CHATTEM INC
DEF 14A, 1995-03-13
PHARMACEUTICAL PREPARATIONS
Previous: COMPASS BANCSHARES INC, DEFA14A, 1995-03-13
Next: CHOCK FULL O NUTS CORP, 10-Q, 1995-03-13



<PAGE>
                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                            SCHEDULE 14A INFORMATION

                  Proxy Statement Pursuant to Section 14(a) of
                      the Securities Exchange Act of 1934
                              (Amendment No.    )

    Filed by the Registrant /X/
    Filed by a Party other than the Registrant / /

    Check the appropriate box:
    / /  Preliminary Proxy Statement
    /X/  Definitive Proxy Statement
    / /  Definitive Additional Materials
    / /  Soliciting Material Pursuant to Section240.14a-11(c) or
         Section240.14a-12

                                            CHATTEM, INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

- --------------------------------------------------------------------------------
                   (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   14a6(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:
        ------------------------------------------------------------------------
/ /  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>
                                      [LOGO]

                                 CHATTEM, INC.
                             1715 WEST 38TH STREET
                          CHATTANOOGA, TENNESSEE 37409

Dear Shareholder:

    You  are cordially invited  to attend the Annual  Meeting of Shareholders of
Chattem, Inc., scheduled  for Wednesday, April  12, 1995, at  1:00 p.m., in  the
Company's  executive  offices  located in  Chattanooga,  Tennessee.  The matters
expected to be acted upon at the meeting are described in detail in the attached
Notice of Annual Meeting and Proxy Statement.

    I hope that you will be able to attend the Annual Meeting on April 12, 1995.
A luncheon reservation  card is  also enclosed  if you  are able  to attend  the
Company's luncheon immediately preceding the meeting.

                                           Sincerely,

                                           Zan Guerry
                                           CHAIRMAN OF THE BOARD AND PRESIDENT

<PAGE>
                                     [LOGO]

                                 CHATTEM, INC.
                             1715 WEST 38TH STREET
                          CHATTANOOGA, TENNESSEE 37409
                             ---------------------

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                                 APRIL 12, 1995

To the Shareholders of Chattem, Inc.:

    Notice  is hereby given that the Annual Meeting of Shareholders (the "Annual
Meeting") of Chattem,  Inc., a  Tennessee corporation (the  "Company"), will  be
held  on Wednesday, April 12,  1995, at 1:00 p.m.,  local time, at the Company's
executive offices, 1715 West 38th Street, Chattanooga, Tennessee 37409, for  the
following purposes:

    (1)  To elect  two members to  the Board of  Directors, each to  serve for a
       three year term;

    (2) To  ratify  the  appointment  of  Arthur  Andersen  LLP  as  independent
       auditors; and

    (3)  To transact such other business as  may properly come before the Annual
       Meeting or any adjournment(s) thereof.

    Information regarding the matters to be acted upon at the Annual Meeting  is
contained in the Proxy Statement attached to this Notice.

    Only  shareholders of record at  the close of business  on February 22, 1995
are entitled  to  notice  of,  and  to  vote  at,  the  Annual  Meeting  or  any
adjournment(s) thereof.

    You are encouraged to attend the Annual Meeting in person. IF YOU ARE UNABLE
TO  ATTEND THE  ANNUAL MEETING,  THE BOARD OF  DIRECTORS REQUESTS  THAT, AT YOUR
EARLIEST  CONVENIENCE,  YOU   PLEASE  COMPLETE,  DATE,   SIGN  AND  RETURN   THE
ACCOMPANYING  PROXY IN  THE ENCLOSED REPLY  ENVELOPE, WHICH NEEDS  NO POSTAGE IF
MAILED IN THE UNITED STATES.

                                          Zan Guerry
                                          CHAIRMAN OF THE BOARD AND PRESIDENT

Chattanooga, Tennessee
March 10, 1995
<PAGE>
                                 CHATTEM, INC.
                                   ---------

                                PROXY STATEMENT
                                   ----------

                         ANNUAL MEETING OF SHAREHOLDERS
                                 APRIL 12, 1995

SOLICITATION OF PROXIES

    The  accompanying proxy is  solicited by the Board  of Directors of Chattem,
Inc., a Tennessee corporation (the "Company"),  for use at the Company's  Annual
Meeting  of  Shareholders  (the  "Annual Meeting"),  and  at  any adjournment(s)
thereof, to be held at the  Company's executive offices, 1715 West 38th  Street,
Chattanooga,  Tennessee 37409, on Wednesday, April  12, 1995, at 1:00 p.m. local
time, for the purposes set forth in the accompanying Notice of Annual Meeting of
Shareholders. Solicitations  of  proxies may  be  made  in person  or  by  mail,
telephone  or  telegram  by directors,  officers  and regular  employees  of the
Company. The Company  will also request  banking institutions, brokerage  firms,
custodians,  trustees, nominees and fiduciaries to forward solicitation material
to the beneficial owners of the Company's shares held of record by such persons,
will furnish at  its expense the  number of copies  thereof necessary to  supply
such  material to all  such beneficial owners and  will reimburse the reasonable
forwarding expenses  incurred by  such record  owners. All  costs of  preparing,
printing,  assembling and mailing the form of proxy and the material used in the
solicitation will be paid  by the Company. This  Proxy Statement is first  being
mailed to shareholders on or about March 10, 1995.

VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF

    The  Board of Directors has fixed the close of business on February 22, 1995
as the record date for the determination of shareholders entitled to notice  of,
and  to vote at,  the Annual Meeting.  Each share of  the Company's common stock
without par value ("Common Stock") is entitled  to one vote. As of February  22,
1995, there were issued and outstanding 7,292,199 shares of Common Stock.

    Set  forth below is  information, as of  February 22, 1995,  with respect to
beneficial ownership by (a) each  person who is known to  the Company to be  the
beneficial  owner of  more than  5% of  the outstanding  Common Stock,  (b) each
director and nominee, (c) the chief  executive officer and the three other  most
highly  compensated executive officers for the previous fiscal year, and (d) all
directors and executive officers of the Company as a group:

<TABLE>
<CAPTION>
                                            AMOUNT AND NATURE OF        PERCENT
        NAME OF BENEFICIAL OWNER          BENEFICIAL OWNERSHIP (1)   OF CLASS (2)
- ----------------------------------------  ------------------------   -------------
<S>                                       <C>                        <C>
First Union Capital Partners, Inc.           1,666,667                      22.9%
 One First Union Center
 301 S. College Street
 Charlotte, NC 28288
Zan Guerry                                     874,066(3)(4)(5)(6)          11.9
 1715 W. 38th St.
 Chattanooga, TN 37409
Robert E. Bosworth                             625,729(6)(7)                 8.5
 1715 W. 38th St.
 Chattanooga, TN 37409
Hamico, Inc.                                   592,072(8)                    8.1
 1715 W. 38th Street
 Chattanooga, TN 37409
Louis H. Barnett                                91,303(9)                    1.3
Robert M. Boyd, Jr.                             50,668                       1.0
Francis L. Capers                                4,810                       *
Richard E. Cheney                                5,210                       *
</TABLE>
<PAGE>
<TABLE>
<CAPTION>
                                            AMOUNT AND NATURE OF        PERCENT
        NAME OF BENEFICIAL OWNER          BENEFICIAL OWNERSHIP (1)   OF CLASS (2)
- ----------------------------------------  ------------------------   -------------
<S>                                       <C>                        <C>
J. Pemberton Guerry                            202,474(3)                    2.8
Scott L. Probasco, Jr.                          50,426(10)                   1.0
Samuel E. Allen                                  2,450                       *
A. Alexander Taylor, II                          1,850                       *
Directors and Executive Officers as a        1,241,616                      16.7
 Group
<FN>
- ------------

 *   Less than 1%.
 (1) Except as otherwise indicated, refers to  either shared or sole voting  and
     investment  power.  Includes the  following  numbers of  shares  subject to
     purchase pursuant  to  options  that  are exercisable  within  60  days  of
     February  22, 1995  under the Company's  Non-Statutory Stock  Option Plan -
     1993 (the  "1993 Stock  Option Plan"),  the Company's  Non-Statutory  Stock
     Option  Plan  -  1994  (the  "1994 Stock  Option  Plan")  or  the Company's
     Non-Statutory Stock Option Plan  for Non-Employee Directors (the  "Director
     Plan"):  Mr. Zan Guerry - 48,125 shares,  Mr. Bosworth - 28,437 shares, Mr.
     Boyd -  15,312 shares,  Mr. J.  Pemberton Guerry  - 6,562  shares,  Messrs.
     Allen,  Barnett, Capers, Cheney, Probasco, and  Taylor - 1,250 shares each,
     and all directors and executive officers as a group - 105,936 shares.  Also
     includes  the following numbers  of shares subject  to purchase pursuant to
     the exercise  of warrants  issued  in June,  1994  in connection  with  the
     Company's 12.75% senior subordinated notes due 2004: Mr. Zan Guerry - 1,391
     shares,  Mr. Boyd - 556 shares, Mr. J. Pemberton Guerry - 1,112 shares, Mr.
     Barnett - 270 shares, and all directors and executive officers as a group -
     3,329 shares.
 (2) For the purpose of computing the percentage of outstanding shares owned  by
     each   beneficial  owner,   the  shares  issuable   pursuant  to  presently
     exercisable stock options  or warrants  held by such  beneficial owner  are
     deemed  to be outstanding. Such shares are not deemed to be outstanding for
     the purpose of computing the percentage owned by any other person.
 (3) Includes 37,081 shares  held by  a trust for  the benefit  of Mr.  Guerry's
     sister, of which he serves as a co-trustee. Mr. Guerry disclaims beneficial
     ownership of the shares held by this trust.
 (4) Includes 6,000 shares held in trust for Mr. Guerry pursuant to the terms of
     the Company's Section 401(k) plan.
 (5) Includes 2,685 shares which Mr. Guerry holds as custodian for his children.
     Mr. Guerry disclaims beneficial ownership of these custodial shares.
 (6) Includes  579,000  shares  and 13,072  warrants  owned by  Hamico,  Inc., a
     charitable foundation  for  which  Messrs. Guerry  and  Bosworth  serve  as
     directors  and  executive officers.  Messrs.  Guerry and  Bosworth disclaim
     beneficial ownership of all such shares.
 (7) Includes 600 shares which Mr. Bosworth holds as custodian for his daughter.
     Mr. Bosworth disclaims beneficial ownership of these custodial shares.
 (8) Includes 13,072 warrants issued June, 1994 in connection with the Company's
     12.75% senior subordinated notes due 2004.
 (9) Includes 89,423 shares which are held  in trust for the benefit of  various
     family members. Mr. Barnett disclaims beneficial ownership of these shares.
(10) Includes  16,500  shares which  are  held by  Mr.  Probasco's spouse  and a
     charitable trust for which Mr. Probasco  serves as a trustee. Mr.  Probasco
     disclaims beneficial ownership of these shares.
</TABLE>

COMPLIANCE WITH SEC REPORTING REQUIREMENTS

    Under  federal securities laws, the  Company's directors, executive officers
and 10% or more  shareholders are required to  report, within specified  monthly
and  annual due dates, their initial ownership in the Company's Common Stock and
all subsequent  acquisitions,  dispositions  or other  transfers  of  beneficial
interests  therein, if and  to the extent reportable  events occur which require
reporting by such  due dates.  Based solely on  representations and  information
provided  to  the Company  by the  persons  required to  make such  filings, the
Company believes that all filing requirements were complied with during the last
fiscal year.

                                       2
<PAGE>
REVOCABILITY OF PROXY

    Granting a proxy does not preclude the right of the person giving the  proxy
to  vote in person, and a person may revoke  his or her proxy at any time before
it has been exercised, by giving written notice to the Secretary of the Company,
by delivering a later dated proxy or by voting in person at the Annual Meeting.

QUORUM; VOTING

    The presence, in person  or by proxy,  of the holders of  a majority of  the
outstanding  shares of Common Stock  which are entitled to  vote is necessary to
constitute a  quorum at  the  Annual Meeting.  If a  quorum  is not  present  or
represented  at the Annual  Meeting, the shareholders  entitled to vote, whether
present in person or represented by proxy, have the power to adjourn the  Annual
Meeting  from time to time, without notice other than announcement at the Annual
Meeting, until a quorum is present or represented. At any such adjourned  Annual
Meeting  at  which a  quorum  is present  or  represented, any  business  may be
transacted that might have been transacted  at the Annual Meeting as  originally
noticed.

    On all matters submitted to a vote of the shareholders at the Annual Meeting
or any adjournment(s) thereof, each shareholder will be entitled to one vote for
each  share of Common Stock owned of record at the close of business on February
22, 1995. There will be no cumulative voting.

ACTION TO BE TAKEN UNDER THE PROXY

    Proxies in the  accompanying form  that are properly  executed and  returned
will be voted at the Annual Meeting and any adjournment(s) thereof in accordance
with  the  directions on  such  proxies. If  no  directions are  specified, such
proxies will be voted  (a) "FOR" the  election of the  two persons specified  as
nominees  for directors of the Company, each of whom will serve for a three year
term; (b) "FOR" the  ratification of the appointment  of Arthur Andersen LLP  as
independent  auditors; and (c) in the best  judgment of the persons named in the
enclosed proxy in connection with the transaction of such other business as  may
properly  come before the  Annual Meeting or  any adjournment(s) thereof. Should
any director  nominee  named herein  become  unable  or unwilling  to  serve  if
elected,  it is intended that the proxies will be voted for the election, in his
stead, of such other person as the management of the Company may recommend.

    Management has no reason to believe that any of the nominees will be  unable
or  unwilling  to serve  if elected.  Management  knows of  no other  matters or
business to be presented for consideration  at the Annual Meeting. If,  however,
any  other matters properly come before the Annual Meeting or any adjournment(s)
thereof, it is the intention of the persons named in the enclosed proxy to  vote
such  proxy in  accordance with  their best  judgment on  any such  matters. The
persons named in the enclosed  proxy may also, if  they deem it advisable,  vote
such proxy to adjourn the Annual Meeting from time to time.

                                       3
<PAGE>
                       PROPOSAL 1: ELECTION OF DIRECTORS

    The  Company's Board  of Directors is  classified into  three classes having
staggered terms of  three years  each. At present,  one class  consists of  four
directors,  one class consists of three directors  and one class consists of two
directors. Each director  elected at  the Annual  Meeting will  serve until  the
Annual  Meeting of Shareholders in 1998 and until his successor has been elected
and qualified or  until his  earlier resignation  or removal.  Messrs. Scott  L.
Probasco,  Jr. and Zan Guerry are management's nominees for election. Mr. Guerry
was elected by the shareholders  in 1994 to a term  of three years to expire  in
1997.  Mr. Guerry has been nominated for a new term to expire in 1998, replacing
Francis L. Capers, a director of the Company since 1975, who will not stand  for
re-election  to the Board of Directors when his term expires in April, 1995. The
Board of Directors has no nominating committee, and all nominees are selected by
the Board of Directors at large. Directors will be elected by a plurality of the
votes cast.

    The directors  meet quarterly  and  may convene  for special  meetings  when
necessary.  During  the  fiscal  year  ended November  30,  1994,  the  Board of
Directors conducted a total of four regularly scheduled meetings and one special
meeting. Each director  attended 75% or  more of  the meetings of  the Board  of
Directors and of any committees on which he served during this period.

INFORMATION ABOUT NOMINEES AND CONTINUING DIRECTORS

    The  following information  is furnished  with respect  to the  nominees and
continuing directors.

<TABLE>
<CAPTION>
             NAME                    AGE                                 PRINCIPAL OCCUPATION
- -------------------------------      ---      ---------------------------------------------------------------------------
<S>                              <C>          <C>
NOMINEES FOR TERMS
 OF OFFICE TO EXPIRE IN 1998
Scott L. Probasco, Jr.                   66   Chairman of the Executive Committees of American National Bank and Trust
                                               Company of Chattanooga since March 1989 and Third National Corporation,
                                               Nashville, (banking) since January 1990. Also a director of SunTrust
                                               Banks, Inc., Coca-Cola Enterprises Inc. and Provident Life and Accident
                                               Insurance Company. Member of the Company's Audit and Compensation
                                               Committees. First elected a director of the Company in 1966.
Zan Guerry                               46   Chairman of the Board and President of the Company since June 1990.
                                               Previously served as Executive Vice President of the Company from 1983 to
                                               1990, as President of Chattem Consumer Products from 1984 to 1989 and as
                                               Chief Operating Officer from 1989 to 1990. Director of American National
                                               Bank and Trust Company of Chattanooga. First elected a director of the
                                               Company in 1981.
</TABLE>

                                       4
<PAGE>
<TABLE>
<CAPTION>
             NAME                    AGE                                 PRINCIPAL OCCUPATION
- -------------------------------      ---      ---------------------------------------------------------------------------
<S>                              <C>          <C>
DIRECTORS WHOSE TERMS
 OF OFFICE EXPIRE IN 1996
Samuel E. Allen                          58   Chairman of Globalt, Inc. (investments). First elected a director of the
                                               Company in 1993.
Robert M. Boyd, Jr.                      62   Consultant to the Company since December, 1994. Vice President from April
                                               1986 and President from July 1990, Chattem Chemicals, until December 1994,
                                               after having served as General Manager of that division since 1985. Member
                                               of the Company's Audit Committee. First elected a director of the Company
                                               in 1986.
A. Alexander Taylor II                   41   Partner with law firm of Miller & Martin since 1983. Director of U.S.
                                               Xpress Enterprises, Inc. (trucking). First elected a director of the
                                               Company in 1993.
DIRECTORS WHOSE TERMS
 OF OFFICE EXPIRE IN 1997
Louis H. Barnett                         76   Consultant to the Company and others regarding plastics, chemicals and oil
                                               investments and operations. Director of Overton Park National Bank and A/F
                                               Protein, Inc. First elected a director of the Company in 1970.
Robert E. Bosworth                       47   Executive Vice President since June 1990 and Chief Financial Officer of the
                                               Company since April 1985. First elected a director of the Company in
                                               October 1986.
Richard E. Cheney                        73   Former Chairman Emeritus, director and member of the executive committee,
                                               Hill and Knowlton, Inc. (international public relations and public affairs
                                               consulting). Director of C. R. Gibson Company (greeting cards), HoloPak
                                               Technologies, Inc. (holographics) and Rowe Furniture Corporation. Member
                                               of the Company's Compensation Committee. First elected a director of the
                                               Company in 1984.
</TABLE>

    In accordance with  the Bylaws of  the Company, the  Board of Directors  has
established an Audit Committee and a Compensation Committee.

    The  Audit Committee recommends to the  Board of Directors the engagement of
the independent  auditors  of  the  Company and  reviews  with  the  independent
auditors  the scope and results of the audits, the Company's internal accounting
controls and the professional services furnished by the independent auditors  to
the Company. The Audit Committee met one time in 1994.

    The   Compensation  Committee  is   composed  of  independent,  non-employee
directors who have no  interlocking relationships as  defined by the  Securities
and  Exchange Commission.  The Compensation  Committee reviews  and approves all
salary arrangements, including annual and  long-term incentive awards and  other
remuneration,   for  officers  of  the  Company.  It  also  is  responsible  for
administration of  the Company's  stock option  plans (except  for the  Director
Plan),  the Long-Term Incentive Plan, the  Management Incentive Plan and certain
other plans. The Compensation Committee met four times in 1994.

                                       5
<PAGE>
EXECUTIVE COMPENSATION AND OTHER INFORMATION

SUMMARY OF CASH AND CERTAIN OTHER COMPENSATION

    The following table sets forth information  for the past three fiscal  years
concerning  compensation paid or accrued  by the Company to  or on behalf of the
Company's chief  executive officer  and  each of  the  three other  most  highly
compensated  executive  officers of  the Company  during  the fiscal  year ended
November 30, 1994.

                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                                              LONG TERM COMPENSATION
                                                             -------------------------
                                               ANNUAL        SECURITIES
                                            COMPENSATION     UNDERLYING
                                FISCAL   ------------------    OPTIONS        LTIP          ALL OTHER
 NAME AND PRINCIPAL POSITION     YEAR     SALARY    BONUS    AWARDED (1)   PAYOUTS (2)   COMPENSATION (3)
- ------------------------------  ------   --------  --------  -----------   -----------   ----------------
<S>                             <C>      <C>       <C>       <C>           <C>           <C>
Zan Guerry                        1994   $230,500  $121,512          0      $        0     $     2,668
 Chairman of the Board            1993    225,000         0    137,500         180,498           7,999
 and President                    1992    217,500   101,587          0         149,748           7,948
Robert E. Bosworth                1994    180,000    79,328          0               0           2,560
 Executive Vice President and     1993    175,000         0     81,250         114,944           9,923
 Chief Financial Officer          1992    167,000    64,713          0          76,510           9,897
Robert M. Boyd, Jr. (4)           1994    146,213    54,401          0               0           3,290
 Vice President and President,    1993    148,800         0     43,750          86,045          17,125
 Chemicals Division               1992    145,275    60,845          0          82,785          17,389
J. Pemberton Guerry (5)           1994    111,000    34,398          0               0           1,791
 Vice President of                1993    109,200    29,120     18,750               0           2,208
 Corporate Planning and           1992    106,600    29,120          0               0           2,363
 Administration
<FN>
- ------------------------
(1)  Represents non-qualified stock options granted  on December 14, 1992 at  an
     exercise  price of  $28.125 per share  and on  May 14, 1993  at an exercise
     price of $26.25 per  share under the Company's  1993 Stock Option Plan  and
     non-qualified  stock options  granted on May  14, 1993  under the Company's
     1994 Stock Option Plan  at an exercise price  of $26.25 per share.  Options
     granted  under the  1993 Stock  Option Plan and  1994 Stock  Option Plan at
     $28.125 per share and  $26.25 per share were  adjusted by the  Compensation
     Committee  to $8.125 per share and $7.50 per share, respectively, after the
     payment of the special cash dividend of $20.00 per share to shareholders in
     June 1993.
(2)  Represents payments under  the Company's  Long-Term Incentive  Compensation
     Plan  for improvements in corporate earnings  per share over the preceeding
     three fiscal years.
(3)  Represents premiums paid by the Company under life insurance policies  with
     respect  to which the named executive is  entitled to a death benefit of up
     to $450,000 as follows for  the 1994 fiscal year:  Mr. Zan Guerry --  $358;
     Mr.  Bosworth -- $491; Mr. Boyd -- $1,539; Mr. J. Pemberton Guerry -- $232.
     Represents the Company's contributions with  respect to the Company's  Sec-
     tion  401(k) plan as  follows for the  1994 fiscal year:  Mr. Zan Guerry --
     $2,310; Mr. Bosworth -- $2,069; Mr. Boyd -- $1,751; Mr. J. Pemberton Guerry
     -- $1,559.
(4)  Mr. Boyd resigned from such positions with the Company on December 1, 1994.
     Mr. Boyd will continue as a director and consultant to the Company.
(5)  Mr. J. Pemberton Guerry  resigned from such positions  with the Company  on
     February 1, 1995. Mr. Guerry will continue as an employee of the Company.
</TABLE>

OPTION EXERCISES AND HOLDINGS
    The  option exercises by the Company's chief executive officer and the three
other most highly compensated officers during the fiscal year ended November 30,
1994, as well as the number and total value of unexercised in-the-money  options
at November 30, 1994, are shown in the following table.

                                       6
<PAGE>
                 AGGREGATE OPTION EXERCISES IN LAST FISCAL YEAR
                     AND OPTION VALUES AT NOVEMBER 30, 1994

<TABLE>
<CAPTION>
                                                                                      VALUE OF
                                                          NUMBER OF                  UNEXERCISED
                                                         UNEXERCISED                IN-THE-MONEY
                         NUMBER OF                       OPTIONS AT                  OPTIONS AT
                      SHARES ACQUIRED    VALUE          NOV. 30, 1994               NOV. 30, 1994
        NAME            ON EXERCISE     REALIZED  EXERCISABLE/UNEXERCISABLE   EXERCISABLE/UNEXERCISABLE
- --------------------  ---------------   --------  -------------------------   -------------------------
<S>                   <C>               <C>       <C>                         <C>
Zan Guerry                     0               0     34,375/103,125                         0/0
Robert E. Bosworth             0               0      20,312/60,938                         0/0
Robert M. Boyd, Jr.            0               0      10,938/32,812                         0/0
J. Pemberton Guerry            0               0       4,688/14,062                         0/0
</TABLE>

PENSION PLAN
    The  following table shows for various years of service the estimated annual
benefits payable under the Chattem, Inc. Pension Plan (the "Pension Plan")  upon
normal  retirement,  before  deducting  a  specified  percentage  of  applicable
estimated Social Security benefits, as provided in the Pension Plan:

                               PENSION PLAN TABLE

<TABLE>
<CAPTION>
                                                          YEARS OF SERVICE
                                          ------------------------------------------------
REMUNERATION                              15 YEARS  20 YEARS  25 YEARS  30 YEARS  35 YEARS
- ----------------------------------------  --------  --------  --------  --------  --------
<S>                                       <C>       <C>       <C>       <C>       <C>
$100,000................................  $ 37,500  $ 50,000  $ 50,000  $ 50,000  $ 50,000
 150,000................................    56,250    75,000    75,000    75,000    75,000
 200,000................................    75,000   100,000   100,000   100,000   100,000
 275,000................................   103,125   137,500*  137,500*  137,500*  137,500*
 325,000................................   121,875*  162,500*  162,500*  162,500*  162,500*
 350,000................................   131,250*  175,000*  175,000*  175,000*  175,000*
 375,000................................   140,625*  187,500*  187,500*  187,500*  187,500*
 400,000................................   150,000*  200,000*  200,000*  200,000*  200,000*
 450,000................................   168,750*  225,000*  225,000*  225,000*  225,000*
 500,000................................   187,500*  250,000*  250,000*  250,000*  250,000*
<FN>
- ------------------------
* Exceeds maximum Pension Plan benefit permissible under current federal law.
</TABLE>

    The basis for the compensation covered  by the Pension Plan is W-2  earnings
as adjusted for certain extraordinary income items. Covered compensation for the
individuals  listed in the  summary compensation table as  of November 30, 1994,
was: Mr. Zan Guerry -  $235,000; Mr. Bosworth -  $184,400; Mr. Boyd -  $150,338;
Mr.  J. Pemberton Guerry --  $111,000. The accrued years  of service to November
30, 1994, of the individuals listed in the summary compensation table  (assuming
repayment  of  Pension Plan  loans from  funds  voluntarily contributed)  are as
follows: Mr. Zan Guerry  - 16.75; Mr. Bosworth  - 14.25; Mr. Boyd  - 19; Mr.  J.
Pemberton Guerry -- 4.67.

    Upon  retirement  at age  65 (or  as otherwise  permitted under  the Pension
Plan), a participant  in the Pension  Plan receives an  annual benefit which  is
2.5%  of  the  average  of  his  highest  five  consecutive  calendar  years  of
compensation (regular wages or salaries, annual bonuses, incentive or  Christmas
gift payments, overtime pay, shift premium, director's fees and, up to the level
of regular wages or salaries, any payments for workers' compensation, civic duty
pay,  military pay, sickness pay, temporary disability pay or vacation pay) paid
during the 10  calendar years  immediately preceding  the earlier  of actual  or
normal  retirement age, multiplied by  his years of service  not in excess of 20
years. The amount

                                       7
<PAGE>
determined   in  the  preceding  sentence  is   then  reduced  by  2.5%  of  the
participant's primary Social Security  benefit, multiplied by the  participant's
years  of service not to exceed 20 years. For retirement before age 65, benefits
are further reduced actuarially and for years of service proration.

    Upon retirement, benefits are calculated on the basis of a normal retirement
pension to be paid during the lifetime of the participant. Benefits will be paid
in the form of a Qualified Joint and Survivor Annuity or Qualified Preretirement
Survivor Annuity, unless one of the following options is appropriately elected:

        (i) A reduced annuity  benefit to be  paid monthly over  five, 10 or  15
    years and thereafter for the participant's life;

        (ii)  A reduced annuity benefit to be paid during the participant's life
    with one-half of the reduced benefit to  be continued to the spouse for  the
    spouse's life;

       (iii)  A reduced annuity benefit to be paid during the participant's life
    with either three-fourths of or the full reduced benefit to be continued  to
    the spouse for the spouse's life;

       (iv) A single lump sum payment; or

        (v) A single life annuity.

AGREEMENTS WITH EXECUTIVE OFFICERS

    The Company has entered into severance agreements with the officers named in
the  Summary Compensation Table.  These severance agreements  are operative only
upon the occurrence of a  change in control of the  Company and are intended  to
encourage  key executives  to remain in  the Company's employ  by providing them
with  greater  security  and   imposing  various  restrictions  on   competitive
employment  should an officer leave the Company's employment. Absent a change in
control of the Company, the severance  agreements do not require the Company  to
retain any executive or to pay him any specified level of compensation.

    If the severance agreements become operative, and if the employment with the
Company  of one of these officers is terminated or the officer is constructively
discharged within two  years of the  occurrence of  a change in  control of  the
Company,  the officer will be entitled to receive a termination payment equal to
three times  his average  annualized includible  compensation from  the  Company
during  the five most  recently completed fiscal  years. Includible compensation
for purposes  of  calculating  the  severance  benefit  generally  includes  all
compensation  paid  to the  officer by  the  Company and  will be  calculated in
accordance with the applicable provisions of the Internal Revenue Code.

    A change of control of the Company will be deemed to occur if (i) there is a
change of one-third or more of the directors of the Company within any  12-month
period;  (ii) there  is a  change of one-half  or more  of the  directors of the
Company within any 24-month  period; or (iii) any  person acquires ownership  or
the right to vote 35% or more of the Company's outstanding voting shares.

DIRECTOR COMPENSATION

    All  directors receive  monthly compensation  of $375  and supplemental life
insurance coverage  in  varying amounts.  In  addition, directors  who  are  not
officers of the Company receive $400 for each meeting they attend if they reside
in  the  Chattanooga  area and  $700  plus  expenses if  they  reside elsewhere.
Directors who are neither officers nor  consultants to the Company also  receive
$200  for each committee meeting they attend if held in conjunction with a Board
of Directors meeting  and $400 for  each committee meeting  they attend if  held
independently  of a  Board of  Directors meeting.  The outside  directors of the
Company are also eligible for the grant of stock options under the terms of  the
Director Plan.

COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

PRINCIPLES OF EXECUTIVE COMPENSATION

    The Company's executive compensation program is designed to help the Company
attract,  motivate and  retain the  executive talent  that the  Company needs in
order to maximize its return to

                                       8
<PAGE>
shareholders. Toward  that end,  the  Company's executive  compensation  program
attempts  to provide strongly competitive  compensation levels and incentive pay
that varies based on corporate, business unit and individual performance.

    The Company attempts  to provide  its executives with  a total  compensation
package  that -- AT EXPECTED LEVELS OF  PERFORMANCE -- is slightly above average
market rates  for  executives who  hold  comparable positions  or  have  similar
qualifications in companies the Company's size. Total compensation is defined to
include  base salary,  annual incentives  and long-term  incentives. The Company
determines competitive levels of compensation  for executive positions based  on
information  drawn from  compensation surveys and  compensation consultants. The
Company does not necessarily consider pay levels for the peer companies included
in the shareholder return graph, since  these companies, in some cases, vary  in
size significantly from the Company.

    The  reason the Company targets its  total executive pay program at slightly
above competitive  market norms  is that  the Company  places more  emphasis  on
long-term  incentive compensation  than is common  in the  market for comparable
sized companies. Thus,  the Company's  executive salaries  and annual  incentive
target  awards  tend to  be  close to  the  market average  while  its long-term
incentive award opportunities are at or above average rates.

    The  Company's  incentive  plans  are  designed  to  ensure  that  incentive
compensation  varies  based  upon  the  financial  performance  of  the Company.
However, some of the Company's incentive payouts are based on annual performance
while  other  incentive  values  are  based  on  long-term  (i.e.,   multi-year)
performance.   Also,  the   Company  considers  business   unit  and  individual
performance in its incentive  plan. As a result,  the total compensation  levels
for  an  executive in  any  given year  may  not reflect  the  Company's overall
bottom-line financial performance in that year.

BASE SALARY PROGRAM

    The Company's base  salary program  is based  on a  philosophy of  providing
salaries  that are typically consistent with  average market rates for companies
of similar size. The  Company believes that offering  competitive rates of  base
pay  plays an  important role  in its  ability to  attract and  retain executive
talent. Base  salary  levels  are  also  based  on  each  individual  employee's
performance  over time. Consequently, employees  with higher levels of sustained
performance over time will be paid correspondingly higher salaries. Salaries for
executives are reviewed  and revised  annually based  on a  variety of  factors,
including  individual performance  (assessed in a  qualitative fashion), general
levels of market salary increases  and the Company's overall financial  results.
All salary increases are granted within a pay-for-performance framework.

ANNUAL INCENTIVE PLAN

    The  Company's annual  incentive plan is  intended to assist  the Company in
rewarding and motivating  key employees, focuses  strongly on Company,  business
unit  and individual performance, and  provides a fully competitive compensation
package to plan  participants. As a  pay-for-performance plan, incentive  awards
are  paid annually  based on the  achievement of performance  objectives for the
year. Under the  plan, each plan  participant is provided  a range of  potential
annual  incentive awards based  on competitive award  levels in the marketplace.
The incentive award ranges are consistent with those provided by other companies
similar in size to the Company. Actual  awards paid under the plan are based  on
the  Company's corporate performance (and  for business unit positions, business
unit performance).  Individual performance  is  also considered  in  determining
actual award levels for each year, but is assessed in a non-formula fashion. The
corporate  annual  incentive  plan  objective  usually  is  earnings  per  share
performance against plan, although for fiscal 1993 and 1994 only, the  objective
was  operating income  performance against  plan. The  reason for  the change in
fiscal 1993 and 1994 is that the  Company's payment of the special dividend  and
refinancing  of indebtedness in fiscal 1993 and 1994 made the earnings per share
criteria an unreliable measurement of  performance for officers of the  Company.
The  specific objectives and  standards under the plan  are reviewed annually by
the Company in order to ensure consistency with the Company's business  strategy
and prevailing market conditions.

                                       9
<PAGE>
    An annual incentive funding pool is created to pay awards achieved under the
annual  incentive plan.  At targeted  performance, the  plan provides sufficient
funding to pay  competitive annual  incentives to all  plan eligible  positions.
However, the actual size of the annual incentive funding pool will vary based on
corporate  earnings per share  performance. Aggregate payments  under the annual
incentive plan are limited by the size  of the funding pool. Actual awards  made
to  participants under the annual  incentive plan are based  on a combination of
corporate, business unit and  individual performance. Business unit  performance
is  assessed  considering  such  factors  as  net  sales  and  operating income.
Individual performance is  assessed relative to  various qualitative  objectives
and  criteria,  such  as  overall  contribution  to  the  Company's  success and
successful implementation of business strategy.

LONG-TERM INCENTIVE PLAN

    The Company believes that its key employees should have an ongoing  interest
in  the long-term  success of  the business.  To accomplish  this objective, the
Company has a  long-term incentive  plan that provides  long-term incentives  to
executives in two forms: non-qualified stock options and a long-term performance
plan.

    The  Company's stock  option plans are  intended to  reward participants for
generating appreciation in the Company's  stock price. Stock options granted  to
the executive officers named in the Summary Compensation Table and certain other
executives  were awarded at  100% of the fair  market value of  the stock on the
date of grant. All stock options have  a term of ten years. Stock option  grants
vest  at a rate of 25% per year beginning  one year after the date of grant. The
exercise price  is  payable  in  cash,  shares of  the  Company  stock  or  some
combination  thereof. No option holder  has any rights as  a shareholder for any
shares subject to  an option  until the  exercise price  has been  paid and  the
shares are issued to the employee.

    The   Company's  overall  stock  option  grant  levels  are  established  by
considering market  data  for the  Company's  stock  and the  number  of  shares
reserved  under the plan  for option grants. Individual  stock option grants are
based on  the  job level  of  each participant  in  the Company  and  individual
performance.  The Committee also considers the  size of past stock option grants
in determining the size of new option grants. Stock option grants in fiscal 1993
for executives named  in the  Summary Compensation  Table were  made assuming  a
grant  for a three-year  period. The Company does  not currently envision making
any additional stock  option grants to  the named executives  in fiscal 1995  or
1996, except in the case of promotion or a significant change in duties.

    The  Company's long-term performance plan is  designed to reward key Company
executives for improvements  in corporate  earnings per share.  Under the  plan,
performance  is measured  over a three-year  cycle with a  new performance cycle
beginning each year. The  performance standards on earnings  per share for  each
three-year  performance cycle are based on  the Company's strategic plan and are
reviewed and approved by the  Board of Directors. All  awards are paid in  cash,
typically   as  soon  as  possible  after  the  completion  of  each  three-year
performance cycle (although plan participants may elect to defer awards).

    Both the  stock  option and  long-term  performance plans  are  periodically
reviewed  to  ensure an  appropriate mix  of base  salary, annual  incentive and
long-term incentive  within the  philosophy  of providing  strongly  competitive
total  direct  compensation opportunities.  In  1995 the  Company  will consider
modifications  to  the  long  term   incentive  plan  including  making   awards
equity-based rather than cash-based and measuring performance from factors other
than  earnings per  share. The  expected annualized  present value  of the stock
option and  long-term performance  plans,  when the  values  of both  plans  are
considered  together,  have  targeted award  levels  between the  62nd  and 75th
percentiles of the market for comparable sized companies.

1994 CHIEF EXECUTIVE OFFICER COMPENSATION

    As described above,  the Company compensates  all executives, including  the
chief  executive officer, based  upon both a  pay-for-performance philosophy and
consideration of  market  rates of  compensation  for each  executive  position.
Specific  actions  taken  by  the  Compensation  Committee  regarding  the chief
executive officer's compensation are summarized below.

                                       10
<PAGE>
BASE SALARY

    The base  annual  salary  for  the Company's  chief  executive  officer  was
increased  at mid-year in 1994 from $225,000 to $236,000. Before the increase in
base annual salary  in 1994,  the most recent  increase in  the chief  executive
officer's base salary was in 1992.

ANNUAL INCENTIVE

    The  annual  incentive  earned  by  the  chief  executive  officer  for 1994
performance was $121,512. This annual  incentive award was based on  competitive
market  annual  incentive  awards  for  chief  executive  officers  in companies
comparable in  size  to the  Company,  and  adjusted to  reflect  the  Company's
performance in growth in operating income performance against plan.

LONG-TERM INCENTIVE

    The  chief  executive officer  did not  receive any  stock option  awards in
fiscal 1994. The chief executive officer did not receive a cash payout in fiscal
1994 under  the Company's  long-term performance  plan based  upon earnings  per
share performance during the fiscal 1991-1993 performance cycle.

    The  foregoing report is submitted by the Compensation Committee, consisting
of Frances L. Capers, Richard E. Cheney and Scott L. Probasco, Jr.

COMPARATIVE PERFORMANCE BY THE COMPANY

    The  following  is  a  chart  comparing  the  cumulative  total  return   to
shareholders  of  the  Company,  assuming  reinvestment  of  dividends,  for the
five-year period ending at the end of the 1994 fiscal year with the return from:
(i) the S&P 500 Index and (ii) a group of public companies engaged in either the
functional toiletries, cosmetics or non-prescription drug business, for the same
period. The  following  companies  are  in  the  group  of  selected  comparable
companies:  Alberto-Culver Co. (Class B  common stock), Carter-Wallace Inc., DEP
Corporation (Class  B common  stock), Helene  Curtis Industries  Inc., Menley  &
James  Inc., Neutrogena Corp.,  St. Ives Laboratories  Inc. and Del Laboratories
Inc.

                                 CHATTEM, INC.
                          RELATIVE MARKET PERFORMANCE
                         TOTAL RETURN FISCAL 1990-1994

EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC

<TABLE>
<CAPTION>
            S&P 500 INDEX   CHATTEM INC.    CUSTOM PEER GROUP
<S>        <C>              <C>            <C>
Nov-89                 100            100                  100
Nov-90               96.53          85.76                81.41
Nov-91              106.17         248.84               124.61
Nov-92              137.62         387.41               133.72
Nov-93              151.52         313.91                97.64
Nov-94              153.11         215.81                87.24
<FN>
*Assumes $100  invested 11/30/89  in Chattem  common stock,  S&P 500  Index  and
 custom  peer group  with dividends  reinvested and  investment weighted  on the
 basis of market capitalization.
</TABLE>

                                       11
<PAGE>
              PROPOSAL 2: RATIFICATION OF APPOINTMENT OF AUDITORS

    Robert M. Boyd, Jr., Francis  L. Capers and Scott  L. Probasco, Jr. are  the
current  members  of  the  Company's  Audit  Committee.  The  Audit  Committee's
functions include  review and  monitoring of  financial reports  and  accounting
practices.

    Another of the Audit Committee's functions is the recommendation of auditors
to  the Board of Directors. The Audit Committee has recommended and the Board of
Directors has selected Arthur Andersen  LLP, the Company's auditors since  1963.
Arthur  Andersen  LLP  is  knowledgeable  about  the  Company's  operations  and
accounting practices  and  is  well  qualified to  act  in  this  capacity.  The
Company's  Board of Directors believes that it  is a good practice to submit the
appointment of  auditors for  the approval  of the  shareholders, although  such
approval  is not  required. If shareholder  approval for the  appointment is not
obtained, the Audit  Committee will investigate  the reasons, and  the Board  of
Directors  will reconsider  the appointment. If  the accompanying  proxy is duly
executed and  received  in time  for  the Annual  Meeting,  and if  no  contrary
specification  is made as provided  therein, it is the  intention of the persons
named in the proxy to vote  the shares represented thereby FOR the  ratification
of the appointment of Arthur Andersen LLP as auditors.

    It  is  anticipated that  a representative  of Arthur  Andersen LLP  will be
present at  the  Annual  Meeting  to  respond  to  appropriate  questions.  Such
representative  will  have an  opportunity  to make  a  statement at  the Annual
Meeting if he desires.

SHAREHOLDERS' PROPOSALS

    Proposals from  the Company's  eligible  shareholders for  presentation  for
action  at  the 1996  Annual Meeting  of  Shareholders must  be received  by the
Company no later than November 10, 1995, in order to be considered for inclusion
in the Proxy Statement and Proxy for that Annual Meeting. Any such proposals, as
well as any questions relating thereto,  should be directed to Hugh F.  Sharber,
Secretary, Chattem, Inc., 1715 West 38th Street, Chattanooga, Tennessee 37409.

                                          Zan Guerry
                                          CHAIRMAN OF THE BOARD AND PRESIDENT
March 10, 1995

                                       12
<PAGE>
                                 CHATTEM, INC.
                   PROXY SOLICITED BY THE BOARD OF DIRECTORS
                     FOR THE ANNUAL MEETING OF SHAREHOLDERS
                                 APRIL 12, 1995

    The  undersigned, having received the Notice of Annual Meeting and the Proxy
Statement dated March  10, 1995, appoints  ZAN GUERRY and  HUGH F. SHARBER,  and
each  of  them  proxies, with  full  power  of substitution  and  revocation, to
represent the undersigned  and to vote  all shares of  Chattem, Inc., which  the
undersigned is entitled to vote at the Annual Meeting of Shareholders to be held
on  April 12, 1995, at the principal executive offices of the Company, 1715 West
38th Street, Chattanooga,  Tennessee 37409,  at 1:00  p.m. local  time, and  any
adjournment(s) thereof, as specified in this Proxy:

1.  Election of Directors

               FOR  / /           AGAINST  / /           ABSTAIN  / /

    INSTRUCTION: TO WITHHOLD AUTHORITY TO VOTE FOR ONE OR MORE OF THE NOMINEES,
                                            STRIKE A
                 LINE THROUGH HIS NAME IN THE LIST BELOW:

                      SCOTT L. PROBASCO, JR and ZAN GUERRY

2.  Ratification of the Appointment of Arthur Andersen LLP as independent
    auditors

               FOR  / /           AGAINST  / /           ABSTAIN  / /

    The  Board of Directors recommends affirmative votes  for Items 1 and 2, and
IF NO CONTRARY SPECIFICATION IS MADE, THIS  PROXY WILL BE VOTED FOR ITEMS 1  AND
2.
<PAGE>
    The  Board  of Directors  knows of  no  other matters  that may  properly be
brought before the meeting. However, if  any other matters are properly  brought
before  the meeting, the persons  named in this proxy  or their substitutes will
vote in accordance with their best  judgment on such matters. THIS PROXY  SHOULD
BE  DATED, SIGNED  BY THE  SHAREHOLDER AS  THE NAME  APPEARS BELOW  AND RETURNED
PROMPTLY IN THE ENCLOSED ENVELOPE. JOINT OWNERS SHOULD EACH SIGN PERSONALLY, AND
TRUSTEES AND OTHERS  SIGNING IN  A REPRESENTATIVE CAPACITY  SHOULD INDICATE  THE
CAPACITY IN WHICH THEY SIGN.
                                              Date: ____________________________
                                              __________________________________
                                                   Signature of Shareholder
                                              __________________________________
                                                   Signature of Shareholder

PLEASE SIGN, DATE AND PROMPTLY RETURN IN THE ACCOMPANYING ENVELOPE -- NO POSTAGE
                                    REQUIRED


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