PRE 14A
1
doc1.txt
SCHEDULE 14A
(RULE 14a-101)
INFORMATION REQUIRED IN PROXY STATEMENT
SECURITIES 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:
/X/ Preliminary Proxy Statement
/ / Confidential, for Use of the Commission Only (as permitted by Rule
14a-6(e)(2))
/ / Definitive Proxy Statement
/ / Definitive Additional Materials
/ / Soliciting Material Pursuant to 240.14a-110 or 240.14a-12
ENERGIZER HOLDINGS, 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):
/X/ No fee required
/ / Fee computed on table below per Exchange Act Rules 14a-6(i) 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:
ENERGIZER HOLDINGS, INC.
533 MARYVILLE UNIVERSITY DRIVE
ST. LOUIS, MISSOURI 63141
Dear Shareholder:
You are cordially invited to attend the Annual Meeting of Shareholders of
Energizer Holdings, Inc. to be held at 2:30 p.m. on Monday, January 28, 2002 at
Energizer World Headquarters, 533 Maryville University Drive, St. Louis,
Missouri 63141.
We hope you will attend in person. If you plan to do so, please bring the
enclosed Shareholder Admittance Ticket with you.
Whether you plan to attend the meeting or not, we encourage you to read this
Proxy Statement and vote your shares. You may sign, date and return the
enclosed proxy as soon as possible in the postage-paid envelope provided, or you
may vote by telephone or via Internet. However you decide to vote, we would
appreciate your voting as soon as possible.
We look forward to seeing you at the Annual Meeting!
J. PATRICK MULCAHY
Chief Executive Officer
December 10, 2001
ENERGIZER HOLDINGS, INC.
533 MARYVILLE UNIVERSITY DRIVE
ST. LOUIS, MISSOURI 63141
NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
To the Shareholders:
The Annual Meeting of Shareholders of Energizer Holdings, Inc. will be held at
2:30 p.m. on Monday, January 28, 2002, at Energizer World Headquarters, 533
Maryville University Drive, St. Louis, Missouri 63141.
The purpose of the meeting is to:
1. elect three directors to serve three-year terms ending at the Annual
Meeting held in 2005, or until their respective successors are elected and
qualified; and
2. approve an amendment to Energizer's Articles of Incorporation to limit
director liability for breach of fiduciary duties;
and to act upon such other matters as may properly come before the meeting.
You may vote if you are a shareholder of record on November 23, 2001. It is
important that your shares be represented and voted at the Meeting. Please vote
in one of these ways:
- USE THE TOLL-FREE TELEPHONE NUMBER shown on the proxy card;
- VISIT THE WEB SITE noted on your proxy card to vote via the Internet; OR
- MARK, SIGN, DATE AND PROMPTLY RETURN the enclosed proxy card in the
postage-paid envelope.
By Order of the Board of Directors,
Timothy L. Grosch
Secretary
December 10, 2001
6
PROXY STATEMENT ------- VOTING PROCEDURES
---------------------------------------------
YOUR VOTE IS VERY IMPORTANT
The Board of Directors is soliciting proxies to be used at the 2002 Annual
Meeting. This proxy statement and the form of proxy will be mailed to
shareholders beginning December 10, 2001.
WHO CAN VOTE
Record holders of Energizer Holdings, Inc. Common Stock on November 23, 2001 may
vote at the meeting. On November 23, 2001, there were _________ shares of
Common Stock outstanding. The shares of Common Stock held in the Company's
treasury will not be voted.
HOW YOU CAN VOTE
There are three voting methods:
- Voting by Mail. If you choose to vote by mail, simply mark your proxy,
date and sign it, and return it in the postage-paid envelope provided.
- Voting by Telephone. You can vote your shares by telephone by calling the
toll-free telephone number on your proxy card.
- Voting by Internet. You can also vote via the Internet. The web site for
Internet voting is on your proxy card, and voting is available 24 hours a day.
If you vote by telephone or via the Internet you should not return your proxy
---
card.
HOW YOU MAY REVOKE OR CHANGE YOUR VOTE
You can revoke your proxy at any time before it is voted at the meeting by:
- sending written notice of revocation to the Secretary;
- submitting another proper proxy by telephone, Internet or paper ballot; or
- attending the Annual Meeting and voting in person. If your shares are
held in the name of a bank, broker or other holder of record, you must obtain a
proxy, executed in your favor from the holder of record, to be able to vote at
the meeting.
GENERAL INFORMATION ON VOTING
You are entitled to cast one vote for each share of Common Stock you own on the
record date. Shareholders do not have the right to vote cumulatively in
electing directors. The election of each director nominee, and approval of the
proposed amendment of Energizer's Articles of Incorporation, must be approved by
a majority of shares entitled to vote and represented at the Annual Meeting in
person or by proxy. Shares represented by a proxy marked "abstain" on any
matter, or that provide that a vote be withheld on any matter, will be
considered present at the Meeting for purposes of determining a quorum and for
purposes of calculating the vote, but will not be considered to have voted in
favor of the proposal. Therefore, any proxy marked "abstain" will have the
effect of a vote against the matter. Shares represented by a proxy as to which
there is a "broker non-vote" (for example, where a broker does not have
discretionary authority to vote the shares), will be considered present at the
meeting for purposes of determining a quorum, but will have no effect on the
vote.
All shares that have been properly voted - whether by telephone, Internet or
mail - and not revoked, will be voted at the Annual Meeting in accordance with
your instructions. If you sign your proxy card but do not give voting
instructions, the shares represented by that proxy will be voted as recommended
by the Board of Directors.
If any other matters are properly presented at the Annual Meeting for
consideration, the persons named in the enclosed proxy card will have the
discretion to vote on those matters for you. At the date this proxy statement
went to press, we do not know of any other matter to be raised at the Annual
Meeting.
VOTING BY PARTICIPANTS IN THE COMPANY'S OR RALSTON'S SAVINGS INVESTMENT PLAN
If you participate in the Company's Savings Investment Plan or in the Ralston
Purina Company Savings Investment Plan and had an account in the Energizer
Common Stock Fund on November 15, 2001, the proxy will also serve as voting
instructions to the trustee for both plans, Vanguard Fiduciary Trust Company, an
affiliate of The Vanguard Group of Investment Companies, for the shares of
Common Stock credited to your account on that date. If the trustee does not
receive directions with respect to any shares of Common Stock held in a plan, it
will vote those shares in the same proportion as it votes shares in that plan
for which directions were received.
COSTS OF SOLICITATION
The Company will pay for preparing, printing and mailing this proxy statement.
We have engaged Georgeson & Company, Inc. to help solicit proxies from
shareholders for a fee of $11,000 plus its expenses. Proxies may also be
solicited personally or by telephone by regular employees of the Company without
additional compensation, as well as by employees of Georgeson. The Company will
reimburse banks, brokers and other custodians, nominees and fiduciaries for
their costs of sending the proxy materials to our beneficial owners.
COMPLIANCE WITH SECTION 16(A) REPORTING
The rules of the Securities and Exchange Commission require that the Company
disclose late filings of reports of stock ownership and changes in stock
ownership by its directors and executive officers. To the best of the Company's
knowledge, all of the filings for the Company's executive officers and directors
were made on a timely basis in 2001.
ITEM 1. ELECTION OF DIRECTORS
The Board of Directors consists of nine members and is divided into three
classes, with each class currently consisting of three members, with terms of
service expiring at successive Annual Meetings.
Three directors will be elected at the 2002 Annual Meeting to serve for a
three-year term expiring at our Annual Meeting in the year 2005. The Board has
nominated Richard A. Liddy, Joe R. Micheletto and William H. Danforth for
election as directors at this Meeting. Each nominee is currently serving as a
director and has consented to serve for a new term. Each nominee elected as a
director will continue in office until his successor has been elected and
qualified. If any nominee is unable to serve as a director at the time of the
Annual Meeting, your proxy may be voted for the election of another person the
Board may nominate in his or her place, unless you indicate otherwise.
VOTE REQUIRED. The affirmative vote of a majority of the outstanding shares of
Common Stock entitled to vote and represented in person or by proxy is required
for the election of each director.
THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE ELECTION OF THESE NOMINEES FOR
ELECTION AS DIRECTORS.
INFORMATION ABOUT NOMINEES AND OTHER DIRECTORS
Please review the following information about the nominees and other directors
--------------------------------------------------------------------------------
continuing in office. The ages shown are as of December 31, 2001.
----------------------------------------------------------------------------
[PHOTO] WILLIAM H. DANFORTH, Director Since 2000, Age 75
(Standing for election at this meeting for a term expiring 2005)
Trustee and former Chancellor, Washington University. Also a director of
Ralston Purina Company
--------------------------------------------------------------------------------
[PHOTO] RICHARD A. LIDDY, Director Since 2000, Age 66
(Standing for election at this meeting for a term expiring 2005)
Chairman and CEO, GenAmerica Corporation (insurance holding company) and
Chairman of the Board of the Reinsurance Group of America, Incorporated
(insurance). Also a director of Brown Shoe Company, Inc., Ameren Corporation
and Ralston Purina Company.
--------------------------------------------------------------------------------
[PHOTO] JOE R. MICHELETTO, Director Since 2000, Age 65
(Standing for election at this meeting for a term expiring 2005)
Chief Executive Officer and President, Ralcorp Holdings, Inc. (food products).
Also a director of Ralcorp Holdings, Inc. and Vail Resorts, Inc.
--------------------------------------------------------------------------------
[PHOTO] H. FISK JOHNSON, Director Since 2000, Age 43
(Continuing in Office - Term Expiring in 2003)
Chairman of the Board and Chairman, S.C. Johnson & Son, Inc. (consumer
products).
--------------------------------------------------------------------------------
[PHOTO] J. PATRICK MULCAHY, Director Since 2000, Age 57
(Continuing in Office - Term Expiring in 2003)
Chief Executive Officer, Energizer Holdings, Inc. Also a director of Solutia,
Inc.
--------------------------------------------------------------------------------
[PHOTO] WILLIAM P. STIRITZ, Director Since 2000, Age 67
(Continuing in Office - Term Expiring in 2003)
Chairman of the Board and Chairman of the Energizer Holdings, Inc.
Management Strategy and Finance Committee. Also a director of Ralston Purina
Company, Ball Corporation, The May Department Stores Company, Ralcorp Holdings,
Inc., Reinsurance Group of America, Inc. and Vail Resorts, Inc.
--------------------------------------------------------------------------------
[PHOTO] F. SHERIDAN GARRISON, Director Since 2000, Age 67
(Continuing in Office - Term Expiring in 2004)
Retired Chairman of the Board, American Freightways, Inc. (trucking). Also a
director of Federal Express Corporation.
--------------------------------------------------------------------------------
[PHOTO] R. DAVID HOOVER, Director Since 2000, Age 56
(Continuing in Office - Term Expiring in 2004)
President and Chief Executive Officer, Ball Corporation (beverage and food
packaging and aerospace products and services). Also a director of Ball
Corporation and Datum, Inc.
--------------------------------------------------------------------------------
[PHOTO] ROBERT A. PRUZAN, Director Since 2000, Age 38
(Continuing in office-Term Expiring in 2004)
President and Chief Executive Officer, North American Investment Banking,
Dresdner Kleinwort Wasserstein (investment banking).
--------------------------------------------------------------------------------
BOARD OF DIRECTORS STANDING COMMITTEES
Nominating and
Executive
Board Member Board Audit Executive Finance Compensation
-----------------------------------------------------------------------------
William H. Danforth . X X X X X*
F. Sheridan Garrison. X X X X
R. David Hoover . . . X X* X
H. Fisk Johnson . . . X X X
Richard A. Liddy. . . X X* X X
Joe R. Micheletto . . X X X X
Robert A. Pruzan. . . X X
J. Patrick Mulcahy. . X X X
William P. Stiritz. . X* X* X
-----------------------------------------------------------------------------
Meetings held in 2001 7 2 0 0 3
*Chairperson
AUDIT: Reviews auditing, accounting, financial reporting and internal control
functions. Recommends our independent accountants and reviews their services.
All members are non-employee directors.
EXECUTIVE: May act on behalf of the Board in the intervals between Board
meetings.
FINANCE: Reviews the Company's financial condition, objectives and strategies
and makes recommendations to the Board concerning financing requirements,
dividend policy, foreign currency management and pension fund performance.
NOMINATING AND EXECUTIVE COMPENSATION: Sets compensation of executive officers,
approves deferrals under the Company's Deferred Compensation Plan, administers
the Company's 2000 Incentive Stock Plan and grants stock options and other
awards under that plan. Monitors management compensation and benefit programs,
and reviews principal employee relations policies. Recommends nominees for
election as directors or executive officers to the Board. Also recommends
committee memberships and compensation and benefits for directors. All members
are non-employee directors.
The Nominating and Executive Compensation Committee will consider suggestions
from shareholders regarding possible director candidates for the terms of Board
members expiring in 2003. Such suggestions, together with appropriate
biographical information, should be submitted to the Secretary of the Company.
See "Shareholder Proposals for 2003 Annual Meeting" for details regarding the
procedures and timing for the submission of such suggestions.
During fiscal year 2001, all directors other than H. Fisk Johnson attended 75%
or more of the Board meetings and Committee meetings on which they served.
--------------------------------------------------------------------------------
DIRECTOR COMPENSATION
All directors, other than J. Patrick Mulcahy, received the following fees for
serving on the Board or its Committees. Mr. Mulcahy received no compensation
other than his normal salary from the Company for his service on the Board and
its Committees.
Annual Retainer $30,000
Fee for Each Board Meeting $1,000
Fee for Each Committee Meeting $1,000
The chairpersons of the Committees also received an additional annual retainer
of $2,000 for each Committee that they chaired.
STOCK AWARDS
On May 8, 2000, each non-employee director, other than Mr. Johnson, received an
option to purchase 10,000 shares of Common Stock of the Company at $17.00, the
closing price for such shares on that date on the New York Stock Exchange
composite index. Mr. Stiritz received an option to purchase 500,000 shares of
Common Stock at the closing price on that date. Mr. Johnson received an option
to purchase 10,000 shares on September 18, 2000, the date of his appointment to
the Board, at $20.00, the closing price of the Common Stock on that date. The
options, which were granted under the Company's 2000 Incentive Stock Plan and
have a ten year term, are exercisable at the rate of 20% per year, beginning on
the first anniversary of the date of grant. They are exercisable prior to that
date upon the director's death, declaration of total and permanent disability,
retirement or resignation from the Board, or upon a change in control of the
Company.
On May 8, 2000, each non-employee director, other than Mr. Johnson, also
received a restricted stock equivalent award under which the director will be
credited with a restricted stock equivalent for each share of the Company's
Common Stock he acquires prior to May 8, 2002, up to a limit of 10,000 shares.
Mr. Stiritz received a similar award, but with a limit of 130,000 shares. (On
September 18, 2000, Mr. Johnson was granted a similar award, up to a limit of
10,000 shares, with respect to shares of Common Stock he acquires prior to
September 18, 2002.) The equivalents granted will vest three years from
crediting and will convert, at that time, into an equal number of shares of
Common Stock. They also vest upon a director's death, declaration of total and
permanent disability, or upon a change in control of the Company. If elected by
the director, conversion may be deferred until the director terminates his
service on the Board. As of November 1, 2001 the following directors have been
credited with the indicated number of restricted stock equivalents: Mr.
Danforth - 10,000 equivalents; Mr. Micheletto - 1,500 equivalents; Mr. Pruzan -
5,800 equivalents; Mr. Liddy - 10,000 equivalents; Mr. Hoover - 10,000
equivalents; Mr. Garrison - 0 equivalents; Mr. Johnson - 10,000 equivalents; Mr.
Stiritz - 130,000 equivalents.
DEFERRED COMPENSATION PLAN
Directors can elect to have their retainer and meeting fees paid monthly in
cash, or defer payment until their retirement under the terms of the Energizer
Holdings, Inc. Deferred Compensation Plan. Under that Plan, they can defer in
the form of stock equivalents under the Energizer Common Stock Unit Fund, which
tracks the value of the Company's Common Stock, they can defer into the Prime
Rate Option, under which deferrals are credited with interest at Morgan Guaranty
Trust Company of New York's prime rate, or they can defer into any of the
Measurement Fund Options which track the performance of the Vanguard investment
funds offered under the Company's Savings Investment Plan. Deferrals in the
Energizer Common Stock Unit Fund during each calendar year are increased by a
match from the Company at the end of that year. For the year 2001 the Company
set the matching contribution at 33 1/3% for Directors. Deferrals in the Plan
are paid out in a lump sum in cash within 60 days following the director's
termination of service on the Board.
COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
Mr. Stiritz, Chairman of the Management Strategy and Finance Committee and
Chairman of the Board of the Company, is Chairman of the Nominating and
Compensation Committee of the Board of Directors of Ralcorp Holdings, Inc.,
Chairman of the Compensation Committee of S.C. Johnson & Son, Inc., and also
serves on the Human Resources Committee of the Board of Directors of Ball
Corporation. Mr. Micheletto, a director of the Company, is the Chief Executive
Officer and President of Ralcorp Holdings, Inc. Mr. Johnson, also a director of
the Company, is Chairman of the Board and Chairman of S.C. Johnson & Son, Inc.
Mr. Hoover, also a director of the Company, is the President and Chief Executive
Officer of Ball Corporation. Mr. Micheletto, Mr. Hoover and Mr. Johnson serve
on the Nominating and Executive Compensation Committee of the Company's Board of
Directors.
CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
SPIN-OFF AND RELATED TRANSACTIONS
Prior to April 1, 2000, the Company was a wholly-owned subsidiary of Ralston
Purina Company. On April 1, 2000, Ralston distributed the Common Stock of the
Company to its shareholders in a tax free distribution or spin-off. Immediately
prior to the spin-off, Ralston and the Company entered into certain agreements
described below providing for the Company's orderly transition from a subsidiary
to an independent publicly-held corporation. Mr. Stiritz serves as Chairman of
the Board of Ralston Purina Company, and Messrs. Danforth and Liddy serve on its
Board of Directors.
Agreement and Plan of Reorganization
----------------------------------------
Ralston and the Company entered into an Agreement and Plan of Reorganization
(the "Reorganization Agreement") providing for, among other things, the
principal corporate transactions required to effect the spin-off. The
Reorganization Agreement also provided for the transfer of certain assets and
liabilities from Ralston to the Company, in particular assets and liabilities
associated with employee benefit plans in which employees of the Company
participated. Under the Reorganization Agreement, Ralston agreed to retain or
assume certain liabilities associated with the operation of the Company's
business prior to the spin-off.
In addition, the Reorganization Agreement provided that the Company would assume
the obligation to repay approximately $ 480 million which was borrowed by
Ralston immediately prior to the spin-off, as well as retain pre-existing debt
of its international battery subsidiaries. Because the debt assumed and
retained by the Company at the time of the spin-off, net of cash held by the
Company as of the spin-off, exceeded a targeted amount of indebtedness set forth
in the Reorganization Agreement, a cash settlement of approximately $22 million
was paid by Ralston to the Company following the spin-off.
Subject to certain exceptions, the Reorganization Agreement provides for
indemnification by the parties as follows:
Ralston has agreed to indemnify the Company against any liabilities assumed or
retained by Ralston in the Reorganization Agreement, and liabilities relating
to:
- any breach by Ralston of any covenant made in the Reorganization Agreement
or certain other agreements described in the Reorganization Agreement (the
"Ancillary Agreements");
- any third party claim primarily relating to the actions of the Ralston
board of directors in authorizing the spin-off; and
- the operation of the businesses conducted, or to be conducted, by Ralston
and its subsidiaries or the ownership of its assets (other than the operation or
assets of the battery business) both prior to and following the spin-off.
The Company has agreed to indemnify Ralston against any liabilities assumed or
retained by the Company in the Reorganization Agreement, including the debt
which the Company assumed or retained, and liabilities relating to:
- any breach by the Company of any covenant made in the Reorganization
Agreement or any Ancillary Agreement;
- the operation of the Company's business and former battery operations
controlled by its subsidiaries, or the ownership of the assets used in those
businesses, except to the extent those liabilities are assumed or retained by
Ralston in the Reorganization Agreement or any Ancillary Agreement; and
- all liabilities arising out of Ralston's continuing guarantee of any
obligation of the Company or any subsidiary of the Company.
The indemnification payments described above are limited to the amount of the
loss, less insurance proceeds (net of any deductibles or allocated paid-loss
retro-premiums) which may be received for the loss by the party seeking
indemnification.
Neither Ralston nor the Company have any liability to the other for taxes except
as provided in the Tax Sharing Agreement, described below.
The Reorganization Agreement also provides that, in order to avoid adversely
affecting the intended favorable tax consequences of the spin-off, neither the
Company nor any of its subsidiaries will engage in certain transactions for a
period of time following April 1, 2000 unless, in the sole discretion of
Ralston, either:
- a legal opinion satisfactory to Ralston is obtained from counsel selected
by the Company and approved by Ralston, or
- a supplemental ruling is obtained from the IRS,
and such opinion or ruling provides that the transactions would not adversely
affect the Federal income tax consequences of the spin-off, as set forth in the
private letter rulings which have already been obtained from the IRS by Ralston.
The Company does not expect that these limitations will significantly inhibit
its activities or its ability to respond to business developments. The
transactions subject to this provision, and the periods such transactions will
be limited, are:
- material sales, exchanges or distributions to shareholders by the Company,
or other material dispositions of any of the Company's assets, except in the
ordinary course of business - 30 months;
- repurchases of Common Stock, unless the repurchase satisfies certain IRS
Ruling criteria - 24 months;
- issuances or dispositions of Common Stock that represent in the aggregate
50% or more of the issued and outstanding Common Stock - 30 months;
- the liquidation of the Company or its merger with any other corporation
(including a subsidiary) - 30 months; or
- the cessation by the Company of the active conduct of the battery
business, within the meaning of Section 355(b) of the Code - 30 months.
In addition, the Reorganization Agreement provides that, if the Company engages
in any of these transactions, and if the spin-off becomes taxable under the
provisions of the Code because of its actions, the Company will indemnify
Ralston (and its stockholders that received shares of Common Stock in the
spin-off) against all tax liabilities, including interest and penalties, which
are incurred. Ralston has agreed to indemnify the Company against losses which
it may incur in the event that Ralston or any of its subsidiaries take any
action which adversely impacts the tax-free nature of the spin-off.
Tax Sharing Agreement
-----------------------
Until April 1, 2000, the business operations of the Company were included in the
consolidated Federal income tax returns of Ralston. As part of the spin-off,
Ralston and the Company entered into a Tax Sharing Agreement providing, among
other things, for the allocation between the parties of Federal, state, local
and foreign tax liabilities for all periods through 12:01 a.m. on April 1, 2000,
and reimbursement by each party for any of its taxes which may have been or will
be paid or advanced by the other. The Tax Sharing Agreement provides that:
- Ralston will be liable for certain domestic tax liabilities for periods
ending on or before April 1, 2000, including such liabilities resulting from
audits or other adjustments to previously filed tax returns;
- The Company will be liable for certain foreign tax liabilities
attributable to the operation of the Company's business prior to April 1, 2000;
and
- The Company will be responsible for all Federal, state, local and foreign
taxes attributable to its business on and after April 1, 2000.
Though valid as between Ralston and the Company, the Tax Sharing Agreement is
not binding on the IRS or foreign tax authorities. It will not affect the joint
and several liability of Ralston and the Company, and their respective
subsidiaries, to the IRS or to foreign tax authorities for taxes of the Ralston
consolidated group relating to periods prior to the spin-off.
Bridging Agreement
-------------------
Ralston and the Company entered into a Bridging Agreement under which Ralston
and, in certain cases, the Company, have agreed to continue to provide certain
administrative services for a limited period of time following the spin-off.
Charges for such services have been determined on a fair market basis.
GUARANTEED LOANS FOR OFFICERS
Under the Company's Shareholder Value Commitment Program, the Company has
granted restricted stock equivalent awards to encourage direct, long-term
ownership of its Common Stock by directors and certain officers and key
executives. Under the program, individual acquisitions of shares of Common
Stock, up to a maximum per individual, are matched with an equal number of
restricted stock equivalents which vest and convert into shares of Common Stock
three years from the date of crediting. Purchases of Common Stock by certain
officers in that Program were financed by personal loans made to the officers
from Bank of America. The Company has guaranteed the bank loans but each officer
has agreed to indemnify the Company if it incurs any loss under the guarantee
provided for his loan, and has agreed that the Company may set off such losses
against amounts that it may otherwise owe to him. The largest aggregate amount
owed during fiscal 2001 on each guaranteed bank loan made to the executive
officers was as follows: Mr. Strachan -$163,379.66; Mr. Rose - $686,122.54; Mr.
McClanathan - $505,923.70; Mr. Conrad - $470,181.34 and Mr. Sescleifer
$358,186.20.
OTHER TRANSACTIONS
The Company has entered into an Engagement Agreement with Dresdner Kleinwort
Wasserstein ("DKW"), under which DKW has been retained to provide financial
advisory services to the Company in connection with implementing and completing
long-term strategic plans and, in the event of any offer or proposal to the
Company or its shareholders regarding control of the Company, matters relating
to takeover defense. Mr. Pruzan, a director of the Company, is President and
Chief Executive Officer of the North American Investment Banking division of
DKW.
To the Company's best knowledge, Mr. Pruzan does not receive direct or indirect
compensation related to the Company's retention arrangement with DKW. He has
disclaimed any material interest in that arrangement. The Company expects that
its business relationship with DKW will continue and any transactions will be
conducted in the ordinary course and on competitive terms.
ITEM 2. PROPOSAL TO AMEND THE COMPANY'S ARTICLES OF INCORPORATION
The Company's Board of Directors, upon the recommendation of management, has
unanimously voted to recommend to shareholders that the Company's Articles of
Incorporation be amended to add a new Article Twelve, which, if adopted, will
limit the personal liability of directors for monetary damages under the
circumstances permitted by a recent amendment to the Missouri General and
Business Corporation Laws. The full text of the proposed Article Twelve is set
forth below.
BACKGROUND
In recent years, litigation seeking to impose liability on directors of
corporations for breach of their fiduciary duties has become increasingly
common. To preclude liability, a director of a public corporation is required to
show that his or her judgment on behalf of the corporation was exercised
in accordance with the appropriate duty of care. However, as the application of
a duty of care varies widely among the courts, directors may be left with little
guidance and certainty as to what constitutes adequate care under a given
set of circumstances. Furthermore, these proceedings are typically expensive and
time-consuming whatever their eventual outcome. In view of the costs and
uncertainties of litigation in general, it is often prudent to settle
proceedings in which claims against a director are made. Settlement amounts,
even if immaterial to the corporation involved, may exceed the financial
resources of most individual defendants. As a result, an individual director
might be justified in concluding that potential exposure to the costs and risks
of such proceedings outweighs any benefit from serving as a director of a public
corporation.
The risk of personal liability for directors has traditionally been mitigated
through directors' and officers' liability insurance ("D&O Insurance"). However,
changes in the market for insurance in recent years have resulted in
corporations encountering increasing difficulty and expense in obtaining D&O
Insurance. Coverage under D&O Insurance is no longer routinely offered by
competing insurors at a reasonable cost, and is frequently subject to severely
restrictive terms and high deductibles. Although the Company has obtained
current D&O Insurance coverage for its directors on a basis that it believes is
reasonable, it cannot predict at what cost, in what amounts, and with what
limitations it will be able to obtain such insurance in the future. In addition,
because the Company is obligated, pursuant to existing provisions of the
Articles, and individual indemnification agreements authorized by the Articles,
to indemnify the directors to the fullest extent permitted by law, it is also at
financial risk, up to the amount of the deductible under its D&O Insurance, from
litigation alleging breach of fiduciary duty.
In response to these issues, last year the General and Business Corporation Law
of Missouri was amended to permit the elimination of personal liability of a
director to a Missouri corporation or its shareholders for monetary damages
resulting from the director's breach of fiduciary duty. This legislation was
introduced in light of, and is, in general, similar to, legislation passed in
Delaware and over thirty other states. Although the legislation enables a
Missouri corporation to eliminate liability for breach of fiduciary duty, it
does not permit the elimination of liability
---
- for any breach of the director's duty of loyalty to the corporation or its
shareholders,
- for acts or omissions not in subjective good faith or which involve
intentional misconduct or a knowing violation of law
- for improper payment of dividends or distributions to shareholders, or
- for any transaction from which the director obtained an improper personal
benefit.
REASONS FOR THE AMENDMENT
The proposed amendment to add Article Twelve to the Company's Articles of
Incorporation would permit the Company to obtain the benefit of this change in
Missouri law, and eliminate directors' liability to the fullest extent permitted
by law. Although the Company has been successful in attracting and retaining
individuals of high caliber to serve as directors, management and the Board of
Directors believe that it is desirable to provide the maximum possible
protection available to our directors in order to enhance future recruitment
efforts and reduce a significant disincentive to serving on the Board. The
directors also believe that they can best exercise their business judgment in
the interests of the Company if that judgment does not subject their personal
assets to claims simply because others, with the benefit of hindsight, disagree
with their business judgment.
In addition, although it is not certain that the adoption of Article Twelve will
enable the Company to secure D&O Insurance coverage on more favorable terms,
management believes that the proposed amendment should have a favorable impact
over the long term on the availability, costs, amount and scope of such
insurance. Adoption will also immediately reduce the financial risk to the
Company of indemnification payments to the directors.
IMPACT OF PROPOSED AMENDMENT
- The proposed amendment does not eliminate or change the fiduciary duty of
care of the Company's directors; instead, it would eliminate the personal
liability of the directors to the Company and its shareholders for breaches of
that duty. Under Missouri law, personal liability for other actions detrimental
to the Company would not be eliminated.
- The availability of equitable remedies such as injunctive relief or
declaratory judgment would not be affected by Article Twelve.
- Article Twelve affects only the personal liability of the directors
(whether or not they also are officers) acting in their capacity as directors,
and has no effect on their personal liability for actions in any other capacity.
It also does not affect their responsibilities, or potential liability, under
other laws, including the federal securities laws.
- Article Twelve would not eliminate or limit the liability of a director
for any act or omission occurring prior to the date upon which it becomes
effective. The amendment will not become effective until the shareholders have
approved it and it has been filed with the Missouri Secretary of State.
NO NOTICE OF PENDING CLAIMS
The Company is not aware of any currently pending or threatened litigation or
other proceedings, or any recent past litigation or proceedings, which might
have been materially affected had this amendment been in effect at the time of
such litigation. In addition, the amendment is not being proposed in response
to any specific resignation, threat of resignation or refusal to serve by any
director or potential director.
FUTURE CHANGES IN MISSOURI LAW; FUTURE SHAREHOLDER ACTION
The new Missouri statute permitting elimination of director liability has only
recently been enacted and, to date, there has been no judicial interpretation of
its precise scope or validity.
Article Twelve provides that if the General and Business Corporation Law of
Missouri is further amended to protect directors, the Company's directors shall
automatically be protected to the fullest extent permitted by law without
further shareholder direction. It also provides that any subsequent amendment
or repeal of Article Twelve which has the effect of increasing director
liability would operate prospectively only, and would not affect any action
taken or failed to be taken prior to the amendment or repeal.
PERSONAL INTEREST OF BOARD MEMBERS
The Board of Directors and management of the Company recognize that adoption of
proposed Article Twelve will have the effect of reducing the potential legal
exposure of directors for monetary damages resulting from their service to the
Company. As a result, the directors have a personal interest in the approval of
the amendment. Because of that personal interest, the Board may have a conflict
of interest in recommending its adoption. However, for the reasons stated
above, the Board of Directors believes that the adoption of proposed Article
Twelve to the Company's Articles of Incorporation is in the Company's best
interests.
TEXT OF AMENDMENT
The text of the proposed new Article Twelve, which would be added to the
Company's Articles of Incorporation, is as follows:
"ARTICLE TWELVE
LIMITATION OF LIABILITY
The liability of the Corporation's directors to the Corporation or any of its
shareholders shall be eliminated to the fullest extent permitted under the
General and Business Corporation Law of Missouri, as amended from time to time.
Any repeal or modification of this Article Twelve by the shareholders of the
Corporation shall not adversely affect any right or protection of a director of
the Corporation existing at the time of such repeal or modification with respect
to acts or omissions occurring prior to such repeal or modification."
VOTE REQUIRED. The affirmative vote of a majority of the outstanding shares of
Common Stock entitled to vote and represented in person or by proxy is required
for approval of the proposed amendment of the Company's Articles of
Incorporation.
THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE APPROVAL OF THE PROPOSED
AMENDMENT OF THE ARTICLES OF INCORPORATION TO LIMIT THE LIABILITY OF THE
DIRECTORS IN CERTAIN CIRCUMSTANCES.
OTHER BUSINESS
The Board knows of no business which will be presented at the 2002 Annual
Meeting other than that described above. The Company's Bylaws provide that
shareholders may nominate candidates for directors or present a proposal or
bring other business before an Annual Meeting only if they give timely written
notice of the nomination or the matter to be brought not less than 90 nor more
than 120 days prior to the Meeting. No such notice with respect to the 2002
Annual Meeting was received by October 30, 2001, the deadline for the Annual
Meeting.
SELECTION OF AUDITORS
The Board, upon the recommendation of the Audit Committee, appointed
PricewaterhouseCoopers LLP as independent accountants for the current fiscal
year. PricewaterhouseCoopers LLP was the Company's independent accountant for
fiscal year 2001. A representative of that firm will be present at the 2002
Annual Meeting of Shareholders and will have an opportunity to make a statement,
if desired, as well as to respond to appropriate questions.
AUDIT FEES
PricewaterhouseCoopers LLP billed the Company $1,280,000 for professional
services rendered for the audit of the Company's annual financial statements for
fiscal year 2001 and the review of the financial statements included in the
Company's Quarterly Reports on Form 10-Q filed for the first three quarters of
2001.
FINANCIAL INFORMATION SYSTEMS DESIGN AND IMPLEMENTATION FEES
PricewaterhouseCoopers LLP rendered no professional services for the design and
implementation of financial information systems to the Company during fiscal
year 2001.
ALL OTHER FEES
PricewaterhouseCoopers LLP billed the Company $985,000 for all professional
services rendered during fiscal year 2001 other than audits, reviews and
financial information systems design and implementation.
STOCK OWNERSHIP INFORMATION
FIVE PERCENT OWNERS OF COMMON STOCK. The table below lists the persons known by
the Company to beneficially own at least 5% of the Company's common stock as of
November 1, 2001.
NAME AND AMOUNT AND
ADDRESS OF NATURE OF
BENEFICIAL OWNER BENEFICIAL % OF SHARES EXPLANATORY
TITLE OF CLASS OWNERSHIP OUTSTANDING (A) NOTES
----------------------------------- -------------- --------- --------------- ----------
Harris Associates, L.P.
Two North LaSalle Street,
Suite 500
Chicago, Ill. 60602-3790. . . . . . Common Stock 7,534,898 8.22% (B)
----------------------------------- -------------- --------- --------------- ----------
Goldman Sachs Asset Management
32 Old Slip,
New York, NY
10005 Common Stock 5,270,373 5.75% (C)
----------------------------------- -------------- --------- --------------- ----------
Gabelli Funds, LLC;
GAMCO Investors, Inc.;
Gemini Capital Management, LLC;
One Corporate Center
Rye, NY 10580 . . . . . . . . . . . Common Stock 4,853,794 5.29% (D)
----------------------------------- -------------- --------- --------------- ----------
(A) The number of shares outstanding used in this calculation was the number
actually outstanding on November 1, 2001.
(B) Based on a written statement from the shareholder and its general partner,
Harris Associates, Inc., this amount includes 6,579,960 shares held by
Harris Associates Investment Trust, for which the shareholder serves as
investment adviser. Of the total shares beneficially owned, the shareholder
has voting and investment powers as follows: sole voting - 0 shares; shared
voting - 7,534,898 shares; sole investment - 955,498 shares; and shared
investment - 6,579,898 shares.
(C) Based on a Schedule 13G filed by the shareholder, a separate operating unit
of Goldman, Sachs & Co. on February 12, 2001, this amount does not include
any shares held by other operating units of Goldman, Sachs & Co. Of the
total shares beneficially owned, the shareholder has voting and investment
powers as follows: sole voting - 4,496,052 shares; shared voting - 0
shares; sole investment - 5,270,373 shares; and shared investment - 0
shares.
(D) Based on a Schedule 13D filed by the shareholders Gabelli Group Capital
Partners, Inc., Gabelli Asset Management, Inc., Marc J. Gabelli and Mario
J. Gabelli, all persons or entities affiliated with Gabelli Asset
Management Inc., on July 27, 2001. Of the total shares beneficially owned,
Gabelli Funds, LLC. has voting and investment powers as follows: sole
voting - 935,602 shares; shared voting - 0 shares; sole investment -
935,602 shares; and shared investment - 0 shares; GAMCO Investors, Inc. has
voting and investment powers as follows: sole voting - 3,809,359 shares;
shared voting - 0 shares; sole investment - 3,881,526 shares; and shared
investment - 0 shares; Gemini Capital Management, LLC. has voting and
investment powers as follows: sole voting - 36,666 shares; shared voting -
0 shares; sole investment - 36,666 shares; and shared investment - 0
shares; the other filing persons or entities indicate no voting or
investment powers.
COMMON STOCK OWNERSHIP OF DIRECTORS AND EXECUTIVE OFFICERS
The table below contains information regarding stock ownership of directors and
executive officers as of November 1, 2001. It does not reflect any changes in
ownership that may have occurred after that date.
SHARES HELD % OF SHARES
DIRECTORS SHARES IN SAVINGS OPTIONS OUTSTANDING (B)
AND BENEFICIALLY INVESTMENT EXERCISABLE (*DENOTES LESS
EXECUTIVE OFFICERS OWNED PLAN (A) WITHIN 60 DAYS THAN 1%)
-----------------------------------------------------------------------------------------------
William H. Danforth. . . . . . 1,806,861 (C)(D)(E) 0 2,000 1.96
F. Sheridan Garrison . . . . . 0 0 2,000 *
R.David Hoover . . . . . . . . 10,000 0 2,000 *
H. Fisk Johnson. . . . . . . . 20,000 0 2,000 *
Richard A. Liddy . . . . . . . 11,000 0 2,000 *
Joe R. Micheletto. . . . . . . 1,508 0 2,000 *
Robert A. Pruzan . . . . . . . 5,800 0 2,000 *
William P. Stiritz . . . . . . 2,525,233 (F) 0 100,000 2.84%
J. Patrick Mulcahy . . . . . . 211,843 (G) 5,868 100,000 *
Patrick C. Mannix. . . . . . . 93,186 7,415 80,000 *
Daniel E. Corbin, Jr.. . . . . 0 140 50,000 *
Randy J. Rose. . . . . . . . . 33,804 13,682 70,000 *
Ward M. Klein. . . . . . . . . 31,840 5,035 70,000 *
Joseph W. McClanathan. . . . . 27,359 3,460 50,000 *
All Officers and Directors (I) 4,832,549 (H) 40,808 664,000 5.99%
-----------------------------------------------------------------------------------------------
In general, "beneficial ownership" includes those shares a director or executive
officer has the power to vote or transfer, as well as shares owned by immediate
family members that reside with the director or officer. Unless otherwise
indicated below, directors and executive officers named in the table above have
sole voting and investment authority with respect to the shares set forth in the
table. The table above also indicates shares that may be obtained within 60
days upon the exercise of options.
(A) Column indicates the most recent approximation of the number of shares
of Common Stock as to which participants in the Company's Savings Investment
Plan have voting and transfer rights. Shares of Common Stock which are held in
the Plan are not directly allocated to individual participants but instead are
held in a separate fund in which participants acquire units. Such fund also
holds varying amounts of cash and short-term investments. The number of shares
allocable to a participant will vary on a daily basis based upon the cash
position of the fund and the market price of the stock.
(B) The number of shares outstanding are as of November 1, 2001.
(C) Excludes 2,024,300 shares of Common Stock held by the Danforth
Foundation, St. Louis, MO. Mr. Danforth is one of the nine trustees of the
Foundation and disclaims beneficial ownership of its shares.
(D) Excludes 1,112,754 shares of Common Stock held by Washington University,
St. Louis, MO. Mr. Danforth serves on the University's Board of Trustees, which
consists of 51 members. He disclaims beneficial ownership of those shares.
(E) Mr. Danforth has sole voting and investment powers respecting 62,050
shares of Common Stock. He shares voting and investment powers with respect to
1,744,811 shares, which includes 917,287 shares held in a trust which are not
reported on his Section 16 reports. Mr. Danforth disclaims beneficial ownership
of those 917,287 shares. The 1,744,811 shares exclude 122,125 shares which have
been reported as beneficially owned by Mr. Danforth on his Section 16 reports,
but with respect to which Mr. Danforth does not have voting or investment
powers.
(F) Mr. Stiritz disclaims beneficial ownership of 521,357 shares of Common
Stock owned by his wife and 140,576 shares owned by his son.
(G) Mr. Mulcahy disclaims beneficial ownership of 12,500 shares of Common
Stock owned by his wife and 111 shares owned by his step-daughter.
(H) Excludes 1,731,005 shares of Common Stock held to fund retirement
benefits by the Energizer Holdings, Inc. Retirement Plan Trust, of which two
executive officers serve as the trustees who collectively exercise voting and
investment power. These officers disclaim beneficial ownership of those shares.
(I) The number of officers deemed "executive officers" by the Company's
Board of Directors for fiscal year 2001 was fewer than those so designated for
fiscal year 2000.
EXECUTIVE COMPENSATION
The following tables and narratives discuss the compensation paid in fiscal year
2001 to the Chief Executive Officer and the other four most highly compensated
executive officers ("Named Executive Officers").
The Summary Compensation Table set forth below summarizes compensation received
by the Named Executive Officers for the entire fiscal year 2001 and for that
period of fiscal year 2000 following the spin-off of the Company by Ralston
Purina Company on April 1, 2000.
However, the "Salary" column for fiscal year 2000 reflects annualized salaries,
i.e., the salary amounts which would have been paid to the Named Executive
Officers had they been paid for a full year at the rates in effect from April 1,
2000 through the end of the fiscal year, and the full amount of bonuses paid by
the Company during fiscal year 2000 is reflected in the "Bonus" column for that
year. No attempt has been made to pro rate bonuses based on the relationship
between the period before the spin-off and the period after the spin-off.
SUMMARY COMPENSATION TABLE
Long Term
Annual Compensation Compensation
------------------- (Awards)
------------
Other Annual Securities Restricted All Other
Compensa- Underlying Stock Compensa-
tion Options Equivalents tion
Name and Principal Position Year Salary($) Bonus($) ($) (#) ($)(1) ($)(2)
--------------------------- ---- -------- -------- ------ ------- ------ -------
J. Patrick Mulcahy . . . . . . 2001 $650,000 $ 0 $19,802 0 $ 0 $ 53,368
Chief Executive Officer. . . . 2000 $650,000 $886,500 $ 0 500,000 $2,320,000 $176,558
Patrick C. Mannix. . . . . . . 2001 $349,333 $ 0 $10,137 0 $ 0 $450,201
President. . . . . . . . . . . 2000 $342,000 $326,500 $ 0 400,000 $1,322,075 $ 79,313
Daniel E. Corbin, Jr. (3)
Executive Vice President,. . . 2001 $243,600 $125,000 $ 0 0 $ 0 $260,621
Finance and Control. . . . . . 2000 $243,600 $202,600 $ 0 250,000 $ 0 $ 47,984
Randy J. Rose
President and Chief Operating
Officer, North America and . . 2001 $266,667 $ 0 $ 2,281 50,000 0 $256,762
Europe . . . . . . . . . . . . 2000 $230,000 $191,300 $ 0 300,000 $ 630,000 $ 8,754
Ward M. Klein
President and Chief Operating
Officer, Asia Pacific and . . 2001 $264,167 $ 0 $ 0 50,000 $ 505,564 $300,834
PanAm. . . . . . . . . . . . . 2000 $200,000 $141,200 $ 0 300,000 $ 126,500 $139,927
Joseph W. McClanathan. . . . . 2001 $231,750 $ 0 $ 2,911 0 $ 438,301 $187,453
Vice President, North America. 2000 $195,000 $172,177 $ 0 250,000 $ 201,250 $ 21,216
(1) Table shows value of restricted stock equivalents as of date of grant. As
of September 30, 2001, the aggregate number and value of restricted stock
equivalents credited to each of the Named Executive Officers was as follows:
Mr. Mulcahy, 130,000 equivalents; $2,160,600
Mr. Mannix, 75,000 equivalents; $1,246,500
Mr. Klein, 30,000 equivalents; $498,600
Mr. Rose, 30,000 equivalents; $498,600
Mr. McClanathan, 30,000 equivalents; $498,600
Under the terms of Restricted Stock Equivalent Award Agreements entered into
with each Named Executive Officer, for each share of Common Stock acquired by
each Officer in the open market, up to a limit per individual, an equal number
of restricted stock equivalents were credited to his account as of the date of
the acquisition. The restricted stock equivalents vest three years from the date
of grant, and will be converted into shares of Common Stock at that time unless
the Officer elects to defer conversion until termination of employment. The
equivalents also vest upon the Officer's death, disability, involuntary
termination of employment or change of control of the Company. If dividends are
paid on the Common Stock, an amount in cash equal to the dividends that would
have been paid if the equivalents had been actual shares of Common Stock will be
paid to the Officer at the time of conversion.
(2) The amounts shown in this column with respect to fiscal year 2001 consist of
the following:
(i) the Savings Investment Plan and Executive Savings Investment Plan --
-------------------------------------------------------------------
Company matching contributions or accruals:
Mr. Mulcahy, $25,275
Mr. Mannix, $11,380
Mr. Corbin, $7,308
Mr. Rose, $9,858
Mr. Klein, $8,148
Mr. McClanathan, $7,703
The amounts shown do not include benefits which were accrued by the Named
Executive Officers in the Executive Savings Investment Plan in lieu of the
PensionPlus Match Account in the Energizer Holdings, Inc. Retirement Plan due to
certain limits imposed by the Internal Revenue Code on accruals in the
Retirement Plan. Such additional amounts are disclosed in the information about
the PensionPlus Match Account found on page __.
(ii) the Deferred Compensation Plan a Company match of 25% of amounts deferred
-------------------------------
under the Equity Option:
Mr. Mannix, $81,627
Mr. Corbin, $50,655
Mr. Rose, $47,825
(iii) the Group Life Insurance Plan term life insurance premiums paid by the
-------------------------------
Company for the first $40,000 of coverage for each of the Named Executive
Officers: $58
(iv) Split-dollar life insurance premiums paid by the Company, which will be
-----------------------------------------------------------
repaid on a specified future date, valued by multiplying the premiums
outstanding during the fiscal year by the Company's weighted average short-term
borrowing rate during the year:
Mr. Rose, $7,721
Mr. McClanathan, $7,515
(v) Value of Company's interest in cars given to Executive Officers upon
---------------------------------------------------------------------------
elimination of Company Car Program(see Nominating and Executive Compensation
----------------------------------
Committee Report on page __.):
Mr. Mulcahy, $28,035
Mr. Mannix, $30,636
(vi) Payments under Retention Agreements - Prior to the spin-off of the Company
-----------------------------------
from Ralston Purina Company, the Company entered into short-term retention
agreements with the following Officers, and certain other key executives, which
provided that if those individuals remained employed with the Company through
January 15, 2001, they would receive a cash payment equal to the aggregate
amount of any bonus payments they might receive for fiscal year 2000. Each of
the named Officers did remain employed through that date, and were paid the
following amounts
Mr. Mannix, $326,500
Mr. Corbin, $202,600
Mr. Rose, $191,300
Mr. Klein, $141,200
Mr. McClanathan, $172,177
These individuals were given the opportunity to elect to defer such payments
into the Energizer Common Stock Unit Fund of the Energizer Holdings, Inc.
Deferred Compensation Plan and, if they so elected, such deferrals would be
matched with restricted stock equivalents, up to the limit awarded to each
individual, as described in footnote 1 above. To the extent that any amounts so
deferred were matched with restricted stock equivalents, they did not receive a
Company Match under the Deferred Compensation Plan.
(vii) Net international assignment payments - amounts include benefits
----------------------------------------
associated with Mr. Klein's status as an expatriate employee, during a portion
---
of the fiscal year, and his relocation to the U.S., including cost of living
adjustments, foreign service premium, housing, relocation expenses, tax
consultant services and foreign income tax payments, offset by his payment of
hypothetical taxes and tax equalization payments. The net value of these
benefits for Mr. Klein during FY '01 was $151,428.
(3) Mr. Corbin resigned as Executive Vice President, Finance and Control during
fiscal year 2001. At the time of his resignation, he entered into an employment
agreement with Eveready Battery Company, Inc., the Company's U.S. operating
subsidiary, under the terms of which Mr. Corbin agreed to remain employed in a
consulting capacity until January 1, 2003.
OPTION GRANTS IN LAST FISCAL YEAR
(A) (B) (C) (D) (E) (F)
NUMBER OF % OF TOTAL
SECURITIES OPTIONS
UNDERLYING GRANTED TO EXERCISE OR
OPTIONS EMPLOYEES IN BASE PRICE EXPIRATION GRANT DATE
NAME GRANTED (#) FISCAL YEAR ($/SH) DATE VALUE ($)
--------------------- -------------- ------ ------------ --------- ------------
J. Patrick Mulcahy. . 0 - - - -
--------------------- -------------- ------ ------------ --------- ------------
Patrick C. Mannix . . 0 - - - -
--------------------- -------------- ------ ------------ --------- ------------
Daniel E. Corbin, Jr. 0 - - - -
--------------------- -------------- ------ ------------ --------- ------------
Randy J. Rose . . . . 50,000 (1) (2) 13% $21.0625 (3) 11-19-10 $511,263 (4)
--------------------- -------------- ------ ------------ --------- ------------
Ward M. Klein . . . . 50,000 (1) (2) 13% $21.0625 (3) 11-19-10 $511,263 (4)
--------------------- -------------- ------ ------------ --------- ------------
Joseph W. McClanathan 0 - - - -
===================== ============== ====== ============ ========= ============
(1) Options granted were options to acquire shares of Common Stock.
(2) Options become exercisable at the rate of 20% of total shares on the
anniversary of the date of grant in each of the years 2001, 2002, 2003, 2004 and
2005 and upon death, declaration of permanent and total disability, voluntary
termination of employment at or after age 55, involuntary termination other than
for cause, or upon a change in control of the Company.
(3) Market price on date of grant.
(4) Calculated using the Black Scholes pricing model. Underlying
assumptions used in the calculation include a ten-year expiration, a current
market price and strike price of $21.0625 per share, a ten year volatility
assumption of 19.92%, a current dividend yield of 0.0% and a risk-free rate of
return of 5.83%, which was derived from the 10-year treasury zero-coupon yield
curve. The Company has elected to illustrate the potential realizable value
using the Black Scholes pricing model as permitted by the rules of the
Securities and Exchange Commission. This does not represent the Company's
estimate or projection of future stock price or of the assumptions utilized;
actual gains, if any, upon future exercise of any of these options will depend
on the actual performance of the Common Stock.
FISCAL YEAR END OPTION VALUES
NUMBER OF UNEXERCISED VALUE OF UNEXERCISED
OPTIONS AT FY-END (#) OPTIONS AT FY-END ($)
NAME . . . . . . EXERCISABLE UNEXERCISABLE EXERCISABLE UNEXERCISABLE
J. P. Mulcahy. . 100,000 400,000 0 0
P.C. Mannix . . 80,000 320,000 0 0
D.E. Corbin, Jr. 50,000 200,000 0 0
R. J. Rose . . . 60,000 290,000 0 0
W. M. Klein. . . 60,000 290,000 0 0
J.W. McClanathan 50,000 200,000 0 0
None of the Named Executive Officers exercised options during fiscal year 2001.
RETIREMENT PLAN
The Energizer Holdings, Inc. Retirement Plan may provide pension benefits in the
future to the Named Executive Officers. Most regular U.S. employees that have
completed one year of employment with the Company or certain of its subsidiaries
are eligible to participate in the Retirement Plan. They become vested after
five years of service. Normal retirement is at age 65; however, employees who
work beyond age 65 may continue to accrue benefits.
FINAL AVERAGE EARNINGS FORMULA. Annual benefits for Messrs. Mulcahy, Mannix,
Corbin, Rose, and Klein, and other administrative employees who so elected, are
computed by multiplying their Final Average Earnings (the average of their five
highest consecutive annual earnings during the ten years prior to their
termination of employment) by a number which is 1.5% of their actual years of
service (to a maximum of 40 years). That amount is then reduced by up to
one-half of their primary social security benefit at retirement (with the actual
amount of offset determined by their age and years of service at retirement).
In the case of Mr. Mannix, that amount is further reduced to reflect an offset
for benefits he has accrued in the Company's Australian Superannuation Plan No.
3, a funded plan sponsored by one of the Company's foreign affiliates.
With the exception of Mr. Mannix, the following table shows a range of estimated
annual retirement benefits, in the form of a single life annuity with 60 monthly
payments guaranteed, beginning at age 65, that would be payable from the
Retirement Plan to salaried employees, including the Named Executive Officers.
To the extent a Named Executive Officer's compensation or benefits exceed
certain limits imposed by the Internal Revenue Code of 1986, as amended, the
table also includes benefits payable from an unfunded supplemental retirement
plan. The table reflects benefits prior to the reduction for social security
benefits described above.
RETIREMENT PLAN TABLE
FINAL AVERAGE EARNINGS FORMULA - ANNUITY PAYMENTS
Final Average Years of Service
Earnings 10 15 20 25 30 35 40
300,000 . $ 45,000 $ 67,500 $ 90,000 $112,500 $ 135,000 $ 157,500 $ 180,000
400,000 . $ 60,000 $ 90,000 $120,000 $150,000 $ 180,000 $ 210,000 $ 240,000
500,000 . $ 75,000 $112,500 $150,000 $187,500 $ 225,000 $ 262,500 $ 300,000
600,000 . $ 90,000 $135,000 $180,000 $225,000 $ 270,000 $ 315,000 $ 360,000
700,000 . $105,000 $157,500 $210,000 $262,500 $ 315,000 $ 367,500 $ 420,000
800,000 . $120,000 $180,000 $240,000 $300,000 $ 360,000 $ 420,000 $ 480,000
1,000,000 $150,000 $225,000 $300,000 $375,000 $ 450,000 $ 525,000 $ 600,000
1,200,000 $180,000 $270,000 $360,000 $450,000 $ 540,000 $ 630,000 $ 720,000
1,400,000 $210,000 $315,000 $420,000 $525,000 $ 630,000 $ 735,000 $ 840,000
1,500,000 $225,000 $337,500 $450,000 $562,500 $ 675,000 $ 787,500 $ 900,000
1,600,000 $240,000 $360,000 $480,000 $600,000 $ 720,000 $ 840,000 $ 960,000
1,800,000 $270,000 $405,000 $540,000 $675,000 $ 810,000 $ 945,000 $1,080,000
2,000,000 $300,000 $450,000 $600,000 $750,000 $ 900,000 $1,050,000 $1,200,000
2,200,000 $330,000 $495,000 $660,000 $825,000 $ 990,000 $1,155,000 $1,320,000
2,400,000 $360,000 $540,000 $720,000 $900,000 $1,080,000 $1,260,000 $1,440,000
ACCOUNT BASED FORMULA. Retirement benefits for Mr. McClanathan were accumulated
under the Final Average Earnings formula described above until December 31,
1998. At that time, as a result of a one-time election opportunity offered to
all administrative employees participating in the Retirement Plan, Mr.
McClanathan elected to earn his benefits under a new "account based" benefit
formula. Under this benefit formula, a participant's "base" single sum
retirement benefit is calculated by multiplying the participant's Final Average
Earnings (the average of their five highest consecutive annual earnings during
the ten years prior to their termination of employment) by a gross percentage
that is accumulated over a participant's working lifetime. The first five years
of participant's employment each credit a rate of 4.0% towards that gross
percentage. The next five years credit 5.0% each, the next five 6.5% each, the
next five 8.0% each and each year in excess of 20 years credits 10% per year.
In addition to this "base" single sum benefit, an additional "excess" single sum
benefit is calculated as the amount of the participant's Final Average Earnings
that is in excess of the Social Security Covered Compensation level in the year
of calculation (i.e., in 2001, $37,212) multiplied by a percentage calculated as
3.5% of the participant's actual years of service. The participant also has the
option of receiving his or her pension benefit in the form of an annuity which
is the actuarial equivalent of the single sum amount. In no event, however, can
the amount of this annuity be less than the annuity that the participant earned
as of December 31, 1998 under the Final Average Earnings benefit formula
described above.
The following table shows a range of estimated retirement benefits, in the form
of a single sum amount, that would be payable from the Retirement Plan as of the
date of termination of employment to Mr. McClanathan and other administrative
employees who elected the Account-Based Formula described above. To the extent
that their compensation or benefits exceed certain limits imposed by the
Internal Revenue Code of 1986, as amended, the table also includes benefits
payable from an unfunded supplemental retirement plan. Reflecting the annuity
conversion rates in effect for fiscal/plan year 2000-2001, the annuity amount
that would be payable as of a participant's Normal Retirement Age (65) based on
the indicated single sum amounts would be determined as 9.1% of the
participant's stated single sum balance credited with compound interest at a
rate of 3% per annum from the participant's date of termination to the
participant's 65th birthday.
Final Average Years of Service
Earnings 20 25 30 35 40
300,000 $ 536,000 $ 732,000 $ 928,000 $1,124,000 $1,320,000
400,000 $ 724,000 $ 987,000 $1,251,000 $1,514,000 $1,778,000
500,000 $ 911,000 $1,242,000 $1,573,000 $1,904,000 $2,235,000
600,000 $1,099,000 $1,497,000 $1,896,000 $2,294,000 $2,693,000
INTERNATIONALIST PLAN. In addition to the Final Average Earnings Formula
described above, Mr. Mannix participates in the Company's Internationalist Plan,
which is unfunded. Internationalist Plan benefits for Mr. Mannix are computed by
multiplying his Final Average Earnings (the average of his five highest
consecutive annual earnings during the ten years prior to his termination of
employment) by a number which is 1.7% of his actual years of service (to a
maximum of 40 years).
Mr. Mannix's benefits under the Internationalist Plan are offset by benefits
payable to him under the Energizer Holdings, Inc. Retirement Plan, the
supplemental retirement plan, and the Superannuation Plan. Mr. Mannix's
benefit, payable under the Superannuation Plan as a single sum payment, is
computed by multiplying his Final Average Base Earnings (the average of his five
highest consecutive base annual earnings during the ten years prior to his
termination of employment) by a number which is 15% of his actual years of
service (to a maximum of 40 years). Based upon prevailing long term bond rates,
this single sum amount would then be converted to an equivalent annuity payable
to Mr. Mannix, with that annuity being used to offset the benefits payable under
the Energizer Holdings, Inc. retirement plans. The actual amount of each
pension plan's offset will be determined by Mr. Mannix's age and years of
service at his retirement.
The following table shows the estimated annual retirement benefits, in the form
of a single life, 5-year certain annuity, that would be payable to Mr. Mannix
from the Internationalist Plan, assuming age 62 retirement and including the
equivalent value of amounts payable to him from the other offsetting Company
retirement plans.
INTERNATIONALIST PLAN TABLE*
FINAL AVERAGE EARNINGS FORMULA - ANNUITY PAYMENTS
Final Average Years of Service
Earnings 30 35 40
475,000 . $242,250 $282,625 $323,000
525,000 . $267,750 $312,375 $357,000
575,000 . $293,250 $342,125 $391,000
625,000 . $318,750 $371,875 $425,000
675,000 . $344,250 $401,625 $459,000
725,000 . $369,750 $431,375 $493,000
775,000 . $395,250 $461,125 $527,000
825,000 . $420,750 $490,875 $561,000
875,000 . $446,250 $520,625 $595,000
925,000 . $471,750 $550,375 $629,000
975,000 . $497,250 $580,125 $663,000
1,025,000 $522,750 $609,875 $697,000
*1.7% accrual rate
PENSIONPLUS MATCH ACCOUNT
To the extent that each of the Named Executive Officers has elected to
contribute compensation on an after-tax basis to the Company-sponsored Savings
Investment Plan (SIP), a matching single sum amount is credited to a nominal
account balance established for each individual in the pension plan. The single
sum amount credited to the individual's account each year is equal to 325% of
the first 1% of pay (up to a certain limit imposed on pay by the Internal
Revenue Code) contributed by the individual to the SIP on an after-tax basis.
The amounts so credited each year to the nominal account are further annually
credited each plan year with interest at a rate equal to the average 30-year
U.S. Treasury bond rate in effect during the August preceding the October 1
beginning of each plan year. These nominal accounts may be received by the
participant, upon termination of employment, in the form of a lump sum or an
equivalent annuity. For fiscal year 2001, the following amounts were accrued in
the PensionPlus Match Accounts of the Named Executive Officers. To the extent a
Named Executive Officer's compensation or benefits exceed certain limits imposed
by the Internal Revenue Code of 1986, as amended, amounts below also include
benefits payable from the unfunded Executive Savings Investment Plan.
- Mr. Mulcahy: $27,625
- Mr. Mannix: $12,328
- Mr. Corbin: $7,917
- Mr. Rose: $10,680
- Mr. Klein: $9,043
- Mr. McClanathan: $8,344
For the purpose of calculating retirement benefits, the Named Executive Officers
had, as of September 30, 2001, the following whole years of credited service:
Messrs. Mulcahy-33 years; Mannix-38 years; Corbin-17 years; Rose-15 years;
Klein-22 years; and McClanathan-26 years. Earnings used in calculating benefits
(other than the PensionPlus Match Account) under the retirement plans are
approximately equal to amounts included in the Salary and Bonus columns, and the
footnote titled "Payments under Retention Agreements" to the All Other
Compensation column, in the Summary Compensation Table on page _____.
DEATH BENEFIT PLAN
The Company maintains, at no cost to the participants, an unfunded Executive
Retiree Life Plan to provide supplemental benefits to certain key members of
management, generally at the level of division vice president and above. The
Plan provides a death benefit, after retirement of the participant, to his or
her named beneficiary in an amount equal, on an after-tax basis, to 50% of the
participant's last full year's salary and bonus prior to retirement. To be
eligible for the benefit, a participant must, at the time of retirement, meet
certain conditions, including (1) being enrolled in the Company's voluntary
Group Life Insurance Plan, which is available to almost all non-union
administrative and production employees in the United States, with coverage of
at least one times earnings; and (2) being age 55 with at least two years of
service, or having a combination of age and years of service equal to at least
80. Messrs. Mannix, Corbin, Klein and McClanathan participated in the voluntary
Group Life Insurance Plan, at the required coverage level, during fiscal year
2000.
EMPLOYMENT CONTRACTS AND TERMINATION OF EMPLOYMENT
AND CHANGE IN CONTROL ARRANGEMENTS
CHANGE OF CONTROL EMPLOYMENT AGREEMENTS
The Company has entered into Change of Control Employment Agreements with each
of the Named Executive Officers. The Agreements have a term of two years from
their effective date (which will be automatically extended for additional two
year terms unless the Company terminates the Agreements at least 90 days prior
to renewal), and provide that the Officers will receive severance compensation
in the event of their involuntary termination (including constructive
termination), other than for cause, within two years following a change in
control of the Company. A change of control is generally defined as the
acquisition of 20% or more of the outstanding shares of the Company's Common
Stock. A change of control will also occur if the initial directors of the
Company, or their recommended or appointed successors, fail to constitute a
majority of the board, or if the Company's stockholders approve a merger,
consolidation or sale of all or substantially all of the assets of the Company.
The severance compensation payable under the Agreements consists of:
- a lump sum payment in an amount equal to 2 times the Officer's annual base
salary and target bonus;
- the difference between the Officer's actual benefits under the Company's
various retirement plans at the time of termination and what the Officer would
have received if he had remained employed for an additional period of two years;
and
- the continuation of other executive health, dental and other welfare
benefits for a period of two years following the Officer's termination.
No payments would be made in the event that the termination is voluntary, is due
to death, disability or normal retirement, or is for cause.
In the event that it is determined that a "golden parachute" excise tax is due
under the Internal Revenue Code, the Company will reimburse the Officer for the
amount of such tax, including any excise or income taxes associated with such
reimbursement.
ACCELERATION CLAUSES
The stock options and restricted stock equivalent awards which have been granted
to employees and directors, including the Named Executive Officers, under the
Company's 2000 Incentive Stock Plan, provide for acceleration of vesting in the
event of a change in control of the Company.
EMPLOYMENT AGREEMENT WITH MR. CORBIN
Upon Mr. Corbin's resignation as Executive Vice President, Finance and Control,
he entered into an employment agreement with Eveready Battery Company, Inc.,
under the terms of which Mr. Corbin agreed to remain employed until January 1,
2003 in a consulting capacity. Under the employment agreement, he will continue
to be paid his salary at the time of his resignation throughout the term of the
agreement, and he will continue to be able to participate in benefit plans
offered to other salaried employees and executives. In addition, he received a
bonus payment of $125,000 for fiscal year 2001 and will receive the same payment
for fiscal year 2002. However, by the terms of the employment agreement, Mr.
Corbin has waived all rights and benefits under his Restricted Stock Equivalent
Award Agreement which was granted May 8, 2000. In the event of his death before
January 1, 2003, the balance of his salary continuation and bonuses, if any,
would be paid in a lump sum to his beneficiary or estate.
NOMINATING AND EXECUTIVE COMPENSATION COMMITTEE
REPORT ON EXECUTIVE COMPENSATION
The Nominating and Executive Compensation Committee (the "Committee") consists
entirely of non-employee directors free from relationships with the Company that
might be considered a conflict of interest. It approves direct and indirect
compensation of executive officers and administers and makes awards under the
Company's 2000 Incentive Stock Plan.
COMPENSATION PHILOSOPHY
The overall objective of the Company's compensation philosophy is to reward
management based upon its success in building the shareholder value of the
Company as an independent business. The Company's executive compensation program
is designed to provide a compensation package that, in the aggregate, will
enable the Company to attract and retain highly talented executives and
maintain a performance oriented culture. In addition, the compensation program
is designed to emphasize stock-based incentive compensation in order to link
compensation much more directly to the performance of the Company's business, as
reflected in the stock market's evaluation of the Common Stock. The compensation
program is intended to be one of "high risk/high opportunity" - with base
salaries set below competitive levels, and incentive opportunities for
significant annual or long-term compensation. Compensation packages are
weighted toward programs that are contingent upon the Company's performance and
the performance of the Common Stock. The compensation incentives take the form
of annual bonuses based on performance targets for the Company as well as
individual assessments, and long-term stock-based incentives designed to
encourage Company stock ownership by executives and a managerial perspective
that is in alignment with shareholders' interests.
In determining competitive pay standards, the Committee received advice from
compensation consultants at PriceWaterhouseCoopers LLP, who reviewed data from
published surveys of pay practices of other U.S.-based corporations of similar
size with which the Company may compete in recruiting executive talent. These
corporations include, but are not limited to, corporations included in the
comparison indices set forth in the Performance Graph on page __ of this Proxy
Statement.
SALARIES
The base salary component of the compensation package for the executive officers
is set at a level below median levels for comparable executive positions at
comparison companies, with base salaries generally up to 15% below the 50th
percentile for those companies. At the same time, incentive programs are offered
which provide the officers an opportunity to achieve total compensation
considerably above average, in the case of exceptional performance. The
Committee establishes the salaries of key executive officers based on its
assessment of the individual's responsibilities, experience, individual
performance and contribution to the Company's performance. The Committee also
generally takes into account compensation data from other companies as described
above; historical compensation levels at the Company and its former parent,
Ralston Purina Company; and the competitive environment for attracting and
retaining executives. However, in light of the Company's disappointing
financial performance during fiscal year 2001, management's expressed intention
to reduce operating expenditures, and at the recommendation of Mr. Mulcahy, the
Committee has elected to freeze salaries for the executive officers during
fiscal year 2002 at the level they were at in fiscal year 2001. A discussion of
the Committee's decisions regarding Mr. Mulcahy's salary is set forth below.
The salaries for the Named Executive Officers are set forth in the Summary
Compensation Table on page __. Mr. Stiritz does not receive a salary or an
annual cash bonus as compensation for his services as Chairman of the Management
Strategy and Finance Committee, but instead he has been granted a significant
stock option grant and restricted stock equivalent opportunity.
ANNUAL CASH BONUS AWARD PROGRAMS
Annual cash bonuses will generally be awarded each year at, or shortly after,
the end of the Company's fiscal year, in accordance with executive bonus plans
covering the entire fiscal year then ended.
During fiscal year 2001, the Company's executive officers had an opportunity to
earn an award based on (1) the achievement of targeted increases in the
Company's earnings per share, and (2) individual performance. The Company's
budgeted estimate for earnings per share, established by the Company prior to
the beginning of the fiscal year, was set as a target under the plan.
Achievement of that target was a condition to the payment of 70% of an
individual officer's targeted bonus under the plan, and an additional payout was
possible if the target was exceeded. In addition, officers could be awarded from
30% to 45% of their targeted bonuses, based upon their individual performance
rating. Individual performance is rated based on a subjective assessment of
factors including organizational and management development, technical skills,
execution of strategic plans, and overall quality of performance.
Because the Company's budgeted estimate for earnings per share was not met, the
portion of the bonus conditioned upon that target was not paid. In addition,
because of the Company's disappointing financial performance during fiscal year
2001, and upon the recommendation of management, the Committee determined that,
despite its high assessment of the performance of the executive officers, it
would not authorize any bonus payments, based upon individual performance
ratings, to those officers for fiscal year 2001. Instead, it was decided that
if the Company meets or exceeds the budgeted estimate of earnings per share for
fiscal year 2002, the officers will receive the bonus they would have received
under the 2001 bonus plan, based upon their individual performance ratings, in
addition to any bonus that they may earn under the 2002 bonus plan.
The Committee expects to continue to utilize executive bonus plans with varying
measures of individual and/or corporate performance for determining all or part
of bonuses for Executive Officers.
DEFERRALS OF BONUS AWARDS
The Committee exercises its discretion in determining whether to permit eligible
employees, including Executive Officers, to defer payment of their cash bonus or
other cash compensation under the terms of the Deferred Compensation Plan. The
terms of that Plan may include, in any particular year, an additional Company
match on deferrals in the Energizer Common Stock Unit Fund of the Plan. It has
been determined that deferrals into the Energizer Common Stock Unit Fund of all
or part of annual cash bonuses earned in fiscal year 2001 will be credited with
a 25% Company match which is subject to certain vesting requirements. The
Committee believes that this provision of the Plan further aligns the
executive's interests with those of shareholders of the Company by encouraging
an investment in Company stock equivalents. It also adds a retention feature
through the vesting requirements.
In January of 2000, while still a subsidiary of Ralston Purina, Eveready Battery
Company, Inc., entered into retention agreements with a limited group of
executives of the Company (including the Named Executive Officers, other than
Mr. Mulcahy), in order to assure their continued service throughout the period
of the spin-off. These agreements provided that if the executives remain
employed by Eveready through January 15, 2001, they would be paid an amount
equal to the cash bonuses they received during the year 2000. These executives
were given an opportunity to defer the payments under the retention agreements
under the terms of the Deferred Compensation Plan. Deferred amounts which were
not matched with restricted stock equivalents, as described below, were instead
credited with the 25% Company match.
STOCK AWARDS
Under the Company's 2000 Incentive Stock Plan, stock-based incentive awards,
including stock options and restricted stock awards, may be granted from time to
time. In general, the Committee bases its decisions to grant stock-based
incentives on the number of shares of Common Stock outstanding, the number of
shares of Common Stock authorized under the 2000 Incentive Stock Plan, the
number of options and shares of restricted Common Stock (or equivalents) held by
the executive for whom an award is being considered and the other elements of
the executive's compensation, as well as the Company's compensation objectives
and policies described above. As with the determination of base salaries and
bonus awards, the Committee exercises subjective judgment and discretion in view
of the above criteria.
In May of 2000, the Board approved the grant to key executives (including the
Named Executive Officers) of one-time options which were significantly larger
than average annual grants for peer companies in order to immediately align the
interests of senior management with those of shareholders, and to retain key
individuals during the critical transition stage following the spin-off. In
light of those grants, the Committee has determined that an additional annual
grant to those executives for year 2001 was unnecessary. However, in light of
the increased responsibilities, and competitive pay position, of Randy J. Rose
as President and Chief Operating Officer, Europe and North America, and those of
Ward M. Klein as President and Chief Operating Officer, Asia Pacific and Latin
America, in November of 2000 the Committee determined that it was appropriate to
grant each officer an additional option to acquire 50,000 shares of Common
Stock. Details of those stock options are set forth on page __ of this Proxy
Statement.
Stock options granted by the Committee entitle the recipient to purchase a
specified number of shares of the Company's Common Stock, after certain vesting
provisions have been met, at an option price which is equal to the fair market
value of the Common Stock at the time of grant. They provide executives with an
opportunity to buy and maintain an equity interest in the Company while linking
the executive's compensation directly to shareholder value since the executive
receives no benefit from the option unless all shareholders have benefited from
an appreciation in the value of the Company's Common Stock. In addition, since
the options "vest" serially, generally in four or five segments over a period of
four to five years after the date of grant, they function as a retention device
while encouraging the executive to take a longer-term view about decisions
impacting the Company.
Restricted stock awards consist of grants of the Company's Common Stock, or
stock equivalents convertible into shares of Common Stock, subject to certain
restrictions. The restricted shares may not be sold, pledged or otherwise
transferred until the restrictions lapse. Restricted stock awards further the
goal of retaining key executives by encouraging stock ownership and linking
executive performance with shareholder value.
In May of 2000, the Board of Directors of the Company approved the Shareholder
Value Commitment Program in order to encourage a limited number of key
executives, including the Named Executive Officers, as well as the members of
the Board, to invest in and hold a significant number of shares of the Company's
Common Stock.
Under the Program, each of those individuals was granted the opportunity to
receive one restricted stock equivalent, up to an established limit per
individual, for every share of the Company's Common Stock the individual
purchases during the two year period commencing on the date of grant. Those
executives who entered into the retention agreement referred to under DEFERRALS
OF BONUS AWARDS above were given the opportunity to defer payments under that
agreement into the Energizer Common Stock Unit Fund of the Deferred Compensation
Plan, and if they so elected, the deferral would be credited as a purchase of
Common Stock for purposes of receiving matching restricted stock equivalents.
The executives must hold the acquired shares, or keep their deferrals in the
Energizer Common Stock Unit Fund, for at least three years. The restricted stock
equivalents credited to each executive will vest over a three year period, at
which time they will convert into an equal number of shares of Common Stock,
unless the executive has elected to defer conversion until termination of
employment. The Program serves not only to encourage Common Stock ownership by
the key executive group but also, by reason of the vesting provisions, helps
retain the services of these individuals.
The value of restricted stock equivalents credited to the Named Executive
Officers is set forth in the Summary Compensation Table on page __ of this Proxy
Statement.
ELIMINATION OF COMPANY CAR PROGRAM
Prior to the spin-off of the Company, Ralston Purina Company offered a Company
Car program for its corporate officers. Mr. Mulcahy and Mr. Mannix, as
corporate officers of Ralston, participated in the program. Under the program,
Ralston purchased a new-model car selected by each officer. If an officer
selected a car which exceeded the maximum price covered by the program, the
officer could contribute the excess out of his own funds, and would retain an
equity interest in the car. Title to the cars was held by Ralston, and it
provided maintenance and fuel without charge to the officers. Typically, under
the program, if an officer retired, the car which he was driving would be given
to him at his retirement.
The cars which Mr. Mulcahy and Mr. Mannix were using were contributed by Ralston
to the Company at the time of the spin-off, and at that time the Board elected
to allow those officers to continue to use their cars, but decided not to extend
the program to any other corporate officers. In May of 2001, at the
recommendation of management, and in order to reduce unnecessary expenses, the
Board decided to terminate the program in its entirety. At that time, it was
also decided that as Mr. Mulcahy and Mr. Mannix each had an equity interest in
their cars, and, under the Ralston program, the vehicles would have been given
to them upon their retirement, the Company's interest in their respective
vehicles would be transferred to them. The value of the Company's interest in
these cars is disclosed in the footnotes to the Summary Compensation Table on
page __.
COMPENSATION FOR THE CHIEF EXECUTIVE OFFICER
SALARY. The Committee determined Mr. Mulcahy's salary for fiscal year 2001 in
accordance with the general compensation philosophy described above under
SALARIES, and recommendations from an independent compensation consultant.
However, in light of the Company's disappointing financial performance during
fiscal year 2001, and management's expressed intention to reduce operating
expenditures, the Committee has decided not to increase Mr. Mulcahy's'salary for
fiscal year 2002. Mr. Mulcahy's salary has remained at its present level since
1999.
Mr. Mulcahy participated in the fiscal year 2001 bonus plan described under
ANNUAL CASH BONUS AWARD PROGRAMS above. As noted, because of the disappointing
financial performance of the Company during fiscal year 2001, no bonus was
awarded to any of the corporate officers, including Mr. Mulcahy, for that year.
However, the Committee determined that if the Company meets or exceeds its
budgeted earnings per share estimates for fiscal year 2002, he will receive a
bonus equal to the bonus that he would have received under the 2001 plan, based
upon his individual performance rating, in addition to any bonus to which he is
entitled under the 2002 bonus plan.
STOCK AWARDS. In May, 2000 the Committee awarded Mr. Mulcahy options to
purchase Company stock, and the opportunity to receive restricted stock
equivalents, as described above, which awards were substantially larger than
average annual grants because the Board wanted to provide significant incentive
to improve the Company's operating performance, and to retain Mr. Mulcahy's
services over the vesting period of the options. In light of those awards, no
additional stock options or other stock awards were granted to Mr. Mulcahy
during fiscal year 2001.
DEDUCTIBILITY OF CERTAIN EXECUTIVE COMPENSATION
A feature of the Omnibus Budget Reconciliation Act of 1993 sets a limit on
deductible compensation of $1,000,000 per year per person for those executives
designated as Named Executive Officers in the Proxy Statement. The Company has
mandated or reserved the right to mandate the deferral of certain bonus and
salary payments to such officers. While it is the general intention of the
Committee to meet the requirements for deductibility, the Committee may approve
payment of non-deductible compensation from time to time if unusual
circumstances warrant it. The Committee will continue to review and monitor its
policy with respect to the deductibility of compensation.
W. H. Danforth - Chairman R. David Hoover
F. Sheridan Garrison Joe R. Micheletto
H. Fisk Johnson
AUDIT COMMITTEE REPORT
The Audit Committee of the Company's Board of Directors consists entirely of
non-employee directors that are independent, as defined in Sections
303.01(B)(2)(a) and (3) of the New York Stock Exchange Listing Standards. A
copy of the Charter of the Audit Committee was attached to the Company's Proxy
Statement dated December 13, 2000.
Management is responsible for the Company's internal controls and the financial
reporting process. The independent accountants are responsible for performing
an independent audit of the Company's consolidated financial statements in
accordance with generally accepted auditing standards and issuing a report
thereon. The Committee's responsibility is to monitor and oversee these
processes.
With respect to the Company's audited financial statements for the Company's
fiscal year ended September 30, 2001, management of the Company has represented
to the Committee that the financial statements were prepared in accordance with
generally accepted accounting principles and the Committee has reviewed and
discussed those financial statements with management. The Audit Committee has
also discussed with PricewaterhouseCoopers LLP, the Company's independent
accountants, the matters required to be discussed by Statement on Auditing
Standards No. 61 (Communication with Audit Committees) as modified or
supplemented.
The Audit Committee has received the written disclosures from
PricewaterhouseCoopers LLP required by Independence Standards Board Standard No.
1 (Independence Standards Board Standard No.1, Independence Discussions with
Audit Committees), as modified or supplemented, and has discussed the
independence of PricewaterhouseCoopers LLP with members of that firm. In doing
so, the Committee considered whether the non-audit services provided by
PricewaterhouseCoopers LLP were compatible with its independence.
Based on the review and discussions referred to above, the Audit Committee
recommended to the Company's Board of Directors that the audited financial
statements for the fiscal year ended September 30, 2001 be included in the
Company's Annual Report on Form 10-K for that year.
Richard Liddy - Chairman William H. Danforth
F. Sheridan Garrison
PERFORMANCE GRAPH
The graph below is presented in accordance with SEC requirements. You are
cautioned against drawing any conclusions from the data in the graph, as past
results do not necessarily indicate future performance. The graph does not
reflect the Company's forecast of future financial performance.
Despite anything to the contrary in any of the Company's previous SEC filings
under the Securities Act of 1933, as amended, or the Securities Exchange Act of
1934, as amended, that might incorporate future filings, including this Proxy
Statement, in whole or in part, the following graph as well as the Nominating
and Executive Compensation Committee Report on Executive Compensation and the
Audit Committee Report set forth above will not be incorporated by reference
into any such filings.
The line graph below compares the annual percentage change in cumulative total
shareholder return for the Company's Common Stock with the cumulative total
return of the Standard & Poor's Mid Cap Consumer Products and 400 Mid Cap
Indices.
[Monthly Data Used to Graphically Compare Performance of Energizer Shares
to the S and P 400 Mid, S and P Mid Consumer Products April 2000 through
September 2001]
[LINE GRAPH]
[Initial Investment 100.00]
ENERGIZER S&P 400 MIDCAP INDEX
Value of Value of
Initial $100 Percent Initial $100 Percent
Date Price Investment Return Price Investment Return
09/28/2001 16.6 78.2 -21.8% 432.0 91.4 -8.6%
08/31/2001 17.7 83.2 -16.8% 493.8 104.3 4.3%
07/31/2001 18.8 88.2 -11.8% 511.1 107.9 7.9%
06/29/2001 23.0 108.0 8.0% 519.1 109.5 9.5%
05/31/2001 23.1 108.5 8.5% 521.6 109.9 9.9%
04/30/2001 23.8 112.1 12.1% 510.3 107.4 7.4%
03/30/2001 25.0 117.6 17.6% 459.9 96.8 -3.2%
02/28/2001 24.9 117.2 17.2% 497.3 104.5 4.5%
01/31/2001 24.6 115.8 15.8% 527.9 110.9 10.9%
12/29/2000 21.4 100.6 0.6% 516.8 108.5 8.5%
11/30/2000 19.3 90.9 -9.1% 480.4 100.7 0.7%
10/31/2000 19.8 92.9 -7.1% 520.2 109.0 9.0%
09/29/2000 24.5 115.3 15.3% 538.8 112.8 12.8%
08/31/2000 19.8 92.9 -7.1% 542.9 113.6 13.6%
07/31/2000 24.1 113.5 13.5% 489.0 102.2 2.2%
06/30/2000 18.3 85.9 -14.1% 481.8 100.6 0.6%
05/31/2000 17.0 80.0 -20.0% 475.2 99.1 -0.9%
04/28/2000 17.1 80.3 -19.7% 481.9 100.4 0.4%
04/03/2000 21.3 100.0 0% 480.5 100.0 0.0%
S&P MIDCAP CONSUMER
Value of
Initial Percent
Date Price $100 Investment Return
09/28/2001 124.7 105.8 5.8%
08/31/2001 132.8 112.5 12.5%
07/31/2001 133.6 113.2 13.2%
06/29/2001 138.9 117.6 17.6%
05/31/2001 132.9 112.4 12.4%
04/30/2001 130.4 110.2 10.2%
03/30/2001 128.6 108.6 8.6%
02/28/2001 132.9 112.2 12.2%
01/31/2001 132.8 112.0 12.0%
12/29/2000 125.7 106.0 6.0%
11/30/2000 120.1 101.2 1.2%
10/31/2000 115.0 96.8 -3.2%
09/29/2000 118.6 99.8 -0.2%
08/31/2000 110.7 93.0 -7.0%
07/31/2000 120.6 101.2 1.2%
06/30/2000 105.2 88.3 -11.7%
05/31/2000 109.7 91.8 -8.2%
04/28/2000 113.5 95.0 -5.0%
04/03/2000 119.5 100.0 0.0%
SHAREHOLDER PROPOSALS FOR 2003 ANNUAL MEETING
Any proposals to be presented at the 2003 Annual Meeting of Shareholders must be
received by the Company, directed to the attention of the Secretary, no later
than August 10, 2002 in order to be included in the Company's proxy statement
and form of proxy for that meeting. Upon receipt of any proposal, the Company
will determine whether or not to include the proposal in the proxy statement and
proxy in accordance with regulations governing the solicitation of proxies. The
proposal must comply in all respects with the rules and regulations of the
Securities and Exchange Commission and the Bylaws of the Company.
In order for a shareholder to nominate a candidate for director, under the
Company's Bylaws timely notice of the nomination must be received by the Company
in advance of the meeting. Ordinarily, such notice must be received not less
than 90 days before the meeting (but if the Company gives less than 90 days' (1)
notice of the meeting or (2) prior public disclosure of the date of the meeting,
then such notice must be received within 7 days after notice of the meeting is
mailed or other public disclosure of the meeting is made), or prior to October
29, 2002 for the 2003 Annual Meeting. The shareholder filing the notice of
nomination must describe various matters regarding the nominee, including such
information as name, address, occupation and shares held.
In order for a shareholder to bring other business before a shareholder meeting,
timely notice must be received by the Company prior to the time described in the
preceding paragraph. Such notice must include a description of the proposed
business, the reasons therefor, and other specified matters. These
requirements are separate from and in addition to the requirements a shareholder
must meet to have a proposal included in the Company's Proxy Statement.
In each case, the notice must be given to the Secretary of the Company, whose
address is 533 Maryville University Drive, St. Louis, Missouri 63141. A copy of
the Company's Bylaws will be provided without charge upon written request to the
Secretary.
By order of the Board of Directors,
Timothy L. Grosch
Secretary
December 10, 2001
[LANGUAGE ON FRONT OF PROXY CARD]
Proxy by Mail Please mark
your votes X
like this
ENERGIZER HOLDINGS, INC. COMMON STOCK
THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR":
For All Withhold For All
Nominees Except
1. Election of Directors Nominees: 01 W.H.
------ ------ ----- Danforth, 02 R.A. Liddy,
03 J.R. Micheletto
FOR AGAINST ABSTAIN
2. Approval of 2000 To withhold authority to
Amendment to Articles ------ ------ ----- vote for any nominees
of Incorporation to listed above, mark the
limit Director "For All Except" box
liability and write the name(s) of
the nominee(s) from whom
you wish to withhold
authority to vote in the
space provided below.
______________________________________________
Please be sure to sign Mark box at right if you plan to
and date this Proxy Card. attend the Annual Meeting on
January 28, 2002.
IF YOU WISH TO VOTE ELECTRONICALLY --------
PLEASE READ THE INSTRUCTIONS BELOW
Mark box at right if you would
like to access future proxy
statements and annual reports
over the internet, instead of
receiving hard copies.
--------
COMPANY NUMBER:
PROXY NUMBER:
ACCOUNT NUMBER:
SIGNATURE SIGNATURE DATE
PLEASE SIGN EXACTLY AS YOUR NAME(S) APPEAR(S) HEREON. WHEN SIGNING AS ATTORNEY,
EXECUTOR, TRUSTEE, GUARDIAN, OR OFFICER OF A CORPORATION, PLEASE GIVE TITLE AS
SUCH. FOR JOINT ACCOUNTS, ALL NAMED HOLDERS SHOULD SIGN. IF YOU RECEIVE MORE
THAN ONE PROXY CARD, PLEASE SIGN ALL CARDS AND RETURN IN THE ACCOMPANYING
POSTAGE-PAID ENVELOPES.
--------------------------------------------------------------------------------
FOLD AND DETACH HERE AND READ THE REVERSE SIDE
VOTE BY TELEPHONE OR INTERNET
QUICK *** EASY *** IMMEDIATE
ENERGIZER HOLDINGS, INC.
* You can now vote your shares electronically through the Internet or the
telephone.
* This eliminates the need to return the proxy card.
* Your electronic vote authorizes the named proxies to vote your shares in
the same manner as if you marked, signed, dated, and returned the proxy
card.
TO VOTE YOUR PROXY BY INTERNET
-----------------------------------
WWW.ENERGIZER.COM
Have your proxy card in hand when you access the above website. Select
"ENR Shareholder Proxy Voting". You will be prompted to enter the company
number, proxy number, and account number to create an electronic ballot.
Follow the prompts to vote your shares.
TO VOTE YOUR PROXY BY MAIL
-------------------------------
Mark, sign, and date your proxy card above, detach it, and return it in the
postage-paid envelope provided.
TO VOTE YOUR PROXY BY PHONE
--------------------------------
1-800-293-8533
Use any touch-tone telephone to vote your proxy. Have your proxy card in hand
when you call. You will be prompted to enter the company number, proxy
number, and account number. Follow the voting instructions to vote your shares.
PLEASE DO NOT RETURN THE ABOVE CARD IF VOTED ELECTRONICALLY
-----------------------------------------------------------
[LANGUAGE ON BACK OF PROXY CARD]
ENERGIZER HOLDINGS, INC.
THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
FOR THE ANNUAL MEETING OF SHAREHOLDERS ON JANUARY 28, 2002
P This proxy when properly executed will be voted in the manner
directed herein by the undersigned Shareholder. IF NO DIRECTION IS
R MADE, THIS PROXY WILL BE VOTED "FOR" ITEMS 1 AND 2. The undersigned
hereby appoints J.P. Mulcahy and H.L. Strachan as Proxies, with
O the power of substitution, to represent and to vote, as designated
below, all the shares of the undersigned held of record on November
X 23, 2001, at the Annual Meeting of Shareholders to be held on January
28, 2002 and any adjournments thereof.
Y (IMPORTANT - TO BE SIGNED AND DATED ON REVERSE SIDE)
This proxy covers all Energizer Holdings, Inc. Common Stock you own
in any of the following ways (provided the registrations are
identical):
- Shares held of record
- Energizer Holdings, Inc. Savings Investment Plan
- Ralston Purina Company Savings Investment Plan
------------------------------------------------------------------------------
FOLD AND DETACH HERE
2002 ANNUAL MEETING ADMISSION TICKET
ENERGIZER HOLDINGS, INC.
2002 ANNUAL MEETING OF SHAREHOLDERS
MONDAY, JANUARY 28, 2002
2:30 P.M. LOCAL TIME
ENERGIZER WORLD HEADQUARTERS
533 MARYVILLE UNIVERSITY DRIVE
ST. LOUIS, MISSOURI 63141
PLEASE PRESENT THIS TICKET FOR ADMITTANCE TO THE ANNUAL MEETING,
ADMITTANCE WILL BE BASED UPON AVAILABILITY OF SEATING.