STEVENS GRAPHICS CORP
DEF 14A, 1995-04-14
PRINTING TRADES MACHINERY & EQUIPMENT
Previous: SHARED TECHNOLOGIES INC, NT 10-K/A, 1995-04-14
Next: VAN KAMPEN MERRITT MUNICIPAL INCOME TRUST, DEF 14A, 1995-04-14



<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           [_] CONFIDENTIAL, FOR USE OF THE   
                                              COMMISSION ONLY (AS PERMITTED BY
[X] Definitive Proxy Statement                RULE 14C-5(D)(2))               
 
[_] Definitive Additional Materials
 
[_] Soliciting Material Pursuant to (S)240.14a-11(c) or (S)240.14a-12
 

 
                         STEVENS GRAPHICS CORPORATION
    ------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)
 
 
                         STEVENS GRAPHICS CORPORATION
    ------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)
 

Payment of Filing Fee (Check the appropriate box):

[_] $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), 14a-6(i)(2) or
    Item 22(a)(2) of Schedule 14A.
 
[_] $500 per each party to the controversy pursuant to Exchange Act Rule 14a-
    6(i)(3).
 
[_] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.
 
    (1) Title of each class of securities to which transaction applies:
 
    (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:
 
[X] 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:
 
Notes:

<PAGE>
 
                          STEVENS GRAPHICS CORPORATION
                              5500 AIRPORT FREEWAY
                            FORT WORTH, TEXAS 76117
 
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
 
                            TO BE HELD MAY 18, 1995
 
  NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders of Stevens
Graphics Corporation (the "Company") will be held at The Worthington Hotel, 200
Main Street, Fort Worth, Texas 76102, on Thursday, May 18, 1995 at 10:00 a.m.,
local time, for the following purposes:
 
    (1) To elect nine members of the Board of Directors (constituting the
  entire Board of Directors) to serve until the next Annual Meeting of
  Stockholders and until their respective successors shall be elected and
  qualified.
 
    (2) To consider and vote upon a proposal to change the name of the
  Company to "Stevens International, Inc." by amending the Company's
  Certificate of Incorporation.
 
    (3) To ratify the selection of Deloitte & Touche LLP as the Company's
  independent public accountants to audit the Company's financial statements
  for the 1995 fiscal year.
 
    (4) To transact such other business as may properly come before the
  meeting or any adjournment thereof.
 
  The close of business on April 10, 1995, has been fixed as the record date
for determining holders of Series A Common Stock and Series B Common Stock
entitled to notice of and to vote at the Annual Meeting of Stockholders or any
adjournments thereof. For a period of at least 10 days prior to the Annual
Meeting, a complete list of stockholders entitled to vote at the Annual Meeting
will be open to examination of any stockholder during ordinary business hours
at the offices of the Company, 5500 Airport Freeway, Fort Worth, Texas 76117.
 
  Information concerning the matters to be acted upon at the Annual Meeting is
set forth in the accompanying Proxy Statement.
 
  HOLDERS OF SERIES A COMMON STOCK AND SERIES B COMMON STOCK WHO DO NOT EXPECT
TO BE PRESENT AT THE MEETING IN PERSON ARE URGED TO COMPLETE, DATE, SIGN AND
RETURN THE APPROPRIATE PROXY IN THE ACCOMPANYING ENVELOPE, WHICH REQUIRES NO
POSTAGE IF MAILED IN THE UNITED STATES.
 
                                          By Order of the Board of Directors,

                                          /s/ Paul I. Stevens 

                                          Paul I. Stevens 
                                          Chairman of the Board and Chief
                                           Executive Officer
 
Fort Worth, Texas
April 18, 1995

<PAGE>
 
                          STEVENS GRAPHICS CORPORATION
                              5500 AIRPORT FREEWAY
                            FORT WORTH, TEXAS 76117
 
                                PROXY STATEMENT
 
                                      FOR
 
                         ANNUAL MEETING OF STOCKHOLDERS
 
                            TO BE HELD MAY 18, 1995
 
  This Proxy Statement is being first mailed on or about April 18, 1994 to
stockholders of Stevens Graphics Corporation (the "Company") by the Board of
Directors to solicit proxies (the "Proxies") for use at the Annual Meeting of
Stockholders (the "Meeting") to be held at The Worthington Hotel, 200 Main
Street, Fort Worth, Texas 76102, at 10:00 a.m. local time, on Thursday, May 18,
1995, or at such other time and place to which the Meeting may be adjourned.
   
  The purpose of the Meeting is to consider and vote upon (i) the election of
nine directors (constituting the entire Board of Directors) to serve until the
next Annual Meeting of Stockholders and until their respective successors shall
be elected or qualified; (ii) a proposal to change the name of the Company to
"Stevens International, Inc." by amending the Company's Certificate of
Incorporation; (iii) a proposal to ratify the selection of Deloitte & Touche as
the Company's independent public accountants to audit the Company's financial
statements for the 1995 fiscal year; and (iv) such other matters as may
properly come before the Meeting or any adjournments thereof.     
 
  All shares represented by valid Proxies, unless the stockholder otherwise
specifies, will be voted (i) FOR the election of each person named herein under
"Proposal No. 1, Election of Directors" as a nominee for election as a director
of the Company for the term described therein, (ii) FOR the approval of the
proposal to change the name of the Company to "Stevens International, Inc." by
amending the Company's Certificate of Incorporation (except for broker non-
votes, which will not be counted as having been voted with respect to this
proposal), (iii) FOR the ratification of the selection of Deloitte & Touche LLP
as the Company's independent public accountants to audit the Company's
financial statements for the 1995 fiscal year and (iv) at the discretion of the
Proxy holders with regard to any other matter that may properly come before the
Meeting or any adjournments thereof.
 
  Where a stockholder has appropriately specified how a Proxy is to be voted,
it will be voted accordingly. The Proxy may be revoked at any time by providing
written notice of such revocation to Bank One Indianapolis, N.A., 111 Monument
Circle, Suite 1611, Indianapolis, Indiana 46277, Attention: Kim Wilson. If
notice of revocation is not received by the Meeting date, a stockholder may
nevertheless revoke a Proxy if he attends the Meeting and desires to vote in
person.
 
                       RECORD DATE AND VOTING SECURITIES
   
  The record date for determining the stockholders entitled to vote at the
Meeting is the close of business on April 10, 1995 (the "Record Date"), at
which time the Company had issued and outstanding 7,157,243 shares of Series A
Common Stock, par value $0.10 per share ("Series A Stock"), and 2,234,959
shares of Series B Common Stock, par value $0.10 per share ("Series B Stock").
Series A Stock and Series B Stock (collectively, "Common Stock") are the only
outstanding securities of the Company entitled to vote at the Meeting.     
<PAGE>
 
  At the Meeting, the holders of Series A Stock, voting separately as a class,
are entitled to elect three directors, and the holders of Series B Stock,
voting separately as a class, are entitled to elect the remaining directors. As
to the proposals to approve the change of the Company's name and to ratify the
selection of the Company's independent public accountants, and any other
matters that may properly come before the Meeting, the holders of Series A
Stock and Series B Stock vote together as a class, with each holder of Series A
Stock having one-tenth of one vote for each share of Series A Stock held by him
or her, and each holder of Series B Stock having one vote for each share of
Series B Stock held by him or her.
 
                                     QUORUM
 
  The presence at the Meeting, in person or by proxy, of the holders of a
majority of the issued and outstanding shares of each Series of Common Stock is
necessary to constitute a quorum to elect the directors of that Series, and the
presence of the holders of a majority of the issued and outstanding shares of
Common Stock as a single class is necessary to constitute a quorum to transact
all other business to come before the Meeting.
 
                                 PROPOSAL NO. I
 
                             ELECTION OF DIRECTORS
 
NOMINEES FOR DIRECTORS
 
  Nine directors are to be elected, each director to hold office for a term of
one year or until his or her successor shall have been elected and qualified.
Under the terms of the Company's Certificate of Incorporation, the holders of
Series A Stock, voting separately as a class, are entitled to elect 25% of the
Board of Directors (or the next higher whole number if such percentage is not a
whole number), and the holders of Series B Stock, voting separately as a class,
are entitled to elect the remaining directors. Accordingly, of the nine
directors to be elected, three will be Series A Directors to be elected by
holders of Series A Stock, and six will be Series B Directors to be elected by
holders of Series B Stock. Approval of the proposal to elect the nominees to
serve as directors of the applicable Series requires the affirmative vote of
the holders of a majority of the shares of that Series present, in person or by
proxy, at the Meeting. Votes may be cast in favor or withheld with respect to
such proposal. Votes that are withheld will be counted toward a quorum, but
will be excluded entirely from the tabulation for such proposal and, therefore,
will not affect the outcome of the vote on such proposal.
 
  It is intended that the names of the persons indicated in the following table
will be placed in nomination and that the persons named in the Proxy will vote
for their election. Each of the nominees has indicated his willingness to serve
as a member of the Board of Directors if elected; however, in case any nominee
shall become unavailable for election to the Board of Directors for any reason
not presently known or contemplated, the Proxy holders will have discretionary
authority in that instance to vote the Proxy for a substitute.
 
                                       2
<PAGE>
 
  The nominees are as follows:
 
<TABLE>
<CAPTION>
                                  DIRECTOR
             NAME             AGE  SINCE       POSITIONS WITH THE COMPANY
             ----             --- --------     --------------------------
   <S>                        <C> <C>      <C>
   SERIES A DIRECTORS:
     Gene E. Overbeck(1)       65   1992   Director
     John W. Stodder(1)        72   1992   Director
     Edgar H. Schollmaier      62   1995   Director
   SERIES B DIRECTORS:
     Paul I. Stevens           80   1986   Chairman of the Board,
                                           Chief Executive Officer
                                           and Director
     Richard I. Stevens        56   1986   President, Chief Operating Officer
                                           and Director
     Constance I. Stevens(2)   51   1987   Director
     Robert H. Brown, Jr.(2)   41   1993   Director
     James D. Cavanaugh(1)     56   1993   Director
     Robert B. Holland, III    42    --    --
</TABLE>
- --------
(1) Member of the Audit Committee.
(2) Member of the Stock Option and Compensation Committee.
   
  Gene E. Overbeck has served as a director since March 1992. From 1972 until
his retirement in 1990, Mr. Overbeck served as Senior Vice President of
American Airlines. Mr. Overbeck currently serves as a consultant to AMR Corp.
and American Airlines from time to time.     
 
  John W. Stodder has served as a director of the Company since May 1992. For
the past five years, Mr. Stodder has been a corporate finance consultant and
has managed private investments. Mr. Stodder is also Vice Chairman and a
director of Josten's Inc., a manufacturer of educational and business products
and systems, and a director of Talley Industries, Inc., a manufacturer of
industrial products, and Trans Leasing International, Inc., a medical and
office equipment leasing company.
 
  Edgar H. Schollmaier was elected by the Board to the Board of Directors in
March 1995 and is standing for election by the stockholders for the first time.
Mr. Schollmaier has served in various capacities with Alcon Laboratories, Inc.,
a maker of ophthalmic, pharmaceutical and therapeutic products, since 1958,
including as President and Chief Executive Officer since May 1977.
 
  Paul I. Stevens founded Stevens Corporation ("Stevens") in 1965 and founded
the Company in 1986 to be a holding company for Stevens. He has served the
Company as Chairman of the Board, Chief Executive Officer and a director since
December 1986 and served Stevens as an officer and a director since its
inception. In 1974, Mr. Stevens founded Stevens Industries, Inc., a family-
owned holding company which is an affiliate of the Company and of which he is
the controlling stockholder. Mr. Stevens is the father of Richard I. Stevens
and Constance I. Stevens.
 
  Richard I. Stevens has served as President and a director of the Company
since December 1986 and Chief Operating Officer of the Company since April
1987. Mr. Stevens also served as Vice President and Assistant Secretary of the
Company from December 1986 until April 1987. He has served Stevens in various
capacities since its inception, including serving as its President from 1969
until December 1987, and as a director beginning in 1969. Mr. Stevens is a
stockholder, officer and director of Stevens Industries, Inc. Mr. Stevens is
the son of Paul I. Stevens.
 
                                       3
<PAGE>
 
  Constance I. Stevens has served as a director of the Company since April
1987. Since July 1989, Ms. Stevens has been the President of a project
management consulting firm in Carmel, California. From May 1980 until July
1989, Ms. Stevens served as the managing partner of Merritt Associates of
Carmel, California, an architectural design and real estate development firm.
Ms. Stevens is a stockholder, officer and director of Stevens Industries, Inc.
Ms. Stevens is the daughter of Paul I. Stevens.
 
  Robert H. Brown, Jr. has served as a director of the Company since May 1993.
Mr. Brown has served as Executive Vice President, Capital Markets, of Rauscher
Pierce Refsnes, Inc. ("RPR"), Dallas, Texas, an investment banking firm, since
February 1994, and served as Senior Vice President of RPR from January 1990 to
February 1994. In 1989, Mr. Brown served as Senior Vice President of TM Capital
Corp, an investment banking firm, and from 1985 to 1989 was associated with
Thomson McKinnon Securities, an investment banking firm.
 
  James D. Cavanaugh has served as a director of the Company since May 1993.
Mr. Cavanaugh served as Executive Vice President of Rockwell Graphic Systems
from May 1983 until June 1985 and served as its President and Chief Executive
Officer from June 1985 until his retirement in March 1993.
 
  Robert B. Holland, III is standing for election to the Board of Directors for
the first time. Mr. Holland has served as Secretary to the Company since 1987
and has served as a partner of the law firm of Jackson & Walker, L.L.P.,
outside counsel to the Company, for more than five years. Mr. Holland is
currently Senior Vice President, General Counsel and Secretary of Triton Energy
Corporation, an international oil and gas exploration company, and has served
in such capacities since January 1993.
 
  Except as otherwise noted, no family relationships exist among the directors
of the Company.
 
MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS
 
  The business of the Company is managed under the direction of the Board of
Directors. The Board meets on a regularly scheduled basis to review significant
developments affecting the Company and to act on matters requiring Board
approval. It also holds special meetings when an important matter requires
Board action between scheduled meetings. The Board of Directors met four times
during 1994.
 
  The Board of Directors has two standing committees, the Audit Committee and
the Stock Option and Compensation Committee, and the full Board of Directors
acts to nominate persons to serve on the Board. The functions of the
committees, their current members, and the number of meetings held during 1994
are described below.
 
  The functions performed by the Audit Committee include: recommending to the
Board of Directors selection of the Company's independent accountants for the
ensuing year; reviewing with the independent accountants and management the
scope and results of the audit; reviewing the independence of the independent
accountants; reviewing the independent accountants' written recommendations and
corresponding actions by management; and meeting with management and the
independent auditors to review the effectiveness of the Company's system of
internal control. The committee currently is composed of Gene E. Overbeck, John
W. Stodder and James D. Cavanaugh. The committee met two times during 1994.
   
  The Stock Option and Compensation Committee administers the Company's Stock
Option Plan and reviews other matters regarding the compensation of employees
of the Company. The committee currently is composed of Robert H. Brown, Jr.,
Constance I. Stevens and Donald H. Wedin (who has elected to retire as a
director effective as of the Meeting). The committee met four times during
1994.     
 
  During 1994, each director attended more than 75% of the meetings of the
Board of Directors and respective committees on which he or she served.
 
                                       4
<PAGE>
 
                                PROPOSAL NO. II
 
                            APPROVAL OF NAME CHANGE
 
VOTE REQUIRED
 
  The Board of Directors unanimously recommends approval of the change in the
name of the Company to Stevens International, Inc. The Board of Directors
believes that the term, "graphics," has come to be used generically for a large
variety of printing, copying, software and design businesses, and no longer
reflects the business of the Company. Moreover, the Company's business has
increasingly become more international in scope.
 
  Approval of the proposal to adopt the change in name of the Company to
"Stevens International, Inc." by amending the Company's Certificate of
Incorporation requires the favorable vote of the majority of the votes
represented by the outstanding shares of Series A Stock and Series B Stock and
entitled to be cast at the Meeting. Abstentions on this proposal may be
specified and will have the same effect as a vote against such proposal. Broker
non-votes will not be counted as having been voted with respect to this
proposal. Unless otherwise instructed, it is the intent of the persons named in
the Proxy to vote all proxies "FOR" the adoption of Proposal No. II.
 
                                PROPOSAL NO. III
 
                         INDEPENDENT PUBLIC ACCOUNTANTS
 
  The Board of Directors has selected Deloitte & Touche LLP as independent
public accountants to audit the Company's financial statements for the 1995
fiscal year and proposes that the Company's stockholders ratify this selection.
The Board of Directors recommends that the stockholders vote for the selection
of Deloitte & Touche LLP. Representatives of Deloitte & Touche LLP are expected
to be present at the Meeting with the opportunity to make a statement if they
desire to do so and to be available to answer appropriate questions.
 
VOTE REQUIRED
 
  Ratification of Deloitte & Touche LLP as independent public accountants
requires the vote of a majority of the votes represented and entitled to vote
at the Meeting. Abstentions on this proposal may be specified and will have the
same effect as a vote against such proposal. Broker non-votes will not be
counted as having been voted with respect to this proposal. Unless otherwise
instructed, it is the intent of the persons named in the Proxy to vote all
proxies "FOR" the adoption of Proposal No. III.
 
                PRINCIPAL STOCKHOLDERS AND MANAGEMENT OWNERSHIP
   
  The following table sets forth information as of April 7, 1995 (except as
otherwise noted) regarding the beneficial ownership of Common Stock by each
person known by the Company to own 5% or more of the outstanding shares of each
Series of Common Stock, each director and nominee for director of the Company,
including the Company's Chief Executive Officer, each other executive officer
listed in the Summary Compensation Table below, and the current directors and
executive officers of the Company as a group. The persons named in the table
have sole voting and investment power with respect to all shares of Common
Stock owned by them, unless otherwise noted. Of the shares issued and
outstanding as of April 10, 1995, Paul I. Stevens, Chairman of the Board of the
Company, and members of his immediate family, own approximately 16% of the
outstanding Series A Stock and 85% of the outstanding Series B Stock,     
 
                                       5
<PAGE>
 
   
representing in the aggregate approximately 68% of the total voting power of
Common Stock with respect to matters on which Series A Stock and Series B Stock
vote together.     
 
<TABLE>   
<CAPTION>
                                         SERIES A STOCK(1)   SERIES B STOCK(2)
                                        ------------------- -------------------
                                                   PERCENT             PERCENT
   NAME OF BENEFICIAL OWNER OR GROUP     NUMBER   OF SERIES  NUMBER   OF SERIES
   ---------------------------------    --------- --------- --------- ---------
<S>                                     <C>       <C>       <C>       <C>
Paul I. Stevens(3)(4)..................   897,502   12.5%   1,698,115   76.0%
Richard I. Stevens(3)(5)...............   700,431    9.7      250,463   11.2
Constance I. Stevens(3)(6).............   672,192    9.4      107,725    4.8
Robert H. Brown, Jr.(8)................    10,000     *           --     --
James D. Cavanaugh(8)..................    15,000     *           --     --
Robert B. Holland, III.................       --     --           --     --
Gene E. Overbeck(8)....................    15,000     *         1,000     *
Edgar H. Schollmaier...................       --     --           --     --
John W. Stodder(8)(9)..................    15,000     *           --     --
Donald H. Wedin(7).....................    22,000     *           --     --
Kenneth W. Reynolds....................    10,000     *           --      *
Allen J. Prochnow(10)..................    30,100     *           100     *
Stevens Industries, Inc.(3)............   522,606    7.3       74,140    3.3
David L. Babson & Company, Inc.(11)....   693,900    9.7
Wanger Asset Management, Ltd.(12)......   715,000   10.0
Acorn Investment Trust, Series
 Designated Acorn Fund (13)............   450,000    6.3
All current directors and executive
 officers as a group
 (12 persons).......................... 1,342,013   18.3    1,909,123   85.4
</TABLE>    
- --------
  *Less than 1%
 (1) The information set forth for Series A Stock does not include the shares
     of Series B Stock of such holder which are convertible, at any time and
     from time to time, into shares of Series A Stock on a share-for-share
     basis.
 (2) Each share of Series B Stock is convertible into Series A Stock on a
     share-for-share basis at any time.
 (3) The address of Paul I. Stevens, Richard I. Stevens and Constance I.
     Stevens is 5500 Airport Freeway, Fort Worth, Texas 76117 and the address
     of Stevens Industries, Inc. is P.O.Box 562, Fort Worth, Texas 76101. The
     shares of Paul I. Stevens, Richard I. Stevens and Constance I. Stevens
     include shares held by Stevens Industries, Inc. because, due to their
     positions as officers, directors and stockholders of such corporation,
     they could be deemed to share beneficial ownership of its shares.
 (4) Includes 40,000 shares of Series A Stock purchasable pursuant to options.
 (5) Includes 150 shares of Series A Stock and 150 shares of Series B Stock
     owned by Mr. Stevens' children and 40,000 shares of Series A Stock
     purchasable pursuant to options.
 (6) Includes 75 shares of Series A Stock and 75 shares of Series B Stock owned
     by Ms. Stevens' daughter and 15,000 shares of Series A Stock purchasable
     pursuant to options.
 (7) Includes 15,000 shares of Series A Stock purchasable pursuant to options.
     Mr. Wedin has decided not to stand for reelection to the Board of
     Directors at the Meeting.
 (8) Includes 10,000 shares of Series A Stock purchasable pursuant to options.
 (9) Includes 5,000 shares of Series A Stock owned by a trust for which Mr.
     Stodder and his wife serve as trustees.
(10) Includes 30,000 shares of Series A Stock purchasable pursuant to options.
 
                                       6
<PAGE>
 
(11) Based on an amendment to Schedule 13G filed with the Securities and
     Exchange Commission dated February 9, 1995. The address of David L. Babson
     & Company, Inc. is One Memorial Drive, Cambridge, Massachusetts 02142.
     Ownership of shares of Series B Stock was not reported.
(12) Based on an amendment to Schedule 13G filed with the Securities and
     Exchange Commission dated February 8, 1995. The address of Wanger Asset
     Management, Ltd. ("WAML") is 227 West Monroe, Suite 3000, Chicago,
     Illinois 60606. The ownership of WAML includes the 448,000 shares owned by
     Acorn Investment Trust, Series Designated Acorn Fund. Ownership of shares
     of Series B Stock was not reported.
(13) Based on an amendment to Schedule 13G filed with the Securities and
     Exchange Commission dated February 8, 1995. The address of Acorn
     Investment Trust, Series Designated Acorn Fund is 227 West Monroe Street,
     Suite 3000, Chicago, Illinois 60606. Ownership of shares of Series B Stock
     was not reported.
       
                                       7
<PAGE>
 
                    MANAGEMENT COMPENSATION AND TRANSACTIONS
 
SUMMARY COMPENSATION TABLE
 
  The following table sets forth certain information regarding compensation
paid during each of the Company's last three fiscal years to the Company's
Chief Executive Officer and each of the Company's other executive officers
serving at fiscal 1994 year end whose salary and bonus exceeded $100,000.
 
<TABLE>   
<CAPTION>
                                                                       LONG TERM COMPENSATION
                                                                   -------------------------------
                                                                           AWARDS                 
                                        ANNUAL COMPENSATION        ----------------------- PAYOUTS
                                 ---------------------------------             SECURITIES  -------
        NAME AND                                      OTHER ANNUAL RESTRICTED  UNDERLYING   LTIP    ALL OTHER
       PRINCIPAL          FISCAL                      COMPENSATION   STOCK    OPTIONS/SARS PAYOUTS COMPENSATION
        POSITION           YEAR  SALARY ($) BONUS ($)    ($)(1)     AWARD(S)      (#)        ($)       ($)
       ---------          ------ ---------- --------- ------------ ---------- ------------ ------- ------------
<S>                       <C>    <C>        <C>       <C>          <C>        <C>          <C>     <C>
Paul I. Stevens,           1994   250,000    110,000     6,000        --         50,000      --            --
Chairman of the            1993   250,000        --      6,000        --            --       --            --
Board and Chief            1992   252,256        --      6,000        --         40,000      --     $1,145,273(2)
Executive Officer

Richard I. Stevens,        1994   194,000    110,000     6,000        --         50,000      --            --
President and Chief        1993   181,455        --      6,000        --            --       --            --
Operating Officer          1992   176,671        --      6,000        --         40,000      --            --

Kenneth W. Reynolds (3),   1994   150,000    110,000     6,000        --         50,000      --            --
Senior Vice President      1993    75,000        --      3,000        --         30,000      --            --
Finance and Chief
Financial Officer

Allen J. Prochnow,         1994   176,902    110,000     6,000        --         50,000      --            --
Senior Vice President,     1993   149,556     20,000       --         --            --       --            --
North American
 Operations                1992   140,000        --        --         --         30,000      --            --
</TABLE>    
- --------
(1) Consists of automobile allowance.
(2) Consists of lump sum distribution of accrued pension benefits.
(3) Mr. Reynolds joined the Company in July 1993.
 
OPTION GRANTS DURING 1994 FISCAL YEAR
 
<TABLE>
<CAPTION>
                                                                                                      
                                                                                POTENTIAL REALIZABLE  
                               INDIVIDUAL GRANTS                                  VALUE AT ASSUMED    
- -------------------------------------------------------------------------------     ANNUAL RATES      
                           NUMBER OF     % OF TOTAL                                OF STOCK PRICE     
                           SECURITIES   OPTIONS/SARS                              APPRECIATION FOR    
                           UNDERLYING    GRANTED TO  EXERCISE OR                  OPTION TERM (1)     
                          OPTIONS/SARS  EMPLOYEES IN BASE PRICE    EXPIRATION   --------------------  
       NAME              GRANTED (#)(2) FISCAL YEAR   ($/SH)(3)       DATE       5% ($)    10% ($)
       ----              -------------- ------------ ----------- -------------- --------- ----------
<S>                      <C>            <C>          <C>         <C>            <C>       <C>
Paul I. Stevens.........     50,000         19.5%       $5.50    Sept. 30, 1999    75,977    167,890
Richard I. Stevens......     50,000         19.5%        5.50    Sept. 30, 1999    75,977    167,890
Kenneth W. Reynolds.....     50,000         19.5%        5.50    Sept. 30, 1999    75,977    167,890
Allen J. Prochnow.......     50,000         19.5%        5.50    Sept. 30, 1999    75,977    167,890
</TABLE>
- --------
   
(1) The potential realizable value portion of the foregoing table illustrates
    value that might be realized upon exercise of the options immediately prior
    to the expiration of their term, assuming the specified compounded rates of
    appreciation on the Company's Common Stock over the term of the options.
    These numbers do not take into account provisions of certain options
    providing for termination of the option following termination of
    employment, nontransferability or vesting over periods of up to two years.
        
                                       8
<PAGE>
 
(2) Reflects options to acquire shares of Series A Common Stock. The Company
    has not granted stock appreciation rights.
(3) The option exercise price may be paid in shares of Series A Common Stock
    owned by the executive officer, in cash, or in any other form of valid
    consideration or a combination of any of the foregoing, as determined by
    the Stock Option and Compensation Committee in its discretion.
(4) Options become exercisable with respect to 50% of the shares covered
    thereby on each of the first two anniversaries of the date of grant. In the
    event of a change of control of the Company, however, any unexercisable
    portion of the options will become immediately exercisable. The exercise
    price was equal to the fair market value of the Common Stock on the date of
    grant.
 
OPTION EXERCISES DURING 1994 FISCAL YEAR AND FISCAL YEAR END OPTION VALUES
 
  The following table provides information related to options exercised by the
named executive officers during the 1994 fiscal year and the number and value
of options held at fiscal year end. The Company does not have any outstanding
stock appreciation rights.
 
<TABLE>
<CAPTION>
                                                        NUMBER OF SECURITIES      VALUE OF UNEXERCISED
                                                       UNDERLYING UNEXERCISED         IN-THE-MONEY
                                                            OPTIONS/SAR'S             OPTIONS/SAR'S
                                                            AT FY-END (#)           AT FY-END ($) (1)
                         SHARES ACQUIRED    VALUE     ------------------------- -------------------------
       NAME              ON EXERCISE (#) REALIZED ($) EXERCISABLE UNEXERCISABLE EXERCISABLE UNEXERCISABLE
       ----              --------------- ------------ ----------- ------------- ----------- -------------
<S>                      <C>             <C>          <C>         <C>           <C>         <C>
Paul I. Stevens.........        --             --       40,000       50,000       152,480      143,750
Richard I. Stevens......        --             --       40,000       50,000       152,480      143,750
Kenneth W. Reynolds.....     15,000        $43,125         --        65,000           --       186,875
Allen J. Prochnow.......        --             --       30,000       50,000       114,360      143,750
</TABLE>
- --------
(1) Value is calculated on the basis of the difference between the option
    exercise price and the closing price of Series A Stock as of December 31,
    1994 multiplied by the number of shares of Series A Stock underlying the
    option. On December 31, 1994, the closing price as reported on the American
    Stock Exchange of the Series A Stock was $8 3/8.
 
                                       9
<PAGE>
 
PENSION PLAN AND TRUST
 
  Effective January 1, 1989, the Company established the Stevens Graphics
Corporation Pension Plan and Trust (the "Pension Plan"). The Pension Plan
replaced and is the successor to two pension plans previously maintained by
subsidiaries of the Company. The Pension Plan is a tax qualified defined
benefit pension plan under Section 401(a) et. seq. of the Code.
 
  The following table illustrates estimated annual benefits payable upon
retirement in specified compensation and years of service classifications and
assumes (i) the participant attained age 65 in 1994, (ii) the compensation
presented is subject to the maximum permitted in 1994 and preceding years,
(iii) the monthly Social Security covered compensation will be $24,314, (iv)
the maximum allowable years of service is 40, (v) the participant elected to
receive his benefits for life, and (vi) the Internal Revenue Code limitation on
benefits elected remains at the level of $118,800, the 1994 limit.
 
<TABLE>
<CAPTION>
                                                YEARS OF SERVICE
                                ------------------------------------------------
COMPENSATION                      15      20      25      30      35       40
- ------------                    ------- ------- ------- ------- ------- --------
<S>                             <C>     <C>     <C>     <C>     <C>     <C>
$100,000....................... $18,751 $25,153 $31,555 $37,956 $44,358 $ 48,863
 125,000.......................  23,889  32,040  40,192  48,344  56,496   62,125
 150,000.......................  29,026  38,928  48,830  58,731  68,633   75,388
 175,000.......................  33,851  45,503  57,155  68,806  80,458   88,463
 200,000.......................  38,676  52,078  65,480  78,881  92,283  101,538
 225,000.......................  40,357  54,198  68,040  81,882  95,724  105,105
 250,000.......................  40,541  54,382  68,224  82,066  95,907  105,215
 300,000.......................  40,541  54,382  68,224  82,066  95,907  105,215
</TABLE>
 
  The amount of a participant's normal benefit is based on the participant's
accrued benefit as of December 31, 1991, plus, with respect to service of
participants after December 31, 1991, .75% of the participant's monthly
compensation for each year of participation (not to exceed 40 years), plus .5%
of the participant's monthly compensation (in excess of the Social Security
covered compensation) for each year of participation (not to exceed 35 years).
Under the Code, the annual benefit payable to a participant under the Pension
Plan (expressed as a single life annuity beginning at the participant's Social
Security retirement age), is limited to $118,800 in 1994 or, if less, 100% of
the participant's average annual compensation for the participant's highest
three years of consecutive service. For purposes of the Pension Plan,
compensation includes a participant's base compensation, bonuses, commissions,
and overtime pay. Compensation considered under the Pension Plan is subject to
limits imposed by the Code ($150,000 in 1994). Benefits provided by the Company
under the Pension Plan will become fully vested and nonforfeitable following
the completion of five years of service by a participant.
 
  The estimated credited years of service under the Pension Plan for each of
the executive officers listed in the compensation table above is as follows:
Mr. Paul Stevens, six years; Mr. Richard Stevens, six years; Mr. Reynolds, two
years; and Mr. Prochnow, three years.
 
  Under one of the predecessor pension plans, benefits have vested on behalf of
two executive officers of the Company. Accordingly, Mr. Paul I. Stevens
received a lump sum distribution, for benefits vested through January 1, 1993,
of $1,145,273 and Mr. Richard I. Stevens is entitled to a monthly annuity
benefit for life of $2,083, commencing on his normal retirement date.
 
COMPENSATION OF DIRECTORS
 
  The Company's outside directors receive cash compensation of $1,500 per
quarter. All outside directors also receive $1,000 for each board meeting and
committee meeting attended, and are reimbursed for their
 
                                       10
<PAGE>
 
travel expenses in connection with such meetings. The Company's Amended and
Restated Stock Option Plan provides for annual automatic grants of options to
the Company's outside directors. In May 1994, each of Ms. Constance I. Stevens
and Messrs. Gene E. Overbeck, John W. Stodder, Robert H. Brown, Jr., Donald H.
Wedin and James D. Cavanaugh was granted a ten year option under the Plan to
purchase 5,000 shares of Series A Common Stock with an exercise price of $6.00
per share (the closing price of the Series A Common Stock on the date of grant
as reported on the American Stock Exchange).
 
REPORT OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS ON EXECUTIVE
COMPENSATION
 
  The Company's executive compensation program is administered by the Stock
Option and Compensation Committee of the Board of Directors. During 1994, the
Committee was composed of three independent, nonemployee directors. The
Committee is committed to a strong, positive link between business, performance
and strategic goals, and compensation and benefit programs.
 
OVERALL EXECUTIVE COMPENSATION POLICY
 
  The Company's compensation policy is designed to support the overall
objective of enhancing value for the Company's stockholders by:
 
  .Attracting, developing, rewarding and retaining highly qualified and
     productive individuals.
 
  .Relating compensation to both Company and individual performance.
 
  .Ensuring compensation levels that are externally competitive and
     internally equitable.
 
  .Encouraging executive stock ownership to enhance a mutuality of interest
     with other stockholders.
 
  The following is a description of the elements of the Company's executive
compensation and how each relates to the objectives and policy outlined above.
 
 Base Salary
 
  The Committee reviews each executive officer's salary annually. In
determining appropriate salary levels, the Committee considers individual
performance, internal equity, as well as pay practices of other companies
relating to executives of similar responsibility.
 
  By design, the Committee strives to set executives' salaries at competitive
market levels. The Committee believes maximum performance can be encouraged
through the use of appropriate incentive programs. Incentive programs for
executives are as follows:
 
 Annual Incentives
   
  Generally, discretionary annual incentive award opportunities are made to
executives to recognize and reward corporate and individual performance. Senior
executives may receive bonuses ranging from 60% to 75% of eligible base
compensation with attainment measured by corporate net income. Business unit
general managers may receive bonuses ranging from 20% to 50% of eligible base
compensation measured by business unit (80%) and corporate (20%) net income
attainment. Other corporate officers and key business unit employees may
receive bonuses ranging from 5% to 20% of eligible base compensation, measured
either by business unit or corporate net income. Accordingly, the four senior
executive officers were each awarded $110,000 incentive bonus based upon 1994
performance, and three other officers were each awarded $20,000 incentive
bonuses based upon 1994 performance. External market data is reviewed
periodically to determine competitive incentive opportunities for individual
executives. The Company believes that it is in the mid-range of compensation
and annual incentive programs, when compared to external compensation data.
    
                                       11
<PAGE>
 
 Long-Term Incentives
 
  The Company's long-term compensation philosophy is that long-term incentives
should be related to improvement in long-term stockholder value, thereby
creating a mutuality of interest with stockholders. In furtherance of this
objective, the Company awards to its executive officers stock options.
   
  Stock options encourage and reward effective management that results in long-
term corporate financial success, as measured by stock price appreciation.
Stock options generally are exercisable at the fair market value at date of
grant and options granted to executive officers are generally exercisable in
two installments beginning one year after date of grant.     
 
RATIONALE FOR CEO COMPENSATION
   
  Mr. Paul I. Stevens has been Chairman and Chief Executive Officer of the
Company since 1986. His compensation package has been designed to encourage
short and long-term performance in line with the interests of the Company's
stockholders. Mr. Stevens' large stock ownership percentage as described
elsewhere herein is a substantial incentive to perform in such a way as to
enhance stockholders' interests and returns. His base pay has been $250,000
from 1990 through 1994 and has been set at $300,000 for 1995. The Committee
believes Mr. Stevens' total compensation is competitive in the external
marketplace and reflective of Company and individual performance. He is a
participant in the incentive plans described above.     
   
  The factors which the Committee considered in determining Mr. Stevens' base
salary for 1994 were those mentioned above for other executive officers. An
annual incentive of $110,000 was earned by Mr. Stevens for fiscal year 1994. No
such incentive was paid to Mr. Stevens for fiscal year 1993. In granting stock
options in 1993 and 1994 to Mr. Stevens, as well as other executives, the
Committee took into account the executive's level and scope of responsibility
and contributions to the Company, as well as competitive long-term incentive
practices as verified by external surveys.     
       
  This report is submitted by the members of the Stock Option and Compensation
Committee of the Board of Directors:
 
    Donald H. Wedin
    Constance I. Stevens
    Robert H. Brown, Jr.
 
  The Board Compensation Committee Report on Executive Compensation shall not
be deemed incorporated by reference by any general statement incorporating by
reference this proxy statement into any filing under the Securities Act of 1933
or the Securities Exchange Act of 1934, except to the extent that the Company
specifically incorporates this information by reference, and shall not
otherwise be deemed filed under such Acts.
 
STOCK OPTION AND COMPENSATION COMMITTEE AND INSIDER PARTICIPATION
 
  During fiscal 1994, the members of the Stock Option and Compensation
Committee were primarily responsible for determining executive compensation and
matters relating to stock options, although certain of such matters were
discussed by the full Board of Directors. Paul I. Stevens, as a director as
well as an executive officer of the Company, participated in such discussions.
 
  The Company and Xytec Corporation ("Xytec"), a subsidiary of Stevens
Industries, Inc., one of the principal shareholders of the Company and a
corporation controlled by Paul I. Stevens, Richard I. Stevens
 
                                       12
<PAGE>
 
   
and Constance I. Stevens, entered into an agreement during 1994 for Xytec to
provide software and computer-related services and equipment of $1.2 million as
a subcontractor on a major contract. During 1994, the Company paid
approximately $287,000 to Xytec on this contract. The cost to Xytec of this
subcontract was approximately 90% of its billings to the Company, or $258,000
in 1994.     
 
  Each of Paul I. Stevens and Richard I. Stevens owns a 22.5% interest in a
joint venture which is the landlord under the lease of the Company's corporate
headquarters. Amounts paid to the joint venture as rent and maintenance in 1994
were approximately $111,000.
 
  In January and February 1994, Stevens Industries, Inc. advanced an aggregate
of $900,000 to Stevens Security Systems, S.A., a subsidiary of the Company, in
exchange for a promissory note of Stevens Security Systems, S.A. bearing
interest at the rate of 6% per annum due February 1995. These advances were
repaid in full in February 1995.
 
  The Company believes that the transactions described above are beneficial to
the Company and are on terms as favorable to the Company as could be obtained
from unaffiliated third parties. Such transactions are expected to be continued
in the future, with review of and the approval required by the independent
members of the Board of Directors.
 
                                       13
<PAGE>
 
STOCK PERFORMANCE CHART
   
  The following chart compares the yearly percentage change in the cumulative
total stockholder return on the Company's Series A Stock during the five fiscal
years ended December 31, 1994 with the cumulative total return on the American
Stock Exchange Index and the Printing Equipment (SIC Code 355) Machinery
Industry Index. The comparison assumes $100 was invested on December 31, 1989
in the Company's Common Stock and in each of the foregoing indices and assumes
reinvestment of dividends.     
 
                 COMPARISON OF 5 YEAR CUMULATIVE TOTAL RETURN
                  OF COMPANY, INDUSTRY INDEX AND BROAD MARKET
<TABLE> 
<CAPTION> 
- ------------------------------FISCAL YEAR ENDING--------------------------------
COMPANY                   1989     1990     1991      1992     1993      1994
<S>                        <C>     <C>     <C>       <C>      <C>       <C> 
STEVENS GRAPHICS CL A      100     19.18    26.03     26.71    37.67     45.89
INDUSTRY INDEX             100     73.79   118.81    142.96   185.79    218.30
BROAD MARKET               100     84.80   104.45    105.88   125.79    111.12

</TABLE> 
 
                            SECTION 16 REQUIREMENTS
 
  Section 16(a) of the Exchange Act requires the Company's directors and
officers, and persons who own more than 10% of a registered class of the
Company's equity securities, to file initial reports of ownership and reports
of changes in ownership with the Securities and Exchange Commission (the "SEC")
and the
 
                                       14
<PAGE>
 
American Stock Exchange. Such persons are required by SEC regulation to furnish
the Company with copies of all Section 16(a) forms they file.
   
  Based solely on its review of the copies of such forms received by it with
respect to fiscal 1994, or written representations from certain reporting
persons, the Company believes that all filing requirements applicable to its
directors, officers and persons who own more than 10% of a registered class of
the Company's equity securities have been complied with.     
 
                            STOCKHOLDERS' PROPOSALS
   
  Stockholders may submit proposals on matters appropriate for stockholder
action at subsequent annual meetings of the Company consistent with Rule 14a-8
promulgated under the Securities Exchange Act of 1934, as amended. For such
proposals to be considered in the Proxy Statement and Proxy relating to the
1996 Annual Meeting of Stockholders, such proposals must be received by the
Company not later than December 20, 1995. Such proposals should be directed to
Stevens Graphics Corporation, 5500 Airport Freeway, Fort Worth, Texas 76117.
    
                                 OTHER BUSINESS
 
  The Board of Directors knows of no matters other than those described herein
that will be presented for consideration at the Meeting. However, should any
other matters properly come before the Meeting or any adjournment thereof, it
is the intention of the persons named in the accompanying Proxy to vote in
accordance with their best judgment in the interest of the Company.
 
                                 MISCELLANEOUS
 
  All costs incurred in the solicitation of Proxies will be borne by the
Company. In addition to solicitation by mail, the officers and employees of the
Company may solicit Proxies by telephone, telegraph or personally, without
additional compensation. The Company may also make arrangements with brokerage
houses and other custodians, nominees and fiduciaries for the forwarding of
solicitation materials to the beneficial owners of shares of Common Stock held
of record by such persons, and the Company may reimburse such brokerage houses
and other custodians, nominees and fiduciaries for their out-of-pocket expenses
incurred in connection therewith.
 
  The Company's annual report to shareholders for 1994 is being mailed with
this proxy statement to stockholders entitled to vote at the Meeting. The
Annual Report is not to be deemed part of this Proxy Statement.
 
                                          By Order of the Board of Directors
                                          Paul I. Stevens 

                                          /s/ Paul I. Stevens 

                                          Chairman of the Board
                                          and Chief Executive Officer
 
Fort Worth, Texas
   
April 18, 1995     
 
                                       15
<PAGE>
 
       
                          STEVENS GRAPHICS CORPORATION
                         ANNUAL MEETING OF STOCKHOLDERS
                             SERIES A COMMON STOCK     

P 
        The undersigned hereby appoints Paul I. Stevens and Richard I. Stevens, 
R    each with power to act without the other and with full power of           
     substitution, as Proxies to represent and to vote, as designated below,   
O    all Series A Common Stock of Stevens Graphics Corporation owned by the    
     undersigned, at the Annual Meeting of Stockholders to be held at The      
X    Worthington Hotel, 200 Main Street, Fort Worth, Texas 76102, on Thursday, 
     May 18, 1995, at 10:00 a.m., local time, upon such business as may        
Y    properly come before the meeting or any adjournment thereof including the 
     following:                                                                 


     1. Election of Directors  [_] FOR all nominees     [_] WITHHOLD AUTHORITY
                                   listed below except      to vote for all
                                   as marked to the         nominees listed 
                                   contrary below           below  
                            
                 GENE E. OVERBECK, JOHN W. STODDER and EDGAR H. SCHOLLMAIER
     INSTRUCTION: TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE, 
     WRITE THAT NOMINEE'S NAME IN THE SPACE BELOW.

     --------------------------------------------------------------------------
     2. Approval of the proposal to change the Company's name to "Stevens
        International, Inc." by amendment to the Company's Certificate of
        Incorporation.
                          [_] FOR        [_] AGAINST       [_] ABSTAIN
     3. Ratification of the selection of Deloitte & Touche LLP as independent 
        public accountants to audit the Company's financial statements for the 
        1995 fiscal year.
                          [_] FOR        [_] AGAINST        [_] ABSTAIN
     4. In their discretion on any other matter that may properly come before 
        the meeting or any adjournment thereof.
 
                 (Continued, and to be signed and dated on reverse side)
 
<PAGE>


        THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED  
     HEREIN BY THE UNDERSIGNED STOCKHOLDER. IF NO SPECIFIC DIRECTION IS GIVEN,  
     THIS PROXY WILL BE VOTED (I) FOR THE ELECTION OF THE NOMINEES FOR DIRECTOR,
P    (II) FOR THE APPROVAL OF THE PROPOSAL TO CHANGE THE COMPANY'S NAME TO      
     "STEVENS INTERNATIONAL, INC." BY AMENDMENT TO THE COMPANY'S CERTIFICATE OF 
R    INCORPORATION, EXCEPT THAT BROKER NON-VOTES WILL NOT BE COUNTED WITH       
     RESPECT TO SUCH PROPOSAL, (III) FOR THE RATIFICATION OF THE SELECTION OF   
O    DELOITTE & TOUCHE LLP AS INDEPENDENT PUBLIC ACCOUNTANTS TO AUDIT THE       
     COMPANY'S FINANCIAL STATEMENTS FOR THE 1995 FISCAL YEAR AND (IV) AT THE    
X    DISCRETION OF THE PROXY HOLDERS WITH REGARD TO ANY OTHER MATTER THAT MAY   
     PROPERLY COME BEFORE THE MEETING OR ANY ADJOURNMENT THEREOF.          
Y
     This proxy may be revoked prior to the exercise of the powers conferred
     by the proxy.                                                          
                                                                           
     THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS            
     
 
                                                Dated: _________________ , 1995
                                                _______________________________
                                                           Signature
                                                _______________________________
                                                  (Signature if held jointly)
                                                   
                                                Please date, sign exactly as
                                                shown hereon and mail promptly
                                                this proxy in the enclosed en-
                                                velope. When there is more
                                                than one owner, each should
                                                sign. When signing as an at-
                                                torney, administrator, execu-
                                                tor, guardian or trustee,
                                                please add your title as such.
                                                If executed by a corporation,
                                                the proxy should be signed by
                                                a duly authorized officer. If
                                                executed by a partnership,
                                                please sign in the partnership
                                                name by an authorized person.
                                                    
  
<PAGE>
 
       

                          STEVENS GRAPHICS CORPORATION
                         ANNUAL MEETING OF STOCKHOLDERS
                             SERIES B COMMON STOCK     

P       The undersigned hereby appoints Paul I. Stevens and Richard I. Stevens, 
    each with power to act without the other and with full power of            
R   substitution, as Proxies to represent and to vote, as designated below, all 
    Series B Common Stock of Stevens Graphics Corporation owned by the         
O   undersigned, at the Annual Meeting of Stockholders to be held at The       
    Worthington Hotel, 200 Main Street, Fort Worth, Texas 76102, on Thursday,  
X   May 18, 1995, at 10:00 a.m., local time, upon such business as may properly 
    come before the meeting or any adjournment thereof including the following: 
Y
    1. Election of Directors  [_] FOR all nominees     [_] WITHHOLD AUTHORITY
                                  listed below except      to vote for all
                                  as marked to the         nominees listed below
                                  contrary below     
                                 
                  PAUL I. STEVENS, RICHARD I. STEVENS, CONSTANCE I. STEVENS, 
             ROBERT H. BROWN, JR., JAMES D. CAVANAUGH and ROBERT B. HOLLAND, III
    INSTRUCTION: TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE, WRITE
    THAT NOMINEE'S NAME IN THE SPACE BELOW.

    ----------------------------------------------------------------------------
    2. Approval of the proposal to change the Company's name to "Stevens
       International, Inc." by amendment to the Company's Certificate of
       Incorporation.
                        [_] FOR     [_] AGAINST     [_] ABSTAIN
    3. Ratification of the selection of Deloitte & Touche LLP as independent 
       public accountants to audit the Company's financial statements for the 
       1995 fiscal year.
                        [_] FOR     [_] AGAINST     [_] ABSTAIN
    4. In their discretion on any other matter that may properly come before the
       meeting or any adjournment thereof.
 
                (Continued, and to be signed and dated on reverse side)
 
<PAGE>

       THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED 
    HEREIN BY THE UNDERSIGNED STOCKHOLDER. IF NO SPECIFIC DIRECTION IS GIVEN, 
P   THIS PROXY WILL BE VOTED (I) FOR THE ELECTION OF THE NOMINEES FOR DIRECTOR,
    (II) FOR THE APPROVAL OF THE PROPOSAL TO CHANGE THE COMPANY'S NAME TO     
R   "STEVENS INTERNATIONAL, INC." BY AMENDMENT TO THE COMPANY'S CERTIFICATE OF
    INCORPORATION, EXCEPT THAT BROKER NON-VOTES WILL NOT BE COUNTED WITH      
O   RESPECT TO SUCH PROPOSAL, (III) FOR THE RATIFICATION OF THE SELECTION OF  
    DELOITTE & TOUCHE LLP AS INDEPENDENT PUBLIC ACCOUNTANTS TO AUDIT THE      
X   COMPANY'S FINANCIAL STATEMENTS FOR THE 1995 FISCAL YEAR AND (IV) AT THE   
    DISCRETION OF THE PROXY HOLDERS WITH REGARD TO ANY OTHER MATTER THAT MAY  
Y   PROPERLY COME BEFORE THE MEETING OR ANY ADJOURNMENT THEREOF.               

    This proxy may be revoked prior to the exercise of the powers conferred by 
    the proxy.

    THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
 
                                                Dated: _________________ , 1995
                                                _______________________________
                                                           Signature
                                                _______________________________
                                                  (Signature if held jointly)
                                                   
                                                Please date, sign exactly as
                                                shown hereon and mail promptly
                                                this proxy in the enclosed en-
                                                velope. When there is more
                                                than one owner, each should
                                                sign. When signing as an at-
                                                torney, administrator, execu-
                                                tor, guardian or trustee,
                                                please add your title as such.
                                                If executed by a corporation,
                                                the proxy should be signed by
                                                a duly authorized officer. If
                                                executed by a partnership,
                                                please sign in the partnership
                                                name by an authorized person.
                                                    


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