-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, SRUdC66RyB5xN3//7RwJY8OeKWPUYyRBaYMT1D4xfwx6ACBr/ub21hqqyRLwOpT6 ijy7RJJpLogmWMupi16N7A== 0000950131-97-004498.txt : 19970721 0000950131-97-004498.hdr.sgml : 19970721 ACCESSION NUMBER: 0000950131-97-004498 CONFORMED SUBMISSION TYPE: DEF 14A PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 19970827 FILED AS OF DATE: 19970718 SROS: NASD FILER: COMPANY DATA: COMPANY CONFORMED NAME: KEWAUNEE SCIENTIFIC CORP /DE/ CENTRAL INDEX KEY: 0000055529 STANDARD INDUSTRIAL CLASSIFICATION: LABORATORY APPARATUS & FURNITURE [3821] IRS NUMBER: 380715562 STATE OF INCORPORATION: DE FISCAL YEAR END: 0430 FILING VALUES: FORM TYPE: DEF 14A SEC ACT: 1934 Act SEC FILE NUMBER: 000-05286 FILM NUMBER: 97642476 BUSINESS ADDRESS: STREET 1: 2700 W FRONT ST CITY: STATESVILLE STATE: NC ZIP: 28677 BUSINESS PHONE: 7048737202 MAIL ADDRESS: STREET 2: P O BOX 1842 CITY: STATESVILLE STATE: NC ZIP: 28687-1842 FORMER COMPANY: FORMER CONFORMED NAME: KEWAUNEE SCIENTIFIC EQUIPMENT CORP /DE/ DATE OF NAME CHANGE: 19861216 FORMER COMPANY: FORMER CONFORMED NAME: KEWAUNEE MANUFACTURING CO DATE OF NAME CHANGE: 19680108 DEF 14A 1 NOTICE OF ANNUAL MEETING UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant [X] Filed by a Party other than the Registrant [_] Check the appropriate box: [_] Preliminary Proxy Statement [_] CONFIDENTIAL, FOR USE OF THE COMMISSION ONLY (AS PERMITTED BY RULE 14A-6(E)(2)) [X] Definitive Proxy Statement [_] Definitive Additional Materials [_] Soliciting Material Pursuant to Section 240.14a-11(c) or Section 240.14a-12 Kewaunee Scientific Corporation - -------------------------------------------------------------------------------- (Name of Registrant as Specified In Its Charter) - -------------------------------------------------------------------------------- (Name of Person(s) Filing Proxy Statement, if other than the Registrant) Payment of Filing Fee (Check the appropriate box): [X] No fee required [_] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11. (1) Title of each class of securities to which transaction applies: ------------------------------------------------------------------------- (2) Aggregate number of securities to which transaction applies: ------------------------------------------------------------------------- (3) Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the filing fee is calculated and state how it was determined): ------------------------------------------------------------------------- (4) Proposed maximum aggregate value of transaction: ------------------------------------------------------------------------- (5) Total fee paid: ------------------------------------------------------------------------- [_] Fee paid previously with preliminary materials. [_] Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing. (1) Amount Previously Paid: ------------------------------------------------------------------------- (2) Form, Schedule or Registration Statement No.: ------------------------------------------------------------------------- (3) Filing Party: ------------------------------------------------------------------------- (4) Date Filed: ------------------------------------------------------------------------- Notes: KEWAUNEE SCIENTIFIC CORPORATION 2700 West Front Street Statesville, North Carolina 28677-2927 Eli Manchester, Jr. President and Chief Executive Officer July 25, 1997 TO OUR STOCKHOLDERS: You are cordially invited to attend the Annual Meeting of Stockholders of Kewaunee Scientific Corporation (the "Company"), which will be held on the 37th floor at Harris Trust & Savings Bank, 111 West Monroe Street, Chicago, Illinois, on August 27, 1997, at 10:00 A.M. Central Daylight Time. At the meeting, management will review with you the Company's past year's performance and the major developments which occurred during the year. There will be an opportunity for stockholders to ask questions about the Company and its operations. We hope you will be able to join us. To assure that your shares are represented at the meeting, please vote, sign and return the enclosed proxy card as soon as possible. The proxy is revocable and will not affect your right to vote in person if you are able to attend the meeting. The Company's 1997 Annual Report to Stockholders is enclosed. Sincerely yours, /s/ Eli Manchester, Jr. KEWAUNEE SCIENTIFIC CORPORATION ______________________ NOTICE OF ANNUAL MEETING OF STOCKHOLDERS to be held on August 27, 1997 The Annual Meeting of Stockholders of Kewaunee Scientific Corporation will be held on the 37th floor at Harris Trust & Savings Bank, 111 West Monroe Street, Chicago, Illinois, on August 27, 1997, at 10:00 A.M. Central Daylight Time, for the purpose of considering and acting upon the following: (1) To elect two Class II directors; (2) To transact such other business as may properly come before the meeting. Stockholders of record at the close of business on July 11, 1997 will be entitled to vote at the meeting. A list of stockholders will be available for examination by any stockholder for any purpose germane to the meeting, during normal business hours, at the offices of Bell, Boyd & Lloyd, 70 West Madison Street, Chicago, Illinois, for a period of 10 days prior to the meeting. It is important that your shares be represented at the meeting regardless of the size of your holdings. Whether or not you intend to be present at the meeting in person, we urge you to mark, date and sign the enclosed proxy and return it in the envelope provided for that purpose, which does not require postage if mailed in the United States. D. MICHAEL PARKER Secretary July 25, 1997 - -------------------------------------------------------------------------------- YOUR VOTE IS IMPORTANT Please vote, sign and date the enclosed proxy and return it promptly in the enclosed envelope. - -------------------------------------------------------------------------------- KEWAUNEE SCIENTIFIC CORPORATION Statesville, North Carolina 28677-2927 PROXY STATEMENT The enclosed proxy is solicited by the Board of Directors of Kewaunee Scientific Corporation (the "Company") for use at the annual meeting of stockholders of the Company to be held on the 37th floor of Harris Trust and Savings Bank, 111 West Monroe Street, Chicago, Illinois, on August 27, 1997, at 10:00 A.M. Central Daylight Time, and at any postponements or adjournments thereof. Proxies properly executed and returned in a timely manner will be voted at the meeting in accordance with the directions noted thereon. If no direction is indicated, proxies will be voted for the election of the nominees named herein as directors, and on other matters presented for a vote in accordance with the judgment of the persons acting under the proxies. The Company's principal executive offices are located at 2700 West Front Street, Statesville, North Carolina 28677-2927 (telephone 704/873-7202). The proxy, together with this Proxy Statement and the accompanying Notice of Annual Meeting of Stockholders, is being mailed to stockholders on, or about, July 25, 1997. ELECTION OF DIRECTORS Two Class II directors are to be elected at the meeting. The Board of Directors, at its meeting on June 18, 1997, upon the recommendation of the Nominating Committee, selected John C. Campbell, Jr. and James T. Rhind as nominees for re-election as directors at the annual meeting, each to serve for a three-year term expiring on the date of the 2000 annual meeting of stockholders and until their successors are elected and qualified. Both of the nominees are serving as directors as of the date of this Proxy Statement. The Class I and III directors named below have terms which expire in 1998 and 1999, respectively. The two nominees receiving the greatest number of votes at the annual meeting will be elected directors. Unless a stockholder indicates otherwise on the proxy, proxies will be voted for the election of the two nominees named below. If due to circumstances not now foreseen, one or both of the nominees become unavailable for election, the proxies will be voted for such other person or persons as the Board of Directors may select, or the Board will make an appropriate reduction in the number of directors to be elected. Nominees to serve until annual meeting of stockholders in 2000 (Class II): JOHN C. CAMPBELL, JR., 54, was elected a director of the Company in 1973. Since June 1995, Mr. Campbell has been engaged in private consulting. From May 1992 to June 1995, he was Chief Operating Officer, Executive Vice President and a director of Grounds For Play, Inc. of Arlington, Texas, a manufacturer of specialty equipment for children's playgrounds. JAMES T. RHIND, 75, was elected a director of the Company in 1966. Since January 1, 1993, he has been engaged in the practice of law as of counsel to the law firm of Bell, Boyd & Lloyd, Chicago, Illinois, counsel to the Company. Prior thereto, he was a partner in that firm. Directors to serve until annual meeting of stockholders in 1999 (Class I): MARGARET BARR BRUEMMER, 45, was elected a director of the Company in February 1995. Ms. Bruemmer has been engaged in the practice of law in Milwaukee, Wisconsin as a sole practitioner for more than five years and has been a Trustee of the Allis-Chalmers Corporation Product Liability Trust since June 1996. WILEY N. CALDWELL, 70, was elected a director of the Company in 1988. From 1984 to 1992, when he retired, he was President of W.W. Grainger, Inc., a distributor of electrical and mechanical equipment. He is a director of APS Holdings, Inc. and Consolidated Papers, Inc. THOMAS F. PYLE, 56, was elected a director of the Company in 1987. Since September 1996, Mr. Pyle has been Chairman of The Pyle Group, LLC, a financial service and investment company. From 1982 to August 1996, he was Chairman of the Board, President, Chief Executive Officer and principal owner of RAYOVAC Corporation, a manufacturer of batteries and battery- operated lighting devices. He is also a director of Johnson Worldwide Associates, Riverside Paper Corporation and Sub-Zero Freezer Co., Inc. and a Trustee of the Wisconsin Alumni Research Foundation. Directors to serve until annual meeting of stockholders in 1998 (Class III): KINGMAN DOUGLASS, 73, was elected a director of the Company in 1986. He has been engaged as a consultant in corporate counseling since 1986. ELI MANCHESTER, JR., 66, was elected a director of the Company in November 1990. He was elected President and Chief Executive Officer of the Company in July 1990. Except as otherwise indicated, each director and nominee has had the principal occupation mentioned above for more than five years. Mr. Campbell is the first cousin of Laura Campbell Rhind, wife of Mr. Rhind. The Board of Directors has set the size of the Board of Directors at seven members, divided into three classes. The Company's certificate of incorporation provides that the three classes shall be as nearly equal in number as possible. The Board of Directors recommends a vote FOR the election of each of the foregoing nominees for director. 2 Meetings and Committees of the Board The business and affairs of the Company are managed under the direction of the Board of Directors. Members of the Board keep informed of the Company's business and activities by reports and proposals sent to them periodically and in advance of each Board meeting and reports made to them during these meetings by the President and other Company officers. The Board is regularly advised of actions taken by the Executive Committee and other committees of the Board, as well as significant actions taken by management. Members of management are available at Board meetings and other times to answer questions and discuss issues. During the Company's fiscal year ended April 30, 1997, the Board of Directors held four meetings. The four standing committees of the Board of Directors of the Company are the Executive Committee, the Audit Committee, the Compensation Committee and the Financial/Planning Committee, the functions and membership of which are described below. The Executive Committee, consisting of Messrs. Rhind (Chairman), Campbell and Manchester and Ms. Bruemmer, exercises the authority of the Board between meetings of the full Board, subject to the limitations of the Delaware General Corporation Law. It also acts as the Nominating Committee of the Board. The Nominating Committee's function is to make recommendations to the full Board with respect to candidates for Board membership, officers of the Company, and Board committee membership. The Nominating Committee will consider as prospective Board nominees persons brought to its attention by officers, directors and stockholders. Proposals may be addressed to the Nominating Committee at the address shown on the cover of this Proxy Statement, attention of the Corporate Secretary. The Executive Committee met three times during the Company's last fiscal year. The Audit Committee, consisting of Messrs. Douglass (Chairman) and Campbell and Ms. Bruemmer, is responsible for recommending annually to the Board of Directors a firm of independent public accountants; reviewing the overall scope of audits and the annual financial statements of the Company and reporting to the Board on the Committee's conclusions; and making inquiries of the independent accountants and the Company's financial officers and reporting to the full Board concerning accounting methods, policies and financial and operating controls. The Audit Committee met once during the Company's last fiscal year. The Compensation Committee, consisting of Messrs. Caldwell (Chairman), Douglass, Pyle and Rhind, considers and provides recommendations to the Board of Directors with respect to the compensation (salaries and bonuses) of officers of the Company; short- and long-range compensation programs for officers and other key employees of the Company; benefit programs for all employees of the Company; and stock option grants to key employees. The Compensation Committee also acts as the Stock Option Committee, administering and interpreting the stock option plans for officers and other key employees. The Compensation Committee met four times during the Company's last fiscal year. The Financial/Planning Committee, consisting of Messrs. Pyle (Chairman), Caldwell, Douglass and Manchester and Ms. Bruemmer, reviews and provides recommendations 3 to the Board of Directors with respect to the annual budget for the Company, the Company's strategic plan and certain major expenditures of the Company. The Financial/Planning Committee also reviews the investment results of the Company's retirement plans. The Financial/Planning Committee met three times during the Company's last fiscal year. In the Company's last fiscal year, no director attended less than 75% of the aggregate of all meetings of the Board and all meetings held by committees of the Board on which such director served. No executive officer of the Company served as a member of the Compensation Committee or as a director of any other entity, one of whose executive officers serves on the Compensation Committee or is a director of the Company. Director Compensation Each director who is not an employee of the Company receives for his services as such an annual retainer of $13,000 plus a fee of $1,000 for each day of Board and/or committee meetings attended, a multiple-meeting fee of $1,250 and a $500 fee for telephone meetings. In addition, the Chairmen of the Audit, Compensation and Financial/Planning Committees receive an annual fee of $1,500. Payment of such fees may be deferred at the request of a director. Non-employee directors are also reimbursed for their expenses for each Board and committee meeting attended. Under the Company's 1993 Stock Option Plan for Directors, each of the Company's non-employee directors was granted a one-time option to purchase 5,000 shares of the Company's common stock. These options become exercisable in 25% increments on August 1 of each of the next four years after the date of grant. Non-employee directors may also elect to participate in the Company's health insurance program, with a cost to them equal to the amounts paid by the Company's employees for participation in the same programs. During the last fiscal year, Mr. Campbell participated in this program. Directors who are employees of the Company receive no compensation for serving as directors. 4 EXECUTIVE COMPENSATION Certain Summary Compensation Information The following table sets forth certain information for each of the fiscal years ended April 30, 1997, April 30, 1996 and April 30, 1995, with respect to the compensation of the Chief Executive Officer and the Company's four other most highly compensated executive officers (the "named executive officers") in all capacities in which they served. SUMMARY COMPENSATION TABLE
Long-Term Compensation Awards ------------ Annual Compensation Securities All Other Name and Fiscal ------------------------------- Underlying Compensation Principal Position Year Salary ($) Bonus ($) Other ($) Options (#) ($) (1) - ------------------ ------ ---------- --------- --------- ------------ ------------ Eli Manchester, Jr. 1997 263,333 156,000 - 10,000 16,784 President & Chief 1996 253,333 10,000 - - 11,107 Executive Officer 1995 250,000 - - - 8,600 William A. Shumaker 1997 144,759 42,135 - 5,000 3,739 Vice President and 1996 134,317 5,000 25,992 (2) 10,000 2,806 General Manager, 1995 127,083 6,000 - 10,000 875 Laboratory Products Group T. Ronald Gewin 1997 140,175 15,000 - - 6,083 Vice President-Operations, 1996 140,175 - - 10,000 5,614 Technical Product Group 1995 135,725 6,000 - - 6,009 D. Michael Parker (3) 1997 118,333 34,500 - 5,000 6,003 Vice President-Finance, 1996 99,083 5,000 - 10,500 4,032 Chief Financial Officer, 1995 - - - - - Treasurer and Secretary Ronald D. Popiel (4) 1997 133,333 34,500 - - 5,991 Vice President-Manu- 1996 106,943 10,000 - 12,500 2,800 facturing (Laboratory 1995 - - - - - Products Group)
___________________ (1) The amount listed for each named executive officer consists of matching contributions made by the Company during the year on behalf of that executive officer to the Company's (i) Incentive Savings Plan and (ii) Executive Deferred Compensation Plan. The separate amounts paid during fiscal year 1997 for each named executive officer are, respectively: Mr. Manchester - $3,200 and $13,584; Mr. Shumaker - $3,739 and $0; Mr. Gewin - $2,979 and $3,104; Mr. Parker - $2,940 and $3,063; and Mr. Popiel- $2,934 and $3,057. (2) This amount represents amounts paid to or on behalf of Mr. Shumaker for moving and relocation expenses. (3) Mr. Parker was elected Vice President-Finance, Chief Financial Officer, Treasurer and Secretary effective August 1, 1995. (4) Mr. Popiel was elected Vice President-Manufacturing effective January 1, 1996. 5 Option Grants in Last Fiscal Year The following table sets forth certain information with respect to options granted under the Company's 1991 Key Employee Stock Option Plan during fiscal year 1997 to each named executive officer. OPTION GRANTS IN FISCAL YEAR 1997
Potential Realized Value # of % of Total at Assumed Annual Rates Securities Options of Stock Price Appreciation Underlying Granted to Exercise for Option Term (2) Options Employees Price Per Expiration ------------------- Name Granted (1) in Fiscal Year Share ($) Date 5% ($) 10% ($) ---- ----------- -------------- --------- ---------- ------ ------- Eli Manchester, Jr. 10,000 38.5% 3.875 8/28/06 24,370 61,758 William A. Shumaker 5,000 19.2% 3.875 8/28/06 12,185 30,879 D. Michael Parker 5,000 19.2% 3.875 8/28/06 12,185 30,879 - -------------------
(1) All options were granted at fair market value on the grant date. Options become exercisable in 25% increments on the first through fourth anniversaries of the grant date. Exercisability of options is accelerated in the event of a "change of control" of the Company as defined in the Plan. (2) These amounts represent hypothetical gains that could be achieved for options if they are exercised at the end of the option term. These gains are based on assumed rates of stock price appreciation of 5% and 10% compounded annually from the date the options are granted to the end of the option term. Actual gains, if any, on stock option exercises are dependent on the future performance of the Company's common stock and the optionee's continued employment through the vesting period. There can be no assurance that the amounts reflected in this table will be achieved. Aggregate Option Exercises in Last Fiscal Year and Option Values at Fiscal Year- End The following table reflects the unexercised options and the value of those options as of April 30, 1997 held by each named executive officer. There were no options exercised during fiscal year 1997 for the named executive officers. OPTION VALUES AT FISCAL YEAR-END
Number of Value of Unexercised Unexercised Options In-the-Money Options at April 30, 1997 at April 30, 1997 ($) --------------------- --------------------- Name Exercisable Unexercisable Exercisable Unexercisable ---- ----------- ------------- ----------- ------------- Eli Manchester, Jr. - 10,000 - 12,500 William A. Shumaker 10,000 15,000 12,500 26,250 T. Ronald Gewin 14,000 10,000 15,188 19,063 D. Michael Parker 2,875 13,125 7,796 28,699 Ronald D. Popiel 3,125 9,375 4,547 13,641
6 Retirement Plan The executive officers of the Company participate in the Company's Retirement Plan. The Retirement Plan provides retirement benefits for participating employees which are calculated with reference to years of service and final average monthly compensation (salary and bonus). The benefit amount is calculated as 40% of the 10-year final average annual compensation (subject to a maximum of $160,000) minus 50% of the Primary Social Security Benefit, all multiplied by a fraction, the numerator of which is the number of years of credited service up to 30 years, and the denominator of which is 30. Participants in the Retirement Plan may elect among several payment alternatives. The following table shows estimated annual benefits payable to employees with the indicated years of service and final average annual compensation. The estimated annual benefits are based upon the assumption that the Retirement Plan will continue in effect, without change, that the participant retires at age 65, and that the participant does not elect any alternate payment option under the Retirement Plan. At April 30, 1997, the credited years of service under the Retirement Plan for Messrs. Manchester, Shumaker, Gewin, Parker, and Popiel were 6.6, 3.6, 4.6, 6.7, and 3.5, respectively.
Years of Service Final Average ---------------------------------------------------- Compensation 10 15 20 25 30 35 - ------------ -- -- -- -- -- -- Greater than $160,000 $18,680 $28,020 $37,360 $46,700 $56,040 $56,040 150,000 17,350 26,020 34,700 43,370 52,040 52,040 130,000 14,680 22,020 29,360 36,700 44,040 44,040 100,000 10,680 16,020 21,360 26,700 32,040 32,040
7 In accordance with rules promulgated by the Securities and Exchange Commission, the information included under the captions "Compensation Committee Report on Executive Compensation" and "Performance Graph" will not be deemed to be filed or to be proxy soliciting material or incorporated by reference in any prior or future filings by the Company under the Securities Act of 1933 or the Securities Exchange Act of 1934 (the "Exchange Act"). COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION The Company's executive compensation program is designed to attract, motivate, reward and retain management talent critical to the Company's achievement of its objectives. The Compensation Committee of the Board, which consists of four non-employee directors of the Company, considers and provides recommendations to the full Board of Directors with respect to salaries and other compensation programs for executive officers of the Company. Salaries and other compensation for the Company's executive officers are based on each executive officer's responsibilities and on his or her performance over time, as well as on the recommendation of the Chief Executive Officer. In order to assure that salaries and compensation remain competitive, the Company subscribes to and consults various published surveys on executive compensation. Executive Officer Compensation The Company's compensation program for executive officers has four principal components which are discussed below. Base Salary The base salary of each of the executive officers, other than the Chief Executive Officer, is determined after considering the compensation levels of management personnel with similar responsibilities at other companies utilizing compensation surveys for manufacturing and service companies with generally similar annual sales volume. As these surveys are broad-based, they include companies other than those comprising the Similar Market Capitalization Index used in the Performance Graph below. Using the compensation surveys, a salary range consisting of minimum, mid-point and maximum reference points is established for each executive officer. The base salary for each executive officer is then determined by considering the particular qualifications of the executive holding the position, his or her level of experience, and his or her sustained performance over time. Annual Incentive Compensation The Company's executive officers are eligible to participate in an annual incentive bonus plan, pursuant to which each executive officer is eligible to earn a cash bonus for each fiscal year of the Company, based primarily on the Company's attainment of earnings goals and, to a lesser extent, the achievement of individual performance and other relevant factors which the Board takes into account on a discretionary basis. At the beginning of each fiscal year, the Board establishes earnings goals for the Company for such year and, upon recommendation of the Compensation Committee, establishes 8 specified percentages of the executive officers' beginning-of-the-year base salaries that will be available for bonuses if the Company achieves these goals. The percentages increase as the earnings goals reach various established levels. For fiscal year 1997, the Company's earnings reached the maximum established goal, permitting the participating executive officers to earn their maximum payout percentages. CEO Compensation In establishing Mr. Manchester's salary for fiscal year 1997, the Compensation Committee considered the same factors as in prior years, including operating results for the prior year and the current year, development of the Company's business through a strong management team, containment of operating costs and general expenses, and the price of the Company's stock. Based on these considerations, the Board, upon recommendation of the Compensation Committee, increased Mr. Manchester's base salary from $260,000 to $270,000 per year, effective January 1, 1997. Mr. Manchester received a cash bonus of $156,000 for fiscal year 1997, equal to 60% of his base salary, under the Company's incentive bonus plan, because the Company's earnings for the year reached the maximum earnings goal. In August 1996, the Board granted Mr. Manchester a non-qualified stock option on 10,000 shares of the Company's common stock with an exercise price equal to the fair market value of the stock on the date of grant. Stock Option Plans The Company uses stock options as its primary long-term incentive plan for executive officers. Stock options provide executive officers with an incentive to improve the operations and increase profits of the Company, with the opportunity to acquire and build an ownership interest in the Company and share in the benefits of strong operating results and growth development. The exercise price may not be less than the fair market value of the Company's common stock on the date of the grant. Individual awards are based on the individual's performance, his or her comparative base salary level and the number of stock option grants previously made. Stock option awards are normally made annually in August by the Board, based on the recommendations of the Chief Executive Officer and the Compensation Committee. Other Compensation Plans Each of the Company's executive officers is entitled to receive additional compensation in the form of payments, allocations, or accruals under various group compensation and benefit plans. Benefits under these plans are not directly, or indirectly, tied to employee or Company performance. Compensation Committee Members Wiley N. Caldwell, Chairman Kingman Douglass Thomas F. Pyle James T. Rhind 9 PERFORMANCE GRAPH The graph below sets forth a comparison of the Company's annual stockholder return with the annual stockholder return of (i) the NASDAQ Market Index, and (ii) an index of all NASDAQ, non-financial companies with similar market capitalization to the Company/1/. The graph is based on an investment of $100 on April 30, 1992 in the Company's common stock, assuming dividend reinvestment. The graph is not an indicator of the future performance of the Company. Thus, it should not be used to predict the future performance of the Company's stock. The graph and related data were furnished by Media General Financial Services, Richmond, Virginia. Comparison of 5-Year Cumulative Total Return Kewaunee Scientific Corporation, NASDAQ Market Index and Similar Market Capitalization Index [GRAPH]
1992 1993 1994 1995 1996 1997 ---- ---- ---- ---- ---- ---- Kewaunee Scientific Corporation 100 63.74 52.50 37.50 54.37 77.84 Peer Group 100 73.20 61.79 42.56 41.22 43.10 Nasdaq Market Index 100 119.48 134.11 146.43 204.40 217.88
- --------------- /1/ In addition to the Company, the Similar Market Capitalization Index is comprised of the following companies: Amcor Limited; Canterbury Park Holding Corporation; Curtis Mathes Holding Corporation; Enterprise Oil; Great Pines Water Company, Inc.; HMG/Courtland Properties Inc.; Huntway Partners L.P.; London Pacific Group, Limited; Nashville Country Club, Inc.; North Coast Energy, Inc.; OTR Express, Inc.; P & F Industries, Inc.; Research, Incorporated; Stacey's Buffet, Inc.; Synergy Renewable Resource Technologies Inc.; TAT Technologies Ltd.; THT Inc.; Tubby's Inc.; Valley Systems, Inc.; and Waste Technology Corp. Consistent with the prior year, the Company used for an index NASDAQ, non-financial companies with a market capitalization similar to that of the Company. This index was used because there exists no applicable published industry index or line-of-business index, and the Company does not believe it can reasonably identify a peer group of companies in its industry because the Company's primary competitors are either divisions of larger corporations or are privately owned. 10 AGREEMENTS WITH CERTAIN EXECUTIVES On December 7, 1993, the Company entered into an employment agreement with Mr. Shumaker providing for his employment as Vice President-Sales and Marketing. The agreement provides for an annual salary commencing at $125,000 and the opportunity to participate in the Company's Incentive Bonus Plan and Key Employee Stock Option Plan. Mr. Shumaker also receives benefits generally available to executives of the Company. The agreement also provides that if Mr. Shumaker is terminated from employment without cause, Mr. Shumaker will be entitled to separation pay equal to six months of his then base salary, reduced by income earned during the payment period. On December 8, 1992, the Company entered into an employment agreement with Mr. Gewin providing for his employment as Vice President-Manufacturing. The agreement provides for an annual salary commencing at $125,000 and the opportunity to participate in the Company's Incentive Bonus Plan and the Key Employee Stock Option Plan. He also is entitled to receive benefits generally available to executives of the Company. On December 15, 1994, the Company also entered into an agreement with Mr. Gewin which provides that if the Company is acquired, and he is terminated without cause within two years from the acquisition date, the Company or successor entity will be obligated to pay him separation pay equal to twelve months of his then base salary, reduced by income earned during the payment period. On September 17, 1996, the Company entered into an agreement with Mr. Parker which provides that if the Company is acquired, and he is terminated without cause within two years from the acquisition date, the Company or successor entity will be obligated to pay him separation pay equal to six months of his then base salary, reduced by income earned during the payment period. On April 22, 1996, the Company entered into an employment agreement with Mr. Popiel providing for his employment as Vice President-Manufacturing. The agreement provides for a minimum annual compensation of $140,000 per year, effective fiscal year 1997, reached through the combination of base salary and incentive compensation. Mr. Popiel also receives benefits generally available to executives of the Company. The agreement also provides that if Mr. Popiel is terminated from employment without cause, Mr. Popiel will be entitled to separation pay equal to twelve months of his then annual base salary, reduced by income earned during the payment period. 11 SECURITY OWNERSHIP OF DIRECTORS AND EXECUTIVE OFFICERS The following table contains information with respect to the "beneficial ownership" (as defined by the Securities and Exchange Commission) of shares of the Company's common stock, as of June 30, 1997, by (i) each director and director nominee, (ii) each of the named executive officers and (iii) all directors and executive officers as a group. Except as otherwise indicated by footnote, the shares shown are held directly with sole voting and investment power.
Shares Percent beneficially of Name owned (1) class - ---- --------- ----- Margaret Barr Bruemmer(2)................................. 48,135 2.0% Wiley N. Caldwell......................................... 5,500 * John C. Campbell, Jr.(3).................................. 46,667 2.0% Kingman Douglass(4)....................................... 15,000 * Eli Manchester, Jr.(5).................................... 67,800 2.9% Thomas F. Pyle(6)......................................... 11,000 * James T. Rhind(7)......................................... 386,351 16.3% T. Ronald Gewin(8)........................................ 19,060 * William A. Shumaker....................................... 15,250 * D. Michael Parker(9)...................................... 9,750 * Ronald D. Popiel.......................................... 3,250 * Directors and executive officers as a group (13 persons).. 644,679 27.2% - ------------------- * Percentage of class is less than 1%.
(1) Includes shares which may be acquired within sixty (60) days from June 30, 1997 upon exercise of options by: Ms. Bruemmer - 3,750; Mr. Caldwell - 5,000; Mr. Campbell - 5,000; Mr. Douglass - 5,000; Mr. Manchester - 2,500; Mr. Pyle - 5,000; Mr. Rhind - 5,000; Mr. Gewin - 19,000; Mr. Shumaker - 13,750; Mr. Parker - 6,750; Mr. Popiel - 3,250; and all directors and executive officers as a group - 89,500. (2) Includes 2,000 shares held as custodian for Ms. Bruemmer's minor children and 42,385 shares held by Ms. Bruemmer's husband. (3) Includes 11,826 shares held by Mr. Campbell's wife, as to which shares he disclaims beneficial ownership. (4) Includes 10,000 shares held by a trust of which Mr. Douglass is a trustee. (5) Includes 300 shares held by a trust of which Mr. Manchester is trustee. (6) Includes 6,000 shares in which Mr. Pyle shares voting and investment power. (7) Includes 243,079 shares held by Mr. Rhind's wife, Laura Campbell Rhind, 44,080 shares held by a trust under the will of Ruth Haney Campbell, as to which Mrs. Rhind is a trustee and beneficiary, 44,910 shares held by two trusts of which Mr. Rhind is sole trustee, and 12,000 shares owned by a charitable foundation of which Mr. and Mrs. Rhind are two of three directors. Mr. Rhind disclaims beneficial ownership of all of such shares. (8) Includes 60 shares held by Mr. Gewin's wife, as to which shares he disclaims beneficial ownership. (9) Includes 3,000 shares in which Mr. Parker shares voting and investment power. 12 SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS The following table contains information with respect to the "beneficial ownership" (as defined by the Securities and Exchange Commission) of shares of the Company's common stock, as of June 30, 1997, by each person who is known by management of the Company to have been the "beneficial owner" of more than five percent of such stock as of such date. Except as otherwise indicated by footnote, the shares shown are held with sole voting and investment power.
Shares Percent beneficially of Name owned class - ---- ------------ -------- John L. Bruemmer............................ 138,475(1) 5.9% Coronet Insurance Company and Subsidiaries.. 189,600(2) 8.0% Elizabeth B. Gardner........................ 224,569(3) 9.5% Laura Campbell Rhind........................ 386,351(4) 16.3% Dimensional Fund Advisors, Inc.............. 120,600(5) 5.1% - -------------------
(1) Mr. Bruemmer's address is 1556 E. Goodrich Lane, Milwaukee, Wisconsin 53217. (2) The shares owned by Coronet Insurance Company listed in the table are shown as being owned as of July 31, 1996 according to a Form 4 Report filed with the Securities and Exchange Commission on September 9, 1996. Coronet Insurance Company's address is 4500 West Peterson Avenue, Chicago, Illinois 60659. (3) Includes 77,593 shares held by Mrs. Gardner as a trustee of certain irrevocable trusts for the benefit of her children, as to which shares she disclaims beneficial ownership, and 11,925 shares held by Mrs. Gardner's husband, as to which shares she disclaims beneficial ownership. Mrs. Gardner's address is 42 Logan Terrace, Golf, Illinois 60029. (4) Includes 44,080 shares held as trustee and beneficiary of a trust under the will of Ruth Haney Campbell, 87,192 shares held by Mr. Rhind personally or as trustee, as to which shares she disclaims beneficial ownership, and 12,000 shares held by a charitable foundation of which Mr. and Mrs. Rhind are two of three directors. Mr. and Mrs. Rhind and the third director share voting and investment power over these shares, but disclaim beneficial ownership of them. Mrs. Rhind's address is 830 Normandy Lane, Glenview, Illinois 60025. (5) The shares owned by Dimensional Fund Advisors listed in the table are shown as being owned as of December 31, 1996 according to a Schedule 13G filed with the Securities and Exchange Commission on February 12, 1997. Dimensional Fund Advisors' address is 1299 Ocean Avenue, Santa Monica, California 90401. Section 16(a) of the Securities Exchange Act of 1934 requires the Company's executive officers, directors and 10% stockholders to file reports of ownership with the Securities and Exchange Commission. Such persons also are required to furnish the Company with copies of all Section 16(a) forms they file. Based solely on its review of copies of such forms received by it and inquiries of such persons, the Company believes that all such filing requirements applicable to its executive officers, directors and 10% stockholders were complied with. 13 INDEPENDENT PUBLIC ACCOUNTANTS Deloitte & Touche LLP served as independent public accountants for the Company for the fiscal year ended April 30, 1997. A representative of Deloitte & Touche LLP is expected to attend the annual meeting and will be afforded an opportunity to make a statement if he desires to do so and to respond to questions by stockholders. STOCKHOLDER PROPOSALS The deadline for receipt of stockholder proposals for inclusion in the Company's 1998 proxy material is March 21, 1998. Any stockholder proposal should be submitted in writing to the Secretary of the Company at its principal executive offices. The stockholder proposal must include the stockholder's name and address as it appears on the Company's records and the number of shares of the Company's common stock beneficially owned by such stockholder. In addition, (i) for proposals other than nominations for the election of directors, such notice must include a description of the business desired to be brought before the meeting, the reasons for conducting such business at the meeting, and any material interest of the stockholder in such business, and (ii) for proposals relating to stockholder nominations for the election of directors, such notice must also include, with respect to each person nominated, the information required by Regulation 14A under the Exchange Act. PROXIES AND VOTING AT THE MEETING The expense of solicitation of proxies is to be paid by the Company. The Company will also reimburse brokerage houses and other custodians, nominees and fiduciaries for their reasonable expenses in sending proxies and proxy material to the beneficial owners of the stock. At the close of business on July 11, 1997, the record date for determination of stockholders entitled to vote at the annual meeting, there were 2,365,921 shares of common stock of the Company outstanding and entitled to vote. Each share of common stock is entitled to one vote. Any stockholder giving a proxy has the power to revoke it at any time before it is voted, by written notice to the Secretary, by delivery of a later-dated proxy or in person at the meeting. The holders of a majority of the total shares of common stock issued and outstanding, whether present in person or represented by proxy, will constitute a quorum for the transaction of business at the meeting. The vote of a plurality of the shares represented at the meeting, in person or by proxy, is required to elect the two nominees for director. Approval of any other matter submitted to the stockholders for their consideration at the meeting requires the affirmative vote of the holders of a majority of the shares of common stock represented at the meeting, in person or by proxy, and entitled to vote. Abstentions, directions to withhold authority, and broker non-votes are counted as shares present in the determination of whether the shares of stock represented at the meeting constitute a quorum. Abstentions, directions to withhold authority, and broker non-votes are not counted in tabulations of the votes cast on 14 proposals presented to stockholders. Thus, an abstention, direction to withhold authority, or broker non-vote with respect to a matter has the same legal effect as a vote against the matter. An automated system administered by the Company's transfer agent will be used to tabulate votes. A stockholder entitled to vote for the election of directors can withhold authority to vote for any of the nominees for Class II directors. FINANCIAL STATEMENTS The Company has enclosed its Annual Report to Stockholders for the fiscal year ended April 30, 1997 with this Proxy Statement. Stockholders are referred to the report for financial and other information about the Company, but such report is not incorporated in this Proxy Statement and is not a part of the proxy soliciting material. OTHER MATTERS Management of the Company knows of no other matters which are likely to be brought before the annual meeting. If any such matters are brought before the meeting, the persons named in the enclosed proxy will vote thereon according to their judgment. By Order of the Board of Directors /s/ D. Michael Parker D. MICHAEL PARKER Secretary July 25, 1997 15 PROXY KEWAUNEE SCIENTIFIC CORPORATION 2700 West Front Street Statesville, North Carolina 28677-2927 THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS The undersigned hereby appoints Margaret Barr Bruemmer, Eli Manchester, Jr. and Thomas F. Pyle as Proxies, each with power of substitution, and hereby authorizes them to represent and to vote, as designated on the reverse side hereof, all the shares of common stock of Kewaunee Scientific Corporation held of record by the undersigned on July 11, 1997, at the Annual Meeting of Stockholders to be held at 10:00 a.m., Central Daylight Time, on August 27, 1997 and at any adjournment thereof. Your vote for two directors may be indicated on the reverse side. John C. Campbell, Jr. and James T. Rhind have been nominated for election as Class II Directors. (Continued and to be signed on the reverse side) This proxy when properly executed will be voted in the manner directed by the undersigned stockholder. If no direction is made, this proxy will be voted FOR the election of the nominees named in Item 1 below. Please mark your vote inside one box below. 1. Election of Class II Directors: John C. Campbell, Jr. and James T. Rhind FOR the nominees listed WITHHOLD AUTHORITY above (except as to vote for marked to the contrary the nominees on the line below) listed above [_] [_] If you wish to withhold authority for either of the nominees, write such nominee's name in this space _______________________________________ 2. In their discretion, the Proxies are authorized to vote upon such other business as may properly come before the Meeting. You are urged to date, sign and return promptly this proxy in the envelope provided. It is important for you to be represented at the Meeting. The execution of this proxy will not affect your right to vote in person if you are present at the Meeting and wish to so vote. Date:______________________, 1997 _________________________________ Signature _________________________________ Signature if held jointly IMPORTANT: Please sign exactly as your name or names appear hereon. If signing as an attorney, executor, administrator, trustee, guardian, or in some other representative capacity, or as an officer of a corporation, please indicate your capacity or full title. If stock is held jointly, each joint owner should sign.
-----END PRIVACY-ENHANCED MESSAGE-----