SCIOTO INVESTMENT CO
DEF 14A, 2000-05-10
Previous: SCIOTO INVESTMENT CO, N-30D, 2000-05-10
Next: BOONTON ELECTRONICS CORP, 8-K, 2000-05-10



<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
                             (AMENDMENT NO.      )

Filed by the Registrant  [X]

Filed by a Party other than the Registrant  [ ]

Check the appropriate box:

<TABLE>
<S>                                           <C>    <C>
[ ]  Preliminary Proxy Statement              [ ]    CONFIDENTIAL, FOR USE OF THE COMMISSION ONLY
                                                     (AS PERMITTED BY RULE 14a-6(e)(2))
[X]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12.
</TABLE>

                           SCIOTO INVESTMENT COMPANY
                (NAME OF REGISTRANT AS SPECIFIED IN ITS CHARTER)


    (NAME OF PERSON(S) FILING PROXY STATEMENT, IF OTHER THAN THE REGISTRANT)

Payment of Filing Fee (Check the appropriate box):
[X]  No fee required.
[ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

     (1) Title of each class of securities to which transaction applies: .......

     (2) Aggregate number of securities to which transaction applies: ..........

     (3) Per unit price or other underlying value of transaction computed
         pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the
         filing fee is calculated and state how it was determined): ............

     (4) Proposed maximum aggregate value of transaction: ......................

     (5) Total fee paid: .......................................................

[ ]  Fee paid previously with preliminary materials.

[ ]  Check box if any part of the fee is offset as provided by Exchange Act Rule
     0-11(a)(2) and identify the filing for which the offsetting fee was paid
     previously. Identify the previous filing by registration statement number,
     or the Form or Schedule and the date of its filing.

     (1) Amount Previously Paid: ...............................................

     (2) Form, Schedule or Registration Statement No.: .........................

     (3) Filing Party: .........................................................

     (4) Date Filed: ...........................................................

- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<PAGE>   2
                            SCIOTO INVESTMENT COMPANY
                                 COLUMBUS, OHIO

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                       TO BE HELD ON FRIDAY, JUNE 2, 2000


To the Shareholders of
Scioto Investment Company

         The Annual Meeting of Shareholders of Scioto Investment Company, which
was incorporated in 1933 in Ohio (the "Fund"), will be held at the law offices
of Porter Wright, Morris & Arthur LLP, 41 South High Street, Columbus, Ohio on
Friday, June 2, 2000, at 10:00 a.m. local time, for the following purposes:

         (1) To fix the number of directors at six and to elect six directors to
         hold office until the next Annual Meeting of Shareholders and until
         their successors are elected and qualified;

         (2) To consider and act upon a proposal to approve the selection of
         Deloitte & Touche LLP as the independent public accountants for the
         Fund for the fiscal year ending December 31, 2000; and

         (3) To consider and act upon any matters incidental to the foregoing
         and to transact such other matters as may properly come before the
         meeting and any adjournment or adjournments thereof.

         Shareholders of record at the close of business on Tuesday, April 25,
2000, will be entitled to notice of and to vote at the meeting.

         If you do not expect to be present at the meeting, please fill in,
date, sign and return the enclosed Proxy, which is solicited by the Board of
Directors. The Proxy is revocable and will not affect your right to vote in
person in the event that you attend the meeting.

                                           By Order of the Board of Directors

May 3, 2000                                MARILYN BROWN KELLOUGH, Secretary


                                    IMPORTANT
                                    ---------

IF YOU ARE UNABLE TO BE PRESENT IN PERSON, PLEASE DATE, SIGN AND RETURN THE
ENCLOSED PROXY. THE ACCOMPANYING ENVELOPE REQUIRES NO POSTAGE IF MAILED IN THE
UNITED STATES.

                                     - 1 -
<PAGE>   3
                            SCIOTO INVESTMENT COMPANY

                            C/O 4561 LANES END STREET
                            COLUMBUS, OHIO 43220-4254


                      PROXY STATEMENT FOR ANNUAL MEETING OF
                       SHAREHOLDERS--FRIDAY, JUNE 2, 2000

         The accompanying Proxy is solicited by the Board of Directors of Scioto
Investment Company, which was incorporated in 1933 in Ohio (the "Fund"), in
connection with the Annual Meeting of Shareholders to be held at the law offices
of Porter Wright Morris & Arthur LLP, 41 South High Street, Columbus, Ohio, on
Friday, June 2, 2000, at 10:00 a.m. local time. Every executed Proxy returned in
time to be voted at the meeting will be voted, and if a specification is made
with respect to any proposal, the Proxy will be voted accordingly. If no
specification is made, the Proxy will be voted in favor of the proposals. Anyone
giving a Proxy may revoke it prior to its exercise, either by filing with the
Fund a written notice of revocation, by delivering a duly executed proxy bearing
a later date, or by attending the meeting and voting in person.

         At the close of business on Tuesday, April 25, 2000, the record date
for the determination of shareholders entitled to notice of and to vote at the
meeting, there were outstanding 108,800 Class A Common Shares (one vote per
share) and 339,150 Class B Common Shares (ten votes per share).

         Under the laws of Ohio, if notice in writing is given by any
shareholder possessing the power to vote at the election of directors, to the
President, a Vice President or the Secretary of a corporation, not less than 48
hours before the time fixed for holding a meeting of the shareholders for the
purpose of electing directors, if notice of such meeting has been given at least
ten days prior thereto, and otherwise not less than 24 hours before such time,
that he desires that the voting at such election shall be cumulative, and if an
announcement of the giving of such notice is made upon the convening of the
meeting by the Chairman or Secretary or by or on behalf of the shareholder
giving such notice, each shareholder possessing the power to vote for the
election of directors has the right to cumulate such voting power as he
possesses and to give one candidate a number of votes equal to the number of
directors to be elected multiplied by the number of his votes, or to distribute
his votes on the same principle among two or more candidates, as he sees fit. In
the event that cumulative voting shall be in effect for the election of
directors at the forthcoming Annual Meeting, the votes represented by Proxies
obtained by this solicitation, unless otherwise directed, will be distributed
among the nominees set forth below in such manner and proportion as is directed
by the Board of Directors.


         This Proxy Statement and Proxy were first mailed to shareholders on or
about May 3, 2000.

                                     - 2 -
<PAGE>   4
                 VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF

         The following table sets forth as of Wednesday, May 3, 2000, each
person and group known by the Board of Directors of the Fund to own beneficially
more than 5% of any class of the Fund's outstanding voting securities and the
beneficial ownership of such securities on that date of all directors and
executive officers of the Fund as a group.


<TABLE>
<CAPTION>
- ----------------------------------------------------------------------------------------
                                  Whole Shares               Total
Name and Address of               Class of Stock       Owned Beneficially        Percent
 Beneficial Owner                  of the Fund          As of May 3, 2000       Of Class
- ----------------------------------------------------------------------------------------
<S>                               <C>                   <C>                     <C>
Stephen Kellough                      Class A                  22,490             20.67%
 Columbus, Ohio 43220                 Class B                   2,450              0.72%

Marilyn Brown Kellough                Class A                  26,850  (1)        24.68%
 Columbus, Ohio 43220                 Class B                 241,500  (1)        71.21%

Marilyn and Stephen                   Class A                  49,340  (1)        45.36%
 Kellough (consolidated)(2)           Class B                 243,950  (1)        71.93%

Elizabeth Anne Kellough               Class A                  11,360             10.43%
 Powell, Ohio 43065                   Class B                  40,100             11.83%

Stephen Wayne Kellough                Class A                  11,360             10.43%
 Columbus, Ohio 43220                 Class B                  40,100             11.83%

Executive Officers and Directors      Class A                  49,380             45.39%
 as a group (7 in group)              Class B                 243,950             71.93%
</TABLE>


(1)   The beneficial ownership figures for Mrs. Kellough include 57,700 Class B
      Common Shares held as trustee of the Wayne E. Brown Testamentary Trust and
      39,950 Class B Common Shares and 11,350 Class A Common Shares held as
      trustee of the Mary Ruth Brown Testamentary Trust. Mrs. Kellough disclaims
      beneficial ownership of those shares as to which she has no beneficial
      interest.

(2)   The beneficial ownership figures have been consolidated for Mr. and Mrs.
      Kellough who are husband and wife. They nevertheless disclaim the
      beneficial ownership of each other's shares.

                              ELECTION OF DIRECTORS

         The Board of Directors of the Fund intends that the shares represented
by Proxies will be voted for fixing the number of directors at six (6) and,
unless otherwise directed, for the election of the following nominees as
directors, to hold office until the next Annual Meeting of Shareholders and
until their successors are elected or qualified. Should any of the nominees be
unable to accept the nomination or election, which the Board of Directors has no
reason to anticipate, the shares represented by Proxies may be voted for the
election of such other person or persons as the Board of Directors recommends.
Each of the nominees is a member of the present Board of Directors. Each of the
directors of the Fund first became a director of the Fund in the year indicated.
Nominees receiving the greatest number of votes shall be elected. Abstentions
and non-votes are not counted in the election of directors and thus have no
effect. The Fund does not have standing audit, nominating, or compensation
committees.

                                     - 3 -
<PAGE>   5
<TABLE>
<CAPTION>
- --------------------------------------------------------------------------------------------------------
                                                                            Shares Owned
                                                             Director       Beneficially         Total
    Name, Age and                                             Of Fund          As Of            Percent
Principal Occupation                                           Since        May  3, 2000       Of Class
- --------------------------------------------------------------------------------------------------------
<S>                                                          <C>            <C>                <C>
Stephen Kellough; age 73                                        1972              (1)             (1)
  President, CEO and Treasurer of the Fund (49 YEARS
  TOTAL SERVICE IN ALL CAPACITIES); Retired Director
  (1972-1983) and Retired Executive Vice
  President (1976-1983), Big Bear Stores
  Company, a retail grocery and general
  merchandise chain.*

Marilyn Brown Kellough; age 70                                  1976              (1)             (1)
  Vice President and Secretary of the Fund.*

Donald C. Fanta; age 70                                         1992              10              (2)
  Investment Banker; Retired President and Chief Executive
  Officer of The Ohio Company  (1970-1990); Executive Vice
  President and Director of  The Ohio Company (1960-1970).

Kent K. Rinker; age 51                                          1996              10              (2)
  President, Rinker & Co., privately-held investment firm;
  Senior Vice President, Laidlaw Equities, Inc.

John E. Josephson; age 53                                       1998              10              (2)
  Independent Consultant (September 1995 - present);
  President and CEO, Big Bear Stores, a division of
  Penn Traffic Company (June 1989 - September 1995)

Paul D. Trott; age 57                                           1999             - 0 -           - 0 -
  Independent Financial Consultant (1997 - present);
  Vice President of Finance, Treasurer and Secretary
  Big Bear Stores, a division of Penn Traffic Company
  (1989 - 1997)
</TABLE>

(1)  See the preceding chart for share ownership information as it relates to
     Mr. and Mrs. Kellough.
(2)  Represents less than 1% of outstanding shares.
*Interested persons in the fund.

                                     - 4 -
<PAGE>   6
                   DIRECTORS, OFFICERS AND THEIR REMUNERATION

      The Board of Directors of the Fund met two times, and took two actions by
unanimous written consent, during 1999. The directors, other than Mr. and Mrs.
Kellough, receive a fee of $750.00 for each calendar quarter. The fee was raised
by unanimous vote of the Board of Directors from $500 to $750 for each calendar
quarter on June 2, 1999. Mr. and Mrs. Kellough did not receive any director's
fees. It is the policy of the Fund to have the Board take action quarterly,
either at a meeting or by unanimous written consent.

      The Executive Officers of the Fund have no agreed upon terms of employment
and serve at the pleasure of the Board of Directors. Mr. and Mrs. Kellough were
the only Executive Officers of the Fund during 1999. Mr. Kellough has served as
President of the Fund since 1976. Prior to his retirement after 32 years service
in 1983, Mr. Kellough served as Director (1972-1983) and as Executive Vice
President (1976-1983) of Big Bear Stores Company, an Ohio corporation, where he
was responsible for corporate warehousing, transportation, real estate,
construction and maintenance, managed the Buckeye Stamp subsidiary and served as
a trustee (1966-1983) of the Profit-Sharing Plan and each of five Corporate
Pension Plans. MR. KELLOUGH HAS SERVED FOR 49 YEARS THE FUND IN ITS PRESENT
OPERATION AS AN INVESTMENT COMPANY AND IN ITS OPERATION PRIOR TO 1976 AS A
RETAIL GROCERY AND GENERAL MERCHANDISE CHAIN. Mrs. Kellough was a homemaker
prior to becoming an officer of the Fund in 1976. She has served in her present
capacity since that time.

      For its fiscal year ended December 31, 1999, the Fund paid an aggregate of
$11,000 in directors' fees to directors other than Mr. and Mrs. Kellough. The
foregoing represents the total remuneration paid by the Fund to officers and
directors during that fiscal year and is set forth in the following table.

<TABLE>
                                                   COMPENSATION TABLE
<CAPTION>
- ---------------------------------------------------------------------------------------------------------------
                                                  Pension or Retirement
                                 Aggregate        Benefits Accrued        Estimated Annual   Total Compensation
   Name of Person,               Compensation     as Part of Fund         Benefits Upon      From Fund Paid
   Position                      From Fund        Expenses                Retirement         To Directors
- ---------------------------------------------------------------------------------------------------------------
<S>                              <C>              <C>                     <C>               <C>
Stephen Kellough                   - 0 -            - 0 -                   - 0 -             - 0 -
  President and Treasurer

Marilyn Brown Kellough             - 0 -            - 0 -                   - 0 -             - 0 -
  Vice President and Secretary

Donald C. Fanta                    $2,750           - 0 -                   - 0 -             $2,750
  Director

Kent K. Rinker                     $2,750           - 0 -                   - 0 -             $2,750
  Director

John E. Josephson                  $2,750           - 0 -                   - 0 -             $2,750
  Director

Paul D. Trott                      $2,250           - 0 -                   - 0 -             $2,250
  Director

Arthur D. Herrmann                 $  500           - 0 -                   - 0 -             $  500
  Former Director
</TABLE>

                                     - 5 -
<PAGE>   7
                     RATIFICATION OR REJECTION OF SELECTION
                           OF INDEPENDENT ACCOUNTANTS

         The Board of Directors of the Fund has selected Deloitte & Touche LLP
as the independent accountants of the Fund. Unless instructed in the Proxy to
the contrary, the persons named therein intend to vote in favor of the
ratification of the selection of Deloitte & Touche LLP as independent
accountants of the Fund to serve for the fiscal year ending December 31, 2000.
Deloitte & Touche LLP became the independent accountants for the Fund in
February 1976, when the Fund was operating as Big Bear Stores Company, an Ohio
corporation. Deloitte & Touche LLP has no direct or material indirect financial
interest in or other relationship with the Fund. Ratification will require the
favorable vote of the holders of shares entitling them to exercise a majority of
the voting power of the Fund. Abstentions and non-votes are not counted in the
ratification of independent accountants and thus have no effect.

         A representative of Deloitte & Touche LLP will be present at the Annual
Meeting with an opportunity to make a statement if he desires to do so and to
respond to appropriate questions. The Fund has no audit or other similar
committee.


                PROPOSALS BY SHAREHOLDERS FOR 2001 ANNUAL MEETING

         If any shareholder of the Fund wishes to submit a proposal to be
included in next year's Proxy Statement and acted upon at the annual meeting of
the Fund to be held in 2001, the proposal must be received by the Fund prior to
the close of business on January 15, 2001.

                        COMPLIANCE WITH SECTION 30(f) OF
                       THE INVESTMENT COMPANY ACT OF 1940.

         Section 30(f) of the Investment Company Act of 1940 requires the
Company's officers, directors and persons who are beneficial owners of more than
ten percent of the Company's Common Stock ("reporting persons") to file reports
of ownership and changes in ownership with the Securities and Exchange
Commission. Reporting persons are required by Securities and Exchange Commission
regulations to furnish the Company with copies of all Section 30(f) forms filed
by them. Based on its review of the copies of Section 30(f) forms received by
it, the Company believes that, during 1999, all filing requirements applicable
to reporting persons were complied with.

                                     - 6 -
<PAGE>   8
                               GENERAL INFORMATION

         As of the date of this statement, the Board of Directors knows of no
other business that will come before the meeting. Should any other matter
requiring a vote of shareholders arise, the Proxies in the enclosed form confer
upon the person or persons entitled to vote the shares represented by such
Proxies discretionary authority to vote the same in respect to any such other
matter in accordance with their best judgment.

         The Fund's annual report, including financial statements, is being
mailed to shareholders with the mailing of this Proxy material. Extra copies of
the annual report are available upon request.

         The Fund will bear the cost of solicitation of Proxies. In addition to
the use of mails, Proxies may be solicited by officers, directors and employees
of the Fund, personally or by telephone or telegraph, and the Fund will
reimburse banks, brokers and nominees for their out-of-pocket expenses incurred
in sending proxy material to the beneficial owners of shares held by them.

                                          By Order of the Board of Directors

May 3, 2000                               MARILYN BROWN KELLOUGH, Secretary

                                     - 7 -
<PAGE>   9
                            SCIOTO INVESTMENT COMPANY
                         ANNUAL MEETING OF SHAREHOLDERS


                                                 Class A Common Shares PROXY



         The undersigned hereby appoints Stephen Kellough and Marilyn Brown
Kellough, or either of them as Proxies, with full power of substitution to
represent and vote all Class A Common Shares of Scioto Investment Company (the
"Fund") which the undersigned would be entitled to vote if personally present at
the Annual Meeting of Shareholders to be held at the law offices of Porter
Wright Morris & Arthur LLP, 41 South High Street, Columbus, Ohio, at 10:00 a.m.
local time, on Friday, the 2nd day of June, 2000, or at any and all adjournments
thereof, as hereinafter specified.


1. FOR [ ]  AGAINST [ ]  ABSTAIN [ ]  fixing the number of directors at six.


2. Election of Directors:

   [ ] FOR all nominees listed below [ ] WITHHOLD AUTHORITY (except as
       marked to the contrary)           to vote for all nominees listed below.

   (INSTRUCTION:  TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE
   STRIKE A LINE THROUGH THE NOMINEE'S NAME IN THE LIST BELOW.)


   STEPHEN KELLOUGH                         DONALD C. FANTA
   MARILYN BROWN KELLOUGH                   KENT K. RINKER
   PAUL D. TROTT                            JOHN JOSEPHSON


3. FOR [ ] AGAINST [ ] ABSTAIN [ ] the ratification of Board of Directors'
   selection of Deloitte & Touche LLP as the independent public accountants
   for the Fund's fiscal year ending December 31, 2000.

<PAGE>   10
                            SCIOTO INVESTMENT COMPANY
                         ANNUAL MEETING OF SHAREHOLDERS


                                                 Class B Common Shares PROXY



         The undersigned hereby appoints Stephen Kellough and Marilyn Brown
Kellough, or either of them as Proxies, with full power of substitution to
represent and vote all Class B Common Shares of Scioto Investment Company (the
"Fund") which the undersigned would be entitled to vote if personally present at
the Annual Meeting of Shareholders to be held at the law offices of Porter
Wright Morris & Arthur LLP, 41 South High Street, Columbus, Ohio, at 10:00 a.m.
local time, on Friday, the 2nd day of June, 2000, or at any and all adjournments
thereof, as hereinafter specified.


1. FOR [ ]   AGAINST [ ]   ABSTAIN [ ]  fixing the number of directors at six.


2. Election of Directors:

   [ ] FOR all nominees listed below  [ ] WITHHOLD AUTHORITY (except as
       marked to the contrary)            to vote for all nominees listed below.

   (INSTRUCTION:  TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE
   STRIKE A LINE THROUGH THE NOMINEE'S NAME IN THE LIST BELOW.)


   STEPHEN KELLOUGH                         DONALD C. FANTA
   MARILYN BROWN KELLOUGH                   KENT K. RINKER
   PAUL D. TROTT                            JOHN JOSEPHSON


3. FOR [ ] AGAINST [ ] ABSTAIN [ ] the ratification of Board of Directors'
   selection of Deloitte & Touche LLP as the independent public
   accountants for the Fund's fiscal year ending December 31, 2000.

<PAGE>   11
          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS.

                     IF NO DIRECTION IS MADE THIS PROXY WILL
                     BE VOTED "FOR" ALL OF THE ABOVE ITEMS.


Please date, sign and mail this Proxy in the enclosed envelope. No postage is
required for mailing in the United States.



Date of Signing:______________, 2000


                                       -------------------------------------
                                           Signature of Shareholder


                                       -------------------------------------
                                           (shareholder print your name legibly;
                                           or person signing shareholder's name
                                           print your name legibly*)


                                       -------------------------------------
                                           Signature of Shareholder


                                       -------------------------------------
                                           (shareholder print your name legibly;
                                           or person signing shareholder's name
                                           print your name legibly*)


Please sign exactly as name appears on this card. If shares are registered in
the names of two or more persons, each should sign.

*    Executors, administrators, trustees, guardians, attorneys and corporate
     officers should add their titles.


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