-----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, U7ygHnftfF40Hd4U/YdHTTEXeih8uBXYwSPtY1STZbEPtw4MvAD74YjStmDV85zI ruOMYvf5u/jYtOyEr8rvbA== 0000063296-05-000009.txt : 20050208 0000063296-05-000009.hdr.sgml : 20050208 20050208134618 ACCESSION NUMBER: 0000063296-05-000009 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20050208 ITEM INFORMATION: Regulation FD Disclosure FILED AS OF DATE: 20050208 DATE AS OF CHANGE: 20050208 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MATTHEWS INTERNATIONAL CORP CENTRAL INDEX KEY: 0000063296 STANDARD INDUSTRIAL CLASSIFICATION: NONFERROUS FOUNDRIES (CASTINGS) [3360] IRS NUMBER: 250644320 STATE OF INCORPORATION: PA FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-09115 FILM NUMBER: 05583197 BUSINESS ADDRESS: STREET 1: TWO NORTHSHORE CENTER CITY: PITTSBURGH STATE: PA ZIP: 15212-5851 BUSINESS PHONE: 4124428200 MAIL ADDRESS: STREET 1: TWO NORTHSHORE CENTER CITY: PITTSBURGH STATE: PA ZIP: 15212-5851 FORMER COMPANY: FORMER CONFORMED NAME: MATTHEWS JAMES H & CO DATE OF NAME CHANGE: 19780823 8-K 1 form8k-proxyclarification.txt 1 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Form 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): February 8, 2005 MATTHEWS INTERNATIONAL CORPORATION ------------------------------------------------------ (Exact name of registrant as specified in its charter) Pennsylvania 0-9115 25-0644320 ---------------------------- ------------------ ------------ (State or other jurisdiction (Commission (IRS Employer of incorporation) File Number) Identification No.) Two NorthShore Center, Pittsburgh, PA 15212-5851 ---------------------------------------- ---------- (Address of principal executive offices) (Zip Code) Registrant's telephone number, including area code: (412) 442-8200 -------------- 2 Item 7.01 Regulation FD Disclosure With respect to the 2005 Proxy Statement of Matthews International Corporation filed on January 18, 2005 ("2005 Proxy Statement"), the Company is providing the following information with respect to Proposal No. 2 - Approval of Adoption of Amendments to the 1994 Director Fee Plan (the "Proposed Amended Plan"). Although all required disclosures have been provided in the 2005 Proxy Statement, this Form 8-K is being furnished to highlight some of the information previously disclosed and to provide additional information which may be of potential interest to shareholders. Director Stock Ownership Guidelines Upon approval of the Proposed Amended Plan, the Company intends to implement a guideline for directors to own shares in the Company's common stock with a value of at least five times the annual director fee retainer (the "Retainer"). Under the Proposed Amended Plan, the annual Retainer will be $30,000. As shown in the stock ownership table of the 2005 Proxy Statement, all but one director (who most recently joined the Board) currently exceed this guideline through direct beneficial ownership or shares held for the benefit of a director in a deferred stock compensation account. Vesting Schedule or Mandatory Holding/Deferral Period As disclosed in Section 11(c) of the Proposed Amended Plan, unless otherwise determined by the Nominating and Corporate Governance Committee, restricted shares awarded to a director are forfeited if the awardee terminates service as a director of the Company within two years following the grant of such restricted shares due to the voluntary resignation of the director without the consent of the Board or the removal of the director with cause. In addition, as disclosed in Section 10(D) of the Proposed Amended Plan, no stock option may be exercised prior to two years from the date of grant or after the expiration of ten years from the date of grant. Payment of shares credited to a directors deferred stock compensation account do not commence until April 1 of the year following the year such person ceases to be a director. Mix Between Cash and Equity As disclosed in the "New Plan Benefits" section of Proposal 2 in the 2005 Proxy Statement, the Nominating and Corporate Governance Committee has determined that, commencing in 2005, the $30,000 annual Retainer will be paid in cash (unless a director elects to receive shares of common stock) and grants of stock options to each non-employee director with a value of $40,000 will be made. The meeting fees, as disclosed in the "Description of Amended Plan" section of Proposal 2 in the 2005 Proxy Statement, will be paid in cash (unless a director elects to receive shares of deferred stock). Retirement/Benefit and Perquisites Programs The Company does not provide any retirement benefits and perquisites programs to any of its non-employee directors. 3 Fiscal 2004 Director Fees The following table presents the fees paid to each non-employee director in fiscal 2004: Director Annual Retainer Meeting Fees R.J. Kavanaugh $18,000 $21,250 G.R. Mahone $18,000 $13,250 J.P. O'Leary, Jr. $18,000 $19,000 W.J. Stallkamp $18,000 $21,750 J.D. Turner $18,000 $17,000 The 2004 annual retainer was paid in shares of common stock or shares of deferred stock based on the election of each director. Meeting fees for 2004 for Mr. Kavanaugh and Mr. O'Leary were paid in shares of deferred stock in accordance with their election. All other meeting fees were paid in cash. 4 SIGNATURES Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized. MATTHEWS INTERNATIONAL CORPORATION (Registrant) By Steven F. Nicola ---------------------------------- Steven F. Nicola Chief Financial Officer, Secretary and Treasurer Date: February 8, 2005 -----END PRIVACY-ENHANCED MESSAGE-----