ROBINSON NUGENT INC
DEF 14A, 1995-09-26
ELECTRONIC CONNECTORS
Previous: PURE CYCLE CORP, 10QSB/A, 1995-09-26
Next: ROBINSON NUGENT INC, 10-K, 1995-09-26



<PAGE>
                            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
         14a-6(e)(2))
    /X/  Definitive Proxy Statement
    / /  Definitive Additional Materials
    / /  Soliciting  Material  Pursuant  to  Section  240.14a-11(c)  or  Section
         240.14a-12
                       Robinson Nugent, Inc.
- - --------------------------------------------------------------------------------
                (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/  $125 per  Exchange Act  Rules 0-11(c)(1)(ii),  14a-6(i)(1), 14a-6(i)(2)  or
     Item 22(a)(2) of Schedule 14A.
/ /  $500  per  each party  to  the controversy  pursuant  to Exchange  Act Rule
     14a-6(i)(3).
/ /  Fee  computed  on   table  below   per  Exchange   Act  Rules   14a-6(i)(4)
     and 0-11.
     1) Title of each class of securities to which transaction applies:
        ------------------------------------------------------------------------
     2) Aggregate number of securities to which transaction applies:
        ------------------------------------------------------------------------
     3) Per unit price or other underlying value of transaction computed
        pursuant to Exchange Act Rule 0-11 (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>
                             ROBINSON NUGENT, INC.
                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                          TO BE HELD NOVEMBER 2, 1995

    The  Annual Meeting of Shareholders of Robinson Nugent, Inc. will be held at
the Holiday Inn Lakeview, 505 Marriott Drive, Clarksville, Indiana, on Thursday,
November 2, 1995 at 10:00 a.m. (EST) for the following purposes:

    1.  To elect three directors to serve for terms of three years each;

    2.  To ratify the selection by  the Board of Directors of Coopers &  Lybrand
       L.L.P.  as certified  public accountants for  the Company  for the fiscal
       year ending June 30, 1996; and

    3.  To transact such other business as may properly come before the meeting.

    Holders of Common Shares of record at the close of business on September 15,
1995 are entitled to notice of and to vote at the Annual Meeting.

                                          By Order of the Board of Directors
                                          Richard L. Mattox, Secretary

October 2, 1995
New Albany, Indiana

YOUR VOTE IS IMPORTANT. IF YOU DO NOT EXPECT TO ATTEND THE ANNUAL MEETING, OR IF
YOU DO PLAN TO  ATTEND BUT WISH TO  VOTE BY PROXY, PLEASE  DATE, SIGN, AND  MAIL
PROMPTLY THE ENCLOSED PROXY. A RETURN ENVELOPE IS PROVIDED FOR THIS PURPOSE.
<PAGE>
                             ROBINSON NUGENT, INC.
                                PROXY STATEMENT
                         ANNUAL MEETING OF SHAREHOLDERS
                          TO BE HELD NOVEMBER 2, 1995

GENERAL INFORMATION

    This proxy statement is furnished in connection with the solicitation by the
Board  of Directors of  Robinson Nugent, Inc.  (the "Company") of  proxies to be
voted at the Annual Meeting  of Shareholders to be held  at 10:00 a.m. (EST)  on
November  2, 1995, and at  any adjournment thereof. The  meeting will be held at
the Holiday Inn Lakeview, 505  Marriott Drive, Clarksville, Indiana. This  proxy
statement  and the accompanying form of  proxy were first mailed to shareholders
on or about October 2, 1995.

    A shareholder signing and returning the enclosed proxy may revoke it at  any
time  before it is exercised by written  notice to the Secretary of the Company.
The signing  of a  proxy does  not  preclude a  shareholder from  attending  the
meeting  in person. All proxies  returned prior to the  meeting will be voted in
accordance with the instructions contained therein. Any proxy not specifying  to
the  contrary will be  voted (1) FOR  the election of  the nominees for director
named below, and  (2) FOR  the proposal  to ratify  the selection  of Coopers  &
Lybrand  L.L.P. as certified  public accountants for the  Company for the fiscal
year ending June 30, 1996.

    As of the close of business on  September 15, 1995, the record date for  the
Annual  Meeting, there  were outstanding and  entitled to  vote 5,390,408 Common
Shares of the Company.  Each outstanding Common Share  is entitled to one  vote.
The  Company has no other voting securities. Shareholders do not have cumulative
voting rights.

    A copy of the Annual Report  of the Company, including financial  statements
and  a description of  operations for the  fiscal year ended  June 30, 1995, has
preceded or accompanies this proxy statement. The financial statements contained
in that report are not incorporated by reference herein.

    All expenses in connection with solicitation of proxies will be borne by the
Company.  The  Company  will  provide  copies  of  this  proxy  statement,   the
accompanying form of proxy, and the Annual Report to brokers, dealers, banks and
voting  trustees, and their nominees, for mailing to beneficial owners and, upon
request therefor,  will  reimburse  such record  holders  for  their  reasonable
expenses  in forwarding  solicitation material.  The Company  expects to solicit
proxies primarily by mail, but directors, officers and regular employees of  the
Company may also solicit in person or by telephone.

    Shareholder  proposals to be considered for  presentation to the 1996 Annual
Meeting of Shareholders must be submitted in writing and received by the Company
on or before June 7, 1996.

    The mailing address  of the  principal offices of  the Company  is 800  East
Eighth Street, Post Office Box 1208, New Albany, Indiana 47151-1208.

BENEFICIAL OWNERSHIP OF COMMON SHARES

    The  following table sets  forth certain data with  respect to those persons
known by the Company to be the beneficial owners of five percent or more of  the
outstanding Common Shares of the Company as of September 15, 1995, and also sets
forth  such data  with respect  to each  director of  the Company,  each officer

                                       1
<PAGE>
listed in  the  Summary Compensation  Table,  and all  directors  and  executive
officers  of the Company as a group.  Except as otherwise indicated in the notes
to the table, each beneficial owner  possesses sole voting and investment  power
with respect to the shares indicated.

<TABLE>
<CAPTION>
                                         NUMBER OF       PERCENT
                                        SHARES (1)       OF CLASS
                                      ---------------  ------------
<S>                                   <C>              <C>
PRINCIPAL SHAREHOLDERS
Samuel C. Robinson                      1,141,274(2)         20.6%
 820 East Market Street
 New Albany, Indiana 47150
FMR Corp.                                 492,500             8.9%
 82 Devonshire Street
 Boston, Massachusetts 02109
Lawrence Mazey                            366,329(8)          6.6%
 228 Santee Path
 Louisville, Kentucky 40207
James W. Robinson                         299,404(8)          5.4%
 7621 State Road 62
 Lanesville, Indiana 47136
DIRECTORS AND EXECUTIVE OFFICERS
Samuel C. Robinson                      1,141,274(2)         20.6%
James W. Robinson                         299,404(8)          5.4%
Lawrence Mazey                            366,329(8)          6.6%
Larry W. Burke                            171,573(3)          3.1%
Richard L. Mattox                          23,810(8)        *
Jerrol Z. Miles                             9,280(8)        *
Diane T. Maynard                           11,000(4)(8)      *
Patrick C. Duffy                           32,000(8)        *
Richard W. Strain                           6,000(8)        *
W. Michael Coutu                           30,247(5)        *
William D. Gruhn                           28,873(6)        *
Thomas E. Merten                           18,291(7)        *
All directors and executive officrs     2,138,081(9)         38.6%
 as a group (12 persons)
<FN>
- - ------------------------
 *   Less than 1%.

 (1) The  table includes certain shares owned  of record by the Company's 401(k)
     Plan and the 1993 Employee Stock  Purchase Plan. The participants in  these
     Plans,  as  noted in  the following  footnotes, have  voting rights  but no
     rights of  disposition  with  respect  to the  shares  allocated  to  their
     respective accounts.

 (2) Includes  14,608 shares owned of record by Mr. Robinson's wife, as to which
     she possesses sole voting and investment  power, and 7,443 shares owned  of
     record  by National City Bank, Southern Indiana, as trustee for the benefit
     of a child,  as to  which Mr.  Robinson and  the trustee  share voting  and
     investment  power. Mr. Robinson disclaims  any beneficial interest in these
     shares.
</TABLE>

                                       2
<PAGE>

<TABLE>
<S>  <C>
 (3) Includes 348 shares owned  of record by  Mr. Burke's wife,  as to which  he
     disclaims  any beneficial  interest; 111,597 shares  subject to immediately
     exercisable options granted pursuant to the Company's Employee Stock Option
     Plans; and 56,529 shares allocated to  Mr. Burke's account pursuant to  the
     Company's 401(k) Plan and the 1993 Employee Stock Purchase Plan.

 (4) Ms.  Maynard  shares  voting and  investment  power with  her  husband with
     respect to 5,000 shares.

 (5) Represents 26,497 shares allocated to  Mr. Coutu's account pursuant to  the
     1993  Employee Stock Purchase Plan and  3,750 shares subject to immediately
     exercisable options granted pursuant to  the Company's 1993 Employee  Stock
     Option Plan.

 (6) Represents  26,123 shares allocated to Mr.  Gruhn's account pursuant to the
     1993 Employee Stock Purchase Plan and the Company's 401(k) Plan, and  2,750
     shares  subject to immediately exercisable  options granted pursuant to the
     Company's 1993 Employee Stock Option Plan.

 (7) Represents 4,750 shares subject to immediately exercisable options  granted
     pursuant  to the  Company's Employee Stock  Option Plans  and 13,541 shares
     allocated to Mr. Merten's  accounts pursuant to  the Company's 401(k)  Plan
     and the 1993 Employee Stock Purchase Plan.

 (8) Includes 6,000 shares which each named individual may acquire upon exercise
     of  stock options granted to non-employee members of the Board of Directors
     under the 1993 Employee and Non-Employee Director Stock Option Plan.

 (9) Includes in the aggregate  164,847 shares which may  be acquired within  60
     days  upon the exercise  of outstanding stock  options held by non-employee
     directors and  executive  officers  and 122,690  shares  allocated  to  the
     accounts  of executive officers  pursuant to the  Company's 401(k) Plan and
     the 1993 Employee Stock Purchase Plan.
</TABLE>

                            1. ELECTION OF DIRECTORS

NOMINEES

    The Bylaws  of the  Company  provide for  ten  directors, divided  into  two
classes  of three persons and one  class of four persons, each  of whom is to be
elected for  a three-year  term. The  terms of  three incumbent  directors  will
expire at the Annual Meeting: Richard L. Mattox, Diane T. Maynard and Patrick C.
Duffy.  The Board of  Directors has nominated  Messrs. Mattox and  Duffy and Ms.
Maynard for  reelection to  an additional  three-year term  each. The  Board  of
Directors  does not presently intend to fill  the remaining vacancy on the Board
prior to the 1996 Annual Meeting.

    Unless authority to  vote for  such nominees is  withheld, the  accompanying
proxy  will  be voted  FOR  the election  of Messrs.  Mattox  and Duffy  and Ms.
Maynard. However, the persons  designated as proxies reserve  the right to  cast
votes  for another person designated by the  Board of Directors in the event any
nominee is unable or unwilling to serve. The Board of Directors has no reason to
believe that any nominee will be unable or unwilling to serve. Proxies will  not
be  voted for  more than  three nominees.  Those nominees  receiving at  least a
majority of  the votes  eligible to  be cast  will be  elected to  the Board  of
Directors.

                                       3
<PAGE>
    The  following table sets forth information with respect to each nominee for
election to the Board of Directors, and with respect to each director whose term
of office will continue.

<TABLE>
<CAPTION>
                                                               SERVED
                                                                 AS       TERM OF
                                       POSITIONS HELD         DIRECTOR     OFFICE
          NAME              AGE       WITH THE COMPANY         SINCE      EXPIRES
- - -------------------------   ---   -------------------------   --------    --------
<S>                         <C>   <C>                         <C>         <C>
Samuel C. Robinson          63    Chairman of the Board of       1955        1997
                                   Directors

James W. Robinson           61    Director                       1955        1996

Lawrence Mazey              79    Director                       1955        1996

Larry W. Burke              55    President and Chief            1990        1996
                                   Executive Officer and
                                   Director

Richard L. Mattox           61    Secretary and Director         1964        1995

Jerrol Z. Miles             55    Director                       1974        1997

Diane T. Maynard            47    Director                       1990        1995

Patrick C. Duffy            58    Director                       1991        1995

Richard W. Strain           54    Director                       1991        1997
</TABLE>

BUSINESS EXPERIENCE OF DIRECTORS

    Except as described below,  the principal occupations  of the directors  and
nominees have not changed during the past five years.

    Samuel  C. Robinson  retired as  Chairman of  the Board  and Chief Executive
Officer of the Company  on June 30,  1985. He was reelected  to the position  of
Chairman of the Board on March 6, 1990. He also served as a director of National
City Bank, Southern Indiana, New Albany, until February, 1994.

    James  W. Robinson served  as Executive Vice President  of the Company until
June 30, 1985, at which time he was elected as Chairman of the Board. He  served
as  Chairman of the Board and Treasurer  of the Company until his resignation on
January 29,  1987. Mr.  Robinson is  active in  various independent  investments
unrelated  to the activities of  the Company. He is  also a director of Caldwell
Tanks, Inc., Community Savings Bank FSB, Hughes Group, Inc., StemWood, Inc.,  CT
Services,  Inc., Norwec, Inc., SCI Broadcasting,  Inc., Community Bank Shares of
Indiana, Inc., and  Sunnyside Communications, all  of which are  located in  the
Louisville, Kentucky metropolitan area.

    Lawrence Mazey is a developer of commercial and industrial real estate.

    Larry  W. Burke has served  as President and Chief  Executive Officer of the
Company since  March 6,  1990. He  served  as Executive  Vice President  of  the
Company from April, 1986 to March, 1990.

    Richard  L. Mattox,  a partner  in the law  firm of  Mattox &  Mattox in New
Albany, Indiana, acted as legal counsel to the Company during fiscal 1995.  From
1985  until December, 1990, he was a partner  in the law firm of Wyatt, Tarrant,
Combs & Orbison, with offices in New Albany, Indiana, which firm was employed by
the Company with respect to various legal matters.

                                       4
<PAGE>
    Jerrol Z. Miles is a Senior Vice President of National City Bank,  Kentucky,
located  in Louisville, Kentucky, where his primary responsibility is management
of commercial loans and special credit  departments. He also serves as a  member
of the Board of Advisors of Indiana University Southeast, New Albany, Indiana.

    Diane  T. Maynard was appointed the  Executive Director, Office of Personnel
and Budget, Cabinet  for Human  Resources for  the Commonwealth  of Kentucky  in
1994.  She is also a management consultant to various businesses and an owner of
several small businesses in the Louisville, Kentucky area.

    Patrick C. Duffy  has been  a management  consultant since  1988 to  various
businesses,  with emphasis on the automotive  market and related products. He is
the former  President and  owner  of Switches,  Inc., an  Indianapolis,  Indiana
company  that produces switches for automobile applications. Mr. Duffy is also a
director and chairman of Accordia of South Florida, located in West Palm  Beach,
Florida.

    Richard  W.  Strain has  held  a variety  of  positions with  Eli  Lilly and
Company, Indianapolis, Indiana.  From 1990  to April,  1992, he  served as  vice
president  of business development and  pricing for its Pharmaceutical Division,
and from April, 1992 to retirement on December 31, 1993, he served as  president
and  chief executive officer  of Heart Rhythm  Technologies, a Lilly subsidiary.
Prior thereto, he was  president of the Medical  Instrument Systems Division  of
Eli  Lilly and Company.  In September, 1994, Mr.  Strain was appointed President
and Chief Executive Officer of Verigen, Inc., located in Scottsdale, Arizona.

FAMILY RELATIONSHIPS

    Samuel C. Robinson  and James W.  Robinson are brothers.  There is no  other
family relationship among the directors and executive officers of the Company.

COMPENSATION OF DIRECTORS

    In  fiscal 1995, members of the Board  of Directors who are not employees of
the Company  received remuneration  in the  amount of  $8,000 per  year, and  in
addition  received $1,200 for  each meeting of the  Board of Directors attended.
Committee members received a minimum of $400 per meeting attended plus $200  per
hour  for  attendance  beyond  two  hours. The  Chairpersons  of  the  Audit and
Compensation Committees  received $500  for their  services in  such  capacities
during  fiscal 1995. Members of the Board  of Directors who are employees of the
Company receive no  separate remuneration  for their service  as directors.  The
same compensation plan is effective for fiscal 1996.

    Under  the provisions of  the 1993 Employee  and Non-Employee Director Stock
Option Plan  approved  by  the  shareholders  in  November,  1993,  non-employee
directors  are granted non-qualified stock  options (NQSOs) annually to purchase
4,000 common  shares of  the Company  at  the then  current market  price.  Such
options  were granted to seven Non-Employee Directors on September 13, 1993 with
an exercise price  of $8.75  per common  share. Additional  options to  purchase
4,000 common shares were granted on September 13, 1994 and September 13, 1995 to
seven Non-Employee Directors at an exercise price of $6.00 and $8.625 per common
share,  respectively. Options  are exercisable 50%  after one year  from date of
grant and 100% after two  years from date of grant  and expire on September  12,
2003.

    During fiscal 1995, Samuel C. Robinson received for his services as Chairman
of  the Board of Directors $4,000 per month, plus reimbursement of expenses. Mr.
Robinson's aggregate compensation for such services for fiscal 1995 was $48,000.
In fiscal year 1996, Mr. Robinson  as Chairman will receive remuneration in  the
amount of $8,500 per year, an additional $1,200 for each meeting of the Board of
Directors attended, and reimbursement of expenses.

                                       5
<PAGE>
COMMITTEES AND MEETINGS OF THE BOARD OF DIRECTORS

    The  Compensation  Committee  of  the Board  of  Directors  is  comprised of
Lawrence Mazey, Richard L. Mattox, James W. Robinson and Richard W. Strain.  The
Compensation Committee also serves as the Stock Option Committee of the Board of
Directors.  The responsibilities  of the  Compensation Committee  include making
recommendations  to  the  Board  of  Directors  with  respect  to:  compensation
arrangements  for the  executive officers of  the Company;  policies relating to
salaries and job descriptions; insurance  programs; and benefit programs of  the
Company,  including its retirement plans. The Stock Option Committee administers
the 1993 Employee  and Non-Employee Director  Stock Option Plan.  Each of  these
committees met three times during fiscal 1995.

    The  Audit Committee of  the Board of  Directors is comprised  of Patrick C.
Duffy, Diane T. Maynard, and Jerrol  Z. Miles. The Audit Committee reviews  with
the auditors the scope of the audit work performed, any questions arising in the
course of such work and inquiries as to other pertinent matters such as internal
accounting  controls, financial reporting, security  and personnel staffing. The
committee met five times during fiscal 1995.

    The Board of Directors has no  Nominating Committee. The Board of  Directors
will  consider for nomination as  directors persons recommended by shareholders.
Such recommendations must be in writing and delivered to the Secretary, Robinson
Nugent, Inc., P. O. Box 1208, New Albany, Indiana 47151-1208.

    The Board  of Directors  met  four times  during  fiscal 1995.  No  director
attended  fewer than 75% of the meetings  of the Board of Directors and meetings
of any committee of the Board of Directors of which he or she was a member.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

    During fiscal  year  1995,  the  Compensation  Committee  was  comprised  of
Lawrence  Mazey, Richard  L. Mattox,  James W.  Robinson and  Richard W. Strain.
Except for Mr. Richard L.  Mattox and Mr. James W.  Robinson, none of the  other
members  of the Compensation Committee are now serving or previously have served
as officers  of  the  Company or  any  subsidiary,  and none  of  the  Company's
executive  officers  serve  as  directors  of,  or  in  any compensation-related
capacity for, companies  with which  members of the  Compensation Committee  are
affiliated.   Mr.  Richard  L.  Mattox  serves  as  the  Company's  and  various
subsidiaries' Corporate Secretary, but receives no compensation for his services
in such capacity. Mr. James W. Robinson held various executive officer positions
with the Company until his retirement in 1987.

EXECUTIVE COMPENSATION

    GENERAL

    The following Summary Compensation Table sets forth certain information with
respect to the aggregate compensation paid  during each of the last three  years
to  the Company's President  and Chief Executive  Officer and each  of the other
executive officers  of the  Company  whose salary  and bonus  exceeded  $100,000
during fiscal 1995.

                                       6
<PAGE>
                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                                                                     LONG-TERM COMPENSATION
                                                      ANNUAL COMPENSATION           ------------------------
                                              ------------------------------------  RESTRICTED
                                                                     OTHER ANNUAL      STOCK      OPTIONS/      ALL OTHER
                                               SALARY      BONUS     COMPENSATION    AWARD(S)       SAR'S     COMPENSATION
                                     YEAR        ($)        ($)          ($)          ($)(4)        #(5)         ($)(6)
                                   ---------  ---------  ---------  --------------  -----------  -----------  -------------
<S>                                <C>        <C>        <C>        <C>             <C>          <C>          <C>
Larry W. Burke, President               1995    201,049     17,500       8,840(3)       --           13,000        63,098
  and Chief Executive                   1994    184,632     10,000       9,632(3)       --           12,400        64,948
  Officer                               1993    167,983     60,000        --            82,500       --            62,272
W. Michael Coutu,                       1995    113,529      6,400       5,036(3)       --            7,500         7,892
  Vice President of                     1994    110,692     11,750       5,488(3)       --            7,500        10,989
  Operations(1)                         1993     97,854     26,500      39,886(2)       47,000       --             7,779
William D. Gruhn,                       1995    114,090      5,000       4,827(3)       --            5,800         7,402
  Director of Sales                     1994     99,036      3,200       5,481(3)       --            5,500         8,749
                                        1993    102,019     22,388        --            45,050       --             7,348
Thomas E. Merten,                       1995    103,514      6,000       2,311(3)       --            5,800         7,188
  Vice President of                     1994     97,859      4,000       2,493(3)       --            5,500         8,833
  Marketing                             1993     88,410     23,000        --            14,333       --             6,028
J. Henk van Melsen,                     1995    200,904     --            --            --            1,000        35,233
  Managing Director,                    1994     94,714     --            --            --           --            16,965
  European Operations(7)                1993     --         --            --            --           --            --
<FN>
- - ------------------------
(1)  W.  Michael Coutu was  elected Vice President of  Operations on November 5,
     1992; however, compensation data includes compensation for the full  fiscal
     year 1993.

(2)  Represents  reimbursement for relocation and  moving expenses ($32,809) and
     income tax equalization thereon ($7,077) in conjunction with acceptance  of
     employment with the Company.

(3)  Represents  imputed interest  for 1994 attributable  to interest-free loans
     authorized by the  Board of Directors  in connection with  the purchase  of
     Common Shares of the Company under the 1993 Employee Stock Purchase Plan.

(4)  Represents  the value of shares contributed  by the Company pursuant to the
     1993 Employee Stock Purchase Plan. At  June 30, 1995, the number of  Common
     Shares  attributable to Messrs. Burke, Coutu, Gruhn and Merten were 15,504,
     8,833, 8,466, and  2,791, respectively.  Common Shares  contributed by  the
     Company  vest in  three equal  annual installments  beginning in September,
     1994. Cash  dividends paid  by the  Company accrue  to the  benefit of  the
     executive officer.

(5)  Represents options granted in 1995 under the 1993 Employee and Non-Employee
     Director Stock Option Plan.

(6)  Includes  contributions by the  Company on behalf of  the named persons and
     the group to the Company's Retirement Plan and 401(k) Plan, and pursuant to
     deferred compensation  agreements.  Effective  May 10,  1990,  the  Company
     entered into a deferred compensation agreement with Mr. Burke. The deferred
     compensation agreement provides for payments of $50,000 per year to a trust
     administered   by  PNC  Bank,  Kentucky,  Inc.,  Louisville,  Kentucky,  as
     supplemental retirement income benefits to
</TABLE>

                                       7
<PAGE>
<TABLE>
<S>  <C>
     Mr. Burke. The Company also entered into a deferred compensation  agreement
     with Mr. van Melsen on January 1, 1994, requiring the Company to contribute
     $35,233  to a  fund administered by  Swiss Life  Insurance for supplemental
     retirement benefits  in addition  to  the Netherland's  government  pension
     plan.  These  agreements  continue  until  termination  of  the  respective
     employment relationships.

(7)  Mr. J. Henk van Melson was appointed Managing Director, European Operations
     as of January 1, 1994.
</TABLE>

    Each of the officers listed in  the Summary Compensation Table serves for  a
term of one year.

    STOCK OPTIONS

    The  following  table  shows  the options  granted  to  the  named executive
officers of  the Company  in  fiscal 1995.  These  options are  incentive  stock
options exercisable as to one-half the shares after the first anniversary of the
date  of grant and as to all the shares after the second anniversary of the date
of grant and expire ten years (November 2, 2004) after date of grant. The dollar
amounts under these columns are the result of calculations at 5% and 10%  annual
appreciation   rates  set  by   the  Securities  and   Exchange  Commission  for
illustrative purposes,  and  therefore,  are not  intended  to  forecast  future
financial  performance or  possible future appreciation,  if any,  in the market
prices of the  Company's Common Shares.  Actual gains, if  any, on stock  option
exercise will depend on the future performance of the Common Shares and the date
on which options are exercised.

<TABLE>
<CAPTION>
                                                                                            POTENTIAL REALIZABLE
                                                                                          VALUE AT ASSUMED ANNUAL
                                                INDIVIDUAL GRANTS                       RATES OF SHARE APPRECIATION
                              ------------------------------------------------------          FOR OPTION TERM
                                             % OF TOTAL                               --------------------------------
                                OPTIONS        OPTIONS                                  5% YIELDING     10% YIELDING
                                GRANTED      GRANTED TO      EXERCISE                  A SHARE PRICE    A SHARE PRICE
                                 # OF       EMPLOYEES IN       PRICE     EXPIRATION    OF $14.05 IN     OF $22.37 IN
            NAME               SHARES(1)     FISCAL YEAR      $/SHARE       DATE         YEAR 2003        YEAR 2003
- - ----------------------------  -----------  ---------------  -----------  -----------  ---------------  ---------------
<S>                           <C>          <C>              <C>          <C>          <C>              <C>
Larry W. Burke                    13,000           21.5          8.625      11/2/04         70,525          178,685
W. Michael Coutu                   7,500           12.4          8.625      11/2/04         40,688          103,088
William D. Gruhn                   5,800            9.6          8.625      11/2/04         31,465           79,721
Thomas E. Merten                   5,800            9.6          8.625      11/2/04         31,465           79,721
J. Henk van Melsen                 1,000            1.7           6.00      9/12/04          8,050           16,370
All optionees                     60,600          100.0          8.582      11/2/04        331,361          835,553
All shareholders                  --                            --                      29,365,697(1)    74,047,958(1)
% of all shareholder gain                                                                     1.1%             1.1%
<FN>
- - ------------------------
(1)  Calculated  by applying  share prices  assumed at  5% and  10% appreciation
     through the year 2004, less value  of outstanding shares at June 30,  1994,
     with assumed market price of $8.625.
</TABLE>

    There were no stock options exercised by the executive officers named in the
Summary Compensation Table in fiscal 1995.

    The  following table  sets forth the  number of unexercised  options held at
June 30, 1995 by each of the  Company's executive officers named in the  Summary
Compensation Table, and the related values of such options at June 30, 1995. The
value  of unexercised options at  June 30, 1995 is based  upon a market value at
June 30, 1995 of $9.25 per Common Share.

                                       8
<PAGE>
                         FISCAL YEAR END OPTION VALUES

<TABLE>
<CAPTION>
                          NUMBER OF UNEXERCISED        VALUE OF UNEXERCISED
                                 OPTIONS               IN-THE-MONEY OPTIONS
                           AT JUNE 30, 1994 (#)        AT JUNE 30, 1994 ($)
                        --------------------------  --------------------------
         NAME           EXERCISABLE  UNEXERCISABLE  EXERCISABLE  UNEXERCISABLE
- - ----------------------  -----------  -------------  -----------  -------------
<S>                     <C>          <C>            <C>          <C>
Larry W. Burke             111,597        19,200       469,381        11,613
W. Michael Coutu             3,750        11,250         2,109         6,797
William D. Gruhn             2,750         8,550         1,547         5,172
Thomas E. Merten             4,750         8,550         1,547         5,172
J. Henk van Melsen          --             1,000        --             3,250
</TABLE>

REPORT OF THE COMPENSATION AND STOCK OPTION COMMITTEES

    The Compensation  Committee  and Stock  Option  Committee of  the  Board  of
Directors  has responsibility for the  Company's executive compensation program.
The Committee  is  currently comprised  solely  of non-employee  directors.  The
Committee  is chaired by Mr. Richard W.  Strain. The other Committee members are
Mr. Lawrence  Mazey,  Mr. Richard  L.  Mattox and  Mr.  James W.  Robinson.  The
following  report is submitted by the  members of the Compensation Committee and
the Stock Option Committee.

                                     * * *

    The Company's executive compensation program is designed to align  executive
compensation  with financial performance, business strategies and Company values
and objectives.  The Company's  compensation philosophy  is to  ensure that  the
delivery  of compensation, both in the  short- and long-term, is consistent with
the sustained progress, growth and profitability  of the Company and acts as  an
inducement  to attract and  retain qualified individuals.  This program seeks to
enhance the profitability of the Company, and thereby enhance shareholder value,
by linking the financial interests of the Company's executives with those of its
long-term  shareholders.  Under  the  guidance  of  the  Company's  Compensation
Committee  of the Board of Directors,  the Company has developed and implemented
an executive compensation  program to achieve  these objectives while  providing
executives  with compensation opportunities that  are competitive with companies
of comparable size in related industries.

    The Company's executive compensation program has been designed to  implement
the  objectives described  above and is  comprised of  the following fundamental
three elements:

    - a base salary that is determined by individual contributions and sustained
      performance within  an  established  competitive  salary  range.  Pay  for
      performance  recognizes the achievement of financial goals, accomplishment
      of corporate  and functional  objectives,  and performance  of  individual
      business units of the Company.

    - an  annual cash bonus that is directly tied to corporate and business unit
      performance measures

    - a long-term  incentive program  that rewards  executives when  shareholder
      value  is created  through increase in  the market value  of the Company's
      Common Shares.  Stock  option  grants focus  executives  on  managing  the
      Company  from the perspective of  an owner with an  equity position in the
      business.

    BASE SALARY.    The  salary,  and any  periodic  increase  thereof,  of  the
President  and Chief  Executive Officer  was and is  determined by  the Board of
Directors of  the Company  based  on recommendations  made by  the  Compensation
Committee.  The  salaries,  and  any periodic  increases  thereof,  of  the Vice
President,

                                       9
<PAGE>
Treasurer and Chief Financial Officer, the Vice President of Operations, and the
Vice President of Marketing, were and  are determined by the Board of  Directors
based  on recommendations made by the  President and Chief Executive Officer and
approved by the Committee.

    The Company,  in establishing  base salaries,  levels of  incidental  and/or
supplemental  compensation, and incentive compensation programs for its officers
and key executives,  assesses periodic compensation  surveys and published  data
covering  the electrical/electronics industry and industry in general. The level
of base salary  compensation for officers  and key executives  is determined  by
both  their  scope  and responsibility  and  the established  salary  ranges for
officers and key executives  of the Company. Periodic  increases in base  salary
are  dependent on the executive's proficiency of performance in the individual's
position for  a given  period,  and on  the  executive's competency,  skill  and
experience.

    Compensation  levels for fiscal  1995 for the  President and Chief Executive
Officer, and for  the other  executive officers  of the  Company, reflected  the
improved  return to shareholders and increased earnings for fiscal 1994, as well
as the accomplishment of corporate and functional objectives.

    BONUS PAYMENTS.  The bonus  compensation program for the Company's  officers
is  subject to annual  review by the Compensation  Committee and requires annual
approval of the Board of Directors.

    Under the bonus  plan for executive  officers and key  employees for  fiscal
year  1995,  executive  officers were  eligible  for  a first  tier  bonus award
provided the  consolidated pretax  income of  the Company  and subsidiaries  for
fiscal  year 1995 exceeded  the reported pretax  income for fiscal  year 1994. A
second tier, or  added bonus,  was payable  to executive  officers provided  the
consolidated  pretax  income for  fiscal year  1995  exceeded the  pretax income
objectives outlined in  the fiscal year  1995 annual financial  plan. The  bonus
awards under both tiers were predicated upon a formula whereby bonuses increased
in  proportion  to the  level of  pretax income  over fiscal  year 1994  and the
financial plan objectives for fiscal  year 1995, respectively. Bonus awards  for
first  tier financial performance  were made to  executive officers ranging from
6.0% to 9.0%  of base  compensation in  fiscal year  1995. There  were no  bonus
payments for the second tier financial performance for fiscal 1995.

    The  bonus plan for fiscal year 1996 has not yet been finalized by the Board
of Directors; however, it is anticipated that the fiscal 1996 bonus plan will be
similar to  the  fiscal  year  1995  plan  with  updated  financial  performance
measurements.

    LONG-TERM  INCENTIVE PLANS.  The  Company's long-term incentive compensation
program is intended to align executive interest with the long-term interests  of
shareholders  by linking executive compensation  with enhancement of shareholder
value. In addition, the program motivates executives to improve long-term  stock
market  performance  by  allowing them  to  develop and  maintain  a significant
long-term equity ownership position in the Company's Common Shares.

    The 1993 Employee and Non-Employee Director Stock Option Plan was adopted by
the Board of Directors on September  13, 1993, and approved by the  shareholders
of  the Company at the 1993 annual  meeting of the shareholders held on November
4, 1993. Pursuant to this plan 500,000 Common Shares were made available for the
grant of  stock  options  to  Non-Employee Directors  of  the  Company  and  key
employees  of the Company and its subsidiaries as determined by the Stock Option
Committee.

    On May 28,  1992, the  Board of Directors  adopted the  1993 Employee  Stock
Purchase  Plan to  provide executive officers  and other key  employees with the
opportunity to purchase Common  Shares and thereby  establish or increase  their
equity  position in the Company.  As an added incentive  to participants in this
plan, the Company awarded  a matching number of  Common Shares in proportion  to
the Common Shares

                                       10
<PAGE>
purchased  and provided interest-free loans to  the participants, subject to the
discretion of the Board  of Directors. The Company's  matching shares vest  with
the  participants who  remain in  the employment of  the Company  in three equal
annual installments starting in September, 1994. Loans to employees are  payable
over periods not to exceed ten years. Participation in the Plan was completed in
fiscal  1993 and the Plan expired with  respect to new participation on November
10, 1993.

    SUBMITTED BY THE COMPENSATION AND STOCK OPTION COMMITTEES

                                          Mr. Richard W. Strain
                                          Mr. Lawrence Mazey
                                          Mr. Richard L. Mattox
                                          Mr. James W. Robinson

                                       11
<PAGE>
STOCK PERFORMANCE GRAPH

    The following chart compares the yearly percentage change in the  cumulative
total  shareholder return  on the  Company's Common  Shares with  the cumulative
total return of the NASDAQ market composite (U.S. Companies) and the Peer  Group
Index  for the five years  ending June 30, 1994. The  Peer Group consists of AMP
Inc., Augat Inc.,  Methode Electronics,  Inc., Molex Incorporated  and Thomas  &
Betts  Corporation. The Peer  Group consists of  publicly-held companies, all of
which participate in the electronic  connector industry in varying degrees  with
respect to their total sales volume. All such companies are significantly larger
than  Robinson Nugent, Inc. in terms of sales and assets. The comparison assumes
that $100 was invested on June 30,  1990, in the Company's Common Shares and  in
each of the foregoing indices and assumes reinvestment of dividends.

                COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN*
                 AMONG ROBINSON NUGENT, INC., THE NASDAQ STOCK
                       MARKET--US INDEX AND A PEER GROUP

EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC

<TABLE>
<CAPTION>
           ROBINSON NUGENT, INC.    NASDAQ STOCK MARKET--US     PEER GROUP
<S>        <C>                    <C>                          <C>
1990                         100                          100           100
1991                          86                          108           110
1992                         115                          127           123
1993                         242                          160           146
1994                         210                          162           168
1995                         342                          215           207
</TABLE>

 * $100  invested  on  06/30/90 in  stock  or index,  including  reinvestment of
   dividends. Fiscal year ending June 30.

                                       12
<PAGE>
CERTAIN TRANSACTIONS

    Samuel C. Robinson, Chairman of the  Board of Directors of the Company,  was
until  February, 1994, a member of the Board of Directors of National City Bank,
Southern Indiana (formerly First National Bank of Indiana), New Albany, Indiana,
an affiliate of National  City Bank, Kentucky (formerly  First National Bank  of
Louisville).  The  Company  maintains  a  commercial  banking  relationship with
National City Bank, Southern Indiana. National City Bank, Southern Indiana  also
serves as Trustee with respect to an issue of economic development revenue bonds
issued  in November, 1976, the proceeds of which were applied to improvements at
the Company's New Albany, Indiana facilities.

    Richard L. Mattox, Secretary, Corporate Counsel and a member of the Board of
Directors of the Company, is a partner in the law firm of Mattox & Mattox,  with
offices  in New Albany, Indiana. That firm  was retained by the Company as legal
counsel during fiscal 1995,  and it is anticipated  that such relationship  will
continue in the current fiscal year.

    Jerrol  Z. Miles, a director  of the Company, is  a Senior Vice President of
National City  Bank, Kentucky,  with which  the Company  maintains a  commercial
banking relationship including a $3,000,000 line of credit. The Company utilized
this loan facility during fiscal 1995 and incurred interest charges of $8,996 on
borrowed  funds.  In  fiscal  1995, the  Company  made  periodic  investments in
short-term securities  administered by  National City  Bank, Kentucky,  and  the
Company received interest payments of approximately $21,596 thereon.

    The  Board of Directors believes that  the transactions described above were
on terms no less favorable to the Company than would have been available in  the
absence of the relationships described.

    Pursuant to the terms of the Company's Employee Stock Purchase Plan, Messrs.
Burke,  Coutu and Merten  borrowed $165,000, $94,000  and $43,000, respectively,
from the  Company to  purchase Common  Shares of  the Company.  These loans  are
non-interest  bearing and are payable over a  period not to exceed ten years. At
June 30, 1995, the principal balances of these loans to Messrs. Burke, Coutu and
Merten were $114,026, $64,960, and $32,105, respectively.

COMPLIANCE WITH SECTION 16(A) OF THE SECURITIES EXCHANGE ACT OF 1934

    Section 16(a) of the Securities Exchange  Act of 1934 requires the  officers
and directors of the Company to file initial reports of ownership and reports of
changes  in ownership  of the  Common Shares  of the  Company. The  officers and
directors are required by SEC regulations to furnish the Company with copies  of
all Section 16(a) forms filed by them.

    To  the Company's knowledge,  based solely on  review of the  copies of such
reports furnished  to the  Company  and written  representations that  no  other
reports  were required, all Section 16(a)  filing requirements applicable to the
officers and directors were  complied with on a  timely basis during the  fiscal
year ended June 30, 1995.

                        2. RATIFICATION OF SELECTION OF
                          CERTIFIED PUBLIC ACCOUNTANTS

    Subject  to ratification  by the  shareholders, the  Board of  Directors has
selected Coopers  &  Lybrand L.L.P.  as  certified public  accountants  for  the
Company  for the fiscal year ending June  30, 1996. The Company has been advised
by such  firm that  neither it  nor  any of  its associates  has any  direct  or
material  indirect financial  interest in  the Company.  In order  for Coopers &
Lybrand L.L.P. to be ratified as the certified public

                                       13
<PAGE>
accountants for the Company for the fiscal year ending June 30, 1996, a majority
of the Common Shares represented and entitled to vote at the Annual Meeting must
be affirmatively voted FOR approval of this proposal.

    Coopers &  Lybrand L.L.P.  acted  as certified  public accountants  for  the
Company  for fiscal  1995, 1994 and  1993. Representatives of  Coopers & Lybrand
L.L.P. are  expected  to  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 concerning their audits.

                                3. OTHER MATTERS

    As of  the date  of this  proxy statement,  the Board  of Directors  of  the
Company has no knowledge of any matters to be presented for consideration at the
meeting  other than those referred  to above. If (a)  any matters not within the
knowledge of the  Board of  Directors as  of the  date of  this proxy  statement
should  properly  come before  the meeting;  (b)  a person  not named  herein is
nominated at the  meeting for  election as a  director because  a nominee  named
herein  is unable to serve  or for good cause will  not serve; (c) any proposals
properly omitted from  this proxy statement  and the form  of proxy should  come
before  the meeting; or (d) any matters  should arise incident to the conduct of
the  meeting;  then  the   proxies  will  be  voted   in  accordance  with   the
recommendations of the Board of Directors of the Company.

                                          By Order of the Board of Directors

                                          Richard L. Mattox, Secretary

October 2, 1995

                                       14
<PAGE>


                                      PROXY

                              ROBINSON NUGENT, INC.

           ANNUAL MEETING OF SHAREHOLDERS TO BE HELD NOVEMBER 2, 1995

   THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF THE COMPANY.

   The undersigned hereby appoints Samuel C. Robinson and Larry W. Burke, and
each of them, the proxies of the undersigned, with full power of substitution,
to vote all Common Shares of Robinson Nugent, Inc. which the undersigned is
entitled to vote at the Annual Meeting of Shareholders of the Company to be held
November 2, 1995, or any adjournment thereof.

PLEASE MARK, SIGN, DATE AND RETURN THIS PROXY CARD PROMPTLY USING THE ENCLOSED
ENVELOPE
                  (CONTINUED AND TO BE SIGNED ON REVERSE SIDE)


<PAGE>


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

FOR all nominees listed below (except
as marked to the contrary below).            / /

WITHHOLD AUTHORITY to vote for all
nominees listed below.                       / /

1.   ELECTION OF DIRECTORS:

     Patrick C. Duffy, Richard L. Mattox and Diane T. Maynard

(INSTRUCTION: To WITHHOLD authority to vote for any
individual nominee, write that nominee's name on
the space provided below.)


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


2.   Proposal to ratify the selection of Coopers & Lybrand
     L.L.P.as certified public accountants for the fiscal
     year ending June 30,1996.

                          For    Against   Abstain
                          / /      / /       / /


3.   The proxies are authorized to vote in their discretion on
     any other matters which may properly come before the Annual
     Meeting to the extent set forth in the proxy statement.


     Dated:                            , 1995
           ----------------------------


     ----------------------------------------
                   (Signature)

     ----------------------------------------
                   (Signature)

     Please date this proxy. If shares are held jointly, both
     joint owners should sign. If signing as attorney, executor,
     administrator, guardian or in any other representative
     capacity, please give your full title as such.




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