10-K 1 l14776ae10vk.htm SHOPSMITH, INC. 10-K SHOPSMITH, INC. 10-K
Table of Contents

 
 

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

(Mark One)

FORM 10-K

þ ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934

For the fiscal year ended April 2, 2005

or

o TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934

For the transition period from __________________ to __________________

Commission file number 0-9318

SHOPSMITH, INC.

(Exact name of registrant as specified in its charter)
     
Ohio   31-0811466
     
(State or other jurisdiction of
incorporation or organization)
  (I.R.S. Employer
Identification No.)
     
6530 Poe Avenue, Dayton, Ohio   45414
     
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code: (937) 898-6070

Securities registered pursuant to Section 12(b) of the Act:

     
Title of Each Class
None
  Name of Each Exchange on which registered
None

Securities registered pursuant to Section 12(g) of the Act:

Common Shares
(Title of Class)

     Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. Yes þ No o

     Indicate by check mark if disclosure of delinquent filers pursuant to Item 405 of Regulation S-K (229.405 of this chapter) is not contained herein, and will not be contained, to the best of registrant’s knowledge, in definitive proxy or information statements incorporated by reference in Part III of this Form 10-K or any amendment to this Form 10-K. þ

Indicate by check mark whether the registrant is an accelerated filer (as defined in Exchange Act Rule 12b-2 of the act). Yes o No þ

The aggregate market value of the voting stock held by non-affiliates of the registrant as of October 2, 2004 was $599,204.

Indicate the number of shares outstanding of each of the registrant’s classes of common stock as of June 28, 2005. Common Shares, without par value: 2,605,233 shares.

 
 

 


Table of Contents

DOCUMENTS INCORPORATED BY REFERENCE

     Shopsmith, Inc. Annual Report to Shareholders for the year ended April 2, 2005 — Only such portions of the Annual Report as are specifically incorporated by reference under Part I and II of this Report shall be deemed filed as part of this Report.

Page 2


TABLE OF CONTENTS

PART I
ITEM 1. Business
ITEM 2. Properties
ITEM 3. Legal Proceedings
ITEM 4. Submission of Matters to a Vote of Security Holders
PART II
ITEM 5. Market for Registrant’s Common Equity, Related Stockholder Matters and Issuer Purchases of Securities
ITEM 6. Selected Financial Data
ITEM 7. Management’s Discussion and Analysis of Financial Condition and Results of Operations
ITEM 7A. Quantitative and Qualitative Disclosures about Market Risk
ITEM 8. Financial Statements and Supplementary Data
ITEM 9. Changes in and Disagreements with Accountants on Accounting and Financial Disclosure
ITEM 9A. Controls and Procedures
ITEM 9B. Other Information
PART III
ITEM 10. Directors and Executive Officers of the Registrant
ITEM 11. Executive Compensation
ITEM 12. Security Ownership of Certain Beneficial Owners and Management and Related Stockholder Matters
ITEM 13. Certain Relationships and Related Transactions
ITEM 14. Principal Accountant Fees and Services
PART IV
ITEM 15. Exhibits and Financial Statement Schedules
SIGNATURES
INDEX TO EXHIBITS
EX-4.21
EX-4.22
EX-10.16
EX-10.17
EX-13.1
EX-21.1
EX-23.1
EX-31.1
EX-31.2
EX-32.1
EX-32.2


Table of Contents

PART I

ITEM 1. Business

     Shopsmith, Inc., an Ohio corporation organized in 1972 (the “Company”), is engaged in the production and marketing of power woodworking tools designed primarily for the home workshop. The principal line of power tools marketed under the name “Shopsmith,” a registered trademark, dates back to 1946 and was purchased by the Company in 1972.

     The line is built around the Shopsmith MARK V, a multi-purpose tool, and includes separate function special purpose tools that may be mounted on the MARK V or used independently. The Company distributes these tools directly to consumers through demonstration programs (at which sales representatives solicit orders), telephone sales solicitation, Internet and mail order. During the fiscal year ended April 2, 2005, Shopsmith branded products accounted for substantially all of the Company’s net sales. The Company manufactures a substantial majority of its products sold (as measured by sales dollar volume).

Shopsmith MARK V, Special Purpose Tools and Major Accessories

     The Shopsmith MARK V is a compact power woodworking tool which performs the functions of five separate tools: a table saw, a wood lathe, a disc sander, a horizontal boring machine, and a vertical drill press. The engineering of the MARK V is such that special purpose tools may be mounted on and powered by the MARK V. The special purpose tools, a jointer, a beltsander, a bandsaw, a planer, a scroll saw, and a strip sander, may also be operated as free standing tools with a stand and power system.

     Other products include MARK V accessories such as a lathe duplicator, which allows a woodworker to duplicate original turnings and a dust collector that, when used with the appropriate fixtures for the MARK V and other Shopsmith products, provides for virtually dust- free woodworking.

     The Company also offers a line of accessories to its power tool line. These accessories, only a few of which are manufactured by the Company, include casters, custom saw blades, and molding attachments. Shopsmith accessories are sold directly to the consumer through the same marketing channels used for the Shopsmith power tool line.

Seasonality and Working Capital

     The Company’s business is seasonal, with the rate of incoming orders being lowest during the summer months. Consequently, cash requirements are higher during this period of the fiscal year at which time the Company generally experiences a tightening of its liquidity position.

Raw Materials and Components

     The principal components and materials used by the Company in the production of its products include aluminum die-castings, iron sand castings, metal stampings, screw machine products, plastics and electric motors. The Company relies on sole sources of supply for some of its components and materials. To reduce costs, the Company uses foreign producers as sources for some parts and products.

Competition

     The power woodworking equipment business is highly competitive and the MARK V and the Company’s other products must compete against the single purpose tools sold by Delta, Power Matic, Black and Decker, Sears and other domestic and foreign corporations.

     The Company considers quality, customer service, method of marketing, price and value to be the principal bases of competition in the power woodworking equipment industry.

Research and Development

     From time to time, the Company engages in limited research and development programs to develop new products, and to improve existing products and current operating methods. Research and development costs were not material in 2005, 2004, and 2003.

Employees

Page 3


Table of Contents

     The total number of persons employed by the Company (both full and part time) as of June 3, 2005 was 93. The Company considers its employee relations to be satisfactory, and to date the Company has not experienced a work stoppage due to a labor dispute. The Company has no collective bargaining contracts.

Environmental Compliance

     The Company believes that it materially complies with all statutory and administrative requirements related to the environment and pollution control. For a discussion of certain environmental related contingencies to which the Company is subject, reference is made to Note 10 to the Consolidated Financial Statements which are incorporated into this Report pursuant to Item 8 below.

Internet Website Address and SEC Filings

     The Company maintains an internet website, www.shopsmith.com. The Company files reports with the Securities and Exchange Commission, including an Annual Report on Form 10-K, Quarterly Reports on Form 10-Q, and Current Reports on Form 8-K. Those reports and other information concerning the Company are available at the SEC website, www.sec.gov. The Company’s SEC filings are also available via an electronic link from the Company’s website to the SEC’s EDGAR database.

Page 4


Table of Contents

ITEM 2. Properties

Information concerning the facilities of the Company is set forth below.

                 
Location   Use     Approximate Square Feet  
Dayton, Ohio
  Manufacturing, Headquarters, Distribution and Retail Store     115,000  

     The buildings and the Company’s machinery and equipment are well maintained. The Company’s production facility currently operates one shift per day. The Company purchased its manufacturing and headquarters building from its former landlord in December 1998.

ITEM 3. Legal Proceedings

The Company is not a party to any legal proceedings other than litigation which, under the instructions to this item, need not be described. For a discussion of certain environmental related contingencies to which the Company is subject, reference is made to Note 10 to the Consolidated Financial Statements which are incorporated into this Report pursuant to Item 8 below.

ITEM 4. Submission of Matters to a Vote of Security Holders

None.

Page 5


Table of Contents

     PART II

ITEM 5. Market for Registrant’s Common Equity, Related Stockholder Matters and Issuer Purchases of Securities.

     The market and shareholder information required by Item 5 is set forth under the heading “Shareholders’ Information” on page 28 in the Company’s Annual Report to Shareholders for the year ended April 2, 2005 (which report is included as Exhibit 13.1 to this Report). Such information is incorporated herein by reference.

     The Company paid no dividends during the fiscal years ended April 2, 2005 or April 3, 2004. The Loan Agreement between the Company and Provident Bank prohibits the payment of dividends.

     As more fully indicated in Note 6 to the Consolidated Financial Statements included in the Company’s Annual Report to Shareholders for the year ended April 2, 2005, during the fiscal years ended April 5, 2003, April 3, 2004, and April 2, 2005 the Company issued to certain key employees and non-employee directors stock options to purchase Common Shares of the Company under the Company’s 1995 Stock Option Plan, 1997 Stock Option Plan and 2000 Director Stock Option Plan. Shares issuable under the 1997 Stock Option Plan and the 2000 Director Stock Option Plan have not been registered under the Securities Act of 1933, and none of the options under either of such plans have as yet been exercised. The grant of options pursuant to the 1997 Stock Option Plan and the 2000 Director Stock Option Plan was exempt from the registration provisions of the Securities Act of 1933 (i) as a transaction not involving a sale of securities, since no investment decision was required on the part of the option recipients, and/or (ii) under Section 4(2) of such Act as a transaction not involving a public offering. It is anticipated that the Common Shares subject to the options will be registered under the Securities Act of 1933 prior to exercise of the options.

ITEM 6. Selected Financial Data

  The information required by Item 6 is set forth under the heading “Selected Financial Data” on page 27 in the Company’s Annual Report to Shareholders for the year ended April 2, 2005 and is incorporated herein by reference.

ITEM 7. Management’s Discussion and Analysis of Financial Condition and Results of Operations

     The information required by Item 7 is set forth under the heading “Management’s Discussion and Analysis of Financial Condition and Results of Operations” on page 22 of the Company’s Annual Report to Shareholders for the year ended April 2, 2005 and is incorporated herein by reference.

ITEM 7A. Quantitative and Qualitative Disclosures about Market Risk

     Not applicable.

ITEM 8. Financial Statements and Supplementary Data

     The information required by Item 8 is set forth at pages 5 through 21 of the Company’s Annual Report to Shareholders for the year ended April 2, 2005 and is incorporated herein by reference.

ITEM 9. Changes in and Disagreements with Accountants on Accounting and Financial Disclosure

     Not applicable.

Page 6


Table of Contents

ITEM 9A. Controls and Procedures.

     (a) Evaluation of Disclosure Controls and Procedures

     The Company’s Chairman and Chief Executive Officer, John R. Folkerth, and the Company’s Chief Financial Officer, Mark A. May, have evaluated the Company’s disclosure controls and procedures as of the end of the period covered by this Report. Based on that evaluation, Messrs. Folkerth and May have concluded that the Company’s disclosure controls and procedures are effective.

     (b) Changes in Internal Controls Over Financial Reporting

     There were no changes in the Company’s internal control over financial reporting that occurred during the fourth quarter of the Company’s fiscal year that have materially affected, or are reasonably likely to materially affect, the Company’s internal control over financial reporting.

ITEM 9B. Other Information.

     On April 26, 2005, the Company entered into a factoring arrangement with Citizens Finance Company, whereby the Company sold substantially all of its consumer revolving credit receivables for $1,139,000. The Company plans to finance ongoing customer purchases through Citizens Finance Company.

     On June 3, 2005, the Company’s Revolving Credit Agreement with Provident Bank was amended to limit borrowings to the lesser of (i) $600,000 or (ii) the sum of 80% of accounts receivable due from Lowe’s Companies. Interest on the Revolving Credit Agreement is charged at one and one-half percent over the bank’s prime rate. The maturity date on the agreement is August 15, 2005.

Page 7


Table of Contents

PART III

ITEM 10. Directors and Executive Officers of the Registrant

Directors and Executive Officers

The directors and executive officers of the Company are as follows:

             
Name
 
Age
 
Position
John R. Folkerth
    72     Chairman of the Board and Chief Executive Officer
Robert L. Folkerth
    48     President, Chief Operating Officer, and Director
J. Michael Herr
    61     Director
Edward A. Nicholson
    65     Director
Brady L. Skinner
    54     Director
Lawrence R. Jones
    66     Vice President of Operations
Mark A. May
    46     Vice President of Finance, Treasurer, and Chief Financial Officer

     JOHN R. FOLKERTH is the founder of the Company and has been a director and Chief Executive Officer of the Company since 1972 and Chairman of the Board since 1986.

     ROBERT L. FOLKERTH has been a director of the Company since 1994 and its President and Chief Operating Officer since July 2001. He was Vice President of Sales and Marketing from 1996 to July 2001. Mr. Folkerth was a Corporate Vice President, Finance, and Secretary of Digitron, Inc. from 1991 until 1996. Robert L. Folkerth is the son of John R. Folkerth.

     J. MICHAEL HERR has been a director of the Company since 1975 and Secretary since 1985. Mr. Herr has been a member of the law firm of Thompson Hine LLP, Dayton, Ohio since 1989. Thompson Hine LLP serves as counsel to the Company.

     EDWARD A. NICHOLSON has been a director of the Company since 1984. Dr. Nicholson has been the President of Robert Morris University in Coraopolis, Pennsylvania since 1989. Dr. Nicholson is also an independent management consultant. He serves as a director of Blackbox Corporation, Lawrence, Pennsylvania, and Brentwood Bank, Bethel Park, Pennsylvania.

     BRADY L. SKINNER has been a director of the Company since 1995. Since January 1997, Mr. Skinner has been associated with the Dayton, Ohio-based accounting firm of Brady, Ware & Schoenfeld, Inc. Mr. Skinner was self-employed as an accountant from June 1996 through December 1996. From 1994 to June 1996, Mr. Skinner was an Audit Partner with the Dayton, Ohio-based accounting firm of Flagel, Huber, Flagel & Co. He was an Audit Partner in the accounting firm of Coopers and Lybrand L.L.P. from 1983 to 1994. He is also President of Phoenix Beverage Co.

     LAWRENCE R. JONES was named Vice President of Operations in August 1999. He served as President of Superay Tool Co., a manufacturer of air tools from 1996 through 1998. After 1998 and before employment with the Company, Mr. Jones served as President of ZLL Marketing, a consulting/sourcing firm.

     MARK A. MAY was named Vice President of Finance and Chief Financial Officer in February 2000. Mr. May has served the Company’s finance department since 1980.

Audit Committee Financial Expert

The Board of Directors has determined that Mr. Skinner is an “audit committee financial expert” as defined by the Securities and Exchange Commission.

Section 16(a) Beneficial Ownership Reporting Compliance

Page 8


Table of Contents

Federal securities laws require our directors and officers and persons who own more than 10% of the outstanding Common Shares of the Company to file reports of ownership and changes in ownership with the Securities and Exchange Commission and to furnish the Company with copies of all such reports. Based solely upon our review of the copies of these reports received by us and written representations that no other reports were required to be filed, we believe that, during the fiscal year ended April 2, 2005, all filing requirements applicable to our directors, officers and greater than 10% shareholders were met.

Code of Ethics

The Board of Directors has adopted a Code of Ethics that applies to the Company’s Chief Executive Officer, Chief Operating Officer, Chief Financial Officer, and Chief Accounting Officer. The Code of Ethics is intended to comply with Item 406 of Regulation S-K of the Securities Exchange Act of 1934, as amended. A copy of the Code of Ethics is filed as Exhibit 14.1 to the Company’s Annual Report on Form 10-K for the year ended April 3, 2004.

ITEM 11. Executive Compensation

     The following table sets forth the certain summary information, for the fiscal years indicated, concerning the compensation of John R. Folkerth, Chairman and Chief Executive Officer, Robert L. Folkerth, President and Chief Operating Officer, and Lawrence R. Jones, Vice President - Operations.

SUMMARY COMPENSATION TABLE

                                         
                            Long Term  
            Annual Compensation     Compensation  
                            Securities     All Other  
    Fiscal                     Underlying     Compensation  
Name and Principal Position   Year     Salary ($)     Bonus($)     Options(#)     ($)(1)(2)(3)  
John R. Folkerth, Chairman
    2005     $ 150,000     $ 0       0     $ 5,500  
and Chief Executive Officer
    2004       150,000       10,539       0       5,500  
 
    2003       136,154       10,653       30,000       5,500  
 
                                       
Robert L. Folkerth, President
    2005     $ 117,624     $ 0       0     $ 1,684  
and Chief Operating Officer
    2004       117,624       9,904       0       1,684  
 
    2003       106,766       8,354       30,000       1,684  
 
                                       
Lawrence R. Jones,
    2005     $ 104,041     $ 0       0     $ 2,421  
Vice President - Operations
    2004       100,510       9,493       0       2,421  
 
    2003       89,255       6,983       0       2,421  

 
(1)   Includes $5,500 for each of 2005, 2004, and 2003 representing whole life insurance premiums paid by the Company for insurance benefiting Mr. John Folkerth

(2)   Includes $1,684 for each of 2005, 2004, and 2003 representing whole life insurance premiums paid by the Company for insurance benefiting Mr. Robert Folkerth

(3)   Includes $2,421 for each of 2005, 2004, and 2003 representing whole life insurance premiums paid by the Company for insurance benefiting Mr. Jones.

Stock Options

     The following tables set forth information concerning options granted to, and unexercised options held by, certain executive officers of the Company. No options were granted to or exercised by any named executive officer during fiscal year 2005.

Page 9


Table of Contents

FISCAL YEAR-END OPTION TABLE

                                 
    Number of Securities Underlying     Value of Unexercised In-the-  
    Unexercised Options at April 2, 2005     Money Options at April 2, 2005  
Name   Exercisable     Unexercisable     Exercisable     Unexercisable  
John R. Folkerth
    30,000           $ 600     $  
Robert L. Folkerth
    90,000             600        
Lawrence R. Jones
    85,000             1,800        

Compensation of Directors

Non-employee directors receive a fee of $700 per month for services as a director. In addition, under our Director Stock Option Plan, non-employee directors receive annually an option to purchase 2,000 Common Shares of the Company at an exercise price equal to market value on the date of grant of the option.

ITEM 12. Security Ownership of Certain Beneficial Owners and Management and Related Stockholder Matters

Equity Compensation Plan Information

     The following table shows certain information as of April 2, 2005 with respect to compensation plans under which common shares of the Company are authorized for issuance:

                         
                    Number of shares  
                    remaining available for  
                    future issuance under  
    Number of shares to be     Weighted average     equity compensation  
    issued upon exercise of     exercise price of     plans (excluding shares  
    outstanding options     outstanding options     in column (a))  
Plan category   (a)     (b)     (c)  
Equity compensation plans approved by shareholders
    345,000     $ 0.45       125,000  
 
Equity compensation plans not approved by shareholders
    36,000     $ 0.47       36,000  

Security Ownership of Directors and Officers

     Set forth in the table below is information as of June 15, 2005 with respect to the number of Common Shares of the Company beneficially owned by each director and executive officer of the Company and by all directors and executive officers as a group.

     For purposes of this table, an individual is considered to “beneficially own” any Common Shares (i) over which he exercises sole or shared voting or investment power, or (ii) of which he has the right to acquire beneficial ownership at any time within 60 days after June 15, 2005. Unless otherwise indicated, voting power and investment power is exercised solely by the named individual or individuals in the group or is shared by such individual and his spouse or children.

Page 10


Table of Contents

                     
    Number of Shares   Total as a  
Individual or   Beneficially Owned   Percentage of the  
Group   as of June 15, 2005   Class (a)  
John R. Folkerth (b)
    605,690     (c)(d)     23.0 %
 
                   
Robert L. Folkerth (b)
    253,093     (c)(d)     9.4 %
 
                   
J. Michael Herr
    13,200     (e)       (f)
 
                   
Lawrence R. Jones (b)
    117,446     (d)     4.4 %
 
                   
Edward A. Nicholson
    12,100     (e)       (f)
 
                   
Mark A. May (b)
    82,156     (c)(d)     3.1 %
 
                   
Brady L. Skinner
    17,000     (e)       (f)
 
                   
Directors and Executive Officers as a Group (7 persons)
    1,100,685     (c)(g)     37.7 %
 
(a)   The percentages are calculated on the basis of the number of Common Shares outstanding as of June 15, 2005 plus the number of Common Shares subject to outstanding options exercisable within 60 days thereafter that are held by the individual or group, as the case may be.
 
(b)   The business address of John R. Folkerth, Robert L. Folkerth, Lawrence R. Jones and Mark A. May is 6530 Poe Avenue, Dayton, Ohio 45414.
 
(c)   The table includes 26,971, 3,496, 10,156 and 46,444 shares held in the Company’s Savings Plan for the benefit of John R. Folkerth, Robert L. Folkerth, Mark A. May and all directors and executive officers as a group, respectively. The Savings Plan’s participants have the right to vote shares held for their accounts, but disposition of the shares is restricted and may be made only in accordance with the terms of the Plan. Information with respect to shares held in the Savings Plan is as of June 15, 2005.
 
(d)   Includes 30,000, 90,000, 85,000 and 70,000 shares that may be acquired at any time within 60 days after June 15, 2005 by John R. Folkerth, Robert L. Folkerth, Lawrence R. Jones and Mark A. May, respectively, upon the exercise of options granted under the Company’s Stock Option Plans.
 
(e)   Includes 12,000 shares that may be acquired at any time within 60 days after June 15, 2005, upon the exercise of options granted under the Company’s Director Stock Option Plan for non-employee directors.
 
(f)   Less than 1.0%.
 
(g)   Includes 311,000 shares that may be acquired at any time within 60 days after June 15, 2005, upon the exercise of options granted under the Company’s Director Stock Option Plan, 1995 Stock Option Plan and 1997 Stock Option Plan by all directors and executive officers as a group.

Page 11


Table of Contents

ITEM 13. Certain Relationships and Related Transactions

     In July 2003, the Company established a credit facility with its current bank lender, and the repaid borrowings from John Folkerth. Mr. Folkerth personally guaranteed $200,000 of the borrowings under the credit facility. In consideration of Mr. Folkerth’s agreement to provide the guaranty, the Company pays to Mr. Folkerth a guaranty fee of 1.5%. Guaranty fees of $3,000 were paid to Mr. Folkerth during the fiscal year ended April 2, 2005.

ITEM 14. Principal Accountant Fees and Services

     Crowe Chizek and Company LLC (“Crowe Chizek”) was the Company’s independent registered public accounting firm for the fiscal year ending April 2, 2005 and the fiscal year ended April 3, 2004. For such fiscal years, the Company was billed fees in the following amounts for services by Crowe Chizek:

                 
    Fiscal Year Ended     Fiscal Year Ended  
    April 2, 2005     April 3, 2004  
Audit fees
  $ 54,900     $ 55,775  
Audit-related fees
    7,250       6,750  
Tax fees
    0       0  
All other fees
    0       0  

Audit fees related to Crowe Chizek’s audit of the Company’s annual financial statements and their reviews of financial statements included in the Company’s quarterly reports on Form 10-Q. Audit-related fees were incurred in connection with an audit of the Company’s 401(k) plan. All audit and non-audit services performed for the Company by its independent registered public accounting firm are subject to pre-approval by the Company’s Audit Committee.

Page 12


Table of Contents

PART IV

ITEM 15. Exhibits and Financial Statement Schedules

     (a) 1. Financial Statements

The following consolidated financial statements of Shopsmith, Inc. and its subsidiaries are incorporated by reference as part of this Report at Item 8 hereof.

Report of Independent Registered Public Accounting Firm.

Consolidated Balance Sheets as of April 2, 2005 and April 3, 2004.

Consolidated Statements of Operations for the years ended April 2, 2005, April 3, 2004, and April 5, 2003.

Consolidated Statements of Changes in Shareholders’ Equity for the years ended April 2, 2005, April 3, 2004, and April 5, 2003.

Consolidated Statements of Cash Flows for the years ended April 2, 2005, April 3, 2004, and April 5, 2003.

Notes to Consolidated Financial Statements.

     2. Financial Statement Schedules

The following Financial Statement Schedule for the years ended April 2, 2005, April 3, 2004, and April 5, 2003 is included in this report.

Report of Independent Registered Public Accounting Firm on Financial Statement Schedule
Schedule II- Valuation and Qualifying Accounts

Other schedules are omitted because of the absence of conditions under which they are required or because the required information is given in the financial statements or notes thereto.

Individual financial statements of the registrant have been omitted since the registrant is primarily an operating company and all consolidated subsidiaries are wholly owned.

     3. Exhibits

The Exhibits that are filed with this Report are listed in the Exhibit Index. All management contracts or compensatory plans or arrangements are indicated on the Exhibit Index.

Page 13


Table of Contents

SIGNATURES

     Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized.

     
SHOPSMITH, INC.
   
 
   
/s/ John R. Folkerth    
John R. Folkerth
   
Chairman of the Board and Chief Executive Officer
   
 
   
June 29, 2005    
   Date
   

     Pursuant to the requirements of the Securities Exchange Act of 1934, this report has been signed below by the following persons on behalf of the registrant and in the capacities and on the dates indicated.

     
/s/ John R. Folkerth
  /s/ Edward A. Nicholson
 
   
John R. Folkerth
  Edward A. Nicholson
Chairman of the Board
  Director
Chief Executive Officer and Director
   
(Principal Executive Officer)
   
 
   
June 29, 2005
  June 29, 2005
Date
  Date
 
   
/s/ Robert L. Folkerth
  /s/ Brady L. Skinner
 
   
Robert L. Folkerth
  Brady L. Skinner
President and Director
  Director
 
   
June 29, 2005
  June 29, 2005
Date
  Date
 
   
/s/ Mark A. May
  /s/ J. Michael Herr
 
   
Mark A. May
  J. Michael Herr
Vice President of Finance
  Director
(Principal Financial and Accounting Officer)
   
 
   
June 29, 2005
  June 29, 2005
Date
  Date

Page 14


Table of Contents

REPORT OF INDEPENDENT REGISTERED
PUBLIC ACCOUNTING FIRM ON
FINANCIAL STATEMENT SCHEDULE

Shareholders and Board of Directors
Shopsmith, Inc.
Dayton, Ohio

Our audits of the consolidated financial statements referred to in our report dated May 13, 2005, except for Note 3, for which the date is June 3, 2005, appearing in the Annual Report to Shareholders of Shopsmith, Inc. for the year ended April 2, 2005 (which report and consolidated financial statements are incorporated by reference in this Annual Report on Form 10-K) also included an audit of the financial statement schedule listed in Item 15(a)(2) of this Form 10-K. In our opinion, this financial statement schedule presents fairly, in all material respects, the information set forth therein when read in conjunction with the related consolidated financial statements.
         
  /s/ Crowe Chizek and Company LLC    
  Crowe Chizek and Company LLC   

Columbus, Ohio
May 13, 2005

Page 15


Table of Contents

SHOPSMITH INC. AND SUBSIDIARIES

SCHEDULE II

VALUATION AND QUALIFYING ACCOUNTS
FOR THE YEARS ENDED April 2, 2005, April 3, 2004, and April 5, 2003

                                         
    BALANCE             CHARGED             BALANCE  
    AT             TO COST             AT  
    BEGINNING             AND             END  
DESCRIPTION
  OF PERIOD     TRANSFERS     EXPENSES     DEDUCTIONS     OF PERIOD  
YEAR ENDED April 2, 2005
                                       
Accrued recourse liability
  $ 311,768     $ (45,000 )   $     $     $ 266,768  
Allowance for doubtful accounts receivable
    669,991       45,000       229,841       71,084       873,748  
 
                                       
YEAR ENDED April 3, 2004
                                       
Accrued recourse liability
    351,055       (39,287 )                 311,768  
Allowance for doubtful accounts receivable
    1,121,198       39,287       280,184       770,678       669,991  
 
                                       
YEAR ENDED April 5, 2003
                                       
Accrued recourse liability
    147,786       (16,342 )     219,611             351,055  
Allowance for doubtful accounts receivable
    891,140       16,342       313,599       99,883       1,121,198  

Transfers are made from the accrued recourse liability account to the allowance for doubtful accounts receivable as accounts financed by the Company with Household Retail Services on a recourse basis are purchased by the Company.

Page 16


Table of Contents

SHOPSMITH, INC.

INDEX TO EXHIBITS

Exhibit No. and Document

                 
3.     Articles of Incorporation and By-laws  
 
               
 
    3.1.     Amended Articles of Incorporation of Shopsmith, Inc., filed as Exhibit 4.1 to the Company’s Registration Statement on Form S-8 (Reg. No. 33-26463).   *
 
               
 
    3.2.     Amended Code of Regulations of Shopsmith, Inc., filed as Exhibit 4.2 to the Company’s Registration Statement on Form S-8 (Reg. No. 33-26463).   *
 
               
4.     Instruments Defining the Rights of Security Holders, Including Indentures  
 
               
 
    4.10.     Promissory note and mortgage dated December 31, 1998 between Mid-States Development Company and the Company related to the purchase of the 6530 Poe Avenue, Dayton, Ohio property. Filed as exhibit 4.10 to the Company’s quarterly report on Form 10-Q for the quarter ended January 2, 1999.   *
 
               
 
    4.11.     Amendment dated March 11, 2002 to promissory note between Mid-States Development Company and the Company. Filed as exhibit 4.11 to the Company’s Annual Report on Form 10-K for the year ended April 5, 2003.   *
 
               
 
    4.13.     Demand promissory note and Security Agreement with John Folkerth dated November 13, 2001. Filed as exhibit 4.13 to the Company’s quarterly report on Form 10Q for the quarter ended December 29, 2001.   *
 
               
 
    4.14.     Promissory note and Loan Agreement with Provident Bank dated December 31, 2002. Filed as exhibit 4.14 to the Company’s quarterly report on Form 10Q for the quarter ended December 28, 2002.   *
 
               
 
    4.15.     First amendment to loan agreement, promissory note, and security agreement with Provident Bank dated July 17, 2003. Filed as exhibit 4.15 to the Company’s quarterly report on Form 10Q for the quarter ended July 5, 2003.   *
 
               
 
    4.16.     Second amendment to loan agreement, promissory note, and security agreement with The Provident Bank dated June 29, 2004. Filed as exhibit 4.16 to the Company’s quarterly report on Form 10Q for the quarter ended July 3, 2004.   *
 
               
 
    4.17.     Promissory note ($2,000,000) and mortgage dated June 29, 2004 between The Provident Bank and the Company. Filed as exhibit 4.17 to the Company’s quarterly report on Form 10Q for the quarter ended July 3, 2004.   *
 
               
 
    4.18.     Environmental Indemnity Agreement dated June 29, 2004 between The Provident Bank and the Company. Filed as exhibit 4.18 to the Company’s quarterly report on Form 10Q for the quarter ended July 3, 2004.   *
 
               
 
    4.19.     Assignment of Rents and Leases dated June 29, 2004 between The Provident Bank and the Company. Filed as exhibit 4.19 to the Company’s quarterly report on Form 10Q for the quarter ended July 3, 2004.   *
 
               
 
    4.20.     Second amendment to loan agreement with The Provident Bank dated September 24,    

Page 17


Table of Contents

                 
 
          2004. Filed as exhibit 4.20 to the Company’s quarterly report on Form 10Q for the quarter ended October 2, 2004.   *
 
               
 
    4.21.     Commercial Time Note (Revolving) Agreement executed June 3, 2005 between National City Bank , Successor by merger to The Provident Bank and the Company.   **
 
               
 
    4.22.     Open end mortgage and security agreement executed June 3, 2005 between National City Bank and the Company.   **
 
               
10.     Material Contracts  
 
               
Management Contracts and Compensatory Plans or Arrangements    
 
               
 
    10.1.     Plan for Providing Tax Return Preparation for Chief Executive Officer, as adopted by the Company’s Board of Directors on February 14, 1985. Filed as exhibit 10.3 to the Company’s Annual Report on Form 10-K for the year ended April 3, 1993.   *
 
               
 
    10.4.     Disability Plan for Executive Officers, as adopted by the Company’s Board of Directors on November 5, 1991. Filed as Exhibit 10.13 to the Company’s Annual Report on Form 10-K for the year ended March 31, 1992.   *
 
               
 
    10.5.     Nonstatutory Stock Option granted by the Company on June 21, 1993 to John R. Folkerth for the purchase, for a period of 10 years from the date of grant of 20,000 Common Shares of the Company at a purchase price of $3.00 per share. Filed as Exhibit 10.7.1 to the Company’s Annual Report on Form 10-K for the year ended April 2, 1994.   *
 
               
 
    10.7.     1995 Stock Option Plan. Filed as exhibit 4.3 to the Company’s Registration Statement on Form S-8 (Reg. No. 33-64663).   *
 
               
 
    10.8.     Amendment to Shopsmith, Inc. 1995 Stock Option Plan dated November 5, 1996. Filed as exhibit 10.9 to the Company’s Annual Report on Form 10-K for the year ended April 5, 1997.   *
 
               
 
    10.9.     1997 Stock Option Plan. Filed as exhibit 10.10 to the Company’s Annual Report on Form 10-K for the year ended April 4, 1998.   *
 
               
 
    10.10.     2000 Director Stock Option Plan. Filed as exhibit 10.11 to the Company’s Annual Report on Form 10-K for the year ended April 1,2000.   *
 
               
 
    10.11.     Shopsmith, Inc. Savings Plan, effective April 1, 1997. Filed as exhibit 10.10 to the Company’s annual report on Form 10-K for the year ended April 5, 1997.   *
 
               
 
    10.12.     Fiscal 2004 Bonus Plan for Executive Officers.   *
 
               
Other Material Contracts    
 
               
 
    10.14.     Consumer Finance agreement dated November 15, 2000 between CitiFinancial and the Company. Filed as exhibit 10.14 to the Company’s quarterly report on Form 10-Q for the quarter ended December 30, 2000.   *
 
               
 
    10.15.     Receivables factoring agreement with Metro Financial Services dated December 27, 2001. Filed as exhibit 10.15 to the Company’s quarterly report on Form 10-Q for the quarter ended December 29, 2001.   *

Page 18


Table of Contents

                 
 
    10.16.     Purchase agreement dated April 26, 2005 for the sale of receivables by the Company to Citizens Finance Company   *
 
               
 
    10.17.     Consumer Finance agreement dated April 26, 2005 between Citizens Finance Company and the Company.   **
 
               
13.     Annual Report to Security Holders  
 
               
 
    13.1.     Shopsmith, Inc. Annual Report to Shareholders for the year ended April 2, 2005. Only such portions of the Annual Report as are specifically incorporated by reference under Parts I, II, and IV of this Report shall be deemed filed as part of this Report.   **
 
               
14.     Code of Ethics  
 
               
 
    14.1.     Code of Ethics adopted January 26, 2004. Filed as Exhibit 14.1 to the Company’s Annual Report on Form 10-K for the year ended April 3, 2004   *
 
               
21.     Subsidiaries of the Registrant  
 
               
 
    21.1.     Subsidiaries of the Registrant.   **
 
               
23.     Consents of Experts and Counsel  
 
               
 
    23.1.     Consent of Crowe Chizek and Company LLC, Independent Registered Public Accounting Firm.   **

Page 19


Table of Contents

                 
31.   Certifications    
 
               
 
    31.1.     Certification of the Chief Executive Officer pursuant to Securities Exchange Act Rules 13a-14(a) and 15d-14(a) as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002.   **
 
               
 
    31.2.     Certification of the Chief Financial Officer pursuant to Securities Exchange Act Rules 13a-14(a) and 15d-14(a) as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002.   **
 
               
 
    32.1.     Certification of the Chief Executive Officer pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002.   **
 
               
 
    32.2.     Certification of the Chief Financial Officer pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002.   **
 
               
99.   Additional Exhibits    
 
               
 
    99.1.     Shopsmith, Inc. Employee Stock Purchase Plan. Filed as Exhibit 99.1 to the Company’s Current Report on Form 8-K dated August 26, 1993.   *
 
*   Previously filed
 
**   Filed herewith

Page 20