<PAGE> 1
SCHEDULE 14A
(RULE 14A-101)
INFORMATION REQUIRED IN PROXY STATEMENT
SCHEDULE 14A INFORMATION
PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES
EXCHANGE ACT OF 1934 (AMENDMENT NO. )
Filed by the registrant [X]
Filed by a party other than the registrant [ ]
Check the appropriate box:
[ ] Preliminary proxy statement. [ ] Confidential, for use of the
Commission only (as permitted by
Rule 14a-6(e)(2).
[X] Definitive proxy statement.
[ ] Definitive additional materials.
[ ] Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12.
Detrex Corporation
- --------------------------------------------------------------------------------
(Name of Registrant as Specified in Its Charter)
Detrex Corporation
- --------------------------------------------------------------------------------
(Name of Person(s) Filing Proxy Statement if Other Than the Registrant)
Payment of filing fee (check the appropriate box):
[ ] No fee required.
[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(1) 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> 2
DETREX CORPORATION
24901 NORTHWESTERN HIGHWAY
SUITE 500
SOUTHFIELD, MICHIGAN 48075
NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
APRIL 27, 2000
PLEASE TAKE NOTICE that the annual meeting of shareholders of DETREX
CORPORATION will be held on Thursday, the 27th day of April, 2000, at 11:00
a.m., local time, at The Westin Hotel, 1500 Town Center, Southfield, Michigan,
for the purposes of considering and acting upon the following:
(1) The election of three Directors of the Second Class and one Director of
the First Class; and
(2) The transaction of such other business as may properly come before the
meeting and any adjournments or postponements of the meeting.
The Board of Directors knows of no other business which will be presented
to the shareholders at this meeting.
The Board of Directors has fixed March 3, 2000 as the record date for the
determination of the shareholders entitled to receive notice of and to vote at
the annual meeting of shareholders and any adjournments or postponements of the
meeting.
It is important that proxies be returned promptly. Therefore, shareholders
who do not expect to attend the meeting in person are requested to vote, sign,
date and return the enclosed proxy, which is solicited by the Board of
Directors, in the enclosed prepaid envelope.
By Order of the Board of Directors
ROBERT M. CURRIE
Secretary
Dated: March 24, 2000
<PAGE> 3
DETREX CORPORATION
24901 NORTHWESTERN HIGHWAY
SUITE 500
SOUTHFIELD, MICHIGAN 48075
PROXY STATEMENT
ANNUAL MEETING OF SHAREHOLDERS
The Board of Directors of DETREX CORPORATION (the "Corporation" or
"Detrex") requests all shareholders who do not expect to be present at the
annual meeting to be held April 27, 2000 (the "Annual Meeting"), and who wish
their stock to be voted upon the business to be transacted there, to vote, sign,
date and return the enclosed form of proxy. At any time before it is voted, each
granted proxy may be revoked by the shareholder by a later-dated proxy, by
written revocation addressed to the Secretary of the Corporation at the address
listed below, or by voting by ballot at the Annual Meeting. The cost of
solicitation is being borne by the Corporation. This solicitation is made by and
on behalf of the Board of Directors of the Corporation. Proxies received by the
Board of Directors from shareholders will be voted at the Annual Meeting in the
manner specified or, if not specified, as determined by the proxies. It is
anticipated that this Proxy Statement and the enclosed proxy will be mailed to
the shareholders of the Corporation on or about March 24, 2000. The
Corporation's principal offices are located at 24901 Northwestern Highway, Suite
500, Southfield, Michigan 48075.
Only shareholders of record at the close of business on March 3, 2000 are
entitled to vote at the Annual Meeting. As of that date, there were 1,583,414
shares of common stock, $2 par value per share ("Common Stock"), outstanding and
entitled to vote. They were the only outstanding shares of the Corporation.
Every holder of outstanding shares of Common Stock entitled to be voted at the
Annual Meeting is entitled to one vote for each share held.
Presence in person or by proxy of holders of a majority of the outstanding
shares of Common Stock will constitute a quorum at the Annual Meeting. Assuming
a quorum is present, Directors are elected by a plurality vote of all votes
cast. In accordance with applicable law, abstentions and broker non-votes will
not have the effect of votes in opposition to a Director nominee.
1
<PAGE> 4
ELECTION OF DIRECTORS
The Articles of Incorporation of the Corporation provide for the
classification of Directors into three classes as nearly equal in number as
possible, with three-year terms expiring on successive annual meeting dates. The
Corporation's By-Laws currently provide that the Board of Directors shall
consist of not less than eight nor more than twelve persons as shall be fixed
from time to time by the Board.
At the Annual Meeting, three Directors of the Second Class will be elected
to serve for a term of three years or until their successors have been elected
and have qualified. The terms of the three present Directors of the Second
Class, Robert A. Emmett, III, Benjamin W. McCleary and Arbie R. Thalacker,
expire at the Annual Meeting. Messrs. Emmett, McCleary and Thalacker have served
as Directors of Detrex since 1984, 1990 and 1980, respectively.
On September 23, 1999, the Board of Directors appointed David R. Zimmer to
serve as a Director of the First Class. Mr. Zimmer's term expires at the Annual
Meeting. At the Annual Meeting, one Director of the First Class will be elected
to serve for a term of two years or until his successor has been elected and has
qualified.
It is the intention of the persons named in the accompanying form of proxy
to vote such proxies for the nominees named below. The Board of Directors has no
reason to believe that any nominee will be unable to serve. In the event that
any nominee should not be available, the persons named in the proxy will vote
for the election of such substitute nominee as may be selected by the Board of
Directors of the Corporation.
NOMINEES for Directors of the Second Class:
Robert A. Emmett, III
Benjamin W. McCleary
Arbie R. Thalacker
NOMINEE for Director of the First Class:
David R. Zimmer
THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE ELECTION OF THE NOMINEES
LISTED ABOVE AS DIRECTORS OF THE SECOND CLASS AND DIRECTOR OF THE FIRST CLASS.
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
The following table sets forth, as of March 17, 2000, the amount of Common
Stock beneficially owned by each Director and nominee for Director, each
Executive Officer named in the Summary Compensation Table, all Directors,
nominees for Director and Executive Officers as a group, and certain other
beneficial owners:
<TABLE>
<CAPTION>
TOTAL SHARES PERCENT OF
NAME BENEFICIALLY OWNED(1) CLASS
---- --------------------- ----------
<S> <C> <C>
Bruce W. Cox................................................ 69,290(2) 4.4%
Robert M. Currie............................................ 8,000(2) *
Robert A. Emmett, III....................................... 48,012(2)(3)(4) 3.0%
Gerald J. Israel............................................ 13,000(2) *
William C. King............................................. 20,500(2)(5) 1.3%
John F. Mangold............................................. 7,600(2) *
Thomas E. Mark.............................................. 85,660(2)(6) 5.4%
Benjamin W. McCleary........................................ 8,500(2) *
Arbie R. Thalacker.......................................... 36,500(2)(3) 2.3%
John D. Withrow............................................. 8,000(2) *
</TABLE>
2
<PAGE> 5
<TABLE>
<CAPTION>
TOTAL SHARES PERCENT OF
NAME BENEFICIALLY OWNED(1) CLASS
---- --------------------- ----------
<S> <C> <C>
David R. Zimmer............................................. 3,500(7) *
All Executive Officers, Directors and Nominees for Director
as a Group................................................ 305,562(2) 19.3%
Dimensional Fund Advisors Inc............................... 84,850(8) 5.4%
1299 Ocean Avenue, 11th Floor
Santa Monica, California 90401
Rivlin Family Partnership................................... 114,600(9) 7.2%
1404 Blackheath
Riverwoods, Illinois 60015
Summit Capital Management, LLC.............................. 232,550(10) 14.7%
601 Union Street, Suite 3900
Seattle, Washington 98101
W.R. Investments............................................ 132,700(11) 8.4%
P.O. Box 905
Morristown, New Jersey 07963-0905
</TABLE>
- -------------------------
* Represents less than 1% of Class
(1) Ownership is direct with sole voting power and sole investment power unless
otherwise indicated by footnote.
(2) Totals include shares underlying options exercisable within 60 days of
March 17, 2000, as follows: Messrs. Cox, Emmett, Mangold, McCleary,
Thalacker and Withrow, 7,000 shares each; Mr. Currie, 8,000 shares; Mr.
Israel, 13,000 shares; Mr. King, 15,000 shares; and Mr. Mark, 77,000
shares.
(3) Messrs. Emmett and Thalacker are first cousins.
(4) Included in the shares reported for Mr. Emmett are 1,000 shares owned
jointly with his wife, 15,247 shares owned by his wife, 100 shares owned by
his son, and 2,372 shares held by Mr. Emmett as trustee.
(5) Included in the shares reported for Mr. King are 1,500 shares held by Mr.
King as trustee and 4,000 shares held by his wife as trustee of her trust.
(6) Included in the shares reported for Mr. Mark are 4,500 shares owned by his
wife.
(7) All 3,500 shares reported for Mr. Zimmer are owned jointly with his wife.
(8) This information is based on Schedule 13G dated February 3, 2000, filed by
Dimensional Fund Advisors Inc. ("Dimensional") in which Dimensional
indicated it had sole voting power and sole dispositive power with respect
to 84,850 shares.
(9) This information is based on Schedule 13D dated January 15, 1998, filed by
the Rivlin Family Partnership ("Rivlin") in which Rivlin indicated it had
sole voting power and sole dispositive power with respect to 67,800 shares.
The aggregate number of shares reported as beneficially owned by Rivlin
includes 46,800 shares owned by other individuals.
(10) This information is based on Schedule 13G/A dated February 14, 2000, filed
jointly by Summit Capital Management, LLC ("SCM"), Summit Capital Partners,
LP, and John C. Rudolf, individually ("Rudolf"), in which SCM and Rudolf
indicated they had shared voting power and shared dispositive power with
respect to 202,750 shares and in which Rudolf indicated he had sole voting
power and sole dispositive power with respect to an additional 29,800
shares.
(11) This information is based on a February 23, 2000, telephone conversation
between the Corporation's Chief Financial Officer and Rufus M.G. Williams,
Jr., a representative of WR Investment Partners Small Cap Corp. ("WRI"),
during which Mr. Williams stated that WRI is the beneficial owner of
132,700 shares.
3
<PAGE> 6
INFORMATION CONCERNING DIRECTORS AND NOMINEES
The following information is furnished with respect to each person
nominated for election as a Director and each other person whose term of office
as a Director will continue after the Annual Meeting:
<TABLE>
<CAPTION>
DIRECTOR
NAME AGE SINCE PRINCIPAL OCCUPATION DURING LAST 5 YEARS
---- --- -------- ----------------------------------------
<S> <C> <C> <C>
NOMINEES FOR DIRECTORS OF THE SECOND CLASS
WHOSE TERMS OF OFFICE WILL EXPIRE IN 2003
ROBERT A. EMMETT, III....... 56 1984 Deputy General Counsel for Environment and Nuclear
Programs, U.S. Department of Energy since June 1999.
Partner, Reed Smith Shaw & McClay, attorneys,
Washington, D.C., from January 1978 to June 1999.
BENJAMIN W. MCCLEARY........ 55 1990 Member, McFarland Dewey & Co., LLC, investment
bankers, New York, New York
ARBIE R. THALACKER.......... 64 1980 Partner, Shearman & Sterling, attorneys, New York,
New York; Chairman of the Board of the Corporation
from April 1993 to January 1996.
NOMINEE FOR DIRECTOR OF THE FIRST CLASS
WHOSE TERM OF OFFICE WILL EXPIRE IN 2002
DAVID R. ZIMMER............. 53 1999 Executive Vice President of United Dominion
Industries, Inc. from September 1997 to December
1998; President and CEO of Core Industries Inc from
March 1992 to August 1997.
DIRECTORS OF THE THIRD CLASS
WHOSE TERMS OF OFFICE WILL EXPIRE IN 2001
BRUCE W. COX................ 71 1968 President of B. W. Cox Company, manufacturer's
representative, N. Canton, Ohio
THOMAS E. MARK.............. 47 1996 President and Chief Operating Officer of the
Corporation since January 1996; President and General
Manager of ABB Paint Finishing, Inc. from 1990 to
January 1996.
JOHN D. WITHROW............. 67 1993 Retired
DIRECTORS OF THE FIRST CLASS
WHOSE TERMS OF OFFICE WILL EXPIRE IN 2002
WILLIAM C. KING............. 55 1995 Chairman of the Board and Chief Executive Officer of
the Corporation since January 1996; President and
Chief Executive Officer of the Corporation from April
1995 to January 1996.
JOHN F. MANGOLD............. 73 1993 Independent consultant
</TABLE>
The Corporation may not have knowledge of all of the information provided
above regarding securities ownership, business interests and other events and
transactions of the Directors, nominees and others listed above. To the extent
that the Corporation does not have actual knowledge of such information, such
information has been furnished by such persons.
CERTAIN BUSINESS RELATIONSHIPS
Mr. Robert A. Emmett, III, a Director of the Corporation, was a member of
the firm of Reed Smith Shaw & McClay, attorneys, Washington, D.C. until June
1999. Reed Smith Shaw & McClay rendered legal services to the Corporation during
1999.
4
<PAGE> 7
Mr. Arbie R. Thalacker, a Director of the Corporation, is a member of the
firm of Shearman & Sterling, attorneys, New York, New York. Shearman & Sterling
rendered legal services to the Corporation during 1999 and it is anticipated
that the firm will render legal services to the Corporation during 2000.
MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS
The Board of Directors of the Corporation has an Audit Committee of
non-employee Directors. Its members are John F. Mangold (chairman), Robert A.
Emmett, III and Arbie R. Thalacker. The Audit Committee held two meetings during
the last fiscal year. The Audit Committee, as the representative of the Board of
Directors, meets with the independent auditors of the Corporation to review the
manner of the auditing of the Corporation's accounts. The committee reviews with
the auditors the methods of accounting, the internal accounting controls and
procedures and the reports submitted by the auditors. The Audit Committee
reviews the audit scope and the estimated audit fee. The Audit Committee also
recommends to the Board of Directors the selection of the Corporation's
independent public accountants.
The Board of Directors also has a Compensation Committee of non-employee
Directors. Its members are Benjamin W. McCleary (chairman), Bruce W. Cox and
John D. Withrow. The Compensation Committee held three meetings during the last
fiscal year. The committee reviews and recommends to the Board of Directors the
salaries and other compensation of all Officers and senior management of the
Corporation. The committee also administers and grants options under the 1993
Stock Option Plan.
The Board of Directors also has a Finance Committee. Its members are
Benjamin W. McCleary (chairman), William C. King, Thomas E. Mark and Arbie R.
Thalacker. The Finance Committee held no meetings during the last fiscal year.
The primary function of the Finance Committee is to review and approve the
Corporation's financing arrangements.
The Board of Directors does not have a Nominating Committee.
During the fiscal year ended December 31, 1999, the Board of Directors held
seven regular meetings and no special meetings. Each incumbent Director attended
at least 75% of the aggregate of all meetings of the Board of Directors and all
meetings held by all committees of the Board on which he served.
5
<PAGE> 8
REPORT OF THE COMPENSATION COMMITTEE
OF THE BOARD OF DIRECTORS
The Compensation Committee of the Board of Directors (the "Committee")
consists of three members of the Board, none of whom are present or former
Officers or employees of the Corporation. The Committee is responsible for
reviewing and making recommendations to the Board of Directors with respect to
compensation paid to all Officers of the Corporation (the "Officers"). In
addition, the Committee has been charged with the responsibility of
administering and granting options under the 1993 Stock Option Plan. During
1999, the Committee reviewed the Chief Executive Officer's assessments of each
Officer's performance. The Chief Executive Officer reported that the Officers'
base compensation had not been adjusted since January 1, 1998, and recommended
to the Committee that the Officers' base compensation for 2000 be increased. The
Committee concurred with this recommendation and recommended to the Board of
Directors that the base compensation of each Officer (with the exception of the
Chief Executive Officer) be increased. In 1999, the Committee continued a
Variable Compensation Plan ("VCP") first implemented in 1996. The VCP would pay
a cash bonus to an executive, depending on the financial performance of the
Corporation and its divisions. The bonus opportunity for the year ending
December 31, 1999 would range from 10% to 40% of salary and, in the case of Mr.
Mark, 40% to 60%. No bonus would be paid if the financial results were below 80%
of the 1999 budget and the maximum would be paid if the financial results were
at 120% of the 1999 budget. Corporate Officers' bonuses would be based entirely
on the performance of the Corporation. Managers with divisional responsibilities
would have 50% of their bonus dependent on the division's performance and 50% on
corporate performance. There were no bonuses for Officers awarded in 1999 under
the VCP.
In February 1999, the Chief Executive Officer recommended that an
additional grant be made under the 1993 Stock Option Plan. The Committee
concurred and awarded options to purchase a total of 3,000 shares of Common
Stock at a price of $9.00 per share to one Officer who earned less than $100,000
in total salary and bonus in 1999.
CHIEF EXECUTIVE OFFICER COMPENSATION
Mr. King currently serves as Chairman and Chief Executive Officer. Mr. King
receives a base salary of $110,000 per year for spending approximately 25% of
his normal working days on Corporation matters, plus performance based
compensation and stock options appropriate to his contribution.
Benjamin W. McCleary, Chairman
Bruce W. Cox
John D. Withrow
Members of the Compensation Committee
6
<PAGE> 9
EXECUTIVE COMPENSATION
AND OTHER TRANSACTIONS
SUMMARY COMPENSATION TABLE
The following table sets forth the total compensation earned in each of the
last three years by the Corporation's Chief Executive Officer and the other most
highly compensated Executive Officers who earned more than $100,000 in total
annual salary and bonus:
<TABLE>
<CAPTION>
LONG TERM COMPENSATION
-----------------------------------
AWARDS PAYOUTS
-------------------- ------------
ANNUAL COMPENSATION LONG
------------------------------- RESTRICTED TERM
SALARY BONUS OTHER STOCK OPTIONS INCENTIVE ALL
NAME AND PRINCIPAL POSITION YEAR ($) ($) ($) (#) PLAN COMPENSATION OTHER
- --------------------------- ---- ------ ----- ----- ---------- ------- ------------ -----
<S> <C> <C> <C> <C> <C> <C> <C> <C>
W.C. King................. 1999 138,204
Chairman and CEO 1998 122,971 3,000(1)
1997 120,900 36,270
T.E. Mark................. 1999 257,426
President and COO 1998 266,946(2) 3,000(1)
1997 247,154 123,577
G.J. Israel............... 1999 155,000
Vice President-Finance, 1998 160,731(2) 3,000(1)
Treasurer and CFO 1997 148,769 44,631 1,000(3)
R.M. Currie............... 1999 140,600
General Counsel 1998 145,799(2) 3,000(1)
and Secretary 1997 135,000 40,500 1,000(3)
</TABLE>
- -------------------------
(1) On February 26, 1998, Messrs. King, Mark, Israel and Currie were each
awarded options to purchase 3,000 shares of Common Stock at a price of
$13.38 per share. For each individual, options to purchase 1,000 shares
became exercisable as of February 26, 1999 and February 26, 2000. Options to
purchase 1,000 shares become exercisable on February 26, 2001. The options
expire on February 26, 2004.
(2) The increase in salary compensation reported in 1998 over 1997 is primarily
attributable to the fact that there were 27 pay periods during 1998 and 26
pay periods during 1997.
(3) On July 24, 1997, Messrs. Currie and Israel were each awarded options to
purchase 1,000 shares of Common Stock at a price of $9.00 per share. For
each individual, options to purchase 333 shares became exercisable as of
January 1, 1998 and January 1, 1999, and options to purchase 334 shares
became exercisable as of January 1, 2000. The options expire on July 24,
2003.
The Corporation has a defined benefit plan (the "Retirement Plan") which is
qualified under the Internal Revenue Code. The participants are all salaried and
all non-union employees of the Corporation. Benefits are, in general, based upon
annual salary and length of service. The amount of the Corporation's annual
contribution to the Retirement Plan is determined for the total of all
participants covered by the Retirement Plan, and the amount of payment in
respect of a specified person is not and cannot readily be separated or
individually calculated by the regular actuaries for the Retirement Plan. Of the
current annual compensation reported in the Summary Compensation Table above for
all participants, approximately 86% is covered for purposes of the Retirement
Plan. The table below illustrates the amount of annual pension benefits payable
to a person in specified average annual compensation and years of service
classifications, assuming retirement in 2000.
7
<PAGE> 10
BENEFIT EXAMPLES -- ANNUAL BENEFIT AT AGE 65 IN 2000(1)(2)
<TABLE>
<CAPTION>
YEARS OF SERVICE
AVERAGE ANNUAL --------------------------------------------
COMPENSATION 10 YEARS 20 YEARS 30 YEARS 40 YEARS
-------------- -------- -------- -------- --------
<S> <C> <C> <C> <C>
$75,000................................................ 4,335 8,670 17,340 26,011
$100,000............................................... 6,210 12,419 24,838 37,257
$125,000............................................... 8,085 16,169 32,338 48,507
$160,000............................................... 10,710 21,419 42,838 64,257
$220,000(3)............................................ 10,710 21,419 42,838 64,257
</TABLE>
- -------------------------
(1) Based on the Social Security law in effect on January 1, 2000 and the
Retirement Plan formula in effect on January 1, 2000.
(2) Internal Revenue Code Section 415 limit is $135,000.
(3) Compensation in excess of $170,000 is not recognized.
The years of credited service and average annual compensation covered by
the Retirement Plan for the current employees named in the Summary Compensation
Table are respectively as follows: W.C. King 5 years and $129,299; T.E. Mark 4
years and $157,500; G.J. Israel 7 years and $148,292; and R.M. Currie 7 years
and $135,241.
The Retirement Plan is integrated with Social Security benefits and the
amounts payable upon retirement shown in the table are net of Social Security
benefits offsets.
EMPLOYMENT AND OTHER AGREEMENTS
On October 1, 1995, the Corporation and William C. King entered into an
employment agreement which replaced a temporary agreement executed in April of
1995. Under the October agreement, Mr. King was to serve as President and Chief
Executive Officer with the understanding that, upon the hiring of a chief
operating officer, he would continue as Chief Executive Officer. The original
five year term of the agreement, which expires on September 30, 2000, was
extended for an additional one year period expiring on September 30, 2001. The
agreement provides for an initial salary of $100,000 per year plus $200 per hour
to a maximum of $1,350 per day for days in excess of five days of service per
month. The agreement also provides that Mr. King will participate in the
Corporation's medical and life insurance plans, be entitled to retiree medical
coverage, and be eligible for option grants and annual bonuses. Under the terms
of the employment agreement, Mr. King will also be entitled to a supplemental
pension upon his termination of employment with the Corporation based upon the
formula in the Retirement Plan, but increased for additional credited service in
accordance with the terms of the agreement. The agreement includes severance
terms providing two years' salary and two years' medical benefits if Mr. King is
terminated before expiration of the agreement's term for a reason other than
Cause or Disability or if he resigns for Good Reason (as such terms are defined
in the agreement).
On January 22, 1996, the Corporation and Thomas E. Mark entered into an
employment agreement naming Mr. Mark President and Chief Operating Officer. The
agreement has a three year term but extends on each anniversary date for an
additional year unless either party declines the extension. It provides for an
initial base salary of $238,000 per year and a signing bonus of $40,000. The
agreement provides that Mr. Mark will participate in the Corporation's medical
and life insurance plans and be eligible for option grants and annual bonuses.
The agreement also provides for a supplemental pension upon his termination of
employment, subject to certain vesting and other conditions set forth in the
agreement. The full amount of the pension will equal 50% of his final salary and
will be earned if Mr. Mark completes five years of employment with the
Corporation. The agreement includes severance terms providing six months' salary
and six months' medical benefits if Mr. Mark is terminated before the expiration
of the agreement's term for a reason other than Cause or Disability or if he
resigns for Good Reason (as such terms are defined in the agreement). Under the
agreement, he is also entitled to receive his salary and medical benefits for an
additional period, up to 18 months, during which he is seeking new employment.
8
<PAGE> 11
On February 22, 1993, the Corporation and Gerald J. Israel entered into an
employment agreement naming Mr. Israel Chief Financial Officer and Vice
President-Finance effective February 23, 1993. Mr. Israel was named Treasurer in
1994. The agreement provides for an initial base salary of $125,000 and the
opportunity to earn an annual bonus. It provides medical benefits, life
insurance and full vesting in the Retirement Plan after five full years of
employment. The agreement further provides for a severance payment of three
months' salary if the Corporation terminates Mr. Israel's employment in the
first year of service, to be increased by one month per each year of service
thereafter to a maximum of twelve months' salary.
On June 23, 1993, the Corporation and Robert M. Currie entered into an
employment agreement naming Mr. Currie General Counsel of the Corporation
effective as of July 16, 1993. Mr. Currie was named Secretary of the Corporation
in 1994. The agreement has a three year term but extends on each anniversary
date for an additional year unless earlier terminated. It provides for an
initial base salary of $125,000 and the opportunity to earn an annual bonus. It
provides medical benefits, life insurance and full vesting in the Retirement
Plan after five full years of employment. The agreement further provides for a
severance payment of 18 months' salary in the event the Corporation terminates
Mr. Currie's employment for a reason other than Cause (as defined in the
agreement).
Each of the named Executive Officers has received various option grants
under the Corporation's 1993 Stock Option Plan. The plan provides for the
immediate vesting and acceleration of options upon a change in Control (as
defined in the plan) of the Corporation.
DIRECTOR COMPENSATION
Under the Corporation's current practices, a Director of the Corporation
who is not an employee of the Corporation or its subsidiaries is paid a monthly
retainer of $1,000. In addition, each Director is paid $1,000 plus reasonable
expenses for attendance at Board of Directors meetings, with the exception of
meetings held during the month of November for which Directors are paid $2,000
in addition to reasonable expenses. Each Director who serves as chairman of a
committee also receives $1,000 for such service, and $500 and reasonable
expenses for each committee meeting attended.
9
<PAGE> 12
PERFORMANCE GRAPH
The graph below compares the cumulative total shareholder return on the
Common Stock for the last five fiscal years with the cumulative total return on
the NASDAQ Index and the Chemicals-Specialty Index over the same period
(assuming an investment of $100 in the Common Stock, NASDAQ Index and the
Chemicals-Specialty Index on December 31, 1994, and reinvestment of all
dividends). The common stock of each of the following companies is included in
the Chemicals-Specialty Index: Air Products and Chemicals, Cabot Corporation,
Ethyl Corporation, Grace (WR) and Company, Great Lakes Chemical, Lubrizol
Corporation, Praxair, Inc. and Sigma Aldrich Corporation.
COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN
AMONG DETREX CORPORATION, THE NASDAQ STOCK MARKET -- US INDEX
AND A PEER GROUP
PERFORMANCE GRAPH
<TABLE>
<CAPTION>
NASDAQ STOCK MARKET
DETREX CORPORATION PEER GROUP (U.S.)
------------------ ---------- -------------------
<S> <C> <C> <C>
12/94 100 100 100
12/95 51.22 132.79 141.33
12/96 68.29 148.5 173.89
12/97 95.12 174.03 213.07
12/98 60.98 131.47 300.25
12/99 37.8 135.53 542.43
</TABLE>
<TABLE>
<CAPTION>
- -----------------------------------------------------------------------------------------------------------
12/94 12/95 12/96 12/97 12/98 12/99
<S> <C> <C> <C> <C> <C> <C> <C>
- -----------------------------------------------------------------------------------------------------------
DETREX CORPORATION 100.00 51.22 68.29 95.12 60.98 37.80
PEER GROUP 100.00 132.79 148.50 174.03 131.47 135.53
NASDAQ STOCK MARKET(U.S.) 100.00 141.33 173.89 213.07 300.25 542.43
- -----------------------------------------------------------------------------------------------------------
</TABLE>
OPTION GRANTS IN LAST FISCAL YEAR
In 1999, no Executive Officer of the Corporation received stock options or
stock appreciation rights.
10
<PAGE> 13
AGGREGATE OPTION EXERCISES IN LAST FISCAL YEAR
AND YEAR-END OPTION VALUES
The following table shows aggregate option exercises in the last fiscal
year and fiscal year-end option values for the Executive Officers included in
the Summary Compensation Table.
<TABLE>
<CAPTION>
NUMBER OF
SECURITIES VALUE OF
UNDERLYING UNEXERCISED
UNEXERCISED IN-THE-MONEY
SHARES OPTIONS AT OPTIONS AT
ACQUIRED ON VALUE YEAR-END(#) YEAR-END($)
EXERCISE REALIZED EXERCISABLE/ EXERCISABLE/
NAME (#) ($) UNEXERCISABLE UNEXERCISABLE
---- ----------- -------- ------------- -------------
<S> <C> <C> <C> <C>
W.C. King...................................... 0 0 14,000/2,000 0/0
T.E. Mark...................................... 0 0 76,000/2,000 0/0
G.J. Israel.................................... 0 0 11,666/2,334 0/0
R.M. Currie.................................... 0 0 6,666/2,334 0/0
</TABLE>
RELATIONSHIP WITH INDEPENDENT
PUBLIC ACCOUNTANTS
Deloitte & Touche LLP, certified public accountants, have audited the
accounts of the Corporation for over 40 years and have been selected by the
Corporation to continue in that capacity during 2000. This selection was
approved by the Audit Committee and by the Board of Directors.
Deloitte & Touche LLP plan to have a representative attend the Annual
Meeting who will be available to respond to appropriate questions and who will
have the opportunity to make a statement if the representative desires to do so.
SOLICITATION OF PROXIES
The expenses in connection with the solicitation of the enclosed form of
proxy, including clerical work, printing and postage, will be borne by the
Corporation. In addition to the use of the mails, Directors, Officers, or
employees of the Corporation or its subsidiaries may make solicitations in
person or by telephone without special compensation. The Corporation has
retained Corporate Investor Communications, Inc. to assist in the solicitation
of proxies at an estimated cost of $1,500 plus reimbursement of reasonable
expenses. The Corporation will reimburse custodians, nominees or other persons
for their out-of-pocket expenses in sending proxy material to beneficial owners.
PROPOSALS OF SHAREHOLDERS
Proposals of shareholders intended to be presented at the 2001 Annual
Meeting must be received by the Secretary, Detrex Corporation, 24901
Northwestern Highway, Suite 500, Southfield, Michigan 48075 no later than
November 20, 2000.
11
<PAGE> 14
AS TO OTHER MATTERS WHICH
MAY COME BEFORE THE MEETING
The Board of Directors does not intend to bring any other matters before
the meeting and has not been informed of such an intention by any other person.
However, if any other matters properly come before the meeting, it is the
intention of the persons named in the enclosed form of proxy to vote said
proxies in accordance with their judgment on such matters.
It is important that the proxies be returned promptly. Therefore,
shareholders are requested to execute and return the enclosed proxy to which no
postage need be affixed if mailed in the United States.
By Order of the Board of Directors
ROBERT M. CURRIE
Secretary
Dated: March 24, 2000
12
<PAGE> 15
DETCM-PS-00
<PAGE> 16
DETREX CORPORATION
24901 NORTHWESTERN HIGHWAY, SUITE 500, SOUTHFIELD, MICHIGAN 48075
ANNUAL MEETING APRIL 27, 2000
THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
The shareholder(s) signing the reverse side of this card (the "Shareholder")
hereby appoints Bruce W. Cox, John F. Mangold and John D. Withrow, and each of
them, with power of substitution to each, proxies of the Shareholder, to vote at
the Annual Meeting of Shareholders of Detrex Corporation (the "Corporation") to
be held on the 27th day of April, 2000 and at any and all postponements or
adjournments of said meeting, all of the shares of stock of the Corporation
which the Shareholder may be entitled to vote, with all the powers the
Shareholder would possess, if then and there personally present.
The Shareholder hereby revokes any proxy or proxies heretofore given to vote
upon or act with respect to such shares and hereby ratifies and confirms all
that said proxies, their substitutes or any of them may lawfully do by virtue
hereof.
This proxy may be revoked at any time prior to said meeting and the Shareholder
reserves the right to attend such meeting and vote said stock in person.
The Shareholder hereby acknowledges receipt of the Notice of Annual Meeting of
Shareholders, dated March 24, 2000, the Proxy Statement furnished herewith and
the Annual Report of the Corporation for 1999.
- -------------------------------------------------------------------------------
PLEASE VOTE, SIGN, DATE AND MAIL THIS PROXY IN THE ENCLOSED ENVELOPE,
WHICH REQUIRES NO POSTAGE IF MAILED IN THE UNITED STATES.
- -------------------------------------------------------------------------------
- -------------------------------------------------------------------------------
NOTE: Please sign exactly as name appears hereon. If the stock is held in the
name of two or more persons, each should sign. Executors, administrators,
trustees, guardians, attorneys and corporate officers should add their titles.
If a corporation, sign in full corporate name by president or other authorized
officer. If a partnership, sign in partnership name by authorized person.
- -------------------------------------------------------------------------------
HAS YOUR ADDRESS CHANGED? DO YOU HAVE ANY COMMENTS?
- ----------------------------------- ----------------------------------
- ----------------------------------- ----------------------------------
- ----------------------------------- ----------------------------------
[X]PLEASE MARK VOTES
AS IN THIS EXAMPLE
<TABLE>
<S><C>
- ----------------------------------- 1. Election of Directors
DETREX CORPORATION
DIRECTOR OF THE FIRST CLASS: FOR ALL WITH- FOR ALL
- ----------------------------------- (01) DAVID R. ZIMMER NOMINEES HOLD EXCEPT
DIRECTORS OF THE SECOND CLASS: [ ] [ ] [ ]
(02) ROBERT A. EMMETT, III
(03) BENJAMIN W. MCCLEARY
(04) ARBIE R. THALACKER
NOTE: If you do not wish your shares voted "For" a particular nominee,
mark the "For All Except" box and strike a line through the name of the
nominee(s). Your shares will be voted for the remaining nominee.
RECORD DATE SHARES:
THE BOARD OF DIRECTORS RECOMMENDS THAT
SHAREHOLDERS VOTE "FOR" ITEM 1.
UNLESS OTHERWISE SPECIFIED HEREON, THE SHARES REPRESENTED BY THIS PROXY
WILL BE VOTED FOR ITEM 1. THIS PROXY WILL BE VOTED IN THE DISCRETION OF
THE PROXIES NAMED ON THE REVERSE SIDE WITH RESPECT TO ANY OTHER MATTERS
WHICH MAY PROPERLY COME BEFORE THE MEETING AND ANY POSTPONEMENTS OR
ADJOURNMENTS THEREOF.
Please be sure to sign and date this Proxy.
Date
---------------- Mark box at right if an address change or comment has been
noted on the reverse side of this card. [ ]
_____________________________________________________
| |
| |
| |
| |
|___ Shareholder sign here_____Co-owner sign here____ |
|_____________________________________________________|
</TABLE>
DETACH CARD DETACH CARD