KV PHARMACEUTICAL CO /DE/
DEF 14A, 1995-07-13
PHARMACEUTICAL PREPARATIONS
Previous: KINARK CORP, SC 13D/A, 1995-07-13
Next: LINDNER DIVIDEND FUND INC, 485BPOS, 1995-07-13



<PAGE> 1

                         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
   /X/  Definitive Proxy Statement             Rule 14a-6(e)(2))

   / /  Definitive Additional Materials

   / /  Soliciting Material Pursuant to Section 240.14a-11(c) or
        Section 240.14a-12


                      K-V PHARMACEUTICAL COMPANY
       ----------------------------------------------------
        (Name of Registrant as Specified In Its Charter)



       ----------------------------------------------------
(Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

   /X/  $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), 14a-6(j)(2)
        or Item 22(a)(2) of Schedule 14A.

   / /  $500 per each party to the controversy pursuant to Exchange Act Rule
        14a-6(i)(3).

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

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

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

   2)  Aggregate number of securities to which transaction applies:

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

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

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

   4)  Proposed maximum aggregate value of transaction:

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

   5)  Total fee paid:

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

    / / Fee paid previously with preliminary materials.

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

   1)  Amount Previously Paid:

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

   2)  Form, Schedule or Registration Statement No.:

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

   3)  Filing Party:

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

   4)  Date Filed:

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


<PAGE> 2


                       K-V PHARMACEUTICAL COMPANY

                         2503 SOUTH HANLEY ROAD
                        ST. LOUIS, MISSOURI 63144

                NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                       TO BE HELD AUGUST 11, 1995

                                                    St. Louis, Missouri
                                                    July 14, 1995

    The Annual Meeting of Shareholders of K-V Pharmaceutical Company
  will be held on Friday, August 11, 1995, at 9:00 A.M., Central
  Daylight Savings Time, at The St. Louis Club (Founders Room, 14th
  Floor), 7701 Forsyth Boulevard, Clayton, Missouri 63105, for the
  following purposes:

    1. To elect one Class C director, to hold office for three years;
       and

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

    Shareholders of record at the close of business on June 13, 1995
  will be entitled to vote at said meeting or at any adjournment or
  adjournments thereof. Lists of all holders of Class A Common Stock
  and all holders of Class B Common Stock entitled to vote at the
  annual meeting will be open to the examination of any shareholder,
  for any purpose germane to the annual meeting, for ten days prior to
  the date thereof, at the office of the Company at 2503 South Hanley
  Road, St. Louis, Missouri 63144.

    A copy of the 1995 Annual Report to Shareholders is enclosed.

                           By Order of the Board of Directors

                           ALAN G. JOHNSON, Secretary

    WHETHER OR NOT YOU INTEND TO BE PRESENT AT THE MEETING, PLEASE
  MARK, SIGN, DATE AND RETURN THE ACCOMPANYING PROXY PROMPTLY SO THAT
  YOUR SHARES MAY BE REPRESENTED AND VOTED AT THE MEETING. A RETURN
  ADDRESSED ENVELOPE IS ENCLOSED FOR YOUR CONVENIENCE.



<PAGE> 3

                       K-V PHARMACEUTICAL COMPANY

                         2503 SOUTH HANLEY ROAD
                        ST. LOUIS, MISSOURI 63144

                             PROXY STATEMENT

                         SOLICITATION OF PROXIES

    The enclosed proxy is solicited by the Board of Directors of K-V
  Pharmaceutical Company (the "Company"). Whether or not you expect to
  attend the meeting in person, please specify your choice by marking
  and returning your executed proxy in the enclosed envelope and the
  shares represented thereby will be voted in accordance with your
  wish. If no election is made in the proxy the Company receives from
  you, your proxy will be voted for the nominee named in this proxy
  statement. This proxy statement and form of proxy were first mailed
  to shareholders on or about July 14, 1995.

                           REVOCATION OF PROXY

    If, after sending in your proxy, you decide to vote in person or
  desire to revoke your proxy for any other reason, you may do so by
  notifying the Secretary of the Company in writing, provided that your
  notice of revocation is actually received by the Secretary prior to
  the voting of the proxy.

                               RECORD DATE

    Shareholders of record at the close of business on June 13, 1995
  will be entitled to vote at the meeting.

                   ACTION TO BE TAKEN UNDER THE PROXY

    Unless otherwise directed by the giver of the proxy, the persons
  named in the enclosed form of proxy, Victor M. Hermelin and Marc S.
  Hermelin, or the one of them who acts, will vote:

    1. FOR the election of Garnet E. Peck, Ph.D., as a Class C director
       of the Company, to hold office for three years and until his
       successor has been duly elected and qualified; and

    2. In their discretion on the transaction of such other business as
       may properly come before the meeting or any adjournment thereof.

    Dr. Garnet E. Peck is presently a director. He was appointed by the
  Board of Directors in December 1994 to fill the vacancy created by
  the death of director Fred P. Sheridan. Should the nominee become
  unavailable or decline to serve for any reason, it is
                                    2
<PAGE> 4
  intended that the persons named in the proxy will vote for the
  election of such other person in his place as may be designated by
  the Board of Directors. The Board of Directors is not aware of any
  circumstances likely to cause Dr. Peck to be unavailable for election
  or to decline to serve.

         SECURITY OWNERSHIP OF PRINCIPAL HOLDERS AND MANAGEMENT

    On June 13, 1995 there were 6,739,151 shares of Class A Common
  Stock ("Class A Stock") outstanding and 4,694,964 shares of Class B
  Common Stock ("Class B Stock") outstanding, which constitute all of
  the outstanding voting shares of the Company. Each share of Class A
  Stock is entitled to one-twentieth of one vote (or 336,957 votes if
  all outstanding shares of Class A Stock are voted) and each share of
  Class B Stock is entitled to one vote on all matters to come before
  the Annual Meeting.

    Under applicable state law and provisions of the Company's
  Certificate of Incorporation and By-laws, (i) the vote required for
  the election of directors is a plurality of the votes of the issued
  and outstanding shares of Class A Stock and Class B Stock present in
  person or represented by proxy at the annual meeting of stockholders
  and entitled to vote on the election of directors, and (ii) the vote
  required for other matters that may come before the meeting is the
  affirmative vote of the majority of the issued and outstanding shares
  of Common Stock present in person or represented by proxy at the
  annual meeting of stockholders and entitled to vote. In all voting,
  votes representing Class A Stock and Class B Stock will vote as a
  single class.

    Brokers who hold shares for the accounts of their clients may vote
  such shares either as directed by their clients or in their own
  discretion if permitted by the stock exchange or other organization
  of which they are members. Brokers who are members of the New York
  Stock Exchange and American Stock Exchange are permitted to vote
  proxies of any client in their own discretion as to the election of
  directors if the client has not furnished voting instructions within
  ten days of the meeting. Certain proposals other than the election of
  directors are "non-discretionary," and brokers who have received no
  instructions from their clients do not have discretion to vote on
  those items. When brokers vote proxies on some but not all of the
  proposals at a meeting, the missing votes are referred to as "broker
  non-votes."

    Based on the above: (a) abstentions from voting and broker non-
  votes on the issue of the election of a director will operate as
  neither a vote for nor a vote against the nominee; and (b)
  abstentions from voting and broker non-votes on any other proposal
  that may come before the meeting could have either no effect on the
  outcome of the vote or could operate as a vote against the proposal,
  depending on the nature of the proposal and vote required for its
  passage.

    Votes will be counted by duly appointed inspectors of election,
  whose responsibilities are to ascertain the number of shares
  outstanding and the voting power of each, determine
                                    3
<PAGE> 5
  the number of shares represented at the meeting and the validity of
  proxies and ballots, count all votes and report the results to the
  Company.

<TABLE>
    The following table lists all shares of Class A Stock and Class B
  Stock owned at June 13, 1995 by each person known to the Company to
  own beneficially 5% or more of its shares of either Class A Stock or
  Class B Stock, by each of the Company's directors who is a
  shareholder and by all directors and executive officers as a group.
  Except as indicated by the footnotes following the table, each person
  listed has sole voting and investment power over the shares listed
  opposite their names:


<CAPTION>
                                                      AMOUNT OF                                AMOUNT OF
                                                     BENEFICIAL                                BENEFICIAL
                                                     OWNERSHIP-                                OWNERSHIP-
                                                       CLASS A            PERCENT OF            CLASS B             PERCENT OF
                NAME AND ADDRESS                      STOCK<Fa>            CLASS<Fb>            STOCK<Fa>            CLASS<Fb>
                ----------------                     ----------           ----------           ----------           ----------

   <S>                                           <C>                         <C>          <C>                         <C>
   Lawrence Brody,                               1,918,312 shares<Fc>        28.5%        1,918,312 shares<Fc>        40.9%
   Minnette Hermelin and
   Marc S. Hermelin Trustees
    One Metropolitan Square
    St. Louis, Missouri 63101

   Oppenheimer Management                          377,000<Fd>                5.6%          265,000 shares<Fd>         5.6%
   Corporation
    Two Broadway
    New York, New York 10004

   McCullough, Andrews                             434,000<Fe>                6.4%               -                     <F*>
   & Cappiello, Inc.
    101 California Street
    Suite 4250
    San Francisco, California 94111

   Minnette Hermelin                                 8,812 shares<Ff>         <F*>            8,812 shares<Ff>         <F*>
    2503 S. Hanley Road
    St. Louis, Missouri 63144

   Marc S. Hermelin                                 70,499 shares<Fg>         1.0%           72,808 shares<Fg>         1.5%
    2503 S. Hanley Road
    St. Louis, Missouri 63144

   Alan G. Johnson                                 144,500 shares<Fh>         2.1%          144,500 shares<Fh>         3.1%
    101 S. Hanley Road
    St. Louis, Missouri 63105

   Victor M. Hermelin                               16,600 shares             <F*>           24,600 shares             <F*>
    2503 S. Hanley Road
    St. Louis, Missouri 63144

   Garnet E. Peck, Ph.D.                                -                     <F*>            1,000 shares             <F*>
    1336 Robert E. Heine
    Pharmacy Building
    West Lafayette, Indiana 47907

                                    4
<PAGE> 6
<CAPTION>
                                                      AMOUNT OF                                AMOUNT OF
                                                     BENEFICIAL                                BENEFICIAL
                                                     OWNERSHIP-                                OWNERSHIP-
                                                       CLASS A            PERCENT OF            CLASS B             PERCENT OF
                NAME AND ADDRESS                      STOCK<Fa>            CLASS<Fb>            STOCK<Fa>            CLASS<Fb>
                ----------------                     ----------           ----------           ----------           ----------

   <S>                                           <C>                         <C>          <C>                         <C>
   Raymond F. Chiostri                               7,381 shares             <F*>            7,381 shares             <F*>
    2503 S. Hanley Road
    St. Louis, Missouri 63144

   Mitchell I. Kirschner                            15,314 shares<Fi>         <F*>           15,314 shares<Fi>         <F*>
    2503 S. Hanley Road
    St. Louis, Missouri 63144

   Gerald R. Mitchell                               16,224 shares             <F*>           16,250 shares             <F*>
    2503 S. Hanley Road
    St. Louis, Missouri 63144

   All current directors and                     2,168,829 shares<Fj>        31.8%        2,180,160 shares<Fj>        45.7%
   executive officers as a group
   (7 individuals)

<FN>
  -----
<F*> Less than one percent

<Fa> Includes the following shares which were not owned by the persons
     listed but which could be purchased from the Company under
     options exercisable currently or within 60 days after the date of
     this Proxy Statement:

<CAPTION>
                                                                                 SHARES OF                          SHARES OF
                                                                                  CLASS A                            CLASS B
                                                                                   STOCK                              STOCK
                                                                                 ---------                          ---------
         <S>                                                                      <C>                                 <C>
         Marc S. Hermelin...........................................              33,750                              33,750
         Victor M. Hermelin.........................................               9,000                               9,000
         Alan G. Johnson............................................               3,000                               3,000
         Garnet E. Peck, Ph.D.......................................                  -                                1,000
         Raymond F. Chiostri........................................               7,300                               7,300
         Mitchell I. Kirschner......................................              15,000                              15,000
         Gerald R. Mitchell.........................................               1,800                               1,800

<Fb> In determining the percentages of shares deemed beneficially
     owned by each director and officer and by all directors and
     officers as a group, the exercise of all options held by each
     person which are currently exercisable or will become exercisable
     within 60 days of the date of this Proxy Statement is assumed.
     For such purposes, 6,810,300 shares of Class A Stock and
     4,767,114 shares of Class B Stock are deemed to be outstanding.

<Fc> These shares are held in four irrevocable trusts created by
     another party, the beneficiaries of which are Arnold L. Hermelin
     (as to 617,000 shares of each of Class A and Class B Stock), Anne
     S. Kirschner (as to 615,500 shares each of Class A and Class B
     Stock), Marc S. Hermelin (as to 382,812 shares each of Class A
     and Class B Stock), and Minnette Hermelin, the mother of the
     other three beneficiaries (as to 303,000 shares each of Class A
     and Class B Stock).

                                    5
<PAGE> 7

<Fd> According to the latest report on Schedule 13G received by the
     Company, Oppenheimer Management Corporation is an investment
     adviser to registered investment companies that beneficially own
     such shares.

<Fe> According to the latest report on Schedule 13G received by the
     Company, McCullough, Andrews & Cappiello, Inc. is an investment
     adviser.

<Ff> Does not include 1,918,312 shares each of Class A and Class B
     Stock referred to in footnote (c), over which Minnette Hermelin
     shares voting and investment power as one of three trustees.

<Fg> Does not include 117,500 shares each of Class A and Class B Stock
     held by Alan G. Johnson as trustee of an irrevocable trust
     created by another party for the benefit of Marc S. Hermelin, who
     has no voting or investment power over such shares. Also does not
     include 1,918,312 shares each of Class A and Class B Stock
     created by another party referred to in footnote (c), over which
     Marc S. Hermelin is one of three trustees who shares voting and
     investment power.

<Fh> Includes 117,500 shares each of Class A and Class B Stock held as
     trustee of an irrevocable trust created by another party for the
     benefit of Marc S. Hermelin.

<Fi> Does not include 615,500 shares each of Class A and Class B Stock
     referred to in footnote (c), which are held by an irrevocable
     trust in favor of Anne S. Kirschner, wife of Mitchell I.
     Kirschner. Neither Mitchell I. Kirschner nor Anne S. Kirschner
     holds any voting or investment power over such shares.

<Fj> All of such shares are owned, or represented by shares
     purchasable as set forth in footnote (a), solely by such
     persons.
</TABLE>

    Although 6,739,151 shares of the Class A Stock were outstanding as
  of June 13, 1995, holders of the 241,000 outstanding shares of the
  Company's 7% Cumulative Convertible Preferred Stock (the "Preferred
  Stock") have the current right to convert such shares into 301,250
  shares of Class A Stock, each of which will entitle the holder
  thereof to one-twentieth (1/20) vote with respect to all matters to
  be voted upon by shareholders. If all such shares of Class A Stock
  were issued, the aggregate voting power thereof would be equivalent
  to voting power of 15,062 shares of Class B Stock into Class A Stock.
  In addition, all holders of Class B Stock have the right, at any
  time, to convert their Class B Stock into Class A stock on a share-
  for-share basis. If all shares of Preferred Stock and all shares of
  Class B Stock were converted into Class A Stock, 11,735,365 shares of
  Class A Stock would be outstanding and each person included in the
  previous table would hold the number of shares of Class A Stock equal
  to the number of shares of Class B Stock listed in such table plus
  the number of shares of Class A Stock listed in such table.


                                    6
<PAGE> 8


                   INFORMATION CONCERNING NOMINEE AND
                     DIRECTORS CONTINUING IN OFFICE

<TABLE>
    The following table lists, for the nominee for director for a term
  expiring at the annual meeting in 1998, and for present directors
  continuing in office, each such person's principal occupation for at
  least the past five years, each person's present position with the
  Company, the year in which each was first elected as a director, each
  person's age and each person's directorships with other companies
  whose securities are registered with the Securities and Exchange
  Commission:


<CAPTION>
                                             SERVICE                                     PRINCIPAL
                                              AS A                                  OCCUPATION; POSITION
                                            DIRECTOR                                 WITH COMPANY; AGE;
                    NAME                      SINCE                                 OTHER DIRECTORSHIPS
                    ----                    --------                                --------------------
  <C>                                         <C>          <S>
  CLASS C NOMINEE-
   (for term expiring in 1998)
  Garnet E. Peck, Ph.D..................      1994         Director; Professor of Industrial Pharmacy and Director of the
                                                            Industrial Pharmacy Laboratory of Purdue University since 1975;
                                                            member of the faculty of Purdue University since 1967; Age 65.
  CLASS B DIRECTORS-
   (terms expire in 1997)
  Victor M. Hermelin<Fa>................      1946         Chairman of the Board of the Company since 1972; Treasurer of the
                                                            Company since 1971; Director and Vice President of Particle Dynamics,
                                                            Inc. since 1974; Age 81.

  Alan G. Johnson<Fb>...................      1976         Director and Secretary of the Company; Attorney at Law and member for
                                                            more than the past five years in the law firm of Gallop, Johnson &
                                                            Neuman, L.C. and its predecessor, St. Louis, Missouri; Director of
                                                            Particle Dynamics, Inc. since 1977; Director of ETHEX Corporation
                                                            since 1990; Director of MRL, Inc.; Director of Siboney Corporation;
                                                            Director of NationsMart Corporation; Director of Triax Communications
                                                            Corporation; Age 60.
  CLASS A DIRECTOR-
   (term expires in 1996)
  Marc S. Hermelin<Fa>..................      1973         Vice Chairman of the Board of the Company since 1974; Chief Executive
                                                            Officer from 1975 to February 1994 and Interim Chief Executive
                                                            Officer since December 1994; Director and Vice President of Particle
                                                            Dynamics, Inc. since 1974; Age 53.

                                    7
<PAGE> 9


<FN>
  -----
<Fa> Victor M. Hermelin is the father of Marc S. Hermelin and the
     father-in-law of Mitchell I. Kirschner, Vice President-New
     Business Development.
<Fb> Alan G. Johnson is a member of the law firm serving as corporate
     counsel to the Company. See "TRANSACTIONS WITH ISSUER" for
     further information.
</TABLE>

                INFORMATION CONCERNING BOARD OF DIRECTORS

    During fiscal 1995, the Board of Directors held five formal
  meetings and took action by unanimous written consent on various
  occasions.

    The Company has a standing Stock Option Committee of the Board of
  Directors consisting of Directors Alan G. Johnson and Garnet E. Peck,
  Ph.D. The duties of the Stock Option Committee are to determine the
  individuals to whom options are to be granted and the terms and
  provisions of such options under all stock option plans of the
  Company. The Company's Director of Human Resources is an advisor to
  this Committee. This Committee took action by unanimous written
  consent on various occasions during fiscal 1994 but had no formal
  meetings.

    In April 1995, the Company established a standing Audit Committee
  of the Board of Directors consisting of Directors Alan G. Johnson and
  Garnet E. Peck, Ph.D. The duties of the Audit Committee include
  assisting the Board of Directors in fulfilling its responsibility for
  the Company's accounting and financial reporting practices and
  facilitating communications between the Board of Directors and the
  Company's independent public accountants.

    The full Board of Directors acts as a compensation committee,
  acting upon the recommendation of a committee consisting of the Vice
  Chairman, Vice President-Finance, Director of Human Resources and
  Corporate Controller.

    Director Garnet E. Peck, Ph.D. receives $1,000 per day for
  attending each meeting of the Board of Directors, plus reimbursement
  of related expenses. No other director received any remuneration in
  fiscal 1995 for service as a director.

    Section 16(a) of the Securities Exchange Act of 1934, as amended,
  requires the Company's executive officers and Directors, and persons
  who own more than 10% of a registered class of the Company's equity
  securities, to file periodic reports of ownership and changes in
  ownership with the Securities and Exchange Commission. Such
  individuals are required by SEC regulation to furnish the Company
  with copies of all such forms they file. Based solely on a review of
  the copies of all such forms furnished to the Company or written
  representations that no Form 5 reports were required to be filed, the
  Company believes that such persons complied with all Section 16(a)
  filing requirements applicable to them with respect to transactions
  during fiscal 1995.

                                    8
<PAGE> 10


                         EXECUTIVE COMPENSATION

    The following table reflects compensation paid or payable by the
  Company and its subsidiaries for fiscal years ended March 31, 1993,
  1994 and 1995 to the Company's Chief Executive Officer and the four
  other most highly compensated executive officers whose salaries and
  bonuses combined that were earned in fiscal 1995 exceeded $100,000.

<TABLE>
                                                     SUMMARY COMPENSATION TABLE

<CAPTION>
                                                                                                   LONG-TERM
                                                                                                    COMPEN-
                                                           ANNUAL COMPENSATION                      SATION
                                             ----------------------------------------------       ----------
                                                                                                    AWARDS
                                                                                                  ----------
                                                                                    OTHER         SECURITIES
                                                                                   ANNUAL         UNDERLYING        ALL OTHER
                                                                                  COMPENSA-        OPTIONS/         COMPENSA-
    NAME AND PRINCIPAL POSITION     YEAR     SALARY ($)<F1>     BONUS ($)         TION ($)         SARS (#)        TION ($)<F2>
    ---------------------------     ----     --------------     ---------         ---------       ----------       ------------
   <S>                              <C>         <C>               <C>                 <C>           <C>               <C>
   Marc S. Hermelin                 1995        474,049              -                -                 -               -
   Vice Chairman of the             1994        550,964              -                -                 -             2,347
   Board (Chief Executive           1993        476,334           58,900              -                 -             3,988
   Officer until February
   1994 and Interim Chief
   Executive Officer since
   December 1994)

   Raymond F. Chiostri              1995        208,296               -               -                 -             1,054
   President,                       1994        222,277               -               -                 -             2,223
   Pharmaceutical Division          1993        209,808               -               -                 -             3,047

   Mitchell I. Kirschner            1995        182,535            9,450              -                 -               -
   Vice President, New              1994        195,096           12,450              -                 -               -
   Business Development             1993        149,807           24,495              -                 -             1,245

   Victor M. Hermelin               1995        166,345               -               -                 -               -
   Chairman of the Board            1994        164,352               -               -                 -               -
   and Treasurer                    1993        159,832               -               -                 -               -

   Gerald R. Mitchell               1995        126,560               -               -                 -               950
   Vice President, Finance          1994        132,669               -               -                 -             1,327
                                    1993        126,461               -               -                 -             2,255

   Ted G. Wood                      1995        224,331               -               -                 -               -
   (Former President and            1994         34,615               -               -             75,000              -
   Chief Executive Officer)

<FN>
  -----
<F1> Executive management agreed, for any month commencing July 1994
     that the Company operated at a loss, to a voluntary 10% deferral
     in salary until the Company returned to profitability. See the
     Report of the Board of Directors on Executive Compensation.

<F2> Consists of Company contributions to the Company's profit sharing
     plan and 401(k) plan.
</TABLE>

                                    9
<PAGE> 11


                     INFORMATION AS TO STOCK OPTIONS

    No options to acquire either Class A Stock or Class B Stock were
  issued to any of the persons named in the Summary Compensation Table
  during fiscal 1995.

    The following table lists the value as of the end of fiscal 1995 of
  options held by the persons listed in the Summary Compensation Table
  to acquire shares of Class A Stock.

<TABLE>
                                      AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR AND
                                              FY-END OPTION/SAR VALUES (CLASS A STOCK)


<CAPTION>
                                                                                                                 VALUE OF
                                                                                        NUMBER OF              UNEXERCISED
                                                                                       UNEXERCISED             IN-THE-MONEY
                                                                                     OPTIONS/SARS AT         OPTIONS/SARS AT
                                                                                     FISCAL YEAR-END         FISCAL YEAR-END
                                                                                           (#)                     ($)
                                                                                     ---------------         ---------------
                                                SHARES
                                             ACQUIRED ON            VALUE              EXERCISABLE/            EXERCISABLE/
                    NAME                     EXERCISE (#)        REALIZED ($)         UNEXERCISABLE           UNEXERCISABLE
                    ----                     ------------        ------------         -------------           -------------
                     (A)                         (B)                 (C)                   (D)                     (E)

   <S>                                            <C>                 <C>              <C>                    <C>
   Marc S. Hermelin......................         -                   -                26,500/1,000           175,563/6,625
   Raymond F. Chiostri...................         -                   -                 7,300/8,700            48,363/57,638
   Mitchell I. Kirschner.................         -                   -                15,000/0                99,375/0
   Victor M. Hermelin....................         -                   -                 9,000/1,000            59,625/6,625
   Gerald R. Mitchell....................         -                   -                 1,800/2,625            11,925/17,391
   Ted G. Wood...........................         -                   -                     -/-                     -/-

</TABLE>

    The following table lists all options to acquire Class B Stock that
  were exercised during fiscal 1994 and the value as of the end of
  fiscal 1995 of options held by the persons listed in the Summary
  Compensation Table to acquire shares of Class B Stock.


                                    10
<PAGE> 12


<TABLE>
                                      AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR AND
                                              FY-END OPTION/SAR VALUES (CLASS B STOCK)
<CAPTION>
                                                                                                                 VALUE OF
                                                                                        NUMBER OF              UNEXERCISED
                                                                                       UNEXERCISED             IN-THE-MONEY
                                                                                     OPTIONS/SARS AT         OPTIONS/SARS AT
                                                                                     FISCAL YEAR-END         FISCAL YEAR-END
                                                                                           (#)                     ($)
                                                                                     ---------------         ---------------
                                                SHARES
                                             ACQUIRED ON            VALUE              EXERCISABLE/            EXERCISABLE/
                    NAME                     EXERCISE (#)        REALIZED ($)         UNEXERCISABLE           UNEXERCISABLE
                    ----                    -------------        ------------         -------------           -------------
                     (A)                         (B)                 (C)                   (D)                     (E)

   <S>                                            <C>                 <C>             <C>                     <C>
   Marc S. Hermelin......................         -                   -               26,500/1,000            175,563/6,625
   Raymond F. Chiostri...................         -                   -                7,300/8,700             48,363/57,638
   Mitchell I. Kirschner.................         -                   -               15,000/0                 99,375/0
   Victor M. Hermelin....................         -                   -               17,000/13,000           112,625/86,125
   Gerald R. Mitchell....................         -                   -                1,800/2,625             11,925/17,391
   Ted G. Wood...........................         -                   -                    -/-                      -/-

</TABLE>

         REPORT OF BOARD OF DIRECTORS ON EXECUTIVE COMPENSATION

  OVERVIEW

    The Company's executive compensation policy is to provide
  compensation and benefit programs to enable it to attract and retain
  talented key employees, and to encourage the enhancement of
  shareholder value by providing incentives for corporate performance
  and individual performance, in terms of current achievements as well
  as significant initiatives with long-term implications.

    Decisions on compensation of the Company's executive officers are
  made by the Board of Directors, with any member who is an executive
  officer abstaining from the discussion and vote relating to his own
  compensation. The full Board serves as a compensation committee,
  acting upon recommendations of a committee consisting of the Vice
  Chairman, Vice President-Finance, Director of Human Resources and
  Corporate Controller.

    The Company's executive compensation program is based upon
  experience, tenure and a pay-for-performance philosophy. The key
  components of executive officer compensation are (1) salary, which is
  based on the individual's overall experience, Company tenure, level
  of responsibility, and the general and industry-specific business
  environment; (2) cash bonus awards, which are based on individual
  performance and the performance of the Company, measured in terms of
  the attainment of both defined and general objectives, and (3) stock
  option grants, intended to align management's interest in the
  Company's
                                    11
<PAGE> 13
  long-term success with the interests of the Company's stockholders.
  The size of individual awards is dependent upon the executive
  officer's salary, number of vested options, and both past and
  expected future contributions to the Company. The Board applies the
  above-described criteria to each executive officer subjectively based
  upon the Board's perception of each executive officer's performance
  and value to the Company.

  EXECUTIVE BENEFITS

    In order to provide a competitively attractive package to secure
  and retain executive officers, the Company supplements standard
  benefits packages offered to all employees with appropriate executive
  benefits, sometimes including car allowances, additional insurance
  coverage and appropriate expense reimbursements.

  CHIEF EXECUTIVE OFFICER

    Under an agreement commencing in 1993 and expiring in March 1997,
  Marc S. Hermelin, Vice Chairman and Chief Executive Officer until
  February 1994 and Interim Chief Executive Officer since December
  1994, received base compensation of $470,797, increasing annually by
  the greater of the consumer price index (CPI) increase or 8%, and an
  incentive bonus, based on a formula related to the Company exceeding
  certain net income levels, of from 5% to 7 1/2% of net income. No
  incentive bonus was paid to Mr. Hermelin for fiscal 1995. The
  agreement provides life insurance with an annual premium of $24,000.
  Mr Hermelin is insured under an additional policy for which the
  premium is loaned by the Company, to be repaid out of policy
  proceeds.

    For fiscal 1995, Mr. Hermelin voluntarily agreed to a 10% deferral
  of salary for any month that the Company operated at a loss and until
  the Company returned to profitability, commencing July 1994 through
  the end of fiscal 1995, which deferral was increased to 25% for the
  last three months of the year. For fiscal 1996, Mr. Hermelin has
  voluntarily agreed to (a) defer the base salary increase due him
  until the Company has two profitable quarters, and (b) cap the amount
  of any incentive compensation payable to him at up to 20% of his base
  salary. In consideration for the above, Mr. Hermelin was provided an
  incentive stock option to purchase 50,000 shares of Class A Common
  Stock and 50,000 shares of Class B Common Stock of the Company,
  exercisable in installments over the five year period commencing June
  1, 1995, at 110% of the market price thereof on the date of grant.

    In the event of voluntary termination of full-time employment prior
  to age 55, Mr. Hermelin's agreement provides for a consulting
  arrangement, whereby he would provide a minimum number of hours of
  consulting services to the Company in return for 50% of his previous
  base salary and additional payments for services in excess of the
  minimum. Upon retirement after age 55, the agreement provides for
  consulting payments of 30% of base salary and retirement benefits of
  15% to 30% of base salary. In each case such payments are
                                    12
<PAGE> 14
  adjusted annually by the greater of CPI or 8%. In the event of his
  termination, other than by death or disability, the agreement
  provides for payment of an amount equal to his then base salary and
  36 monthly payments equal to 75% of his last monthly base salary. In
  the event of a change of control, Mr. Hermelin could receive the
  above payment or elect a lump sum cash payment of 2 1/2 times his
  base salary, acceleration of stock options, and employee benefits for
  30 months. The Company has secured its obligations to Mr. Hermelin as
  required by the agreement.

    Mr. Wood served as President and Chief Executive Officer from
  February 1994 until his retirement in December 1994. An employment
  agreement provided for employment at a base salary of $300,000 per
  year plus an annual bonus in a guaranteed minimum amount of $90,000,
  plus reimbursement for relocation to St. Louis and a loan in the
  amount of $30,000, which was repaid to the Company at the time of his
  retirement.

  OTHER EXECUTIVE OFFICERS

    Consistent with the Board's executive compensation program: (a)
  Mitchell I. Kirschner receives a base salary and an incentive bonus
  based upon performance; (b) Gerald R. Mitchell has an employment
  agreement (extending from year to year) establishing base levels of
  compensation, and subject to normal compensation reviews; and (c)
  Raymond F. Chiostri has an employment agreement (through March 31,
  1996, with automatic renewal for successive two years periods)
  providing base compensation based on performance. Messrs. Kirschner
  and Mitchell also have termination provisions following a change of
  control, which provide a lump sum payment equal to 1 1/2 times base
  salary, acceleration of stock options and an 18 month continuation of
  benefits.

  COMPLIANCE WITH SECTION 162(M) OF THE INTERNAL REVENUE CODE

    Section 162(m) of the Internal Revenue Code generally disallows a
  tax deduction to public companies for compensation of over $1 million
  paid to any one of the chief executive officer and four other most
  highly compensated executive officers for any fiscal year. Qualifying
  performance-based compensation is not subject to the limitation if
  certain requirements are met. Given current compensation levels of
  the Company's executive officers, it has been unnecessary for the
  Board to determine whether to structure the performance-based portion
  of their compensation in a manner that meets the requirements of
  Section 162(m).

                  Submitted by the Board of Directors:

      Marc S. Hermelin             Victor M. Hermelin
      Alan G. Johnson              Garnet E. Peck


                                    13
<PAGE> 15

             COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN
          AMONG KV, THE S&P DRUGS INDEX AND THE AMEX COMPOSITE

    Set forth below is a line-graph presentation comparing cumulative
  stockholder returns for the last five fiscal years on an indexed
  basis with the AMEX Market Value Index and the S&P Health Care
  (Drugs) Index, which is a nationally recognized industry standard
  index that includes Eli Lilly, Merck, Pfizer, Schering-Plough. The
  graph assumes the investment of $100 in KV Class A and Class B Common
  Stock, the AMEX Composite Index and the S&P Drugs Index on March 31,
  1990, and reinvestment of all dividends. There can be no assurance
  that KV's stock performance will continue into the future with the
  same or similar trends depicted in the graph below.


<TABLE>
                                        TOTAL RETURN TO STOCKHOLDERS

<CAPTION>
Measurement Period                   K-V                  Amex Composite               S&P Drugs Index
- ------------------                   ---                  --------------               ---------------
(Fiscal Year Covered)
- ---------------------
<S>                                 <C>                       <C>                            <C>
Measurement Pt-03/31/90             $100                      $100                           $100
FYE 03/31/91                        $117                      $ 99                           $145
FYE 03/31/92                        $273                      $109                           $176
FYE 03/31/93                        $161                      $117                           $137
FYE 03/31/94                        $161                      $122                           $126
FYE 03/31/95                        $117<F*>                  $128                           $191

<FN>
<F*> Based on a fiscal year-end closing price of $6.625 per share for both Class A Stock and
     Class B Stock, which compared to a closing price for the Class A Stock of $8.375 per
     share and Class B Stock of $8.50 per share as of June 23, 1995.
</TABLE>

                                    14
<PAGE> 16

                        TRANSACTIONS WITH ISSUER

    Alan G. Johnson, Secretary and a Director of the Company, is a
  member of the law firm of Gallop, Johnson & Neuman, L.C., which has
  been the Company's general counsel for more than the past five years.

            RELATIONSHIP WITH INDEPENDENT PUBLIC ACCOUNTANTS

    Coopers & Lybrand served as the Company's independent public
  accountants for the fiscal year ended March 31, 1995 and has served
  in such capacity since February 1974. As of the date of this Proxy
  Statement, the process of selection by the Board of Directors of the
  Company's independent public accountants for the current fiscal year
  ending March 31, 1996 has not been completed. Representatives of
  Coopers & Lybrand are expected to be present at the annual meeting of
  shareholders and to be available to respond to appropriate questions.
  Such representives will have the opportunity to make a statement if
  they desire to do so.

                              ANNUAL REPORT

    The Annual Report of the Company for fiscal 1995 accompanies this
  notice.

                  FUTURE PROPOSALS OF SECURITY HOLDERS

    Any shareholder who intends to submit a proposal for consideration
  at the 1996 annual meeting of shareholders under the applicable rules
  of the Securities and Exchange Commission must send the proposal so
  that it reaches the Company's Secretary not later than March 17,
  1996. All proposals should be addressed to the Secretary, KV
  Pharmaceutical Company, 2503 South Hanley Road, St. Louis, Missouri
  63144.

                             OTHER BUSINESS

    The Board of Directors knows of no business to be brought before
  the annual meeting other than as set out above. If other matters
  properly come before the meeting, it is the intention of the persons
  named in the solicited proxy to vote the proxy thereon in accordance
  with the judgment of such persons.

                              MISCELLANEOUS

    The Company will bear the cost of the solicitation of proxies. In
  addition to solicitation by use of the mails, certain officers and
  regular employees of the Company may solicit the return of proxies by
  telephone or personal contact and may request brokerage houses,
  custodians, nominees and fiduciaries to forward soliciting material
  to their principals and will reimburse them for their reasonable out-
  of-pocket expenses.


                                    15
<PAGE> 17

    Shareholders are urged to mark, sign, date and send in their
  proxies without delay.

    A COPY OF THE COMPANY'S ANNUAL REPORT ON FORM 10-K FOR THE FISCAL
  YEAR ENDED MARCH 31, 1995 FILED WITH THE SECURITIES AND EXCHANGE
  COMMISSION (INCLUDING RELATED FINANCIAL STATEMENTS AND SCHEDULES)
  WILL BE AVAILABLE TO SHAREHOLDERS, WITHOUT CHARGE, UPON WRITTEN
  REQUEST TO THE SECRETARY, KV PHARMACEUTICAL COMPANY, 2503 SOUTH
  HANLEY ROAD, ST. LOUIS, MISSOURI 63144.

                            ALAN G. JOHNSON
                            Secretary

  St. Louis, Missouri
  July 14, 1995


                                    16
<PAGE> 18



                                P R O X Y

                          (CLASS A SHAREHOLDER)

            THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS

                       K-V PHARMACEUTICAL COMPANY

                    1995 ANNUAL SHAREHOLDERS' MEETING

    The undersigned shareholder of CLASS A COMMON STOCK of K-V
  PHARMACEUTICAL COMPANY, a Delaware corporation, hereby appoints
  VICTOR M. HERMELIN and MARC S. HERMELIN, and each of them, with full
  power of substitution, the true and lawful attorneys-in-fact, agents
  and proxies of the undersigned, to represent the undersigned at the
  annual meeting of the shareholders of K-V PHARMACEUTICAL COMPANY, to
  be held at The St. Louis Club (Founders Room, 14th Floor), 7701
  Forsyth Boulevard, Clayton, Missouri 63105, on Friday, August 11,
  1995, commencing at 9:00 A.M. Central Daylight Savings Time, and at
  any adjournments thereof, and to vote, according to the number of
  votes the undersigned would be entitled to vote if personally
  present, upon the following matters:

  1. ELECTION OF DIRECTOR                 WITHHOLD AUTHORITY / /
     / / FOR the nominee listed below     to vote for the nominee listed below

                             GARNET E. PECK

  2. In their discretion with respect to the transaction of such other
     business as may properly come before the meeting or any
     adjournment thereof.

                       (Continued on Reverse Side)


<PAGE> 19


    THIS PROXY, WHEN PROPERLY EXECUTED, WILL BE VOTED IN THE MANNER
  DIRECTED HEREIN BY THE UNDERSIGNED SHAREHOLDER. IF NO DIRECTION IS
  MADE, THIS PROXY WILL BE VOTED FOR THE ELECTION OF THE ABOVE LISTED
                                 ---
  NOMINEE UNDER PROPOSAL NO. 1.

    The undersigned hereby acknowledges receipt of Notice of Annual
  Meeting of Shareholders and accompanying Proxy Statement, each dated
  July 14, 1995.

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

                                    ...................................
                                                 Signature

                                    ...................................
                                                 Signature

                                    ...................................
                                                 Signature

                                    Please sign name(s) exactly as it
                                    appears on this proxy. In the case
                                    of joint holders all should sign.
                                    If executed by a corporation, the
                                    proxy should be signed by a duly
                                    authorized officer. If executed by
                                    a partnership, this proxy should be
                                    signed by an authorized partner.
                                    Executors, administrators and
                                    trustees should so indicate when
                                    signing.

    PLEASE MARK, SIGN, DATE AND RETURN THIS PROXY CARD PROMPTLY. A
  POSTAGE-PREPAID RETURN ADDRESSED ENVELOPE IS ENCLOSED FOR YOUR
  CONVENIENCE.

<PAGE> 20



                                P R O X Y

                          (CLASS B SHAREHOLDER)

            THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS

                       K-V PHARMACEUTICAL COMPANY

                    1995 ANNUAL SHAREHOLDERS' MEETING

    The undersigned shareholder of CLASS B COMMON STOCK of K-V
  PHARMACEUTICAL COMPANY, a Delaware corporation, hereby appoints
  VICTOR M. HERMELIN and MARC S. HERMELIN, and each of them, with full
  power of substitution, the true and lawful attorneys-in-fact, agents
  and proxies of the undersigned, to represent the undersigned at the
  annual meeting of the shareholders of K-V PHARMACEUTICAL COMPANY, to
  be held at The St. Louis Club (Founders Room, 14th Floor), 7701
  Forsyth Boulevard, Clayton, Missouri 63105, on Friday, August 11,
  1995, commencing at 9:00 A.M. Central Daylight Savings Time, and at
  any adjournments thereof, and to vote, according to the number of
  votes the undersigned would be entitled to vote if personally
  present, upon the following matters:

  1. ELECTION OF DIRECTOR                 WITHHOLD AUTHORITY / /
     / / FOR the nominee listed below     to vote for the nominee listed below

                             GARNET E. PECK

  2. In their discretion with respect to the transaction of such other
     business as may properly come before the meeting or any
     adjournment thereof.

                       (Continued on Reverse Side)



<PAGE> 21

    THIS PROXY, WHEN PROPERLY EXECUTED, WILL BE VOTED IN THE MANNER
  DIRECTED HEREIN BY THE UNDERSIGNED SHAREHOLDER. IF NO DIRECTION IS
  MADE, THIS PROXY WILL BE VOTED FOR THE ELECTION OF THE ABOVE LISTED
                                 ---
  NOMINEE UNDER PROPOSAL NO. 1.

    The undersigned hereby acknowledges receipt of Notice of Annual
  Meeting of Shareholders and accompanying Proxy Statement, each dated
  July 14, 1995.

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

                                    ...................................
                                                 Signature

                                    ...................................
                                                 Signature

                                    ...................................
                                                 Signature

                                    Please sign name(s) exactly as it
                                    appears on this proxy. In the case
                                    of joint holders all should sign.
                                    If executed by a corporation, the
                                    proxy should be signed by a duly
                                    authorized officer. If executed by
                                    a partnership, this proxy should be
                                    signed by an authorized partner.
                                    Executors, administrators and
                                    trustees should so indicate when
                                    signing.

    PLEASE MARK, SIGN, DATE AND RETURN THIS PROXY CARD PROMPTLY. A
  POSTAGE-PREPAID RETURN ADDRESSED ENVELOPE IS ENCLOSED FOR YOUR
  CONVENIENCE.



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