WORTHINGTON INDUSTRIES INC
DEF 14A, 1995-08-11
STEEL WORKS, BLAST FURNACES & ROLLING & FINISHING MILLS
Previous: WOLOHAN LUMBER CO, 10-Q, 1995-08-11
Next: WYNNS INTERNATIONAL INC, 10-Q, 1995-08-11



<PAGE>   1
 
                                  SCHEDULE 14A
                                 (RULE 14A-101)
                    INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION
          PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES
                              EXCHANGE ACT OF 1934
 
Filed by the registrant  /X/
 
Filed by a party other than the registrant  / /
 
Check the appropriate box:
/ /  Preliminary proxy statement
/X/  Definitive proxy statement
/ /  Definitive additional materials
/ /  Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12
 
                          WORTHINGTON INDUSTRIES, INC.
                (NAME OF REGISTRANT AS SPECIFIED IN ITS CHARTER)
 
                          WORTHINGTON INDUSTRIES, INC.
                   (NAME OF PERSON(S) FILING PROXY STATEMENT)
 
Payment of filing fee (Check the appropriate box):
/X/  $125 per Exchange Act Rule 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(j)(2).
/ /  $500 per each party to the controversy pursuant to Exchange Act Rule
     14a-6(i)(3).
/ /  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:
       Not Applicable
 
(2) Aggregate number of securities to which transaction applies:
       Not Applicable
 
(3) Per unit price or other underlying value of transaction computed pursuant to
    Exchange Act Rule 0-11:
       Not Applicable
 
(4) Proposed maximum aggregate value of transaction:
       Not Applicable
 
/ /  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:
       Not Applicable
 
(2) Form, schedule or registration statement no.:
       Not Applicable
 
(3) Filing party:
       Not Applicable
 
(4) Date filed:
       Not Applicable
<PAGE>   2
 
                          WORTHINGTON INDUSTRIES, INC.
                              1205 DEARBORN DRIVE
                              COLUMBUS, OHIO 43085
 
                               ------------------
 
                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
 
To the Shareholders of
  WORTHINGTON INDUSTRIES, INC.:
 
     Notice is hereby given that the 1995 Annual Meeting of Shareholders of
Worthington Industries, Inc. (the "Company") will be held at the Worthington
Industries Training Center, 7400 Worthington-Galena Road, Columbus, Ohio on
September 21, 1995 at 2:30 P.M., local time. The meeting is being held for the
following purposes:
 
          1. To elect five directors, each for a term of three years.
 
          2. To ratify the selection of the firm of Ernst & Young LLP as
     auditors of the Company for the fiscal year ending May 31, 1996.
 
          3. To transact such other business as may properly come before the
     meeting or any adjournment thereof.
 
     PLEASE COMPLETE, SIGN AND PROMPTLY RETURN YOUR PROXY IN THE ENCLOSED
ENVELOPE. THIS WILL NOT PREVENT YOU FROM VOTING IN PERSON AT THE MEETING. IT
WILL, HOWEVER, HELP ASSURE A QUORUM AND AVOID ADDED PROXY SOLICITATION COSTS.
 
                                           Very truly yours,
 
                                           CHARLES D. MINOR, Secretary
August 14, 1995
<PAGE>   3
 
                          WORTHINGTON INDUSTRIES, INC.
                              1205 DEARBORN DRIVE
                              COLUMBUS, OHIO 43085
                                 (614) 438-3210
 
                         ------------------------------
 
                                PROXY STATEMENT
                         ------------------------------
 
     The enclosed Proxy is being solicited by the Board of Directors of
Worthington Industries, Inc. for use at the Annual Meeting of Shareholders (the
"Annual Meeting") to be held on September 21, 1995, or any adjournment thereof,
and is being mailed to shareholders on or about August 14, 1995. Without
affecting any vote previously taken, the Proxy may be revoked by a shareholder
at any time before it is voted by delivering to the Company a later dated Proxy
or by giving notice of revocation to the Company in writing or in open meeting.
All Proxies received prior to the Annual Meeting and not revoked will be voted
as specified thereon or, in the absence of specific instructions to the
contrary, will be voted (1) FOR the election as directors of the nominees listed
below under "ELECTION OF DIRECTORS"; and (2) FOR the ratification of the
selection of auditors.
 
     Solicitation of Proxies may be made by mail, personal interview, telephone
or telegraph by the directors or regularly engaged officers and employees of the
Company. All expenses in connection therewith will be paid by the Company.
 
     As used herein, the term "Company" means Worthington Industries, Inc. or,
where appropriate, Worthington Industries, Inc. and its subsidiaries. The term
"Common Shares" means shares of the Company's Common Stock, $.01 par value.
 
                VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF
 
VOTING RIGHTS
 
     The total number of outstanding Common Shares entitled to vote at the
Annual Meeting is 90,906,630 shares. Only shareholders of record at the close of
business on August 8, 1995 are entitled to notice of and to vote at the Annual
Meeting or any adjournment thereof. Each shareholder is entitled to one vote for
each Common Share held. There are no cumulative voting rights in the election of
directors.
 
     Under the rules of the Securities and Exchange Commission (the "SEC"),
boxes and a designated blank space are provided on the form of Proxy for
shareholders to mark if they wish either to abstain on a proposal presented for
shareholder approval or to withhold authority to vote
 
                                        1
<PAGE>   4
 
for one or more nominees for election as a director of the Company. In
accordance with Delaware law and the Company's By-Laws, Common Shares as to
which the authority to vote is withheld will be counted for quorum purposes but
will not be counted toward the election of directors or toward the election of
the individual nominees specified on the form of Proxy. Abstentions are counted
as present for quorum purposes; however, the effect of an abstention on the
proposal to ratify the selection of auditors is the same as a "no" vote.
 
     The election of directors and the ratification of the selection of auditors
are considered "discretionary" items upon which brokerage firms may vote in
their discretion on behalf of their clients if such clients have not furnished
voting instructions by the tenth day before the Annual Meeting.
 
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS
 
     The following table sets forth the only person known by the Company to be
the beneficial owner of more than five percent of the outstanding Common Shares
of the Company on August 8, 1995:
 
<TABLE>
<CAPTION>
                   NAME AND ADDRESS                       COMMON SHARES           % OF COMMON
                 OF BENEFICIAL OWNER                    BENEFICIALLY OWNED     SHARES OUTSTANDING
- ------------------------------------------------------  ------------------     ------------------
<S>                                                     <C>                    <C>
John H. McConnell.....................................      11,448,544(1)             12.6%
1205 Dearborn Drive
Columbus, Ohio 43085
</TABLE>
 
- ---------------
 
(1) Includes 8,437,495 shares which are held of record by JDEL, Inc. ("JDEL"), a
    Delaware corporation, which is a wholly-owned subsidiary of JMAC, Inc.
    ("JMAC"), a private holding company. Mr. McConnell is the President of JDEL
    and controlling shareholder of JMAC, and the directors of JDEL have given
    Mr. McConnell sole voting and investment power with respect to the Common
    Shares of the Company held by JDEL. Also included are 76,487 shares subject
    to currently-exercisable options and 506,250 shares held by Mr. McConnell's
    wife, as to which shares beneficial ownership is disclaimed. The table does
    not include 2,428,312 shares (2.7% of shares outstanding) held by an
    independent trustee, in trust for the benefit of Mr. McConnell's wife and
    two adult children, over which shares the Trustee has investment and voting
    power, subject to the approval of Mrs. McConnell. Beneficial ownership of
    these 2,428,312 shares is disclaimed.
 
                             ELECTION OF DIRECTORS
 
     The Board of Directors has designated the nominees listed below for
election as directors of the Company for terms expiring in 1998. The enclosed
Proxy will be voted as specified thereon, or if no instructions are given, FOR
the following nominees; however, the persons designated as proxies reserve full
discretion to cast votes for other persons in the event the nominee who would
otherwise receive the votes is unable to serve. The Board of Directors has no
reason to believe that any of the nominees will be unable to serve.
 
                                        2
<PAGE>   5
 
     Under Delaware law and the Company's Bylaws, the five nominees receiving
the greatest number of votes will be elected as directors.
 
     The following table sets forth the nominees for election to the Board of
Directors, the directors of the Company whose terms in office will continue, and
certain information, as of August 8, 1995, with respect to each nominee and
director and all directors and executive officers as a group.
 
<TABLE>
<CAPTION>
                             DIRECTOR
                           CONTINUOUSLY                     PRINCIPAL                     COMMON SHARES
       NAME AND AGE           SINCE                        OCCUPATION                 BENEFICIALLY OWNED (1)
- ---------------------------------------     -----------------------------------------------------------------
 
<S>                        <C>              <C>                                      <C>
                                     NOMINEES WHOSE TERMS EXPIRE IN 1998
Robert J. Klein, 58          1976           Executive Vice President -- Marketing and
                                            Planning                                            50,623(2)
Katherine S. LeVeque, 68     1992           Chief Executive Officer, LeVeque
                                            Enterprises, commercial real estate                  1,250
John P. McConnell, 41        1990           Vice Chairman and Chief Executive Officer           953,618(3)
Robert B. McCurry, 72        1972           Senior Advisor to President, Toyota Motor
                                            Sales, USA, Inc.                                    50,455(4)
Gerald B. Mitchell, 67       1986           Retired Chairman and Chief Executive
                                            Officer, Dana Corporation                            2,584
 
                               CONTINUING DIRECTORS WHOSE TERMS EXPIRE IN 1996
Pete A. Klisares, 59         1991           Executive Vice President                             7,500
Donal H. Malenick, 56        1972           President and Chief Operating Officer              867,960
John H. McConnell, 72        1955           Chairman of the Board                           11,448,544(5)
James Petropoulos, 66        1976           Owner, James Petropoulos & Company, a
                                            commercial real estate firm                        256,143
 
                               CONTINUING DIRECTORS WHOSE TERMS EXPIRE IN 1997
Charles R. Carson, 66        1986           Retired Senior Vice President, General
                                            Electric Company                                     3,375
John E. Fisher, 65           1993           Retired General Chairman, Nationwide
                                            Insurance Companies                                  2,200
John F. Havens, 68           1988           Private Investor, Retired Chairman of
                                            Banc One Corporation                                 2,250
Charles D. Minor, 68         1962           Counsel, Vorys, Sater, Seymour and Pease,
                                            Attorneys at Law (6)                               172,500(7)
All directors and executive officers as a group (17 people)..........................        13,994,226(8)
</TABLE>
 
- ---------------
 
(1) All amounts are as of August 8, 1995. Unless otherwise indicated, each named
    person has sole voting and investment power over the listed shares, or
    shares such power with his spouse. Shares subject to currently-exercisable
    options are included in the shareholding of the executive officers, see
    "Executive Compensation -- Option Exercises and Holdings." John H. McConnell
    (12.6%) and John P. McConnell (1.0%) are the only directors, nominees or
    executive officers with beneficial ownership of more than 1% of the
    Company's outstanding Common Shares.
 
(2) Includes 3,708 shares held by Mr. Klein's wife. Beneficial ownership of
    these shares is disclaimed.
 
                                        3
<PAGE>   6
 
(3) Included are 24,479 shares held by John P. McConnell as custodian for his
    minor children. Also included are 78,700 shares held in an educational
    trust, for the benefit of third parties, of which John P. McConnell is a
    co-trustee and thus shares voting and investment power. Beneficial ownership
    of these shares is disclaimed.
 
(4) These 50,455 shares are held by Mr. McCurry and his wife as trustees of a
    family trust.
 
(5) See "Security Ownership of Certain Beneficial Owners."
 
(6) Vorys, Sater, Seymour and Pease rendered legal services to the Company
    during its last fiscal year and is rendering legal services to the Company
    in the current fiscal year.
 
(7) Includes 50,000 shares held by Mr. Minor's wife. Beneficial ownership of
    these shares is disclaimed.
 
(8) See Notes 2-7 above. These 13,994,226 shares represent 15.4% of the
    Company's outstanding Common Shares.
 
     The principal occupation of each of the nominees and directors during the
past five years has been as indicated in the table above under "Principal
Occupation," except as follows:
 
     John H. McConnell was also Chief Executive Officer of the Company from its
founding in 1955 until May 31, 1993 at which time he retired as CEO and remained
Chairman of the Board.
 
     John P. McConnell's principal occupation for more than five years prior to
July 1990 had been in various capacities with the Company. In July 1990, he
resigned his employment with the Company to become President of JMAC (see
footnote (1) under "Security Ownership Of Certain Beneficial Owners"). John P.
McConnell was elected Vice Chairman of the Company in June 1992 and became Chief
Executive Officer on June 1, 1993. John P. McConnell is John H. McConnell's son.
 
     Mr. Klisares was Manufacturing Vice President and General Manager for AT&T
for more than five years prior to May 1991 and Executive Director of JMAC from
May 1991 through December 1991. He became Assistant to the Chairman of the
Company in December 1991 and was named Executive Vice President in August 1993.
 
     Mr. Carson had been Senior Vice President of General Electric Company for
more than five years prior to his retirement in 1987. Mr. Fisher had been
General Chairman of Nationwide Insurance Companies for more than five years
prior to his retirement in 1994. Mr. Havens had been Chairman of Banc One
Corporation for more than five years prior to his retirement in 1986. Mr.
Mitchell had been Chairman and Chief Executive Officer of Dana Corporation for
more than five years prior to his retirement in 1990.
 
                                        4
<PAGE>   7
 
     The following directors and nominees are also directors of the companies
listed opposite their names:
 
<TABLE>
<S>                             <C>
Mr. Carson....................  United Meridian Corporation
Mr. Klisares..................  Rouge Steel Company, Borror Corporation and Huntington
                                National Bank
Mr. Havens....................  Banc One Corporation, Cardinal Distribution, Inc. and
                                The W. W. Williams Company
Mr. Malenick..................  Rouge Steel Company
Mr. J. P. McConnell...........  ALLTEL Corporation
Mr. Mitchell..................  Michigan National Corporation, George Weston, Ltd.
                                (Canada), West Point Stevens, Inc. and
                                Eastman Chemical Co.
</TABLE>
 
     Four meetings of the directors of the Company were held during the fiscal
year ended May 31, 1995. Each director attended at least 75% of the aggregate of
(i) the total number of meetings of the directors and (ii) the total number of
meetings held by all committees of the directors on which he or she served.
 
COMPENSATION OF DIRECTORS
 
     Non-management directors are paid $6,000 per quarter plus $1,500 for each
attendance at board meetings and $1,000 ($1,500 for committee chairmen) for each
attendance at meetings of committees of the directors.
 
     The Company has adopted deferred compensation plans pursuant to which
certain executive officers and directors have elected to defer a portion of
their bonuses or directors' fees. Under the Plans, participants may generally
elect to defer payment of these amounts until a specified date or until they are
no longer associated with the Company. Amounts deferred under these Plans accrue
interest at a rate equal to the percentage increase in the Company's book value
per share.
 
COMMITTEES OF DIRECTORS
 
     The directors of the Company have an Audit Committee, the members of which
are Mr. Carson, Mr. Havens, Ms. LeVeque and Mr. Minor. The Committee met two
times during fiscal 1995. Its functions are to review the adequacy of the
Company's system of internal controls, to investigate the scope and adequacy of
the work of the Company's auditors and to recommend to the directors a firm of
accountants to serve as the Company's auditors.
 
     The directors of the Company have a Compensation and Stock Option
Committee, the members of which are Mr. McCurry, Mr. Mitchell and Mr.
Petropoulos. The Committee met one time during fiscal 1995. Its functions are to
set and review all base and bonus compensation for officers of the Company and
to administer the Company's Stock Option Plans.
 
                                        5
<PAGE>   8
 
     The directors of the Company have a Nominating Committee, the members of
which are Mr. John H. McConnell, Mr. Havens and Mr. Mitchell. The Committee met
one time during fiscal 1995. Its function is to recommend to the directors
persons to be nominated for election as directors. The Committee will consider
nominees recommended by shareholders, provided that such nominations are
submitted in writing not later than May 31 preceding the meeting to John H.
McConnell, 1205 Dearborn Drive, Columbus, Ohio 43085. Each such submission must
include a statement of the qualifications of the nominee, a consent signed by
the nominee evidencing a willingness to serve as a director if elected, and a
commitment by the nominee to meet personally with the Committee.
 
     In accordance with the Company's Bylaws, any shareholder wishing to make a
nomination of a director otherwise than through the Nominating Committee must
give notice to the Secretary of the Company not less than 14 nor more than 50
days prior to the meeting at which directors will be elected, unless
shareholders are given less than 21 days notice of the meeting, in which case
shareholder nominations would be permissible up to 7 days after the notice of
the meeting has been mailed. The notice of nomination must include the nominee's
name, address and principal occupation, the number of shares held beneficially
by such nominee and the nominating shareholder, a written consent of the
proposed nominee to serve if elected, and any other information concerning the
nominee required to be disclosed under the laws and regulations governing proxy
solicitations.
 
                                        6
<PAGE>   9
 
                             EXECUTIVE COMPENSATION
 
SUMMARY OF CASH AND CERTAIN OTHER COMPENSATION
 
     The following table sets forth information for the fiscal years ended May
31, 1995, 1994 and 1993 as to cash compensation paid by the Company, as well as
certain other compensation paid or accrued for those years, to the Company's
Chief Executive Officer ("CEO") and its four other most highly compensated
executives (collectively, the "Named Executives").
 
                           SUMMARY COMPENSATION TABLE
 
<TABLE>
<CAPTION>
                                                                            LONG-TERM
                                                                              AWARDS
                                                                        ------------------
                                              ANNUAL COMPENSATION         COMMON SHARES
    NAME AND PRINCIPAL        YEAR ENDED     ----------------------     UNDERLYING OPTIONS        ALL OTHER
POSITION LAST FISCAL YEAR       MAY 31       SALARY($)     BONUS($)           (#)(1)           COMPENSATION($)
- --------------------------    ----------     ---------     --------     ------------------     ---------------
<S>                           <C>            <C>           <C>          <C>                    <C>
John P. McConnell                1995         240,000      435,250            50,000                11,038
Vice Chairman & CEO              1994         240,000      397,442                --                10,794
                                 1993         191,250      268,600                --                 2,595
John H. McConnell                1995         240,000      414,250            50,000                24,071
Chairman of the Board            1994         240,000      426,562                --                24,612
                                 1993         240,000      327,800                --                19,361
Donal H. Malenick                1995         235,000      388,950            40,000               346,645
President and COO                1994         235,000      317,600                --               245,752
                                 1993         223,750      298,550                --               197,099
Pete A. Klisares                 1995         200,000      325,300            30,000                37,367
Executive Vice                   1994         125,000      258,800                --                24,655
President                        1993          79,583      202,400                --                 3,961
Robert J. Klein                  1995         165,000      293,500            30,000                83,618
Executive Vice                   1994         165,000      239,700                --                64,933
President -- Marketing           1993         153,750      217,300                --                54,294
</TABLE>
 
- ---------------
 
(1) Options granted effective June 1, 1994. See table in "Option Grants."
 
     Any amounts deferred under the Deferred Compensation Plan (see
"Compensation of Directors") for the Named Executives are included in the
"Bonus" column. For fiscal 1995, Messrs. Malenick, Klisares and Klein had
$333,434, $23,679 and $70,442, respectively, in interest accrued on amounts in
their Deferred Compensation Plan accounts which are included as "All Other
Compensation."
 
     The Named Executives participate in the Company's Deferred Profit Sharing
Plan (the "Deferred Plan"), together with substantially all of the other regular
full-time employees of the Company except those represented by labor unions.
Contributions are based on profits and are allocated quarterly to employee
accounts based upon total compensation and length of service.
 
                                        7
<PAGE>   10
 
Payments under the Deferred Plan are generally deferred until retirement, death
or total and permanent disability. Allocations under the Deferred Plan for the
benefit of Messrs. J. P. McConnell ($10,426), J. H. McConnell ($10,535),
Malenick ($10,511), Klisares ($10,358) and Klein($10,476) are included as "All
Other Compensation."
 
     Also included in "All Other Compensation" are the following costs of
providing term life insurance for the benefit of the Named Executives: Messrs.
J. P. McConnell ($612); J. H. McConnell ($13,536); Malenick ($2,700); Klisares
($3,330) and Klein ($2,700).
 
OPTION GRANTS
 
     The following table sets forth information with respect to individual
grants of stock options made to the Named Executives during the fiscal year
ended May 31, 1995. All options were granted effective June 1, 1994, and are the
same options shown in last year's Proxy Statement.
 
<TABLE>
<CAPTION>
                                                                                       POTENTIAL REALIZABLE
                         COMMON                                                       VALUE AT ASSUMED ANNUAL
                         SHARES         % OF TOTAL                                     RATES OF STOCK PRICE
                       UNDERLYING        OPTIONS                                      APPRECIATION FOR OPTION
                         OPTIONS        GRANTED TO      EXERCISE                             TERM (1)
                         GRANTED       EMPLOYEES IN       PRICE       EXPIRATION     -------------------------
         NAME              (#)         FISCAL YEAR      ($/SHARE)        DATE          5% ($)        10% ($)
- ----------------------------------     ------------     ---------     ----------     ----------     ----------
<S>                    <C>             <C>              <C>           <C>            <C>            <C>
John P. McConnell       50,000  (2)        5.66%         $ 19.25       6-01-04        $ 605,311     $1,533,977
John H. McConnell       50,000  (2)        5.66%         $ 19.25       6-01-04        $ 605,311     $1,533,977
Donal H. Malenick       40,000  (2)        4.52%         $ 19.25       6-01-04        $ 484,249     $1,227,182
Pete A. Klisares        30,000  (2)        3.39%         $ 19.25       6-01-04        $ 363,187     $  920,386
Robert J. Klein         30,000  (2)        3.39%         $ 19.25       6-01-04        $ 363,187     $  920,386
</TABLE>
 
- ---------------
 
(1) The amounts reflected in this table represent certain assumed rates of
    appreciation only, and assume the options are held until their expiration
    date. Actual realized values, if any, on option exercises will be dependent
    upon the actual appreciation in the price of the Common Shares of the
    Company between the effective date and the date they are exercised. There
    can be no assurances that the Potential Realizable Values reflected in this
    table will be achieved.
 
(2) The options become exercisable in 20% per year increments on each
    anniversary of their effective date. In the event of a change in control of
    the Company (defined in the Stock Option Plan to mean the acquisition of 25%
    or more of the Common Shares by any "Acquiring Person" and a change in the
    composition of the Board of Directors with the effect that a majority of the
    directors are not "continuing directors"), unless the Board of Directors
    explicitly provides otherwise, all stock options which have been outstanding
    at least six months before the date of such change in control become fully
    exercisable.
 
                                        8
<PAGE>   11
 
OPTION EXERCISES AND HOLDINGS
 
     The following table sets forth information with respect to the Named
Executives concerning the exercise of stock options during the fiscal year ended
May 31, 1995 and unexercised stock options held as of June 1, 1995.
 
                AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                               AND OPTION VALUES
 
<TABLE>
<CAPTION>
                                                                                        VALUE (2) OF UNEXERCISED
                             SHARES                       NUMBER OF UNEXERCISED          IN-THE-MONEY OPTIONS AT
                            ACQUIRED       VALUE            OPTIONS AT 6/1/95                  6/1/95 ($)
                               ON           (1)        ---------------------------     ---------------------------
                            EXERCISE      REALIZED         NOT                             NOT
          NAME                 (#)          ($)        EXERCISABLE     EXERCISABLE     EXERCISABLE     EXERCISABLE
- ------------------------    ---------     --------     -----------     -----------     -----------     -----------
<S>                         <C>           <C>          <C>             <C>             <C>             <C>
John P. McConnell.......      -0-           -0-           40,000          10,000         65,000           16,250
John H. McConnell.......      -0-           -0-           40,000          76,487         65,000          791,008
Donal H. Malenick.......      -0-           -0-           32,000           8,000         52,000           13,000
Pete A. Klisares........      -0-           -0-           24,000           6,000         39,000            9,750
Robert J. Klein.........     40,500       471,575         24,000           6,000         39,000            9,750
</TABLE>
 
- ---------------
 
(1) Pre-tax value based on closing price on exercise date.
 
(2) Pre-tax value based on the June 1, 1995 closing price of $20.875 per share.
 
EXECUTIVE COMPENSATION REPORT AND PERFORMANCE GRAPH
 
     Notwithstanding anything to the contrary set forth in any of the Company's
previous filings under the Securities Act of 1933, as amended, or the Securities
Exchange Act of 1934, as amended, that might incorporate future filings,
including this Proxy Statement, in whole or in part, the following Committee
Report and the information under "COMPARISON OF FIVE YEAR CUMULATIVE TOTAL
RETURN" shall not be incorporated by reference into any such filings.
 
             REPORT OF THE COMPENSATION AND STOCK OPTION COMMITTEE
                           ON EXECUTIVE COMPENSATION
 
  General Compensation Philosophy
 
     A basic philosophy of Worthington Industries, Inc. is that all regular
full-time, nonunion employees of the Company have a meaningful portion of their
total compensation tied to the profitability of the Company. In furtherance of
this philosophy, all such employees in general participate in either the
Company's cash profit sharing plan or the executive cash bonus plan (the "Bonus
Plan") which has been in place since the 1960's. Cash profit sharing, which
covers the majority of the Company's employees, is computed as a fixed
percentage of profits, and is paid quarterly.
 
                                        9
<PAGE>   12
 
     The Company's CEO, its other executive officers and certain other key
employees, participate in the Bonus Plan. Under the Bonus Plan, bonuses paid to
participants are computed as a percentage of the Company's income before taxes,
but after adjustment for contributions to the Company's Deferred Profit Sharing
Plan. The total amount of bonuses paid to all participants in the Bonus Plan may
not exceed 15% of the Company's pre-tax income. Bonuses are paid quarterly based
upon the quarterly financial results and generally account for in excess of 50%
of a participant's total compensation.
 
  Compensation for Executives
 
     Since bonus payments account for such a large percentage of total
compensation and since bonuses are tied to the Company's profitability, the
largest variable in determining total compensation of the CEO, the executive
officers, and other participants in the Bonus Plan is the profitability of the
Company. However, bonuses can be adjusted, up or down, based on the individual's
performance, subjectively determined by his or her supervisor, the CEO or the
Compensation and Stock Option Committee (the "Compensation Committee") as
appropriate.
 
     In setting base salaries for the CEO and the executive officers, the
Compensation Committee has reviewed information regarding compensation paid by
other manufacturing companies of similar size to officers with similar
responsibilities. It is the Committee's intent to set base salaries at levels so
that when the Company performs well, the bonus payments (which are tied to
Company income) would put Company officers in the upper range of total
compensation being paid to officers of comparable companies. Conversely, should
the Company's performance be below that of comparable companies, total executive
compensation would fall below the average compensation range.
 
  Performance of the CEO
 
     Consistent with the philosophy behind the Bonus Plan, profitability of the
Company has been the primary variable in the compensation paid to John P.
McConnell, the Company's CEO. The Compensation Committee believes that the
Company has performed well in fiscal 1995, and that the Company's performance
has exceeded that of comparable companies. Based upon the criteria discussed
above, the Committee believes that Mr. McConnell's total compensation should
have been in the upper range of compensation for CEO's of comparable companies;
however, based upon available information, it was not. Accordingly, the
Committee has increased the base salary for Mr. McConnell for fiscal 1996 in
order to move his total compensation toward a more appropriate range.
 
  Long-Term Incentives
 
     Although the Bonus Plan is tied to current profitability, the Company has
found it to provide a good balance between incentives for current and long-term
profitability. Since the payment is based on current year income, the incentive
toward current profitability is obvious. However, since future compensation for
the officers will continue to be based in large part on the Bonus Plan, the Plan
also provides incentives to assure the long-term profitability of the Company.
 
                                       10
<PAGE>   13
 
     Long-term incentives are also provided under the Company's Stock Option
Plans. The Company views stock options as particularly appropriate long-term
incentives because stock options align the interests of the employee/option
holder with those of the shareholder by providing value to the employee tied
directly to stock price increases. Although the terms of the Company's 1990
Stock Option Plan are flexible, all options granted in the past ten years have
been granted at 100% of the market value on the date of grant.
 
     The Company granted options to the CEO and other Named Executives effective
June 1, 1994 as shown under "Option Grants." Pricing for these options was 100%
of the fair market value on their effective date. The last previous option grant
to officers was in February 1990. The Committee will continue to review the
appropriate time for option grants. Among the factors which were considered for
prior grants and which are likely to be considered for any new grants would be
the position held by the participant in the Company, individual performance and
the timing and amounts of previous grants.
 
  Tax Deductibility
 
     Section 162(m) of the Internal Revenue Code limits deductions for
compensation paid to a publicly-held corporation's five most highly compensated
executive officers to $1,000,000 per year per executive officer, excluding
"performance based compensation" meeting certain requirements. Proposed
regulations under Section 162(m) have been issued by the Internal Revenue
Service for the purpose of giving guidance regarding provisions which
compensatory plans must contain to qualify for the "performance based" exemption
under Section 162(m). However, the Internal Revenue Service has yet to issue
final regulations under Section 162(m). The Committee intends for the Company's
Stock Option Plan to qualify for the exemption as "performance based
compensation." Since no officer's annual salary plus bonuses have approached
$1,000,000, the Committee has not attempted to revise the Bonus Plan to satisfy
the conditions for the exemption, but it may re-examine the matter in the event
it becomes relevant.
 
                                         COMPENSATION AND STOCK OPTION COMMITTEE
 
                                         James Petropoulos, Chairman
                                         Robert B. McCurry
                                         Gerald B. Mitchell
 
                                       11
<PAGE>   14
 
                COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN
 
     The following graph compares the five year cumulative return from investing
$100 at May 31, 1990 in the Company's Common Shares, the S&P 500 index of
companies and the S&P Industrials index of companies, with dividends assumed to
be reinvested when received. The S&P Industrials index includes a broad range of
manufacturers. Because of the diversity of the Company's business, it is felt
that comparison with this broader index is appropriate.
 
<TABLE>
<CAPTION>
      Measurement Period
    (Fiscal Year Covered)            WTHG           S&P 500       S&P INDUST.
<S>                              <C>             <C>             <C>
1990                                    100.00          100.00          100.00
1991                                    103.23          111.79          113.57
1992                                    149.96          122.81          123.50
1993                                    195.20          137.07          133.94
1994                                    199.36          142.90          140.17
1995                                    214.86          171.71          170.64
</TABLE>
 
                          RATIFICATION OF SELECTION OF
                              INDEPENDENT AUDITORS
 
     Management will present at the Annual Meeting a resolution calling for the
ratification of the appointment of the firm of Ernst & Young LLP as independent
auditors of the Company for the fiscal year ending May 31, 1996. It is expected
that a representative of Ernst & Young LLP will be present, at the Annual
Meeting and will be given the opportunity to make a statement and to respond to
appropriate questions. That firm has audited the accounts of the Company since
1964.
 
     A majority vote will be required for approval of the ratification of the
selection of auditors. If the resolution is not approved, management will select
auditors for the coming year without again referring the matter to a vote of the
shareholders.
 
                                       12
<PAGE>   15
 
                             SHAREHOLDER PROPOSALS
 
     Any shareholder of the Company who intends to submit a proposal to the
Company at the next Annual Meeting of Shareholders must submit such proposal to
the Company at its corporate offices not later than April 16, 1996 for inclusion
in the Company's Proxy Statement and form of Proxy relating to that meeting.
 
                                  10-K REPORT
 
     The 1995 Annual Report to Shareholders, which includes financial statements
and information concerning the Company's operations during the 1995 fiscal year,
accompanies this Proxy Statement. ANY SHAREHOLDER OF THE COMPANY MAY RECEIVE,
WITHOUT CHARGE, WORTHINGTON INDUSTRIES' FORM 10-K AS FILED WITH THE SECURITIES
AND EXCHANGE COMMISSION. PLEASE WRITE TO THE COMPANY'S SHAREHOLDER RELATIONS
DEPARTMENT FOR A COPY AT 1205 DEARBORN DRIVE, COLUMBUS, OH 43085.
 
                                 OTHER MATTERS
 
     Management knows of no other business which may be brought before the
Annual Meeting. However, if any other matter shall properly come before the
Annual Meeting, it is the intention of the persons named in the enclosed form of
Proxy to vote such Proxy in accordance with their best judgment on such matters.
 
     IT IS IMPORTANT THAT PROXIES BE RETURNED PROMPTLY. THEREFORE, SHAREHOLDERS
WHO DO NOT EXPECT TO ATTEND THE ANNUAL MEETING IN PERSON ARE URGED TO FILL IN,
SIGN AND RETURN THE PROXY IN THE ENCLOSED, SELF-ADDRESSED STAMPED ENVELOPE.
 
     By order of the Board of Directors.
 
                                            CHARLES D. MINOR, Secretary
 
Dated: August 14, 1995
 
                                       13
<PAGE>   16

                         WORTHINGTON INDUSTRIES, INC.

  P                                 PROXY

  R
                The undersigned hereby constitutes and appoints John H.
  O     McConnell, Donal H. Malenick and Charles D. Minor, or any of them, the
        proxy or proxies of the undersigned to vote at the annual meeting of
  X     the shareholders of Worthington Industries, Inc. (the "Company") to be
        held at the Worthington Industries Training Center, 7400
  Y     Worthington-Galena Road, Columbus, Ohio on September 21, 1995 at 2:30
        P.M. and at any adjournments thereof, all of the shares of Common Stock
        of the Company which the undersigned is entitled to vote at such
        meeting or any adjournments thereof.


                  CONTINUED AND TO BE SIGNED ON REVERSE SIDE

                                                              ----------------
                                                              SEE REVERSE SIDE
                                                              ----------------
<PAGE>   17



        PLEASE MARK
/ X /   VOTES AS IN
        THIS EXAMPLE.


ALL PROXIES PREVIOUSLY GIVEN BY THE UNDERSIGNED ARE HEREBY REVOKED. THIS PROXY
WILL BE VOTED AS SPECIFIED. UNLESS OTHERWISE SPECIFIED, THIS PROXY WILL BE
VOTED FOR PROPOSALS NOS. 1 AND 2.


1. The election of five directors for a term expiring in 1998.

NOMINEES:  Robert J. Klein, Katherine S. LeVeque, John P. McConnell,
           Robert B. McCurry and Gerald B. Mitchell


                  FOR                       WITHHOLD
         /  /     ALL             /  /      FROM ALL
               NOMINEES                     NOMINEES


_____________________________________________________________________________
                    For all nominees except as noted above


                                            FOR     AGAINST    ABSTAIN
2. Ratification of the selection of the     /  /     /  /       /  /
   firm of Ernst & Young LLP as auditors for
   the current fiscal year.



3. In their discretion, the Proxies are authorized to vote upon such other
   business as may properly come before the meeting and any adjournments 
   thereof.


           MARK HERE                         MARK HERE
          FOR ADDRESS    /  /               IF YOU PLAN    /  /
           CHANGE AND                        TO ATTEND
          NOTE AT LEFT                      THE MEETING


Please sign exactly as your name appears on this proxy. Executors,
administrators, trustees, guardians, attorneys and agents should give their
full titles. If shareholder is a corporation, sign in full corporate name by
authorized officer.

If any changes are required to your address, please cross through the incorrect
information and PRINT the new information. The new address will be used by the
Transfer Agent for all future communications, including proxies and dividend
checks.

THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF THE COMPANY.
PLEASE SIGN IT AND RETURN IT PROMPTLY IN THE ENCLOSED ENVELOPE.


Signature ___________________________________________  Date _______________


Signature ___________________________________________  Date _______________




© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission