BINKS MANUFACTURING CO
DEF 14A, 1996-03-29
GENERAL INDUSTRIAL MACHINERY & EQUIPMENT
Previous: BETZ LABORATORIES INC, 10-K, 1996-03-29
Next: CAMELOT CORP, 10-C, 1996-03-29



<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 30, 1996
 
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
30, 1996 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  8,  1996 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 29, 1996
<PAGE>
                          BINKS MANUFACTURING COMPANY
            9201 WEST BELMONT AVENUE, FRANKLIN PARK, ILLINOIS 60131
 
                                 --------------
 
                                 MARCH 29, 1996
                                 --------------
 
                                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 30, 1996 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 29, 1996.  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, 1995 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 8, 1996, 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 8, 1996, 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                             724,706(b)(c)      23.5 %
 
John Francis Roche, Jr.
  Savings and Profit Sharing Fund
9201 West Belmont Avenue
Franklin Park, IL 60131                             454,212(c)         14.7 %
 
William W. Roche
14340 Proton Road
Dallas, TX 75234                                    256,988(b)          8.3 %
 
Dimensional Fund Advisors, Inc.
1299 Ocean Avenue, Suite 650
Santa Monica, CA 90401                              199,968(d)          6.47%
 
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  251,938 shares  held jointly by  Messrs. Burke B.  and William W.
     Roche 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 and Mr. William W.  Roche is the direct beneficial owner
     of 12,249 shares. Messrs.  Burke B. and William  W. Roche are brothers.  On
     March  18, 1996,  William W.  Roche withdrew  1,000 shares  from the Voting
     Trust and sold 300  of such shares. After  giving effect to such  withdrawl
     and  sale, the number  of shares beneficially  owned by Burke  B. Roche and
     William W. Roche was 723,706 and 256,688, respectively.
 
(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 February 7, 1996.
 
(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 1999 Annual  Meeting.
Messrs. Burke B. Roche and Doran J. Unschuld, who are presently directors of the
Company  and whose terms expire  at this Annual Meeting,  have been nominated to
fill such positions. 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. Roche and Unschuld 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 8, 1996(1)
                                                                        ---------------------------
                                                                                       PERCENT OF
                                                                        NUMBER OF     CAPITAL STOCK
                                 DIRECTOR                                SHARES        OUTSTANDING
       ------------------------------------------------------------     ---------     -------------
<C>    <S>                                                              <C>           <C>
   *   BURKE B. ROCHE, age 82, has  been a director of the  Company     724,706(2)            23.5%
        since  1948 and his present term  of office expires at this
        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 70, has been a director of the Company     256,988(2)             8.3%
        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 72,  has  been a  director  of the      4,350(3)          **
        Company since 1982 and his  present term of office  expires
        at  this Annual Meeting. Mr.  Unschuld has been employed by
        the Company in various positions since 1952 and has been  a
        Senior  Vice President  since 1995, 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 8, 1996(1)
                                                                        ---------------------------
                                                                                       PERCENT OF
                                                                        NUMBER OF     CAPITAL STOCK
                                 DIRECTOR                                SHARES        OUTSTANDING
       ------------------------------------------------------------     ---------     -------------
<C>    <S>                                                              <C>           <C>
       JACQUES DEFREITAS,  age  62,  has been  a  director  of  the       None             **
        Company  since April 1995. His  present term expires at the
        1998  Annual  Meeting.  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  65,  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 the 1998  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 (10 persons).        738,194(4)            23.9%
<FN>
- ------------------------
 
 *   Nominee for  election. If  elected at  this Annual  Meeting his  term  will
     expire at the Company's 1999 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 4,320 shares  held in the  Voting Trust described  in note (b)  on
     page 2 hereof. Mr. Unschuld's holdings do not include 1,738 shares owned by
     Mr.  Unschuld's  wife, all  of which  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,  four other  executive officers  of the  Company and
     members of  their immediate  families beneficially  own a  total of  16,864
     shares,  of which 9,456  shares are deposited  in the Voting  Trust. Of the
     shares not deposited in such Voting  Trust, 5,511 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  1995 all  filing
requirements  applicable to its  officers, directors, and  more than ten percent
shareholders were complied with, except that Jeffrey W. Lemajeur did not  timely
file  a Form  4 to  report the  purchase of  100 shares  of common  stock of the
Company, and each of Terence P. Roche and Carl M. Springer did not timely file a
Form 3 when elected as an executive officer of the Company. Such Form 4 and Form
3s were subsequently filed late with the Commission.
 
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  three 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                                                    1995    285,337      18,000           54,683
  President, Chief Executive                                      1994    260,607           0           47,240
  Officer and Director                                            1993    252,200           0           61,193
Doran J. Unschuld                                                 1995    151,908      11,000           30,428
  Senior Vice President, Secretary                                1994    141,257      10,000           24,927
  and Director                                                    1993    136,700      10,000           30,492
Ernest F. Watts(3)                                                1995    125,793       9,500           35,674
  Vice President of Marketing                                     1994    116,973       8,000           34,341
                                                                  1993    113,200       8,000           33,063
Stephen R. Kennedy(3)                                             1995    125,539       9,000           42,798
  Vice President and                                              1994    116,737       7,500           38,173
  Marketing Manager of Standard                                   1993    102,700       7,500           34,512
  Equipment
</TABLE>
 
- ------------------------
 
(1) Compensation paid to executive officers  for the fiscal year ended  November
    30,  1995, 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.  The  Named  Executive  Officers  listed  are  the  only
    executive  officers  of  the Company  whose  total annual  salary  and bonus
    exceeds $100,000.
 
(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,  Mr.
    Burke B. Roche.
 
                                       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 800 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, 1995.
 
                        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  1995,  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 $285,337 for
fiscal 1995, an increase of $24,730 over the amount paid in 1994. His salary was
determined based on corporate results over the past five years, plus a review of
the CEO's individual performance. Mr. Roche received a bonus of $18,000 in 1995.
The  increase in Mr. Roche's  salary and the bonus  granted Mr. Roche were based
upon the Company's improved results in  both domestic and foreign operations  in
1995, including a 9% increase in net sales and a 26% increase in net earnings as
compared to 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
                                          Jacques DeFreitas
                                          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, 1990, and reinvestment
of all dividends).
 
EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC
 
<TABLE>
<CAPTION>
            BINKS MANUFACTURING COMPANY    S&P 500(1)   S&P MACHINE TOOLS(1)
<S>        <C>                            <C>           <C>
1990                              100.00        100.00                 100.00
1991                               92.99        120.34                 100.60
1992                               98.07        142.57                 171.11
1993                              104.67        156.97                 189.54
1994                               89.43        158.61                 164.64
1995                              115.46        217.27                 182.66
</TABLE>
 
(1)  The  S&P 500  Index  and the  S&P Machine  Tools  Index were  obtained from
    Standard and Poor's Compustat Services, Inc.
 
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
 
                                       7
<PAGE>
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. William W. Roche is currently receiving payments under  his
contract following his retirement in 1994 as an officer of the Company.
 
    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, 1995, 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, 1995 are
as follows: Burke  B. Roche--56  years, $285,337; Doran  J. Unschuld--43  years,
$151,908; Ernest F. Watts--36 years, $125,793; and Stephen R. Kennedy--35 years,
$125,539.  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, 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.
 
    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.
 
                                       8
<PAGE>
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 1995, 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
$3,818.  Mr.  Ernest  F.  Watts  served  on  the  board  of  directors  of Binks
Manufacturing Company  of  Canada, Limited  and  received a  director's  fee  of
$3,000.
 
INFORMATION REGARDING BOARD OF DIRECTORS' MEETINGS AND COMMITTEES
 
    The  Board of  Directors held  four meetings  during 1995.  During 1995, the
Audit Committee of the Board consisted of Burke B. Roche, Jacques DeFreitas (who
replaced Donald G. Meyer as  a director in April,  1995) and John J.  Schornack.
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 1995.  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 1995.
 
COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
 
    During fiscal 1995, decisions regarding executive compensation were reviewed
by the entire  Board of Directors.  Burke B.  Roche and Doran  J. Unschuld  were
executive  officers of the Company during fiscal 1995. During fiscal 1995, 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
 
    The Board of Directors has appointed the accounting firm of Crowe Chizek and
Company  ("Crowe Chizek") as its independent  accountants for the current fiscal
year ended  November 30,  1996. On  March 15,  1995, the  Company engaged  Crowe
Chizek  as its independent  accountants for the 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."   In  connection  with  the
Company's Annual Report on Form 10-K for the year ended November 30, 1995,  KPMG
reissued  their opinion for  the two fiscal  years ended November  30, 1994 and,
based on  a  ruling  in  favor  of  the  Company  in  such  patent  infringement
litigation,  removed such statement from their opinion. 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 and Exchange Commission, occurred during such period. Representatives
of  Crowe  Chizek are  expected  to be  present at  the  1996 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.
 
                                       9
<PAGE>
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 1997 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 1997 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,  1996,  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, 1995 (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>

PROXY                      BINKS MANUFACTURING COMPANY                     PROXY

      PROXY FOR ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON APRIL 25, 1996
           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 30,
1996, at 10:00 A.M., and at all adjournments thereof, as follows:


         PLEASE SIGN AND DATE THIS PROXY ON THE REVERSE SIDE HEREOF AND
                  RETURN PROMPTLY USING THE ENCLOSED ENVELOPE.

<PAGE>

    PLEASE MARK VOTE IN OVAL IN THE FOLLOWING MANNER USING DARK INK ONLY /X/

                              FOR THE NOMINEES LISTED     WITHHOLD AUTHORITY
                           BELOW (EXCEPT AS MARKED TO     TO VOTE FOR THE
                                  THE CONTRARY BELOW)     NOMINEES LISTED BELOW


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.)

   Burke B. Roche   Doran J. Unschuld

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

PLEASE DATE, SIGN AND RETURN THIS PROXY PROMPTLY.

THIS PROXY, WHEN PROPERLY EXECUTED, WILL BE VOTED AS DIRECTED HEREIN. IF NO
DIRECTION IS MADE, THIS PROXY WILL BE VOTED "FOR" PROPOSAL (1).

Please sign your name or names on the signature lines below in the exact form
appearing hereon.


Dated ________________________, 1996


- ------------------------------------
  (Signature(s) of Stockholder(s))


- ------------------------------------
  (Signature(s) of Stockholder(s))
 


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