-----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, VXyS8vZAu74+Mq2vuy5G+o+sON/4vcziDxadpHsfTAa9YC0M89abOCVCtqXz4W/c QLDkEXTIu6Qcdpju6y4+AQ== 0000077326-99-000006.txt : 19990225 0000077326-99-000006.hdr.sgml : 19990225 ACCESSION NUMBER: 0000077326-99-000006 CONFORMED SUBMISSION TYPE: PRE 14A PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 19981127 FILED AS OF DATE: 19990224 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PENOBSCOT SHOE CO CENTRAL INDEX KEY: 0000077326 STANDARD INDUSTRIAL CLASSIFICATION: FOOTWEAR, (NO RUBBER) [3140] IRS NUMBER: 010139580 STATE OF INCORPORATION: ME FISCAL YEAR END: 1130 FILING VALUES: FORM TYPE: PRE 14A SEC ACT: SEC FILE NUMBER: 001-05548 FILM NUMBER: 99548729 BUSINESS ADDRESS: STREET 1: 450 NORTH MAIN ST CITY: OLD TOWN STATE: ME ZIP: 04468 BUSINESS PHONE: 2078274431 MAIL ADDRESS: STREET 1: PENOBSCOT SHOE CO STREET 2: P O BOX 545 CITY: OLD TOWN STATE: ME ZIP: 04468 PRE 14A 1 PENOBSCOT SHOE COMPANY NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON APRIL 16, 1999 The Annual Meeting of Stockholders of Penobscot Shoe Company will be held at the office of Rudman and Winchell, 84 Harlow Street, 4th Floor, Bangor, Maine, at 8:00 A.M. on April 16, 1999 for the following purposes: 1. to fix the number of directors and to elect a Board of Directors, a Treasurer and a Clerk; and 2. to transact such other business as may properly come before the meeting or any adjournments thereof. Stockholders of record at the close of business on February 2, 1999, will be entitled to vote at the meeting. By Order of the Board of Directors GERALD E. RUDMAN, CLERK PENOBSCOT SHOE COMPANY North Main Street Old Town, Maine 04468 PROXY STATEMENT This statement is furnished in connection with the solicitation by the management of Penobscot Shoe Company (hereinafter called the "Company") of the enclosed proxy for use at the Annual Meeting of Stockholders to be held on Friday, April 16, 1999, and at any adjournment thereof. This statement and the form of proxy were mailed to stockholders on March 5, 1999. The annual report of the Company for the fiscal year ended November 27, 1998, which accompanies this proxy statement, is not to be deemed a part of the proxy soliciting material. The Company's only voting securities are its shares of Common Stock having a par value of $1.00 per share (the "Common Stock"). As of the close of business on February 2, 1999, there were outstanding 1,378,290 shares of such stock, held by approximately 210 stockholders of record. Holders of Common Stock of the Company are entitled to one vote at the meeting for each share of such stock held by them of record at the close of business of February 2, 1999, upon each matter which may come before the meeting, including the election of directors. In order to be considered for inclusion in the Company's proxy state- ment and form of proxy for presentation at the Company's annual meeting for the current fiscal year ending November 26, 1999, proposals by shareholders must be received at the Company's principal offices by October 15, 1999. ELECTION OF DIRECTORS, A TREASURER, AND A CLERK AND INFORMATION RESPECTING NOMINEES, INCLUDING SECURITIES BENEFICIALLY-OWNED The By-Laws of the Company require that its Board of Directors consist of not less than three, nor more than fifteen, directors as fixed at the Annual Stockholders Meeting. Subsequent to the Annual Meeting, stockholders may increase or decrease (within the limits above specified) the number of directors as thus fixed, and fill any vacancy thereby created. The management recommends that the number of directors be fixed at five and, unless authority to do so is withheld in the accompanying proxy, intends to vote the proxies hereby solicited for the election as directors of the five persons hereinafter listed. Messrs. Kagan, Moody, Rudman, Guthrie, and Riddle are presently serving as directors and were elected to their present term of office as directors of the Company by the stockholders on March 27, 1998. Management also recommends that Mr. Rudman be re-elected Clerk and Mr. Keane be re-elected Treasurer. Directors hold office for a term expiring upon the election and qualification of a successor. Information concerning said nominees is set forth below. The Company is not presently aware of any reason that would prevent any of such persons from serving as a director if he is elected.
Shares owned First Beneficially Employment for Became and of record on Name Age Past Five Years Director February 2, 1999 Irving Kagan 70 Chairman of the Board of Directors, 1960 465,498 Chief Executive Officer Francis J. Guthrie 61 Executive Vice President, Marketing 1984 1,500 and Sales Fortis Benefits Insurance Company; previously, Sr. VP of Corporate Marketing and Communications, Fortis, Inc., President and Chief Executive Officer, The Guthrie Group (marketing/advertising) James L. Moody, Jr. 67 Retired, formerly Chairman of the Board, 1971 1,000 Hannaford Bros. Co. (wholesale and retail distributor of groceries); Also a Director of UNUM Corporation (insurance), IDEXX Laboratories, Inc., Staples, Inc., and a Trustee of the Colonial Group of Mutual Funds John I. Riddle 61 Retail Real Estate and Shopping Center 1989 1,000 Consultant; previously, President, Sturbridge Yankee Workshop, Inc. (retail firm) Gerald E. Rudman 70 Clerk of Company, Retired Senior Partner, Rudman 1975 7,000 & Winchell (law firm) David L. Keane 46 Vice President of Finance and Admin.- _ 500 istration and Treasurer All directors and 476,498 officers as a group 34.6% of shares (8 persons) (outstanding)
PRINCIPAL STOCKHOLDERS The principal beneficial owners of the Company's Common Stock are as follows: Number of Shares % of Total Beneficially Outstanding Shares Owned on Owned on Name February 2, 1999 February 2, 1999 Irving Kagan 465,498(a) 33.8 Mildred K. Striar 279,823(a) 20.3 Joseph R. Nerges 131,450 9.5 TOTAL 876,771 63.6 (a) Subject to an agreement between Mr. Kagan and Mrs. Striar granting each a right of first refusal and certain rights of participation with respect to the shares of the other. The company knows of no other person owning beneficially more than 5% of the Company's Common Stock. SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE Section 16(a) of the Securities Exchange Act of 1934, as amended, requires the Company's directors, executive officers and holders of more than 10% of the Company's Common Stock to file with the Commission initial reports of ownership and reports of changes in ownership of the Common Stock of the Company. The Company believes that during the fiscal year ended November 28, 1997, its officers, directors and holders of more than 10% of the Company's Common Stock complied with all Section 16(a) filing requirements. MEETINGS OF THE BOARD OF DIRECTORS AND OF ITS COMMITTEES During the year ended November 27, 1998, the Board of Directors held a total of six meetings. The chairman of the Board of Directors appoints an audit committee, a compensation committee, and a nominating committee after the annual meeting. Messrs. Moody, Guthrie, Rudman, and Riddle constituted the Board's audit committee for the past fiscal year. This committee reviews with the Company's independent certified public accountants the scope of their audit work, the results of the audit, and the examination of the Company's internal accounting and control procedures. During the year ended November 27, 1998, the audit committee held one meeting. Messrs. Kagan, Rudman, Moody, Riddle, and Guthrie constituted the Board's compensation committee for the past fiscal year. This committee reviews, recommends and approves the Company's compensation policies and practices, including the level of compensation of officers of the Company, and makes recommendations concerning compensation of directors. During the year ended November 27, 1998, the compensation committee held three meetings. Messrs. Kagan, Guthrie, Moody, Rudman, and Riddle are members of the nominating committee. This committee identifies, reviews and recommends individuals to fill Board vacancies. One meeting was held during the year ended November 27, 1998. COMPENSATION OF, AND TRANSACTIONS WITH, DIRECTORS, OFFICERS AND OTHERS The following table sets forth all direct compensation paid by the Company during the year ended November 28, 1997, to the highest-paid officers and directors whose aggregate direct compensation exceeded $100,000.
Summary Compensation Table Long Term Long Term Annual Compensation Compensation Other Annual Name and Salary Bonus Compensation Options Principal Position Year ($) ($)(1) ($) (#) Paul Hansen (2) 1998 169,412 59,125 8,643 - President and Chief Executive 1997 161,178 - 6,643 - Officer 1996 158,102 25,737 6,643 - William Hoskins 1998 123,066 37,122 180 - Vice President - Sales 1997 116,699 - 180 - 1996 113,103 15,442 180 - David Keane 1998 92,678 25,013 70 - Vice President - Finance and Admin. 1997 90,565 - 70 - 1996 88,227 9,437 41 -
(1.) The objective of the incentive plan in 1996, 1997 and 1998 was to reward the Company's employees when, in the discretion of the Board of Directors, the Company outperformen certain standards set by the Board. These standards, which included standards for net sales and operating profits, were achieved in 1996 and 1998. These standards were not achieved in 1997 and accordingly no bonus pool was funded. The Pool was allocated among employees based on each individual's contirbution to the Company's performance as determined by the Board of Directors in its unilateral discretion. (2.) Mr. Hansen passed away on December 27, 1998. Upon the death of any employee who has served the Company for at least 15 years and has been an officer and/or director of the Company and/or any subsidiary for at least two years, the Company will pay the sum of $5,000 and one year's salary to the employee's widow and minor children. Mr. Wilhelm Pfander, Vice President of Manufacturing currently qualifies for these benefits, and the Company is currently making payment to Mr. Hansen's widow pursuant to this plan. Mr. Kagan, Chairman of the Board of Directors, retired as Chief Executive Officer of the Company on December 31, 1993. On November 26, 1993, the Board of Directors voted to provide him a supplemental retirement benefit of $20,000 per year. During 1998, Mr. Kagan received payments totaling $20,000 as a result of this supplemental retirement benefit. The compensation for each outside director in fiscal 1998 consisted of an annual retainer of $7,500, and a payment of $500 for each meeting attended. In addition, the Chairman of the Board receives an annual retainer of $20,000. Director compensation for fiscal 1999 is expected to continue at this rate. CONTRIBUTORY RETIREMENT PLAN Since 1981, Penobscot Shoe Company has had a contributory retirement plan covering substantially all employees. This is a defined benefit plan and the amount of the Company's contribution with respect to specified persons cannot be readily calculated by the actuaries of the plan. The annual retirement benefits for each pension plan year of future service are determined as .85% of annual earnings which are not in excess of $16,200, and 1.5% of any excess of annual earnings over $16,200. Past service (prior to January 1, 1988) benefits are determined for each year of credited past service as .65% of average earnings of the three years ended January 1, 1988 up to $16,200 and 1.5% of the average over $16,200. All employees who are enrolled as members of the pension plan contribute in each plan year .5% of their annual earnings up to $16,200, and 2.5% of their annual earnings in excess of $16,200. The following table shows the annual pension benefit payable to employees, including officers, retiring at age 65 using a constant salary. The table includes past and future service as follows: for 15 years service, 10 years of past service and 5 years of future service; for 25 years service, 20 and 5 respectively; for 30 years service, 25 and 5 respectively; for 35 years service, 30 and 5; for 45 years service, 40 and 5.
Approximate Annual Pension Upon Retirement at Age 65 15 Years 25 Years 30 Years 35 Years 45 Years Compensation Service Service Service Service Service $ 75,000 $ 15,198 $ 25,071 $ 30,008 $ 34,944 $ 44,817 100,000 20,823 34,446 41,258 48,069 61,692 125,000 26,448 43,821 52,508 61,194 78,567 150,000 32,073 53,196 63,758 74,319 95,442 160,000 34,323 56,946 68,258 79,569 102,192
For the highest paid officers and directors, years of credited service for pension plan purposes and the amount of compensation for the fiscal year on which the pension benefit calculations were based are as follows: Years of Compensation Name of Individual Credited Service Covered Paul Hansen 32 $ 160,000 William Hoskins 6 160,000 David Keane 13 117,691 1991 STOCK OPTION PLAN The Company's 1991 Stock Option Plan (the "Plan") was adopted by the Board of Directors on December 20, 1990 and approved by the Company's stockholders at the 1991 annual meeting. The Plan provides that options for the purchase of up to 75,000 shares of Common Stock may be granted, of which 33,000 shares remained available at December 1, 1998. The Plan is intended to promote the growth and profitability of the Company by providing key employees with additional incentive to achieve the Company's objectives and to enable the Company to attract and retain key employees of outstanding ability. The Plan is administered by the Compensation Committee of the Board of Directors (the "Committee"), which has the authority to designate the key employees eligible to participate, to prescribe the number of shares and other terms of awards, to interpret the Plan and to make rules and regulations and all other determinations for administering the Plan. None of the Directors constituting the Committee is eligible to receive any stock options pursuant to the Plan. The exercise price of all options granted by the Committee will not be less than 100% of the fair market value of the Common Stock on the date the option is granted. All options granted under the Plan must expire ten years after the date they were granted unless provision is made for an earlier expiration. No option may be granted later than ten years following the date the Plan was approved by the Board of Directors. The full purchase price for shares acquired upon the exercise of an option must be paid in cash, Common Stock, or the promissory note of the participant containing such terms as the Committee shall specify, or a combination thereof, as the Committee may determine. If the optionee ceases to serve the Company for reasons other than death or total and permanent disability, the optionee may exercise his or her option for a period equal to the earlier to occur of the end of such exercise right as set forth in the option, or three months following such termination, to the extent the option was exercisable prior to termination. Except as so exercised, the option expires at the end of such three month period. If the optionee, while in the service of the Company, dies or becomes permanently and totally disabled at any time while he or she is entitled to exercise an option, the optionee or his or her executor, administrator, heir or legatee may exercise the option in full at any time up to one year following the date of such termination or the end of the tenth year following the grant of the option, if earlier. Options may be granted on terms different from those set forth in the Plan in substitution for options held by employees of other companies who become employees of the Company or a subsidiary as a result of a merger or other acquisition transaction. Options may not be transferred by an optionee otherwise than by will or by the laws of descent and distribution and during the optionee's lifetime can be exercised only by the optionee. In the event that there is a change of control of the Company, as defined in the Plan, each option held pursuant to the Plan will become fully exercisable. In the event of a stock dividend, stock split, recapitalization or other change in the Company's capital stock, the number and kind of shares of stock or other securities subject to an option granted hereunder, and the maximum number of shares or other securities available under the Plan, the purchase price, and other relevant provisions, may be appropriately adjusted by the Committee. The Committee may also make such adjustments in the event of a material change in accounting principles or practices, a consolidation or merger where the Company survives, a sale or acquisition of significant amounts of stock or other property, or the occurrence of any other event, if determined by the Committee to warrant such an adjustment to avoid distortion of the Plan. Subject to the provision dealing with changes in control, if the Company is involved in a merger or consolidation in which it is not the surviving corporation, or the Company's shares are converted into, or exchanged for, the shares of another corporation, or into or for other consideration, all options granted hereunder shall terminate upon such event. However, if such an event occurs, the Committee shall cause replacement options to be granted or make all outstanding options exercisable in full for a period of twenty days prior to such event. The Committee may amend the Plan and any option granted thereunder, provided that, without the approval of the Stockholders of the Company, no amendment may (except in the event of stock dividends, stock splits, certain mergers, spin-offs, and similar events, as herein provided) increase the maximum number of shares available under the Plan, the designation of those eligible to participate in the Plan, reduce the minimum option price of future options, or extend the time within which options may be granted. No amendment may adversely affect the rights of any optionee without his or her consent. All grants of options under the Plan or their exercise shall be in accordance with applicable federal and state laws and regulations, and the Company may impose such conditions and requirements as it deems necessary or desirable to assure such compliance. The Plan is not intended to qualify for incentive stock option tax treatment under the Internal Revenue Code. No options were granted during fiscal 1998.
Aggregated Option Exercises in Last Fiscal Year and Fiscal Year-End Option Values November 27, 1998 Shares Value Number of Unexercised Value of Unexercised Acquired on Realized Options on November 27, 1998 Options on November 27, 1998 Name Exercise(#) ($) Exercisable Unexercisable Exercisable Unexercisable Paul Hansen ____ ____ 10,000 0 $46,875 0 Wilhelm Pfander ____ ____ 6,000 0 28,125 0 William Hoskins ____ ____ 5,000 0 14,063 0 David L. Keane ____ ____ 5,000 0 23,438 0
RELATIONSHIP WITH INDEPENDENT PUBLIC ACCOUNTANTS No principal accountant has been selected for fiscal 1999. The firm of BDO Seidman was principal accountant for fiscal 1998. In the past, the Board of Directors has selected the auditors following the annual Meeting and intends to do so again at that time. It is not expected that a representative of the Company's principal accountant will be at the annual meeting. OTHER BUSINESS Management does not intend to present to the meeting any business other than the matters herein before referred to, and was not aware, a reasonable time before this solicitation of proxies, of any other matters which may be properly presented by others at the meeting. If any other business should come before the meeting, the persons named on the enclosed proxy will have discretionary authority to vote all proxies in accordance with their judgment. The proxies solicited by management will be voted in favor of the five nominees for election as directors and for the nominees for election as Treasurer and Clerk named above. Although the management does not contemplate that any of the nominees will be unavailable for election, in the event a vacancy in the slate of nominees is occasioned by death or some other unexpected occurrence, the proxy will be voted for the election of a nominee according to the judgment of the person voting the proxy. This proxy is solicited by the management of the Company and if returned duly signed, will be voted by the person or persons therein named. Prior to the taking of a vote, any proxy may be revoked at any time by the stockholder appointing the proxy. It is suggested that notice of revocation be given in writing to the Clerk prior to voting. The management owns or has power to vote a sufficient number of shares to assure election of the nominees herein proposed. The vote of a majority of the number of shares present or represented at the meeting at which a quorum (a majority of the shares outstanding) is present or represented is required for the election of directors, Treasurer and Clerk. COST OF SOLICITATION The cost of soliciting proxies in the accompanying form will be borne by the Company. In addition to solicitation by mail, the Company is requesting banks, brokers and other custodians, nominees, and fiduciaries to send proxy material to the beneficial owners and to secure their voting instruction. The Company will reimburse them for their expenses in so doing. Officials and regular employees of the Company may solicit proxies personally, by telephone or telegram, from some shareholders, if proxies are not promptly received. Upon written request, the Company will furnish any stockholder at no cost a copy of its annual report to the Securities and Exchange Commission on form 10-K including financial statements and schedules thereto for the last fiscal year. Such requests must contain a representation that the person making the request was a beneficial owner of the Company's stock on February 2, 1999, the record date for this Proxy solicitation. Requests should be addressed to: Vice President Finance and Administration, Penobscot Shoe Company, Old Town, Maine 04468. March 5, 1999 Appendix: Proxy Card Proxy PENOBSCOT SHOE COMPANY This proxy is solicited by the Board of Directors The undersigned stockholder of Penobscot Shoe Company hereby constitutes and appoints Irving Kagan and Gerald E. Rudman and either of them, Attorneys- in-Fact, with power of substitution and revocation, for and in the name and place of the undersigned to vote and act as proxy at the Annual Meeting of Stockholders of the Company to be held on Friday, April 16, 1999 at the office of Rudman and Winchell, 84 Harlow Street, Bangor, Maine at 8:00 a.m., and at any and all adjournments thereof upon all shares of stock in said Company held by the undersigned or upon which the undersigned will be entitled to vote, will at the powers the undersigned would possess if personally present. Said proxies are instructed and authorized as follows: (1) Fixing the number of directors for the ensuing year at five For Against Abstain (2) Election of Directors For all nominees listed to the right (except as marked to the contrary) Withhold Authority (to vote for all nominees listed to the right.) Instruction: to withhold authority to vote for any individual nominee strike a line through the nominee's name in the list below: F. J. Guthrie, I. Kagan, J. L. Moody, Jr., J. Riddle, G. E. Rudman (3) For the election as Treasurer and Clerk of the Company of the respective nominees named in said Proxy Statement. To Vote Refrain from voting In the absence of any specification with respect to items (2) and (3), said proxies will be deemed to have been authorized to vote for election. In the absence of any specification with respect to item (1), said proxies will be deemed to have been authorized to vote for the matter in such item. If specification is made, proxies will be noted in accordance with such specification. Discretionary authority is hereby conferred as to all other matters which may properly come before the meeting. Signature Date: 1999.
-----END PRIVACY-ENHANCED MESSAGE-----