BINKS SAMES CORP
DEF 14A, 1998-03-27
GENERAL INDUSTRIAL MACHINERY & EQUIPMENT
Previous: BINKS SAMES CORP, 10-K/A, 1998-03-27
Next: BLACK HILLS CORP, DEF 14A, 1998-03-27



<PAGE>

                                  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:

|_|      Preliminary Proxy Statement           |_|   Confidential, for Use of 
                                                     the Commission Only
                                              (as permitted by Rule 14c-6(e)(2))
|X|      Definitive Proxy Statement

|_|      Definitive Additional Materials

|_|      Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12

                             BINKS SAMES CORPORATION
- ------------------------------------------------------------------------------
              (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)(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 (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>


                             BINKS SAMES CORPORATION
                            9201 WEST BELMONT AVENUE
                          FRANKLIN PARK, ILLINOIS 60131

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          TO BE HELD ON APRIL 28, 1998


TO THE STOCKHOLDERS OF

         BINKS SAMES CORPORATION:

         Notice is hereby given that the Annual Meeting of Stockholders of BINKS
SAMES CORPORATION (the "Company") will be held at the Hotel Sofitel, 5550 North
River Road, Rosemont, Illinois 60018, on Tuesday, April 28, 1998 at 10:00 a.m.,
for the purpose of considering and acting upon the following matters:

         1.       The election of one director of the Company;

         2. The ratification of KPMG Peat Marwick LLP as the Company's 
independent accountants for the fiscal year ending November 30, 1998; and

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

         Stockholders of record at the close of business on March 4, 1998 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,




                                       GUY E. SNYDER, SECRETARY

March 27, 1998

<PAGE>


                             BINKS SAMES CORPORATION
                            9201 WEST BELMONT AVENUE
                          FRANKLIN PARK, ILLINOIS 60131



                                 PROXY STATEMENT
                                       FOR
                       1998 ANNUAL MEETING OF STOCKHOLDERS




         This proxy statement and the accompanying proxy are being furnished 
for the solicitation of proxies by the Board of Directors of Binks Sames 
Corporation (the "Company") for use at the Annual Meeting of Stockholders to 
be held on Tuesday, April 28, 1998 at 10:00 a.m., Chicago time, at the Hotel 
Sofitel, 5550 North River Road, Rosemont, Illinois 60018, 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 27, 1998. 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 $5,500 plus the reimbursement of 
customary expenses. The costs of solicitation will be borne by the Company.

ANNUAL REPORT

         The Annual Report on Form 10-K/A of Binks Sames Corporation for the 
fiscal year ended November 30, 1997 is enclosed herewith.

SOLICITATION AND REVOCATION OF PROXIES

         The enclosed proxy may be revoked by a 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 4, 1998, the record date for stockholders entitled to 
notice of and to vote at the Annual Meeting (the "Record Date"), the 
outstanding voting securities of the Company consisted of 2,963,837 shares of 
Capital Stock, each share being entitled to one vote on each matter presented 
at the meeting.

                                   - 1 -

<PAGE>

         As of the Record Date, 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
         BENEFICIAL OWNER                             SHARES(1)          OF CLASS
        -------------------                           ---------          --------
<S>                                                   <C>                 <C>
John Francis Roche, Jr.                               176,812(2)           6.0%
   Savings and Profit Sharing Fund
   9201 West Belmont Avenue
   Franklin Park, IL  60131

Harris Associates Inc.                                290,000(3)           9.8
   Two North LaSalle Street
   Suite 500
   Chicago, IL  60602

Harris Associates Investment Trust                    275,000(4)           9.3
Series Designated The Oakmark Smallcap Fund
   Two North LaSalle Street
   Suite 500
   Chicago, IL  60602-3790

Kennedy Capital Management, Inc.                      267,950(5)           9.0
   10829 Olive Blvd.
   St. Louis, MO  63141

Franklin Advisory Services, Inc.                      218,700(6)           7.4
   One Parker Plaza, 16th Floor
   Ft. Lee, NJ 07024

Dimensional Fund Advisors, Inc.                       222,730(7)           7.5
   1299 Ocean Avenue, 11th Floor
   Santa Monica, CA  90401

</TABLE>
- ------------------------------------

(1)      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.

(2)      Represents shares held by the John Frances Roche, Jr. Savings and
         Profit Sharing Fund of the Company of which Terence P. Roche, Doran J.
         Unschuld and William W. Roche are the trustees and exercise sole voting
         power.

(3)      According to a Schedule 13G filed with the Securities and Exchange
         Commission (the "SEC"), dated January 28, 1998. Harris Associates Inc.
         shares voting and dispositive power of 275,000 shares with Harris
         Associates Investment Trust.

(4)      According to a Schedule 13G filed with the SEC, dated January 28, 1998.
         Harris Associates Investment Trust shares voting and dispositive power
         of 275,000 shares with Harris Associates Inc.

(5)      According to a Schedule 13G filed with the SEC, dated February 10,
         1998. Kennedy Capital Management has sole voting power of 224,100
         shares.

(6)      According to a Schedule 13G filed with the SEC, dated January 16, 
         1998.  Franklin Advisory Services, Inc. is a direct or indirect 
         investment advisory subsidiary of Franklin Resources, Inc. ("FRI").  
          Mr. Charles B. Johnson and Mr. Rupert H. Johnson, Jr. each own in 
         excess of 10% of the outstanding shares of FRI.  The address of FRI 
         and Messrs. Charles B. Johnson and Rupert H. Johnson, Jr. is 777 
         Mariners Island Boulevard, San Mateo, CA  94404.

(7)      According to a Schedule 13G filed with the SEC, dated February 6, 1998.
         Dimensional Fund Advisors, Inc. has sole voting power of 129,112
         shares.


                                     - 2 -

<PAGE>

                     PROPOSAL 1.  ELECTION OF DIRECTORS

INFORMATION REGARDING DIRECTORS AND EXECUTIVE OFFICERS

         The Company presently has six directors who are divided into three 
classes serving staggered three year terms. One director is to be elected at 
this Annual Meeting to hold office for a term expiring at the Annual Meeting 
for the year 2001. Dr. Donald G. Meyer, who is presently a Chairman of the 
Board of the Company, has been nominated to fill such position. 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 his 
election. Fewer nominees for director are named herein than the number fixed 
by the Company's By-Laws. Additional nominees for directors are not sought 
due to the Board of Directors' decision in February 1997 to seek a sale of 
the Company. Proxies will not be voted for more than the one nominee for 
director included in this Proxy Statement.

         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 Mr. Meyer is unable or unwilling 
to serve as a director, proxies will be voted for such other person as the 
Board of Directors may determine.

         Information with respect to the nominee, continuing directors and 
certain executive officers of the Company is shown below.

<TABLE>
<CAPTION>
                                                                             CAPITAL STOCK OF THE
                                                                                   COMPANY
                                                                            BENEFICIALLY OWNED ON
                                                                               MARCH 4, 1998(1)
                                                                    ---------------------------------------
                                                                                                 PERCENT OF
                                                                    NUMBER OF                  CAPITAL STOCK
                                                                     SHARES                     OUTSTANDING
                                                                    ---------                  -------------
<S>                                                                 <C>                        <C>
NOMINEE FOR ELECTION AS DIRECTOR

DR. DONALD G. MEYER, age 63, was elected                            6,000(2)                          *
   Chairman of the Board of the Company in February
   1998. Dr. Meyer has been a director of the Company 
   since June 1996 and had previously been a director 
   of the Company from 1990 to 1995. Dr. Meyer was
   Professor of Marketing of Loyola University of Chicago 
   from 1961 to 1997 and was previously Dean of the School 
   of Business Administration from 1977 to 1995.

CONTINUING DIRECTORS

WILLIAM W. ROCHE, age 72, has been a director of the              194,111(4)(5)                     6.5%
   Company since 1958.  His present term of office as a
   director expires at the year 2000 Annual Meeting.
   From 1952 to 1994, Mr. Roche served as the Assistant
   Secretary and Assistant Treasurer of the Company.(3)



                                                       - 3 -

<PAGE>


                                                                             CAPITAL STOCK OF THE
                                                                                   COMPANY
                                                                            BENEFICIALLY OWNED ON
                                                                               MARCH 4, 1998(1)
                                                                    ---------------------------------------
                                                                                                 PERCENT OF
                                                                    NUMBER OF                  CAPITAL STOCK
                                                                     SHARES                     OUTSTANDING
                                                                    ---------                  -------------
<S>                                                                 <C>                        <C>
CONTINUING DIRECTORS

CLIFFORD J. VAUGHAN, age 63, has been a director of                 5,000(5)                          *
   the Company since August 1996.  His present term of
   office as a director expires at the year 2000 Annual
   Meeting.  Mr. Vaughan, now retired, was Group Vice
   President of General Motors Corporation from 1983 to
   1996.(6)

DR. WAYNE F. EDWARDS, age 63, has been a director                   6,000(5)                          *
   of the Company since August 1996.  His present term
   of office as a director expires at the year 2000 Annual
   Meeting.  Mr. Edwards, now retired, was Senior Vice
   President and Chief Financial Officer of Crown
   Zellerbach International, Inc. from 1975 to 1983.

DORAN J. UNSCHULD, age 74, has been President and                 201,875(4)(7)                     6.8
   Chief Executive Officer since June 1996 and a director
   of the Company since 1982. His present term of office 
   as a director expires at the 1999 Annual Meeting. 
   Mr. Unschuld has reported that he will resign as
   President and Chief Executive Officer of the Company 
   after the Annual Meeting. Mr. Unschuld has been employed 
   by the Company in various positions since 1952 and has 
   been a Senior Vice President from 1995 to 1996, a Vice
   President from 1971 to 1995 and Secretary of the Company 
   from 1965 to 1996.

TERENCE P. ROCHE, age 39, has been a director of the              177,912(4)(8)                     6.0
   Company since March 1997.  His present term of
   office as a director expires at the 1999 Annual 
   Meeting. Mr. Roche has been an officer of the Company 
   since 1995. Mr. Roche has been employed by the
   Company since 1986 and is presently Executive Vice 
   President, Assistant Secretary and Assistant Treasurer. 
   Mr. Roche had been the Industrial Sales Manager of 
   the Company from 1990 to 1996.(3)


                                                       - 4 -

<PAGE>

                                                                             CAPITAL STOCK OF THE
                                                                                   COMPANY
                                                                            BENEFICIALLY OWNED ON
                                                                               MARCH 4, 1998(1)
                                                                    ---------------------------------------
                                                                                                 PERCENT OF
                                                                    NUMBER OF                  CAPITAL STOCK
                                                                     SHARES                     OUTSTANDING
                                                                    ---------                  -------------
<S>                                                                 <C>                        <C>
NON-DIRECTOR NAMED EXECUTIVE OFFICERS

STEPHEN R. MATHERS, age 48, has been an officer of                   825(9)                           *
   the Company since June 1996.  Mr. Mathers has been
   employed by the Company since 1974 and is presently 
   Vice President-Corporate Development. Mr. Mathers 
   has been President and CEO of Sames Electrostatic,
   Inc., a subsidiary of the Company, since 1990 and 
   is currently serving as President of Binks Sames, S.A., 
   a French subsidiary of the Company.

TODD A. VAUGHAN, age 39, has been an officer of the                  250(10)                          *
   Company since April 1997.  Mr. Vaughan has been
   employed by the Company since 1992 and is presently
   Vice President - Global Automotive.(6)

W. KENT ANDERSON, age 59, has been an officer of                    2,155(11)                         *
   the Company since April 1997.  Mr. Anderson has
   been employed by the Company since 1959 and is
   presently Vice President - Americas.

Directors and Executive Officers as a group (15 persons)          603,642(4)(12)                     20.1

</TABLE>
- ------------------------------------
 *       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 note (4) below.

(2)      Includes 4,000 shares issuable upon the exercise of outstanding stock
         options exercisable on the Record Date or within 60 days thereafter.

(3)      Mr. William W. Roche is the father of Mr. Terence P. Roche.

(4)      Includes 176,812 shares held by the John Francis Roche Savings and
         Profit Sharing Fund of the Company of which Messrs. William W. Roche
         and Terence P. Roche and Doran J. Unschuld are the trustees and
         exercise sole voting power.

(5)      Includes 4,000 shares issuable upon the exercise of outstanding stock
         options exercisable on the Record Date or within 60 days thereafter.

(6)      Mr. Clifford J. Vaughan is the father of Mr. Todd A. Vaughan.

(7)      Includes 20,000 shares issuable upon the exercise of outstanding stock
         options exercisable on the Record Date or within 60 days thereafter.

(8)      Includes 1,000 shares issuable upon the exercise of outstanding stock
         options exercisable on the Record Date or within 60 days thereafter.

(9)      Includes 750 shares issuable upon the exercise of outstanding stock
         options exercisable on the Record Date or within 60 days thereafter.

(10)     Includes 250 shares issuable upon the exercise of outstanding stock
         options exercisable on the Record Date or within 60 days thereafter.


                                          - 5 -

<PAGE>

(11)     Includes 625 shares issuable upon the exercise of outstanding stock
         options exercisable on the Record Date or within 60 days thereafter.

(12)     Includes 41,875 shares issuable upon the exercise of outstanding stock
         options exercisable on the Record Date or within 60 days thereafter.

         THE BOARD OF DIRECTORS OF THE COMPANY RECOMMENDS THAT YOU VOTE FOR THE
NOMINEE FOR DIRECTOR LISTED ABOVE.

DIRECTORS' FEES

         Each director who is not also an employee receives a director's fee 
of $24,000 per annum and $750 for each board meeting attended, plus 
reimbursement of expenses relating to attendance at meetings. The Chairman of 
the Board receives a director's fee of $24,000 per annum and $1,250 for each 
board meeting attended, plus reimbursement of expenses. Non-employee 
directors are also entitled to participate in the Company's 1996 Stock Option 
Plan.

INFORMATION REGARDING BOARD OF DIRECTORS' MEETINGS AND COMMITTEES

         The Board of Directors of the Company (the "Board of Directors" or 
"Board") held twelve meetings during fiscal 1997. The Board of Directors has 
four standing committees: the Audit Committee, the Compensation Committee, 
the Executive Committee and the Nominating and Governance Committee. All 
directors attended at least 75% of the meetings of the Board of Directors, 
and of committees on which they served, during 1997.

         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 twice 
during fiscal 1997. The Audit Committee of the Board consists of Drs. Meyer 
and Edwards.

         The Compensation Committee is responsible for reviewing the 
compensation arrangements in effect for the Company's executive officers and 
for administering all the Company's employee benefit plans, including the 
Company's 1996 Stock Option Plan. The Compensation Committee held two 
meetings during the last fiscal year. The Compensation Committee currently 
consists of Dr. Meyer and Mr. Vaughan.

         The Executive Committee's duties include anything permitted by law 
to be performed by the Board of Directors that does not require the full 
Board. The Executive Committee held nine meetings and took written action on 
one occasion during the last fiscal year. The Executive Committee currently 
consists of Dr. Meyer and Mr. Terence P. Roche.

         The Nominating and Governance Committee is responsible for 
nominating persons for election as Directors of the Company and appointments 
to Committees. The Nominating and Governance Committee has no current plans 
to consider nominees recommended by security holders. This Committee held one 
meeting during the last fiscal year. The Nominating and Governance Committee 
currently consists of Drs. Meyer and Edwards.

SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         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, the American Stock Exchange and the 
Chicago Stock Exchange. Based solely on its review of the copies of such 
reports received by it, the Company believes that for fiscal 1997 all filing 
requirements applicable to its officers, directors, and more than ten percent 
stockholders were complied with, except that Messrs. Unschuld, William W. 
Roche and Vaughan and Drs. Meyer and Edwards each failed to timely file their 
year-end reports (covering one transaction each) on Form 5. Such reports are 
currently on file with the Commission.

                                  - 6 -

<PAGE>

                        EXECUTIVE COMPENSATION

         The following table sets forth separately, for the fiscal years 
indicated, each component of compensation paid or awarded to, or earned by, 
(i) the Chief Executive Officer ("CEO") of the Company serving at the end of 
the last fiscal year, and (ii) 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").

<TABLE>
<CAPTION>

                                           SUMMARY COMPENSATION TABLE(1)


                                                        ANNUAL                 LONG-TERM
           NAME AND                                  COMPENSATION            COMPENSATION           ALL OTHER
      PRINCIPAL POSITION            YEAR      SALARY($)      BONUS($)      OPTION AWARDS (#)    COMPENSATION($)(2)
      ------------------            ----      ---------      --------      -----------------   -------------------
<S>                                 <C>       <C>            <C>            <C>                <C>
Doran J. Unschuld                   1997       275,000        45,000               --               113,104
President, Chief Executive          1996       191,444        15,789           20,000                65,857
Officer and Director                1995       151,908        11,000               --                30,428

Terence P. Roche                    1997       161,667        25,000               --                    --
Executive Vice President            1996       106,900         8,880            4,000                    --
and Director                        1995        81,965         3,500               --                    --

Stephen R. Mathers                  1997       180,000        17,266               --                    --
Vice President of Corporate         1996       164,000        46,000            3,000                    --
Development                         1995       151,000        47,000               --                    --

Todd A. Vaughan                     1997       131,000        18,155               --                    --
Vice President - Global             1996       110,000        21,754            1,000                    --
Automotive                          1995        95,000        34,731               --                    --

W. Kent Anderson                    1997       123,334        17,700               --                14,312
Vice President - Americas           1996        95,000         2,903            2,500                11,775
                                    1995        90,000         7,722               --                10,943
</TABLE>
- ------------------------------------
(1)      Compensation paid to executive officers for the fiscal year ended
         November 30, 1997, 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)      Represents amounts expended with respect to post-retirement payments
         under employment contracts between the Company and the CEO and Named
         Executive Officers.




                                        - 7 -

<PAGE>



         The table below sets forth certain information with respect to options
held by the Named Executive Officers.

                              AGGREGATED OPTION/SAR EXERCISES
                                 AND OPTION/SAR VALUE
<TABLE>
<CAPTION>



                                                       NUMBER OF SECURITIES             VALUE OF UNEXERCISED 
                                                      UNDERLYING UNEXERCISED                 IN-THE-MONEY
                          SHARES                           OPTIONS/SARS(#)                  OPTIONS/SARS($)
                       ACQUIRED ON       VALUE      ----------------------------    ------------------------------
       NAME            EXERCISE (#)    REALIZED     EXERCISABLE    UNEXERCISABLE     EXERCISABLE    UNEXERCISABLE
       ----            ------------    --------     -----------    -------------     -----------    -------------
<S>                    <C>             <C>          <C>            <C>               <C>            <C>
Doran J. Unschuld           --            --          20,000               --         390,000              --
Terence P. Roche            --            --           1,000            3,000          19,500          58,500
Stephen R. Mathers          --            --             750            2,250          14,625          43,875
Todd A. Vaughan             --            --             250              750           4,875          14,625
W. Kent Anderson            --            --             625            1,875          12,188          36,563

</TABLE>

                       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 Board of Directors, 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 the Compensation Committee of the Board of Directors,
which was created in June 1996 (prior thereto, compensation was initially
reviewed by the CEO of the Company). The Compensation Committee then makes its
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 cash salary, annual
bonus payments based upon performance and stock option grants. There are
currently three main components to the Company's executive compensation program,
as determined by corporate and individual performance:

         -         Base salary compensation
         -         Annual incentive compensation
         -         Stock option grants



                                 - 8 -

<PAGE>


         In determining salaries, the Compensation Committee takes into 
account individual experience, individual performance, total contribution to 
the Company's long term success, and the results of the Company's 
performance. In fiscal 1997, the following measures were considered by the 
Compensation Committee 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.

         Stock option grants to executive officers are intended to promote 
the success of the Company by aligning financial interests of executive 
officers with stockholders and to provide each executive officer with a 
significant incentive to manage the Company from the perspective of an owner 
with an equity stake in the business. Stock option grants are based on 
various subjective factors, primarily relating to the responsibilities of the 
individual officers, and also to their expected future performance.

CHIEF EXECUTIVE OFFICER COMPENSATION

         The salary of Mr. Doran J. Unschuld, the Company's CEO, was set at 
$275,000 for fiscal 1997, an increase of $83,556 over the amount paid in 
1996. His salary was determined based on corporate results over the past five 
years, plus a review of the CEO's individual performance. Mr. Unschuld 
received in 1997 a bonus of $45,000. The increase in Mr. Unschuld's salary 
and the bonus were based upon his individual performance, leadership with the 
Company and the attainment of the Company's goals.

         In making decisions regarding CEO compensation, the Compensation 
Committee also took into account results of operations of the Company, 
conditions in the capital goods industry as a whole and Mr. Unschuld's 
long-term contributions to the Company. Mr. Unschuld has been an officer of 
the Company since 1965.

                                            COMPENSATION COMMITTEE

                                            Donald G. Meyer
                                            Clifford J. Vaughan




                                   - 9 -

<PAGE>



                                 PERFORMANCE GRAPH

         The graph below compares the cumulative total stockholder return on the
Capital 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 Machinery (Diversified) Index over
the same period (assuming the investment of $100 in the Company's Capital Stock,
the S&P 500 Index and the S&P Machinery (Diversified) Index on November 30,
1992, and reinvestment of all dividends).


                          COMPARE 5-YEAR CUMULTIVE TOTAL RETURN
                             AMONG BINKS SAMES CORPORATION,
                          S&P 500 INDEX AND S&P GROUP INDEX



                                     [GRAPH]


<TABLE>
<CAPTION>
                                 11/30/92     11/30/93      11/30/94     11/30/95   11/30/96     11/30/97
                                 --------     --------      --------     --------   --------     --------
<S>                              <C>          <C>           <C>           <C>       <C>
Binks Sames Corporation           $100        $106.72       $  91.14      $117.69    $136.82     $210.50
S&P Machinery (Diversified)(1)     100         139.70         138.06       173.81     222.74      280.32
S&P 500(1)                         100         110.10         111.26       152.40     194.87      250.44

</TABLE>

                         ASSUMES $100 INVESTED ON NOVEMBER 30, 1992
                               ASSUMES DIVIDEND REINVESTED
                            FISCAL YEAR ENDING NOV. 30, 1997


(1)      The S&P 500 Index and the S&P Machinery (Diversified) Index were
         obtained from Media General Financial Services, Inc.



                                        - 10 -

<PAGE>


1996 STOCK OPTION PLAN

         The Amended and Restated 1996 Stock Option Plan (the "1996 Stock 
Option Plan") authorizes the granting of options to purchase up to 300,000 
shares of the Capital Stock of the Company to present and future executives, 
key personnel, consultants and non-employee directors of the Company. 
Currently, the Compensation Committee administers the 1996 Stock Option Plan. 
Pursuant to the 1996 Stock Option Plan, the Compensation Committee may award 
incentive stock options ("ISOs") and nonqualifed stock options ("NSOs"). ISOs 
may only be granted to employees of the Company or its subsidiaries. NSOs may 
be granted to all employees of and consultants who provide services to the 
Company or its subsidiaries, including non-employee directors. However, no 
single person may receive options covering more than 50,000 shares of the 
Capital Stock of the Company in any single year. The exercise price of each 
option pursuant to the 1996 Stock Option Plan may not be less than the fair 
market value of the Capital Stock on the date of grant. "Fair market value" 
on any given date is the closing sales price for shares of Capital Stock of 
the Company traded on the American Stock Exchange on such date. Absent a 
contrary provision in an award agreement, each option may be exercised up to 
25% in the first year following the grant thereof, up to 50% in the second 
year, up to 75% in the third year, and after the third year up to 100%. 
Unless otherwise specified in an award agreement, options must be exercised 
within 10 years of the date of grant unless the period is reduced due to 
death or termination of the optionee's employment.

401(K) PLAN

         The Company maintains a 401(k) Plan, which is designed to be 
qualified under Section 401(k) of the Internal Revenue Code of 1986, as 
amended (the "Code"). An employee is eligible to participate in the 401(k) 
Plan following attainment of the age of 21 and the completion of one year of 
service with the Company (1,000 hours within a twelve-month period). Under 
the 401(k) Plan, as amended in 1997, subject to the limitations imposed under 
Section 401(k) and Section 415 of the Code, a participant is able to elect to 
defer not more than 18% of his or her compensation by directing the Company 
to contribute such amount to the 401(k) Plan on such employee's behalf. The 
Company may elect to make matching contributions equal to a portion of the 
participating employee's contribution, subject to a maximum matching 
contribution of no more than 6% of the participant's salary.

         Under the 401(k) Plan, a separate account is established for each 
employee. Participants are 100% vested in the contributions and in the 
earnings thereon and in the employer's contributions. Distributions from the 
401(k) Plan are made upon termination of service, disability or death in a 
lump sum or in annual installments.

PROFIT SHARING PLAN

         Prior to December 1, 1997, employees of the Company who were over 
age 21 and who completed one year of service with the Company were 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 were required to contribute 
at least 2 1/2% but no more than 5% of their compensation, up to a limit of 
$200 per year. The Company contributed to the Profit Sharing Plan each year 
the lesser 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 Profit Sharing Plan has been closed to 
new participants and the Company is no longer obligated to make contributions 
effective December 1, 1997.

         The participants' accounts are held under a trust and are invested 
by the trustees, Messrs. Unschuld, William W. Roche and Terence P. Roche, in 
accordance with the terms of the Profit Sharing Plan. Participants' interests 
in the Company's contributions are fully vested and nonforfeitable upon 
death, disability or 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 300 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, 1997.

                                    - 11 -

<PAGE>



EXECUTIVE RETIREMENT INCOME CONTRACTS

         The Company has entered into individual Executive Retirement Income 
Contracts with certain executives, including Mr. Doran J. Unschuld and Mr. W. 
Kent Anderson, in each case providing for payment of annual retirement 
benefits to the executive (or his beneficiary in the event of his death) 
based on a percentage (1 1/2% in the case of Mr. Unschuld and 1% in the case 
of Mr. Anderson) 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 a 
specified number of years after retirement (15 years in the case of Mr. 
Unschuld and 10 years in the case of Mr. Anderson) 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. Mr. 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.

<TABLE>
<CAPTION>

                                           PENSION PLAN TABLE

                                                  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, 1997, the number of full fiscal years of service 
with the Company for officers named in the Cash Compensation Table who are 
parties to the above-described arrangements and the amount of salary paid to 
such officers during the fiscal year ended November 30, 1997 are as follows: 
Doran J. Unschuld-45 years, $275,000; and W. Kent Anderson-38 years, 
$123,334. 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. Doran J. Unschuld, W. Kent Anderson and Jeffrey W. 
Lemajeur, 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.

         The Company has also entered into Bonus Agreements with certain 
executive officers and other key employees which provide for bonus payments 
(generally equal to six months' salary) payable at certain dates if the 
individual remains continuously employed by the Company through such dates 
(the "Stay Periods"). The agreements also provide

                                 - 12 -

<PAGE>



for bonus payments (equal to six to twelve months' salary) payable if a 
change of control of the Company occurs during a Stay Period. A "change in 
control" will be deemed to occur when (a) the current stockholders of the 
Company cease to be beneficial owners, directly or indirectly, of a majority 
of stock of the Company, or any successor company, or (b) all or 
substantially all of the Company's assets are sold or otherwise disposed of. 
The agreements are intended to provide an incentive for the executive 
officers and key employees to remain in the employment of the Company until a 
purchaser for the Company can be found.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

         During fiscal 1997, decisions regarding executive compensation were
reviewed by the entire Board of Directors based upon the recommendations of the
Compensation Committee. Messrs. Unschuld and Terence P. Roche were executive
officers of the Company and each served on the Board of Directors of the Company
during fiscal 1997. Although both Mr. Unschuld and Mr. Roche were present during
compensation discussions by the Board, neither voted on decisions regarding
their respective compensation.

                PROPOSAL 2:  RATIFICATION OF INDEPENDENT ACCOUNTANTS

        The Company is asking the shareholders to ratify the selection of 
KPMG Peat Marwick LLP ("KPMG") as the Company's independent accountants for 
the fiscal year ending November 30, 1998. The affirmative vote of a majority 
of the outstanding voting shares of the Company present or represented and 
entitled to vote at the Annual Meeting, is required to ratify the selection 
of KPMG. Abstentions will have the effect of voting against this Proposal 2. 
Broker non-votes will have no effect on the vote.

         In the event the stockholders fail to ratify the appointment, the 
Board of Directors will reconsider its selection. Even if the selection is 
ratified, the Board of Directors, in its discretion, may direct the 
appointment of a different independent accounting firm at any time during the 
year if the Board of Directors feels that such a change would be in the 
Company's and its stockholders' best interests.

         KPMG will be present at the Annual Meeting, will have the 
opportunity to make a statement if they desire to do so, and will be 
available to respond to appropriate questions.

         THE BOARD OF DIRECTORS RECOMMENDS THAT THE STOCKHOLDERS VOTE FOR THE 
RATIFICATION OF THE SELECTION OF KPMG TO SERVE AS THE COMPANY'S INDEPENDENT 
ACCOUNTANTS FOR THE FISCAL YEAR ENDING NOVEMBER 30, 1998.

                             OTHER MATTERS

         Proxies will be voted for the election of the above named nominee as 
director 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 1999 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

                                      - 13 -

<PAGE>


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 1999 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 27, 1998, 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,



                                         GUY E. SNYDER, 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/A FOR THE YEAR ENDED NOVEMBER 30, 1997 (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/A SHOULD BE SENT TO THE COMPANY AT ITS ADDRESS SET FORTH 
HEREIN, DIRECTED TO THE ATTENTION OF DORAN J. UNSCHULD, PRESIDENT AND CHIEF 
EXECUTIVE OFFICER, OR GUY E. SNYDER, SECRETARY.

                                - 14 -




<PAGE>
PROXY                        BINKS SAMES CORPORATION                       PROXY
 
     PROXY FOR ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON APRIL 28, 1998
          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
 
Donald G. Meyer and Doran J. Unschuld, or any of them, with full power of
substitution, are hereby authorized to vote the shares of Capital Stock of Binks
Sames Corporation (the "Company") which the undersigned is entitled to vote at
the Annual Meeting of Stockholders to be held at the Hotel Sofitel, 5550 North
River Road, Rosemont, Illinois 60018, on April 28, 1998, 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>
[                                                                         ]


1.  ELECTION OF DIRECTOR
    Donald G. Meyer

                     / /  FOR ALL  / /  WITHHOLD ALL

2.  Ratification of KMPG Peat Marwick LLP as the Company's independent
    accountants for the fiscal year ending November 30, 1998.
 
                    / /  FOR  / /  AGAINST  / /  ABSTAIN
 
3.  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" THE PROPOSALS NOTED ABOVE.
 
                                      Please sign your name or names on the
                                      signature lines below in the exact form
                                      appearing hereon.
                                      Dated ______________________________, 1998


                                      __________________________________________
                                           (Signature(s) of Stockholder(s))


                                      __________________________________________
                                           (Signature(s) of Stockholder(s))


                            FOLD AND DETACH HERE

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



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