MERRILL CORP
DEF 14A, 1996-05-06
COMMERCIAL PRINTING
Previous: QUANTUM LEARNING SYSTEMS INC, 8-K, 1996-05-06
Next: FIRST AUSTRALIA PRIME INCOME FUND INC, 497, 1996-05-06



<PAGE>
                            SCHEDULE 14A INFORMATION
          Proxy Statement Pursuant to Section 14(a) of the Securities
                    Exchange Act of 1934 (Amendment No.   )
 
Filed by the Registrant [ X ]
Filed by a Party other than the Registrant [  ]
 
Check the appropriate box:
 
[  ] Preliminary Proxy Statement
[ X ] Definitive Proxy Statement
[  ] Definitive Additional Materials
[  ] Soliciting Material Pursuant to Section240.14a-11(c) or Section240.14a-12
 
                              MERRILL CORPORATION
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)
 
                              MERRILL CORPORATION
- --------------------------------------------------------------------------------
                   (Name of Person(s) Filing Proxy Statement)
 
Payment of Filing Fee (Check the appropriate box):
 
[ X ] $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(j)(2).
[  ] $500 per each party to the controversy pursuant to Exchange Act Rule
     14a-6(i)(3).
[  ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.
 
        1)  Title of each class of securities to which transaction applies:
           ---------------------------------------------------------------------
 
        2)  Aggregate number of securities to which transaction applies:
           ---------------------------------------------------------------------
 
        3)  Per unit price or other underlying value of transaction computed
           pursuant to Exchange Act Rule 0-11: _/
           ---------------------------------------------------------------------
 
        4)  Proposed maximum aggregate value of transaction:
           ---------------------------------------------------------------------
 
_/   Set forth the amount on which the filing fee is calculated and state how it
    was determined.
 
[ ] Check box if any part of the fee is offset as provided by Exchange Act  Rule
    0-11(a)(2)  and identify  the filing for  which the offsetting  fee was paid
    previously. Identify the previous  filing by registration statement  number,
    or the Form or Schedule and the date of its filing.
 
        1)  Amount Previously Paid:
           ---------------------------------------------------------------------
 
        2)  Form, Schedule or Registration Statement No.:
           ---------------------------------------------------------------------
 
        3)  Filing Party:
           ---------------------------------------------------------------------
 
        4)  Date Filed:
           ---------------------------------------------------------------------
 
NOTES:
<PAGE>
                                     [LOGO]
 
One Merrill Circle
St. Paul, Minnesota 55108
 
May 3, 1996
 
Dear Shareholder:
 
You are cordially invited to attend the 1996 Annual Meeting of Shareholders of
Merrill Corporation. The meeting will be held on Tuesday, May 21, 1996, at 10:00
a.m. local time, at the Bandana Banquet and Conference Centre, Bandana Square,
1021 Bandana Boulevard West, Suite 220, Energy Park, St. Paul, Minnesota. We
suggest that you read carefully the enclosed Notice of Annual Meeting and Proxy
Statement.
 
We hope you will be able to attend the Annual Meeting. Whether or not you plan
to attend, we urge you to complete, sign, date and return the enclosed proxy
card in the enclosed envelope in order to make certain that your shares will be
represented at the Annual Meeting.
 
Very truly yours,
 
[KENNETH   F.   MERRILL  SIGNATURE]   [JOHN W. CASTRO SIGNATURE]
KENNETH F. MERRILL                    JOHN W. CASTRO
Chairman of the Board                 President and Chief Executive Officer
 
<PAGE>
                           MERRILL CORPORATION [LOGO]
 
                                   NOTICE OF
                         ANNUAL MEETING OF SHAREHOLDERS
                            TO BE HELD MAY 21, 1996
 
To the Shareholders of Merrill Corporation:
 
    The Annual Meeting of  Shareholders of Merrill Corporation  will be held  on
Tuesday,  May 21,  1996, at 10:00  a.m. local  time, at the  Bandana Banquet and
Conference Centre, Bandana  Square, 1021  Bandana Boulevard,  Suite 220,  Energy
Park, St. Paul, Minnesota, for the following purposes:
 
    1.   To elect eight directors to serve  for the ensuing year and until their
       successors are elected and qualified;
 
    2.   To  consider and  act  upon a  proposal  to adopt  the  Company's  1996
       Non-Employee Director Plan;
 
    3.  To consider and act upon a proposal to ratify the selection of Coopers &
       Lybrand L.L.P., as independent accountants for the Company for the fiscal
       year ending January 31, 1997; and
 
    4.   To transact such other business  as may properly come before the Annual
       Meeting or any adjournment thereof.
 
    Only shareholders of record at the close  of business on April 1, 1996  will
be  entitled to  notice of  and to  vote at  the meeting  or at  any adjournment
thereof.
 
                                          By Order of the Board of Directors,
 
                                          [STEVEN J MACHOV SIGNATURE]
                                          Steven J. Machov
                                          SECRETARY
<PAGE>
                           MERRILL CORPORATION [LOGO]
 
                               ONE MERRILL CIRCLE
                                  ENERGY PARK
                           ST. PAUL, MINNESOTA 55108
 
                            ------------------------
 
                                PROXY STATEMENT
                      FOR ANNUAL MEETING OF SHAREHOLDERS,
                                  MAY 21, 1996
 
                            ------------------------
 
                                  INTRODUCTION
 
    The  Annual Meeting of  Shareholders of Merrill  Corporation (the "Company")
will be held on May  21, 1996 at 10:00 a.m.  local time, at the Bandana  Banquet
and Conference Centre, Bandana Square, 1021 Bandana Boulevard, Suite 220, Energy
Park,  St. Paul, Minnesota, or at any  adjournment thereof, for the purposes set
forth in the Notice of Meeting.
 
    A proxy card is enclosed  for your use. You are  solicited on behalf of  the
Board  of Directors to MARK, SIGN AND  RETURN THE PROXY CARD IN THE ACCOMPANYING
ENVELOPE. No postage is required if mailed within the United States. The cost of
soliciting proxies,  including  the preparation,  assembly  and mailing  of  the
proxies and soliciting material, as well as the cost of forwarding such material
to  the  beneficial  owners of  Common  Stock,  will be  borne  by  the Company.
Directors,  officers  and  regular  employees   of  the  Company  may,   without
compensation   other  than  their  regular   compensation,  solicit  proxies  by
telephone,  telegraph  or  personal  conversation.  The  Company  may  reimburse
brokerage  firms and  others for  expenses in  forwarding proxy  material to the
beneficial owners of Common Stock.
 
    Any proxy given  to this solicitation  and received in  time for the  Annual
Meeting  will be voted in accordance with  the instructions given in such proxy.
Any shareholder giving a proxy  may revoke it any time  prior to its use at  the
Annual  Meeting by giving written notice of  such revocation to the Secretary of
the Company, by filing a revoking instrument or a duly executed proxy bearing  a
later  date with the Secretary of the Company or by attending the Annual Meeting
and voting in person. Proxies that are signed by shareholders but that lack  any
such  specification will  be voted in  favor of  the proposals set  forth in the
Notice of Meeting  and in favor  of the  election as directors  of the  nominees
listed in this Proxy Statement.
 
    THE  BOARD RECOMMENDS  THAT THE  SHAREHOLDERS VOTE  FOR THE  APPROVAL OF THE
PROPOSALS SET FORTH IN THE NOTICE OF MEETING.
 
    The Company  expects that  this Proxy  Statement, the  Proxy and  Notice  of
Meeting will first be mailed to shareholders on or about May 6, 1996.
 
                                       1
<PAGE>
                                VOTING OF SHARES
 
    The  close of  business on  April 1,  1996 has  been fixed  by the  Board of
Directors  of  the  Company  as  the  record  date  for  the  determination   of
shareholders  entitled to notice of and to  vote at the Annual Meeting. On April
1, 1996, the Company had outstanding 7,863,883 shares of Common Stock, $.01  par
value  (the "Common Stock"), each such share entitling the holder thereof to one
vote in person or by proxy on each matter to be voted on at the Annual  Meeting,
voting  together as a  single class. Holders  of shares of  Common Stock are not
entitled to cumulative voting rights.
 
    The presence at the Annual Meeting, in person or by proxy, of the holders of
a majority of the  outstanding shares of  Common Stock entitled  to vote at  the
meeting  (3,931,942 shares as of April 1, 1996) is required for a quorum for the
transaction of business.  In general, shares  of Common Stock  represented by  a
properly  signed and returned proxy  card will be counted  as shares present and
entitled to vote at  the meeting for purposes  of determining a quorum,  without
regard to whether the card reflects abstentions (or is left blank) or reflects a
"broker  non-vote" on a matter  (i.e., a card returned by  a broker on behalf of
its beneficial owner customer that is  not voted on a particular matter  because
voting  instructions have not been received  and the broker has no discretionary
authority to vote).
 
    The election of a nominee for director and the approval of each of the other
proposals described in this Proxy Statement  require the approval of a  majority
of  the shares present and entitled to vote in person or by proxy on that matter
(and at least a majority of the  minimum number of votes necessary for a  quorum
to  transact business at the meeting). Shares  represented by a proxy card voted
as abstaining on  any of the  proposals will  be treated as  shares present  and
entitled  to vote that were  not cast in favor of  a particular matter, and thus
will be counted as votes against that matter. Shares represented by a proxy card
including any broker non-vote on a matter will be treated as shares not entitled
to vote on that matter, and thus will not be counted either for or against  that
matter.
 
                                       2
<PAGE>
                         SECURITY OWNERSHIP OF CERTAIN
                        BENEFICIAL OWNERS AND MANAGEMENT
 
    The  following table sets  forth, as of April  12, 1996, certain information
with respect to all  shareholders known to the  Company to have been  beneficial
owners  of more  than five  percent of  its Common  Stock, and  information with
respect to the  Company's Common Stock  beneficially owned by  directors of  the
Company,  the  executive  officers  of  the  Company  included  in  the  Summary
Compensation Table set  forth under the  caption "Executive Compensation"  below
and all directors and executive officers of the Company as a group.
 
<TABLE>
<CAPTION>
            NAME AND ADDRESS            NUMBER OF        PERCENT
          OF BENEFICIAL OWNER         SHARES (1)(2)    OF CLASS (2)
     ------------------------------   -------------    ------------
     <S>                              <C>              <C>
     John W. Castro                    1,093,996(3)        13.8%
      One Merrill Circle
      St. Paul, MN 55108
     Charles M. Royce                    612,000(4)         7.8%
      Quest Advisory Corp. and
      Quest Management Company
      1414 Avenue of the Americas
      New York, NY 10019
     Kenneth F. Merrill                  488,950(5)         6.2%
      10 Coventry Drive
      Haines City, FL 33844
     KPM Investment Management Inc.      484,050(6)         6.2%
      10250 Regency Circle
      Omaha, NE 68114
     Robert F. Nienhouse                 226,169(7)         2.9%
      205 East 4th St.
      Hinsdale, IL 60521
     Rick R. Atterbury                   225,723(8)         2.9%
     Richard G. Lareau                   170,400(9)         2.2%
     Paul G. Miller                       42,006          *
     Ronald N. Hoge                       13,000(10)      *
     James R. Campbell                     3,000          *
     Frederick W. Kanner                   1,000          *
     Steven J. Machov                     34,741(11)      *
     James G. Sippl                       16,545(12)      *
     Roxanne E. Iserman                      830          *
     All directors and executive
      officers as a group (12
      persons)                         2,302,082(13)       28.9%
<FN>
- ------------------------
 *   less than 1%
 (1) Unless  otherwise  noted, each  person or  group identified  possesses sole
     voting and investment power with respect  to the shares shown opposite  the
     name of such person or group.
</TABLE>
 
                                       3
<PAGE>
<TABLE>
<S>  <C>
 (2) Shares not outstanding but deemed beneficially owned by virtue of the right
     of a person or member of a group to acquire them within 60 days are treated
     as  outstanding only when determining the  amount and percent owned by such
     person or group.
 (3) Includes 48,000 shares  not outstanding  but deemed  beneficially owned  by
     virtue  of the right of Mr. Castro  to acquire them within 60 days pursuant
     to exercisable stock options. Also includes 5,912 shares owned beneficially
     by Mr. Castro's wife and 1,766  shares owned by Mr. Castro's children,  all
     to  which he may be deemed to share  voting and investment power, but as to
     which he disclaims beneficial ownership.
 (4) Reflects shares beneficially  owned as  of December  31, 1995  as filed  on
     Schedule 13G. Of the shares shown, 566,200 shares are beneficially owned by
     Quest Advisory Corp., which possesses sole voting and investment power with
     respect  to these shares, and 45,800 shares are beneficially owned by Quest
     Management Company, which possesses sole  voting and investment power  with
     respect  to these shares. As a result  of common ownership and control, Mr.
     Royce may be deemed to be the beneficial owner of all the shares shown.
 (5) Includes 36,250 shares  owned beneficially  by Mr. Merrill's  wife, all  to
     which  he may  be deemed to  share voting  and investment power,  but as to
     which he disclaims beneficial ownership.
 (6) Reflects shares beneficially  owned as  of December  31, 1995  as filed  on
     Schedule  13G.  As an  investment adviser,  KPM Management  Inc. represents
     numerous discretionary accounts,  for which  it possesses  sole voting  and
     investment power for all of the shares.
 (7) Includes  1,656 shares  owned beneficially by  Mr. Nienhouse's  wife, as to
     which he may  be deemed to  share voting  and investment power,  but as  to
     which he disclaims any beneficial interest.
 (8) Includes  33,000 shares  Mr. Atterbury has  the right to  acquire within 60
     days upon the exercise of options.
 (9) Includes 96,400 shares  held in  trust for  the benefit  of certain  family
     members of Mr. Merrill. Mr. Lareau is the trustee for all these trusts, but
     disclaims  beneficial  ownership of  all such  shares. Also  includes 7,000
     shares owned  beneficially by  Mr. Lareau's  wife, as  to which  he may  be
     deemed  to share  voting and  investment power, but  as to  which shares he
     disclaims beneficial ownership.
(10) Includes 8,000 shares Mr. Hoge has the right to acquire within 60 days upon
     the exercise of options.
(11) Includes 17,041 shares owned  beneficially by Mr.  Machov's wife and  2,700
     shares  Mr. Machov's  wife has  the right  to acquire  within 60  days upon
     exercise of options, all as to which  he may be deemed to share voting  and
     investment  power, but as to which  he disclaims beneficial ownership. Also
     includes 3,000 shares Mr.  Machov has the right  to acquire within 60  days
     upon exercise of options.
(12) Includes  8,000 shares Mr.  Sippl has the  right to acquire  within 60 days
     upon the exercise of options.
(13) Includes: 96,400 shares  held in trust  for the benefit  of certain  family
     members  of Kenneth F. Merrill  for which Richard G.  Lareau, a director of
     the Company, is the trustee for all these trusts, but disclaims  beneficial
     ownership  of all such shares; (ii) 69,625 shares owned beneficially by the
     spouses or children of members of the group as to which they may be  deemed
     to  share  voting  and  investment  power;  and  (iii)  99,950  shares  not
     outstanding but deemed beneficially owned by virtue of the right of members
     of the group or their  spouses to acquire them  within 60 days pursuant  to
     exercisable  stock  options.  All  persons subject  to  Section  16  of the
     Securities Exchange Act of  1934, as amended, filed  required reports in  a
     timely manner disclosing transactions involving the Company's stock, except
     James  G. Sippl filed one Form 4 late involving two transactions during the
     past fiscal year.
</TABLE>
 
                                       4
<PAGE>
                             ELECTION OF DIRECTORS
 
NOMINATION
 
    The Bylaws of the Company provide that  the Board shall consist of at  least
three  members, or such other  number as may be determined  from time to time by
the Board of Directors. The Board of Directors has determined that there will be
eight directors of the Company for the ensuing year.
 
    In the absence of other instructions, the proxies will be voted for each  of
the  following  individuals,  each  of whom  the  Company's  Board  of Directors
proposes for election as a director of the Company. If elected, such individuals
will serve  until  the  next  Annual Meeting  of  Shareholders  or  until  their
successors  are duly elected and  qualified. All of the  nominees are members of
the present  Board of  Directors, and  all were  elected at  last year's  Annual
Meeting  of Shareholders, except Frederick W. Kanner who was elected to serve on
the Board of  Directors on January  22, 1996. Kenneth  F. Merrill, Chairman,  is
retiring from the Board of Directors and is not seeking reelection.
 
    The  election of each nominee requires the affirmative vote of a majority of
the shares of  Common Stock  represented in  person or  by proxy  at the  Annual
Meeting.  The Board recommends a  vote FOR the election  of each of the nominees
listed below. If prior  to the Annual  Meeting the Board  should learn that  any
nominee  will  be  unable to  serve  by  reason of  death,  incapacity  or other
unexpected occurrence, the proxies that would have otherwise been voted for such
nominee will  be  voted for  a  substitute nominee  as  selected by  the  Board.
Alternatively,  the proxies  may, at the  Board's discretion, be  voted for such
fewer number  of  nominees as  results  from  such death,  incapacity  or  other
unexpected  occurrence.  The Board  has no  reason  to believe  that any  of the
nominees will be unable to serve.
 
INFORMATION ABOUT NOMINEES
 
    The  following  information  has  been  furnished  to  the  Company  by  the
respective nominees for director.
 
<TABLE>
<CAPTION>
                                                                                              DIRECTOR
  NAMES OF NOMINEES                         PRINCIPAL OCCUPATION                        AGE    SINCE
- ---------------------   -------------------------------------------------------------   ---   --------
<S>                     <C>                                                             <C>   <C>
John W. Castro          President and Chief Executive Officer of Merrill Corporation    47     1981
Richard G. Lareau       Partner, Oppenheimer Wolff & Donnelly (law firm)                67     1981(1)
Paul G. Miller          Chairman, Secretary and Treasurer, LSC, Incorporated            73     1985
                         (proprietary software and systems consulting firm)
Robert F. Nienhouse     Private Investor                                                48     1986
Rick R. Atterbury       Executive Vice President -- Operations of Merrill Corporation   42     1989
Ronald N. Hoge          President, Aerospace Equipment Systems, AlliedSignal, Inc.      50     1991
                         (advanced systems and equipment manufacturer)
James R. Campbell       Executive Vice President, Norwest Corporation (bank holding     53     1994
                         company)
Frederick W. Kanner     Partner, Dewey Ballantine (law firm)                            53     1996
<FN>
- ------------------------
(1)  Mr. Lareau was also the incorporator of the Company and served as its first
     director before his resignation in October 1968.
</TABLE>
 
                                       5
<PAGE>
OTHER INFORMATION ABOUT NOMINEES
 
    Except as indicated below, there has been no change in principal occupations
or  employment  during the  past five  years  for the  nominees for  election as
directors.
 
    Mr. Castro also serves as a Director of BMC Industries, Inc.
 
    Mr. Lareau has been a member of the law firm of Oppenheimer Wolff & Donnelly
for over 36 years. Oppenheimer Wolff  & Donnelly have provided and are  expected
to  continue to provide legal services to the Company. Mr. Lareau also serves as
a  Director  of  Ceridian   Corporation,  Northern  Technologies   International
Corporation and Nash Finch Company, and as a Trustee of Mesabi Trust.
 
    Mr.  Miller was  also Chairman  from 1987 to  1995, and  President and Chief
Executive Officer from 1993 to 1995 of Supercomputer Systems, Inc.
 
    Mr. Nienhouse was  a part-time consultant  to the Company  from May 1989  to
January  1993.  From  July  1989  to January  1993,  Mr.  Nienhouse  managed the
Company's California operations.
 
    Mr. Hoge was President and Chief Executive Officer of Onan Corporation  from
June 1986 until August 1993.
 
    Mr.  Campbell has  also served as  President and Chief  Executive Officer of
Norwest Bank Minnesota, N.A. since October 1984.
 
    Mr. Kanner has  been a partner  in the  law firm of  Dewey Ballantine  since
1976. He also serves as a director of National Benefit Life Insurance Company.
 
INFORMATION ABOUT THE BOARD AND ITS COMMITTEES
 
    Standing  committees of the Board of  Directors include the Audit Committee,
the Compensation Committee and the Nominating Committee.
 
    The Audit  Committee provides  assistance  to the  Board in  satisfying  its
responsibilities  relating to the accounting,  auditing, operating and reporting
practices of  the Company.  The  Audit Committee  recommends  to the  Board  the
retention   of  independent   accountants,  reviews  the   performance  of  such
accountants and considers  recommendations concerning  improvements in  internal
accounting  control.  The  members of  the  Audit Committee  are  Messrs. Miller
(Chairman), Lareau  and Hoge.  The Audit  Committee met  on 2  occasions  during
fiscal 1996.
 
    The  Compensation  Committee reviews  general  programs of  compensation and
benefits for all employees of the Company  and sets the compensation to be  paid
to  the  Company's  officers.  The Compensation  Committee  also  serves  as the
disinterested committee administering the  Company's Retirement Plan,  Incentive
Stock  Option Plan, 1987 Omnibus  Stock Plan and 1993  Stock Incentive Plan. The
members of the Compensation Committee are Messrs. Merrill, (Chairman),  Campbell
and  Lareau. The Compensation Committee met or took action by written consent on
5 occasions during fiscal 1996.
 
    The Nominating Committee reviews and makes recommendations from time to time
to the  Board  with respect  to  candidates for  directors  of the  Company  and
compensation  of Board members, and assignment of directors to committees of the
Board. The Nominating Committee also reviews, at least annually, the composition
of the Board regarding experience, expertise and special knowledge required  for
effective  discharge  of  responsibilities;  Board  procedures,  its  size,  and
membership; and the structure, membership  and charters of the Board's  standing
and ad hoc committees. The members of
 
                                       6
<PAGE>
the  Nominating Committee are  Messrs. Nienhouse (Chairman),  Castro and Miller.
The Nominating Committee met on 2  occasions during fiscal 1996. The  Nominating
Committee will consider for nomination nominees submitted by other directors and
shareholders.  Shareholders  who  wish  to  recommend  persons  for  election as
directors at the 1997 Annual Meeting of Shareholders may do so by submitting  to
the  Secretary of the Company in writing on  or before January 15, 1997: (i) the
name and address of  the person or  persons to be nominated;  (ii) the name  and
address   of  the  shareholder  who  intends   to  make  the  nomination  and  a
representation that  the shareholder  is a  holder  of record  of stock  of  the
Corporation  entitled to vote at such meeting and intends to appear in person or
by proxy at the meeting to nominate  the person or persons; (iii) a  description
of  all arrangements or understandings between  the shareholder and each nominee
and any other  person or  persons (naming such  person or  persons) pursuant  to
which the nomination or nominations are to be made by the shareholder; (iv) such
other  information regarding each nominee proposed  by such shareholder as would
be required to  be included in  a proxy  statement filed pursuant  to the  proxy
rules  of the Securities and Exchange Commission  as then in effect; and (v) the
signed consent of each nominee to serve  as a director of the Corporation if  so
elected.
 
    The  Company's Board of Directors held 4 meetings and took action by written
consent on 2  occasions during  fiscal 1996. All  of the  directors attended  at
least 75% of all of the meetings of the Board of Directors and all committees on
which they served during fiscal 1996.
 
DIRECTORS' COMPENSATION
 
    Directors  who are employees of the Company receive no separate compensation
for their  services  as  directors.  For  fiscal  1996,  non-employee  directors
received a retainer of $10,000 per year ($15,000 for the Chairman of the Board),
and  fees for attendance at Board and  committee meetings of $1,000 per meeting,
provided that attendance  fees are not  paid for participation  in meetings  the
chair  of such committee  determines are brief  meetings. Subject to shareholder
approval at this  Annual Meeting, the  Board has adopted  the 1996  Non-Employee
Director   Plan  1996  (the   "Director  Plan")  that   provides  for  automatic
non-qualified  option  grants  to  the  Company's  non-employee  directors  (the
"Options")  and payment of  one-half of the  non-employee directors' annual cash
retainer in the form of Common Stock (the "Retainer Stock"). Currently,  200,000
shares  of Common Stock  are reserved for  issuance under the  Director Plan. In
accordance with the terms  of the Director Plan,  new non-employee directors  of
the  Company  who  are first  elected  or appointed  to  the Board  to  fill new
directorships or vacancies are  automatically granted, on  a one-time basis,  on
the  date of  their election or  appointment, non-qualified  options to purchase
10,000 shares of  Common Stock at  an exercise  price equal to  the fair  market
value  of the Common Stock on the  date of grant (the "Initial Election Grant").
In addition to the Initial Election Grant, commencing with the annual meeting of
shareholders of  the Company  that  first occurs  following  the date  that  the
non-employee  director  is  first  elected  or  appointed  to  the  Board,  each
non-employee director who is re-elected to the Board at an annual meeting of the
Company's shareholders  will be  granted  Options to  purchase 3,000  shares  of
Common  Stock at such time, at an exercise  price equal to the fair market value
on the date of grant. The Options become exercisable, in the case of the Initial
Election Grant, on a cumulative basis with respect to 20% of the shares on  each
anniversary  of  the date  of  grant, and,  in the  case  of Options  granted in
connection with an  annual meeting,  in full six  months following  the date  of
grant.  Each Option expires and is no longer exercisable ten (10) years from its
date of grant. In  addition to the  Option grants under  the Director Plan,  the
non-employee  directors will receive  payment for one-half  of their annual cash
retainer in the  form of Common  Stock, commencing with  the Annual Meeting  and
continuing on each succeeding annual
 
                                       7
<PAGE>
meeting  of shareholders of the Company.  Each non-employee director, as of such
dates, will  receive such  number of  shares of  Common Stock  as equals  $6,000
divided by the average of the fair market value of one share of Common Stock for
the  10 trading days immediately preceding the  date of such annual meeting, and
$6,000 in cash.
 
                             EXECUTIVE COMPENSATION
 
COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION
 
    The Compensation  Committee  of  the  Board  of  Directors  administers  the
Company's executive compensation program. The Compensation Committee consists of
three non-employee directors and meets two to four times a year. A more complete
description  of the functions  of the Compensation Committee  is set forth above
under the caption "Information About the Board and its Committees."
 
    COMPENSATION  PHILOSOPHY   AND   OBJECTIVES.     The   Company's   executive
compensation  philosophy is to  pay for performance.  The executive compensation
program is intended to provide an overall level of compensation opportunity that
the Committee  believes,  based on  its  own  judgment and  experience,  and  on
periodic  studies  by executive  compensation  consultants, is  competitive with
other companies  within its  industry  group. The  objectives of  the  Company's
executive compensation program are:
 
    - To  establish annual  base salaries and  incentives that  will attract and
      retain key executives.
 
    - To reward executives for achievement  of annual performance and  financial
      goals.
 
    - To  encourage  executive  stock ownership  and  appreciation  of long-term
      shareholder returns.
 
Actual compensation  levels  are  based  on annual  and  long-term  Company  and
individual  performance and may  be greater or less  than compensation levels at
other companies.
 
    EXECUTIVE  COMPENSATION  PROGRAM  COMPONENTS.     The  Company's   executive
compensation  program consists of base salary,  annual cash bonus incentives and
long-term ownership incentives in the form of stock options.
 
    BASE SALARY.   Base pay  levels of  executives are  determined generally  by
considering  the  potential impact  of  the individual  on  the Company  and its
performance,  the  skills  and  experiences   required  by  the  position,   the
performance  of  divisions or  departments  under the  executive's  control, the
achievement  of  defined   business  objectives  and   personal  and   corporate
development  goals, and  finally, the overall  performance of  the Company. Base
salaries for executives are maintained at levels that the Compensation Committee
believes, based upon its own judgment and experience, are lower than the  median
for other companies of comparable size and complexity (which are not necessarily
the  companies included  in the performance  graph included below  in this proxy
statement), and the annual cash bonus  incentives are designed to offer  greater
potential compensation than the median in other companies.
 
    John  W.  Castro,  the  Company's  Chief  Executive  Officer,  and  Rick  R.
Atterbury, the Company's  Executive Vice President,  have employment  agreements
with  the Company entered into in  1989 and 1987, respectively. These agreements
provide for  automatic renewal  from year  to year.  For the  fiscal year  ended
January  31,  1996  Mr. Castro's  base  salary  was $300,000  per  year  and Mr.
Atterbury's was $225,000 per year. The base salaries of certain other executives
were increased during the last fiscal year. Base salary increases were given  to
executives where it was determined that, based on market
 
                                       8
<PAGE>
study,  the base salaries were not sufficiently competitive. Consistent with the
Company's executive compensation strategy,  executive base salaries continue  to
be below the median as compared to similar companies.
 
    ANNUAL  CASH BONUS INCENTIVES.  Annual cash incentive bonuses for Mr. Castro
and Mr.  Atterbury  are  prescribed  by a  fixed  formula  in  their  employment
agreements.  For  all other  executives, the  Company's Chief  Executive Officer
makes a recommendation to the Committee as to the amount of each cash  incentive
bonus,  based  on his  subjective evaluation,  including  his perception  of the
individual's performance. The Committee makes  a final bonus award, taking  into
account  the recommendation of the Chief Executive  Officer as well as using its
own judgment and  experience. The  Committee places greater  emphasis on  annual
Company  performance for determining cash incentive bonuses than for determining
individual base salaries. All executives received  a smaller cash bonus than  in
the  prior fiscal year, due  in part to the  Company's performance during fiscal
year 1996 and previously mentioned base salary adjustments.
 
    Pursuant to  their  employment  agreements, Mr.  Castro  and  Mr.  Atterbury
receive  cash bonuses based on  the Company's net income  per share. Thus, their
overall compensation is directly related to the Company's profit performance for
each fiscal year.  For each one  cent of net  income per share  up to the  prior
fiscal  year's net income per  share, Mr. Castro and  Mr. Atterbury receive cash
bonuses of $2,000 and $1,200, respectively, and for each additional one cent  of
net  income per share above  the prior fiscal year's  net income per share, they
receive additional  cash bonuses  of $5,000  and $3,000,  respectively. For  the
fiscal  year ended January 31, 1996,  Messrs. Castro and Atterbury received cash
bonuses of $250,000 and $150,000,  respectively, which were $18,000 and  $10,000
respectively,  less  than  they  were  entitled  to  receive  pursuant  to their
employment agreements.  This reduction  was recommended  by Messrs.  Castro  and
Atterbury and was approved by the Compensation Committee.
 
    LONG-TERM  OWNERSHIP INCENTIVE.   Long-term  incentives are  provided in the
form of stock  options that are  granted from time  to time at  or above  market
value  at date of grant and  generally become exercisable proportionately over a
period of  five  to  seven years.  Grants  of  stock options  are  made  by  the
Compensation  Committee in its  discretion based upon  the recommendation of the
Company's Chief Executive Officer and Vice President -- Human Resources, as well
as the Committee's judgment  as to the  executive's contribution toward  Company
performance  and expected  contribution toward  meeting the  Company's long-term
strategic goals and increases in shareholder returns. The value received by  the
executives  from option  grants depends  completely on  increases in  the market
price of the Company's Common Stock  over the option exercise price. Thus,  this
component  of  compensation is  aligned directly  with increases  in shareholder
value.
 
                                          Kenneth F. Merrill, Chair
                                          James R. Campbell
                                          Richard G. Lareau
                                          MEMBERS OF THE COMPENSATION COMMITTEE
 
                                       9
<PAGE>
SUMMARY COMPENSATION TABLE
 
    The following table sets forth the cash and noncash compensation for each of
the last three fiscal years awarded to or earned by the Chief Executive  Officer
of  the Company and the four other most highly compensated executive officers of
the Company whose salary and bonus exceeded $100,000 in fiscal 1996.
 
<TABLE>
<CAPTION>
                                                                                LONG TERM
                                                                               COMPENSATION
                                                                               ------------
                                                         ANNUAL COMPENSATION    SECURITIES
                                                         -------------------    UNDERLYING        ALL OTHER
          NAME AND PRINCIPAL POSITION             YEAR    SALARY    BONUS(1)     OPTIONS      COMPENSATION (2)
- -----------------------------------------------   ----   --------   --------   ------------   -----------------
<S>                                               <C>    <C>        <C>        <C>            <C>
John W. Castro                                    1996   $300,000   $250,000           -0-    $        32,162
 President and Chief Executive                    1995   $300,000   $300,000           -0-
 Officer                                          1994   $150,000   $573,288           -0-
Rick R. Atterbury                                 1996   $225,000   $150,000           -0-    $        22,625
 Executive Vice President -- Operations           1995   $225,000   $180,000           -0-
                                                  1994   $100,000   $343,973        30,000
James G. Sippl                                    1996   $144,000     -0-              -0-    $        11,170
 Vice President                                   1995   $144,000   $  6,000           -0-
                                                  1994   $144,000   $ 36,000           -0-
Steven J. Machov                                  1996   $125,000   $  9,167           -0-    $        10,500
 Vice President, General                          1995   $120,834   $ 15,000        10,000
 Counsel and Secretary                            1994   $100,000   $ 50,000           -0-
Roxanne E. Iserman                                1996   $100,000     -0-              -0-    $        11,049
 Vice President -- Client Services Development    1995   $100,000    10,000            -0-
                                                  1994   $100,000    20,000            -0-
<FN>
- ------------------------
(1)  Cash bonuses for services rendered  have been included as compensation  for
     the  year earned,  even though  all or part  of such  bonuses were actually
     calculated and paid in the following year.
(2)  "All Other Compensation"  includes: (i)  amount of $10,500  for each  named
     executive  officer  to  be  contributed  by  the  Company  to  its  defined
     contribution  retirement  plan;  and  (ii)  premium  payments  under   life
     insurance  policies  on  the  lives  of  the  executives  at  the following
     incremental costs to the Company: Mr. Castro $614, Mr. Atterbury $417,  Mr.
     Sippl $670, and Ms. Iserman $549, and (iii) contributions by the Company to
     its  Supplemental Retirement  Plan: Mr.  Castro $21,048,  and Mr. Atterbury
     $11,708. "All Other Compensation" includes only amounts earned for the year
     ended January 31, 1996.
</TABLE>
 
                                       10
<PAGE>
OPTIONS
 
    The following table summarizes  option exercises during  fiscal 1996 by  the
executive  officers  named  in the  Summary  Compensation Table  above,  and the
potential realizable value of  the options held  by such persons  at the end  of
fiscal  1996.  There were  no option  grants during  fiscal 1996  to any  of the
executive officers named in the Summary Compensation Table.
 
              AGGREGATED OPTION EXERCISES IN FISCAL YEAR 1996 AND
                    VALUE OF OPTIONS AT FISCAL YEAR END 1996
 
<TABLE>
<CAPTION>
                                                                   NUMBER OF              VALUE OF UNEXERCISED
                                                             UNEXERCISED OPTIONS AT       IN-THE MONEY OPTIONS
                                                               END OF FISCAL 1996      AT END OF FISCAL 1996 (3)
                           SHARES ACQUIRED       VALUE     --------------------------  --------------------------
          NAME             ON EXERCISE (1)    REALIZED (2) EXERCISABLE  UNEXERCISABLE  EXERCISABLE  UNEXERCISABLE
- ------------------------  ------------------  -----------  -----------  -------------  -----------  -------------
<S>                       <C>                 <C>          <C>          <C>            <C>          <C>
John W. Castro                                                 36,000        24,000    $   151,200   $   100,800
Rick R. Atterbury                 70,000       $ 890,313       27,000        33,000    $    94,000   $    63,000
James G. Sippl                    29,000       $ 370,250        6,000         4,000    $    31,500   $    21,000
Steven J. Machov                   6,000       $  76,313        1,500         8,500    $         0   $         0
Roxanne E. Iserman                 4,000       $  49,740
<FN>
- ------------------------
(1)  Under both the 1987  Omnibus Stock Plan and  1993 Plan, the exercise  price
     may  be paid  in cash  or, in  the Compensation  Committee's discretion, by
     delivery of  a  promissory  note  or  previously  acquired  shares  of  the
     Company's  common stock valued at fair market value on the date of exercise
     or pursuant  to a  cashless exercise  procedure under  which the  executive
     provides irrevocable instructions to a brokerage firm to sell the purchased
     shares  and to remit  to the Company,  out of the  sale proceeds, an amount
     equal to the exercise price plus all applicable withholding taxes.
 
(2)  Value calculated  as the  market value  on the  date of  exercise less  the
     option exercise price.
 
(3)  Value  calculated as the market value on January 31, 1996 ($15.75) less the
     option exercise price. Options are in-the-money if the market price of  the
     shares exceeds the option exercise price.
</TABLE>
 
                                       11
<PAGE>
                         COMPARATIVE STOCK PERFORMANCE
                COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN*
                           AMONG MERRILL CORPORATION,
                           THE S&P SMALLCAP 600 INDEX
        AND THE DOW JONES IND & COMM SERVICES -- GENERAL SERVICES INDEX
 
    The  following graph compares the cumulative total shareholder return of the
Company's Common Stock with a cumulative total return, assuming reinvestment  of
dividends,  of the Standard & Poor's 600  Index and the Dow Jones Industrial and
Commercial Services -- General Services Index.
 
EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC
 
<TABLE>
<CAPTION>
              MERRILL CORPORATION        S & P SMALLCAP 600       DOW JONES INDUSTRIAL &
                                                                   COMMERCIAL SERVICES-
                                                                       GENERAL SVCS
<S>        <C>                         <C>                     <C>
1/91                              100                     100                            100
1/92                              295                     149                            113
1/93                              373                     172                            127
1/94                              671                     204                            139
1/95                              330                     187                            129
1/96                              347                     247                            162
</TABLE>
 
* $100 invested  on 1/31/91  in  stock or  index  -- including  reinvestment  of
  dividends. Fiscal year ending January 31.
 
Source: Research Data Group
 
                                       12
<PAGE>
EMPLOYMENT AGREEMENTS
 
    Effective  February 1, 1989,  Mr. Castro entered  into a one-year employment
agreement with the  Company under  which he serves  as its  President and  Chief
Executive  Officer, and effective February 1, 1987, Mr. Atterbury entered into a
three-year employment agreement with  the Company under which  he serves as  its
Vice  President --  Operations. Mr.  Atterbury's employment  agreement was first
amended effective  February  1,  1990,  and Mr.  Castro's  and  Mr.  Atterbury's
agreements  were  also  amended  effective  February  1,  1994.  Each employment
agreement provides for an  automatic renewal from year  to year for  consecutive
one  year terms unless either the employee  or the Company gives the other party
60 days  advance written  notice of  termination. For  services performed  under
their  respective  agreements,  Mr. Castro  receives  an annual  base  salary of
$300,000 and Mr.  Atterbury receives  an annual  base salary  of $225,000.  Cash
bonuses  for Mr. Castro and Mr. Atterbury  are based on the Company's net income
per share. For  each one cent  of net income  per share up  to the prior  fiscal
year's  net income per share, Mr. Castro  and Mr. Atterbury receive cash bonuses
of $2,000 and  $1,200, respectively,  and for each  additional one  cent of  net
income  per share  they receive  additional cash  bonuses of  $5,000 and $3,000,
respectively. For the  fiscal year ended  January 31, 1996,  Mr. Castro and  Mr.
Atterbury  each  agreed  to limited  their  respective bonuses  to  $250,000 and
$150,000, respectively.  Mr. Castro  and Mr.  Atterbury also  receive an  annual
transportation  allowance of $12,000 and  $7,200, respectively. For a discussion
of the  "change in  control"  provisions in  these  agreements, see  "Change  in
Control  Arrangements" below. Upon termination of employment under their amended
agreements, each has agreed not to compete with the Company for 18 months if the
Company elects to continue paying his base salary during the restrictive period.
 
CHANGE IN CONTROL ARRANGEMENTS
 
    Pursuant to  two stock-based  benefit plans  of the  Company and  employment
agreements  with  two executive  officers of  the Company  named in  the Summary
Compensation Table above, benefits would  be paid or existing non-vested  awards
would be accelerated in connection with a change in control of the Company.
 
    Under  the Company's  1993 Stock  Incentive Plan  (the "1993  Plan"), in the
event a "change in control" of the Company occurs, if approved by the  committee
administering  the  plan, (a)  all outstanding  options will  become immediately
exercisable in  full and  will remain  exercisable for  the remainder  of  their
terms, regardless of whether the participant remains in the employ or service of
the  Company or any subsidiary, (b) all outstanding restricted stock awards will
become immediately  fully vested  and nonforfeitable,  and (c)  all  outstanding
performance  units, if  any, will  vest and/or  continue to  vest in  the manner
determined by the committee. In addition, the committee, without the consent  of
any  affected participant, may  determine that some  or all participants holding
outstanding options will receive cash  in an amount equal  to the excess of  the
fair  market  value immediately  before  the effective  date  of such  change in
control over the exercise price per share of the options.
 
    For purposes of the 1993 Plan, a  "change in control" means (i) the sale  or
other  transfer of substantially all  of the Company's assets,  (ii) a merger or
consolidation involving the Company if less than 80% of the voting stock of  the
surviving  company  is held  by  persons who  were  shareholders of  the Company
immediately before the merger or consolidation, (iii) ownership by any person or
group of  20% or  more of  the  Company's voting  stock, (iv)  a change  in  the
composition  of the Board such that individuals  who constitute the Board on the
effective date of the 1993  Plan cease for any reason  to constitute at least  a
majority  of the  Board (with  exceptions for  individuals who  are nominated or
otherwise approved by the current Board), or  (v) any change of control that  is
required to be reported under Section 13 or 15(d) of the Securities Exchange Act
of 1934.
 
                                       13
<PAGE>
    Under  the Company's  1987 Omnibus  Stock Plan  (the "1987  Plan"), upon the
occurrence of a "change in control" of the Company, all outstanding options will
become immediately exercisable in  full and will  remain exercisable during  the
remaining term thereof, whether or not the participants to whom the options were
granted  remain employees of  the Company or a  subsidiary, and all restrictions
with respect to outstanding restricted stock awards will immediately lapse.  The
acceleration of the exercisability of options or the vesting of restricted stock
awards  under this plan may be limited,  however, if the acceleration is subject
to an excise tax  imposed upon "excess parachute  payments." Under this plan,  a
"change  in control" means,  absent the approval of  the continuity directors of
the Company (directors as of the effective date of the 1987 Plan and  additional
directors  nominated by  other "continuity  directors"), (a)  the sale  or other
transfer of substantially all of the  Company's assets, (b) the approval by  the
Company's  shareholders of a plan  of liquidation, (c) a  change in control that
would be required to be reported in a Current Report on Form 8-K, (d)  ownership
by any person or group of 20% or more of the Company's outstanding voting stock,
or (e) the continuity directors ceasing to constitute a majority of the Board of
Directors.
 
    Under  their  respective  employment agreements  with  the  Company, Messrs.
Castro and Atterbury are  entitled to receive certain  benefits if, following  a
"change   in  control"  of  the  Company,  either  terminates  their  employment
relationship for specified reasons (including by  reason of a change in  duties,
relocation of the Company, certain changes in benefits, failure by any successor
of the Company to assume the agreement, purported termination by the Company not
expressly  authorized by  the agreement  or any breach  of the  agreement by the
Company). In such a case, the Company will  make a lump sum cash payment to  the
executive  in  an amount  equal to  2.99 times  the average  annual compensation
received by the  executive from the  Company and includable  in the  executive's
gross  income during the five most recent taxable years ending before the change
in control  (less  any amounts  received  under  other plans  considered  to  be
"parachute  payments" under Section  280G of the Internal  Revenue Code) and any
legal fees incurred in enforcing the agreement.
 
    A "change in  control" for  purposes of these  employment agreements  means,
unless  approved  by  two-thirds  of the  continuity  directors  of  the Company
(directors as of the date of  the employment agreement and additional  directors
nominated  by  other  "continuity  directors"), (a)  a  merger  or consolidation
involving the Company  if less than  50% of  the voting stock  of the  surviving
company  is held  by persons  who were  shareholders of  the Company immediately
before the merger, (b) a change in control that would be required to be reported
in response  to Schedule  14A under  the Securities  Exchange Act  of 1934,  (c)
ownership by any person or group of more than 20% of the Company's voting stock,
or  (d) any person or group becoming, through or pursuant to a "tender offer" as
defined in the Securities Exchange  Act of 1934, the owner  of more than 10%  of
the Company's voting stock.
 
    If a "change in control" of the Company had occurred as of February 1, 1996,
Mr.  Castro  would  have  been  entitled  to  receive  a  lump  sum  payment  of
approximately $1,745,295 under his employment agreement and Mr. Atterbury  would
have  been entitled  to receive a  lump sum payment  of approximately $1,949,288
under his employment agreement.
 
          COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
 
    The members  of  the  Compensation  Committee  of  the  Company's  Board  of
Directors are Messrs. Merrill, Campbell and Lareau, all of whom are non-employee
directors.  Mr. Merrill is an officer of  the Company and the Company's Chairman
of the Board. Mr. Lareau was formerly  a non-employee officer of the Company  as
Assistant Secretary from 1981 to 1985 and Secretary from 1985 to 1989.
 
                                       14
<PAGE>
                        PROPOSAL TO ADOPT THE COMPANY'S
                        1996 NON-EMPLOYEE DIRECTOR PLAN
 
INTRODUCTION
 
    Effective  April 12, 1996, the Board  adopted the 1996 Non-Employee Director
Plan (the "Director Plan") that provides  for awards of nonqualified options  to
purchase  shares of Common  Stock (the "Options") and  payment of a non-employee
director's annual  cash retainer  in the  form of  Common Stock  (the  "Retainer
Stock")(the  Options and the Retainer Stock  are collectively referred to as the
"Incentive Awards") to members of  the Board who are  not also employees of  the
Company  or any of  its subsidiaries ("Eligible Directors").  The purpose of the
Director Plan is to advance the interests of the Company and its shareholders by
enabling the  Company to  attract and  retain the  services of  experienced  and
knowledgeable  non-employee directors and to  increase the proprietary interests
of such non-employee directors in  the Company's long-term success and  progress
and their identification with the interests of the Company's shareholders.
 
    The  major features of the Director Plan are summarized below, which summary
is qualified in its  entirety by reference  to the actual  text of the  Director
Plan, a copy of which may be obtained from the Company.
 
SUMMARY OF THE DIRECTOR PLAN
 
    SHARES  RESERVED UNDER THE DIRECTOR PLAN.   The Board has reserved a maximum
of 200,000 shares of Common Stock for  issuance under the Director Plan. In  the
event   of   any   reorganization,   merger,   consolidation,  recapitalization,
liquidation, reclassification,  stock  dividend,  stock  split,  combination  of
shares,  rights  offering, divestiture  or  extraordinary dividend  (including a
spin-off) or  any other  change in  the  corporate structure  or shares  of  the
Company,  the committee administering  the Director Plan (or,  if the Company is
not the surviving corporation in any such transaction, the board of directors of
the surviving corporation) will  make appropriate adjustment  to the number  and
kind  of securities available for issuance under the Director Plan and, in order
to prevent dilution  or enlargement  of the  rights of  Eligible Directors,  the
number,  kind and exercise  price of securities  subject to outstanding Director
Plan Options.
 
    OPTIONS.  Upon such time as new Eligible Directors are first elected to  the
Board to fill new directorships or to fill vacancies, the Eligible Director will
be  granted, on a  one-time basis, Options  to purchase 10,000  shares of Common
Stock (the "Initial Election Grant"). In addition to the Initial Election Grant,
commencing with the  annual meeting of  shareholders of the  Company that  first
occurs  following  the  date  that  an Eligible  Director  is  first  elected or
appointed to the Board, each Eligible Director who is re-elected to the Board at
an annual  meeting of  the Company's  shareholders will  be granted  Options  to
purchase 3,000 shares of Common Stock at such time.
 
    Options  under the Director Plan have an exercise price equal to 100% of the
fair market value of one share of Common  Stock on the date of grant. On May  1,
1996,  the last sale price of the Common Stock was $22.00 per share, as reported
on the Nasdaq National  Market. The Options become  exercisable, in the case  of
the  Initial Election Grant,  on a cumulative  basis with respect  to 20% of the
shares on each anniversary  of the date  of grant, and, in  the case of  Options
granted  in connection with an annual meeting,  in full six months following the
date of grant. Payment of the exercise price can be
 
                                       15
<PAGE>
made in  cash (including  check, bank  draft  or money  order), by  delivery  of
previous owned shares that have been held at least six months, or by delivery of
a  broker exercise notice. Each Option expires  and is no longer exercisable ten
(10) years from its date of grant.
 
    RETAINER STOCK.   Eligible  Directors will  receive payment  of one-half  of
their  annual cash  retainer in  the form of  Common Stock,  commencing with the
Annual Meeting and continuing on each succeeding annual meeting of  shareholders
of  the Company.  Each Eligible  Director, as of  such dates,  will receive such
number of shares of Common Stock as equals $6,000 divided by the average of  the
fair  market  value  of  one share  of  Common  Stock for  the  10  trading days
immediately preceding the date of such annual meeting.
 
    TERMINATION OF SERVICE.   In the event an  Eligible Director's service as  a
director  of the  Company is  terminated by reason  of death  or disability, all
outstanding Options then held by  the Eligible Director will become  immediately
exercisable  in  full and  will  remain exercisable  for  a period  of  one year
thereafter. Upon termination  of an  Eligible Director's service  for any  other
reason,  all  outstanding  Options  then  held  by  the  Eligible  Director  and
exercisable at the time of the termination will remain exercisable for a  period
of three months thereafter (one year in the case of retirement). Notwithstanding
the  foregoing,  in no  event will  any Options  remain exercisable  after their
expiration.
 
    ADMINISTRATION OF DIRECTOR PLAN.  The Director Plan will be administered  by
a committee consisting solely of two or more members of the Board. All questions
of interpretation of the Director Plan will be determined by the committee, with
each  determination,  interpretation  or  other  action  made  or  taken  by the
committee pursuant to the provisions of  the Director Plan being conclusive  and
binding.  However, the  committee administering the  Director Plan  will have no
power to determine the eligibility of any person to participate in the  Director
Plan, the number of shares of Common Stock to be subject to Incentive Awards, or
the  timing, pricing or  other terms and  conditions of Incentive  Awards. It is
currently  intended  that  the  Director  Plan  will  be  administered  by   the
Compensation Committee.
 
    AMENDMENT, MODIFICATION AND TERMINATION OF THE DIRECTOR PLAN.  The Board may
suspend  or terminate the Director Plan or  any portion thereof at any time, and
may amend the Director Plan from time to time in such respects as the Board  may
deem  advisable in order  that Incentive Awards granted  under the Director Plan
will conform to any  change in applicable  laws or regulations  or in any  other
respect  the Board may deem to be in the best interests of the Company. However,
no amendments to  the Director Plan  will be effective  without approval of  the
shareholders  of the  Company if shareholder  approval of the  amendment is then
required pursuant to Rule 16b-3  under the Exchange Act or  by the rules of  the
Nasdaq  National Market.  Except as  otherwise prohibited  by Rule  16b-3 of the
Exchange Act, the  Director Plan may  not be  amended more than  once every  six
months.  No  termination,  suspension  or amendment  of  the  Director  Plan may
adversely affect  any outstanding  Incentive Award  without the  consent of  the
affected  Eligible Director except for appropriate adjustments to the number and
kind of  securities available  for  issuance under  the  Director Plan  and  the
number,  kind and exercise price of  securities subject to outstanding Incentive
Award as provided in the Director Plan.
 
    NON-TRANSFERABILITY OF OPTIONS.  No Option or interest in an Option  granted
under  the Director  Plan may  be transferred  by an  Eligible Director  for any
reason or  by  any  means,  except  by  will or  by  the  laws  of  descent  and
distribution.  An Eligible  Director will, however,  be entitled  to designate a
 
                                       16
<PAGE>
beneficiary to receive an  Option upon such Eligible  Director's death, and,  in
the  event of an Eligible Director's death, payment of any amounts due under the
Director Plan will be made to, and exercise  of any Options may be made by,  the
Eligible Director's legal representatives, heirs and legatees.
 
    TERM  OF THE DIRECTOR PLAN.  Subject  to approval by the shareholders of the
Company at the 1996 Annual Meeting, the Director Plan is effective as of May 21,
1996, and  will  terminate at  midnight  on May  21,  2001, subject  to  earlier
termination  by the Board. No Incentive  Awards may be granted after termination
of the Director Plan, but Options  outstanding upon termination of the  Director
Plan will continue to be exercisable in accordance with their terms.
 
FEDERAL INCOME TAX CONSEQUENCES
 
    The  following description  of federal income  tax consequences  is based on
current statutes,  regulations and  interpretations.  The description  does  not
include  state,  local  or foreign  income  tax consequences.  In  addition, the
description is not intended to  address specific tax consequences applicable  to
an individual Eligible Director who receives Option or Retainer Stock.
 
    OPTIONS.   The  Options granted  under the Director  Plan do  not qualify as
incentive stock  options  within  the  meaning  of  Section  422  of  the  Code.
Generally,  neither the  Eligible Director  nor the  Company incurs  any federal
income tax consequences as a result of the grant of an Option. Upon exercise  of
an  Option, the Eligible Director will recognize ordinary compensation income in
an amount equal to the  difference between the fair  market value of the  shares
purchased, determined on the day of exercise, and the consideration paid for the
shares.  At the time of a subsequent sale or disposition of any shares of Common
Stock obtained upon exercise of  an Option, any gain or  loss will be a  capital
gain  or loss. Such gain or loss will be a long-term capital gain or loss if the
sale or disposition occurs  more than one  year after the  date of exercise  and
short-term  capital gain or loss  if the sale or  disposition occurs one year or
less after the date of exercise. In  general, the Company will be entitled to  a
compensation  expense deduction in connection with the exercise of an Option for
any amounts includable in the taxable income of an Eligible Director as ordinary
compensation income.
 
    RETAINER STOCK.   With  respect to  shares issued  as Retainer  Stock,  such
shares will be deemed to be subject to a risk of forfeiture for six months after
the  date received due to  the six-month holding period  of Rule 16b-3 under the
Exchange Act.  Accordingly, an  Eligible  Director may  file an  election  under
Section  83(b) of the Code  within 30 days after  receipt to include as ordinary
income in the year of  receipt an amount equal to  the fair market value of  the
shares  received on the  date of receipt  (determined as if  the shares were not
subject to any risk  of forfeiture). If  a Section 83(b)  election is made,  the
Eligible  Director will  not recognize  any additional  income when  the risk of
forfeiture lapses.  An Eligible  Director  who does  not  make a  Section  83(b)
election  within 30  days of  the receipt of  the Retainer  Stock will recognize
ordinary income at the end  of such six-month period in  an amount equal to  the
then  fair market value  of the shares  freed of restrictions.  The Company will
receive a corresponding tax deduction for any amounts includable in the  taxable
income of a participant as ordinary income.
 
                                       17
<PAGE>
PLAN BENEFITS
 
    The  following table illustrates the Options and the Retainer Stock that the
Eligible Directors of  the Company as  a group will  receive under the  Director
Plan in fiscal 1997.
 
                                 PLAN BENEFITS
                        1996 NON-EMPLOYEE DIRECTOR PLAN
 
<TABLE>
<CAPTION>
                                                                              NUMBER OF SHARES    NUMBER OF SHARES
                                                                                 UNDERLYING       OF RETAINER STOCK
NAME AND POSITION                                                            OPTIONS GRANTED (1)   GRANTED (1)(2)
- ---------------------------------------------------------------------------  -------------------  -----------------
<S>                                                                          <C>                  <C>
Non-Executive Director Group                                                         18,000               1,638
</TABLE>
 
- ------------------------
(1) Assumes no new directors are appointed to the Board during fiscal 1997.
 
(2) The  Retainer Stock  to be granted  in fiscal  1997 is valued  at $22.00 per
    share, the fair market value  of the Common Stock  on May 1, 1996,  although
    the  actual fair  market value will  be based  upon the average  of the fair
    market value for the 10 trading days immediately prior to May 21, 1996.
 
BOARD OF DIRECTORS RECOMMENDATIONS
 
    The Board of Directors  recommends that the  shareholders vote FOR  approval
and  ratification of  the proposal to  adopt the Director  Plan. The affirmative
vote of the holders of a majority of shares of Common Stock present in person or
by proxy at the Annual Meeting, and at least a majority of the minimum number of
votes necessary for  a quorum  to transact business  at the  Annual Meeting,  is
necessary for approval. Unless a contrary choice is specified, proxies solicited
by the Board of Directors will be voted FOR approval of the Director Plan.
 
                      SELECTION OF INDEPENDENT ACCOUNTANTS
 
    The  Board  of Directors  has approved  the selection  of Coopers  & Lybrand
L.L.P. as independent accountants to make an examination of the accounts of  the
Company  for  the fiscal  year ending  January  31, 1997,  and to  perform other
appropriate  accounting  services.  Coopers  &  Lybrand  L.L.P.  has  acted   as
independent accountants of the Company since 1984.
 
    Although  it is  not required  to do  so, the  Board of  Directors wishes to
submit the  selection  of Coopers  &  Lybrand  L.L.P. to  the  shareholders  for
ratification.  The Board recommends a vote FOR ratification of Coopers & Lybrand
L.L.P. as independent accountants for the  fiscal year ending January 31,  1997.
Unless  a contrary choice is  specified, proxies solicited by  the Board will be
voted for  the ratification  of Coopers  & Lybrand  L.L.P. If  the selection  of
Coopers & Lybrand L.L.P. is not ratified, the Board of Directors will reconsider
its selection.
 
    The  Company has requested and expects a representative of Coopers & Lybrand
L.L.P. to be present at the Annual Meeting, to make a statement if he or she  so
desires and to respond to appropriate questions.
 
                     PROPOSALS FOR THE NEXT ANNUAL MEETING
 
    Shareholder  proposals  intended  to  be  presented  in  the  proxy material
relating to the  next Annual  Meeting of Shareholders  must be  received by  the
Company on or before January 3, 1997.
 
                                       18
<PAGE>
                                 OTHER BUSINESS
 
    The Company knows of no business that will be presented for consideration at
the  Annual Meeting  other than  that described in  this Proxy  Statement. As to
other business, if any, that may properly come before the Annual Meeting, it  is
intended  that proxies solicited by  the Board will be  voted in accordance with
the judgment of the person or persons voting the proxies.
 
                                 ANNUAL REPORT
 
    A copy of the  Company's Annual Report to  Shareholders for the fiscal  year
ended  January  31, 1996  accompanies this  Notice of  Annual Meeting  and Proxy
Statement. The Annual Report describes the financial condition of the Company as
of January 31, 1996.
 
    THE COMPANY WILL FURNISH WITHOUT CHARGE A COPY OF ITS ANNUAL REPORT ON  FORM
10-K  (EXCLUSIVE OF EXHIBITS) FOR THE FISCAL YEAR ENDED JANUARY 31, 1996 TO EACH
PERSON WHO IS A  SHAREHOLDER OF THE  COMPANY AS OF APRIL  1, 1996, UPON  RECEIPT
FROM  ANY SUCH  PERSON OF A  WRITTEN REQUEST FOR  SUCH AN ANNUAL  REPORT ON FORM
10-K. SUCH REQUESTS SHOULD BE SENT TO: MERRILL CORPORATION, ONE MERRILL  CIRCLE,
ST. PAUL, MINNESOTA 55108, ATTENTION: SECRETARY.
 
                                          BY ORDER OF THE BOARD OF DIRECTORS
 
                                          [STEVEN J. MACHOV SIGNATURE]
                                          Steven J. Machov
                                          SECRETARY
 
May 3, 1996
St. Paul, Minnesota
 
                                       19
<PAGE>
 
                                   THIS  PROXY  IS  SOLICITED ON  BEHALF  OF THE
                                   BOARD OF DIRECTORS
                                   The  undersigned  hereby  appoints  John   W.
                                   Castro  and  Richard G.  Lareau, and  each of
                                   them, as  Proxies,  each with  the  power  to
                                   appoint his substitute, and hereby authorizes
                                   each  of them  to represent  and to  vote, as
                                   designated below,  all the  shares of  common
MERRILL CORPORATION                stock  of Merrill Corporation  held of record
One Merrill Circle       Proxy     by the undersigned on  April 1, 1996, at  the
Saint Paul, MN                     Annual  Meeting of Shareholders to be held on
55108                              May 21, 1996, or any adjournment thereof.
- ------------------------------
 
1.   ELECTION OF            / / FOR all nominees        / / AGAINST all nominees
     DIRECTORS              listed below                    listed below
                              (except as marked to
                                the contrary below)
 
(INSTRUCTION: TO VOTE AGAINST ANY INDIVIDUAL NOMINEE, STRIKE A LINE THROUGH THE
                                NOMINEE'S NAME.)
 
                            RICK R. ATTERBURY           FREDERICK W. KANNER
                            JAMES B. CAMPBELL           RICHARD G. LAREAU
                            JOHN W. CASTRO              PAUL G. MILLER
                            RONALD N. HOGE              ROBERT F. NIENHOUSE
 
2.  PROPOSAL TO ADOPT THE COMPANY'S 1996 NON-EMPLOYEE DIRECTOR PLAN.
 
                  / / FOR         / / AGAINST        / / ABSTAIN
 
3.  PROPOSAL TO RATIFY THE APPOINTMENT OF COOPERS & LYBRAND L.L.P. AS THE
    INDEPENDENT ACCOUNTANTS OF THE COMPANY.
                  / / FOR         / / AGAINST        / / ABSTAIN
 
                          PLEASE SIGN ON REVERSE SIDE
<PAGE>
4.  In their discretion, the Proxies are authorized to vote upon such other
    business as may properly come before the meeting.
 
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 ALL NOMINEES NAMED IN ITEM 1  AND TO VOTE FOR THE PROPOSALS LISTED  IN
ITEMS 2 AND 3 ON THE REVERSE.
 
Please  sign  exactly as  name  appears below.  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.
- --------------------------------------------------------------------------------
                                                    Dated: ______________, 1996.
                                                    ____________________________
                                                    Signature
                                                    ____________________________
                                                    Signature if held jointly
 
                                                  PLEASE  MARK,  SIGN,  DATE AND
                                                  RETURN THE PROXY CARD PROMPTLY
                                                  USING THE  ENCLOSED  ENVELOPE,
                                                  WHICH  REQUIRES NO  POSTAGE IF
                                                  MAILED IN THE UNITED STATES.


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