KEMET CORP
DEF 14A, 1998-06-19
ELECTRONIC COMPONENTS & ACCESSORIES
Previous: KEMET CORP, 10-K, 1998-06-19
Next: FIRST TRUST COMBINED SERIES 161, 24F-2NT, 1998-06-19



<PAGE> 1
                        SECURITIES AND EXCHANGE COMMISSION
                               WASHINGTON, D.C. 20549
                                                                               

                             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 Rule 
14a-6(e)(2))
[X] Definitive Proxy Statement
[ ] Definitive Additional Materials
[ ] Soliciting Material Pursuant to Rule 240.14a-11(c) or Rule 14a-12

                                  KEMET CORPORATION
               ---------------------------------------------------
                 (Name of Registrant as Specified In Its Charter)
               ---------------------------------------------------  
     (Name of Person(s) Filing Proxy Statement if other than the 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 0-11
  1)  Title of each class of securities to which transaction applies:
                                                                     --------
  2)  Aggregate number of securities to which transaction applies:
                                                                    ---------
  3)  Per unit price or other underlying value of transaction computed 
pursuant
to Exchange Act Rule 0-11 (set forth the amount on which the filing fee is
calculated and state how it was determined):
                                              
- ---------------------------------
  4)  Proposed maximum aggregate value of transaction:
                                                      
- -------------------------
  5)  Total fee paid:
                      ---------------------------------------------------------

[ ] Fee paid previously with preliminary materials
[ ] Check box if any part of the fee is offset as provided by Exchange Act 
Rule
0-11(a)(2) and identify the filing for which the offsetting fee was paid
previously.  Identify the previous filing by registration statement number, or
the Form or Schedule and the date of its filing.
  1)  Amount Previously Paid:
                            
- ---------------------------------------------------
  2)  Form, Schedule, or Registration Statement No.:
                                                    
- ---------------------------
  3)  Filing Party:                                                  
                  
- -------------------------------------------------------------
  4)  Date Filed: 
                ---------------------------------------------------------













<PAGE> 2
                                  KEMET CORPORATION
                                   P.O. Box 5928
                          Greenville, South Carolina 29606

                                                                  June 22, 
1998

Dear Stockholder:

You are cordially invited to attend the 1998 Annual Meeting of Stockholders 
which will be held on Wednesday, July 22, 1998, at 1:00 p.m., local time, at 
the Palmetto Exposition Center, Woodside Conference Center, 1 Exposition 
Avenue, Greenville, South Carolina.

The notice of meeting, proxy statement and proxy are included with this 
letter. 
The matters listed in the notice of meeting are more fully described in the
proxy statement.

It is important that your shares are represented and voted at the Annual
Meeting, regardless of the size of your holdings.  Accordingly, please mark,
sign and date the enclosed proxy and return it promptly in the enclosed
envelope.  If you attend the Annual Meeting, you may, of course, withdraw your
proxy should you wish to vote in person.

                                          Sincerely,


                                          /S/ David E. Maguire
                                          David E. Maguire
                                          Chairman, Chief Executive Officer,
                                          and 
President                                        































<PAGE> 3
                                 KEMET CORPORATION
                                   P.O. Box 5928
                          Greenville, South Carolina 29606

                        NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

The 1998 annual meeting of stockholders (the "Annual Meeting") of KEMET 
Corporation (the "Corporation") will be held on Wednesday, July 22, 1998, at 
1:00 p.m., local time, at the Palmetto Exposition Center, Woodside Conference 
Center, 1 Exposition Avenue, Greenville, South Carolina, to consider and take 
action with respect to the following matters:

1.   The election of two directors for a three-year term or until their 
successors are duly elected and qualified.  

2.   The ratification of the appointment of KPMG Peat Marwick LLP as 
independent
public accountants for the year ending March 31, 1999.

3.   The transaction of such other business as may properly come before the
Annual Meeting and any adjournments or postponements thereof.

Holders of record of the Corporation's Common Stock at the close of business 
on
June 8, 1998, are entitled to receive notice of and to vote on all matters
presented at the meeting and at any adjournments or postponements thereof.

                                            By order of the Board of Directors




                                            /S/ Glenn H. Spears
                                            Glenn H. Spears
                                            Secretary



June 22, 1998




WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING IN PERSON AND REGARDLESS OF THE
NUMBER OF SHARES YOU OWN, PLEASE MARK, SIGN AND DATE THE ENCLOSED PROXY AND 
MAIL
IT PROMPTLY IN THE ENVELOPE PROVIDED TO ENSURE THAT YOUR SHARES WILL BE
REPRESENTED. YOU MAY NEVERTHELESS VOTE IN PERSON IF YOU ATTEND THE MEETING.

















<PAGE> 4

                                              Mailed to Stockholders on or 
about
                                                        June 22, 1998
                                   KEMET CORPORATION
                                    P.O. Box 5928
                            Greenville, South Carolina 29606
               ------------------------------------------------------
                                  PROXY STATEMENT
               ------------------------------------------------------
                         1998 Annual Meeting of Stockholders
                                   July 22,1998
               ------------------------------------------------------
This proxy is being furnished to the holders of common stock, par value $0.01
per share (the "Common Stock"), of KEMET Corporation (the "Corporation") in
connection with the solicitation of proxies on behalf of the Board of 
Directors
of the Corporation (the "Board of Directors" or "Board") for the 1998 annual 
meeting of stockholders (the "Annual Meeting") to be held on July 22, 1998, at 
the Palmetto Exposition Center, Woodside Conference Center, 1 Exposition 
Avenue, Greenville, South Carolina, and at any adjournments or postponements 
thereof.

When you sign and return the enclosed proxy, the shares represented thereby 
will
be voted FOR the directors described herein, FOR the proposal set forth in 
Item 2 in the Notice of Meeting, and, as to any other business as may properly 
be brought before the Annual Meeting and any adjournments or postponements 
thereof, in accordance with the judgment of the person or persons voting on 
such matter or matters.

Returning your completed proxy will not prevent you from voting in person at 
the
Annual Meeting should you be present and wish to do so. In addition, you may
revoke your proxy any time before it is voted by written notice to the 
Secretary
of the Corporation prior to the Annual Meeting or by submission of a 
later-dated
proxy.

Each outstanding share of Common Stock entitles the holder thereof to one 
vote.
On June 8, 1998, the record date, there were 38,090,762 shares of Common Stock
outstanding. The presence in person or by proxy of a majority of such shares 
of
Common Stock shall constitute a quorum. A broker non-vote on a matter is
considered not entitled to vote on that matter and thus is not counted in
determining whether a matter requiring approval of a majority of the shares
present and entitled to vote has been approved.

                          PROPOSAL TO ELECT DIRECTORS

The Corporation's Restated Certificate of Incorporation provides that the 
Board
of Directors will consist of not more than nine nor fewer than three directors
with the number of directors to be established by the Board of Directors by
resolution. The Corporation currently has five directors:  Messrs. David E.
Maguire, Charles E. Volpe, Stewart A. Kohl, Paul C. Schorr IV, and E. Erwin 
Maddrey, II.













<PAGE> 5
In connection with the acquisition of the outstanding common stock of KEMET
Electronics Corporation by the Corporation in 1990 (the "Acquisition"), 
Messrs.
David E. Maguire, Glenn H. Spears, Kenneth L. Martin, D. Ray Cash, and Harris 
L. Crowley, Jr. (the "Senior Managers") and Charles E. Volpe, John Piper, 
Brian G. Hawthornthwaite, Bernd K. Scheumann, Robert A. Taylor, Jr., James J. 
Jerozal, Donald A. Adams, Donald J. Poinsette and Edwin H. Bost (retired 
"Senior Managers" but still a part of this agreement), Citicorp Venture 
Capital, Ltd. ("CVC") and certain other investors, have entered into an 
agreement (the "Voting Agreement") which provides, among other things, for the 
nomination of and voting for up to seven directors of the Corporation by such 
stockholders, which as of the record date own approximately 23% of all 
outstanding Common Stock.  Under the Voting Agreement, CVC has the right to 
designate up to two directors if the Board of Directors consists of five 
directors, and up to three directors if the Board of Directors consists of 
seven directors. The two directors designated by CVC are currently Stewart A. 
Kohl and Paul C. Schorr IV.

Each party to the Voting Agreement has agreed to vote its shares in favor of 
the nominees.  A majority of the directors has the right to nominate the 
remainder of the directors, including up to two directors who are not 
affiliated with the Corporation or CVC. Each director nominated by parties to 
the Voting Agreement may be removed only at the request of the party who 
nominated such director. The Voting Agreement terminates upon the earlier of 
October 21, 2002, or at such time as CVC and its affiliates cease to own at 
least 10% of the Corporation's Common Stock. The stockholders who are parties 
to the Voting Agreement hold, in the aggregate, a substantial amount of the 
voting power of the Corporation and thus, if acting in unison or in various 
combinations, could likely be able to elect all the directors even if the 
Voting Agreement were not in place. 

The Board of Directors is currently comprised of five directors divided into 
three classes. The term of each class expires in different years. The two 
nominees for election to the Board of Directors this year to serve for 
three-year terms or until their successors are duly elected and qualified are
David E. Maguire and Stewart A. Kohl, who are currently directors of the 
Corporation.  The Board of Directors expects the nominees named above to be 
available for election. In case a nominee is not available, the proxy holders 
may vote for a substitute, unless the Board of Directors reduces the number of 
directors.  

The directors will be elected at the Annual Meeting by a majority of the votes 
cast at the meeting by the holders of shares represented in person or by 
proxy.  There is no right to cumulative voting as to any matter, including the 
election of directors.

The following sets forth information as to each continuing director and 
nominee for director, including age, as of June 8, 1998, principal occupation 
and employment during the past five years, directorships in other publicly 
held companies and period of service as a director of the Corporation.















<PAGE> 6
THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE RE-ELECTION OF MR. MAGUIRE 
AND MR. KOHL TO THE BOARD OF DIRECTORS.

NOMINEES FOR BOARD OF DIRECTORS

David E. Maguire,63, Chairman, Chief Executive Officer, President and 
Director, has served as Chairman of the Company since August 1992.  Mr. 
Maguire has served as Chief Executive Officer, President, and Director of the 
Company since November 1997, and from December 1990 until October 1996.  Mr. 
Maguire also served as Chairman, President and Chief Executive Officer of 
KEMET Electronics since April 1987.  From January 1959 until April 1987, Mr. 
Maguire served in a number of capacities with the KEMET capacitor business of 
UCC, most recently as Vice President from June 1978 until April 1987.

Stewart A. Kohl, 42, Director, was named a Director of the Corporation in May 
1992.  Mr. Kohl has been a Managing General Partner in The Riverside Company, 
an investment company, since October 1993.  Mr. Kohl was previously a Vice 
President of Citicorp North America, Inc. and had been employed by various 
subsidiaries of Citicorp North America, Inc. since 1988.  Mr. Kohl also 
serves 
on the board of directors of Agri-Max, Inc., The South Florida Newspaper 
Network, Inc., Shore Bank and Trust Company and Trend Holding, Inc.

CONTINUING DIRECTORS

Charles E. Volpe, 60, Director, was named a Director of the Corporation in 
December 1990. Mr. Volpe also served as Executive Vice President and Chief 
Operating Officer ("COO"), and most recently served as President and COO from 
October 1995 until his retirement on March 31, 1996.  Mr. Volpe served as a 
Vice President of the Corporation from March 1996 until July 1997.  Mr. Volpe 
had also served as Executive Vice President and Director of KEMET Electronics 
since April 1987.  From August 1966 until April 1987, Mr. Volpe served in a 
number of capacities with the KEMET capacitor business of UCC, most recently 
as General Manager.  Mr. Volpe is also a director of Trend Technologies, Inc., 
and Encad, Inc.

Paul C. Shorr IV, 31, Director, was unanimously elected by members of the 
Board of Directors on April 21, 1998.  Mr. Schorr is a Vice President of 
Citicorp Venture Capital, Ltd., a subsidiary of Citibank.  Mr. Schorr joined 
Citicorp Venture Capital, Ltd. in 1996.  Mr. Schorr was previously a manager 
for McKinsey and Company, Inc., a management consulting company, since 1993.  
Mr. Schorr also serves on the boards of Inland Resources Company, Inc., Sybron 
Chemicals, Inc. and Fairchild Semi-Conductors Company, Inc.

E. Erwin Maddrey, II, 57, was named a Director of the Corporation in May 1992.
Mr. Maddrey has been President, Chief Executive Officer and a director of 
Delta
Woodside Industries, Inc., a textile manufacturer, and its predecessors since
1984. Prior thereto, Mr. Maddrey served as President and Chief Operating 
Officer
and director of Riegel Textile Corporation.  Mr. Maddrey also serves on the 
board of directors of Blue Cross of South Carolina and Renfro Corp.

There are no family relationships among the foregoing persons.












<PAGE> 7
BOARD AND COMMITTEE MEETINGS

The Board of Directors held four meetings (exclusive of committee meetings)
during the preceding fiscal year. Each current director attended 100% of the 
number of meetings held during the preceding fiscal year of the Board of 
Directors and all committees on which such director served.  The Board of 
Directors has established the following committees, the functions and current 
members of which are noted below.

Executive Committee. The Executive Committee of the Board of Directors 
consists
of Messrs. Maguire, Volpe and Kohl. The Executive Committee exercises the 
powers
of the Board of Directors during intervals between Board meetings and acts as 
an
advisory body to the Board by reviewing various matters prior to their 
submission to the Board. The Executive Committee met three times during the 
preceding fiscal year.

Compensation Committee. The Compensation Committee of the Board of Directors
consists of Messrs. Schorr, Kohl and Maddrey. The Compensation Committee
reviews and makes recommendations to the Board of Directors regarding 
salaries,
compensation and benefits of executive officers and key employees of the
Corporation and grants all options to purchase Common Stock of the 
Corporation.
The Compensation Committee met three times during the preceding fiscal year.

Audit Committee. The Audit Committee of the Board of Directors consists of
Messrs. Schorr, Kohl and Maddrey. The Audit Committee, among other duties,
reviews the internal and external financial reporting of the Corporation, 
reviews the scope of the independent audit and considers comments by the
auditors regarding internal controls and accounting procedures and 
management's
response to those comments. The Audit Committee met twice during the preceding
fiscal year.

The Corporation does not have a standing nominating committee.

COMPENSATION OF DIRECTORS

The Voting Agreement provides that each director (other than directors that 
are
employed by the Corporation or CVC and its affiliates) is entitled to an 
annual
directors' fee of $20,000.  Directors that are employed by CVC or its 
affiliates
are entitled to an annual directors' fee of $8,000, and directors that are
employed by the Corporation are not entitled to an annual directors' fee.

COMPLIANCE WITH SECTION 16(A) OF THE SECURITIES EXCHANGE ACT OF 1934

Section 16(a) of the Securities Exchange Act of 1934, as amended, requires the
Corporation's officers, directors and persons who beneficially own more than 
ten
percent of a registered class of the Corporation's equity securities to file
reports of securities ownership and changes in such ownership with the 
Securities and Exchange Commission (the "SEC"). Officers, directors and 
greater
than ten-percent beneficial owners also are required by rules promulgated by 
the
SEC to furnish the Corporation with copies of all Section 16(a) forms they 
file.

Based solely upon a review of the copies of such forms furnished to the
Corporation, or written representations that no Form 5 filings were required, 
the Corporation believes that during the period from March 31, 1997, through 
March 31, 1998, all Section 16(a) filing requirements applicable to its 
officers, directors and greater than ten-percent beneficial owners were 
complied with.




<PAGE> 8
       PROPOSAL TO RATIFY APPOINTMENT OF INDEPENDENT PUBLIC ACCOUNTANTS

The Board of Directors, upon recommendation by the Audit Committee, has 
appointed KPMG Peat Marwick LLP as independent public accountants to examine 
the financial statements of the Corporation for the year ending March 31, 
1999, and to perform other appropriate accounting services.   

A proposal will be presented at the Annual Meeting to ratify the appointment 
of KPMG Peat Marwick LLP as the Corporation's independent public accountants. 
One or more members of that firm are expected to be present at the Annual 
Meeting to respond to questions and to make a statement if they desire to do 
so. If the stockholders do not ratify this appointment by the affirmative vote 
of a majority of the shares represented in person or by proxy at the meeting, 
other independent public accountants will be considered by the Board of 
Directors upon recommendation by the Audit Committee.

THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" RATIFICATION OF THE APPOINTMENT 
OF KPMG PEAT MARWICK LLP AS THE CORPORATION'S INDEPENDENT PUBLIC 
ACCOUNTANTS.  
   
                                OTHER BUSINESS

At the date of this proxy statement, the Corporation has no knowledge of any 
business other than that described above that will be presented at the Annual 
Meeting. If any other business should come before the Annual Meeting, the
proxies will be voted in the discretion of the proxy holders. 

                              SECURITY OWNERSHIP

As of June 8 1998, the Corporation's issued and outstanding common stock 
consisted of 38,090,762 shares of Common Stock and 1,096,610 shares of 
Non-Voting Common Stock. The Non-Voting Common Stock generally is convertible 
(subject to certain limitations) into an equal number of shares of Common 
Stock at any time, at the option of the holder thereof.    





























<PAGE> 9
The following information with respect to the outstanding shares of Common 
Stock beneficially owned by each director and nominee for director of the 
Corporation, the five executive officers (including the Chief Executive 
Officer), the directors and executive officers as a group, and all beneficial 
owners of more than 5% of the Common Stock is furnished as of June 8, 1998. 
Except as otherwise indicated below, each of the persons named in the table 
has sole voting and investment power with respect to the securities 
beneficially owned by him as set forth opposite its or his name.

<TABLE>
<CAPTION>
                                                    Common Stock
                                               ----------------------
DIRECTORS, EXECUTIVE OFFICERS,                   No. of       Percent
SELLING STOCKHOLDER AND 5% STOCKHOLDERS          Shares      of Class(8)
- ---------------------------------------        ----------    -----------
<S>                                            <C>           <C>
Citicorp Venture Capital, Ltd.(1)(2)           5,713,910       14.6%
David E. Maguire(2)(3)                         1,276,576        3.3
Glenn H. Spears(2)(3)                            161,221         *
D. Ray Cash (2)(3)                               284,601         *
Harris L. Crowley (2) (3)                         76,108         *
Charles M. Culbertson (3)                          9,452         *
Stewart A. Kohl(5)                                10,000         *
Charles E. Volpe(2)(3)                           455,266        1.2
E. Erwin Maddrey, II(6)                            2,000         *
Paul C. Schorr IV (7)                                  0         *
All Directors and Executive Officers
as a group(9 persons)                          2,275,074        5.8
</TABLE>
- ------------
(1)  Includes 4,617,300 shares of Common Stock and 1,096,610 shares of  
Non-Voting Common Stock beneficially owned by Citicorp Venture Capital, Ltd.  
The address for Citicorp Venture Capital, Ltd. is 399 Park Avenue, 14th Floor, 
New York, New York 10043.
(2)  All of these parties have entered into an agreement providing for the  
election of directors.  Each such party disclaims beneficial ownership of 
shares of Common Stock owned by each other party.
(3)  The address of these individuals is c/o KEMET Corporation, P.O. Box 
5928,  Greenville, South Carolina 29606.
(5)  The address of this individual is c/o The Riverside Company, The 
Terminal  Tower, 50 Public Square, Suite 4000, Cleveland, Ohio 44113.
(6)  The address of this individual is c/o Delta Woodside Industries, Inc., 
233  North Main Street, Greenville South Carolina 29601.
(7)  The address of this individual is c/o Citicorp Venture Capital, Ltd., 
399  Park Avenue, 14th Floor, New York, New York 10043.
(8)  Percentages less than one percent are denoted by an asterisk.  















<PAGE> 10

                             EXECUTIVE COMPENSATION

SUMMARY COMPENSATION TABLE

The following summary compensation table specifies the components of the
compensation packages for the Corporation's five executive officers (including 
the Chief Executive Officer)(the "named executives") for the fiscal years 
ended March 31, 1996, 1997 and 1998.

<TABLE>
<CAPTION>
                                                                    Long Term
                                          Annual Compensation      
Compensation
                                         ---------------------   
- ---------------
                                                                                
    All Other
     Name and                Fiscal                                    
Stock      Compensation
    Principal Position        Year    Salary($)(1)      Bonus($)(2) 
Options(#)(3)   ($)(4)(6)
- -------------------------- --------   -------------  -------------- 
- ------------- ------------
<S>                           <C>      <C>               <C>           
<C>            <C>

David E. Maguire              1998    $434,000          $476,000        
24,000       $41,112
(Chairman, Chief              1997     411,000           395,000        
24,000        56,037
Executive Officer, and        1996     390,000           831,000        
24,000        60,181
President)

Harris L. Crowley (5)         1998    $187,000          $121,000        
12,000       $ 9,850
(Senior Vice President,       1997     158,000            71,000        
12,000        12,034
General Manager Ceramics)     1996     150,000           150,000         
8,000         9,157

Charles M. Culbertson (5)     1998    $187,000          $121,000        
12,000       $10,557
(Senior Vice President,       1997     156,000            90,000        
12,000        12,137
General Manager Tantalum)     1996     130,000           156,000         
8,000         6,016

Glenn H. Spears               1998    $210,000          $135,000        
12,000       $14,832
(Senior Vice President        1997     200,000           114,000        
12,000        18,973 
and Secretary)                1996     190,000           238,000         
8,000        14,194

D. Ray Cash                   1998    $158,000          $102,000        
12,000        $8,700
(Senior Vice President,       1997     138,000            62,000         
8,000        10,449
Administration/Treasurer)     1996     130,000           130,000         
8,000         8,560

Terry R. Weaver               1998    $203,000          $149,000             
0      $132,375               (Former President             1997     
289,000           214,000        16,000        22,887
and Chief Operating Officer)  1996     240,000           300,000        
16,000        10,216
 

<PAGE> 11
(1)Includes $62,175, $24,300,$18,650, $20,075, $16,500 and $30,300 in fiscal 
year 1998 deferred by Messrs. Maguire, Spears, Crowley, Culbertson, Cash and 
Weaver, respectively, $93,150, $32,850 $23,100 $23,400, $20,100 and $44,175 in 
fiscal year 1997 and $50,266, $24,056, $17,650, $11,363, $16,350 and $20,325 
in fiscal year 1996 pursuant to a 401(K) account and personal investment 
account.
(2) Pursuant to Corporation policy, bonuses for a fiscal year are paid in May 
of the following year.
The amounts recorded above relate to the fiscal year for which the bonuses 
were earned.
(3) All stock option grants were made pursuant to the Corporation's 1995 
Executive Stock Option Plan.
(4) Represents payments made by the Corporation for the named executives 
pursuant to a 401(k) account and personal investment account and for the 
payment of premiums on the term portion of life insurance, and with respect to 
Mr. Weaver, see note 6.
(5)Effective June 1, 1998, the annual salary for each of Messrs. Crowley and 
Culbertson was increased to $230,000 per year.
(6)Mr. Weaver resigned as President and Chief Operating Officer in November, 
1997 and subsequently received payments for severance related to the 
resignation.

</TABLE>

Option Grant Table

The following table sets forth certain information with respect to stock 
options granted during the fiscal year ended March 31, 1998, to the named 
executives.

<TABLE>
<CAPTION>
                                % OF TOTAL                             
POTENTIAL REALIZABLE
                                 OPTIONS                              VALUE AT 
ASSUMED ANNUAL
                                GRANTED TO                             RATE OF 
STOCK PRICE
                      OPTION     EMPLOYEES     EXERCISE               
APPRECIATION FOR OPTION
                     GRANTED    IN FISCAL       PRICE    EXPIRATION            
TERMS 
     NAME           (#)(1)(2)     YEAR         ($/SH)      DATE           
5%($)(3)   10%($)(3)
- ----------------    --------    ----------    ---------  ----------  
- -------------------------
<S>                   <C>           <C>          <C>        <C>          
<C>        <C>  
David E. Maguire      24,000        15.8%      $27.75      10/22/07     
$388,657   $984,933
Glenn H. Spears       12,000         7.9%      $27.75      10/22/07      
194,328    492,466
Harris L. Crowley     12,000         7.9%      $27.75      10/22/07      
194,328    492,466
Charles M. Culbertson 12,000         7.9%      $27.75      10/22/07      
194,328    492,466
D. Ray Cash           12,000         7.9%      $27.75      10/22/07      
194,328    492,466

(1) These options are granted under the 1995 Executive Stock Option Plan to 
acquire shares of Common Stock.
(2) These options were granted at fair market value at the time of the grant 
and are generally not exercisable until two years after grant.
(3) The potential realizable value of the options, if any, granted in fiscal 
year 1998 to each of these officers was calculated by multiplying those 
options by the excess of (a) the assumed market value, as of October 22, 2007, 
of Common Stock if the market value of Common Stock were to increase 5% or 10% 
in each 


<PAGE> 12
year of the option's 10-year term, over (b) the base price shown.  This 
calculation does not take into account any taxes or other expenses which might 
be owed.  The assumed market value at a 5% assumed annual appreciation rate 
over the 10-year term is $43.94 and such value at a 10% assumed annual 
appreciation rate over that term is $68.79.  The 5% and 10% assumed 
appreciation rates are set forth in the Securities and Exchange Commission 
rules and no representation is made that the Common Stock will appreciate at 
these rates or at all.
</TABLE>

Option Exercises and Year-End Option Value Table

The following table sets forth certain information concerning the value of
unexercised stock options held by the named executives as of March 31, 1998.

Aggregated Option Exercises in Last Fiscal Year, and Year-End Option Values
<TABLE>
<CAPTION>
                                                NUMBER OF        VALUE OF
                                              UNEXERCISED     UNEXERCISED IN-
                                            OPTION AT FY-   THE-MONEY OPTIONS
                    SHARES                        END(#)       AT FY-END($)
                   ACQUIRED      VALUE         EXERCISABLE/    EXERCISABLE/
     NAME         ON EXERCISE  REALIZABLE($)  UNEXERCISABLE   UNEXERCISABLE
- --------------- ------------- -------------- --------------- ---------------
<S>                   <C>          <C>               <C>             <C>
David E. Maguire        -            -          24,000/48,000        $0/$0
Glenn H. Spears         -            -           8,000/24,000        $0/$0
Harris L. Crowley       -            -           8,000/24,000        $0/$0
Charles M. Culbertson 15,000     $296,625        8,000/24,000        $0/$0
D. Ray Cash             -            -           8,000/24,000        $0/$0

</TABLE>

Compensation Committee Interlocks and Insider Participation

The members of the Corporation's Compensation Committee are Messrs. Schorr,
Kohl and Maddrey. No officers of the Corporation serve on the Compensation 
Committee.

Defined Benefit Plan

The Corporation maintains a noncontributory defined benefit plan (the "Defined 
Benefit Plan" or the "Plan") for all U.S. employees in active employment with 
the Corporation on or after April 27, 1987, who have met certain minimum 
service 
requirements. The Defined Benefit Plan provides a full retirement pension with 
an unreduced benefit to the following participants: participants who have 
reached age 62 if they have at least ten years of service with the 
Corporation; participants who have reached age 65 or older if they have at 
least five years of service with the Corporation; and participants who have a 
combined age and years of service with the Corporation equal to at least 85, 
as long as such participants had a combined age and years of service with the 
Corporation equal to at least 75 on April 26, 1988.

The Company also maintains a supplementary retirement plan in which key 
managers, including the named executive officers, participate.  Under the 
terms of the Deferred Compensation Plan for key managers ("DCKM Plan") 
additions to a participant's account are made to offset contributions to which 
each was entitled under the Company's noncontributory defined benefit plan 
which was limited by the Employee Retirement Security Act of 1974 and the 
Internal Revenue Code.

The benefit provided under the Defined Benefit and the DCKM Plan is the 
<PAGE> 13
equivalent of a single life annuity for a participant's life commencing the 
month following the participant's last day of employment with the Corporation 
in 
a monthly amount equal to the sum of: (A) the greater of (1) 1.2% of the 
participant's average monthly compensation (based on a participant's five 
highest calendar year earnings (including certain bonuses) with the 
Corporation over the last ten years worked or, if greater, the final 60 months 
prior to a participant's retirement) multiplied by the participant's years of 
credited service prior to April 27,1988, plus $12.00 per month; or (2)1.5% of 
a participant's average monthly compensation multiplied by the participant's 
years 
of credited service prior to April 27, 1988, less the product of (x) the 
participant's estimated Social Security benefit based on the law in effect at 
actual retirement assumed to commence at the later of retirement or age 62, 
and (y) a factor determined to be the least of: 1.5% multiplied by the 
participant's years of credited service prior to April 27, 1988 (up to a 
maximum of 33 1/3 years), 50%, or the maximum offset based on Internal Revenue 
Service integration rules in effect at actual retirement; or (3) $5.00 per 
month for each year of credited service prior to April 27, 1988, for the first 
ten years, $7.00 per month for each year of credited service prior to April 
27, 1988, for the next ten years, and $9.00 per month for each year of 
credited service prior to April 27, 1988, in excess of 20 years, plus 10% of a 
participant's average monthly compensation reduced by 1% for each year by 
which credited service is less than eight years, plus $12.00 per month; plus 
(B) .8% of a participant's average monthly compensation multiplied by the 
participant's years of credited service after April 26, 1988; plus (C) .6% of 
the excess of a participant's average monthly compensation over a 
participant's covered compensation (defined as the average of the Social 
Security Taxable Wage Base for the same period over which the pay is averaged 
in calculating Social Security benefits under the Federal Social Security Act 
in effect at the time of a participant's termination) multiplied by the 
participant's years of credited service after April 26, 1988. Notwithstanding 
the foregoing, the amount of a participant's monthly benefits under the 
Defined Benefit Plan shall be offset and reduced by the amount of any benefits 
payable to such participant or former participant under the Union Carbide 
Retirement Program in effect on April 27, 1987, or under certain other 
plans. Reduced benefits are payable in the case of early retirement and to 
participants who terminate employment prior to retirement, provided they have 
completed at least five years of credited service.

The following table shows the total estimated annual benefits payable under 
the Defined Benefit Plan's Trust Fund and the DCKM Plan on a single-life 
annuity basis upon normal retirement to participants in specified years of 
Corporation service and average annual compensation. Annual benefits payable 
to the Corporation's employees from Union Carbide's Retirement Program in 
effect on April 27, 1987, will offset and reduce the annual benefit listed 
below.



















<PAGE> 14
<TABLE>
<CAPTION>
Average Annual 
Compensation of
Highest Five Years 
Covered Remuneration
for Pension Purposes
in Ten Years
Preceding Normal 
Retirement Age       Annual Benefit for Years of Service Indicated (1)
- ------------------- ---------------------------------------------------------
                        10 YEARS        20 YEARS      30 YEARS      35 YEARS
                       ----------      ----------    ----------    ----------
<S>                      <C>                <C>          <C>          <C>
  $25,000                 2,000              5,244       8,144         9,644
  $50,000                 5,200             11,344      17,344        20,344
  $75,000                 8,700             17,844      26,844        31,344 
 $100,000                12,200             24,833      37,466        43,783
 $125,000                15,700             32,083      48,466        56,658
 $150,000                19,200             39,333      59,466        
69,533       $175,000                22,700             46,583      
70,466        82,408
 $200,000                26,200             53,833      81,466        95,283
 $500,000                68,200            140,833     213,466       249,783
 $750,000               103,200            213,333     323,466       378,533
$1,250,000              173,200            358,333     543,466       636,033
</TABLE>            

(1)  The compensation used to determine benefits under the Defined Benefit 
Plan and the DCKM Plan for Messrs. Maguire, Spears, Crowley, Culbertson and 
Cash was $823,250,$321,500, $241,417, $259,917, and $215,000  respectively. 
Included in the total estimated annual benefit is a payment from Union 
Carbide's Defined Benefit Plan in the form of annuity contracts on a 
single-life annuity basis. This benefit under that Plan is based on service up 
to April 27, 1987, and the highest three years of the preceding ten years of 
compensation prior to March 31, 1987. The offset payment from Union Carbide's 
retirement program could be as high as 64% of the annual benefit listed above.

As of March 31, 1998, credited years of service under that Plan for Messrs. 
Maguire, Spears, Crowley, Culbertson and Cash  were 39, 21, 23, 18, and 28 
respectively.

Termination Benefits

In 1996, the Corporation entered into Change in Control Severance Compensation 
Agreements (the "Agreements"), with Messrs. Maguire, Spears, Crowley, 
Culbertson, and Cash and certain other officers.  The Agreements were a result 
of a determination by the Board of Directors that it was important and in the 
best interests of the Corporation and its shareholders to ensure that, in the 
event of a possible change in control of the Corporation, the stability and 
continuity of management would continue unimpaired, free of the distractions 
incident to any such change in control.

For purposes of the Agreements, a "change in control" includes (i) the 
acquisition by any person of 15% or more of the Corporation's voting 
securities, (ii) persons who were directors of the Corporation on the date of 
the Agreements ceasing to constitute a majority of the Board, unless the new 
directors were approved by a majority vote of the continuing directors, (iii) 
a consolidation or merger of the Corporation in which the Corporation is not 
the continuing or surviving corporation or pursuant to which shares of the 
Corporation's common stock would be converted into cash, securities or other 
property, other than a transaction in which at least 50% of the shares of the 
surviving corporation are held by the Corporation's stockholders and the 
proportionate ownership of the 
<PAGE> 15
common stock of the surviving corporation remains substantially unchanged, or 
(iv) a shareholder-approved plan or proposal for the complete liquidation or 
dissolution of the Corporation.

Benefits are payable under the Agreements only if a change in control has 
occurred and thereafter the officer's employment is terminated involuntarily 
without cause or voluntarily by the officer for reasons such as demotion, 
relocation, loss of benefits or other changes.  The principal benefits to be 
provided to officers under the Agreements are (i) a lump sum payment equal to 
up to one and one-half years' compensation (base salary), and (ii) continued 
participation in the Corporation's employee benefit programs or equivalent for 
up to one and one-half years following termination.

The Agreements are not employment agreements, and do not impair the right of 
the Corporation to terminate the employment of the officer with or without 
cause prior to a change in control or absent a potential or pending change in 
control, or the right of the officer to voluntarily terminate his employment.

Compensation Committee Report on Executive Compensation

The Compensation Committee of the Board of Directors (the "Compensation 
Committee") is pleased to present its report on executive compensation. The 
Compensation Committee reviews and makes recommendations to the Board of 
Directors regarding salaries, compensation and benefits of executive officers 
and key employees of the Corporation and grants all options to purchase Common 
Stock of the Corporation. This Compensation Committee report documents the 
components of the Corporation's executive officer compensation programs and 
describes the bases upon which compensation will be determined by the 
Compensation Committee with respect to the executive officers of the 
Corporation, including the named executives. This Compensation Committee 
report 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 under the Securities Exchange Act of 1934, except to 
the extent that the Corporation specifically incorporates this information by 
reference, and shall not otherwise be deemed filed under such Acts.

Compensation Philosophy.  The compensation philosophy of the Corporation is to 
endeavor to directly link executive compensation to individual and team 
contributions, continuous improvements in corporate performance, and increases 
in stockholder value. The Compensation Committee has adopted the following 
objectives as guidelines for compensation decisions:

- -    Display a willingness to pay levels of compensation that are necessary to
attract and retain highly qualified executives.

- -    Be willing to compensate executive officers in recognition of superior
individual performance, new responsibilities, or new positions within the 
Corporation.

- -    Take into account historical levels of executive compensation and the
overall competitiveness of the market for high-quality executive talent.

- -    Implement a balance between short- and long-term compensation to complement

the Corporation's annual and long-term business objectives and strategy and to 
encourage executive performance in furtherance of the fulfillment of those 
objectives.

- -    Provide variable compensation opportunities based on the performance of 
the
Corporation, encourage stock ownership by executives, and align executive 
remuneration with the interests of stockholders.


<PAGE> 16
Compensation Program Components.  The Compensation Committee regularly reviews 
the Corporation's compensation program to ensure that pay levels and incentive 
opportunities are competitive with the market and reflect the performance of 
the Corporation. The particular elements of the compensation program for 
executive officers are further explained below.

Base Salary. The Corporation's base pay levels are determined by 
responsibilities of the position held and the experience of the individual and 
by comparing the salary scale with companies of similar size and complexity. 
Actual base salaries are kept within a competitive salary range for each 
position that is established through job evaluation and market comparisons and 
targeted at the 50th percentile or median for jobs of equal description and 
scope as determined by the Hay Management Consultants' National Industrial Job 
Database which is updated each year by the Hay Annual Salary Survey of 
Industrial Jobs ("Hay Survey").

Annual Bonus.  The Executive Bonus Plan provides cash bonuses to the 
Corporation's top officers, including the Senior Managers, if certain targets 
are met.  The objective of the bonus is to enhance management's contribution 
to stockholder value by providing competitive levels of compensation for the 
attainment of financial objectives. In particular, the Executive Bonus Plan 
focused corporate behavior on consistent and steady earnings growth by basing 
performance on a comparison of actual results to the Corporation's Annual 
Business Budget ("ABB").  Prior to the ninetieth day of each fiscal year, the 
Board will approve the ABB for the Corporation for such year.  The 
Compensation Committee or such other committee as is designated by the Board 
(the "Committee") will then establish the base salary, the annual incentive 
base 
percent and the annual incentive base value for each participant in the Plan.  
The annual incentive base percent will initially be between 40% and 85%, and 
will be applied to the participant's base salary to determine the annual 
incentive base value for each participant.  The annual incentive base percent 
increases with the level of responsibility of an officer, with the CEO at the 
highest level.  The Compensation Committee will then set earnings before 
depreciation, amortization, interest and taxes ("EBDAIT") goals at several 
levels, including the base, target and maximum performance levels for the 
Corporation and will also set the Corporation performance multiplier (the 
"Multiplier") that corresponds to the applicable level of EBDAIT.  The 
Multiplier will initially range from 0 at 75% of the target EBDAIT (base 
performance) to 1 at 130% of the target EBDAIT (maximum performance).  In the 
event that the achieved EBDAIT is below the base level for such year, the 
Multiplier will be 0 and no incentive bonus will be payable.  The Multiplier 
will be applied to the annual incentive base value to determine the bonus 
award for such year.  For example, using the annual incentive base percent and 
maximum Multiplier for fiscal year 1998, if the Corporation achieved the 
maximum performance level, the Corporation's CEO would be entitled to an 
incentive bonus equal to 85% of his base salary.  Each participant, including 
the CEO, will separately receive a guaranteed bonus payment which will 
initially be equal to .5 times the annual incentive base value.  Within 90 
days of the end of each fiscal year, the Committee will determine and approve 
the EBDAIT level achieved for such fiscal year and will approve the grant and 
payment of the bonus awards in the aggregate to all participants and to each 
of the executive officers including the CEO.  Except in the case of death or 
total disability, a participant must be employed by the Corporation on the 
date the Committee approves the awards in order to receive an award under the 
Bonus Plan.

The amounts that any participant in the Bonus Plan, including the 
Corporation's CEO, will receive is not determinable in advance prior to the 
completion of the Corporation's fiscal year and the determination by the 
Committee (as described above) of the actual performance level achieved by the 
Corporation for such year.  For information regarding amounts received with 
respect to fiscal year 1998 by the Corporation's CEO and the other named 
executives officers, see the Bonus column of the Summary Compensation Table.
<PAGE> 17
Stock Option Program.  The Compensation Committee strongly believes that, by 
providing those persons who have substantial responsibility over the 
management and growth of the Corporation with an opportunity to increase their 
ownership of the Corporation's stock, the interests of stockholders and 
executives will be 
closely aligned. To that end, the Corporation adopted the 1995 Executive Stock 
Option Plan, pursuant to which certain officers of the Corporation, including 
the named executives, received options to purchase an aggregate of 152,000 
shares of Common Stock at an exercise price equal to 100% of the fair market 
value of such Common Stock during fiscal year 1998. 

Stock Ownership.  As a result of the Acquisition and stock option grants, the 
Senior Managers collectively own approximately 9% of the Corporation's 
outstanding Common Stock, which further serves to align stockholder and 
management interests.

Compensation of Chief Executive Officer.  The 1998 fiscal year compensation 
for Mr. Maguire, the Corporation's Chairman, Chief Executive Officer, and 
President, was set by the Board of Directors based on, among other factors, 
the results of the Hay Survey, at $434,000.  Because of the level of 
performance of the Corporation in comparison to the ABB, Mr. Maguire was 
entitled to a bonus of $476,000 for fiscal year 1998, which was paid in May 
1998 pursuant to the Executive Bonus Plan.  The Committee set Mr. Maguire's 
base salary at $456,000 
for fiscal 1999.

The Omnibus Budget Reconciliation Act of 1994 signed by President Clinton on 
April 10, 1993, added Section 162(m) to the Internal Revenue Code of 1986, as 
amended.  That Section limits the deductibility of compensation paid or 
accrued 
by the Corporation to the five most highly compensated employees in excess of 
$1,000,000, unless certain forms of compensation meet certain performance or 
other criteria mandated by law.  The Committee structured the Executive Bonus 
Plan, approved by the Corporation's stockholders at the 1996 Annual Meeting, 
to comply with these tax law requirements, and believes that compensation 
under this Plan will be deductible for federal income tax purposes.

Summary.  After its review of all existing programs, the Compensation 
Committee continues to believe that the total compensation program for 
executives of the Corporation is focused on increasing values for stockholders 
and enhancing corporate performance. In particular, the Compensation Committee 
feels that providing a high proportion of compensation in the form of an 
annual bonus based on achieving certain targets based on the ABB will enhance 
corporate performance.  The Compensation Committee currently believes that the 
compensation of executive officers is properly tied to stock appreciation 
through the 1995 Executive Stock Option Plan and through high levels of direct 
stock ownership. The Compensation Committee believes that executive 
compensation levels of the Corporation are competitive with the compensation 
programs provided by other corporations with which the Corporation competes. 
The foregoing report has been approved by all members of the Compensation 
Committee.

                                            COMPENSATION COMMITTEE

                                            Paul C. Schorr IV

                                            Stewart A. Kohl

                                            E. Erwin Maddrey, II







<PAGE> 18


                                 PERFORMANCE GRAPH

The following graph compares the Corporation's cumulative total stockholder 
return for the past 5 fiscal years, beginning on March 31, 1993, with The 
Nasdaq Stock Market (National Market) Index, the Standard & Poor's 500 Index, 
and with a peer group comprised of certain companies which manufacture 
capacitors and with which the Corporation generally competes. The peer group 
is comprised of the following companies: AMP Incorporated, Amphenol Corp., CTS 
Corp., Molex Incorporated, Thomas & Betts Corp., and Vishay Intertechnology, 
Inc., which is the same as the preceding fiscal year with the exception of 
Augat Corp., which was acquired by Thomas & Betts Corp. in December 1996.

 
                            Comparison of Total Return*
          KEMET Corporation, Nasdaq Index, S&P 500 Index and Peer Group

<TABLE>
<CAPTION>
     
                 KEMET Corp.    PEER Group     S&P 500 Index  NASDAQ Market
                 ----------     ----------     -------------- -------------
     <S>         <C>            <C>            <C>            <C>
 03/31/93        100.00         100.00         100.00         100.00
 03/31/94        107.00         107.00         101.00         108.00
 03/31/95        247.00         137.00         117.00         120.00
 03/31/96        297.00         158.00         155.00         163.00
 03/31/97        246.00         150.00         186.00         181.00
 03/31/98        243.00         205.00         275.00         275.00
</TABLE>

*Total Return assumes reinvestment of dividends.



                         CERTAIN INTERESTS AND TRANSACTIONS 

Pursuant to the terms of a Registration Agreement, dated as of December 21, 
1990, as amended (the "Registration Agreement"), among the Corporation and 
certain stockholders of the Corporation, CVC, the Senior Managers, and certain 
other investors have the right, under certain circumstances and under certain 
conditions, to require the Corporation to register shares of the Corporation's 
Common Stock held by them under the Securities Act of 1933. Under the 
Registration Agreement, the Corporation is required to pay certain expenses 
and provide certain indemnifications in connection with any such registration. 
The Corporation also agreed to reimburse certain of its existing stockholders 
for certain expenses associated with the ownership of Common Stock or 
Non-Voting Common Stock.                                  


                 STOCKHOLDER PROPOSALS FOR 1999 ANNUAL MEETING

From time to time, stockholders present proposals which may be proper subjects 
for consideration at the Annual Meeting.  To be considered for inclusion in 
the proxy statement, proposals must be submitted on a timely basis.  Proposals 
for the 1999 Annual Meeting, which is expected to be held on July 21, 1999, 
must be received by the Corporation no later than February 19, 1999.  In 
addition, the 




<PAGE> 19
Corporation's By-Laws establish advance notice procedures as to (1) business 
to be brought before an annual meeting of stockholders other than by or at the 
direction of the Board of Directors, and (2) the nomination, other than by or 
at the direction of the Board of Directors, of candidates for election as 
directors.  Any stockholder who wishes to submit a proposal to be acted upon 
at next year's annual meeting or who proposes to nominate a candidate for 
election as a director must comply with such procedures.  Any such proposals, 
as well as any questions related thereto, should be submitted in writing to 
the Secretary of the Corporation.
                             ADDITIONAL INFORMATION

This solicitation is being made by the Corporation. All expenses of the 
Corporation in connection with this solicitation will be borne by the 
Corporation. In addition to the solicitation by mail, proxies may be solicited 
by directors, officers and other employees of the Corporation by telephone, 
telex, in person or otherwise, without additional compensation. The 
Corporation will request brokerage firms, nominees, custodians and fiduciaries 
to forward proxy materials to the beneficial owners of shares held of record 
by such persons and will reimburse such persons and the Corporation's transfer 
agent for their reasonable out-of-pocket expenses in forwarding such 
materials.

The Corporation will furnish without charge to each person whose proxy is 
being solicited, upon the written request of any such person, a copy of the 
Corporation's Annual Report on Form 10-K for the fiscal year ended March 31, 
1998, as filed with the Securities and Exchange Commission, including the 
financial statements and schedules thereto. Requests for copies of such Annual 
Report on Form 10-K should be directed to the Secretary of the Corporation at 
the address below.  Please complete the enclosed proxy and mail it in the 
enclosed postage-paid envelope as soon as possible.

                                         By order of the Board of Directors




                                          /S/ Glenn H. Spears     
                                          Glenn H. Spears
                                          Secretary


KEMET CORPORATION
P.O. Box 5928
Greenville, South Carolina 29606
June 22, 1998



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