, par value $0.001 per share, of Steinway Musical Instruments, Inc. and that this Agreement be included as an Exhibit to such filing. Each of the undersigned parties represents and warrants to the other that the information contained in any amendment thereto about it will be, true, correct and complete in all material respects and in accordance with all applicable laws. Each of the undersigned parties agrees to inform the other of any changes in such information or of any additional information which would require any amendment to the Schedule 13D and to promptly file such amendment. Each of the undersigned parties agrees to indemnify the other for any losses, claims, liabilities or expenses (including reasonable legal fees and expenses) resulting from, or arising in connection with, the breach by such party of any of representations, warranties or agreements in this Agreement. This Agreement may be executed in any number of counterparts, each of which shall be deemed to be an original and all of which together shall be deemed to constitute one and the same Agreement. A-1 2 IN WITNESS WHEREOF, the undersigned hereby execute this Agreement as of February 16, 1999. AMERICAN INTERNATIONAL GROUP, INC. By: /s/ Kathleen E. Shannon ------------------------------------- Name: Kathleen E. Shannon Title: Vice President and Secretary SUNAMERICA INC. By: /s/ Jay S. Wintrob ------------------------------------- Name: Jay S. Wintrob Title: Vice Chairman SUNAMERICA LIFE INSURANCE COMPANY By: /s/ Jay S. Wintrob ------------------------------------- Name: Jay S. Wintrob Title: Executive Vice President A-2 EX-99.B 3 LIST OF DIRECTORS 1 EXHIBIT B AMERICAN INTERNATIONAL GROUP, INC. DIRECTORS M. Bernard Aidinoff Sullivan & Cromwell 125 Broad Street New York, New York 10004 Eli Broad SunAmerica Inc. 1 SunAmerica Center Century City Los Angeles, California 90067 Pei-yuan Chia 298 Bedford - Banksville Road Bedford, New York 10506 Marshall A. Cohen Cassels, Brock & Blackwell 40 King Street West 20th Floor Toronto, Ontario M5H 3C2 Barber B. Conable, Jr. P.O. Box 218 Alexander, New York 14005 Martin S. Feldstein National Bureau of Economic Research, Inc. 1050 Massachusetts Avenue Cambridge, Massachusetts 02138 Leslie L. Gonda International Lease Finance Corporation 1999 Avenue of the Stars Los Angeles, California 90067 Evan G. Greenberg American International Group, Inc. 70 Pine Street New York, New York 10270 M. R. Greenberg American International Group, Inc. 70 Pine Street New York, New York 10270 Carla A. Hills Hills & Company 1200 19th Street, N.W. - 5th Floor Washington, DC 20036 Frank J. Hoenemeyer 7 Harwood Drive Madison, New Jersey 07940 B-1 2 Edward E. Matthews American International Group, Inc. 70 Pine Street New York, New York 10270 Dean P. Phypers 220 Rosebrook Road New Canaan, Connecticut 06840 Howard I. Smith American International Group, Inc. 70 Pine Street New York, New York 10270 Thomas R. Tizzio American International Group, Inc. 70 Pine Street New York, New York 10270 Edmund S.W. Tse American International Assurance Co., Ltd. 1 Stubbs Road Hong Kong Jay S. Wintrob SunAmerica Inc. 1 SunAmerica Center Los Angeles, California 90067 Frank G. Wisner American International Group, Inc. 70 Pine Street New York, New York 10270 B-2 3 AMERICAN INTERNATIONAL GROUP, INC. EXECUTIVE OFFICERS M.R. Greenberg Chairman & Chief Executive Officer 70 Pine Street New York, New York 10270 Thomas R. Tizzio Senior Vice Chairman - General 70 Pine Street Insurance New York, New York 10270 Edward E. Matthews Vice Chairman - Investments & 70 Pine Street Financial Services New York, New York 10270 Edmund S.W. Tse Vice Chairman - Life Insurance American International Assurance Co., Ltd. 1 Stubbs Road Hong Kong Frank G. Wisner Vice Chairman - External Affairs 70 Pine Street New York, New York 10270 Evan G. Greenberg President & Chief Operating Officer 70 Pine Street 70 Pine Street New York, New York 10270 New York, New York 10270 Edwin A.G. Manton Senior Advisor 70 Pine Street New York, New York 10270 John J. Roberts Senior Advisor 70 Pine Street New York, New York 10270 Ernest E. Stempel Senior Advisor 70 Pine Street New York, New York 10270 Kristian P. Moor Executive Vice President - Domestic 70 Pine Street General Insurance New York, New York 10270 R. Kendall Nottingham Executive Vice President - Life 70 Pine Street Insurance New York, New York 10270 Robert B. Sandler Executive Vice President - Senior 70 Pine Street Casualty Actuary & Senior Claims New York, New York 10270 Officer Howard I. Smith Executive Vice President, Chief 70 Pine Street Financial Officer & Comptroller New York, New York 10270 B-3 4 Ernest T. Patrikis Special Advisor to the Chairman 70 Pine Street New York, New York 10270 William N. Dooley Senior Vice President - Financial 70 Pine Street Services New York, New York 10270 Lawrence W. English Senior Vice President - 70 Pine Street Administration New York, New York 10270 Axel I. Freudmann Senior Vice President - Human 72 Wall Street Resources New York, New York 10270 Win J. Neuger Senior Vice President & Chief 70 Pine Street Investment Officer New York, New York 10270 Martin J. Sullivan Senior Vice President - Foreign 70 Pine Street General Insurance New York, New York 10270 Florence A. Davis Vice President & General Counsel 70 Pine Street New York, New York 10270 Robert E. Lewis Vice President & Chief Credit 70 Pine Street Officer New York, New York 10270 Charles M. Lucas Vice President & Director of Market 70 Pine Street Risk Management New York, New York 10270 Frank Petralito II Vice President & Director of Taxes 70 Pine Street New York, New York 10270 Kathleen E. Shannon Vice President, Secretary & 70 Pine Street Associate General Counsel New York, New York 10270 John T. Wooster, Jr. Vice President - Communications 70 Pine Street New York, New York 10270 Carol A. McFate Treasurer 70 Pine Street New York, New York 10270 B-4 5 STARR INTERNATIONAL COMPANY, INC. EXECUTIVE OFFICERS & DIRECTORS Houghton Freeman 1880 Mountain Road, #14 Director Stowe, Vermont 05672 Evan G. Greenberg 70 Pine Street Director New York, New York 10270 M.R. Greenberg 70 Pine Street Director & Chairman of the New York, New York 10270 Board Joseph C.H. Johnson American International Building Director, President & 29 Richmond Road Treasurer Pembroke HM08 Bermuda Edwin A.G. Manton 70 Pine Street Director New York, New York 10270 Edward E. Matthews 70 Pine Street Director New York, New York 10270 L. Michael Murphy American International Building Director, Vice President & 29 Richmond Road Secretary Pembroke HM08 Bermuda John J. Roberts 70 Pine Street Director New York, New York 10270 Robert M. Sandler 70 Pine Street Director New York, New York 10270 Ernest E. Stempel 70 Pine Street Director New York, New York 10270 Thomas R. Tizzio 70 Pine Street Director New York, New York 10270 Edmund S.W. Tse 1 Stubbs Road Director Hong Kong B-5 6 THE STARR FOUNDATION EXECUTIVE OFFICERS & DIRECTORS M.R. Greenberg 70 Pine Street Director and Chairman New York, New York 10270 T.C. Hsu 70 Pine Street Director and President New York, New York 10270 Marion Breen 70 Pine Street Director and Vice New York, New York 10270 President John J. Roberts 70 Pine Street Director New York, New York 10270 Ernest E. Stempel 70 Pine Street Director New York, New York 10270 Houghton Freeman 1880 Mountain Road, #14 Director Stowe, Vermont 05672 Edwin A.G. Manton 70 Pine Street Director New York, New York 10270 Gladys Thomas 70 Pine Street Vice President New York, New York 10270 Ida Galler 70 Pine Street Secretary New York, New York 10270 B-6 7 C.V. STARR & CO., INC. OFFICERS & DIRECTORS Houghton Freeman 1880 Mountain Road, #14 Director Stowe, Vermont 05672 E.G. Greenberg 70 Pine Street Director & Executive Vice New York, New York 10270 President M.R. Greenberg 70 Pine Street Director, President & Chief New York, New York 10270 Executive Officer Edwin A.G. Manton 70 Pine Street Director New York, New York 10270 Edward E. Matthews 70 Pine Street Director & Senior Vice New York, New York 10270 President John J. Roberts 70 Pine Street Director New York, New York 10270 Robert M. Sandler 70 Pine Street Director & Vice President New York, New York 10270 Howard I. Smith 70 Pine Street Director & Senior Vice New York, New York 10270 President Ernest E. Stempel 70 Pine Street Director New York, New York 10270 Thomas R. Tizzio 70 Pine Street Director & Senior Vice New York, New York 10270 President Edmund S.W. Tse 1 Stubbs Road Director & Senior Vice Hong Kong President Gary Nitzsche 70 Pine Street Treasurer New York, New York 10270 Kathleen E. Shannon 70 Pine Street Secretary New York, New York 10270 B-7 8 SUNAMERICA INC. DIRECTORS James R. Belardi SunAmerica Inc. 1 SunAmerica Center Century City Los Angeles, California 90067 Eli Broad SunAmerica Inc. 1 SunAmerica Center Century City Los Angeles, California 90067 Evan G. Greenberg American International Group, Inc. 70 Pine Street New York, New York 10270 M.R. Greenberg American International Group, Inc. 70 Pine Street New York, New York 10270 Jana W. Greer SunAmerica Inc. 1 SunAmerica Center Century City Los Angeles, California 90067 Gary W. Krat SunAmerica Inc. 1 SunAmerica Center Century City Los Angeles, California 90067 Edward E. Matthews American International Group, Inc. 70 Pine Street New York, New York 10270 Win J. Neuger American International Group, Inc. 70 Pine Street New York, New York 10270 American International Group, Inc. 70 Pine Street New York, New York 10270 Scott L. Robinson SunAmerica Inc. 1 SunAmerica Center Century City Los Angeles, California 90067 James W. Rowan SunAmerica Inc. 1 SunAmerica Center Century City Los Angeles, California 90067 Howard I. Smith American International Group, Inc. 70 Pine Street New York, New York 10270 Jay S. Wintrob SunAmerica Inc. 1 SunAmerica Center Century City Los Angeles, California 90067 B-8 9 SUNAMERICA INC. EXECUTIVE OFFICERS Eli Broad Chief Executive Officer & President SunAmerica Inc. 1 SunAmerica Center Century City Los Angeles, California 90067 Jay S. Wintrob Vice Chairman & Chief Operating Officer SunAmerica Inc. 1 SunAmerica Center Century City Los Angeles, California 90067 James R. Belardi Executive Vice President SunAmerica Inc. 1 SunAmerica Center Century City Los Angeles, California 90067 Marc H. Gamsin Senior Vice President SunAmerica Inc. 1 SunAmerica Center Century City Los Angeles, California 90067 Susan L. Harris Senior Vice President, General Counsel SunAmerica Inc. & Secretary 1 SunAmerica Center Century City Los Angeles, California 90067 Jana W. Greer Senior Vice President SunAmerica Inc. 1 SunAmerica Center Century City Los Angeles, California 90067 Gary W. Krat Senior Vice President SunAmerica Inc. 1 SunAmerica Center Century City Los Angeles, California 90067 Scott H. Richland Senior Vice President SunAmerica Inc. 1 SunAmerica Center Century City Los Angeles, California 90067 B-9 10 Scott L. Robinson Senior Vice President & Controller SunAmerica Inc. 1 SunAmerica Center Century City Los Angeles, California 90067 James W. Rowan Senior Vice President SunAmerica Inc. 1 SunAmerica Center Century City Los Angeles, California 90067 Michael L. Fowler Vice President SunAmerica Inc. 1 SunAmerica Center Century City Los Angeles, California 90067 George L. Holdridge, Jr. Vice President SunAmerica Inc. 1 SunAmerica Center Century City Los Angeles, California 90067 N. Scott Gillis Vice President SunAmerica Inc. 1 SunAmerica Center Century City Los Angeles, California 90067 Donald E. Spetner Vice President SunAmerica Inc. 1 SunAmerica Center Century City Los Angeles, California 90067 David R. Bechtel Vice President & Treasurer SunAmerica Inc. 1 SunAmerica Center Century City Los Angeles, California 90067 B-10 11 SUNAMERICA LIFE INSURANCE COMPANY DIRECTORS Eli Broad SunAmerica Inc. 1 SunAmerica Center Century City Los Angeles, California 90067 James R. Belardi SunAmerica Inc. 1 SunAmerica Center Century City Los Angeles, California 90067 Jana W. Greer SunAmerica Inc. 1 SunAmerica Center Century City Los Angeles, California 90067 Susan L. Harris SunAmerica Inc. 1 SunAmerica Center Century City Los Angeles, California 90067 Peter McMillan SunAmerica Inc. 1 SunAmerica Center Century City Los Angeles, California 90067 Scott L. Robinson SunAmerica Inc. 1 SunAmerica Center Century City Los Angeles, California 90067 James W. Rowan SunAmerica Inc. 1 SunAmerica Center Century City Los Angeles, California 90067 Jay S. Wintrob SunAmerica Inc. 1 SunAmerica Center Century City Los Angeles, California 90067 B-11 12 SUNAMERICA LIFE INSURANCE COMPANY EXECUTIVE OFFICERS Eli Broad President & Chief Executive Officer SunAmerica Inc. 1 SunAmerica Center Century City Los Angeles, California 90067 Jay S. Wintrob Executive Vice President SunAmerica Inc. 1 SunAmerica Center Century City Los Angeles, California 90067 James R. Belardi Senior Vice President SunAmerica Inc. 1 SunAmerica Center Century City Los Angeles, California 90067 N. Scott Gillis Senior Vice President & Controller SunAmerica Inc. 1 SunAmerica Center Century City Los Angeles, California 90067 Jana W. Greer Senior Vice President SunAmerica Inc. 1 SunAmerica Center Century City Los Angeles, California 90067 Susan L. Harris Senior Vice President & Secretary SunAmerica Inc. 1 SunAmerica Center Century City Los Angeles, California 90067 Edwin R. Reoliquo Senior Vice President & Chief Actuary SunAmerica Inc. 1 SunAmerica Center Century City Los Angeles, California 90067 Scott L. Robinson Senior Vice President SunAmerica Inc. 1 SunAmerica Center Century City Los Angeles, California 90067 B-12 13 James W. Rowan Senior Vice President SunAmerica Inc. 1 Sun America Center Century City Los Angeles, California 90067 Victor E. Akin Senior Vice President SunAmerica Inc. 1 SunAmerica Center Century City Los Angeles, California 90067 J. Franklin Grey Vice President SunAmerica Inc. 1 SunAmerica Center Century City Los Angeles, California 90067 Keith B. Jones Vice President SunAmerica Inc. 1 SunAmerica Center Century City Los Angeles, California 90067 Michael L. Lindquist Vice President SunAmerica Inc. 1 SunAmerica Center Century City Los Angeles, California 90067 Gregory M. Outcalt Vice President SunAmerica Inc. 1 SunAmerica Center Century City Los Angeles, California 90067 Scott H. Richland Vice President SunAmerica Inc. 1 SunAmerica Center Century City Los Angeles, California 90067 Edward P. Nolan Vice President SunAmerica Inc. 1 SunAmerica Center Century City Los Angeles, California 90067 David R. Bechtel Vice President & Treasurer SunAmerica Inc. 1 SunAmerica Center Century City Los Angeles, California 90067 B-13
-----END PRIVACY-ENHANCED MESSAGE-----