<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
DUFF & PHELPS CREDIT RATING CO.
- - --------------------------------------------------------------------------------
(Name of Registrant as Specified In Its Charter)
Payment of Filing Fee (Check the appropriate box):
/X/ No fee required.
/ / Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.
(1) Title of each class of securities to which transaction applies:
-----------------------------------------------------------------------
(2) Aggregate number of securities to which transaction applies:
-----------------------------------------------------------------------
(3) Per unit price or other underlying value of transaction computed
pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the
filing fee is calculated and state how it was determined):
-----------------------------------------------------------------------
(4) Proposed maximum aggregate value of transaction:
-----------------------------------------------------------------------
(5) Total fee paid:
-----------------------------------------------------------------------
/ / Fee paid previously with preliminary materials.
/ / Check box if any part of the fee is offset as provided by Exchange Act Rule
0-11(a)(2) and identify the filing for which the offsetting fee was paid
previously. Identify the previous filing by registration statement number,
or the Form or Schedule and the date of its filing.
1) Amount Previously Paid:
-----------------------------------------------------------------------
2) Form, Schedule or Registration Statement No.:
-----------------------------------------------------------------------
3) Filing Party:
-----------------------------------------------------------------------
4) Date Filed:
-----------------------------------------------------------------------
<PAGE>
[LOGO]
DUFF & PHELPS CREDIT RATING CO.
55 EAST MONROE STREET
CHICAGO, ILLINOIS 60603
------------------------
NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
TO BE HELD MAY 11, 1999
---------------------
To the Shareholders of
DUFF & PHELPS CREDIT RATING CO.
NOTICE IS HEREBY GIVEN that the Annual Meeting of Shareholders of Duff &
Phelps Credit Rating Co. (the "Company") will be held at The University Club, 76
East Monroe Street, Chicago, Illinois 60603, on Tuesday, May 11, 1999, at 9:30
a.m., for the purpose of considering and acting upon the following matters:
1. To elect five directors to serve until the next annual meeting of
shareholders and until their successors are duly elected and qualified;
and
2. To consider and act upon such other business as may properly come before
the meeting or any adjournments thereof.
Shareholders of record as of the close of business on March 19, 1999 shall
be entitled to notice of and to vote at the meeting. The transfer books will not
be closed. For ten days prior to the meeting, a list of shareholders entitled to
vote at the meeting will be open to the examination of any shareholder, for any
purpose germane to the meeting, during ordinary business hours, at the offices
of Duff & Phelps Credit Rating Co., 55 East Monroe Street, Chicago, Illinois
60603. Shareholders who do not expect to attend the meeting in person are urged
to execute and return the accompanying proxy in the envelope enclosed.
By order of the Board of Directors
Marie C. Becker,
SECRETARY
Chicago, Illinois
March 31, 1999
<PAGE>
PROXY STATEMENT
DUFF & PHELPS CREDIT RATING CO.
ANNUAL MEETING OF SHAREHOLDERS
MAY 11, 1999
---------------------
GENERAL INFORMATION
This proxy statement is being furnished to the shareholders of Duff & Phelps
Credit Rating Co., an Illinois corporation (the "Company"), 55 East Monroe
Street, Chicago, Illinois 60603, in connection with the solicitation of proxies
by its Board of Directors for use at the annual meeting of shareholders to be
held on Tuesday, May 11, 1999 and at any adjournments thereof. The approximate
date on which this proxy statement and the accompanying proxy are first being
sent to shareholders is March 31, 1999.
The proxy is revocable at any time before it is voted by a subsequently
dated proxy, by written notification to the persons named therein as proxies,
which may be mailed or delivered to the Company at the above address, or by
attendance at the meeting and voting in person. All shares represented by
effective proxies will be voted at the meeting and at any adjournments thereof.
If the enclosed proxy is properly executed and returned in time for voting
with a choice specified thereon, the shares represented thereby will be voted as
indicated thereon. If no specification is made, the proxy will be voted by the
proxy committee for the election as directors of the nominees named below (or
substitutes therefor, if any nominees are unable or refuse to serve) and in its
discretion upon such matters not presently known or determined which may
properly come before the meeting.
The Company has one class of stock outstanding, Common Stock, without par
value ("Common Stock"). On March 19, 1999, 4,549,229 shares of Common Stock were
outstanding and entitled to one vote each on all matters to be considered at the
meeting. Shareholders of record as of the close of business on March 19, 1999
are entitled to notice of and to vote at the meeting. There are no cumulative
voting rights with respect to the election of directors.
Inspectors of election will be appointed to tabulate the number of shares of
Common Stock represented at the meeting in person or by proxy, to determine
whether or not a quorum is present and to count all votes cast at the meeting.
The inspectors of election will treat abstentions and broker non-votes as shares
that are present and entitled to vote for purposes of determining the presence
of a quorum. With respect to the tabulation of votes cast on a specific proposal
presented to the shareholders at the meeting, abstentions will be considered as
present and entitled to vote with respect to that specific proposal, whereas
broker non-votes will not be considered as present and entitled to vote with
respect to that specific proposal.
<PAGE>
PRINCIPAL HOLDERS OF COMMON STOCK
The following table shows with respect to each person who is known to be the
beneficial owner of more than 5% of the Common Stock of the Company: (i) the
total number of shares of Common Stock beneficially owned as of March 19, 1999;
and (ii) the percent of the Common Stock so owned as of that date:
<TABLE>
<CAPTION>
AMOUNT AND NATURE
NAME AND ADDRESS OF OF BENEFICIAL PERCENT OF
BENEFICIAL OWNER OWNERSHIP(1) COMMON STOCK
- - ---------------------------------------------------- ---------------------- -------------------
<S> <C> <C>
Harris Associates L.P. ............................. 369,786(2) 8.13%
Two North LaSalle Street, Suite 500
Chicago, Illinois 60602-3790
Mellon Bank Corporation ............................ 302,379(3) 6.65
One Mellon Bank Center
Pittsburgh, Pennsylvania 15258
RH Capital Associates LLC .......................... 299,800(4) 6.59
55 Harristown Road
Glen Rock, New Jersey 07452
Royce & Associates, Inc. ........................... 281,099(5) 6.18
1414 Avenue of the Americas
New York, New York 10019
</TABLE>
The following table shows with respect to each director and nominee for
director of the Company, the executive officers of the Company named in the
Executive Compensation Table, and all directors and executive officers as a
group, nine in number: (i) the total number of shares of Common Stock
beneficially owned as of March 19, 1999; and (ii) the percent of the Common
Stock so owned as of that date:
<TABLE>
<CAPTION>
AMOUNT AND NATURE
OF BENEFICIAL PERCENT OF
NAME OF BENEFICIAL OWNER OWNERSHIP(1) COMMON STOCK
- - ---------------------------------------------------------- ------------------ ---------------
<S> <C> <C>
Paul J. McCarthy(6)....................................... 186,270 4.0%
Philip T. Maffei(6)....................................... 69,181 1.5
Milton L. Meigs (6)(7).................................... 60,101 1.3
Jonathan Ingham(6)........................................ 22,756 *
Donald J. Herdrich(6)..................................... 15,256 *
Robert N. Westerlund...................................... 500 *
Ernest T. Elsner(6)....................................... 92,812 2.0
Peter J. Stahl(6)......................................... 65,083 1.4
Larry A. Brossman(6)...................................... 36,550 *
All directors and executive officers as a group (9
persons)(6).............................................. 548,509 11.1%
</TABLE>
- - ------------------------
* Less than one percent.
(1) Calculated pursuant to Rule 13d-3(d) of the Securities Exchange Act of 1934.
Unless otherwise stated below, each such person has sole voting and
investment power with respect to all such shares. Under Rule 13d-3(d),
shares not outstanding which are subject to options, warrants, rights or
conversion
2
<PAGE>
privileges exercisable within 60 days are deemed outstanding for the purpose
of calculating the number and percentage owned by such person, but are not
deemed outstanding for the purpose of calculating the percentage owned by
each other person listed.
(2) Number of shares reported in the most recent Schedule 13G filed by Harris
Associates L.P. ("Harris") with the Securities and Exchange Commission.
Includes 369,786 shares as to which Harris has shared voting power, 19,786
shares as to which Harris has sole dispositive power, and 350,000 shares as
to which Harris has shared dispositive power.
(3) Number of shares reported in the most recent Schedule 13G filed by Mellon
Bank Corporation with the Securities and Exchange Commission.
(4) Number of shares reported in the most recent Form 13F filed by RH Capital
Associates LLC ("RH Capital") with the Securities and Exchange Commission.
Includes 299,800 shares as to which RH Capital has sole voting power and
299,800 shares as to which RH Capital has shared dispositive power.
(5) Number of shares reported in the most recent Schedule 13G filed by Royce &
Associates, Inc. with the Securities and Exchange Commission.
(6) Includes shares of Common Stock which could be acquired through the exercise
of stock options as follows: Mr. McCarthy, 119,603 shares; Mr. Maffei,
68,083 shares; Mr. Meigs, 32,076 shares; Mr. Ingham, 22,756 shares; Mr.
Herdrich, 15,256 shares; Mr. Elsner, 57,912 shares; Mr. Stahl, 32,550
shares; Mr. Brossman, 29,800 shares; and all directors and executive
officers as a group, 378,036 shares.
(7) Includes 80 shares owned by Mr. Meigs' wife. Mr. Meigs disclaims beneficial
ownership of such shares.
ELECTION OF DIRECTORS
NOMINEES AND DIRECTORS
At the meeting, five directors are to be elected to hold office until the
next annual meeting of shareholders and until their successors are duly elected
and qualified. All of the nominees, except Robert N. Westerlund, are presently
directors of the Company. The affirmative vote of the holders of a plurality of
the shares of Common Stock represented in person or by proxy at the annual
meeting is required to elect directors. It is intended that, in the absence of
contrary specifications, votes will be cast pursuant to the enclosed proxies for
the election of such nominees. Should any of the nominees become unable or
unwilling to accept nomination or election, it is intended, in the absence of
contrary specifications, that the proxies will be voted for the balance of those
named and for a substitute nominee or nominees. However, the Company now knows
of no reason to anticipate such an occurrence. All of the nominees have
consented to be named as nominees and to serve as directors if elected. Donald
J. Herdrich is also presently a director of the Company. Mr. Herdrich has
decided not to stand for reelection to the Board of Directors.
The following persons are nominees for election as directors of the Company:
PAUL J. MCCARTHY Age - 60 Director since - 1991
Mr. McCarthy has been Chairman of the Board of the Company since December
1995 and Chief Executive Officer of the Company since February 1991. He has also
been Chief Financial Officer of the
3
<PAGE>
Company since November 1994. Mr. McCarthy was also President of the Company from
February 1991 to December 1995. Mr. McCarthy was also an Executive Vice
President and a Director of Duff & Phelps Corporation ("D&P") from January 1992
to November 1994 and an Executive Vice President and a Director of Duff & Phelps
Inc. from February 1991 until its dissolution in November 1992.
PHILIP T. MAFFEI Age - 55 Director since - 1991
Mr. Maffei has been President of the Company since December 1995 and Chief
Operating Officer of the Company since October 1994. From February 1991 to
December 1995, Mr. Maffei was an Executive Vice President of the Company.
MILTON L. MEIGS Age - 66 Director since - 1991
Mr. Meigs is presently retired. Mr. Meigs was an Executive Vice President of
the Company from February 1991 to December 31, 1994.
JONATHAN INGHAM Age - 57 Director since - 1994
Mr. Ingham has been President and Chief Executive Officer of Ingham
Industries Inc. (DBA Auth Chimes), a manufacturer of door chimes, since August
1989.
ROBERT N. WESTERLUND Age - 67
Mr. Westerlund is presently retired. Mr. Westerlund was a partner of Fowler
Rosenau & Geary LLC, a New York Stock Exchange Specialist, from 1990 to 1997 and
a partner of Ziebarth Geary Co. from 1969 to 1990, when it was merged with
Fowler Rosenau & Geary LLC.
THE BOARD OF DIRECTORS
The business and affairs of the Company are managed under the direction of
the Board of Directors. The Board has responsibility for establishing broad
corporate policies and for evaluating the overall performance of the Company.
Members of the Board are kept informed of the Company's business by various
reports and documents sent to them, as well as by reports presented at meetings
of the Board and its committees. During 1998, the Board of Directors met four
times. All directors attended 100% of the meetings of the Board of Directors and
the committees on which they served.
BOARD COMMITTEES
The Board of Directors has three standing committees, the Executive
Committee, the Audit Committee and the Compensation Committee.
The Executive Committee is empowered to exercise the authority of the Board
of Directors in the management of the business and affairs of the Company
between meetings of the Board of Directors, except as such authority may be
limited by the provisions of the Illinois Business Corporation Act. The
Executive Committee, which presently is composed of Messrs. McCarthy (Chairman)
and Maffei, meets informally from time to time.
The Audit Committee recommends to the Board of Directors the appointment of
the independent public accountants for the following year. The Audit Committee
also reviews the scope of the annual audit, the annual financial statements of
the Company and the auditor's report thereon and the auditor's comments relative
to the adequacy of the Company's system of internal controls and accounting
systems.
4
<PAGE>
The Audit Committee, which is presently composed of Messrs. Herdrich (Chairman),
Ingham and Meigs, met one time during 1998.
The Compensation Committee reviews management compensation levels and
provides recommendations regarding salaries and other compensation for the
Company's officers, including bonuses, grants of stock options and other
incentive programs. The Compensation Committee serves as the committee that
administers the Company's 1994 Long-Term Stock Incentive Plan. The Compensation
Committee, which is presently composed of Messrs. Ingham (Chairman), Herdrich
and Meigs, met two times during 1998.
The Company does not have a standing nominating committee of the Board of
Directors. This function is performed by the Board of Directors. The Company's
Bylaws establish procedures, including advance notice procedures, with regard to
the nomination, other than by or at the direction of the Board of Directors, of
candidates for election as directors. In general, notice must be received by the
Company at its principal executive offices not less than 60 days nor more than
90 days prior to meetings of shareholders of the Company. Such notice must set
forth all information with respect to each such nominee as required by the
federal proxy rules. Such notice must be accompanied by a signed statement of
such nominee consenting to be a nominee and a director, if elected.
5
<PAGE>
REPORT OF THE COMPENSATION COMMITTEE ON
EXECUTIVE COMPENSATION
GENERAL
The Compensation Committee of the Board of Directors is responsible for
establishing, administering and evaluating the Company's policies regarding the
compensation of its executive officers. The Company's compensation policies are
intended to align executive compensation with the business objectives and
performance of the Company. Additionally, the Company's compensation policies
are designed to permit the Company to attract, retain and motivate executive
officers to ensure the long-term success of the Company.
The compensation of executive officers is composed of three components:
salary, annual incentive compensation and long-term incentive compensation. The
Compensation Committee considers the total compensation of each executive
officer in establishing each element of his or her compensation. The
compensation of the Company's Chief Executive Officer is subject to the same
policies that are applicable to all executive officers of the Company.
SALARY
In establishing the annual salaries of each of the Company's executive
officers, the Compensation Committee considers the responsibilities, abilities
and industriousness of the executive officer and the Company's performance. The
salaries of the Company's executive officers are reviewed annually.
ANNUAL INCENTIVE COMPENSATION
The Company maintained two annual incentive compensation plans in 1998: the
Incentive Compensation Plan and the Executive Management Incentive Compensation
Plan. Incentive compensation under both plans was variable and closely tied to
corporate and individual performance in a manner that encouraged a continuous
focus on providing top-quality service to clients, increasing productivity and
obtaining new business opportunities in order to increase profitability and
shareholder value.
INCENTIVE COMPENSATION PLAN. The Company has maintained the Incentive
Compensation Plan for several years. Pursuant to the Incentive Compensation
Plan, cash bonuses have been awarded annually to officers and a limited number
of other key employees of the Company, including executive officers, based on
operating income (before depreciation, amortization, incentive compensation and
name use fees) and a performance assessment of the participant. All officers of
the Company and certain professional staff participated in the Incentive
Compensation Plan during 1998. The Compensation Committee reviewed awards under
the Incentive Compensation Plan, subject to approval of such awards by the Board
of Directors.
At the beginning of 1998, a target incentive fund was established based on
an operating income goal (before depreciation, amortization, incentive
compensation and name use fees) for the Company. After the results of operations
for the year were known, the incentive fund was adjusted by a percentage of the
variance of the actual operating income (before depreciation, amortization,
incentive compensation and name use fees) from the operating income goal (before
depreciation, amortization, incentive compensation and name use fees)
established at the beginning of the year.
6
<PAGE>
The persons entitled to receive a bonus under the Incentive Compensation
Plan and the amounts awarded were determined as a result of a process involving
a recommendation by the Executive Committee, based on a formalized performance
assessment, and review and final approval by the Compensation Committee of the
Board of Directors.
EXECUTIVE MANAGEMENT INCENTIVE COMPENSATION PLAN. Under the Executive
Management Incentive Compensation Plan, cash bonuses have been awarded annually
to the executive officers of the Company based on the operating income (before
depreciation, amortization, incentive compensation and name use fees) of the
Company. The plan and awards have been reviewed and approved annually by the
Compensation Committee of the Board of Directors.
At the beginning of 1998, a target bonus was established based on the
operating income goal (before depreciation, amortization, incentive compensation
and name use fees) for the Company. Adjustments to the target bonus were also
specified based on variances of the actual operating income (before
depreciation, amortization, incentive compensation and name use fees) from the
established operating income goal (before depreciation, amortization, incentive
compensation and name use fees).
LONG-TERM INCENTIVE COMPENSATION
Pursuant to the Company's 1994 Long-Term Stock Incentive Plan, key employees
of the Company, including executive officers, are eligible to receive long-term
incentives in a variety of forms including stock options, stock appreciation
rights, restricted stock, phantom stock and other stock based awards. The
purpose of the Stock Incentive Plan is to enable the Company to attract and
retain the best available executive personnel and other key employees, to
provide for the Company's long-term growth and business success and to provide
an incentive for such employees to exert their best efforts on behalf of the
Company and its shareholders. The Compensation Committee believes that the grant
of awards whose value is related to the value of the Company's Common Stock
aligns the interests of shareholders and employees who receive awards. The Stock
Incentive Plan is administered by the Compensation Committee.
The Compensation Committee determines the individuals to whom awards are
granted, the type and amount of awards to be granted, the time of all such
grants and the terms, conditions and provisions of such awards and the
restrictions related thereto. In making awards under the Stock Incentive Plan,
the Compensation Committee considers the recommendations of the Executive
Committee, the responsibilities of each grantee, his past performance and his
anticipated future contribution to the Company.
During 1998, only stock options were granted under the Stock Incentive Plan.
The Compensation Committee believes that the grant of stock options provides a
strong incentive for employees to increase shareholder value over the long term
because the full benefit of such awards cannot be realized unless the value of
the Company's Common Stock appreciates over a specified number of years.
Officers of the Company, Vice Presidents and above, received options in 1998.
The exercise price of options granted in 1998 was equal to the fair market value
per share of Common Stock on the date of grant. One-third of each option grant
vests on the first, second and third anniversaries of the date of grant and such
options expire ten years after the date of grant.
Amendments adopted in 1993 to the Internal Revenue Code limit the
deductibility for federal income tax purposes of certain compensation payable to
top executive officers of publicly held corporations. Certain types of
compensation are excluded from the limitations. The Company believes that the
limitations are not applicable to stock options granted under the Stock
Incentive Plan or to awards under the Incentive Compensation Plan or the
Executive Management Incentive Compensation Plan.
7
<PAGE>
The salary, annual incentive compensation and long-term incentive
compensation paid by the Company in 1998 to the Chief Executive Officer and the
other four people serving as executive officers of the Company at December 31,
1998 is set forth in the tables that follow this Report. The Compensation
Committee believes that the executive officers of the Company are dedicated to
increasing profitability and shareholder value and that the compensation
policies that the Compensation Committee has established and administered
contribute to this focus.
THE COMPENSATION COMMITTEE
Jonathan Ingham (Chairman)
Donald J. Herdrich
Milton L. Meigs
The foregoing Report of the Compensation Committee on Executive Compensation
shall not be deemed to be incorporated by reference into any filing of the
Company under the Securities Act of 1933 or the Securities Exchange Act of 1934,
except to the extent that the Company specifically incorporates such information
by reference.
8
<PAGE>
EXECUTIVE COMPENSATION
EXECUTIVE COMPENSATION TABLE
The following table sets forth certain information regarding the
compensation paid or accrued by the Company to or for the account of the Chief
Executive Officer and each of the other four people serving as executive
officers of the Company at December 31, 1998 for services rendered in all
capacities during each of the Company's fiscal years ended December 31, 1998,
1997 and 1996:
<TABLE>
<CAPTION>
LONG TERM
COMPENSATION
AWARDS
ANNUAL --------------
COMPENSATION SECURITIES
------------------------- UNDERLYING ALL OTHER
NAME AND PRINCIPAL POSITION YEAR SALARY BONUS(1) OPTIONS(#)(2) COMPENSATION(3)
- - ------------------------------- ---- ---------- ---------- -------------- -------------------
<S> <C> <C> <C> <C> <C>
Paul J. McCarthy,.............. 1998 $ 390,000 $ 981,334 12,000 $ 9,875
Chairman of the Board 1997 380,000 890,521 12,000 9,251
and Chief Executive 1996 365,000 762,772 18,000 8,325
Officer
Philip T. Maffei,.............. 1998 273,000 856,334 10,000 7,458
President and Chief 1997 260,000 750,521 10,000 7,103
Operating Officer 1996 250,000 622,772 15,000 6,397
Ernest T. Elsner,.............. 1998 208,000 360,031 6,600 8,386
Executive Vice President 1997 198,000 330,434 6,600 7,957
1996 189,000 283,280 10,000 7,300
Peter J. Stahl,................ 1998 200,000 281,334 6,600 6,299
Executive Vice President 1997 190,000 354,100 6,600 6,066
1996 142,000 434,612 10,000 5,481
Larry A. Brossman,............. 1998 174,000 226,122 0 13,377
Executive Vice President(4) 1997 165,000 195,304 6,600 12,020
</TABLE>
- - ------------------------
(1) The Company maintains an Incentive Compensation Plan pursuant to which cash
bonuses are awarded annually to officers and other key employees of the
Company based on operating income (before depreciation, amortization,
incentive compensation and name use fees) and a performance assessment of
the participant. The Company also maintains an Executive Management
Incentive Compensation Plan pursuant to which cash bonuses are awarded
annually to the executive officers of the Company based on operating income
(before depreciation, amortization, incentive compensation and name use
fees) of the Company.
(2) Number of shares of Common Stock subject to options granted during 1998,
1997 and 1996 under the Company's 1994 Long-Term Stock Incentive Plan.
(3) Consists of matching contributions made by the Company pursuant to the
Company's Savings Plan and life insurance premiums paid by the Company on
behalf of each executive officer. For 1998, life insurance premiums in the
following amounts were paid by the Company: Mr. McCarthy, $5,075; Mr.
Maffei, $2,658; Mr. Elsner, $3,586; Mr. Stahl, $1,499; and Mr. Brossman,
$8,577.
(4) Mr. Brossman retired from the Company on February 26, 1999.
9
<PAGE>
EMPLOYEE STOCK OPTIONS
OPTION GRANTS. The following table sets forth certain information regarding
options to purchase shares of Common Stock granted as incentive compensation to
the executive officers of the Company named in the Executive Compensation Table
during the Company's 1998 fiscal year:
<TABLE>
<CAPTION>
INDIVIDUAL GRANTS
-----------------------------------------------------------------------
NUMBER OF % OF TOTAL
SECURITIES OPTIONS GRANT DATE
UNDERLYING GRANTED TO EXERCISE PRESENT
OPTIONS EMPLOYEES IN PRICE EXPIRATION VALUE
NAME GRANTED(#)(1) FISCAL YEAR ($/SH)(2) DATE ($)(3)
- - ------------------------------- --------------- ----------------- ----------- ---------------------- -----------
<S> <C> <C> <C> <C> <C>
Paul J. McCarthy............... 12,000 5.2% $ 49.1875 November 5, 2008 $ 248,509
Philip T. Maffei............... 10,000 4.4 49.1875 November 5, 2008 207,105
Ernest T. Elsner............... 6,600 2.9 49.1875 November 5, 2008 136,705
Peter J. Stahl................. 6,600 2.9 49.1875 November 5, 2008 136,705
Larry A. Brossman.............. 0 -- -- -- --
</TABLE>
- - ------------------------
(1) All options were granted on November 5, 1998 under the Company's 1994
Long-Term Stock Incentive Plan. All options are non-qualified stock options.
Beginning November 5, 1999, annually, upon the anniversary of the date of
grant of the options, one-third of the options granted become vested and
exercisable, until the third anniversary of the date of grant, whereupon all
of the options granted are vested and exercisable.
(2) The option exercise price is equal to the fair market value per share of
Common Stock on the date of grant.
(3) Calculated pursuant to the Black-Scholes option pricing model. Assumes
expected volatility of 18%, risk-free rate of return of 5.0%, dividend yield
of .2%, time of exercise of 10 years and no risk of forfeiture.
10
<PAGE>
OPTION EXERCISES. The following table sets forth certain information
regarding options to purchase shares of Common Stock exercised during the
Company's 1998 fiscal year and the number and value of unexercised options to
purchase shares of Common Stock held at the end of the Company's 1998 fiscal
year by the executive officers of the Company named in the Executive
Compensation Table:
<TABLE>
<CAPTION>
NUMBER OF
SECURITIES VALUE OF
UNDERLYING UNEXERCISED
UNEXERCISED IN-THE-MONEY
OPTIONS AT OPTIONS
FISCAL AT FISCAL
NUMBER OF YEAR END (#) YEAR END ($)(2)
SHARES VALUE ---------------- ------------------
ACQUIRED ON REALIZED EXERCISABLE/ EXERCISABLE/
NAME EXERCISE (#) ($)(1) UNEXERCISABLE UNEXERCISABLE
- - --------------------------- ------------ ------------ ---------------- ------------------
<S> <C> <C> <C> <C>
Paul J. McCarthy........... 0 $0 119,603/26,000 $5,150,320/404,125
Philip T. Maffei........... 0 0 79,500/21,667 3,306,574/336,771
Ernest T. Elsner........... 0 0 64,932/14,333 2,804,876/223,342
Peter J. Stahl............. 0 0 56,050/14,333 2,343,577/223,342
Larry A. Brossman.......... 0 0 29,800/7,733 1,182,444/186,217
</TABLE>
- - ------------------------
(1) Value realized is equal to the difference between the fair market value per
share of Common Stock on the date of exercise and the option exercise price
per share multiplied by the number of shares acquired upon exercise of an
option.
(2) Value of unexercised in-the-money options is equal to the difference between
the fair market value per share of Common Stock at December 31, 1998 and the
option exercise price per share multiplied by the number of shares subject
to options.
SEVERANCE PROTECTION AGREEMENTS
The Company has entered into Severance Protection Agreements with each of
the executive officers of the Company named in the Executive Compensation Table
providing them with severance compensation equal to 2.9 times their annual
salary and bonus in the event their employment is terminated for specified
reasons within 36 months following a change in control of the Company or in the
event the executive officer terminates his employment for any reason during the
60-day period commencing on the first anniversary of a change in control of the
Company. The specified reasons for termination which will result in the
obligation to pay severance compensation include (a) any termination of the
executive officer's employment without Cause (as defined in the Severance
Protection Agreement); (b) a change in the executive officer's status, title,
position or responsibilities which represents an adverse change from his status,
title, position or responsibilities as in effect at any time within 90 days
preceding the date of a change in control or at any time thereafter; the
assignment to the executive officer of any duties or responsibilities which are
inconsistent with his status, title, position or responsibilities as in effect
at any time within 90 days preceding the date of a change in control or at any
time thereafter; or any removal of the executive officer from or failure to
reappoint or reelect him to any of such offices or positions; (c) a reduction in
the executive officer's base salary or any failure to pay the executive officer
any compensation or benefits to which he is entitled within 5 days of the date
due; (d) requiring the executive officer to be based at any place outside a
30-mile radius from the city in which he is employed; (e) the failure by the
Company to (A) continue in effect any material compensation or employee benefit
plan in which the executive officer was participating at any time within 90 days
preceding the date of a change in control or
11
<PAGE>
at any time thereafter or (B) provide the executive officer with compensation
and benefits, in the aggregate, at least equal to those provided for under each
other employee benefit plan, program and practice in which the executive officer
was participating at any time within 90 days preceding the date of a change in
control or at any time thereafter; (f) the insolvency or the filing of a
petition for bankruptcy of the Company, which petition is not dismissed within
60 days; (g) any material breach by the Company of any provision of the
Severance Protection Agreement; (h) any purported termination of the executive
officer's employment for cause which does not comply with the terms of the
Severance Protection Agreement; and (i) the failure of the Company to obtain an
agreement, satisfactory to the executive officer, from any successors and
assigns to assume and agree to perform the Severance Protection Agreement.
Under the Severance Protection Agreements, a "change in control" includes
(a) an acquisition of any voting securities of the Company by any person
immediately after which such person has beneficial ownership of 20% or more of
the combined voting power of the Company's then outstanding voting securities;
(b) the cessation for any reason of the individuals who are presently members of
the Board (the "Incumbent Board") to constitute at least two-thirds of the
Board; provided, however, that if the election, or nomination for election, of
any new director was approved by a vote of at least two-thirds of the Incumbent
Board, such new director shall be considered a member of the Incumbent Board;
and (c) approval by shareholders of the Company of (1) a merger, consolidation
or reorganization involving the Company, unless (i) the shareholders of the
Company, immediately before such merger, consolidation or reorganization, own,
directly or indirectly immediately following such merger, consolidation or
reorganization, at least 85% of the combined voting power of the outstanding
voting securities of the corporation resulting from such merger or consolidation
or reorganization (the "Surviving Corporation") in substantially the same
proportion as their ownership of the voting securities immediately before such
merger, consolidation or reorganization; (ii) the individuals who were members
of the Incumbent Board immediately prior to the execution of the agreement
providing for such merger, consolidation or reorganization constitute at least
two-thirds of the members of the Board of Directors of the Surviving
Corporation; and (iii) no person has beneficial ownership of 15% or more of the
combined voting power of the Surviving Corporation's then outstanding voting
securities; (2) a complete liquidation or dissolution of the Company; or (3) an
agreement for the sale or other disposition of all or substantially all of the
assets of the Company to any person.
DIRECTORS' COMPENSATION
Directors who are employees of the Company do not receive any compensation
for serving as directors of the Company. Other directors received an annual
retainer of $18,000 in 1998, which was increased to $25,000 in 1999, and an
additional $2,000 payable to any such director who serves as a chairman of a
committee of the Board of Directors, plus an attendance fee for each such
director of $1,000 per regular meeting and $500 per committee meeting. Under the
Company's 1994 Long-Term Stock Incentive Plan, non-employee directors ("Outside
Directors") are automatically granted on the date of their initial election an
option to purchase 5,000 shares of the Company's Common Stock at an exercise
price per share equal to the fair market value per share of Common Stock on the
date of grant. Such options become exercisable one year after the date of grant
and expire ten years after the date of grant. Outside Directors may also elect
to receive options to purchase shares of Common Stock in lieu of being paid
their annual retainer. On November 13, 1998, Messrs. Herdrich, Ingham and Meigs
were each granted an option to purchase 2,359 shares of the Company's Common
Stock at an exercise price equal to $43.24 per share in lieu of being paid their
annual retainer for 1998. Such options become exercisable on
12
<PAGE>
the date of the 1999 annual meeting of shareholders and expire on November 13,
2008. Additionally, all Outside Directors are reimbursed for expenses incurred
in attending board meetings.
COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
The Board of Directors maintains a Compensation Committee, which is
presently composed of Messrs. Ingham (Chairman), Herdrich and Meigs. Mr. Meigs
was an Executive Vice President of the Company until December 31, 1994. None of
the other members of the Compensation Committee is presently or was formerly an
officer or employee of the Company.
PERFORMANCE GRAPH
The following graph compares the cumulative total return on the Company's
Common Stock with the cumulative total return of the Standard & Poor's 500 Stock
Index and the common stock of a peer group selected by the Company for the
period beginning on October 24, 1994 (the date on which the Company's Common
Stock began trading on a when issued basis) through December 31, 1998.
EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC
<TABLE>
<CAPTION>
DCR S&P 500 PEER GROUP
<S> <C> <C> <C>
24-Oct-94 $100.00 $100.00 $100.00
31-Dec-94 $79.25 $100.28 $96.84
31-Dec-95 $116.42 $137.97 $133.18
31-Dec-96 $196.60 $169.64 $157.43
31-Dec-97 $332.28 $226.24 $227.96
31-Dec-98 $449.45 $290.90 $257.62
</TABLE>
Assumes $100 invested on October 24, 1994 in the Company's Common Stock, the
Standard & Poor's 500 Stock Index and the common stock of the peer group
members. All indices assume dividend reinvestment. Peer group index members are
McGraw-Hill, Inc., Dun & Bradstreet Corp., Equifax Inc., Dow Jones & Co. Inc.,
and MBIA Inc. The peer group index is market capitalization-weighted.
The foregoing table shall not be deemed to be incorporated by reference into
any filing of the Company under the Securities Act of 1933 or the Securities
Exchange Act of 1934, except to the extent that the Company specifically
incorporates such information by reference.
13
<PAGE>
RELATIONSHIP WITH INDEPENDENT PUBLIC ACCOUNTANTS
The Company's consolidated financial statements for the year ended December
31, 1998, were audited by Arthur Andersen LLP, independent public accountants.
Arthur Andersen LLP has been engaged as the Company's independent auditors for
fiscal year 1999. Representatives of Arthur Andersen LLP are expected to attend
the annual meeting to respond to appropriate questions and to make an
appropriate statement if they desire to do so.
SHAREHOLDER PROPOSALS FOR 2000 ANNUAL MEETING
Shareholder proposals intended to be presented at the next annual meeting
must be received by the Company for inclusion in its proxy statement and form of
proxy relating to such meeting no later than December 1, 1999.
OTHER MATTERS
The Company is not aware of any matters, other than those referred to
herein, which will be presented at the meeting. If any other appropriate
business should properly be presented at the meeting, the proxies named in the
accompanying form of proxy will vote the proxies in accordance with their best
judgment.
EXPENSES OF SOLICITATION
All expenses incident to the solicitation of proxies by the Company will be
paid by the Company. In addition to solicitation by mail, arrangements have been
made with brokerage houses and other custodians, nominees, and fiduciaries to
send the proxy material to their principals, and the Company will reimburse them
for their reasonable out-of-pocket expenses in doing so. Proxies may also be
solicited personally or by telephone or telegraph by regular employees of the
Company.
Chicago, Illinois
March 31, 1999
14
<PAGE>
- - ------------------------------------------------------------------------------
PROXY PROXY
DUFF & PHELPS CREDIT RATING CO.
55 EAST MONROE STREET, CHICAGO, ILLINOIS 60603
THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
FOR THE ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON MAY 11, 1999
The undersigned hereby appoints Paul J. McCarthy and Marie C. Becker, or
either of them, as attorneys and proxies, each with the power to appoint a
substitute, and hereby authorizes them to represent and to vote, as
designated below, all the shares of Common Stock of Duff & Phelps Credit
Rating Co. (the "Company") held of record by the undersigned on March 19,
1999, at the annual meeting of stockholders to be held on May 11, 1999 or any
adjournment thereof.
PLEASE MARK, SIGN, DATE AND MAIL THE PROXY CARD PROMPTLY
USING THE ENCLOSED ENVELOPE.
(CONTINUED AND TO BE SIGNED ON REVERSE SIDE.)
- - ------------------------------------------------------------------------------
<PAGE>
- - ------------------------------------------------------------------------------
DUFF & PHELPS CREDIT RATING CO.
PLEASE MARK VOTE IN OVAL IN THE FOLLOWING MANNER USING DARK INK ONLY. / /
1. ELECTION OF DIRECTORS --
NOMINEES: Jonathan Ingham, Philip T. Maffei, Paul J. McCarthy,
Milton L. Meigs and Robert N. Westerlund.
For Withhold For All
All All Except those whose name(s) appear below.
/ / / / / /
-------------------------------------------
In their discretion, the Proxies are
authorized to vote upon such other business
as may properly come before the meeting.
This proxy when properly executed will be
voted in the manner directed herein by the
undersigned stockholder. If no direction is
made, this proxy will be voted FOR Proposal
1. This proxy is revocable at any time.
------------------------
THIS AREA RESERVED FOR
ADDRESSING Dated: , 1999
key lines do not print ----------------
------------------------ Signature(s)
-------------------------------
-------------------------------------------
(IMPORTANT: Please sign your name exactly as
it appears hereon. In the case of joint
holders, all should sign. When signing as an
attorney, executor, administrator, trustee
or guardian, please give full title as such.
If a corporation, please sign in full
corporate name by President or other
authorized officer. If a partnership, please
sign in partnership name by authorized
person.)
- - ------------------------------------------------------------------------------
FOLD AND DETACH HERE
YOUR VOTE IS IMPORTANT.
PLEASE MARK, SIGN, DATE AND MAIL THE PROXY CARD PROMPTLY
USING THE ENCLOSED ENVELOPE.