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
JACK IN THE BOX INC.
(Name of Registrant as Specified in Its Charter)
JACK IN THE BOX INC.
(Name of Person(s) Filing Proxy Statement)
Paying of Filing Fee (Check the appropriate box):
[X] No fee required.
[_] Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.
(1) Title of each class of securities to which transaction applies:
(2) Aggregate number of securities to which transaction applies:
(3) Per unit price or other underlying value of transaction computed
pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the
filing fee is calculated and state how it was determined):
(4) Proposed maximum aggregate value of transaction:
(5) Total fee paid:
[_] Fee paid previously with preliminary materials.
[_] Check box if any part of the fee is offset as provided by Exchange Act Rule
0-11(a)(2) and identify the filing for which the offsetting fee was paid
previously. Identify the previous filing by registration statement number,
or the form or schedule and the date of its filing.
(1) Amount previously paid:
(2) Form, Schedule or Registration Statement No.:
(3) Filing Party:
(4) Date Filed:
<PAGE>
[LOGO] JACK IN THE BOX INC.
January 13, 2000
Dear Stockholder:
You are cordially invited to attend the Annual Meeting of Stockholders of
Jack in the Box Inc. to be held at 2:00 p.m. on Friday, February 18, 2000, at
the Del Mar Hilton, 15575 Jimmy Durante Boulevard, Del Mar, California. This is
the first annual meeting since changing our name from Foodmaker, Inc. to Jack in
the Box Inc., a change that has been well received by stockholders, members of
the financial community and our loyal customers.
We hope you will attend in person. If you plan to do so, please indicate
in the space provided on the enclosed proxy. Whether you plan to attend the
meeting or not, we urge you to sign, date and return the enclosed proxy as soon
as possible in the postage-paid envelope provided, or alternatively if indicated
on your proxy card, vote your proxy by telephone. This will ensure
representation of your shares in the event that you are unable to attend the
meeting.
The matters expected to be acted upon at the meeting are described in
detail in the attached Notice of Meeting and Proxy Statement.
The Directors and Officers of the Company look forward to meeting with
you.
Sincerely,
JACK W. GOODALL
Jack W. Goodall
Chairman of the Board
<PAGE>
JACK IN THE BOX INC.
9330 Balboa Avenue
San Diego, California 92123
--------------------
NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
To Be Held on February 18, 2000
The 2000 Annual Meeting of Stockholders of Jack in the Box Inc. will be
held at 2:00 p.m. on Friday, February 18, 2000, at the Del Mar Hilton, 15575
Jimmy Durante Boulevard, Del Mar, California.
The meeting will be held to vote upon the following proposals:
1. To elect ten directors to serve until the next Annual Meeting of
Stockholders and until their successors are elected and qualified;
2. To ratify the appointment of KPMG LLP as independent accountants; and
3. To act upon such other matters as may properly come before the
meeting or any postponements or adjournments thereof.
Only stockholders of record at the close of business on December 23, 1999,
will be entitled to vote at the meeting.
By Order of the Board of Directors
LAWRENCE E. SCHAUF
Lawrence E. Schauf
Secretary
San Diego, California
January 13, 2000
<PAGE>
JACK IN THE BOX INC.
9330 Balboa Avenue
San Diego, California 92123
---------------------
PROXY STATEMENT
---------------------
ANNUAL MEETING OF STOCKHOLDERS
February 18, 2000
SOLICITATION OF PROXIES
This Proxy Statement is furnished in connection with the solicitation of
proxies by the Board of Directors of Jack in the Box Inc., a Delaware
corporation (the "Company"), formerly Foodmaker, Inc., for use at the 2000
Annual Meeting of Stockholders of the Company (the "Annual Meeting") to be held
at 2:00 p.m. on Friday, February 18, 2000, at the Del Mar Hilton, 15575 Jimmy
Durante Boulevard, Del Mar, California, or any postponements or adjournments
thereof. This Proxy Statement and form of proxy were mailed to stockholders on
or about January 13, 2000.
The cost of preparing, assembling and mailing the Notice of Annual Meeting
of Stockholders, Proxy Statement and form of proxy and the solicitation of
proxies will be paid by the Company. D.F. King & Co., Inc. ("D.F. King") has
been engaged to assist in the solicitation of proxies, for which they will be
paid a fee not to exceed $4,500 plus out-of-pocket expenses. In addition to
solicitation by mail, proxies may be solicited personally or by telephone or
other means by D.F. King, as well as by directors, officers or employees of the
Company, who will receive no additional compensation for such services.
VOTING
The close of business on December 23, 1999 has been fixed as the record
date for the determination of stockholders entitled to notice of and to vote at
the Annual Meeting. On that date, there were 38,215,210 shares of Jack in the
Box Inc. common stock, $.01 par value (the "Common Stock"), outstanding. Each
share is entitled to one vote on any matter that may be presented for
consideration and action by the stockholders.
The presence, in person or by proxy, of the holders of at least a majority
of the total number of shares of Common Stock entitled to vote is necessary to
constitute a quorum at the Annual Meeting. Abstentions and broker non-votes
(i.e., shares held by brokers or nominees that the broker or nominee does not
have discretionary power to vote on a particular matter and as to which
instructions have not been received from the beneficial owners or persons
entitled to vote) are counted for the purpose of determining the presence or
absence of a quorum for the transaction of business. In the event that there are
insufficient votes to constitute a quorum at the time of the Annual Meeting, the
Annual Meeting may be adjourned in order to permit the further solicitation of
proxies.
A director will be elected by a plurality of the votes of the shares of
Common Stock present in person or represented by proxy. The affirmative vote of
a majority of the shares of Common Stock present in person or represented by
proxy will be required to ratify the appointment of KPMG LLP as independent
accountants of the Company for the 2000 fiscal year.
With regard to the election of directors, votes may be cast in favor or
withheld. Votes that are withheld will be excluded entirely from the vote and
will have no effect. Abstentions may be specified on all proposals other than
the election of directors and will be counted as present for purposes of the
item on which the abstention is voted. Therefore, such abstentions will have the
effect of a negative vote. Broker non-votes are not counted for purposes of
determining whether a proposal has been approved and, therefore, have the effect
of reducing the number of affirmative votes required to achieve a majority of
the votes cast for such proposal.
<PAGE>
Proxies will be voted as directed by stockholders in writing or by
telephone. If no direction is given, proxies will be voted FOR management's
nominees for election as directors and FOR Proposal 2, unless the stockholder
otherwise directs in the proxy. The enclosed proxy gives discretionary authority
as to any matters not specifically referred to therein. See "Other Business".
The telephone voting procedures, available only to stockholders of record, are
designed to authenticate stockholders' identities, to allow record stockholders
to vote their shares and to confirm that their instructions have been properly
recorded. Specific instructions as to the procedures to be followed by any
record stockholder interested in voting via telephone are set forth on the
enclosed proxy card. A proxy may be revoked at any time before it is voted at
the Annual Meeting by submitting written notice of revocation to the Secretary
of the Company by filing a duly executed written proxy bearing a later date or,
for record stockholders, by a later proxy delivered using the telephone voting
procedures. A proxy will not be voted if the stockholder who executed it or
voted it by telephone is present at the Annual Meeting and elects to vote the
shares represented thereby in person.
PROPOSAL ONE
ELECTION OF DIRECTORS
The directors of the Company are elected annually. The term of office of
all present directors expires on the date of the Annual Meeting, at which time
ten directors are to be elected to serve for the ensuing year and until their
successors are elected and qualified. The nominees of management for election as
directors are set forth below along with certain information regarding these
nominees. Should any nominee become unavailable to serve as a director, the
proxies will be voted for such other person as the Board of Directors of the
Company (the "Board") shall designate. To the best of the Company's knowledge,
all nominees are and will be available to serve. Stockholders' nominations for
election as a director may be made only pursuant to the provisions of the
Company's Bylaws, described below under "Other Business".
The following table provides certain information about each of the
Company's nominees for director as of January 1, 2000:
Director
Name Age Position(s) with the Company Since
- --------------------------- --- ---------------------------------- --------
Michael E. Alpert(4)(5).... 57 Director 1992
Jay W. Brown(2)(3)(6)...... 54 Director 1997
Paul T. Carter(1)(2)(6).... 77 Director 1991
Charles W. Duddles......... 59 Executive Vice President, Chief 1988
Financial Officer, Chief Adminis-
trative Officer and Director
Edward W. Gibbons(1)(4).... 63 Director 1985
Jack W. Goodall(3)(4)(5)... 61 Chairman of the Board 1985
Alice B. Hayes, Ph.D.(2)(5) 62 Director 1999
Murray H. Hutchison
(1)(2)(5)................. 61 Director 1998
Robert J. Nugent(3)(6)..... 58 President, Chief Executive Officer 1988
and Director
L. Robert Payne(1)(4)...... 66 Director 1986
- --------------------------
(1) Member of the Audit Committee.
(2) Member of the Compensation Committee.
(3) Member of the Executive Committee.
(4) Member of the Finance Committee.
(5) Member of the Nominating and Governance Committee.
(6) Member of the Year 2000 Ad Hoc Committee.
2
<PAGE>
The business experience, principal occupations and employment of the
nominees follows:
Mr. Alpert was a partner in the San Diego office of the law firm of
Gibson, Dunn & Crutcher LLP for more than five years prior to his retirement in
August 1992. He is currently Advisory Counsel to Gibson, Dunn & Crutcher LLP.
Gibson, Dunn & Crutcher LLP provides legal services to the Company from time to
time.
Mr. Brown is currently a principal with Westgate Group, LLC. From April
1995 to September 1998, Mr. Brown was President and Chief Executive Officer of
Protein Technologies International, Inc., the world's leading supplier of
soy-based proteins to the food and paper processing industries. He was Chairman
and Chief Executive Officer of Continental Baking Company from October 1984 to
July 1995 and President of Van Camp Seafood Company from August 1983 to October
1984. From July 1981 through July 1983, he served as Vice President of Marketing
for the Company. Mr. Brown is a director of Agribrands International, Inc. and
Eagle OPG, Inc.
Mr. Carter has been an insurance consultant for the Government Division of
Corroon & Black Corporation since February 1987. He retired in February 1987 as
Chairman and Chief Executive Officer of Corroon & Black Corporation,
Southwestern Region and as Director and Senior Vice President of Corroon & Black
Corporation. Mr. Carter is a director of Borrego Springs National Bank.
Mr. Duddles has been Executive Vice President and Chief Administrative
Officer since May 1988. He has been Chief Financial Officer since October 1985.
Mr. Duddles has 20 years of experience with the Company in various finance
positions.
Mr. Gibbons has been a general partner of Gibbons, Goodwin, van Amerongen,
an investment banking firm, for more than five years preceding the date hereof.
Mr. Gibbons is also a director of Robert Half International, Inc. and Summer
Winds Garden Centers, Inc.
Mr. Goodall has been Chairman of the Board since October 1985. For more
than five years prior to his retirement in April 1996, he was President and
Chief Executive Officer of the Company. Mr. Goodall is a director of Ralcorp
Holdings, Inc.
Dr. Hayes has been a director of the Company since September 1999. She has
been the President of the University of San Diego since 1995. From 1989 to 1995,
Dr. Hayes served as Executive Vice President and Provost of Saint Louis
University. Previously, she spent 27 years at Loyola University of Chicago,
where she served in various executive positions. Dr. Hayes is also a director of
the Pulitzer Publishing Company, the Old Globe Theatre, Independent Colleges of
Southern California, The San Diego Foundation, Loyola University of Chicago,
Scripps Bank, and Catholic Charities, Diocese of San Diego.
Mr. Hutchison served 18 years as Chief Executive Officer and Chairman of
International Technology Corp., one of the largest publicly traded environmental
engineering firms in the U.S., until his retirement in 1996. Mr. Hutchison is a
director of Sunrise Medical, Inc., Cadiz Land Company Inc., Senior Resource
Group, and is Chairman of the Huntington Hotel Corp.
Mr. Nugent has been President and Chief Executive Officer since April
1996. He was Executive Vice President from February 1985 to April 1996. Mr.
Nugent has 20 years of experience with the Company in various executive and
operations positions.
Mr. Payne has been President and Chief Executive Officer of
Multi-Ventures, Inc. since February 1976 and was Chairman of the Board of
Grossmont Bank, a wholly-owned subsidiary of Bancomer, S.A., from February 1974
until October 1995. Multi-Ventures, Inc. is a real estate development and
investment company that is also the managing partner of the San Diego Mission
Valley Hilton and the Hanalei Hotel. He was a principal in the Company prior to
its acquisition by its former parent, Ralston Purina Company, in 1968.
3
<PAGE>
INFORMATION ABOUT THE BOARD OF DIRECTORS
AND CERTAIN COMMITTEES OF THE BOARD
The following information is provided about the Board of Directors and
certain of its committees.
The Audit Committee directs the internal and external audit activities of
the Company as deemed appropriate. The Audit Committee held three meetings in
1999.
The Compensation Committee reviews compensation policies and recommends
changes when appropriate. The Compensation Committee held four meetings in 1999,
including one telephonic meeting, and on one occasion acted by unanimous written
consent.
The Nominating and Governance Committee recommends to the Board nominees
for election as directors and will consider nominees properly submitted by
stockholders (see "Other Business"). The committee also administers the
Company's Corporate Governance Principles and Practices. The Nominating and
Governance Committee held one meeting in 1999.
In 1999, the Board of Directors held five meetings. Each current director
attended more than 75% of the aggregate number of the general meetings held and
the meetings of committees on which such director served.
Directors who are also officers of the Company or its subsidiaries receive
no additional compensation for their services as directors. As Chairman of the
Board, Mr. Goodall receives compensation consisting of a $36,000 annual retainer
and $3,000 for each Board meeting attended in person. The other independent
directors of the Company receive compensation consisting of an $18,000 annual
retainer and $2,000 for each Board meeting attended in person. All directors are
reimbursed for out-of-pocket and travel expenses. No additional compensation is
paid for actions taken by the Board by written consent or participating in
telephonic meetings. Under the Company's Deferred Compensation Plan for
Non-Management Directors, each independent director may defer any portion or all
of such compensation. Amounts deferred under the plan's equity option are
immediately converted to stock equivalents at the then current market price of
the Company's Common Stock and matched at a 25% rate by the Company. A
director's stock equivalent account is distributed in cash, based upon the
ending number of stock equivalents and the market value of the Company's Common
Stock, at the conclusion of the director's service as a member of the Board. All
of the independent directors have elected to defer their compensation pursuant
to this plan.
Pursuant to the Company's Non-Employee Director Stock Option Plan (the
"Director Plan"), commencing in 1995 and annually thereafter through fiscal
1999, upon election to the Board, each independent director also received a
stock option to purchase 10,000 shares of the Company's Common Stock at the
market value, as defined, on the date of grant. Under the Director Plan, as
amended on September 17, 1999, the number of shares that may be purchased
pursuant to an option granted in fiscal 2000 and each year thereafter, is based
on the relationship of each director's compensation to the fair market value of
the Company's Common Stock, but is limited to fewer than 10,000 shares.
4
<PAGE>
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
The following table sets forth, as of December 15, 1999, information with
respect to beneficial ownership of voting securities of the Company by (i) each
person who is known to the Company to be the beneficial owner of more than 5% of
any class of the Company's voting securities (none at the above date), (ii) each
director and nominee for director of the Company, (iii) each executive officer
listed in the Summary Compensation Table herein and (iv) all directors and
executive officers of the Company as a group. Each of the following stockholders
has sole voting and investment power with respect to shares beneficially owned
by such stockholder, except to the extent that authority is shared with spouses
under applicable law or as otherwise noted.
Number of Shares
of Common Stock Percent of
Name Beneficially Owned(1) Class(1)
- ------------------------------------------- --------------------- ----------
Robert J. Nugent............................ 790,171 2.1%
Jack W. Goodall............................. 586,963 1.5%
Kenneth R. Williams......................... 429,256 1.1%
Charles W. Duddles.......................... 428,993 1.1%
Edward W. Gibbons (2)....................... 414,736 1.1%
Paul L. Schultz............................. 175,245 *
L. Robert Payne............................. 111,140 *
Paul T. Carter.............................. 68,750 *
Michael E. Alpert........................... 52,500 *
Jay W. Brown................................ 40,000 *
Lawrence E. Schauf.......................... 20,740 *
Murray H. Hutchison......................... 10,000 *
Alice B. Hayes.............................. - -
All directors and executive
officers as a group (23 persons).......... 3,553,988 8.9%
- -------------------------
* Less than one percent
(1) For purposes of this table, a person or group of persons is deemed to have
"beneficial ownership" of any shares as of a given date which such person
has the right to acquire within 60 days after such date. For purposes of
computing the percentage of outstanding shares held by each person or
group of persons named above on a given date, any security which such
person or persons has the right to acquire within 60 days after such date
is deemed to be outstanding, but is not deemed to be outstanding for the
purpose of computing the percentage ownership of any other person. Messrs.
Nugent, Goodall, Williams, Duddles, Gibbons, Schultz, Payne, Carter,
Alpert, Brown, Schauf, Hutchison and Dr. Hayes have the right to acquire
through the exercise of stock options within 60 days of the above date,
285,400, 415,000, 189,600, 166,000, 50,000, 114,900, 86,000, 56,750,
50,000, 30,000, 17,240, 10,000 and none, respectively, of the shares
reflected above as beneficially owned.
(2) Includes 50,000 shares owned by Mr. Gibbons' wife.
5
<PAGE>
EXECUTIVE COMPENSATION
Summary Compensation Table
The following table sets forth information concerning the annual and
long-term compensation of the Company's chief executive officer and the other
four most highly compensated executive officers of the Company for services in
all capacities to the Company and its subsidiaries during the fiscal years
indicated. Bonus amounts were accrued during the year and paid shortly
thereafter.
<TABLE>
<CAPTION>
Long-Term Compensation
----------------------- All Other
Annual Compensation Restricted Securities Compen-
Name and --------------------------------- Stock Underlying sation
Principal Position(s) Year Salary($) Bonus($) Other($) Awards($)(1) Options(#) ($) (2)
- -------------------------------- -------- ---------- --------- -------- ----------- ----------- ---------
<S> <C> <C> <C> <C> <C> <C> <C>
Robert J. Nugent............... 1999 588,462 600,000 21,747 300,000 43,200 24,185
President, Chief Executive 1998 525,000 550,000 12,000 0 52,000 22,685
Officer and Director 1997 467,500 500,000 32,497 0 50,000 13,823
Kenneth R. Williams............ 1999 397,539 320,000 12,791 160,000 26,700 22,414
Executive Vice President, 1998 364,000 302,400 12,000 0 33,000 20,671
Marketing and Operations 1997 330,000 280,000 12,000 0 25,000 18,638
Charles W. Duddles............. 1999 348,885 280,000 12,231 140,000 23,600 19,875
Executive Vice President, 1998 321,500 266,400 12,000 0 30,000 18,501
Chief Financial Officer, 1997 305,000 248,000 16,270 0 25,000 17,682
Chief Administrative
Officer and Director
Lawrence E. Schauf............. 1999 278,462 224,000 31,813 112,000 18,800 16,130
Executive Vice President, 1998 257,500 212,000 19,034 0 23,700 15,429
Secretary 1997 250,000 200,000 19,034 0 25,000 8,796
Paul L. Schultz................ 1999 300,346 222,600 15,397 111,300 13,600 15,886
Senior Vice President, 1998 270,000 182,000 12,000 0 17,000 14,886
Operations and Franchising 1997 242,500 169,000 12,000 0 20,000 12,952
<FN>
- -------------------------
(1) Restricted stock awards represent the value as of October 4, 1999 of
restricted stock units granted to the named executive officer with respect
to services rendered in fiscal 1999. The restricted stock units will vest
100% on October 4, 2002 and are subject to forfeiture under certain
circumstances. The actual number of restricted stock units awarded was
determined by dividing the indicated award value by the closing stock
price on October 4, 1999 ($23.875). When vested, Messrs. Nugent, Williams,
Duddles, Schauf and Schultz will receive, respectively, 12,566, 6,702,
5,864, 4,692 and 4,662 shares of the Company's Common Stock.
(2) All other compensation represents the Company's matching contributions to
the deferred compensation plan and approximately $1,300-1,400 annually for
each person for premiums on term life insurance paid by the Company for
the benefit of the named executive officer. The Company has no interest in
such insurance policies.
</FN>
</TABLE>
Stock Option Grants in Fiscal 1999
Set forth below is information with respect to options granted to the
named executive officers in the Summary Compensation Table during the 1999
fiscal year.
<TABLE>
<CAPTION>
% of Total Potential Realizable Value
Number of Options/SARs at Assumed Annual Rates of
Securities Granted to Stock Price Appreciation
Underlying Employees Exercise or for Option Term
Options/SARs in Fiscal Base Price Expiration --------------------------
Name Granted (#) Year ($/Share) Date 5% 10%
- --------------------- ------------ ------------ ----------- ---------- ------------- ------------
<S> <C> <C> <C> <C> <C> <C>
Robert J. Nugent..... 43,200 7.4% 26.625 6/5/2009 $731,134 $1,857,370
Kenneth R. Williams.. 26,700 4.6% 26.625 6/5/2009 451,882 1,147,958
Charles W. Duddles... 23,600 4.0% 26.625 6/5/2009 399,416 1,014,674
Lawrence E. Schauf... 18,800 3.2% 26.625 6/5/2009 318,179 808,300
Paul L. Schultz...... 13,600 2.3% 26.625 6/5/2009 230,172 584,728
</TABLE>
6
<PAGE>
Option Exercises in Fiscal 1999 and Fiscal Year-End Values
Set forth below is information with respect to options exercised by the
named executive officers in the Summary Compensation Table during the 1999
fiscal year, and the number and value of unexercised stock options held by the
named executive officers at the end of the fiscal year.
<TABLE>
<CAPTION>
Number of Securities
Underlying Unexercised Value of Unexercised
Options/SARs Held at In-the-Money Options/SARs
Shares Fiscal Year-End at Fiscal Year-End(1)
Acquired on Value --------------------------- -------------------------
Name Exercise(#) Realized Exercisable Unexercisable Exercisable Unexercisable
- --------------------- ----------- -------- ------------- ------------- ----------- -------------
<S> <C> <C> <C> <C> <C> <C>
Robert J. Nugent..... 0 0 285,400 84,800 $4,626,047 $184,600
Kenneth R. Williams.. 0 0 194,600 53,100 3,163,488 117,150
Charles W. Duddles... 5,000 $132,075 171,000 47,600 2,904,164 106,500
Lawrence E. Schauf... 25,000 229,487 17,240 37,760 163,221 84,135
Paul L. Schultz...... 0 0 114,900 27,200 1,789,266 60,350
<FN>
- -------------------------
(1) Based on the difference between the exercise price of the options and the
closing price of the Company's Common Stock on the last trading day prior
to the Company's fiscal year ended October 3, 1999 ($23.50). At such date,
Messrs. Nugent, Williams, Duddles, Schauf and Schultz had unexercisable
options which were not in-the-money for 43,200, 26,700, 23,600, 18,800 and
13,600 shares, respectively.
</FN>
</TABLE>
Report of the Board of Directors and Compensation Committee
on Executive Compensation
The Board of Directors has the primary responsibility for determining
executive compensation. In addition, there is also a Compensation Committee
composed of not fewer than two non-employee directors. Executive compensation is
designed to (a) provide compensation opportunities that will attract, motivate
and retain highly qualified managers and executives, and (b) provide salary and
other rewards that are closely linked to Company, team, and individual
performance goals focused on achievement of annual business plans and longer
term incentives linked to increases in stockholder value. The Chief Executive
Officer recommends the compensation to be paid to executive officers of the
Company other than himself; final determination of the amount of compensation
rests with the non-employee members of the Board of Directors. Board members who
are also executive officers do not participate in discussions about, nor do they
vote on, recommendations concerning their respective compensation.
The Company's executive officer compensation program is comprised of base
salary, bonus opportunity, long-term incentive compensation in the form of stock
options, and other benefits such as health insurance. It is the objective of the
Company to maintain base salaries that are at approximately the mid-range of
compensation paid to senior executives with comparable qualifications,
experience and responsibilities at other companies engaged in the same or
similar business as the Company. The Performance Bonus Plan provides for a bonus
as a percent of base salary which is dependent upon the Company's performance
level achieved and the job classification of the individual. The purpose of the
Performance Bonus Plan is to reward key employees, executives and officers for
achievement of corporate goals relating to earnings. The performance bonuses for
the named executives for fiscal 1999 were paid in accordance with the
established plan and are reflected in the Summary Compensation Table.
The 1992 Employee Stock Incentive Plan forms the basis for the Company's
long-term incentive plan for officers and key managers. The purpose of the Plan
is to enable the Company and its subsidiaries to attract, retain and motivate
employees by providing for or increasing the proprietary interests of such
employees in the Company. During fiscal 1999, options to purchase the following
amounts of the Company's Common Stock were granted to Messrs. Nugent, Williams,
Duddles, Schauf and Schultz: 43,200, 26,700, 23,600, 18,800 and 13,600 shares,
respectively. All options were granted at 100% of the market price of the
Company's Common Stock on the date of grant ($26.625) and become exercisable 20%
annually beginning on May 5, 2000. Options serve to directly align the interests
of executives, including the Chief Executive Officer, with the interests of
other stockholders, since such executives will not realize a benefit unless and
until the market price of the Company's Common Stock increases.
7
<PAGE>
Mr. Nugent became the Chief Executive Officer of the Company on April 1,
1996. His base salary as of March 15, 1999, was increased approximately 9% over
his previous base salary in order to maintain his salary at approximately the
mid-range of competitive industry practice. An annual cash incentive award is
payable to Mr. Nugent if the Company achieves or exceeds specified earnings
goals. Mr. Nugent's bonus for 1999 reflects the highest performance rating under
the Company's Performance Bonus Plan. To further align his interests with those
of stockholders, Mr. Nugent was awarded as part of his bonus 12,566 restricted
stock units, valued at approximately $300,000 based on the closing price of the
Company's Common Stock on October 4, 1999, which will vest 100% on October 4,
2002 and are subject to forfeiture under certain circumstances. When vested,
these units will result in the issuance of 12,566 shares of the Company's Common
Stock. In fiscal 1999, approximately 60% of Mr. Nugent's compensation, including
the value of restricted stock units, was incentive pay.
This report is submitted by the Board of Directors and the Compensation
Committee.
Board of Directors Compensation Committee
------------------------------------------- ----------------------
Michael E. Alpert Jack W. Goodall Jay W. Brown
Jay W. Brown Alice B. Hayes Paul T. Carter
Paul T. Carter Murray H. Hutchison Alice B. Hayes
Charles W. Duddles Robert J. Nugent Murray H. Hutchison
Edward W. Gibbons L. Robert Payne
This report will not be deemed to be incorporated by reference in any
filing by the Company under the Securities Act of 1933 or the Securities
Exchange Act of 1934, except to the extent that the Company specifically
incorporates this report by reference.
Compensation Committee Interlocks and Insider Participation
The members of the Compensation Committee are currently Jay W. Brown,
Paul T. Carter, Alice B. Hayes and Murray H. Hutchison. Jay W. Brown, who was
Vice President of the Company from July 1981 to July 1983, participated in the
deliberations of the committee.
Pension Plan Table
Retirement Plan. The Company maintains a retirement plan (the "Retirement
Plan"), which was adopted effective October 21, 1985 and restated effective
January 1, 1989. The Retirement Plan is a defined benefit plan covering eligible
regular employees employed in an administrative, clerical, or restaurant hourly
capacity who have completed 1,000 hours of service and reached age 21. The
Retirement Plan provides that a participant retiring at age 65 will receive an
annual retirement benefit equal in amount to one percent of Final Average Pay
multiplied by Benefit Service plus .4% of Final Average Pay in excess of Covered
Compensation multiplied by Benefit Service, subject to grandfathered minimum
benefit accruals under the previous plan as of December 31, 1988. The .4%
portion of the calculation is limited to a maximum of 35 years of service. The
Employee Retirement Income Security Act of 1974 ("ERISA") and various tax laws
may cause a reduction in the annual retirement benefit payable under the
Retirement Plan. (The preceding capitalized terms are defined in the Retirement
Plan, a copy of which is filed as an exhibit to the Company's Annual Report on
Form 10-K.) Although normal retirement is age 65, benefits may begin as early as
age 55 if service requirements defined in the Retirement Plan are met. Benefits
payable are reduced for early commencement.
Supplemental Retirement Plan. The Company established a non-qualified
supplemental retirement plan for selected executives effective April 2, 1990,
known as the Supplemental Executive Retirement Plan. The plan provides for a
percentage of replacement income based on Service and Final Average Compensation
(each as defined in the plan). The target replacement income from all Company
funded sources based upon a maximum of 20 full years of service is 60% of Final
Average Compensation. For those executives whose service lengths are less than
20 years, the target percentage of 60% is reduced by applying a factor
determined by dividing the number of full years of actual service by 20. The
plan is unfunded and represents an unsecured claim against the Company.
8
<PAGE>
Easy$aver Plus Plan. Effective October 21, 1985, the Company adopted the
Jack in the Box Inc. Savings Investment Plan, currently named the Jack in the
Box Inc. Easy$aver Plus Plan (the "E$P"), which includes a cash-or-deferred
arrangement under Section 401(k) of the Internal Revenue Code. Eligible
employees who have completed at least one year of service with a minimum of
1,000 hours of work and reached age 21 qualify for the E$P. Participants in the
E$P may defer up to 12% of their pay on a pre-tax basis. In addition, the
Company contributes on a participant's behalf an amount equal to 50% of the
first 4% of compensation that is deferred by the participant.
Deferred Compensation Plan. Since January 1, 1989, all executive officers
and certain other members of management of the Company have been excluded from
participation in the E$P. Effective April 2, 1990, all such persons were offered
an opportunity to participate in a non-qualified deferred compensation plan
established by the Company. Participants of the plan, known as the Capital
Accumulation Plan for Executives, may defer up to 15% of base and/or bonus pay.
The Company contributes on a participant's behalf 100% of the first 3% of
compensation that is deferred by the participant. Benefits paid under such plan
also include an interest component based on Moody's Average Corporate Bond Yield
Index. The plan is unfunded and participants' accounts represent unsecured
claims against the Company.
Summary of Retirement and Other Deferred Benefits. The following table
shows estimated annual benefits payable to participants as a straight life
annuity. The benefits are derived from some or all of the following Company
funded sources: Retirement Plan, Company contributions to the E$P, Company
contributions to the Deferred Compensation Plan, Supplemental Retirement Plan
and Social Security (50% of primary insurance amount).
Estimated Annual Benefits Based on
Years of Service
Average ---------------------------------------
Annual Earnings 10 15 20
--------------------------- --------- --------- ---------
$ 100,000.............. $ 30,000 $ 45,000 $ 60,000
200,000 ............. 60,000 90,000 120,000
300,000 ............. 90,000 135,000 180,000
400,000 ............. 120,000 180,000 240,000
500,000 ............. 150,000 225,000 300,000
600,000 ............. 180,000 270,000 360,000
800,000 ............. 240,000 360,000 480,000
1,000,000 ............. 300,000 450,000 600,000
1,200,000 ............. 360,000 540,000 720,000
1,300,000 ............. 390,000 585,000 780,000
At October 3, 1999, the number of years of service under the retirement
plans for Messrs. Nugent, Williams, Duddles, Schauf and Schultz was 20, 29, 26,
3 and 24, respectively; and the amount of eligible compensation for each of
these individuals approximates the amounts reflected as salary and bonus in the
Summary Compensation Table.
Severance Arrangements
The Company has entered into compensation and benefits assurance
agreements with certain of its senior executives, including Messrs. Nugent,
Williams, Duddles, Schauf and Schultz, for the payment of certain compensation
and the provision for certain benefits in the event of termination of employment
following a change in control of the Company. The agreements had an initial term
expiring on September 29, 1998 but are automatically extended for additional
two-year terms thereafter unless at least six-months written notice is given to
the contrary. If there is a change of control (as defined in the agreements)
during the term of any such agreement, the executive will be entitled to receive
the payments and benefits specified in the event that his employment is
terminated within 24 months thereafter: (i) involuntarily, without cause or (ii)
voluntarily for "good reason" (as defined in the agreements). Amounts payable
under each agreement include all amounts earned by the employee prior to the
date of termination and a multiple of the employee's annual base salary, bonus
and the Company's matching contributions to the Deferred Compensation Plan. In
the case of Messrs. Nugent, Williams, Duddles, Schauf and Schultz, the
applicable multiples are 2.5, 2.5, 2.5, 2.5 and 1.5, respectively. In addition,
the agreements provide for the continuation of health insurance benefits for a
period of up to 18 months following termination and certain incidental benefits.
9
<PAGE>
CERTAIN TRANSACTIONS
In 1990, a wholly-owned subsidiary of the Company entered into a master
license agreement with Foodmex, Inc., a Nevada corporation, for the development
and operation of JACK IN THE BOX restaurants in Mexico. In connection with the
master license agreement in 1990, the stockholders of Foodmex provided personal
guarantees of Foodmex's obligations to the Company's subsidiary. In 1993,
Foodmex and the Company's subsidiary modified and amended their agreement.
Subsequently, as the result of severe financial difficulties encountered by
Foodmex, it became unable to meet its obligations on a current basis. Therefore,
Foodmex was required to pay in advance for its food and supplies purchased from
the Company and entered into an agreement for the payment, over an extended
period without interest, of the accumulated arrearage.
In December 1996, the Company's subsidiary terminated its franchise
agreement with Foodmex; and Foodmex filed a lawsuit in the U.S. District Court
in San Diego, Foodmex, Inc. v. Foodmaker International Franchising, Inc.,
et al., against the Company, its subsidiary, Jack W. Goodall, Robert J. Nugent
and another employee of the Company. As amended, the complaint alleged claims
for breach of contract, breach of the implied covenant of good faith and fair
dealing, fraud, tortious interference with contract relations, violation of the
California Franchise Relations Act, Racketeer Influenced and Corrupt
Organization Act and civil conspiracy. The amended complaint sought monetary
damages in excess of $10 million and punitive damages. A counterclaim was filed
by the Company and its subsidiary alleging claims based on breach of contract,
trademark infringement, unfair competition and false designation of origin. The
counterclaim sought injunctive relief and monetary damages, including payment of
over $1 million owing to the Company's subsidiary.
In March 1997, the Court granted the Company's subsidiary's motion for a
preliminary injunction, held that the Company was likely to prevail in its suit,
and ordered Foodmex to immediately cease using the JACK IN THE BOX trademarks
and systems. In granting the motion, the Court found that the Company's
subsidiary had a likelihood of success on the merits of its breach of contract
and trademark infringement claims and required Foodmex to comply with the
termination provisions of its agreement, including the removal of all
JACK IN THE BOX signs and discontinuance of all further use of JACK IN THE BOX
trademarks. In June 1997, Foodmex and its president were found in contempt of
court for failing to comply with the preliminary injunction.
In April 1997, the Company's subsidiary filed an action in the Superior
Court of San Diego, Foodmaker International Franchising, Inc. v. Weber, et al.,
against certain of the stockholders of Foodmex, seeking to enforce guarantee of
Foodmex's obligations to the Company. This action was dismissed by the court.
On February 24, 1998, the Court issued an order dismissing Foodmex's
complaint without prejudice. In March 1998, Foodmex filed a Second Amended
Complaint in the U.S. District Court in San Diego, California alleging
contractual, tort and law violations arising out of the same business
relationship and seeking damages in excess of $10 million, attorneys' fees and
costs. On June 25, 1999, the Court granted the Company's motion for summary
judgement on the plaintiff's Second Amended Complaint, resulting in the complete
dismissal of Foodmex's claim against the Company. On the same day, the Court
granted the Company's motion for partial summary judgement on its breach of
contract, trademark infringement, unfair competition and related claims,
including the Company's claim for a permanent injunction. The Court ordered
Foodmex to cease using any of the Company's proprietary marks, and ordered it to
cause its Mexican sublicensees to cease using any of the Company's proprietary
marks. Issues regarding Foodmex's liability for breach of a promissory note and
damages owed to the Company by Foodmex remain to be decided. No trial date has
been set.
Sharon Payne, who is the daughter of L. Robert Payne, a director of the
Company, acquired 25% of the outstanding common stock of Foodmex in 1990, loaned
certain funds to Foodmex and signed a guarantee of Foodmex's obligations to the
Company's subsidiary, similar in substance to that provided by the other Foodmex
stockholders. The Company has been advised that it is the position of Ms. Payne
10
<PAGE>
that her personal guarantee is no longer of any legal effect as the result of
changes made to the agreements between Foodmex and the Company's subsidiary
subsequent to the making of her guarantee. Ms. Payne was not a defendant in the
Weber lawsuit.
The Company has been advised by Mr. Payne that the majority of the funds
invested by his daughter in Foodmex (including her loans to Foodmex) were loaned
to her by him. In addition, Mr. Payne has advised that in the past he, his wife
and a family trust provided guarantees of, and certain collateral for, Foodmex's
bank indebtedness, the maximum amount of which was approximately $760,000, and
which was $68,641 at December 30, 1999. The Company has been advised that as of
December 22, 1999, Foodmex filed for protection under Chapter 7 of the
bankruptcy laws. In connection with the filing of bankruptcy by Foodmex, Mr.
Payne has advised the Company that, as of December 30, 1999, the Foodmex lender
foreclosed on a certificate of deposit that served as collateral for certain
Foodmex debt.
Mr. Payne has also advised the Company that he never guaranteed any of
Foodmex's obligations to the Company's subsidiary. Mr. Payne has also advised
the Company that in December 1995 all of the ownership interest formerly held by
his daughter in Foodmex was transferred to other stockholders of Foodmex; and
that neither he nor his daughter presently holds any ownership interest in
Foodmex.
SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
Pursuant to Section 16(a) of the Securities Exchange Act of 1934, each
executive officer, director and beneficial owner of more than 10% of the
Company's Common Stock is required to file certain forms with the Securities and
Exchange Commission. A report of beneficial ownership of the Company's Common
Stock on Form 3 is due at the time such person becomes subject to the reporting
requirements and a report on Form 4 or Form 5 must be filed to reflect changes
thereafter. Based on written statements and copies of forms provided to the
Company by persons subject to the reporting requirements, the Company believes
that all such reports required to be filed by such persons during fiscal 1999
were filed on a timely basis, except for late Forms 3 filed for each of Karen
Bachmann and Harold Sachs upon becoming executive officers of the Company, late
Forms 5 filed for Mr. Goodall reporting two gift transactions and Carlo Cetti
reporting three 401(k) transactions, a late Form 4 filed for Mr. Williams with
respect to one transaction for the sale of the Company's Common Stock and two
late Forms 4 filed for each of Donald Blough, Mr. Goodall and Mr. Payne each
reporting a transaction in the Company's Common Stock through their membership
in an investment club.
11
<PAGE>
PERFORMANCE GRAPH
The following graph compares the cumulative return to holders of the
Company's Common Stock at September 30th of each year to the yearly weighted
cumulative return of a new and an old Restaurant Peer Group Index and to the
Standard & Poor's ("S&P") 500 Index for the same period. The new Restaurant
Peer Group includes six additional restaurant companies to broaden the index,
minimize the impact of any individual company and compensate for the loss of
companies that are no longer public entities. The comparison assumes $100 was
invested on September 30, 1994 in the Company's Common Stock and in each of the
comparison groups, and assumes reinvestment of dividends. The Company paid no
dividends during the periods.
[A LINE GRAPH CHART WAS INCLUDED HEREIN WHICH
GRAPHICALLY REFLECTED THE FOLLOWING DATA]
1994 1995 1996 1997 1998 1999
---- ---- ---- ---- ---- ----
Jack in the Box Inc. ................. $100 $100 $174 $327 $273 $434
New Restaurant Peer Group (1) ........ 100 92 98 115 103 102
Old Restaurant Peer Group (2) ........ 100 99 103 130 115 74
S&P 500 Index ........................ 100 130 156 219 239 306
- ------------------------------
(1) The new Restaurant Peer Group Index adds to the old index the following
companies: Applebee's International, Inc.; Brinker International, Inc.;
CBRL Group, Inc.; Papa John's International, Inc.; Ruby Tuesday, Inc. and
Sonic Corp.
(2) The old Restaurant Peer Group Index is comprised of the following
companies: Bob Evans Farms, Inc.; CKE Restaurants, Inc.; Luby's, Inc.;
Ryan's Family Steak Houses, Inc.; Shoney's, Inc. and Vicorp Restaurants,
Inc.
PROPOSAL TWO
RATIFICATION OF THE APPOINTMENT
OF INDEPENDENT ACCOUNTANTS
The Board has appointed KPMG LLP as independent accountants to audit the
consolidated financial statements of the Company for the fiscal year ending
October 1, 2000, subject to ratification by stockholders. KPMG LLP has acted as
independent accountants for the Company since 1986. A representative of the firm
will be present at the Annual Meeting and will have the opportunity to make a
statement and respond to appropriate questions from stockholders.
12
<PAGE>
OTHER BUSINESS
The Company's management is not aware of any other matters to come before
the Annual Meeting. If any matter not mentioned herein is properly brought
before the Annual Meeting, the persons named in the enclosed proxy will have
discretionary authority to vote all proxies with respect thereto in accordance
with their best judgment.
Pursuant to the Company's Bylaws, in order for a stockholder to present
business at the Annual Meeting or to make nominations for election of a
director, such matters must be filed in writing with the Secretary of the
Company in a timely manner. To be timely, a stockholder's notice must be
delivered to the principal executive offices of the Company not less than ninety
(90) nor more than one hundred and twenty (120) days prior to the meeting as
originally scheduled; provided, however, that in the event that less than 100
days' notice or prior public disclosure of the date of the meeting is made to
stockholders, notice by the stockholder must be received not later than the
close of business on the 10th day following the day on which notice of the date
of the Annual Meeting was mailed or public disclosure was made. Such notice
shall set forth, as to the stockholder giving notice, the stockholder's name and
address as they appear on the Company's books, and the class and number of
shares of the Company which are beneficially owned by such stockholder.
Additionally, (i) with respect to a stockholder's notice regarding a nominee for
director, such notice shall set forth, as to each person whom the stockholder
proposes to nominate for election or re-election as a director, all information
relating to such person that is required to be disclosed in solicitations of
proxies for election of directors pursuant to the Securities Exchange Act of
1934, as amended (including such person's written consent to being named in the
Proxy Statement as a nominee and to serving as a director if elected); and (ii)
with respect to a notice relating to a matter the stockholder proposes to bring
before the Annual Meeting, a brief description of the business desired to be
brought before the meeting and any material interest of the stockholder in such
business.
STOCKHOLDER PROPOSALS FOR 2001 ANNUAL MEETING
Any stockholder of the Company wishing to have a proposal considered for
inclusion in the Company's proxy solicitation materials to be distributed in
connection with the Company's Annual Meeting of Stockholders to be held in the
year 2001 must set forth such proposal in writing and file it with the Secretary
of the Company on or before September 15, 2000. Any such proposals must comply
in all respects with the rules and regulations of the Securities and Exchange
Commission.
1999 ANNUAL REPORT AND FORM 10-K
A copy of the 1999 Annual Report to Stockholders accompanies this Proxy
Statement. The Company's Annual Report on Form 10-K for the year ended
October 3, 1999, as filed with the Securities and Exchange Commission, contains
detailed information concerning the Company and its operations which is not
included in the 1999 Annual Report. A COPY OF THE 1999 FORM 10-K WILL BE
FURNISHED TO STOCKHOLDERS WITHOUT CHARGE UPON REQUEST IN WRITING TO:
Jack in the Box Inc., Treasury Department, 9330 Balboa Avenue, San Diego,
California 92123-1516.
By Order of the Board of Directors,
LAWRENCE E. SCHAUF
Lawrence E. Schauf
Secretary
13
<PAGE>
Proxy with telephone voting instructions - side one ----------------------------
PROXY
THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
JACK IN THE BOX INC.
FOR ANNUAL MEETING OF STOCKHOLDERS ON FEBRUARY 18, 2000 AT 2:00 P.M.
DEL MAR HILTON, 15575 JIMMY DURANTE BOULEVARD, DEL MAR, CALIFORNIA.
The undersigned hereby appoints Jack W. Goodall, Charles W. Duddles and Lawrence
E. Schauf and each of them, acting by a majority or by one of them if only one
is acting, as lawful proxies, with full power of substitution, for and in the
name of the undersigned, to vote on behalf of the undersigned, with all the
powers the undersigned would possess if personally present at the Annual Meeting
of Stockholders of Jack in the Box Inc., a Delaware corporation, on February 18,
2000, or any postponements or adjournments thereof. The above named proxies are
instructed to vote all the undersigned's shares of stock on the proposals set
forth in the Notice of Annual Meeting and Proxy Statement as specified on the
other side hereof and are authorized in their discretion to vote upon such other
business as may properly come before the meeting or any postponements or
adjournments thereof. This proxy when properly executed will be voted in the
manner directed herein by the undersigned stockholder. If no direction is made,
this proxy will be voted "FOR" all nominees listed and "FOR" Proposal 2. The
Board of Directors recommends a vote FOR the above proposals.
(Continued, and to be marked, dated and signed, on the other side)
/ FOLD AND DETACH HERE /
JACK IN THE BOX INC.
ANNUAL MEETING OF STOCKHOLDERS
FEBRUARY 18, 2000 AT 2:00 P.M.
DEL MAR HILTON
15575 JIMMY DURANTE BOULEVARD
DEL MAR, CALIFORNIA
<PAGE>
Proxy with telephone voting instructions - side two ----------------------------
Please mark your |X|
votes as indicated
in this example
The Board of Directors recommends a vote FOR Proposals 1 and 2
WITHHOLD
FOR ALL ALL
1. ELECTION OF DIRECTORS |_| |_|
Nominees:
01 Michael E. Alpert 06 Jack W. Goodall
02 Jay W. Brown 07 Alice B. Hayes
03 Paul T. Carter 08 Murray H. Hutchison
04 Charles W. Duddles 09 Robert J. Nugent
05 Edward W. Gibbons 10 L. Robert Payne
(Instruction: To withhold authority to vote for any
individual nominee write that nominee's name below.)
----------------------------------------------------
FOR AGAINST ABSTAIN
2. Ratification of appointment |_| |_| |_|
of KPMG LLP as independent
accountants.
3. In their discretion, the Proxies
are authorized to vote upon such
other business as may properly
come before the meeting.
YES NO
I plan to attend the meeting. |_| |_|
*** IF YOU WISH TO VOTE BY TELEPHONE, PLEASE
READ THE INSTRUCTIONS BELOW ***
[NAME, ADDRESS & SHARE INFORMATION]
Signature(s)__________________________________ Dated: ____________________, 2000
Stockholder(s), please sign above exactly as name appears hereon; in the case of
joint holders, all should sign. Fiduciaries should add their full title to their
signature. Corporations should sign in full corporate name by an authorized
officer. Partnerships should sign in partnership name by an authorized person.
/ FOLD AND DETACH HERE /
VOTE BY TELEPHONE
QUICK *** EASY *** IMMEDIATE
Your telephone vote authorizes the named proxies to vote your shares in the
same manner as if you marked, signed and returned your proxy card.
You will be asked to enter the Control Number located in the box in the lower
right hand corner of this form.
- --------------------------------------------------------------------------------
OPTION #1: To vote as the Board of Directors recommends on ALL proposals,
press 1.
- --------------------------------------------------------------------------------
Your vote will be confirmed and cast as you directed. END OF CALL
- --------------------------------------------------------------------------------
OPTION #2: If you choose to vote on each proposal separately, press 0. You
will hear these instructions:
- --------------------------------------------------------------------------------
Proposal 1: To vote FOR ALL nominees, press 1; to WITHHOLD FOR ALL
nominees, press 9; To WITHHOLD FOR AN INDIVIDUAL nominee,
press 0 and listen to the instructions.
Proposal 2: To vote FOR, press 1; AGAINST, press 9; ABSTAIN, press 0.
Your vote will be confirmed and cast as you directed. END OF CALL.
- --------------------------------------------------------------------------------
If you vote by telephone, there is no need for you to mail back your proxy.
THANK YOU FOR VOTING
- --------------------------------------------------------------------------------
Call ** Toll Free ** On a Touch Tone Telephone
1-800-840-1208 - ANYTIME [Reserved for Control
There is NO CHARGE to you for this call Number Box]
<PAGE>
Proxy without telephone voting instructions - side one
- --------------------------------------------------------------------------------
PROXY
THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
JACK IN THE BOX INC.
FOR ANNUAL MEETING OF STOCKHOLDERS ON FEBRUARY 18, 2000 AT 2:00 P.M.
DEL MAR HILTON, 15575 JIMMY DURANTE BOULEVARD, DEL MAR, CALIFORNIA
The undersigned hereby appoints Jack W. Goodall, Charles W. Duddles and Lawrence
E. Schauf and each of them, acting by a majority or by one of them if only one
is acting, as lawful proxies, with full power of substitution, for and in the
name of the undersigned, to vote on behalf of the undersigned, with all the
powers the undersigned would possess if personally present at the Annual Meeting
of Stockholders of Jack in the Box Inc., a Delaware corporation, on February 18,
2000, or any postponements or adjournments thereof. The above named proxies are
instructed to vote all the undersigned's shares of stock on the proposals set
forth in the Notice of Annual Meeting and Proxy Statement as specified on the
other side hereof and are authorized in their discretion to vote upon such other
business as may properly come before the meeting or any postponements or
adjournments thereof. This proxy when properly executed will be voted in the
manner directed herein by the undersigned stockholder. If no direction is made,
this proxy will be voted "FOR" all nominees listed and "FOR" Proposal 2. The
Board of Directors recommends a vote FOR the above proposals.
(Continued, and to be marked, dated and signed, on the other side)
/ FOLD AND DETACH HERE /
JACK IN THE BOX INC.
ANNUAL MEETING OF STOCKHOLDERS
FEBRUARY 18, 2000 AT 2:00 P.M.
DEL MAR HILTON
15575 JIMMY DURANTE BOULEVARD
DEL MAR, CALIFORNIA
<PAGE>
Proxy without telephone voting instructions - side two -------------------------
Please mark your |X|
votes as indicated
in this example.
The Board of Directors recommends a vote FOR Proposals 1 and 2
FOR ALL
EXCEPT
WITHHOLD (noted
FOR ALL ALL below)
1. ELECTION OF DIRECTORS |_| |_| |_|
Nominees:
01 Michael E. Alpert 06 Jack W. Goodall
02 Jay W. Brown 07 Alice B. Hayes
03 Paul T. Carter 08 Murray H. Hutchison
04 Charles W. Duddles 09 Robert J. Nugent
05 Edward W. Gibbons 10 L. Robert Payne
(Instruction: To withhold authority to vote for
any individual nominee mark the "FOR ALL EXCEPT"
box above and write that nominee's name below.)
-----------------------------------------------
FOR AGAINST ABSTAIN
2. Ratification of appointment |_| |_| |_|
of KPMG LLP as independent
accountants.
3. In their discretion, the Proxies
are authorized to vote upon such
other business as may properly
come before the meeting.
YES NO
I plan to attend the meeting. |_| |_|
[NAME, ADDRESS & SHARE INFORMATION]
Signature(s)_________________________________________ Dated: _____________, 2000
Stockholder(s), please sign above exactly as name appears hereon; in the case of
joint holders, all should sign. Fiduciaries should add their full title to their
signature. Corporations should sign in full corporate name by an authorized
officer. Partnerships should sign in partnership name by an authorized person.
/ FOLD AND DETACH HERE /
<PAGE>
Proxy Easy $aver Plus Plan - side one-------------------------------------------
Please fold and detach at perforation before mailing
- --------------------------------------------------------------------------------
The Board of Directors of Jack in the Box Inc.
recommends a vote FOR Proposals 1 and 2.
- --------------------------------------------------------------------------------
Please vote by filling the appropriate boxes below.
FOR ALL EXCEPT
FOR ALL WITHHOLD ALL (noted at left)
1. ELECTION OF DIRECTORS |_| |_| |_|
Nominees:
01 Michael E. Alpert 06 Jack W. Goodall
02 Jay W. Brown 07 Alice B. Hayes
03 Paul T. Carter 08 Murray H. Hutchison
04 Charles W. Duddles 09 Robert J. Nugent
05 Edward W. Gibbons 10 L. Robert Payne
(Instruction: To withhold authority to vote for any individual nominee mark
the "FOR ALL EXCEPT" box above and write that nominee's name below.)
--------------------------------------------------------------------------
FOR AGAINST ABSTAIN
2. Ratification of appointment |_| |_| |_|
of KPMG LLP as independent
accountants.
3. In their discretion, the Proxies are authorized to vote upon such other
business as may properly come before the meeting.
Please note: If this Voting Instruction Form is signed, but no direction is
given on Proposal #1, Mellon Bank, N.A. will vote "FOR" all nominees listed,
or if no direction is given on Proposal #2, Mellon Bank, N.A. will vote "FOR"
Proposal #2.
(Continued and to be dated and signed on the other side)
<PAGE>
Proxy Easy $aver Plus Plan - side two-------------------------------------------
PLEASE MARK, SIGN, DATE AND RETURN THE PROXY CARD PROMPTLY
USING THE ENCLOSED ENVELOPE
This voting instruction is requested by Mellon Bank, N.A. in conjunction with
a proxy solicitation by the Board of Directors of Jack in the Box Inc.
Please read the enclosed Proxy Statement and the Annual Report
to Stockholders for more information.
CONFIDENTIAL VOTING INSTRUCTION FORM
To: Mellon Bank, N.A.
as Trustee of the Jack in the Box Inc. Easy$aver Plus Plan
Please fold and detach at perforation before mailing
The undersigned hereby instructs Mellon Bank, N.A., as Trustee of the Jack in
the Box Inc. Easy$aver Plus Plan, to vote in person or by proxy at the Annual
Meeting of the Stockholders of Jack in the Box Inc., to be held on February 18,
2000, and at any postponements or adjournments thereof, all shares of Common
Stock of Jack in the Box Inc., for which the undersigned shall be entitled to
instruct, in the manner specified on the other side hereof.
Mellon Bank, N.A. will vote the shares represented by this Voting Instruction
Form if it is properly completed, signed, and received by Mellon Bank, N.A.
before 5:00 p.m. EST on February 15, 2000 at P.O. Box 9116, Hingham, MA 02043.
Please note that if this Voting Instruction Form is not properly completed and
signed, or it is not received by Mellon Bank, N.A., as indicated above, Mellon
Bank, N.A. will not vote any shares represented by such Voting Instruction Form.
Mellon Bank, N.A. makes no recommendation regarding any voting instruction. Any
Voting Instruction Form, if properly completed, signed, and received by Mellon
Bank, N.A. in a timely manner will supersede any previously received Voting
Instruction Form. All voting instructions received by Mellon Bank, N.A. will be
kept confidential.
Dated:_____________________, 2000
___________________________________
Signature
<PAGE>
BALLOT JACK IN THE BOX INC. BALLOT
Annual Meeting of Stockholders, February 18, 2000
The undersigned votes_____________________________________(__________) shares of
stock, with respect to the following:
1. Election of Directors: Michael E. Alpert, Jay W. Brown, Paul T. Carter,
Charles W. Duddles, Edward W. Gibbons, Jack W. Goodall, Alice B. Hayes,
Murray H. Hutchison, Robert J. Nugent and L. Robert Payne.
|_| FOR all nominees listed.
|_| WITHHOLD AUTHORITY to vote for all nominees listed.
|_| FOR all nominees listed except _______________________________________
2. Ratification of appointment of KPMG LLP
as independent accountants. |_| FOR |_| AGAINST |_| ABSTAIN
________________________________________________________
Stockholder's signature (|_| check box if you are voting
shares held in Easy$aver Plus Plan)
INSTRUCTION: If ballot is cast by proxy, print stockholder name above or,
if multiple stockholders, print "Proxies Filed" above.
________________________________________________________
Proxy signature (if ballot is cast by proxy)