10-K/A
trueFYtrue0000060714 0000060714 2021-01-01 2021-12-31 0000060714 2022-03-25 0000060714 2021-06-30 0000060714 us-gaap:CommonStockMember 2021-01-01 2021-12-31 0000060714 us-gaap:PreferredStockMember 2021-01-01 2021-12-31 xbrli:shares iso4217:USD
 
 
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
 
 
FORM
10-K/A
(Amendment No. 1)
 
 
(Mark One)
ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934
For the fiscal year ended December 31, 2021
Or
 
TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934
For the transition period from
                    
to
                    
Commission File Number:
1-7677
 
 
LSB INDUSTRIES, INC.
(Exact Name of Registrant as Specified in its Charter)
 
 
 
Delaware
 
73-1015226
(State of or other Jurisdiction
Incorporation or Organization)
 
(I.R.S. Employer
Identification No.)
 
3503 NW 63rd Street, Suite 500,
Oklahoma City, Oklahoma
 
73116
(Address of Principal Executive Offices)
 
(Zip Code)
Registrant’s Telephone Number, Including Area Code: (405)
235-4546
Securities registered pursuant to Section 12(b) of the Act:
 
Title of each class
 
Trading Symbol(s)
 
Name of each exchange on which registered
Common Stock, Par Value $.10
 
LXU
 
New York Stock Exchange
Preferred Stock Purchase Rights
 
N/A
 
New York Stock Exchange
Securities registered pursuant to Section 12(g) of the Act: None
 
 
Indicate by check mark if the Registrant is a well-known seasoned issuer, as defined in Rule 405 of the Securities Act. ☐  Yes    ☒  No
Indicate by check mark if the Registrant is not required to file reports pursuant to Section 13 or Section 15(d) of the Act. ☐  Yes    ☒  No
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    ☐  No
Indicate by check mark whether the Registrant has submitted electronically every Interactive Data File required to be submitted pursuant to Rule 405 of Regulation
S-T
(§ 232.405 of this chapter) during the preceding 12 months (or for such shorter period that the Registrant was required to file such reports submit such files). ☒  Yes     ☐  No
Indicate by check mark whether the Registrant is a large accelerated filer, an accelerated filer, a
non-accelerated
filer, a smaller reporting company or an emerging growth company. See the definitions of “large accelerated filer,” “accelerated filer,” “smaller reporting company,” and “emerging growth company” in Rule
12b-2
of the Exchange Act.
 
Large accelerated filer      Accelerated filer  
       
Non-accelerated
filer
     Smaller reporting company  
       
         Emerging growth company  
If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act.  ☐
Indicate by check mark whether the registrant has filed a report on and attestation to its management’s assessment of the effectiveness of its internal control over financial reporting under Section 404(b) of the Sarbanes-Oxley Act (15 U.S.C. 7262(b)) by the registered public accounting firm that prepared or issued its audit report.  
Indicate by check mark whether the Registrant is a shell company (as defined in Rule
12b-2
of the Act). ☐  Yes      No
The aggregate market value of the Registrant’s voting common equity held by
non-affiliates
of the Registrant, computed by reference to the price at which the voting common stock was last sold as of June 30, 2021, was approximately $141 million. As a result, the Registrant is an accelerated filer as of December 31, 2021. For purposes of this computation, shares of the Registrant’s common stock beneficially owned by each executive officer and director of the Registrant and LSB Funding LLC were deemed to be owned by affiliates of the Registrant as of June 30, 2021. Such determination should not be deemed an admission that such executive officers, directors or entity of our common stock are, in fact, affiliates of the Registrant or affiliates as of the date of this Form
10-K/A.
As
of March 25, 2022, the Registrant had
89,564,162
shares of common stock
 
outstanding.
 
Auditor Firm Id:   00042    Auditor Name:   Ernst & Young LLP    Auditor Location:   Oklahoma City, OK, United States
 
 
 

EXPLANATORY NOTE
LSB Industries, Inc. (the “Company”) is filing this Amendment No. 1 (this “Amendment No. 1”) to its Annual Report on Form
10-K
for the fiscal year ended December 31, 2021, which was originally filed with the Securities and Exchange Commission (“SEC”) on February 24, 2022 (the “Original Form
10-K”)
as an exhibits-only filing that updates, amends and supplements Part IV, Item 15 of the Original Form
10-K
for the purpose of filing certain exhibits that were inadvertently omitted from the Original Form
10-K
and removing certain exhibits that are no longer required to be included therein that were inadvertently included in the Original Form
10-K.
In addition, as required by Rule
12b-15
under the Securities and Exchange Act of 1934, as amended, this Amendment No. 1 includes new Exhibits 31.1 and 31.2, certifications of our Principal Executive Officer and Principal Financial Officer, pursuant to Section 302 of the Sarbanes-Oxley Act of 2002, and new Exhibits 32.1 and 32.2, certifications of our Principal Executive Officer and Principal Financial Officer, pursuant to Section 906 of the Sarbanes-Oxley Act of 2002.
This Amendment No.1 does not affect any other parts of, or exhibits to, the Original Form
10-K,
and those unaffected parts or exhibits are not included in this Amendment No. 1. Except as expressly stated in this Amendment No. 1, the Original Form
10-K
continues to speak as of the date of the original filing of the Original Form
10-K,
and the Company has not updated the disclosure contained in this Amendment No. 1 to reflect events that have occurred since the filing of the Original Form
10-K.
Accordingly, this Amendment No. 1 must be read in conjunction with the Company’s other filings made with the SEC subsequent to the filing of the Original Form
10-K,
including amendments to those filings, if any.

ITEM 15.
EXHIBITS AND FINANCIAL STATEMENTS SCHEDULES
A. The following documents are filed as part of this Report:
 
  1.
Financial Statements. The consolidated financial statements, notes thereto and independent auditors’ report thereon, filed as part hereof, were filed as Part II, Item 8 of the Original Form
10-K.
 
  2.
Financial Schedules. Schedules have been omitted because the information required to be set forth therein is not applicable or is included in the Consolidated Financial Statements or notes thereto.
 
  3.
Exhibits. The following exhibits are filed with, or incorporated by reference into this Report:
 
Exhibit
Number
 
Exhibit Title
  
Incorporated by Reference to the Following
     
3(i).1   Restated Certificate of Incorporation of LSB Industries, Inc., dated January 21, 1977, as amended August 27, 1987    Exhibit 3(i).1 to the Company’s Form
10-K
filed on February 28, 2013
     
3(i).2   Certificate of Amendment to the Restated Certificate of Incorporation of LSB Industries, dated September 23, 2021    Exhibit 3(i).2 to the Company’s Registration Statement on From
S-3
filed on November 16, 2021
     
3(ii).1   Second Amended and Restated Bylaws of LSB Industries, Inc., dated July 19, 2021    Exhibit 3.1 to the Company’s Form
8-K
filed July 19, 2021
     
4.1   Specimen Certificate for the Company’s Common Stock    Exhibit 4.3 to the Company’s Registration Statement on Form
S-3
ASR filed November 16, 2012
     
4.2   Section 382 Rights Agreement, dated as of July 6, 2020, between LSB Industries, Inc. and Computershare Trust Company, N.A., as rights agent    Exhibit 4.1 to the Company’s Form
8-K
filed July 6, 2020
     
4.3   Intercreditor Agreement, dated August 7, 2013, by and among Wells Fargo Capital Finance, Inc., as agent and UMB Bank, n.a., as collateral agent, and acknowledged and agreed to by LSB Industries, Inc. and the other grantors named therein    Exhibit 99.1 to the Company’s Form
8-K
filed August 14, 2013
     
4.4   Description of Registrant’s Securities Registered Pursuant to Section 12 of the Securities Exchange Act of 1934    Exhibit 4.17(a) to the Company’s Form
10-K
filed February 24, 2022
     
10.1*   LSB Industries, Inc. 2016 Long Term Incentive Plan    Exhibit 4.8 to the Company’s Form
S-8
filed June 28, 2016
     
10.2*   Form of LSB Industries, Inc. 2016 Long Term Incentive Plan Stock Option Agreement    Exhibit 4.9 to the Company’s Form
S-8
filed June 28, 2016
     
10.3*   Form of LSB Industries, Inc. 2016 Long Term Incentive Plan Restricted Stock Unit Agreement (Director Award)    Exhibit 4.10 to the Company’s Form
S-8
filed June 28, 2016
     
10.4*   Form of LSB Industries, Inc. 2016 Long Term Incentive Plan Restricted Stock Agreement    Exhibit 4.11 to the Company’s Form
S-8
filed June 28, 2016
     
10.5*   Form of Time-Based Restricted Stock Agreement of LSB Industries, Inc.    Exhibit 10.4 to the Company’s Form
8-K
filed January 3, 2019
     
10.6*   Form of Performance-Based Restricted Stock Agreement of LSB Industries, Inc.    Exhibit 10.5 to the Company’s Form
8-K
filed January 3, 2019
     
10.7*   Employment Agreement, dated December 30, 2018, between LSB Industries, Inc. and Mark T. Behrman    Exhibit 10.1 to the Company’s Form
8-K
filed January 3, 2019

Exhibit
Number
  
Exhibit Title
  
Incorporated by Reference to the Following
     
10.8*    Employment Agreement, dated December 30, 2018, between LSB Industries, Inc. and Michael J. Foster    Exhibit 10.3 to the Company’s Form
8-K
filed January 3, 2019
     
10.9*    Employment Agreement, dated December 30, 2018, between LSB Industries, Inc. and Cheryl Maguire    Exhibit 10.2 to the Company’s Form
8-K
filed January 3, 2019
     
10.10*    Employment Agreement, dated December 20, 2019 and to be effective not later than February 3, 2020, between LSB Industries, Inc. and John Burns    Exhibit 10.30 to the Company’s Form
10-K
filed February 25, 2019
     
10.11*    Severance and Change in Control Agreement, dated April 6, 2020, between LSB Industries, Inc. and Kristy Carver    Exhibit 10.1 to the Company’s Form
10-Q
filed May 7, 2020
     
10.12    Indemnification Agreement, dated October 14, 2015, by and between the Company and Jack E. Golsen, together with a schedule identifying other substantially identical agreements between the Company and each of the other directors identified on the schedule    Exhibit 10.1 to the Company’s Form
8-K
filed October 19, 2015
     
10.13    Indemnification Agreement, dated October 14, 2015 by and between the Company and David M. Shear, together with a schedule identifying other substantially identical agreements between the Company and each of its executive officers identified on the schedule    Exhibit 10.2 to the Company’s Form
8-K
filed October 19, 2015
     
10.14    Indemnification Agreement, dated as of December 4, 2015, by and between LSB Industries, Inc. and Jonathan S. Bobb, together with a schedule identifying other substantially identical agreements between the Company and each of the other directors identified on the schedule    Exhibit 10.5 to the Company’s Form
8-K
filed December 8, 2015
     
10.15    Asset Purchase Agreement, dated as of December 6, 2002, by and among Energetic Systems Inc. LLC, UTeC Corporation, LLC, SEC Investment Corp. LLC, DetaCorp Inc. LLC, Energetic Properties, LLC, Slurry Explosive Corporation, Universal Tech Corporation, El Dorado Chemical Company, LSB Chemical Corp., LSB Industries, Inc. and Slurry Explosive Manufacturing Corporation, LLC    Exhibit 2.1 to the Company’s Form
8-K
dated December 27, 2002
     
10.16    Exhibits and Disclosure Letters to the Asset Purchase Agreement, dated as of December 6, 2002, by and among Energetic Systems Inc. LLC, UTeC Corporation, LLC, SEC Investment Corp. LLC, DetaCorp Inc. LLC, Energetic Properties, LLC, Slurry Explosive Corporation, Universal Tech Corporation, El Dorado Chemical Company, LSB Chemical Corp., LSB Industries, Inc. and Slurry Explosive Manufacturing Corporation, LLC    Exhibit 10.1b to the Company’s Form
10-Q
filed August 6, 2010

Exhibit
Number
  
Exhibit Title
  
Incorporated by Reference to the Following
     
10.17    Ammonia Purchase and Sale Agreement by and between El Dorado Chemical Company and Koch Fertilizer, LLC, dated as of November 2, 2015   
Exhibit 10.49 to the Company’s Form
10-K
filed February 29, 2016
CERTAIN INFORMATION WITHIN THIS EXHIBIT HAS BEEN OMITTED AS IT IS THE SUBJECT OF A COMMISSION ORDER CF #33502, DATED APRIL 4, 2016, GRANTING REQUEST BY THE COMPANY FOR CONFIDENTIAL TREATMENT BY THE SECURITIES AND EXCHANGE COMMISSION UNDER THE FREEDOM OF INFORMATION ACT.
     
10.18    Second Amendment to Ammonia Purchase and Sale Agreement Between Koch Fertilizer, LLC and El Dorado Chemical Company, dated as of September 30, 2019   
Exhibit 10.1 to the Company’s Form
10-Q
filed October 29, 2019
CERTAIN CONFIDENTIAL INFORMATION WITHIN THIS EXHIBIT HAS BEEN OMITTED.
     
10.19    Urea Ammonium Nitrate Purchase and Sale Agreement dated as of March 3, 2016 and effective as of June 1, 2016 between Coffeyville Resources Nitrogen Fertilizers, LLC and Pryor Chemical Company   
Exhibit 10.1 to the Company’s Form
10-Q
filed August 8, 2016
CERTAIN INFORMATION WITHIN THIS EXHIBIT HAS BEEN OMITTED AS IT IS THE SUBJECT OF A COMMISSION ORDER CF #33783. DATED AUGUST 30, 2016, GRANTING REQUEST BY THE COMPANY FOR CONFIDENTIAL TREATMENT BY THE SECURITIES AND EXCHANGE COMMISSION UNDER THE FREEDOM OF INFORMATION ACT.
     
10.20    Stock Purchase Agreement by and among Consolidated Industries L.L.C. The Climate Control Group, Inc., NIBE Energy Systems Inc. and, solely for purposes of Sections 6.8, 6.19 and 11.15 therein, LSB Industries, Inc., and solely for purposes of Section 11.16 therein, NIBE Industrier AB (publ), dated as of May 11, 2016.    Exhibit 10.1 to the Company’s Form
8-K
filed May 13, 2016
     
10.21    Contract on the supply of Basic Engineering Package, Detail Engineering Package, Tagged Major Equipment and related Advisory Services, between Weatherly Inc. and El Dorado Chemical Company, dated November 30, 2012    Exhibit 99.2 to the Company’s Form
8-K
filed December 6, 2012
     
10.22    Engineering, Procurement and Construction Agreement, dated August 12, 2013, between El Dorado Ammonia L.L.C. and SAIC Constructors, LLC    Exhibit 10.1 to the Company’s Form
8-K
filed August 15, 2013
     
10.23    Construction Agreement-DMW2, dated November 6, 2013, between El Dorado Chemical Company and SAIC Constructors, LLC    Exhibit 99.1 to the Company’s Form
8-K
filed November 12, 2013
     
10.24    Construction Agreement – NACSAC, dated November 6, 2013, between El Dorado Chemical Company and SAIC Constructors, LLC    Exhibit 99.2 to the Company’s Form
8-K
filed November 12, 2013

Exhibit
Number
  
Exhibit Title
  
Incorporated by Reference to the Following
     
10.25    Engineering, Procurement and Construction Agreement, dated December 31, 2013, between El Dorado Chemical Company and SAIC Constructors, LLC    Exhibit 99.1 to the Company’s Form
8-K
filed January 7, 2014
     
10.26    Engineering, Procurement and Construction Contract, Amendment No. 1 dated October 20, 2015, by and between El Dorado Ammonia LLC and SAIC Constructors, LLC    Exhibit 10.1 to the Company’s Form
8-K
filed October 26, 2015
     
10.27    Settlement Agreement, dated April 26, 2015, by and among the Company and Starboard Value LP and its certain affiliates and associates    Exhibit 99.1 to the Company’s Form
8-K
filed April 30, 2015
     
10.28    Consent Decree, dated May 28, 2014, by and among, LSB Industries, Inc., El Dorado Chemical Co., Cherokee Nitrogen Co., Pryor Chemical Co., El Dorado Nitrogen, L.P., the U.S. Department of Justice, the U.S. Environmental Protection Agency, the Alabama Department of Environmental Management, and the Oklahoma Department of Environment Quality    Exhibit 99.1 to the Company’s Form
8-K
filed June 3, 2014
     
10.29    Third Amended and Restated Loan and Security Agreement, dated as of January 17, 2017, by and among LSB Industries, Inc., the subsidiaries of LSB Industries, Inc. party thereto, the lenders party thereto, and Wells Fargo Capital Finance, LLC, as the arranger and administrative agent.    Exhibit 10.1 to the Company’s Form
8-K
filed January 20, 2017
     
10.30    First Amendment to Third Amended and Restated Loan and Security Agreement, dated as of April 16, 2018, by and among Wells Fargo Capital Finance, LLC, as the arranger and administrative agent, the lenders party thereto, LSB Industries, Inc. and its subsidiaries identified on the signature pages thereto as borrowers and the Company’s subsidiaries identified on the signature pages thereto as guarantors.    Exhibit 10.1 to the Company’s Form
8-K
filed April 20, 2018
     
10.31    Second Amendment to Third Amended and Restated Loan and Security Agreement, dated as of February 26, 2019, by and among Wells Fargo Capital Finance, LLC, as the arranger and administrative agent, the lenders party thereto, LSB Industries, Inc. and its subsidiaries identified on the signature pages thereto as borrowers and the Company’s subsidiaries identified on the signature pages thereto as guarantors.    Exhibit 4.1 to the Company’s Form
8-K
filed February 28, 2019
     
10.32    Third Amendment to Third Amended and Restated Loan and Security Agreement, dated as of April 20, 2020, by and among Wells Fargo Capital Finance, LLC, as the arranger and administrative agent, the lenders party thereto, LSB Industries, Inc. and its subsidiaries identified on the signature pages thereto as borrowers and the Company’s subsidiaries identified on the signature pages thereto as guarantors    Exhibit 10.3 to the Company’s Form
10-Q
filed May 7, 2020

Exhibit
Number
  
Exhibit Title
  
Incorporated by Reference to the Following
     
10.33    Consent and Fourth Amendment to Third Amended and Restated Loan and Security Agreement, dated as of September 22, 2021, by and among Wells Fargo Capital Finance, LLC, as the arranger and administrative agent, the lenders party thereto, LSB Industries, Inc. and its subsidiaries identified on the signature pages thereto as borrowers and the Company’s subsidiaries identified on the signature pages thereto as guarantors    Exhibit 10.1 to the Company’s Form
8-K
filed September 27, 2021
     
10.34    Joinder Agreement to Intercreditor Agreement, dated November 9, 2015, by and among LSB Funding LLC, Wells Fargo Capital Finance, Inc., as ABL Agent, UMB Bank, N.A., as Notes Agent, LSB Industries, Inc. and the guarantors party thereto    Exhibit 10.4 to the Company’s Form
8-K
filed November 16, 2015
     
10.35    Amendment No. 1 to Intercreditor Agreement, dated as of April 25, 2018, among Wells Fargo Capital Finance, LLC, UMB Bank, n.a. and Wilmington Trust, National Association, and acknowledged by LSB Industries, Inc. and the subsidiary guarantors party thereto.    Exhibit 10.1 to the Company’s Form
8-K
filed April 25, 2018
     
10.36    Joinder Agreement to Security Agreement, dated November 9, 2015, by and among LSB Funding LLC, UMB Bank, N.A., as Collateral Agent, LSB Industries, Inc. and the guarantors party thereto    Exhibit 10.5 to the Company’s Form
8-K
filed November 16, 2015
     
10.37    Board Representation and Standstill Agreement by and among LSB Industries, Inc., LSB Funding LLC, Security Benefit Corporation, Todd Boehly and the Golsen Holders (as defined therein), dated as of December 4, 2015    Exhibit 10.3 to the Company’s Form
8-K
filed December 8, 2015
     
10.38    Registration Rights Agreement by and between LSB Industries, Inc. and LSB Funding LLC, dated as of December 4, 2015    Exhibit 10.4 to the Company’s Form
8-K
filed December 8, 2015
     
10.39    Letter Agreement, dated as of August 12, 2016, by and among LSB Industries, Inc., LSB Funding LLC and Security Benefit Corporation    Exhibit 10.1 to the Company’s Form
8-K
filed August 12, 2016
     
10.40*    Transition Agreement dated June 30, 2017 by and between Jack E. Golsen and LSB Industries, Inc.    Exhibit 10.1 to the Company’s Form
8-K
filed on June 30, 2017
     
10.41    Amendment, dated October 26, 2017, to the Board Representation and Standstill Agreement by and between LSB Industries, Inc., LSB Funding LLC, Security Benefit Corporation, Todd Boehly, Jack E. Golsen, Barry H. Golsen, Linda Golsen Rappaport, Golsen Family LLC, SBL LLC and Golsen Petroleum Corp., dated as of December 4, 2015    Exhibit 10.1. to the Company’s Form
8-K
Filed on October 26, 2017
     
10.42    Amendment to Board Representation and Standstill Agreement, dated as of October 18, 2018, by and among LSB Industries, Inc., LSB Funding LLC, Security Benefit Corporation, Todd Boehly and the Golsen Holders (as defined therein)    Exhibit 10.2 to the Company’s Form
8-K
filed October 19, 2018
     
10.43    Amendment and Waiver to Board Representation and Standstill Agreement, dated as of September 27, 2021, by and among the Company, the Holder and the other parties thereto    Exhibit 10.1 to the Company’s Form
8-K
filed September 27, 2021

Exhibit
Number
 
Exhibit Title
  
Incorporated by Reference to the Following
     
10.44   Securities Exchange Agreement, dated July 19, 2021, by and between LSB Industries, Inc. and LSB Funding LLC    Exhibit 10.1 to the Company’s Form
8-K
filed July 19, 2021
     
10.45   Written Consent of LSB Funding, LLC approving of the incurrence of indebtedness by LSB Industries, Inc., dated September 22, 2021, provided pursuant to the Securities Exchange Agreement, dated as of July 19, 2021, between LSB Industries, Inc. and LSB Funding, LLC    Exhibit 10.3(a) to the Company’s Form
10-Q
filed on November 2, 2021
     
21.1   Subsidiaries of the Company    Exhibit 21.1(a) to the Company’s Form
10-K
filed February 24, 2022
     
23.1   Consent of Independent Registered Public Accounting Firm    Exhibit 23.1(a) to the Company’s Form
10-K
filed February 24, 2022
     
31.1(a)   Certification of Mark T. Behrman, Chief Executive Officer, pursuant to Sarbanes-Oxley Act of 2002, Section 302     
     
31.2(a)   Certification of Cheryl A. Maguire, Chief Financial Officer, pursuant to Sarbanes-Oxley Act of 2002, Section 302     
     
32.1(b)   Certification of Mark T. Behrman, Chief Executive Officer, furnished pursuant to Sarbanes-Oxley Act of 2002, Section 906     
     
32.2(b)   Certification of Cheryl A. Maguire, Chief Financial Officer, furnished pursuant to Sarbanes-Oxley Act of 2002, Section 906     
     
101.INS(a)   Inline XBRL Instance Document     
     
101.SCH(a)   Inline XBRL Taxonomy Extension Schema Document     
     
101.CAL(a)   Inline XBRL Taxonomy Extension Calculation Linkbase Document     
     
101.DEF(a)   Inline XBRL Taxonomy Extension Definition Linkbase Document     
     
101.LAB(a)   Inline XBRL Taxonomy Extension Labels Linkbase Document     
     
101.PRE(a)   Inline XBRL Taxonomy Extension Presentation Linkbase Document     
     
104   Cover Page Interactive Data File (formatted as Inline XBRL and contained in Exhibit 101)     
 
*
Executive Compensation Plan or Arrangement
(a)
Filed herewith
(b)
Furnished herewith

SIGNATURES
Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, as amended, the Registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized.
 
Dated:       By:  
/s/ Mark T. Behrman
M
arch 25, 202
2
          Mark T. Behrman, President, Chief Executive Officer and Director
EX-31.1

Exhibit 31.1

CERTIFICATION

I, Mark T. Behrman, certify that:

1. I have reviewed this annual report on Form 10-K/A of LSB Industries, Inc. (the “registrant”);

2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period covered by this report;

3. Based on my knowledge, the financial statements, and other financial information included in this report, fairly present in all material respects the financial condition, results of operations and cash flows of the registrant as of, and for, the periods presented in this report;

4. The registrant’s other certifying officer(s) and I are responsible for establishing and maintaining disclosure controls and procedures (as defined in Exchange Act Rules 13a-15(e) and 15d-15(e)) and internal control over financial reporting (as defined in Exchange Act Rules 13a-15(f) and 15d-15(f)) for the registrant and have:

 

  a)

Designed such disclosure controls and procedures, or caused such disclosure controls and procedures to be designed under our supervision, to ensure that material information relating to the registrant, including its consolidated subsidiaries, is made known to us by others within those entities, particularly during the period in which this report is being prepared;

 

  b)

Designed such internal control over financial reporting, or caused such internal control over financial reporting to be designed under our supervision, to provide reasonable assurance regarding the reliability of financial reporting and the preparation of financial statements for external purposes in accordance with generally accepted accounting principles;

 

  c)

Evaluated the effectiveness of the registrant’s disclosure controls and procedures and presented in this report our conclusions about the effectiveness of the disclosure controls and procedures, as of the end of the period covered by this report based on such evaluation; and

 

  d)

Disclosed in this report any change in the registrant’s internal control over financial reporting that occurred during the registrant’s most recent fiscal quarter (the registrant’s fourth fiscal quarter in this case of an annual report) that has materially affected, or is reasonably likely to materially affect, the registrant’s internal control over financial reporting; and

5. The registrant’s other certifying officer(s) and I have disclosed, based on our most recent evaluation of internal control over financial reporting, to the registrant’s auditors and the audit committee of the registrant’s board of directors (or persons performing the equivalent functions):

 

  a)

All significant deficiencies and material weaknesses in the design or operation of internal control over financial reporting which are reasonably likely to adversely affect the registrant’s ability to record, process, summarize and report financial information; and

 

  b)

Any fraud, whether or not material, that involves management or other employees who have a significant role in the registrant’s internal control over financial reporting.

Date: March 25, 2022

 

/s/ Mark T. Behrman

Mark T. Behrman
President, Chief Executive Officer and Director

 

EX-31.2

Exhibit 31.2

CERTIFICATION

I, Cheryl A. Maguire, certify that:

1. I have reviewed this annual report on Form 10-K/A of LSB Industries, Inc. (the “registrant”);

2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period covered by this report;

3. Based on my knowledge, the financial statements, and other financial information included in this report, fairly present in all material respects the financial condition, results of operations and cash flows of the registrant as of, and for, the periods presented in this report;

4. The registrant’s other certifying officer(s) and I are responsible for establishing and maintaining disclosure controls and procedures (as defined in Exchange Act Rules 13a-15(e) and 15d-15(e)) and internal control over financial reporting (as defined in Exchange Act Rules 13a-15(f) and 15d-15(f)) for the registrant and have:

 

  a)

Designed such disclosure controls and procedures, or caused such disclosure controls and procedures to be designed under our supervision, to ensure that material information relating to the registrant, including its consolidated subsidiaries, is made known to us by others within those entities, particularly during the period in which this report is being prepared;

 

  b)

Designed such internal control over financial reporting, or caused such internal control over financial reporting to be designed under our supervision, to provide reasonable assurance regarding the reliability of financial reporting and the preparation of financial statements for external purposes in accordance with generally accepted accounting principles;

 

  c)

Evaluated the effectiveness of the registrant’s disclosure controls and procedures and presented in this report our conclusions about the effectiveness of the disclosure controls and procedures, as of the end of the period covered by this report based on such evaluation; and

 

  d)

Disclosed in this report any change in the registrant’s internal control over financial reporting that occurred during the registrant’s most recent fiscal quarter (the registrant’s fourth fiscal quarter in this case of an annual report) that has materially affected, or is reasonably likely to materially affect, the registrant’s internal control over financial reporting; and

5. The registrant’s other certifying officer(s) and I have disclosed, based on our most recent evaluation of internal control over financial reporting, to the registrant’s auditors and the audit committee of the registrant’s board of directors (or persons performing the equivalent functions):

 

  a)

All significant deficiencies and material weaknesses in the design or operation of internal control over financial reporting which are reasonably likely to adversely affect the registrant’s ability to record, process, summarize and report financial information; and

 

  b)

Any fraud, whether or not material, that involves management or other employees who have a significant role in the registrant’s internal control over financial reporting.

Date: March 25, 2022

 

/s/ Cheryl A. Maguire

Cheryl A. Maguire
Executive Vice President and Chief Financial Officer

 

EX-32.1

Exhibit 32.1

CERTIFICATION PURSUANT TO

18 U.S.C. SECTION 1350

AS ADOPTED PURSUANT TO

SECTION 906 OF THE SARBANES-OXLEY ACT OF 2002

In connection with the annual report of LSB Industries, Inc. (“LSB”) on Form 10-K for the year ended December 31, 2021 as filed with the Securities and Exchange Commission on the date hereof (the “Report”). I, Mark T. Behrman, President and Chief Executive Officer of LSB, certify pursuant to 18 U.S.C. §1350, as adopted pursuant to §906 of the Sarbanes-Oxley Act of 2002, that:

(1) the Report fully complies with the requirements of section 13(a) or 15(d) of the Securities Exchange Act of 1934; and

(2) the information contained in the Report fairly presents, in all material respects, the financial condition and results of operations of LSB.

 

/s/ Mark T. Behrman

Mark T. Behrman
President, Chief Executive Officer
(Principal Executive Officer) and Director

Date: March 25, 2022

This certification is furnished to the Securities and Exchange Commission solely for purpose of 18 U.S.C. §1350 subject to the knowledge standard contained therein, and not for any other purpose.

EX-32.2

Exhibit 32.2

CERTIFICATION PURSUANT TO

18 U.S.C. SECTION 1350

AS ADOPTED PURSUANT TO

SECTION 906 OF THE SARBANES-OXLEY ACT OF 2002

In connection with the annual report of LSB Industries, Inc. (“LSB”) on Form 10-K /A for the year ended December 31, 2021 as filed with the Securities and Exchange Commission on the date hereof (the “Report”), I, Cheryl A. Maguire, Senior Vice President and Chief Financial Officer of LSB, certify pursuant to 18 U.S.C. §1350, as adopted pursuant to §906 of the Sarbanes-Oxley Act of 2002, that:

(1) the Report fully complies with the requirements of section 13 (a) or 15 (d) of the Securities Exchange Act of 1934; and

(2) the information contained in the Report fairly presents, in all material respects, the financial condition and results of operations of LSB.

 

/s/ Cheryl A. Maguire

Cheryl A. Magruire
Executive Vice President and Chief Financial Officer (Principal Financial and Accounting Officer)

Date: March 25, 2022

This certification is furnished to the Securities and Exchange Commission solely for purpose of 18 U.S.C. §1350 subject to the knowledge standard contained therein and not for any other purpose.