DUCOMMUN INC /DE/
DEF 14A, 2000-04-04
AIRCRAFT PARTS & AUXILIARY EQUIPMENT, NEC
Previous: OMNICOM GROUP INC, S-8, 2000-04-04
Next: DUPONT E I DE NEMOURS & CO, S-8, 2000-04-04



<PAGE>   1

                            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:

<TABLE>
<S>                                                      <C>
[ ]  Preliminary Proxy Statement                         [ ]  Confidential, for Use of the Commission
[X]  Definitive Proxy Statement                          Only (as permitted by Rule 14a-6(e)(2))
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Pursuant to sec. 240.14a-11(c) or sec. 240.14a-12
</TABLE>

                             Ducommun Incorporated
- --------------------------------------------------------------------------------
                (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]  Fee not required.

[ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

     (1)  Title of each class of securities to which transaction applies:

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

     (2)  Aggregate number of securities to which transaction applies:

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

     (3)  Per unit price or other underlying value of transaction computed
          pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the
          filing fee is calculated and state how it was determined):

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

     (4)  Proposed maximum aggregate value of transaction:

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

     (5)  Total fee paid:

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

[ ]  Fee paid previously with preliminary materials.

[ ]  Check box if any part of the fee is offset as provided by Exchange Act Rule
     0-11(a)(2) and identify the filing for which the offsetting fee was paid
     previously. Identify the previous filing by registration statement number,
     or the Form or Schedule and the date of its filing.

     (1)  Amount Previously Paid:

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

     (2)  Form, Schedule or Registration Statement No.:

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

     (3)  Filing Party:

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

     (4)  Date Filed:

        ------------------------------------------------------------------------
<PAGE>   2

                           DUCOMMUN INCORPORATED LOGO

                             DUCOMMUN INCORPORATED

                      111 WEST OCEAN BOULEVARD, SUITE 900
                          LONG BEACH, CALIFORNIA 90802
                                 (562) 624-0800

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

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                                  MAY 3, 2000
                            ------------------------

To the Shareholders of
Ducommun Incorporated:

     Notice is hereby given that the Annual Meeting of Shareholders of Ducommun
Incorporated, a Delaware corporation (the "Corporation"), will be held at the
Renaissance Long Beach Hotel, 111 East Ocean Boulevard, Long Beach, California,
on Wednesday, May 3, 2000, at the hour of 9:00 o'clock A.M. for the following
purposes:

          1. To elect three directors to serve for three-year terms ending in
     2003.

          2. To transact any other business that may properly be brought before
     the meeting or any adjournments or postponements thereof.

     March 13, 2000 has been established as the record date for the
determination of shareholders entitled to notice of, and to vote at, the Annual
Meeting. All shareholders are cordially invited to attend the meeting in person.

     To insure your representation at the meeting, please complete and mail your
Proxy Card in the return envelope provided, as soon as possible. This will not
prevent you from voting in person, should you so desire, but will help to secure
a quorum and will avoid added solicitation costs.

                                          By Order of the Board of Directors

                                              James S. Heiser
Long Beach, California                           Secretary
March 24, 2000
<PAGE>   3

                             DUCOMMUN INCORPORATED

                      111 WEST OCEAN BOULEVARD, SUITE 900
                          LONG BEACH, CALIFORNIA 90802
                                 (562) 624-0800

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

                                PROXY STATEMENT

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

     This Proxy Statement is being mailed on or about March 24, 2000 to
shareholders of Ducommun Incorporated (the "Corporation") who are such of record
on March 13, 2000, in connection with the solicitation of proxies for use at the
Corporation's Annual Meeting of Shareholders to be held at 9:00 o'clock A.M. on
May 3, 2000, or at any adjournments or postponements thereof (the "Annual
Meeting"), for the purposes set forth herein and in the accompanying Notice of
Annual Meeting. The accompanying Proxy is solicited by the Board of Directors of
the Corporation. Solicitation will be by mail, interview, telephone and
telegraph. D. F. King & Co., Inc. has been retained to assist in the
solicitation of proxies for which it will be paid a fee of $4,500 plus
reimbursement of out-of-pocket expenses. Brokers, nominees, banks and other
custodians will be reimbursed for their costs incurred in forwarding
solicitation material to beneficial owners. All expenses incident to the proxy
solicitation will be paid by the Corporation.

     Proxies in the accompanying form will be voted in accordance with the
instructions given therein. If no instructions are given, the Proxies will be
voted for the election as directors of the management nominees, and in favor of
each of the proposals described herein. Any shareholder may revoke his Proxy at
any time prior to its use by filing with the Secretary of the Corporation a
written notice of revocation or a duly executed Proxy bearing a later date or by
voting in person at the Annual Meeting.

     The close of business on March 13, 2000 has been fixed as the record date
(the "Record Date") for the determination of holders of shares of Common Stock
entitled to notice of, and to vote at, the Annual Meeting. At the close of
business on the Record Date, the Corporation had outstanding 9,655,848 shares
(excluding treasury shares) of Common Stock, $.01 par value per share (the
"Common Stock"). In the election of directors, each holder of Common Stock will
be entitled to a number of votes equal to the number of directors to be elected
multiplied by the number of shares held. The votes so determined may be cast for
one candidate or distributed among two or more candidates. Votes may not be
cast, however, for a greater number of candidates than the number of nominees
named herein. On all other matters to come before the Annual Meeting, each
holder of Common Stock will be entitled to one vote for each share owned.

     A majority of the outstanding shares of Common Stock will constitute a
quorum at the Annual Meeting. Abstentions and broker non-votes will be counted
for purposes of determining whether a quorum has been obtained. In the election
of directors, abstentions and broker non-votes will not be counted. On all other
matters, abstentions will be counted, but broker non-votes will not be counted,
for purposes of determining whether a proposal has been approved.

     In the election of directors, the two candidates receiving the highest
number of votes will be elected to fill the vacancies on the Board of Directors.

     The Corporation's 1999 Annual Report to Shareholders is being mailed to
shareholders with this Proxy Statement.

                                        1
<PAGE>   4

                             ELECTION OF DIRECTORS

     Three directors (out of a total of ten) are to be elected at the
forthcoming Annual Meeting to serve for three-year terms expiring at the Annual
Meeting in 2003 and thereafter until their successors are elected and qualified.
The nominees for such positions are Joseph C. Berenato, Eugene P. Conese, Jr.,
and Ralph D. Crosby, Jr. Two directors, Richard J. Pearson and Arthur W.
Schmutz, will be retiring at the Annual Meeting, and the number of directors
will be reduced to eight thereafter. In the absence of a contrary direction,
Proxies in the accompanying form will be voted for the election of the foregoing
nominees. Management does not contemplate that any of the nominees will be
unable to serve as directors, but if that should occur the persons designated in
the Proxies will cast votes for other persons in accordance with their best
judgment. In the event that any person other than the nominees named herein
should be nominated for election as a director, the Proxy holders may vote for
less than all of the nominees and in their discretion may cumulate votes. Should
any of the directors whose terms continue past the 2000 Annual Meeting cease to
serve as directors prior to the Annual Meeting, the authorized number of
directors will be reduced accordingly.

     The following information is furnished as of March 13, 2000, with respect
to each of the three persons who are nominees for election to the Board of
Directors, as well as for the other five directors of the Corporation whose
terms of office will continue after the 2000 Annual Meeting.

<TABLE>
<CAPTION>
                                                                     DIRECTOR   TERM
     NAME, PRINCIPAL OCCUPATION AND OTHER DIRECTORSHIPS         AGE   SINCE    EXPIRES
     --------------------------------------------------         ---  --------  -------
<S>                                                             <C>  <C>       <C>
Norman A. Barkeley                                              70     1987     2001
  Chairman Emeritus of the Board of the Corporation.
Joseph C. Berenato                                              53     1997     2003
  Chairman of the Board, Chief Executive Officer and
  President of the Corporation.
H. Frederick Christie                                           66     1985     2001
  Consultant; Retired President and Chief Executive Officer,
  The Mission Group (subsidiary of SCEcorp); Director,
  Ultramar Diamond Shamrock Corp., AECOM Technology Corp.,
  IHOP Corp., Southwest Water Company, Capital Income
  Builder, Inc., SMALLCAP World Fund, AMCAP Fund, Capital
  World Growth and Income Fund, Inc., and American Mutual
  Fund, Inc.; Trustee, American Variable Insurance and New
  Economy Fund; and Director or Trustee of twelve fixed
  income funds of the Capital Research & Management Company.
Eugene P. Conese, Jr.                                           40     2000     2003
  President and Chief Executive Officer, Aero Capital LLC
  (private investment firm); Director, World Air Lease, Inc.
  and adDIRECT.Com Inc.
Ralph D. Crosby, Jr.                                            52     2000     2003
  President, Integrated Systems and Aerostructures Sector of
  Northrop Grumman Corporation
Robert C. Ducommun                                              48     1985     2002
  Management Consultant; Director, American Metal Bearing
  Company and Inventa Technology Corporation.
Kevin S. Moore                                                  45     1994     2001
  President, The Clark Estates, Inc. (private investment
  firm); Director, 3D Systems Corporation and National
  Baseball Hall of Fame & Museum, Inc.
</TABLE>

                                        2
<PAGE>   5

<TABLE>
<CAPTION>
                                                                     DIRECTOR   TERM
     NAME, PRINCIPAL OCCUPATION AND OTHER DIRECTORSHIPS         AGE   SINCE    EXPIRES
     --------------------------------------------------         ---  --------  -------
<S>                                                             <C>  <C>       <C>
Thomas P. Mullaney                                              66     1987     2002
  General Partner, Matthews, Mullaney & Company (private
  investment firm); Director, Merisel, Inc., Breuner's Home
  Furnishings Corporation, Lucas Arts Entertainment Company,
  Lucas Digital Ltd. and New Bristol Farms, Inc.
</TABLE>

     The Board of Directors met seven times in 1999. All incumbent directors
attended seventy-five percent or more of the meetings of the Board of Directors
and Committees of the Board on which they served during 1999. Each of the
persons named above, except Mr. Conese and Mr. Crosby, was elected by the
shareholders at a prior annual meeting. Mr. Mullaney was previously a director
of the Corporation in 1984 and 1985.

     Directors who are not employees of the Corporation or a subsidiary are paid
an annual retainer of $12,500 and receive $1,000 for each Board of Directors
meeting, Shareholders meeting or Committee meeting they attend. Under the
Directors Deferred Income and Retirement Plan, a director may elect to defer
payment of all or part of his fees for service as a director until he retires as
a director, at which time the deferred fees will be paid to him with interest. A
retiring director will also receive the annual retainer fee in effect at the
time of retirement or at the time of payment, whichever is higher, for life or
for a period of years equal to his service as a director, whichever is shorter,
provided that the director retires after the age of 65, has served as a director
for at least five years and is not an employee of the Corporation when he
retires (the "retirement benefits"). In 1997, accrual of additional retirement
benefits under the Directors Deferred Income and Retirement Plan was terminated,
but existing directors remain eligible for retirement benefits accrued to such
date. Directors are also eligible to participate in the Corporation's 1994 Stock
Incentive Plan. Directors who are not employees of the Corporation or a
subsidiary, following each annual meeting of shareholders, in 1999 were granted
stock options to purchase 3,000 shares, and in 2000 will be granted stock
options to purchase 3,000 shares, of Common Stock of the Corporation at an
exercise price equal to 100% of the closing price of the Corporation's Common
Stock on the New York Stock Exchange on the date of grant.

            SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section 16(a) of the Securities Exchange Act of 1934, as amended (the
"Exchange Act"), requires the Corporation's officers and directors, and persons
who own more than 10% of the Corporation's equity securities, to file reports of
ownership and changes in ownership with the Securities and Exchange Commission
("SEC") and to furnish copies of such forms to the Corporation. Based solely on
a review of the copies of such forms furnished to the Corporation, and on
written representations that no Forms 5 were required, the Corporation believes
that during its past fiscal year all of its officers, directors and greater than
10% owners complied with the filing requirements of Section 16(a) except that
Mr. Barkeley failed to report one transaction on a timely basis on one Form 4
that was subsequently filed.

                      COMMITTEES OF THE BOARD OF DIRECTORS

     The Corporation has standing Executive, Audit, Compensation and Nominating
Committees. The members of the Executive Committee are Messrs. Barkeley,
Berenato, Mullaney and Schmutz. The Executive Committee, which met formally once
during 1999, performs the same function as the Board of Directors, subject to
certain limitations, including limitations on the power to amend or repeal the
Certificate of Incorporation or Bylaws, adopt an agreement of merger or
consolidation, or recommend to the shareholders the sale, lease or exchange of
substantially all of the property and assets of the Corporation. The members of

                                        3
<PAGE>   6

the Audit Committee are Messrs. Christie, Ducommun, Pearson and Schmutz. The
Audit Committee, which met formally four times during 1999, reviews the scope of
audits, audit procedures and the results of audits with the corporate staff and
the independent accountants, and approves all non-audit services by the
independent accountants. The members of the Compensation Committee are Messrs.
Barkeley, Moore, Mullaney and Pearson. The Compensation Committee, which met
formally once during 1999, reviews and recommends compensation for officers,
grants stock options and administers stock option programs. The members of the
Nominating Committee were Messrs. Barkeley, Berenato and Pearson until May 5,
1999, and thereafter were Messrs. Barkeley, Ducommun and Mullaney. The
Nominating Committee, which did not formally meet during 1999, reviews and
recommends to the Board of Directors the nominees for election as directors of
the Corporation at the Annual Meeting of Shareholders or otherwise by the Board
of Directors. The Nominating Committee may, in its discretion, consider nominees
recommended by Shareholders.

         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The tables below show the name and address of the beneficial owners, amount
and nature of beneficial ownership and percentage ownership of persons or groups
known by the Corporation to be the beneficial owners of 5% or more of the
outstanding shares of Common Stock as of March 13, 2000. The tables below also
show the name, amount and nature of beneficial ownership and percentage
ownership of each director and nominee for director, each executive officer
named in the Summary Compensation Table contained in this Proxy Statement, and
all directors and executive officers as a group as of March 13, 2000. Unless
otherwise indicated, such shareholders have sole voting and investment power (or
share such power with their spouse) with respect to the shares set forth in the
tables. The Corporation knows of no contractual arrangements which may at a
subsequent date result in a change in control of the Corporation.

                                        4
<PAGE>   7

     For the purposes of the tables, beneficial ownership of shares has been
determined in accordance with Rule 13d-3 of the SEC, under which a person is
deemed to be the beneficial owner of securities if he or she has or shares
voting or investment power with respect to such securities or has the right to
acquire ownership thereof within 60 days. Accordingly, the amounts shown in the
tables do not purport to represent beneficial ownership for any purpose other
than compliance with SEC reporting requirements.

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS

<TABLE>
<CAPTION>
               NAME AND ADDRESS                   NUMBER OF          PERCENTAGE
                OF SHAREHOLDERS                     SHARES            OF CLASS
               ----------------                  ------------        ----------
<S>                                              <C>                 <C>
Robert C. Ducommun                                 831,366(1)            8.6%
  1155 Park Avenue
  New York, NY 10128
The Clark Estates, Inc.                          1,679,716(2)           17.4%
  One Rockefeller Plaza, 31st Floor
  New York, NY 10020
Kevin S. Moore                                   1,687,216(2)           17.5%
  One Rockefeller Plaza, 31st Floor
  New York, NY 10020
FMR Corporation                                  1,095,500(3)           11.4%
  82 Devonshire Street
  Boston, MA 02109
Neuberger & Berman, LLC                           611,145,(4)            6.3%
  605 Third Avenue
  New York, NY 10158
</TABLE>

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

(1) The number of shares includes (i) 75,148 shares held by a foundation of
    which Mr. Ducommun is an officer, (ii) 238,818 shares as to which Mr.
    Ducommun has been granted a proxy to exercise voting power by his sister,
    Electra D. de Peyster, (iii) 2,900 shares owned by Mr. Ducommun's wife and
    step daughters and 3,000 shares owned by his nephews, as to which he
    disclaims any beneficial interest, (iv) 1,000 shares held in an IRA for the
    benefit of himself, and (v) 7,500 shares issuable upon exercise of stock
    options. Mr. Ducommun has sole voting and sole investment power as to
    511,500 shares, shared voting power as to 238,818 shares and shared
    investment power as to 81,048 shares.

(2) The information is based on a Schedule 13D filed with the SEC dated July 29,
    1992 and other information provided by The Clark Estates, Inc. The Clark
    Estates, Inc. provides administrative and investment services to a number of
    Clark family accounts which beneficially own an aggregate of 1,679,716
    shares, including The Clark Foundation which owns 586,053 shares. Kevin S.
    Moore, President of The Clark Estates, Inc., has been granted powers of
    attorney to exercise voting and investment power as to 1,679,716 shares, as
    to which he disclaims any beneficial interest. The Clark Estates, Inc. and
    Mr. Moore have shared voting and investment power as to 1,679,716 shares.
    Mr. Moore's shares include 7,500 shares issuable upon exercise of stock
    options.

(3) The information is based on a Schedule 13G filed with the SEC dated February
    14, 2000. FMR Corp. has sole investment power as to 1,095,500 shares.

(4) The information is based on a Schedule 13G filed with the SEC dated January
    31, 2000. Neuberger & Berman, LLC has sole voting power as to 343,845
    shares, shared voting power as to 258,750 shares, and shared investment
    power as to 611,145 shares.

                                        5
<PAGE>   8

SECURITY OWNERSHIP OF MANAGEMENT

<TABLE>
<CAPTION>
                                                    NUMBER OF        PERCENTAGE
                       NAME                         SHARES(1)         OF CLASS
                       ----                         ---------        ----------
<S>                                                 <C>              <C>
Norman A. Barkeley                                    147,927            1.5%
Joseph C. Berenato                                    185,303            1.9%
H. Frederick Christie                                  12,000             *
Eugene P. Conese, Jr.                                   5,000             *
Ralph D. Crosby, Jr.                                        0             *
Robert C. Ducommun                                    831,366(2)         8.6%
Kevin S. Moore                                      1,689,216(3)        17.5%
Thomas P. Mullaney                                      9,000             *
Richard J. Pearson                                      8,010             *
Arthur W. Schmutz                                      22,500             *
Jeffrey P. Abbott                                      27,179             *
Robert B. Hahn                                         28,665             *
Robert L. Hansen                                       72,000             *
James S. Heiser                                        51,216             *
All Directors and Executive Officers as a Group
  (20 persons)                                      3,225,049           31.9%
</TABLE>

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

 *  Less than one percent.

(1) The number of shares includes the following shares that may be purchased
    within 60 days after March 13, 2000 by exercise of outstanding stock
    options: 55,500 by Mr. Barkeley, 142,625 by Mr. Berenato, 22,187 by Mr.
    Abbott, 19,625 by Mr. Hahn, 72,000 by Mr. Hansen, 27,750 by Mr. Heiser,
    7,500 by each of Messrs. Christie, Ducommun, Moore, Mullaney, Pearson and
    Schmutz, and 450,811 by all directors and executive officers as a group. The
    number of shares for Mr. Berenato includes 7,750 held in an IRA for the
    benefit of himself, and 6,200 held in trust for the benefit of his son. Mr.
    Schmutz has investment power only as to 15,000 shares held in a trust.

(2) See the information set forth in Note 1 to the table under "Security
    Ownership of Certain Beneficial Owners."

(3) See the information set forth in Note 2 to the table under "Security
    Ownership of Certain Beneficial Owners."

                                        6
<PAGE>   9

                       COMPENSATION OF EXECUTIVE OFFICERS

SUMMARY COMPENSATION TABLE

     The following table discloses compensation received by the Corporation's
chief executive officer and the other four most highly-paid executive officers
of the Corporation (including subsidiary presidents) for the three fiscal years
ended December 31, 1999. Columns have been omitted from the table when there has
been no compensation awarded to, earned by or paid to any of the named executive
officers required to be reported in that column in any fiscal year covered by
the table. In the following tables, the number of shares underlying stock
options and the exercise price per share for stock options have been adjusted to
reflect the 3-for-2 stock split in June 1998.

<TABLE>
<CAPTION>
                                                                       LONG-TERM
                                          ANNUAL COMPENSATION         COMPENSATION
                                       --------------------------   ----------------
                                                                      STOCK OPTION        ALL OTHER
     NAME AND PRINCIPAL POSITION       YEAR  SALARY($)   BONUS($)        AWARDS        COMPENSATION(1)
     ---------------------------       ----  ---------   --------   ----------------   ---------------
<S>                                    <C>   <C>         <C>        <C>                <C>
Joseph C. Berenato                     1999  $350,012    $100,000        50,000            $ 6,544
  Chairman of the Board,               1998   311,553     250,000        37,500              4,353
  President and Chief                  1997   297,860     300,000        22,500              3,000
  Executive Officer
Jeffrey P. Abbott                      1999   140,492      45,000         7,000              2,810
  President, Aerochem, Inc.            1998   124,526      65,000         8,750              2,490
                                       1997    97,364      55,000             0              1,947
Robert B. Hahn                         1999   181,458      65,000         8,000              3,200
  President, MechTronics of            1998   177,140     125,000        11,250              3,200
  Arizona Corp.                        1997   164,382     135,000             0              3,305
Robert L. Hansen                       1999   190,000      75,000         9,000              3,200
  President, AHF-Ducommun              1998   179,616     135,000        15,000              3,273
  Incorporated                         1997   169,465     140,000             0              2,837
James S. Heiser                        1999   185,000      70,000        10,000             12,958
  Vice President, Chief Financial      1998   178,654     140,000        10,500              6,308
  Officer, General Counsel, Secretary  1997   160,000     112,000             0              3,000
  and Treasurer
</TABLE>

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

(1) This column includes the Corporation's matching contributions under its
    401(k) plan. This column also includes above-market interest earned on
    deferred compensation for Messrs. Berenato and Heiser of $3,344 and $9,758,
    respectively, in 1999, and $1,153 and $3,108, respectively, in 1998.

                                        7
<PAGE>   10

STOCK OPTION GRANTS IN LAST FISCAL YEAR

<TABLE>
<CAPTION>
                                                                                          POTENTIAL REALIZABLE
                                                  INDIVIDUAL GRANTS                         VALUE AT ASSUMED
                              ---------------------------------------------------------      ANNUAL RATES OF
                              NUMBER OF                                                        STOCK PRICE
                              SECURITIES   PERCENT OF TOTAL                                 APPRECIATION FOR
                              UNDERLYING    OPTIONS GRANTED    EXERCISE OR                   OPTION TERM(3)
                               OPTIONS      TO EMPLOYEES IN    BASE PRICE    EXPIRATION   ---------------------
            NAME              GRANTED(1)      FISCAL YEAR       ($/SH)(2)       DATE         5%          10%
            ----              ----------   -----------------   -----------   ----------   ---------   ---------
<S>                           <C>          <C>                 <C>           <C>          <C>         <C>
Joseph C. Berenato              50,000           27.9%           $12.875       1/26/06    $262,071    $610,737
Jeffrey P. Abbott                7,000            3.9%            12.875       1/26/06      36,690      85,503
Robert B. Hahn                   8,000            4.5%            12.875       1/26/06      41,931      97,718
Robert L. Hansen                 9,000            5.0%            12.875       1/26/06      47,173     109,933
James S. Heiser                 10,000            5.6%            12.875       1/26/06      52,414     122,147
</TABLE>

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

(1) The stock options granted to the other named executive officers become
    exercisable in increments of 25% of the number of shares granted on the
    anniversary date of the date of grant so that the options are fully
    exercisable on and after January 27, 2003. However, the stock options become
    fully exercisable immediately in the event of a change of control of the
    Corporation. A change of control of the Corporation is defined in the stock
    option agreement to mean a change in control of a nature that would be
    required to be reported in response to Item 6(e) of Schedule 14A of
    Regulation 14A promulgated under the Exchange Act. Such a change in control
    is deemed conclusively to have occurred in the event of certain tender
    offers, mergers or consolidations, the sale, lease, exchange or transfer of
    substantially all of the assets of the Corporation, the acquisition by a
    person or group of 25% (or in the case of The Clark Estates, Inc., 30%) or
    more of the outstanding voting securities of the Corporation, the approval
    by the shareholders of a plan of liquidation or dissolution of the
    Corporation, or certain changes in the members of the Board of Directors of
    the Corporation.

(2) The exercise price may be paid by delivery of already owned shares.

(3) These amounts represent certain assumed rates of annual appreciation
    specified in the regulations adopted by the SEC and, therefore, are not
    intended to forecast future price performance of the Corporation's Common
    Stock.

AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR-END OPTION
VALUES

     The following table provides information on stock option exercises in 1999
by the named executive officers and the value of such executive officers'
unexercised stock options at December 31, 1999.

<TABLE>
<CAPTION>
                                                         NUMBER OF SECURITIES
                                                        UNDERLYING UNEXERCISED          VALUE OF UNEXERCISED
                                                              OPTIONS AT               IN-THE-MONEY OPTIONS AT
                          SHARES                          FISCAL YEAR-END(#)             FISCAL YEAR-END($)
                        ACQUIRED ON       VALUE       ---------------------------    ---------------------------
         NAME           EXERCISE(#)    REALIZED($)    EXERCISABLE   UNEXERCISABLE    EXERCISABLE   UNEXERCISABLE
         ----           -----------    -----------    -----------   -------------    -----------   -------------
<S>                     <C>            <C>            <C>           <C>              <C>           <C>
Joseph C. Berenato             0        $      0        103,875        100,625        $503,534        $20,157
Jeffrey P. Abbott              0               0         16,218         17,782          87,867          1,681
Robert B. Hahn                 0               0         11,812         19,438          16,125          5,375
Robert L. Hansen               0               0         58,500         27,750         300,221         13,438
James S. Heiser           13,750         140,495         18,875         21,625         135,056          6,719
</TABLE>

                                        8
<PAGE>   11

KEY EXECUTIVE SEVERANCE AGREEMENTS

     Messrs. Berenato, Abbott, Hahn, Hansen and Heiser are parties to key
executive severance agreements entered with the Corporation. The key executive
severance agreements provide that if the employment of an executive officer is
terminated without cause (as defined in the agreements), except in the event of
disability or retirement, he shall be entitled to receive the following: (i) if
the employment of the executive is terminated within two years following a
change in control of the Corporation, then the executive shall be entitled to
receive payment of his full base salary for a period of two years, payment of
the amount of any bonus for a past fiscal year which has not yet been awarded or
paid, and continuation of benefits for a period of two years, or (ii) if the
employment of the executive is terminated other than within two years following
a change in control of the Corporation, then the executive shall be entitled to
receive payment of his full base salary for a period of one year, payment of the
amount of any bonus for a past fiscal year which has not yet been awarded or
paid, and continuation of benefits for a period of one year. A change in control
of the Corporation is defined in the key executive severance agreements to mean
a change in control of a nature that would be required to be reported in
response to Item 6(e) of Schedule 14A of Regulation 14A promulgated under the
Exchange Act. Such a change in control is deemed conclusively to have occurred
in the event of certain tender offers, mergers or consolidations, the sale,
lease, exchange or transfer of substantially all of the assets of the
Corporation, the acquisition by a person or group of 25% (or in the case of The
Clark Estates, Inc., 30%) or more of the outstanding voting securities of the
Corporation, the approval by the shareholders of a plan of liquidation or
dissolution of the Corporation, or certain changes in the members of the Board
of Directors of the Corporation. In the event of a change in the executive's
position or duties, a reduction in the executive's base salary as increased from
time to time, a removal from eligibility to participate in the Corporation's
bonus plan and other events as described in the agreements, then the executive
shall have the right to treat such event as a termination of his employment by
the Corporation without cause and to receive the payments and benefits described
above.

            COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

     Decisions relating to compensation of the Corporation's executive officers
generally are made by the Compensation Committee of the Board of Directors. Each
member of the Compensation Committee is a nonemployee director of the
Corporation.

COMPENSATION POLICIES APPLICABLE TO EXECUTIVE OFFICERS

     The Compensation Committee's executive compensation policies are designed
to provide competitive levels of compensation that relate pay to the achievement
of the Corporation's financial goals, recognize individual initiative and
performance, and assist the Corporation in attracting and retaining qualified
executives. Overall compensation of executive officers is set at levels that the
Compensation Committee believes to be competitive with other companies of
similar size in the Los Angeles area.

     In addition, executive officer compensation reflects the importance to the
Corporation of achieving growth in sales, net income and cash flow. As a result,
executive officer compensation emphasizes cash compensation consisting of a base
salary and an annual bonus, and long-term noncash stock option awards. The
Corporation generally does not provide any long-term cash incentive plans,
pension, profit-sharing or other retirement benefits, or many of the executive
perquisites typically provided by other companies to their senior executives.

                                        9
<PAGE>   12

     Annual bonuses are awarded on a discretionary basis by the Compensation
Committee with consideration given to the Corporation achieving specified levels
of sales, net income, return on assets and cash flow and on the individual
performance of executive officers. The Corporation's subsidiary presidents are
also measured based upon the financial performance of their operating units.
Annual bonuses are targeted at 30%-50% of base salary depending on the
particular executive officer involved, with an upper range of annual bonus
eligibility of twice the targeted amount.

     Bonuses for 1999 were awarded in amounts below the targeted bonus levels
for all executive officers. Although the Corporation did not meet the targeted
financial performance measures in 1999, in making the bonus awards for 1999, the
Compensation Committee also considered the Corporation's successful integration
of businesses acquired during the year and the Corporation's success in
obtaining several significant long-term contracts during the year.

     Stock option awards are made periodically to provide management with an
ownership interest in the Corporation and significant stock-based performance
compensation. Stock option awards are made based on the responsibilities and
performance of the particular executive officers, and are designed to provide a
substantial portion, which could range up to 50%, of total compensation in a
form tied directly to the Corporation's stock performance. All stock options are
granted at the market price of the Corporation's common stock on the date of
grant and, as such, will have value only in the event of an increase in the
Corporation's stock price.

COMPENSATION OF CHIEF EXECUTIVE OFFICER

     The determination of the Chief Executive Officer's salary, bonus and grant
of stock options in 1999 followed all of the policies, and were based on the
considerations, set forth above with respect to executive officers generally, as
well as the Chief Executive Officer's individual performance. Mr. Berenato was
elected as Chief Executive Officer effective as of January 1, 1997, and his
annual base salary was increased effective January 1, 1999 to $350,000 in
recognition of his personal performance over the prior two years and consistent
with compensation paid by companies of similar size in the Los Angeles area.

                                          Compensation Committee

                                          Richard J. Pearson, Chairman
                                          Norman A. Barkeley
                                          Thomas P. Mullaney
                                          Kevin S. Moore

                                       10
<PAGE>   13

                               PERFORMANCE GRAPH

     The following graph compares the yearly percentage change in the
Corporation's cumulative total shareholder return with the cumulative total
return of the Russell 2000 Index and an Aerospace/Defense Industry Peer Group
for the periods indicated. The graph is not necessarily indicative of future
price performance.

                       COMPARISON OF FIVE-YEAR CUMULATIVE
                   TOTAL RETURN AMONG DUCOMMUN INCORPORATED,
                             RUSSELL 2000 INDEX AND
                    AEROSPACE/DEFENSE INDUSTRY PEER GROUP(1)

<TABLE>
<CAPTION>
                             DCO            RUSSEL 2000        PEER GROUP
                           ------           -----------        ----------
<S>                        <C>              <C>                <C>
1994                       100.00             100.00             100.00
1995                       197.50             128.44             159.34
1996                       432.50             149.63             215.91
1997                       698.75             183.08             247.03
1998                       414.38             178.42             167.95
1999                       326.25             216.35             147.48
</TABLE>

Assumes $100 invested at the close of trading on the last trading day preceding
the first day of the fifth preceding fiscal year in DCO common stock,
Russell 2000, and Peer Group.

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

(1) The Aerospace/Defense Industry Peer Group used in the Performance Graph was
    developed in 1993 to comply with SEC regulations and initially consisted of:
    AAR Corp., EDO Corporation, Hexcel Corporation, Hi-Shear Industries, Inc.,
    Logicon, Inc., M/A-COM Inc., Moog Inc., Nichols Research Corporation, Rohr,
    Inc., Sparton Corp., TransTechnology Corporation, UNC Inc., United
    Industrial Corp., Watkins-Johnson Company and Wyman-Gordon Company. Since
    1993, several of these companies have been acquired and their performance
    has been omitted from the Aerospace/Defense Industry Peer Group performance
    results since the year of acquisition: M/A-COM Inc. in 1995, Logicon, Inc.,
    Rohr, Inc., and UNC Inc. in 1997, and Nichols Research Corporation and
    Wyman-Gordon Company in 1999.

                                       11
<PAGE>   14

                                    REPORTS

     The Annual Report of the Corporation for the fiscal year ended December 31,
1999, describing the Corporation's operations and including audited financial
statements, has been mailed prior to or concurrently with this Proxy Statement.
The Corporation will provide a copy of its most recent report to the SEC on Form
10-K upon the written request of any beneficial owner of the Corporation's
securities as of the Record Date for the Annual Meeting of Shareholders without
charge except for the cost of reproducing Exhibits. Such request should be
addressed to Ducommun Incorporated, 111 West Ocean Boulevard, Suite 900, Long
Beach, California 90802, Attn: James S. Heiser, Secretary.

                            INDEPENDENT ACCOUNTANTS

     The Corporation's independent accountants for the current fiscal year, as
well as for the fiscal year ended December 31, 1999, are PricewaterhouseCoopers
LLP. A representative of such firm will be afforded the opportunity to make a
statement if he desires and will be available to respond to appropriate
questions from shareholders in attendance.

                             SHAREHOLDER PROPOSALS

     From time to time individual shareholders of the Corporation may submit
proposals which they believe should be voted upon by the shareholders. The SEC
has adopted regulations which govern the inclusion of such proposals in the
Corporation's annual proxy materials. All such proposals must be submitted to
the Secretary of the Corporation in writing no later than November 27, 2000 and
comply with the SEC regulations, in order to be considered for inclusion in the
Corporation's 2001 proxy materials.

                                 OTHER BUSINESS

     The Board of Directors does not know of any other business which will be
presented for consideration at the Annual Meeting. If any other business
properly comes before the Annual Meeting or any adjournment or postponement
thereof, the proxy holders will vote in regard thereto according to their
discretion insofar as such proxies are not limited to the contrary.

                                          By Order of the Board of Directors

                                              James S. Heiser
Long Beach, California                           Secretary
March 24, 2000

                                       12
<PAGE>   15

PROXY

                             DUCOMMUN INCORPORATED
            111 WEST OCEAN BOULEVARD - LONG BEACH, CALIFORNIA 90802

            PROXY FOR ANNUAL MEETING OF SHAREHOLDERS ON MAY 3, 2000

The undersigned hereby appoints JAMES S. HEISER and KENNETH R. PEARSON, and
each of them (with full power to act without the other), the agents and proxies
of the undersigned, each with full power of substitution, to represent and to
vote, as specified below, all of the shares of Common Stock of Ducommun
Incorporated, a Delaware corporation, held of record by the undersigned on
March 13, 2000, at the Annual Meeting of Shareholders to be held on May 3,
2000, and at any adjournments or postponements thereof.

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

                           (CONTINUED ON OTHER SIDE)


- --------------------------------------------------------------------------------
                           /\ FOLD AND DETACH HERE /\
<PAGE>   16

                                                               Please mark
                                                              your votes as
                                                              indicated in   [X]
                                                              this example.
1. ELECTION OF DIRECTORS

                  FOR                             WITHHOLD
              all nominees                       AUTHORITY
          listed below (except                  to vote for
              as marked to                      all nominees
             contrary below)                    listed below

                  [ ]                               [ ]

   Nominees:  Joseph C. Berenato, Eugene P. Conese, Jr. and
              Ralph D. Crosby, Jr.

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

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

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

THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED HEREIN
BY THE UNDERSIGNED SHAREHOLDER. IF NO DIRECTION IS MADE, THIS PROXY WILL BE
VOTED FOR PROPOSAL 1.

This proxy may be revoked at any time prior to the voting thereof. All other
proxies heretofore given by the undersigned are hereby expressly revoked.

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


Signature(s)____________________________________ Dated:____________, 2000
Please sign exactly as name appears below. When shares are held by joint-
tenants, both should sign. When signing as attorney, executor, administrator,
trustee or guardian, please give full title as such. If a corporation, please
sign in full corporate name by president or other authorized officer. If a
partnership, please sign in partnership name by authorized person.
- --------------------------------------------------------------------------------
                           /\ FOLD AND DETACH HERE /\


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