KEWAUNEE SCIENTIFIC CORP /DE/
DEF 14A, 1997-07-18
LABORATORY APPARATUS & FURNITURE
Previous: KEWAUNEE SCIENTIFIC CORP /DE/, 10-K, 1997-07-18
Next: KV PHARMACEUTICAL CO /DE/, DEF 14A, 1997-07-18



<PAGE>

                                 UNITED STATES
                      SECURITIES AND EXCHANGE COMMISSION
                            Washington, D.C. 20549

                           SCHEDULE 14A INFORMATION

          Proxy Statement Pursuant to Section 14(a) of the Securities
                    Exchange Act of 1934 (Amendment No.  )
        
Filed by the Registrant [X]

Filed by a Party other than the Registrant [_] 

Check the appropriate box:

[_]  Preliminary Proxy Statement         [_]  CONFIDENTIAL, FOR USE OF THE
                                              COMMISSION ONLY (AS PERMITTED BY
                                              RULE 14A-6(E)(2))

[X]  Definitive Proxy Statement 

[_]  Definitive Additional Materials 

[_]  Soliciting Material Pursuant to Section 240.14a-11(c) or Section 240.14a-12

                        Kewaunee Scientific Corporation
- --------------------------------------------------------------------------------
               (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]  No fee 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:

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

Notes:
<PAGE>
 
                        KEWAUNEE SCIENTIFIC CORPORATION
                             2700 West Front Street
                     Statesville, North Carolina 28677-2927



Eli Manchester, Jr.
President and
Chief Executive Officer

                                                                   July 25, 1997

TO OUR STOCKHOLDERS:

          You are cordially invited to attend the Annual Meeting of Stockholders
of Kewaunee Scientific Corporation (the "Company"), which will be held on the
37th floor at Harris Trust & Savings Bank, 111 West Monroe Street, Chicago,
Illinois, on August 27, 1997, at 10:00 A.M. Central Daylight Time.

          At the meeting, management will review with you the Company's past
year's performance and the major developments which occurred during the year.
There will be an opportunity for stockholders to ask questions about the Company
and its operations. We hope you will be able to join us.

          To assure that your shares are represented at the meeting, please
vote, sign and return the enclosed proxy card as soon as possible. The proxy is
revocable and will not affect your right to vote in person if you are able to
attend the meeting.

          The Company's 1997 Annual Report to Stockholders is enclosed.


                                    Sincerely yours,

                                    /s/ Eli Manchester, Jr. 
<PAGE>
 
                        KEWAUNEE SCIENTIFIC CORPORATION
                             ______________________

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                                 to be held on
                                August 27, 1997

          The Annual Meeting of Stockholders of Kewaunee Scientific Corporation
will be held on the 37th floor at Harris Trust & Savings Bank, 111 West Monroe
Street, Chicago, Illinois, on August 27, 1997, at 10:00 A.M. Central Daylight
Time, for the purpose of considering and acting upon the following:

          (1)  To elect two Class II directors;

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

          Stockholders of record at the close of business on July 11, 1997 will
be entitled to vote at the meeting. A list of stockholders will be available for
examination by any stockholder for any purpose germane to the meeting, during
normal business hours, at the offices of Bell, Boyd & Lloyd, 70 West Madison
Street, Chicago, Illinois, for a period of 10 days prior to the meeting.

          It is important that your shares be represented at the meeting
regardless of the size of your holdings. Whether or not you intend to be present
at the meeting in person, we urge you to mark, date and sign the enclosed proxy
and return it in the envelope provided for that purpose, which does not require
postage if mailed in the United States.

                                     D. MICHAEL PARKER
                                     Secretary
July 25, 1997

- --------------------------------------------------------------------------------
                             YOUR VOTE IS IMPORTANT

          Please vote, sign and date the enclosed proxy and return it
                       promptly in the enclosed envelope.
- --------------------------------------------------------------------------------
<PAGE>
 
                        KEWAUNEE SCIENTIFIC CORPORATION
                     Statesville, North Carolina 28677-2927

                                PROXY STATEMENT

          The enclosed proxy is solicited by the Board of Directors of Kewaunee
Scientific Corporation (the "Company") for use at the annual meeting of
stockholders of the Company to be held on the 37th floor of Harris Trust and
Savings Bank, 111 West Monroe Street, Chicago, Illinois, on August 27, 1997, at
10:00 A.M. Central Daylight Time, and at any postponements or adjournments
thereof.  Proxies properly executed and returned in a timely manner will be
voted at the meeting in accordance with the directions noted thereon.  If no
direction is indicated, proxies will be voted for the election of the nominees
named herein as directors, and on other matters presented for a vote in
accordance with the judgment of the persons acting under the proxies.

          The Company's principal executive offices are located at 2700 West
Front Street, Statesville, North Carolina 28677-2927 (telephone 704/873-7202).

          The proxy, together with this Proxy Statement and the accompanying
Notice of Annual Meeting of Stockholders, is being mailed to stockholders on, or
about, July 25, 1997.

                             ELECTION OF DIRECTORS

          Two Class II directors are to be elected at the meeting.  The Board of
Directors, at its meeting on June 18, 1997, upon the recommendation of the
Nominating Committee, selected John C. Campbell, Jr. and James T. Rhind as
nominees for re-election as directors at the annual meeting, each to serve for a
three-year term expiring on the date of the 2000 annual meeting of stockholders
and until their successors are elected and qualified.  Both of the nominees are
serving as directors as of the date of this Proxy Statement.  The Class I and
III directors named below have terms which expire in 1998 and 1999,
respectively.

          The two nominees receiving the greatest number of votes at the annual
meeting will be elected directors.  Unless a stockholder indicates otherwise on
the proxy, proxies will be voted for the election of the two nominees named
below.  If due to circumstances not now foreseen, one or both of the nominees
become unavailable for election, the proxies will be voted for such other person
or persons as the Board of Directors may select, or the Board will make an
appropriate reduction in the number of directors to be elected.

Nominees to serve until annual meeting of stockholders in 2000 (Class II):

JOHN C. CAMPBELL, JR., 54, was elected a director of the Company in 1973.  Since
     June 1995, Mr. Campbell has been engaged in private consulting. From May
     1992 to June 1995, he was Chief Operating Officer, Executive Vice President
     and a director of Grounds For Play, Inc. of Arlington, Texas, a
     manufacturer of specialty equipment for children's playgrounds.
<PAGE>
 
JAMES T. RHIND, 75, was elected a director of the Company in 1966.  Since
     January 1, 1993, he has been engaged in the practice of law as of counsel
     to the law firm of Bell, Boyd & Lloyd, Chicago, Illinois, counsel to the
     Company.  Prior thereto, he was a partner in that firm.

Directors to serve until annual meeting of stockholders in 1999 (Class I):

MARGARET BARR BRUEMMER, 45, was elected a director of the Company in February
     1995.  Ms. Bruemmer has been engaged in the practice of law in Milwaukee,
     Wisconsin as a sole practitioner for more than five years and has been a
     Trustee of the Allis-Chalmers Corporation Product Liability Trust since
     June 1996.

WILEY N. CALDWELL, 70, was elected a director of the Company in 1988.  From 1984
     to 1992, when he retired, he was President of W.W. Grainger, Inc., a
     distributor of electrical and mechanical equipment.  He is a director of
     APS Holdings, Inc. and Consolidated Papers, Inc.

THOMAS F. PYLE, 56, was elected a director of the Company in 1987.  Since
     September 1996, Mr. Pyle has been Chairman of The Pyle Group, LLC, a
     financial service and investment company.  From 1982 to August 1996, he was
     Chairman of the Board, President, Chief Executive Officer and principal
     owner of RAYOVAC Corporation, a manufacturer of batteries and battery-
     operated lighting devices.  He is also a director of Johnson Worldwide
     Associates, Riverside Paper Corporation and Sub-Zero Freezer Co., Inc. and
     a Trustee of the Wisconsin Alumni Research Foundation.

Directors to serve until annual meeting of stockholders in 1998 (Class III):

KINGMAN DOUGLASS, 73, was elected a director of the Company in 1986.  He has
     been engaged as a consultant in corporate counseling since 1986.

ELI MANCHESTER, JR., 66, was elected a director of the Company in November 1990.
     He was elected President and Chief Executive Officer of the Company in July
     1990.

          Except as otherwise indicated, each director and nominee has had the
principal occupation mentioned above for more than five years.  Mr. Campbell is
the first cousin of Laura Campbell Rhind, wife of Mr. Rhind.

          The Board of Directors has set the size of the Board of Directors at
seven members, divided into three classes.  The Company's certificate of
incorporation provides that the three classes shall be as nearly equal in number
as possible.

       The Board of Directors recommends a vote FOR the election of each
                    of the foregoing nominees for director.

                                       2
<PAGE>
 
Meetings and Committees of the Board

          The business and affairs of the Company are managed under the
direction of the Board of Directors.  Members of the Board keep informed of the
Company's business and activities by reports and proposals sent to them
periodically and in advance of each Board meeting and reports made to them
during these meetings by the President and other Company officers.  The Board is
regularly advised of actions taken by the Executive Committee and other
committees of the Board, as well as significant actions taken by management.
Members of management are available at Board meetings and other times to answer
questions and discuss issues.  During the Company's fiscal year ended April 30,
1997, the Board of Directors held four meetings.

          The four standing committees of the Board of Directors of the Company
are the Executive Committee, the Audit Committee, the Compensation Committee and
the Financial/Planning Committee, the functions and membership of which are
described below.

          The Executive Committee, consisting of Messrs. Rhind (Chairman),
Campbell and Manchester and Ms. Bruemmer, exercises the authority of the Board
between meetings of the full Board, subject to the limitations of the Delaware
General Corporation Law.  It also acts as the Nominating Committee of the Board.
The Nominating Committee's function is to make recommendations to the full Board
with respect to candidates for Board membership, officers of the Company, and
Board committee membership.  The Nominating Committee will consider as
prospective Board nominees persons brought to its attention by officers,
directors and stockholders.  Proposals may be addressed to the Nominating
Committee at the address shown on the cover of this Proxy Statement, attention
of the Corporate Secretary.  The Executive Committee met three times during the
Company's last fiscal year.

          The Audit Committee, consisting of Messrs. Douglass (Chairman) and
Campbell and Ms. Bruemmer, is responsible for recommending annually to the Board
of Directors a firm of independent public accountants; reviewing the overall
scope of audits and the annual financial statements of the Company and reporting
to the Board on the Committee's conclusions; and making inquiries of the
independent accountants and the Company's financial officers and reporting to
the full Board concerning accounting methods, policies and financial and
operating controls.  The Audit Committee met once during the Company's last
fiscal year.

          The Compensation Committee, consisting of Messrs. Caldwell (Chairman),
Douglass, Pyle and Rhind, considers and provides recommendations to the Board of
Directors with respect to the compensation (salaries and bonuses) of officers of
the Company; short- and long-range compensation programs for officers and other
key employees of the Company; benefit programs for all employees of the Company;
and stock option grants to key employees.  The Compensation Committee also acts
as the Stock Option Committee, administering and interpreting the stock option
plans for officers and other key employees.  The Compensation Committee met four
times during the Company's last fiscal year.

          The Financial/Planning Committee, consisting of Messrs. Pyle
(Chairman), Caldwell, Douglass and Manchester and Ms. Bruemmer, reviews and
provides recommendations 

                                       3
<PAGE>
 
to the Board of Directors with respect to the annual budget for the Company, the
Company's strategic plan and certain major expenditures of the Company. The
Financial/Planning Committee also reviews the investment results of the
Company's retirement plans. The Financial/Planning Committee met three times
during the Company's last fiscal year.

          In the Company's last fiscal year, no director attended less than 75%
of the aggregate of all meetings of the Board and all meetings held by
committees of the Board on which such director served.  No executive officer of
the Company served as a member of the Compensation Committee or as a director of
any other entity, one of whose executive officers serves on the Compensation
Committee or is a director of the Company.

Director Compensation

          Each director who is not an employee of the Company receives for his
services as such an annual retainer of $13,000 plus a fee of $1,000 for each day
of Board and/or committee meetings attended, a multiple-meeting fee of $1,250
and a $500 fee for telephone meetings.  In addition, the Chairmen of the Audit,
Compensation and Financial/Planning Committees receive an annual fee of $1,500.
Payment of such fees may be deferred at the request of a director.  Non-employee
directors are also reimbursed for their expenses for each Board and committee
meeting attended.  Under the Company's 1993 Stock Option Plan for Directors,
each of the Company's non-employee directors was granted a one-time option to
purchase 5,000 shares of the Company's common stock.  These options become
exercisable in 25% increments on August 1 of each of the next four years after
the date of grant.

          Non-employee directors may also elect to participate in the Company's
health insurance program, with a cost to them equal to the amounts paid by the
Company's employees for participation in the same programs.  During the last
fiscal year, Mr. Campbell participated in this program.

          Directors who are employees of the Company receive no compensation for
serving as directors.

                                       4
<PAGE>
 
                             EXECUTIVE COMPENSATION

Certain Summary Compensation Information

          The following table sets forth certain information for each of the
fiscal years ended April 30, 1997, April 30, 1996 and April 30, 1995, with
respect to the compensation of the Chief Executive Officer and the Company's
four other most highly compensated executive officers (the "named executive
officers") in all capacities in which they served.

                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                                                             Long-Term
                                                                            Compensation
                                                                               Awards
                                                                            ------------
                                               Annual Compensation          Securities     All Other
Name and                       Fiscal    -------------------------------    Underlying    Compensation
Principal Position              Year     Salary ($) Bonus ($)  Other ($)    Options (#)     ($) (1)
- ------------------             ------    ---------- ---------  ---------    ------------  ------------

<S>                            <C>       <C>        <C>        <C>          <C>           <C>
Eli Manchester, Jr.             1997      263,333    156,000           -       10,000        16,784
 President & Chief              1996      253,333     10,000           -            -        11,107
 Executive Officer              1995      250,000          -           -            -         8,600

William A. Shumaker             1997      144,759     42,135           -        5,000         3,739
 Vice President and             1996      134,317      5,000  25,992 (2)       10,000         2,806
 General Manager,               1995      127,083      6,000           -       10,000           875
 Laboratory Products Group

T. Ronald Gewin                 1997      140,175     15,000           -            -         6,083
 Vice President-Operations,     1996      140,175          -           -       10,000         5,614
 Technical Product Group        1995      135,725      6,000           -            -         6,009

D. Michael Parker (3)           1997      118,333     34,500           -        5,000         6,003
 Vice President-Finance,        1996       99,083      5,000           -       10,500         4,032
 Chief Financial Officer,       1995            -          -           -            -             -
 Treasurer and Secretary

Ronald D. Popiel (4)            1997      133,333     34,500           -            -         5,991
 Vice President-Manu-           1996      106,943     10,000           -       12,500         2,800
 facturing (Laboratory          1995            -          -           -            -             -
 Products Group)
</TABLE>
___________________
(1) The amount listed for each named executive officer consists of matching
    contributions made by the Company during the year on behalf of that
    executive officer to the Company's (i) Incentive Savings Plan and (ii)
    Executive Deferred Compensation Plan. The separate amounts paid during
    fiscal year 1997 for each named executive officer are, respectively: Mr.
    Manchester - $3,200 and $13,584; Mr. Shumaker - $3,739 and $0; Mr. Gewin -
    $2,979 and $3,104; Mr. Parker - $2,940 and $3,063; and Mr. Popiel- $2,934 
    and $3,057.

(2) This amount represents amounts paid to or on behalf of Mr. Shumaker for
    moving and relocation expenses.

(3) Mr. Parker was elected Vice President-Finance, Chief Financial Officer,
    Treasurer and Secretary effective August 1, 1995.

(4) Mr. Popiel was elected Vice President-Manufacturing effective January 1,
    1996.

                                       5
<PAGE>
 
Option Grants in Last Fiscal Year

          The following table sets forth certain information with respect to
options granted under the Company's 1991 Key Employee Stock Option Plan during
fiscal year 1997 to each named executive officer.

                       OPTION GRANTS IN FISCAL YEAR 1997

<TABLE>
<CAPTION>
                                                                               Potential Realized Value
                          # of         % of Total                               at Assumed Annual Rates
                       Securities       Options                               of Stock Price Appreciation
                       Underlying      Granted to     Exercise                    for Option Term (2)
                         Options       Employees      Price Per   Expiration      -------------------
       Name            Granted (1)   in Fiscal Year   Share ($)      Date         5% ($)      10% ($)
       ----            -----------   --------------   ---------   ----------      ------      -------

<S>                    <C>           <C>              <C>         <C>             <C>         <C>
Eli Manchester, Jr.      10,000          38.5%          3.875       8/28/06       24,370      61,758

William A. Shumaker       5,000          19.2%          3.875       8/28/06       12,185      30,879

D. Michael Parker         5,000          19.2%          3.875       8/28/06       12,185      30,879

- -------------------
</TABLE>
(1)  All options were granted at fair market value on the grant date. Options
     become exercisable in 25% increments on the first through fourth
     anniversaries of the grant date. Exercisability of options is accelerated
     in the event of a "change of control" of the Company as defined in the
     Plan.

(2)  These amounts represent hypothetical gains that could be achieved for
     options if they are exercised at the end of the option term.  These gains
     are based on assumed rates of stock price appreciation of 5% and 10%
     compounded annually from the date the options are granted to the end of the
     option term.  Actual gains, if any, on stock option exercises are dependent
     on the future performance of the Company's common stock and the optionee's
     continued employment through the vesting period.  There can be no assurance
     that the amounts reflected in this table will be achieved.

Aggregate Option Exercises in Last Fiscal Year and Option Values at Fiscal Year-
End


          The following table reflects the unexercised options and the value of
those options as of April 30, 1997 held by each named executive officer.  There
were no options exercised during fiscal year 1997 for the named executive
officers.

                        OPTION VALUES AT FISCAL YEAR-END

<TABLE>
<CAPTION>
                                   Number of                   Value of Unexercised
                              Unexercised Options              In-the-Money Options
                               at April 30, 1997              at April 30, 1997 ($)
                             ---------------------            ---------------------
        Name               Exercisable  Unexercisable       Exercisable  Unexercisable
        ----               -----------  -------------       -----------  -------------

<S>                        <C>          <C>                 <C>          <C>
Eli Manchester, Jr.               -        10,000                  -        12,500
William A. Shumaker          10,000        15,000             12,500        26,250
T. Ronald Gewin              14,000        10,000             15,188        19,063
D. Michael Parker             2,875        13,125              7,796        28,699
Ronald D. Popiel              3,125         9,375              4,547        13,641
</TABLE>

                                       6
<PAGE>
 
Retirement Plan

          The executive officers of the Company participate in the Company's
Retirement Plan.  The Retirement Plan provides retirement benefits for
participating employees which are calculated with reference to years of service
and final average monthly compensation (salary and bonus).  The benefit amount
is calculated as 40% of the 10-year final average annual compensation (subject
to a maximum of $160,000) minus 50% of the Primary Social Security Benefit, all
multiplied by a fraction, the numerator of which is the number of years of
credited service up to 30 years, and the denominator of which is 30.
Participants in the Retirement Plan may elect among several payment
alternatives.  The following table shows estimated annual benefits payable to
employees with the indicated years of service and final average annual
compensation.  The estimated annual benefits are based upon the assumption that
the Retirement Plan will continue in effect, without change, that the
participant retires at age 65, and that the participant does not elect any
alternate payment option under the Retirement Plan.  At April 30, 1997, the
credited years of service under the Retirement Plan for Messrs. Manchester,
Shumaker, Gewin, Parker, and Popiel were 6.6, 3.6, 4.6, 6.7, and 3.5,
respectively.

<TABLE>
<CAPTION>
                                          Years of Service
Final Average           ----------------------------------------------------
Compensation              10       15       20       25       30       35
- ------------              --       --       --       --       --       --

<S>                     <C>      <C>      <C>      <C>      <C>      <C>
Greater than
  $160,000              $18,680  $28,020  $37,360  $46,700  $56,040  $56,040

   150,000               17,350   26,020   34,700   43,370   52,040   52,040

   130,000               14,680   22,020   29,360   36,700   44,040   44,040

   100,000               10,680   16,020   21,360   26,700   32,040   32,040

</TABLE>

                                       7
<PAGE>
 
     In accordance with rules promulgated by the Securities and Exchange
Commission, the information included under the captions "Compensation Committee
Report on Executive Compensation" and "Performance Graph" will not be deemed to
be filed or to be proxy soliciting material or incorporated by reference in any
prior or future filings by the Company under the Securities Act of 1933 or the
Securities Exchange Act of 1934 (the "Exchange Act").

            COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

          The Company's executive compensation program is designed to attract,
motivate, reward and retain management talent critical to the Company's
achievement of its objectives. The Compensation Committee of the Board, which
consists of four non-employee directors of the Company, considers and provides
recommendations to the full Board of Directors with respect to salaries and
other compensation programs for executive officers of the Company.

          Salaries and other compensation for the Company's executive officers
are based on each executive officer's responsibilities and on his or her
performance over time, as well as on the recommendation of the Chief Executive
Officer. In order to assure that salaries and compensation remain competitive,
the Company subscribes to and consults various published surveys on executive
compensation.

Executive Officer Compensation

          The Company's compensation program for executive officers has four
principal components which are discussed below.

Base Salary

          The base salary of each of the executive officers, other than the
Chief Executive Officer, is determined after considering the compensation levels
of management personnel with similar responsibilities at other companies
utilizing compensation surveys for manufacturing and service companies with
generally similar annual sales volume.  As these surveys are broad-based, they
include companies other than those comprising the Similar Market Capitalization
Index used in the Performance Graph below.  Using the compensation surveys, a
salary range consisting of minimum, mid-point and maximum reference points is
established for each executive officer.  The base salary for each executive
officer is then determined by considering the particular qualifications of the
executive holding the position, his or her level of experience, and his or her
sustained performance over time.

Annual Incentive Compensation

          The Company's executive officers are eligible to participate in an
annual incentive bonus plan, pursuant to which each executive officer is
eligible to earn a cash bonus for each fiscal year of the Company, based
primarily on the Company's attainment of earnings goals and, to a lesser extent,
the achievement of individual performance and other relevant factors which the
Board takes into account on a discretionary basis.

          At the beginning of each fiscal year, the Board establishes earnings
goals for the Company for such year and, upon recommendation of the Compensation
Committee, establishes 

                                       8
<PAGE>
 
specified percentages of the executive officers' beginning-of-the-year base
salaries that will be available for bonuses if the Company achieves these goals.
The percentages increase as the earnings goals reach various established levels.

          For fiscal year 1997, the Company's earnings reached the maximum
established goal, permitting the participating executive officers to earn their
maximum payout percentages.

CEO Compensation

          In establishing Mr. Manchester's salary for fiscal year 1997, the
Compensation Committee considered the same factors as in prior years, including
operating results for the prior year and the current year, development of the
Company's business through a strong management team, containment of operating
costs and general expenses, and the price of the Company's stock. Based on these
considerations, the Board, upon recommendation of the Compensation Committee,
increased Mr. Manchester's base salary from $260,000 to $270,000 per year,
effective January 1, 1997. Mr. Manchester received a cash bonus of $156,000 for
fiscal year 1997, equal to 60% of his base salary, under the Company's incentive
bonus plan, because the Company's earnings for the year reached the maximum
earnings goal. In August 1996, the Board granted Mr. Manchester a non-qualified
stock option on 10,000 shares of the Company's common stock with an exercise
price equal to the fair market value of the stock on the date of grant.

Stock Option Plans

          The Company uses stock options as its primary long-term incentive plan
for executive officers. Stock options provide executive officers with an
incentive to improve the operations and increase profits of the Company, with
the opportunity to acquire and build an ownership interest in the Company and
share in the benefits of strong operating results and growth development. The
exercise price may not be less than the fair market value of the Company's
common stock on the date of the grant. Individual awards are based on the
individual's performance, his or her comparative base salary level and the
number of stock option grants previously made. Stock option awards are normally
made annually in August by the Board, based on the recommendations of the Chief
Executive Officer and the Compensation Committee.

Other Compensation Plans

          Each of the Company's executive officers is entitled to receive
additional compensation in the form of payments, allocations, or accruals under
various group compensation and benefit plans. Benefits under these plans are not
directly, or indirectly, tied to employee or Company performance.

                                Compensation Committee Members
                                Wiley N. Caldwell, Chairman
                                Kingman Douglass
                                Thomas F. Pyle
                                James T. Rhind

                                       9
<PAGE>
 
                               PERFORMANCE GRAPH

          The graph below sets forth a comparison of the Company's annual
stockholder return with the annual stockholder return of (i) the NASDAQ Market
Index, and (ii) an index of all NASDAQ, non-financial companies with similar
market capitalization to the Company/1/. The graph is based on an investment of
$100 on April 30, 1992 in the Company's common stock, assuming dividend
reinvestment. The graph is not an indicator of the future performance of the
Company. Thus, it should not be used to predict the future performance of the
Company's stock. The graph and related data were furnished by Media General
Financial Services, Richmond, Virginia.


                  Comparison of 5-Year Cumulative Total Return
              Kewaunee Scientific Corporation, NASDAQ Market Index
                    and Similar Market Capitalization Index



                                    [GRAPH]



<TABLE>
<CAPTION>
                                   1992   1993    1994    1995    1996    1997
                                   ----   ----    ----    ----    ----    ---- 
<S>                                <C>   <C>     <C>     <C>     <C>     <C>
Kewaunee Scientific Corporation     100   63.74   52.50   37.50   54.37   77.84
Peer Group                          100   73.20   61.79   42.56   41.22   43.10
Nasdaq Market Index                 100  119.48  134.11  146.43  204.40  217.88
</TABLE>


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

/1/       In addition to the Company, the Similar Market Capitalization Index is
comprised of the following companies: Amcor Limited; Canterbury Park Holding
Corporation; Curtis Mathes Holding Corporation; Enterprise Oil; Great Pines
Water Company, Inc.; HMG/Courtland Properties Inc.; Huntway Partners L.P.;
London Pacific Group, Limited; Nashville Country Club, Inc.; North Coast Energy,
Inc.; OTR Express, Inc.; P & F Industries, Inc.; Research, Incorporated;
Stacey's Buffet, Inc.; Synergy Renewable Resource Technologies Inc.; TAT
Technologies Ltd.; THT Inc.; Tubby's Inc.; Valley Systems, Inc.; and Waste
Technology Corp. Consistent with the prior year, the Company used for an index
NASDAQ, non-financial companies with a market capitalization similar to that of
the Company. This index was used because there exists no applicable published
industry index or line-of-business index, and the Company does not believe it
can reasonably identify a peer group of companies in its industry because the
Company's primary competitors are either divisions of larger corporations or are
privately owned.


                                      10
<PAGE>
 
                      AGREEMENTS WITH CERTAIN EXECUTIVES

          On December 7, 1993, the Company entered into an employment agreement
with Mr. Shumaker providing for his employment as Vice President-Sales and
Marketing. The agreement provides for an annual salary commencing at $125,000
and the opportunity to participate in the Company's Incentive Bonus Plan and Key
Employee Stock Option Plan. Mr. Shumaker also receives benefits generally
available to executives of the Company. The agreement also provides that if Mr.
Shumaker is terminated from employment without cause, Mr. Shumaker will be
entitled to separation pay equal to six months of his then base salary, reduced
by income earned during the payment period.

          On December 8, 1992, the Company entered into an employment agreement
with Mr. Gewin providing for his employment as Vice President-Manufacturing. The
agreement provides for an annual salary commencing at $125,000 and the
opportunity to participate in the Company's Incentive Bonus Plan and the Key
Employee Stock Option Plan. He also is entitled to receive benefits generally
available to executives of the Company. On December 15, 1994, the Company also
entered into an agreement with Mr. Gewin which provides that if the Company is
acquired, and he is terminated without cause within two years from the
acquisition date, the Company or successor entity will be obligated to pay him
separation pay equal to twelve months of his then base salary, reduced by income
earned during the payment period.

          On September 17, 1996, the Company entered into an agreement with Mr.
Parker which provides that if the Company is acquired, and he is terminated
without cause within two years from the acquisition date, the Company or
successor entity will be obligated to pay him separation pay equal to six months
of his then base salary, reduced by income earned during the payment period.

          On April 22, 1996, the Company entered into an employment agreement
with Mr. Popiel providing for his employment as Vice President-Manufacturing.
The agreement provides for a minimum annual compensation of $140,000 per year,
effective fiscal year 1997, reached through the combination of base salary and
incentive compensation. Mr. Popiel also receives benefits generally available to
executives of the Company. The agreement also provides that if Mr. Popiel is
terminated from employment without cause, Mr. Popiel will be entitled to
separation pay equal to twelve months of his then annual base salary, reduced by
income earned during the payment period.

                                      11
<PAGE>

            SECURITY OWNERSHIP OF DIRECTORS AND EXECUTIVE OFFICERS

          The following table contains information with respect to the
"beneficial ownership" (as defined by the Securities and Exchange Commission) of
shares of the Company's common stock, as of June 30, 1997, by (i) each director
and director nominee, (ii) each of the named executive officers and (iii) all
directors and executive officers as a group. Except as otherwise indicated by
footnote, the shares shown are held directly with sole voting and investment
power.

<TABLE>
<CAPTION>
                                                               Shares      Percent
                                                            beneficially      of
Name                                                          owned (1)     class
- ----                                                          ---------     -----
<S>                                                         <C>            <C>
Margaret Barr Bruemmer(2).................................      48,135        2.0%
Wiley N. Caldwell.........................................       5,500         *
John C. Campbell, Jr.(3)..................................      46,667        2.0%
Kingman Douglass(4).......................................      15,000         *
Eli Manchester, Jr.(5)....................................      67,800        2.9%
Thomas F. Pyle(6).........................................      11,000         *
James T. Rhind(7).........................................     386,351       16.3%
T. Ronald Gewin(8)........................................      19,060         *
William A. Shumaker.......................................      15,250         *
D. Michael Parker(9)......................................       9,750         *
Ronald D. Popiel..........................................       3,250         *
Directors and executive officers as a group (13 persons)..     644,679       27.2%

- -------------------
* Percentage of class is less than 1%.
</TABLE>

(1)  Includes shares which may be acquired within sixty (60) days from June 30,
     1997 upon exercise of options by: Ms. Bruemmer - 3,750; Mr. Caldwell -
     5,000; Mr. Campbell - 5,000; Mr. Douglass - 5,000; Mr. Manchester - 2,500;
     Mr. Pyle - 5,000; Mr. Rhind - 5,000; Mr. Gewin - 19,000; Mr. Shumaker -
     13,750; Mr. Parker - 6,750; Mr. Popiel - 3,250; and all directors and
     executive officers as a group - 89,500.

(2)  Includes 2,000 shares held as custodian for Ms. Bruemmer's minor children
     and 42,385 shares held by Ms. Bruemmer's husband.

(3)  Includes 11,826 shares held by Mr. Campbell's wife, as to which shares he
     disclaims beneficial ownership.

(4)  Includes 10,000 shares held by a trust of which Mr. Douglass is a trustee.

(5)  Includes 300 shares held by a trust of which Mr. Manchester is trustee.

(6)  Includes 6,000 shares in which Mr. Pyle shares voting and investment power.

(7)  Includes 243,079 shares held by Mr. Rhind's wife, Laura Campbell Rhind,
     44,080 shares held by a trust under the will of Ruth Haney Campbell, as to
     which Mrs. Rhind is a trustee and beneficiary, 44,910 shares held by two
     trusts of which Mr. Rhind is sole trustee, and 12,000 shares owned by a
     charitable foundation of which Mr. and Mrs. Rhind are two of three
     directors.  Mr. Rhind disclaims beneficial ownership of all of such shares.

(8)  Includes 60 shares held by Mr. Gewin's wife, as to which shares he
     disclaims beneficial ownership.

(9)  Includes 3,000 shares in which Mr. Parker shares voting and investment
     power.

                                      12
<PAGE>
 
                SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS

          The following table contains information with respect to the
"beneficial ownership" (as defined by the Securities and Exchange Commission) of
shares of the Company's common stock, as of June 30, 1997, by each person who is
known by management of the Company to have been the "beneficial owner" of more
than five percent of such stock as of such date. Except as otherwise indicated
by footnote, the shares shown are held with sole voting and investment power.

<TABLE>
<CAPTION>
                                                    Shares       Percent
                                                 beneficially       of
Name                                                owned         class
- ----                                             ------------    --------

<S>                                              <C>             <C>
John L. Bruemmer............................       138,475(1)      5.9%
Coronet Insurance Company and Subsidiaries..       189,600(2)      8.0%
Elizabeth B. Gardner........................       224,569(3)      9.5%
Laura Campbell Rhind........................       386,351(4)     16.3%
Dimensional Fund Advisors, Inc..............       120,600(5)      5.1%

- -------------------
</TABLE>
(1)  Mr. Bruemmer's address is 1556 E. Goodrich Lane, Milwaukee, Wisconsin
     53217.
(2)  The shares owned by Coronet Insurance Company listed in the table are shown
     as being owned as of July 31, 1996 according to a Form 4 Report filed with
     the Securities and Exchange Commission on September 9, 1996.  Coronet
     Insurance Company's address is 4500 West Peterson Avenue, Chicago, Illinois
     60659.
(3)  Includes 77,593 shares held by Mrs. Gardner as a trustee of certain
     irrevocable trusts for the benefit of her children, as to which shares she
     disclaims beneficial ownership, and 11,925 shares held by Mrs. Gardner's
     husband, as to which shares she disclaims beneficial ownership.  Mrs.
     Gardner's address is 42 Logan Terrace, Golf, Illinois  60029.
(4)  Includes 44,080 shares held as trustee and beneficiary of a trust under the
     will of Ruth Haney Campbell, 87,192 shares held by Mr. Rhind personally or
     as trustee, as to which shares she disclaims beneficial ownership, and
     12,000 shares held by a charitable foundation of which Mr. and Mrs. Rhind
     are two of three directors.  Mr. and Mrs. Rhind and the third director
     share voting and investment power over these shares, but disclaim
     beneficial ownership of them.  Mrs. Rhind's address is 830 Normandy Lane,
     Glenview, Illinois  60025.
(5)  The shares owned by Dimensional Fund Advisors listed in the table are shown
     as being owned as of December 31, 1996 according to a Schedule 13G filed
     with the Securities and Exchange Commission on February 12, 1997.
     Dimensional Fund Advisors' address is 1299 Ocean Avenue, Santa Monica,
     California  90401.

          Section 16(a) of the Securities Exchange Act of 1934 requires the
Company's executive officers, directors and 10% stockholders to file reports of
ownership with the Securities and Exchange Commission. Such persons also are
required to furnish the Company with copies of all Section 16(a) forms they
file. Based solely on its review of copies of such forms received by it and
inquiries of such persons, the Company believes that all such filing
requirements applicable to its executive officers, directors and 10%
stockholders were complied with.

                                      13
<PAGE>
 
                         INDEPENDENT PUBLIC ACCOUNTANTS

          Deloitte & Touche LLP served as independent public accountants for the
Company for the fiscal year ended April 30, 1997. A representative of Deloitte &
Touche LLP is expected to attend the annual meeting and will be afforded an
opportunity to make a statement if he desires to do so and to respond to
questions by stockholders.

                             STOCKHOLDER PROPOSALS

          The deadline for receipt of stockholder proposals for inclusion in the
Company's 1998 proxy material is March 21, 1998. Any stockholder proposal should
be submitted in writing to the Secretary of the Company at its principal
executive offices. The stockholder proposal must include the stockholder's name
and address as it appears on the Company's records and the number of shares of
the Company's common stock beneficially owned by such stockholder. In addition,
(i) for proposals other than nominations for the election of directors, such
notice must include a description of the business desired to be brought before
the meeting, the reasons for conducting such business at the meeting, and any
material interest of the stockholder in such business, and (ii) for proposals
relating to stockholder nominations for the election of directors, such notice
must also include, with respect to each person nominated, the information
required by Regulation 14A under the Exchange Act.

                       PROXIES AND VOTING AT THE MEETING

          The expense of solicitation of proxies is to be paid by the Company.
The Company will also reimburse brokerage houses and other custodians, nominees
and fiduciaries for their reasonable expenses in sending proxies and proxy
material to the beneficial owners of the stock.

          At the close of business on July 11, 1997, the record date for
determination of stockholders entitled to vote at the annual meeting, there were
2,365,921 shares of common stock of the Company outstanding and entitled to
vote.

          Each share of common stock is entitled to one vote. Any stockholder
giving a proxy has the power to revoke it at any time before it is voted, by
written notice to the Secretary, by delivery of a later-dated proxy or in person
at the meeting.

          The holders of a majority of the total shares of common stock issued
and outstanding, whether present in person or represented by proxy, will
constitute a quorum for the transaction of business at the meeting. The vote of
a plurality of the shares represented at the meeting, in person or by proxy, is
required to elect the two nominees for director. Approval of any other matter
submitted to the stockholders for their consideration at the meeting requires
the affirmative vote of the holders of a majority of the shares of common stock
represented at the meeting, in person or by proxy, and entitled to vote.
Abstentions, directions to withhold authority, and broker non-votes are counted
as shares present in the determination of whether the shares of stock
represented at the meeting constitute a quorum. Abstentions, directions to
withhold authority, and broker non-votes are not counted in tabulations of the
votes cast on

                                      14
<PAGE>
 
proposals presented to stockholders. Thus, an abstention, direction to withhold
authority, or broker non-vote with respect to a matter has the same legal effect
as a vote against the matter. An automated system administered by the Company's
transfer agent will be used to tabulate votes.

          A stockholder entitled to vote for the election of directors can
withhold authority to vote for any of the nominees for Class II directors.

                              FINANCIAL STATEMENTS

          The Company has enclosed its Annual Report to Stockholders for the
fiscal year ended April 30, 1997 with this Proxy Statement. Stockholders are
referred to the report for financial and other information about the Company,
but such report is not incorporated in this Proxy Statement and is not a part of
the proxy soliciting material.

                                 OTHER MATTERS

          Management of the Company knows of no other matters which are likely
to be brought before the annual meeting. If any such matters are brought before
the meeting, the persons named in the enclosed proxy will vote thereon according
to their judgment.

                                           By Order of the Board of Directors

                                           /s/ D. Michael Parker

                                           D. MICHAEL PARKER
                                           Secretary

July 25, 1997

                                      15
<PAGE>
 
                                     PROXY


                        KEWAUNEE SCIENTIFIC CORPORATION
                             2700 West Front Street
                     Statesville, North Carolina 28677-2927

          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

          The undersigned hereby appoints Margaret Barr Bruemmer, Eli
Manchester, Jr. and Thomas F. Pyle as Proxies, each with power of substitution,
and hereby authorizes them to represent and to vote, as designated on the
reverse side hereof, all the shares of common stock of Kewaunee Scientific
Corporation held of record by the undersigned on July 11, 1997, at the Annual
Meeting of Stockholders to be held at 10:00 a.m., Central Daylight Time, on
August 27, 1997 and at any adjournment thereof.

          Your vote for two directors may be indicated on the reverse side. John
C. Campbell, Jr. and James T. Rhind have been nominated for election as Class II
Directors.


                (Continued and to be signed on the reverse side)
<PAGE>
 
This proxy when properly executed will be voted in the manner directed by the
undersigned stockholder. If no direction is made, this proxy will be voted FOR
the election of the nominees named in Item 1 below. Please mark your vote inside
one box below.
 
1.  Election of Class II Directors:
    John C. Campbell, Jr. and James T. Rhind
 
FOR the nominees listed             WITHHOLD AUTHORITY
above (except as                    to vote for
marked to the contrary              the nominees
on the line below)                  listed above
 
      [_]                                [_]
 
If you wish to withhold authority for either of the
nominees, write such nominee's name in this space
 
_______________________________________

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

You are urged to date, sign and return promptly this proxy in the envelope
provided.  It is important for you to be represented at the Meeting.  The
execution of this proxy will not affect your right to vote in person if you are
present at the Meeting and wish to so vote.

                                       Date:______________________, 1997

                                       _________________________________
                                                  Signature
 
                                       _________________________________
                                           Signature if held jointly

                                       IMPORTANT:  Please sign exactly as your
                                       name or names appear hereon. If signing
                                       as an attorney, executor, administrator,
                                       trustee, guardian, or in some other
                                       representative capacity, or as an officer
                                       of a corporation, please indicate your
                                       capacity or full title. If stock is held
                                       jointly, each joint owner should sign.


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