e10vkza
Table of Contents



UNITED STATES
SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, D.C. 20549


FORM 10-K/A

Amendment No. 2

(Mark One)

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

OR

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

For the year ended December 31, 2003

Commission File Number 0-2000

Entrx Corporation

(Exact name of registrant as specified in its charter)
     
Delaware
(State or other jurisdiction of
incorporation or organization)
  95-2368719
(I.R.S. Employer ID No.)
     
800 Nicollet Mall, Suite 2690
Minneapolis, Minnesota

(Address of Principal Executive Office)
  55402
(Zip Code)

Registrant’s telephone number, including area code (612) 333-0614


Securities registered pursuant to Section 12(b) of the Act:
     
    Name of each exchange
Title of each class
  on which registered
None   None

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

Common Stock — $.10 Par Value
(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 x No o

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

     Indicate by check mark whether the registrant is an accelerated filer (as defined by rule 12b-2 of the Act). Yes o No x

     The aggregate market value of the Common Stock held by non-affiliates of the registrant on March 9, 2004 was approximately $8,082,080, based upon the average of the bid and asked prices of the Common Stock, as reported on The Nasdaq Stock Market®.

     The number of shares of the Common Stock of the registrant outstanding as of March 9, 2004 was 7,244,215.



 


TABLE OF CONTENTS

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 THE REGISTRANT’S COMMON EQUITY AND RELATED STOCK HOLDER MATTERS
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
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, FINANCIAL STATEMENT SCHEDULES, AND REPORTS ON FORM 8-K.
SIGNATURES
ITEM 15(A)(1) and (2)
REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM
INDEPENDENT AUDITOR’S REPORT
Rule 13a-14(a) Certification of CEO
Rule 13a-14(a) Certification of CFO
Section 1350 Certification


Table of Contents

     All statements, other than statements of historical fact, included in this Form 10-K/A, including without limitation the statements under “Management’s Discussion and Analysis of Financial Condition and Results of Operations” and “Business” are, or may be deemed to be, “forward-looking statements” within the meaning of Section 27A of the Securities Act of 1933, as amended, and Section 21E of the Securities Exchange Act of 1934. Such forward-looking statements involve assumptions, known and unknown risks, uncertainties, and other factors which may cause the actual results, performance or achievements of Entrx Corporation (the “Company”) to be materially different from any future results, performance or achievements expressed or implied by such forward-looking statements contained in this Form 10-K/A. Such potential risks and uncertainties include, without limitation; the outcome of existing litigation; competitive pricing and other pressures from other businesses in the Company’s markets; adequacy of insurance, including the adequacy of insurance to cover potential future asbestos-related injury claims; the valuation of the Company’s investments; economic conditions generally and in the Company’s primary markets; availability of capital; the adequacy of the Company’s cash and cash equivalents; cost of labor; and other risk factors detailed herein and in other of the Company’s filings with the Securities and Exchange Commission. The forward-looking statements are made as of the date of this Form 10-K/A and the Company assumes no obligation to update the forward-looking statements or to update the reasons actual results could differ from those projected in such forward-looking statements. Therefore, readers are cautioned not to place undue reliance on these forward-looking statements.

Note: This Form 10K/A amendment to the Form 10K filed by Entrx Corporation on March 24, 2004, (i) checks the box on the facing sheet relating to delinquent filers und Item 405 of Regulation SK, as there were, to the best of our knowledge, no such delinquent filers, and (ii) includes the information required by Items 10 through 14 of Part III, which was omitted on the Form 10K filed on March 24, 2004.

References to “we”, “us”, “our”, “the registrant”, “Entrx” and “the Company” in this annual report on form 10K/A shall mean Entrx Corporation and its consolidated subsidiary, Metalclad Insulation Corporation, unless the context in which those words are used would indicate a different meaning.

ITEM 1. BUSINESS

General

     The Company, incorporated originally in 1947 as an Arizona corporation, was reincorporated in Delaware on November 24, 1993. In June 2002, the Company changed its name from Metalclad Corporation to Entrx Corporation. We conduct our business operations primarily through a wholly owned subsidiary, Metalclad Insulation Corporation, a California corporation.

     Between May and September 2002, we acquired approximately 90% of the outstanding shares of Surg II, Inc. (“Surg II”) (Nasdaq: SURG), and on October 22, 2002, we distributed 3,791,576 shares of Surg II to our shareholders as a dividend. We still own 190,566 shares of Surg II common stock, which, as of December 31, 2003, represented approximately 1% of the total outstanding shares. In January 2002, Surg II closed on the sale of substantially all of its net operating assets and after the sale had no sources of revenue as the net operating assets sold represented substantially all of its operations. Surg II anticipated utilizing its remaining capital structure to attract a business opportunity with potential value to its shareholders. In February 2003, Chiral Quest, LLC merged with a wholly-owned subsidiary of Surg II, with the subsidiary remaining as the surviving entity. The name of Surg II was changed to Chiral Quest, Inc. in February 2003, and changed again to VioQuest Pharmaceuticals, Inc. in August 2004. VioQuest Pharmaceuticals, Inc. provides chiral products and services to the pharmaceutical and fine chemical industries, and its common stock trades on the NASD Bulletin Board under the symbol “VQPH”.

     For over 30 years, the Company and its predecessors have been providing insulation and asbestos abatement services, primarily on the West Coast. We currently provide these services through Metalclad Insulation Corporation to a wide range of industrial, commercial and public agency clients.

     Our principal executive offices are located at 800 Nicollet Mall, Suite 2690, Minneapolis, Minnesota 55402, and our telephone number is (612) 333-0614. Metalclad Insulation Corporation’s principal facilities are located at 2198 South Dupont Drive, Anaheim, California 92806.

 


Table of Contents

Insulation Services

     Background. Our insulation services include the installation of high- and low-temperature insulation on pipe, ducts, furnaces, boilers, and various other types of equipment. We also maintain and repair existing insulation systems, generally under one or multi-year maintenance contracts. Our customers include refineries, utilities, chemical plants, manufacturing facilities, commercial properties, office buildings and various governmental facilities. This may include complete removal of existing insulation during the repair operations. The removed insulation may or may not be asbestos containing. We also fabricate specialty items for the insulation industry, and occasionally sell insulation material and accessories to our customers. Metalclad Insulation Corporation is a licensed general contractor and typically provides project management, labor, tools, equipment and materials necessary to complete the installation.

     We perform substantially all of the work required to complete most contracts, while generally subcontracting to others the scaffolding, painting and other trades not performed by Metalclad Insulation. In a typical insulation project, we obtain plans and specifications prepared by the owner of a facility or its agent. In projects where the customer is the owner of the facility, we may act as the general contractor. We may also work as a subcontractor for other general contractors. Projects for the installation of insulation in new construction may require one or more years to complete.

     If a project involves the removal of asbestos containing materials, we first treat the material with water and a wetting agent to minimize fiber release. Dry removal is conducted in special cases where wetting is not feasible, provided Environmental Protection Agency (“EPA”) approval is obtained. Our workers also remove asbestos laden pipe insulation by cutting the wrapping into sections in an enclosed containment area or utilizing special “glovebags” which provide containment around the section of pipe where the insulation is being removed. In some instances, the Company performs asbestos removal and provides related re-insulation contracting services, including insulation material sales; in other cases, the Company performs only asbestos removal services

     Insulation Contracts. We normally enter into service contracts on either a “cost plus” or “fixed-price” basis, either through competitive bids or direct negotiations.

     Cost plus contracts, sometimes referred to as “time and materials” contracts, generally provide for reimbursement of our costs incurred on a particular project, including labor and materials, plus the payment of a fee normally equal to a percentage of these costs. These contracts generally provide for monthly payments covering both reimbursements for costs incurred to date and a portion of the fee based upon the amount of work performed and are customarily not subject to retention of fees or costs.

     Fixed-price contracts generally require that we perform all work for an agreed upon price, often by a specified date. Such contracts usually provide for increases in the contract price if our construction costs increase due to changes in or delays of the project initiated or caused by the customer or owner. However, absent causes resulting in increases in contract prices, we take certain risks, including the risk that our costs associated with the project exceed the agreed upon price. Under these types of contracts we normally receive periodic payments based on the work performed to a particular date, less certain retentions. The amounts retained are held by the customer pending either satisfactory completion of our work or, in some cases, satisfactory completion of the entire project.

     In accordance with industry practice, most of our contracts are subject to termination or modification by the customer, with provision for the recovery of costs incurred and the payment to us of a proportionate part of our fees, in the case of a cost-plus contract, and overhead and profit, in the case of a fixed price contract. Such termination or modification occurs in the regular course of our business due to changes in the work to be performed as determined by the customer throughout the term of a project. No single termination or modification has had or is expected to have a material adverse impact on our business.

     Operations and Employee Safety. All contract work is performed by trained personnel, and supervised by project managers trained and experienced in both construction and asbestos abatement. Each employee involved in asbestos abatement must complete a general training and safety program conducted by the Company or union affiliation. Training topics include approved work procedures, instruction on protective equipment and personal safety, dangers of asbestos, methods for controlling friable asbestos and asbestos transportation and handling procedures. In addition, all full-time employees engaged in asbestos abatement activities are required to attend a minimum four-day course approved by the EPA and the Occupational Safety and Health Administration (“OSHA”), and all supervisors of abatement projects are required to

3


Table of Contents

attend an eight-hour first aid/CPR/safety course and an eight-hour EPA/AHERA refresher course annually. One of our full-time salaried employees and 22 hourly employees have been trained and certified as “competent individuals” under EPA regulations relating to the training of asbestos abatement workers. All employees are issued detailed training materials. We typically conduct a job safety analysis in the job bidding stage.

     We require the use of protective equipment on all projects, and sponsor periodic medical examinations of all of our field employees. During removal procedures, asbestos containing material is generally treated to minimize fiber release, and filtration devices are used to reduce contamination levels. Air monitoring to determine asbestos fiber contamination levels is conducted on all abatement projects involving the removal of friable asbestos. We have a comprehensive policy and procedure manual that covers all activities of an asbestos abatement project, and the specific responsibilities and implementation of procedures and policies to be followed on each project. The manual is reviewed periodically by management and updated to insure compliance with federal, state, and local regulations, to include information from in-house project review findings, and to include updated information regarding industry practices. To separate our responsibilities and limit our liability, we utilize unaffiliated third party laboratories for asbestos sampling analysis, and licensed independent waste haulers for the transportation and disposal of asbestos waste.

     Materials and Supplies. We purchase our insulating and asbestos abatement materials and supplies used in our insulation services from a number of national manufacturers, and we are not dependent on any one source.

Marketing and Sales

     Insulation Contracting Services. We currently obtain most of our insulation contracting business from existing customers, and through referrals by customers, engineers, architects, and construction firms. Additional business is obtained by referrals obtained through labor, industry and trade association affiliations.

     Projects are often awarded through competitive bidding, although major companies frequently rely on selected bidders chosen by them based on a variety of criteria such as adequate capitalization, bonding capability, insurance carried, and experience. We are frequently invited to bid on projects, and obtain a significant amount of our contracts through the competitive bidding process.

     Our marketing and sales effort emphasizes our experience, reputation for timely performance, and knowledge of the insulation and asbestos abatement industry. We are a member of the Western Insulation Contractors Association, the National Insulation Contractors Association, and various local business associations.

     Curtom-Metalclad Joint Venture. In 1989, Metalclad Insulation Corporation entered into a joint venture with a minority service firm, known as Curtom Building Development Corporation (“Curtom Building”), which qualifies for preferential contract bidding because of minority status. Metalclad Insulation Corporation owns a 49% interest in the joint venture. The joint venture, known as “Curtom-Metalclad,” submits bids for insulation and asbestos abatement services. When contracts are obtained by the joint venture, we perform the work specified in the contract as a subcontractor to the joint venture. The joint venture agreement, as amended, provides that Curtom-Metalclad will receive between 2% and 5% (depending upon the project) of revenues obtained by Metalclad Insulation Corporation as a subcontractor, all of which will be distributed to Curtom Building. We retain the remaining revenues. Sales for the year ended December 31, 2003 to Curtom-Metalclad were approximately $5,113,000 or 40.2% of our revenue, compared to $6,384,000 or 45.2% of revenue in 2002. While the revenues and gross profit from the subcontracts we perform for Curtom-Metalclad are significant to us, the joint venture of Curtom-Metalclad has no material assets, liabilities or earnings. The termination of the Curtom-Metalclad joint venture and the loss of revenues that joint venture generates, would have a material adverse affect on us.

     Customers. Our customers are generally either industrial or commercial. The industrial customers are predominately public utilities (power, natural gas and water/water treatment), major oil companies for oil refineries and petrochemical plants, chemical and food processors, other heavy manufacturers, and engineering/construction companies. The commercial customers are primarily government installations, schools, hospitals, institutions, an array of manufacturing/commercial facilities, and the general or mechanical construction contractors. During 2003, we received a significant portion of our revenues from Southern California Edison Company (17.5%) and LA Power Joint Venture (14.1%), both through our Curtom-Metalclad joint venture. Shell Oil Products US accounted for 10% of our revenues. We cannot project whether a

4


Table of Contents

significant portion of our revenues will be derived from these customers in 2004. (See Note 19 to the Consolidated Financial Statements.)

     Competition. Competition in the insulation contracting services business is intense and is expected to remain intense in the foreseeable future. Competition includes a few national and regional companies that provide integrated services and many regional and local companies that provide insulation and asbestos abatement specialty contracting services. Many of the national and regional competitors providing integrated services are well established and have substantially greater marketing, financial, and technological resources than we do. The regional and local specialty contracting companies, which compete with us, either provide one service or they provide integrated services by subcontracting part of their services to other companies. We believe that the primary competitive factors for our services are price, technical performance and reliability. We obtain a significant number of our insulation service contracts through the competitive bidding process. We believe that our bids are generally competitively priced. Our policy is to bid all projects with the expectation of a reasonable gross profit.

     Backlog. Our backlog for insulation services at December 31, 2003 and December 31, 2002 was $5,559,000 and $5,848,000, respectively. Backlog is calculated in terms of estimated revenues on fixed-price and cost-plus projects in progress or for which contracts have been executed. Approximately 15% of our backlog is under cost-plus contracts. Our backlog as of any date is not necessarily indicative of future revenues. We estimate that our entire backlog as of December 31, 2003 will be completed during the next eighteen months.

Insurance and Bonding.

     Our combined general liability and contractor pollution insurance policy provides base coverage of $1,000,000 per occurrence and excess liability coverage of $5,000,000.

     Prior to 1975, the Company was engaged in the sale and installation of asbestos-related insulation materials, which has resulted in numerous claims of personal injury allegedly related to asbestos exposure. Many of these claims are now being brought by the children and close relatives of persons who have died, allegedly as a result of the direct or indirect exposure to asbestos.

     The number of asbestos-related cases which have been initiated naming us (primarily our subsidiary, Metalclad Insulation Corporation) as a defendant had increased from approximately 254 in 1999 to 527 in 2000 and 725 in 2001. The number of cases initiated slightly decreased to approximately 590 in 2002, and further decreased to approximately 351 in 2003. At December 31, 2001, 2002 and 2003, there were, respectively, approximately 1,009, 988 and 853 cases pending. It had been previously improperly reported in the Company’s Form 10K for the period ended December 31, 2002, filed with the Securities and Exchange Commission, that there were approximately 660 cases pending at December 31, 2002, and 700 cases pending at the end of 2001. Although, the number of claims made in 2002 and 2003 reflected a downward trend from 2001, and the number of cases pending on December 31, 2003, dropped from those pending on December 31, 2002, it cannot be assumed that this trend will continue. The sympathies of juries, the aggressiveness of the plaintiff’s bar, and the declining defendant base as a result of business failures, has also led to a trend of larger payments and settlements per claim. See Item 3 — Legal Proceedings.

     It is difficult to determine if we have adequate insurance to cover these claims. The terms of such insurance policies are complex, and the coverage for many types of claims is limited. If the current trend of the claim occurrence and amounts is not significantly reversed, it will likely have a material adverse effect on our financial condition and business in the future. Because of our insurance coverage, we do not anticipate any adverse effect on our financial condition to develop for at least the next four to five years. Beyond that, however, the effect of those claims is uncertain.

     In 2003, the United States Congress considered legislation to create a privately funded, publicly administered fund to provide the necessary resources for an asbestos injury claims resolution program. The latest draft of the legislation called for the fund to be funded 50% by asbestos defendant companies, of which the Company is one, and 50% by insurance companies. The impact, if any, this potential legislation will have on us cannot be determined at this time, although the latest draft of the legislation did not appear favorable to us.

5


Table of Contents

     While our current insulation and asbestos abatement services customers generally do not require performance bonds, an increasing number of customers have requested such bonds. Due to changes in the bonding industry, we had difficulty obtaining performance bonds for two large projects in 2003. We obtained bonds for these two projects by having Arrowhead Consulting Group post a letter of credit with the bonding company. The bonding company required a credit enhancement and accepted the letters of credit as the credit enhancement. The Company paid Arrowhead Consulting Group cash consideration for these letters of credit and issued them three-year warrants to purchase 100,000 shares of our common stock at $1.50 per share, which were valued at fair market value and expensed during the year ended December 31, 2003. While the changes in the bonding industry have made it more difficult to obtain performance bonds, we believe that our current bonding arrangements are adequate for our anticipated future needs.

Employees.

     As of December 31, 2003, we had two part-time salaried employees in our executive offices and 14 full-time salaried employees in our insulation business in California, for a total of 16 employees. These included three executive officers, project managers/estimators, purchasing, accounting, and office staff.

     As of December 31, 2003, our subsidiary, Metalclad Insulation Corporation, employed approximately 87 hourly employees for insulation contracting services, nearly all of whom are members of the International Association of Heat and Frost Insulators and Asbestos Workers (“AFL-CIO”) or Laborers Local Union 300. Metalclad Insulation Corporation is a party to agreements with various local chapters of various trade unions. The number of hourly employees employed by us fluctuates depending upon the number and size of projects that we have under construction at any particular time. It has been our experience that hourly employees are generally available for our projects, and we have continuously employed a number of hourly employees on various projects over an extended period of time. We consider our relations with our hourly employees and the unions representing them to be good, and have not experienced any recent work stoppages due to strikes by such employees. Additionally, the trade union agreements we are a party to include no strike, no work stoppage provisions. One agreement, the “Maintenance Agreement” with Local No. 5 of the International Association of Heat and Frost Insulators and Asbestos Workers expired in December 2003. The “Maintenance Agreement” is currently under negotiation. The “Basic Agreement” with Local No. 5 of the International Association of Heat and Frost Insulators and Asbestos Workers expires in August 2004. An agreement with the Laborers Local 300 was signed in January 2004 and expires in December 2006.

Government Regulation

     Insulation Services and Material Sales Regulation. As a general and insulation specialty contractor, we are subject to regulation requiring us to obtain licenses from several state and municipal agencies. Other than licensing, our industrial insulation services and material sales business is not subject to material or significant regulation.

     Asbestos Abatement Regulation. Asbestos abatement operations are subject to regulation by federal, state, and local governmental authorities, including OSHA and the EPA. In general, OSHA regulations set maximum asbestos fiber exposure levels applicable to employees and the EPA regulations provide asbestos fiber emission control standards. The EPA requires use of accredited persons for both inspection and abatement. In addition, a number of states have promulgated regulations setting forth such requirements as registration or licensing of asbestos abatement contractors, training courses for workers, notification of intent to undertake abatement projects and various types of approvals from designated entities. Transportation and disposal activities are also regulated.

     OSHA has promulgated regulations specifying airborne asbestos fiber exposure standards for asbestos workers, engineering and administrative controls, workplace practices, and medical surveillance and worker protection requirements. OSHA’s construction standards require companies removing asbestos on construction sites to utilize specified control methods to limit employee exposure to airborne asbestos fibers, to conduct air monitoring, to provide decontamination units and to appropriately supervise operations. EPA regulations restrict the use of spray applied ACM and asbestos insulation, establish procedures for handling ACM during demolition and renovations, and prohibit visible emissions during removal, transportation and disposal of ACM.

     We believe that we are substantially in compliance with all regulations relating to its asbestos abatement operations, and currently have all material government permits, licenses, qualifications and approvals required for our operations.

6


Table of Contents

ITEM 2. PROPERTIES

     Our executive offices are located in Minneapolis, Minnesota, which consists of approximately 2,400 square feet leased at a current rate of $5,400 per month, on a month-to-month basis.

     Our wholly owned subsidiary, Metalclad Insulation Corporation, is housed in a facility in Anaheim, California. This facility consists of 26,000 square feet of office and warehouse space. In May, 2002 we purchased this facility for $2,047,000.

     An inactive subsidiary of the Company, Ecosistemas del Potosi SA de CV, owns an approximately 92-hectare parcel (approximately 227 acres) of land in Santa Maria del Rio near San Luis Potosi, Mexico. We are presently attempting to dispose of this property. Such sale or disposition will not have a material effect on the Company as the land has a value of less than $15,000.

     We believe that the properties currently owned and leased by us are adequate for our operations for the foreseeable future.

ITEM 3. LEGAL PROCEEDINGS

Asbestos-related Claims

     Prior to 1975, we were engaged in the sale and installation of asbestos-related insulation materials, which has resulted in numerous claims of personal injury allegedly related to asbestos exposure. Many of these claims are now being brought by the children and close relatives of persons who have died, allegedly as a result of the direct or indirect exposure to asbestos.

     The number of asbestos-related cases which have been initiated naming us (primarily Metalclad Insulation Corporation) as a defendant had increased from approximately 254 in 1999, to 527 in 2000 and to 725 in 2001. The number of cases filed slightly decreased to approximately 590 in 2002, and further decreased to approximately 351 in 2003. At December 31, 2001, 2002 and 2003, there were, respectively, approximately 1,009, 988 and 853 cases pending. It had been previously improperly reported in the Company’s Forms 10K for the period ended on December 31, 2002, filed with the Securities and Exchange Commission, that there were approximately 660 cases pending at December 31, 2002, and 700 cases pending at the end of 2001.

     Set forth below is a table for the years ended December 31, 2001, 2002 and 2003, which sets forth for each such year the approximate number of asbestos-related cases filed, the number of such cases resolved by dismissal or by trial, the number of such cases resolved by settlement, the total number of resolved cases, the number of filed cases pending at the end of such year, the total indemnity paid on all resolved cases, the average indemnity paid on all settled cases and the average indemnity paid on all resolved cases:

                         
    2001
  2002
  2003
New cases filed
    725       590       351  
Judgments and dismissals
    162       382       311  
Settled cases
    158       229       175  
Total resolved cases(1)
    320       611       486  
Pending cases(1)
    1,009       988       853  
Total indemnity payment
  $ 8,486,348     $ 9,244,000     $ 10,618,700  
Average indemnity paid on settled cases
  $ 53,711     $ 40,366     $ 60,678  
Average indemnity paid on all resolved cases
  $ 26,520     $ 15,129     $ 21,849  

(1)   Total resolved cases includes, and the number of outstanding cases excludes, cases which have been settled but which have not been closed for lack of final documentation or payment.

7


Table of Contents

     Although, the number of claims made in 2002 and 2003 reflected a downward trend from 2001, and the number of cases pending on December 31, 2003, dropped from those pending on December 31, 2002, it cannot be assumed that this trend will continue. The sympathies of juries, the aggressiveness of the plaintiff’s bar, and the declining defendant base as a result of business failures, has also led to a trend of larger payments and settlements per claim.

     Although defense costs are included in our insurance coverage, we expended $78,669, $220,351 and $174,340 in 2001, 2002 and 2003, respectively, to administer the asbestos claims. These amounts were primarily fees paid to attorneys to monitor the activities of the insurers, and their selected defense counsel, and to look after our rights under the various insurance policies. Total alleged damages are not ascertainable, in part because damage claims alleged are often made in terms an excess of a particular number. Multiplying the average payment of resolved claims made in 2003 of $21,760, times all claims existing at the end of 2003 (853), would yield an aggregate estimated potential liability of approximately $18,500,000, assuming the average payment stays the same and no new asbestos-related claims will be filed.

     In the past we believed that we had adequate insurance to cover these claims; however, the terms of such insurance policies are complex and the coverage for many types of claims is limited. If the current trend of the claim occurrence and amounts is not significantly reversed, it will likely have a material adverse effect on our financial condition and business in the future. Because of our insurance coverage, we do not anticipate any adverse effect on our financial condition to develop for at least the next four to five years. Beyond that, however, the effect of those claims is uncertain.

     In 2003 the United States Congress considered legislation to create a privately funded, publicly administered fund to provide the necessary resources for an asbestos injury claims resolution program. The latest draft of the legislation called for the fund to be funded 50% by asbestos defendant companies, of which the Company is one, and 50% by insurance companies. The impact, if any, this potential legislation will have on us cannot be determined at this time although the latest draft of the legislation did not appear favorable to us.

Claim Against Former Employee, Etc.

     In October 1999, we completed the sale of our operating businesses and development project located in Aguascalientes, Mexico. That sale specifically excluded those Mexican assets involved in the Company’s NAFTA claim which was settled in 2001. Under the terms of the sale we received an initial cash payment of $125,000 and recorded a receivable for $779,000. On November 13, 2000, the Company filed a complaint in the Superior Court of California against a former employee, the U.S. parent of the buyer and its representative for breach of contract, fraud, collusion and other causes of action in connection with this sale seeking damages in the form of a monetary award. An arbitration hearing was held in September, 2002 in Mexico City, as requested by one of the defendants. This arbitration hearing was solely to determine the validity of the assignment of the purchase and sale agreement by the buyer to a company formed by the former employee defendant. The Superior Court action against the U.S. parent was stayed pending the Mexican arbitration. On April 8, 2003, the arbitrator ruled that the assignment was inexistent, due to the absence of our consent. In June 2003, the Court of Appeal for the State of California ruled that the U.S. parent was also entitled to compel a Mexican arbitration of the claims raised in our complaint. We are now prepared to pursue our claim in an arbitration proceeding for the aforementioned damages. No assurances can be given on the outcome. We have fully reserved for the $779,000 note receivable, which was recorded at the date of sale.

     In a related action, a default was entered against us in December, 2002, in favor of the same former employee referred to in the foregoing paragraph by the Mexican Federal Labor Arbitration Board, for an unspecified amount. The former employee was seeking in excess of $9,000,000 in damages as a result of his termination as an employee. The default was obtained without the proper notice being given to us, and was set aside in the quarter ended June 30, 2003. Most of the evidentiary hearings on the merits of the former employee’s claim have taken place and we are preparing for final arguments. We believe this claim is without merit and intend to vigorously defend against it.

Claim by Former Attorney

     On February 5, 2003, a Notice of Involuntary Lien was filed against the Company with the County Recorder for Orange County California in the amount of $104,046. This lien relates to a judgment against the Company for attorney fees in the Company’s NAFTA settlement. The total amount of the claim including interest and collection costs was $111,406. Subsequent to the lien being filed, $27,050 was paid to the lien holder from a trust fund established by the Company and Mr.

8


Table of Contents

Clyde Pearce to pay for any judgments and defense costs related to this lawsuit. We agreed to pay the remaining $84,356 of the claim in three installments. As of December 31, 2003, the Company has paid the judgment in full.

     The Company has been indemnified by Mr. Pearce against any judgments and costs related to this lawsuit in excess of the trust fund and has contacted Mr. Pearce seeking indemnification. Mr. Pearce has refused to honor his indemnification obligation and the Company has therefore initiated legal proceedings against Mr. Pearce. Mr. Pearce has filed a cross-complaint against the Company seeking $100,000 due to undue influence, duress, fraud, unconscionability and conspiracy related to the original indemnification agreement. The Company believes the cross-complaint is without merit.

ITEM 4. SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS

     None

9


Table of Contents

PART II

ITEM 5. MARKET FOR THE REGISTRANT’S COMMON EQUITY AND RELATED STOCK HOLDER MATTERS

Market for Common Stock

     Our Common Stock is traded on The Nasdaq SmallCap Market under the symbol “ENTX.” The following table sets forth, for the fiscal periods indicated, the high and low bid prices for the Common Stock as reported by Nasdaq:

                 
    Bid Price
    High
  Low
Fiscal Year Ended December 31, 2002
               
Quarter Ended March 31, 2002
  $ 3.65     $ 1.80  
Quarter Ended June 30, 2002
    2.40       1.59  
Quarter Ended September 30, 2002
    1.92       0.80  
Quarter Ended December 31, 2002
    2.00       0.70  
Fiscal Year Ended December 31, 2003
               
Quarter Ended March 31, 2003
  $ 0.81     $ 0.34  
Quarter Ended June 30, 2003
    1.71       0.37  
Quarter Ended September 30, 2003
    1.45       1.00  
Quarter Ended December 31, 2003
    1.35       0.77  

     As of March 9, 2004, the closing bid price for the common shares on The Nasdaq SmallCap Market was $1.41.

     On December 11, 2002, we received a notice from The Nasdaq Stock Market, Inc. advising us that because the minimum bid price of our Common Stock was not at least $1.00 for thirty consecutive trading days, we did not meet the requirements for continued listing on The Nasdaq SmallCap Market. We had 180 calendar days from the notice, or until June 9, 2003, to regain compliance, obtain an extension or be delisted. On June 11, 2003, we received a 180 day extension to December 8, 2003, in order to come back in compliance or be delisted. On July 14, 2003, we received a notice from The Nasdaq Stock Market that we had regained compliance with the $1.00 minimum bid price and that the matter was closed.

Shareholders of Record

     As of March 9, 2004, the approximate number of record holders of our Common Stock was 1,553.

Dividends

     We have not paid any cash dividends on our Common Stock since our incorporation, and anticipate that, for the foreseeable future, earnings, if any, will continue to be retained for use in our business. On October 22, 2002, we distributed 3,791,576 shares of Surg II, Inc. common stock which we owned as a dividend to our shareholders of record as of the close of business on October 11, 2002. The dividend was equal to one share of Surg II, Inc. common stock for each two shares of the Company’s common stock owned. The name of Surg II, Inc. was changed to Chiral Quest, Inc. in February 2003, and changed again to VioQuest Pharmaceuticals, Inc. in August 2004. VioQuest Pharmaceuticals, Inc. provides chiral products and services to the pharmaceutical and fine chemical industries, and its common stock trades on the NASD Bulletin Board under the symbol “VQPH”.

10


Table of Contents

Unregistered Sales of Securities

     The following table sets forth certain information regarding the sale of common stock by the Company during the calendar year 2003 in transactions which were not registered under the Securities Act of 1933 (the “Act”).

                 
    Number of           Exemption from
Date of   Shares           Registration Relied
Sale
  Sold
  Person(s) to Whom Sold
  Consideration Paid
  Upon Under the Act(1)
4/8/03
  Options
for
100,000
Shares
  President of wholly owned subsidiary, Metalclad Insulation Corporation   Services — Options exercisable at $0.50 per Share through 4/6/10   Section 4(2) of the Securities Act of 1933, as a transaction not involving a public offering.
 
               
4/11/03
  Options
for
110,000
Shares
  Members of the Board of Directors of Entrx Corporation (4 members) and its subsidiary, Metalclad Insulation Corporation (1 member), and the Chief Financial Officer of Entrx Corporation   Services — 50,000 Share options exercisable at $0.50 per Share, 40,000 Share options exercisable at $0.80 per Share, and 20,000 Share options exercisable at $0.65 per Share   Section 4(2) of the Securities Act of 1933, as a transaction not involving a public offering.

(1)   All options were acquired by the optionees with the understanding that the options were, and the underlying common stock upon exercise would be, acquired for investment, without a view toward distribution. Each member of the Board of Directors of Entrx Corporation, the President of its subsidiary, Metalclad Insulation Corporation, and the chief financial officer of Entrx are deemed to be “accredited investors” by reason of their offices. The one member of the Board of Directors of Metalclad Insulation Corporation is a former attorney for Entrx Corporation, and had such knowledge and experience in business and financial matters that he is capable of evaluating the merits and risks of an investment in the options granted, as well as the underlying common stock.

11


Table of Contents

ITEM 6. SELECTED FINANCIAL DATA

     The following selected financial data is derived from the consolidated financial statements of the Company and should be read in conjunction with the consolidated financial statements, related notes and other financial information included herein.

                                         
    Year Ended December 31,
    2003
  2002(4)
  2001
  2000
  1999
        (in thousands, except share and per share amounts)    
Statement of Operations Data (1)
                                       
Revenues from continuing operations
  $ 12,733     $ 15,021     $ 18,008     $ 17,769     $ 13,422  
Loss from continuing operations
    (3,006 )     (5,286 )     (1,503 )     (1,702 )     (1,971 )
Income (loss) from discontinued operations
                7,079       (63 )     (2,228 )
Net income (loss)
    (3,006 )     (5,286 )     5,576       (1,765 )     (4,199 )
Earnings per share:(2)
                                       
Loss per share of common stock, continuing operations—basic
  $ (0.42 )   $ (0.69 )   $ (0.21 )   $ (0.31 )   $ (0.50 )
 
   
 
     
 
     
 
     
 
     
 
 
Loss per share of common stock, continuing operations—diluted
  $ (0.42 )   $ (0.69 )   $ (0.21 )   $ (0.31 )   $ (0.50 )
 
   
 
     
 
     
 
     
 
     
 
 
Income (loss) per share of common stock, discontinued operations—basic
  $     $     $ 0.98     $ (0.01 )   $ (0.57 )
 
   
 
     
 
     
 
     
 
     
 
 
Income (loss) per share of common stock, discontinued operations—diluted
  $     $     $ 0.97     $ (0.01 )   $ (0.57 )
 
   
 
     
 
     
 
     
 
     
 
 
Income (loss) per share of common stock—basic
  $ (0.42 )   $ (0.69 )   $ 0.77     $ (0.32 )   $ (1.07 )
 
   
 
     
 
     
 
     
 
     
 
 
Income (loss) per share of common stock—diluted
  $ (0.42 )   $ (0.69 )   $ 0.77     $ (0.32 )   $ (1.07 )
 
   
 
     
 
     
 
     
 
     
 
 
Weighted average shares outstanding-basic(2)
    7,303,338       7,608,823       7,200,490       5,470,002       3,918,912  
Weighted average shares outstanding-diluted(2)
    7,303,338       7,608,823       7,261,568       5,470,002       3,918,912  
Balance Sheet Data
                                       
Total assets
  $ 8,664     $ 11,063     $ 17,792     $ 11,422 (3)   $ 9,472 (3)
Convertible notes
    914                   1,029       2,071  
Convertible debentures
                      310       360  
Long-term debt
    297       308       241       186       149  
Mortgage payable
    1,587       1,494                    
Shareholders’ equity
    3,339       6,509       13,692       6,891 (3)     5,155 (3)
Common shares outstanding(2)
    7,244,215       7,504,215       7,448,015       6,581,114       4,859,498  


(1)   In the fourth quarter of 1998, the Company committed to a plan to discontinue its operations in Mexico and to seek a buyer. Consequently, the Statement of Operations Data has been restated to reflect this decision.
 
(2)   Effective July 2, 1999, the Company implemented a 1 for 10 reverse stock split. All prior periods have been restated.
 
(3)   Restated to reflect reclassification of $524,000 and $569,000 of certain related party receivables for the years ended December 31, 2000 and 1999, respectively. These reclassifications were made to conform with current year presentations.
 
(4)   Includes the operations of the Company’s majority-owned subsidiary Surg II, Inc. for the period May 30, 2002 through October 22, 2002.

     No dividends were paid or declared during the years ended December 31, 2003, 2001, 2000, or 1999. On October 22, 2002 the Company distributed 3,791,576 shares of Surg II, Inc. common stock as dividend to its shareholders of record as of the close of business on October 11, 2002. The dividend was equal to one share of Surg II, Inc. common stock for each two shares of Entrx Corporation common stock owned.

12


Table of Contents

ITEM 7. MANAGEMENT’S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS OF OPERATIONS

Summary.

     Our revenues have decreased over the past two years from $18,008,000 in 2001 to $12,733,000 in 2003. Gross margin percentages have also decreased over the same two-year period, from 13.7% in 2001 to 11.2% in 2003. We do not anticipate that our revenues will continue to decrease in 2004, and anticipate that gross margin percentages in 2004 will exceed those of 2003.

     We had net losses in 2002 and 2003 of approximately $5,286,000 and $3,006,000, respectively. Included in these losses is $3,333,000 in 2002 resulting from a change in control charge, and $1,000,000 in losses in 2003 as the result of an impairment charge on one of our investments in a privately-held company. While we anticipate an improvement in overall operating results in 2004, we still project an operating loss for 2004.

     In an effort to increase shareholder value and to diversify from our insulation services business, we have made equity investments in several companies. We currently have investments in two privately-held companies, $1,000,000 in Catalytic Solutions, Inc. and $757,000 in NextNet Wireless, Inc., both of which are in the early stages of their business development. Our investments represent less than 5% ownership in each company. We recorded a $1,000,000 impairment charge on the NextNet Wireless, Inc. investment in 2003. Catalytic Solutions, Inc. manufactures and delivers proprietary technology that improves the performance and reduces the cost of catalytic converters. NextNet Wireless, Inc. is a provider of non-line-of-sight plug-and-play broadband wireless access systems. Either or both of these investments could be further impaired in the future. See “Results of Operations — Other Income and Expense” and “Liquidity and Capital Resources.” We also own 190,566 shares of the common stock of VioQuest Pharmaceuticals, Inc., the common stock of which is publicly traded on the NASD Bulletin Board under the symbol “VQPH”. Of the 190,566 shares, 75,000 shares are subject to options exercisable by three members of our Board of Directors at $1.25 per share.

     Our revenues from maintenance contracts as opposed to new installation contracts have declined over the past, reflecting greater competition in our markets. While efforts are underway to reverse that trend, we are not sure these efforts will be successful.

     In October of 2003, our operating subsidiary, Metalclad Insulation Corporation (“Metalclad”), obtained a line of credit financing from the Far East National Bank, Newport Beach, California. While the line of credit is for up to $1,500,000, Metalclad is required to maintain a cash balance with the Far East Bank for borrowings greater than $1,000,000 on a dollar-for-dollar basis. Whether Far East Bank will be willing to renew this line of credit on October 28, 2004, when the line of credit is due, will be partially contingent upon our financial condition and compliance with certain loan covenants. Currently, the loan covenants require, among other things, that Metalclad maintain a current ratio in excess of 1.25 to 1, cash flow ratio in excess of 1.5 to 1, maintain a tangible net worth of not less than $2,300,000 a debt to worth ratio in excess of 2 to 1 and that Entrx Corporation maintain a tangible net worth of not less than $4,400,000. We may not be in compliance with all of the loan covenants on October 28, 2004, when the loan comes due, in which case Far East National Bank may not provide us with a renewal of our debt financing.

     We obtained a $1,300,000 loan in December of 2003 from Pandora Select Partners, LP, a British Virgin Islands limited partnership. The proceeds of this loan should provide us with sufficient cash to operate through 2004.

     Our subsidiary, Metalclad Insulation Corporation, continues to be engaged in lawsuits involving asbestos-related injury or potential injury claims. The 351 claims made in 2003 were down from the 725 and 590 claims made in 2001 and 2002 respectively, although the average payment on these claims has increased from $15,105 in 2002 to $21,760 in 2003. These claims are currently defended and covered by insurance. We have projected that we have sufficient insurance to provide coverage for the next four to five years. This projection assumes that there is not a significant increase in the annual number of new claims and that the severity of each claim does not increase significantly. The projection also assumes that the insurance companies live up to what we believe their obligation to continue to cover our exposure with regards to these claims. Whether we will be able to continue in business when our insurance coverage runs out is subject to a significant number of variables, which are impossible to predict. In addition, we paid approximately $175,000 in 2003 in legal fees to

13


Table of Contents

assess and monitor the asbestos-related claims, and to assess and monitor our insurance coverage and insurance company activities involving the defense and payment of these claims. We anticipate that this cost will continue.

Presentation of Consolidated Financial Statements

     The consolidated financial statements of the Company reflect our ongoing business in the insulation contracting segment and the discontinuance in 1999 of our waste management segment in Mexico. Certain amounts have been reclassified from previously reported categories.

Results of Operations

     General. Our revenues have been generated primarily from insulation services and sales of insulation products and related materials in the United States. Until 1999, we received revenues from the collection of waste oils and solvents for recycling, rental of parts washing machines, brokering the disposal of waste and remediation services in Mexico. Our financial statements for 1999 and subsequent years reflect the winding down of those operations.

     In 1997, we filed a claim against the United Mexican States under the North American Free Trade Agreement (“NAFTA”) to recover the value of our investment in a completed, but unopened, treatment, storage and disposal facility in San Luis Potosi. During the fourth quarter of 1998, we determined that, due to political opposition in Mexico, our Mexican operations would not be successful, and we committed to a plan to discontinue our operations and investment in Mexico to minimize future losses. We settled our claims against the Mexican Government in October 2001 for $16,002,000. This settlement completed our activities in Mexico and essentially closed out all discontinued operations in Mexico.

Year Ended December 31, 2003 Compared to Year Ended December 31, 2002.

     Revenue. Total revenues were $12,733,000 in 2003 as compared to $15,021,000 for 2002, a decrease of 15.2%. The decrease was primarily a result of the competitive nature of the construction industry, the general economic business environment and our efforts, in the last half of the year, to concentrate on higher gross margin projects.

     Cost of Revenue and Gross Margin. Total cost of revenue for the year ended December 31, 2003 was $11,312,000 as compared to $13,158,000 for the year ended December 31, 2002, a decrease of 14.0%. This decrease was primarily due to the decrease in revenue. The gross margin as a percentage of revenue was approximately 11.2% for the year ended December 31, 2003 compared to 12.4% for the year ended December 31, 2002. The gross margin percentage decreased primarily due to unanticipated costs on certain fixed bid projects during the first quarter of 2003. Throughout the year our gross margin as a percentage of revenue steadily increased from (1.7)% in the first quarter, to 14.3% in the second quarter, to 16.7% in the third quarter and finally to 20% in the fourth quarter.

     Selling, General and Administrative Expenses. Selling, general and administrative expenses were $3,786,000 for the year ended December 31, 2003 as compared to $3,658,000 for the year ended December 31, 2002, an increase of 3.5% due primarily to increases in insurance expense, consulting and financing expenses offset by a decrease in legal and travel expenses. Insurance expense increased due to the increased cost of Directors and Officers insurance and to charges related to workers compensation insurance. Financing expenses increased due to the costs associated with obtaining a new bank line of credit and a mortgage on our facilities in California, and the obtaining of additional financing through the issuance of convertible promissory notes.

     Other Operating Expense. For the year ended December 31, 2003, we reversed an allowance of $387,000 related to a non-recourse loan to Blake Capital Partners, LLC. Blake Capital Partners, LLC is a limited liability company wholly-owned by Wayne W. Mills, the Company’s former (prior to October 15, 2004) President and Chief Executive Officer. During 2003, we amended the note with Blake Capital Partners, LLC to our net benefit, such that the new note is now with full recourse to Blake Capital Partners, LLC, and guaranteed by Mr. Mills. Since this was a non-recourse loan, we had adjusted the carrying value of the note to the value of the collateral as of December 31, 2002, and then recorded an allowance of $387,000. The collateral consists of 500,000 shares of the Company’s common stock and 250,000 shares of the $0.01 par value common stock of VioQuest Pharmaceuticals, Inc. (OTC Bulletin Board: VQPH).

14


Table of Contents

     Change in Control Charges. On December 20, 2001, Wayne Mills filed Form 13D/A with the Securities and Exchange Commission, indicating his intent to seek a change in management and the Board of Directors of the Company. Mr. Mills indicated that, absent a cooperative solution, he would seek shareholder consents to replace the entire Board.

     Management determined that a costly, time and resource consuming proxy contest would not benefit the shareholders of the Company. Consequently, on February 13, 2002, Grant S. Kesler, Anthony C. Dabbene and Bruce H. Haglund resigned as members of the Board of Directors of the Company. The three remaining members of the Board of Directors elected Messrs. Wayne W. Mills, Kenneth W. Brimmer, Gary W. Copperud and Joseph M. Senser to fill an existing vacancy on the Board of Directors and the vacancies created by the resignations of Messrs. Kesler, Dabbene and Haglund. In addition, Messrs. Kesler and Dabbene resigned as officers of the Company, and Mr. Mills was elected President and Chief Executive Officer and Brian D. Niebur was elected Treasurer and Chief Financial Officer.

     In connection with their resignations,, the Company issued Mr. Kesler 140,000 shares of the Company’s common stock valued at $359,800, forgave a loan due from Mr. Kesler in the amount of $543,000 in exchange for future consulting services and paid Mr. Kesler $832,000 in cash. In addition, the Company issued Mr. Dabbene 86,000 shares of the Company’s common stock valued at $221,020 and paid Mr. Dabbene $637,000 in cash. These cash payments and stock issuances were in lieu of compensation which would otherwise be due under change of control provisions contained in previously executed and adopted employment contracts, which were amended and restated as of January 1, 2002. Under the employment agreements, Mr. Kesler and Mr. Dabbene were entitled to $2,409,700 and $1,441,180 of termination compensation, respectively, and we were required to provide them with health and life insurance for a period of three years. In addition to the stock issuances and cash payments, all outstanding unvested stock options held by the prior Board of Directors, including Messrs. Kesler and Dabbene, were immediately vested and became exercisable. Messrs. Kesler and Dabbene each agreed to act as our consultants under two-year and three-month consulting agreements, respectively. In addition to the payment discussed above, Mr. Dabbene’s compensation for consulting was $5,000 per month. A portion of the cash payments due to Mr. Kesler and Mr. Dabbene ($482,000 and $425,000, respectively) was deposited by us as income and payroll tax withholding on the total compensation paid to each of them.

     In March 2002, we reimbursed Mr. Mills $100,000 for legal fees expended by him in excess of that amount to effect this change in management.

     During the year ended December 31, 2002, we recognized $3,333,000 of expense related to the change of management, including $163,000 for insurance premiums, $100,000 for legal fees, $2,915,000 related to severance and $155,000 for relocation of the Company’s headquarters. The cash payments related to these expenses were approximately $2,008,000. The non-cash charges primarily relate to the forgiveness of the loan due from Mr. Kesler, the issuance of common stock to Messrs. Kesler and Dabbene, the expense pursuant to APB No. 25 and the related interpretations related to the accelerated vesting of stock options for the prior directors.

     Interest Income and Expense. Interest income for the year ended December 31, 2003 was $154,000 as compared with $293,000 for the year ended December 31, 2002. The decrease in 2003 was primarily due to lower average cash and cash equivalent balances in 2003 as compared to 2002 generating lower interest income, partially offset by an increase in interest income related to the interest-bearing loan to Blake Capital Partners, LLC. Interest expense was $172,000 for the year ended December 31, 2003 compared to interest expense of $119,000 for the year ended December 31, 2002. This increase in interest expense was primarily due to the mortgage which was obtained on Metalclad Insulation Corporation’s building; which mortgage was outstanding for the entire year ended December 31, 2003, as compared to only a portion of the year ended December 31, 2002. In addition, there were loans with Venture Bank and a convertible promissory note outstanding for part of the year ended December 31, 2003, that increased interest expense as compared with the year ended December 31, 2002. “See Liquidity and Capital Resources.”

     Other Income and Expense. In an effort to increase shareholder value and to diversify from our insulation services business, we have made equity investments in several companies. For the year ended December 31, 2003, we recognized an impairment charge of $1,000,000 related to one of our investments in a privately-held company. The impairment charge was due to the decline in the fair value below the cost basis that was judged to be other than temporary. We recognized a $15,000 loss on sale of available-for-sale securities in the year ended December 31, 2003, and a $57,000 gain on sale of available-for-sale securities in the year ended December 31, 2002.

     In March 2003, the Company converted a note receivable from Zamba Corporation into 415,340 shares of NextNet Wireless, Inc. Series A Preferred Stock owned by Zamba. NextNet is a privately held provider of non-line-of-sight plug-and-

15


Table of Contents

play broadband wireless access systems. Each preferred share is convertible into three shares of common stock. On February 23, 2004, however, the Company was notified of a proposed merger between NextNet and a recently formed privately owned company (the “Acquirer”), to which we gave our consent. The Acquirer has experience in the wireless communication industry.

     Under the terms of the merger, the Company will receive warrants to purchase 290,738 shares of the class A common stock of the Acquirer in exchange for the 415,340 shares of Series A Preferred Stock that it owns of NextNet. The warrants the Company will receive from the Acquirer will have an exercise price of $4.00 per share, are immediately exercisable and have a term which terminates after the earlier of six years or upon the occurrence of certain events which gives the holders of the warrant liquidity with respect to the underlying common stock. The Company has been informed that the merger was completed on March 16, 2004. Based upon the foregoing, the Company determined that there had been an other-than-temporary decline in the fair value of its investment below the cost and recorded an impairment charge of $1,000,000 for the year ended December 31, 2003. The Company valued the warrants received using the Black-Scholes pricing model using 113% as the volatility, 1.24% as the risk free interest rate, an expected life of six years and no expected dividends. The Company has not obtained, and will not obtain, an independent appraisal of the value of the warrants.

     Net Loss. We experienced a net loss of $3,006,000 (or a loss of $0.41 per share) for the year ended December 31, 2003, as compared to net loss of $5,286,000 (or a loss of $0.69 per share) for the comparable period ended December 31, 2002. The $5,286,000 net loss from continuing operations for the year ended December 31, 2002, included the change in control charges of $3,333,000, and the net loss of $3,006,000 for the year ended December 2003 included a $1,000,000 impairment charge on one of our investments in a privately-held company.

Year Ended December 31, 2002 Compared to Year Ended December 31, 2001.

     Revenue. Total revenues were $15,021,000 in 2002 as compared to $18,008,000 for 2001, a decrease of 17%. Contract revenues for the year ended December 31, 2002 were $14,837,000 as compared to $17,865,000 for the year ended December 31, 2001, a decrease of 17%. The decrease was primarily attributable to fires at two of our customer’s sites that generated incremental revenue in the year ended December 31, 2001, and was also due to the general economic slowdown in 2002.

     Cost of Revenue and Gross Margin. Total cost of revenue for the year ended December 31, 2002 was $13,158,000 as compared to $15,540,000 for the year ended December 31, 2001, a decrease of 15%. This decrease was primarily due to the decrease in revenue. The gross margin as a percentage of revenue was approximately 12.4% for the year ended December 31, 2002 compared to 13.7% for the year ended December 31, 2001. The decrease in gross margin as a percentage of revenue was primarily attributed to the performance of several major emergency jobs in response to major fires at a refinery and power plant that allowed for higher contract margins in the year ended December 31, 2001.

     Selling, General and Administrative Expenses. Selling, general and administrative expenses were $3,658,000 for the year ended December 31, 2002 as compared to $3,015,000 for the year ended December 31, 2001, an increase of 21.3% due primarily to an increase in legal and professional fees, insurance expense and board fees, offset by a decrease in salaries and bonus expense.

     Other Operating Expense. For the year ended December 31, 2002, the Company recorded an allowance of $387,000 related to a non-recourse loan made to an affiliate of a person who subsequently became a corporate officer. The Company adjusted the carrying value of the note to the value of the collateral as of December 31, 2002. The collateral consists of 500,000 shares of the Company’s common stock and 250,000 shares of the $0.01 par value common stock of Chiral Quest, Inc. (OTC Bulletin Board: CQST).

     Change in Control Charges. On December 20, 2001, Wayne Mills filed Form 13D/A with the Securities and Exchange Commission, indicating his intent to seek a change in management and the Board of Directors of the Company. Mr. Mills indicated that, absent a cooperative solution, he would seek shareholder consents to replace the entire Board.

     It was management’s decision that the shareholders would benefit by not involving the Company in a proxy contest. Consequently, on February 13, 2002, Grant S. Kesler, Anthony C. Dabbene and Bruce H. Haglund resigned as members of

16


Table of Contents

the Board of Directors of the Company. The three remaining members of the Board of Directors elected Messrs. Wayne W. Mills, Kenneth W. Brimmer, Gary W. Copperud and Joseph M. Senser to fill an existing vacancy on the Board of Directors and the vacancies created by the resignations of Messrs. Kesler, Dabbene and Haglund. In addition, Messrs. Kesler and Dabbene resigned as officers of the Company, and Mr. Mills was elected President and Chief Executive Officer and Brian D. Niebur was elected Treasurer and Chief Financial Officer.

     In connection with their resignations, and in lieu of compensation which would otherwise be due under change of control provisions contained in previously executed and adopted employment contracts, which were amended and restated as of January 1, 2002, the Company issued Mr. Kesler 140,000 shares of the Company’s common stock valued at $359,800, forgave a loan due from Mr. Kesler in the amount of $543,000 in exchange for future consulting services and paid Mr. Kesler $832,000 in cash. In addition, the Company issued Mr. Dabbene 86,000 shares of the Company’s common stock valued at $221,020 and paid Mr. Dabbene $637,000 in cash. In addition, all outstanding unvested stock options held by the prior Board of Directors, including Messrs. Kesler and Dabbene, were immediately vested and became exercisable. Messrs. Kesler and Dabbene each agreed to act as our consultants under two-year and three-month consulting agreements, respectively. In addition to the payment discussed above, Mr. Dabbene’s compensation for consulting was $5,000 per month. A portion of the cash payments due to Mr. Kesler and Mr. Dabbene ($482,000 and $425,000, respectively) was deposited by us as income and payroll tax withholding on the total compensation paid to each of them.

     In March 2002, we reimbursed Mr. Mills $100,000 for legal fees expended by him in excess of that amount to effect this change in management.

     During the year ended December 31, 2002, we recognized $3,333,000 of expense related to the change of management, including $163,000 for insurance premiums, $100,000 for legal fees, $2,915,000 related to severance and $155,000 for relocation of the Company’s headquarters. The cash payments related to these expenses were approximately $2,008,000. The non-cash charges primarily relate to the forgiveness of the loan due from Mr. Kesler, the issuance of common stock to Messrs. Kesler and Dabbene, the expense pursuant to APB No. 25 and the related interpretations related to the accelerated vesting of stock options for the prior directors.

     Interest Income and Expense. Interest income for the year ended December 31, 2002 was $293,000 as compared with $80,000 for the year ended December 31, 2001. The increase in 2002 was primarily due to the larger cash balances that resulted from the receipt of the NAFTA award and to an interest-bearing loan to a corporate officer in December 2001 that remained outstanding at December 31, 2002. Interest expense was $119,000 for the year ended December 31, 2002 compared to interest expense of $132,000 for the year ended December 31, 2001. This reduction in interest expense was primarily due to the conversion of debt into 266,901 shares of our common stock, and the repayment of convertible zero coupon notes, with an interest rate of 15%, in the year ended December 31, 2001. This reduction was partially offset by interest payable one bank borrowings outstanding for all of 2002, as compared to only a portion of 2001.

     Other Income and Expense. We recognized a $57,000 gain on sale of available-for-sale securities in the year ended December 31, 2002. Other expense of $904,000 in 2001 consisted principally of the reserve established for a note receivable related to the sale of our Mexican assets not included in the NAFTA claim.

     Discontinued Operations. The gain of $7,079,000 in 2001 was a result of the settlement of the NAFTA claim, net of all fees and expenses, including the write-off of all assets associated with the claim. No future costs are anticipated. If any future costs arise, they will be charged to operations as incurred.

     Net Income (Loss). We experienced a net loss of $5,286,000 (or a loss of $0.69 per share) for the year ended December 31, 2002, as compared to net income of $5,576,000 (or income of $0.77 per share) for the comparable period ended December 31, 2001. The net income for the year ended December 31, 2001, was due to the receipt of the proceeds from the NAFTA claim. The net loss from continuing operations for the year ended December 31, 2002, was primarily related to the change in control charges. This net loss compares with the net loss from continuing operations of $1,503,000 for the comparable period ended December 31, 2001.

Liquidity and Capital Resources

     As of December 31, 2003, we had $1,644,000 in cash and cash equivalents and $279,000 in available-for-sale securities. The Company had working capital of $1,519,000 as of December 31, 2003. Our subsidiary, Metalclad Insulation

17


Table of Contents

Corporation, has a line of credit with Far East National Bank, Los Angeles, California. The line of credit agreement with Far East National Bank matures on October 28, 2004, and bears interest at a floating rate based upon the bank’s prime rate plus 1%. Borrowings under the agreement are limited to $1,000,000 plus the amount of cash collateral posted, up to $500,000, in the form of certificate of deposit at the bank. At December 31, 2003, we had a balance of $1,000,000 outstanding on this line of credit

     Cash provided by continuing operations was $227,000 for 2003, compared with cash used in continuing operations of $6,939,000 in 2002. For 2001, $1,187,000 of cash was provided by continuing operations. Cash flows were used primarily to fund operating losses for continuing operations in each of the years 2003, 2002 and 2001, which were partially offset by non-cash expenses for depreciation and amortization. In 2003, there was also a $1,000,000 non-cash expense related to an impairment charge for one of our investments in a privately-held company. In 2002, we placed $2,111,000 of cash in a certificate of deposit at a bank to secure a standby letter of credit payable to a customer in lieu of a performance bond. The letter of credit and the certificate of deposit matured on July 1, 2003. At December 31, 2002, we recorded the certificate of deposit as restricted cash. On March 25, 2003, the letter of credit was cancelled and the CD was released as collateral which provided $2,111,000 of cash in 2003. $814,000 of cash was also provided from continuing operations in 2003 due to a decrease in costs and estimated earnings in excess of billings on uncompleted contracts, a decrease in other receivables, and an increase in billings in excess of costs and estimated earnings on uncompleted contracts. There was also a non-cash item related to the allowance on officer’s receivable that decreased cash flows by $387,000 in 2003. A decrease in accounts payable used $486,000 of cash in 2003.

     During 2002, we recognized $3,333,000 of expense related to the change of management, including insurance premiums, legal fees, severance pay and relocation of our headquarters. The cash payments related to these expenses were approximately $2,044,000. The non-cash charges of $1,156,000 primarily relate to the forgiveness of a loan due from Mr. Kesler and the issuance of common stock to Messrs. Kesler and Dabbene.

     We used $1,057,000 of cash in 2002 to decrease our accounts payable and accrued expenses. These uses were partially offset by non-cash expenses for stock based compensation, the adjustment of the carrying value of the loan to a corporate officer and the forgiveness of the loan to Mr. Kesler.

     In 2001, the positive cash flow from continuing operations was primarily the result of a $2,105,000 decrease in accounts receivable. The large workload in the fourth quarter of 2000 as compared with 2001 resulted in a larger accounts receivable balance at December 31, 2000 as compared with December 31, 2001. There was also a non-cash expense due to the provision for uncollectible notes receivable related to the 1999 sale of certain Mexican assets in 2001. Increases in prepaid expenses and other current assets, primarily related to prepaid insurance also resulted in decreased cash flows from continuing operations in 2001 of $225,000.

     Cash provided by discontinued operations was $13,450,000 for 2001. In 2001, the positive cash flow from discontinued operations was primarily the result of the $16,002,000 received from the Mexican government as settlement of our claim under the North American Free Trade Agreement, offset by expenses related to the settlement.

     Net investing activities used $643,000, $6,723,000 and $1,230,000 of cash in 2003, 2002 and 2001, respectively. Of these uses, $150,000, $2,258,000 and $231,000 was used for additions to property and equipment in 2003, 2002 and 2001, respectively, primarily for our subsidiary, Metalclad Insulation Corporation. In an effort to increase shareholder value and to diversify from our insulation services business, the Company has made equity investments in several companies.

     On November 4, 2002, we entered an agreement whereby we would lend up to $2.5 million to Zamba Corporation (“Zamba”) in the form of a collateralized convertible note. The note, when fully funded, was convertible into common stock of Zamba, or at the Company’s option, was payable by Zamba in shares of NextNet Wireless, Inc. (“NextNet”) Series A Preferred Stock owned by Zamba and which collateralized the note. The note was not repayable in cash. The agreement also gave us the option to acquire additional shares of NextNet Series A Preferred Stock. We had advanced $1,000,000 on the note as of December 31, 2002. On January 13, 2003, we advanced $100,000, and on February 17, 2003, advanced an additional $650,000 on the note. On February 17, 2003, we amended the agreement with Zamba whereby the total amount we would lend to Zamba was reduced to $1,750,000. In connection with this amendment, provisions allowing us to convert the loan into Zamba’s common stock and our option to purchase an additional 750,000 shares of NextNet Series A Preferred Stock from Zamba were removed. The amended loan was not repayable in cash or through conversion into common stock of Zamba, but was repayable through conversion into shares of Zamba’s NextNet Series A Preferred Stock. The note matured on March 31, 2003, and was then converted into 415,340 shares of NextNet Series A Preferred Stock. Each share of NextNet

18


Table of Contents

Series A Preferred Stock is convertible into three shares of NextNet common stock. On November 4, 2002, Wayne W. Mills, the Company’s President, owned approximately 6.3% of the outstanding common stock of Zamba and approximately 3.3% of NextNet and as of December 31, 2003, Mr. Mills owned approximately 1.4% of NextNet.

     Subsequent to December 31, 2003, the stockholders of NextNet have been presented with a merger proposal, which will likely be adopted. Under the merger proposal, the privately held acquiring company would issue warrants to purchase 290,738 shares of its class A common stock in exchange for all of the 415,340 shares of NextNet Series A Preferred Stock held by us. The warrants as proposed will be exercisable over six years at $4.00 per share. We have approved of the merger. As a result of the anticipated merger, we have reduced the fair value of our investment in NextNet by $1,000,000 effective for the year ended December 31, 2003.

     In 2002, $2,047,000 of the additions to property related to the purchase of the building housing the business at Metalclad Insulation Corporation. Also in 2002, we used $3,300,000 to acquire and distribute 3,791,576 shares of Surg II, Inc. common stock to our shareholders as a dividend. Additionally in 2002 we used $197,000 for net purchases of available-for-sale securities.

     In 2001, we used $1,000,000 of cash to make an equity investment in Catalytic Solutions, Inc., a privately held company.

     Cash provided by financing activities totaled $1,216,000 in 2003 compared with cash provided by financing activities of $1,372,000 in 2002 and cash used in financing activities of $628,000 in 2001. Long-term borrowings provided $121,000, $190,000 and $202,000 of cash in 2003, 2002 and 2001, respectively. We used $159,000 and $222,000 of cash in 2003 and 2002, respectively, to repurchase 260,000 and 194,800 shares, respectively, of our outstanding common stock.

     In 2003, our subsidiary, Metalclad Insulation Corporation, obtained a new line of credit and mortgage with Far East National Bank (“Far East”), and repaid its prior line of credit and mortgage with Community Bank. The line of credit agreement with Far East matures in October 2004 and bears interest at a floating rate based upon the bank’s prime rate plus 1% (5.00% on the date of the loan). The line of credit is secured by certain assets of the Company. Borrowings under the agreement are limited to $1,000,000 plus the amount of cash collateral posted, up to $500,000, in the form of certificate of deposit at the bank. Metalclad Insulation Corporation also obtained a $1,596,000 mortgage on the building from Far East that matures in October 2008, and bears interest at a floating rate based upon the bank’s prime rate plus 1% (5.00% on the date of the loan). The line of credit and mortgage are guaranteed by our President, Wayne W. Mills, who received a fee for such guarantees of $92,880.

     In December 2003, we issued a $1,300,000, 10% convertible promissory note to Pandora Select Partners L.P. The note is payable interest only through April 15, 2004, and thereafter is payable in equal monthly installments over the next 33 months. The note is convertible by the noteholder into common stock of the Company at $1.35 per share, and allows us, subject to certain conditions and limitations, to make monthly installment payments with our common stock at a price per share approximating the then market value. In connection with the financing we paid a 3% origination fee, issued a five year warrant for the purchase of 400,000 shares of the Company’s common stock at $1.50 per share, and granted the noteholder a security interest in 249,200 shares of NextNet Wireless, Inc. Series A Preferred Stock, and 33,800 shares of Catalytic Solutions, Inc. Series C Preferred Stock, owned by the Company. The proceeds of $1,300,000 were allocated between the note, and the fair value of the warrants based on using the Black Scholes pricing model. The resulting original issue discount, the fair value of the warrant, and the beneficial conversion of the note payable into common stock as defined in EITF 00-27 (“Application of Issue No. 98-5 to Certain Convertible Instruments”), is being amortized over the life of the note using the straight-line method, which approximates the interest method. In addition, we agreed to file a registration statement with the U.S. Securities and Exchange Commission, covering the issuance or resale of the shares of the Company’s common stock which may be issued in connection with the note and warrant issued to the noteholder. In addition, the note is personally guaranteed by the Company’s President, Wayne W. Mills, for which he was not compensated.

     On February 14, 2003, we obtained a $750,000 loan from Venture Bank. The loan had a term of six months and carried an interest rate of 6.5%. On April 1, 2003, we repaid the loan.

     In 2001, $1,255,000 was loaned to an affiliate of Wayne W. Mills, Blake Capital Partners, under a note (“Note”) secured by 500,000 shares of the Company’s common stock and any dividends received on those shares. At the time the loan was made, Mr. Mills was a principal shareholder of the Company, and was subsequently elected as the Company’s President and Chief Executive Officer. The Board of Directors of the Company negotiated an amendment to the security agreement (the

19


Table of Contents

“Amended and Restated Security Agreement”) which it believed to be beneficial to the Company. The Note as amended (the “New Note”) is in the principal amount of $1,496,370, and now provides for an October 31, 2007 due date, with interest at 2% over the prime rate established by Wells Fargo Bank, NA in Minneapolis, Minnesota, adjusted on March 1 and September 1 of each year, instead of the 12% rate established in the Note. Interest only is payable commencing March 1, 2004, and at the end of each six-month period thereafter. The New Note is with full recourse to Blake Capital Partners. The Amended and Restated Security Agreement, unlike the original Security Agreement, does not require us, or permit Blake Capital Partners or Mr. Mills, to cancel the shares of the Company’s common stock held as collateral as full payment of the loan, or require us to apply the value of those cancelled shares at $2.50 per share against the principal balance of the amounts due. In addition, Mr. Mills has personally guaranteed the repayment of the New Note.

     We obtained a mortgage to purchase the building housing Metalclad Insulation Corporation that provided net cash of $1,494,000 in 2002. During 2002, net cash of $37,500 was provided by proceeds from the exercise of common stock warrants.

     We used $1,176,000 of cash to repay long-term borrowings in 2001, primarily to repay Five-Year Zero Coupon Notes originally issued in December 1997, and $123,000 to repay long long-term borrowings in 2002. The uses of cash in 2001 were partially offset by the Company obtaining an accounts receivable revolving line of credit that provided $1,000,000 of cash flow, which was primarily used to repay the Five-Year Zero Coupon Notes discussed above. A private placement of the Company’s common stock and warrants completed by us in March 2001 also provided $600,000 of cash flow in 2001.

     Prior to 1975, we were engaged in the sale and installation of asbestos-related insulation materials, which has resulted in numerous claims of personal injury allegedly related to asbestos exposure. Many of these claims are now being brought by the children and close relatives of persons who have died, allegedly as a result of the direct or indirect exposure to asbestos.

     The number of asbestos-related cases which have been initiated naming us (primarily Metalclad Insulation Corporation) as a defendant had increased from approximately 254 in 1999, to 527 in 2000 and to 7285 in 2001. The number of cases filed slightly decreased to approximately 590 in 2002, and further decreased to approximately 351 in 2003. At December 31, 2001, 2002 and 2003, there were, respectively, approximately 1,009, 988 and 853 cases pending. It had been previously improperly reported in the Company’s Forms 10K for the period ended on December 31, 2002, filed with the Securities and Exchange Commission, that there were approximately 660 cases pending at December 31, 2002, and 700 cases pending at the end of 2001.

     Set forth below is a table for the years ended December 31, 2001, 2002 and 2003, which sets forth for each such year the approximate number of asbestos-related cases filed, the number of such cases resolved by dismissal or by trial, the number of such cases resolved by settlement, the total number of resolved cases, the number of filed cases pending at the end of such year, the total indemnity paid on all resolved cases, the average indemnity paid on all settled cases and the average indemnity paid on all resolved cases:

                         
    2001
  2002
  2003
New cases filed
    725       590       351  
Judgments and dismissals
    162       382       311  
Settled cases
    158       229       175  
Total resolved cases(1)
    320       611       486  
Pending cases(1)
    1,009       988       853  
Total indemnity payment
  $ 8,486,348     $ 9,244,000     $ 10,618,700  
Average indemnity paid on settled cases
  $ 53,711     $ 40,366     $ 60,678  
Average indemnity paid on all resolved cases
  $ 26,520     $ 15,129     $ 21,849  

(1)   Total resolved cases includes, and the number of outstanding cases excludes, cases which have been settled but which have not been closed for lack of final documentation or payment.

20


Table of Contents

     Although, the number of claims made in 2002 and 2003 reflected a downward trend from 2001, and the number of cases pending on December 31, 2003, dropped from those pending on December 31, 2002, it cannot be assumed that this trend will continue. The sympathies of juries, the aggressiveness of the plaintiff’s bar, and the declining defendant base as a result of business failures, has also led to a trend of larger payments and settlements per claim.

     Although defense costs are included in our insurance coverage, we expended $78,669, $220,351 and $174,340 in 2001, 2002 and 2003, respectively, to administer the asbestos claims. These amounts were primarily fees paid to attorneys to monitor the activities of the insurers, and their selected defense counsel, and to look after our rights under the various insurance policies. Total alleged damages are not ascertainable, in part because damage claims alleged are often made in terms an excess of a particular number. Multiplying the average payment of resolved claims made in 2003 of $21,760, times all claims existing at the end of 2003 (853), would yield an aggregate estimated potential liability of approximately $18,500,000, assuming the average payment stays the same and no new asbestos-related claims will be filed.

     It is difficult to determine if we have adequate insurance to cover these claims. The terms of such insurance policies are complex, and the coverage for many types of claims is limited. If the current trend of the claim occurrence and amounts is not significantly reversed, it will likely have a material adverse effect on our financial condition and business in the future. Because of our insurance coverage, we do not anticipate any adverse effect on our financial condition to develop for at least the next four to five years. Beyond that, however, the effect of those claims is uncertain.

     In 2003, the United States Congress considered legislation to create a privately funded, publicly administered fund to provide the necessary resources for an asbestos injury claims resolution program. The latest draft of the legislation calls for the fund to be funded 50% by asbestos defendant companies, of which the Company is one, and 50% by insurance companies. The impact, if any, this potential legislation will have on us cannot be determined at this time, although the latest draft of the legislation did not appear favorable to us.

     The following summarizes our contractual obligations at December 31, 2003. The long-term debt consists of various notes payable to a finance company for vehicles used in the ordinary course of the Company’s insulation business (See Note 13).

                                         
    Total
  1 Year or Less
  1-3 Years
  4-5 Years
  Over 5 Years
Long-term debt
  $ 296,823     $ 133,243     $ 159,053     $ 4,527     $  
Capitalized lease obligation
    30,476       30,476                    
Note payable to bank
    1,000,000       1,000,000                    
Mortgage payable
    1,586,528       47,635       105,422       1,433,471        
Note payable
    1,300,000       283,264       1,016,736              
 
   
 
     
 
     
 
     
 
     
 
 
Total
  $ 4,213,827     $ 1,494,618     $ 1,281,211     $ 1,437,998     $  
 
   
 
     
 
     
 
     
 
     
 
 

     During 2003, 2002, and 2001, we did not pay or declare any cash dividends and do not intend to pay any cash dividends in the near future.

     We believe that our cash, cash equivalents and borrowings available under the credit agreement should be sufficient to satisfy our cash requirements for at least the next 12 months. We anticipate, however, that the consolidated operating activities of Entrx in 2004 will result in continued losses and negative cash flow. Our obligations to service debt over the next several years will add to that negative cash flow. We hope to fund this negative cash flow through future borrowing, the sale of our capital stock, the sale of existing investments, the payment of an outstanding loan to Entrx or the settlement of insurance policies. So long as we are losing money borrowing will be difficult, and the sale of our common stock at current market prices would result in substantial dilution. We cannot be assured that we will be able to generate sufficient cash by any method to sustain our operations beyond 2004.

Foreign Currency Translation

     In the past we have been exposed to foreign currency translation risk due to our Mexican operations. Since we have discontinued our Mexican operations, we no longer have exposure to these risks.

21


Table of Contents

Impact of Inflation

     We reflect price escalations in our quotations to our insulation customers and in the estimation of costs for materials and labor. For construction contracts based on a cost-plus or time-and-materials basis, the effect of inflation on us is negligible. For projects on a fixed-price basis, the effect of inflation may result in reduced profit margin or a loss as a result of higher costs to us as the contracts are completed; however, the majority of our contracts are completed within 12 months of their commencement and we believe that the impact of inflation on such contracts is insignificant.

Significant Accounting Policies

     Our critical accounting policies are those both having the most impact to the reporting of our financial condition and results, and requiring significant judgments and estimates. Our critical accounting policies include those related to (a) revenue recognition, (b) investments in unconsolidated affiliates and (c) allowance for uncollectible accounts receivable. Revenue recognition for fixed price insulation installation and asbestos abatement contracts are accounted for by the percentage-of-completion method, wherein costs and estimated earnings are included in revenues as the work is performed. If a loss on a fixed price contract is indicated, the entire amount of the estimated loss is accrued when known. We have made investments in privately-held companies, which can still be considered to be in the startup or development stages. The investments at less than 20% of ownership are initially recorded at cost and the carrying value is evaluated quarterly. We monitor these investments for impairment and make appropriate reductions in carrying values if we determine an impairment charge is required based primarily on the financial condition and near-term prospects of these companies. These investments are inherently risky, as the markets for the technologies or products these companies are developing are typically in the early stages and may never materialize. Accounts receivable are reduced by an allowance for amounts that may become uncollectible in the future. The estimated allowance for uncollectible amounts is based primarily on our evaluation of the financial condition of the customer. Future changes in the financial condition of a customer may require an adjustment to the allowance for uncollectible accounts receivable.

New Accounting Pronouncements

     In April 2003, the Financial Accounting Standards Board (FASB) issued Statement of Financial Accounting Standards (SFAS) No. 149, “Amendment of Statement 133 on Derivative Instruments and Hedging Activities,” effective for contracts entered into or modified after June 30, 2003. This amendment clarifies when a contract meets the characteristics of a derivative, clarifies when a derivative contains a financing component and amends certain other existing pronouncements. The adoption of SFAS No. 149 did not have a material effect on our consolidated financial statements.

     In May 2003, the FASB issued SFAS No. 150, “Accounting for Certain Financial Instruments with Characteristics of both Liabilities and Equity.” SFAS No. 150 is effective for financial instruments entered into or modified after May 31, 2003, and otherwise is effective at the beginning of the first interim period beginning after June 15, 2003. SFAS No. 150 requires the classification as a liability of any financial instruments with a mandatory redemption feature, an obligation to repurchase equity shares, or a conditional obligation based on the issuance of a variable number of its equity shares. We do not have any financial instruments as defined by SFAS No. 150. The adoption of SFAS No. 150 did not have a material effect on our consolidated financial statements.

     In November 2002, the FASB issued FASB Interpretation No. 45, “Guarantor’s Accounting and Disclosure Requirements for Guarantees, Including Indirect Guarantees of Indebtedness of Others” (FIN 45). FIN 45 clarifies the requirements for a guarantor’s accounting for and disclosure of certain guarantees issued and outstanding. The initial recognition and initial measurement provisions of FIN 45 were applicable to guarantees issued or modified after December 31, 2002. The disclosure requirements of FIN 45 are effective for financial statements for periods ending after December 15, 2002. The adoption of FIN 45 did not have a material effect on our consolidated financial statements.

     In December 2003, the FASB issued FASB Interpretation No. 46 (Revised December 2003), “Consolidation of Variable Interest Entities, an Interpretation of ARB No. 51” (FIN 46R). This standard replaces FIN 46, Consolidation of Variable Interest Entities” that was issued in January 2003. FIN 46R modifies or clarifies various provisions of FIN 46. FIN 46R addresses the consolidation of business enterprises of variable interest entities (VIE’s), as defined by FIN 46R. FIN 46R exempts certain entities from its requirements and provides for special effective dates for entities that have fully or partially

22


Table of Contents

applied FIN 46 prior to issuance of FIN46R. Otherwise, application of FIN 46R is required in financial statements of public entities that have interest in structures commonly referred to as special purpose entities for periods ending after December 15, 2003. Application by the Company for all other types of VIE’s is required in financial statements for periods ending no later than the quarter ended January 31, 2005. The Company does not expect the adoption of FIN 46R to have a material effect on our consolidated financial statements.

Item 7A. QUANTITATIVE AND QUALITATIVE DISCLOSURES ABOUT MARKET RISK

     The fair value of our investments in available-for-sale securities at December 31, 2003 was approximately $279,000. The Company’s investment policy is to manage its available-for-sale securities portfolio to preserve principal and liquidity while maximizing the return on the investment portfolio. The principal available-for-sale securities are shares of Chiral Quest, Inc. stock (OTCBB CQST). Specific changes in the value of the common stock of Chiral Quest, Inc. will affect the fair value of the available-for-sale securities portfolio; however, such gains or losses would not be realized unless the investments were sold.

     Our long-term debt, note payable, and mortgage payable are subject to interest rate risk since the interest rate is not a fixed rate. We do not expect any fluctuations in the interest rates to have a material effect on our consolidated financial position or results of operations.

ITEM 8. FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA

     The consolidated financial statements and schedules listed in the accompanying Index to Consolidated Financial Statements are attached hereto and filed as a part of this Report under Item 15.

ITEM 9. CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS ON ACCOUNTING AND FINANCIAL DISCLOSURE

     On April 4, 2002, Moss Adams LLP, the independent accountants previously engaged by us to conduct an audit of our accounts for 2001 and prior years, resigned as our auditors. On April 16, 2002 we engaged Virchow, Krause & Company, LLP, with offices in Minneapolis, Minnesota, to audit our financial statements for the year ending December 31, 2002. We had not previously engaged or consulted with Virchow, Krause & Company, LLP on any matter prior to that engagement.

     The reports of Moss Adams LLP on our financial statements for the years 2001 and 2000 did not contain an adverse opinion or a disclaimer of opinion, and were not qualified or modified as to audit scope or accounting principles, but the report for 2000 did contain a paragraph regarding the uncertainty of the ability of the Company to remain a going concern. The opinion of Moss Adams LLP with respect to the financial statements for the period ended December 31, 2000, indicated that there was substantial doubt about our ability to continue as a going concern without obtaining additional debt or equity capital.

     The engagement of Virchow, Krause & Company, LLP was approved by our Board of Directors.

     During our fiscal years 2000 and 2001, and during the subsequent interim period through April 4, 2002, (i) there were no disagreements between the management of the Company and Moss Adams LLP with respect our financial statements on any matter of accounting principles or practices, financial statement disclosure or auditing scope or procedure, which if not resolved to the satisfaction of Moss Adams LLP, would have caused Moss Adams LLP to make reference to the subject matter of the disagreement in connection with its reports, and (ii) and there were no reportable events, as defined in Item 304(a)(1)(v) of Regulation S-K of the U.S. Securities and Exchange Commission.

ITEM 9A. CONTROLS AND PROCEDURES

     We carried out an evaluation, with the participation of our chief executive and chief financial officers, of the effectiveness, as of December 31, 2003, of our disclosure controls and procedures (as defined in Rules 13a-14(c) and 15d-14(c) of the Securities Exchange Act of 1934). Based upon that evaluation, made at the end of the period, our chief executive

23


Table of Contents

officer and chief financial officer concluded that our disclosure controls and procedures are effective in alerting them on a timely basis to material information required to be disclosed in our periodic reports to the Securities and Exchange Commission, and that there has been no significant change in such internal control, or other factors which could significantly affect such controls including any corrective actions with regard to significant deficiencies or material weaknesses, since our evaluation.

     Management is aware that there is a lack of segregation of duties due to the small number of employees dealing with general administrative and financial matters. However, management has determined that considering the employees involved and the control procedures in place, risks associated with such lack of segregation are insignificant and the potential benefits of adding employees to clearly segregate duties does not justify the expenses associated with such increases.

24


Table of Contents

PART III

ITEM 10. DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT

Directors

     The name, initial year of service as a director, age, and position or office of each member of our board of directors, is as follows:

                     
Name
  Director Since
  Age
  Position
Kenneth W. Brimmer(1)(2)(3)
    2002       48     Chairman of the Board and Director
Wayne W. Mills
    2002       49     President, Chief Executive Officer and Director
Joseph M. Caldwell(4)(5)
    2002       36     Director
Joseph M Senser(4)
    2002       47     Director

(1)   Member of the Audit Committee since June 2002.
 
(2)   Member of the Compensation Committee and Nominating Committee since February 2002.
 
(3)   Member of the Stock Option Committee since September 2002.
 
(4)   Member of the Audit Committee and Stock Option Committee since March 2003.
 
(5)   Member of the Nominating Committee since April 2004.

     The business experience, principal occupations and directorships in publicly-held companies of the members of our board of directors are set forth below.

     Kenneth W. Brimmer has been the chairman of the Board of Directors of Entrx since March 2002. Mr. Brimmer has been the owner and chief manager of Brimmer Company, LLC, a private investment company, since December 2001. Mr. Brimmer has been the chief executive officer of Sterion Incorporated (OTCBB: OMED), a Minneapolis, Minnesota-based medical products developer and manufacturer, since September 2003, and has served as a member of its board of directors since February 1998 and as chairman of its board of directors since March 2000. At the request of Entrx’s Board of Directors, Mr. Brimmer acted as the chief executive officer and chairman of the board of directors of VioQuest Pharmaceuticals, Inc. (formerly Surg II, Inc. and Chiral Quest, Inc.) (OTCBB: VQPH), from May 2002 until February 2003. VioQuest Pharmaceuticals, Inc. was a 90%-owned Entrx subsidiary during that period, until October 2003. He currently continues to serve as a board member at VioQuest Pharmaceuticals, Inc. Mr. Brimmer was the chief executive officer and chief financial officer of Active IQ Technologies, Inc. (OTCBB: AIQT), from March 2000 until December 2001, and acted as chairman of its board of directors until June 2003. Active IQ Technologies, Inc. was engaged in providing accounting software services in Minnetonka, Minnesota. Until April 2000, Mr. Brimmer was an executive officer of Rainforest Cafe, Inc., serving as its treasurer from 1995, and its president from April 1997. Mr. Brimmer is currently a member and the chairman of the board of directors of Sterion Incorporated and Hypertension Diagnostics, Inc. (HDII: OB). Mr. Brimmer is a member of our Audit Committee and has been determined to be the audit committee financial expert, and is believed to be independent, as defined under criteria established by NASDAQ and the regulations of the Securities and Exchange Commission. Mr. Brimmer has a Bachelor of Arts degree in accounting.

25


Table of Contents

     Wayne W. Mills has been the president and chief executive officer of Entrx since February 2002. Mr. Mills is the owner and manager of Blake Capital Partners, LLC, which he formed in September 1999, primarily to provide consulting services in the areas of capital formation, and mergers and acquisitions. From December 2001 until June 2003, Mr. Mills was a member of the board of directors of Active IQ Technologies, Inc. (OTCBB: AIQT), located in Minnetonka, Minnesota, and engaged in providing accounting software services. From December 2002 to April 2003, Mr. Mills was a member of the board of directors and the non-salaried chief executive officer of Innovative Gaming Corp. of America (OTCBB: IGCA), with offices in Las Vegas, Nevada, which is engaged in the development, manufacturing and marketing of specialty gaming machines. From May 1991 until September 1999, Mr. Mills was a registered representative with RJ Steichen & Co., a broker/dealer in Minneapolis, Minnesota.

     Joseph M. Caldwell has been chairman of the board of directors of Marix Technologies, Inc. since May 2002. Prior to that he was chief executive officer and a member of the board of directors of Marix Technologies, Inc. since May 2000. Marix is a privately held company based in Minneapolis, Minnesota that develops and markets software designs to facilitate and control offsite access to software applications and access to information. From March 1995 to May 2000, Mr. Caldwell was the chief executive officer of US Internet Corporation, a Minneapolis-based privately held Internet service provider, with service in over 1,300 cities nationwide and over 110 cities internationally. In June 1998, he co-founded Net Lifestyles, Inc., and has served as co-chairman of the board of directors from June 1998 to the present. Net Lifestyles is a privately held direct sales company marketing websites, e-commerce solutions, and Internet access to individuals and small businesses.

     Joseph M. Senser is the owner of Joe Senser’s Sports Grill, Inc. which owns and operates three restaurants in the Minneapolis, Minnesota metropolitan area. Mr. Senser opened his first restaurant in 1987. From 1995 until August 2000, Mr. Senser also acted as director of community relations for Grand Casino Mille Lacs and Grand Casino Hinckley, which are Native American owned and operated gaming casinos in north-central Minnesota. Since August 2000, Mr. Senser has acted as a member of the board of managers of two related non-profit organizations, the Milton Hershey School and the Hershey Trust. The Milton Hershey School, with funding from the Hershey Trust, provides grades K through 12 education and living facilities in Hershey, Pennsylvania, for financially disadvantaged children. Mr. Senser has notified us that he does not intend to stand for reelection at our next annual meeting of shareholders due to other business commitments.

     Each member of our Board of Directors was elected to serve until the next annual meeting of our shareholders.

Meetings of Board of Directors

     During the year ended December 31, 2003, the Board of Directors held eight meetings, and acted by unanimous written consent on four occasions. Each member of the Board of Directors was present for more than 75% of the meetings, except for Joseph M. Senser, who attended five of the eight meetings. The actions by unanimous written consent were signed by all members of the Board of Directors.

Information Concerning Non-Director Executive Officers

     The name, age, position or office, and business experience of each of our non-director executive officers is as follows:

             
Name
  Age
  Position
Brian D. Niebur
    41     Treasurer and Chief Financial Officer
John J. Macias
    58     President of Metalclad Insulation Corporation

     Brian D. Niebur has been employed part time by Entrx as its treasurer and chief financial officer since February 2002. At the request of Entrx’s Board of Directors, from May 2002, until February 2003 Mr. Niebur served as chief financial officer and a member of the Board of Directors of Chiral Quest, Inc. (formerly Surg II, Inc.) (OTCBB: CQST). Chiral Quest, Inc. was a 90%-owned subsidiary of Entrx until Entrx’s shares of Chiral Quest, Inc. were spun out to Entrx’s shareholders in October 2002. Mr. Niebur has a Bachelor of Arts degree in accounting and has passed all sections of the examination for certified public accountants. Since July 2000, Mr. Niebur has acted as a vice president and controller for Wyncrest Capital, Inc. in Minneapolis, Minnesota, a privately held venture capital firm. Mr. Niebur’s primary duties for Wyncrest Capital, Inc. are to act as chief financial officer and a director for Spectre Gaming, Inc. (OTCBB: SGMC), in which Wyncrest Capital,

26


Table of Contents

Inc. has made an equity investment. Spectre Gaming, Inc. is engaged in the business of developing and marketing electronic gaming systems for the Native American gaming market. From August 1997 until July 2000, Mr. Niebur was the controller for Vital Images, Inc., a developer and marketer of medical visualization and analysis software, in Plymouth, Minnesota.

     John J. Macias is the president of Entrx’s wholly owned operating subsidiary, Metalclad Insulation Corporation. Mr. Macias has been employed by Metalclad Insulation Corporation since 1971 in various positions, including labor superintendent from 1985 until April 14, 2004, when he became its president and chief executive officer.

     Each officer of Entrx is elected to serve at the discretion of the Board of Directors.

Reporting Under Section 16(a) of the Securities Exchange Act of 1934

     Section 16(a) of the Securities Exchange Act of 1934 requires executive officers and directors of Entrx, and persons who beneficially own more than 10 percent of Entrx’s outstanding shares of Common Stock, to file initial reports of ownership and reports of changes in ownership of securities of Entrx with the Securities and Exchange Commission (“SEC”) and the NASDAQ Stock Market. Officers, directors and persons owning more than 10 percent of Entrx’s outstanding Common Stock are required by SEC regulation to furnish Entrx with copies of all Section 16(a) forms filed. Based solely on a review of the copies of such reports and amendments thereto furnished to or obtained by Entrx or written representations that no other reports were required, Entrx believes that during the year ended December 31, 2003, all filing requirements applicable to its directors, officers or beneficial owners of more than 10 percent of Entrx’s outstanding shares of Common Stock were complied with.

Code Of Ethics

     We have adopted a Code of Ethics which is intended to govern the conduct of our officers, directors and employees in order to promote honesty, integrity, loyalty and the accuracy of our financial statements. You may obtain a copy of the Code of Ethics without charge by writing us and requesting a copy, attention: Brian Niebur, 800 Nicollet Mall, Suite 2690, Minneapolis, Minnesota 55402. You may also request a copy by calling us at (612) 333-0614.

ITEM 11. EXECUTIVE COMPENSATION

Summary Compensation Table

     The following table sets forth certain compensation information for: (1) each person who served as the chief executive officer of Entrx at any time during the year ended December 31, 2003, regardless of compensation level, and each of our other executive officers, other than the chief executive officer, serving as an executive officer at December 31, 2003. The foregoing persons are collectively referred to in this Form 10-K/A as the “Named Executive Officers.” Compensation information is shown for fiscal years 2001, 2002 and 2003.

27


Table of Contents

                                                         
            Annual Compensation
  Long Term Compensation
   
                                    Awards
   
                                    Restricted   Securities    
                            Other Annual   Stock   Underlying   All Other
            Salary   Bonus   Compensation   Awards   Options/SARs   Compensation
Name/Principal Position
  Year
  ($)
  ($)
  ($)
  ($)
  (#)
  ($)
Wayne W. Mills(1)
                                                       
President and Chief
    2003       200,000                         20,000       109,110 (4)
Executive Officer
    2002       175,000                         150,000        
 
    2001                                      
Brian D. Niebur(1)
                                                       
Treasurer and Chief
    2003       75,000                         20,000        
Financial Officer
    2002       60,000                         50,000       (2 )
 
    2001                                      
Geoffrey D. Larson(3)
                                                       
President of Metalclad
    2003       121,391       10,000                   100,000        
Insulation Corporation
    2002                                      
 
    2001                                      


(1)   Commenced employment on February 14, 2002.
 
(2)   Mr. Niebur received an option to purchase 25,000 shares of Chiral Quest, Inc., at a price of $1.25 per share. At the time the option was granted, the closing price of the common stock of Chiral Quest, Inc. on the over-the-counter Bulletin Board was $1.25 per share, and Chiral Quest, Inc. was a 90% owned subsidiary of Entrx. The closing price of the common stock of Chiral Quest was $1.60 per share on December 31, 2003.
 
(3)   Commenced employment on April 7, 2003, and terminated employment on April 2, 2004.
 
(4)   Received in consideration for the personal guarantee of debt and other obligations incurred by Entrx’s subsidiary, Metalclad Insulation Corporation.

Option Grants in Last Fiscal Year

     The following table provides certain information regarding options to purchase shares of our common stock granted to the Named Executive Officers during the year ended December 31, 2003.

                                                 
    Individual Grants
  Potential Realizable
                        Value of Assumed
    Number of   Percentage of                   Annual Rates of Stock
    Securities   Total                   Price Appreciation for
    Underlying
Options/SARs
  Options/SARs
Granted to
  Exercise or           Option Term(3)
    Granted   Employees in   Base Price   Expiration        
Name
  (#)
  Fiscal Year 2003
  ($/Share)
  Date
  5% ($)
  10% ($)
Wayne W. Mills(1)
    20,000       14.3 %     0.65 (1)     4/10/10       769       2,990  
Brian D. Niebur
    20,000       14.3 %     0.65       4/10/10       -0-       2,980  
Geoffrey D. Larson(2)
    100,000       71.4 %     0.50       4/06/10       2,063       22,103  


(1)   Option for 10,000 shares is executable at $0.50 per share, and option for 10,000 shares is executable at $0.80 per share.

28


Table of Contents

(2)   Mr. Larson resigned as an employee of Entrx Corporation effective April 2, 2004 at which time no portion of his 100,000 share option vested.
 
(3)   On April 8, 2003 (the grant date of Mr. Larson’s option) and April 10, 2003 (the day before the grant date of Messrs. Mills’ and Niebur’s options), the closing bid price of Entrx’s common stock on the NASDAQ Small Cap Market was $0.37 and $0.41 per share, respectively.

Aggregated Option Exercises and Year End Option Values

     The following table provides certain information regarding the exercise of stock options to purchase shares of our common stock during the year ended December 31, 2003, by the Named Executive Officers, and the fiscal year-end value of stock options held by such officers.

                                         
            Number of Securities    
            Underlying Unexercised   Value of Unexercised
    Shares   Options/SARs at Fiscal   In-the-Money Options/SARs
    Acquired on   Year End (#)   at Fiscal Year End ($)
Name
  Exercise (#)
  (Exercisable/Unexercisable)
  (Exercisable/Unexercisable)(1)
Wayne W. Mills
  None     70,000       100,000       6,200       -0-  
Brian D. Niebur
  None     16,700       53,300       -0-       6,200  
Geoffrey D. Larson(2)
  None     -0-       100,000       -0-       46,000  


(1)   Based on a fiscal year end of December 31, 2003 and a closing bid price on the NASDAQ small cap market of $0.96 per share on December 31, 2003. The value of in-the-money options is calculated as the difference between the fair market value of the Common Stock underlying the options at fiscal year end and the exercise price of the options. Exercisable options refer to those options that are exercisable as of December 31, 2003, while unexercisable options refer to those options that become exercisable at various times thereafter.
 
(2)   Mr. Larson resigned as an employee of Entrx Corporation effective April 2, 2004 at which time no portion of his 100,000 share option vested.

Compensation Committee Report

     As the Compensation Committee of Entrx Corporation (“Entrx”), it is our duty to review and recommend the compensation levels for members of Entrx’s management, evaluate the performance of management and the administration of Entrx’s various incentive plans.

     The policies and underlying philosophy governing Entrx’s compensation program are to maintain a comprehensive program that is competitive in the marketplace, provide opportunities integrating salary and stock rights to compensate short and long term performance of management, recognize and reward individual accomplishments and allow Entrx to retain seasoned executives who are essential to Entrx’s success.

     In determining management’s compensation, this Committee evaluates the compensation paid to management based on their performance, their experience, and the stage of development of Entrx. The Committee also takes into account such relevant external factors as general economic conditions, stock price performance, and stock market prices generally.

     Management compensation is composed of salary, bonuses, and options to purchase shares of Entrx’s common stock.

     Bonuses may be discretionary, or based upon an established plan. No bonuses were paid to the current executive officers in 2003.

     The base salaries for executive officers are determined by evaluating the responsibilities of the positions held, the individual experience, the competitive marketplace, the individual’s performance of responsibilities and the individual’s overall contribution to Entrx.

29


Table of Contents

     The Committee considers and recommends stock option grants to executive officers under Entrx’s stock option plans. The Committee believes that stock options provide strong incentive to increase the value of stockholders’ interests. Stock option grants are believed by the Committee to help focus management on the long-term success of Entrx. The amount of any stock option grant is based primarily on an individual’s responsibilities and position with Entrx. Individual awards of options are affected by the Committee’s subjective evaluation of factors it deems appropriate such as the assumption of responsibilities, competitive factors and achievements. Our recommendations for stock options are provided to Entrx’s Stock Option Committee which has the authority to grant such options. During 2003 options were granted to Messrs. Wayne W. Mills, Brian D. Niebur and Geoffrey D. Larson for the purchase of 20,000, 20,000 and 100,000 shares, respectively, at a weighted average exercise price of $0.65 per share for Mr. Mills, an exercise price of $0.65 per share for Mr. Niebur, and an exercise price of $0.50 per share for Mr. Larson.

     In March 2002, the Committee recommended that Entrx’s President, Wayne W. Mills, and Entrx’s Treasurer, Brian D. Niebur, be paid annual salaries at the rate of $200,000 and $60,000, respectively. Mr. Niebur’s salary was increased to an annual rate of $75,000 in July 2002, by the Board of Directors. The Committee negotiated a new employment agreement with Mr. Mills which took effect as of October 1, 2003 (the “Mills Employment Agreement”). Under the Mills Employment Agreement, Mr. Mills will continue to be entitled to a salary at the rate of $200,000 per year. If Entrx has two consecutive calendar quarters of profitability during the term of Mr. Mills’ employment, his salary will be increased to an annual rate of $250,000, retroactive to the beginning of that two-quarter period.

     Significant to the Committee’s recommendations concerning executive compensation and option grants are significant events which have occurred over time as well as objectives set for the coming year. With regard to the year ended December 31, 2003, the Committee took into account the disappointing operating results and performance of the market value of Entrx’s common stock in 2003.

     
Dated: March 8, 2004
  Compensation Committee
         
     
  /s/ Kenneth W. Brimmer    
  Kenneth W. Brimmer, Chairman   
     
 
         
     
  /s/ Joseph M. Senser    
  Joseph M. Senser, Member   
     
 

STOCK PERFORMANCE GRAPH

     The graph below provides an indication of the cumulative return on Entrx’s common stock as compared to the NASDAQ stock index and to eight specialty trade contractors (including Entrx) whose common stock is traded in the NASDAQ market for the period January 1, 1999 through December 31, 2003. The graph is presented on the assumption that $100 was invested at the close of the market on December 31, 1998, in shares of Entrx common stock, in the NASDAQ stock market index, and in the eight specialty trade contractors, weighted on the basis of the closing market price as of December 31, 1998, with all dividends reinvested.

30


Table of Contents

     (TOTAL RETURN PERFORMANCE GRAPH)

31


Table of Contents

Director Compensation

     In March 2002, the Board of Directors established a plan whereby each member of Entrx’s Board of Directors would receive a stock option for 10,000 shares of Entrx’s common stock in January of each year, at the then fair market value of the shares. In furtherance of such plan on April 11, 2003, the Stock Options Committee granted options to Kenneth W. Brimmer, Wayne W. Mills, Joseph M. Senser and Joseph M. Caldwell, to purchase 10,000 shares of Entrx’s common stock at $0.80 per share, which was the fair market value of those shares as reported on the NASDAQ Market System as of January 3, 2003. On the same date, the Stock Options Committee granted options to the same members of Entrx’s Board of Directors to purchase an additional 10,000 shares of Entrx’s common stock at $0.50 per share, which was in excess of the fair market value of those shares as reported on the NASDAQ Market System on that date. All options were granted under Entrx’s 2000 Omnibus Stock Option and Incentive Plan, as amended in 2002, which plan and amendment were approved by Entrx’s shareholders.

     Kenneth W. Brimmer, as Chairman of the Board of Directors, received monthly fees totaling $21,000 and reimbursement for medical insurance premiums, totaling approximately $17,000 in 2003. He currently receives $1,500 per month and continues to receive reimbursement for his medical insurance premiums. There is no current plan to pay any cash compensation to any other member of the Board of Directors elected at the Meeting.

ITEM 12. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT AND RELATED STOCKHOLDER MATTERS

Share Ownership of Officers and Directors

     The following table sets forth certain information as of April 26, 2004, with respect to the shares of common stock beneficially owned by: (i) each director; (ii) each executive officer; and (iii) all current executive officers (regardless of salary and bonus level) and directors as a group. Unless otherwise indicated, the shareholders listed in the table below have sole voting and investment powers with respect to the shares indicated:

                 
    Number of    
    Common Shares   Percentage of
    Beneficially   Outstanding
Name of Beneficial Owner
  Owned
  Shares (7)
Wayne W. Mills
    1,840,000 (1)     25.0  
Kenneth W. Brimmer
    180,000 (2)(3)     2.5  
Joseph M. Caldwell
    70,000 (3)     *  
Joe M. Senser
    70,000 (3)     *  
Brian D. Niebur
    38,400 (4)     *  
John J. Macias
    4,250 (5)     *  
All executive officers and directors as a group (6 persons)
    2,202,650 (6)     28.9  


*   Less than 1%
 
(1)   Includes 400,000 shares which are owned by Blake Capital Partners, LLC which is wholly owned by Mr. Mills, 400,000 shares which are owned by Mr. Mill’s Individual Retirement Account, 275,000 shares which are owned by Mr. Mills’ spouse and to which Mr. Mills disclaims beneficial ownership, and 120,000 shares which Mr. Mills may acquire upon the exercise of outstanding stock options.
 
(2)   Includes 15,000 shares which are owned by Mr. Brimmer’s Individual Retirement Account, and 15,000 shares which are owned by the Individual Retirement Account of Mr. Brimmer’s spouse, and to which he disclaims any beneficial interest.
 
(3)   Includes 70,000 shares that each of Messrs. Brimmer, Caldwell and Senser have the right to acquire upon the exercise of outstanding stock options.
 
(4)   Includes 38,400 shares which Mr. Niebur may acquire upon the exercise of outstanding stock options.

32


Table of Contents

(5)   Includes 4,250 shares which Mr. Macias may acquire upon the exercise of outstanding stock options.
 
(6)   Assumes that each shareholder listed exercised all options available to that person which would vest as of June 25, 2004.
 
(7)   The percentage of outstanding shares of common stock as shown in the table above is calculated on 7,244,215 shares outstanding, as of April 26, 2004, plus it assumes in each case that the shareholder exercised all options available to that person which would vest as of June 25, 2004.

Share Ownership of Certain Beneficial Owners

     The following table sets forth the name, address, number of shares of Entrx’s common stock beneficially owned, and the percentage of the outstanding shares of common stock such shares represent, of each person or group of persons, known by Entrx to beneficially own more than 5% of Entrx’s outstanding common stock as of April 26, 2004:

                 
    Number of    
    Common Shares   Percentage of
Name and Address   Beneficially   Outstanding
of Beneficial Owner
  Owned
  Shares (5)
Wayne W. Mills
5020 Blake Road
Edina, MN 55436
    1,840,000 (1)     25.0  
Grant S. Kesler
3739 Brighton Point Drive
Salt Lake City, UT 84121
    777,135 (2)     9.9  
Anthony C. Dabbene
26921 Magnolia Court
Laguna Hills, CA 92653
    496,600 (3)     6.5  
George W. Holbrook, Jr.
1157 S.W. 30th Street
Suite E
Box 1938
Palm City, FL 34991
    501,615 (4)     6.9  
James R. McGoogan
1157 S.W. 30th Street
Suite E
Box 1938
Palm City, FL 34991
    487,740 (4)     6.7  
Bradley Resources Company
1157 S.W. 30th Street
Suite E
Box 1938
Palm City, FL 34991
    476,255 (4)     6.6  


(1)   Includes 400,000 shares which are owned by Blake Capital Partners, LLC, which is owned by Mr. Mills, 400,000 shares which are owned by Mr. Mills Individual Retirement Account, 275,000 shares which are owned by Mr. Mills’ spouse and to which Mr. Mills disclaims beneficial ownership, and 120,000 shares which Mr. Mills may acquire upon the exercise of outstanding stock options. Mr. Mills has pledged 500,000 shares to secure a loan from Entrx. (See “Loan to Affiliate of Wayne Mills” and “Modification of Loan to Affiliate of Wayne Mills” under ITEM 13. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS).
 
(2)   Includes 620,000 shares which Mr. Kesler may purchase under currently exercisable options at prices ranging from $2.00 to $3.00 per share.
 
(3)   Includes 450,000 shares which Mr. Dabbene may purchase under currently exercisable options at prices ranging from $2.00 to $3.00 per share.
 
(4)   Messrs. Holbrook and McGoogan own 25,360 and 11,485 shares, respectively, of our common stock and are both partners of Bradley Resources Company with shared voting and dispositive power with respect to the 476,255 shares

33


Table of Contents

    owned by Bradley Resources Company. Bradley Resources Company, Mr. Holbrook and Mr. McGoogan may be considered to be a “group” as defined under Rule 13d-5 of the Securities Exchange Act of 1934, with the power to vote and dispose of an aggregate of 513,100 shares of our common stock, or 7.1% of our common stock.
 
(5)   The percentage of outstanding shares of common stock shown in the table above is calculated based upon 7,244,215 shares outstanding as of the close of business on the date of this proxy statement, plus it assumes in each case that the shareholder exercised all options available to that person that would vest within 60 days thereafter.

Equity Compensation Plan Information

     The following table sets forth as of December 31, 2003, the total number of shares of our common stock which may be issued upon the exercise of outstanding stock options and other rights under compensation plans approved by the shareholders, and under compensation plans not approved by the shareholders. The table also sets forth the weighted average purchase price per share of the shares subject to those options, and the number of shares available for future issuance under those plans.

                         
                    Number of securities
                    remaining available for
    Number of securities           future issuance under
    to be issued upon   Weighted-average   equity compensation
    exercise of   exercise price of   plans (excluding
    outstanding options,   outstanding options   securities reflected in
Plan Category
  warrants and rights
  warrants and rights
  column (a))
Equity compensation plans approved by security holders
    2,079,700 (1)   $ 2.41       530,500  
Equity compensation plans not approved by security holders
    1,368,380     $ 4.84     None
Total
    3,448,080     $ 3.37 (2)     530,500  


(1)   Options for 1,619,150 shares have been granted under Entrx’s 2000 Omnibus Stock Option and Incentive Plan (the “2000 Plan”) which was approved by Entrx’s shareholders. The remaining options for 460,550 shares were granted under similar plans which were previously adopted and approved by the shareholders, and which have been terminated.
 
(2)   The prices at which all options are exercisable range from $0.50 to $45.00 per share.

ITEM 13. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

Employment Agreement of Wayne W. Mills

     Entrx entered into an Employment Agreement with its president and chief executive officer, Wayne W. Mills, effective commencing October 1, 2003. The Employment Agreement is terminable for cause (as defined in the Employment Agreement) or without cause on 15 days notice. If terminated by Entrx without cause, Mr. Mills will receive a severance salary equal to six months of his then annual base pay. If Mr. Mills’ employment is terminated as a result of a change in control of Entrx, he will be entitled to a severance salary equal to up to two years of his then annual base pay, depending upon the aggregate market value of Entrx’s common stock at the time. Under the Employment Agreement, Mr. Mills is entitled to an annual salary of $200,000. The salary may be increased to $250,000 per year if the Company achieves two consecutive quarters of net profit, retroactive to the beginning of such two-quarter period. In addition, Mr. Mills will be entitled to bonuses equal to (i) 5% of the increase in the aggregate market value of Entrx’s outstanding common stock from year to year, beginning with the year 2004, subject to certain adjustments and limitations as to amount, and (ii) 10% of the profit earned from the sale by the Company of NextNet Wireless, Inc. Series A Preferred Stock owned by Entrx, using a base value for that capital stock which equals the Company’s cost basis ($4.23 per share) through March 31, 2004, and increase annually thereafter at a rate of approximately 15% per year. If Entrx has not disposed of all of is shares of NextNet Wireless, Inc. Series A Preferred Stock as of March 31, 2008, Entrx will be obligated to pay Mr. Mills a bonus equal to 10% of the amount by which the then market value of NextNet Wireless, Inc. shares then owned by Entrx exceeds the aggregate base value of those shares calculated at $7.40 per share. Mr. Mills will be entitled to receive this bonus on NextNet Wireless, Inc.

34


Table of Contents

shares even if he is not employed by Entrx. Mr. Mills is also entitled to a fee equal to 3% of any amount of debt of Entrx that he guarantees at the request of the Company’s Board of Directors and any lender. As a result of this provision, Mr. Mills was entitled to a guarantee fee of $92,880 with respect to a line of credit loan and mortgage loan extended to Entrx’s subsidiary Metalclad Insulation Corporation, in October 2003, by the Far East National Bank, Anaheim, California, and a guarantee fee of $16,230 with respect to the issuance of a letter of credit to secure an aggregate of $541,000 in bonds for the completion of construction projects by Metalclad Insulation Corporation.. Although Entrx has a right of set-off against monies owed to Mr. Mills in connection with the payment of any guarantee fee, none of the guarantee fees paid were applied to the debt of Blake Capital Partners, LLC to Entrx.

Loan to Affiliate of Wayne Mills

     On December 10, 2001, Entrx loaned Blake Capital Partners, LLC (“Blake Capital”), a Minnesota limited liability company, $1,250,000 under a non-recourse secured note (the “Note”). Blake Capital is wholly owned by Wayne W. Mills who later became a director and the President of Entrx on February 13, 2002. The Note with interest at the rate of 6% per annum, was due June 10, 2002. Blake Capital had the right to extend the due date of the Note for up to 90 days, and on June 10, 2002, exercised that right. During the 90-day extension period and beyond, the rate of interest increased to 12% per annum. The Note was not repaid on the extended due date of September 8, 2002.

     As security for the loan, Mr. Mills pledged 500,000 shares of Entrx’s common stock, under the terms of a pledge agreement (the “Pledge Agreement”) dated as of December 10, 2001. In October 2002, Entrx spun off shares of Chiral Quest, Inc. common stock as a dividend to its shareholders, on the basis of one share of Chiral Quest, Inc. common stock for each two shares of Entrx common stock held as of October 11, 2002. Prior to the dividend, Chiral Quest, Inc. (then Surg II, Inc.) was a 90% owned subsidiary of Entrx. As a result of the dividend, Mr. Mills received 250,000 shares of the common stock of Chiral Quest, Inc., which were added to the 500,000 shares of Entrx’s common stock held as collateral for the loan.

     The Pledge Agreement provided that Mr. Mills would retain voting power over the collateralized shares until such shares are either cancelled or sold to satisfy the loan under the terms of the Note and Pledge Agreement. To satisfy its obligations under the Note, all or a portion of the 500,000 shares of Entrx common stock, or 250,000 shares of Chiral Quest, Inc. common stock, could have been sold at the direction of Blake Capital, in which case the proceeds of such sale would have been applied against the principal and interest due under the Note. The terms of the Note also provided that Blake Capital could request that the Entrx shares be cancelled, in which case they could have carried a value of $2.50 per share which would be applied against the amount due under the Note. If the Note was in default, Entrx could have cancelled the shares at a value of $2.50 per share, and apply the amount cancelled against the principal and interest due under the Note. Although the Pledge Agreement was not clear, Entrx took the position that the $2.50 value related to one share of Entrx common stock and one-half share of Chiral Quest, Inc. common stock.

     Since the Note was non-recourse to Blake Capital, neither Blake Capital nor Mr. Mills had any personal liability under the Note, except for the interest on the Note, and Entrx’s only recourse for repayment of the Note was the 500,000 shares of Entrx common stock, and 250,000 shares of Chiral Quest, Inc. common stock, pledged as security. The market value of the stock held as collateral never exceeded the principal balance of the Note since it became due, and the Board of Directors did not take any action to foreclose on the collateral.

     Mr. Mills began acquiring Entrx common stock in the open market as an investment in November 2000, and by August 31, 2001, had acquired 15% of Entrx’s outstanding common stock. Under certain provisions of the Delaware Corporation Law (the “Delaware Law”), if a shareholder acquires 15% of the outstanding common stock of a corporation incorporated under the Delaware Law without prior approval of the Board of Directors of that corporation, the corporation is precluded for a period of three years after acquiring the 15% interest (or until April 21, 2004 in Mr. Mills’ case) from entering into certain transactions, without the affirmative vote of holders of at least two-thirds of the shares of Entrx’s outstanding common stock, excluding the shares owned by the 15% or greater shareholder. The precluded transactions would include any merger or consolidation of Entrx and certain of its subsidiaries with any other corporation in which Mr. Mills had an interest, certain mergers or consolidations which might be considered as caused by Mr. Mills under the statute, and the receipt by Mr. Mills of any loan, advance, guarantee, pledge or other financial benefit. The loan evidenced by the Note was made to Mr. Mills when he owned more than 15% of the outstanding common stock of Entrx. Although members of the Board of Directors of Entrx were aware of Mr. Mills’ purchases of Entrx common stock, no official prior approval for such purchases was given by the Board of Directors. As a result, the loan was likely in violation of Section 203

35


Table of Contents

of the Delaware Corporation Law. The Board of Directors of Entrx, Entrx’s management and Mr. Mills indicated that they were unaware of the provisions of said Section 203 at the time the loan was made.

Modification of Loan to Affiliate of Wayne Mills

     The Sarbanes-Oxley Act of 2002 was adopted on August 1, 2002, while the loan to Blake Capital Partners, as discussed in the foregoing section entitled “Loan to Affiliate of Wayne W. Mills,” was outstanding. Under Section 402 of the Sarbanes-Oxley Act, it is unlawful for any company registered under Section 12 of the Securities Exchange Act of 1934 to make a personal loan to any directors or executive officers of that company. The provision also provides that a loan outstanding on the date of the enactment of Section 402 is not in violation of that provision, provided that there is no material modification to any terms of the loan after such enactment. The independent members of the Board of Directors, taking into consideration the purpose and policy of Section 402, have concluded that the prohibition against any modification to the loan to Mr. Mills would not be applicable where the modification was, in their reasonably exercised determination, on balance materially beneficial to Entrx.

     Accordingly, for several months beginning in August 2003, the independent members of Entrx’s Board of Directors, constituting the Audit Committee, negotiated an amendment to the Note and Pledge Agreement with Blake Capital Partners and Mr. Mills, which culminated in the execution of an amendment to the Pledge Agreement (the “Amended and Restated Pledge Agreement”) which they believed to be beneficial to the Entrx. The Note as amended (the “New Note”) is in the principal amount of $1,496,370, and now provides for an October 31, 2007 due date, with interest at 2% over the prime rate established by Wells Fargo Bank, NA in Minneapolis, Minnesota, adjusted on March 1 and September 1 of each year, instead of the 12% rate established in the Note. Interest only is payable commencing March 1, 2004, and at the end of each six-month period thereafter. The New Note is now with full recourse to Blake and the Amended and Restated Pledge Agreement does not require Entrx, nor permit Blake or Mr. Mills, to cancel the shares of Entrx’s common stock, and require Entrx to apply the value of those cancelled shares at $2.50 per share, to be applied against the principal balance of the amounts due. In addition, Mr. Mills has personally guaranteed the repayment of the New Note.

ITEM 14. PRINCIPAL ACCOUNTANT FEES AND SERVICES

Auditors

     The Board of Directors of Entrx selected Moss Adams, LLP (“Moss Adams”), certified public accountants, to audit the accounts of Entrx for the year ended December 31, 2001, and to perform other appropriate accounting services for Entrx as needed.

     On April 4, 2002, Moss Adams, LLP (“Moss Adams”), resigned as Entrx’s auditors. The report of Moss Adams on the consolidated financial statements of Entrx for the years 2000 and 2001 did not contain an adverse opinion or a disclaimer of opinion, and was not qualified or modified as to uncertainty, audit scope or accounting principles. The resignation of Moss Adams was not sought, recommended or approved by the Audit Committee or Board of Directors of Entrx. There were no disagreements between the management of Entrx and Moss Adams with respect to the consolidated financial statements of Entrx for the years 2000 and 2001, or any interim period, or any matter of accounting principles or practices, financial statement disclosure or auditing scope or procedure, which were not resolved to the satisfaction of Moss Adams or which would have caused Moss Adams to make reference to the subject matter or any such disagreement in connection with rendering its report on those consolidated financial statements. Moss Adams had audited the accounts of Entrx since 1998.

     On April 16, 2002, upon the recommendation and approval of the Audit Committee, Entrx engaged Virchow Krause & Company, LLP (“Virchow Krause”), certified public accountants with offices in Minneapolis, Minnesota, to audit Entrx’s consolidated financial statements for 2002 and to perform other appropriate accounting services for Entrx as needed. Entrx had not previously engaged Virchow Krause on any matter. Virchow Krause & Company was engaged directly by the Audit Committee to provide its services with respect to Entrx’s 2003 fiscal year.

36


Table of Contents

Audit Fees

     Virchow Krause billed Entrx $48,332 and $51,523 for the annual audit of Entrx’s consolidated financial statements, and the review of Entrx’s consolidated financial statements included in Entrx’s quarterly reports on Form 10Q filed with the Securities and Exchange Commission, for the 2002 and 2003 fiscal years, respectively.

Audit-Related Fees

     Virchow Krause billed Entrx $16,678 for assurance and related services provided to Entrx that are not included under the caption “Audit Fee” above, and were reasonably related to the performance of its audit or review of Entrx’s financial statements for the 2002 fiscal year. Such services were provided in connection with due diligence activities with respect to a possible acquisition by Entrx which did not occur. No such services were billed in 2003.

Tax Fees

     Virchow Krause billed Entrx $22,225 and $7,550 for services in connection with tax compliance, tax advice and tax planning for the 2002 and 2003 fiscal years, respectively. The services billed for in 2003 were in connection with the preparation of Entrx’s 2002 federal and state income tax returns. The fees billed in 2002 were for tax consulting advice in connection with the spin-off of a 90%-owned subsidiary of Entrx, Surg II, Inc., in October 2002.

All Other Fees

     Virchow Krause billed Entrx $5,420 in 2002 for all products and services not included under the captions “Audit Fees,” “Audit-Related Fees” or “Tax Fees” above. Such services were provided to Surg II, Inc., Entrx’s 90%-owned subsidiary. No such services were provided or billed in 2003.

Approval by Audit Committee

     According to Entrx’s Audit Committee charter, all services provided to Entrx by its independent auditors must be pre-approved by the Audit Committee. The Audit Committee pre-approved of the engagement of Virchow Krause related to (i) the audit of the financial accounts of Entrx for 2003, and to provide its report thereon, (ii) the preparation of our 2003 federal and state income tax returns, and (iii) the review of our quarterly reports on Form 10Q filed in 2003. No other services, other than those set forth in the foregoing sentence, were performed by Virchow Krause & Company on our behalf in 2003, except for services previously approved and performed with respect to the audit of our financial statements for 2002.

37


Table of Contents

PART IV

ITEM 15. EXHIBITS, FINANCIAL STATEMENT SCHEDULES, AND REPORTS ON FORM 8-K.

(a) The following documents are filed as part of this Annual Report on Form 10-K/A:

     1  Financial Statements
Reports of Independent Auditors
Consolidated Balance Sheets
Consolidated Statements of Operations and Other Comprehensive Income (Loss)
Consolidated Statements of Shareholders’ Equity
Consolidated Statements of Cash Flows
Notes to Consolidated Financial Statements

     2  Schedules to Financial Statements
Schedule II — Valuation and Qualifying Accounts

     All schedules, other than those listed above, are omitted, as the information is not required, is not material or is otherwise furnished.

     3. Exhibits

     The following exhibits are being filed with this Annual Report on Form 10-K/A and/or are incorporated by reference therein in accordance with the designated footnote references:

  3.   Restated and Amended Certificate of Incorporation and Bylaws of the Company, and all amendments thereto.(1)
 
  3.2   Certificate of Amendment to Certificate of Incorporation effective June 25, 2002.(2)
 
  4.1   Form of Certificate for Common Stock.(3)
 
  10.1   Form of 1993 Omnibus Stock Option and Incentive Plan.(4)
 
  10.2   Form of 1996 Omnibus Stock Option and Incentive Plan.(5)
 
  10.3   Form of 2000 Omnibus Stock Option and Incentive Plan.(6)
 
  10.4   Decision of NAFTA Tribunal dated August 30, 2000.(7)
 
  10.5   Non-Recourse Security and Pledge Agreement Between the Company and Wayne W. Mills dated December 10, 2001.(8)
 
  10.6   Non-Recourse Secured Note dated December 10, 2001.(9)
 
  10.7   Catalytic Solutions Shareholders Agreement dated November 15, 2001.(10)
 
  10.8   Amended and Restated Articles of Incorporation of Catalytic Solutions, Inc. a California Corporation.(11)
 
  10.9   Amended and Restated Employment Agreement between Grant S. Kesler and Metalclad Corporation dated January 1, 2002.(12)
 
  10.10   Amended and Restated Employment Agreement between Anthony C. Dabbene and Metalclad Corporation dated January 1, 2002.(13)
 
  10.11   Consulting Agreement between Grant S. Kesler and Metalclad Corporation dated February 14, 2002.(14)
 
  10.12   Amended and Restated Bylaws adopted February 14, 2002.(15)

38


Table of Contents

  10.13   Agreement of Purchase and Sale of Anaheim facility at 2198 South Dupont Drive, Anaheim, California.(16)
 
  10.14   Curtom-Metalclad Partnership Agreement and Amendment.(17)
 
  10.15   Stock Purchase Agreement among the Company, Surg II, Inc., Theodore A. Johnson and Charles B. McNeil dated May 29, 2002.(18)
 
  10.16   Loan Agreement between the Company and Zamba Corporation dated November 4, 2002.(19)
 
  10.17   Amendment No. 1 to Loan Agreement between the Company and Zamba Corporation dated February 19, 2003.(20)
 
  10.18   Employment agreement between Metalclad Insulation, Entrx Corporation and Geoffrey B. Larson dated March 19, 2003.(21)
 
  10.19   Employment Agreement between Entrx Corporation and Wayne W. Mills dated October 1, 2003.(22)
 
  10.20   Secured Promissory Note of Blake Capital Partners and Guarantee of Wayne W. Mills dated November 1, 2003.(23)
 
  10.21   Amended and Restated Security and Pledge Agreement between Blake Capital Partners, Wayne W. Mills, Entrx Corporation and the escrow agent, Bruce Haglund, dated November 1, 2003.(24)
 
  10.22   Secured Convertible Promissory Note between the Company and Pandora Select Partners L.P. dated December 3, 2003.(25)
 
  10.23   Pledge Agreement between the Company and Pandora Select Partners L.P. dated December 3, 2003.(26)
 
  10.24   Registration Rights Agreement between the Company and Pandora Select Partners L.P. dated December 3, 2003.(27)
 
  10.25   Warrant issued to Pandora Select Partners L.P. dated December 3, 2003.(28)
 
  14.   Code of Ethics(29)
 
  16.1   Letter of concurrence from Moss Adams LLP dated April 9, 2002.(30)
 
  21.   List of Subsidiaries of the Registrant.(31)
 
  31.1   Rule 13a-14(a) Certification of Chief Executive Officer.
 
  31.2   Rule 13a-14(a) Certification of Chief Financial Officer.
 
  32.   Section 1350 Certification.


(1)   Filed with the Company’s Annual Report on Form 10-K for the year ended December 31, 1997 and incorporated herein by this reference.
 
(2)   Filed with the Company’s Annual Report on Form 10-K for the year ended December 31, 2002 as Exhibit 3.2 and incorporated herein by this reference
 
(3)   Filed with the Company’s Annual Report on Form 10-K for the year ended December 31, 2002 as Exhibit 4.1 and incorporated herein by this reference
 
(4)   Filed with the Company’s Transition Report on Form 10-K for the five months ended May 31, 1993 and incorporated herein by this reference.
 
(5)   Filed with the Company’s Proxy Statement dated April 17, 1997 and incorporated herein by this reference.

39


Table of Contents

(6)   Filed with the Company’s Proxy Statement dated October 20, 2000 and incorporated herein by this reference.
 
(7)   Filed with the Company’s Form 8-K dated September 5, 2000 and incorporated herein by this reference.
 
(8)   Filed with the Company’s Form 8-K on December 21, 2001 as Exhibit A and incorporated herein by this reference.
 
(9)   Filed with the Company’s Form 8-K on December 21, 2001 as Exhibit B and incorporated herein by this reference.
 
(10)   Filed with the Company’s Form 8-K on December 21, 2001 as Exhibit C and incorporated herein by this reference.
 
(11)   Filed with the Company’s Form 8-K on December 21, 2001 as Exhibit D and incorporated herein by this reference.
 
(12)   Filed with the Company’s Form 8-K on February 28, 2002 as Exhibit (i) and incorporated herein by this reference.
 
(13)   Filed with the Company’s Form 8-K on February 28, 2002 as Exhibit (ii) and incorporated herein by this reference.
 
(14)   Filed with the Company’s Form 8-K on February 28, 2002 as Exhibit (iii) and incorporated herein by this reference.
 
(15)   Filed with the Company’s Form 8-K on February 28, 2002 as Exhibit (v) and incorporated herein by this reference.
 
(16)   Filed with the Company’s Annual Report on Form 10-K for the year ended December 31, 2001 as Exhibit 10.19 and incorporated herein by this reference.
 
(17)   Filed with the Company’s Annual Report on Form 10-K for the year ended December 31, 2001 as Exhibit 10.20 and incorporated herein by this reference.
 
(18)   Filed with the Company’s Annual Report on Form 10-K for the year ended December 31, 2002 as Exhibit 10.19 and incorporated herein by this reference.
 
(19)   Filed with the Company’s Annual Report on Form 10-K for the year ended December 31, 2002 as Exhibit 10.20 and incorporated herein by this reference.
 
(20)   Filed with the Company’s Annual Report on Form 10-K for the year ended December 31, 2002 as Exhibit 10.21 and incorporated herein by this reference.
 
(21)   Filed with the Company’s Quarterly Report on Form 10-Q for the period ended March 31, 2003 as Exhibit 10.1 and incorporated herein by this reference.
 
(22)   Filed with the Company’s Quarterly Report on Form 10-Q for the period ended September 30, 2003 as Exhibit 10.1 and incorporated herein by this reference.
 
(23)   Filed with the Company’s Quarterly Report on Form 10-Q for the period ended September 30, 2003 as Exhibit 10.2 and incorporated herein by this reference.
 
(24)   Filed with the Company’s Quarterly Report on Form 10-Q for the period ended September 30, 2003 as Exhibit 10.3 and incorporated herein by this reference.
 
(25)   Filed with the Company’s Annual Report on Form 10-K, for the year ended December 31, 2003, on March 24, 2004 as exhibit 10.22 and incorporated herein by reference.
 
(26)   Filed with the Company’s Annual Report on Form 10-K, for the year ended December 31, 2003, on March 24, 2004 as exhibit 10.23 and incorporated herein by reference.
 
(27)   Filed with the Company’s Annual Report on Form 10-K, for the year ended December 31, 2003, on March 24, 2004 as exhibit 10.24 and incorporated herein by reference.
 
(28)   Filed with the Company’s Annual Report on Form 10-K, for the year ended December 31, 2003, on March 24, 2004 as exhibit 10.25 and incorporated herein by reference.
 
(29)   Filed with the Company’s Annual Report on Form 10-K, for the year ended December 31, 2003, on March 24, 2004 as exhibit 14 and incorporated herein by reference.
 
(30)   Filed with the Company’s Form 8-K on April 18, 2002 and incorporated herein by this reference.
 
(31)   Filed with the Company’s Annual Report on Form 10-K, for the year ended December 31, 2003, on March 24, 2004 as exhibit 21 and incorporated herein by reference.

(b) Reports on Form 8-K

     None

40


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.

         
  ENTRX CORPORATION
 
 
  By:   /s/ Brian D. Niebur    
    Brian D. Niebur  
Date:  November 29, 2004   Chief Financial Officer  
 

     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.

         
Signatures
  Title
  Date
 
       
/s/ Peter L. Hauser
Peter L. Hauser
  Chief Executive Officer and Director
(Principal Executive Officer)
  November 29, 2004
 
       
/s/ Brian D. Niebur
Brian D. Niebur
  Chief Financial Officer
(Principal Financial and Accounting Officer)
  November 29, 2004
 
       
/s/ Kenneth W. Brimmer
Kenneth W. Brimmer
  Director, Chairman   November 29, 2004
 
       
/s/ Joseph M. Caldwell
Joseph M. Caldwell
  Director   November 29, 2004
 
       


Joseph M. Senser
  Director    

41


Table of Contents

ITEM 15(A)(1) and (2)

ENTRX CORPORATION AND SUBSIDIARIES

INDEX TO CONSOLIDATED FINANCIAL STATEMENTS

The following Consolidated Financial Statements of Entrx Corporation and subsidiaries are included in Item 8:

         
Reports of Independent Auditors on Consolidated Financial Statements:
       
Report of Virchow, Krause & Company, LLP
    F-1  
Report of Moss Adams LLP
    F-2  
Financial Statements:
       
Consolidated Balance Sheets — December 31, 2003 and 2002
    F-3  
Consolidated Statements of Operations and Comprehensive Income (Loss) — Years Ended December 31, 2003, 2002 and 2001
    F-4  
Consolidated Statements of Shareholders’ Equity — Years Ended December 31, 2003, 2002 and 2001
    F-5  
Consolidated Statements of Cash Flows — Years Ended December 31, 2003, 2002 and 2001
    F-6  
Notes to Consolidated Financial Statements
    F-7  
Supplementary Financial Statement Schedules:
       
Schedule II — Valuation and Qualifying Accounts
    F-30  

42


Table of Contents

REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

To the Shareholders, Audit Committee and Board of Directors
Entrx Corporation
Minneapolis, Minnesota

We have audited the accompanying consolidated balance sheets of Entrx Corporation as of December 31, 2003 and 2002 and the related consolidated statements of operations and comprehensive income (loss), shareholders’ equity and cash flows for the years then ended. These consolidated financial statements are the responsibility of the company’s management. Our responsibility is to express an opinion on these consolidated financial statements based on our audits.

We conducted our audits in accordance with the standards of the Public Company Accounting Oversight Board (United States). Those standards require that we plan and perform the audits to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall consolidated financial statement presentation. We believe that our audits provide a reasonable basis for our opinion.

In our opinion, the consolidated financial statements referred to above present fairly, in all material respects, the financial position of Entrx Corporation as of December 31, 2003 and 2002 and the results of their operations and their cash flows for the years then ended in conformity with accounting principles generally accepted in the United States of America.

/s/ Virchow, Krause & Company, LLP

Minneapolis, Minnesota
February 23, 2004 (except as to Notes 1, 3 and 20, as to which the date is November 3, 2004)

F-1


Table of Contents

INDEPENDENT AUDITOR’S REPORT

The Board of Directors and Shareholders of
Entrx Corporation (formerly Metalclad Corporation):

We have audited the accompanying consolidated statements of operations, shareholders’ equity and cash flows of Entrx Corporation (a Delaware corporation) and subsidiaries for the year ended December 31, 2001. These financial statements are the responsibility of the Company’s management. Our responsibility is to express an opinion on these financial statements based on our audit.

We conducted our audits in accordance with auditing standards generally accepted in the United States of America. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audit provides a reasonable basis for our opinion.

In our opinion, the financial statements referred to above present fairly, in all material respects, the financial position of Entrx Corporation and subsidiaries as of December 31, 2001, and the results of their operations and their cash flows for the year in the period ended December 31, 2001 in conformity with accounting principles generally accepted in the United States of America.

Our audit was made for the purpose of forming an opinion on the basic financial statements taken as a whole. The schedule listed in the index of financial statements is presented for purposes of complying with the Securities and Exchange Commission’s rules and is not part of the basic financial statements. The data for the year ended December 31, 2001 has been subjected to the auditing procedures applied in the audit of the basic financial statements and, in our opinion, fairly state in all material respects the financial data required to be set forth therein in relation to the basic financial statements taken as a whole.

MOSS ADAMS LLP
Irvine, California
March 15, 2002

F-2


Table of Contents

ENTRX CORPORATION AND SUBSIDIARIES
CONSOLIDATED BALANCE SHEETS

                 
    December 31,   December 31,
    2003
  2002
ASSETS
               
Current assets:
               
Cash and cash equivalents
  $ 1,644,311     $ 844,384  
Available-for-sale securities
    278,658       592,547  
Restricted cash
          2,110,870  
Accounts receivable, less allowance for doubtful accounts of $65,000 and $61,500 as of December 31, 2003 and 2002, respectively
    1,718,881       1,639,528  
Costs and estimated earnings in excess of billings on uncompleted contracts
    179,654       526,219  
Inventories, net
    134,823       157,527  
Prepaid expenses and other current assets
    224,389       229,926  
Other receivables
    187,790       429,007  
 
   
 
     
 
 
Total current assets
    4,368,506       6,530,008  
Property, plant and equipment, net
    2,472,284       2,474,815  
Investment in unconsolidated affiliates
    1,756,889       1,000,000  
Note receivable
          1,000,000  
Other assets
    66,360       58,539  
 
   
 
     
 
 
 
  $ 8,664,039     $ 11,063,362  
 
   
 
     
 
 
LIABILITIES AND SHAREHOLDERS’ EQUITY
               
Current liabilities:
               
Note payable to bank
  $ 1,000,000     $ 996,002  
Current portion of convertible note payable, net of original issue discount
    151,265        
Current portion of capital lease obligation
    20,205        
Current portion of long-term debt
    133,243       100,328  
Current portion of mortgage payable
    47,635       75,740  
Accounts payable
    525,639       1,093,375  
Accrued expenses
    731,299       649,558  
Billings in excess of costs and estimated earnings on uncompleted contracts
    239,950       13,352  
 
   
 
     
 
 
Total current liabilities
    2,849,236       2,928,355  
Long-term debt, less current portion
    163,580       208,060  
Convertible note payable, net of original issue discount, less current portion
    763,072        
Capital lease obligation, less current portion
    10,271        
Mortgage payable, less current portion
    1,538,893       1,418,419  
 
   
 
     
 
 
Total liabilities
    5,325,052       4,554,834  
 
   
 
     
 
 
Commitments and contingencies
               
Shareholders’ equity:
               
Preferred stock, par value $1; 5,000,000 shares authorized; none issued
           
Common stock, par value $.10; 80,000,000 shares authorized; 7,699,015 and 7,244,215 issued and outstanding, respectively, as of December 31, 2003, and 7,699,015 and 7,504,215 issued and outstanding, respectively, as of December 31, 2002
    769,901       769,901  
Additional paid-in capital
    70,047,305       69,531,352  
Less treasury stock at cost, 454,800 and 194,800 shares as of December 31, 2003 and 2002, respectively
    (380,765 )     (222,159 )
Accumulated deficit
    (65,674,169 )     (62,667,676 )
Officer’s receivable, net
    (1,511,375 )     (984,438 )
Deferred compensation
          (66,065 )
Accumulated other comprehensive income
    88,090       147,613  
 
   
 
     
 
 
 
    3,338,987       6,508,528  
 
   
 
     
 
 
 
  $ 8,664,039     $ 11,063,362  
 
   
 
     
 
 

See Notes to Consolidated Financial Statements

F-3


Table of Contents

ENTRX CORPORATION AND SUBSIDIARIES
CONSOLIDATED STATEMENTS OF OPERATIONS AND COMPREHENSIVE INCOME (LOSS)

                         
    Year Ended December 31,
    2003
  2002
  2001
Contract revenues
  $ 7,619,508     $ 8,636,986     $ 10,875,505  
Contract revenues — related party
    5,113,414       6,383,585       7,132,416  
 
   
 
     
 
     
 
 
Total contract revenues
    12,732,922       15,020,571       18,007,921  
 
   
 
     
 
     
 
 
Contract costs and expenses
    6,885,767       7,450,119       9,245,704  
Contract costs and expenses — related party
    4,426,718       5,708,363       6,294,248  
 
   
 
     
 
     
 
 
Total contract costs and expenses
    11,312,485       13,158,482       15,539,952  
 
   
 
     
 
     
 
 
Gross margin
    1,420,437       1,862,089       2,467,969  
 
   
 
     
 
     
 
 
Operating expenses:
                       
Selling, general and administrative
    3,786,405       3,658,488       3,015,367  
Change in allowance on officer’s receivable
    (387,000 )     387,000        
Change in control charges
          3,332,726        
 
   
 
     
 
     
 
 
Total operating expenses
    3,399,405       7,378,214       3,015,367  
 
   
 
     
 
     
 
 
Operating loss
    (1,978,968 )     (5,516,125 )     (547,398 )
Interest income
    154,028       293,073       80,136  
Interest expense
    (171,993 )     (118,812 )     (131,566 )
Gain (loss) on sale of available-for-sale securities
    (14,989 )     57,056        
Impairment charge on investment in privately-held company
    (1,000,000 )            
Other income (expense), net
    5,429       (3,794 )     (904,190 )
Minority interest in net loss
          2,228        
 
   
 
     
 
     
 
 
Loss from continuing operations
    (3,006,493 )     (5,286,374 )     (1,503,018 )
Income from discontinued operations
                7,078,726  
 
   
 
     
 
     
 
 
Net income (loss)
    (3,006,493 )     (5,286,374 )     5,575,708  
Other comprehensive income (loss)
    (59,523 )     147,613        
 
   
 
     
 
     
 
 
Comprehensive income (loss)
  $ (3,066,016 )   $ (5,138,761 )   $ 5,575,708  
 
   
 
     
 
     
 
 
Weighted average number of common shares — basic
    7,303,338       7,608,823       7,200,490  
 
   
 
     
 
     
 
 
Weighted average number of common shares — diluted
    7,303,338       7,608,823       7,261,568  
 
   
 
     
 
     
 
 
Loss per share of common stock, continuing operations — basic
  $ (0.41 )   $ (0.69 )   $ (0.21 )
 
   
 
     
 
     
 
 
Loss per share of common stock, continuing operations — diluted
  $ (0.41 )   $ (0.69 )   $ (0.21 )
 
   
 
     
 
     
 
 
Income per share of common stock, discontinued operations — basic
  $     $     $ 0.98  
 
   
 
     
 
     
 
 
Income per share of common stock, discontinued operations — diluted
  $     $     $ 0.97  
 
   
 
     
 
     
 
 
Income (loss) per share of common stock — basic
  $ (0.41 )   $ (0.69 )   $ 0.77  
 
   
 
     
 
     
 
 
Income (loss) per share of common stock — diluted
  $ (0.41 )   $ (0.69 )   $ 0.77  
 
   
 
     
 
     
 
 

See Notes to Consolidated Financial Statements

F-4


Table of Contents

ENTRX CORPORATION AND SUBSIDIARIES
CONSOLIDATED STATEMENTS OF SHAREHOLDERS’ EQUITY

Years Ended December 31, 2003, 2002 and 2001

                                                                         
                                                            Accumulated    
    Common Stock
  Additional
Paid-in
  Treasury   Accumulated   Officer's   Deferred   Other
Comprehensive
  Total
Shareholders'
    Shares
  Amounts
  Capital
  Stock
  Deficit
  Receivable
  Comp.
  Income
  Equity
Balance at December 31, 2000
    6,581,114     $ 658,111     $ 67,659,747     $     $ (59,871,257 )   $     $     $ (1,555,423 )     6,891,178  
Debt conversions and interest
    266,901       26,690       297,124                                     323,814  
Sale of common stock and warrants
    600,000       60,000       540,000                                     600,000  
Officer’s loan and interest
                                  (1,254,521 )                 (1,254,521 )
Foreign currency translation realized in NAFTA settlement
                                              1,555,423       1,555,423  
Net income
                            5,575,708                         5,575,708  
 
   
 
     
 
     
 
     
 
     
 
     
 
     
 
     
 
     
 
 
Balance at December 31, 2001
    7,448,015       744,801       68,496,871             (54,295,549 )     (1,254,521 )                 13,691,602  
Common stock issued related to change in control
    226,000       22,600       558,220                                     580,820  
Stock option compensation related to change in control
                348,600                                     348,600  
Purchase of treasury stock
    (194,800 )                 (222,159 )                             (222,159 )
Issuance of common stock upon exercise of stock warrants
    25,000       2,500       35,000                                     37,500  
Allowance on officer’s receivable
                                  387,000                   387,000  
Interest on officer’s receivable
                                  (116,917 )                 (116,917 )
Unrealized gain on available-for-sale securities
                                              147,613       147,613  
Distribution of Surg II, Inc. common stock as dividend
                            (3,085,753 )                       (3,085,753 )
Value of stock options issued of unrelated entity
                92,661                         (66,065 )           26,596  
Net loss
                            (5,286,374 )                       (5,286,374 )
 
   
 
     
 
     
 
     
 
     
 
     
 
     
 
     
 
     
 
 
Balance at December 31, 2002
    7,504,215       769,901       69,531,352       (222,159 )     (62,667,676 )     (984,438 )     (66,065 )     147,613       6,508,528  
Purchase of treasury stock
    (260,000 )                 (158,606 )                             (158,606 )
Allowance on officer’s receivable
                                  (387,000 )                 (387,000 )
Interest on officer’s receivable
                                  (139,937 )                 (139,937 )
Unrealized loss on available-for-sale securities
                                              (59,523 )     (59,523 )
Expense related to stock options issued of unrelated entity
                                        66,065             66,065  
Stock warrants issued for services
                119,956                                     119,956  
Stock warrants issued related to note payable
                372,020                                     372,020  
Beneficial conversion of note payable
                23,977                                     23,977  
Net loss
                            (3,006,493 )                       (3,006,493 )
 
   
 
     
 
     
 
     
 
     
 
     
 
     
 
     
 
     
 
 
Balance at December 31, 2003
    7,244,215     $ 769,901     $ 70,047,305     $ (380,765 )   $ (65,674,169 )   $ (1,511,375 )   $     $ 88,090     $ 3,338,987  
 
   
 
     
 
     
 
     
 
     
 
     
 
     
 
     
 
     
 
 

See Notes to Consolidated Financial Statements

F-5


Table of Contents

ENTRX CORPORATION AND SUBSIDIARIES
CONSOLIDATED STATEMENTS OF CASH FLOWS

                         
    Year Ended December 31,
    2003
  2002
  2001
Cash flows from operating activities:
                       
Net income (loss)
  $ (3,006,493 )   $ (5,286,374 )   $ 5,575,708  
Adjustments to reconcile net income (loss) to net cash provided by (used in) operating activities:
                       
Elimination of Surg II, Inc. loss due to deconsolidation, net of minority interest
          23,681        
Gain from discontinued operations
                (7,078,726 )
Depreciation and amortization
    181,199       161,256       128,580  
(Gain) loss on disposal of property, plant and equipment
    (5,429 )     18,117       8,933  
Interest on notes receivable
    (6,889 )            
Compensation related to stock options issued of unrelated entity
    66,065       26,596        
Loss (gain) on sale of available-for-sale securities
    14,989       (57,056 )      
Impairment charge on investment in privately-held company
    1,000,000              
Provision for losses on accounts receivable
    41,459       4,000       7,500  
Provision for losses on note receivable, sale of Mexican assets
                779,402  
Forgiveness of related party receivable related to change in control
          537,794        
Stock option compensation related to change in control
          348,600        
Common stock issued related to change in control
          580,820        
Allowance on officer’s receivable
    (387,000 )     387,000        
Interest income recorded on officer’s receivable
    (139,937 )     (116,917 )      
Issuance of stock for services and interest
                13,813  
Issuance of stock warrants for services
    119,956              
Amortization of original issue discount
    10,332              
Changes in operating assets and liabilities:
                       
Restricted cash
    2,110,870       (2,110,870 )      
Accounts receivable
    (120,812 )     209,762       2,105,186  
Costs and estimated earnings in excess of billings on uncompleted contracts
    346,565       (371,618 )     (71,681 )
Inventories, net
    22,704       2,397       (45,795 )
Prepaid expenses and other current assets
    5,537       132,959       (225,400 )
Other receivables
    241,217       (429,007 )      
Receivables from related parties
                182,204  
Other assets
    (7,821 )     102,913       (135,687 )
Accounts payable and accrued expenses
    (485,995 )     (1,056,819 )     (89,344 )
Billings in excess of costs and estimated earnings on uncompleted contracts
    226,598       (45,762 )     32,390  
 
   
 
     
 
     
 
 
Net cash provided by (used in) continuing operations
    227,115       (6,938,528 )     1,187,083  
Net cash provided by discontinued operations
                13,449,766  
 
   
 
     
 
     
 
 
Net cash provided by (used in) operating activities
    227,115       (6,938,528 )     14,636,849  
 
   
 
     
 
     
 
 
Cash flows from investing activities:
                       
Capital expenditures
    (150,029 )     (2,257,549 )     (231,169 )
Purchase of available-for-sale securities
          (766,880 )      
Sale of available-for-sale securities
    239,379       569,568        
Distribution of Surg II, Inc. common stock
          (3,300,000 )      
Advances on note receivable
    (750,000 )     (1,000,000 )      
Proceeds from sale of assets
    17,200       32,013       1,500  
Investment, at cost
                (1,000,000 )
 
   
 
     
 
     
 
 
Net cash used in investing activities
    (643,450 )     (6,722,848 )     (1,229,669 )
 
   
 
     
 
     
 
 
Cash flows from financing activities:
                       
Proceeds from long-term debt
    121,172       189,879       202,438  
Proceeds from mortgage payable
    1,596,000       1,535,000        
Net advances (repayments) on note payable to bank
    3,998       (3,998 )     1,000,000  
Proceeds from convertible note payable and common stock warrants
    1,300,000              
Borrowing by an officer/shareholder
                (1,254,521 )
Payments on long-term debt
    (132,737 )     (122,932 )     (1,176,131 )
Payments on mortgage payable
    (1,503,631 )     (40,841 )      
Payments on capital lease obligation
    (9,934 )            
Proceeds from sale of stock and warrants
                600,000  
Purchase of treasury stock
    (158,606 )     (222,159 )      
Proceeds from exercise of warrants
          37,500        
 
   
 
     
 
     
 
 
Net cash provided by (used in) financing activities
    1,216,262       1,372,449       (628,214 )
 
   
 
     
 
     
 
 
Increase (decrease) in cash and cash equivalents
    799,927       (12,288,927 )     12,778,966  
Cash and cash equivalents at beginning of year
    844,384       13,133,311       354,345  
 
   
 
     
 
     
 
 
Cash and cash equivalents at end of year
  $ 1,644,311     $ 844,384     $ 13,133,311  
 
   
 
     
 
     
 
 

See Notes to Consolidated Financial Statements

F-6


Table of Contents

ENTRX CORPORATION AND SUBSIDIARIES

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS

NOTE 1 — DESCRIPTION OF BUSINESS AND SIGNIFICANT ACCOUNTING POLICIES

Description of Business

Entrx Corporation, formerly Metalclad Corporation (the “Company”) is engaged in insulation services, including asbestos abatement and material sales, to customers primarily in California (the “Insulation Business”). Until 1999, the Company was engaged in the development of hazardous and non-hazardous industrial waste treatment and storage facilities, as well as the collection and recycling of industrial waste for disposition to landfills or as alternative fuels for cement kilns in Mexico (the “Mexican Business”).

In 1997, the Company filed a claim against the United Mexican States under the North American Free Trade Agreement (“NAFTA”) to recover the value of its investment in a completed, but unopened, treatment, storage and disposal facility in San Luis Potosi. During the fourth quarter of 1998, the Company determined that due to political opposition in Mexico, its Mexican operations would not be successful and committed to a plan to discontinue its Mexican operations to minimize future losses and halted any further investment in Mexico. The Company settled its claims against the Mexican Government in October 2001 for $16,002,000. This settlement completed the Company’s activities in Mexico and essentially closed out all discontinued operations in Mexico.

Principles of Consolidation

The consolidated financial statements include the accounts of the Company and its wholly-owned and majority-owned subsidiaries. Significant intercompany accounts and transactions have been eliminated in consolidation.

The accompanying consolidated financial statements include the accounts of Surg II, Inc. from May 30, 2002, the date on which the Company first owned over 50% of the voting stock of Surg II, Inc., to October 22, 2002, the date on which the Company owned less than 50% of the voting stock of Surg II, Inc.

Cash and Cash Equivalents

The Company considers all highly liquid investments with original maturities of three months or less to be cash equivalents. The carrying amount approximates fair value because of the short maturity of those instruments. The Company deposits its cash in high credit quality financial institutions. The balances, at times, may exceed federally insured limits.

Investments

Investments held by the Company are classified as available-for-sale securities. Available-for-sale securities are reported at fair value with all unrealized gains or losses included in other comprehensive income. The fair value of the securities was determined by quoted market prices of the underlying security. Proceeds of $239,379 and $569,568 was received and a loss on sale of available-for-sale securities of $14,989, net of reclassification adjustment for loss included in net loss of $14,368 and a gain on sale of available-for-sale securities of $57,056 was recorded on the consolidated statements of operations and comprehensive income (loss) for the years ended December 31, 2003 and 2002, respectively. For purposes of determining gross realized gains, the cost of available-for-sale securities is based on specific identification.

The Company also has minority investments in privately held companies. These investments are included in investments in unconsolidated affiliates on the Consolidated Balance Sheets and are carried at cost unless the fair value of the investment below the cost basis is judged to be other-than-temporary. The Company monitors these investments for impairment and makes appropriate reductions in carrying values. (See Note 24)

F-7


Table of Contents

Restricted Cash

At December 31, 2002, restricted cash of $2,110,870 consisted of balances legally restricted as to withdrawal and comprise a certificate of deposit collateralizing a letter of credit issued by Community Bank for the benefit of a customer of the Company’s insulation subsidiary. The letter of credit was in lieu of a performance and payment bond required by the contract with the customer and the certificate of deposit was released on March 25, 2003.

Accounts Receivable

The Company reviews customers’ credit history before extending unsecured credit and establishes an allowance for doubtful accounts based upon factors surrounding the credit risk of specific customers and other information. Invoices are generally issued with Net 30 day terms. Accounts receivable over 30 days are considered past due. The Company does not accrue interest on past due accounts receivable. Receivables are written-off only after all collection attempts have failed and are based on individual credit evaluation and specific circumstances of the customer.

Financial Instruments

The carrying amounts for all financial instruments approximate fair value. The carrying amounts for cash and cash equivalents, accounts receivable, accounts payable and accrued expenses approximate fair value because of the short maturity of these instruments. The fair value of long-term debt, note payable to bank, convertible note payable, mortgage payable and capital lease obligation approximates the carrying amounts based upon the Company’s expected borrowing rate for debt with similar remaining maturities and comparable risk.

Inventories

Inventories, which consist principally of insulation products and related materials, are stated at the lower of cost (determined on the first-in, first-out method) or market.

Depreciation and Amortization

Property, plant and equipment are stated at cost. Depreciation and amortization is computed using the straight-line method over the estimated useful lives of related assets which range from three to five years for machinery and equipment and thirty years for the building and related improvements. Maintenance, repairs and minor renewals are expensed when incurred.

Advertising Cost

Advertising costs are expensed as incurred. Advertising costs totaled approximately $0, $2,400 and $1,400 for the years ended December 31, 2003, 2002 and 2001, respectively.

Revenue Recognition

Fixed price insulation installation and asbestos abatement contracts are accounted for by the percentage-of-completion method wherein costs and estimated earnings are included in revenues as the work is performed. If a loss on a fixed price contract is indicated, the entire amount of the estimated loss is accrued when known. Time and material contracts are accounted for under a cost plus fee basis. Retentions by customers under contract terms are due at contract completion.

Metalclad Insulation Corporation has both one and multi-year maintenance contracts. These contracts are billed monthly for the amount of work performed (time and materials with pre approval daily by the customer) and revenue is recognized accordingly. Metalclad Insulation Corporation does not require a large prepayment related to these maintenance contracts which would require a straight-line basis to recognize revenue. Entrx does recognize revenue in accordance with SAB 101 when it has met the criteria of 1) persuasive evidence of an arrangement exists; 2)

F-8


Table of Contents

delivery has occurred or services have been rendered; 3) price is fixed or determinable; 4) collectibility is reasonably assured.

Income/Loss Per Share

The Company computes income (loss) per share in accordance with Statement of Financial Accounting Standards (“SFAS”) 128, “Earnings Per Share”. This statement requires the presentation of both basic and diluted net income (loss) per share for financial statement purposes. Basic net income (loss) per share is computed by dividing the net income (loss) available to common shareholders by the weighted average number of common shares outstanding. Diluted net income (loss) per share includes the effect of the potential shares outstanding, including dilutive stock options, warrants and convertible debt using the treasury stock method. Options and warrants totaling 3,448,080 and 3,207,333 were excluded from the computation of diluted earnings per share for the years ended December 31, 2003 and 2002, respectively, as their effect was antidilutive. Following is a reconciliation of basic and diluted net income (loss) per share:

                         
    2003
  2002
  2001
Net income (loss) per share — basic
                       
Net income (loss)
  $ (3,006,493 )   $ (5,286,374 )   $ 5,575,708  
Weighted average shares outstanding
    7,303,338       7,608,823       7,200,490  
 
   
 
     
 
     
 
 
Net income (loss) per share — basic
  $ (0.41 )   $ (0.69 )   $ 0.77  
 
   
 
     
 
     
 
 
Net income (loss) per share — diluted
                       
Net income (loss)
  $ (3,006,493 )   $ (5,286,374 )   $ 5,575,708  
Weighted average shares outstanding
    7,303,338       7,608,823       7,200,490  
Effect of diluted securities
                61,078  
 
   
 
     
 
     
 
 
Weighted average shares outstanding
    7,303,338       7,608,823       7,261,568  
 
   
 
     
 
     
 
 
Net income (loss) per share — diluted
  $ (0.41 )   $ (0.69 )   $ 0.77  
 
   
 
     
 
     
 
 

Stock-Based Compensation

In accordance with Accounting Principles Board (APB) Opinion No. 25 and related interpretations, the Company uses the intrinsic value-based method for measuring stock-based compensation cost which measures compensation cost as the excess, if any, of the quoted market price of the Company’s common stock at the grant date over the amount the employee must pay for the stock. The Company’s general policy is to grant stock options and warrants at fair value at the date of grant. Options and warrants issued to non-employees are recorded at fair value, as required by SFAS No. 123 “Accounting for Stock Based Compensation” (Statement 123), using the Black-Scholes pricing model. The Company adopted the disclosure-only requirement of SFAS No. 148, “Stock Based Compensation.”

The Company applies APB No. 25 and related interpretations in accounting for its stock options and warrants. Accordingly, $186,021 and $959,016 of compensation cost has been recognized in the accompanying consolidated statements of operations and comprehensive income (loss) for the years ended December 31, 2003 and 2002. Had compensation costs for the Company’s stock options and warrants been determined based on the fair value at the grant dates consistent with the method of SFAS No. 123, the Company’s net income (loss) and income (loss) per share would have been changed to the approximate pro forma amounts indicated below:

F-9


Table of Contents

                         
    Year Ended December 31,
    2003
  2002
  2001
Net income (loss):
                       
As reported
  $ (3,006,493 )   $ (5,286,374 )   $ 5,575,708  
Pro forma
    (3,291,713 )     (5,589,177 )     4,917,935  
Basic net income (loss) per share
                       
As reported
  $ (0.41 )   $ (0.69 )   $ 0.77  
Pro forma
    (0.45 )     (0.73 )     0.68  
Diluted net income (loss) per share
                       
As reported
  $ (0.41 )   $ (0.69 )   $ 0.77  
Pro forma
    (0.45 )     (0.73 )     0.68  
Stock-based compensation
                       
As reported
  $ 186,021     $ 959,016     $  
Pro forma
    285,220       302,803       657,773  

The following significant assumptions were utilized to calculate the fair value information presented utilizing the Black-Scholes pricing model:

                         
    Year Ended December 31,
    2003
  2002
  2001
Risk Free interest rate
    2.93 %     3.63 %     3.00 %
Expected life
  4.1 years   3.5 years   3.0 years
Expected volatility
    140 %     156 %     147 %
Expected dividends
                 
Weighted average fair value of options granted
  $ 0.31     $ 1.56     $ 1.26  

Concentration of Credit Risk

Financial instruments that potentially subject the Company to credit risk consist principally of cash and contract receivables. Contract receivables are concentrated primarily with utility companies located in Southern California. Historically, the Company’s credit losses have been insignificant.

Income Taxes

Deferred taxes are provided using the asset and liability method whereby deferred tax assets are recognized for deductible temporary differences and operating loss and tax credit carry forwards and deferred tax liabilities are recognized for taxable temporary differences. Temporary differences are the differences between the reported amounts of assets and liabilities and their tax bases. Deferred tax assets are reduced by a valuation allowance when, in the opinion of management, it is more likely than not that some portion or all of the tax assets will not be realized. Deferred tax assets and liabilities are adjusted for the effects of changes in tax laws and rates on the date of enactment.

Comprehensive Income

SFAS 130, “Reporting Comprehensive Income” establishes rules for the reporting of comprehensive income and its components. Comprehensive income consists of net income, unrealized gains on available-for-sale securities and foreign currency translation adjustments and is presented in the Consolidated Statements of Shareholders’ Equity. During the years ended December 31, 2003 and 2002, the Company recorded other comprehensive loss of $59,523 and other comprehensive income of $147,613, respectively, for unrealized gains on available-for-sale securities. The Company previously recorded other comprehensive income (loss) on its Mexican subsidiaries for foreign currency

F-10


Table of Contents

translation gains (losses). During the year ended December 31, 2001, as a result of the NAFTA settlement and the write-off of the remaining Mexican assets from discontinued operations, the Company realized $1,555,423 of foreign currency translation losses. The amount is included in the net gain from discontinued operations in 2001.

Reclassifications

Certain reclassifications have been made to the prior year consolidated financial statements to conform with the current year presentation.

New Accounting Pronouncements

In April 2003, the Financial Accounting Standards Board (FASB) issued SFAS No. 149, “Amendment of Statement 133 on Derivative Instruments and Hedging Activities,” effective for contracts entered into or modified after June 30, 2003. This amendment clarifies when a contract meets the characteristics of a derivative, clarifies when a derivative contains a financing component and amends certain other existing pronouncements. The adoption of SFAS No. 149 did not have a material effect on the Company’s consolidated financial statements.

In May 2003, the FASB issued SFAS No. 150, “Accounting for Certain Financial Instruments with Characteristics of both Liabilities and Equity.” SFAS No. 150 is effective for financial instruments entered into or modified after May 31, 2003, and otherwise is effective at the beginning of the first interim period beginning after June 15, 2003. SFAS No. 150 requires the classification as a liability of any financial instruments with a mandatory redemption feature, an obligation to repurchase equity shares, or a conditional obligation based on the issuance of a variable number of its equity shares. The Company does not have any financial instruments as defined by SFAS No. 150. The adoption of SFAS No. 150 did not have a material effect on the Company’s consolidated financial statements.

In November 2002, the FASB issued FASB Interpretation No. 45, “Guarantor’s Accounting and Disclosure Requirements for Guarantees, Including Indirect Guarantees of Indebtedness of Others” (FIN 45). FIN 45 clarifies the requirements for a guarantor’s accounting for and disclosure of certain guarantees issued and outstanding. The initial recognition and initial measurement provisions of FIN 45 were applicable to guarantees issued or modified after December 31, 2002. The disclosure requirements of FIN 45 are effective for financial statements for periods ending after December 15, 2002. The adoption of FIN 45 did not have a material effect on the Company’s consolidated financial statements.

In December 2003, the FASB issued FASB Interpretation No. 46 (Revised December 2003), “Consolidation of Variable Interest Entities, an Interpretation of ARB No. 51” (FIN 46R). This standard replaces FIN 46, Consolidation of Variable Interest Entities” that was issued in January 2003. FIN 46R modifies or clarifies various provisions of FIN 46. FIN 46R addresses the consolidation of business enterprises of variable interest entities (VIE’s), as defined by FIN 46R. FIN 46R exempts certain entities from its requirements and provides for special effective dates for entities that have fully or partially applied FIN 46 prior to issuance of FIN 46R. Otherwise, application of FIN 46R is required in financial statements of public entities that have interest in structures commonly referred to as special purpose entities for periods ending after December 15, 2003. Application by the Company for all other types of VIE’s is required in financial statements for periods ending no later than the quarter ended January 31, 2005. The Company does not expect the adoption of FIN 46R to have a material effect on the Company’s consolidated financial statements.

Use of Estimates

The preparation of financial statements in conformity with accounting principles generally accepted in the United States of America requires management to make estimates and assumptions that affect the reported amounts of assets and liabilities and disclosure of contingent assets and liabilities at the date of the financial statements and the reported amounts of revenues and expenses during the reporting period. Actual results could differ from those estimates.

Accounting for the Impairment of Long-Lived Assets

The Company reviews long-lived assets, including property and intangible assets, for impairment whenever events or changes in business circumstances indicate that the carrying amount of an asset may not be fully recoverable. An

F-11


Table of Contents

impairment loss would be recognized when the estimated future cash flows from the use of the asset are less than the carrying amount of that asset. To date, there have been no such losses.

NOTE 2 — DISCONTINUED OPERATIONS

In 1991, the Company embarked on a strategy to develop an integrated industrial waste management business in Mexico. After seven years of developing this business, the Company determined that its efforts would not be successful due to political opposition in Mexico. Consequently, in the fourth quarter of 1998, Management committed to a plan to sell its Mexican operations to a third party.

The Company’s discontinued operations contained two components: 1) ongoing operations and development and 2) the landfill assets associated with its NAFTA claim. In the fourth quarter of 1999, the Company completed a sale of its ongoing operations and development.

In October 2001, the Company settled its claim against the United Mexican States for $16,002,433. After writing off all assets associated with the settlement of the claim and recognizing expenses related to the settlement, the Company realized a net gain of $7,079,000. The gain is the $16,002,433 settlement amount net of legal fees of $1,171,991, NAFTA related bonuses of $840,000, the write-off of all assets associated with the settlement of the Company’s claim of $5,356,293 and a foreign currency translation write-off of $1,555,423. No future costs are anticipated, however, if any arise, they will be charged to operations as incurred. This completed the Company’s activities in Mexico and essentially closed out all discontinued operations in Mexico.

The consolidated financial statements for prior periods have been restated to reflect the accounting for discontinued operations.

Selected financial data from discontinued operations are as follows:

                         
    Year Ended December 31,
    2003
  2002
  2001
Net sales
  $     $     $  
Operating loss
                 
Interest expense
                 
Income (loss) from discontinued operations
                7,078,726  

NOTE 3 — ACQUISITIONS

On May 29, 2002, the Company acquired 145,000,000 shares of Surg II, Inc. (“Surg II”) common stock, constituting approximately 90% of the outstanding shares of Surg II for $3,000,000 invested into Surg II, and on September 25, 2002 acquired an additional 14,285,714 shares by investing an additional $300,000 into Surg II. Prior to the acquisition, Surg II had sold all of its assets and discontinued its former business of manufacturing and marketing medical products.

F-12


Table of Contents

Goodwill from these transactions was $387,994, which is not deductible for tax purposes. The resulting goodwill of $387,994 was the excess of the cash paid for Surg II over the tangible fair value as noted below:

         
Surg II stockholders’ equity as of May 29, 2002
  $ 3,180,213  
Loss from May 30 — October 22, 2002
    (25,910 )
 
   
 
 
Subtotal
    3,154,303  
Less minority interest
    (265,979 )
 
   
 
 
Entrx’s investment into Surg II
  $ 2,888,324  
Cash paid for Surg II
  $ 3,300,000  
Less Entrx portion of loss
    (23,682 )
 
   
 
 
Balance
  $ 3,276,318  
Resulting goodwill
  $ 387,994  
 
   
 
 

Following is the balance sheet for Surg II at the date of acquisition:

         
Cash
  $ 2,856,909  
Goodwill
    387,994  
 
   
 
 
Total assets
  $ 3,244,903  
 
   
 
Accounts payable and accrued expenses
  $ 64,690  
Surg II stockholders’ equity
    3,180,213  
 
   
 
 
Total liabilities and stockholders’ equity
  $ 3,244,903  
 
   
 
 

The 159,285,714 shares of no par value common stock of Surg II owned by the Company became 3,982,142 shares of $0.01 par value common stock as of the close of business on October 4, 2002, as the result of a one for 40 reverse stock split of Surg II’s common stock.

On October 22, 2002, the Company distributed 3,791,576 shares of Surg II to its shareholders as a dividend. Each shareholder of record as of October 11, 2002 received one share of Surg II, Inc. common stock for every two shares of Entrx Corporation common stock held. The Company still owns 190,566 shares of Surg II common stock.

The consolidated balance sheet for December 31, 2002 would remain the same since the acquisition and dividend of Surg II both occurred during 2002.

The results of operations on an unaudited pro forma basis for the year ended December 31, 2002 are not presented separately as the results do not differ significantly from historical amounts presented herein.

Entrx entered into these transactions because it was desirous of providing its shareholders with value in the form of the common stock of a publicly traded entity. By funding Surg II with $3,300,000, Entrx believed that it would be able to attract a going concern with which Surg II could be combined, providing Entrx’s shareholders with an enhanced value in the form of a stock dividend. This acquisition of the common stock of Surg II and the subsequent dividend resulted in the reverse merger with Chiral Quest, LLC.

Information for the periods ended December 31, 2003 and 2001 would remain the same since the acquisition and dividend of Surg II both occurred during 2002.

NOTE 4 — CHANGE IN CONTROL

In connection with their resignations and corporate change in control, and in lieu of compensation which would otherwise be due under change of control provisions contained in previously executed and adopted employment contracts, which were amended and restated as of January 1, 2002, the Company issued the Company’s former Chief Executive Officer 140,000 shares of the Company’s common stock, forgave a loan due from the officer in the amount of $543,000 in exchange for future consulting services and paid the officer $832,000 in cash. In addition the

F-13


Table of Contents

Company issued the Company’s former Chief Financial Officer 86,000 shares of the Company’s common stock and paid the officer $637,000 in cash. In addition, all outstanding unvested stock options held by the prior Board of Directors, including the former Chief Executive and Financial Officers, were immediately vested and became exercisable. The former Chief Executive Officer and Chief Financial Officer each agreed to act as consultants to the Company under two-year and three-month consulting agreements, respectively. In addition to the payment discussed above, the former Chief Financial Officer’s compensation for consulting was $5,000 per month.

In March 2002, the Company reimbursed Mr. Wayne Mills, the Company’s Chief Executive Officer, $100,000 for legal fees expended by him to effect this change in management.

For the year ended December 31, 2002, the Company recognized $3,332,726 of expense related to the change of management, including insurance premiums, legal fees, severance pay and relocation of the Company’s headquarters. The cash payments related to these expenses were approximately $2,008,000. The non-cash charges primarily relate to the forgiveness of the loan due from the former Chief Executive Officer, the issuance of common stock to the two former officers, the expense pursuant to APB No. 25 and related interpretations related to the accelerated vesting of stock options for the prior directors.

NOTE 5 — ACCOUNTS RECEIVABLE

Accounts receivable consisted of the following at December 31:

                 
    2003
  2002
Billed
               
Completed contracts
  $ 526,686     $ 386,804  
Contracts in process
    326,823       397,410  
Time and material work
    693,673       675,833  
Material sales
    26,953       52,381  
Unbilled retainage
    209,746       188,600  
 
   
 
     
 
 
 
    1,783,881       1,701,028  
Less: Allowance for doubtful accounts
    (65,000 )     (61,500 )
 
   
 
     
 
 
 
  $ 1,718,881     $ 1,639,528  
 
   
 
     
 
 

NOTE 6 — COSTS AND ESTIMATED EARNINGS ON UNCOMPLETED CONTRACTS

Costs and estimated earnings on uncompleted contracts consisted of the following at December 31:

                 
    2003
  2002
Costs incurred on uncompleted contracts
  $ 3,487,624     $ 2,137,492  
Estimated earnings
    853,884       348,588  
 
   
 
     
 
 
 
    4,341,508       2,486,080  
Less billings to date
    (4,401,804 )     (1,973,213 )
 
   
 
     
 
 
 
  $ (60,296 )   $ 512,867  
 
   
 
     
 
 

The above information is presented in the balance sheet as follows:

                 
    2003
  2002
Costs and estimated earnings in excess of billings on uncompleted contracts
  $ 179,654     $ 526,219  
Billings in excess of costs and estimated earnings on uncompleted contracts
    (239,950 )     (13,352 )
 
   
 
     
 
 
 
  $ (60,296 )   $ 512,867  
 
   
 
     
 
 

F-14


Table of Contents

NOTE 7 — NOTE RECEIVABLE

On November 4, 2002 the Company entered an agreement whereby it would lend up to $2.5 million to Zamba Corporation (“Zamba”) in the form of a collateralized convertible note. The note, when fully funded, was convertible into common stock of Zamba, or at the Company’s option, was payable by Zamba in shares of NextNet Wireless, Inc. (“NextNet”) Series A Preferred Stock owned by Zamba and which collateralized the note. The note was not repayable in cash. The agreement also gave the Company the option to acquire additional shares of NextNet Series A Preferred Stock. The Company had advanced $1,000,000 on the note as of December 31, 2002. On January 13, 2003, the Company advanced $100,000 and on February 17, 2003, advanced an additional $650,000 on the note. On February 17, 2003, the Company amended its agreement with Zamba whereby the total amount the Company would lend to Zamba was reduced to $1,750,000, the provision allowing the Company to convert the loan into Zamba’s common stock was removed and the option the Company had to purchase an additional 750,000 shares of NextNet Series A Preferred Stock from Zamba was also removed. The loan was not repayable in cash, but was repayable through conversion into shares of Zamba’s NextNet Series A Preferred Stock. The note matured on March 31, 2003, and was converted in to 415,340 shares of NextNet Series A Preferred Stock. Each share of NextNet Series A Preferred Stock is convertible into three shares of NextNet common stock. On November 4, 2002, Mr. Wayne Mills, the CEO of the Company, owned approximately 6.3% of the outstanding common stock of Zamba and approximately 3.3% of NextNet and as of December 31, 2003 Mr. Mills owns approximately 1.4% of NextNet. (See Notes 8 and 22)

NOTE 8 — INVESTMENTS IN UNCONSOLIDATED AFFILIATES

In 1989, the Company entered into a joint venture with a minority service firm (“Curtom-Metalclad”) to perform industrial insulation and industrial asbestos abatement services similar to those performed by the Company. When contracts are obtained by the joint venture, the Company performs the work specified in the contract as a subcontractor to the joint venture. Curtom-Metalclad’s operations and financial position are not material to the Company taken as a whole. Additionally, the assets and liabilities held by the joint venture are insignificant.

In November 2001, the Company purchased 56,338 shares of Series C Convertible Preferred Stock of Catalytic Solutions, Inc. for $1,000,000. Catalytic Solutions is a privately held materials science technology company focused on applying its technology to improve the performance and reduce the cost of automotive catalytic converters. Each preferred share may be converted into one share of common stock at any time by the Company, subject to customary adjustments for stock splits, stock combinations, stock dividends, reclassifications and the like. All preferred shares will automatically convert into fully paid and nonassessable shares of common stock (1) if Catalytic Solutions closes a firmly underwritten public offering of shares of common stock with aggregate net proceeds of at least $20 million and a per share public offering price of at least 1.5 times the per share purchase price of the preferred shares or (2) upon the consent or agreement of the holders of a majority of the outstanding shares of Series C Preferred Stock.

In March 2003, the Company converted a note receivable from Zamba Corporation into 415,340 shares of NextNet Wireless, Inc. Series A Preferred Stock owned by Zamba. NextNet is a privately held provider of non-line-of-sight plug-and-play broadband wireless access systems. Each preferred share is convertible into three shares of common stock. (See Note 24)

F-15


Table of Contents

NOTE 9 — PROPERTY, PLANT AND EQUIPMENT

Property, plant and equipment consist of the following:

                 
    December 31,
    2003
  2002
Building and land
  $ 2,047,364     $ 2,047,364  
Machinery and equipment
    395,457       341,033  
Automotive equipment
    593,860       614,467  
Building improvements
    32,718       16,181  
 
   
 
     
 
 
 
    3,069,399       3,019,045  
Less accumulated depreciation and amortization
    (597,115 )     (544,230 )
 
   
 
     
 
 
 
  $ 2,472,284     $ 2,474,815  
 
   
 
     
 
 

Depreciation and amortization expense for the years ended December 31, 2003, 2002 and 2001 was $181,199, $161,256 and $128,580, respectively.

NOTE 10 — ACCRUED EXPENSES

Accrued expenses consist of the following:

                 
    December 31,
    2003
  2002
Accrued interest
  $ 16,657     $ 10,173  
Wages, bonuses and taxes
    160,982       71,419  
Union dues
    125,566       142,367  
Accounting and legal fees
    55,456       60,000  
Insurance
    193,964       195,420  
Other
    178,674       170,179  
 
   
 
     
 
 
 
  $ 731,299     $ 649,558  
 
   
 
     
 
 

NOTE 11 — CONVERTIBLE DEBT

Convertible Promissory Note

In December 2003, the Company issued a $1,300,000, 10% convertible promissory note (effective interest rate of 39.3%). The note requires interest only payments through April 15, 2004, and thereafter is payable in equal monthly installments over the next 33 months. The note is convertible by the noteholder into common stock of the Company at $1.35 per share, and allows the Company, subject to certain conditions and limitations, to make monthly installment payments with its common stock at a price per share approximating the then market value. In connection with the financing the Company paid a 3% origination fee, issued a five year warrant for the purchase of 400,000 shares of the Company’s common stock at $1.50 per share, and granted the noteholder a security interest in 249,200 shares of NextNet Wireless, Inc. Series A Preferred Stock, and 33,800 shares of Catalytic Solutions, Inc. Series C Preferred Stock, owned by the Company. The proceeds of $1,300,000 were allocated between the note, and the fair value of the warrants based on using the Black Scholes pricing model. The resulting original issue discount, the fair value of the warrant, and the beneficial conversion of the note payable into common stock as defined in EITF 00-27 “Application of Issue No. 98-5 to Certain Convertible Instruments”), is being amortized over the life of the note using the straight-line method, which approximates the interest method. In addition, the Company agreed to file a registration statement with the U.S. Securities and Exchange Commission, covering the issuance or resale of the

F-16


Table of Contents

shares of the Company’s common stock which may be issued in connection with the note and warrant issued to the noteholder. In addition, the note is personally guaranteed by the Company’s Chief Executive Officer. Principal maturities over the next five years are as follows:

         
Year ending        
December 31,
       
2004
  $ 283,264  
2005
    461,768  
2006
    510,121  
2007
    44,847  
 
   
 
 
Total
    1,300,000  
Less original issue discount and beneficial conversion of note payable into common stock
    (385,663 )
 
   
 
 
Total long-term debt
    914,337  
Less current portion
    (151,265 )
 
   
 
 
Long-term debt, net
  $ 763,072  
 
   
 
 

NOTE 12 — BANK CREDIT FACILITY, NOTE PAYABLE

The Company, through its subsidiary Metalclad Insulation Corporation, had a line of credit agreement with Community Bank, Anaheim, California, for $1,000,000, which matured on October 2, 2003. Borrowings under the agreement were limited to the lower of $1,000,000 or the Company’s borrowing base, which consisted of a specified percentage of certain accounts receivable. Although the line of credit originally matured on May 1, 2003, and the Company was not in compliance with certain of the covenants contained in the line of credit agreement, during the third quarter Community Bank extended the maturity date of the line to October 2, 2003. On November 5, 2003, Metalclad Insulation Corporation obtained a new line of credit with Far East National Bank, Los Angeles, California and repaid the line of credit with Community Bank.

The line of credit agreement with Far East National Bank matures in October 2004 and bears interest at a floating rate based upon the bank’s prime rate plus 1% (5.00% at December 31, 2003). The line of credit is collateralized by certain assets of the Company and personally guaranteed by the Company’s CEO. Borrowings under the agreement are limited to $1,000,000 plus the amount of cash collateral posted, up to $500,000, in the form of certificate of deposit at the bank.

At December 31, 2003, $1,000,000 was outstanding on the credit agreement with available borrowings of $0. The loan terms stipulate that the Company maintain compliance with certain financial covenants and ratios. At December 31, 2003, the Company was in compliance with these covenants.

On February 14, 2003, the Company entered into a loan agreement with Venture Bank, Bloomington, Minnesota, to borrow $750,000. On April 1, 2003, the Company repaid the $750,000 loan with Venture Bank along with all accrued interest.

F-17


Table of Contents

NOTE 13 — LONG-TERM DEBT

Long-term debt consists of various notes payable to finance companies for vehicles used in the ordinary course of the Company’s insulation business. The notes are collateralized by the vehicles and bear interest at rates ranging from 0% to 8.99% for periods of 36 to 60 months with the last payment due in 2007. Principal maturities over the next five years are as follows:

         
Year ending        
December 31,
       
2004
  $ 133,243  
2005
    117,000  
2006
    42,053  
2007
    4,527  
 
   
 
 
Totals
    296,823  
Less current portion
    (133,243 )
 
   
 
 
Long-term portion
  $ 163,580  
 
   
 
 

NOTE 14 — MORTGAGE PAYABLE

In May 2002, the Company purchased the facilities in Anaheim, California, housing the industrial insulation services operations. The purchase price was $2,047,000. The Company obtained a $1,535,000 mortgage on the building from Community Bank that matured on May 1, 2017 and bore interest at a floating rate based upon the bank’s reference rate plus .25% (4.5% at December 31, 2002).

In November 2003, the Company’s subsidiary, Metalclad Insulation Corporation, refinanced the facilities in Anaheim. Metalclad Insulation Corporation obtained a $1,596,000 mortgage on the building from Far East National Bank, Los Angeles, California that matures in October 2008 and bears interest at a floating rate based upon the bank’s prime rate plus 1% (5.00% on the date of the loan). On December 31, 2003 the interest rate was 5%. The mortgage is guaranteed by the Company’s CEO. At December 31, 2003, the remaining balance on the mortgage was $1,586,528. The mortgage is collateralized by the building. Principal maturities on the mortgage are as follows:

         
Year ending        
December 31,
       
2004
  $ 47,635  
2005
    51,396  
2006
    54,026  
2007
    56,790  
2008
    1,376,681  
 
   
 
 
Totals
    1,586,528  
Less current portion
    (47,635 )
 
   
 
 
Long-term portion
  $ 1,538,893  
 
   
 
 

F-18


Table of Contents

NOTE 15 — CAPITAL LEASE OBLIGATION

During the year ended December 31, 2003, the Company entered into a lease agreement for the use of equipment. The lease agreement expires in July, 2005. The lease was recorded as a capital lease obligation and bears interest at 13.3%. The obligation is secured by the property under lease. The total cost of the leased equipment was $35,288 and accumulated amortization on the leased equipment was $2,941 at December 31, 2003.

The following is a schedule of future minimum lease payments under capital lease together with the present value of the net minimum lease payments for the years ending December 31:

         
Future minimum lease payments due at:
       
2004
  $ 22,908  
2005
    11,623  
 
   
 
 
Total
    34,531  
Less: amounts representing interest
    (4,055 )
 
   
 
 
Present value of future minimum lease payments
    30,476  
Less; current portion
    (20,205 )
 
   
 
 
Capital lease obligation, less current portion
  $ 10,271  
 
   
 
 

NOTE 16 — INCOME TAXES

The major deferred tax items are as follows:

                 
    December 31,
    2003
  2002
Assets:
               
Allowances established against realization of certain assets
  $ 583,000     $ 405,000  
Net operating loss carry-forwards
    13,567,000       12,666,000  
Liabilities:
               
Accrued liabilities and other
    (63,000 )     (27,000 )
 
   
 
     
 
 
 
    14,087,000       13,044,000  
Valuation allowance
    (14,087,000 )     (13,044,000 )
 
   
 
     
 
 
 
  $     $  
 
   
 
     
 
 

The change in valuation allowance was $1,043,000, $7,867,000 and $(7,124,000) for the years ended December 31, 2003, 2002 and 2001, respectively.

Income tax computed at the U.S. federal statutory rate reconciled to the effective tax rate is as follows for the years ended December 31:

                         
    2003
  2002
  2001
Federal statutory tax rate benefits
    (35.0 %)     (35.0 %)     35.0 %
State tax, net of federal benefit
    (5.0 %)     (5.0 %)     5.0 %
Change in valuation allowance
    34.7 %     39.5 %     (40.5 %)
Permanent differences
    5.3 %     0.5 %     0.5 %
 
   
 
     
 
     
 
 
Effective tax rate
    0.0 %     0.0 %     0.0 %
 
   
 
     
 
     
 
 

At December 31, 2003, the Company has available for U.S. federal income tax purposes net operating loss carry-forwards of approximately $33,000,000. These carry-forwards expire in the years 2010 through 2023. The ultimate

F-19


Table of Contents

utilization of the net operating loss carry-forwards may be limited in the future due to changes in the ownership of the Company. This limitation, if applicable, has not been determined by the Company.

The realization of the Company’s deferred tax assets is dependent upon the Company’s ability to generate taxable income in the future. The Company has recorded a 100% valuation allowance against all of the deferred tax assets due to the uncertainty regarding their realizability.

NOTE 17 — SHAREHOLDERS’ EQUITY

Stock Options

On August 18, 1992, the Company adopted an omnibus stock option plan (the “1992 Plan”) which authorized options to acquire 160,000 shares of the Company’s common stock. At December 31, 2003, there were options outstanding under the 1992 Plan for 2,250 shares, and no shares available for grant. These options will expire 10 years from the date of grant. Under the terms of the plan, the Board of Directors may grant options and other stock-based awards to key employees to purchase shares of the Company’s common stock. The options are exercisable at such times, in installments or otherwise, as the Board of Directors may determine.

On March 24, 1993, the Company adopted an omnibus stock option plan (the “1993 Plan”) which authorized options to acquire 100,000 shares of the Company’s common stock. The terms of the 1993 Plan are the same as the 1992 Plan. At December 31, 2003, there were options outstanding under the 1993 Plan for 8,300 shares, and no shares available for grant. These options expire 10 years from the date of the grant. Under the terms of the plan, the Board of Directors may grant options and other stock-based awards to key employees to purchase shares of the Company’s common stock. The options are exercisable at such times, in installments or otherwise, as the Board of Directors may determine.

On May 15, 1997, the Company adopted an omnibus stock option plan (the “1997 Plan”) which authorized options to acquire 600,000 shares of the Company’s common stock. At December 31, 2003, there were 450,000 options outstanding under this plan and 150,000 options available for grant. These options expire 10 years from the date of the grant. Under the terms of the plan, the Board of Directors may grant options and other stock-based awards to key employees to purchase shares of the Company’s common stock. The options are exercisable at such times, in installments or otherwise, as the Board of Directors may determine.

On November 20, 2001, the Company adopted an omnibus stock option plan (the “2000 Plan”) which authorized options to acquire 2,000,000 shares of the Company’s stock. At December 31, 2003, there were options outstanding under the 2000 plan for 1,619,150 shares and 380,850 shares available for grant. These options expire 10 years from date of grant. The terms of the 2000 Plan are the same as the 1997 Plan. Under the terms of the plan, the Board of Directors may grant options and other stock-based awards to key employees to purchase shares of the Company’s common stock. The options are exercisable at such times, in installments or otherwise, as the Board of Directors may determine.

At December 31, 2003, there were options that were granted outside of the stock option plans, outstanding to acquire 217,700 shares of the Company’s stock.

F-20


Table of Contents

The following is a summary of options granted:

                                                 
    Year Ended December 31,
    2003
  2002
  2001
            Weighted           Weighted           Weighted
            Average           Average           Average
            Exercise           Exercise           Exercise
    Shares
  Price
  Shares
  Price
  Shares
  Price
Options outstanding at beginning of the year
    2,150,500     $ 4.62       1,693,500     $ 5.43       1,452,800     $ 8.92  
Granted
    210,000       0.57       500,000       2.24       520,000       2.00  
Exercised
                                   
Canceled
    (63,100 )     2.55       (43,000 )     8.51       (279,300 )     17.22  
 
   
 
             
 
             
 
         
Options outstanding at end of the year
    2,297,400     $ 4.31       2,150,500     $ 4.62       1,693,500     $ 5.43  
 
   
 
             
 
             
 
         
Options Exercisable
    1,935,484     $ 4.70       1,699,254     $ 5.11       783,911     $ 8.53  
 
   
 
             
 
             
 
         
                                         
Options Outstanding
  Options Exercisable
            Weighted average            
Range of exercise   Number outstanding   remaining contractual   Weighted average   Number exercisable as of   Weighted average
prices
  as of 12/31/03
  life in years
  exercise price
  12/31/03
  exercise price
$0.50-$1.20
    275,750       6.10     $ 0.72       107,000     $ 0.72  
$2.00
    510,000       7.44     $ 2.00       510,000     $ 2.00  
$2.50
    413,400       4.49     $ 2.50       230,234     $ 2.50  
$3.00
    870,000       6.39     $ 3.00       870,000     $ 3.00  
$12.50-$45.00
    228,250       2.39     $ 22.09       218,250     $ 22.07  
 
   
 
     
 
     
 
     
 
     
 
 
$0.50-$45.00
    2,297,400       5.85     $ 4.31       1,935,484     $ 4.70  
 
   
 
     
 
     
 
     
 
     
 
 

On November 7, 2002 the Company issued options to purchase a total of 75,000 shares of its available-for-sale securities holdings in Chiral Quest, Inc. to three members of the Company’s Board of Directors. The options vested as to 25% immediately and as to an additional 25% on each of November 5, 2003, 2004 and 2005. Further, the options fully vest upon a “change of control” of Chiral Quest, Inc., which event occurred on February 14, 2003. The options have an exercise price of $1.25 per share. The Company recorded compensation cost of $26,596 for the year ended December 31, 2002 related to the options granted and the remaining deferred compensation of $66,065 was recognized in the year ended December 31, 2003.

Stock Purchase Warrants

In connection with various debt offerings, stock placements and services provided, the Company has issued various stock purchase warrants. All such warrants were issued at prices which approximated or exceeded fair market value of the Company’s common stock at the date of grant and are exercisable at dates varying from immediately to nine years. The Company issued a consultant a five-year warrant to purchase 50,000 shares of the Company’s common stock during the year ended December 31, 2003 and recognized $21,364 of expense related to the warrant. At December 31, 2003, the weighted average exercise price per warrants outstanding was $1.50, expiring through December 2008.

F-22


Table of Contents

Summarized information for stock purchase warrants is as follows:

                 
  Number of Warrants
  Price per share
Warrants outstanding at December 31, 2000
    1,267,495     $ 2.50-$12.50  
Issued
    600,000     $ 1.50  
Expired
    (737,406 )   $ 3.50-$12.50  
 
   
 
         
Warrants outstanding at December 31, 2001
    1,130,089     $ 1.50-$4.80  
Exercised
    (25,000 )   $ 1.50  
Expired
    (48,256 )   $ 3.50  
 
   
 
         
Warrants outstanding at December 31, 2002
    1,056,833     $ 1.50-$4.80  
Issued
    550,000     $ 1.41  
Expired
    (456,153 )   $ 3.51  
 
   
 
         
Warrants outstanding at December 31, 2003
    1,150,680     $ 0.50-$3.50  
 
   
 
         

Common Stock

During the year ended December 31, 2001, the Company issued 866,901 shares, with 266,901 being the result of debt conversions and 600,000 as the result of a private placement of units, each unit consisting of one share of common stock and one common stock purchase warrant exercisable at $1.50 per share.

During the year ended December 31, 2002, the Company issued 226,000 shares in connection with the resignations of two officers of the Company and 25,000 shares as the result of warrant exercises. The Company repurchased 194,800 shares as a result of a stock buyback program.

During the year ended December 31, 2003, the Company repurchased 260,000 shares as a result of a stock buyback program.

NOTE 18 — EMPLOYEE BENEFIT PLANS

Effective January 1, 1990, the Company established a contributory profit sharing and thrift plan for all salaried employees. Discretionary matching contributions may be made by the Company based upon participant contributions, within limits provided for in the plan. No Company contributions were made in the years ended December 31, 2003, 2002 and 2001.

Additionally, the Company participates in several multi-employer plans, which provide defined benefits to union employees of its participating companies. The Company makes contributions determined in accordance with the provisions of negotiated labor contracts. The contributions were $332,237, $325,788 and $376,922 for the years ended December 31, 2003, 2002 and 2001, respectively.

NOTE 19 — SIGNIFICANT CUSTOMERS

Sales for the year ended December 31, 2003 to Curtom-Metalclad were approximately $5,113,000, primarily representing work performed at Southern California Edison Company (“SCE”) and LA Power Joint Venture under

F-22


Table of Contents

the strategic alliance program with Curtom-Metalclad. The Company had trade accounts receivable of $346,000 from Curtom-Metalclad, primarily related to SCE and LA Power Joint Venture, as of December 31, 2003. Additionally, the Company had sales of $1,275,000 to Shell Oil Products US during the year ended December 31, 2003. Accounts receivable from Shell Oil Products US was $80,000 as of December 31, 2003.

Sales for the year ended December 31, 2002 to Curtom-Metalclad were approximately $6,384,000, primarily representing work performed at Southern California Edison Company (“SCE”) plants under the strategic alliance program with Curtom-Metalclad. The Company had trade accounts receivable of $521,000 from Curtom-Metalclad, primarily related to SCE, as of December 31, 2002. Additionally, the Company had sales of $1,967,000 and $1,571,000 to Kiewit Industrial Company, and Equilon Enterprises LLC, respectively, during the year ended December 31, 2002. Accounts receivable from these two customers were $486,000 and $76,000, respectively, as of December 31, 2002.

Sales for the year ended December 31, 2001 to Curtom-Metalclad were approximately $7,132,000, primarily representing work performed at SCE plants. The Company had trade accounts receivable of $621,000 from Curtom-Metalclad as of December 31, 2001. Additionally, the Company had sales of $1,910,000 and $1,540,000 to Equilon Enterprises LLC and AES Corporation, respectively, during 2001. Accounts receivable from these two customers were $63,000 and $412,000, respectively, as of December 31, 2001.

NOTE 20 — COMMITMENTS AND CONTINGENCIES

Collective Bargaining Agreements

Approximately 90% of the Company’s employees are covered under collective Bargaining Agreements. One agreement, the “Maintenance Agreement” with Local No. 5 of the International Association of Heat and Frost Insulators and Asbestos Workers expired in December 2003. The “Maintenance Agreement” is currently under negotiation. The “Basic Agreement” with Local No. 5 of the International Association of Heat and Frost Insulators and Asbestos Workers expires in August 2004. An agreement with the Laborers Local 300 was signed in January 2004 and expires in December 2006. In August, 2004 a new “Basic Agreement” was signed with Local No. 5 that expires in September 2008. The new “Basic Agreement” included the “Maintenance Agreement” as an addendum.

Leases

The Company previously leased its facilities under non-cancelable operating lease agreements which expired at various dates through 2002. In May 2002, the Company purchased the facilities in Anaheim, California, housing the industrial insulation services operations. In February 2002, the headquarters of the Company was moved to Minneapolis, Minnesota. The Company is leasing the Minneapolis facility on a month-to-month basis.

Total rent expense under operating leases was $83,821, $145,418 and $262,746 for the years ended December 31, 2003, 2002, and 2001, respectively. There are no future minimum non-cancelable lease commitments.

Litigation

Prior to 1975, the Company was engaged in the sale and installation of asbestos-related insulation materials, which has resulted in numerous claims of personal injury allegedly related to asbestos exposure. Many of these claims are now being brought by the children and close relatives of persons who have died, allegedly as a result of the direct or indirect exposure to asbestos.

The number of asbestos-related cases which have been initiated naming us (primarily our subsidiary, Metalclad Insulation Corporation) as a defendant had increased from approximately 254 in 1999 to 527 in 2000 and 725 in 2001. The number of cases initiated slightly decreased to approximately 590 in 2002, and further decreased to approximately 351 in 2003. At December 31, 2001, 2002 and 2003, there were, respectively, approximately 1,009, 988 and 853 cases pending. It had been previously improperly reported in the Company’s Form 10K for the period ended December 31, 2002, filed with the Securities and Exchange Commission, that there were approximately 660 cases pending at December 31, 2002, and 700 cases pending at the end of 2001. Although, the number of claims made in 2002 and 2003 reflected a downward trend from 2001, and the number of cases pending on December 31,

F-23


Table of Contents

2003, dropped from those pending on December 31, 2002, it cannot be assumed that this trend will continue. The sympathies of juries, the aggressiveness of the plaintiff’s bar, and the declining defendant base as a result of business failures, has also led to a trend of larger payments and settlements per claim.

In the past the Company believed that it had adequate insurance to cover these claims; however, the terms of such insurance policies are complex and the coverage for many types of claims is limited. If the current trend of the claim occurrence and amounts is not significantly reversed, it will likely have a material adverse effect on the Company’s financial condition and business in the future. Because of the Company’s insurance coverage, it does not anticipate any adverse effect on its financial condition to develop for at least the next four to five years. Beyond that, however, the effect of those claims is uncertain.

In 2003 the United States Congress considered legislation to create a privately funded, publicly administered fund to provide the necessary resources for an asbestos injury claims resolution program. The latest draft of the legislation called for the fund to be funded 50% by asbestos defendant companies, of which the Company is one, and 50% by insurance companies. The impact, if any, this potential legislation will have on us cannot be determined at this time.

In October 1999, the Company completed the sale of its operating businesses and its development project located in Aguascalientes, Mexico. The sale specifically excluded those Mexican assets involved in the Company’s NAFTA claim. Under the terms of the sale the Company received an initial cash payment of $125,000 and recorded a receivable for $779,000. On November 13, 2000, the Company filed a complaint in the Superior Court of California against a former employee, the U.S. parent of the buyer and its representative for breach of contract, fraud, collusion and other causes of action in connection with this sale. The Company has suffered damages and continues to accrue damages and a monetary award is sought as the remedy. An arbitration hearing was held in September, 2002 in Mexico City, as requested by one of the defendants. This arbitration hearing was solely to determine the validity of the assignment of the purchase and sale agreement by the buyer to a company formed by the former employee defendant. The Superior Court action against the U.S. parent was stayed pending the Mexican arbitration. On April 8, 2003, the arbitrator ruled that the assignment was inexistent, due to the absence of consent from the Company. In June 2003, the Court of Appeal for the State of California ruled that the U.S. parent was also entitled to compel a Mexican arbitration of the claims raised in the Company’s complaint. The Company is prepared to now file the arbitration claim for the aforementioned damages. No assurances can be given on the outcome. The Company has fully reserved its $779,000 note receivable, which was recorded at the date of sale, but will continue to pursue its claims.

In a related action, a default was entered against the Company in December, 2002, in favor of the same former employee referred to in the foregoing paragraph by the Mexican Federal Labor Arbitration Board, for an unspecified amount. The former employee was seeking in excess of $9,000,000 in damages as a result of his termination as an employee. The default was obtained without the proper notice being given to the Company, and was set aside in the quarter ended June 30, 2003. Most of the evidentiary hearings on the merits of the former employee’s claim have taken place and we are preparing for final arguments. The Company believes this claim is without merit and intends to vigorously defend against the claim.

On February 5, 2003, a Notice of Involuntary Lien was filed against the Company with the County Recorder for Orange County California in the amount of $104,046. This lien relates to a judgment against the Company for attorney fees in the Company’s NAFTA settlement. The total amount of the claim including interest and collection costs is $111,406. Subsequent to the lien being filed, $27,050 was paid to the lien holder from a trust fund established by the Company and a third party to pay for any judgments and defense costs related to this lawsuit. The Company agreed to pay the remaining $84,356 of the claim in three installments. At December 31, 2003, the Company paid the judgment in full.

The Company has been indemnified by the third party against any judgments and costs related to this lawsuit in excess of the trust fund and has contacted the third party seeking indemnification. The third party has refused to honor its indemnification obligation and the Company has therefore initiated legal proceedings against the third party. The third party has filed a cross-complaint against the Company seeking $100,000 due to undue influence, duress, fraud, unconscionability and conspiracy related to the original indemnification agreement. The Company believes the cross-complaint is without merit. Due to the uncertainty regarding indemnification, during the year ended December

F-24


Table of Contents

31, 2003 the Company recorded $84,356 of expense related to the remaining balance of the claim. The Company’s policy is to record any legal costs associated with a loss contingency when incurred.

Stock Repurchase Program

In July 2002, the Board of Directors authorized a stock repurchase program under which the Company is authorized to repurchase up to 1,000,000 common shares of the Company’s common stock. During the year ended December 31, 2003, the Company repurchased 260,000 shares for $158,606 and during the year ended December 31, 2002, the Company repurchased 194,800 shares for $222,159.

Letters of Credit

On October 1, 2002, Community Bank issued a $2,100,000 standby letter of credit on behalf of the Company for the benefit of a customer of the Company’s insulation subsidiary. The letter of credit is fully secured by the Company’s certificate of deposit at Community Bank. The letter of credit was in lieu of a performance and payment bond required by the contract with the customer and was released on March 25, 2003.

In August 2003, Arrowhead Consulting Group (“Arrowhead”) agreed to arrangements with the Company which resulted in the issuance of completion bonds benefiting a joint venture of Metalclad Insulation Corporation for two projects. The issuer of the bonds required credit enhancement and accepted letters of credit issued by M&I Bank through the efforts of Arrowhead. As compensation for Arrowhead having its bank issue its letters of credit, the Company agreed to pay a fee and issue a three-year warrant to purchase 100,000 shares of the Company’s common stock, at $1.50 per share, to Arrowhead, valued using the Black-Scholes pricing model at $98,592. In addition, the Company provided collateral in the form of an assignment of shares of NextNet Wireless, Inc. preferred stock owned by the Company and Wayne Mills, the Company’s CEO, provided Arrowhead with his personal guaranty. At December 31, 2003 the bonds remain outstanding. In April, 2004 one bond was closed and in July, 2004 the second bond was closed and the collateral held by Arrowhead was returned to the Company.

Other Matters

The Company had under contract uncompleted work at bid prices totaling approximately $5,559,000 and $5,848,000 at December 31, 2003 and 2002, respectively.

Employment Agreement

The Company has an employment agreement with one of its officers, which expires at-will. The agreement requires minimum annual compensation of $200,000, plus an annual incentive bonus as defined in the agreement and six months severance, in the event of sale or merger of the Company or if terminated without cause. This officer resigned his position with the Company on October 15, 2004. The Board of Directors agreed to continue the officer’s salary and benefits through December 31, 2004.

The Company also has an employment agreement with another one of its officers, which expires in April 2006. The agreement requires minimum annual compensation of $165,000, plus an annual bonus as defined in the agreement and three months severance, in the event of sale or merger of the Company or if terminated without cause. This officer resigned from his position with the Company on April 2, 2004.

NOTE 21 — SUPPLEMENTAL DISCLOSURES OF CASH FLOW INFORMATION AND NON-CASH INVESTING ACTIVITIES

Supplemental Disclosures of Cash Flow Information

Cash paid for interest was $165,509, $113,021 and $279,131 for the years ended December 31, 2003, 2002, and 2001, respectively.

Disclosure of Non-cash Investing and Financing Activity

F-25


Table of Contents

Non-cash items related to a note receivable and interest receivable converted into investment in unconsolidated affiliates was $1,756,889 for the year ended December 31, 2003.

Non-cash items related to a piece of equipment financed through a capital lease obligation in the amount of $40,410, including interest of $4,055, occurred during the year ended December 31, 2003.

As part of the purchase of Chiral Quest, Inc., formerly Surg II, Inc., the Company had goodwill of $384,679 and minority interests of $264,749 during the year ended December 31, 2002.

During the year ended December 31, 2001, the Company converted approximately $324,000 of convertible subordinated debentures, principal and interest into 266,900 shares of common stock.

NOTE 22 — RELATED PARTY TRANSACTIONS

During fiscal 1995 the Company loaned $740,000 to two officers of the Company, Mr. Neveau and Mr. Kesler. In February 1996, the officers each repaid $150,000 to the Company. In March 1996, the notes were amended to modify the loan principal and to adjust the interest rates, effective March 1, 1996, to a variable rate based upon the Company’s quarterly investment rate. In December 2001, Mr. Neveau’s note was written off and in February 2002, Mr. Kesler’s note was amended to be forgiven over time, in consideration for consulting services.

In November, 2000, the Board of Directors approved advances against legal costs on behalf of Mr. Kesler, the Company’s former CEO, in his pursuit of certain personal legal matters related to his position in the Company. As of December 31, 2000, Mr. Kesler owed the Company $57,000 related to these advances, which may be recoverable from pending litigation. In December, 2001, the Company assumed these legal fees and all rights of recovery against the defendants.

A former officer and director of the Company, who resigned in February 2002, is a partner in a law firm which has received payments for legal fees of $0, $42,888 and $196,637 for the years ended December 31, 2003, 2002 and 2001, respectively.

On December 10, 2001 the Company issued a $1,250,000, 6%, non-recourse secured note to Blake Capital Partners, LLC (“Blake”), an entity controlled 100% by Wayne Mills. On February 14, 2002 Mr. Mills became President and Chief Executive Officer and a member of the Company’s Board of Directors. The note was collateralized by 500,000 shares of the Company’s common stock and any dividends received on the 500,000 shares of the Company’s common stock (the “Collateral”), owned by Blake and Mr. Mills. The principal and interest was due June 10, 2002. Blake had the right to extend the maturity date of this note for a period of 90 days, and on June 10, 2002 exercised that right. During the 90-day extension period and beyond, simple interest was payable at 12% per annum. The note was not repaid on the extended due date of September 8, 2002. As of December 31, 2002, the market value of the common stock held as Collateral was $863,000, $387,000 less than the face amount of the note. The Company recorded a $387,000 allowance to record the face amount of the note at the value of the underlying Collateral on December 31, 2002. The carrying value continued to fluctuate as the market value of the Collateral changed.

Effective November 1, 2003, the promissory note (the “Note”) referred to above and the Security and Pledge Agreement (the “Security Agreement”) relating to the securities pledged as collateral for such loan were amended. The Note was previously due on September 8, 2002. At that time, $1,250,000 of principal and approximately $75,000 of interest were due under the Note. The Note (except for the interest) was without recourse to Blake, but was secured under the terms of the Security Agreement by 500,000 shares of the Company’s common stock, and 250,000 shares of the common stock of Chiral Quest, Inc. (OTCBB: CQST), owned by Blake and Mr. Mills. The common stock of Chiral Quest, Inc. was spun out to the Company’s shareholders of record as of October 11, 2002, as a one-for-two stock dividend. Under the Security Agreement, the Company’s only recourse was to cancel the Company’s common stock held as collateral at $2.50 per share. In addition, Blake had the right to require the Company to cancel the shares of the Company’s common stock held as collateral, and apply the value of the Company’s common stock at $2.50 per share. Since the Security Agreement did not anticipate the situation where the Company spun off a subsidiary as a dividend, it was not clear under the Security Agreement as to how shares of Chiral Quest, Inc. were to be treated. The closing per share purchase prices of the Company’s and Chiral Quest, Inc.,

F-26


Table of Contents

common stock on October 31, 2003, were $1.22 and $1.95, respectively, placing an aggregate market value on shares of the Company and Chiral Quest, Inc. held as collateral on that date at $610,000 and $487,500, respectively.

The Board of Directors of the Company negotiated an amendment to the Security Agreement (the “Amended and Restated Security Agreement”) which it believed to be beneficial to the Company. The Note as amended (the “New Note”) is in the principal amount of $1,496,370, and now provides for an October 31, 2007 due date, with interest at 2% over the prime rate established by Wells Fargo Bank, NA in Minneapolis, Minnesota, adjusted on March 1 and September 1 of each year (6% at December 31, 2003), instead of the 12% rate established in the Note. Interest only is payable commencing March 1, 2004, and at the end of each six-month period thereafter. The New Note is with full recourse to Blake and the Amended and Restated Security Agreement does not require the Company, or permit Blake or Mr. Mills, to cancel the shares of the Company’s common stock, and require the Company to apply the value of those cancelled shares at $2.50 per share, to be applied against the principal balance of the amounts due. In addition, Mr. Mills has personally guaranteed the repayment of the New Note. At December 31, 2003, the note receivable balance, including interest, was $1,511,375. At December 31, 2002, the note receivable balance, including interest and an allowance for officer receivable, was $984,438.

A director and an officer of the Company are employed by a corporation which has received payments for rent, health insurance and consulting services of approximately $187,601 and $174,209 for the years ended December 31, 2003 and 2002, respectively.

According to the terms of his employment agreement, the Company paid its Chief Executive Officer $109,110 in consideration of his personal guarantee of the debt obligations with Far East Bank and to Arrowhead. (See Notes 12, 14 and 20)

In November 2002, the Company entered an agreement whereby it lent $1.75 million to Zamba Corporation (“Zamba”) in the form of a collateralized convertible note. The note matured on March 31, 2003, and was converted in to 415,340 shares of NextNet Wireless, Inc. Series A Preferred Stock owned by Zamba. Each share of NextNet Series A Preferred Stock is convertible into three shares of NextNet common stock. Mr. Wayne Mills, the CEO of the Company, owned approximately 6.3% of the outstanding common stock of Zamba on the date of the agreement and owned approximately 1.4% of NextNet Wireless, Inc. on December 31, 2003. (See Note 7)

NOTE 23 — SELECTED QUARTERLY DATA (Unaudited)

The following summarized unaudited quarterly financial data has been prepared using the consolidated financial statements of Entrx Corporation:

                                 
    First   Second   Third   Fourth
    Quarter
  Quarter
  Quarter
  Quarter
2003:
                               
Total revenue
  $ 3,902,269     $ 3,082,575     $ 3,121,424     $ 2,626,654  
Gross margin (loss)
    (67,729 )     442,131       521,679       524,356  
Loss from continuing operations
    (1,118,410 )     (151,864 )     (232,581 )     (1,503,638 )
Net loss
    (1,118,410 )     (151,864 )     (232,581 )     (1,503,638 )
Net loss per common share — basic
  $ (0.15 )   $ (0.02 )   $ (0.03 )   $ (0.21 )
Net loss per common share — diluted
  $ (0.15 )   $ (0.02 )   $ (0.03 )   $ (0.21 )
2002:
                               
Total revenue
  $ 3,182,209     $ 4,270,827     $ 3,514,557     $ 4,052,978  
Gross margin
    333,167       534,317       476,944       517,661  
Income (loss) from continuing operations
    (3,992,649 )     (566,637 )     (1,054,995 )     327,907  
Net income (loss)
    (3,992,649 )     (566,637 )     (1,054,995 )     327,907  
Net income (loss) per common share — basic
  $ (0.53 )   $ (0.07 )   $ (0.14 )   $ 0.05  
Net income (loss) per common share — diluted
  $ (0.53 )   $ (0.07 )   $ (0.14 )   $ 0.05  

F-27


Table of Contents

NOTE 24 — SUBSEQUENT EVENT

In March 2003, the Company converted a note receivable from Zamba Corporation into 415,340 shares of NextNet Wireless, Inc. Series A Preferred Stock owned by Zamba. NextNet is a privately held provider of non-line-of-sight plug-and-play broadband wireless access systems. Each preferred share is convertible into three shares of common stock. On February 23, 2004, however, the Company was notified of a proposed merger between NextNet and a recently formed privately owned company (the “Acquirer”), to which we gave our consent. The Acquirer has experience in the wireless communication industry.

Under the terms of the merger, the Company will receive warrants to purchase 290,738 shares of the class A common stock of the Acquirer in exchange for the 415,340 shares of Series A Preferred Stock that it owns of NextNet. The warrants the Company will receive from the Acquirer will have an exercise price of $4.00 per share, are immediately exercisable and have a term which terminates after the earlier of six years or upon the occurrence of certain events which gives the holders of the warrant liquidity with respect to the underlying common stock. The Company has been informed that the merger was completed on March 16, 2004. Based upon the foregoing, the Company determined that there had been an other-than-temporary decline in the fair value of its investment below the cost and recorded an impairment charge of $1,000,000 for the year ended December 31, 2003. The Company valued the warrants received using the Black-Scholes pricing model using 113% as the volatility, 1.24% as the risk free interest rate, an expected life of six years and no expected dividends. The Company has not obtained, and will not obtain, an independent appraisal of the value of the warrants.

F-28


Table of Contents

Report of Independent Registered Public Accounting Firm

To Shareholders, Audit Committee and Board of Directors
Entrx Corporation
Minneapolis, Minnesota

Our report on our audits of the basic consolidated financial statements of Entrx Corporation for the years ended December 31, 2003 and 2002 appears on page F-1. The audits were made for the purpose of forming an opinion on the basic consolidated financial statements taken as a whole. The supplementary information on page F-28 is represented for purposes of additional analysis and is not a required part of the basic consolidated financial statements. Such information has been subjected to the auditing procedures applied in the audits of the basic consolidated financial statements and, in our opinion, is fairly stated in all material respects in relation to the basic consolidated financial statements taken as a whole.

/s/ VIRCHOW, KRAUSE & COMPANY, LLP

Minneapolis, Minnesota
January 30, 2004

F-29


Table of Contents

SCHEDULE II — VALUATION AND QUALIFYING ACCOUNTS

                                         
    Balance at   Charged to Costs   Additions Charged           Balance at End of
Description
  Beginning of Period
  and Expenses
  to Other Accounts
  Deductions
  Period
Year ended December 31, 2003
                                       
Deducted from asset accounts:
                                       
Allowance for doubtful accounts
  $ 61,500     $ 41,459     $     $ 37,959     $ 65,000  
 
   
 
                             
 
 
Allowance on notes receivable
  $ 1,166,402     $     $     $ (387,000 )   $ 779,402  
 
   
 
                             
 
 
Year ended December 31, 2002
                                       
Deducted from asset accounts:
                                       
Allowance for doubtful accounts
  $ 57,500     $ 4,000     $     $     $ 61,500  
 
   
 
                             
 
 
Allowance on notes receivable
  $ 779,402     $ 387,000     $     $     $ 1,166,402  
 
   
 
                             
 
 
Year ended December 31, 2001
                                       
Deducted from asset accounts:
                                       
Allowance for doubtful accounts
  $ 50,000     $ 7,500     $     $     $ 57,500  
 
   
 
                             
 
 
Allowance on notes receivable
  $     $ 779,402     $     $     $ 779,402  
 
   
 
                             
 
 

F-30