GENERAL HOUSEWARES CORP
DEF 14A, 1995-03-24
METAL FORGINGS & STAMPINGS
Previous: GENERAL ELECTRIC CAPITAL CORP, 424B3, 1995-03-24
Next: GENERAL INSTRUMENT CORP /DE/, 10-K, 1995-03-24



                                 SECURITIES AND EXCHANGE COMMISSION
                                       Washington, D.C. 20549

                                            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

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

                                      GENERAL HOUSEWARES CORP.

Payment of filing fee (Check the appropriate box):

[X] $125 per Exchange Act Rule 0-11(c)(1), or 14a-6(i)(2)
    or Item 22(a)(2) of Schedule 14A.

<PAGE>

[ ] $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:
                           -----------------------------------------------------

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

[ ] Fees 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>

GENERAL HOUSEWARES CORP.
1536 BEECH STREET, P.O. BOX 4066, TERRE HAUTE, INDIANA 47804 o(812)232-1000

NOTICE OF ANNUAL MEETING OF STOCKHOLDERS 
TO BE HELD MAY 2, 1995

To the Holders of the Company's Common Stock:

     NOTICE IS HEREBY GIVEN that the Annual Meeting of  Stockholders  of GENERAL
HOUSEWARES  CORP., a Delaware  corporation (the "Company"),  will be held at the
Las Vegas Convention Center, 3150 Paradise Road, Las Vegas,  Nevada, on Tuesday,
May 2, 1995, at 10:00 a.m. (local time) for the following purposes:

     1.   To elect three directors;

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

     Only  holders  of  record  of the  Company's  Common  Stock at the close of
business  on March 13,  1995 are  entitled to notice of, and will be entitled to
vote at, the meeting and any adjournment or adjournments thereof.

     Holders of Common  Stock are urged to date,  sign and  return the  enclosed
form of proxy at their  earliest  convenience,  even if they plan to attend  the
meeting.  A return  envelope  is enclosed  for this  purpose  which  requires no
postage if mailed in the United States.

                                             By Order of the Board of Directors,

                                                             GORDON R. ERICKSON,
                                                                      Secretary.

Dated: March 31, 1995



                                      -1-
<PAGE>

                            GENERAL HOUSEWARES CORP.
  1536 BEECH STREET, P.O. BOX 4066, TERRE HAUTE, INDIANA 47804 o(812)232-1000

                                PROXY STATEMENT

                         ANNUAL MEETING OF STOCKHOLDERS
                             TO BE HELD MAY 2, 1995

     The  accompanying  proxy is  solicited by the Board of Directors of General
Housewares  Corp.  (the "Company") for use at the Annual Meeting of Stockholders
to be held at the Las Vegas  Convention  Center,  3150 Paradise Road, Las Vegas,
Nevada,  on  Tuesday,  May 2,  1995,  at 10:00  a.m.  (local  time)  (and at any
adjournment  or  adjournments  thereof),  for  the  purposes  set  forth  in the
accompanying Notice of Annual Meeting of Stockholders  ("Annual  Meeting").  The
approximate  date on which this Proxy  Statement and form of proxy will be first
given or mailed to stockholders is March 31, 1995.

     Only holders of record of the Company's  Common  Stock,  par value $.33 1/3
per share,  at the close of business on March 13, 1995, will be entitled to vote
at the meeting. At that date there were issued and outstanding  3,743,414 shares
of Common Stock,  the holders of which are entitled to one vote per share on all
matters, including the election of directors.

     Any stockholder giving a proxy is empowered to revoke it at any time before
it is  exercised.  A proxy may be revoked by filing  with the  Secretary  of the
Company a written  revocation or a duly executed proxy bearing a later date. Any
stockholder  may still  attend the  meeting  and vote in person,  regardless  of
whether he has  previously  given a proxy,  but presence at the meeting will not
revoke his proxy unless such stockholder votes in person.

                     PRINCIPAL HOLDERS OF VOTING SECURITIES

     Except as otherwise  indicated,  the following table sets forth as of March
13, 1995,  to the  knowledge of the Company,  information  as to the  beneficial
ownership of the  Company's  Common  Stock by (i) persons that own  beneficially
more than 5% of the outstanding Common Stock of the Company,  (ii) each director
and nominee,  (iii) each  executive  officer  named in the Summary  Compensation
Table, and (iv) all directors,  nominees and all executive  officers as a group.
Except as otherwise  indicated,  all beneficial ownership reflected in the table
represents  sole voting and investment  power as to Common Stock and information
is provided  throughout this proxy statement only with respect to the periods of
time  during  which  the  indicated  persons  held  the  specified  position  or
relationship with the Company.




                                      -2-
<PAGE>
<TABLE>
<CAPTION>
                                                  AMOUNT
                                                  BENEFICALLY         PERCENT OF
                                                  OWNED               CLASS

(a)  Holders of more than 5% of Common Stock
<S>                                               <C>                 <C>       

Gabelli Funds, Inc.
  One Corporate Center
  Rye, NY  10580-1434                             607,000             16.21

Dimensional Fund Advisors, Inc.
  1299 Ocean Avenue, 11th Floor
  Santa Monica, CA  90401                         244,280              6.31

Gangelhoff Enterprises Trust
  1405 West Farm Road
  Chaska, MN  55318                               417,517              11.1

Investment Counselors of Maryland
  803 Cathedral Street
  Baltimore, MD  21201                            195,000               5.0

<CAPTION>

(b)  Directors and Nominees
<S>                                               <C>                  <C>     

Charles E. Bradley                                  4,100              <F1>

John S. Crowley                                    10,810              <F1>

Thomas L. Francis                                   3,512              <F1>

Joseph Hinsey IV                                    2,562              <F1>

Ann Manix                                           1,500              <F1>

John H. Muller, Jr.                                10,078  <F2>        <F1>

Phillip A. Ranney                                   3,434              <F1>

Paul A. Saxton                                    103,067  <F3>        2.7

<CAPTION>




                                      -3-
<PAGE>


(c)  Named Executive Officers other than
     Paul A. Saxton
<S>                                               <C>                  <C>   

Gordon R. Erickson                                 19,076  <F4>        <F1>

Stephen M. Evans                                   13,176  <F5>        <F1>

Scott A. Fawcett                                    2,000  <F6>        <F1>

Robert L. Gray                                     26,666  <F7>        <F1>

<CAPTION>

(d)  All Directors, Nominees and Executive
     Officers as a Group (12 persons
     including the above)

<FN>
<F1>   Less than 1% of class.

<F2>   Of such shares, Mr. Muller's wife, Marie S. Muller,  owns 280 shares. Mr.
       Muller  disclaims  beneficial  ownership of such shares.  Includes  5,000
       shares of Common Stock which may be acquired  currently or within 60 days
       upon  exercise of options;  there is no voting or  investment  power with
       respect to such shares until exercise.

<F3>   Of such shares,  Mr. Saxton's wife,  Kathleen Saxton,  owns 1,000 shares.
       Mr. Saxton disclaims beneficial ownership of such shares. Includes 74,001
       shares of Common Stock which may be acquired  currently or within 60 days
       upon  exercise of options;  there is no voting or  investment  power with
       respect to such shares until exercise.

<F4>   Of such shares,  Mr.  Erickson's  wife,  Eva  Erickson,  owns 500 shares.
       Includes 11,666 shares of Common Stock which may be acquired currently or
       within 60 days upon exercise of options; there is no voting or investment
       power with respect to such shares until exercise.

<F5>   Includes 11,666 shares of Common Stock which may be acquired currently or
       within 60 days upon exercise of options; there is no voting or investment
       power with respect to such shares until exercise.

<F6>   Mr. Fawcett resigned on February 10, 1995.

<F7>   Includes 22,666 shares of Common Stock which may be acquired currently or
       within 60 days upon exercise of options; there is no voting or investment
       power with respect to such shares until exercise.

</FN>
</TABLE>



                                      -4-
<PAGE>

                             ELECTION OF DIRECTORS

     Under the Company's By-Laws,  its directors are divided into three classes,
each class to be elected at successive annual meetings for terms of three years.
The number of  directorships  was fixed at eight at the  Regular  Meeting of the
Board of Directors  held on February 8, 1994.  The three  directors  whose terms
will expire at the 1995 Annual Meeting are John S. Crowley, John H. Muller, Jr.,
and Paul A. Saxton.  John S.  Crowley,  John H. Muller,  Jr., and Paul A. Saxton
have been nominated by the Board of Directors to stand for election as directors
at the Annual  Meeting and until  their  successors  are duly  elected and shall
qualify.  Pursuant to an Employment and Consulting Agreement dated July 1, 1990,
Mr.  Muller is to serve as a director,  subject to applicable  law,  through the
period ending June 30, 1995. While his nomination to continue as a member of the
Board of Directors is for the  traditional  3-year term that is specified in the
Company's  By-Laws,  Mr.  Muller has  indicated  an  intention to step down as a
director when he reaches age 72 in May 1996. Upon his withdrawal, the Board will
either fill the vacancy thus created by electing a new director to serve for the
remainder of Mr.  Muller's term or eliminate the vacancy by reducing the size of
the Board.

     At the Annual Meeting,  the  accompanying  proxy, if properly  executed and
returned,  will be voted (absent contrary  instructions) in favor of electing as
directors these three nominees.  Should any one or more of these nominees become
unable to accept  nomination  or election,  which the Board of Directors  has no
reason to believe will be the case,  the persons  named in the enclosed  form of
proxy  will vote for the  election  of such  person or  persons  as the Board of
Directors may nominate.  The other persons  listed below will continue in office
as directors until the expiration of their terms and until their  successors are
duly elected and shall qualify.

     A  plurality  of the votes of the  shares of  Common  Stock of the  Company
present in person or represented by proxy and entitled to vote at the meeting on
the election of directors  is required for the election of  directors.  For this
purpose, a stockholder voting through a proxy who withholds authority to vote as
to all  nominees  for  election as  directors  is  considered  to be present and
entitled to vote on the election of directors at the meeting, and is in effect a
negative vote.


                                      -5-
<PAGE>

<TABLE>
<CAPTION>

INFORMATION ON NOMINEES AND INCUMBENT DIRECTORS

                                                       SERVED AS
                                                       DIRECTOR
     NAME                                              SINCE          AGE

Nominees for Election to Term Expiring in 1998:
     <S>                                               <C>            <C>       


     John S. Crowley...................................1980...........71
     John H. Muller, Jr................................1967...........70
     Paul A. Saxton....................................1987...........56

<CAPTION>
Directors Whose Term Expires in 1996:
     <S>                                               <C>            <C>       

     Charles E. Bradley................................1967...........65
     Thomas L. Francis.................................1990...........65
     Phillip A. Ranney.................................1990...........58

<CAPTION>

Directors Whose Term Expires in 1997:
     <S>                                               <C>            <C>

     Joseph Hinsey IV..................................1992...........63
     Ann Manix.........................................1994...........42

</TABLE>


     Mr. Bradley has been President of Stanwich Partners, Inc. (private
investment banking firm) for more than five years.  He is also a director of
The Triangle Corporation, DeVlieg Bullard, Inc., Sanitas, Inc., Texon Energy
Corporation, Consumer Portfolio Services, Inc. and Chatwins Group, Inc.

     Mr.  Crowley was  President  of Round Hill  Associates  Management  Company
(private  investment  group) for more than five years and  Managing  Director of
Saugatuck  Associates,  Inc. (the  management  company of a private risk capital
partnership)  from 1987 to 1993. Prior thereto,  he was Executive Vice President
and a director of Xerox  Corporation from 1977 until mid 1982. He is presently a
private investor. He is also a director of Morgan Products, Ltd.





                                      -6-
<PAGE>

     Mr. Francis has been Chairman of the Board, Chief Executive Officer and
President of CDI, Inc. (a privately-owned firm engaged in general construction
and real estate development) for more than five years.  He is also a director
of Merchants National Bank.

     Mr. Hinsey is a Professor at the Harvard University Graduate School of
Business Administration holding the H. Douglas Weaver Professor of Business
Law Chair.  Prior to joining the Harvard Business School senior faculty in
1987, he was a Partner of the law firm of White & Case for many years.

     Ms.  Manix  has  been  President  of M & C  Enterprises,  a  marketing  and
management  consulting  firm working with Fortune 500  companies,  since January
1993.  In 1992,  Ms.  Manix was General  Manager of King,  Chapman,  Broussard &
Gallagher, a process management consulting firm. From 1988 until 1991, Ms. Manix
served  as  President  and  Chief  Executive   Officer  of  Hallen  Company,   a
Houston-based consumer products manufacturing and marketing company specializing
in wine and dining accessories.

     Mr.  Muller was  Chairman of the Board of the Company from 1967 to June 24,
1992;  was President from 1967 to August 1989 and Chief  Executive  Officer from
1967 to July 1990. He is also a director of Capital Cities/ABC, Inc.

     Mr. Ranney has been a partner in the Cleveland, Ohio law firm of
Schneider, Smeltz, Ranney & LaFond for more than five years.

     Mr.  Saxton has been  Chairman of the Company  since June 24,  1992;  Chief
Executive  Officer  since July 1, 1990 and  President  since August 1989. He was
Executive  Vice  President  from  September  1987 to August  1989.  He is also a
director of AP&S Clinic LLC.

INFORMATION ON COMMITTEES OF THE BOARD OF DIRECTORS

     During  1994,  the Board of  Directors  held ten  meetings  and there  were
thirteen  meetings of committees of the Board.  No incumbent  director  attended
fewer than 75 percent of the total  number of  meetings  of the Board and of the
committees  of which the  director  was a  member.  Management  does not  regard
attendance  at meetings in a  particular  year to be an  adequate  criterion  to
evaluate  the  contribution  made by a director to the  Company.  In addition to
attending Board and committee meetings,  directors studied matters and documents
affecting  the Company and had numerous  discussions  with  management  at times
other than the meetings.

     The  standing  committees  of the  Board of  Directors  include  audit  and
compensation committees but do not include a nominating committee.




                                      -7-
<PAGE>

     The Audit  Committee  monitors the activities of the Company's  independent
public   accountants,   receives  reports   concerning  the  Company's  internal
accounting  controls,  reviews the fees to be paid to the Company's  independent
public  accountants,  confers as to the financial  statements  when the audit is
completed and reports on such  activities  to the full Board of  Directors.  Its
members  are Joseph  Hinsey IV  (Chairman),  Ann Manix and John H.  Muller,  Jr.
During 1994, the Audit Committee held six meetings.

     The Compensation Committee approves the compensation of officers of the
Company and has overall responsibility for the Company's compensation policies
for senior management.  Its members are Charles E. Bradley (Chairman), John S.
Crowley and Phillip A. Ranney.  The Compensation Committee held two meetings
during 1994.

REMUNERATION OF NON-MANAGEMENT DIRECTORS

     The  directors  of the  Company  who are not  employees  receive  an annual
retainer of $10,000 per year,  plus fees of $1,000 for each meeting of the Board
of  Directors or meeting of the  committees  which they attend and $250 for each
meeting of the Board of Directors or meeting of the committees held by telephone
conference in which they participate.

     Pursuant  to the  Addendum  to 1993 Key  Employees'  Incentive  Stock Plan,
adopted  by the Board of  Directors  and  approved  by the  stockholders  of the
Company at the Annual  Meeting  held on May 10, 1994,  the seven  non-management
directors  were each  awarded  1,500  shares of  restricted  Common  Stock.  The
restricted  period will end with respect to 500 shares on the dates on which the
Company's  Annual  Meeting  is held in  1995,  1996  and  1997  for  each of the
non-management directors who continue as directors on such dates.

     In addition to remuneration as a  non-management  director,  Mr. Muller has
another  arrangement with the Company.  In connection with Mr. Muller's decision
to reduce his  day-to-day  involvement  in the  business of the Company  and, in
consideration of the Company's desire to utilize his experience while the duties
and  responsibilities  of the Chief Executive Officer were assumed by Mr. Saxton
and to prevent his competing  with the Company  following his  employment by the
Company,  the Company  entered into an Employment and Consulting  Agreement (the
"Agreement")  with him on July 1, 1990. As of July 1, 1992, Mr. Muller began his
consulting  role for the period ending June 30, 1995 at an annual fee of $50,000
for up to 50 days of  consultation  per  annum.  To the extent  that  consulting
services are provided by him in excess of 50 days, Mr. Muller is paid $1,000 per
day. During 1994, Mr. Muller did not provide consulting services in excess of 50
days. During the term of the Agreement, Mr. Muller is provided with the employee
benefits enjoyed by him during the 12 months ended June 30, 1990. In addition to
payments  pursuant  to  the  Company's  pension  plan  for  non-bargaining  unit
employees,  Mr.  Muller  began  receiving,  as of July 1, 1992,  a  supplemental
pension  benefit of $3,424  monthly to compensate him for the benefit that would
otherwise  be  payable  to him under the  Company's  pension  plan,  but for the
limitations contained in the Internal Revenue Code of 1986, as amended.

RECOMMENDATION OF THE BOARD OF DIRECTORS

     The Board of  Directors  recommends  a vote "FOR" the nominees for director
named herein.


                                      -8-
<PAGE>

                       COMPENSATION OF EXECUTIVE OFFICERS

     The following table discloses compensation received at the end of each year
for the three  fiscal  years  ended  December  31, 1994 by the  Company's  Chief
Executive  Officer  and the four most highly paid  executive  officers  who were
serving  as  executive  officers  at the end of the year,  other  than the Chief
Executive Officer.

<TABLE>

                           SUMMARY COMPENSATION TABLE
                              ANNUAL COMPENSATION                           
<CAPTION>                                                                      
                                                                               LONG TERM       
                                                                               COMPENSATION    ALL OTHER
NAME AND                                                    OTHER ANNUAL       OPTIONS         COMPENSATION
PRINCIPAL POSITION       YEAR      SALARY ($)     BONUS ($) COMPENSATION ($)   (#)             ($)<F2>
<S>                      <C>       <C>            <C>       <C>                <C>             <C>   

Paul A. Saxton           1994      $252,000       $57,078        0                0              4,500
Chairman & CEO           1993       252,000        21,168        0             18,000            4,497
                         1992       222,000        29,082        0              9,500            4,364

Gordon R. Erickson       1994       102,000        19,635        0                0            115,524<F3>            
General Counsel          1993       102,000         7,140        0              9,000          103,673<F3>
Secretary                1992        94,000        10,246        0              5,500           57,619<F3>

Stephen M. Evans         1994       109,000        20,983        0                0              3,499
Controller               1993       109,000         7,630        0              9,000            3,597
                         1992       100,000        10,900        0              5,500            3,852

Scott A. Fawcett         1994       148,000        28,490        0                0              4,500
Vice President           1993       148,000        10,360        0             12,000            4,497
                         1992       133,000        14,497        0              5,500            4,364

Robert L. Gray           1994       148,000        28,490        0                 0             4,500
Vice President           1993       148,000        10,360   81,913 <F1>        12,000            4,497
                         1992       133,000        14,497   28,560 <F1>         5,500            4,364


<FN>
<F1>   Includes $18,567 of relocation expenses in 1992 and $76,273 in 1993.

<F2>   Amounts  shown  consist  solely of the  Company's  matching  401(k)  Plan
       contributions unless otherwise noted.

<F3>   Includes  legal fees of $112,250,  $100,306 and $54,000 paid with respect
       to  1994,  1993  and  1992,  respectively,  pursuant  to the  arrangement
       described under Certain Relationships and Related Transactions below.
</FN>
</TABLE>


                                      -9-
<PAGE>

<TABLE>
              AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR
                  AND FISCAL YEAR-END OPTION/SAR VALUES TABLE

     The following table provides  information on stock options exercised during
1994 and the value of the  unexercised  options held at December 31, 1994 by the
named executive officers.
<CAPTION>

                                                   NUMBER OF SECURITIES             VALUE OF UNEXERCISED
                                                   UNDERLYING UNEXERCISED           IN-THE-MONEY OPTIONS AT
                                                   OPTIONS/SAR'S                    12/31/94 
                                                   AT 12/31/94 (#)                  ($)<F1>
                     SHARES
                     ACQUIRED ON    VALUE
NAME                 EXERCISE(#)    REALIZED($)    EXERCISABLE(#) UNEXERCISABLE(#)  EXERCISABLE($) UNEXERCISABLE($)
<S>                  <C>            <C>            <C>            <C>               <C>            <C>

Paul A. Saxton       8,333          $21,874        80,667         15,167            $349,755       $11,292
Gordon R. Erickson                                 11,666          7,834              21,667         5,709
Stephen M. Evans                                   11,666          7,834              21,667         5,709
Scott A. Fawcett     2,000            7,000        13,333          9,834              27,127         7,459
Robert L. Gray                                     22,666          9,834              54,542         7,459
          
            
<FN>
<F1>   The closing price of the Company's  Common Stock on December 31, 1994 was
       $14.00. The numbers shown reflect the value of options accumulated over a
       seven year period.
</FN>
</TABLE>




                                      -10-
<PAGE>

<TABLE>

                               PENSION PLAN TABLE

     The table that follows shows the  estimated  annual  benefits  payable upon
retirement  to the  Company's  employees  not  represented  by a union under the
Company's defined benefit plan.

<CAPTION>
               10             15             20             25
               YEARS OF       YEARS OF       YEARS OF       YEARS OF
REMUNERATION   SERVICE        SERVICE        SERVICE        SERVICE
<S>            <C>            <C>            <C>            <C>    

$75,000        $13,300        $19,950        $26,600        $33,275
100,000         18,100         27,150         36,200         45,275
125,000         22,900         34,350         45,800         57,275
150,000         27,700         41,550         55,400         69,275
175,000         32,500         48,750         65,000         81,275
200,000         37,300         55,950         74,600         93,275
225,000         42,100         63,150         84,200        105,275
250,000         46,900         70,350         93,800        117,275
275,000         51,700         77,550        103,400        120,000
300,000         56,500         84,750        113,000        120,000
325,000         61,300         91,950        118,800        120,000
350,000         66,100         99,150        118,800        120,000
</TABLE>

     Effective January 1, 1994,  compensation  used for benefit  calculations is
limited to  $150,000  per year (as  adjusted  from time to time by the  Internal
Revenue Service). To the extent that the annual benefits payable as reflected in
the foregoing Pension Plan Table are so limited by the Internal Revenue Service,
the named executive  officers will receive  supplemental  pension  payments upon
retirement  after January 1, 1995 equal to the amount of the annual  benefit not
payable under the Plan because of the limitation imposed by the Internal Revenue
Service.

                                      -11-
<PAGE>

     The above  calculations  used the covered  compensation  of someone born in
1929.

     The Plan provides  retirement  benefits based upon Years of Service limited
to 25 years and Average Monthly  Compensation.  Average Monthly  Compensation is
the average  compensation  (compensation means basic salary received,  including
overtime,  bonuses and incentive  compensation received, and other similar types
of payment prior to any reduction pursuant to any Company  profit-sharing  plan)
for the highest five consecutive years of compensation during the last ten years
preceding  retirement.  The amount of compensation  used for 1994 in determining
Average  Monthly  Compensation  of each  executive  officer named in the Summary
Compensation Table is the aggregate amount shown in the salary and bonus columns
of the Table. Years of Service for retirement benefits purposes are: Mr. Saxton,
7 years; Mr. Erickson, 21 years; Mr. Evans, 25 years; Mr. Fawcett, 10 years, and
Mr. Gray, 5 years. Under the Plan's benefit formula,  effective January 1, 1989,
at the Normal Retirement Age of 65, a participant may retire without any benefit
reduction due to age and would receive a monthly benefit equal to the sum of (i)
1.47% of the Average Monthly  Compensation  and (ii) .45% of the Average Monthly
Compensation in excess of Social Security  Covered  Compensation  times Years of
Service. In no event, however,  would the benefit under the formula stated above
be less  than the  benefit  accrued  under the terms of the Plan in effect as of
December 31, 1988. A  participant  is 100% vested in the pension  benefit  after
five years of service.

                    RETIREMENT AND TERMINATION ARRANGEMENTS

     In  connection  with  Mr.  Saxton's  employment,   the  Company  agreed  to
supplement the retirement benefits payable following his retirement by an amount
calculated as if each year of actual service equaled 1.5 Years of Service,  less
the retirement benefits paid under the Plan.

     The Severance  Compensation Plan provides for special severance benefits to
employees,  designated  by the  Board,  in the  event  of their  termination  of
employment,  for whatever  reason,  during the  24-month  period  following  the
acquisition  by any  person  or  group  of  beneficial  ownership  of 21% of the
Company's  outstanding  shares or change in the  composition of the Board during
any  two-year  period  resulting  in  a  majority  turnover  where  election  or
nomination of the new  directors was not approved by at least  two-thirds of the
directors  then  still in office who were  directors  at the  beginning  of such
period.  The  benefit,  which  is  payable  within  ten days of  termination  of
employment,  shall equal three times (i) current base  salary,  (ii) the highest
bonus  received  during the past five years,  and (iii) certain  annual  medical
insurance premiums;  provided,  however,  such amount may not exceed the maximum
amount that may be paid without  incurring the adverse tax consequences  imposed
upon such benefits by the Internal Revenue Code of 1986, as amended (in general,
approximately 300% of the employee's  average total compensation  income for the
five  preceding  calendar  years).  In  certain  circumstances,  the Plan may be
amended or terminated at any time by the Board.  The Board has designated all of
the executive officers named in the Summary Compensation Table to participate in
the Plan.




                                      -12-
<PAGE>

     In connection with Mr. Saxton's becoming an employee in September 1987, the
Company agreed to continue payments to him for a period up to 12 months equal to
his annualized basic salary in effect prior to the Company's  termination of his
employment before attaining age 64. In addition,  the Company agreed to continue
his medical and life  insurance  benefits for the same period to the extent that
he could be  continued  as an  employee.  These  payments  would  not be paid if
benefits are paid under the Severance  Compensation  Plan described above or the
Company's  long term  disability  plan.  The payments  would  terminate upon Mr.
Saxton's death or his entering a new employment relationship. In connection with
Mr. Gray's  becoming an employee in April 1990,  the Company  agreed to continue
payments  for a period up to 12 months equal to his  annualized  basic salary in
the event of the Company's termination of his employment.

     Notwithstanding  anything to the contrary set forth in any of the Company's
previous filings under the Securities Act of 1933, as amended, or the Securities
Exchange  Act of 1934,  as  amended,  that  might  incorporate  future  filings,
including this Proxy Statement, in whole or in part, the following Report of the
Compensation  Committee  and the  Performance  Graph  on page  12  shall  not be
incorporated by reference into any such filings.

                      REPORT OF THE COMPENSATION COMMITTEE

     The  Compensation  Committee of the Board of Directors is composed of three
non-executive  directors.  The Committee is responsible for determination of the
executive  officers'  salaries,  the annual  cash bonus and long term  incentive
plans.  The Committee  has prepared the  following  report for inclusion in this
proxy  statement  describing  the  policies  and  process  of  compensating  the
executive officers of the Company.

COMPENSATION POLICIES

     The  Company's  compensation  policies  are  designed  to  offer  executive
officers competitive salaries and additional compensation opportunities based on
each executive officer's contribution to the Company's performance.  Competitive
compensation  packages  are designed to enable the Company to attract and retain
individuals with superior abilities. Commensurate with his responsibilities, the
Chief Executive Officer's annual compensation is more dependent on the Company's
performance than is that of the other executive officers.

APPLICATION AND ADMINISTRATION OF COMPENSATION POLICIES

     The  compensation  of the Company's  executive  officers is determined  and
administered  annually  by  the  Committee.   The  Company's  executive  officer
compensation program has been designed to:

         *     Provide compensation  opportunities which are comparable to those
               offered  by  similar  companies,  thus  allowing  the  Company to
               compete for and retain  talented  executives  who are critical to
               its long term success;

         *     Motivate  executive  officers to achieve specific  business goals
               annually and reward them for their achievements; and





                                      -13-
<PAGE>

         *     Align the  interests  of  executive  officers  with the long term
               interests of  stockholders  by providing  opportunities  that can
               result in significant ownership of the Company's Common Stock.

     The  Company  did not  pay  compensation  in  1994 to any of its  executive
officers or its Chief  Executive  Officer in excess of the tax deduction  limits
allowable under the Internal Revenue Code of 1986, as amended.

     At present, the executive officers'  compensation packages are comprised of
base  salaries,  an annual  cash  incentive  bonus plan and long term  incentive
opportunities  in the form of grants of stock  options and awards of  restricted
stock, as well as other benefit plans typically offered to executive officers by
comparable companies,  including a supplemental  Executive Retirement Plan which
was adopted in 1994 for the  Company's  executive  officers and Chief  Executive
Officer.  The Plan,  which  became  effective  on January 1, 1995,  provides for
supplemental  pension  payments to  compensate  for the benefits that would have
been payable under the Company's  pension plan, but for the limitations  imposed
by the Internal Revenue Code of 1986, as amended.

BASE COMPENSATION

     Base salary ranges are  established  by the  Committee  for each  executive
officer after considering  industry  comparisons,  the executive's  position and
responsibilities,  his tenure and the size of the Company. Salaries are reviewed
annually  and  adjusted as warranted  to reflect  sustained  individual  officer
performance.  The  Committee  focuses  primarily on total  annual  compensation,
including incentive awards,  rather than salary alone, as an appropriate measure
of an  executive  officer's  performance  and  contribution.  No changes in base
salaries were made during 1994.

ANNUAL BONUS PLAN

     A cash bonus plan is formulated  annually by the  Committee.  The potential
1994 cash bonus for the Chief Executive Officer and the other executive officers
could have equaled 80% and 68% of their base  salaries,  respectively.  The cash
bonus plan was based in part on  achievement  of  specific  quantitative  goals,
measured in terms of increases in the Company's net income and return on average
assets.  These two measures  accounted  for sixty percent (60%) of the potential
1994 cash bonus. The Company did not meet either of these goals;  therefore,  no
bonus was paid  under  those  provisions  of the  plan.  There  were four  other
specific  goals,  each of which  account for ten percent  (10%) of the potential
1994 cash bonus.  These goals  included  achievement  of  increases  in customer
service level (i.e.,  the Company's  performance  in filling  orders on a timely
basis),  implementation  of a new computer system,  improvement in an expense to
sales ratio and certain  sales  increases  from new  products.  These goals were
achieved in part, as a result of which the Committee authorized the payment of a
1994 cash bonus of nineteen and one-quarter percent (19 1/4%) of the base salary
of each executive officer other than the Chief Executive Officer.


                                     -14-
<PAGE>

LONG-TERM INCENTIVE COMPENSATION

     Stock based incentives are an important  element of the executive  officers
compensation  package.  To provide such incentives the Company maintains a stock
plan for key  employees  which  includes  the  granting  of options or awards of
restricted stock until January 31, 2003. The Committee  believes the granting of
stock  based  incentives  is the  best  mechanism  for  aligning  the  financial
interests of the Company's  executive  officers with  interests of  shareholders
since both gain through the  appreciation  of the Company's  stock.  Unexercised
stock  options held by the  Company's  executive  officers  and Chief  Executive
Officer are listed in the  Aggregated  Option/SAR  Exercises In Last Fiscal Year
And Fiscal  Year-End  Option/SAR  Values Table set forth on page 7.  No stock
options were granted and no awards of restricted stock were made in 1994.

COMPENSATION OF THE CHIEF EXECUTIVE OFFICER

     In accordance  with the  compensation  philosophy  and cash bonus  criteria
described  above,  the  Committee  authorized  the  payment  of a cash  bonus of
twenty-two and sixty-five hundredths percent (22.65%) of his base salary to Paul
A. Saxton, Chairman of the Board and Chief Executive Officer. No change was made
in his base  salary and no stock based  incentives  were  awarded to Mr.  Saxton
during 1994.

POLICY ON DEDUCTIBILITY OF COMPENSATION

     Section 162(m) of the Internal Revenue Code of 1986, as amended, limits the
tax  deduction  to $1  million  for  compensation  paid to the  named  executive
officers  unless  certain  requirements  are  met.  At  this  time,  it  is  not
anticipated  that any named  executive  officer of the Company  will receive any
such compensation in excess of this limit during 1995.  Therefore,  during 1994,
the  Committee  did not take any  action  to  comply  with  the new  limit.  The
Committee  will  continue to monitor this  situation  and will take  appropriate
action if it is warranted in the future. The Committee's present intention is to
comply with the  requirements  of Section 162(m) unless the Committee feels that
required  changes  would  not be in the best  interests  of the  Company  or its
stockholders.

                                                          Compensation Committee
                                                    Charles E. Bradley, Chairman
                                                                 John S. Crowley
                                                               Phillip A. Ranney




                                      -15-
<PAGE>

     The following graph compares the yearly percentage change in the cumulative
total  return on the  Company's  Common Stock during the five fiscal years ended
December 31, 1994, with cumulative total return on the S&P 500 Index and the S&P
Housewares  Composite Index. The comparison assumes $100 was invested on January
1, 1990 in the Company's  Common Stock and in each of the foregoing  indices and
assumes  reinvestment  of dividends.  The stock price  performance  shown on the
graph below is not necessarily indicative of future price performance.

<TABLE>
                               PERFORMANCE GRAPH

                COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN
                 AMONG GENERAL HOUSEWARES CORP., S&P 500 INDEX
                       AND S&P HOUSEWARES COMPOSITE INDEX

<CAPTION>

Cumulative Total Return Summary

                   1989           1990      1991      1992      1993      1994
<S>                <C>            <C>       <C>       <C>       <C>       <C>
GHC                154.34         174.95    202.14    272.04    210.91
S&P 500            131.69         127.6     166.47    179.15    197.21
S&P Housewares     137.01         142.04    270.77    237.17    283.88

GHC                100            113       131       176       137      150
S&P 500            100             97       126       136       150      151
S&P Housewares     100            104       198       173       207      201
</TABLE>

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     In addition to his  employment by the Company,  Mr.  Erickson is engaged in
the private practice of law in Connecticut.  To the extent that his services for
the Company exceeds half of his time, he bills the Company for legal fees on the
basis of $1,500 for eight  hours or more per day and $750 for more than four but
less than eight hours per day.

                RELATIONSHIP WITH INDEPENDENT PUBLIC ACCOUNTANTS

     The  Company  has  selected  Price  Waterhouse  as its  independent  public
accountants  for the current  fiscal  year.  The firm has audited the  Company's
financial  statements  annually since 1967.  Representatives of Price Waterhouse
are expected to be present at the Annual Meeting with the  opportunity to make a
statement,  if they desire to do so, and are expected to be available to respond
to appropriate questions from the stockholders.

                                 OTHER MATTERS

     Management  of the  Company is not aware of any  matters,  other than those
specified  in the Notice of Annual  Meeting  and  discussed  above in this Proxy
Statement,  that are to be presented for action at the meeting. Should any other
matters  properly  come before the meeting or any  adjournment  or  adjournments
thereof,  the persons  named as proxies in the enclosed  form of proxy will have
discretionary  power to vote,  pursuant to the proxies  hereby  solicited,  with
respect to such matters in accordance with their judgment on such matters.

                                      -16-
<PAGE>

     The cost of the  solicitation  of proxies will be borne by the Company.  In
addition to the use of the mails,  proxies may be  solicited  personally,  or by
telephone,  telegraph  or  facsimile  transmission  by regular  employees of the
Company or others  affiliated  with the Company.  In addition,  the Company will
reimburse brokers and other persons holding stock in their names or in the names
of  nominees  for their  expenses  in sending or  forwarding  proxy  material to
principals in obtaining their proxies.

     In order to be considered  for inclusion in the Company's  Proxy  Statement
and form of proxy for next year's Annual Meeting,  any proposals by stockholders
intended  to be  presented  at the 1996 Annual  Meeting  must be received by the
Company on or before December 1, 1995.

     All  stockholders  are  urged to  execute,  date and  return  promptly  the
enclosed form of proxy in the enclosed return envelope, regardless of whether
they intend to be present in person at the Annual Meeting.

                                             By Order of the Board of Directors,

                                                             GORDON R. ERICKSON,
                                                                      Secretary.

Terre Haute, Indiana
Dated: March 31, 1995

                              FORM 10-K AVAILABLE

     THE FORM 10-K  ANNUAL  REPORT TO THE  SECURITIES  AND  EXCHANGE  COMMISSION
PROVIDES CERTAIN ADDITIONAL INFORMATION, A COPY OF WHICH MAY BE OBTAINED WITHOUT
CHARGE BY WRITING TO:  TERESA BURNS,  ASSISTANT  SECRETARY,  GENERAL  HOUSEWARES
CORP., P.O. BOX 4066, TERRE HAUTE, INDIANA 47804.



                                      -17-
<PAGE>
[Form of Proxy -- front]


                            GENERAL HOUSEWARES CORP.
                                       
              PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

     The undersigned hereby appoints PAUL A. SAXTON and GORDON R. ERICKSON,  and
P    each of them,  his  proxies  with full power of  substitution,  to vote all
     shares of Common Stock of General Housewares Corp. which the undersigned is
R    entitled to vote at the Annual Meeting of the  Stockholders  of the Company
     to be  held at  10:00  A.M.  on  Tuesday,  May 2,  1995,  at the Las  Vegas
O    Convention  Center,  3150  Paradise  Road,  Las Vegas,  Nevada,  and at any
     adjournments  therof,  with all powers  the  undersigned  would  possess if
X    personally  present,  upon and in respect of the  following  matter and, in
     their discretion for the transaction of such other business as may properly
Y    come  before the  meeting;  all as set forth in the Proxy  Statement  dated
     March 31, 1995.
                                                
                                                  COMMENTS:(change  of  address)

     Election of Directors
     Nominees:   
                                             -----------------------------------
     John S. Crowley
                                             -----------------------------------
     John H. Muller, Jr.
                                             -----------------------------------
     Paul A. Saxton
                                             -----------------------------------
                                       (If you have written in the above space, 
                                         please mark the corresponding box on
                                          the reverse side of this card)

You are  encouraged to specify your choice by marking the  appropriate  box, SEE
REVERSE  SIDE,  but you need not mark any box if you wish to vote in  accordance
with the Board of Directors'  recommendation.  The Proxy  Committee  cannot vote
your shares unless you sign and return this card.

                                                             SEE REVERSE SIDE
                                      
<PAGE>

[Form of Proxy -- Back]

       
     X  Please mark your
        vote as in this example
       
     This proxy will be voted FOR the  election of the  nominees  for  directors
     named on reverse.

            The Board of directors recommends a vote FOR proposal 1.
                    FOR   WITHHELD  For, except vote withheld from the following
                                    nominee(s):

1.  Election of 
     directors      ----  -----    --------------------------------------------
   (see reverse)  
                                    --------------------------------------------

                                                               Change of Address
                                                          -----Comments on
                                                               Reverse Side





                                   This proxy may be revoked by the undersigned
                                    as provided in the accompanying Proxy
                                    Statement.
                                   The undersigned hereby acknowledges receipt
                                    of the Notice of Annual Meeting of 
                                    Stockholders and related Proxy Statement, 
                                    both dated March 31, 1995.
                                   The undersigned hereby revokes any proxy or 
                                    proxies heretofore given by  the undersigned
                                    to any other person or  persons.

SIGNATURE(S):                                 DATE
            ----------------------------------    ------------------------------
NOTE:  Corporations are requested to sign their name by their president or other
officer, and partnerships in their firm name by a general partner.  When signing
as attorney, executor,  administrator,  trustee, fiduciary,  guardian, or in any
other  representative  capacity,  please  give full  title.  If shares  are held
jointly, each holder should sign.



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