BINKS MANUFACTURING CO
DEF 14A, 1995-03-30
GENERAL INDUSTRIAL MACHINERY & EQUIPMENT
Previous: BIC CORP, 10-K, 1995-03-30
Next: BLESSINGS CORP, DEF 14A, 1995-03-30



<PAGE>
                            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  Section  240.14a-11(c)  or  Section
         240.142-12

                                 BINKS MANUFACTURING COMPANY
--------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

                                 BINKS MANUFACTURING COMPANY
--------------------------------------------------------------------------------
                   (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>
                          BINKS MANUFACTURING COMPANY
                            9201 WEST BELMONT AVENUE
                         FRANKLIN PARK, ILLINOIS 60131

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          TO BE HELD ON APRIL 25, 1995

TO THE STOCKHOLDERS OF

    BINKS MANUFACTURING COMPANY:

    Notice  is hereby  given that  the Annual  Meeting of  Stockholders of BINKS
MANUFACTURING COMPANY  (the  "Company") will  be  held  at the  offices  of  the
Company,  9201 West Belmont  Avenue, Franklin Park,  Illinois, on Tuesday, April
25, 1995 at  10:00 A.M.,  for the  purpose of  considering and  acting upon  the
following matters:

    1.  The election of directors of the Company; and

    2.  The transaction of such other business as may properly be brought before
the meeting.

    Stockholders  of  record at  the  close of  business  on March  3,  1995 are
entitled to notice  of and  to vote  at the  Annual Meeting  or any  adjournment
thereof.

    Whether  or not  you expect  to be  present at  the Annual  Meeting, you are
requested to execute and return the enclosed proxy.

                                           By order of the Board of Directors,

                                           DORAN J. UNSCHULD, SECRETARY

March 30, 1995
<PAGE>
                          BINKS MANUFACTURING COMPANY
            9201 WEST BELMONT AVENUE, FRANKLIN PARK, ILLINOIS 60131

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

                                 MARCH 30, 1995
                                 --------------

                                PROXY STATEMENT

    This  proxy statement and the accompanying proxy are being furnished for the
solicitation of proxies by the Board of Directors of Binks Manufacturing Company
(the "Company") for  use at the  Annual Meeting  of Stockholders to  be held  on
Tuesday,  April 25, 1995 at 10:00 A.M., at the offices of the Company, 9201 West
Belmont Avenue, Franklin  Park, Illinois,  or any adjournment  thereof, for  the
purposes set forth in the accompanying Notice of Annual Meeting of Stockholders.
The  proxy statement and accompanying proxy are being first sent to stockholders
on or about  March 30, 1995.  Solicitation will be  by mail and  may also be  by
telephone,  telegraph or in person by employees of the Company, who will receive
no additional compensation for such solicitation. To assist in the solicitation,
the Company has retained Morrow  & Co., Inc. at  a cost of approximately  $5,000
plus  the reimbursement of customary expenses. The costs of solicitation will be
borne by the Company.

ANNUAL REPORT

    The Annual Report of Binks Manufacturing  Company for the fiscal year  ended
November 30, 1994 is enclosed herewith.

SOLICITATION AND REVOCATION OF PROXIES

    The  enclosed proxy may be  revoked by the stockholder  at any time prior to
the voting thereof by delivery of written notice of revocation to the  Secretary
of  the Company. It may also be revoked by a stockholder attending and voting in
person at  the Annual  Meeting or  by delivery  of a  later dated  proxy to  the
Secretary of the Company prior to such voting.

VOTING SECURITIES

    As  of March 3, 1995, the record date for stockholders entitled to notice of
and to vote  at the  Annual Meeting, the  outstanding voting  securities of  the
Company  consisted  of  3,088,837  shares of  Capital  Stock,  each  share being
entitled to one vote on each matter presented at the meeting.

                                       1
<PAGE>
    As of March 3, 1995, the following  persons were believed by the Company  to
beneficially  own (as such  term is defined  in Rule 13d-3  under the Securities
Exchange Act of  1934, as  amended (the  "Exchange Act"))  more than  5% of  the
outstanding shares of Capital Stock of the Company:

<TABLE>
<CAPTION>
              NAME AND ADDRESS OF                    NUMBER OF     PERCENT OF
                BENEFICIAL OWNER                     SHARES(A)        CLASS
------------------------------------------------  ---------------  -----------
<S>                                               <C>              <C>
Burke B. Roche
9201 West Belmont Avenue
Franklin Park, IL 60131                             732,675(b)(c)      23.72%

John Francis Roche, Jr.
  Savings and Profit Sharing Fund
9201 West Belmont Avenue
Franklin Park, IL 60131                             454,212(c)         14.70%

William W. Roche
14340 Proton Road
Dallas, TX 75234                                    264,957(b)          8.58%

Frances R. Watts
434 Clinton Place
River Forest, IL 60305                              313,362(b)         10.14%

Dimensional Fund Advisors, Inc.
1299 Ocean Avenue, Suite 650
Santa Monica, CA 90401                              203,868(d)          6.6 %

Tweedy, Browne Company L.P.,
TBK Partners, L.P., and
Vanderbilt Partners, L.P.
52 Vanderbilt Avenue
New York, New York 10017                            208,473(e)          6.75%
<FN>
------------------------
(a)  The  nature of the beneficial ownership for  shares shown in this column is
     sole voting and  investment power,  except as  set forth  in the  following
     notes.

(b)  Includes  259,907 shares  held jointly by  Messrs. Burke B.  and William W.
     Roche and Mrs. Frances R. Watts as trustees under a voting trust  agreement
     dated  December 15, 1948, the  term of which has  been extended to December
     14, 1996 (the "Voting Trust"). The trustees share voting power with respect
     to these shares, a  majority of the trustees  being necessary to vote  such
     shares.  Of the shares held in the Voting  Trust, Mr. Burke B. Roche is the
     direct beneficial owner  of 134,765  shares, Mr.  William W.  Roche is  the
     direct  beneficial owner of 12,749 shares and  Mrs. Frances R. Watts is the
     direct beneficial  owner of  1,704  shares. Mrs.  Watts  is the  sister  of
     Messrs. Burke B. and William W. Roche.

(c)  Includes  454,212 shares  held by the  John Frances Roche,  Jr. Savings and
     Profit Sharing Fund  of the  Company of  which Mr.  Burke B.  Roche is  the
     trustee and exercises sole voting power.

(d)  Based on a Schedule 13G filed with the Commission, dated January 30, 1995.

(e)  Based  upon a  statement on Schedule  13D filed with  the Commission, dated
     October 2, 1993. According to such Schedule 13D, shares beneficially  owned
     by  the  group  comprised  of  Tweedy,  Browne  Company  L.P.  ("TBC"), TBK
     Partners, L.P. ("TBK") and Vanderbilt Partners, L.P. ("Vanderbilt") include
     (i) 181,164  shares  held  in  accounts of  TBC  (the  "TBC  Accounts"),  a
     registered  broker-dealer and investment adviser, over which TBC has shared
     dispositive power  over  all shares  and  sole voting  power  over  159,159
     shares,  (ii) 23,317 shares held by  TBK, a private investment partnership,
     over which TBK has sole voting  and sole dispositive power and (iii)  3,992
     shares  held by  Vanderbilt, a  private investment  partnership, over which
     Vanderbilt has sole voting and sole dispositive power. Each of TBC, TBK and
     Vanderbilt has disclaimed beneficial  ownership of the  shares held in  the
     TBC Accounts.
</TABLE>

                                       2
<PAGE>
                       PROPOSAL 1: ELECTION OF DIRECTORS

INFORMATION REGARDING DIRECTORS

    The  Company presently has five directors who are divided into three classes
serving staggered three-year  terms. Two  directors are  to be  elected at  this
Annual  Meeting to hold office  for a term expiring  at the 1998 Annual Meeting.
Mr. John J. Schornack, who is presently a director of the Company and whose term
expires at  this  Annual  Meeting,  has  been nominated  to  fill  one  of  such
positions.  Mr. Jacques DeFreitas has been nominated to fill the vacancy created
by Donald G. Meyer, whose term expires  at this Annual Meeting and who will  not
stand for reelection. Unless otherwise specified in the proxy, it is the present
intention  of the persons named  in the accompanying form  of proxy to vote such
proxies for their election.

    Directors shall be elected by a plurality of the votes cast in the  election
of  directors. Under  applicable Delaware  law, in  tabulating the  vote, broker
non-votes will be  disregarded and will  have no  effect on the  outcome of  the
vote.

    Although  it  is not  anticipated, if  Messrs.  DeFreitas and  Schornack are
unable or unwilling to serve as directors, proxies will be voted for such  other
person or persons as the Board of Directors may determine.

    Certain  information with respect to the directors and executive officers is
shown below.

<TABLE>
<CAPTION>
                                                                           CAPITAL STOCK OF THE
                                                                                  COMPANY
                                                                           BENEFICIALLY OWNED ON
                                                                             MARCH 4, 1995(1)
                                                                        ---------------------------
                                                                                       PERCENT OF
                                                                        NUMBER OF     CAPITAL STOCK
                                 DIRECTOR                                SHARES        OUTSTANDING
       ------------------------------------------------------------     ---------     -------------
<C>    <S>                                                              <C>           <C>
       BURKE B. ROCHE, age 81, has  been a director of the  Company     732,675(2)           23.72%
        since  1948 and his  present term of  office expires at the
        1996 Annual Meeting. Since 1949, he has been President  and
        Chief Executive Officer of the Company. Mr. Roche is also a
        director  of certain subsidiaries of the Company, including
        Binks-Bullows,  Ltd.  (Brownhills,  England),  Sames   S.A.
        (Grenoble,  France) and Binks International S.A. (Waterloo,
        Belgium).
       WILLIAM W. ROCHE, age 69, has been a director of the Company     264,957(2)            8.58%
        since 1958 and his  present term of  office expires at  the
        1997  Annual Meeting. During 1994,  Mr. Roche served as the
        Assistant Secretary and Assistant Treasurer of the Company,
        a position he  held since 1952.  He is the  brother of  Mr.
        Burke B. Roche.
       DORAN  J.  UNSCHULD,  age 71,  has  been a  director  of the      5,067(3)          **
        Company since 1982 and his  present term of office  expires
        at  the 1996 Annual Meeting. Mr. Unschuld has been employed
        by the Company in various positions since 1952 and has been
        a Vice President  since 1971 and  Secretary of the  Company
        since 1965.
</TABLE>

                                       3
<PAGE>
<TABLE>
<CAPTION>
                                                                           CAPITAL STOCK OF THE
                                                                                  COMPANY
                                                                           BENEFICIALLY OWNED ON
                                                                             MARCH 4, 1995(1)
                                                                        ---------------------------
                                                                                       PERCENT OF
                                                                        NUMBER OF     CAPITAL STOCK
                                 DIRECTOR                                SHARES        OUTSTANDING
       ------------------------------------------------------------     ---------     -------------
<C>    <S>                                                              <C>           <C>
   *   JACQUES  DEFREITAS, age 61, is a nominee for director of the       None             **
        Company. Mr. DeFreitas was  the managing director of  Sames
        S.A.,    an   electrostatic    powder   coating   equipment
        manufacturer in Grenoble,  France and a  subsidiary of  the
        Company,  from 1987 until 1993.  Mr. DeFreitas was employed
        by  Sames  in  various  capacities  from  1961  until   his
        retirement in 1993, and he currently serves on the board of
        directors of Sames. Mr. DeFreitas holds a Masters Degree in
        Business Law and Economics from the Oporto Business School,
        France.

   *   JOHN  J.  SCHORNACK,  age  64,  has  been  a  director since         1,000          **
        February of  1994 when  he was  appointed by  the Board  of
        Directors  to fill  a vacancy  created by  the death  of J.
        Milton Moon.  His  present  term  expires  at  this  Annual
        Meeting. Mr. Schornack has been the Chief Executive Officer
        of  KraftSeal Corporation,  a manufacturer  of tamper-proof
        food  container  lids,  since  1991.  Prior  to  that,  Mr.
        Schornack   was  Vice   Chairman  at  Ernst   &  Young,  an
        international public accounting firm.

       Directors and Executive Officers as a group (8 persons).         744,624(4)           24.11%
<FN>
------------------------

 *   Nominee for  election. If  elected at  this Annual  Meeting his  term  will
     expire at the Company's 1997 Annual Meeting.

**   Less than 1.0% of the Company's outstanding Capital Stock.

(1)  The  information  contained  in  this  column  is  based  upon  information
     furnished to the Company by the  individuals referred to above. The  nature
     of  beneficial ownership for shares shown in this column is sole voting and
     investment power, except as set forth in the following notes.

(2)  Reference is made to the  table on page 2  hereof and the associated  notes
     regarding  the nature of Messrs. Burke B. and William W. Roche's beneficial
     ownership of the Company's Capital Stock.

(3)  Includes 4,552 shares  held in the  Voting Trust described  in note (b)  on
     page 2 hereof. Mr. Unschuld's holdings do not include 1,989 shares owned by
     Mr.  Unschuld's wife, of which  1,838 shares are held  in the Voting Trust,
     with respect to which he has neither voting nor investment power.

(4)  In addition  to the  shares  beneficially owned  by  the directors  of  the
     Company  listed  above, two  other executive  officers  of the  Company and
     members of  their immediate  families beneficially  own a  total of  16,714
     shares,  of which 9,456  shares are deposited  in the Voting  Trust. Of the
     shares not deposited in such Voting  Trust, 5,361 shares are owned by  such
     officers  with sole voting and investment power, and 1,897 shares are owned
     by members of their immediate families.
</TABLE>

                                       4
<PAGE>
    Pursuant to  Section  16  of  the  Exchange  Act,  the  Company's  officers,
directors  and holders of more  than ten percent of  the Company's Capital Stock
are required  to file  reports of  their  trading in  equity securities  of  the
Company  with the Commission, the Company and the American Stock Exchange. Based
solely on its review of  the copies of such reports  received by it, or  written
representations  from certain reporting  persons that no reports  on Form 5 were
required for those  persons, the Company  believes that during  1994 all  filing
requirements  applicable to its  officers, directors, and  more than ten percent
shareholders were complied with.

EXECUTIVE COMPENSATION

    The following table sets forth  separately, for the fiscal years  indicated,
each  component of  compensation paid  or awarded  to, or  earned by,  the Chief
Executive Officer  ("CEO") of  the Company  and  each of  the four  most  highly
compensated executive officers who were serving as executive officers at the end
of  the last fiscal year, other than the CEO (collectively referred to herein as
the "Named Executive Officers").

                         SUMMARY COMPENSATION TABLE(1)

<TABLE>
<CAPTION>
                                                                                ANNUAL
                                                                             COMPENSATION
                         NAME AND                                       ----------------------      ALL OTHER
                    PRINCIPAL POSITION                         YEAR     SALARY($)   BONUS($)    COMPENSATION($)(2)
-----------------------------------------------------------  ---------  ---------  -----------  ------------------
<S>                                                          <C>        <C>        <C>          <C>
Burke B. Roche                                                    1994    260,607           0           47,240
  President, Chief Executive                                      1993    252,200           0           61,193
  Officer and Director                                            1992    252,200           0           66,961

Doran J. Unschuld                                                 1994    141,257      10,000           24,927
  Vice President, Secretary                                       1993    136,700      10,000           30,492
  and Director                                                    1992    136,700      11,000           31,362

William W. Roche                                                  1994    137,582       9,000          127,634
  Southwest Regional Manager,                                     1993    134,900       9,000           98,821
  Assistant Treasurer, Assistant                                  1992    134,900      11,000           42,615
  Secretary and Director

                                                                  1994    116,973       8,000           34,341
Ernest F. Watts(3)                                                1993    113,200       8,000           33,063
  Vice President of Marketing                                     1992    113,200       9,000           31,912

Stephen R. Kennedy(3)                                             1994    116,737       7,500           38,173
  Marketing Manager of Standard                                   1993    102,700       7,500           34,512
  Equipment, Assistant                                            1992    102,700       7,500           32,964
  Secretary and Assistant
  Treasurer
<FN>
------------------------

(1)  Compensation paid to executive officers for the fiscal year ended  November
     30, 1994, other than salary, bonus, and other compensation reflected in the
     table,  does not exceed  the minimum amounts required  to be reported under
     the Commission's rules.

(2)  Includes amounts expensed  with respect to  post-retirement payments  under
     employment  contracts between the  Company and the  CEO and Named Executive
     Officers.

(3)  Mr. Watts is a nephew of, and Mr. Kennedy is married to a niece of, Messrs.
     Burke B. and William W. Roche.
</TABLE>

                                       5
<PAGE>
PROFIT SHARING PLAN

    All employees of the Company who are over age 21 and have completed one year
of service with  the Company  are eligible to  participate in  the John  Francis
Roche,  Jr.  Savings and  Profit  Sharing Fund  (the  "Profit Sharing  Plan"), a
defined contribution  retirement savings  program.  Participants in  the  Profit
Sharing  Plan must  contribute at  least 2  1/2% but  no more  than 5%  of their
compensation, up to a limit of $200.00 per year. The Company will contribute  to
the Profit Sharing Plan each year the least of (i) 15% of total compensation (as
defined  in the  Profit Sharing  Plan), (ii) 18%  of the  Company's adjusted net
income or (iii) six times the total participant contributions.

    The participants' accounts are  held under a trust  and are invested by  the
trustee,  Burke B.  Roche, in  accordance with the  terms of  the Profit Sharing
Plan. Participants' interests in the Company's contributions become fully vested
and nonforfeitable upon death, disability, attainment  of age 60 or after  seven
years  of  participation  in the  Profit  Sharing Plan.  Upon  retirement, other
termination or  disability, a  participant  receives the  total value  of  funds
resulting  from his or her savings and  vested Company contributions in either a
single payment  or substantially  equal installments  not less  frequently  than
semi-annually.  There are 790 participants in the Profit Sharing Plan, including
executive officers. There were  no Company contributions  to the Profit  Sharing
Plan for the year ended November 30, 1994.

                        REPORT OF THE BOARD OF DIRECTORS
                        REGARDING EXECUTIVE COMPENSATION

OVERVIEW AND PHILOSOPHY

    The fundamental philosophy of the Company's compensation program is to offer
competitive  compensation  opportunities  for  all  employees,  including senior
management, which  are  based  on the  individual's  contribution  and  personal
performance.  The objectives of the Company's  compensation program are to align
compensation with business goals and performance,  and to enable the Company  to
attract and retain superior talent and reward performance.

    The  Company  also believes  it is  important  to align  executive officers'
interests with the success of the Company  by placing a portion of pay at  risk,
thus  making payment dependent  upon corporate performance.  The compensation of
the Company's CEO and Named Executive Officers is reviewed and approved annually
by the  Company's  Board  of Directors  (the  "Board"),  and is  linked  to  the
Company's   financial  performance.   Fifteen  percent  or   more  of  executive
management's compensation may  consist of  a bonus  which is  influenced by  the
Company's annual performance.

    In   determining  compensation  levels,  salary  and  bonus  components  are
initially reviewed by Burke B. Roche, CEO  of the Company. Mr. Roche then  makes
his  recommendations  to the  full  Board of  Directors.  The Board  studies the
recommendations, along  with  other  information  on  individual  and  corporate
performance,  and votes  on compensation levels  for the next  fiscal year. Only
those members of the Board of Directors who are not officers of the Company vote
on matters relating to the compensation of the CEO and Named Executive Officers.

EXECUTIVE OFFICER COMPENSATION PROGRAM

    The Company's  compensation program  consists of  a cash  salary and  annual
bonus  payment  based upon  performance. There  are two  main components  to the
Company's executive  compensation  program,  both determined  by  corporate  and
individual performance:

        - Base salary compensation

        - Annual incentive compensation

    In  determining salaries, the CEO and the Board take into account individual
experience, individual  performance, total  contribution to  the Company's  long
term  success,  and  the results  of  the  Company's performance.  In  1994, the
following measures were  considered by  the CEO  in awarding  annual bonuses  to
those  executives whose  performance during the  year impacted  favorably on the
results of the Company as a whole: corporate revenues, corporate net income  and
general  corporate performance  relative to  market conditions  in the Company's
industry.

                                       6
<PAGE>
CHIEF EXECUTIVE OFFICER COMPENSATION

    The salary of Mr. Burke B. Roche, the Company's CEO, was set at $260,607 for
fiscal 1994, an increase of $8,407 over the amount paid in 1993. His salary  was
determined based on corporate results over the past five years, plus a review of
the  CEO's individual performance. The increase  in Mr. Roche's salary was based
upon the Company's improved results in  both domestic and foreign operations  in
1994,  including a 16% increase in net sales and a 157% increase in net earnings
as compared to 1993. Mr. Roche elected not to receive a bonus in 1994.

    In making decisions regarding CEO compensation, the Board took into  account
results  of operations of the Company,  conditions in the capital goods industry
as a whole and Mr. Roche's long-term contributions to the Company. Mr. Roche has
been president and CEO of the Company since 1949.

                                          BOARD OF DIRECTORS

                                          Burke B. Roche
                                          William W. Roche
                                          Doran J. Unschuld
                                          Donald G. Meyer
                                          John J. Schornack

                               PERFORMANCE GRAPH

    The graph  below compares  the cumulative  total shareholder  return on  the
Common  Stock of the Company for the  last five fiscal years with the cumulative
total return on the S&P 500 Index and the S&P Machine Tools Index over the  same
period  (assuming the investment of $100 in  the Company's Common Stock, the S&P
500 Index and the S&P Machine Tools Index on November 30, 1989, and reinvestment
of all dividends).

EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC

<TABLE>
<CAPTION>
            BINKS MANUFACTURING COMPANY    S&P 500    S&P MACHINE TOOLS
<S>        <C>                            <C>        <C>
1989                              100.00     100.00               100.00
1990                               70.20      96.53                57.92
1991                               65.28     116.17                58.26
1992                               68.84     137.62                99.10
1993                               73.47     151.52               109.78
1994                               62.78     153.11                95.35
</TABLE>

(1) The  S&P 500  Index  and the  S&P Machine  Tools  Index were  obtained  from
    Standard and Poor's Compustat Services, Inc.

                                       7
<PAGE>
EXECUTIVE RETIREMENT INCOME CONTRACTS

    The   Company  has  entered  into  individual  Executive  Retirement  Income
Contracts with certain executives,  including Messrs. Burke  B. Roche, Doran  J.
Unschuld, William W. Roche, Ernest F. Watts and Stephen R. Kennedy, in each case
providing  for payment  of annual retirement  benefits to the  executive (or his
beneficiary in the  event of  his death) in  an amount  equal to 1  1/2% of  the
executive's  average  annual salary  (exclusive of  bonuses, profit  sharing and
other employee benefits) for the five years preceding retirement, multiplied  by
the  number  of full  fiscal  years of  service in  the  employ of  the Company.
Retirement payments terminate fifteen  (ten in the case  of Mr. Burke B.  Roche)
years  after  retirement or  in  the event  the  executive engages  in specified
competitive activities following retirement. In addition, no retirement benefits
are payable if  the executive voluntarily  resigns prior to  age 65 without  the
consent  of the  Company, or  if he  is dismissed  by the  Company for specified
cause.

    The following table shows the  amount of annual retirement benefits  payable
under these arrangements at various levels of final five year average salary and
for different years of service.

                               PENSION PLAN TABLE

<TABLE>
<CAPTION>
                                        YEARS OF SERVICE
               -------------------------------------------------------------------
REMUNERATION       5         15         25          35          45          50
-------------  ---------  ---------  ---------  ----------  ----------  ----------
<S>            <C>        <C>        <C>        <C>         <C>         <C>
 $   100,000   $   7,500  $  22,500  $  37,500  $   52,500  $   67,500  $   75,000
     125,000       9,375     28,125     46,875      65,625      84,375      93,750
     150,000      11,250     33,750     56,250      78,750     101,250     112,500
     175,000      13,125     39,975     65,625      91,875     118,125     131,250
     200,000      15,000     45,000     75,000     105,000     135,000     150,000
     225,000      16,875     50,625     84,375     118,125     151,875     168,750
     250,000      18,750     56,250     93,750     131,250     168,750     187,500
     275,000      20,625     61,875    103,125     144,375     185,625     206,250
</TABLE>

    As of November 30, 1994, the number of full fiscal years of service with the
Company  for officers  named in  the Cash Compensation  Table and  the amount of
salary paid to such officers during the fiscal year ended November 30, 1994  are
as  follows: Burke  B. Roche--55 years,  $260,607; Doran  J. Unschuld--42 years,
$141,257; William  W.  Roche--47 years,  $137,582;  Ernest F.  Watts--35  years,
$116,973;  and Stephen R. Kennedy--34 years,  $116,737. Benefit amounts shown in
this table are computed on a straight line annuity basis and are not subject  to
any deduction for Social Security benefits or other offsets.

CHANGE IN CONTROL ARRANGEMENTS

    The  Company has entered into individual Employment Security Agreements with
current executive officers  and certain other  key employees, including  Messrs.
Burke B. Roche, Doran J. Unschuld, William W. Roche, Ernest F. Watts and Stephen
R.  Kennedy, in each case providing for severance payments by the Company in the
event that within three  years after a "change  in control" (as defined)  either
the  Company terminates the individual's employment  for other than "good cause"
(as defined),  disability,  death,  or  normal  retirement,  or  the  individual
terminates  his employment  for "good reason"  (as defined).  Subject to certain
limitations, the amount of the severance payment equals three (two for employees
other than  executive officers)  times the  sum of  (i) such  employee's  annual
salary  at the rate in effect at the  time of termination, plus (ii) the maximum
bonus such employee  could earn  for the fiscal  year in  which the  termination
occurs.  A "change in control" will in general  be deemed to occur where a third
person becomes the owner of 20% or more  of the Capital Stock of the Company  or
where  a corporate transaction occurs,  the effect of which  is that persons who
were directors  of the  Company before  the transaction  cease to  constitute  a
majority of the Board of Directors. If any of the executive officers named above
had  been terminated following a  "change in control" of  the Company during the
fiscal year ended November 30, 1994, the amount of the severance payment paid to
such  officer   would  have   been  as   follows:  Burke   B.   Roche--$781,800;

                                       8
<PAGE>
Doran   J.   Unschuld--$453,900;   William   W.   Roche--$439,800;   Ernest   F.
Watts--$375,000; and Stephen R. Kennedy--$372,600.  All executive officers as  a
group  (six persons) would  have been entitled to  receive severance payments in
the aggregate amount of $2,423,100.

    Pursuant to the  provisions of the  Binks Death Benefit  Plan for  Executive
Personnel, but subject to the conditions therein set forth, the beneficiaries of
each  participant may become entitled to  receive 120 monthly installments equal
to an amount  not in excess  of one-twelfth of  20% of the  average base  annual
salary  of such participant during the period  from December 1, 1954 to the date
of his retirement or death. Mr. Burke B. Roche is presently the only participant
in this plan.

DIRECTORS' FEES

    Each director  who is  not also  an employee  receives a  director's fee  of
$15,000  per  annum plus  reimbursement of  expenses  relating to  attendance at
meetings.

    During 1994, Messrs. Burke B. Roche and Doran J. Unschuld each served on the
board of  directors of  Binks-Bullows, Ltd.  and received  a director's  fee  of
$3,733.  Mr.  Ernest  F.  Watts  served  on  the  board  of  directors  of Binks
Manufacturing Company  of  Canada, Limited  and  received a  director's  fee  of
$2,500.

INFORMATION REGARDING BOARD OF DIRECTORS' MEETINGS AND COMMITTEES

    The  Board of  Directors held  five meetings  during 1994.  During 1994, the
Audit Committee of the Board  consisted of Burke B.  Roche, Donald G. Meyer  and
John  J. Schornack. It is  expected that, as of the  date of the Annual Meeting,
Jacque DeFreitas will  replace Donald G.  Meyer on all  committees on which  Mr.
Meyer  served. The Audit Committee is  responsible for recommending to the Board
of Directors  the  engagement  of  independent  auditors  for  the  Company  and
reviewing with the independent auditors the plan for and results of the auditing
engagement.  The Audit Committee  also reviews the  plan for and  results of the
Company's internal audits. The  Audit Committee met two  times during 1994.  The
Board  of Directors does not have a standing nominating committee. All directors
attended at  least  75% of  the  meetings of  the  Board of  Directors,  and  of
committees on which they served, held during 1994.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

    During fiscal 1994, decisions regarding executive compensation were reviewed
by  the entire Board of Directors. Burke B. Roche, Doran J. Unschuld and William
W. Roche were all executive officers  of the Company during fiscal 1994.  During
fiscal  1994,  these officers  also  served on  the  Board of  Directors  of the
Company. Although these directors  were present during compensation  discussions
by  the Board, they did not  vote on compensation decisions regarding themselves
or the other Named Executive Officers.

ACCOUNTING INFORMATION

    On March 15, 1995, the Company  engaged the accounting firm of Crowe  Chizek
and  Company as its  independent accountants for the  current fiscal year ending
November 30, 1995.  This engagement  was authorized  by the  Company's Board  of
Directors  upon the recommendation of the  Board's Audit Committee. On March 17,
1995, the  Company informed  KPMG  Peat Marwick  LLP ("KPMG"),  its  independent
accountants  for the  fiscal year  ended November 30,  1994, of  its action. The
accountant's reports  on the  Company's financial  statements for  the past  two
fiscal  years preceding the determination not  to reappoint KPMG did not contain
an adverse opinion or disclaimer of opinion, or a qualification regarding  audit
scope  or accounting principles, except that  such reports contained a statement
saying: "As discussed  in note 13  to the consolidated  financial statements,  a
judgment  of $2.75  million was  awarded against the  Company in  a civil action
alleging infringement  of  a patent.  The  Company is  appealing  the  decision;
accordingly,  the outcome of this litigation and  the amount of damages, if any,
that may be ultimately  incurred cannot be determined  and no provision for  any
liability  has been made in the accompanying consolidated financial statements."
Moreover, during the  two most  recent fiscal  years and  the subsequent  period
prior to the change in accountants, there were no disagreements with KPMG on any
matter of accounting principles or practices, financial statement disclosure, or
auditing scope or procedure which, if they were not resolved to the satisfaction
of KPMG, would have caused KPMG to make reference to the matter in their report.
Furthermore,  no  "reportable  events,"  as  defined  in  Item  304(a)(1)(v)  of
Regulation S-K of the Securities

                                       9
<PAGE>
and Exchange Commission, occurred during  such period. Representatives of  Crowe
Chizek  and Company  are expected to  be present  at the 1995  annual meeting of
stockholders. They will have the opportunity to make a statement if they  desire
to do so, and will be available to respond to appropriate questions.

OTHER MATTERS

    Proxies  will  be voted  for the  election  of the  above named  nominees as
directors unless otherwise indicated on the  proxy. Management does not know  of
any  other matters which are likely to  be brought before the Annual Meeting. If
any other matters properly come before the  meeting, it is the intention of  the
persons  named in the enclosed proxy to vote such proxy in accordance with their
judgment on such matters.

STOCKHOLDER PROPOSALS FOR THE 1996 ANNUAL MEETING

NOMINATIONS FOR THE BOARD OF DIRECTORS

    The Company's By-Laws  provide that written  notice of proposed  stockholder
nominations  for the election of directors at an Annual Meeting must be given to
the Secretary  of the  Company no  earlier than  February 1  and no  later  than
February  25 immediately  preceding the  meeting. Notice  to the  Company from a
stockholder who proposes to  nominate a person for  election as a director  must
contain  certain  information about  that  person, including  age,  business and
residence addresses  and such  other  information as  would  be required  to  be
included in a proxy statement soliciting proxies to nominate that person. If the
Chairman  of the Annual  Meeting determines that  a person was  not nominated in
accordance with the foregoing procedures, such person shall not be eligible  for
election as a director.

OTHER PROPOSALS

    If any stockholder intends to present a proposal to be considered for action
at  the 1996 Annual Meeting of Stockholders  and to be included in the Company's
proxy materials,  the  proposal must  be  in proper  form  and received  by  the
Secretary  of  the  Company on  or  before  November 30,  1995,  for  review and
consideration for inclusion in the Company's  proxy statement and form of  proxy
relating to that meeting.

    In  addition, the Company's By-Laws require that written notice of proposals
by stockholders  to  be presented  at  an Annual  Meeting  be delivered  to  the
Secretary  of the Company no earlier than  February 1 and no later than February
25 immediately preceding the meeting. Such notice to the Company must set  forth
(i)  a brief description of the business desired to be brought before the Annual
Meeting and the reasons for conducting such business at the Annual Meeting, (ii)
the name and record  address of the stockholder  proposing such business,  (iii)
the number of shares beneficially owned by the stockholder and (iv) any material
interest  of the  stockholder in  such business. If  the Chairman  of the Annual
Meeting determines that business was not properly brought before the meeting  in
accordance with the foregoing procedures, such business shall not be transacted.

                                          By order of the Board of Directors,
                                          Doran J. Unschuld, Secretary

    THE COMPANY WILL FURNISH WITHOUT CHARGE TO EACH STOCKHOLDER SOLICITED HEREBY
WHO  SO REQUESTS IN WRITING  A COPY OF THE COMPANY'S  ANNUAL REPORT ON FORM 10-K
FOR THE YEAR ENDED NOVEMBER 30, 1994 (EXCEPT THE EXHIBITS THERETO, WHICH WILL BE
PROVIDED UPON PAYMENT OF A REASONABLE  CHARGE) AS FILED WITH THE SECURITIES  AND
EXCHANGE  COMMISSION. REQUESTS FOR THE ANNUAL REPORT ON FORM 10-K SHOULD BE SENT
TO THE COMPANY AT  ITS ADDRESS SET  FORTH HEREIN, DIRECTED  TO THE ATTENTION  OF
BURKE  B. ROCHE,  PRESIDENT AND CHIEF  EXECUTIVE OFFICER, OR  DORAN J. UNSCHULD,
SECRETARY.

                                       10
<PAGE>

                          BINKS MANUFACTURING COMPANY

     PROXY FOR ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON APRIL 25, 1995
          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS


    Burke B. Roche, Doran J. Unschuld and William W. Roche, or any of them, with
full power of substitution, are hereby authorized to vote the shares of Capital
Stock of Binks Manufacturing Company (the "Company") which the undersigned is
entitled to vote at the Annual Meeting of Stockholders to be held at the offices
of the Company, 9201 West Belmont Avenue, Franklin Park, Illinois, on April 25,
1995, at 10:00 A.M., and at all adjournments thereof, as follows:

1. ELECTION OF DIRECTORS
   (INSTRUCTION: To withhold authority to vote for any individual nominee,
   strike a line through the nominee's name in the list below.)

      / / FOR the nominees listed below      / / WITHHOLD authority to vote
          (except as marked to the               for the nominees listed below
          contrary below)

                   Jacques DeFreitas        John J. Schornack

2.  In their discretion, the proxies are authorized to vote upon such other
    matters as may properly come before the meeting.



         (Please sign and date this proxy on the reverse side hereof and
                   return promptly using the enclosed envelope.)

<PAGE>

                         (continued from reverse side)


THIS PROXY, WHEN PROPERLY EXECUTED, WILL BE VOTED AS DIRECTED ON THE REVERSE
SIDE HEREOF.  IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED "FOR" PROPOSAL
(1) AS SPECIFIED ON THE REVERSE SIDE.
Please sign your name or names on the signature lines below in the exact form
appearing hereon.




                                    ____________________________________________
                                          (Signature(s) of Stockholder(s))

                                    ____________________________________________
                                          (Signature(s) of Stockholder(s))

                                 DATED:____________________________________,1995

PLEASE DATE, SIGN AND RETURN THIS PROXY PROMPTLY




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