SPARTON CORP
DEF 14A, 1994-09-29
SEARCH, DETECTION, NAVAGATION, GUIDANCE, AERONAUTICAL SYS
Previous: SHAW INDUSTRIES INC, DEF 14A, 1994-09-29
Next: STANLEY WORKS, S-8, 1994-09-29



<PAGE>   1
 
                                  SCHEDULE 14A
                                 (RULE 14A-101)
                    INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION
          PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES
                              EXCHANGE ACT OF 1934
 
Filed by the registrant  /X/
 
Filed by a party other than the registrant   / /
 
Check the appropriate box:
/ /  Preliminary proxy statement
/X/  Definitive proxy statement
/ /  Definitive additional materials
/ /  Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12
 
                              SPARTON CORPORATION
                (NAME OF REGISTRANT AS SPECIFIED IN ITS CHARTER)
 
                              SPARTON CORPORATION
                   (NAME OF PERSON(S) FILING PROXY STATEMENT)
 
Payment of filing fee (Check the appropriate box):
/X/  $125 per Exchange Act Rule 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(j)(2).
/ /  $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:
       Not Applicable
 
(2) Aggregate number of securities to which transaction applies:
       Not Applicable
 
(3) Per unit price or other underlying value of transaction computed pursuant to
    Exchange Act Rule 0-11:
       Not Applicable
 
(4) Proposed maximum aggregate value of transaction:
       Not Applicable
 
/ /  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:
       Not Applicable
 
(2) Form, schedule or registration statement no.:
       Not Applicable
 
(3) Filing party:
       Not Applicable
 
(4) Date filed:
       Not Applicable
<PAGE>   2
 
                              SPARTON CORPORATION
 
                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
 
To Our Shareholders:
 
     Notice is hereby given that the Annual Meeting of Shareholders of SPARTON
CORPORATION will be held at the offices of the Corporation, 2400 East Ganson
Street, Jackson, Michigan 49202, on Wednesday, October 26, 1994, at 10 o'clock
a.m., local time, for the following purposes:
 
          1. To elect four directors each for a term of three years as set forth
     in the Proxy Statement.
 
          2. To elect two directors for a term of two years as set forth in the
     Proxy Statement.
 
          3. To transact such other business as may properly come before the
     meeting.
 
     Only holders of Common Stock of record at the close of business on
September 14, 1994 are entitled to notice of and to vote at the meeting.
 
                                          By Order of the Board of Directors
 
                                                     LAWSON K. SMITH
                                                        Secretary
 
September 29, 1994
 
                                   IMPORTANT
 
     ALL SHAREHOLDERS ARE CORDIALLY INVITED TO ATTEND THE MEETING. WHETHER OR
NOT YOU PLAN TO ATTEND IN PERSON, YOU ARE URGED TO DATE AND SIGN THE PROXY
ENCLOSED AND RETURN IT PROMPTLY IN THE ENVELOPE PROVIDED. THIS WILL ASSURE YOUR
REPRESENTATION AND A QUORUM FOR THE TRANSACTION OF BUSINESS AT THE MEETING. IF
YOU DO ATTEND THE MEETING IN PERSON, THE PROXY WILL NOT BE USED IF YOU SO
REQUEST.
<PAGE>   3
 
                              SPARTON CORPORATION
                            2400 East Ganson Street
                            Jackson, Michigan 49202
 
                                PROXY STATEMENT
 
                               ------------------
 
                                  SOLICITATION
 
     The enclosed Proxy is being solicited by the Board of Directors of the
Corporation for the 1994 annual meeting of shareholders to be held October 26,
1994, and at any adjournment thereof. The cost of solicitation will be paid by
the Corporation. In addition to the use of the mails, officers and regular
employees of the Corporation and its subsidiaries may solicit proxies by
telephone, telecopy or personal interview. This Proxy Statement and the form of
Proxy are being mailed to shareholders on or about September 29, 1994.
 
                         OUTSTANDING SHARES AND VOTING
 
     As of September 14, 1994, the record date for the meeting, the Corporation
had outstanding 7,811,370 shares of Common Stock (exclusive of 123,342 shares
held in treasury), each entitled to one vote at the meeting. As of September 1,
1994, the persons named in the following table were known by the management to
be the beneficial owners of more than 5% of the Corporation's outstanding Common
Stock:
 
<TABLE>
<CAPTION>
                                    AMOUNT AND
                                      NATURE
       NAME AND ADDRESS            OF BENEFICIAL      PERCENT
      OF BENEFICIAL OWNER            OWNERSHIP       OF CLASS
- - -------------------------------    -------------     ---------
<S>                                <C>               <C>
John J. Smith(1)
  1839 S. Walmont
  Jackson, Michigan 49203            2,050,000(2)      26.24%(2)
Lawson K. Smith(1)
  717 Fourth Street
  Lake Odessa, Michigan 48849          826,856(3)      10.59%(3)
Dimensional Fund Advisors Inc.
  1299 Ocean Avenue, 11th Fl.
  Santa Monica, California
  90401                                398,000(4)       5.10%(4)
</TABLE>
 
- - ---------------
 
(1) Mr. John J. Smith and Mr. Lawson K. Smith are brothers.
 
(2) All shares are owned directly by Mr. John J. Smith jointly with his wife. In
    addition, this amount does not include 431,600 shares held by several of the
 
                                        1
<PAGE>   4
 
    Company's retirement plans as to which Mr. Smith holds voting and investment
    powers in his capacity as Chief Executive Officer of the Company. Mr. Smith
    has no pecuniary interest in these shares and disclaims any beneficial
    ownership interest.
 
(3) Includes 10,000 shares owned individually by Mr. Lawson K. Smith, 731,656
    shares owned by Mr. Smith jointly with his wife and 85,200 shares owned by
    Mr. Smith's wife.
 
(4) According to the Form 13G filed February 9, 1994, Dimensional Fund Advisors
    Inc. has sole voting power over 281,700 shares and sole dispositive power
    over 398,000 shares. Persons who are officers of Dimensional Fund Advisors
    Inc. also serve as officers of DFA Investment Dimensions Group Inc. (the
    "Fund") and The Investment Trust Company (the "Trust"). The Fund and the
    Trust are open-end management investment companies registered under the
    Investment Company Act of 1940. In their capacities as officers of the Fund
    and the Trust, these persons vote 92,900 shares which are owned by the Fund
    and 23,400 shares which are owned by the Trust.
 
     As of September 1, 1994, the following table shows the shares of the
Corporation's Common Stock beneficially owned by the four named executive
officers identified in the Compensation Table shown later in this Proxy
Statement and all officers and directors of the Corporation as a group (17
persons):
 
<TABLE>
<CAPTION>
                                    AMOUNT AND NATURE OF
                NAME                BENEFICIAL OWNERSHIP     PERCENT OF CLASS
     ---------------------------    --------------------     ----------------
     <S>                            <C>                      <C>
     John J. Smith                        2,050,000(1)            26.24%
     David W. Hockenbrocht                   60,369(2)              .77%(6)
     Richard H. Nichols                      46,000(3)              .59%(6)
     Jerry R. Gause                           4,700(4)              .06%(6)
     All Officers & Directors             3,119,661(5)            39.68%(6)
</TABLE>
 
- - ---------------
 
(1) Reference is made to note (2) on page 1.
 
(2) Reference is made to note (3) on page 6.
 
(3) Includes 15,000 shares which Mr. Nichols has the right to acquire pursuant
    to options exercisable within 60 days.
 
(4) Includes 4,000 shares which Mr. Gause has the right to acquire pursuant to
    options exercisable within 60 days.
 
(5) Includes 50,667 shares under options held by officers and directors
    exercisable within 60 days.
 
                                        2
<PAGE>   5
 
(6) Calculated based on total shares outstanding plus the shares subject to
    options exercisable within 60 days as described in this Proxy Statement.
 
     Any proxy given pursuant to this solicitation may be revoked by the person
giving it at any time before it is voted. Proxies may be revoked by (i) filing a
written notice of revocation bearing a later date than the proxy with the
Chairman or Secretary of the Company, at or before the Annual Meeting, (ii) duly
executing a subsequent proxy relating to the same shares and delivering it to
the Chairman or Secretary of the Company at or before the Annual Meeting, or
(iii) attending the Annual Meeting and voting in person (although attendance at
the Annual Meeting will not in and of itself constitute a revocation of a
proxy). Any written notice revoking a proxy should be sent to the Chairman or
Secretary of the Company at the Company's offices. Unless revoked, the shares
represented by the enclosed Proxy will be voted at the meeting in accordance
with any specification made thereon, if the Proxy is returned properly executed
and is received in time for voting. Unless otherwise specified, the Proxy will
be voted "FOR" the election of the six (6) nominees.
 
     Management does not intend to present, and does not know of anyone who
intends to present any matters at the meeting to be acted upon by the
shareholders not referred to in the Notice and this Proxy Statement. If any
other matters should properly come before the meeting, it is the intention of
the persons named in the Proxy to vote in accordance with their judgment on such
matters.
 
     The shareholders of the Corporation have cumulative voting rights in the
election of directors at the meeting if written notice is given by any
shareholder to the Chairman, President, a Vice President or the Secretary of the
Corporation not less than 48 hours before the time fixed for holding the meeting
that the shareholder desires that the voting at such election shall be
cumulative, and if an announcement of the giving of such notice is made upon the
convening of the meeting by the Chairman or Secretary or by or on behalf of the
shareholder giving such notice.
 
     If voting at the meeting is cumulative, each shareholder will have the
right to cast that number of votes which equals the number of shares owned by
the shareholder multiplied by the number of directors to be elected to each
class, and the shareholder may cast all such votes for one candidate or
distribute such votes among any number of candidates within the class as the
shareholder elects. The actual number of shares required for election of a
candidate will vary depending upon the total number of shares voting. However,
shareholders owning 2,603,791 shares, or approximately 33 1/3% of the
Corporation's outstanding shares, could elect at least one director to the class
to be elected at the 1994 annual meeting for a term expiring in 1996. Sharehold-
 
                                        3
<PAGE>   6
 
ers owning 1,562,275 shares, or approximately 20%, could elect at least one
director to the class elected for a term expiring in 1997.
 
                             ELECTION OF DIRECTORS
 
     The directors previously elected by the shareholders whose terms of office
expire at the annual meeting are Messrs. James N. DeBoer, David W. Hockenbrocht
and Lawson K. Smith, each of whom is a nominee for election to a three (3) year
term expiring in 1997. In addition, Rory Riggs is also a nominee for election to
a three (3) year term expiring in 1997. Messrs. David B. Schoon and Michael N.
Taglich are nominees for election to two (2) year terms expiring in 1996. The
following portion of this Proxy Statement contains additional information about
these nominees.
 
     A plurality of the votes cast at the meeting is required to elect the
nominees as directors of the Corporation. As such, the six individuals who
receive the greatest number of votes cast by the holders of Common Stock will be
elected as directors. Shares represented but not voted at the meeting, whether
by abstention or otherwise, will not be treated as votes cast at the meeting.
Votes cast at the meeting and submitted by Proxy will be tabulated by the
Corporation's proxies appointed for that purpose.
 
     It is believed that all nominees are available for election and, if
elected, will serve. However, in the event one of them is or should become
unavailable, or should decline to serve, it is intended that the proxies will be
voted for such substitute nominee or nominees as the persons named in the Proxy
may in their discretion select.
 
     In the following table, the column "Amount and Nature of Beneficial
Ownership" relates to common shares of the Corporation beneficially owned by the
directors and nominees as of September 1, 1994, and is based upon information
furnished by them.
 
<TABLE>
<CAPTION>
                                                                                            AMOUNT
                                                                               HAS           AND
                                                                              SERVED      NATURE OF
                                                                               AS A       BENEFICIAL
                                                                             DIRECTOR       OWNER-       PERCENT OF
          NAME              AGE             PRINCIPAL OCCUPATION              SINCE        SHIP(1)        CLASS(1)
- - ------------------------    ---     -------------------------------------    --------     ----------     ----------
<S>                         <C>     <C>                                      <C>          <C>            <C>
                           NOMINEES FOR ELECTION AS DIRECTORS FOR TERMS EXPIRING IN 1997
James N. DeBoer             69      Partner, law firm of Varnum, Ridder-       1971            4,370          .06%
                                    ing, Schmidt & Howlett Grand Rapids,
                                    Michigan
David W. Hockenbrocht       59      President and Chief Operating Officer      1978           60,369(3)       .77%
                                    of Sparton Corporation, Jackson,
                                    Michigan
</TABLE>
 
                                        4
<PAGE>   7
 
<TABLE>
<CAPTION>
                                                                                            AMOUNT
                                                                               HAS           AND
                                                                              SERVED      NATURE OF
                                                                               AS A       BENEFICIAL
                                                                             DIRECTOR       OWNER-       PERCENT OF
          NAME              AGE             PRINCIPAL OCCUPATION              SINCE        SHIP(1)        CLASS(1)
- - ------------------------    ---     -------------------------------------    --------     ----------     ----------
<S>                         <C>     <C>                                      <C>          <C>            <C>
Lawson K. Smith(2)          79      Vice President and Secretary of Spar-      1971          826,856(4)     10.59%
                                    ton Corporation, President of Sparton
                                    Engineered Products, Inc. - Lake
                                    Odessa Group, a wholly-owned sub-
                                    sidiary of the Corporation (manufac-
                                    turer of automotive parts and
                                    accessories), Lake Odessa, Michigan
Rory Riggs                  41      President & Chief Executive Officer,         --              -0-          -0-
                                    R F & P Corporation, Richmond, Vir-
                                    ginia, a real estate investment com-
                                    pany, since 1991. Managing Director,
                                    Mergers & Acquisitions Dept., Paine
                                    Webber, Inc., New York, New York,
                                    1981-1990
NOMINEES FOR ELECTION AS DIRECTORS FOR TERMS EXPIRING IN 1996
David B. Schoon             43      President, Stock Portfolio Manage-           --              -0-          -0-
                                    ment, Inc., Grand Rapids, Michigan, a
                                    registered investment advisory ser-
                                    vices company, since 1992. Senior
                                    Stock Analyst for other registered
                                    investment advisory services compa-
                                    nies, 1986-1992.
Michael N. Taglich          29      Chairman and President, Taglich              --            2,200          .03%
                                    Brothers, D'Amadeo, Wagner & Co.,
                                    Inc. New York, New York, a regis-
                                    tered stock brokerage firm since
                                    1992. Vice President and Branch
                                    Manager of Weatherly Securities, a
                                    leveraged buyout and brokerage firm,
                                    New York, New York, 1987-1992.
DIRECTORS WHOSE TERMS EXPIRE IN 1996
Robert J. Kirk              81      Financial Consultant, Toledo, Ohio         1978            6,000          .08%
Marshall V. Noecker         79      President and owner of the Marshall        1963           30,000          .38%
                                    Noecker Group Companies (14 manu-
                                    facturing companies in the aluminum
                                    industry and 7 investment compa-
                                    nies), Garden City, Michigan
</TABLE>
 
                                        5
<PAGE>   8
 
<TABLE>
<CAPTION>
                                                                                            AMOUNT
                                                                               HAS           AND
                                                                              SERVED      NATURE OF
                                                                               AS A       BENEFICIAL
                                                                             DIRECTOR       OWNER-       PERCENT OF
          NAME              AGE             PRINCIPAL OCCUPATION              SINCE        SHIP(1)        CLASS(1)
- - ------------------------    ---     -------------------------------------    --------     ----------     ----------
<S>                         <C>     <C>                                      <C>          <C>            <C>
DIRECTORS WHOSE TERMS EXPIRE IN 1995
John J. Smith(2)            82      Chairman of the Board and Chief Ex-        1950        2,050,000(5)     26.24%
                                    ecutive Officer of Sparton Corpora-
                                    tion, Jackson, Michigan
Blair H. Thompson           69      Formerly Vice President and Trea-          1972           57,024          .73%
                                    surer of Sparton Corporation, Jack-
                                    son, Michigan (Retired May 1, 1990)
</TABLE>
 
- - ---------------
 
(1) Unless otherwise indicated by footnote, each director or nominee has sole
    voting power and owns the shares directly, or shares voting and investment
    power with his spouse or other family members under joint ownership.
 
(2) John J. Smith and Lawson K. Smith are "associates" of each other as defined
    in Rule 14a-1 of Regulation 14A of the Securities and Exchange Commission.
    The number of common shares beneficially owned by each of them is set forth
    in the preceding table.
 
(3) Includes 10,667 shares which Mr. Hockenbrocht has the right to acquire
    pursuant to options exercisable within 60 days. Such shares have been added
    to the total shares outstanding in computing Mr. Hockenbrocht's percentage
    ownership.
 
(4) Reference is made to note (3) on page 2.
 
(5) Reference is made to note (2) on page 1.
 
     Mr. John J. Smith and Mr. Lawson K. Smith are brothers. There are no other
family relationships between the nominees and the directors named above. Except
as noted, the principal occupations referred to have been held by the foregoing
nominees and directors for at least five years.
 
     Mr. Robert J. Kirk is a director of Seaway Foodtown, Inc., Toledo, Ohio and
Harbor Funds, Toledo, Ohio (six separate funds). Mr. Rory Riggs is a director of
Biomatrix, Inc.
 
     The Board of Directors, which had six meetings during the past year, has
standing audit and compensation committees. There is no nominating committee.
The responsibilities of the audit committee, which met twice last year and
consists of Robert J. Kirk and Marshall V. Noecker, include reviewing the
general scope of the audit of the Corporation's financial statements and the
results of the audit with the auditors and
 
                                        6
<PAGE>   9
 
management. The compensation committee, which met one time last year and
consists of John J. Smith, Robert J. Kirk, Marshall V. Noecker, James N. DeBoer
and Blair H. Thompson, establishes the remuneration, including stock options, to
be paid or offered to the Corporation's executive officers. All Directors
attended at least 75% of the meetings of the Board and committees on which they
serve.
 
     Directors who are not employees of the Corporation are compensated at the
rate of $350 per month and $500 for each directors' meeting attended. Members of
the audit committee receive $500 for each audit committee meeting attended.
Directors who are employees of the Corporation receive $350 for each directors'
meeting attended.
 
                       COMPENSATION OF EXECUTIVE OFFICERS
 
     The following tables provide certain data and information on the
compensation of the Company's Chief Executive Officer and other executive
officers whose annual salary and bonus exceeded $100,000. This report addresses
the Company's compensation policies and programs for the year ended June 30,
1994, the details of which are reflected in the tables set forth in the
following pages of this Proxy Statement. While this is only the second year for
this reporting format, the Company's and the Board's policies and practices
pertaining to the compensation of executive officers and management has been in
effect for a number of years.
 
COMPENSATION COMMITTEE REPORT
 
     Decisions on the compensation of the Company's executive officers are made
by the Board's Compensation Committee. This Committee is composed of the four
non-employee directors, Messrs. Noecker, Kirk, DeBoer and Thompson and Mr. John
J. Smith, Chairman of the Board and Chief Executive Officer. The compensation of
Mr. John J. Smith is determined by these four non-employee directors.
 
     The Company has long established policies and practices intended to
compensate its salaried employees in a manner that will enable the Company to
attract, retain and motivate them to accomplish corporate goals and objectives.
These policies and practices encourage management to remain dedicated to the
maximization of shareholder value. The Compensation Committee establishes
compensation for its key executives through a comparison of its salary levels
with companies of comparable size, sales and profitability.
 
     The Company's compensation program is comprised of several elements: cash
compensation (including salary and incentive bonus), incentive stock options and
defined benefit and defined contribution retirement plans. Reflective of the
Company's goal of relating compensation to corporate performance, the incentive
bonus compensation plan permits certain executive officers to earn additional
compensation if the pretax earnings of their operating unit is in excess of an
established goal. The bonus
 
                                        7
<PAGE>   10
 
for all other key executives is a subjective determination by the Compensation
Committee based upon an evaluation of the employee's individual performance,
level of responsibility and experience.
 
     The Company's Chief Executive Officer is compensated pursuant to Employment
Agreements that have been in existence since 1950. The present Agreement expired
on June 30, 1994. Under the terms of this contract, Mr. Smith's annual salary
for fiscal 1994 was $261,716. The contract also provides for an annual cash
bonus equal to 5% of the Corporation's pretax earnings in excess of $5,000,000
with the bonus limited to $145,000 for the fiscal year ended June 30, 1994. For
the year ended June 30, 1994, Mr. Smith accepted approximately seventy-nine
percent of the total salary which he was entitled to receive under the terms of
his employment contract. No bonus was payable under the terms of the contract
for fiscal 1994.
 
     On August 26, 1994, a new three-year employment agreement for Mr. Smith was
agreed to in principle. Pursuant to that agreement, Mr. Smith's annual
compensation for fiscal 1995 is established at $274,802 with annual increases of
5% per year. In addition, the bonus limit is increased to $150,000 for each of
the three years.
 
     Effective June 1, 1994, Mr. Smith has voluntarily reduced his compensation
to a rate of $120,000 per annum. This reduction will remain in effect until such
time as the Company receives notice from Mr. Smith that he elects to return to
the contract rate of compensation.
 
     Pursuant to prior employment agreements with Mr. Smith, a deferred
compensation account was established. Mr. Smith is entitled to receive payments
in monthly installments following termination of employment; or, subject to
prior approval of the Corporation's Board of Directors, from time to time in
lump sums upon Mr. Smith's request. During fiscal 1994, Mr. Smith requested and
received $161,172. The balance in Mr. Smith's deferred compensation account will
be paid in a lump sum upon his death. Beginning July 1, 1976, the Corporation
agreed to credit interest to Mr. Smith's deferred compensation account at the
rate of 1 1/2% above the prime rate, but not exceeding 10%, but if the prime
rate exceeds 10% then interest will be credited at the prime rate, but in no
event at a rate exceeding 14%. At June 30, 1994, the balance in Mr. Smith's
deferred compensation account was $1,912,265.
 
<TABLE>
    <S>                                    <C>
    Marshall V. Noecker                    Robert J. Kirk
    James N. DeBoer                        John J. Smith
    Blair H. Thompson
</TABLE>
 
                                        8
<PAGE>   11
 
           COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPANTS
 
     Mr. John J. Smith is a member of the Compensation Committee and as such
participates in establishing compensation for executives of the Company.
 
                             EXECUTIVE COMPENSATION
 
SUMMARY COMPENSATION TABLE
 
     The Summary Compensation Table shows certain compensation information for
the Chief Executive Officer and the three other executive officers whose annual
compensation exceeded $100,000 (the Named Executives) for services rendered in
all capacities during the fiscal years ended June 30, 1994, 1993 and 1992.
 
                              ANNUAL COMPENSATION
 
<TABLE>
<CAPTION>
                                                                  OPTIONS/
                                                                    SARS          ALL OTHER
   NAME AND PRINCIPAL        FISCAL                                AWARDED         COMPEN-
        POSITION              YEAR       SALARY       BONUS       (NUMBER)          SATION
- - -------------------------    -------    --------     --------     ---------     --------------
<S>                          <C>        <C>          <C>          <C>           <C>
John J. Smith                 1994      $206,287     $    -0-                      $163,272(2)
Chairman of the Board         1993       186,940      139,000                         1,400(1)
and Chief Executive           1992       197,855      133,000                         1,400(1)
Officer
David W. Hockenbrocht         1994       196,350          -0-                         2,100(1)
President and Chief           1993       188,000       21,205       32,000            1,400(1)
Operating Officer             1992       181,033       33,610                         1,400(1)
Richard H. Nichols            1994       129,425          -0-                           -0-
Vice President and            1993       123,789       23,228       15,000              -0-
General Manager               1992       119,617       34,759                           -0-
Jerry R. Gause                1994        80,884       21,000                         3,378(3)
Vice President and            1993        77,250       18,000        5,000            4,183(3)
General Manager               1992        75,000       15,000                         3,599(3)
</TABLE>
 
- - ---------------
 
(1) Directors Fees.
 
(2) Directors fees and amounts paid pursuant to deferred compensation
    arrangement discussed on page 8.
 
(3) Company contributions to employee's defined contribution benefit plan.
 
OPTIONS GRANTS IN LAST FISCAL YEAR
 
     There were no options granted to any Named Executives or other officers or
employees for the fiscal year ended June 30, 1994.
 
                                        9
<PAGE>   12
 
OPTION/SAR EXERCISES AND HOLDINGS
 
     The following table sets forth information with respect to the Named
Executives, concerning the exercise of stock options or stock appreciation
rights ("SARs") during the last fiscal year and unexercised options and SARs
held at June 30, 1994.
 
                      AGGREGATED OPTION/SARS EXERCISED IN
                      LAST FISCAL YEAR AND FISCAL YEAR-END
                               OPTION/SAR VALUES
 
<TABLE>
<CAPTION>
                                                                  NUMBER OF UNEXERCISED             VALUE OF UNEXERCISED IN THE
                                                                                                    MONEY OPTIONS/SARS AT FISCAL
                               SHARES                        OPTIONS/SARS AT FISCAL YEAR-END                YEAR-END(1)
                             ACQUIRED ON        VALUE        --------------------------------     --------------------------------
          NAME                EXERCISE        REALIZED       EXERCISABLE       UNEXERCISABLE      EXERCISABLE       UNEXERCISABLE
- - -------------------------    -----------     -----------     ------------     ---------------     ------------     ---------------
<S>                          <C>             <C>             <C>              <C>                 <C>              <C>
John J. Smith                      -0-         $   -0-         $    -0-               -0-            $  -0-            $   -0-
David W. Hockenbrocht              -0-             -0-            5,333            26,667               -0-                -0-
Richard H. Nichols                 -0-             -0-           18,750            11,250            20,625                -0-
Jerry R. Gause                     -0-             -0-            2,750             3,750             2,063                -0-
</TABLE>
 
- - ---------------
 
(1) The value of unexercised options/SARs reflects the increase in market value
    of the Common Stock from the date of grant through June 30, 1994 (when the
    closing price of the Company's Common Stock was $5.75 per share). Value
    actually realized upon exercise by the Named Executive will depend on the
    value of the Company's Common Stock at the time of exercise.
 
RETIREMENT PROGRAMS
 
     The Corporation maintains a defined benefit retirement plan for employees
of Sparton Corporation and one subsidiary which provides for monthly pensions
following retirement. During the past year, no cash contributions were made by
the Corporation to the plan as in the judgment of the Corporation's independent
actuaries, the pension plan was fully funded. The plan provides a basic benefit
of $2.25 per month for each year of credited service up to a maximum of $90 per
month. In addition, for those participants who contribute 5% of their monthly
compensation (excluding bonuses) per month, the plan provides for an additional
monthly pension amount equal to 1 1/2% of the participant's final 10-year
average monthly compensation (excluding bonuses) times the participant's years
of contributory credited service to a maximum of 30 years. The following table
shows the estimated annual retirement benefits in specified remuneration and
service classifications upon normal retirement at age 65. The benefits shown are
not subject to any deduction for Social Security or other offset amounts. (For
fiscal years beginning after June 30, 1993, the maximum amount of annual
compensation allowed to be included in determining final average
 
                                       10
<PAGE>   13
 
compensation has been limited by statute to $150,000. This amount is subject to
future adjustment by the Internal Revenue Service.)
 
<TABLE>
<CAPTION>
   FINAL 10-YEAR
    AVERAGE ANNUAL           YEARS OF CONTRIBUTORY AND CREDITED SERVICE AT AGE 65
 EARNINGS (EXCLUDES      ------------------------------------------------------------
      BONUSES)              10           15           20           25           30
- - --------------------     --------     --------     --------     --------     --------
<S>                      <C>          <C>          <C>          <C>          <C>
      $ 60,000           $  9,270     $ 13,905     $ 18,540     $ 23,175     $ 27,810
        80,000             12,270       18,405       24,540       30,675       36,810
       100,000             15,270       22,905       30,540       38,175       45,810
       120,000             18,270       27,405       36,540       45,675       54,810
       140,000             21,270       31,905       42,540       53,175       63,810
       160,000             24,270       36,405       48,540       60,675       72,810
       180,000             27,270       40,905       54,540       68,175       81,810
</TABLE>
 
     The following Named Executives have credited years of contributory credited
service under the plan and current annual earnings, for benefit purposes, as set
forth below.
 
<TABLE>
<CAPTION>
                                                              CURRENT ANNUAL
                                  YEARS OF CONTRIBUTORY    EARNINGS (EXCLUDING
             NAME                   CREDITED SERVICE              BONUS)
- - ------------------------------    ---------------------    --------------------
<S>                               <C>                      <C>
David W. Hockenbrocht                     17.50                  $196,350
Richard H. Nichols                        29.58                   131,000
</TABLE>
 
     Mr. John J. Smith and Mr. Jerry R. Gause do not participate in the
Company's defined benefit retirement plan.
 
     Pursuant to Section 16 of the Securities Exchange Act of 1934, the
Company's directors and executive officers, as well as any person holding more
than ten percent of a registered class of the Company's equity securities, are
required to report any changes in their ownership of the Company's securities to
the Securities and Exchange Commission and the New York Stock Exchange. To the
Company's knowledge, all required reports were properly filed by such persons
during the fiscal year ended June 30, 1994, except that Jerry R. Gause failed to
file one report related to his purchase of 200 shares of Common Stock on April
12, 1994.
 
PERFORMANCE GRAPH
 
     The following is a line-graph presentation comparing cumulative, five-year
shareholder return, on an indexed basis, of the Company's Common Stock with that
of a broad market index (the S&P 500 Composite Index) and a weighted index made
up of selected S&P 500 indices including Electronics Defense (50%), Automobiles
(25%) and Industrials (25%). The Company selected this weighted index because
the
 
                                       11
<PAGE>   14
 
companies included therein are engaged in operations similar to the Company's
operations. The comparison assumes a $100 investment on June 30, 1989 and the
reinvestment of dividends.
 
             COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN AMONG
       SPARTON CORPORATION, S&P 500 COMPOSITE INDEX AND AN INDUSTRY INDEX
                          (INDEX JUNE 30, 1989 = 100)
 
<TABLE>
<CAPTION>
       MEASUREMENT PERIOD                              S&P WEIGHTED      SPARTON COR-
      (FISCAL YEAR COVERED)          S&P 500 INDEX         INDEX           PORATION
<S>                                 <C>               <C>               <C>
1989                                            100               100               100
1990                                            117               116                44
1991                                            125               136                64
1992                                            142               140                78
1993                                            161               176                57
1994                                            164               184                62
</TABLE>
 
                     CERTAIN RELATIONSHIPS AND TRANSACTIONS
 
     John J. Smith and his wife and Lawson K. Smith lease a manufacturing
facility located in White Cloud, Michigan to Sparton Engineered Products, Inc.
- - -- KPI Group, a wholly owned subsidiary of the Corporation (KPI Group). John J.
Smith and his
 
                                       12
<PAGE>   15
 
wife also lease a facility located in Grand Haven, Michigan to KPI Group. Both
the facilities are occupied under lease agreements that allow termination by
either party upon ninety (90) day notice. The agreements, the result of
arms-length type negotiations, grant the Corporation the option to acquire the
properties during the lease term for $252,600 and $223,200, respectively.
Original leases of these facilities were in existence prior to the Corporation's
acquisition of KPI Group.
 
                              INDEPENDENT AUDITORS
 
     Representatives of Ernst & Young LLP, the Corporation's independent
auditors for many years, are expected to be present at the annual meeting. They
will have an opportunity to make a statement if they desire to do so and are
expected to be available to respond to appropriate questions.
 
                  SHAREHOLDER PROPOSALS -- 1995 ANNUAL MEETING
 
     Any proposal of a shareholder intended to be presented for action at the
next annual meeting of the Corporation must be received by the Corporation at
2400 East Ganson Street, Jackson, Michigan 49202, not later than June 1, 1995,
if the shareholder wishes the proposal to be included in the Corporation's proxy
materials for that meeting.
 
                                          By Order of the Board of Directors
 
                                          LAWSON K. SMITH
                                          Secretary
September 29, 1994
 
                                       13
<PAGE>   16
 
                                        PROXY
                                 SPARTON CORPORATION
 
                           ANNUAL MEETING OF SHAREHOLDERS
                             TO BE HELD OCTOBER 26, 1994
 
                  THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS
 
        John J. Smith, Lawson K. Smith and R. Jan Appel, and each of them, are
     hereby appointed proxies of the undersigned with full power of
     substitution, to represent the undersigned at the Annual Meeting of
     Shareholders of SPARTON CORPORATION on October 26, 1994 at 10:00 A.M.,
     local time, and any and all adjournments thereof, and to vote thereat as
     designated below, all the shares of said Corporation which the undersigned
     would be entitled to vote if personally present.
 
     1. In the election of four directors for terms expiring in 1997.
 
<TABLE>
              <S>                                                                    <C>
              FOR all nominees listed below                                          WITHHOLD AUTHORITY
              (except as marked to the contrary below)       / /                     to vote for all nominees listed below     /
                                                                                     /
</TABLE>
 
       James N. DeBoer, David W. Hockenbrocht, Lawson K. Smith and Rory Riggs
 
     2. In the election of two directors for terms expiring in 1996.
 
<TABLE>
              <S>                                                                    <C>
              FOR all nominees listed below                                          WITHHOLD AUTHORITY
              (except as marked to the contrary below)       / /                     to vote for all nominees listed below     /
                                                                                     /
</TABLE>
 
                       David B. Schoon and Michael N. Taglich
     (Instruction: To withhold authority to vote for any individual nominee(s),
               write that nominee's name in the space provided below.)
 
                                 (Continued, and to be signed, on reverse side.)
 
                                                (Continued from the other side.)
 
         THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED
     HEREIN BY THE UNDERSIGNED SHAREHOLDER. IF NO DIRECTION IS MADE, THIS PROXY
     WILL BE VOTED "FOR" THE ELECTION OF ALL DIRECTORS AS PROVIDED IN ITEMS 1
     AND 2.
 
         PLEASE DATE AND SIGN THIS PROXY EXACTLY AS YOUR NAME APPEARS HEREIN AND
     RETURN IN THE ENCLOSED ENVELOPE WHICH REQUIRES NO POSTAGE. IF EXECUTING ON
     BEHALF OF A CORPORATION, MINOR, ETC. SIGN THAT NAME AND ADD SIGNATURE AND
     CAPACITY OF AUTHORIZED SIGNER.
                                                Dated                     , 1994
 
                                                --------------------------------
 
                                                --------------------------------
 


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