MUELLER INDUSTRIES INC
DEF 14A, 1996-03-18
STEEL WORKS, BLAST FURNACES & ROLLING MILLS (COKE OVENS)
Previous: SCUDDER INTERNATIONAL FUND INC, 497, 1996-03-18
Next: SOUTHTRUST CORP, 15-15D, 1996-03-18



<PAGE>
                            SCHEDULE 14A INFORMATION
 
                  Proxy Statement Pursuant to Section 14(a) of
            the Securities Exchange Act of 1934 (Amendment No.    )
 
    Filed by the Registrant /X/
    Filed by a Party other than the Registrant / /
 
    Check the appropriate box:
    / /  Preliminary Proxy Statement
    / /  Confidential, for Use of the Commission Only (as permitted by 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-12
 
                                    MUELLER INDUSTRIES, INC.
- --------------------------------------------------------------------------------
                (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):
 
   
/ /  $125 per  Exchange Act  Rules 0-11(c)(1)(ii),  14a-6(i)(1), 14a-6(i)(2)  or
     Item 22(a)(2) of Schedule 14A.
/ /  $500  per  each party  to  the controversy  pursuant  to Exchange  Act Rule
     14a-6(i)(3).
/ /  Fee  computed  on   table  below   per  Exchange   Act  Rules   14a-6(i)(4)
     and 0-11.
     1) Title of each class of securities to which transaction applies:
        ------------------------------------------------------------------------
     2) Aggregate number of securities to which transaction applies:
        ------------------------------------------------------------------------
     3) Per unit price or other underlying value of transaction computed
        pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the
        filing fee is calculated and state how it was determined):
        ------------------------------------------------------------------------
     4) Proposed maximum aggregate value of transaction:
        ------------------------------------------------------------------------
     5) Total fee paid:
        ------------------------------------------------------------------------
/X/  Fee paid previously with preliminary materials.
/ /  Check box if any part of the fee is offset as provided by Exchange Act Rule
     0-11(a)(2)  and identify the  filing for which the  offsetting fee was paid
     previously. Identify the previous filing by registration statement  number,
     or the Form or Schedule and the date of its filing.
     1) Amount Previously Paid:
        ------------------------------------------------------------------------
     2) Form, Schedule or Registration Statement No.:
        ------------------------------------------------------------------------
     3) Filing Party:
        ------------------------------------------------------------------------
     4) Date Filed:
        ------------------------------------------------------------------------
 
    
<PAGE>
                                     [LOGO]
                            MUELLER INDUSTRIES, INC.
                              2959 NORTH ROCK ROAD
                             WICHITA, KANSAS 67226
                           TELEPHONE: (316) 636-6300
                            ------------------------
 
                          NOTICE OF ANNUAL MEETING OF
                            STOCKHOLDERS TO BE HELD
                                  MAY 8, 1996
                            ------------------------
 
To the Stockholders of
Mueller Industries, Inc.
 
    The  Annual  Meeting  of  Stockholders  of  Mueller  Industries,  Inc.  (the
"Company"), will be held at the Crescent Club, 6075 Poplar Avenue, Ninth  Floor,
Memphis,  Tennessee 38119 on Wednesday,  May 8, 1996, at  10:00 A.M. local time,
for the following purposes:
 
    1.  To elect five directors, each to serve until the next annual meeting  of
       stockholders  (tentatively  scheduled  for  May  6,  1997)  or  until his
       successor is elected and qualified;
 
    2.  To  amend the  Company's Certificate  of Incorporation  to increase  the
       number   of  authorized  shares  of   Common  Stock  from  20,000,000  to
       50,000,000;
 
    3.  To consider and act upon a proposal to approve the appointment of  Ernst
       &  Young LLP, independent public accountants,  as auditors of the Company
       for the year ending December 28, 1996; and
 
    4.  To consider and transact such other business as may properly be  brought
       before the Annual Meeting and any adjournment(s) thereof.
 
    Only stockholders of record at the close of business on March 13, 1996, will
be  entitled to notice of  and vote at the  Annual Meeting or any adjournment(s)
thereof. A complete  list of  the stockholders entitled  to vote  at the  Annual
Meeting  will be prepared and maintained at the Company's corporate headquarters
at 2959 North Rock Road, Wichita, Kansas 67226. This list will be available  for
inspection  by stockholders of record during  normal business hours for a period
of at least 10 days prior to the Annual Meeting.
 
    IT IS  IMPORTANT THAT  YOUR  SHARES BE  REPRESENTED  AT THE  ANNUAL  MEETING
REGARDLESS OF THE SIZE OF YOUR HOLDINGS. WHETHER OR NOT YOU INTEND TO BE PRESENT
AT  THE MEETING IN PERSON, WE URGE YOU TO MARK, DATE AND SIGN THE ENCLOSED PROXY
CARD AND RETURN IT  IN THE ENCLOSED SELF-ADDRESSED  ENVELOPE, WHICH REQUIRES  NO
POSTAGE IF MAILED IN THE UNITED STATES.
 
                                          William H. Hensley
                                          CORPORATE SECRETARY
 
   
March 18, 1996
    
<PAGE>
                                PROXY STATEMENT
                            MUELLER INDUSTRIES, INC.
                              2959 NORTH ROCK ROAD
                             WICHITA, KANSAS 67226
                           TELEPHONE: (316) 636-6300
 
                            ------------------------
 
                         ANNUAL MEETING OF STOCKHOLDERS
                                  MAY 8, 1996
 
                            ------------------------
 
                            SOLICITATION OF PROXIES
 
    The  accompanying proxy  is solicited by  the Board of  Directors of Mueller
Industries, Inc., a Delaware corporation (the "Company"), for use at the  annual
meeting  of stockholders (the "Annual Meeting") to be held at the Crescent Club,
6075 Poplar Avenue, Ninth Floor, Memphis, Tennessee 38119, on Wednesday, May  8,
1996, at 10:00 A.M. local time, or at any adjournment(s) thereof.
 
   
    This  Proxy Statement,  together with  the Company's  Annual Report  for the
fiscal year ended December 30, 1995, is first being mailed on or about March 18,
1996.
    
 
    When a  proxy  card is  returned  properly signed,  the  shares  represented
thereby  will be voted in accordance with the stockholder's directions appearing
on the card. If the  proxy card is signed  and returned without directions,  the
shares  will be voted  in favor of the  proposals set forth  thereon and for the
nominees named herein.  The discretion  granted in the  accompanying proxy  card
includes  the authority to vote on all additional matters properly coming before
the Annual  Meeting  as the  persons  named in  the  proxy deem  appropriate.  A
stockholder  giving a proxy may revoke it at  any time before it is voted at the
Annual Meeting by giving written notice to  the secretary of the Meeting, or  by
casting  a ballot at the Annual Meeting. Votes cast by proxy or in person at the
Annual Meeting  will  be tabulated  by  election inspectors  appointed  for  the
Meeting.  The  election  inspectors  will also  determine  whether  a  quorum is
present. The holders of a majority of the shares of common stock, $.01 par value
per share ("Common  Stock") outstanding  and entitled  to vote  who are  present
either  in person  or represented  by proxy constitute  a quorum  for the Annual
Meeting. The  election inspectors  will  treat abstentions  as shares  that  are
present  and entitled  to vote  for purposes  of determining  the presence  of a
quorum, but as unvoted  for purposes of determining  the approval of any  matter
submitted.  If a broker indicates on a proxy that it does not have discretionary
authority as to certain shares to vote on a particular matter, those shares will
not be considered as present and entitled to vote with respect to that matter.
 
    The cost of soliciting proxies will be borne by the Company. In addition  to
solicitation  by  mail, directors,  officers and  employees  of the  Company may
solicit proxies by telephone or otherwise. The Company will reimburse brokers or
other persons holding stock in their names or in the names of their nominees for
their charges  and expenses  in forwarding  proxies and  proxy material  to  the
beneficial  owners of such stock. Additional solicitation of proxies of brokers,
banks, nominees and institutional  investors will be  made by Continental  Stock
Transfer  & Trust Company at a cost  to the Company of approximately $2,500 plus
out-of-pocket expenses.
<PAGE>
                               VOTING SECURITIES
 
    The Company had 17,372,298 outstanding shares  of Common Stock at the  close
of  business on  March 13, 1996,  which are  the only securities  of the Company
entitled to be voted at the Annual  Meeting. The record holder of each share  of
Common Stock is entitled to one vote on each matter that may properly be brought
before  the Annual Meeting. Only stockholders of record at the close of business
on March 13, 1996,  will be entitled to  notice of, and to  vote at, the  Annual
Meeting.  The Company's Certificate  of Incorporation and  Bylaws do not provide
for cumulative voting for the election of Directors.
 
                             PRINCIPAL STOCKHOLDERS
 
    As of March 7, 1996, the following  parties were known by the Company to  be
the "beneficial owner" of more than five percent of the Common Stock:
 
   
<TABLE>
<CAPTION>
                                                          SHARES
                NAME AND ADDRESS OF                    BENEFICIALLY       PERCENT OF
                 BENEFICIAL OWNER                          OWNED            CLASS
- ---------------------------------------------------  -----------------  --------------
<S>                                                  <C>                <C>
Harvey L. Karp                                           1,812,000(1)        9.45%(1)
c/o Mueller Industries, Inc.
2959 North Rock Road
Wichita, KS 67226
 
FMR Corp.                                                1,088,600(2)        6.27%
Edward C. Johnson 3d
Abigail P. Johnson
Fidelity Management & Research Company
Fidelity Magellan Fund
82 Devonshire Street
Boston, MA 02109
</TABLE>
    
 
- ---------
(1)  Includes 1,800,000 shares  of Common Stock  that Mr. Karp  has the right to
    acquire pursuant to the exercise of options.
 
(2)  Fidelity  Management  &  Research  Company  ("Fidelity"),  a   wholly-owned
    subsidiary  of FMR Corp. and an  investment adviser registered under Section
    203 of  the Investment  Advisers Act  of 1940,  is the  beneficial owner  of
    1,088,600 shares of Common Stock as a result of acting as investment adviser
    to  Fidelity Magellan Fund, an investment company registered under Section 8
    of the  Investment  Company  Act of  1940  ("Fidelity  Magellan").  Fidelity
    Magellan  owned 1,088,600 shares or 6.27% of the Common Stock outstanding on
    March 7, 1996. Neither FMR Corp. nor  Edward C. Johnson 3d, Chairman of  FMR
    Corp.,  has the  sole power  to vote  or direct  the voting  of shares owned
    directly by  Fidelity  Magellan,  which  power  resides  with  the  Fidelity
    Magellan's  Board of  Directors. Fidelity carries  out the  voting of shares
    under  written  guidelines  established  by  Fidelity  Magellan's  Board  of
    Trustees.  Members of the Edward  C. Johnson 3d family  and trusts for their
    benefit are the predominant owners of Class B shares of common stock of  FMR
    Corp.,  representing  approximately 49%  of the  voting  power of  FMR Corp.
    Edward C. Johnson 3d  owns 12.0% and  Abigail P. Johnson  owns 24.5% of  the
    aggregate  outstanding  voting  common stock  of  FMR Corp.  Mr.  Johnson is
    Chairman of FMR Corp. and Abigail P. Johnson is a Director of FMR Corp.  The
    Johnson   family  group   and  all  other   Class  B   shareholders  of  FMR
 
                                       2
<PAGE>
    Corp. have entered  into a  shareholder's voting agreement  under which  all
    Class B shares will be voted in accordance with the majority vote of Class B
    shares.  Accordingly, through their ownership of voting common stock and the
    execution of  the shareholder's  voting agreement,  members of  the  Johnson
    family  may be deemed to form a  controlling group with respect to FMR Corp.
    This information  is based  on  a Schedule  13G,  dated February  14,  1996,
    jointly  made  by  FMR Corp.,  Edward  C.  Johnson 3d,  Abigail  P. Johnson,
    Fidelity and Fidelity Magellan.
 
                             ELECTION OF DIRECTORS
 
    The Board of Directors proposes to  elect the following five persons at  the
Annual  Meeting to serve (subject  to the Company's Bylaws)  as directors of the
Company until the next Annual Meeting  (tentatively scheduled for May 6,  1997),
or  until the election  and qualification of their  successors: Robert B. Hodes,
Harvey L. Karp, Allan Mactier, William D. O'Hagan and Robert J. Pasquarelli.  If
any  such person  should be unwilling  or unable to  serve as a  director of the
Company, which is not anticipated, the persons named in the proxy will vote  the
proxy  for substitute nominees  selected by them unless  the number of directors
has been reduced to the number of nominees willing and able to serve.
 
    Directors are elected by  a plurality of the  votes cast. "Plurality"  means
that  the individuals  who receive  the largest number  of votes  cast "For" are
elected as directors up to the maximum  number of directors to be chosen at  the
Annual  Meeting. Consequently, any shares not  voted "For" a particular director
(whether as result of a direction to withhold or a broker non-vote) will not  be
counted in such director's favor.
 
                   OWNERSHIP OF COMMON STOCK BY DIRECTORS AND
                OFFICERS AND INFORMATION ABOUT DIRECTOR NOMINEES
 
    The  following table sets forth, as of  March 7, 1996, information about the
shares of  Common  Stock (calculated  based  on 17,372,298  shares  outstanding)
beneficially  owned by  each of  the Company's  current directors,  nominees for
director, executive officers  and Named  Officers (as  defined under  "Executive
Compensation").  Unless  otherwise  indicated, all  directors  and  nominees for
director, executive officers and Named Officers have sole voting and  investment
power  with respect to  the shares of  Common Stock reported.  The table and the
accompanying footnotes  set  forth their  current  positions with  the  Company,
principal  occupations and  employment over  the preceding  five years,  age and
directorships held in certain other publicly-owned companies.
 
   
<TABLE>
<CAPTION>
                                                     COMMON STOCK
                                                     BENEFICIALLY
                                                      OWNED AS OF     PERCENT
      PRINCIPAL OCCUPATION, EMPLOYMENT, ETC.         MARCH 7, 1996   OF CLASS
- ---------------------------------------------------  -------------  -----------
<S>                                                  <C>            <C>
Robert B. Hodes....................................        12,000      *
    Director of the Company since February 10,
    1995; Director of Aerointernational, Inc., W.R.
    Berkley Corporation, Crystal Oil Company,
    Global Telecommunications, Limited, Loral
    Corporation, Loral Space & Communications Ltd.,
    R.V.I. Guaranty, Ltd., LCH Investments N.V. and
    Restructured Capital Holdings, Ltd.; age 70 (1)
</TABLE>
    
 
                                       3
<PAGE>
   
<TABLE>
<CAPTION>
                                                     COMMON STOCK
                                                     BENEFICIALLY
                                                      OWNED AS OF     PERCENT
      PRINCIPAL OCCUPATION, EMPLOYMENT, ETC.         MARCH 7, 1996   OF CLASS
- ---------------------------------------------------  -------------  -----------
<S>                                                  <C>            <C>
Harvey L. Karp.....................................     1,812,000          9.45%
    Chairman of the Board of Directors since
    October 8, 1991; Director since August 1991;
    age 68 (2)
Allan Mactier......................................       302,800          1.74%
    Director of the Company since December 1990;
    age 73 (3)
William D. O'Hagan.................................       173,052      *
    Chief Executive Officer of the Company since
    January 1, 1994; Chief Operating Officer of the
    Company since June 22,1992; President of the
    Company since December 1, 1992; Director of the
    Company since January 1993; age 54 (4)
Robert J. Pasquarelli..............................         2,600      *
    Director of the Company since July 1991; age 50
    (5)
Earl W. Bunkers....................................        34,542      *
    Executive Vice President and Chief Financial
    Officer of the Company since August 28, 1991;
    age 62 (6)
William H. Hensley.................................        70,628      *
    Vice President and General Counsel of the
    Company since December 16, 1991; Secretary of
    the Company since January 30, 1992; age 45 (7)
Lowell Hill........................................             0      *
    Vice President--Human Resources of the Company
    since December 14, 1995; age 51 (8)
Kent A. McKee......................................        30,266      *
    Vice President--Business Development/Investor
    Relations since December 14, 1995; age 35 (9)
Richard G. Miller..................................         3,400      *
    Vice President and Chief Information Officer of
    the Company since November 10, 1994; age 43
    (10)
Lee R. Nyman.......................................        17,386      *
    Vice President--Manufacturing/Management
    Engineering of the Company since July 7, 1993;
    age 43 (11)
James H. Rourke....................................        33,216      *
    Group Vice President--Industrial Products
    Division of the Company since December 14,
    1995; age 47 (12)
John B. Hansen.....................................        24,020      *
    Vice President Marketing, Standard Products
    Division of the Company since December 14,
    1995; age 49 (13)
Executive Officers, Named Officers and Directors as
a Group............................................     2,515,910         12.96%**
</TABLE>
    
 
- ---------
 
*   Less than 1%
 
**  Includes 2,042,006 shares of Common Stock which are subject to stock options
    held by officers of the Company that are currently exercisable.
 
                                       4
<PAGE>
 (1) Mr. Hodes is Counsel to the New York law firm of Willkie Farr &  Gallagher.
    The  number  of  shares of  Common  Stock  beneficially owned  by  Mr. Hodes
    includes 1,000  shares  of  Common  Stock which  are  subject  to  currently
    exercisable stock options.
 
 (2)  Mr. Karp  has served (i)  as Chief  Executive Officer of  the Company from
    October 31,  1991 to  December  31, 1993,  (ii)  as acting  Chief  Executive
    Officer  of the Company from October 8,  1991 to October 30, 1991, and (iii)
    as Co-Chairman of the Board of Directors of the Company from August 28, 1991
    to October 7, 1991. For more than  five years prior to October 8, 1991,  Mr.
    Karp  was self-employed  in managing  his private  investment portfolio. The
    number of shares  of Common Stock  beneficially owned by  Mr. Karp  includes
    1,800,000  shares of Common Stock which are subject to currently exercisable
    stock options.
 
 (3) Mr. Mactier is currently  self-employed in managing his private  investment
    portfolio  and has been engaged in that capacity for more than the last five
    years. The  number of  shares  of Common  Stock  beneficially owned  by  Mr.
    Mactier  includes  (i) 2,000  shares of  Common Stock  which are  subject to
    currently exercisable  stock options,  (ii) 10,200  shares of  Common  Stock
    owned  by trusts  of which  Mr. Mactier  is trustee,  (iii) 6,000  shares of
    Common Stock owned by one of Mr. Mactier's children, and (iv) 111,800 shares
    of Common  Stock  owned  by  Mr. Mactier's  spouse.  Mr.  Mactier  disclaims
    beneficial  ownership of  the 117,800  shares of  Common Stock  owned by his
    spouse and one of his children.
 
 (4) Mr. O'Hagan  has served  as Vice President  and General  Manager of  NIBCO,
    Inc., a pipe valve and fittings manufacturer, for more than five years prior
    to June 1992. The number of shares of Common Stock beneficially owned by Mr.
    O'Hagan  includes (i)  160,000 shares of  Common Stock which  are subject to
    currently exercisable stock options, and (ii) 10,000 shares of Common  Stock
    owned by Mr. O'Hagan's spouse. Mr. O'Hagan disclaims beneficial ownership of
    the 10,000 shares of Common Stock owned by his spouse.
 
 (5)  Mr. Pasquarelli is currently self-employed as a steel industry consultant.
    For more than five years prior  to January 17, 1996, Mr. Pasquarelli  served
    as  Director,  President and  Chief Executive  Officer  of New  Jersey Steel
    Corporation, a New Jersey based steel maker. The number of shares of  Common
    Stock  beneficially owned by Mr. Pasquarelli includes 2,000 shares of Common
    Stock which are subject to currently exercisable stock options.
 
 (6) Mr. Bunkers has served (i) as Treasurer of the Company from August 28, 1991
    to  November  8,   1991,  (ii)   without  title  as   the  chief   financial
    representative  of Mueller Brass Co. in  Port Huron, Michigan, from December
    28,  1990  to  August  28,  1991,  (iii)  as  Vice  President--Finance   and
    Administration  and  Chief  Financial  Officer for  Mueller  Brass  Co. from
    January 1, 1990  to December 28,  1990, (iv) as  Vice President--Finance  of
    Case  Corporation, an agricultural and  construction equipment company owned
    by  Tenneco,  Inc.,  from  July  1988   to  June  1989,  and  (v)  as   Vice
    President--Finance  and  Chief Financial  Officer  of Case  Corporation from
    August 1984 to June 1988.
 
 (7) Mr.  Hensley  has  served  as Vice  President-Legal,  General  Counsel  and
    Secretary  for  Learjet, Inc.  (or its  predecessor corporate  entities), an
    aircraft manufacturing firm, from February,  1988 to December 13, 1991.  The
    number  of shares of Common Stock beneficially owned by Mr. Hensley includes
    (i) 4,400 shares of Common Stock which are subject to currently  exercisable
    stock  options, and (ii) 2,200 shares of Common Stock owned by Mr. Hensley's
    children.
 
                                       5
<PAGE>
 (8) Mr.  Hill  has  served  as  a  non-corporate  level  Vice  President--Human
    Resources of the Company from September 20, 1995 to December 14, 1995. Prior
    to  December  1994,  he  served  as  (i)  Vice  President--Human  Resources,
    Integrated Component Systems,  Inc., a start-up  company formed to  purchase
    manufacturing  operations in the automotive industry, from September 1993 to
    December 1994, (ii) Vice President, Employee Relations, Harvard  Industries,
    Inc.,  a manufacturer  of component parts  for the  automotive and aerospace
    industries, from  October 1992  to September  1993, and  (iii) as  Corporate
    Director,  Employee Relations, Harvard  Industries, Inc., from  June 1987 to
    September 1992.
 
 (9) Mr. McKee has served (i) as Treasurer of the Company from November 8,  1991
    to  December 14, 1995 and from February 13, 1991 to August 28, 1991, (ii) as
    Assistant Secretary of  the Company  from August  28, 1991  to December  14,
    1995,  and (iii) as Secretary  of the Company from  December 28, 1990 to May
    13, 1991. The  number of shares  of Common Stock  beneficially owned by  Mr.
    McKee  includes 13,350 shares of Common Stock which are subject to currently
    exercisable stock options.
 
(10) Mr. Miller  has served  as chief information  officer of  the Company  from
    October 31, 1994 to November 10, 1994. Prior to April 1994, he served as (i)
    Corporate  Staff  Vice  President,  Sonoco  Products  Company,  a  paper and
    packaging company,  from  January  1992  to  April  1994,  (ii)  Staff  Vice
    President--Corporate  Controller at Sonoco Products Company from May 1990 to
    January 1992, and  (iii) Group General  Manager--Finance at Sonoco  Products
    Company from May 1986 to May 1990.
 
(11)  Mr.  Nyman has  served as  Senior Associate  of Booz  Allen &  Hamilton, a
    management consulting organization, from August 1992 to July 5, 1993.  Prior
    thereto,  he  served for  more than  four  years as  a partner  at Ingersoll
    Engineers, Inc.,  a management  consulting  firm. The  number of  shares  of
    Common  Stock  beneficially owned  by Mr.  Nyman  includes 16,600  shares of
    Common Stock which are subject to currently exercisable stock options.
 
   
(12) Mr. Rourke has served (i) as Vice President and General Manager--Industrial
    Division of the Company from November 4, 1993 to December 14, 1995, (ii)  as
    Vice  President and General  Manager, Industrial Products  for Mueller Brass
    Co. in Port Huron, Michigan,  from May 1989 to  November 1993, and (iii)  as
    Operations  Manager--Engineered Products  for Mueller Brass  Co. from August
    1987 to May 1989. The number of shares of Common Stock beneficially owned by
    Mr. Rourke  includes 20,256  shares of  Common Stock  which are  subject  to
    currently exercisable stock options.
    
 
(13)  Mr. Hansen has served (i)  as Vice President and General Manager--Fittings
    Division of the Company from November 4, 1993 to December 14, 1995, (ii)  as
    Vice  President--Sales and  Marketing of  the Company  from May  11, 1993 to
    November 4,  1993,  (iii)  as  Vice President--Sales  of  the  Company  from
    September  1992 to May 11, 1993, (iv) as Vice President and General Manager,
    Copper Fittings of NIBCO, Inc., a pipe valve and fittings manufacturer, from
    January 1992  to  September  1992, and  (v)  as  Vice  President--Marketing,
    Residential  Products of NIBCO, Inc., from  September 1988 to December 1991.
    The number  of shares  of  Common Stock  beneficially  owned by  Mr.  Hansen
    includes  22,400  shares  of Common  Stock  which are  subject  to currently
    exercisable stock options.
 
    During 1995, the Board of Directors  held five meetings and took action  one
time by unanimous written consent. The Board of Directors established a standing
Audit Committee and a Compensation
 
                                       6
<PAGE>
Committee  at its organizational meeting on February  13, 1991. On May 13, 1991,
the Board of  Directors created  two committees  (the "Plan  Committees") to  be
responsible  for administering the  Company's 1991 Employee  Stock Purchase Plan
and the 1991 Incentive  Stock Option Plan.  On November 16,  1993, the Board  of
Directors  established a  standing Nominating  Committee. On  May 12,  1994, the
Board of Directors created two committees  (the "Option Plan Committees") to  be
responsible  for  administering the  Company's 1994  Stock  Option Plan  and the
Company's 1994 Non-Employee Director Stock Option Plan. During 1995, each of the
directors attended 75% or more of the meetings of the Board and the meetings  of
the committees on which they served.
 
    The  Audit Committee is composed of three  directors who are not officers or
employees of the Company:  Robert Hodes, Allan  Mactier and Robert  Pasquarelli.
During 1995, the Audit Committee held one meeting. The Audit Committee (i) makes
recommendations  to  the Board  of Directors  regarding  the appointment  of the
Company's independent accountants, (ii) reviews and approves any major change in
the Company's accounting  policy, (iii)  reviews the  scope and  results of  the
independent audit, (iv) reviews and approves the scope of the non-audit services
performed  by the Company's  independent accountants and  considers the possible
effect on the independence of the accountants, (v) reviews the effectiveness  of
the  Company's  internal  audit  procedures  and  personnel,  (vi)  reviews  the
Company's policies and  procedures for compliance  with disclosure  requirements
concerning  conflicts of interest and  the prevention of unethical, questionable
or illegal payments,  and (vii) makes  such reports and  recommendations to  the
Board of Directors as it may deem appropriate.
 
    The Compensation Committee is composed of two directors who are not officers
or  employees of the  Company: Allan Mactier and  Robert Pasquarelli. These same
directors also  serve  as  members  of  the  Plan  Committees  and  Option  Plan
Committees.  The  Compensation  Committee  (i)  reviews  management compensation
standards and practices  and (ii)  makes such  recommendations to  the Board  of
Directors  as it deems appropriate. During 1995, the Compensation Committee, the
Plan Committees and the Option Committee held one formal meeting.
 
    The Nominating Committee is composed of  two directors who are not  officers
or  employees of  the Company:  Robert Hodes  and Allan  Mactier. The Nominating
Committee makes recommendations  to the  Board of  Directors regarding  director
candidates  and  criteria  for  Board membership.  During  1995,  the Nominating
Committee  held  one  meeting.  The  Nominating  Committee  does  not   consider
individuals  nominated by stockholders for election to the Board. However, under
the Company's By-laws, nominations for the election of directors may be made  by
a  qualifying  stockholder, but  only if  written  notice of  such stockholder's
intent to make such nomination has been received by the Secretary of the Company
at the principal  place of business  (currently 2959 North  Rock Road,  Wichita,
Kansas 67226; commencing in the middle of the second quarter of 1996, 6799 Great
Oaks, Suite 200, Memphis, Tennessee 38138) not later than (i) with respect to an
election  to be held at an annual meeting  of stockholders, 90 days prior to the
anniversary date of the immediately preceding annual meeting (unless the  annual
meeting  date is advanced by more than thirty days or delayed by more than sixty
days, in which  case different  deadlines apply), and  (ii) with  respect to  an
election  to be held  at a special  meeting of stockholders  for the election of
directors, not earlier than 90 days prior  to the special meeting and not  later
than the later of (a) 60 days prior to such special meeting or (b) the tenth day
following  the day on which public announcement is first made of the date of the
special meeting, PROVIDED that in the event  that the number of directors to  be
elected to the Board is increased and there is no public announcement naming all
of  the nominees for director or specifying the size of the increased Board made
by the Company at least 70 days prior to the first anniversary of the  preceding
 
                                       7
<PAGE>
year's  annual meeting, a stockholder's notice  shall also be considered timely,
but only  with  respect  to nominees  for  any  new positions  created  by  such
increase,  if it is delivered to the Secretary of the Company not later than the
tenth day following the day on which  such public announcement is first made  by
the  Company.  To  be  a  qualifying  stockholder,  the  stockholder  must  be a
stockholder of record at the time the  notice was delivered to the Secretary  of
the  Company. Each such notice  shall set forth: (a) as  to each person whom the
stockholder proposes to nominate for election  or reelection as a director,  all
information  relating  to  such  person  that is  required  to  be  disclosed in
solicitation of proxies for election of directors, or is otherwise required,  in
each  case  pursuant  to  Regulation 14A  (or  successor  provisions)  under the
Securities Exchange Act of 1934, including  such person's written consent to  be
named  in the proxy statement as a nominee and serving as a director if elected;
(b) as to any other business that  the stockholder desired to be brought  before
the  meeting, a brief description  of the business desired  to be brought before
the meeting, the reasons  for conducting such business  at the meeting, and  any
material interest in such business of such stockholder and the beneficial owner,
if  any, on  whose behalf the  proposal is made;  and (c) as  to the stockholder
giving the  notice  and  the beneficial  owner,  if  any, on  whose  behalf  the
nomination  or proposal is made (i) the name and address of such stockholder, as
they appear on the Company's  books, and of such  beneficial owner and (ii)  the
class  and number of shares of Common  Stock which are owned beneficially and of
record by such stockholder and such  beneficial owner. The presiding officer  of
the  meeting may refuse to acknowledge the  nomination of any person not made in
compliance with the foregoing procedure.
 
DIRECTOR COMPENSATION
 
    During 1995, Directors of the Company  who were not employed by the  Company
received  an  annual fee  for serving  on  the Company's  Board of  Directors of
$25,000, plus a  fee of $1,000  per Board  and $750 per  Audit, Compensation  or
Nominating  Committee meeting attended by  such Director, plus reimbursement for
such Director's expenses incurred in connection with any such Board or Committee
meeting, except  no  Committee meeting  fees  were  paid for  meetings  held  in
conjunction  with a Board of Directors meeting. In addition, the Chairman of the
Audit, Compensation and Nominating Committees receive an annual fee of $2,500.
 
    Under the  Company's  1994 Non-Employee  Director  Stock Option  Plan,  each
member  of the Company's  Board of Directors  who is neither  an employee nor an
officer of the Company  is automatically granted  each year on  the date of  the
Company's  Annual Meeting of Stockholders, without  further action by the Board,
an option to purchase 1,000 shares of  Common Stock at the fair market value  on
the  date the option is granted. As of  March 7, 1996, options to purchase 5,000
shares of Common Stock  were outstanding under  the Company's 1994  Non-Employee
Director Stock Option Plan.
 
BOARD OF DIRECTORS' AFFILIATIONS
 
    Mr.  Hodes is  Counsel to the  law firm  of Willkie Farr  & Gallagher, which
provided services to the Company during 1995.
 
                                       8
<PAGE>
                             EXECUTIVE COMPENSATION
 
    The following table  summarizes the  annual and  long-term compensation  for
services  in all capacities for the Company  for the fiscal years 1995, 1994 and
1993, of those persons who were, at  December 30, 1995, (i) the chief  executive
officer,  (ii) the other four most  highly compensated executive officers of the
Company and (iii) an additional individual  who was not serving as an  executive
officer  of the Company  at December 30,  1995, but about  whom disclosure would
otherwise have been required (collectively, the "Named Officers").
 
                           SUMMARY COMPENSATION TABLE
 
   
<TABLE>
<CAPTION>
                                                                                                                     ALL OTHER
                                                                                                                   COMPENSATION
                                                                                                                   -------------
                                                                                                LONG-TERM
                                                        ANNUAL COMPENSATION                    COMPENSATION
                                             ------------------------------------------  ------------------------
                                                                            OTHER        SECURITIES    LONG-TERM
     NAME AND PRINCIPAL                                                     ANNUAL       UNDERLYING    INCENTIVE
          POSITION                 YEAR        SALARY        BONUS     COMPENSATION(1)   OPTIONS (#)    PAYOUTS
- -----------------------------  ------------  -----------  -----------  ----------------  -----------  -----------
<S>                            <C>           <C>          <C>          <C>               <C>          <C>          <C>
Harvey L. Karp                      1995     $   577,500  $   462,000
Chairman of the                     1994     $   550,152  $   412,614
Board                               1993     $   480,000  $   344,506
William D. O'Hagan                  1995     $   393,750  $   295,313                       111,016
President and Chief                 1994     $   375,152  $   262,606                         2,250
Executive Officer                   1993     $   225,000  $   150,249    $    113,355       101,350
Earl W. Bunkers                     1995     $   172,000  $   103,200                         4,000
Executive Vice                      1994     $   167,652  $   100,591                        16,002
President and Chief                 1993     $   150,000  $    93,691                           900
Financial Officer
William H. Hensley                  1995     $   162,000  $    97,200                         4,972
Vice President,                     1994     $   155,152  $    93,091                        15,380
General Counsel and                 1993     $   140,000  $    87,691                           840
Secretary
Lee R. Nyman                        1995     $   153,606  $    82,947                         5,900
Vice President--                    1994     $   140,135  $    84,172                         9,786
Manufacturing                       1993(2)  $    60,096  $    37,603                        37,000
/Management
Engineering
John B. Hansen (3)                  1995     $   155,784  $    84,123    $     97,436(3)      4,918
Vice President--                    1994     $   147,499  $    88,496                        15,870
Marketing, Standard                 1993     $   131,154  $    81,483                           750
Products Division
</TABLE>
    
 
- ---------
(1) Perquisites and other  personal benefits received by  each Named Officer  in
    1995,  other  than  Mr.  Hansen, aggregated  below  the  required disclosure
    threshold.
 
(2) Mr. Nyman joined the Company in mid-1993.
 
                                       9
<PAGE>
(3) Mr. Hansen became the  Vice President Marketing, Standard Products  Division
    of  the Company on December 14, 1995. During 1995, Mr. Hansen was reimbursed
    $66,514 for  moving and  other  relocation expenses.  The Company  paid  Mr.
    Hansen  an additional  $30,922 to  reimburse him  for additional  taxes that
    related to these reimbursed moving and relocation expenses.
 
                                 OPTION GRANTS
 
    Shown below is further information on options granted during the fiscal year
ended December 30, 1995, to the Named Officers.
 
                     OPTION GRANTS IN LAST FISCAL YEAR (*)
 
<TABLE>
<CAPTION>
                                       INDIVIDUAL GRANTS
- ------------------------------------------------------------------------------------------------    POTENTIAL REALIZABLE VALUE AT
                            NUMBER OF     % OF TOTAL                                                   ASSUMED ANNUAL RATES OF
                           SECURITIES      OPTIONS                                                    STOCK PRICE APPRECIATION
                           UNDERLYING     GRANTED TO    EXERCISE OR   MARKET PRICE                         FOR OPTION TERM
                             OPTIONS     EMPLOYEES IN   BASE PRICE     ON DATE OF    EXPIRATION   ---------------------------------
NAME                       GRANTED (#)   FISCAL YEAR      ($/ SH)     GRANT ($/SH)      DATE      0% ($)     5% ($)       10% ($)
- -------------------------  -----------   ------------   -----------   ------------   -----------  -------  -----------  -----------
<S>                        <C>           <C>            <C>           <C>            <C>          <C>      <C>          <C>
Harvey L. Karp...........     --             --            --            --              --         --         --           --
William D. O'Hagan.......      1,016        0.45   %    $ 20.878(1)   $ 24.5625(1)     06/30/96    3,743         4,991        6,239
William D. O'Hagan.......     23,000       10.19   %    $ 25.063(2)   $ 25.063 (2)     07/27/05     --         362,529      918,687
William D. O'Hagan.......     77,000       34.10   %    $ 24.875(3)   $ 24.875 (3)     07/27/05     --       1,204,579    3,052,533
William D. O'Hagan.......     10,000        4.43   %    $ 27.375(4)   $ 27.375 (3)     08/10/05     --         172,161      436,275
Earl W. Bunkers..........      4,000        1.77   %    $ 28.50 (5)   $ 28.50          12/28/05     --          71,695      181,682
William H. Hensley.......        972        0.43   %    $ 20.878(1)   $ 24.5625(1)     06/30/96    3,581         4,775        5,969
William H. Hensley.......      4,000        1.77   %    $ 28.50 (5)   $ 28.50          12/28/05     --          71,695      181,682
Lee R. Nyman.............        900        0.40   %    $ 20.878(1)   $ 24.5625(1)     06/30/96    3,316         4,421        5,527
Lee R. Nyman.............      5,000        2.21   %    $ 28.50 (6)   $ 28.50          12/28/05     --          89,618      227,102
John B. Hansen...........        918        0.41   %    $ 20.878(1)   $ 24.5625(1)     06/30/96    3,382         4,510        5,637
John B. Hansen...........      4,000        1.77   %    $ 28.50 (7)   $ 28.50          12/28/05     --          71,695      181,682
</TABLE>
 
- ---------
*   Effective as of September 6, 1995, the Company effected a two-for-one  stock
    split  in the  form of a  stock dividend.  For options granted  prior to the
    September 6, 1995  record date  which had not  been exercised  prior to  the
    record date, (a) the option price was reduced by half, and (b) the number of
    shares  issuable upon exercise of such  outstanding options was doubled. All
    options reported in  the preceding  table, if  granted prior  to the  record
    date, have been adjusted to reflect the stock split.
 
(1)  Under the Company's 1991 Employee  Stock Purchase Plan, the Company offered
    eligible employees (generally all full-time employees) an option to purchase
    up to six shares of Common Stock  for each $1,000 of base compensation.  The
    option price is the lower of (i) 85% of the price of the Common Stock on the
    offering date, or (ii) 85% of the fair value of the Common Stock on the last
    day  of the one-year offering  period. The exercise or  base price per share
    set forth in  the table is  85% of $24.5625,  which was the  average of  the
    closing  price of the Common Stock on June  30, 1995 and July 3, 1995, which
    were the last  trading day before  and the first  trading day following  the
    July  1, 1995 offering  date. The assumed stock  price appreciation is based
    upon the average
 
                                       10
<PAGE>
    price of the Common Stock on June 30, 1995 and July 3, 1995. If the  closing
    price  of the Common  Stock on June 30,  1996, the last  day of the offering
    period, is less than $24.5625,  the option price will  be 85% of that  lower
    market price.
 
(2)  These options were granted under  the Company's 1991 Incentive Stock Option
    Plan at 100% of  the fair market value  of the Common Stock  at the time  of
    grant, which in accordance with the terms of the 1991 Incentive Stock Option
    Plan,  is the closing  price of the Common  Stock on the  date of grant. For
    purposes of determining the potential realizable value of these options, the
    closing price of the Common Stock on the date of grant was used as the  date
    of  grant market price.  These options vest  ratably over a  five year term,
    with the first  20% vesting  on July 27,  1996, subject  to earlier  vesting
    related  to a  "Change in  Control" as  defined in  Mr. O'Hagan's employment
    agreement. See  discussion  of Mr.  O'Hagan's  employment agreement  in  the
    section   titled  "Employment   Contracts  and   Termination  of  Employment
    Arrangements" on pages 12-13.
 
(3) These options  were granted under  the Company's 1994  Stock Option Plan  at
    100% of the fair market value of the Common Stock at time of grant, which in
    accordance with the terms of the 1994 Stock Option Plan, is the mean between
    the  highest and lowest sale price of the Common Stock on the last preceding
    trading date. For purposes of determining the potential realizable value  of
    these  options, the mean  between the highest  and lowest sale  price of the
    Common Stock on the trading date immediately preceding the date of grant was
    used as the date of  grant market price. These  options vest ratably over  a
    five  year term,  with the first  20% vesting  on July 27,  1996, subject to
    earlier vesting related to a "Change in Control" as defined in Mr. O'Hagan's
    employment agreement. See discussion  of Mr. O'Hagan's employment  agreement
    in  the section titled  "Employment Contracts and  Termination of Employment
    Arrangements" on pages 12-13.
 
(4) These options  were granted under  the Company's 1994  Stock Option Plan  at
    100%  of the  fair market value  of the Common  Stock at the  time of grant.
    These options vest ratably over a five year term, subject to earlier vesting
    relating to a  "Change in Control"  as defined in  Mr. O'Hagan's  employment
    agreement, with the first 20% vesting on August 10, 1996.
 
(5)  These options were  granted under the  Company's 1994 Stock  Option Plan at
    100% of the  fair market value  of the Common  Stock at the  time of  grant.
    These options vest ratably over a five year term, with the first 20% vesting
    on December 28, 1996.
 
(6)  These options were  granted under the  Company's 1994 Stock  Option Plan at
    100% of the  fair market value  of the Common  Stock at the  time of  grant.
    These  options vest  over a five  year term,  with 20% vesting  on the first
    anniversary of the grant  date, 20% on the  second anniversary of the  grant
    date,  20% on January  3, 1999, 20%  on the fourth  anniversary of the grant
    date, and 20% on the fifth anniversary of the grant date.
 
(7) These options  were granted under  the Company's 1994  Stock Option Plan  at
    100%  of the  fair market value  of the Common  Stock at the  time of grant.
    These options vest  over a five  year term,  with 10% vesting  on the  first
    anniversary  of the grant  date, 10% on  January 3, 1997,  20% on January 3,
    1998, 20% on January  3, 1999, 20%  on the fourth  anniversary of the  grant
    date, and 20% on the fifth anniversary of the grant date.
 
                                       11
<PAGE>
              AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND
                     OPTION VALUES AT DECEMBER 30, 1995 (*)
 
<TABLE>
<CAPTION>
                                                                          NUMBER OF
                                                                         SECURITIES
                                                                         UNDERLYING        VALUE OF UNEXERCISED
                                                                     UNEXERCISED OPTIONS  IN-THE-MONEY OPTIONS AT
                                                                      AT DEC. 30, 1995     DEC. 30, 1995($)(**)
                                                                     -------------------  -----------------------
                                       SHARES ACQUIRED     VALUE        EXERCISABLE/           EXERCISABLE/
NAME                                   ON EXERCISE(#)   REALIZED($)     UNEXERCISABLE          UNEXERCISABLE
- -------------------------------------  ---------------  -----------  -------------------  -----------------------
<S>                                    <C>              <C>          <C>                  <C>
Harvey L. Karp.......................                                        1,800,000/0             45,225,000/0
William D. O'Hagan...................         1,702         20,450       160,000/251,016      3,190,000/3,020,432
Earl W. Bunkers......................         7,002         73,540          4,400/26,600           55,399/447,214
William H. Hensley...................        20,380        371,754          4,400/15,572           55,399/153,108
Lee R. Nyman.........................           786          9,444         16,600/35,300          237,586/433,896
John B. Hansen.......................           870         10,453         22,400/27,518          470,092/429,745
</TABLE>
 
- ---------
 *   Adjusted  to reflect  the two-for-one stock  split in  the form  of a stock
    dividend, which occurred effective September 6, 1995.
 
**  Represents the difference between the  closing price of the Common Stock  on
    the  last trading day prior  to December 30, 1995  and the exercise price of
    the options.
 
The Company did  not award stock  appreciation rights to  any executive  officer
during  1995, nor  was any  award made under  any long-term  incentive plan. The
Company does not  have a defined  benefit or actuarial  plan covering the  Chief
Executive Officer or any of the Named Officers.
 
EMPLOYMENT CONTRACTS AND TERMINATION OF EMPLOYMENT ARRANGEMENTS
 
    Effective  as of  October 1,  1991, the  Company entered  into an employment
agreement (the  "Karp  Employment Agreement")  with  Harvey L.  Karp.  The  Karp
Employment  Agreement is subject to automatic  extension for one year periods as
of December 31 for each  year, unless either party  gives written notice of  its
intention  not to  extend the  term of the  Karp Employment  Agreement. The Karp
Employment Agreement  provides for  him to  serve as  Chairman of  the Board  of
Directors  of  the  Company.  Effective January  1,  1994,  the  Karp Employment
Agreement was amended  to, among other  things, (i) increase  Mr. Karp's  annual
base  salary to $550,000, and (ii)  make Mr. Karp's discretionary cash incentive
bonus for years subsequent to 1993  consistent with the executive bonus  program
which  the Company establishes for other  key employees. The Company also agreed
in the amendment to pay Mr. Karp six months severance pay if the Company  elects
not to extend his employment under the Karp Employment Agreement.
 
    The  Karp Employment Agreement also provides  for an option (the "Inducement
Option") to acquire 1,000,000  shares of Common Stock  (adjusted to reflect  the
two-for-one  split) at  $4.125 per share.  The Inducement  Option is exercisable
until one year after termination of Mr. Karp's employment with the Company under
the Karp Employment Agreement,  unless Mr. Karp's  employment is terminated  for
Cause  (as  defined  in  the  Karp  Employment  Agreement),  in  which  case the
Inducement Option  shall  only  remain  exercisable for  a  period  of  30  days
following  Mr. Karp's receipt of written  notice from the Company specifying the
basis  for  Cause.  Effective  January  1,  1994,  Mr.  Karp's  existing  option
agreements  for  1,800,000  shares  of Common  Stock  (adjusted  to  reflect the
two-for-one split)  were amended  to  provide that  Mr.  Karp may  exercise  his
options from time to time by paying the
 
                                       12
<PAGE>
exercise  price in cash  or, at Mr.  Karp's option, executing  a promissory note
(the "Karp Note") in favor of  the Company, containing the following terms:  (i)
the  Karp Note  would be secured  by stock,  which could not  otherwise be sold,
assigned, pledged, encumbered, transferred or otherwise hypothecated by Mr. Karp
so long as the Karp Note was  outstanding, provided that Mr. Karp would be  free
to  sell any  or all such  shares so long  as he paid  down the Karp  Note in an
amount equal to the option price times the number of shares sold; (ii) the  Karp
Note  would be due in three years from the date of exercise of the option; (iii)
interest would be payable  quarterly; (iv) the interest  rate would be fixed  at
the  higher of (x) the three year treasury  rate in effect when the options were
exercised, and (y) the rate  at which the Company is  then able to borrow  funds
having  a three  year term; and  (v) the Karp  Note would be  prepayable, at any
time, in whole or in part without penalty. The Company also agreed that, at  its
cost,  it would file  a Registration Statement  on Form S-8  (or its equivalent)
relating to Mr. Karp's existing options.
 
   
    Effective as of  January 1,  1994, the  Company entered  into an  employment
agreement  (the  "O'Hagan Employment  Agreement") with  William D.  O'Hagan. The
original term of the O'Hagan Employment Agreement expires on December 31,  1996.
The  O'Hagan Employment  Agreement provides  for him  to serve  as President and
Chief Executive Officer of the  Company at an annual  base salary for the  first
year  of  $375,000, with  increases in  the base  salary in  future years  to be
determined in good faith by the  Company. The O'Hagan Employment Agreement  also
provides  for, among other  things, (i) discretionary  cash incentive bonuses in
years subsequent to 1993 consistent with  the executive bonus program which  the
Company  establishes for  other key  executives, and  (ii) an  option to acquire
100,000 shares of Common Stock (adjusted to reflect the two-for-one stock split)
pursuant to the Company's 1991 Incentive  Stock Option Plan. These options  vest
ratably  over a five year  term, with the first 20%  vesting on January 1, 1995.
Mr. O'Hagan's options may be exercised by  cash or, at Mr. O'Hagan's option,  by
executing  a promissory note.  The terms of  the note are  identical to the Karp
Note, which are  detailed in the  preceding paragraph. The  Company also  agreed
that,  at its cost, it  would file a Registration Statement  on Form S-8 (or its
equivalent) relating to Mr. O'Hagan's existing options to acquire 200,000 shares
of Common  Stock  (adjusted  to  reflect  the  two-for-one  split).  During  the
employment term, Mr. O'Hagan can only be terminated for Cause (as defined in the
O'Hagan Employment Agreement).
    
 
   
    Effective  as of August 10, 1995, the Company amended the O'Hagan Employment
Agreement, to provide for annual upward adjustments, commencing in 1996, of  Mr.
O'Hagan's  base salary in relation to increases granted to other key executives,
an extension of the term of  the O'Hagan Employment Agreement for an  additional
three  years, and to provide that the  Company could not terminate Mr. O'Hagan's
employment upon  less  than  thirty  days  prior  written  notice.  The  O'Hagan
Employment  Agreement was also amended to add provisions concerning a "Change in
Control", which  is defined  to mean  (i) a  change in  control which  would  be
required  to  be  reported to  the  Securities  and Exchange  Commission  or any
securities exchange on which the Common  Stock is listed, (ii) any  non-exempted
person  or party becoming the beneficial owner of securities representing 20% or
more of the voting power of the  Company, or (iii) when the individuals who,  on
August  10, 1995,  constituted the  Board of Directors  of the  Company cease to
constitute at least  a majority of  the Board, provided  that new directors  are
deemed to have been directors on that date if elected by or on recommendation of
at  least sixty percent of the directors  who were directors on August 10, 1995.
If concurrent  with,  or at  any  time within  six  months after  a  "Change  in
Control",  either the Company terminates Mr. O'Hagan's employment or Mr. O'Hagan
voluntarily terminates his employment, then Mr.  O'Hagan would be entitled to  a
lump sum severance payment in the following amount:
    
 
                                       13
<PAGE>
(i)  Mr. O'Hagan's  full base  salary through the  date of  termination; (ii) an
amount equal to the product of (x)  Mr. O'Hagan's then annual base salary  rate,
multiplied  by (y) the number of  years (including partial years) then remaining
in the term; and (iii) an amount equal to the product of (x) Mr. O'Hagan's bonus
for the  immediately preceding  year,  multiplied by  (y)  the number  of  years
(treating any remaining partial year as a full year) then remaining in the term.
In   addition,  Mr.  O'Hagan  would  continue  (at  the  Company's  expense)  to
participate, for the number of years (including partial years) then remaining in
the term, in all the  Company's employee benefit plans,  to the same extent  and
upon the same terms and conditions as Mr. O'Hagan participated immediately prior
to  the termination, provided that Mr. O'Hagan's participation is permissible or
otherwise practicable under  the general  terms and provisions  of such  benefit
plans.  Finally, in such event, on the later of (x) the day Mr. O'Hagan notifies
the Company he is terminating as a result of a "Change in Control", and (y)  ten
(10)  days  prior  to  the  date Mr.  O'Hagan's  employment  is  terminated, all
remaining unvested  options  previously  granted to  Mr.  O'Hagan  would  become
immediately  exercisable on that  date. In addition  to the amendments discussed
above, the  O'Hagan Employment  Agreement was  amended to  reference  additional
options  granted pursuant to the 1991 Incentive Stock Option Plan and 1994 Stock
Option Plan.
 
    The Company  does  not  have  any other  employment  agreements  with  Named
Officers.  Except as set  forth above, the  Company has no  compensatory plan or
arrangement with respect to any Named Officer which would result in severance or
change-in-control payments in excess of $100,000.
 
                      REPORT OF THE COMPENSATION COMMITTEE
                           OF THE BOARD OF DIRECTORS
 
    Base compensation payable to  Mr. Karp, the Company's  Chairman, and to  Mr.
O'Hagan,  its Chief Executive  Officer, is principally governed  by the terms of
their  employment  agreements.  These   agreements  provide  for  minimum   base
compensation  of $550,000 for Mr. Karp and $375,000 for Mr. O'Hagan effective as
of January 1, 1994. Effective as of January 1, 1995, the Compensation  Committee
increased  the base compensation payable to each  of Messrs. Karp and O'Hagan by
five percent, which  was in  line with  base compensation  increases granted  to
other key executives in 1994.
 
    The  employment agreements  for Messrs.  Karp and  O'Hagan also  provide for
payment of an  annual discretionary bonus.  For 1995, Messrs.  Karp and  O'Hagan
were  awarded discretionary bonuses in the  amount of 80% and 75%, respectively,
of their gross wages (excluding  bonuses for 1994 which  were paid in 1995,  and
certain other miscellaneous items). The bonuses paid to Messrs. Karp and O'Hagan
were  set by  the Compensation Committee,  based on its  favorable assessment of
their contributions to the Company's growth and profitability in 1995.
 
    The Compensation  Committee increased  base  compensation payable  to  other
officers  during  1995  by  an  average  of  five  percent,  based  in  part  on
recommendations from Messrs. Karp and O'Hagan, as well as the Company's positive
operating results. Bonuses paid to officers other than Messrs. Karp and  O'Hagan
for  1995 did not  exceed 60% of  gross wages (excluding  bonuses for 1994 which
were paid in 1995,  and certain other miscellaneous  items). These bonuses  were
paid pursuant to the Company's 1995 bonus program, which provided for bonuses to
be  paid based on the Company's attainment of income targets for fiscal 1995. In
the case of officers employed by the Company's operating divisions, bonuses were
based on targeted  income for  fiscal 1995 at  both the  divisional and  Company
level.
 
                                       14
<PAGE>
   
    The  Compensation Committee  periodically grants stock  options to executive
officers and other  key employees  as part  of the  Company's overall  executive
compensation  program.  As set  forth above  in the  "Option Grants"  table, the
Compensation Committee made several  option grants in 1995  to Mr. O'Hagan,  the
Company's  Chief  Executive Officer,  and also  authorized  an amendment  to his
employment agreement providing for accelerated option vesting upon a termination
related to a "Change in Control." These  options were granted to Mr. O'Hagan  to
provide  an additional incentive for  him to continue to  serve as the Company's
Chief Executive Officer for the  next several years. The Compensation  Committee
also granted options to acquire an aggregate of 27,000 shares of Common Stock to
other executive officers, based in part on recommendations from Messrs. Karp and
O'Hagan. When granting options to executive officers, the Compensation Committee
considers the total number of shares available under the Company's option plans,
the  number  of  options  previously  granted  to  such  officers,  Company  and
individual performance, and  each officer's level  of responsibility within  the
Company.  No  specific corporate  or  individual performance  factors  are used,
however. The Compensation Committee believes that stock options are an  integral
part  of the Company's executive compensation program, which motivate executives
to practice long-term strategic management, and align their financial  interests
with those of the Company's stockholders.
    
 
    Section  162(m) of  the Internal  Revenue Code  limits the  deductibility of
compensation paid to  each of  the Chief Executive  Officer and  the four  other
highest  paid  executive officers  to $1  million per  year, subject  to certain
exceptions. The Compensation Committee is  comprised of "outside" directors  and
the  Company's 1994 Stock  Option Plan has been  structured so that compensation
attributable to options will qualify as "performance based" compensation,  which
is  excluded from the determination of the annual maximum deductible amount. If,
because of  competitive  factors,  individual  performance  or  changes  in  tax
provisions,  the Compensation Committee determines that it is appropriate to pay
one or more  executive officers  compensation in  excess of  the annual  maximum
deductible  amount, the  Compensation Committee  would expect  to authorize such
compensation. During 1995, Mr. Karp's annual cash compensation slightly exceeded
the maximum deductible amount.
 
ALLAN MACTIER                                              ROBERT J. PASQUARELLI
 
                                       15
<PAGE>
                          CORPORATE PERFORMANCE GRAPH
 
    The following table  compares total  stockholder return  since February  27,
1991  to the Dow Jones  Equity Market Index ("Equity  Market Index") and the Dow
Jones Building Material Index ("Building  Material Index"). Total return  values
for  the Equity Market Index,  the Building Material Index  and the Company were
calculated based  on cumulative  total return  values assuming  reinvestment  of
dividends.  The Common Stock first  traded on the New  York Stock Exchange under
the symbol MLI on a "when issued" basis on February 27, 1991.
 
                                     [GRAPH]
 
<TABLE>
<CAPTION>
                                                         02/27/91     12/28/91     12/26/92     12/25/93     12/31/94     12/31/95
                                                        -----------  -----------  -----------  -----------  -----------  -----------
<S>                                                     <C>          <C>          <C>          <C>          <C>          <C>
Mueller Industries, Inc...............................         100           76          203          310          275          538
Dow Jones Equity Market Index.........................         100          115          129          140          141          196
Dow Jones Building Material Index.....................         100          108          140          170          138          188
</TABLE>
 
                                       16
<PAGE>
                           CERTAIN RELATIONSHIPS AND
                          TRANSACTIONS WITH MANAGEMENT
 
    In connection  with  the relocation  of  Mr. O'Hagan,  the  Company's  Chief
Executive  Officer and Board member, from Wichita, Kansas to Memphis, Tennessee,
in August, 1995,  the Company  advanced Mr.  O'Hagan $200,000,  at no  interest,
towards  the purchase of a new house in the Memphis, Tennessee area. The advance
was for a one year period, subject  to mandatory earlier payment in full  within
fifteen days of the sale of Mr. O'Hagan's current residence. Two other executive
officers  had similar advances  outstanding during 1995.  Mr. Richard G. Miller,
the Company's  Vice  President  and  Chief  Information  Officer,  was  advanced
$125,000  in connection with  his relocation to Wichita,  Kansas, and Mr. Lowell
Hill, the Company's Vice President -  Human Resources, was advanced $116,000  in
connection  with his relocation to  the Memphis, Tennessee area.  As of March 7,
1996, the advances to Messrs. O'Hagan and Hill remained outstanding.
 
                  AMENDMENT OF CERTIFICATE OF INCORPORATION TO
                        INCREASE AUTHORIZED COMMON STOCK
 
    The  Board  of  Directors  has  unanimously  voted  to  recommend  that  the
stockholders adopt an amendment to the Company's Certificate of Incorporation to
increase  the number of authorized shares of Common Stock from 20,000,000 shares
to 50,000,000 shares.  If the amendment  is approved, the  shares may be  issued
from  time to time  by the Board of  Directors. It is  not expected that further
authorization from stockholders will be solicited for the issuance of any shares
of Common Stock, except to the extent  such authorization is required by law  or
by  the rules of the  New York Stock Exchange.  Currently there is no agreement,
arrangement or understanding relating to the issuance and sale of Common  Stock.
Stockholders  do  not have,  and the  proposed amendment  would not  create, any
preemptive rights.
 
INCREASE OF AUTHORIZED COMMON STOCK
 
    The Board of Directors  recommends that the number  of authorized shares  of
Common  Stock  be  increased to  50,000,000  shares. The  Company  currently has
20,000,000 shares of  Common Stock authorized.  The Company's two-for-one  stock
split  in the form  of a stock dividend,  with a September  6, 1995 record date,
doubled the  number of  shares  of Common  Stock  outstanding and  reserved  for
issuance,  thereby  reducing  the number  of  shares of  Common  Stock otherwise
available for  issuance. As  of March  7,  1996, the  Company had  virtually  no
authorized  shares of  Common Stock  that were  not outstanding  or reserved for
issuance under various stock option plans or agreements.
 
    The Board  believes that  it is  desirable to  have a  sufficient number  of
shares of Common Stock available, as the occasion may arise, for possible future
financings  and  acquisition  transactions,  stock  dividends  or  splits, stock
issuances  pursuant  to  employee  benefit  plans  and  other  proper  corporate
purposes.  Having such  additional shares available  for issuance  in the future
would give  the Company  greater flexibility  by allowing  shares to  be  issued
without incurring the delay and expense of a special stockholder's meeting.
 
VOTE REQUIRED
 
    Approval  of  the  proposal to  increase  the authorized  Common  Stock will
require the  affirmative  vote of  a  majority of  the  shares of  Common  Stock
outstanding  and entitled to vote at  the Annual Meeting. Abstentions and broker
non-votes will have the effect of negative votes.
 
                                       17
<PAGE>
                            APPOINTMENT OF AUDITORS
 
    Ernst & Young LLP ("E  & Y") has, upon  the recommendation of the  Company's
Audit  Committee, been selected and appointed by the Board of Directors to audit
and certify the Company's financial statements for the year ending December  28,
1996,  subject to ratification by the Company's stockholders. If the appointment
of E & Y is not ratified by the stockholders at the Annual Meeting, the Board of
Directors will reconsider  its action  and will  appoint auditors  for the  1996
fiscal year without further stockholder action. Further, even if the appointment
is ratified by stockholder action, the Board of Directors may at any time in the
future  in  its discretion  reconsider  the appointment  without  submitting the
matter to a vote of stockholders. It  is expected that representatives of E &  Y
will  be in  attendance at the  Annual Meeting  and will be  available to answer
questions and to make a statement if they desire to do so.
 
    THE BOARD OF DIRECTORS  RECOMMENDS THAT STOCKHOLDERS  VOTE THEIR SHARES  FOR
THE  PROPOSAL TO RATIFY THE APPOINTMENT OF ERNST  & YOUNG LLP AS AUDITORS OF THE
COMPANY.
 
                      SUBMISSION OF STOCKHOLDER PROPOSALS
                          FOR THE 1997 ANNUAL MEETING
 
   
    It is presently anticipated that the 1997 Annual Meeting will be held on  or
about  May 6, 1997.  In order for a  stockholder proposal to  be included in the
Company's proxy materials for  the 1997 Annual Meeting,  it must be received  by
the  Secretary of the Company no later than  November 17, 1996. It is urged that
any such proposal be  sent by certified mail,  return receipt requested. If  the
date  of the 1997 Annual Meeting is changed  to a date more than 30 days earlier
or later than May 6, 1997, the Company will inform the stockholders in a  timely
fashion  of such change and the date  by which proposals of stockholders must be
received for inclusion in the proxy materials.
    
 
                          OTHER MATTERS TO COME BEFORE
                                  THE MEETING
 
    If any matter not  described herein should properly  come before the  Annual
Meeting, the persons named in the proxy will vote the shares represented by them
as  they deem appropriate. At the date of this Proxy Statement, the Company knew
of no  other matters  which might  be presented  for stockholder  action at  the
Annual Meeting.
 
                               OTHER INFORMATION
 
   
    Based  solely upon its  review of Forms 3  and 4 received  by it and written
representations from certain reporting persons that no Forms 5 were required for
those persons, the  Company believes  that during 1995  all filing  requirements
applicable to its officers, directors and ten percent stockholders were complied
with,  except that (i) Mr. Lowell Hill failed  to timely file his initial Form 3
upon becoming  an  executive  officer,  and (ii)  Mr.  William  D.  O'Hagan,  an
executive  officer and director, failed to timely  file his Form 4 indicating he
had acquired options in July 1995.
    
 
    Consolidated financial statements for the Company are included in the Annual
Report to Stockholders for the year 1995 that accompanies this Proxy  Statement.
These  financial statements  are also on  file with the  Securities and Exchange
Commission, 450 Fifth Avenue, N.W., Washington, D.C. 20549 and with the New York
Stock Exchange.
 
                                       18
<PAGE>
    A COPY OF THE  COMPANY'S ANNUAL REPORT  ON FORM 10-K AS  FILED FOR THE  YEAR
1995  (EXCLUDING  EXHIBITS) WILL  BE FURNISHED,  WITHOUT  CHARGE, BY  WRITING TO
WILLIAM H.  HENSLEY,  SECRETARY,  MUELLER INDUSTRIES,  INC.,  AT  THE  COMPANY'S
PRINCIPAL  PLACE  OF  BUSINESS.  CURRENTLY,  THE  COMPANY'S  PRINCIPAL  PLACE OF
BUSINESS IS  2959 NORTH  ROCK ROAD,  WICHITA, KANSAS  67226. COMMENCING  IN  THE
MIDDLE  OF THE SECOND  QUARTER OF 1996,  THE ADDRESS OF  THE COMPANY'S PRINCIPAL
PLACE OF BUSINESS WILL BE 6799 GREAT OAKS, SUITE 200, MEMPHIS, TENNESSEE 38138.
 
                                            By order of the Board of Directors
 
                                                    William H. Hensley
                                                   Corporate Secretary
 
   
March 18, 1996
    
 
                                       19
<PAGE>
                            MUELLER INDUSTRIES, INC.
             PROXY FOR ANNUAL MEETING OF STOCKHOLDERS - MAY 8, 1996
          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
 
                                               / / I plan to attend the meeting.
 
<TABLE>
<S>                                        <C>                                        <C>
1. Election of Directors.                  / / FOR all nominees                       / / WITHHOLD AUTHORITY
                                             (except as indicated to the contrary)      to vote for all nominees.
                                           Nominees: Robert B. Hodes, Harvey L. Karp, Allan Mactier, William D. O'Hagan and
                                           Robert J. Pasquarelli.
                                           (Instruction: To withhold authority to vote for any individual nominee, write that
                                           nominee's name in the space provided below.)
 
                                            -----------------------------------------------------------------------------------
2. Approve amendment increasing number of
   authorized shares of Common Stock from
   20,000,000 to 50,000,000                / / FOR                  / / AGAINST                  / / ABSTAIN
3. Approve the appointment of Ernst &
   Young LLP as auditors of the Company.   / / FOR                  / / AGAINST                  / / ABSTAIN
</TABLE>
 
THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED HEREIN BY
THE  SIGNED STOCKHOLDER. IF NO DIRECTION IS GIVEN, THIS PROXY WILL BE VOTED "FOR
ALL NOMINEES" IN ITEM 1 AND "FOR" IN ITEMS 2 AND 3.
 
 PLEASE MARK, SIGN, DATE AND RETURN THIS PROXY CARD PROMPTLY USING THE ENCLOSED
                                   ENVELOPE.
 
                                                     (CONTINUED ON REVERSE SIDE)
<PAGE>
                            MUELLER INDUSTRIES, INC.
             PROXY FOR ANNUAL MEETING OF STOCKHOLDERS - MAY 8, 1996
 
    The undersigned hereby appoints Earl W. Bunkers and William H. Hensley,  and
each of them, Proxies, with full power of substitution in each, to represent and
to  vote, as designated, all shares of Common Stock of Mueller Industries, Inc.,
that the undersigned is entitled to  vote at the Annual Meeting of  Stockholders
to  be held on May 8, 1996, and at all adjournments thereof, upon and in respect
of the matters set  forth on the  reverse side hereof,  and in their  discretion
upon any other matter that may properly come before said meeting.
 
                                              Dated: _____________________, 1996
 
                                              ----------------------------------
                                                          Signature
 
                                              ----------------------------------
                                                  Signature if held jointly
 
                                              Please sign exactly as your name
                                              appears to the left. When shares
                                              are held jointly, each shareholder
                                              named should sign. When signing as
                                              attorney, executor, administrator,
                                              trustee or guardian, you should so
                                              indicate when signing. If a
                                              corporation, please sign in full
                                              corporate name by duly authorized
                                              officer. If a partnership, please
                                              sign in partnership name by
                                              authorized person.


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