WYNNS INTERNATIONAL INC
DEF 14A, 1995-03-28
GASKETS, PACKG & SEALG DEVICES & RUBBER & PLASTICS HOSE
Previous: WYLE ELECTRONICS, DEF 14A, 1995-03-28
Next: WYNNS INTERNATIONAL INC, 10-K405, 1995-03-28



<PAGE>
                            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
    /X/  Definitive Proxy Statement
    / /  Definitive Additional Materials
    / /  Soliciting Material Pursuant to Section 240.14a-11(c) or
         Section 240.14a-12

                                  WYNN'S INTERNATIONAL, INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

                                  WYNN'S INTERNATIONAL, INC.
- --------------------------------------------------------------------------------
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

/X/  $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1) or 14a-6(i)(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:
        ------------------------------------------------------------------------
     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:*
        ------------------------------------------------------------------------
     4) Proposed maximum aggregate value of transaction:
        ------------------------------------------------------------------------
*Set forth the amount on which the filing fee is calculated and state how it was
determined.
/ /  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:
        ------------------------------------------------------------------------
<PAGE>
                           WYNN'S INTERNATIONAL, INC.
                  500 NORTH STATE COLLEGE BOULEVARD, SUITE 700
                            ORANGE, CALIFORNIA 92668

                            ------------------------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                                  MAY 10, 1995

    The Annual Meeting of Stockholders of Wynn's International, Inc., a Delaware
corporation  (the "Company"), will be held at the Doubletree Hotel, 100 The City
Drive, Orange,  California, on  May 10,  1995,  at 10:00  A.M., local  time,  to
consider  and  vote on  the following  matters described  in the  attached Proxy
Statement:

    1.  The election of three directors for three-year terms ending in 1998;

    2.  The approval of Ernst & Young LLP as independent auditors of the Company
        for the fiscal year ending December 31, 1995; and

    3.  The transaction of such other  business as may properly come before  the
        meeting, or any adjournments thereof.

    The  Board of Directors has fixed March 14,  1995 as the record date for the
meeting, and only holders of Common Stock of record at the close of business  on
that  date  are entitled  to receive  notice of  and vote  at the  meeting. Each
stockholder is requested  to execute the  enclosed proxy card  and to return  it
without  delay in the enclosed  postage-paid envelope. Any stockholder attending
the meeting may withdraw  his or her  proxy and vote  personally on each  matter
brought before the meeting.

                                            By Order of the Board of Directors

                                                   Gregg M. Gibbons
                                                       Secretary

Orange, California
March 28, 1995
<PAGE>
                           WYNN'S INTERNATIONAL, INC.
                                 --------------

                                PROXY STATEMENT

    This  Proxy Statement is furnished  to stockholders of Wynn's International,
Inc.,  a  Delaware   corporation  (the  "Company"),   in  connection  with   the
solicitation  by the  Board of Directors  of proxies  to be voted  at the Annual
Meeting of Stockholders to be held on  May 10, 1995, at 10:00 A.M., local  time,
and  at any and all  adjournments thereof. The executive  offices of the Company
are located at 500 North State College Boulevard, Suite 700, Orange,  California
92668.  This Proxy  Statement and accompanying  proxy are first  being mailed to
stockholders on or about March 28, 1995.

                                PROXY PROCEDURES

    The three persons  named in  the enclosed proxy  have been  selected by  the
Board   of  Directors  to  vote  shares  represented  by  valid  proxies.  These
individuals have indicated that, unless  otherwise specified in the proxy,  they
intend  to vote (i) to elect as directors the nominees listed below, and (ii) to
approve Ernst & Young LLP as independent auditors of the Company for the  fiscal
year ending December 31, 1995. The Company has no knowledge of any other matters
to  be presented at the meeting except the report of officers on which no action
is proposed to be taken. In the event other matters do properly come before  the
meeting,  the persons named in the proxy will vote on such matters in accordance
with their judgment.

    Any person executing a proxy may revoke it at any time prior to its exercise
by filing with the Secretary of the Company a written revocation of the proxy or
a duly executed proxy bearing a later date. The powers of the proxy holders also
will be suspended in the event the person executing the proxy is present at  the
meeting, or any adjournment thereof, and elects to vote in person.

    The  cost  of solicitation  of  proxies will  be  borne by  the  Company. In
addition to solicitations by mail, some of the Company's directors, officers and
regular  employees,   without  extra   remuneration,  may   conduct   additional
solicitation by telephone and personal interview.

    The  1994 Annual Report to Stockholders, which includes financial statements
for the year  ended December  31, 1994,  accompanies this  Proxy Statement.  The
Annual Report does not constitute a part of the proxy materials.

    As  of  the close  of business  on  March 14,  1995, there  were outstanding
5,997,577 shares  of Common  Stock. The  Company has  only one  class of  equity
securities  outstanding. Each share of Common Stock is entitled to one vote. The
Board of Directors has set the close of business on March 14, 1995 as the record
date for determining those stockholders entitled to vote at the Annual Meeting.

    In September 1993,  the Company  effected a three-for-two  stock split.  All
references herein to numbers of shares of Common Stock reflect such stock split.

    Votes  cast by proxy or  in person at the Annual  Meeting will be counted by
the person appointed by the Company to act as the Inspector of Elections for the
meeting. The Inspector  of Elections  will treat shares  represented by  proxies
that  reflect abstentions as  shares that are  present and entitled  to vote for
purposes of determining the presence of a quorum and for purposes of determining
the outcome of any matter submitted to the stockholders for a vote. Abstentions,
however, do not constitute a vote "for" or "against" any matter and thus will be
disregarded in the calculation of a plurality or of "votes cast."

    The Inspector  of  Elections  will  treat  shares  referred  to  as  "broker
non-votes"  (i.e., shares held by  brokers or nominees over  which the broker or
nominee lacks discretionary power  to vote and for  which the broker or  nominee
has  not received  specific voting  instructions from  the beneficial  owner) as
shares that are  present and entitled  to vote for  purposes of determining  the
presence  of a quorum. However,  for purposes of determining  the outcome of any
matter as to which the broker or  nominee has physically indicated on the  proxy
that  it does  not have  discretionary authority to  vote, those  shares will be
treated as not  present and not  entitled to  vote with respect  to that  matter
(even  though those shares  are considered entitled to  vote for quorum purposes
and may be entitled to vote on other matters).
<PAGE>
    Any unmarked proxies, including those submitted by brokers or nominees, will
be voted as indicated in the accompanying proxy card.

         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

    The following table sets forth information as of March 14, 1995 as to shares
of the Company's Common  Stock held by  persons known to the  Company to be  the
beneficial  owners of  more than  5% of  the Company's  Common Stock  based upon
information received from such persons:

<TABLE>
<CAPTION>
                                                          PERCENTAGE OF SHARES
         NAME AND ADDRESS             NUMBER OF SHARES     BENEFICIALLY OWNED
        OF BENEFICIAL OWNER          BENEFICIALLY OWNED            (1)
- -----------------------------------  ------------------   ---------------------
<S>                                  <C>                  <C>
Mario J. Gabelli ..................     1,370,227(2)              22.8
One Corporate Center
Rye, New York 10580

Wynn Foundation ...................       489,179                  8.2
Post Office Box 14143
Orange, California 92613

Shufro, Rose & Ehrman .............       450,404(3)               7.5
745 Fifth Avenue
New York, New York 10151

Metropolitan Life Insurance               428,325(4)               7.1
Company ...........................
One Madison Avenue
New York, New York 10010

James Carroll .....................       404,550(5)               6.6
P.O. Box 14143
Orange, California 92613

Dimensional Fund Advisors Inc. ....       379,275(6)               6.3
1299 Ocean Avenue, 11th Floor
Santa Monica, California 90401
<FN>
- ------------------------
(1)  Any securities not outstanding which  are subject to options or  conversion
     privileges  which  are exercisable  within 60  days of  March 14,  1995 are
     deemed  outstanding  for  the  purpose  of  computing  the  percentage   of
     outstanding  securities  of  the class  owned  by any  person  holding such
     securities but are not deemed outstanding for the purpose of computing  the
     percentage of the class owned by any other person.

(2)  Mr.  Gabelli has reported  that these shares are  owned by various entities
     engaged primarily  in  providing  investment advisory  services  for  their
     clients, that Mr. Gabelli directly or indirectly controls and acts as chief
     investment  officer for such entities, and that he or they have sole voting
     power with respect to 1,293,477 shares, sole disposition power with respect
     to 1,370,227 shares  and no  voting power  with respect  to 76,750  shares.
     Except  for 45,000 shares owned  by Gabelli Performance Partnership, 20,950
     shares owned by Gabelli  International Limited II and  600 shares owned  by
     Mr.  Gabelli personally, Mr. Gabelli disclaims any economic interest in the
     above reported shares.

(3)  Shufro, Rose & Ehrman has sole  voting power with respect to 58,300  shares
     only. It has sole disposition power with respect to all 450,404 shares.

(4)  Metropolitan  Life  Insurance Company  ("Metropolitan") was  the registered
     holder of the Company's 9% Convertible Subordinated Note due March 6,  1996
     in the principal amount of $6,250,000 (the "Convertible Note"). Pursuant to
     the terms of the Convertible Note, on March 1, 1995, Metropolitan converted
     all  of the principal amount of the Convertible Note into 426,135 shares of
     Common Stock of the Company at  a price of approximately $14.67 per  share.
     The  reported amount includes the 426,135  shares issued upon conversion of
     the Convertible Note.
</TABLE>

                                       2
<PAGE>
<TABLE>
<S>  <C>
(5)  Includes 167,100 shares purchasable within 60  days of March 14, 1995  upon
     the  exercise of stock options. Excludes  22,040 shares owned by members of
     Mr. Carroll's family, as to  which shares Mr. Carroll disclaims  beneficial
     ownership.

(6)  Dimensional  Fund Advisors Inc.  ("Dimensional") has reported  that it is a
     registered investment advisor and was  deemed to have beneficial  ownership
     of 379,275 shares as of December 31, 1994, all of which shares were held in
     portfolios  of DFA Investment Dimensions  Group Inc., a registered open-end
     investment company, or  in series of  The DFA Investment  Trust Company,  a
     Delaware business trust, or the DFA Group Trust and DFA Participation Group
     Trust,   investment   vehicles  for   qualified  employee   benefit  plans.
     Dimensional serves as investment manager for each such entity.  Dimensional
     disclaims  beneficial ownership  of all  such shares.  Dimensional has sole
     disposition power with respect to all 379,275 shares and sole voting  power
     with  respect to  243,350 shares,  and it or  certain of  its officers have
     shared voting power with respect to 135,925 shares.
</TABLE>

    The following table sets forth information as of March 14, 1995 with respect
to shares of the Company's Common Stock  owned by each director of the  Company,
by  each executive officer listed  in the Summary Compensation  Table and by all
directors and executive officers as a group.

<TABLE>
<CAPTION>
                   NAME OF                        NUMBER OF SHARES       PERCENTAGE OF SHARES
              BENEFICIAL OWNER                 BENEFICIALLY OWNED (1)   BENEFICIALLY OWNED (2)
- ---------------------------------------------  ----------------------   ----------------------
<S>                                            <C>                      <C>
James Carroll................................      404,550(3)                    6.6
Barton Beek..................................        2,900(4)                      *
Wesley E. Bellwood...........................        5,150(4)(5)                   *
John D. Borie................................        4,400(4)(5)                   *
Bryan L. Herrmann............................        2,400(4)                      *
Robert H. Hood, Jr...........................        2,400(4)                      *
Richard L. Nelson............................        2,400(4)                      *
James D. Woods...............................        2,900(4)                      *
Gregg M. Gibbons.............................       54,487(6)                      *
Seymour A. Schlosser.........................       39,300(7)                      *
All directors and executive officers
  as a group (10 persons)....................      520,887(8)                    8.3
<FN>
- ------------------------
 *   Less than one percent.
(1)  Subject to applicable community property and similar statutes, the  persons
     listed  as beneficial owners of the  shares have sole voting and investment
     power with respect to such shares.
(2)  Any securities not outstanding which  are subject to options or  conversion
     privileges  which  are exercisable  within 60  days of  March 14,  1995 are
     deemed  outstanding  for  the  purpose  of  computing  the  percentage   of
     outstanding  securities  of  the class  owned  by any  person  holding such
     securities but are not deemed outstanding for the purpose of computing  the
     percentage of the class owned by any other person.
(3)  Includes  167,100 shares purchasable within 60  days of March 14, 1995 upon
     the exercise of stock options. Excludes  22,040 shares owned by members  of
     Mr.  Carroll's family, as to which  shares Mr. Carroll disclaims beneficial
     ownership.
(4)  Includes 1,400 shares purchasable within 60 days of March 14, 1995 upon the
     exercise of stock options.
(5)  Excludes 489,179 shares owned by the Wynn Foundation, of which Mr. Bellwood
     and Mr. Borie are Trustees. See the table on page 2.
(6)  Includes 37,800 shares purchasable  within 60 days of  March 14, 1995  upon
     the exercise of stock options.
(7)  Includes  37,050 shares purchasable  within 60 days of  March 14, 1995 upon
     the exercise of stock options.
(8)  Includes 251,750 shares purchasable within 60  days of March 14, 1995  upon
     the exercise of stock options.
</TABLE>

                                       3
<PAGE>
                             ELECTION OF DIRECTORS

    The Company's Board of Directors consists of that number of directors as may
be  determined by the  Board of Directors. Currently  there are eight directors.
The Board of Directors is divided into three classes, two of the classes  having
three  directors and the  other class having  two directors, and  only one class
being elected each year. In 1995, three  directors are to be elected for a  term
of  three  years or  until the  election and  qualification of  their respective
successors. For the purpose of electing directors, each stockholder is  entitled
to  one  vote per  share for  each of  the  three directors  to be  elected. The
candidates receiving the highest number of votes will be elected.

    The nominees for election  are: Bryan L. Herrmann,  Robert H. Hood, Jr.  and
Richard  L. Nelson. Each nominee is presently a member of the Company's Board of
Directors. Mr. Herrmann was  elected to his  present term of  office at a  prior
annual  meeting of  stockholders of  the Company. Mr.  Hood and  Mr. Nelson were
appointed to fill vacancies in the Board.

    Each of the nominees has  consented to be named as  a nominee in this  Proxy
Statement  and has indicated that he is willing  and able to serve as a director
if elected. If any nominee named herein becomes unavailable for any reason,  the
persons  named in the proxy  will vote for the election  of such other person as
the Board of Directors may propose to replace such nominee.

    The information set forth below as to each nominee has been furnished by the
nominee.

<TABLE>
<CAPTION>
                            PRINCIPAL BUSINESS EXPERIENCE DURING PAST    DIRECTOR
       NAME          AGE   FIVE YEARS AND CERTAIN OTHER DIRECTORSHIPS     SINCE
- -------------------  ---  ---------------------------------------------  --------
<S>                  <C>  <C>                                            <C>
Bryan L. Herrmann    59   Chairman, Base Camp 9 Corp. (1990-present)       1975
                          (recreational equipment); General Partner,
                          MOKG 1984 Investment Partners Ltd.
                          (1984-present) (investment banking); Chairman
                          and Chief Executive Officer, Spaulding
                          Composites Company (1992-1994) (industrial
                          composite materials); director of Nova
                          Investments Trust; a Director and member of
                          the Compensation Committee.

Robert H. Hood, Jr.  62   President, Douglas Aircraft Company              1993
                          (1989-present) (aircraft manufacturing);
                          President, McDonnell Douglas Missile Systems,
                          Inc. (1988-1989) (defense contractor); a
                          Director and member of the Compensation
                          Committee.

Richard L. Nelson    65   Independent business consultant                  1994
                          (1983-present); Partner, Ernst & Young LLP
                          (1969-1983); a Director and member of the
                          Audit Committee.
</TABLE>

                                       4
<PAGE>
    Set forth below is information concerning  each of the other five  directors
of  the Company whose  three-year terms of  office will continue  after the 1995
Annual Meeting of Stockholders.

<TABLE>
<CAPTION>
                            PRINCIPAL BUSINESS EXPERIENCE DURING PAST    DIRECTOR
       NAME          AGE   FIVE YEARS AND CERTAIN OTHER DIRECTORSHIPS     SINCE
- -------------------  ---  ---------------------------------------------  --------
<S>                  <C>  <C>                                            <C>
Wesley E. Bellwood   71   Chairman of the Board of the Company (April      1955
                          1984-present); Chairman of the Board and
                          Chief Executive Officer of the Company
                          (February 1982-April 1984); President and
                          Chief Executive Officer of the Company
                          (1973-1982); a director of Source Capital,
                          Inc.; a Director and member of the Executive
                          Committee and member of the Audit Committee.

Barton Beek          71   Of Counsel, O'Melveny & Myers (February 1994-    1993
                          present) (law firm); Partner, O'Melveny &
                          Myers (1962-January 1994); a director of JMC
                          Group, Inc.; a Director and Chairman of the
                          Audit Committee.

John D. Borie        69   Vice President-Corporate Affairs and General     1982
                          Counsel of the Company (1973-1986); a
                          Director and member of the Executive
                          Committee and member of the Compensation
                          Committee.

James Carroll        65   President and Chief Executive Officer of the     1988
                          Company (1988-present); a Director and
                          Chairman of the Executive Committee.

James D. Woods       63   Chairman of the Board, President and Chief       1990
                          Executive Officer of Baker Hughes
                          Incorporated (1987-present) (oil field
                          services and process technologies); director
                          of Broadway Stores, Inc., The Kroger Co.,
                          Taco Cabana, Inc., and Varco International,
                          Inc.; member of the National Petroleum
                          Council; a Director and Chairman of the
                          Compensation Committee.
</TABLE>

OTHER INFORMATION

    Mr. Herrmann  served  as Chief  Executive  Officer of  Spaulding  Composites
Company  between March 1992 and June 1994  and continues to serve as a director.
In February 1993, Spaulding Composites Company commenced a voluntary Chapter  11
bankruptcy  proceeding.  Spaulding Composites  Company  emerged from  Chapter 11
proceedings in October 1994.

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

    Director Barton Beek  currently is of  counsel to O'Melveny  & Myers, a  law
firm  which the Company retained  during 1994 and proposes  to retain in 1995 to
handle various legal matters on behalf of the Company.

                                       5
<PAGE>
                 BOARD OF DIRECTORS AND COMMITTEES OF THE BOARD

COMPENSATION OF DIRECTORS

    During 1994, the Company compensated each director, except Mr. Bellwood  and
Mr.  Carroll, for his services  by payment of a  quarterly retainer of $3,000, a
fee of $2,000 for each Board of Directors meeting attended, and a fee of  $1,000
for  attending each meeting of  the Audit or Compensation  Committee on which he
served. Commencing  January 1,  1995, the  quarterly retainer  was increased  to
$4,000.  In 1994, Mr. Bellwood received a monthly retainer fee of $6,000 for his
continuing services as Chairman  of the Board,  a fee of  $2,000 for each  Board
meeting attended, and a fee of $1,000 for each Audit Committee meeting attended.
Commencing January 1, 1995, Mr. Bellwood's monthly retainer fee was increased to
$6,333. During 1994, Mr. Bellwood was reimbursed for automotive-related expenses
of  $1,073, supplemental medical expenses of  $6,124 and tax preparation charges
of $2,000, and  continued to participate  in the Company's  group health  plans.
Directors  who are not employees of  the Company participate in the Non-Employee
Directors' Stock Option Plan (the "Directors' Plan"), which became effective  in
1994.  Upon their  initial election to  the Board, directors  receive options to
purchase 2,000 shares of Common Stock. Upon reelection to the Board, a  director
receives  an option to purchase 1,000 shares  of Common Stock. All options under
the Directors' Plan (i) are nonqualified stock options, (ii) are granted with an
exercise price equal to the closing market price on the date of grant, (iii) are
granted for a period of ten years, and (iv) vest at the rate of 70% on the first
anniversary date of the grant  and 10% on each of  the second, third and  fourth
anniversary  dates of grant. Directors who are  employees of the Company are not
paid any fees or additional remuneration for serving as a member of the Board or
any of its Committees and therefore Mr. Carroll did not receive any such fees or
remuneration during 1994.

COMMITTEES OF THE BOARD

    The Company has an  Audit Committee consisting of  the following members  of
the  Board of Directors: Barton Beek, Wesley  E. Bellwood and Richard L. Nelson.
The Audit  Committee  has  responsibility  for  consulting  with  the  Company's
officers regarding the appointment of independent public accountants as auditors
of  the Company, discussing the scope of the auditors' examination and reviewing
the annual  financial statements  and accounting  policies of  the Company.  The
Audit Committee met two times during 1994.

    The  Company has an Executive Committee  consisting of the following members
of the Board of Directors: James Carroll, Wesley E. Bellwood and John D.  Borie.
The  Executive  Committee  has all  the  power  and authority  of  the  Board of
Directors, except  the power  and authority  to: (i)  amend the  Certificate  of
Incorporation  or Bylaws of  the Company; (ii)  adopt an agreement  of merger or
consolidation or to recommend to stockholders the sale, lease or exchange of all
or substantially all of  the Company's property and  assets; (iii) recommend  to
stockholders  a dissolution of  the Company or a  revocation of the dissolution;
and (iv) declare a dividend  or authorize the issuance  of stock of the  Company
unless  expressly  authorized by  a resolution  of the  Board of  Directors. The
Executive Committee  did not  meet during  1994.  The Company  does not  have  a
Nominating  Committee.  The  Board of  Directors  normally  designates Committee
members at the organizational meeting of the Board following the Annual  Meeting
of Stockholders.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

    The Company has a Compensation Committee consisting of the following members
of  the Board of Directors: James D. Woods, John D. Borie, Bryan L. Herrmann and
Robert H.  Hood,  Jr.  Mr.  Borie  is a  former  officer  of  the  Company.  The
Compensation Committee has responsibility for recommending the cash compensation
of  the  officers  of the  Company  and  the granting  of  stock  options, stock
appreciation rights, restricted  stock awards  and performance  share awards  to
eligible  employees of the  Company. The Compensation  Committee met three times
during 1994.

                                       6
<PAGE>
ATTENDANCE AT BOARD AND COMMITTEE MEETINGS

    During  1994, the  Board of Directors  met four times.  No director attended
fewer than  75%  of the  aggregate  number of  meetings  held by  the  Board  of
Directors and the Committees of the Board of Directors on which he served.

                             EXECUTIVE COMPENSATION

SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                                                             LONG TERM COMPENSATION
                                                                          -----------------------------
                                                                                     AWARDS
                                                                          -----------------------------
                                                   ANNUAL COMPENSATION                      SECURITIES
                                                  ----------------------  RESTRICTED STOCK  UNDERLYING     ALL OTHER
              NAME AND                              SALARY      BONUS         AWARD(S)        OPTIONS     COMPENSATION
         PRINCIPAL POSITION              YEAR       ($)(A)      ($)(A)         ($)(B)           (#)           ($)
- -------------------------------------  ---------  ----------  ----------  ----------------  -----------  --------------
<S>                                    <C>        <C>         <C>         <C>               <C>          <C>
James Carroll                            1994     $  440,000  $  440,000        -0-             -0-       $   3,750(D)
President and                            1993     $  410,000  $  244,707  $  1,221,900(C)       12,000    $   5,433(D)
Chief Executive Officer                  1992     $  355,000  $  200,536        -0-             -0-       $  18,000(E)

Seymour A. Schlosser                     1994     $  182,000  $  182,000        -0-              7,500    $   3,750(D)
Vice President-Finance                   1993     $  170,000  $  101,463        -0-              6,000    $   4,346(D)
and Chief Financial Officer              1992     $  155,000  $   87,558  $     29,610          -0-       $   2,327(D)

Gregg M. Gibbons                         1994     $  182,000  $  182,000        -0-              7,500    $   3,750(D)
Vice President-Corporate Affairs,        1993     $  170,000  $  101,463        -0-              6,000    $   4,346(D)
General Counsel and Secretary            1992     $  155,000  $   87,558  $     29,610          -0-       $   2,327(D)
<FN>
- ------------------------
(A)  Amounts  shown include cash compensation earned and received or deferred by
     executive officers. All other annual compensation did not exceed the lesser
     of $50,000 or  10% of the  total salary  and bonus reported  for the  named
     executive officer.

(B)  As  of December 31, 1994, the Company  had granted to executive officers an
     aggregate of 64,500 shares of restricted  stock with an aggregate value  of
     $1,419,000  (including 60,000 shares with a  value of $1,320,000 granted to
     Mr. Carroll and 2,250  shares with a  value of $49,500  granted to each  of
     Messrs. Gibbons and Schlosser), based on the closing price of the Company's
     Common  Stock on that date of $22.00. Regular dividends are payable on such
     restricted stock. As  of December  31, 1994,  20,000 shares  of the  60,000
     shares granted to Mr. Carroll and the 4,500 shares of restricted stock held
     by Messrs. Gibbons and Schlosser had vested and were no longer subject to a
     substantial  risk of forfeiture. Such shares vested one year after the date
     they were awarded.

(C)  On December 13, 1993, Mr. Carroll  was granted a restricted stock award  of
     60,000  shares at  a cost to  Mr. Carroll  of $0.01 per  share. The closing
     price of the Company's Common Stock  on that date was $20.375. Such  shares
     will  vest  in  equal  annual installments  over  a  three-year  period. On
     December 13,  1994, 20,000  shares  of the  60,000  shares granted  to  Mr.
     Carroll  vested  and  were  no  longer subject  to  a  substantial  risk of
     forfeiture.

(D)  Represents  amounts  contributed  to  the  Company's  401(k)  Plan  or  the
     predecessor  Employees'  Savings  and  Investment  Plan,  each  a qualified
     defined  contribution  plan,  for  the  accounts  of  the  named  executive
     officers.

(E)  Represents director's fees paid to Mr. Carroll for the year 1992.
</TABLE>

                                       7
<PAGE>
OPTION GRANTS IN LAST FISCAL YEAR

<TABLE>
<CAPTION>
                                                              INDIVIDUAL GRANTS                       POTENTIAL REALIZABLE
                                          ----------------------------------------------------------    VALUE AT ASSUMED
                                            NUMBER OF                                                     ANNUAL RATES
                                           SECURITIES                                                    OF STOCK PRICE
                                           UNDERLYING    PERCENT OF TOTAL                                 APPRECIATION
                                             OPTIONS      OPTIONS GRANTED   EXERCISE OR                  FOR OPTION TERM
                                             GRANTED      TO EMPLOYEES IN   BASE PRICE   EXPIRATION   ---------------------
                  NAME                      (#)(A, B)       FISCAL YEAR      ($/SH)(C)      DATE       5% ($)     10% ($)
- ----------------------------------------  -------------  -----------------  -----------  -----------  ---------  ----------
<S>                                       <C>            <C>                <C>          <C>          <C>        <C>
Seymour A. Schlosser....................        7,500             7.9%       $   20.75     2/6/2004   $  97,872  $  248,026
Gregg M. Gibbons........................        7,500             7.9%       $   20.75     2/6/2004   $  97,872  $  248,026
<FN>
- ------------------------
(A)  No   stock  appreciation  rights   have  been  granted   or  are  presently
     outstanding. Options granted  in 1994  are exercisable  starting 12  months
     after  the  grant date,  with 70%  of the  shares covered  thereby becoming
     exercisable at that time  and with an additional  10% of the option  shares
     becoming exercisable on each successive anniversary date, with full vesting
     occurring   on   the   fourth  anniversary   date.   Acceleration   of  the
     exercisability of  the  options  may  occur  under  certain  circumstances,
     including a change in control of the Company. The options were granted with
     an  exercise price of 100% of the fair market value of the Company's Common
     Stock on the  date of  grant. The  options were granted  for a  term of  10
     years,  subject  to  earlier  termination  in  certain  events  related  to
     termination of employment.

(B)  Under the  terms of  the Company's  Stock-Based Incentive  Award Plan,  the
     Compensation  Committee  retains  discretion, subject  to  plan  limits, to
     modify the terms of outstanding options and to reprice the options.

(C)  The exercise price and tax withholding obligations related to exercise  may
     be  paid by delivery of already owned shares or by offset of the underlying
     shares, subject to certain conditions.
</TABLE>

PERFORMANCE SHARE AWARD GRANTS IN LAST FISCAL YEAR

    In February  1994, the  Compensation  Committee of  the Board  of  Directors
adopted  an Employee  Stock Bonus  Policy (the  "Stock Policy")  as part  of the
Company's existing Stock-Based  Incentive Award Plan  (the "Stock Plan").  Under
the  Stock Policy,  the Compensation  Committee will  grant a  performance share
award to each recipient  of a stock  option granted under the  Stock Plan on  or
after  January 1, 1994. The award entitles the recipient to receive one share of
Common Stock for  every five  shares purchased upon  the exercise  of the  stock
option, but only if the recipient (i) holds the shares purchased for three years
and (ii) during such time remains continuously employed by the Company. Pursuant
to  the  Stock  Policy,  Messrs.  Schlosser  and  Gibbons  each  received  1,500
performance share awards  in connection  with options to  purchase 7,500  shares
granted to each of them in February 1994.

AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FY-END OPTION VALUES

<TABLE>
<CAPTION>
                                                                        NUMBER OF SECURITIES       VALUE OF
                                                                             UNDERLYING           UNEXERCISED
                                                                            UNEXERCISED          IN-THE-MONEY
                                                                         OPTIONS AT FY-END     OPTIONS AT FY-END
                                                 SHARES                         (#)                 ($)(A)
                                               ACQUIRED ON    VALUE     --------------------   -----------------
                                                EXERCISE     REALIZED       EXERCISABLE/         EXERCISABLE/
                    NAME                           (#)         ($)         UNEXERCISABLE         UNEXERCISABLE
- ---------------------------------------------  -----------   --------   --------------------   -----------------
<S>                                            <C>           <C>        <C>                    <C>
James Carroll................................    -0-           -0-         165,900/3,600       $1,583,772/$4,788
Seymour A. Schlosser.........................    -0-           -0-          31,200/2,550        $179,121/$10,142
Gregg M. Gibbons.............................     3,000      $ 30,510       31,950/2,550        $242,939/$10,142
<FN>
- ------------------------
(A)  Market  value of the  underlying securities at year  end minus the exercise
     price of "in-the-money" options.
</TABLE>

                                       8
<PAGE>
DEFINED BENEFIT PLANS

    The Company's Retirement Plan,  in which most employees  of the Company  and
three  of its domestic subsidiaries are eligible to participate, is a compulsory
noncontributory  defined  benefit  pension  plan.  Employees  generally   become
eligible  for the Retirement Plan after one year of service, and their interests
generally vest after five years of  service. Benefits under the Retirement  Plan
are  based upon the employees' earnings and  length of service with the Company.
Effective January 1, 1989, the Retirement Plan was amended to modify the benefit
formula and to comply with changes to applicable laws and regulations. For  each
credited  year  of service  after  1988, a  participant  will receive  an annual
benefit upon normal retirement at age 65 equal to 1.15% of his or her salary  up
to  $10,000 and 1.80%  of his or her  salary in excess of  $10,000 up to maximum
includable compensation. A vested participant  receives an annual benefit of  1%
of  his or her salary below  the social security wage base  and 2% of his or her
salary in excess  of the social  security wage  base for each  credited year  of
service  under the Retirement Plan between January 1, 1978 and December 31, 1988
and a lesser  annual benefit for  each credited  year of past  service prior  to
January  1, 1978. A vested  participant may retire as early  as age 55, but such
participant's  annual  benefit  under  the  Retirement  Plan  will  be   reduced
actuarially  for  early  retirement.  The Retirement  Plan  became  effective on
January 1, 1978 and the Internal Revenue Service has formally granted  qualified
tax status to it. Messrs. Schlosser and Gibbons have completed six and seventeen
years  of  service, respectively,  under  the Retirement  Plan.  Mr. Schlosser's
current  estimated  annual  benefit  under  the  Retirement  Plan  payable  upon
retirement  at age 65  is approximately $12,038.  Assuming Mr. Schlosser remains
employed with  the  Company  for  the next  seventeen  years  until  his  normal
retirement  age, his estimated annual benefit  under the Retirement Plan payable
upon retirement will  be approximately $66,427.  Mr. Gibbons' current  estimated
annual  benefit under the Retirement  Plan payable upon retirement  at age 65 is
approximately $21,864. Assuming  Mr. Gibbons remains  employed with the  Company
for  the next twenty-three years until  his normal retirement age, his estimated
annual benefit  under  the  Retirement  Plan payable  upon  retirement  will  be
approximately $108,459.

    Mr.  Carroll continues to participate in the Wynn's-Precision, Inc. Salaried
Employees'  Pension  Plan   (the  "Precision  Plan").   Salaried  employees   of
Wynn's-Precision,  Inc., a  subsidiary of the  Company, become  eligible for the
Precision Plan upon hire and their interests vest after five years of service. A
base benefit  is  provided  for  all participants.  Participants  who  elect  to
contribute  3% of their salaries to  the Precision Plan earn additional benefits
for the period  during which  they contribute.  Under the  Precision Plan,  upon
retirement  at age  65, a vested  participant with  15 or more  years of service
receives an  annual base  benefit  of $1,200.  In  addition, a  participant  who
elected  to contribute  to the  Precision Plan receives  a benefit  based upon a
percentage of the participant's salary averaged over the five consecutive  years
of contributory participation which produced the highest average. The percentage
is  2.33% for each of the first 15 years  and 1.0% for each year in excess of 15
during which  the  participant  contributed  to the  Precision  Plan.  A  vested
participant may retire as early as age 55, but such participant's annual benefit
under  the Precision Plan will be  reduced actuarially for early retirement. The
Precision Plan  became effective  on  June 14,  1959  and the  Internal  Revenue
Service  has formally  granted qualified tax  status to the  Precision Plan. Mr.
Carroll has completed  fifteen years of  service under the  Precision Plan.  Mr.
Carroll's  current estimated  and projected  annual benefit  under the Precision
Plan payable upon retirement is approximately $75,745.

EMPLOYMENT CONTRACTS AND CHANGE-IN-CONTROL ARRANGEMENTS

    The Company  has entered  into employment  contracts with  Messrs.  Carroll,
Schlosser  and Gibbons, which expire December  31, 1997. These contracts provide
for an  annual salary  to  be fixed  by  the Board  of  Directors for  1995  and
thereafter at not less than $475,000 for Mr. Carroll, $200,000 for Mr. Schlosser
and  $195,000 for Mr. Gibbons. Increases  above this minimum are entirely within
the discretion of the Board of Directors.

    The employment contracts contain provisions which are designed to  alleviate
potential  concerns of executive  officers over the possibility  of a "change in
control" of the Company.  For purposes of the  contracts, a "change in  control"
will  be deemed to take place  if (a) any change occurs  which is required to be
reported  in  accordance  with  regulations  of  the  Securities  and   Exchange
Commission;  (b) any person becomes  the beneficial owner of  40% or more of the
outstanding voting  securities  of  the  Company;  or (c)  at  the  end  of  any

                                       9
<PAGE>
two-year  period, the directors, who at  the beginning of the period constituted
the Board, no longer constitute a majority of the Board, unless the election  of
the  new directors was approved  by a two-thirds vote  of the then directors who
were in office at the  beginning of the period.  If, within the two-year  period
immediately  following any change in control,  either Mr. Carroll, Mr. Schlosser
or Mr. Gibbons is terminated by the Company either voluntarily or involuntarily,
for any reason other than death, permanent disability or retirement at or  after
his normal retirement date, the Company will pay termination compensation to him
equal  to  2.99  times the  average  annual compensation,  including  salary and
bonuses, paid to him during the five most recent calendar years, except that  in
the  event of voluntary  termination in certain cases  the lump sum compensation
will be equal to  such officer's highest  annual compensation, including  salary
and bonus, for services rendered in any of the three most recent calendar years.

    The Company's Stock-Based Incentive Award Plan provides for the acceleration
of  the vesting of awards granted thereunder, including restricted stock awards,
upon the occurrence of a "change in  control" of the Company. The definition  of
"change in control" in the Stock-Based Incentive Award Plan is substantially the
same  as the  definition of  such term in  the employment  contracts referred to
above. Such acceleration will occur automatically unless the Board of Directors,
prior to the occurrence of the change in control, determines otherwise.

    THE FOLLOWING REPORT OF THE COMPENSATION COMMITTEE AND THE PERFORMANCE GRAPH
THAT APPEARS IMMEDIATELY AFTER SUCH REPORT SHALL NOT BE DEEMED TO BE  SOLICITING
MATERIAL  OR TO BE FILED  WITH THE SECURITIES AND  EXCHANGE COMMISSION UNDER THE
SECURITIES ACT OF 1933 OR THE SECURITIES EXCHANGE ACT OF 1934 OR INCORPORATED BY
REFERENCE IN ANY DOCUMENT SO FILED.

                                       10
<PAGE>
                      REPORT OF THE COMPENSATION COMMITTEE

TO:  THE BOARD OF DIRECTORS

    As   members  of  the   Compensation  Committee,  we   are  responsible  for
administering the Company's various  incentive plans, including its  Stock-Based
Incentive  Award Plan  and its  annual Corporate  Management Incentive  Plan. In
addition, we  review  compensation  levels  of  members  of  senior  management,
evaluate  the  performance  of  corporate  management  and  consider  management
succession and related matters. The Committee  reviews with the Board in  detail
all aspects of compensation for the executive officers of the Company.

OVERALL COMPENSATION POLICIES

    The  primary compensation  policy of the  Company, which is  endorsed by the
Committee, is that  a substantial  portion of  the annual  compensation of  each
executive  officer should be based upon the financial performance of the Company
and  the  Committee's  subjective  evaluation   of  the  contribution  to   that
performance  made  by  each  executive  officer.  The  Committee  considers  the
importance of  achievements  that are  difficult  to quantify,  and  accordingly
recognizes   qualitative  indicators  of  individual  performance  such  as  the
development  and  execution  of   key  corporate  strategies  and   demonstrated
leadership  ability. The annual  incentive compensation of  an executive officer
may be up to but not in excess of 100% of the executive officer's base salary.

    The Committee  also believes  that executive  compensation should  serve  to
attract  and retain key employees and provide them with incentives to assist the
Company in achieving strategic and financial goals which ultimately enhance  the
value of the Company's stock. In that regard, in addition to the base salary and
bonus elements of executive compensation, the Company from time to time provides
long-term  incentives  to  key employees  through  the grant  of  stock options,
restricted stock  and other  awards under  the Company's  Stock-Based  Incentive
Award Plan.

    To  the  extent  readily determinable  and  as  one of  the  factors  in its
consideration of compensation matters, the Compensation Committee considers  the
anticipated  tax  treatment to  the  Company and  to  its executive  officers of
various payments and  benefits. Some  types of compensation  payments and  their
deductibility  (e.g., the  spread on  exercise of  non-qualified options) depend
upon the timing  of an  executive's vesting  or exercise  of previously  granted
rights.  In addition, interpretations of  and changes in the  tax laws and other
factors  beyond  the  Committee's  control  also  affect  the  deductibility  of
compensation.

    For example, the enactment in 1993 of Section 162(m) of the Internal Revenue
Code  and the issuance of the proposed regulations thereunder are anticipated to
affect the deductibility of executive  compensation. The Committee is  currently
analyzing  Section 162(m)  and the  proposed regulations  in order  to determine
their potential impact on the compensation policies of the Company, although the
Committee does not expect necessarily or in all circumstances to limit executive
compensation to  the deductible  amount  under Section  162(m). When  the  final
regulations  have been adopted, the Committee will consider various alternatives
to preserving the  deductibility of  compensation payments and  benefits to  the
extent  reasonably  practicable  and to  the  extent consistent  with  its other
compensation objectives.

COMPENSATION OF CHIEF EXECUTIVE OFFICER

    Mr. Carroll's base salary for  1994 was based on  the terms of his  previous
employment agreement with the Company. That employment agreement established Mr.
Carroll's minimum annual base salary at $440,000 for 1994. Mr. Carroll's current
employment  agreement, which expires December  31, 1997, establishes his minimum
annual base salary at $475,000 for 1995.

    In addition to his  base salary, Mr. Carroll  received a bonus for  services
rendered  in 1994  of $440,000 under  the Company's  annual Corporate Management
Incentive Plan (the "Management Incentive Plan"). Under the Management Incentive
Plan, the size of the bonus pool is based upon the Company's consolidated pretax
return on beginning net operating assets. Specifically, the bonus pool  consists
of  an amount equal to  10% of the amount  by which consolidated pretax earnings
exceed a 10% return on beginning net

                                       11
<PAGE>
operating assets, subject to a  maximum bonus pool of $875,000.  Notwithstanding
the  maximum bonus pool, the Committee may  recommend to the Board and the Board
may grant the payment of additional bonus awards for outstanding performance  in
1994,  provided that in  no event may  the total bonus  payable to any executive
officer exceed 100% of his base salary in 1994. After the size of the Management
Incentive Plan bonus pool  is calculated, the  executive officers determine  the
amount  of bonuses to be paid to  the Company's corporate management, other than
the executive officers, based on  the executive officers' subjective  evaluation
of  the individual  performance of such  members of  management. Such management
bonuses are deducted from the bonus pool and the remainder of the bonus pool  is
allocated  by the  Committee among the  executive officers. The  formula for the
Management Incentive Plan  bonus pool  generated a bonus  pool of  approximately
$984,000.  The Committee exercised its authority  to exceed the maximum limit by
recommending to  the Board  that  the bonus  pool  be $936,000,  which  included
bonuses  to the executive  officers, including Mr. Carroll,  in amounts equal to
100% of their  respective base  salaries. The  Board of  Directors approved  the
bonus amounts as recommended by the Committee.

    In  February  1994, the  Committee granted  to each  of Messrs.  Gibbons and
Schlosser options to purchase 7,500 shares of Common Stock. Such options vest as
to 70% of such shares on the first  anniversary of the grant date and as to  10%
of  such shares on each successive anniversary date, with full vesting occurring
on the fourth anniversary date. The Committee determined that the grant of  such
options  was appropriate based  on the Committee's  subjective evaluation of the
executive officers' performance in  1993 and its  desire to encourage  continued
strong  performance  by the  executive officers.  In  determining the  amount of
shares subject to  each option,  the Committee  considered such  factors as  the
position  of the officer and  his years of service with  the Company, as well as
the history of prior option grants to the officer.

    The Company  does not  offer a  long-term incentive  plan, as  such term  is
defined  in Item 402(a)(7)(iii) of Regulation S-K. The compensation of executive
officers consists principally of salary, annual bonus income and potential gains
from stock options and  awards. The perquisites and  other benefits received  by
executive  officers are incidental  to employment. The  aggregate amount of such
benefits for each executive officer is below threshold reporting requirements.

    The Committee has  reviewed each  element of  compensation for  each of  the
executive  officers for 1994.  The Committee reported  to the Board  that in the
Committee's opinion, the compensation of each executive officer is reasonable in
view of the  Company's consolidated performance  and the Committee's  subjective
evaluation of the contribution of each executive officer to that performance.

                                          COMPENSATION COMMITTEE

                                          James D. Woods
                                          John D. Borie
                                          Bryan L. Herrmann
                                          Robert H. Hood, Jr.

February 15, 1995

                                       12
<PAGE>
                COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN*
     AMONG WYNN'S INTERNATIONAL, INC., NEW YORK STOCK EXCHANGE MARKET INDEX
               AND AUTOMOTIVE PARTS AND ACCESSORIES PEER GROUP**

EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC

<TABLE>
<CAPTION>
             WYNN'S INTERNATIONAL,
                     INC.             PEER GROUP INDEX    NYSE MARKET INDEX
<S>        <C>                        <C>                <C>
1989                          100.00             100.00               100.00
1990                           73.76              82.17                95.92
1991                           74.55             105.11               124.12
1992                          124.57             149.76               129.96
1993                          130.71             211.06               147.56
1994                          160.81             182.15               144.69
</TABLE>

<TABLE>
<CAPTION>
                                                            FISCAL YEAR ENDED
                                               --------------------------------------------
                                               1989   1990    1991    1992    1993    1994
                                               ----   -----  ------  ------  ------  ------
<S>                                            <C>    <C>    <C>     <C>     <C>     <C>
Wynn's International, Inc....................  100    73.76   74.55  124.57  130.71  160.81
Peer Group Index.............................  100    82.17  105.11  149.76  211.06  182.15
NYSE Market Index............................  100    95.92  124.12  129.96  147.56  144.69
<FN>
- ------------------------
 *$100  invested on December 31,  1989 in the Company's  Common Stock and in the
  New York Stock Exchange Market Index and the Automotive Parts and  Accessories
  Peer   Group  Index.  Total  return  includes  reinvestment  of  dividends  if
  applicable. Returns for the Company  are not necessarily indicative of  future
  performance.  Dates are for the  calendar years ending on  December 31 of each
  year.

**Automotive Parts  and  Accessories  Peer  Group  is  comprised  of  40  public
  companies. The Peer Group and New York Stock Exchange Market Index information
  was furnished by Media General Financial Services.
</TABLE>

                                       13
<PAGE>
                   APPROVAL OF INDEPENDENT PUBLIC ACCOUNTANTS

    The  Company has appointed Ernst & Young  LLP as independent auditors of the
Company for the  fiscal year ending  December 31, 1995.  The Board of  Directors
recommends  that  the  stockholders approve  Ernst  & Young  LLP  as independent
auditors of the Company for  the fiscal year ending  December 31, 1995. Ernst  &
Young  LLP  has  been the  Company's  independent auditors  since  the Company's
incorporation in 1973 and has been the independent auditors for Wynn Oil Company
since 1967. In the event that the stockholders do not approve Ernst & Young  LLP
as   independent  auditors,  the  selection  of  independent  auditors  will  be
reconsidered by the Board of Directors.

    A representative of  Ernst &  Young LLP  will be  (i) in  attendance at  the
Annual Meeting, (ii) able to make a statement if he or she so desires, and (iii)
available to respond to appropriate questions.

                                 OTHER MATTERS

    Management  does not know of any other matters to be presented at the Annual
Meeting of  Stockholders, but  should  any other  matters  requiring a  vote  of
stockholders  arise, including a question of adjourning the meeting, the persons
named in  the accompanying  proxy  will vote  thereon  according to  their  best
judgment.

    UPON  REQUEST, A COPY  OF THE COMPANY'S  ANNUAL REPORT ON  FORM 10-K FOR THE
YEAR ENDED DECEMBER 31, 1994, FILED WITH THE SECURITIES AND EXCHANGE COMMISSION,
WILL BE  FURNISHED  TO  ANY  STOCKHOLDER WITHOUT  CHARGE  BY  THE  COMPANY.  ANY
STOCKHOLDER DESIRING A COPY SHOULD WRITE TO THE COMPANY AT THE ADDRESS SET FORTH
IN  THE  COVER  PAGE  OF  THE  PROXY  STATEMENT,  ATTENTION:  GREGG  M. GIBBONS,
SECRETARY.

                             STOCKHOLDER PROPOSALS

    Stockholder proposals intended to be presented at the 1996 Annual Meeting of
the Company must  be received by  November 29,  1995 for inclusion  in its  1996
Proxy Statement.

                                       14
<PAGE>
                           WYNN'S INTERNATIONAL, INC.
              PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
                 OF THE COMPANY FOR ANNUAL MEETING MAY 10, 1995

    The  undersigned, a  stockholder of  WYNN'S INTERNATIONAL,  INC., a Delaware
corporation (the "Company"),  acknowledges receipt of  a copy of  the Notice  of
Annual  Meeting of Stockholders, the accompanying Proxy Statement and the Annual
Report to Stockholders for the year  ended December 31, 1994; and, revoking  any
proxy  previously given, hereby constitutes and appoints James Carroll, Gregg M.
Gibbons and Seymour A.  Schlosser, and each  of them, his, her  or its true  and
lawful  agents and proxies with full power  of substitution in each, to vote the
shares of Common Stock of the Company standing in the name of the undersigned at
the Annual Meeting of Stockholders of the  Company to be held at the  Doubletree
Hotel, 100 The City Drive, Orange, California 92668, on Wednesday, May 10, 1995,
at 10:00 A.M., local time, and at any adjournment thereof, on all matters coming
before said meeting.

    The  Board  of Directors  recommends a  vote FOR  Items 1  and 2,  which are
matters proposed by the Board of Directors.

1.  Election of Three Directors.
    Nominees:  Bryan L. Herrmann, Robert H. Hood, Jr. and Richard L. Nelson
    For all nominees / /  Withhold authority to vote for all nominees / /
    (AUTHORITY TO VOTE FOR ANY NOMINEE NAMED MAY BE WITHHELD BY LINING THROUGH
    THAT NOMINEE'S NAME.)
2.  Approval of Ernst & Young LLP as independent auditors for the fiscal year
    ending December 31, 1995.
    FOR /  /                        AGAINST  /  /                   ABSTAIN / /
3.  In their discretion, upon any other matters as may properly come before the
    meeting.

                   (CONTINUED AND TO BE SIGNED ON OTHER SIDE)
<PAGE>
    THIS  PROXY  WHEN PROPERLY  EXECUTED WILL  BE VOTED  IN THE  MANNER DIRECTED
HEREBY BY THE UNDERSIGNED STOCKHOLDER. IF NO DIRECTION IS MADE, THIS PROXY  WILL
BE  VOTED FOR  PROPOSALS 1  AND 2.  IF ANY  NOMINEE BECOMES  UNAVAILABLE FOR ANY
REASON, THE PERSONS NAMED AS PROXIES SHALL  VOTE FOR THE ELECTION OF SUCH  OTHER
PERSON AS THE BOARD OF DIRECTORS MAY PROPOSE TO REPLACE SUCH NOMINEE.
                                                      Dated _____________ , 1995

                                                      __________________________
                                                       Signature of Stockholder
                                                      __________________________
                                                       Signature of Stockholder

                                                   This  Proxy  must  be  signed
                                                   exactly as your name  appears
                                                   hereon. Executors,
                                                   administrators, trustees,
                                                   etc.,  should give their full
                                                   title,  as   such.   If   the
                                                   stockholder is a corporation,
                                                   a   duly  authorized  officer
                                                   should sign on behalf of  the
                                                   corporation and should
                                                   indicate his or her title.

PLEASE MARK, SIGN, DATE AND RETURN THE PROXY CARD PROMPTLY USING THE ENCLOSED
ENVELOPE.


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