AMERICAN STANDARD COMPANIES INC
DEF 14A, 1999-03-31
AIR-COND & WARM AIR HEATG EQUIP & COMM & INDL REFRIG EQUIP
Previous: INTERVEST CORPORATION OF NEW YORK, 10-K, 1999-03-31
Next: AMERICAN STANDARD COMPANIES INC, 10-K, 1999-03-31



<PAGE>   1
 
                            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:
 
<TABLE>
<S>                                             <C>
[ ]  Preliminary Proxy Statement                [ ]  Confidential, for Use of the Commission
                                                Only (as permitted by Rule 14a-6(e)(2))
[X]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Pursuant to Section 240.14a-11(c) or Section 240.14a-2.
</TABLE>
                       AMERICAN STANDARD COMPANIES INC.
- - --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)
 
- - --------------------------------------------------------------------------------
      (Name of Person(s) Filing Proxy Statement, if other than Registrant)
 
Payment of Filing Fee (Check the appropriate box):
 
[X]  No fee required.
 
[ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-12.
 
     (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>   2
 
                       [AMERICAN STANDARD COMPANIES LOGO]
 
                        American Standard Companies Inc.
 
                                          Notice of Annual Meeting
                                          of Stockholders and
                                          Proxy Statement
 
                                          May 6, 1999
                                          DoubleTree Hotel
                                          200 Atrium Drive
                                          Somerset, New Jersey
<PAGE>   3
 
[AMERICAN STANDARD COMPANIES LOGO]
           Corporate Headquarters
            ------------------------------------------
            One Centennial Avenue
            P.O. Box 6820
            Piscataway, NJ 08855-6820
            Phone 732.980.6000
 
EMMANUEL A. KAMPOURIS
Chairman, President and
Chief Executive Officer
 
                                                                  March 29, 1999
 
Dear Stockholder:
 
     The Annual Meeting of Stockholders of American Standard Companies Inc. will
be held on Thursday, May 6, 1999, at 10:00 A.M. (EDT), at the DoubleTree Hotel,
Somerset Ballroom, 200 Atrium Drive, Somerset, New Jersey. We hope that many of
our stockholders will be able to attend.
 
     This will be our fifth Annual Meeting since becoming a public company in
February 1995. Your attendance at this meeting will provide you the opportunity
to meet with our directors and senior management and hear their report on your
Company's recent performance and vision for its future. We will also consider
the items of business set forth in the attached formal notice of meeting and
proxy statement. Our 1998 Annual Report accompanies this proxy statement.
 
     If you find you are unable to attend in person, we urge you to participate
in the meeting by voting your stock by proxy. You can do so conveniently by
filling out and returning the enclosed proxy card.
 
                                          Sincerely,
                                                /s/ Emmanuel A. Kampouris
                                                  EMMANUEL A. KAMPOURIS
                                                 Chairman, President and
                                                 Chief Executive Officer
 
American Standard Companies Inc.
- - --------------------------------------------------------------------------------
      AIR CONDITIONING: Trane(R), American Standard(R); PLUMBING: American
            Standard(R), Ideal Standard(R), Standard(R), Porcher(R);
   Armitage Shanks(R), Dolomite(R); AUTOMOTIVE: WABCO(R); MEDICAL: LARA(TM),
                          Copalis(R) and DiaSorin(TM)
<PAGE>   4
 
                        AMERICAN STANDARD COMPANIES INC.
 
                 NOTICE OF 1999 ANNUAL MEETING OF STOCKHOLDERS
                              AND PROXY STATEMENT
 
To The Stockholders of
  AMERICAN STANDARD COMPANIES INC.:
 
     The Annual Meeting of Stockholders of American Standard Companies Inc. (the
"Company") will be held at the DoubleTree Hotel, Somerset Ballroom, 200 Atrium
Drive, Somerset, New Jersey, on Thursday, May 6, 1999, at 10:00 A.M. (EDT) to
consider and act upon the following:
 
        1. The election of four Class I Directors with terms expiring at the
           2002 Annual Meeting of Stockholders;
 
        2. Approval of the Company's Long-Term Incentive Compensation Plan.
 
        3. Ratification of the appointment of Ernst & Young LLP as independent
           Certified Public Accountants for the year 1999; and
 
        4. Such other business as may properly come before the meeting.
 
     Stockholders of record of the Company's Common Stock as of the close of
business on March 11, 1999 are entitled to notice of, and to vote at, the Annual
Meeting. A complete list of such stockholders will be open to the examination of
any stockholder during ordinary business hours, for a period of ten days prior
to the Annual Meeting, at the offices of the Company at One Centennial Avenue,
Piscataway, New Jersey. On the date of the Annual Meeting, the list of
stockholders will be available at the place of the Annual Meeting.
 
     In order to assure a quorum, it is important that stockholders who do not
expect to attend the meeting fill in, date and sign the enclosed proxy card and
promptly return it in the enclosed envelope, to which no postage need be affixed
if mailed in the United States.
 
                                           By order of the Board of Directors,
                                                  /s/ Richard A. Kalaher
                                                    RICHARD A. KALAHER
                                             Vice President, General Counsel
                                                      and Secretary
Piscataway, New Jersey
March 29, 1999
<PAGE>   5
 
                                PROXY STATEMENT
 
     This Proxy Statement is furnished in connection with the solicitation of
proxies by the Board of Directors of American Standard Companies Inc., a
Delaware corporation (the "Company"), for use at the Annual Meeting of
Stockholders of the Company to be held on May 6, 1999 and at any adjournments
thereof. The mailing of this Proxy Statement and proxy card is to commence on or
about April 5, 1999. The 1998 Annual Report of the Company has been sent to all
stockholders together with this Proxy Statement. The time and place of the
Annual Meeting is set forth in the Notice that accompanies this Proxy Statement.
 
                                    GENERAL
 
     Holders of the Company's common stock, par value $.01 per share (the
"Common Stock"), are entitled to one vote per share on the matters to be
considered at this Annual Meeting. Only stockholders of record at the close of
business on March 11, 1999 will be entitled to vote. At such time 70,363,953
shares of Common Stock were outstanding and entitled to vote. The holders of
record of a majority of the shares of Common Stock outstanding on March 11, 1999
will constitute a quorum.
 
     All shares represented by properly executed proxy cards received in time
for the meeting will be voted in accordance with the choices indicated or, if no
choice is indicated, will be voted in accordance with the recommendations of the
Board of Directors. Unless contrary instructions are given, the persons
designated as proxy holders in the proxy card will vote for the director
nominees proposed by the Board of Directors, for approval of the Company's
Long-Term Incentive Compensation Plan and for ratification of the appointment of
Ernst & Young LLP as the Company's independent accountants for the year 1999.
Stockholders may strike out the names of proxy holders designated by the Board
of Directors on the proxy card and substitute the name of any other person whom
they wish to represent them at the meeting. A stockholder may revoke any proxy
by attending the meeting and voting in person or by filing an instrument in
writing revoking the proxy or by filing another duly executed proxy card bearing
a later date with the Secretary of the Company.
 
     The Company bears the cost of this solicitation. Proxies may be solicited
by mail, telephone, by other means of electronic transmission or personally by
Directors, officers and regular employees of the Company. The Company will
reimburse persons holding stock in their names or in the names of their nominees
for expenses of forwarding proxy material to their principals.
 
     The mailing address of the Company's principal executive office is P.O. Box
6820, One Centennial Avenue, Piscataway, New Jersey 08855-6820.
 
                                        2
<PAGE>   6
 
                                STOCK OWNERSHIP
 
     Set forth below is the number of shares of Common Stock, the only
outstanding voting stock of the Company, beneficially owned as of March 11, 1999
by each director and nominee, each of the executive officers named in the
Summary Compensation Table included elsewhere in this Proxy Statement (the
"Named Officers"), all directors and executive officers of the Company as a
group, and each holder of 5% or more of the outstanding Common Stock.
 
<TABLE>
<CAPTION>
                                                                 SHARES
                                                              BENEFICIALLY   PERCENT OF
            NAME AND ADDRESS OF BENEFICIAL OWNER                 OWNED         CLASS
- - ------------------------------------------------------------   ----------      -----
<S>                                                           <C>            <C>
FMR Corp.(a)................................................    7,739,700      11.01%
Sanford C. Bernstein & Co., Inc.(b).........................    7,513,094      10.69%
Brinson Partners, Inc.(c)...................................    5,300,200       7.54%
Emmanuel A. Kampouris(e)(f).................................    1,327,029       1.88%
Joseph S. Schuchert(d)(e)...................................    1,228,703       1.74%
George H. Kerckhove(e)(f)...................................      394,585       *
Horst Hinrichs(e)(f)........................................      216,567       *
W. Craig Kissel(e)(f).......................................      171,742       *
Fred A. Allardyce(e)(f).....................................      511,165       *
Steven E. Anderson(e).......................................        6,319       *
James F. Hardymon(e)........................................            0       *
Shigeru Mizushima(e)........................................        7,079       *
Roger W. Parsons(e).........................................        6,319       *
J. Danforth Quayle(e).......................................        6,319       *
David M. Roderick(e)........................................       16,319       *
American-Standard Employee Stock Ownership Plan (the
  "ESOP")(f)................................................   11,562,589      16.45%
All directors and executive officers of the Company as a
  group (33 persons, including the foregoing)(f)............    6,484,172       9.22%
</TABLE>
 
- - ---------------
 *  Less than one percent.
 
(a) In a Schedule 13G dated February 10, 1999, FMR Corp., a Massachusetts
    corporation and parent holding company ("FMR"), 82 Devonshire Street,
    Boston, Massachusetts, certain subsidiaries of FMR, and Edward C. Johnson
    3rd and Abigail P. Johnson who together with members of their family and
    trusts for their benefit may be deemed to control FMR, reported dispositive
    power over all of these shares and voting power over 846,000 of such shares
    held by FMR and certain of its wholly-owned Investment Advisors.
 
(b) In a Schedule 13G dated February 17, 1999, Sanford Bernstein & Co., Inc.,
    767 Fifth Avenue, New York, New York, a Delaware corporation, reported
    dispositive power over all these shares, sole voting power over 3,949,530 of
    such shares and shared voting power, with clients that have appointed an
    independent voting agent with instructions to vote in the same manner as
    Sanford C. Bernstein & Co., Inc., with respect to 929,142 of such shares.
 
(c) In a joint Schedule 13G dated February 3, 1999, Brinson Partners, Inc., a
    Delaware corporation and registered investment company under section 203 of
    the Investment Advisors Act of 1940, 209 South LaSalle, Chicago, Illinois,
    and its indirect parent, UBS AG, a Switzerland corporation and Bank under
    Section 3(a)(6) of the Securities Act of 1933, Bahnhofstrasse 45, 8021,
    Zurich, Switzerland, reported shared voting and dispositive power over all
    of the reported shares.
 
(d) The business address for Mr. Schuchert is c/o Kelso & Company, L.P., 24th
    Floor, 320 Park Avenue, New York, New York 10022.
 
(e) Mr. Kampouris is Chairman, President and Chief Executive Officer (a Named
    Officer) and a director of the Company. Messrs. Hinrichs and Kerckhove are
    Named Officers and directors of the Company. Messrs. Kissel and Allardyce
    are Named Officers of the Company and Messrs. Anderson, Mizushima,
 
                                        3
<PAGE>   7
 
    Parsons, Quayle, Roderick and Schuchert are directors of the Company. Mr.
    Hardymon is a nominee for election as a Class I director at the Annual
    Meeting.
 
(f) The business address for the ESOP is c/o American Standard Inc., P.O. Box
    6820, One Centennial Avenue, Piscataway, New Jersey 08855-6820. Fidelity
    Management Trust Company is the trustee of the ESOP. Its business address is
    400 Puritan Way, Mail Zone-M3F, Marlborough, Massachusetts 01752-3070. As of
    March 11, 1999, all of the shares held in the ESOP were allocated to ESOP
    participants, including 203,143 shares allocated to all executive officers
    of the Company as a group. The number of shares shown for executive officers
    in the table above includes shares allocated to their accounts in the ESOP.
    Shares in the ESOP that have been allocated to participants are voted by the
    ESOP trustee in accordance with the instructions of participants and where
    no participant instructions are received, such shares are not voted.
    Unallocated shares are voted by the ESOP trustee in the same proportion as
    the shares for which instructions are received. Until termination of
    employment, a participant cannot dispose of shares in his ESOP account. The
    shares allocated to the Named Officers' ESOP accounts as of March 11, 1999
    are as follows: Mr. Kampouris, 12,792 shares; Mr. Kerckhove, 12,416 shares;
    Mr. Hinrichs, 13,235 shares; Mr. Kissel, 9,055 shares; and Mr. Allardyce,
    13,210 shares.
 
    The number of shares shown for Named Officers and all current directors and
    executive officers as a group includes currently exercisable options to
    purchase shares of Common Stock as follows: Mr. Kampouris, 816,666; Mr.
    Kerckhove, 201,000; Mr. Hinrichs, 203,333; Mr. Kissel, 160,666; Mr.
    Allardyce, 201,000; and all executive officers, 3,555,076.
 
    The number of shares shown for Named Officers in the Stock Ownership table
    does not reflect shares of Common Stock issued as part of payouts under the
    Long-Term Incentive Compensation Plan ("LTIP") and the 1994-1995
    Supplemental Incentive Compensation Plan, which shares are held in trust
    under a trust agreement (the "Executive Trust"). Shares in the Executive
    Trust are voted by the trustee as directed pursuant to the terms of the
    LTIP. Until termination of employment, a beneficiary of the Executive Trust
    cannot dispose of shares credited to his account. Shares of Common Stock in
    the Named Officers' accounts in the Executive Trust are as follows: Mr.
    Kampouris, 31,644 shares; Mr. Kerckhove, 14,428 shares; Mr. Hinrichs, 13,830
    shares; Mr. Kissel, 6,130 shares; and Mr. Allardyce, 9,750 shares. The
    shares in Executive Trust accounts for all executive officers as a group
    total 118,526 shares.
 
    Also not included above are 22,340 shares of Common Stock held in a similar
    grantor's trust for the account of certain executive officers earned under
    an employee incentive plan prior to their becoming officers.
 
                           1.  ELECTION OF DIRECTORS
 
     On March 26, 1999, the Board of Directors of the Company amended Section
2.2 of the Amended By-laws of the Company to increase the number of Directors
constituting the Board from nine to ten and the number of Directors in Class I
to four. The Company's Restated Certificate of Incorporation provides for the
Board to be divided into three classes, as nearly equal in number as possible,
each class to serve for a three-year term, provided that: (i) the initial term
of the Class I Directors expired at the 1996 annual meeting of stockholders and
its second term will expire at the 1999 annual meeting of stockholders, (ii) the
initial term of the Class II Directors expired at the 1997 annual meeting of
stockholders, and (iii) the initial term of the Class III Directors expired at
the 1998 annual meeting of stockholders. Accordingly, at the Annual Meeting, the
stockholders will vote to elect four Class I Directors for a term expiring in
2002. All directors are elected for their terms and until their successors are
duly elected and qualified.
 
     The Board of Directors has no reason to believe that any of the nominees
set forth below will not serve if elected, but if any of them should become
unavailable to serve as a director, and if the Board designates a substitute
nominee, the persons named in the proxy card as proxy holders, unless otherwise
instructed, will vote for the substitute nominee designated by the Board.
 
                                        4
<PAGE>   8
 
     Directors will be elected by a plurality of the votes cast at the Annual
Meeting, provided a quorum is present. Abstentions (including broker non-votes)
will have no effect on the outcome of the vote.
 
                                  DIRECTORS(1)
 
NOMINEES
 
              NOMINEES FOR ELECTION AS CLASS I DIRECTORS -- TERMS
                        EXPIRING AT 2002 ANNUAL MEETING
 
JAMES F. HARDYMON -- AGE 64
 
     Mr. Hardymon joined Textron, Inc., a manufacturing and financial services
business, in 1989 as President and Chief Operating Officer. He became Chief
Executive Officer in 1992 and assumed the title of Chairman in 1993, served as
Chairman and Chief Executive Officer from 1993 to 1998, and continued as
Chairman until his retirement in 1999. Prior to his affiliation with Textron,
Mr. Hardymon served from 1958 to 1989 in various executive capacities with
Emerson Electric Company. He is a director of Air Products and Chemicals, Inc.,
Championship Auto Racing Teams, Inc., Circuit City Stores, Inc., Fleet Financial
Group, Inc., Groupe Schneider SA and Lexmark International, Inc.
 
HORST HINRICHS -- AGE 65
 
     Effective January 1, 1998, Mr. Hinrichs assumed the position of Vice
Chairman of the Company and American Standard Inc. Prior thereto he was Senior
Vice President, Automotive Products, of the Company and American Standard Inc.
beginning in December 1990 and Vice President and Group Executive, Automotive
Products, from 1987 to 1990. Mr. Hinrichs has served as a director of the
Company since March 1991.
 
GEORGE H. KERCKHOVE -- AGE 61
 
     Effective January 1, 1998, Mr. Kerckhove assumed the position of Vice
President and Chief Financial Officer of the Company and American Standard Inc.
Prior thereto he was Senior Vice President, Plumbing Products, of the Company
and American Standard Inc. beginning in June 1990 and Vice President and Group
Executive of European Plumbing Products from 1988 until June 1990. Mr. Kerckhove
has served as a director of the Company since September 1990.
 
DAVID M. RODERICK -- AGE 74
 
     Mr. Roderick joined USX Corporation (formerly United States Steel
Corporation) in 1959, becoming Chairman of the Board and Chief Executive Officer
in 1979, retiring from the latter position in 1989 and from the USX Board in
1994. He is a director of Kelso & Companies, Inc., Chairman and a director of
Earle M. Jorgensen Company, and a director of University of Pittsburgh Medical
Center. He is also Chairman Emeritus of the U.S. Korea Business Council. Mr.
Roderick has served as a director of the Company since June 1994.
 
- - ---------------
 
1 All the directors of the Company are also directors of American Standard Inc.
  Ages of directors are given as of March 1, 1999
                                        5
<PAGE>   9
 
DIRECTORS CONTINUING IN OFFICE
 
          CLASS II DIRECTORS -- TERMS EXPIRING AT 2000 ANNUAL MEETING
 
SHIGERU MIZUSHIMA -- AGE 55
 
     Since mid 1997, Mr. Mizushima has been self-employed as a business
consultant. Prior thereto he was a director and the President and Chief
Operating Officer of Daido Hoxan Inc. beginning in April 1993 after the merger
of Hoxan Corporation with Daido Sanso Company (a subsidiary of Air Products and
Chemicals, Inc.). Prior thereto Mr. Mizushima was President of Hoxan
Corporation, a position he held since 1984. Mr. Mizushima has served as a
director of the Company since July 1988.
 
J. DANFORTH QUAYLE -- AGE 52
 
     Mr. Quayle served as Vice President of the United States from January 1989
to January 1993. Since leaving that office Mr. Quayle has been self employed and
served as founding Chairman and a director of Circle Investors, Inc. (an
investment planning and consulting firm) until December 1997. He is a director
of U.S. Filter Corporation and was Chairman of Campaign America from October
1995 through 1998. Mr. Quayle has served as a director of the Company since
September 1993.
 
JOSEPH S. SCHUCHERT -- AGE 70
 
     Mr. Schuchert has been Chairman, and until August 1997 also served as Chief
Executive Officer, of Kelso & Companies, Inc. since March 1989. Kelso &
Companies, Inc. is the general partner of Kelso & Company, L.P. From 1984 to
1989 Mr. Schuchert was managing general partner of Kelso. He is a director of
Earle M. Jorgensen Company and has served as a director of the Company since May
1988.
 
          CLASS III DIRECTORS -- TERMS EXPIRING AT 2001 ANNUAL MEETING
 
STEVEN E. ANDERSON -- AGE 56
 
     Mr. Anderson served as National Partner in Charge -- Industries of KPMG
Peat Marwick and a member of the firm's Management Committee from November 1990
until he retired in June 1994. Prior thereto his responsibilities have included
Partner in Charge of the Boston Audit Department and Managing Partner of the
Seattle office. He became a partner of the firm in 1977, having joined the firm
in 1967. Mr. Anderson has served as a director of the Company since September
1994.
 
EMMANUEL A. KAMPOURIS -- AGE 64
 
     Mr. Kampouris was elected Chairman in December 1993 and President and Chief
Executive Officer of the Company and American Standard Inc. in February 1989.
Prior thereto he was Senior Vice President, Building Products, from 1984 to
February 1989. Mr. Kampouris has served as a director of the Company since July
1988.
 
ROGER W. PARSONS -- AGE 57
 
     Mr. Parsons is Chief Executive Officer of Rea Brothers Group PLC ("Rea
Brothers Group"), which he joined in 1988 after a career in banking. Rea
Brothers Group is a U.K. holding company of subsidiaries engaged in the
investment banking business. He also holds directorships in several subsidiaries
of Rea Brothers Group. Mr. Parsons has served as a director of the Company since
March 1994.
 
                                        6
<PAGE>   10
 
DIRECTORS' FEES AND OTHER ARRANGEMENTS
 
     Each outside director is paid a fee of $7,500 per calendar quarter and in
addition receives $1,000 for attendance at each meeting and reconvened meeting
of the Board or committee of the Board of either the Company or American
Standard Inc. Beginning on May 6, 1999, Committee chairmen will be paid $2,000
for their attendance at meetings of the committees that they chair. No separate
fees are paid for attendance at meetings of the Board or a committee of the
Board of American Standard Inc. held on the same day as a meeting of the Board
or corresponding committee of the Company. The only directors currently eligible
for directors' fees are those who are not employees of the Company or American
Standard Inc. They are Messrs. Anderson, Mizushima, Parsons, Quayle, Roderick
and, since the 1997 disposition by Kelso ASI Partners, L.P. ("ASI Partners") of
its equity investment in the Company, Mr. Schuchert. All directors are
reimbursed for reasonable expenses incurred to attend meetings.
 
     A Supplemental Compensation Plan for Outside Directors ("Supplemental
Compensation Plan") was adopted in June 1989 and amended in March 1996 and
December 1997. Prior to the 1996 amendment, at the date of their election to the
Board, directors were credited with units representing shares of Common Stock.
Under the Supplemental Compensation Plan, as amended in 1996, a plan account is
established for each participating director consisting of shares of Common Stock
equal in number to the units awarded to each director under the Supplemental
Compensation Plan prior to its amendment. Shares of Common Stock awarded to
directors are delivered to a grantor's trust and held for the benefit of each
director, and are voted by the trustee of the trust on behalf of each
participating director in accordance with the director's instructions. The plan
account for Mr. Mizushima, who became a director prior to January 1, 1993,
consisted originally of 6,579 restricted shares and for those participating
directors who became Board members subsequent to January 1, 1993, their plan
accounts received 5,819 restricted shares each. Persons becoming eligible Board
members for the first time after March 1996 will be granted restricted shares of
Common Stock equivalent in value to $100,000, calculated at the per-share
closing price of Common Stock on the last day such stock is traded on the New
York Stock Exchange immediately preceding the date of such Board member's
election or eligibility, whichever is later. Pursuant to the December 1997
amendment, directors who are not employees of the Company or any affiliate will
have credited to their plan account annually, on the date prior to the Annual
Meeting of Stockholders, 500 shares of Common Stock subject to the same
restrictions applicable to shares credited to their plan accounts upon becoming
a director. The first such annual allocation was made in May 1998. Shares held
under the Supplemental Compensation Plan are Mr. Anderson, 6,319; Mr. Mizushima,
7,079; Mr. Parsons, 6,319; Mr. Quayle, 6,319; Mr. Roderick, 6,319; and Mr.
Schuchert, 2,674.
 
     When a participating director ceases to be a member of the Board, he or his
beneficiary will receive a distribution of the shares of Common Stock in the
director's plan account. Until distributed, assets in the grantor's trust are
subject to the claims of creditors of the Company and American Standard Inc. If
a participating director is removed for cause, his entire interest in the Plan
is forfeited. Employee directors do not participate in the Supplemental
Compensation Plan.
 
     In March 1999, the Company amended its Stock Incentive Plan to make
non-employee directors eligible to receive grants of options to purchase shares
of Common Stock on the same terms as options are granted to Company employees.
Pursuant to the Stock Incentive Plan, non-employee directors have been granted
options to purchase 5,000 shares of Common Stock with an exercise price equal to
the average of the high and low sale price of the Common Stock as reported on
the New York Stock Exchange on February 2, 1999.
 
COMMITTEES OF THE BOARD
 
     The Board has standing Executive and Audit Committees and throughout 1998
maintained a Management Development and Nominating Committee (the "MDC"). At its
regularly scheduled meeting on March 4, 1999, the Board redesignated the MDC as
the "Compensation Committee" and formed the "Strategic Initiative, Management
Development and Nominating Committee".
 
     The Strategic Initiative, Management Development and Nominating
Committee.  The members of the Strategic Initiative, Management Development and
Nominating Committee are Mr. Roderick (Chairman),
 
                                        7
<PAGE>   11
 
and Messrs. Anderson, Kampouris, Parsons and Schuchert. The Committee was
created to consider and make recommendations to the Board of Directors with
respect to the selection of new candidates for and the reorganization of the
Board of Directors, development of a plan of succession for corporate
management, including the offices of Chairman, President and Chief Executive
Officer of the Company, and any matter dealing with certain extraordinary
transactions by the Company and other related matters intended to maximize
stockholder value. This Committee will also consider and make recommendations to
the Board with respect to candidates for director proposed by stockholders.
Pursuant to the Company's Amended By-Laws, nominations by stockholders must be
made by written notice, mailed by certified mail, to the Secretary of the
Company, and received no later than 50 days prior to the date of the annual
meeting. If less than 50 days' advance notice of a meeting of stockholders is
given to the stockholders, nominations must be made or delivered not later than
the close of business on the seventh day following the day on which the written
notice of such meeting was mailed. Nominations must be accompanied by
information and background concerning the proposed nominee, including such
information as is required by the Company's Amended By-Laws and the proxy rules
under the Securities Exchange Act of 1934. The Management Development and
Nominating Committee met five times in 1998.
 
     The Executive Committee.  The members of the Executive Committee are
Messrs. Kampouris (Chairman), Hinrichs, Kerckhove and Schuchert. The Executive
Committee functions when the Board is not in session. It may declare dividends
and authorize the issuance of stock, as well as exercise all other powers and
authority of the Board of Directors in the management of the business and
affairs of the Company. It may not, however, amend the Company's Restated
Certificate of Incorporation or Amended By-Laws, adopt agreements of merger or
consolidation or propose the sale or other disposition of substantially all of
the Company's assets or the dissolution of the Company. The Executive Committee
met twice in 1998.
 
     The Audit Committee.  The members of the Audit Committee are Messrs.
Parsons, Anderson, Quayle and Roderick. During 1998, Mr. Parsons served as
Chairman of the Audit Committee. As of March 4, 1999, Mr. Anderson was appointed
to the position of Chairman. The Audit Committee reviews the following: the
scope of internal and independent audits; the Company's annual financial
statements and Annual Report on Form 10-K; the adequacy of internal controls and
recommendations regarding improvements; significant changes in accounting
policies; business conduct and conflicts of interest. In addition, the Committee
recommends the engagement of independent public accountants, subject to
stockholder ratification, and reviews their performance and the reasonableness
of their fees. The Committee also reviews major litigation, compliance with
environmental standards and the investment performance and funding of the
Company's retirement plans. The Audit Committee met three times in 1998.
 
     The Compensation Committee (formerly the Management Development and
Nominating Committee).  The members of the Compensation Committee are Messrs.
Anderson, Parsons, Quayle and Schuchert. During 1998, Mr. Schuchert served as
Chairman of the Committee. As of March 4, 1999, Mr. Parsons was appointed to the
position of Chairman. The Compensation Committee reviews and makes
recommendations with respect to officers' salaries and employee benefits and
administers certain of the Company's employee benefit and compensation plans,
including the Company's incentive compensation and stock incentive plans. It
also evaluates the quality of management and management improvement programs and
techniques.
 
     The Board of Directors had nine meetings in 1998. All directors attended
75% or more of the combined total number of meetings of the Board of Directors
and its respective committees held in 1998 during the period in which they
served as Directors or committee members.
 
                                        8
<PAGE>   12
 
                             EXECUTIVE COMPENSATION
 
     Set forth below is information concerning the annual and long-term
compensation (based on the appropriate foreign exchange rates, where applicable)
for services in all capacities to the Company for 1998, 1997 and 1996 of those
persons who were during 1998 the chief executive officer and the other four most
highly compensated executive officers of the Company (collectively, the "Named
Officers").
 
                                       SUMMARY COMPENSATION TABLE
 
<TABLE>
<CAPTION>
                                             ANNUAL COMPENSATION                      LONG-TERM COMPENSATION
                                  -----------------------------------------   --------------------------------------
                                                                    OTHER
                                                                   ANNUAL      RESTRICTED                              ALL OTHER
           NAME AND                                                COMPEN-       STOCK                       LTIP       COMPEN-
       PRESENT POSITION           YEAR   SALARY(1)    BONUS(2)    SATION(3)   AWARDS($)(4)   OPTIONS(#)   PAYOUTS(5)   SATION(6)
       ----------------           ----   ---------   ----------   ---------   ------------   ----------   ----------   ---------
<S>                               <C>    <C>         <C>          <C>         <C>            <C>          <C>          <C>
Emmanuel A. Kampouris.........    1998   $700,000    $2,000,000   $192,145      $     --       250,000    $  720,000   $ 93,052
  Chairman, President &           1997    700,000     1,700,000    240,938            --       200,000            --    244,919
  Chief Executive Officer         1996    683,333     1,500,000    233,905       181,428            --     1,067,222    229,951
George H. Kerckhove...........    1998   $375,000    $  275,000   $  6,386      $     --        33,000    $  297,375   $ 36,589
  Vice President & Chief          1997    375,000       188,000     12,525            --        30,000            --     36,399
  Financial Officer               1996    375,000       125,000      5,863        80,149            --       471,467     27,683
Horst Hinrichs................    1998   $315,215    $  275,000   $  3,434      $     --        36,000    $  244,054   $ 14,400
  Vice Chairman                   1997    322,918       200,000      3,135            --        32,000            --     15,580
                                  1996    310,284       132,000      3,747        75,394            --       443,496     21,542
W. Craig Kissel...............    1998   $300,000    $  250,000   $  6,884      $     --        35,000    $  180,662   $ 18,751
  Senior Vice President           1997    218,750       130,000      7,954            --        36,000            --     14,483
                                  1996    196,667       137,000      5,401        37,400            --       220,000     16,673
Fred A. Allardyce.............    1998   $335,000    $  180,000   $  8,200      $     --        33,000    $  239,019   $ 29,790
  Senior Vice President           1997    310,000       140,000     75,192            --        30,000            --     49,100
                                  1996    306,667       132,000     62,815        59,953            --       352,667     47,012
</TABLE>
 
- - ---------------
(1) Includes amounts deferred by each of the Named Officers under the Savings
    Plan of American Standard Inc. and Participating Subsidiary Companies (the
    "Savings Plan").
 
(2) Represents annual bonus earned for the year reported but paid in the
    subsequent year. Annual bonuses may be deferred at the election of the
    recipient.
 
(3) The amounts shown in 1996, 1997 and 1998 for Mr. Kampouris include
    allocation of $50,938, $41,204 and $127,375, respectively, of tax consultant
    fees.
 
(4) LTIP awards applicable to achievement in excess of 100% of the applicable
    performance goal are paid in shares of Common Stock, valued at the average
    price per share during the month of March in the year awarded, and held in
    the Executive Trust. Amounts for 1996 include the portion of the LTIP award
    applicable to achievement of the applicable performance goal in excess of
    100%.
 
(5) Amounts for 1998 represent estimates of payments to be made under the LTIP
    on the basis of estimated achievement of 61% of the 1996-1998 performance
    goal. No LTIP payments were made in 1997 as the performance goal related to
    inventory turnover rate for the 1995-1997 performance period was not
    achieved. Amounts for 1996 represent the cash portion of awards paid under
    the LTIP, on the basis of achievement of 117% of the 1994-1996 performance
    goal. Awards for achievement above 100% of applicable performance goals are
    paid in shares of Common Stock and held in the Executive Trust. LTIP payouts
    may be deferred at the election of the recipient.
 
                                        9
<PAGE>   13
 
(6) Included in All Other Compensation for 1998 was the following:
 
<TABLE>
<CAPTION>
                                                      PREMIUMS FOR        ESOP
                                                       TERM LIFE      ALLOCATIONS*
                                                       INSURANCE           $
                                                      ------------    ------------
<S>                                                   <C>             <C>
Emmanuel A. Kampouris...............................    $24,190         $14,400
George H. Kerckhove.................................      6,728          14,400
Horst Hinrichs......................................      6,332          14,400
W. Craig Kissel.....................................      1,394          14,400
Fred A. Allardyce...................................      7,234          14,400
</TABLE>
 
     * Includes matching contributions related to contributions made by Named
       Officers to the Savings Plan.
 
     Stock Options.  The following table sets forth information concerning stock
options granted in 1998, including the potential realizable value of each grant
assuming that the market value of the Company's Common Stock appreciates from
the date of grant to the expiration of the option at annualized rates of (a) 5%
and (b) 10%, in each case compounded annually over the term of the option. These
assumed rates of appreciation have been specified by the Securities and Exchange
Commission for illustrative purposes only and are not intended to predict future
prices of the Company's Common Stock, which will depend upon various factors,
including market conditions and the Company's future performance and prospects.
For example, the option granted to Mr. Kampouris in 1998 would produce the
pretax gain in 2008 of $16,247,500 shown in the table only if the market price
of the Common Stock rises to $105.77 per share by the time the option is
exercised. Based on the number and market price of shares of Common Stock
outstanding at year-end 1998, such an increase in the price of the Common Stock
would produce a corresponding aggregate pretax gain of more than $5.2 billion
for the Company's stockholders. All of the options listed below have exercise
prices equal to the fair market value of the Common Stock at the date of grant.
One-third of the granted options become exercisable annually in installments
beginning one year after the date of grant, subject to acceleration in the event
of a change in control of the Company.
 
                               1998 OPTION GRANTS
 
<TABLE>
<CAPTION>
                                                                                      POTENTIAL REALIZABLE
                                                                                        VALUE AT ASSUMED
                                                                                          ANNUAL RATES
                                   NO. OF     % OF TOTAL                                 OF STOCK PRICE
                                   SHARES      OPTIONS                                  APPRECIATION FOR
                                 UNDERLYING   GRANTED TO   EXERCISE                       OPTION TERM
                                  OPTIONS     EMPLOYEES      PRICE     EXPIRATION   ------------------------
             NAME                 GRANTED      IN 1998*    ($/SHARE)      DATE          5%           10%
             ----                ----------   ----------   ---------   ----------   ----------   -----------
<S>                              <C>          <C>          <C>         <C>          <C>          <C>
Emmanuel A. Kampouris..........   250,000        17.5%      $40.78       2/2/08     $6,412,500   $16,247,500
George H. Kerckhove............    33,000         2.3        40.78       2/2/08        846,450     2,144,670
Horst Hinrichs.................    36,000         2.5        40.78       2/2/08        923,400     2,339,640
W. Craig Kissel................    35,000         2.4        40.78       2/2/08        897,750     2,274,650
Fred A. Allardyce..............    33,000         2.3        40.78       2/2/08        846,450     2,144,670
</TABLE>
 
- - ---------------
* In 1998, options were granted covering 1,426,000 shares of Common Stock.
 
     The following table sets forth information concerning the aggregate number
of options held and the value of unexercised "in-the-money" options held at
December 31, 1998 (the difference between the aggregate exercise price of all
such options held and the market value of the shares covered by such options at
December 31, 1998). No options held by the Named Officers were exercised in
1998.
 
                                       10
<PAGE>   14
 
                          1998 YEAR-END OPTION VALUES
 
<TABLE>
<CAPTION>
                                                           OPTIONS VALUE AT 12/31/98
                                                       ----------------------------------
                                                           NUMBER OF          VALUE OF
                                                       SHARES UNDERLYING     UNEXERCISED
                                                          UNEXERCISED       IN-THE-MONEY
                                                          OPTIONS AT         OPTIONS AT
                                                           12/31/98           12/31/98
                                                         EXERCISABLE/       EXERCISABLE/
                        NAME                             UNEXERCISABLE      UNEXERCISABLE
                        ----                           -----------------    -------------
<S>                                                    <C>                  <C>
Emmanuel A. Kampouris................................   666,666/383,334     $9,600,000/0
George H. Kerckhove..................................   180,000/ 53,000      2,720,000/0
Horst Hinrichs.......................................   180,666/ 57,334      2,720,000/0
W. Craig Kissel......................................   137,000/ 59,000      2,000,000/0
Fred A. Allardyce....................................   180,000/ 53,000      2,720,000/0
</TABLE>
 
1998-2000 LONG-TERM INCENTIVE COMPENSATION PLAN AWARDS IN 1998
 
              LONG-TERM INCENTIVE COMPENSATION PERFORMANCE PERIOD
 
<TABLE>
<CAPTION>
                              NUMBER OF       PERFORMANCE OR           ESTIMATED FUTURE PAYOUTS
                                SHARES         OTHER PERIOD        UNDER NON-STOCK-PRICE-BASED PLANS
                               UNITS OR      UNTIL MATURATION    -------------------------------------
           NAME              OTHER RIGHTS       OR PAYOUT        THRESHOLD      TARGET       MAXIMUM
           ----              ------------    ----------------    ---------    ----------    ----------
<S>                          <C>             <C>                 <C>          <C>           <C>
Emmanuel A. Kampouris......      (a)          1/98-12/00         $595,000     $1,190,000    $4,760,000
George H. Kerckhove........      (a)          1/98-12/00          243,750        487,500     1,950,000
Horst Hinrichs.............      (a)          1/98-12/00          201,750        403,500     1,614,000
W. Craig Kissel............      (a)          1/98-12/00          195,000        390,000     1,560,000
Fred A. Allardyce..........      (a)          1/98-12/00          217,750        435,500     1,742,000
</TABLE>
 
- - ---------------
(a) Awards are denominated in dollars (based on December 31, 1998 foreign
    exchange rates, where applicable).
 
     The above table shows the contingent target awards, based on 1999 salary
levels, established in 1998 for each Named Officer with respect to the 1998-2000
LTIP performance period. The targets set for the 1998-2000 LTIP performance
period are based on the achievement by the end of such performance period of
predetermined company-wide levels of average inventory turnover rates, a
percentage of earnings (before interest and taxes) to sales, and a productivity
improvement factor. The thresholds reflect 50% of the target awards; if the
threshold level of average inventory turnover or percentage of earnings to sales
for the performance period is not achieved, no payout is made. The maximum
payout is four times the target award and may be realized by achievement of
average inventory turnover at a substantially increased rate, by a combination
of an increase in average inventory turnover and/or percentage of earnings to
sales above the threshold performance levels, plus, in either case, a
significant improvement in productivity above levels established in connection
with management's regular annual management plan.
 
     Contingent awards are based on a participant's average annual base salary
during participation in the performance period, subject to prorated adjustment
to reflect the duration of participation in the period. At the end of a
performance period, a payment in cash or Common Stock of the Company, or a
combination thereof, is made on the basis of the achievement of the goal.
Termination of employment may result in forfeiture or proration of the award,
depending on the nature of the termination. A plan participant may defer payment
of his award. Payment of awards will not be made or will be deferred if an event
of default under American Standard Inc.'s loan agreements or debt indentures has
occurred or will occur as a result of such payment. In the event of a change of
control (as defined in the LTIP) during the performance period, the performance
period shall end and each participant shall be entitled to receive 100% of his
target award in cash.
 
                                       11
<PAGE>   15
 
     Shares of Common Stock distributable to LTIP participants are delivered for
their benefit to the Executive Trust. Distribution of a participant's account is
made on the termination of his employment with the Company, or earlier at the
discretion of the Compensation Committee. Until distribution, assets of the
Executive Trust are subject to the claims of creditors of the Company or
American Standard Inc. Shares of Common Stock held by the Executive Trust are
voted by the trustee in accordance with the terms of the governing trust
agreement.
 
RETIREMENT PLANS
 
  TERMINATED PLAN
 
     As a result of the change of control of American Standard Inc. in 1988, the
retirement plan of American Standard Inc. covering its U.S. salaried employees
was terminated as of June 30, 1988. Thereafter, the accrued benefits of all
participants through that date, all of which vested, are provided through
annuities purchased with the assets of the terminated plan (the "Terminated
Plan"). There were no further benefit accruals under the Terminated Plan after
June 30, 1988.
 
     The annual retirement annuities that are payable to Named Officers,
assuming retirement at age 65 and no election of a joint and survivor option,
and after giving effect to an offset for Social Security benefits, are as
follows: Mr. Kampouris, $90,662; Mr. Kerckhove, $109,828; Mr. Hinrichs, $72,945;
Mr. Kissel, $4,336; and Mr. Allardyce, $25,764.
 
  SUPPLEMENTAL RETIREMENT PLAN
 
     American Standard Inc. currently maintains a supplemental retirement plan
(the "Supplemental Retirement Plan") for most of its executive officers,
including all of the Named Officers, with benefits payable in the form of a
single lump sum settlement that supplements, on the basis of a formula, their
annual retirement benefits (if any) under the Terminated Plan.
 
     The table below shows the annualized target Supplemental Retirement Plan
benefit payable for life to a participant from normal retirement date (age 65)
based on years of service and covered compensation. Upon retirement, a
participant in the Supplemental Retirement Plan will receive a single lump sum
payment equal to the present value of the applicable annual amount reflected in
the table below over the life expectancy of the retiree, after taking into
account all of the offsets described below. If a participant dies after his
Supplemental Retirement Plan benefit vests but before he receives such benefit,
his spouse is entitled to Plan benefits, but in a reduced amount.
 
<TABLE>
<CAPTION>
               HIGHEST 3-YEAR                                  YEARS OF SERVICE
               AVERAGE ANNUAL                   -----------------------------------------------
                COMPENSATION                       10          20           30           40
               --------------                      --          --           --           --
<S>                                             <C>        <C>          <C>          <C>
$ 250,000....................................   $100,000   $  125,000   $  150,000   $  150,000
   500,000...................................   $200,000   $  250,000   $  300,000   $  300,000
   750,000...................................   $300,000   $  375,000   $  450,000   $  450,000
 1,000,000...................................   $400,000   $  500,000   $  600,000   $  600,000
 1,250,000...................................   $500,000   $  625,000   $  750,000   $  750,000
 1,500,000...................................   $600,000   $  750,000   $  900,000   $  900,000
 1,750,000...................................   $700,000   $  875,000   $1,050,000   $1,050,000
 2,000,000...................................   $800,000   $1,000,000   $1,200,000   $1,200,000
</TABLE>
 
     The Supplemental Retirement Plan benefits are based on credited years of
service and average annual compensation for the highest three calendar years of
the final ten calendar years of employment (not exceeding 60 percent of average
annual compensation for such years of service) and are reduced by an offset
consisting of certain other retirement benefits, including amounts payable under
the Terminated Plan, two times the value of the cumulative basic Company
contributions to the executive officer's ESOP account, and Social Security
benefits. Benefits under the Supplemental Retirement Plan are vested after five
years of service or employment continuation through age 65. Compensation used in
determining Supplemental
 
                                       12
<PAGE>   16
 
Retirement Plan benefits (covered compensation) includes only salary and bonus
reflected in the Summary Compensation Table above. No covered compensation of
any Named Officer differs by more than 10% from the salary and bonus set forth
in the Summary Compensation Table.
 
     As of December 31, 1998 the years of credited service under the
Supplemental Retirement Plan for the Named Officers are as follows: Mr.
Kampouris, 33 years; Mr. Kerckhove, 37 years; Mr. Hinrichs, 40 years; Mr.
Kissel, 17 years and Mr. Allardyce, 22 years.
 
     Minimum accrued annual benefits have been established under the
Supplemental Retirement Plan for certain Named Officers which, after giving
effect to offsets, are estimated as follows: Mr. Kampouris, $427,000; Mr.
Kerckhove, $37,000 and Mr. Hinrichs, $143,000.
 
CORPORATE OFFICERS' SEVERANCE PLAN
 
     A severance plan for executive officers (the "Officers' Severance Plan")
was established in 1991. The Officers' Severance Plan provides that any
participant whose employment is involuntarily terminated by American Standard
Inc. without "Cause" (as defined in the Officers' Severance Plan) or who leaves
American Standard Inc. for "Good Reason" (as defined in the Officers' Severance
Plan) shall be paid an amount equal to the sum of two (three, in the case of the
Chief Executive Officer) times such participant's annual base salary at the rate
in effect at the time of termination, a proration of the then Annual Incentive
Plan target award (described below) and one (two, in the case of the Chief
Executive Officer) times such target award. In addition, group life, accident
and disability insurance coverage, as well as group medical coverage, will be
continued for up to 24 months (36 months, in the case of the Chief Executive
Officer) following such officer's termination. The Named Officers are
participants in the Officers' Severance Plan.
 
                         COMPENSATION COMMITTEE REPORT
              ON COMPENSATION OF EXECUTIVE OFFICERS OF THE COMPANY
 
     The Company's compensation program for its executive officers is
administered and reviewed by the Compensation Committee (formerly the Management
Development and Nominating Committee; the "Committee") of the Board of
Directors. This program, and each of its components, was developed with the
assistance of outside consultants. The Committee periodically reviews the
Company's compensation program in light of appropriate competitive practices in
the United States.
 
COMPENSATION PHILOSOPHY
 
     In determining the compensation payable to the Company's executive
officers, it is the basic philosophy of the Committee that the total annual
compensation for these individuals should be at a level which is competitive
with the marketplace in companies of similar size for positions of similar scope
and responsibility. In determining the appropriateness of compensation levels,
the Committee annually reviews the Company's compensation policies and
nationally recognized compensation surveys, principally Hewitt Associates
Management Compensation Services Project 777 which is a comparison of fixed and
variable annual compensation based upon a corporation's sales.
 
     The key elements of the total annual compensation for executive officers
consist of fixed compensation in the form of base salary, and variable
compensation in the forms of annual incentive compensation, stock options and
other long-term incentive awards. It is the Committee's objective that a
significant portion of an executive's total annual compensation be contingent
upon the attainment of one or more performance objectives.
 
                                       13
<PAGE>   17
 
COMPONENTS OF EXECUTIVE COMPENSATION
 
  BASE SALARY
 
     The Committee establishes each officer's base salary by comparison to
competitive market levels for the executive's position and responsibilities,
based on the above-referenced compensation surveys. In keeping with its
objective that a significant portion of an executive's compensation be variable
and performance-related in nature, based salaries are generally set below the
average of competitive marketplace rates for each position. While some
exceptions exist, for the most part base salaries for executive officers
(including the Chief Executive Officer) were below the average base salary
reported for similar positions in the above-referenced compensation surveys.
 
  ANNUAL INCENTIVE COMPENSATION
 
     Annual bonuses are based upon various factors, including corporate,
operating unit and individual performance during the preceding calendar year.
For executive officers other than the Chief Executive Officer, the Committee
establishes target awards based on a percentage of salary for each participant,
the total of which determines an initial pool available for bonus payments for
the year. (As is described in greater detail below, the annual bonus paid to the
Chief Executive Officer is determined at the discretion of the Committee
following the end of the fiscal year). An operating plan is established annually
which sets goals for overall corporate performance relating to earnings (before
interest and taxes) and cash flow. At year end, corporate performance is
compared to these goals to determine the percentage of the established goals
attained. This percentage is then applied to the initial bonus pool to determine
the amount available for annual bonuses. The actual bonus amount paid to each
participant, including the executive officers, from this available pool is based
upon management's and the Committee's subjective evaluation of individual
performance criteria and operating group performance, where appropriate.
 
     For 1998, corporate performance was above the levels of operating
performance targeted in the operating plan. Accordingly, the amount credited by
the Committee to the bonus pool for distribution as annual bonuses for 1998 was
above targeted levels.
 
  LONG-TERM INCENTIVE COMPENSATION AWARDS
 
     Executive officers of the Company also participate in the Company's
Long-Term Incentive Compensation Plan ("LTIP"), the 1996-1998 Supplemental
Incentive Compensation Plan, and the 1997-1999 Supplemental Incentive
Compensation Plan (modified in 1998 as the 1997-2000 Supplemental Incentive
Compensation Plan) which provide such individuals with additional incentive
compensation based upon the achievement of various corporate performance goals.
 
     Incentive payments, the amounts of which have not yet been determined, will
be awarded to executive officers with respect to fiscal year 1998 under the
Company's LTIP for the 1996-1998 performance period, based upon the achievement
of company-wide goals relating to inventory turnover rates and the earnings
margin rate for 1998. The target amounts range from 120% to 170% of an
executive's average base salary during the participation period, based upon the
individual's position. If a minimum threshold level of performance is not
reached, no payments are made for the performance period. A maximum payment of
twice the target award may be made for performance substantially above target
levels. Beginning with periods ending December 31, 1999, a maximum payment of up
to four times the target award may be earned based upon the achievement of
certain additional productivity improvement goals.
 
     Effective January 1, 1996, the Company implemented the 1996-1998
Supplemental Incentive Compensation Plan under which executive officers were
granted awards contingent on the Company's achievement of certain targets. No
payments will be made under the 1996-1998 Supplemental Incentive Compensation
Plan because the stretch threshold targets established for this plan were not
achieved.
 
     Effective May 1, 1997, the Company implemented the 1997-1999 Supplemental
Incentive Compensation Plan under which executive officers were granted awards
contingent on the Company's achievement of certain targets. In 1998, this plan
was modified to establish a new threshold target and to extend the plan period
 
                                       14
<PAGE>   18
 
through December 31, 2000. No payments will be made under this Supplemental
Incentive Compensation Plan unless the threshold targets established for the
LTIP 1998-2000 performance period are achieved. If those targets are met,
payments equal to 50% of the actual award under the LTIP 1997-1999 performance
period will be made if a certain pre-determined threshold of earnings per share
is reached for the year 2000. The amount of such payments will be adjusted
upward to reflect performance exceeding the threshold to a maximum amount equal
to the maximum amount payable under the LTIP 1998-2000 performance period. The
payment of these awards is generally contingent upon continued employment, and
will be made, if at all, 50% in Common Stock and 50% in cash.
 
     Additionally, the Company has established an equity-based compensation plan
under which the Committee may award stock options, restricted stock and other
performance-based awards to executive officers beginning in fiscal year 1995.
During 1998 stock options were granted to each executive officer, the amount of
which was based on the 1997 performance of the individual and his/her business
group.
 
COMPENSATION OF THE CHIEF EXECUTIVE OFFICER
 
  BASE SALARY
 
     Consistent with the above-stated policies, Mr. Kampouris' base salary for
1998 was 16% below the average base salary payable for chief executive officers
for companies having comparable sales. Mr. Kampouris received no increase in
base salary during 1998 and, in keeping with the objectives of the Committee to
emphasize variable compensation, he has had only two increases in base salary
since becoming Chief Executive Officer of the Company in 1989.
 
  ANNUAL INCENTIVE COMPENSATION
 
     Consistent with past practices for paying compensation to the Company's
Chief Executive Officer, Mr. Kampouris received a bonus for 1998 services of $2
million which was determined based on the Committee's subjective determination
of his performance and that of the Company during 1998.
 
  LONG-TERM INCENTIVE COMPENSATION
 
     It is expected that Mr. Kampouris will receive long-term incentive payments
under the LTIP for the performance period ended in 1998 based on the same
factors and considerations that apply to executive officers generally.
 
COMPLIANCE WITH SECTION 162(M)
 
     Section 162(m) of the Internal Revenue Code of 1986, as amended, generally
denies a publicly-traded company a Federal income tax deduction for compensation
in excess of $1 million paid to certain of its executive officers except to the
extent that such compensation is paid pursuant to a shareholder approved plan
upon the attainment of objective performance criteria. The regulations under
Section 162(m) generally provided an exemption from the provisions of Section
162(m) for a period following a Company's transition to a public company with
respect to compensation paid under pre-existing plans. Therefore, compensation
payable pursuant to those plans in existence at the time the Company went public
was not subject to Section 162(m). As Section 162(m) will apply to any newly
established plans, the Company did obtain shareholder approval of the 1996-1998
Supplemental Incentive Compensation Plan, and of the 1997-1999 Supplemental
Incentive Compensation Plan, in order to ensure that any compensation paid
thereunder will be deductible. In addition, in compliance with Section 162(m)
requirements, the Company will be seeking shareholder approval of the Company's
Long-Term Incentive Compensation Plan, which had heretofore last been approved
prior to the 1995 Initial Public Offering. The Committee believes that tax
deductibility of compensation is an important factor, but not the sole factor,
to be considered in setting executive compensation policy. Accordingly, the
Committee generally intends to take such reasonable steps as are
 
                                       15
<PAGE>   19
 
required to avoid the loss of a tax deduction due to Section 162(m), but
reserves the right to pay amounts which are not deductible in appropriate
circumstances.
 
                                          Joseph S. Schuchert, Chairman
                                          Steven E. Anderson
                                          Roger W. Parsons
                                          J. Danforth Quayle
 
PERFORMANCE GRAPH
 
     Performance Comparison.  The following graph and table compare the
cumulative total stockholder return on the Company's Common Stock from February
3, 1995, the date of the initial public offering of the Common Stock, through
December 31, 1998 with the Standard & Poor's 500 Stock Index and the Standard &
Poor's Manufacturing (Diversified Industrials) Index (neither of which include
the Company), using data supplied by the Compustat Services unit of Standard &
Poor's Corporation. The comparisons reflected in the graph and table, however,
are not intended to forecast the future performance of the Common Stock and may
not be indicative of such future performance. The graph and table assume an
investment of $100 in the Common Stock and each index on February 3, 1995 and
the reinvestment of all dividends.
 
                           TOTAL SHAREHOLDER RETURNS
 
<TABLE>
<CAPTION>
                                                                                                       MANUFACTURING (DIVERSIFIED
                                               AMERICAN STANDARD CO INC          S&P 500 INDEX                INDUSTRIALS)
                                               ------------------------          -------------         --------------------------
<S>                                            <C>                         <C>                         <C>
3Feb95                                                  100.00                      100.00                       100.00
Mar95                                                   123.75                      104.83                       107.35
Jun95                                                   136.88                      114.84                       118.61
Sep95                                                   147.50                      123.97                       125.98
Dec95                                                   140.00                      131.43                       152.32
Mar96                                                   146.25                      138.48                       168.83
Jun96                                                   165.00                      144.70                       177.98
Sep96                                                   171.25                      149.17                       170.92
Dec96                                                   191.25                      161.61                       188.28
Mar97                                                   225.00                      165.94                       173.25
Jun97                                                   223.75                      194.91                       202.10
Sep97                                                   200.63                      209.51                       228.50
Dec97                                                   191.56                      215.52                       228.00
Mar98                                                   229.38                      245.59                       264.26
Jun98                                                   223.44                      253.70                       242.43
Sep98                                                   131.88                      228.46                       176.94
Dec98                                                   180.00                      277.12                       217.51
</TABLE>
 
COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
 
     Mr. Schuchert, a director of the Company and American Standard Inc., is a
member of the Compensation Committee of the Company's Board of Directors. He is
Chairman of Kelso & Companies, Inc. (the general partner of Kelso & Company,
L.P.) and until February 28, 1998 was a general partner of Kelso American
Standard Partners, L.P., the general partner of ASI Partners.
 
                                       16
<PAGE>   20
 
CERTAIN RELATIONSHIPS AND RELATED PARTY TRANSACTIONS
 
     Pursuant to a Stock Disposition Agreement dated December 16, 1996, during
the first half of 1997 Kelso ASI Partners, L. P. disposed of all of the shares
it owned of the Company's Common Stock. In connection with the Stock Disposition
Agreement, Kelso ASI Partners, L. P. received from the Company warrants (the
"Warrants") to purchase three million shares of Common Stock at a purchase price
of $55 per share, expiring February 18, 2002, which Warrants are currently
exercisable. Mr. Schuchert, a director of the Company and American Standard Inc.
and member of the Compensation Committee, until February 28, 1998 was a general
partner of Kelso American Standard Partners, L.P., the general partner of Kelso
ASI Partners, L. P.
 
     Mr. Schuchert is the Chairman of Kelso & Companies, Inc. Mr. Schuchert, a
director of the Company, formed a general partnership, SW Investment Associates
("SW Associates"), which in 1996 acquired a 75% equity interest in BSG
Laboratories Inc., a company developing audio speaker systems and technology
("BSG"), for $6 million and commitments to provide, arrange for or guarantee
certain aggregate indebtedness of BSG up to $9 million. Among the investors in
SW Associates is a limited partnership (the "Limited Partnership") of which
American Standard Inc. is the general partner and the limited partners are
certain executive officers and former executive officers of American Standard
Inc., who agreed in April 1995 to invest in SW Investment Associates. The
Limited Partnership and Mr. Schuchert are each general partners of SW Associates
and each own approximately a 33% interest therein. The Limited Partnership has
invested approximately $1.9 million in SW Investment Associates, of which
American Standard Inc. has invested $1.6 million and Mr. Kampouris and 14 other
officers and former officers of American Standard Inc. have invested $120,000
and, collectively $195,000, respectively. In addition, American Standard Inc. as
general partner of the Limited Partnership currently guarantees approximately
$6.9 million of BSG bank borrowings, which amount represents approximately 33%
of BSG's $21 million of total bank borrowings.
 
     Mr. Anderson, a director of the Company and member of the Compensation
Committee, is developing a leadership program for the Company's local managers
in the Peoples Republic of China. For his services, the Company has agreed to
pay Mr. Anderson $50,000 plus reimbursement for certain travel and living
expenses which, in 1998, totaled $5,753. This arrangement with Mr. Anderson was
approved by the Board of Directors of the Company and determined to be in the
interest of the Company and not in conflict with Mr. Anderson's position as
Chairman of the Audit Committee.
 
     Mr. Mizushima, a director of the Company, in March 1999 completed his
services to the Company under a one-year consulting agreement to investigate
opportunities for the Company to market its medical diagnostic products in
Japan. For his services under the agreement, Mr. Mizushima received $50,000. The
consulting agreement and payment to Mr. Mizushima for his services thereunder
was approved by the Board of Directors.
 
     Fidelity Management Trust Company ("Fidelity") is the owner of record of
the shares of Common Stock held by the ESOP, a 17% beneficial owner of the
Company's shares. The Company paid Fidelity approximately $322,890 in 1998 for
services in connection with administering the Company's ESOP and American
Standard Inc.'s Savings Plan.
 
SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
 
     Under Section 16 of the Securities Exchange Act of 1934, the Company's
directors, certain of its officers, and beneficial owners of more than 10% of
the outstanding Common Stock are required to file reports with the Securities
and Exchange Commission (the "Commission") and the New York Stock Exchange
concerning their ownership of and transactions in Common Stock; such persons are
also required to furnish the Company with copies of such reports. Based solely
upon the reports and related information furnished to the Company, the Company
believes that all such filing requirements were complied with in a timely manner
during and with respect to 1998, except that Mr. Kampouris purchased 5,000
shares of Common Stock on June 24, 1998, which purchase was reported on July 23,
1998 and Mr. Canizares exercised Company granted options and sold 13,800 shares
of Common Stock on February 20, 1998 which sale was reported on March 12, 1998.
 
                                       17
<PAGE>   21
 
                      2.  APPROVAL OF LONG-TERM INCENTIVE
                               COMPENSATION PLAN
 
     On the recommendation of the Compensation Committee, the Board previously
adopted the Long-Term Incentive Compensation Plan (the "LTIP") and is currently
seeking stockholder approval of the LTIP to permit award payments to Named
Officers under the plan to be deductible by the Company for federal income tax
purposes pursuant to Section 162(m) of the Internal Revenue Code. The LTIP is
intended to provide the Company's Executive Officers the opportunity to earn
incentive compensation, principally in the form of cash, upon achievement by the
Company of three-year performance goals, established at the beginning of each
such three-year period by the Compensation Committee and in accordance with
amounts prescribed under the plan.
 
     Target awards under the LTIP range from 120% to 170% of an Executive
Officer's average base salary during a performance period. The performance goals
set for each three-year LTIP performance period are based on the achievement by
the end of such performance period of predetermined company-wide levels of
average inventory turnover rates and a percentage of earnings (before interest
and taxes) to sales. If the minimum threshold level of average inventory
turnover or percentage of earnings to sales for the performance period is not
achieved, no payout is made. If the threshold levels of inventory turnover rate
and percentage of earnings to sales are met, 50% of the target awards is
payable, and amounts up to 200% of the target awards are payable based upon
achievement of the performance goals above the threshold levels. In addition,
the amount payable as a result of achievement of the performance goals will be
increased by an amount determined by applying a multiplier, ranging from 1.0 to
2.0, to the earned amount of the target award (i.e. from no increase up to a
doubling of the applicable award amount). The applicable amount of the
multiplier will be based upon achievement, by operating group, of productivity
improvements that are substantially above those established in connection with
management's annual management plan, with the multiplier for Corporate
Executives being the average of the multiplier applied to all operating groups.
Therefore, the maximum potential LTIP payout is four times the target award. In
the discretion of the Compensation Committee, the amount of earned awards in
excess of 100% of the target awards may be paid in shares of Common Stock. A
table showing LTIP awards made in 1998 is set forth in this Proxy Statement
under the heading "Executive Compensation -- 1998-2000 Long-Term Incentive
Compensation Plan Awards in 1998".
 
     Shares of Common Stock distributable to LTIP participants are delivered for
their account to the Executive Trust. Distribution of a participant's Executive
Trust account is made on the termination of his employment with the Company, or
earlier at the discretion of the Compensation Committee. Until distribution,
assets of the Executive Trust are subject to the claims of creditors of the
Company or American Standard Inc. Shares of Common Stock held by the Executive
Trust are voted by the trustee in accordance with the terms of the governing
trust agreement.
 
     Contingent awards are based on a participant's average annual base salary
during participation in the performance period, subject to prorated adjustment
to reflect the duration of participation in the period. Termination of
employment may result in forfeiture or proration of the award, depending on the
nature of the termination. A plan participant may defer payment of his award.
Payment of awards will not be made or will be deferred if an event of default
under American Standard Inc.'s loan agreements or debt indentures has occurred
or will occur as a result of such payment. In the event of a change of control
(as defined in the LTIP) during the performance period, the performance period
shall end and each participant shall be entitled to receive, in cash, 100% of
his target award increased by the maximum productivity multiplier.
 
     Approval of the LTIP requires the affirmative vote of a majority of the
shares of Common Stock represented in person or by proxy at the Annual Meeting,
provided a quorum is present (a majority of the shares entitled to vote at the
meeting). Abstentions may be counted as votes against the proposal; broker non-
votes will not affect the outcome of the vote.
 
     THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR APPROVAL OF THE LONG-TERM
INCENTIVE COMPENSATION PLAN.
 
                                       18
<PAGE>   22
 
                       3. RATIFICATION OF APPOINTMENT OF
                    INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS
 
     The Board of Directors has re-appointed, in accordance with the
recommendations of its Audit Committee, the names of whose members appear on
page 8, Ernst & Young LLP as independent Certified Public Accountants to examine
the consolidated financial statements of the Company for the year 1999 upon such
terms as are fixed by the Board of Directors. The Board of Directors recommends
that such appointment be ratified by the stockholders. If the appointment of
Ernst & Young LLP is not ratified by stockholders, the Board of Directors and
the Audit Committee will give consideration to the appointment of other
independent certified public accountants. A representative of Ernst & Young LLP
is expected to be present at the Annual Meeting and will have the opportunity to
make a statement, if desired, and will also be available to respond to
appropriate questions.
 
2000 STOCKHOLDER PROPOSALS
 
     Any proposal a stockholder wishes to submit in accordance with the proxy
rules of the Commission for inclusion in the Company's 2000 proxy statement must
be received by the Company at its executive offices at the same address set
forth on page 2 of this Proxy Statement no later than December 7, 1999. In
addition, proposals by stockholders are subject to the provisions of the
Company's Amended By-Laws, which may not be read to shorten the time period set
forth in the proxy rules for inclusion of stockholder proposals in proxy
materials prepared by the Company under the Securities Exchange Act of 1934. In
accordance with the Company's Amended By-Laws, stockholder proposals intended
for presentation at the 2000 Annual Meeting of Stockholders that are not
intended to be considered for inclusion in the Company's proxy statement must be
made by written notice, mailed by certified mail, to the Secretary of the
Company, and received no later than 50 days prior to the date of the 2000 Annual
Meeting. If less than 50 days' advance notice of a meeting of stockholders is
given to the stockholders, proposals must be made or delivered not later than
the close of business on the seventh day following the day on which the written
notice of such meeting was mailed.
 
              4.  OTHER MATTERS WHICH MAY COME BEFORE THE MEETING
 
     The Board of Directors of the Company is not aware of any other matters to
be presented for action at the meeting. However, if any such other matters are
presented, it is the intention of the proxy holders named in the enclosed form
of proxy to vote on such matters in accordance with their discretion.
 
                                          By order of the Board of Directors,
                                          /s/ Richard A. Kalaher
                                                    RICHARD A. KALAHER
                                             Vice President, General Counsel
                                                      and Secretary
 
March 29, 1999
 
                                       19
<PAGE>   23
AMERICAN STANDARD COMPANIES INC.                   PROXY/VOTING INSTRUCTION CARD
- - --------------------------------------------------------------------------------
This proxy is solicited on behalf of the Board of Directors for the Annual
Meeting of Stockholders on May 6, 1999. The undersigned hereby appoints Emmanuel
A. Kampouris, George H. Kerckhove and Richard A. Kalaher, and each of them,
proxies, with full power of substitution, to vote all the shares of Common Stock
of the undersigned at the Annual Meeting of Stockholders to be held on Thursday,
May 6, 1999 at 10:00 A.M. (EDT) at the DoubleTree Hotel, Somerset Ballroom, 200
Atrium Drive, Somerset, New Jersey, and at any adjournments or postponements
thereof, upon all subjects that may properly come before the meeting, including
the matters described in the proxy statement furnished herewith, subject to any
directions indicated on the reverse side of this card. If no directions are
given, the proxies will vote for the election of all listed nominees, in
accordance with the Directors' recommendations on the other matters listed below
and on the reverse side of this card and in their discretion on any other matter
that may properly come before the meeting. No matter to be voted upon is related
to or conditioned on the approval of any other matter.


                                      Sign here as name(s) appear to the left.


                                      ----------------------------------------



                                      ----------------------------------------
                                      Please sign this proxy and return it
                                      promptly whether or not you plan to attend
                                      the meeting. If signing for a corporation
                                      or partnership or as agent, attorney or
                                      fiduciary, indicate the capacity in which
                                      you are signing. If you do attend the
                                      meeting and decide to vote by ballot, such
                                      vote will supersede this proxy.

  
           Please fold and detach card at perforation before mailing.

                                      Date:                              , 1999
                                           ------------------------------



Your vote for the election of Directors should be indicated on the reverse side
of the above proxy card. Nominees for Class I Directors (to serve until the 2002
Annual Meeting) are: James F. Hardymon, Horst Hinrichs, George H. Kerckhove and
David M. Roderick. Your vote on the approval of the Long-Term Incentive
Compensation Plan and on the ratification of auditors should also be indicated
on the reverse side of the proxy card.

Your vote is important! Please sign and date on the reverse side and return
promptly in the enclosed postage-paid envelope or otherwise to Corporate
Election Services, P. O. Box 3230, Pittsburgh, PA 15230, so that your shares can
be represented at the meeting.

<PAGE>   24

|X|  Please mark your votes as in this example.

Please sign, date and return this proxy/voting instruction card promptly in the
enclosed postage-paid envelope. The Board of Directors recommends a vote FOR all
nominees for director and FOR Proposals 2 and 3. If no directions are given on
any item, the proxies will vote in accordance with the Board of Directors'
recommendations. To vote for all director nominees, mark the "FOR All Nominees"
box in Item 1. To withhold voting for all nominees, mark the "WITHHOLD" box. To
withhold voting for a particular nominee, mark the "FOR All Except" box and
cross out the name of the nominee(s).

<TABLE>
<CAPTION>
1.   Election of Directors       Nominees:  James F. Hardymon, Horst Hinrichs, George H. Kerckhove and David M. Roderick.
<S>     <C>                             <C>                            <C> 

           |_|  FOR All Except            |_| FOR All Nominees            |_|  WITHHOLD AUTHORITY
                                                                               to vote for all nominees above

                                                                             FOR       AGAINST       ABSTAIN

2.   Approval of the Long-Term Incentive Compensation Plan. ...............  |_|         |_|           |_|

3.   Proposal to ratify the appointment of Ernst & Young LLP as
     Independent Certified Public Accountants for 1999. ...................  |_|         |_|           |_|
</TABLE>

           Please fold and detach card at perforation before mailing.




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