RPC INC
DEF 14A, 1996-03-18
SHIP & BOAT BUILDING & REPAIRING
Previous: RPC INC, 10-K405, 1996-03-18
Next: DALTEX MEDICAL SCIENCES INC, 10-Q, 1996-03-18



<PAGE>
                                  SCHEDULE 14A
                                 (RULE 14A-101)
                    INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION
 
                  Proxy Statement Pursuant to Section 14(a) of
                      the Securities Exchange Act of 1934
 
    Filed by the Registrant /X/
    Filed by a Party other than the Registrant / /
 
    Check the appropriate box:
    / /  Preliminary Proxy Statement
    / /  Confidential, for Use of the Commission Only (as permitted by Rule
         14a-6(e)(2))
    /X/  Definitive Proxy Statement
    / /  Definitive Additional Materials
    / /  Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12
 
                                                RPC, INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)
 
                                                    N/A
- --------------------------------------------------------------------------------
    (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(i)(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:
        N/A
        ------------------------------------------------------------------------
     (2) Aggregate number of securities to which transaction applies:
        N/A
        ------------------------------------------------------------------------
     (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):
        N/A
        ------------------------------------------------------------------------
     (4) Proposed maximum aggregate value of transaction:
        N/A
        ------------------------------------------------------------------------
     (5) Total fee paid:
        N/A
        ------------------------------------------------------------------------
/ /  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:
        N/A
        ------------------------------------------------------------------------
     (2) Form, Schedule or Registration Statement No.:
        N/A
        ------------------------------------------------------------------------
     (3) Filing Party:
        N/A
        ------------------------------------------------------------------------
     (4) Date Filed:
        N/A
        ------------------------------------------------------------------------
<PAGE>
                                   RPC, INC.
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                 2170 PIEDMONT ROAD, NE, ATLANTA, GEORGIA 30324
 
TO THE HOLDERS OF THE COMMON STOCK:
 
    PLEASE  TAKE NOTICE  that the  1996 Annual  Meeting of  Stockholders of RPC,
Inc., a Delaware  corporation (the  "Company"), will  be held  at the  Company's
offices  located at 2170 Piedmont Road,  NE, Atlanta, Georgia, on Tuesday, April
23, 1996, at 9:00 A.M., or any adjournment thereof, for the following purposes:
 
    (1) To elect four Class I directors to the Board of Directors; and
 
    (2) To transact such other business as may properly come before the  meeting
       or any adjournment thereof.
 
    The Proxy Statement dated March 18, 1996 is attached.
 
    The  Board of Directors has fixed the close of business on February 29, 1996
as the record date for the determination of stockholders entitled to notice  of,
and to vote at, the meeting.
 
    Stockholders  who do not  expect to be  present at the  meeting are urged to
complete, date, sign and  return the enclosed proxy.  No postage is required  if
the enclosed envelope is used and mailed in the United States.
 
                                          BY ORDER OF THE BOARD OF DIRECTORS
 
                                          Linda H. Graham, Secretary
 
Atlanta, Georgia
March 18, 1996
<PAGE>
                                PROXY STATEMENT
 
    This  Proxy Statement and a form of  proxy were first mailed to stockholders
on or about March 18, 1996.
 
    The following information concerning the  enclosed proxy and the matters  to
be  acted upon  at the Annual  Meeting of Stockholders  to be held  on April 23,
1996, is submitted to the stockholders for their information.
 
                   SOLICITATION OF AND POWER TO REVOKE PROXY
 
    A form of proxy is enclosed. Each proxy submitted will be voted as directed,
but if not otherwise specified, proxies  solicited by the Board of Directors  of
the  Company will be voted in favor of  the candidates for election to the Board
of Directors.
 
    A stockholder executing and delivering a proxy has power to revoke the  same
and  the  authority thereby  given at  any time  prior to  the exercise  of such
authority if he so elects, by contacting either proxyholder.
 
                                 CAPITAL STOCK
 
    The outstanding capital stock of the Company on February 29, 1996  consisted
of  14,541,331  shares of  Common Stock,  par value  $0.10 per  share (excluding
68,723 treasury  shares). Holders  of  Common Stock  are  entitled to  one  vote
(non-cumulative)  for each  share of such  stock registered  in their respective
names at  the close  of  business on  February 29,  1996,  the record  date  for
determining stockholders entitled to notice of and to vote at the meeting or any
adjournment thereof.
 
    The name and address of each stockholder who owned beneficially five percent
(5%)  or more of the shares of Common Stock of the Company on February 29, 1996,
together with the number  of shares so owned  and the percentage of  outstanding
shares  that ownership represents, and information  as to Common Stock ownership
of the  Company's  Chief  Executive  Officer and  the  other  four  most  highly
compensated  executive officers of the Company, (the "Named Executives") and the
executive officers  and  directors of  the  Company  as a  group  (according  to
information received by the Company), is set out below:
 
<TABLE>
<CAPTION>
                                                                                 AMOUNT       PERCENT OF
                              NAME AND ADDRESS                                BENEFICIALLY    OUTSTANDING
                            OF BENEFICIAL OWNER                                 OWNED(1)        SHARES
                           ---------------------                              ------------  ---------------
<S>                                                                           <C>           <C>
R. Randall Rollins .........................................................   7,898,882(2)         54.3
 2170 Piedmont Road, NE
 Atlanta, Georgia
Gary W. Rollins ............................................................   7,785,903(3)         53.5
 2170 Piedmont Road, NE
 Atlanta, Georgia
Mario Gabelli ..............................................................   1,090,100(4)          7.5
 655 Third Avenue
 New York, New York
Richard A. Hubbell .........................................................      82,765(5)          0.6
 2170 Piedmont Road, NE
 Atlanta, Georgia
Bobby Joe Cudd .............................................................      25,800             0.2
 2170 Piedmont Road, NE
 Atlanta, Georgia
James A. Lane, Jr ..........................................................      75,715(6)          0.5
 2170 Piedmont Road, NE
 Atlanta, Georgia
William S. Pegg ............................................................      79,715(6)          0.5
 2170 Piedmont Road, NE
 Atlanta, Georgia
All Directors and Executive Officers as a group (13 persons)................   9,048,729(7)         61.1
 
<FN>
 
(1)  Except  as otherwise noted, the nature  of the beneficial ownership for all
     shares is sole voting and investment power.
</TABLE>
 
                                       2
<PAGE>
<TABLE>
<S>  <C>
(2)  Includes 308,048  shares  of the  Company  held as  Trustee,  Guardian,  or
     Custodian for his children or as Custodian for the children of his brother,
     Gary  W.  Rollins. Also  includes 402,580  shares of  the Company  in three
     trusts of which he  is a Co-Trustee  and as to which  he shares voting  and
     investment  power. Also  includes 6,246,914 shares  owned by  LOR, Inc. Mr.
     Rollins is an officer, director and stockholder of LOR, Inc. Also  includes
     432,000  shares owned  by The May  Partnership. Mr. Rollins  is an officer,
     director and stockholder of Rollins Holding Company, Inc., the  corporation
     which  is the  sole general partner  of The May  Partnership. Also includes
     133,484  shares  held  by  Rollins  Investment  Fund,  a  Georgia   general
     partnership,  of  which Mr.  Rollins is  a  general partner.  Also includes
     82,752 shares indirectly owned by Mr. O. Wayne Rollins' Estate. Mr. Rollins
     is the Co-Executor and Co-Trustee of this estate. Does not include  10,890*
     shares of the Company held by his wife.
 
(3)  Includes 163,972 shares of the Company held as Trustee or Custodian for his
     children  or as Custodian for the  grandchildren of his brother, R. Randall
     Rollins. Also includes  389,140 shares of  the Company in  three trusts  of
     which  he is  Co-Trustee and  as to which  he shares  voting and investment
     power. Also includes 6,246,914 shares owned by LOR, Inc. Mr. Rollins is  an
     officer, director and stockholder of LOR, Inc. Also includes 432,000 shares
     owned  by  The May  Partnership. Mr.  Rollins is  an officer,  director and
     stockholder of Rollins Holding Company, Inc., the corporation which is  the
     sole  general partner of The May  Partnership. Also includes 133,484 shares
     held by Rollins Investment  Fund, a Georgia  general partnership, of  which
     Mr.  Rollins is a  general partner. Also  includes 82,752 shares indirectly
     owned by Mr. O. Wayne Rollins'  Estate. Mr. Rollins is the Co-Executor  and
     Co-Trustee  of this estate. Does not  include 50,002* shares of the Company
     held by his wife.
 
(4)  Based upon information received by  the Company, an aggregate of  1,090,100
     shares   of  Company  Common  Stock  are  beneficially  owned  by  entities
     controlled directly or  indirectly by  Mario Gabelli,  as follows:  860,100
     shares  by GAMCO Investors, Inc. and  230,000 shares by Gabelli Funds, Inc.
     GAMCO Investors, Inc. does not have authority to vote 136,000 shares of the
     total 860,100 held.  Gabelli Funds,  Inc. has sole  voting and  disposition
     powers with respect to the 230,000 shares held.
 
(5)  Includes 51,465 shares subject to exercisable options, and 28,000 shares of
     restricted stock grants.
 
(6)  Includes 47,065 shares subject to exercisable options, and 20,000 shares of
     restricted stock grants.
 
(7)  Shares held in trusts as to which more than one officer and/or director are
     Co-Trustees  have been included only once. Includes an aggregate of 254,875
     shares which may  be purchased  by 5  executive officers  upon exercise  of
     currently  exercisable options or  restricted stock grants  granted to them
     pursuant to the Company's 1984 Incentive  Stock Option Plan and 1994  Stock
     Incentive Plan.
 
  *Messrs.  R.  Randall  Rollins and  Gary  W. Rollins  disclaim  any beneficial
   interest in these holdings.
</TABLE>
 
                             ELECTION OF DIRECTORS
 
    Four individuals are to be elected at the Annual Meeting to serve as Class I
directors for a term of three years, and until the election and qualification of
their successors. Six other individuals serve as directors but are not  standing
for re-election because their terms as directors extend past this Annual Meeting
pursuant to provisions of the Company's bylaws which provide for the election of
directors  for staggered  terms, with each  director serving  a three-year term.
Unless authority is withheld,  the proxy holders will  vote for the election  of
the  first  4  persons  named  below to  3  year  terms  as  directors. Although
Management does not contemplate the possibility, in the event any nominee is not
a candidate or is  unable to serve as  a director at the  time of the  election,
unless  authority is  withheld, the  proxies will be  voted for  any nominee who
shall be designated by the present Board of Directors to fill such vacancy.
 
    The name  and age  of each  of  the 4  nominees, his  principal  occupation,
together  with the number of shares of Common Stock beneficially owned, directly
or indirectly, by him  and the percentage of  outstanding shares that  ownership
represents,  all as of  the close of  business February 29,  1996, (according to
information received by the Company) are  set out below. Similar information  is
also  provided  for those  directors whose  terms expire  in future  years. Each
director was originally elected as a director shortly after incorporation of the
Company in January 1984, with the exception of James A. Lane, Jr. and Richard A.
Hubbell, who were elected as directors on January 27, 1987.
 
                                       3
<PAGE>
 
<TABLE>
<CAPTION>
                                                                                                PERCENTAGE OF
                                                                                    COMMON       OUTSTANDING
  NAMES OF NOMINEES                     PRINCIPAL OCCUPATION(1)             AGE    STOCK(2)        SHARES
  -------------------------  ---------------------------------------------  ---  ------------   -------------
  CLASS I (TERM EXPIRES 1999)
  ------------------------------------------------------------------------
  <S>                        <C>                                            <C>  <C>            <C>
  R. Randall Rollins(3)      Chairman of the Board and Chief Executive
                             Officer of the Company; Chairman of the Board
                             and Chief Executive Officer of Rollins, Inc.
                             (consumer services) (since October 1991);
                             Vice Chairman of the Board of Rollins, Inc.
                             (prior to October 1991).                       64   7,898,882(4)       54.3
  Henry B. Tippie            Chairman of the Board and Chief Executive
                             Officer of Tippie Communications, Inc. (radio
                             stations).                                     69     578,139(5)        4.0
  James B. Williams          Chairman and Chief Executive Officer of
                             SunTrust Banks, Inc. (bank holding company).   62      20,000           0.1
  James A. Lane, Jr.         Executive Vice President of the Company;
                             President of Chaparral Boats, Inc.
                             (subsidiary of the Company).                   53      75,715(6)        0.5
</TABLE>
 
<TABLE>
<CAPTION>
  NAMES OF DIRECTORS
  WHOSE TERMS HAVE
  NOT EXPIRED
  -------------------------
  CLASS II (TERM EXPIRES 1997)
  ------------------------------------------------------------------------
  <S>                        <C>                                            <C>  <C>            <C>
  John W. Rollins(3)         Chairman of the Board and Chief Executive
                             Officer of Rollins Truck Leasing Corp.
                             (vehicle leasing and transportation);
                             Chairman of the Board and Chief Executive
                             Officer of Rollins Environmental Services,
                             Inc. (hazardous waste treatment and                                  less than
                             disposal).                                     79       6,204(7)        0.1
  Bobby Joe Cudd             Executive Vice President of the Company;
                             President of Cudd Pressure Control, Inc.
                             (subsidiary of the Company).                   66      25,800           0.2
  Richard A. Hubbell         President and Chief Operating Officer of the
                             Company.                                       51      82,765(8)        0.6
</TABLE>
 
<TABLE>
<CAPTION>
  CLASS III (NEW TERM EXPIRES 1998)
  ------------------------------------------------------------------------
 
  <S>                        <C>                                            <C>  <C>            <C>
  Wilton Looney              Honorary Chairman of the Board of Genuine                            less than
                             Parts Company (Automotive parts distributor).  76         600           0.1
  Charles R. Patterson, Jr.  Retired (since July, 1992); Executive Vice
                             President of the Company and President of
                             Patterson Services, Inc. (subsidiary of the
                             Company) (prior to July, 1992).                69           0            0
  Gary W. Rollins(3)         President and Chief Operating Officer of
                             Rollins, Inc. (consumer services).             51   7,785,903(9)       53.5
</TABLE>
 
(1)  Unless otherwise  noted, each of  the directors has  held the positions  of
    responsibility  set  out in  this column  (but  not necessarily  his present
     title) for more than five years. In addition to the directorships listed in
     this column,  the  following  individuals  also  serve  on  the  boards  of
     directors   of   the  following   companies:   Henry  B.   Tippie:  Rollins
     Environmental Services,  Inc.,  Rollins  Truck Leasing  Corp.  and  Matlack
     Systems,  Inc.; John W. Rollins: Matlack Systems, Inc. and FPA Corp.; James
     B. Williams: The Coca-Cola Company, Genuine Parts Company, Sonat Inc.,  and
     Georgia-Pacific  Corporation; Gary W. Rollins: Rollins Truck Leasing Corp.;
     R. Randall Rollins: SunTrust Banks Inc. and SunTrust Banks of Georgia;  and
     Charles  R. Patterson, Jr.: Premier Bank, NA. All of the directors shown in
     the above table, with the exception of Messrs. Patterson, Hubbell, Lane and
     Cudd, are also directors of Rollins, Inc.
 
(2) Except as otherwise  noted, the nature of  the beneficial ownership for  all
    shares is sole voting and investment power.
 
(3)  R. Randall  Rollins and Gary  W. Rollins  are brothers. John  W. Rollins is
    their uncle.
 
(4) See information contained in footnote (2) to the table appearing in  Capital
    Stock section.
 
(5) Includes 453,139 shares of Common Stock of the Company in trusts of which he
    is  a Trustee or Co-Trustee and as  to which he shares voting and investment
    power.
 
(6) See information contained in footnote (6) to the table appearing in  Capital
    Stock section.
 
(7)  Does  not  include 7,804  shares  held by  his  wife as  custodian  for his
    children. Mr. Rollins disclaims any beneficial interest in these holdings.
 
(8) See information contained in footnote (5) to the table appearing in  Capital
    Stock section.
 
(9)  See information contained in footnote (3) to the table appearing in Capital
    Stock section.
 
                                       4
<PAGE>
            BOARD OF DIRECTORS COMPENSATION, COMMITTEES AND MEETINGS
 
    During 1995 non-employee Directors received  from the Company $750 for  each
meeting  of the Board of Directors or  committee they attended, plus $10,000 per
year.
 
    The Audit Committee  of the Board  of Directors of  the Company consists  of
Henry  B.  Tippie, Chairman,  Wilton  Looney and  James  B. Williams.  The Audit
Committee held two meetings during the fiscal year ended December 31, 1995.  Its
functions  are to select a firm of  independent public accountants whose duty it
is to audit the books and accounts  of the Company and its subsidiaries for  the
fiscal year for which they are appointed and to monitor the effectiveness of the
audit  effort  and  the  Company's  financial  and  accounting  organization and
financial reporting. The Compensation Committee of the Board of Directors of the
Company consists  of Henry  B.  Tippie, Chairman,  Wilton  Looney and  James  B.
Williams.  It held one meeting  during the fiscal year  ended December 31, 1995.
The functions  of  the  Compensation  Committee  are  to  review  the  Company's
executive  compensation  structure and  to report  to the  Board any  changes to
insure continued effectiveness. The Board of Directors met four times during the
fiscal year ended  December 31,  1995. The Company  does not  have a  nominating
committee  of the Board of Directors. No director attended fewer than 75 percent
of Board  Meetings and  meetings of  committees on  which he  served during  the
fiscal year.
 
          COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
 
    None  of the directors  named above who serve  on the Company's Compensation
Committee are or have ever been  employees of the Company. No executive  officer
of the Company serves on a Compensation Committee of another company. R. Randall
Rollins,  an executive of the Company, serves  on the Board of Directors of both
SunTrust Banks, Inc.  and SunTrust Banks  of Georgia, a  subsidiary of  SunTrust
Banks,  Inc.  Mr.  Williams  is  the Chairman  and  Chief  Executive  Officer of
SunTrust. Mr. Rollins is  not on the Compensation  Committee of either  SunTrust
Banks, Inc. or SunTrust Banks of Georgia.
 
                                       5
<PAGE>
                             EXECUTIVE COMPENSATION
 
    Shown  below is information concerning the annual and long-term compensation
for services  in all  capacities to  the Company  for the  calendar years  ended
December  31, 1995, 1994 and 1993 of those persons who were at December 31, 1995
(i) the  chief executive  officer and  (ii) the  other Named  Executives of  the
Company:
 
                           SUMMARY COMPENSATION TABLE
 
<TABLE>
<CAPTION>
                                                                         LONG-TERM
                                                                    COMPENSATION AWARDS
                                                                   ----------------------
                                                     ANNUAL        RESTRICTED  SECURITIES
                                                  COMPENSATION       STOCK     UNDERLYING
                                                -----------------    AWARDS     OPTIONS       ALL OTHER
NAME AND PRINCIPAL POSITION               YEAR   SALARY    BONUS    ($) (1)       (#)      COMPENSATION(2)
- ----------------------------------------  ----  --------  -------  ----------  ----------  ---------------
<S>                                       <C>   <C>       <C>      <C>         <C>         <C>
R. Randall Rollins                        1995  $340,000  $     0          0          0    $         0
  Chairman of the Board &                 1994   320,000        0          0          0              0
  Chief Executive Officer                 1993   320,000        0          0          0              0
 
Richard A. Hubbell                        1995   256,042  126,000          0          0          1,800
  President & Chief Operating Officer     1994   243,333  127,500    176,000     11,000          1,800
                                          1993   222,500  100,000          0          0          2,670
 
Bobby Joe Cudd                            1995   118,229    1,720          0          0          1,423
  Executive Vice President, &             1994   110,090    7,360          0          0          1,409
  President, Cudd Pressure Control        1993   110,090   27,381          0          0          1,650
 
James A. Lane, Jr.                        1995    67,580  1,012,633         0         0          1,800
  Executive Vice President, &             1994    67,841  926,885    160,000          0          1,800
  President, Chaparral Boats, Inc.        1993    67,841  555,347          0          0          2,830
 
William S. Pegg                           1995    67,580  1,012,633         0         0          1,800
  Executive Vice President, &             1994    67,841  926,885    160,000          0          1,800
  Executive Vice President, Chaparral     1993    67,841  555,347          0          0          2,830
  Boats, Inc.
</TABLE>
 
(1)  The values set forth for restricted stock  awards are as of April 26, 1994,
    the date of  grant of  Time Lapse Restricted  Stock. On  December 31,  1995,
    these were the only shares of restricted stock held by the Named Executives.
    The  number of  shares held and  their values  on December 31,  1995 were as
    follows: Mr. Hubbell,  22,000 shares  valued at $200,750;  Mr. Lane,  20,000
    shares  valued at $182,500; and Mr.  Pegg, 20,000 shares valued at $182,500.
    The December 31,  1995 values  are based on  the December  31, 1995  closing
    market  stock price of $9.125 and do not take into account any diminution of
    value attributable to time  lapse restrictions on  these shares. Time  Lapse
    Restricted  Stock vests  ten years  from the  date of  grant. This  stock is
    forfeited if  the employment  of  the Named  Executive terminates  prior  to
    vesting  for reasons other  than death, retirement  or permanent disability.
    During these ten years, grantees  receive all dividends declared and  retain
    voting rights for the granted shares.
 
(2)  Effective  July 1,  1984, the  Company  adopted the  RPC, Inc.  401(k) Plan
    ("401(k)  Plan"),  a  qualified  retirement   plan  designed  to  meet   the
    requirements of Section 401(k) of the Internal Revenue Code. The 401(k) Plan
    provides  for a  matching contribution  of forty  cents ($.40)  for each one
    dollar ($1.00) of a  participant's contribution to the  401(k) Plan, not  to
    exceed  3  percent  of  his  or  her  annual  compensation  (which  includes
    commissions, overtime and bonuses). A participant's voluntary pretax  salary
    deferrals  made under the 401(k) Plan are in lieu of payment of compensation
    to the participant. The amounts shown  in this column represent the  Company
    match for the Named Executives.
 
(3)  During the fiscal year ending December  31, 1995 there were no awards under
    the Company's long-term  incentive plan  and no grants  under the  Company's
    1994 Employee Stock Incentive Option Plan.
 
                                       6
<PAGE>
                 OPTION/SAR EXERCISES AND YEAR-END VALUE TABLE
 
<TABLE>
<CAPTION>
                                                                                NUMBER OF
                                                                               SECURITIES          VALUE OF
                                                                               UNDERLYING        UNEXERCISED
                                                                               UNEXERCISED       IN-THE-MONEY
                                                                              OPTIONS/SAR'S     OPTIONS/SAR'S
                                                                   VALUE      AT FY-END (#)   AT FY-END ($) (1)
                                               SHARES ACQUIRED   REALIZED     EXERCISABLE/       EXERCISABLE/
NAME                                           ON EXERICSE (#)      ($)       UNEXERCISABLE     UNEXERCISABLE
- ---------------------------------------------  ---------------  -----------  ---------------  ------------------
<S>                                            <C>              <C>          <C>              <C>
R. Randall Rollins...........................             0      $       0              0/0    $            0/0
Richard A. Hubbell...........................             0              0     49,265/8,800       232,119/9,900
Bobby Joe Cudd...............................             0              0              0/0                 0/0
James A. Lane, Jr............................             0              0         47,065/0           229,644/0
William S. Pegg..............................             0              0         47,065/0           229,644/0
</TABLE>
 
(1)  Based on the  closing price of Company  Common Stock on  the New York Stock
    Exchange on December 31, 1995 of $9.125 per share.
 
    NOTWITHSTANDING ANYTHING TO THE CONTRARY SET  FORTH IN ANY OF THE  COMPANY'S
PREVIOUS  FILINGS UNDER THE SECURITIES ACT OF  1933, AS AMENDED, OR THE EXCHANGE
ACT THAT MIGHT INCORPORATE  FUTURE FILINGS, INCLUDING  THIS PROXY STATEMENT,  IN
WHOLE OR IN PART, THE FOLLOWING REPORT AND THE PERFORMANCE GRAPH INCLUDED HEREIN
SHALL NOT BE INCORPORATED BY REFERENCE INTO ANY SUCH FILINGS.
 
         REPORT OF THE COMPENSATION COMMITTEE ON EXECUTIVE COMPENSATION
 
OVERVIEW
 
    The  Compensation  Committee  (the  "Committee")  is  comprised  of  outside
directors who are not eligible to participate in the compensation plans and over
whose names this  report is presented.  The Committee reviews  and approves  the
compensation  of  the  Company's  executive officers  annually.  The  actions of
executive officers  have  a profound  impact  on the  short-term  and  long-term
profitability  of the  Company. Therefore, the  design of  the executive officer
compensation package is very important.
 
    The Company  has an  executive compensation  package that  is driven  by  an
increase  in shareholder value, the overall  performance of the Company, and the
individual  performance  of  the  executive.  The  measures  of  the   Company's
performance  include  revenue  and net  income.  The  3 main  components  of the
executive compensation package are base salary, cash incentive plans, and stock-
based incentive plans.
 
BASE SALARY
 
    The first  component  is  base  salary. The  Company  believes  that  it  is
important for the Named Executives to receive acceptable salaries so the Company
can  keep the senior executive talent it needs to meet the challenges in today's
environment. The factors  subjectively used in  determining base salary  include
the recent profit performance of the Company, the magnitude of responsibilities,
the scope of the position, individual performance and the pay received by others
in  similar positions. Approximately one-half  of the merit percentage increases
are based  on attainment  of  the net  income  objectives for  each  appropriate
functional  area of responsibility. The remaining 50 percent of the merit salary
increase is  subjectively  based  on  the  other  aforementioned  criteria.  The
decisions of the Committee are very subjective and these factors are not used in
any  specific formula  or weighting.  The salaries  of the  Named Executives are
reviewed annually, but increases are awarded only when justified by the increase
in the Company's shareholder value and  the overall performance of the  Company.
As  a result  of the improvement  in net income  in 1995, increases  to base pay
ranged up to 10 percent for the Named Executives.
 
CASH BASED INCENTIVE PLANS
 
    The second  component  of the  executive  compensation package  consists  of
several  cash-based incentive plans. The Company has a variety of individualized
cash based incentive plans which have
 
                                       7
<PAGE>
been developed to  reward individual performance.  The Company includes  several
subsidiaries  in unrelated industries, so each compensation plan was designed to
be motivational and appropriate, based on the norms in that industry.
 
    The  annual  incentive  compensation  package  for  executive  officers   is
developed by the Chief Executive Officer of the Company prior to the end of each
fiscal year. It is based upon a performance formula for the ensuing fiscal year.
That performance formula and incentive package is then reviewed by the Committee
and is either accepted, amended or modified.
 
    Two  of the Named Executives,  James A. Lane, Jr.  and William S. Pegg, have
employment agreements with the Company that  were first entered into as part  of
the  Company's acquisition of  Chaparral Boats, Inc. on  November 4, 1986. Under
these agreements, each individual receives an annual cash incentive bonus of  10
percent  of pretax profit of Chaparral Boats, Inc. These incentive payments were
approximately 94 percent of the total cash compensation paid to these executives
in 1995. During 1995,  these 2 executives  received in excess  of $1 million  in
aggregate  compensation (the  maximum amount for  which an employer  may claim a
compensation deduction pursuant to Section  162(m) of the Internal Revenue  Code
of  1986, as amended, unless certain performance related compensation exemptions
are met during one fiscal year.)  The Company had obtained stockholder  approval
of  these agreements  at the  April 25, 1995  Stockholders' Meeting  in order to
qualify for the performance related compensation exemption.
 
    The other  Named  Executives  participate in  a  variety  of  individualized
performance   bonus  plans  designed  to  encourage  achievement  of  short-term
objectives. These  plans all  have  payouts subjectively  based on  net  income,
budget   objectives,  and  other  individual  specific  performance  objectives.
Subjective compensation  decisions are  based  upon these  specific  performance
objectives,  which relate  to each executive  improving the  contribution of his
functional areas  of  responsibility to  further  enhance the  earnings  of  the
Company.  The Company's philosophy is that  the executive should receive a bonus
only if  certain performance  targets are  met. This  means that  a  significant
portion  of the  compensation package  is at  risk. The  performance bonus  as a
percent of total compensation will vary in accordance with the type of executive
position, ranging up to 100 percent.
 
    Richard A. Hubbell, the President of the Company earned a $126,000 bonus  in
1995 under one of these plans.
 
STOCK BASED INCENTIVE PLANS
 
    The  1994 Employee Stock Incentive Option  Plan was approved by stockholders
at the April 26, 1994 meeting. There were no awards made under this plan  during
1995.
 
CEO PAY
 
    The  1995  cash  compensation  of R.  Randall  Rollins,  Chairman  and Chief
Executive Officer, was $340,000. The Committee feels that due to the significant
level of  ownership  in  the  Company, the  Chief  Executive  Officer  will  not
participate  in an incentive plan at  this time. The Committee considers several
factors when  determining  the CEO's  salary.  These factors  include  long-term
growth  in net income, stockholder value  improvements as well as his individual
performance. The decision of the Committee  is subjective and these factors  are
not  used in any specific formula or  weighting. The CEO does not participate in
the deliberations of the Committee when his salary or incentive is determined.
 
                                       8
<PAGE>
CONCLUSION
 
    The Committee believes that this mix of conservative market-based  salaries,
cash  incentives for both long-term and  short-term performance, and stock based
incentives for long-term  performance in  the Company represent  a balance  that
will  motivate  the  executive team  to  continue  to produce  the  best results
possible given the economic conditions and the cyclical nature of the industries
of the  subsidiaries. The  Committee further  believes this  program strikes  an
appropriate  balance  between  the  interest of  the  Company  in  operating its
businesses and appropriate rewards based on shareholder value.
 
                                          COMPENSATION COMMITTEE
 
                                          Henry B. Tippie, Chairman
                                          Wilton Looney
                                          James B. Williams
 
                            COMMON STOCK PERFORMANCE
 
    As part of the  executive compensation information  presented in this  Proxy
Statement,  the Securities and Exchange Commission  requires a 5 year comparison
of the cumulative total stockholder return based on the performance of the stock
of the Company, assuming  dividend reinvestment, as compared  with both a  broad
equity market index and an industry or peer group index. The indices included in
the  following graph are  the S &  P 500 Index  and a peer  group which includes
those companies that are  considered peers of the  subsidiaries of the  Company.
The  companies included in  the peer group  have been weighted  according to the
respective issuer's stock market capitalization  at the beginning of each  year.
The  companies are Brunswick Corporation  and Outboard Marine Corporation, which
compete with  the  Company's  boat  manufacturing  subsidiary;  and  Weatherford
International,  Inc. and Nowsco Well Service Company, which compete with each of
the 2 largest oil and gas services subsidiaries of the Company.
 
                COMPARISON OF FIVE-YEAR CUMULATIVE TOTAL RETURN
 
EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC
 
<TABLE>
<CAPTION>
             RPC COMMON STOCK     S&P 500    PEER GROUP
<S>        <C>                   <C>        <C>
90                       100.00     100.00        100.00
91                        98.55     130.37        124.90
92                        76.81     140.41        151.71
93                        98.55     154.56        186.19
94                        88.41     156.60        183.56
95                       105.80     214.86        238.01
</TABLE>
 
                                       9
<PAGE>
                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
 
    Prior to  June  30, 1984,  the  Company  was a  wholly-owned  subsidiary  of
Rollins,  Inc.  ("Rollins").  On  June 30,  1984,  Rollins  effected  a spin-off
distribution to its stockholders of all of the outstanding shares of the Company
(the "Spin-off"). Messrs. Gary W. Rollins  and R. Randall Rollins, named in  the
table  under "Capital Stock" on page  2, have substantially similar interests in
Rollins.
 
    The Company receives certain administrative services from Rollins, and  also
rents  office space from Rollins. The service agreements between Rollins and the
Company provide for the provision of services on a cost reimbursement basis  and
are  terminable on six  months notice. The services  covered by these agreements
include office  space,  data  processing,  administration  of  certain  employee
benefit  programs, and other administrative services. Charges to the Company (or
to corporations which  are subsidiaries of  the Company) for  such services  and
rent aggregated $376,000 in 1995.
 
                                 BENEFIT PLANS
 
    The  Company's Retirement Income Plan, effective July 1, 1984, is a trusteed
defined benefit pension plan. The amounts shown on the following table are those
annual benefits payable for life on  retirement at age 65. The amounts  computed
in  this table assume:  (a) that the  participant remains in  the service of the
Company until his normal retirement date  at age 65; (b) that the  participant's
earnings continue at the same rate as paid in the fiscal year ended December 31,
1995  during the remainder of his service until age 65; (c) that the normal form
of benefit is  a single-life annuity,  and (d) that  the Plan continues  without
substantial  modification.  The  column  entitled  remuneration  represents  all
compensation in the Summary Compensation Table included herein.
 
                               PENSION PLAN TABLE
 
<TABLE>
<CAPTION>
REMUNERATION       15           20           25           30           35
- -------------  -----------  -----------  -----------  -----------  -----------
<S>            <C>          <C>          <C>          <C>          <C>
 $   100,000   $    22,500  $    30,000  $    37,500  $    45,000  $    45,000
     200,000        45,000       60,000       75,000       90,000       90,000
     300,000        67,500       90,000      112,500      135,000      135,000
     400,000        90,000      120,000      150,000      180,000      180,000
     500,000       112,500      150,000      187,500      225,000      225,000
     600,000       135,000      180,000      225,000      270,000      270,000
     700,000       157,500      210,000      262,500      315,000      315,000
     800,000       180,000      240,000      300,000      360,000      360,000
     900,000       202,500      270,000      337,500      405,000      405,000
   1,000,000       225,000      300,000      375,000      450,000      450,000
</TABLE>
 
    The above table does not reflect the Plan offset for Social Security average
earnings, the  maximum benefit  limitations under  Section 415  of the  Internal
Revenue  Code, or  the maximum  pay limitation  under Section  401(a)(17) of the
Internal Revenue Code.
 
    Retirement income  benefits  are based  on  the average  of  the  employee's
compensation  from the Company for the  five consecutive complete calendar years
of highest compensation during the last ten consecutive complete calendar  years
("final  average compensation") immediately  preceding the employee's retirement
date or, if earlier,  the date of his  termination of employment. All  full-time
corporate  employees of the  Company and its  subsidiaries (other than employees
subject to collective bargaining agreements) are eligible to participate in  the
Retirement  Income Plan after completing  1 year of service  as an employee. The
benefit formula is 1 1/2 percent of final average compensation less 3/4  percent
of  final  average FICA  earnings  multiplied by  years  of service  (maximum 30
years). The Plan also provides  reduced early retirement benefits under  certain
conditions.  In accordance  with the Internal  Revenue Code of  1986, as amended
(the "Code"), the maximum annual benefit  that could be payable to a  Retirement
Income  Plan beneficiary in 1995 is  $120,000. However, this limitation does not
affect previously accrued benefits of  those individuals who became entitled  to
benefits in excess of
 
                                       10
<PAGE>
$120,000  prior to the  effective date of  the applicable provisions  of the Tax
Equity and Fiscal Responsibility Act of 1982 and the Tax Reform Act of 1986.  In
accordance with the Code (as amended by the Omnibus Budget Reconciliation Act of
1993),  the maximum  compensation recognized by  the Retirement  Income Plan was
$150,000 in 1995. Retirement benefits at the  end of any calendar year will  not
be  reduced  by  any  subsequent  changes  in  the  maximum  compensation limit.
Participants in the Rollins, Inc.  Retirement Income Plan who transferred  their
employment  to the Company as a  result of the Spin-off participated immediately
in the Plan. The current credited years  of service for the 5 individuals  named
in  the executive compensation  table are: R.  Randall Rollins --  30, Bobby Joe
Cudd -- 18, Richard A. Hubbell -- 9, James A. Lane, Jr. -- 8, William S. Pegg --
8.
 
    Effective July  1, 1984,  the Company  adopted a  qualified retirement  plan
designed to meet the requirements of Section 401(k) of the Internal Revenue Code
("401(k) Plan"). The only form of benefit payment under the 401(k) Plan from and
after  October 24, 1995 is a single lump-sum payment equal to the balance in the
participant's account on the date the  distribution is processed. Prior to  such
date,  the  only form  of benefit  payment under  the 401(k)  Plan was  a single
lump-sum payment  equal to  the  balance in  the  participant's account  on  the
quarterly  valuative date preceding  the date of  distribution. Under the 401(k)
Plan, the full  amount of a  participant's accrued benefit  is payable upon  his
termination  of employment,  attainment of age  59 1/2 (with  respect to pre-tax
deferrals only), retirement, total and  permanent disability, or death.  Amounts
contributed  to the accounts  of Named Executives  for 1995 under  this plan are
reported in  the "All  Other Compensation"  column of  the Summary  Compensation
Table included herein.
 
                         INDEPENDENT PUBLIC ACCOUNTANTS
 
    Arthur  Andersen LLP served as  the auditors for the  Company for the fiscal
year ended December 31, 1995. As is  its policy, upon the recommendation of  the
Audit  Committee,  the Board  of Directors  shall select  a firm  of independent
public accountants for fiscal 1996. It  is anticipated that a representative  of
Arthur  Andersen LLP will be  present at the Annual  Meeting to answer questions
and make a statement should such representative so desire.
 
                             SECTION 16 COMPLIANCE
 
    The Company has  completed a  review of  Forms 3,  4, and  5 and  amendments
thereto  furnished to the Company by all Directors, Officers and greater than 10
percent stockholders subject to the provisions  of Section 16 of the  Securities
Exchange Act of 1934. In addition, the Company has a written representation from
all  Directors, Officers and  greater than 10 percent  stockholders from whom no
Form 5 was received, indicating that no Form 5 filing was required. Based solely
on this review, the  Company believes that filing  requirements of such  persons
under  Section  16  for  the  fiscal year  ended  December  31,  1995  have been
satisfied.
 
                             STOCKHOLDER PROPOSALS
 
    Appropriate proposals  of  stockholders  intended to  be  presented  at  the
Company's 1997 Annual Meeting of Stockholders must be received by the Company by
November  18,  1996 for  inclusion  in its  proxy  statement and  form  of proxy
relating to that meeting. If the date of the next annual meeting is advanced  by
more  than 30 calendar  days or delayed by  more than 90  calendar days from the
date of the annual  meeting to which this  proxy statement relates, the  Company
shall, in a timely manner, inform its stockholders of the change and the date by
which proposals of stockholders must be received.
 
                      VOTING PROCEDURES AND VOTE REQUIRED
 
    The  Chairman  of  the Board  of  Directors  of the  Company  will  select a
representative of the Company's transfer agent as Inspector of the Election,  to
determine  the eligibility  of persons  present at  the Meeting  to vote  and to
determine whether the name signed on each proxy card corresponds to the name  of
a  stockholder of the Company. The Inspector shall also determine whether or not
a
 
                                       11
<PAGE>
quorum of the  shares of  the Company  (consisting of  a majority  of the  votes
entitled  to be cast  at the Meeting) exists  at the Meeting.  A majority of the
outstanding shares  will constitute  a quorum  at the  meeting. Abstentions  and
broker non-votes are counted for purposes of determining the presence or absence
of  a quorum for the transaction  of business. If a quorum  exists and a vote is
taken at the Meeting,  the Inspector shall  tabulate (i) the  votes cast for  or
against each proposal and (ii) the abstentions in respect of each proposal.
 
    In accordance with the Delaware General Corporation Law, the election of the
nominees  named  herein as  directors  will require  the  affirmative vote  of a
plurality of the votes cast  by the shares of  Company Common Stock entitled  to
vote  in the election provided  that a quorum is present  at the Meeting. In the
case of a plurality vote requirement (as in the election of directors), where no
particular percentage  vote is  required,  the outcome  is  solely a  matter  of
comparing the number of votes cast in favor of a proposal to the number of votes
cast against the proposal, and hence only votes for or against the proposal (and
not abstentions or broker non-votes) are relevant to the outcome.
 
                                 MISCELLANEOUS
 
    The  Company's Annual Report on Form 10-K for the fiscal year ended December
31, 1995, is being mailed to stockholders with this proxy statement.
 
    Management knows of no business other than the matter set forth herein which
will be presented at the meeting. Inasmuch as matters not known at this time may
come before the meeting, the enclosed proxy confers discretionary authority with
respect to such matters as may properly  come before the meeting; and it is  the
intention  of the persons  named in the  proxy to vote  in accordance with their
best judgment on such matters.
 
                                           BY ORDER OF THE BOARD OF DIRECTORS
 
                                           Linda H. Graham, Secretary
 
Atlanta, Georgia
March 18, 1996
 
                                       12
<PAGE>

                                  RPC, INC.

              PROXY SOLICITED BY THE BOARD OF DIRECTORS OF RPC, INC.
       FOR ANNUAL MEETING OF STOCKHOLDERS TUESDAY, APRIL 23, 1996, 9:00 A.M.

   The undersigned hereby constitutes and appoints GARY W. ROLLINS, R. 
RANDALL ROLLINS, and each of them, jointly and severally, proxies, with full 
power of substitution, to vote all shares of Common Stock which the 
undersigned is entitled to vote at the Annual Meeting of Stockholders to be 
held on April 23, 1996 at 9:00 A.M., at 2170 Piedmont Road, NE, Atlanta, 
Georgia, or any adjournment thereof.

   The undersigned acknowledges receipt of Notice of the aforesaid Annual 
Meeting and Proxy Statement, each dated March 18, 1996, grants authority to 
said proxies, or either of them, or their substitutes, to act in the absence 
of others, with all the powers which the undersigned would possess if 
personally present at such meeting and hereby ratifies and confirms all that 
said proxies or their substitutes may lawfully do in the undersigned's name, 
place and stead. The undersigned instructs said proxies, or either of them, 
to vote as follows:


                TRIANGLE   FOLD AND DETACH HERE   TRIANGLE

<PAGE>

1. FOR all Class I nominees:       / /

   FOR all Class I nominees,
   EXCEPT AS INDICATED BELOW:      / /

   ABSTAIN from voting for the election of R. Randall Rollins,
   Henry B. Tipple, James B. Williams and James A. Lane, Jr.,
   as Class I Directors.           / /

(INSTRUCTIONS: TO REFRAIN FROM VOTING FOR ANY INDIVIDUAL NOMINEE, WRITE THAT 
NOMINEE'S NAME IN THE SPACE PROVIDED BELOW)
______________________________________________________________________________

2. ON ALL OTHER MATTERS WHICH MAY PROPERLY COME BEFORE THE MEETING OR ANY 
ADJOURNMENT THEREOF.

ALL PROXIES SIGNED AND RETURNED WILL BE VOTED OR NOT VOTED IN ACCORDANCE WITH 
YOUR INSTRUCTIONS, BUT THOSE WITH NO CHOICE WILL BE VOTED "FOR" THE 
ABOVE-NAMED NOMINEES FOR DIRECTOR. THIS PROXY IS SOLICITED ON BEHALF OF THE 
BOARD OF DIRECTORS OF THE COMPANY.

                                             PROXY

                           Please sign below, date and return promptly.
                        _____________________________________________________

                        _____________________________________________________
                                                                   (Signature)
                        Dated:_________________________________________, 1996
                        (Signature should conform to name and title stenciled
                        hereon. Executors, administrators, trustees, guardians
                        and attorneys should add their title upon signing.)

NO POSTAGE REQUIRED IF THIS PROXY IS RETURNED IN THE ENCLOSED ENVELOPE AND 
MAILED IN THE UNITED STATES.



                TRIANGLE   FOLD AND DETACH HERE   TRIANGLE



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