DEF 14A
1
l85637adef14a.txt
RPM, INC. DEFINITIVE PROXY STATEMENT
1
SCHEDULE 14A
(RULE 14a-101)
INFORMATION REQUIRED IN PROXY STATEMENT
SCHEDULE 14A INFORMATION
PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES
EXCHANGE ACT OF 1934
Filed by the registrant [X]
Filed by a party other than the registrant [ ]
Check the appropriate box:
[ ] Preliminary proxy statement [ ] Confidential, For Use of the
[X] Definitive proxy statement Commission Only (as permitted
[ ] Definitive additional materials by Rule 14a-6(e)(2))
[ ] Soliciting material pursuant to Rule 14a-11(c) or Rule
14a-12
RPM, 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)(1) 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:
2
RPM, INC. - 2628 Pearl Road - P.O. Box 777 - Medina, Ohio 44258 - 330-273-5090
[RPM LOGO]
THOMAS C. SULLIVAN
Chairman
August 28, 2001
TO RPM SHAREHOLDERS:
This year's Annual Meeting of RPM Shareholders will be held at 2:00 p.m.,
Eastern Daylight Time, Friday, October 12, 2001, at the Holiday Inn Select
located at Interstate 71 and Route 82 East, Strongsville, Ohio.
In addition to discussing the items of business outlined in this Proxy
Statement, we look forward to giving you a progress report on the first quarter
of our current fiscal year, which will end on August 31. As in the past, there
will be an informal discussion of the Company's activities, during which time
your questions and comments will be welcomed.
We hope that you are planning to attend the Annual Meeting personally, and
we look forward to seeing you. Whether or not you expect to attend in person,
the return of the enclosed Proxy as soon as possible would be greatly
appreciated and will ensure that your shares will be represented at the Annual
Meeting. If you do attend the Annual Meeting, you may, of course, withdraw your
Proxy should you wish to vote in person.
On behalf of the Directors and management of RPM, I would like to thank you
for your continued support and confidence.
Sincerely yours,
/s/ Thomas C. Sullivan
THOMAS C. SULLIVAN
3
[RPM LOGO]
2628 PEARL ROAD - P.O. BOX 777
MEDINA, OHIO 44258
NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
NOTICE IS HEREBY GIVEN that the Annual Meeting of Shareholders of RPM, Inc.
will be held at the Holiday Inn Select, 15471 Royalton Road, Strongsville, Ohio,
located at Interstate 71 and Route 82 East, on Friday, October 12, 2001, at 2:00
P.M., Eastern Daylight Time, for the following purposes:
(1) To elect four Directors in Class I for a three-year term ending in
2004; and
(2) To transact such other business as may properly come before the Annual
Meeting or any adjournment or postponement thereof.
Holders of Common Shares of record at the close of business on August 17,
2001 are entitled to receive notice of and to vote at the Annual Meeting.
By Order of the Board of Directors.
P. KELLY TOMPKINS
Secretary
August 28, 2001
Please fill in and sign the enclosed Proxy and return the Proxy
in the envelope enclosed herewith.
4
[RPM LOGO]
2628 PEARL ROAD - P.O. BOX 777
MEDINA, OHIO 44258
PROXY STATEMENT
MAILED ON OR ABOUT AUGUST 28, 2001
ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON OCTOBER 12, 2001
This Proxy Statement is furnished in connection with the solicitation of
Proxies by the Board of Directors of RPM, Inc. (the "Company") to be used at the
Annual Meeting of Shareholders of the Company to be held on October 12, 2001,
and any adjournment or postponement thereof. The time, place and purposes of the
Annual Meeting are stated in the Notice of Annual Meeting of Shareholders which
accompanies this Proxy Statement.
The accompanying Proxy is solicited by the Board of Directors of the
Company. All validly executed Proxies received by the Board of Directors of the
Company pursuant to this solicitation will be voted at the Annual Meeting, and
the directions contained in such Proxies will be followed in each instance. If
no directions are given, the Proxy will be voted FOR the election of the four
nominees listed on the Proxy.
Any person giving a Proxy pursuant to this solicitation may revoke it. A
shareholder, without affecting any vote previously taken, may revoke a Proxy by
giving notice to the Company in writing, in open meeting or by a duly executed
Proxy bearing a later date.
The expense of soliciting Proxies, including the cost of preparing,
assembling and mailing the Notice, Proxy Statement and Proxy, will be borne by
the Company. The Company may pay persons holding shares for others their
expenses for sending proxy materials to their principals. In addition to
solicitation of Proxies by mail, the Company's Directors, officers and
employees, without additional compensation, may solicit Proxies by telephone,
telegraph, and personal interview. The Company also may retain a third party to
aid in the solicitation of proxies.
VOTING RIGHTS
The record date for determination of shareholders entitled to vote at the
Annual Meeting was the close of business on August 17, 2001. On that date, the
Company had 102,210,877 Common Shares, without par value ("Common Shares"),
outstanding and entitled to vote at the Annual Meeting. Each Common Share is
entitled to one vote.
At the Annual Meeting, in accordance with the General Corporation Law of
Ohio and the Company's Code of Regulations, the inspectors of election appointed
by the Board of Directors for the Annual Meeting will determine the presence of
a quorum and will tabulate the results of
1
5
shareholder voting. As provided by the General Corporation Law of Ohio and the
Company's Code of Regulations, holders of shares entitling them to exercise a
majority of the voting power of the Company, present in person or by proxy at
the Annual Meeting, will constitute a quorum for such meeting. The inspectors of
election intend to treat properly executed proxies marked "abstain" as "present"
for these purposes.
Nominees for election as Directors receiving the greatest number of votes
will be elected Directors. Votes that are withheld or broker non-votes in
respect of the election of Directors will not be counted in determining the
outcome of the election. The General Corporation Law of Ohio provides that if
notice in writing is given by any shareholder to the President, a Vice President
or the Secretary of the Company not less than 48 hours before the time fixed for
holding the meeting that the shareholder desires the voting at the election to
be cumulative, each shareholder shall have cumulative voting rights in the
election of Directors. Cumulative voting enables shareholders to give one
nominee for Director as many votes as is equal to the number of Directors to be
elected multiplied by the number of shares in respect of which a shareholder is
voting, or to distribute votes on the same principle among two or more nominees,
as the shareholder sees fit.
Pursuant to the Company's Code of Regulations, all other questions and
matters brought before the Annual Meeting will be decided, unless otherwise
provided by law or by the Articles of Incorporation of the Company, by the vote
of the holders of a majority of the shares entitled to vote thereon present in
person or by proxy at the Annual Meeting. In voting for such other proposals,
votes may be cast in favor, against or abstained. Abstentions will count as
present for purposes of the item on which the abstention is noted and will have
the effect of a vote against. Broker non-votes, however, are not counted as
present for purposes of determining whether a proposal has been approved and
will have no effect on the outcome of any such proposal.
2
6
SHARE OWNERSHIP OF PRINCIPAL HOLDERS AND MANAGEMENT
The following table sets forth the beneficial ownership of Common Shares as
of May 31, 2001, unless otherwise indicated, by (i) each person or group known
by the Company to own beneficially more than 5% of the outstanding Common
Shares, (ii) each Director and nominee for election as a Director of the
Company, (iii) each executive officer named in the Executive Compensation tables
below and (iv) all Directors and executive officers as a group. All information
with respect to beneficial ownership has been furnished by the respective
Director, nominee for election as a Director, or executive officer, as the case
may be. Unless otherwise indicated below, each person named below has sole
voting and investment power with respect to the number of shares set forth
opposite his or her respective name. The address of each Director nominee,
Director and Executive Officer is 2628 Pearl Road, P.O. Box 777, Medina, Ohio
44258.
NUMBER OF
COMMON SHARES
BENEFICIALLY PERCENTAGE OF
NAME OF BENEFICIAL OWNER OWNED(1) COMMON SHARES(1)
------------------------ ------------- ----------------
Ariel Capital Management, Inc.(2) 200 East Randolph Drive,
Suite 2900 Chicago, IL 60601............................ 7,717,090 7.6
Max D. Amstutz(3)......................................... 24,843 *
Edward B. Brandon(4)...................................... 25,000 *
Lorrie Gustin(5).......................................... 2,318 *
E. Bradley Jones(6)....................................... 14,893 *
James A. Karman(7)........................................ 1,187,058 1.2
Robert L. Matejka(8)...................................... 10,128 *
Donald K. Miller(9)....................................... 62,949 *
William A. Papenbrock(10)................................. 18,311 *
Albert B. Ratner(11)...................................... 6,250 *
Frank C. Sullivan(12)..................................... 367,543 0.4
Thomas C. Sullivan(13).................................... 1,980,000 1.9
Jerry Sue Thornton(14).................................... 0 *
P. Kelly Tompkins(15)..................................... 51,107 *
Joseph P. Viviano(16)..................................... 10,000 *
All Directors and executive officers as a group (twenty
persons including the directors and executive officers
named above)(17)........................................ 4,084,600 3.9
---------------
* Less than .1%.
(1) In accordance with Securities and Exchange Commission ("Commission")
rules, each beneficial owner's holdings have been calculated assuming full
exercise of outstanding options covering Common Shares, if any,
exercisable by such owner within 60 days after May 31, 2001, but no
exercise of outstanding options covering Common Shares held by any other
person.
(2) As reported on a Schedule 13G report dated February 12, 2001.
(3) Dr. Amstutz is a Director of the Company.
(4) Mr. Brandon is a Director of the Company.
(5) Ms. Gustin is a Director of the Company.
(6) Mr. Jones is a Director of the Company.
3
7
(7) Mr. Karman is a Director and an executive officer of the Company. Mr.
Karman's ownership is comprised of 290,175 Common Shares which he owns
directly, 42,627 Common Shares which are owned by his wife, 227,372 Common
Shares which are held by a family-owned corporation, of which Mr. Karman
is an officer and director, 595,079 Common Shares which he has the right
to acquire within 60 days after May 31, 2001 through the exercise of stock
options, and approximately 2,348 Common Shares held by Key Trust Company
of Ohio, N.A., as trustee of the RPM, Inc. 401(k) Plan, which represents
Mr. Karman's approximate percentage ownership of the total Common Shares
held in the RPM, Inc. 401(k) Plan as of May 31, 2001. The ownership of the
shares held by the James A. Karman Grantor Retained Annuity Trust, by his
wife and by the family-owned corporation is attributed to Mr. Karman
pursuant to Commission rules.
(8) Mr. Matejka is an executive officer of the Company. Mr. Matejka's
ownership is comprised of 10,000 Common Shares which he owns directly and
approximately 128 Common Shares held by Key Trust Company of Ohio, N.A.,
as trustee of the RPM, Inc. 401(k) Plan, which represents Mr. Matejka's
approximate percentage ownership of the total Common Shares held in the
RPM, Inc. 401(k) Plan as of May 31, 2001.
(9) Mr. Miller is a Director of the Company. Mr. Miller's share ownership is
comprised of 30,983 Common Shares which he owns directly and 31,966 Common
Shares held by his sons. The ownership of the shares held by his sons is
attributed to Mr. Miller pursuant to Commission rules.
(10) Mr. Papenbrock is a Director of the Company. All of Mr. Papenbrock's
Common Shares are owned through his retirement plan for which National
City Bank is Trustee.
(11) Mr. Ratner is a Director of the Company.
(12) Mr. Frank C. Sullivan is a Director and an executive officer of the
Company. Mr. Sullivan's ownership is comprised of 120,812 Common Shares
which he owns directly, 7,266 Common Shares which he holds as Custodian
for his sons, 237,189 Common Shares which he has the right to acquire
within 60 days after May 31, 2001 through the exercise of stock options,
and approximately 2,276 Common Shares held by Key Trust Company of Ohio,
N.A., as trustee of the RPM, Inc. 401(k) Plan, which represents Mr.
Sullivan's approximate percentage ownership of the total Common Shares
held in the RPM, Inc. 401(k) Plan as of May 31, 2001. The ownership of the
shares held as Custodian for his sons is attributed to Mr. Sullivan
pursuant to Commission rules.
(13) Mr. Thomas C. Sullivan is Chairman of the Board of Directors and Chief
Executive Officer of the Company. Mr. Sullivan's ownership is comprised of
764,040 Common Shares which he owns directly, 218,375 Common Shares which
are owned by his wife, 119,610 Common Shares owned by the Thomas C.
Sullivan Family Foundation, Inc., of which Mr. Sullivan serves as
Co-Trustee, 875,626 Common Shares which he has the right to acquire within
60 days after May 31, 2001 through the exercise of stock options, and
approximately 2,357 Common Shares held by Key Trust Company of Ohio, N.A.,
as trustee of the RPM, Inc. 401(k) Plan, which represents Mr. Sullivan's
approximate percentage ownership of the total Common Shares held in the
RPM, Inc. 401(k) Plan as of May 31, 2001. The ownership of the shares held
by his wife and by the Thomas C. Sullivan Family Foundation, Inc. is
attributed to Mr. Sullivan pursuant to Commission rules.
(14) Dr. Thornton is a Director of the Company. Dr. Thornton has elected to
receive her Directors' fees in the form of stock equivalents in connection
with the Company's Deferred Compensation Program. As of May 31, 2001, Dr.
Thornton had approximately 5,128 stock equivalents in the Deferred
Compensation Program. Stock equivalents do not carry the right to vote on
matters submitted to shareholders.
(15) Mr. Tompkins is an executive officer of the Company. Mr. Tompkins's
ownership is comprised of 4,441 Common Shares which he owns directly,
45,000 Common Shares which he has the right to acquire within 60 days
after May 31, 2001 through the exercise of stock options, and
approximately 1,666 Common Shares held by Key Trust Company of Ohio, N.A.,
as trustee of the RPM, Inc. 401(k) Plan, which represents Mr. Tompkins's
approximate percentage ownership of the total Common Shares held in the
RPM, Inc. 401(k) Plan as of May 31, 2001.
4
8
(16) Mr. Viviano was appointed to the Board of Directors on July 27, 2001, and
his share ownership information is as of that date.
(17) The number of Common Shares shown as beneficially owned by the Company's
Directors and executive officers as a group on May 31, 2001 includes
2,031,959 Common Shares which the Company's Directors and executive
officers as a group have the right to acquire within 60 days after said
date through the exercise of stock options granted to them under the
Company's stock option plans, and approximately 18,264 Common Shares held
by Key Trust Company of Ohio, N.A., as trustee of the RPM, Inc. 401(k)
Plan, which represents the group's approximate percentage ownership of the
total Common Shares held in the RPM, Inc. 401(k) Plan as of May 31, 2001.
5
9
ELECTION OF DIRECTORS
The authorized number of Directors of the Company presently is fixed at
twelve, with the Board of Directors divided into three Classes of four Directors
each. The term of office of one Class of Directors expires each year, and at
each Annual Meeting of Shareholders the successors to the Directors of the Class
whose term is expiring at that time are elected to hold office for a term of
three years.
The term of office of Class I of the Board of Directors expires at this
year's Annual Meeting of Shareholders. The term of office of the persons elected
Directors in Class I at this year's Annual Meeting will expire at the time of
the Annual Meeting held in 2004. Each Director in Class I will serve until the
expiration of that term or until his successor shall have been duly elected. The
Board of Directors' nominees for election as Directors in Class I are Edward B.
Brandon, William A. Papenbrock, Thomas C. Sullivan and Frank C. Sullivan. Each
of the nominees currently serves as a Director in Class I. On July 27, 2001, the
Board of Directors filled a vacancy by appointing Mr. Joseph P. Viviano a
Director in Class II of the Board of Directors.
The Proxy holders named in the accompanying Proxy or their substitutes will
vote such Proxy at the Annual Meeting or any adjournment or postponement thereof
for the election as Directors of the four nominees unless the shareholder
instructs, by marking the appropriate space on the Proxy, that authority to vote
is withheld. If cumulative voting is in effect, the Proxy holders shall have
full discretion and authority to vote for any one or more of the nominees. In
the event of cumulative voting, the Proxy holders will vote the shares
represented by each Proxy so as to maximize the number of Board of Directors'
nominees elected to the Board. Each of the nominees has indicated his or her
willingness to serve as a Director, if elected. If any nominee should become
unavailable for election (which contingency is not now contemplated or
foreseen), it is intended that the shares represented by the Proxy will be voted
for such substitute nominee as may be named by the Board of Directors. In no
event will the accompanying Proxy be voted for more than four nominees or for
persons other than those named below and any such substitute nominee for any of
them.
NOMINEES FOR ELECTION
[Edward B. Brandon photo]
EDWARD B. BRANDON, age 69 -- Director since 1989.
Retired Chairman, National City Corporation. Mr. Brandon received his
B.S. degree in economics from Northwestern University and his M.B.A.
degree from Wharton School of Banking and Finance. He joined National
City Bank in 1956. Mr. Brandon served as President of National City
Corporation and President and Chief Executive Officer of National City
Bank prior to his election as Chairman in September 1987, and served as
Chief Executive Officer of National City Bank until April 1989. Mr.
Brandon also served as Chief Executive Officer of National City
Corporation from September 1987 until July 1995. Mr. Brandon retired
from National City Corporation in October 1995, however, he remains on
the Corporation's Board of Directors.
COMMON SHARES BENEFICIALLY OWNED: 25,000 NOMINEE FOR CLASS I
(TERM EXPIRING IN 2004)
6
10
[WILLIAM A. PAPENBROCK PHOTO]
WILLIAM A. PAPENBROCK, age 62 -- Director since 1972.
Retired Partner, Calfee, Halter & Griswold LLP, Attorneys-at-law. Mr.
Papenbrock received his B.S. degree in Business Administration from
Miami University (Ohio) and his LL.B. degree from Case Western Reserve
Law School. After serving one year as the law clerk to Chief Justice
Taft of the Ohio Supreme Court, Mr. Papenbrock joined Calfee, Halter &
Griswold LLP as an attorney in 1964. He became a partner of the firm in
1969 and is the past Vice Chairman of the firm's Executive Committee.
Calfee, Halter & Griswold LLP serves as counsel to the Company.
COMMON SHARES BENEFICIALLY OWNED: 18,311 NOMINEE FOR CLASS I
(TERM EXPIRING IN 2004)
[THOMAS C. SULLIVAN PHOTO]
THOMAS C. SULLIVAN, age 64 -- Director since 1963.
Chairman and Chief Executive Officer, RPM, Inc. Mr. Thomas C. Sullivan
received his B.S. degree in Business Administration from Miami
University (Ohio). He joined RPM, Inc. as a Divisional Sales Manager in
1961 and was elected Vice President in 1967. He became Executive Vice
President in 1969, and in 1971 Mr. Sullivan was elected Chairman of the
Board, President and Chief Executive Officer of RPM, Inc. Mr. Sullivan
is a Director of Pioneer-Standard Electronics, Inc., National City
Bank, Huffy Corporation and Kaydon Corporation.
COMMON SHARES BENEFICIALLY OWNED: 1,980,000 NOMINEE FOR CLASS I
(TERM EXPIRING IN 2004)
[FRANK C. SULLIVAN PHOTO]
FRANK C. SULLIVAN, age 40 -- Director since 1995.
President, RPM, Inc. Mr. Frank C. Sullivan entered the University of
North Carolina as a Morehead Scholar and received his B.A. degree in
1983. From 1983 to 1987, Mr. Sullivan held various commercial lending
and corporate finance positions at Harris Bank and First Union Na-
tional Bank prior to joining RPM as a Regional Sales Manager at its AGR
Company joint venture. In 1989, he became the Company's Director of
Corporate Development. He became a Vice President of the Company in
1991, Chief Financial Officer in 1993, Executive Vice President in 1995
and was elected President in August 1999. Frank C. Sullivan is the son
of Thomas C. Sullivan.
COMMON SHARES BENEFICIALLY OWNED: 367,543 NOMINEE FOR CLASS I
(TERM EXPIRING IN 2004)
7
11
DIRECTORS WHOSE TERMS OF OFFICE WILL CONTINUE AFTER ANNUAL MEETING
[Dr. Max D. Amstutz photo]
DR. MAX D. AMSTUTZ, age 72 -- Director since 1995.
Chairman since 1998 of SGS-Societe Generale de Surveillance Holding
S.A., Geneva Switzerland, a world leader in verification, testing and
certification. From 1970 to 1994, Dr. Amstutz was Managing Director of
Holderbank Financiere Glaris Ltd., a world leader in cement. From 1994
to 2000, Dr. Amstutz was Chairman and Chief Executive Officer of Von
Roll Holding Ltd., a designer and manufacturer of environmental tech-
nology products, electrotechnical and industrial insulation systems and
industrial metal specialities, and was Vice Chairman of
Alusuisse--Lonza Holding Ltd. from 1986 to 1999. Dr. Amstutz received
his degree in Business Administration and a Doctorate of Economics from
the University of Berne, Switzerland.
COMMON SHARES BENEFICIALLY OWNED: 24,843 DIRECTOR IN CLASS III
(TERM EXPIRES IN 2002)
[E. BRADLEY JONES PHOTO]
E. BRADLEY JONES, age 73 -- Director since 1990.
Retired Chairman and Chief Executive Officer of Republic Steel Corpo-
ration, LTV Steel Company and Group Vice President of The LTV
Corporation. Mr. Jones received his B.A. degree from Yale University.
He began his career with Republic Steel Corporation in 1954 in sales
and became President in 1979 and Chairman and Chief Executive Officer
in 1982. Following the merger of Republic Steel Corporation and The LTV
Corporation in June 1984, Mr. Jones served as Chairman and Chief
Executive Officer of The LTV Steel Company and Group Vice President of
The LTV Corporation until his retirement in December 1984. Mr. Jones
also serves as a Director of CSX Corporation and is a Trustee of
Fidelity Charitable Gift Fund.
COMMON SHARES BENEFICIALLY OWNED: 14,893 DIRECTOR IN CLASS III
(TERM EXPIRES IN 2002)
[ALBERT B. RATNER PHOTO]
ALBERT B. RATNER, age 73 -- Director since 1996.
Co-Chairman of the Board of Forest City Enterprises, Inc., a conglom-
erate corporation engaged in the ownership, development, sales, ac-
quisition and management of commercial and residential real estate
throughout the United States. Mr. Ratner received his B.S. degree from
Michigan State University.
COMMON SHARES BENEFICIALLY OWNED: 6,250 DIRECTOR IN CLASS III
(TERM EXPIRES IN 2002)
8
12
[JERRY SUE THORNTON PHOTO]
JERRY SUE THORNTON, age 54 -- Director since 1999.
President of Cuyahoga Community College since 1992. From 1985 to 1992,
Dr. Thornton served as President of Lakewood Community College in White
Bear Lake, Minnesota. She received her Ph.D. from the University of
Texas at Austin and her M.A. and B.A. from Murray State University. Dr.
Thornton is also a Director of National City Corporation, American
Greetings Corporation, Applied Industrial Technologies, Inc. and
OfficeMax, Inc. Dr. Thornton is also a board member of United Way of
Cleveland, The Cleveland Foundation and the Rock and Roll Hall of Fame
and Museum -- Cleveland and New York.
COMMON SHARES BENEFICIALLY OWNED: 0* DIRECTOR IN CLASS III
(TERM EXPIRES IN 2002)
[LORRIE GUSTIN PHOTO]
LORRIE GUSTIN, age 76 -- Director since 1992.
Director of the National Association of Investors Clubs Trust since
1982, and Secretary of the World Federation of Investment Clubs since
1978. Ms. Gustin attended Pasadena State College. She served as an
officer and director of the N.A.I.C. Corporation (investment education)
from 1966 to 1983, and as President thereof from 1980 to 1983.
COMMON SHARES BENEFICIALLY OWNED: 2,318 DIRECTOR IN CLASS II
(TERM EXPIRES IN 2003)
[JAMES A. KARMAN PHOTO]
JAMES A. KARMAN, age 64 -- Director since 1963.
Vice Chairman and Chief Financial Officer, RPM, Inc. Mr. Karman holds a
B.S. degree from Miami University (Ohio) and an M.B.A. degree from the
University of Wisconsin. Mr. Karman taught corporate finance at the
University of Wisconsin and was an Investment Manager, The Union Bank &
Trust Company, Grand Rapids, Michigan, prior to joining RPM, Inc. as
Treasurer in 1963. Mr. Karman became Vice President and Treasurer in
1969, Vice President, Secretary and Treasurer in 1972, and was elected
Executive Vice President in 1973. Mr. Karman served as President and
Chief Operating Officer of RPM, Inc. from 1978 to 1999. Mr. Karman was
elected Vice Chairman in August 1999. Mr. Karman also was Chief
Financial Officer of RPM, Inc. from 1982 until 1993 and was reappointed
to that position in 2001. Mr. Karman is a Director of A. Schulman,
Inc., Metropolitan Financial Corp., and Shiloh Industries, Inc.
COMMON SHARES BENEFICIALLY OWNED: 1,187,058 DIRECTOR IN CLASS II
(TERM EXPIRES IN 2003)
---------------
* Dr. Thornton has elected to participate in the Company's Deferred Compensation Program, and is
deferring the payment of her Directors' fees in the form of stock equivalents. As of May 31, 2001, Dr.
Thornton had approximately 5,128 stock equivalents in the Deferred Compensation Program.
9
13
[DONALD K. MILLER PHOTO]
DONALD K. MILLER, age 69 -- Director since 1972.
Chairman of Axiom International Investor LLC, an international equity
asset management firm, since July 1999. From January 1992 to December
1997, Mr. Miller was Chairman of Greylock Financial Inc., a venture
capital firm. Mr. Miller served as Managing Partner of Greylock
Financial Partnership from December 1986 through December 1991 when
Greylock became incorporated. Formerly, Mr. Miller served as Chairman
and CEO of Thomson Advisory Group L.P. ("Thomson"), a money management
firm, from November 1990 to March 1993 and Vice Chairman from April
1993 to November 1994 when Thomson became PIMCO Advisors L.P. Mr.
Miller served as a Director of PIMCO Advisors, L.P. from November 1994
to December 1997. Mr. Miller is a Director of Layne Christensen
Company, a successor corporation to Christensen Boyles Corporation, a
supplier of mining products and services, where Mr. Miller served as
Chairman from January 1987 through December 1995. Mr. Miller received
his B.S. degree from Cornell University and his M.B.A. degree from
Harvard University Graduate School of Business Administration. Mr.
Miller is also a Director of Huffy Corporation.
COMMON SHARES BENEFICIALLY OWNED: 62,949 DIRECTOR IN CLASS II
(TERM EXPIRES IN 2003)
[JOSEPH P. VIVIANO PHOTO]
JOSEPH P. VIVIANO, age 62 -- Director since July 2001.
Retired Vice Chairman of Hershey Foods, a manufacturer, distributor and
marketer of consumer food products. Prior to his retirement, Mr.
Viviano served as the Vice Chairman of Hershey Foods from 1999 to March
2000, and as its President and Chief Operating Officer from 1994 to
March 1999. Mr. Viviano is also a Director of Chesapeake Corporation,
Harsco Corporation, Huffy Corporation and R.J. Reynolds Tobacco
Holdings, Inc.
COMMON SHARES BENEFICIALLY OWNED: 10,000 DIRECTOR IN CLASS II
(TERM EXPIRES IN 2003)
10
14
INFORMATION REGARDING MEETINGS AND COMMITTEES
OF THE BOARD OF DIRECTORS
The Board of Directors has an Executive Committee, a Compensation Committee
and an Audit Committee. The Executive Committee exercises the power and
authority of the Board in the interim period between Board meetings. The
Compensation Committee administers the Company's Stock Option Plans, Incentive
Compensation Plan, and Restricted Stock Plan, and reviews and determines the
salary and bonus compensation of certain key executives. The Audit Committee
reviews the activities of the Company's independent auditors and various Company
policies and practices. The Board of Directors does not have a nominating
committee.
Set forth below is the current membership of each of the above-described
Committees, with the number of meetings held during the fiscal year ended May
31, 2001 in parentheses:
EXECUTIVE COMPENSATION AUDIT
COMMITTEE(NONE) COMMITTEE(THREE) COMMITTEE(TWO)
--------------- ---------------- --------------
Thomas C. Sullivan Edward B. Brandon Donald K. Miller
(Chairman) (Chairman) (Chairman)
James A. Karman Albert B. Ratner E. Bradley Jones
Frank C. Sullivan Dr. Jerry Sue Thornton Lorrie Gustin
Edward B. Brandon Max D. Amstutz
E. Bradley Jones
Albert B. Ratner
Dr. Jerry Sue Thornton
The Board of Directors held five meetings during the fiscal year ended May
31, 2001. Except for Mr. Ratner, during that fiscal year no Director attended
fewer than 75% of the aggregate of (i) the total number of meetings of the Board
of Directors held during the period he or she served as a Director and (ii) the
total number of meetings held by Committees of the Board on which the Director
served, during the periods that the Director served.
Directors who are not also employees of the Company receive a quarterly fee
of $7,500 and an additional $1,000 for each Board and Committee meeting
attended, except for the Chairman of each Committee who receives $1,500 for each
Committee meeting attended. William A. Papenbrock, Assistant Secretary of the
Company, attends all Committee meetings as acting secretary of each Committee,
and as such he receives the same compensation as the members of the Committees.
In April 1986, the Board of Directors adopted a Deferred Compensation Plan
providing for the deferred payment of Directors' fees in either cash or stock
equivalents and the payment of such deferred fees in cash commencing six months
following the date of the participating Director's retirement, resignation or
death, or termination of such participating Director's Deferred Compensation
Agreement. Participation in the Deferred Compensation Plan is at the election of
each Director entitled to receive compensation for serving on the Board.
11
15
EXECUTIVE COMPENSATION
Set forth below is information concerning the annual and long-term
compensation for services in all capacities to the Company for the fiscal years
ended May 31, 2001, 2000 and 1999 of those persons who were, at May 31, 2001:
(i) the Chief Executive Officer; and (ii) the other four most highly compensated
executive officers of the Company.
SUMMARY COMPENSATION TABLE
LONG-TERM
COMPENSATION
AWARDS
ANNUAL ------------ RESTRICTED
COMPENSATION SECURITIES STOCK PLAN ALL OTHER
NAME AND ---------------------------- UNDERLYING GRANTS/ COMPENSATION
PRINCIPAL POSITION YEAR SALARY BONUS OPTIONS DOLLAR VALUE(1) (2)(3)
------------------ ---- ------ ----- ------------ --------------- ------------
Thomas C. Sullivan 2001 $870,000 $404,000 -- $693,413 $23,589
Chairman of the Board 2000 $870,000 $475,000 -- $685,755 $23,948
and Chief Executive 1999 $825,000 $508,000 -- $513,033 $21,708
Officer
James A. Karman 2001 $685,000 $332,000 -- $550,569 $21,126
Vice Chairman 2000 $685,000 $390,000 -- $539,430 $34,791
and Chief Financial 1999 $650,000 $420,000 -- $408,382 $33,057
Officer
Frank C. Sullivan 2001 $430,000 $174,000 100,000 $ 52,388 $ 7,154
President 2000 $430,000 $205,000 130,000 $ 52,590 $ 7,155
1999 $330,000 $220,000 40,000 $ 36,426 $ 6,835
P. Kelly Tompkins 2001 $230,000 $ 75,000 40,000 $ 16,861 $ 7,282
Vice President, 2000 $190,000 $ 75,000 45,000 $ 13,440 $ 6,691
General Counsel 1999 $165,000 $ 50,000 20,000 $ 7,160 $ 5,687
and Secretary
Robert L. Matejka 2001 $190,000 $ 75,000 20,000 -- $ 1,663
Vice President- 2000 -- -- -- -- --
Controller 1999 -- -- -- -- --
------------------
(1) Dollar value for the fiscal year ended May 31, 2001 calculated by
multiplying the number of restricted shares granted pursuant to the
Company's 1997 Restricted Stock Plan (Mr. Thomas C. Sullivan -- 67,650
Common Shares, Mr. Karman -- 53,714 Common Shares, Mr. Frank C.
Sullivan -- 5,111 Common Shares, and Mr. Tompkins -- 1,645 Common Shares) by
the closing price of $10.25 on July 17, 2000, the effective date of grant.
The dollar value for the fiscal year ended May 31, 2000 was calculated by
multiplying the number of restricted shares granted pursuant to the
Company's 1997 Restricted Stock Plan (Mr. Thomas C. Sullivan -- 45,717
Common Shares, Mr. Karman -- 35,962 Common Shares, Mr. Frank C.
Sullivan -- 3,506 Common Shares, and Mr. Tompkins -- 896 Common Shares) by
the closing price of $15.00 on August 3, 1999, the effective date of grant.
The dollar value for the fiscal year ended May 31, 1999 was calculated by
multiplying the restated number of restricted shares granted pursuant to the
Company's 1997 Restated Stock Plan (Mr. Thomas C. Sullivan -- 31,816 Common
Shares, Mr. Karman -- 25,326 Common Shares, and Mr. Frank C.
Sullivan -- 2,259 Common Shares and Mr. Tompkins -- 444 Common Shares) by
the closing price of $16.125 on July 15, 1998, the effective date of grant.
At the end of the fiscal year ended May 31, 2001, the number and value
(based upon the closing price on May 31, 2001 of $8.26) of the aggregate
restricted stock holdings, including dividends accrued thereon, were as
follows: Mr. Thomas C. Sullivan -- 201,085 Common Shares -- $1,660,962; Mr.
Karman -- 159,767 Common Shares -- $1,319,675; Mr. Frank C.
Sullivan -- 14,346 Common Shares -- $118,498; and Mr. Tompkins -- 3,191
Common Shares -- $26,358. Dividends are paid on restricted stock as and when
dividends are paid on Common Shares. None of the restricted stock awards
reported on the Summary Compensation Table are scheduled to vest within
three years from the respective date of grant. For every dollar of value
granted to an individual under the Restricted Stock Plan, there is a
corresponding dollar-for-dollar decrease in the cash amount of supplemental
retirement restoration
12
16
benefits and supplemental death restoration benefits owed to the individual
under the Company's Benefit Restoration Plan. THE PURPOSE OF THE RESTRICTED
STOCK PLAN IS TO CHANGE THE FOCUS OF THE COMPANY'S RETIREMENT BENEFITS FROM
CASH-BASED AWARDS TO A PROGRAM BASED ON THE PERFORMANCE OF THE COMPANY'S
COMMON SHARES. SEE "BENEFIT RESTORATION PLAN" AND "RESTRICTED STOCK PLAN"
HEREINAFTER.
(2) All Other Compensation consists of (i) insurance premiums paid by the
Company in connection with split dollar and other executive life insurance
policies and (ii) in fiscal 2001, the value (Mr. Thomas C. Sullivan $5,100,
Mr. Karman $5,100, Mr. Frank C. Sullivan $5,100, Mr. Tompkins $5,413, and
Mr. Matejka $ 1,663) of the Company's matching contributions, in the form of
Common Shares, to the RPM, Inc. 401(k) Plan relating to before-tax
contributions made by the Named Executive Officers. In fiscal 2000 and 1999,
the value of the Company's matching contributions, in the form of Common
Shares, to the RPM, Inc. 401(k) Plan for each of the Named Executive
Officers were as follows: Mr. Thomas C. Sullivan $4,937 (2000) and $4,800
(1999); Mr. Karman $4,939 (2000) and $4,800 (1999); Mr. Frank C. Sullivan
$5,356 (2000) and $5,175 (1999); and Mr. Tompkins $5,113 (2000) and $4,388
(1999).
(3) All Other Compensation includes the following amounts equal to the full
dollar economic value of the premiums paid by the Company in connection with
life insurance policies issued pursuant to the Split Dollar Life Insurance
Agreements between the Company and the following named Executive Officers
during 2001, 2000, and 1999, respectively: Mr. Thomas C. Sullivan $12,939
(2001), $13,419 (2000) and $11,316 (1999); Mr. Karman $21,117 (2001),
$21,786 (2000) and $20,191 (1999); Mr. Frank C. Sullivan $1,029 (2001),
$1,045 (2000) and $906 (1999) and Mr. Tompkins $419 (2001), $360 (2000) and
$81 (1999). The premiums paid by the Company in connection with the life
insurance policies issued pursuant to such Split Dollar Life Insurance
Agreements set forth in the preceding sentence will be recovered in full by
the Company upon the payment of any death benefits under any such life
insurance policy.
13
17
OPTION GRANTS
Shown below is information on grants of stock options pursuant to the
Company's 1996 Key Employees Stock Option Plan during the fiscal year ended May
31, 2001 to the executive officers who are named in the Summary Compensation
Table.
OPTION GRANTS IN LAST FISCAL YEAR
POTENTIAL
INDIVIDUAL GRANTS REALIZABLE
----------------------------------------------------- VALUE AT ASSUMED
PERCENTAGE ANNUAL RATES OF
OF TOTAL STOCK PRICE
OPTIONS APPRECIATION
NUMBER OF GRANTED TO FOR OPTION
SECURITIES EMPLOYEES EXERCISE OR TERMS(3)(4)
UNDERLYING IN FISCAL BASE PRICE EXPIRATION -----------------------
NAME OPTIONS(1) YEAR (PER SHARE)(2) DATE 5% 10%
---- ---------- ---------- -------------- ---------- -- ---
Thomas C. Sullivan 0 -- N/A N/A N/A N/A
Chairman of the Board
and Chief Executive Officer
James A. Karman 0 -- N/A N/A N/A N/A
Vice Chairman
and Chief Financial Officer
Frank C. Sullivan 100,000(5) 8.4% $ 9.26 2/01/2011 $582,356 $1,475,806
President
P. Kelly Tompkins 40,000(5) 3.3% $ 9.26 2/01/2011 $232,943 $ 590,322
Vice President, General
Counsel and Secretary
Robert L. Matejka 10,000(6) 0.8% $ 8.81 10/12/2010 $ 55,421 $ 140,449
Vice President -- 10,000(5) 0.8% $ 9.26 2/01/2011 $ 58,236 $ 147,581
Controller
---------------
(1) The option agreements relating to the options granted under the Company's
1996 Key Employees Stock Option Plan provide that such options become fully
vested upon certain "changes in control" of the Company described in such
option agreements. Twenty-five percent of the shares subject to the option
become exercisable on each anniversary date thereof.
(2) This price represents the fair market value at the date of grant pursuant to
the terms of the Company's 1996 Key Employees Stock Option Plan.
(3) The dollar amounts under these columns are the result of calculations at the
5% and 10% appreciation rates dictated by the Commission and are not
intended to be forecasts of the Company's stock price.
POTENTIAL REALIZABLE
VALUE AT ASSUMED
ANNUAL RATES OF
STOCK
PRICE APPRECIATION
FOR OPTION TERMS
-----------------------------
5% 10%
-- ---
(4) Value created for all shareholders: $530,950,600 $1,345,533,065
Gain of named executive officers as a percent of value
created for all shareholders: 0.17% 0.17%
(5) These options were granted on February 1, 2001 pursuant to the Company's
1996 Key Employees Stock Option Plan. Twenty-five percent of the shares
subject to the option become exercisable on each anniversary date thereof.
(6) These options were granted on October 12, 2000 pursuant to the Company's
1996 Stock Option Plan. Twenty-five percent of the shares subject to the
option become exercisable on each anniversary date thereof.
14
18
OPTION EXERCISES AND FISCAL YEAR-END VALUES
Shown below is information with respect to the exercise of stock options
during the fiscal year ended May 31, 2001 to purchase the Company's Common
Shares by the executive officers named in the Summary Compensation Table and
with respect to the unexercised stock options at May 31, 2001 to purchase the
Company's Common Shares for the executive officers named in the Summary
Compensation Table.
AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
AND MAY 31, 2001 OPTION VALUE
NUMBER OF SECURITIES VALUE OF UNEXERCISED
UNDERLYING UNEXERCISED IN-THE-MONEY OPTIONS
OPTIONS AT MAY 31, 2001 AT MAY 31, 2001(1)
NUMBER OF --------------------------- ---------------------------
SHARES
ACQUIRED
ON VALUE
NAME EXERCISE REALIZED(2) EXERCISABLE UNEXERCISABLE EXERCISABLE UNEXERCISABLE
---- --------- ----------- ----------- ------------- ----------- -------------
Thomas C. Sullivan 14,649 $34,989 750,625 125,001 $0 $0
Chairman of the Board and
Chief Executive Officer
James A. Karman 23,438 $39,381 509,141 85,938 $0 $0
Vice Chairman
and Chief Financial Officer
Frank C. Sullivan -- -- 216,251 228,438 $0 $0
President
P. Kelly Tompkins -- -- 35,312 88,438 $0 $0
Vice President, General
Counsel and Secretary
Robert L. Matejka -- -- -- 20,000 $0 $0
Vice President-
Controller
---------------
(1) Based on the last sales price of the Common Shares of $8.26 on the New York
Stock Exchange on May 31, 2001. The ultimate realization of profit on the
sale of the Common Shares underlying such options is dependent upon the
market price of such shares on the date of sale.
(2) Represents the difference between the option exercise price and last sales
price of a Common Share on the New York Stock Exchange on the date of
exercise.
15
19
EMPLOYMENT AGREEMENTS
Under an Amended and Restated Employment Agreement, dated as of February 1,
2001, Thomas C. Sullivan is employed as Chairman of the Board and Chief
Executive Officer of the Company through December 31, 2002. Mr. Sullivan has
advised the Compensation Committee that both he and Mr. James A. Karman, Vice
Chairman, presently intend to retire as executive officers of the Company when
their Agreements terminate on December 31, 2002. Pursuant to the terms of the
Agreement, Mr. Sullivan is to receive an annual base salary of not less than
$870,000. Mr. Sullivan's annual base salary is subject to review on an annual
basis by the Compensation Committee of the Board of Directors, and such base
salary may be increased (but not decreased) based upon his performance, then
generally prevailing industry salary scales, the Company's results of operations
and other relevant factors. In addition to his base salary, Mr. Sullivan is
entitled to such annual incentive compensation or bonuses as the Compensation
Committee determines and the Board of Directors approves, and to participate in
the other benefit plans provided by the Company. Under the provisions of the
Agreement, the Company may terminate the employment of Mr. Sullivan for
Disability or Cause (as defined). If the Company were to terminate Mr.
Sullivan's employment without Cause (as defined) at any time or he resigns for
Good Reason (as defined) within two years after a Change of Control (as
defined), he would be entitled to receive an amount equal to the product of his
annual base salary then in effect multiplied by five, plus his incentive
compensation for the preceding fiscal year (if not yet paid) and an amount equal
to his average annual incentive compensation prorated for the current year, and
continuation, for a period of five years, of health, welfare and other specified
benefits. In addition, if the Company were to terminate Mr. Sullivan's
employment without Cause at any time or he resigns for Good Reason within two
years after a Change in Control, Mr. Sullivan would also be entitled to the
lapse of restrictions on restricted shares and a lump-sum payment equal to the
cash value of the benefits he would have received under the 1997 Restricted
Stock Plan had he continued to receive annual awards under that plan for a
period of five years. A portion of payments made to Mr. Sullivan as a result of
the termination of his employment in connection with a Change in Control of the
Company may not be deductible to the Company as an ordinary and necessary
business expense and may be subject to a 20% excise tax imposed on Mr. Sullivan
under Section 4999 of the Internal Revenue Code. The Agreement provides for an
additional payment to Mr. Sullivan equal to the amount of any excise tax imposed
on him by Section 4999 of the Internal Revenue Code and any taxes, interest or
penalties incurred with respect thereto, which could be substantial. The
Agreement also provides for the payment by the Company of up to $500,000 in
legal fees incurred by Mr. Sullivan in the event that, following a Change of
Control, Mr. Sullivan may be caused to institute or defend legal proceedings to
enforce his rights under the Agreement. In addition, the Agreement imposes
customary noncompetition, nonsolicitation and confidentiality obligations on Mr.
Sullivan.
Under an Amended and Restated Employment Agreement, dated as of February 1,
2001, James A. Karman is employed as Vice Chairman of the Company through
December 31, 2002. Pursuant to the terms of the Agreement, Mr. Karman is to
receive an annual base salary of not less than $685,000. Mr. Karman's Agreement
otherwise contains substantially the same provisions which are described above
for Mr. Sullivan's Agreement.
Under an Amended and Restated Employment Agreement, dated as of February 1,
2001, Frank C. Sullivan is employed as the President of the Company for a term
ending on May 31, 2002, which is automatically extended for additional one-year
periods unless Mr. Sullivan or the Company
16
20
give the other party notice of nonrenewal two months in advance of the annual
renewal date. Pursuant to the terms of the Agreement, Mr. Sullivan is to receive
an annual base salary of not less than $430,000. Except as described below, the
Agreement contains substantially the same provisions that are described above
for Mr. Thomas C. Sullivan's Agreement. If the Company were to terminate Mr.
Frank C. Sullivan's employment without Cause (as defined) or the Company elected
not to renew the term of the Agreement, Mr. Sullivan would be entitled to
receive an amount equal to the product of his annual base salary then in effect
multiplied by two, plus his incentive compensation for the preceding fiscal year
(if not yet paid) and an amount equal to his average annual incentive
compensation prorated for the current year, and continuation, for a period of
two years, of health, welfare and other specified benefits. Alternatively, if
the Company terminates Mr. Frank C. Sullivan's employment without Cause within
two years after a Change in Control (as defined), or if Mr. Sullivan resigns for
Good Reason (as defined) during that period, he would be entitled to receive an
amount equal to the product of his annual base salary then in effect multiplied
by three, plus his incentive compensation for the preceding fiscal year (if not
yet paid) and an amount equal to his average annual incentive compensation
prorated for the current year, and continuation, for a period of three years, of
health, welfare, and other specified benefits. In addition, if his employment is
terminated without Cause at any time or he resigns for Good Reason within two
years after a Change in Control, Mr. Sullivan would also be entitled to the
lapse of restrictions on restricted shares and a lump-sum payment equal to the
cash value of the benefits he would have received under the 1997 Restricted
Stock Plan had he continued to receive annual awards under that plan for a
period of two years or, if his employment is so terminated within two years
after a Change in Control, for a period of three years.
Under an Amended and Restated Employment Agreement, dated as of February 1,
2001, P. Kelly Tompkins is employed as the Vice President, General Counsel and
Secretary of the Company for a term ending on May 31, 2002, which is
automatically extended for additional one-year periods unless Mr. Tompkins or
the Company give the other party notice of nonrenewal two months in advance of
the annual renewal date. Pursuant to the terms of the Agreement, Mr. Tompkins is
to receive an annual base salary of not less than $230,000. Mr. Tompkins'
Agreement contains substantially the same provisions that are described above
for Mr. Frank C. Sullivan's Agreement.
Under an Employment Agreement, dated as of February 1, 2001, Robert L.
Matejka is employed as the Vice President-Controller of the Company for a term
ending on May 31, 2002, which is automatically extended for additional one-year
periods unless Mr. Matejka or the Company give the other party notice of
nonrenewal two months in advance of the annual renewal date. Pursuant to the
terms of the Agreement, Mr. Matejka is to receive an annual base salary of not
less than $190,000. Mr. Matejka's Agreement contains substantially the same
provisions that are described above for Mr. Frank C. Sullivan's Agreement.
DEFINED BENEFIT PENSION PLAN
The table below sets forth the normal annual retirement benefits payable
upon retirement at age 65 (as of June 1, 2001) under the Company's tax qualified
defined benefit retirement plan (the "Retirement Plan") for employees in the
compensation ranges specified, under various assump-
17
21
tions with respect to average annual compensation and years of benefit service,
assuming that the employee elected to receive his or her pension on a normal
life annuity basis:
ESTIMATED ANNUAL BENEFITS UPON RETIREMENT
AVERAGE (AS OF JUNE 1, 2000) WITH YEARS OF SERVICE INDICATED (1)
ANNUAL --------------------------------------------------------
COMPENSATION (2) 5 YEARS 10 YEARS 20 YEARS 30 YEARS 35 YEARS
---------------- ------- -------- -------- -------- --------
$ 100,000 $ 5,768 $ 11,536 $ 23,073 $ 34,609 $ 36,627
150,000 9,250 18,501 37,001 55,502 59,127
200,000 12,732 25,465 50,930 76,395 81,627
250,000 16,215 32,429 64,858 97,288 104,127
300,000 19,697 39,394 78,787 118,181 126,627
350,000 23,179 46,358 92,716 139,073 149,127
400,000 26,661 53,322 106,644 159,966 171,627
450,000 30,143 60,286 120,573 180,859 194,127
500,000 33,625 67,251 134,501 201,752 216,627
550,000 37,107 74,215 148,430 222,645 239,127
600,000 40,590 81,179 162,358 243,538 261,627
650,000 44,072 88,144 176,287 264,431 284,127
700,000 47,554 95,108 190,216 285,323 306,627
750,000 51,036 102,072 204,144 306,216 329,127
800,000 54,518 109,036 218,073 327,109 351,627
850,000 58,000 116,001 232,001 348,002 374,127
900,000 61,482 122,965 245,930 368,895 396,627
950,000 64,965 129,929 259,858 389,788 419,127
1,000,000 68,447 136,894 273,787 410,681 441,627
1,050,000 71,929 143,858 287,716 431,573 464,127
1,100,000 75,411 150,822 301,644 452,466 486,627
1,150,000 78,893 157,786 315,573 473,359 509,127
1,200,000 82,375 164,751 329,501 494,252 531,627
1,250,000 85,857 171,715 343,430 515,145 554,127
---------------
(1) The amounts listed may be reduced in accordance with certain provisions of
the Internal Revenue Code of 1986 which limit the maximum amount of
compensation that may be taken into account under the Retirement Plan to
$170,000 and the maximum annual benefit payable under the Retirement Plan to
$140,000. Prior to June 1, 1997, the Company maintained a cash Benefit
Restoration Plan for its executive officers providing for the payment of
supplemental retirement benefits because of such Internal Revenue Code
limits. See "Benefit Restoration Plan" below. At the October 1997 Annual
Shareholders Meeting, the shareholders approved the adoption of the RPM,
Inc. 1997 Restricted Stock Plan. The Benefit Restoration Plan was frozen as
of June 1, 1998 and will be eliminated over time.
(2) Includes base compensation as in effect on June 1, 2000, overtime and
commissions paid and bonuses paid or accrued. The compensation covered by
the Retirement Plan for the executive officers named in the Summary
Compensation Table is the salary and bonus listed in such table.
With respect to the executive officers listed in the Summary Compensation
Table: Mr. Thomas C. Sullivan has 39.4 years of benefit service; Mr. Karman,
38.4 years of service; Mr. Frank C. Sullivan, 12.3 years of service; Mr.
Tompkins, 4.9 years of service and Mr. Matejka, 1.0 years of service.
BENEFIT RESTORATION PLAN
Effective January 1, 1991, the Company established the RPM, Inc. Benefit
Restoration Plan (the "Benefit Restoration Plan") for the purpose of providing
for the payment of supplemental retirement and death benefits to officers of the
Company designated by the Board of Directors whose
18
22
Retirement Plan benefits may be limited under the provisions of the Employee
Retirement Income Security Act of 1974 ("ERISA") and the Internal Revenue Code.
In April 1991, the Board of Directors designated Messrs. Thomas C. Sullivan and
James A. Karman as participants in the Benefit Restoration Plan. In July 1993,
the Board of Directors also designated Mr. Frank C. Sullivan and certain other
officers as participants in the Benefit Restoration Plan. The Benefit
Restoration Plan replaced the prior Supplemental Executive Retirement Plan which
provided similar supplemental retirement benefits. The Benefit Restoration Plan
is an unfunded excess benefit plan which is administered by the Company. The
Benefit Restoration Plan provides that any cash payment under the Plan is to be
made in an amount equal to the amount by which a participant's benefits
otherwise payable under the Company's Retirement Plan are reduced as a result of
limitations under ERISA and the Internal Revenue Code. The supplemental
retirement benefits are forfeited if the officer terminates employment before
attaining five years of vesting service and age 55. Supplemental death benefits
are paid to the surviving spouse or designated beneficiary of the officer. The
Company is entitled to a federal tax deduction in an amount equal to the cash
benefits at the time such cash benefits are paid to a participant.
RESTRICTED STOCK PLAN
At the October 1997 Annual Shareholders Meeting, the shareholders approved
the adoption of the 1997 Restricted Stock Plan (the "Restricted Stock Plan").
THE PURPOSE OF THE RESTRICTED STOCK PLAN IS TO REPLACE, OVER A PERIOD OF TIME,
THE CASH BASED BENEFIT RESTORATION PLAN WITH A STOCK BASED PLAN. SHARES GRANTED
UNDER THE RESTRICTED STOCK PLAN (THE "RESTRICTED SHARES") DIRECTLY REDUCE AND
REPLACE THE CASH AMOUNT OF SUPPLEMENTAL RETIREMENT RESTORATION BENEFITS AND
SUPPLEMENTAL DEATH RESTORATION BENEFITS OWED TO PARTICIPANTS UNDER THE BENEFIT
RESTORATION PLAN. The Restricted Stock Plan is administered by the Compensation
Committee of the Board of Directors, which has the exclusive right and sole
discretion to authorize the granting of Restricted Shares. Only employees of the
Company, including employee Directors who are not members of the Compensation
Committee, are eligible to participate in the Restricted Stock Plan. The Company
is permitted to take a tax deduction for the value of the Restricted Shares upon
the vesting of such shares. The Restricted Stock Plan will expire on May 31,
2007 or such earlier date as may be determined by the Board of Directors.
The Restricted Shares are Common Shares of the Company which are
forfeitable and nontransferable for a specified period of time. The transfer
restrictions remain in place until the earliest of (a) the later of either the
employee's termination of employment or the lapse of forfeiture restrictions,
(b) a "change of control" with respect to the Company, as such term is defined
in the Restricted Stock Plan, or (c) the termination of the Restricted Stock
Plan. The Restricted Shares are subject to complete forfeiture until the
earliest to occur of (a) the later of either the employee's attainment of age 55
or the fifth anniversary of the May 31st immediately preceding the date on which
the Restricted Shares were awarded, (b) the retirement of the employee on or
after the attainment of age 65, or (c) a "change in control" with respect to the
Company, as such is defined in the Restricted Stock Plan. Notwithstanding the
above, if the employee's service to the Company is terminated on account of the
death or total disability prior to the lapsing of restrictions, such
restrictions shall lapse.
19
23
COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION
The Compensation Committee of the Board of Directors administers the cash
salary, bonus, and other incentive compensation and stock option programs for
the executive officers of the Company pursuant to (i) the Code of Regulations of
the Company, which was adopted by the shareholders on October 14, 1987, and (ii)
a Compensation Committee Charter, which was first adopted by the Board of
Directors on January 24, 1992. The Compensation Committee Charter, as amended,
provides for the Compensation Committee (i) to review and recommend to the Board
of Directors the amount of compensation for services rendered to the Company to
be paid to the executive officers of the Company, (ii) to review and approve the
terms and conditions of written Employment Agreements for executive officers of
the Company, (iii) to administer the Company's Stock Option Plans, (iv) to
review and recommend to the Board of Directors the amount of reasonable
compensation and payment of expenses and other benefits to be paid to members of
the Board of Directors for serving as a Director of the Company, (v) to review
and approve the Compensation Committee Report to be included in the Company's
Proxy Statement for its Annual Shareholders Meeting, and (vi) to review,
approve, and administer any other matters or plans specifically delegated to the
Committee by the Board of Directors. The Compensation Committee presently
consists of three independent Directors who are appointed to the Committee by
and report to the entire Board of Directors. Each member of the Compensation
Committee qualifies as a "non-employee director" within the definition of Rule
16b-3 under the Securities Exchange Act of 1934 and as an "outside director"
within the meaning of Section 162(m) of the Internal Revenue Code.
The Compensation Committee reviews and recommends the cash salaries,
incentive compensation, and bonuses to be awarded to Thomas C. Sullivan,
Chairman of the Board and Chief Executive Officer, and certain other executive
officers, annually in July or August of each year based upon a number of
factors, but the Committee does not utilize pre-established, specific
performance goals in making cash salary compensation decisions. Historically,
Mr. Sullivan has prepared a recommendation to the Compensation Committee for
cash salary and bonus increases and stock option awards for himself and the
other executive officers which the Committee then reviews and considers in light
of a number of factors, including (i) increases in sales, net income, and
earnings per share, (ii) performance of the Company's Common Shares in the open
market, (iii) increases in cash dividends paid to shareholders, (iv) return on
shareholders' equity, and (v) acquisitions, corporate financings, and other
general corporate objectives which were achieved during the May 31 fiscal year.
Any increases in cash salaries for Mr. Sullivan and the other executive officers
are made retroactive to June 1 of each fiscal year. Once awarded, an increase in
salary cannot be reduced without the officer's consent.
In 1995, the Company retained a professional compensation consulting firm
to review the Company's executive compensation programs in light of Section
162(m) of the Internal Revenue Code which disallows a tax deduction for certain
compensation paid in excess of $1,000,000 to certain key executives. The
regulations under Section 162(m), however, except from this $1,000,000 limit
various forms of compensation, including "performance-based" compensation. The
consulting firm eventually recommended to the Compensation Committee a
performance-based Incentive Compensation Plan (the "Plan") which would satisfy
the requirements of Section 162(m). The Plan was approved by the Committee and
the Board of Directors in July 1995 and was approved by the Company's
shareholders at the October 1995 Annual Shareholders Meeting.
20
24
The Plan provides for the granting of annual cash bonus awards (the "Bonus
Awards") to those employees of the Company who in any respective fiscal year are
the Chief Executive Officer and the other four most highly compensated officers
of the Company (the "Covered Employees").
The Plan is designed to promote the interests of the Company and its
shareholders by attracting and retaining officers who are key employees of the
Company; motivating such officers by reason of performance-related incentives to
achieve the Company's performance goals; enabling such officers to participate
in the growth and financial success of the Company; and, by qualifying the Bonus
Awards as "performance-based" compensation under Section 162(m) of the Internal
Revenue Code, assuring that the Company will continue to be able to deduct cash
bonuses paid to the Covered Employees. The Plan is intended to be utilized as
the primary annual cash bonus program for the Company's Covered Employees.
The Plan calls for providing an aggregate Bonus Award pool of 1.3% of the
Company's Income Before Income Taxes ("pre-tax income") in each applicable
fiscal year for the Covered Employees. Within the first three months of each
fiscal year the Compensation Committee, which administers the Plan, is required
to determine in writing the portion of such aggregate Bonus Award pool that each
Covered Employee may receive in respect of such fiscal year. At the end of each
fiscal year, the Compensation Committee shall calculate the aggregate Bonus
Award pool based on the Company's audited pre-tax income and each individual's
Bonus Award payout amount.
The Compensation Committee may reduce or eliminate a Covered Employee's
Bonus Award, at the Compensation Committee's sole discretion, based solely on
individual performance. The total of all Bonus Award payments made under the
Plan in any given fiscal year shall not exceed 1.3% of the Company's pre-tax
income. Furthermore, the total of all payments to any one individual Covered
Employee under the Plan in any fiscal year shall not exceed $1,500,000. Payments
under the Plan, pursuant to the terms herein described, are intended to satisfy
the requirements of Section 162(m) of the Internal Revenue Code as
"performance-based" compensation and therefore be fully tax deductible to the
Company.
In August 2000, the Compensation Committee determined on a percentage basis
the portion of the aggregate Bonus Award pool to be awarded to each Covered
Employee in respect of the Company's performance for the fiscal year ending May
31, 2001 as follows: Thomas C. Sullivan, 35%; James A. Karman, 30%; Frank C.
Sullivan, 25%; P. Kelly Tompkins, 5%; and a then yet to be named Chief Financial
Officer, 5%. The Compensation Committee will follow the same procedure in 2001
as in 2000.
For fiscal year May 31, 2001, the Company's pre-tax income was $101.5
million, providing a Bonus Pool under the Plan for the five highest paid
executive officers of $1.3 million. Upon the recommendation of Mr. Thomas C.
Sullivan, the Compensation Committee awarded bonuses totaling $985,000 to four
of the five highest paid executives. The bonuses paid to Messrs. Thomas C.
Sullivan, James A. Karman and Frank C. Sullivan for fiscal year 2001 were
approximately 15% lower than the bonuses paid to them in fiscal year 2000, which
is approximately the same percentage as the decrease in the Company's reported
diluted earnings per share prior to any restructuring charge and which is well
below the bonus amounts which are authorized to be paid pursuant to the Bonus
Pool formula. Although the Company named a Chief Financial Officer during the
2001 fiscal year, that person no longer serves as Chief Financial Officer and
did not receive a bonus from the Bonus Pool. In addition, the bonus received by
Mr. Matejka as the fifth highest paid
21
25
executive officer during the 2001 fiscal year was awarded outside of the Plan.
See "Executive Compensation -- Summary Compensation Table."
On April 28, 2000, the Board of Directors adopted the Special Senior
Executive Performance Award Program (the "Award Program"). The Award Program is
designed to promote the interests of shareholders by motivating the Company's
senior management, specifically Mr. Thomas C. Sullivan and Mr. James A. Karman,
to maximize shareholder value.
Under the Award Program, the Company's stock price from October 8, 1999 to
December 31, 2002 (the "Performance Period") is measured against the performance
of the stock price of a peer group of competitors comprised of the following
companies: Detrex Corporation, Ferro Corporation, H.B. Fuller Company, Imperial
Chemical Industries PLC, NL Industries, Inc., PPG Industries Inc., Rohm and Haas
Company, The Sherwin-Williams Company and Valspar Corporation (the "Peer Group
Companies"). As a result of its acquisition by Valspar Corporation in the last
fiscal year, Lilly Industries, Inc. has been eliminated from the group of Peer
Group Companies. The maximum awards available under the Award Program for Mr.
Sullivan and Mr. Karman are $1,500,000 and $1,000,000, respectively. The amount
of an award will be determined by comparing the appreciation in the Company's
stock price with the appreciation in the stock price of the Peer Group Companies
over the Performance Period.
Awards are not earned unless the appreciation in the Company's stock price
exceeds the median appreciation in the stock price of the Peer Group Companies
(the "Award Threshold"). Once the Award Threshold is met, awards are earned
based on the following scale:
PERCENTILE PERFORMANCE OF THE
COMPANY'S STOCK PRICE AS COMPARED
TO THE PEER GROUP COMPANIES PERCENT OF MAXIMUM AWARD EARNED
---------------------------------------------- -------------------------------
Greater than 50(th) to 60(th) 50%
Greater than 60(th) to 70(th) 60%
Greater than 70(th) to 80(th) 75%
Greater than 80(th) to 90(th) 90%
Greater than 90(th) 100%
Awards will be determined at the conclusion of the Performance Period. Any
awards earned will be paid in cash within 60 days of the end of the Performance
Period, except that the Compensation Committee may choose to defer the payment
of any award earned under the Award Program so that such payment will be tax
deductible under Section 162(m). Subject to exceptions for death and disability
at the discretion of the Board of Directors, no award will be earned if the
executive terminates his employment for any reason prior to December 31, 2002.
The Company's 1996 Key Employees Stock Option Plan for its executive
officers and other key employees is intended to provide long-term equity
incentive to the officers and employees and, in the long-term, relates to
shareholder value. Options to executive officers are awarded by the Committee
based upon the recommendation of Mr. Sullivan, and the various presidents of the
Company's operating subsidiaries submit recommendations with respect to option
grants to subsidiary employees. Options are granted at the last sales price on
the date of grant, have a term of ten years, and generally vest at the rate of
25% per year after one year.
22
26
On February 1, 2001, the Compensation Committee recommended to the Board of
Directors, and the Board of Directors approved, an amendment to the form of
employment agreements for all of the executive officers of the Company which
provides for the Company to reimburse the executive officers for any federal
excise taxes (currently 20%) they may pay as a result of "Change of Control"
severance payments to them. See "Executive Compensation -- Employment
Agreements." Prior to this amendment, if the amount to be received by an
executive officer as a result of a termination without Cause or resignation for
Good Reason in connection with a Change in Control would be greater if the
severance payments were reduced so that the 20% excise tax would not be
applicable, then the severance payments would be reduced to the extent necessary
so that no payment would be subject to the excise tax. It is possible that this
amendment could have the effect of discouraging an unsolicited takeover bid for
the Company which has not been approved in advance by the Board of Directors.
On February 1, 2001, the Compensation Committee also granted options
totaling 1,077,000 shares to executive officers and other key employees of the
Company and its subsidiaries. In addition, on October 12, 2000, the Compensation
Committee granted options totaling 77,500 shares to roofing sales
representatives of the Company's subsidiary, Tremco Incorporated, and 10,000
shares to Robert L. Matejka, the Company's newly hired Vice
President-Controller. As of May 31, 2001, 3,589,000 shares were available for
future grant under the 1996 Key Employees Stock Option Plan.
The Company does not have any "cheap stock" plans.
In February 1994, the Company adopted a deferred compensation plan for
executive officers pursuant to which officers can defer receipt of a portion of
their salary and/or cash bonus until a future date during which period of time
the deferred compensation will receive tax deferred interest or appreciation
based upon the value of the Company's Common Shares and dividends paid thereon.
Any compensation deferred under the plan would not be included in the $1,000,000
limit provided for under Section 162(m) until the year in which the compensation
actually is received.
Edward B. Brandon, Chairman
Albert B. Ratner
Dr. Jerry Sue Thornton
23
27
REPORT OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS
The Audit Committee oversees the Company's financial reporting process on
behalf of the Board. The Audit Committee's activities are governed by a written
charter adopted by the Board of Directors, a copy of which is attached to this
Proxy Statement as Appendix A. In fulfilling its responsibilities, the Audit
Committee has reviewed and discussed the audited financial statements contained
in the 2001 Annual Report on SEC Form 10-K with Company's management and the
independent auditors. Management is responsible for the financial statements and
the reporting process, including the system of internal controls. The
independent auditors are responsible for expressing an opinion on the conformity
of those audited financial statements with accounting principles generally
accepted in the United States.
The Audit Committee discussed with the independent auditors the matters
required to be discussed by Statement on Auditing Standards No. 61,
Communication with Audit Committees, as amended. In addition, the Audit
Committee has discussed with the independent auditors the auditors' independence
from the Company and its management, including the matters in the written
disclosures required by Independence Standard Board No. 1, Independence
Discussions with Audit Committees, which the Company has received.
In reliance on the reviews and discussions referred to above, the Audit
Committee recommended to the Board (and the Board has approved) that the audited
financial statements be included in the Company's Annual Report on SEC Form 10-K
for the fiscal year ended May 31, 2001, for filing with the Securities and
Exchange Commission.
Submitted by the Audit Committee of the Board of Directors as of July 27,
2001
Donald K. Miller, Chairman
E. Bradley Jones
Lorrie Gustin
Max D. Amstutz
During the fiscal year ended May 31, 2001, Ciulla, Smith & Dale, LLP
provided various audit services and non-audit services to the Company. Set forth
below are the aggregate fees billed for these services:
Audit Fees: The aggregate fees billed for professional services rendered
for the audit of the Company's annual financial statements for the fiscal year
ended May 31, 2001 and for the reviews of the financial statements included in
the Company's quarterly reports on Form 10-Q for the fiscal year ended May 31,
2001 were $1,408,000;
Financial Information Systems Design and Implementation Fees: There were no
fees billed by Ciulla, Smith & Dale, LLP for professional services rendered for
information technology services relating to financial information systems design
and implementation for the fiscal year ended May 31, 2001.
All Other Fees: The aggregate fees billed by Ciulla, Smith & Dale, LLP for
services rendered to the Company, other than the services described above under
"Audit Fees" and "Financial Information Systems Design and Implementation Fees"
for the fiscal year ended May 31, 2001 were $572,000. The aggregate fees
included in this category relate to tax preparation and planning, pension plan
audits, assistance with corporate development activities and other audit and
accounting services.
The Audit Committee has determined that the rendering of the non-audit
services by Ciulla, Smith & Dale, LLP is compatible with maintaining the
auditor's independence.
24
28
PERFORMANCE GRAPHS
Set forth below are line graphs comparing the yearly cumulative total
shareholders' return on the Company's Common Shares against the yearly
cumulative total return of the S&P Composite -- 500 Stock Index and an index of
certain companies selected by the Company as comparative to the Company (the
"Peer Group Index"). The companies selected to form the peer group index are:
Detrex Corporation, Ferro Corporation, H. B. Fuller Company, Imperial Chemical
Industries PLC, NL Industries, Inc., PPG Industries Inc., Rohm and Haas Company,
The Sherwin-Williams Company and Valspar Corporation. Lilly Industries, Inc. was
acquired by Valspar Corporation during the last fiscal year and therefore is no
longer included in the Peer Group Index.
The graphs assume that the value of the investment in the Company's Common
Shares, the S&P Composite -- 500 Stock Index and the respective peer group index
was $100 on May 31, 1996 and May 31, 1991, respectively, and that all dividends,
if any, were reinvested.
COMPARISON OF FIVE-YEAR CUMULATIVE TOTAL RETURN*
AMONG RPM, INC., THE S&P 500 INDEX AND
A PEER GROUP
[GRAPH]
CUMULATIVE TOTAL RETURN
--------------------------------------------------------
5/96 5/97 5/98 5/99 5/00 5/01
------ ------ ------ ------ ------ ------
RPM, INC...................... 100.00 117.89 135.49 114.08 83.57 74.49
S&P 500....................... 100.00 129.41 169.12 204.68 226.13 202.27
PEER GROUP.................... 100.00 113.34 153.29 112.33 89.43 76.54
* $100 INVESTED ON 05/31/96 IN STOCK OR INDEX --
INCLUDING REINVESTMENT OF DIVIDENDS.
FISCAL YEAR ENDING MAY 31.
25
29
COMPARISON OF TEN-YEAR CUMULATIVE TOTAL RETURN*
AMONG RPM, INC., THE S&P 500 INDEX AND
A PEER GROUP
[GRAPH]
CUMULATIVE TOTAL RETURN
------------------------------------------------------------------------------------------------
5/91 5/92 5/93 5/94 5/95 5/96 5/97 5/98 5/99 5/00 5/01
------ ------ ------ ------ ------ ------ ------ ------ ------ ------ ------
RPM, INC............... 100.00 105.46 131.45 132.54 151.14 162.32 191.37 219.93 185.17 135.65 120.91
S&P 500................ 100.00 109.85 122.61 127.83 153.64 197.33 255.38 333.74 403.91 446.24 399.14
PEER GROUP............. 100.00 117.76 103.90 77.50 84.64 95.24 107.94 145.99 106.98 85.17 83.13
* $100 INVESTED ON 05/31/91 IN STOCK OR INDEX --
INCLUDING REINVESTMENT OF DIVIDENDS.
FISCAL YEAR ENDING MAY 31.
SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
Section 16(a) of the Securities Exchange Act of 1934 (the "Exchange Act")
requires the Company's officers and Directors and persons who own 10% or more of
a registered class of the Company's equity securities, to file reports of
ownership and changes in ownership on Forms 3, 4 and 5 with the Commission.
Officers, Directors and 10% or greater shareholders are required by Commission
regulations to furnish the Company with copies of all Forms 3, 4 and 5 they
file.
Based solely on the Company's review of the copies of such forms it has
received, the Company believes that all of its officers and Directors complied
with all filing requirements applicable to them with respect to transactions
during the fiscal year ended May 31, 2001, except for the late filing of a Form
4 to report the inadvertent omission of transactions involving the sale of
23,438 Common Shares in June 2000 and gift of 100 Common Shares in May 2000 by
James A. Karman. Each of these omissions was reported on Mr. Karman's Form 4 for
January 2001.
26
30
INDEPENDENT AUDITORS
The Board of Directors of the Company has selected the firm of Ciulla,
Smith & Dale, LLP, independent certified public accountants, to examine and
audit the financial statements of the Company and its subsidiaries for the
fiscal year ending May 31, 2002. This firm has served as independent auditors
for the Company since 1964. A representative of Ciulla, Smith & Dale, LLP will
be present at the Annual Meeting and will have an opportunity to make a
statement should he so desire. The representative also will be available to
respond to appropriate questions from shareholders.
SHAREHOLDER PROPOSALS FOR 2002 ANNUAL MEETING
Any shareholder proposal intended to be presented at the 2002 Annual
Meeting of Shareholders must be received by the Company's Secretary at its
principal executive offices not later than April 30, 2002 for inclusion in the
Board of Directors' Proxy Statement and form of Proxy relating to that meeting.
Each proposal submitted should be accompanied by the name and address of the
shareholder submitting the proposal and the number of Common Shares owned. If
the proponent is not a shareholder of record, proof of beneficial ownership also
should be submitted. All proposals must be a proper subject for action and
comply with the Proxy Rules of the Commission.
The Company may use its discretion in voting Proxies with respect to
Shareholder proposals not included in the Proxy Statement for the Fiscal Year
ended May 31, 2002, unless the Company receives notice of such proposals prior
to July 15, 2002.
OTHER MATTERS
The Board of Directors of the Company is not aware of any matter to come
before the meeting other than those mentioned in the accompanying Notice.
However, if other matters shall properly come before the meeting, it is the
intention of the persons named in the accompanying Proxy to vote in accordance
with their best judgment on such matters.
Upon the receipt of a written request from any shareholder entitled to vote
at the forthcoming Annual Meeting, the Company will mail, at no charge to the
shareholder, a copy of the Company's Annual Report on Form 10-K, including the
financial statements and schedules required to be filed with the Commission
pursuant to Rule 13a-1 under the Securities Exchange Act of 1934, as amended,
for the Company's most recent fiscal year. Requests from beneficial owners of
the Company's voting securities must set forth a good-faith representation that
as of the record date for the Annual Meeting, the person making the request was
the beneficial owner of securities entitled to vote at such Annual Meeting.
Written requests for the Annual Report on Form 10-K should be directed to:
P. Kelly Tompkins, Secretary
RPM, Inc.
P.O. Box 777
Medina, Ohio 44258
27
31
You are urged to sign and return your Proxy promptly in order to make
certain your shares will be voted at the Annual Meeting. For your convenience a
return envelope is enclosed requiring no additional postage if mailed in the
United States.
By Order of the Board of Directors.
P. KELLY TOMPKINS
Secretary
August 28, 2001
28
32
APPENDIX A
RPM, INC.
AUDIT COMMITTEE CHARTER
ADOPTED JANUARY 24, 1992
AMENDED AND RESTATED JULY 19, 2000
The Audit Committee of the RPM, Inc. Board of Directors shall be comprised
of not less than three members of the Board of Directors who shall be appointed
by the Board of Directors each year at the October Board meeting and at other
times when necessary to fill vacancies. The Audit Committee serves at the
pleasure, and is subject to the control and direction, of the Board of
Directors.
Each Director shall be "independent," in accordance with the standards set
forth by the New York Stock Exchange relating to the composition of audit
committees, as such standards may be amended from time to time. Each member of
the Audit Committee shall be financially literate, as determined by the Board of
Directors, in its business judgement, or shall become financially literate
within a reasonable period of time after appointment to the Audit Committee. The
Audit Committee shall include at least one member who has accounting or related
financial management expertise, as determined by the Board of Directors, in its
business judgment.
The Chair of the Audit Committee shall be recommended by the Chief
Executive Officer of RPM, Inc. and shall be approved by the Board of Directors.
The duties and responsibilities of a member of the Audit Committee are in
addition to those as a member of the Board of Directors.
The Audit Committee may have in attendance at its meetings such members of
management and/or the independent auditors of RPM, Inc. as the Audit Committee
may deem necessary to provide the required information to carry out its duties.
All members of the Board of Directors will receive a copy of the minutes of
each meeting of the Audit Committee following such meeting.
In addition to the powers and authority granted to the Audit Committee
pursuant to Article II - Board of Directors, Section 9 - Committees, of the Code
of Regulations of RPM, Inc., a copy of which is attached hereto, the Audit
Committee shall:
(1) review the engagement of the independent auditors, including reviewing
the overall adequacy of the services provided by such independent auditors,
recommending to the Board of Directors their hiring and discharge, reviewing
their compensation for audit and nonaudit services, and assessing their
independence;
(2) have a clear understanding with the independent auditors that the
auditors are ultimately accountable to the Board of Directors and the Audit
Committee, and that the Board and Audit Committee, as the shareholders'
representatives, have the ultimate authority and responsibility to select,
evaluate, and, where appropriate, replace the independent auditors (or to
nominate the independent auditors to be proposed for shareholder approval in
any Proxy Statement);
(3) on an annual basis, obtain from the independent auditors a written
communication delineating all of the auditors' relationships with and
professional services rendered to RPM,
A-1
33
Inc. as required by Independence Standards Board Standard No. 1,
Independence Discussions with Audit Committees. In addition, review with the
independent auditors the nature and scope of any disclosed relationships or
professional services and take, or recommend that the Board of Directors
take, appropriate action to satisfy itself of the independent auditors'
independence;
(4) review the nature and scope of the planned audit by the independent
auditors, and the results of their audit findings;
(5) review the nature and scope of RPM, Inc.'s internal audit program and
the results of internal audits;
(6) review generally RPM, Inc.'s internal accounting controls, including the
overall nature of RPM, Inc.'s system of internal accounting controls, the
nature and extent of any significant control weakness identified, and
corrective action taken by management;
(7) review the Audit Committee's report, containing the information required
to be stated therein by rules of the Securities and Exchange Commission, to
be set forth in the Proxy Statement for RPM, Inc.'s Annual Meeting of
Shareholders, and review other RPM, Inc. disclosures relating to the Audit
Committee required to be set forth in such Proxy Statement. This Charter
shall be included as an appendix to the Proxy Statement at least once every
three years;
(8) review RPM, Inc.'s annual financial statements certified by the
independent auditors, including a review of the procedures used and the
accounting practices and principles employed in preparing such statements;
review the quarterly financial statements with financial management and the
independent auditors prior to the filing of the Form 10-Q (or prior to the
press release of results, if possible) to determine that the independent
auditors do not take exception to the disclosure and content of the
financial statements; and discuss any other matters required to be
communicated to the Audit Committee by the auditors. The Chair of the Audit
Committee may represent the entire Audit Committee for purposes of this
review;
(9) engage in such investigations as may be delegated to it from time to
time by the Board of Directors;
(10) engage in such additional review and assessment as it may deem
necessary or appropriate to perform the foregoing functions;
(11) report and make recommendations to the Board of Directors from time to
time with respect to its activities and determinations; and
(12) obtain the full Board of Directors' approval of this Charter and, at
least annually, review and reassess the adequacy of this Charter.
A-2
34
AMENDED CODE OF REGULATIONS
(AS AMENDED ON OCTOBER 14, 1987)
ARTICLE II - BOARD OF DIRECTORS, SECTION 9 - COMMITTEES
(a) The Board of Directors may from time to time appoint certain of its
members (but not less than three (3)) to act as a Committee or Committees of
Directors, and, subject to the provisions of this Section, may delegate to any
such Committee any of the authority of the Board, however conferred, other than
that of filling vacancies among the Directors or in any Committees of Directors.
The Board of Directors may likewise appoint one or more Directors as alternate
members of any such Committee, who may take the place of any absent member or
members at any meeting of such Committee. Each such member and each such
alternate shall serve in such capacity at the pleasure of the Board of
Directors.
(b) In particular, the Board of Directors may create an Executive Committee
in accordance with the provisions of this Section. If created, the Executive
Committee shall possess and may exercise all of the powers of the Board in the
management and control of the business of the Company during the intervals
between meetings of the Board subject to the provisions of this Section. The
chairman of the Executive Committee shall be determined by the Board of
Directors from time to time. All action taken by the Executive Committee shall
be reported in writing to the Board of Directors at its first meeting
thereafter.
(c) Each such Committee shall serve at the pleasure of the Board of
Directors, shall act only in the intervals between meetings of the Board, and
shall be subject to the control and direction of the Board. Each Committee shall
keep regular minutes of its proceedings and shall report the same to the Board
when required.
(d) An act or authorization of any act by any such Committee within the
authority delegated to it shall be effective for all purposes as the act or
authorization of the Board of Directors. In every case the affirmative vote of a
majority of its members at a meeting, or the written consent of all of the
members of any such Committee without a meeting, shall be necessary for the
taking or approval of any action.
(e) Each such Committee may prescribe such rules as it shall determine for
calling and holding meetings and it method of procedure, subject to the
provisions of this Section and any rules prescribed by the Board of Directors.
A-3
35
[RPM LOGO]
RPM, INC. VOTE BY MAIL
P.O. BOX 92301 Mark, sign, and date your proxy card and return it in the
CLEVELAND, OH 44193-0900 postage-paid envelope we have provided or return it to
RETURN SERVICE REQUESTED RPM, Inc., c/o ADP, 51 Mercedes Way, Edgewood, NY 11717.
AUTO DATA PROCESSING
INVESTOR COMM SERVICES
ATTENTION:
TEST PRINT 14
51 MERCEDES WAY 18
EDGEWOOD, NY
11717
[BAR CODE]
123,456,789,012.00000
CONTROL NUMBER 000000000000
ACCOUNT NUMBER 1234567890123456789
TO VOTE, MARK BLOCKS BELOW IN BLUE OR BLACK INK AS FOLLOWS: X
RPMINC KEEP THIS PORTION FOR YOUR RECORDS
------------------------------------------------------------------------------------------------------------------------------------
THIS PROXY CARD IS VALID ONLY WHEN SIGNED AND DATED. DETACH AND RETURN THIS PORTION ONLY
------------------------------------------------------------------------------------------------------------------------------------
RPM, INC.
04 0000000000 214748609210 --------
1. ELECTION OF DIRECTORS |
|
01) Edward B. Brandon For Withhold For All To withhold authority to vote, mark "For All Except"
02) William A. Papenbrock All All Except: and write the nominee's number on the line below.
03) Thomas C. Sullivan
04) Frank C. Sullivan [ ] [ ] [ ] ---------------------------------------------------
In their discretion to act on any other matter or matters which
may properly come before the meeting.
CHANGE OF ADDRESS (mark box and revise [ ] AUTO DATA PROCESSING
pre-printed address as necessary). INVESTOR COMM SERVICES
ATTENTION:
Will Attend Annual Meeting [ ] TEST PRINT
51 MERCEDES WAY
Note: Please sign, exactly as name appers hereon. Joint owners EDGEWOOD, NY
should each sign. When signing as attorney, executor, 11717
administrator, trustee, or guardian, please give full title as such.
----------------------------------------- ----------------------------------------
| | | | | | 123,456,789,012
----------------------------------------- ---------------------------------------- 749685103
Signature [PLEASE SIGN WITHIN BOX] Date P38404 Signature (Joint Owners) Date 18
------------------------------------------------------------------------------------------------------------------------------------
36
DIRECTIONS TO THE HOLIDAY INN SELECT STRONGSVILLE
FROM CLEVELAND AND POINTS NORTH (INCLUDING HOPKINS AIRPORT)
I-71 South to the North Royalton exit (#231 A).
Cross over bridge and the hotel is on the right hand side.
FROM THE OHIO TURNPIKE EAST AND WEST
Ohio Turnpike (I-80) to I-71 South (exit 10).
Exit at the North Royalton exit (#231 A).
Cross over bridge and the hotel is on the right hand side.
FROM THE EAST
I-480 West to I-71 South. Exit at the North Royalton exit (#231 A).
Cross over bridge and the hotel is on the right hand side.
FROM THE SOUTH
I-71 North to the Strongsville exit (#231).
Turn right at end of ramp and hotel is on the right hand side.
[MAP]
--------------------------------------------------------------------------------
PROXY PROXY
RPM, INC.
ANNUAL MEETING OF SHAREHOLDERS-OCTOBER 12, 2001
THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
The undersigned hereby (i) appoints JAMES A. KARMAN and P. KELLY
TOMPKINS, and each of them, as Proxy holders and attorneys, with full power of
substitution, to appear and vote all of the Common Shares of RPM, Inc., which
the undersigned shall be entitled to vote at the Annual Meeting of Shareholders
of the Company to be held at the Holiday Inn Select located at Interstate 71
and Route 82 East, Strongsville, Ohio, on Friday, October 12, 2001 at 2:00 P.M.
Eastern Time, and at any adjournment or postponement thereof, hereby revoking
any and all proxies heretofore given, and (ii) authorizes and directs said
Proxy holders to vote all of the Common Shares of the Company represented by
this Proxy as follows, WITH THE UNDERSTANDING THAT IF NO DIRECTIONS ARE GIVEN
ON REVERSE SIDE, SAID SHARES WILL BE VOTED "FOR" THE ELECTION OF THE FOUR
DIRECTORS NOMINATED BY THE BOARD OF DIRECTORS.
YOU ARE ENCOURAGED TO SPECIFY YOUR CHOICES BY MARKING THE APPROPRIATE
BOXES, SEE REVERSE SIDE. THE PROXIES CANNOT VOTE YOUR SHARES UNLESS YOU SIGN
AND RETURN THIS CARD.
37
[RPM LOGO]
RPM, INC. VOTE BY MAIL
P.O. BOX 92301 Mark, sign, and date your proxy card and return it in the
CLEVELAND, OH 44193-0900 postage-paid envelope we have provided or return it to
RETURN SERVICE REQUESTED RPM, Inc., c/o ADP, 51 Mercedes Way, Edgewood, NY 11717.
AUTO DATA PROCESSING
INVESTOR COMM SERVICES
ATTENTION:
TEST PRINT 2
51 MERCEDES WAY 2
EDGEWOOD, NY
11717
[BAR CODE]
123,456,789,012.00000
CONTROL NUMBER 000000000000
ACCOUNT NUMBER 1234567890123456789
TO VOTE, MARK BLOCKS BELOW IN BLUE OR BLACK INK AS FOLLOWS: X
RPMIN3 KEEP THIS PORTION FOR YOUR RECORDS
------------------------------------------------------------------------------------------------------------------------------------
THIS PROXY CARD IS VALID ONLY WHEN SIGNED AND DATED. DETACH AND RETURN THIS PORTION ONLY
------------------------------------------------------------------------------------------------------------------------------------
RPM, INC.
04 0000000000 214748609210 --------
1. ELECTION OF DIRECTORS |
|
01) Edward B. Brandon For Withhold For All To withhold authority to vote, mark "For All Except"
02) William A. Papenbrock All All Except: and write the nominee's number on the line below.
03) Thomas C. Sullivan
04) Frank C. Sullivan [ ] [ ] [ ] ---------------------------------------------------
In their discretion to act on any other matter or matters which
may properly come before the meeting.
CHANGE OF ADDRESS (mark box and revise [ ] AUTO DATA PROCESSING
pre-printed address as necessary). INVESTOR COMM SERVICES
ATTENTION:
Will Attend Annual Meeting [ ] TEST PRINT
51 MERCEDES WAY
Note: Please sign, exactly as name appers hereon. Joint owners EDGEWOOD, NY
should each sign. When signing as attorney, executor, 11717
administrator, trustee, or guardian, please give full title as such.
----------------------------------------- ----------------------------------------
| | | | | | 123,456,789,012
----------------------------------------- ---------------------------------------- 749685A01
Signature [PLEASE SIGN WITHIN BOX] Date P38404 Signature (Joint Owners) Date 2
------------------------------------------------------------------------------------------------------------------------------------
38
DIRECTIONS TO THE HOLIDAY INN SELECT STRONGSVILLE
FROM CLEVELAND AND POINTS NORTH (INCLUDING HOPKINS AIRPORT)
I-71 South to the North Royalton exit (#231 A).
Cross over bridge and the hotel is on the right hand side.
FROM THE OHIO TURNPIKE EAST AND WEST
Ohio Turnpike (I-80) to I-71 South (exit 10).
Exit at the North Royalton exit (#231 A).
Cross over bridge and the hotel is on the right hand side.
FROM THE EAST
I-480 West to I-71 South. Exit at the North Royalton exit (#231 A).
Cross over bridge and the hotel is on the right hand side.
FROM THE SOUTH
I-71 North to the Strongsville exit (#231).
Turn right at end of ramp and hotel is on the right hand side.
[MAP]
--------------------------------------------------------------------------------
PROXY PROXY
DIRECTION CARD
RPM, INC. 401(k) TRUST AND PLAN
TO: KEY TRUST COMPANY OF OHIO, N.A. TRUSTEE
The undersigned hereby directs Key Trust Company of Ohio, N.A., RPM, Inc.
401(k) Trust and Plan Trustee to vote Common Shares held for the undersigned's
401(k) Plan account at the Annual Meeting of Shareholders of the Company to be
held at the Holiday Inn Select located at Interstate 71 and Route 82 East,
Strongsville, Ohio, on Friday, October 12, 2001 at 2:00 P.M. Eastern Time, and
at any adjournment or postponement thereof, as specified, WITH THE
UNDERSTANDING THAT IF A SIGNED DIRECTION CARD IS RETURNED WITH NO DIRECTIONS
GIVEN ON REVERSE SIDE, SAID SHARES WILL BE VOTED "FOR" THE ELECTION OF THE FOUR
DIRECTORS NOMINATED BY THE BOARD OF DIRECTORS AND TO VOTE IN ACCORDANCE WITH
ITS DISCRETION ON SUCH OTHER MATTERS AS MAY PROPERLY COME BEFORE THE MEETING.
ANY CONFIDENTIAL DIRECTION CARDS WHICH ARE NOT RETURNED WILL BE VOTED IN THE
SAME PROPORTION AS THE RETURNED CARDS.
YOU ARE ENCOURAGED TO SPECIFY YOUR CHOICES BY MARKING THE APPROPRIATE BOXES,
SEE REVERSE SIDE.