SCHEDULE 14A INFORMATION
Proxy Statement Pursuant to Section 14(a) of
the Securities Exchange Act of 1934
Filed by the Registrant [ X ]
Filed by a Party other than the Registrant [ ]
Check the appropriate box:
[ ] Preliminary Proxy Statement
[ ] Confidential, for Use of the Commission
Only (as permitted by Rule 14a-6(e)(2))
[ X ] Definitive Proxy Statement
[ ] Definitive Additional Materials
[ ] Soliciting Material Pursuant to
Section 240.14a-11(c) or
Section 240.14a-12
CASEY'S GENERAL STORES, INC.
(Name of Registrant as Specified In Its Charter)
[NOT APPLICABLE]
(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)(1) and 0-11.
<PAGE>
[Not Applicable]
[ ] 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.
[Not Applicable]
<PAGE>
[LOGO OF CASEY'S GENERAL STORES, INC.]
August 13, 1999
To Our Shareholders:
The Annual Meeting of the shareholders of Casey's General Stores, Inc. will
be held at the Casey's General Stores, Inc. Corporate Headquarters, One
Convenience Blvd., Ankeny, Iowa, at 9:00 A.M., Iowa time, on Friday, September
17, 1999. The formal Notice of Annual Meeting and Proxy Statement, which are
contained in the following pages, outline the election of directors to be
considered by the shareholders at the meeting.
It is important that your shares be represented at the meeting whether or
not you are personally able to attend. Accordingly, we ask that you please sign,
date and return the enclosed Proxy Card promptly. If you later find that you may
be present for the meeting or for any other reason desire to revoke your proxy,
you may do so at any time before it is voted.
Your copy of the Company's Annual Report for 1999 is also enclosed. Please
read it carefully. It gives you a full report on the Company's operations for
the fiscal year ended April 30, 1999.
We look forward to seeing you at the meeting and thank you for your
continued interest in the Company.
Sincerely,
/s/ Ronald M. Lamb
-------------------------
Ronald M. Lamb
Chief Executive Officer
<PAGE>
[LOGO OF CASEY'S GENERAL STORES, INC.]
NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
SEPTEMBER 17, 1999
To the Shareholders of Casey's General Stores, Inc.:
The Annual Meeting of the shareholders of Casey's General Stores, Inc., an
Iowa corporation, will be held at the Casey's General Stores, Inc. Corporate
Headquarters, One Convenience Boulevard, Ankeny, Iowa, on Friday, September 17,
1999, at 9:00 A.M., Iowa time, for the following purposes:
1. To elect seven members to the Board of Directors to serve until the next
ensuing Annual Meeting of shareholders or until their successors are elected and
qualified; and
2. To transact such other business as may properly come before the meeting
or at any adjournment thereof.
<PAGE>
The Board of Directors has fixed the close of business, August 6, 1999, as
the record date for the determination of shareholders entitled to notice of and
to vote at this meeting and at any and all adjournments thereof. A list of such
holders will be open for examination by any shareholder for any purpose germane
to the meeting, at the Company's Corporate Headquarters at the address described
above, for a period of ten days prior to the meeting.
By Order of the Board of Directors,
/s/ John G. Harmon
------------------------
John G. Harmon
Secretary/Treasurer
August 13, 1999
<PAGE>
PROXY STATEMENT
This Proxy Statement and the accompanying proxy card or voting instruction
card (either, the "proxy card") are being mailed beginning on or about August
13, 1999, to each holder of record of the Common Stock, no par value (the
"Common Stock"), of Casey's General Stores, Inc. (the "Company") at the close of
business on August 6, 1999. Proxies in the form enclosed are solicited by the
Board of Directors of the Company for use at the Annual Meeting of shareholders
to be held at the Casey's General Stores, Inc. Corporate Headquarters, One
Convenience Boulevard, Ankeny, Iowa 50021, at 9:00 A.M., Iowa time, on Friday,
September 17, 1999.
For participants in the Casey's General Stores, Inc. Dividend Reinvestment
and Stock Purchase Plan, the proxy card represents the number of full and
fractional shares in the participant's plan account, as well as other shares
registered in the participant's name. If the proxy card is properly executed and
returned, the shares represented thereby will be voted at the meeting in
accordance with the shareholder's instructions. If no instructions are given,
the proxy will be voted FOR the election as directors of the nominees named
herein. A person giving a proxy may revoke it at any time before it is voted.
Any shareholder attending the meeting may, on request, vote his or her own
shares even though the shareholder has previously sent in a proxy card. Unless
revoked, the shares of Common Stock represented by proxies will be voted on all
matters to be acted upon at the meeting.
For participants in the Casey's General Stores, Inc. Employees' Stock
Ownership Plan and Trust (the "ESOP"), the proxy card will also serve as a
voting instruction card for UMB Bank, n.a. (the "Trustee"), the trustee of the
ESOP, with respect to the shares held in the participants' accounts. A
participant cannot direct the voting of shares allocated to the participant's
account in the ESOP unless the proxy card is signed and returned. If proxy cards
representing shares in the ESOP are not returned, those shares will be voted by
the Trustee in the same proportion as the shares for which signed proxy cards
are returned by the other participants in the ESOP.
The cost of soliciting proxies will be borne by the Company. The Company
expects to solicit proxies primarily by mail. Proxies may also be solicited
personally and by telephone by certain officers and regular employees of the
Company. The Company may reimburse brokers and their nominees for their expenses
in communicating with the persons for whom they hold shares of the Company.
<PAGE>
SHARES OUTSTANDING
Holders of record of the Common Stock at the close of business on the
record date, August 6, 1999, will be entitled to vote on all matters to be
presented at the Annual Meeting. On the record date, 52,732,962 shares of Common
Stock were outstanding. Each such share of Common Stock will be entitled to one
vote on all matters.
The following table contains information with respect to each person,
including any group, known to the Company to be the beneficial owner of more
than 5% of the Common Stock of the Company as of the date indicated below.
Except as otherwise indicated, the persons listed in the table have the voting
and investment powers with respect to the shares indicated.
<TABLE>
<CAPTION>
Name and Amount
Address of and Nature
Beneficial of Beneficial Percent
Owner Ownership of Class
-------------- ---------------- ---------
<S> <C> <C>
UMB Bank, n.a.
10th and Grand Blvd.
Kansas City, MO 64141 3,759,692 (1) 7.1%
Donald F. Lamberti
One Convenience Blvd.
Ankeny, IA 50021 4,490,973 (2) 8.5%
Citigroup, Inc.
153 East 53rd Street
New York, NY 10043 3,178,502 (3) 6.0%
T. Rowe Price Associates, Inc.
100 E. Pratt Street
Baltimore, MD 21202 2,814,400 (4) 5.3%
</TABLE>
- ----------------------------
(footnotes on next page)
<PAGE>
(1) Information is as of August 6, 1999 and consists of shares held by UMB
Bank, n.a. as the Trustee of the ESOP. Under the trust agreement creating
the ESOP, the shares of Common Stock held by the Trustee are voted by the
Trustee in accordance with the participants' directions or, if no
directions are received, in the same manner and proportion as the Trustee
votes shares for which the Trustee does receive timely instructions. The
trust agreement also contains provisions regarding the allocation of shares
to participants, the vesting of plan benefits and the disposition of
shares. The amount shown includes an aggregate of 1,747,869 shares voted by
the Trustee in accordance with the instructions of Messrs. Lamberti, Lamb,
Harmon and Myers as participants in the ESOP.
(2) Information is as of August 6, 1999 and includes 1,118,080 shares held
under the ESOP and currently allocated to the account of Mr. Lamberti, over
which Mr. Lamberti exercises voting power, and 30,000 shares subject to
stock options which cannot be presently voted. See Footnote 1 above and
Footnote 1 to the table set forth under the heading "BENEFICIAL OWNERSHIP
OF SHARES OF COMMON STOCK BY DIRECTORS AND EXECUTIVE OFFICERS" on pp. 9-10
herein.
(3) Based on the Schedule 13G filed by Citigroup Inc., Salomon Smith Barney
Inc., Salomon Brothers Holding Company Inc. and Salomon Smith Barney
Holdings Inc. (together, the "Citigroup Entities") with the Securities and
Exchange Commission (the "SEC"), dated February 10, 1999. Such information
indicates that the Citigroup Entities had shared voting and dispositive
power over 3,178,502 shares.
(4) Based on the Schedule 13G filed by T. Rowe Price Associates, Inc. ("Price
Associates") with the SEC, dated February 12, 1999. Such information
indicates that Price Associates had sole voting power over 457,200 shares
and sole dispositive power over 2,814,400 shares. For purposes of the
reporting requirements of the Securities Exchange Act of 1934, Price
Associates is deemed to be a beneficial owner of such securities; however,
Price Associates expressly disclaims that it is, in fact, the beneficial
owner of such securities.
<PAGE>
VOTING PROCEDURES
Under Iowa corporate law and the Restated and Amended Articles of
Incorporation, as amended (the "Restated Articles"), the holders of a majority
of the issued and outstanding shares of Common Stock entitled to vote must be
present or represented by proxy in order to constitute a quorum to conduct
business at the 1999 Annual Meeting.
Directors are elected by a majority of the votes cast by the shares
entitled to vote in the election at a meeting at which a quorum is present. For
purposes of determining the number of votes cast, all votes cast "for" or to
"withhold authority" are included. Any "broker non-votes," which occur when
brokers are prohibited from exercising voting authority for beneficial owners
who have not provided voting instructions, will not be counted for the purpose
of determining the number of votes cast with respect to the election of
directors.
PROPOSAL 1
ELECTION OF DIRECTORS
The Board of Directors currently consists of seven persons. Under the
Restated Articles, the Board of Directors may consist of up to nine persons, and
individuals may be elected by the Board to fill any vacancies or to occupy any
new directorships, with such individual serving in each case until the next
annual meeting of shareholders and until a successor is duly elected and
qualified. The Board has no current intention of creating any new directorships
prior to the 2000 Annual Meeting of shareholders, but would be authorized under
the Restated Articles to create new directorships and elect individuals to fill
such positions at some point in the future as described above.
The Board of Directors has designated the seven individuals named below as
nominees for election as directors of the Company at the 1999 Annual Meeting of
shareholders. All nominees are currently directors of the Company and have been
previously elected by the shareholders. Directors are elected to hold office
until the next annual election and, in each case, until their respective
successors are duly elected and qualified.
Additional information regarding each of these nominees is set forth below.
The number of shares of Common Stock of the Company beneficially owned by each
of the nominees as of August 6, 1999 is set forth on pages 9 and 10. Except as
may be otherwise expressly stated, all nominees for directors have been employed
in the capacities indicated for more than five years.
<PAGE>
It is intended that all proxies in the accompanying form, unless contrary
instructions are given thereon, will be voted for the election of all the
persons designated by the Board of Directors as nominees. In case any of the
nominees is unavailable for election, an event which is not anticipated, the
enclosed proxy may be voted for the election of a substitute nominee.
The Board of Directors recommends a vote FOR election of the following
nominees as directors of the Company:
Ronald M. Lamb, 63, Chief Executive Officer and President of the Company.
Mr. Lamb served as a Vice President of the Company from 1976 until
1987 when he was elected Chief Operating Officer. He served as
President and Chief Operating Officer of the Company from September
1988 until becoming President and Chief Executive Officer on May 1,
1998. Mr. Lamb has been a director of the Company since 1981.
Donald F. Lamberti, 61, Chairman of the Executive Committee. Mr. Lamberti
co-founded the Company in 1967 and served as its President from 1975
to 1988, when he assumed the position of Chief Executive Officer. He
served in that position until becoming Chairman of the Executive
Committee on May 1, 1998. Mr. Lamberti, a director of the Company
since 1967, also serves as a director of Norwest Bank Iowa, N.A. and
National By-Products, Inc. and as a member of the Board of Trustees of
Buena Vista University.
John G. Harmon, 45, Secretary/Treasurer of the Company. Mr. Harmon has been
associated with the Company since 1976 and served as Corporate
Secretary from 1987 until his appointment on July 25, 1998 to the new
position of Secretary/Treasurer. He has been a director of the Company
since 1987.
John R. Fitzgibbon, 77, consultant and former Vice Chairman and Chief
Executive Officer of First Group Companies and former Chief Executive
Officer of Iowa-Des Moines National Bank (currently Norwest Bank Iowa,
N.A.). Mr. Fitzgibbon, a director of the Company since 1983, also
serves as a member of the Board of Directors of the Iowa Student Loan
Liquidity Corporation and as Chairman of the Des Moines International
Airport Board.
John P. Taylor, 52, Chairman and Chief Executive Officer of Taylor Ball
(formerly known as Ringland-Johnson-Crowley), a general construction
contractor. Mr. Taylor served as President of Taylor Ball from 1983 to
1992, when he assumed his present position. Mr. Taylor has been a
director of the Company since 1993.
<PAGE>
Kenneth H. Haynie, 66, shareholder with Ahlers, Cooney, Dorweiler, Haynie,
Smith & Allbee, P.C., a Des Moines law firm. Mr. Haynie has served as
a director of the Company since 1987.
Patricia Clare Sullivan, 71, consultant and President (1977-1993) and
President of External Affairs (1993-1995) of Mercy Health Center of
Central Iowa, Des Moines, Iowa. Ms. Sullivan has served as a director
of the Company since June 14, 1996.
MEETINGS AND COMMITTEES
The Board of Directors held five meetings during the fiscal year ended
April 30, 1999. At intervals between formal meetings, members of the Board are
provided with various items of information regarding the Company's operations
and are frequently consulted on an informal basis with respect to pending
business. Each member of the Board of Directors attended 75% or more of the
aggregate number of Board meetings and meetings of committees on which the
member served.
The Company's Amended and Restated Bylaws, restated as of March 3, 1997
(the "Bylaws"), establish four standing committees of the Board of Directors:
the Executive Committee, the Audit Committee, the Compensation Committee and the
Nominating Committee. In addition, the Bylaws authorize the Board of Directors
to establish other committees for selected purposes. One such other committee,
the Shareholder Ad Hoc Committee, was re-established during the 1999 fiscal year
for the purpose of reviewing the Company's Shareholder Rights Plan and making
recommendations to the Board of Directors with respect thereto. This Committee,
which consisted of Messrs. Fitzgibbon, Haynie, Taylor and Ms. Sullivan, met once
during the fiscal year ended April 30, 1999.
The Executive Committee, presently consisting of Messrs. Lamberti, Lamb,
Fitzgibbon and Haynie, is authorized, within certain limitations, to exercise
the power and authority of the Board of Directors between meetings of the full
Board. The Committee met twice during the fiscal year ended April 30, 1999.
The principal functions of the Audit Committee, presently consisting of
Messrs. Taylor, Fitzgibbon and Haynie, are the recommendation to the Board of
Directors of an independent public accounting firm to be the Company's auditors,
and the approval of the audit arrangements and audit results. The Committee met
twice during the fiscal year ended April 30, 1999.
The principal functions of the Compensation Committee, presently consisting
of Messrs. Fitzgibbon, Haynie and Taylor and Ms. Sullivan, are to review
management's
<PAGE>
evaluation of the performance of the Company's officers and their
compensation arrangements and to make recommendations to the Board of Directors
concerning the compensation of the Company's executive officers, Vice Presidents
and outside directors. The Committee met twice during the fiscal year ended
April 30, 1999.
The Nominating Committee, presently consisting of Messrs. Harmon, Lamb and
Taylor and Ms. Sullivan, generally reviews the qualifications of candidates
proposed for nomination and recommends to the Board candidates for election at
the Annual Meeting of shareholders. The Committee met twice during the fiscal
year ended April 30, 1999.
COMPENSATION OF DIRECTORS
Directors who are also employees of the Company receive no compensation in
their capacities as directors. During the fiscal year ended April 30, 1999, each
non-employee director was paid an annual cash retainer fee of $7,500 plus a
meeting fee of $750 for each Board, committee or shareholders' meeting attended.
The Company also paid the premiums on a directors' and officers' liability
insurance policy insuring all directors. On June 11, 1999, the Board of
Directors approved of an increase in the annual retainer to $10,000 plus meeting
fees of $1,000 per Board meeting and $750 for each committee meeting attended.
The Board also approved adding the non-employee directors to the Company's group
life insurance plan, with individual coverages of $50,000 each.
Under the Non-Employee Directors' Stock Option Plan approved by the
shareholders at the 1995 Annual Meeting (the "Director Stock Plan"), each
Eligible Non-Employee Director (defined in the Director Stock Plan as any person
who is serving as a non- employee director of the Company on the last day of a
fiscal year) will receive an option to purchase 2,000 shares of Common Stock.
The exercise price of all options awarded under the Director Stock Plan is the
average of the last reported sale prices of shares of Common Stock on the last
trading day of each of the 12 months preceding the award of the option. The term
of such options is ten years from the date of grant, and each option is
exercisable immediately upon grant. The aggregate number of shares of Common
Stock that may be granted pursuant to the Director Stock Plan may not exceed
200,000 shares, subject to adjustment to reflect any future stock dividends,
stock splits or other relevant capitalization changes. In accordance with the
terms of the Director Stock Plan, Messrs. Fitzgibbon, Haynie and Taylor and Ms.
Sullivan each received an option on May 1, 1998 to purchase 2,000 shares of
Common Stock at an exercise price of $12.81 per share.
(The remainder of this page has been intentionally left blank).
<PAGE>
BENEFICIAL OWNERSHIP OF SHARES OF COMMON STOCK
BY DIRECTORS AND EXECUTIVE OFFICERS
The following table sets forth, as of August 6, 1999, the beneficial
ownership of shares of the Company's Common Stock, the only class of capital
stock outstanding, by the current directors of the Company, the executive
officers and former officer named in the Summary Compensation Table herein, and
all current directors and executive officers as a group. Except as otherwise
indicated, the shareholders listed in the table have the voting and investment
powers with respect to the shares indicated.
<TABLE>
<CAPTION>
Total Amount
Name of Shares and Nature
Beneficial Direct Subject to ESOP of Beneficial Percent
Owner Ownership Options(1) Shares(2) Ownership (3) of Class
- ---------- ---------- ----------- --------- ------------- -------
<S> <C> <C> <C> <C> <C>
Ronald M. Lamb 505,500 30,000 520,004 1,055,504 2.0%
Donald F. Lamberti 3,342,893 30,000 1,118,080 4,490,973 8.5%
John G. Harmon - 0 - 60,000 108,562 168,562 *
John R. Fitzgibbon 124,720 (4) 20,000 - 0 - 144,720 *
Kenneth H. Haynie 53,662 (5) 20,000 - 0 - 73,662 *
John P. Taylor 20,000 12,000 - 0 - 32,000 *
Patricia Clare
Sullivan 1,700 4,000 - 0 - 5,700 *
Robert J. Myers - 0 - 26,000 1,223 27,223 *
Douglas K. Shull(6) - 0 - - 0 - - 0 - - 0 - *
All current executive officers
and directors as a group
(9 persons) 4,058,475 207,000 1,747,869 6,013,344 11.4%
</TABLE>
- ------------------------------------------
* Less than 1%
(footnotes on next page)
<PAGE>
(1) Consisting of shares (which are included in the totals) that are
subject to acquisition through the exercise of stock options granted
under the 1991 Incentive Stock Option Plan (or the predecessor plan)
or the Director Stock Plan, but which cannot be presently voted by the
executive officers or non-employee directors holding the options. See
"ELECTION OF DIRECTORS -- Compensation of Directors" and "EXECUTIVE
COMPENSATION -- Option Grants and Exercises" on pages 15 and 16
herein.
(2) The amounts shown (which are included in the totals) consist of shares
allocated to the named executive officers' accounts in the ESOP as of
April 30, 1999 (the most recent allocation made by the Trustee of the
ESOP) over which the officer exercises voting power. See Footnote 1 to
the table set forth under the heading "SHARES OUTSTANDING" on page 3
herein.
(3) Except as otherwise indicated, the amounts shown are the aggregate
numbers of shares attributable to the shareholders' direct ownership
of shares, shares subject to the exercise of options and ESOP shares.
(4) The amount shown includes an aggregate of 40,720 shares held by a
family trust and affiliated business of Mr. Fitzgibbon.
(5) The amount shown includes 2,000 shares held by a family trust for
which Mr. Haynie acts as trustee.
(6) Mr. Shull resigned as an officer and director effective July 25, 1998.
The amounts shown are to the best of the Company's knowledge. Mr.
Shull, however, is no longer required to report his stock transactions
to the Company.
VOTING TRUST AGREEMENT
Messrs. Lamberti and Lamb are parties to a voting trust agreement that will
become effective upon the date of death of the first of such shareholders. Under
the voting trust agreement, the shareholders have agreed to deposit all of the
shares of Common Stock of the Company beneficially owned by them ("Voting
Shares") with the survivors of Messrs. Lamberti and Lamb, and their successors,
as voting trustees. Upon the effectiveness of the voting trust, the voting
trustees generally will be entitled to vote the Voting Shares in their
discretion in accordance with the determination of a majority of the voting
trustees. However, in order to approve certain extraordinary corporate actions,
such as the merger of the Company into any other company, the voting trustees
will be required to obtain the prior affirmative vote of the holders of voting
trust certificates representing not less than two-thirds of the Voting Shares.
Unless earlier
<PAGE>
terminated by the vote of all of the voting trustees or of holders of
voting trust certificates representing at least three-quarters of the Voting
Shares, the agreement will terminate upon the expiration of three years after
the effective date of the voting trust.
EXECUTIVE COMPENSATION
REPORT OF COMPENSATION COMMITTEE
The Compensation Committee of the Board of Directors (the "Committee"),
consisting of the four current non-employee directors, is responsible for
evaluating the performance of management and determining the annual compensation
to be paid to the Company's chief executive officer and the executive officers
named in the Summary Compensation Table. The Committee also administers the 1991
Incentive Stock Option Plan (the "1991 Option Plan"), makes recommendations to
the Board of Directors with respect to the employment agreements with the
executive officers and approves of the salaries and bonus structure proposed by
the Chief Executive Officer for the Company's Vice-Presidents.
OBJECTIVES
The Committee's executive compensation policies are designed to attract,
motivate and retain executives who will contribute to the long-term success of
the Company, and to reward executives for achieving both short-term and
long-term strategic goals of the Company. The Company is committed to providing
a fair and competitive pay package to all employees. Compensation for executive
officers is linked directly to the Company's financial performance as well as
the attainment of each executive officer's individual performance goals. As a
result, a substantial portion of each executive officer's total compensation is
intended to be variable and to relate to and be contingent upon the financial
performance of the Company, as well as each executive officer's job performance.
Each year, typically in July or August, the Committee reviews the Company's
executive compensation program and approves individual salary levels and
performance goals for all executive officers and other senior Company personnel.
The Committee also may make determinations with respect to the award of stock
options under the 1991 Option Plan at that time.
EXECUTIVE OFFICER COMPENSATION
The three principal components of the Company's executive compensation
program consist of base salary, annual incentive payments and stock options.
<PAGE>
Base Salary. Base salaries for executive officers of the Company are
determined primarily on the basis of each executive officer's job description
and corresponding responsibilities, rather than on the basis of job titles or
comparisons with executive officers at comparably sized companies. The Company
currently has only five executive officer positions and, as a result, the
Committee believes that the Company's executive officers generally assume more
extensive responsibilities than those found in similar positions with comparably
sized companies. The base salary of Messrs. Lamberti, Lamb and Harmon is set
forth in their employment agreements with the Company and may be adjusted during
the terms thereof with the consent of the individual officer.
Annual Incentive Payments. The Company's executive officers (as well as its
Vice Presidents) annually participate in an incentive compensation bonus pool.
Bonus awards are made only if the Company achieves specific performance targets
in earnings per share established each year by the Committee, with the amount of
the bonus increasing as earnings per share increase above the levels specified
by the Committee. Gasoline margins achieved during the year are also taken into
account in determining the levels of earnings at which bonuses are awarded. The
purpose of the bonus award is to reward superior performance by the Company's
executive officers that has resulted in the Company achieving certain financial
performance levels in terms of earnings per share. During the 1999 fiscal year,
each of the Company's executive officers received the maximum bonus award for
which he was eligible under the levels established by the Committee in August
1998.
Stock Options. Stock options may be granted to executive officers and other
key employees of the Company under the terms of the 1991 Option Plan. The size
of an individual's stock option award is based primarily on individual
performance and the individual's responsibilities and position with the Company.
The 1991 Option Plan is designed to assist the Company in attracting, retaining
and motivating executive officers and other key employees. The stock options are
also designed to align the interests of the executive officers and other key
employees with those of the Company's shareholders. The stock options are
granted with an exercise price equal to the fair market value of the Company's
Common Stock on the date of grant. This approach encourages the creation of
shareholder value over the long-term, in that no benefit is realized from the
stock option grants unless the price of the Company's Common Stock rises over a
number of years. It has been the Committee's practice generally to award options
in every other year, and therefore no options were awarded to any of the
executive officers during the 1999 fiscal year.
Additional Compensation and Benefits. The Company's compensation of
executive officers includes certain other benefits. Each executive officer is
entitled to receive additional compensation in the form of payments,
allocations, or accruals under various benefit plans, consisting primarily of
contributions to the Company's 401(k) plan
<PAGE>
and employee stock ownership plan. The Committee believes that these plans
are an integral part of the overall compensation program of the Company.
Chief Executive Officer. Mr. Lamb's compensation for the fiscal year ended
April 30, 1999 was determined in accordance with the above policies and in light
of his employment agreement with the Company. Mr. Lamb also earned $200,000 in
annual bonus based upon the Company's ability to achieve specified financial
performance targets in earnings per share established by the Committee at the
beginning of the fiscal year.
Other. The Committee periodically reviews the terms of the employment
agreements with the executive officers and from time to time considers
modifications to the same, most recently in the area of retirement benefit
arrangements. The Committee also is aware of the statutory limitations placed on
the deductibility of compensation in excess of $1 million which is earned by an
executive officer in any year, and is continuing to monitor developments in this
area.
COMPENSATION COMMITTEE
John R. Fitzgibbon, Chairman
Kenneth H. Haynie
John P. Taylor
Patricia Clare Sullivan
<PAGE>
EXECUTIVE COMPENSATION
The following table sets forth certain information concerning the
compensation earned or awarded during the last three fiscal years to the chief
executive officer and the three other most highly compensated executive officers
of the Company as of April 30, 1999 whose compensation (based on the total of
the amounts required to be shown in the salary and bonus columns of such table)
exceeded $100,000.
<TABLE>
<CAPTION>
Summary Compensation Table
Long-Term
Annual Compensation Compensation
Name and Other Annual Securities All Other
Principal Compensation Underlying Compensation
Position (1) Year Salary($) Bonus ($) ($) Options (#) ($) (2)
- ------------ ----- --------- --------- ----------- ----------- ---------
<S> <C> <C> <C> <C> <C> <C>
Ronald M. Lamb
President 1999 450,000 200,000 836 - 0 - 687
and Chief 1998 383,333 100,000 836 - 0 - - 0 -
Executive 1997 350,000 200,000 836 - 0 - - 0 -
Officer
Donald F. Lamberti
Chairman 1999 450,000 200,000 2,444 - 0 - 687
of the 1998 383,333 100,000 2,444 - 0 - - 0 -
Executive 1997 350,000 200,000 2,444 - 0 - - 0 -
Committee
John G. Harmon
Secretary/ 1999 150,000 90,000 43,911 (3) - 0 - 5,687
Treasurer 1998 146,250 40,000 118,286 (3) - 0 - 5,850
1997 130,000 85,000 1,789 25,000 5,200
Robert J. Myers
Senior 1999 98,750 45,000 1,032 - 0 - 4,454
Vice President
Douglas K. Shull
Former 1999 117,045 120,000 316,633 (3) - 0 - 3,370
Treasurer(4) 1998 148,750 40,000 2,248 - 0 - 5,950
1997 142,500 85,000 2,248 25,000 7,237
</TABLE>
<PAGE>
(footnotes on next page)
(1) During the 1997 and 1998 fiscal years, the Company had only four
executive officers for whom individualized pay disclosure was required
under the rules of the Securities and Exchange Commission. Mr. Myers
was designated by the Board of Directors as an executive officer in
March, 1999. The Company currently has one other executive officer,
Jamie H. Shaffer (Chief Financial Officer), who commenced employment
as of April 1, 1999.
(2) The amount shown for each named executive officer is the total of the
Company's contributions to the Company's 401(k) plan, in which all
employees are eligible to participate, and contributions to the ESOP.
(3) The amount shown includes amounts attributable to the named executive
officer's exercise of stock options and the sale of all or a portion
of the shares acquired thereby.
(4) Mr. Shull resigned as an officer and director effective July 25, 1998.
OPTION GRANTS AND EXERCISES
No stock option grants were made by the Compensation Committee to the
executive officers named in the Summary Compensation Table during the 1999
fiscal year. The following table summarizes, for the fiscal year ended April 30,
1999, option exercises by the executive officers named in the Summary
Compensation Table under the 1991 Option Plan, and the value of the options held
by such persons at April 30, 1999.
<PAGE>
AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
AND FISCAL YEAR-END OPTION VALUES
<TABLE>
<CAPTION>
Number of
Securities Value of
Underlying Unexercised
Unexercised In-the-Money
Options at Options at
Year-End Year-End
------------ -------------
Shares Value Exercisable/ Exercisable/
Acquired on Realized Unexercisable Unexercisable
Name Exercise (#) ($) (1) (#) (in shares) (in dollars) (2)
- -------------------------------------------------------------------------------
<S> <C> <C> <C> <C>
Ronald M. Lamb 0 0 20,000/0 51,250/0
Donald F. Lamberti 0 0 20,000/0 51,250/0
John G. Harmon 0 0 50,000/0 215,625/0
Robert J. Myers 0 0 16,000/0 37,750/0
Douglas K. Shull (3) 60,000 315,884 0/0 0/0
</TABLE>
- -------------------------------------------------------------------------------
(1) The "value realized" represents the difference between the exercise
price of the option shares and the market price of the option shares
on the date the option was exercised. The value realized was
determined without considering any taxes which may have been owed.
(2) Calculated on the basis of a stock price of $13.25 per share, which
was the last reported sales price of shares of Common Stock reported
on the NASDAQ National Market System on April 30, 1999, minus the
exercise price.
(3) Mr. Shull resigned as an officer and director effective July 25, 1998.
<PAGE>
EMPLOYMENT, CHANGE OF CONTROL AND SEVERANCE ARRANGEMENTS
Employment Contracts. The Company entered into amended and restated
employment agreements with each of Messrs. Lamberti, Lamb and Harmon in October
1997. The agreements with Messrs. Lamberti and Lamb are for terms of five years
with automatic renewal terms of three years. The agreement with Mr. Harmon is
for a period expiring on August 1, 2001. The term of employment for Mr. Harmon
would be extended for a three year period in the event of a "change of control"
(as defined in the agreement) of the Company.
Each of the agreements with the foregoing executive officers continues
their levels of responsibility on an equivalent basis to the duties performed by
each of them prior to the effective date of the agreement. Under their
agreements, Messrs. Lamberti and Lamb will receive compensation exclusive of
bonuses at the rate of $450,000 per year, and Mr. Harmon will receive
compensation exclusive of bonuses at the rate of $150,000 per year, or in each
case such other amount as the Company and the officer mutually shall agree. In
addition, each officer will receive all benefits generally provided by the
Company to its employees and officers, including specified health insurance
coverages.
In each case, the officer's employment may be terminated as a result of
death, disability, cause or "good reason", both before or following any change
in control of the Company. For this purpose, good reason is generally defined as
a diminution in compensation or level of responsibility, forced relocation to
another area, or the failure to continue employment upon the stated terms and
conditions.
Under the agreements, the death of either Messrs. Lamberti or Lamb would
obligate the Company to pay their surviving spouse the officer's salary for a
period of 24 months, after which the spouse would receive monthly benefits equal
to one-half of the officer's retirement benefits for a period of 20 years or
until the spouse's death, whichever occurs first. A similar obligation would
arise in the event of the death of Mr. Harmon, except that the period during
which full salary would be paid would be 12 rather than 24 months. In the event
either Messrs. Lamberti or Lamb become disabled, the officer would be entitled
to disability benefits equal to one-half of their annual salary until they reach
age 65 or are no longer disabled or until their death, whichever occurs first.
In the event they recover from their disability, such officers would be eligible
to receive retirement benefits thereafter until death as described below. Mr.
Harmon is not entitled to receive any disability payments under his agreement
with the Company.
In the event of termination for cause (or other than for good reason), each
of the officers is entitled to receive his salary to the date of termination. In
the event an officer terminates employment for good reason or for any
termination other than for cause, the
<PAGE>
Company would be obligated to pay such officer (i) his salary through the
date of termination, (ii) a pro-rata portion of the highest annual bonus
received during the three previous fiscal years, if any, (iii) a payment equal
to 2.0 times the sum of the officer's salary and the foregoing bonus amount and
(iv) all compensation previously deferred. Certain employee benefits also would
be continued for a two-year period following the date of termination. If an
officer terminates employment for good reason or is terminated for any reason
other than for cause within three years following a change of control, the
Company would be obligated to pay such officer as it would for a "good reason"
termination described above, except that the multiple would be 3.0 times the sum
of the officer's salary and highest recent bonus rather than 2.0 times.
Similarly, certain employee benefits also would be continued for a three-year
period following the date of termination. In the event of such a termination,
the Company would be obligated to reduce the payment amount to the maximum
deductible amount permitted under the golden parachute tax provisions and
Section 162(m) of the Internal Revenue Code of 1986.
In connection with the approval of the foregoing agreements, the Board of
Directors adopted a Non-Qualified Supplemental Executive Retirement Plan
("SERP") for the three executive officers. The SERP provides for the payment of
an annual retirement benefit to the officer for the earlier of a period of 20
years or until his death, after which such benefits shall be paid to the
officer's spouse for a period ending on the 20th anniversary of the officer's
retirement or the spouse's death, whichever occurs first. In the case of Messrs.
Lamberti and Lamb, optional retirement is permitted upon the officer reaching
age 59 (which both such officers have met), following which such officer would
be entitled to receive an annual retirement benefit equal to one-half of his
then- current salary. In the case of Mr. Harmon, optional retirement is
available upon reaching age 55. In such event, the retirement benefits available
to Mr. Harmon would be equal to one-fourth of his then-current salary,
increasing by 5% of his salary for each additional year of employment until he
reaches age 60.
The Board of Directors also approved the execution of a trust agreement
with UMB Bank, n.a. for the purpose of creating a trust to secure its
obligations under the SERP in the event of a change of control of the Company.
In such event, the trust would be funded in an amount equal to the maximum
amount payable to the officers under the SERP, either in cash or pursuant to an
irrevocable letter of credit established by the Company for that purpose.
Payment of the retirement benefits to the officers thereafter would be made by
the trustee from the trust funds, at the times and in the amounts provided in
the SERP.
Change of Control Agreements. In addition to the Agreements with Messrs.
Lamberti, Lamb and Harmon, the Company has entered into "change of control"
<PAGE>
employment agreements with 12 other key employees, including the six
current Vice Presidents. The purpose of these agreements is to encourage such
individuals to carry out their duties in the event of a possible change of
control of the Company. Under the terms of these agreements, the individuals may
become entitled to receive certain payments upon their termination of employment
or if their job duties or compensation and benefits are substantially reduced
within two years following a change of control of the Company. The maximum
amount payable is two or three times the sum of the individual's salary and the
highest annual bonus received by such individual during the two preceding years.
In addition, the agreements provide for the continuation of certain benefits for
up to two years after termination.
Severance Agreement. Under a severance agreement dated as of July 25, 1998
between the Company and Mr. Shull, Mr. Shull tendered his resignations as
Treasurer and as a member of the Board of Directors and agreed to serve as a
consultant to the Company until August 31, 1998, during which time he was
available to assist with the transition of his successor and completion of the
first quarter's financial reports. Under the agreement, Mr. Shull will receive
$75,000 per year for twenty years, along with health insurance, in lieu of the
severance payment and other rights under his employment agreement with the
Company. Mr. Shull also agreed to certain confidentiality and restrictive
covenants for a two year period and released the Company from all claims
relating to his employment by the Company.
COMPARATIVE STOCK PERFORMANCE
The Performance Graph set forth on the following page compares the
cumulative total shareholder return on the Company's Common Stock for the last
five fiscal years with the cumulative total return of the Russell 2000 Index and
a peer group index based on the common stock of the following convenience store
companies: Dairy Mart Convenience Stores, Uni-Marts Incorporated and Southland
Corp. The cumulative total shareholder return computations set forth in the
Performance Graph assume the investment of $100 in the Company's Common Stock
and each index on April 30, 1994, and reinvestment of all dividends. The total
shareholder returns shown are not intended to be indicative of future returns.
<PAGE>
COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN
AMONG CASEY'S GENERAL STORES, INC., THE RUSSELL 2000 INDEX
AND A PEER GROUP
<TABLE>
<CAPTION>
Russell
Casey's General 2000 Peer
Measurement Period General Stores, Inc. Index Group
(Fiscal Year Covered)
<S> <C> <C> <C>
Measurement Pt - 4/30/94 $100 $100 $100
FYE 4/30/95 143 107 90
FYE 4/30/96 180 143 78
FYE 4/30/97 158 143 77
FYE 4/30/98 276 203 64
FYE 4/30/99 224 184 42
</TABLE>
The above Performance Graph and related disclosure and the Report of the
Compensation Committee (set forth on pages 11 through 13 hereof) shall not be
deemed incorporated by reference by any general statement incorporating this
Proxy Statement into any filing under the Securities Act of 1933 or the
Securities Exchange Act of 1934, as amended, except to the extent that the
Company specifically incorporates this information by reference, and shall not
otherwise be deemed filed under such acts.
OTHER INFORMATION RELATING TO
DIRECTORS AND EXECUTIVE OFFICERS
COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
The Compensation Committee of the Board of Directors determines annually
the compensation to be paid to the Company's Chief Executive Officer and other
executive officers, including the executive officers named in the Summary
Compensation Table. The current members of the Compensation Committee are
Messrs. Fitzgibbon
<PAGE>
(Chairman), Haynie and Taylor and Ms. Sullivan. Mr. Haynie is a shareholder
with Ahlers, Cooney, Dorweiler, Haynie, Smith & Allbee, P.C., a law firm in Des
Moines, Iowa. The Company retained this law firm during fiscal 1999 for legal
services and expects to retain such firm in the current fiscal year.
CERTAIN TRANSACTIONS
At one store location in Des Moines, Iowa, the Company owns the building
and currently leases the land from a trust created by Mr. Lamberti's mother. The
Company's lease is for a term of 15 years and provides for a fixed monthly
rental payment of $1,300 and payment of an amount equal to 1% of sales by the
store. The amounts paid by the Company under the lease during the past three
fiscal years were $41,271 in fiscal 1997, $40,274 in fiscal 1998 and $37,895 in
fiscal 1999. The Company does not intend to lease additional store sites or
buildings from affiliated persons.
AUDITORS
KPMG LLP was engaged by the Company to serve as its auditors for fiscal
1999. Representatives of KPMG LLP will be in attendance at the Annual Meeting to
be held on September 17, 1999, and will be available to respond to appropriate
questions and may make a statement if they so desire.
ANNUAL REPORTS
The Company's 1999 Annual Report, including consolidated financial
statements, is being mailed to shareholders with this Proxy Statement, but does
not form a part of the material for the solicitation of proxies. The Company
will provide without charge to each shareholder, on written request, a copy of
the Company's Annual Report on Form 10-K for the year 1999, including the
consolidated financial statements and schedules thereto, filed with the
Securities and Exchange Commission. If a shareholder requests copies of any
exhibits to such Form 10-K, the Company may require the payment of a fee
covering its reasonable expenses. A written request should be addressed to the
Secretary/ Treasurer, Casey's General Stores, Inc., One Convenience Blvd.,
Ankeny, Iowa 50021- 0845.
SUBMISSION OF SHAREHOLDER PROPOSALS
Any proposal which a shareholder intends to present at the annual meeting
of shareholders in 2000 must be received by the Company by April 14, 2000 in
order to be
<PAGE>
eligible for inclusion in the Company's proxy statement and proxy card
relating to such meeting. Upon timely receipt of any such proposal, the Company
will determine whether or not to include such proposal in the proxy statement
and proxy in accordance with applicable SEC regulations governing the
solicitation of proxies.
The Company's Bylaws contain advance notice procedures relating to
shareholder nominations of directors and other business to be brought before an
annual meeting of shareholders other than by or at the direction of the Board of
Directors. Under the Bylaws, in order for a shareholder to nominate a director
candidate for election at an annual meeting of shareholders, the shareholder
must deliver written notice thereof to the Secretary of the Company at least 90
days prior to the one-year anniversary date of the date of the immediately
preceding annual meeting of shareholders. In the case of shareholder nominations
to be considered at the 2000 Annual Meeting, therefore, such notice must be
received by the Secretary by no later than June 16, 2000. The notice must set
forth certain information concerning such shareholder and the shareholder's
nominee(s), including their names and addresses, a representation that the
shareholder is entitled to vote at such meeting and intends to appear in person
or by proxy at the meeting to nominate the person or persons specified in the
notice, a description of all arrangements or understandings between the
shareholder and each nominee, such other information as would be required to be
included in a proxy statement pursuant to the proxy rules of the SEC had the
nominee(s) been nominated by the Board of Directors, and the consent of each
nominee to serve as a director of the Company if so elected. The chairman of the
meeting may refuse to acknowledge the nomination of any person not made in
compliance with the foregoing procedure.
Under the Bylaws, a shareholder may bring other business before an annual
meeting of shareholders only by delivering written notice to the Company within
the time limit described above for shareholder nominations of director
candidates. The notice must set forth certain information concerning such
shareholder and all persons or entities acting in concert with the shareholder,
including their names, addresses and number of shares owned of record, a brief
description of the business desired to be brought before the annual meeting and
the reasons for conducting such business at the annual meeting, a description of
all arrangements or understandings between such shareholder and any other
persons in connection with the proposal of such business, a representation that
such shareholder is entitled to vote at such meeting and intends to appear in
person or by proxy at the meeting to bring such business before the meeting and
such other information regarding the proposal as would be required to be
included in a proxy statement filed with the SEC. The Chairman of the meeting
may determine that particular items of business were not properly brought before
the annual meeting in accordance with the Bylaws, in which case any such
business shall not be transacted.
<PAGE>
A shareholder proponent must be a shareholder of the Company both at the
time of giving of notice and at the time of the meeting and who is entitled to
vote at the meeting. Any such notice must be given to the Secretary of the
Company, whose address is One Convenience Blvd., Ankeny, Iowa 50021-0845. Any
shareholder desiring a copy of the Bylaws will be furnished a copy without
charge upon written request of the Secretary. The time limits described above
also apply in determining whether notice is timely for purposes of Rule
14a-4(c)(1) under the Securities Exchange Act of 1934 relating to exercise of
discretionary voting authority, and are separate and apart from, and in addition
to, the SEC requirements that a shareholder must meet in order to have a
shareholder proposal included in the Company's proxy statement for an annual
meeting.
OTHER MATTERS
So far as the Board of Directors and the management of the Company are
aware, no matters other than those described in this Proxy Statement will be
acted upon at the meeting. If, however, any other matters properly come before
the meeting, it is the intention of the persons named in the enclosed proxy to
vote the same in accordance with their judgment on such other matters.
<PAGE>
By Order of the Board of Directors,
/s/ John G. Harmon
------------------------
John G. Harmon
Secretary/Treasurer
August 13, 1999
YOUR VOTE IS IMPORTANT. PLEASE COMPLETE AND SIGN THE
ENCLOSED FORM OF PROXY AND RETURN IT PROMPTLY IN THE
ACCOMPANYING POSTPAID ENVELOPE.
<PAGE>
CASEY'S GENERAL STORES, INC. PROXY
ONE CONVENIENCE BOULEVARD
ANKENY, IOWA 50021
THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
[LOGO]
The undersigned hereby appoints Donald F. Lamberti and Ronald M. Lamb as
Proxies, each with the power to appoint his substitute, and hereby authorizes
them to represent and to vote, as designated below, all of the shares of Common
Stock of Casey's General Stores, Inc. held of record by the undersigned on
August 6, 1999 at the Annual Meeting of shareholders to be held on September 17,
1999, or any adjournment thereof.
1. PROPOSAL 1 - ELECTION OF DIRECTORS
--
-- FOR ALL NOMINEES LISTED BELOW (except as marked to the
contrary below).
--
-- WITHHOLD AUTHORITY to vote for all nominees below.
(INSTRUCTIONS: To withhold authority to vote for any individual
nominee, strike a line through the nominee's name.)
-- --
-- Donald F. Lamberti -- Ronald M. Lamb
-- --
-- John G. Harmon -- John R. Fitzgibbon
-- --
-- Kenneth H. Haynie -- Patricia Clare Sullivan
--
-- John P. Taylor
<PAGE>
2. In their discretion, the Proxies are authorized to vote upon such other
business as may properly come before the meeting.
(To be signed on the other side.)
<PAGE>
THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED HEREIN BY
THE UNDERSIGNED SHAREHOLDER. IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED
FOR PROPOSAL 1.
DATED: -----------------------------, 1999
-------------------------------------------------
Signature
-------------------------------------------------
Signature if held jointly
Please sign exactly as name appears. When shares are held by
joint tenants, both should sign. When signing as attorney,
executor, administrator, trustee or guardian, please give full
title as such. If a corporation, please sign in full corporate
name by President or other authorized officer. If a
partnership, please sign in partnership name by authorized
person.
PLEASE MARK, SIGN, DATE AND RETURN THE PROXY CARD
PROMPTLY USING THE ENCLOSED ENVELOPE.
<PAGE>
CASEY'S GENERAL STORES, INC. INSTRUCTION
ONE CONVENIENCE BOULEVARD CARD
ANKENY, IOWA 50021
[LOGO]
INSTRUCTIONS TO: UMB Bank, n.a., as Trustee of the
Sixth Amended and Restated Casey's General Stores, Inc.
Employees' Stock Ownership Plan and Trust (the "ESOP").
I hereby direct that the voting rights pertaining to all shares of Common
Stock of Casey's General Stores, Inc. held by the Trustee and allocated to my
account in the ESOP shall be exercised at the Annual Meeting of the shareholders
of Casey's General Stores, Inc. to be held on September 17, 1999, or at any
adjournment of such meeting, in accordance with the instructions below, in
voting upon the election of Directors, and on any other business that may
properly come before the meeting.
1. PROPOSAL 1 - ELECTION OF DIRECTORS
--
-- FOR ALL NOMINEES LISTED BELOW (except as marked to the contrary
below).
--
-- WITHHOLD AUTHORITY to vote for all nominees below.
(INSTRUCTIONS: To withhold authority to vote for any individual nominee,
strike a line through the nominee's name.)
-- --
-- Donald F. Lamberti -- Ronald M. Lamb
-- --
-- John G. Harmon -- John R. Fitzgibbon
<PAGE>
-- --
-- Kenneth H. Haynie -- Patricia Clare Sullivan
--
-- John P. Taylor
2. In its discretion, the Trustee is authorized to vote upon such other
business as may properly come before the meeting.
(To be signed on the other side.)
<PAGE>
CASEY'S GENERAL STORES, INC.
EMPLOYEES' STOCK OWNERSHIP PLAN AND TRUST
You are entitled to direct the voting of the total number of shares of
Common Stock of Casey's General Stores, Inc. allocated to your account in the
ESOP through August 6, 1999, the record date for voting at the September 17,
1999 Annual Meeting of shareholders, if your completed and signed Instruction
Card is received by the Trustee no later than September 15, 1999. If your voting
instructions are not timely received by the Trustee, the shares allocated to
your account and the other shares held by the Trustee for which no instructions
were timely received will be voted by the Trustee in the same manner and
proportion as the Trustee votes shares for which the Trustee does receive timely
instructions.
DATED: -------------------------, 1999
----------------------------------------
Participant's Signature
(Please sign exactly as your name appears)
PLEASE MARK, SIGN, DATE AND RETURN THIS
CARD PROMPTLY USING THE ENCLOSED
ENVELOPE.