Hickok Incorporated Proxy Statement 2007
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
SCHEDULE 14A
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 Commission Only (as permitted by
Rule
14a-6(e)(2))
[X] Definitive Proxy Statement
[ ] Definitive Additional Materials
[ ] Soliciting Material Pursuant to Section 240.14a-12
Hickok Incorporated
(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:
HICKOK INCORPORATED
10514 Dupont Avenue, Cleveland, Ohio 44108
January 22, 2008
To the Shareholders of Hickok Incorporated:
The Company will hold its Annual Meeting of Shareholders at 10:00 a.m.,
EST., Wednesday, February 20, 2008 at BRATENAHL PLACE, 1 Bratenahl
Place, Bratenahl, Ohio 44108.
We hope that you are planning to attend the Annual Meeting in person,
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.
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 Board of Directors and management of Hickok
Incorporated, I would like to thank you for your continued support and
confidence.
Sincerely,
/s/ Janet H. Slade
Janet H. Slade
Chairman of the Board
|
/s/ Robert L. Bauman
Robert L. Bauman
President and Chief
Executive Officer
|
HICKOK INCORPORATED
10514 Dupont Avenue, Cleveland, Ohio 44108
NOTICE OF ANNUAL MEETING
OF SHAREHOLDERS
MAILED TO SHAREHOLDERS
ON JANUARY 22, 2008
The Annual Meeting of Shareholders of Hickok Incorporated, an Ohio
corporation (the "Company"), will be held at BRATENAHL PLACE, 1
Bratenahl Place, Bratenahl, Ohio, on Wednesday, February 20, 2008 at
10:00 a.m., EST., for the following purposes:
1. To fix the number of Directors at eight and elect seven
Directors; and
2. To transact such other business as may properly come before the
meeting or any adjournment thereof.
Only shareholders of record, as of the close of business on January 2,
2008, will be entitled to receive notice of and to vote at this meeting.
By Order of the Board of Directors.
/s/ Robert L. Bauman
Robert L. Bauman
President and Chief Executive Officer
|
January 22, 2008
IMPORTANT
Please fill in and sign the enclosed Proxy and return it in the
accompanying envelope regardless of whether you expect to attend the
Annual Meeting or not. If you attend the Annual Meeting you may vote
your shares in person, even though you have previously signed and
returned your Proxy.
HICKOK INCORPORATED
10514 Dupont Avenue, Cleveland, Ohio 44108
PROXY STATEMENT
Mailed to shareholders on January 22, 2008
This Proxy Statement is furnished in connection with the solicitation
of proxies by the Board of Directors of Hickok Incorporated
(hereinafter the "Company") to be used at the Annual Meeting of
Shareholders of the Company to be held on February 20, 2008, and any
adjournments thereof. The time, place, and purpose of the meeting are
stated in the Notice of Annual Meeting of Shareholders (the
"Notice") which accompanies this Proxy Statement.
The expense of soliciting proxies, including the cost of preparing,
assembling, and mailing the Notice, Proxy Statement, and Proxy will be
paid by the Company. In addition to solicitation of proxies by mail,
solicitation may be made personally, by
telephone or other electronic
means, and the Company may pay persons holding shares for others
their expenses for
sending proxy materials to their principals. While the
Company presently intends that solicitations will be made only by
Directors, officers, and employees of the Company, the Company may
retain outside solicitors to assist in the solicitation of proxies. Any
expenses incurred in connection with the use of outside solicitors will
be paid by the Company.
Any person giving a Proxy pursuant to this solicitation may revoke it.
The General Corporation Law
of Ohio provides that, a shareholder, without affecting any vote
previously taken, may revoke a Proxy not otherwise revoked by a later
appointment received by the Company or by giving notice of
revocation to the Company in writing, in a verifiable
communication, or in open meeting. Mere presence at the Annual Meeting
will not revoke a proxy.
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
to fix the number of Directors at eight and for the election of all of
the
nominees listed in the Proxy and for the other proposals set forth in
the Notice.
VOTING RIGHTS
At the close of business on January 2, 2008, the Company had 781,229
shares of Class A Common Stock, $1.00 par value ("Class A Shares"),
outstanding and entitled to vote. Additionally, on such date there were
454,866 shares of Class B Common Stock, $1.00 par value ("Class B
Shares"), outstanding and entitled to vote. The holders of the
outstanding Class A Shares as of January 2, 2008 shall be entitled to
one vote for each share held. The holders of the outstanding Class B
Shares as of said date shall be entitled to three votes for each share
held. The General Corporation Law of Ohio generally provides that if
notice in writing is given by any shareholder to the President,
Vice President or the Secretary of the Company not less than 48 hours
before the time fixed for holding the meeting, that he desires the
voting at such election to be cumulative, and an announcement of the
giving of such notice is made upon the convening of the meeting by the
Chairman or Secretary of the meeting or by or on behalf of the
shareholder giving such notice, each shareholder shall have cumulative
voting rights in the election of Directors, enabling him 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 such
shareholder is voting, or to distribute his votes on the same principle
among two or more nominees, as he sees fit. Only shareholders of record
at the close of business on January 2, 2008 are entitled to notice of
and to vote at this meeting.
At the Annual Meeting, in accordance with the General Corporation Law
of Ohio, 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 shareholder voting. As provided by the General
Corporation Law of Ohio and the Company's Amended Code of Regulations,
holders of a majority of the outstanding shares 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. Such inspectors will also treat as "present" shares held in
"street name" by brokers that are voted on at
least one proposal to come before the Annual Meeting.
The vote required to approve the proposal regarding the election of
Directors is included
in the appropriate description below. Any additional questions and
matters brought before the Annual Meeting will be, unless otherwise
provided by the Articles of Incorporation of the Company or the General
Corporation Law of Ohio, decided by the vote of the holders of a
majority of the outstanding votes 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.
PRINCIPAL OWNERSHIP
The shareholders named in the following table include each executive
officer named in the Executive Compensation tables below and those
persons known by the Company to be the beneficial owners of more than
5% of the outstanding Common Shares of the Company as of January 2,
2008. In addition, this table includes the beneficial ownership of
Common Shares by the Directors and Executive Officers of the Company as
a group on January 2, 2008.
Title of Class
|
Name and Business Address
of Beneficial Owner
|
Number of Shares
Beneficially Owned (1)
|
Percent
of Class
|
Common Shares,
$1.00 par value,
Class A and Class B |
Janet H. Slade (2)
5862 Briar Hill Drive
Solon, Ohio 44139
|
9,253
Class A (3)
98,642 Class B
|
1.2%
21.7%
|
|
Gretchen L. Hickok (2)
3445 Park East, Apt. A203
Solon, Ohio 44139
|
3,834
Class A
115,056 Class B
|
|
|
Patricia H. Aplin (2)
7404 Camale Drive
Pensacola, Florida 32504
|
4,994
Class A (4)
118,042 Class B (4)
|
|
|
Thomas F. Bauman
10514 Dupont Avenue
Cleveland, Ohio 44108
|
17,002
Class A
|
2.2%
|
|
Robert L. Bauman
10514 Dupont Avenue
Cleveland, Ohio 44108
|
68,613
Class A (5)
123,126 Class B (6)
|
8.5%
27.1%
|
|
Calvin S. Koonce
6550 Rock Spring Drive, Suite 600
Bethesda, Maryland 20817
|
161,648
Class A (7) (9) (10)
|
20.7%
|
|
Franklin S. Koonce
6550 Rock Spring Drive, Suite 600
Bethesda, Maryland 20817
|
132,855
Class A (8) (9) (10)
|
17.0%
|
|
Koonce Securities Inc.
6550 Rock Spring Drive, Suite 600
Bethesda, Maryland 20817
|
58,804 Class A (9)
|
7.5%
|
|
Montgomery Investment Management
Inc.
6550 Rock Spring Drive, Suite 600
Bethesda, Maryland 20817
|
71,996 Class A (10)
|
9.2%
|
|
Martin F. Oppenheimer
6550 Rock Spring Drive, Suite 600
Bethesda, Maryland 20817
|
72,861 Class A (10) (11)
|
9.3%
|
|
Glaubman Rosenberg & Robotti
Fund, L.P.
52 Vanderbilt Avenue
New York, New York 10017
|
48,917
Class A
(12)
|
6.3%
|
|
Robert E. Robotti
52 Vanderbilt Avenue
New York, New York 10017
|
48,678
Class A (13)
|
6.2%
|
|
All Directors and Executive
Officers as a group (10 persons)
|
169,768 Class A (14)
221,768 Class B
|
19.3%
48.8%
|
* Less than one percent
|
|
|
|
(1) Pursuant to Rule 13d-3 under the Securities Exchange Act of 1934, a
person is deemed to be a beneficial owner of a security if he or she
has or shares voting or investment power in respect of such security or
has the right to acquire beneficial ownership within 60 days.
Accordingly, the amounts shown throughout this Proxy Statement do not
purport to represent beneficial ownership, except as determined in
accordance with said Rule.
(2) Daughter of the late Robert D. Hickok.
(3) Includes 9,000 Class A Common Shares which Ms. Slade, as a
Director, has the right to acquire upon the exercise of immediately
exercisable options.
(4) Shares are held by the Patricia Hickok Aplin Revocable Trust.
(5) Includes an aggregate of 23,000 Class
A Common Shares which may be acquired by Mr. Bauman upon the exercise
of immediately exercisable options. The ownership of 45,613 Class A
Common Shares held by the Susan F. Bauman Revocable Trust is attributed
to Mr.
Bauman pursuant to the Securities and Exchange Commission rules.
(6) The ownership of 123,126 Class B Common Shares held by the Robert
L. Bauman Revocable Trust is attributed to Mr. Bauman pursuant to the
Securities
and Exchange Commission rules.
(7) Based on Schedule 13D, filed March
26, 2007 with the Securities and Exchange Commission, Calvin S. Koonce
has sole voting and dispositive power over 29,848 Class A shares and
has shared voting and dispositive power of 59,854 Class A shares held
by the discretionary customers of Koonce Securities Inc. (“KSI”) and
71,996 Class A shares held by advisory client, of Montgomery Investment
Management, Inc. (“MIM”). Shares reported as being beneficially
owned by Mr. Koonce include 248 shares held by his wife, as to which he
has disclaimed beneficial ownership.
(8) Based on Schedule 13D, filed
March 26, 2007 with the Securities and Exchange Commission, Franklin S.
Koonce has sole voting and dispositive power over 2,005 Class A shares
and has shared voting and dispositive power of 59,854 Class A shares
held by the discretionary customers of KSI and 71,996 Class A shares
held by advisory client, of MIM. Shares reported as being
beneficially owned by Mr. Koonce include 900 shares held by his wife
and children, as to which he has disclaimed beneficial ownership.
(9) Based on Schedule 13D, filed
March 26, 2007 with the Securities and Exchange Commission, Koonce
Securities Inc. does not have the power to dispose or to direct the
disposition of, or vote or direct the vote, of any shares of Common
Stock held in its discretionary accounts. Mr. Calvin S. Koonce
shares with the individual account holders the power to vote or direct
the vote, and shares the power to dispose or to direct the disposition
of 1,000 shares beneficially owned by KSI. Mr. Franklin S. Koonce
shares with the individual account holders the power to vote or direct
the vote, and shares the power to dispose or to direct the disposition
of 50 shares beneficially owned by KSI. The shares beneficially
owned by KSI includes 58,804 owned in KSI’s trading account for its
market making activities.
(10) Based on Schedule 13D, filed
March 26, 2007 with the Securities and Exchange Commission, Calvin
Koonce, Franklin Koonce and Martin Oppenheimer share with Montgomery
Investment Management Inc. the power to vote or direct the vote, and
share the power to dispose or to direct the disposition of the 71,996
shares beneficially owned by the advisory clients of MIM who have
granted to MIM investment discretion.
(11) Based on Schedule 13D, filed
March 26, 2007 with the Securities and Exchange Commission, Martin F.
Oppenheimer has sole voting power and dispositive power over 865 Class
A shares and has shared voting and dispositive power of 71,996 Class A
shares held by advisory client, MIM. Shares reported as being
beneficially owned by Mr. Oppenheimer include 340 shares held by his
wife and child, as to which he has disclaimed beneficial ownership.
(12) Based on a Schedule 13D filed
February 5, 2007 with the Securities and Exchange Commission. The
Schedule 13D indicates that the following reporting persons have shared
voting and shared dispositive power over 48,917 shares of the Company’s
Class A common stock: The Glaubman Rosenberg & Robotti Fund,
L.P., Joseph Hain and Kirin Smith. According to the Schedule 13D,
Joseph Hain has sole voting and dispositive power over an additional
2,885 such shares
(for a total, combined with the above mentioned 48,917 shares, of
51,802
shares or 6.6% of the
Class), and Kirin Smith has sole voting and dispositive
power over an additional 3,385 such shares (for a total, combined with
the
above mentioned 48,917 shares, of 52,302 shares or 6.7% of the Class).
(13) Based on a Schedule 13D filed February 23, 2007 with the
Securities and Exchange Commission. According to the Schedule
13D, the following reporting persons have shared voting and dispositive
power over 48,678 shares of the Company’s Class A common stock:
Robert E. Robotti, Kenneth
R. Wasiak, Ravenswood Management Company, L.L.C. and The Ravenswood
Investment Company, L.P.
(14) Includes 99,000 Class
A Common Shares which the Directors and the Executive Officers of the
Company have the right to acquire upon the exercise of immediately
exercisable options.
ELECTION OF DIRECTORS
The number of Directors of the Company is presently fixed at eight. The
term of office of each Director expires annually. The individuals
elected to the office of Director at the Annual Meeting will hold
office until the next Annual Meeting of Shareholders and until their
successors have been duly elected.
The Board of Directors recommends that the number of Directors be fixed
at eight, that seven of such directorships be filled by the vote of the
shareholders at the Annual Meeting, and that the seven nominees
hereinafter named be elected. The Board of Directors believes that the
election of one less Director than authorized will provide the Board
with flexibility during the
year to appoint an additional member to the Board, when and if an
individual whose services would be beneficial to the Company and its
shareholders is identified.
The nominees receiving the greatest number of votes will be elected.
The Proxy holders named in the accompanying Proxy or their substitutes
will vote such Proxy at the Annual Meeting or any adjournments thereof
for the election as Directors of the nominees named below unless the
shareholder instructs, by marking the appropriate space on the Proxy,
that authority to vote is withheld.
Abstentions and broker non-votes will have no effect on the election of
Directors. If cumulative voting is in effect, the Proxy holders shall
have full discretion and authority to vote for any
one or more of such nominees. In the event that the voting
is cumulative, the Proxy holders will vote the shares represented by
each Proxy so as to maximize the number of nominees elected to the
Board of Directors. However, the shares represented by each Proxy
cannot be voted by the Proxy holders for a greater
number of nominees than those identified in this Proxy Statement. 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.
INFORMATION CONCERNING NOMINEES
FOR
DIRECTORS
Name and Age
|
Business
Experience (1)
|
Year in
which first
elected
Director
|
|
Common
Shares (2)
beneficially
owned as of
January 2,
2008
|
Percent
of class
beneficially
owned
|
|
|
|
|
|
|
Robert L. Bauman (3)
Age: 67
|
President and Chief Executive
Officer of
the Company since July 1993; Chairman
of the Company from July 1993 to May
2001
|
1980
|
|
68,613 (4)
Class A
123,126 (5)
Class B
|
8.5%
27.1%
|
T. Harold Hudson
Age: 68
|
President, AAPRA Associates,
LLC, (con-
sulting firm) since June 1999; Senior Vice
President of Engineering and Design of
Six Flags Theme Parks, Inc. for five years
prior to June 1999
|
1992
|
|
10,500 (6)
Class A |
1.3%
|
James T. Martin
Age: 76
|
Consultant, self employed, since
Septem-
ber 1997; President
and Chief Executive
Officer, Meaden & Moore, Ltd. (regional,
Cleveland based CPA firm) for five years
prior to September 1997
|
1999
|
|
8,400 (7)
Class A
|
1.1%
|
Michael L. Miller
Age: 66
|
Retired Partner of Calfee,
Halter &
Griswold LLP, the Company’s Legal
Counsel. Mr. Miller became a Partner of
the firm in
January 1972
|
1992
|
|
14,000 (6)
Class A
|
1.8%
|
Jim N. Moreland
Age: 76
|
Retired, since June 1994; Senior Engi-
neering Executive, Rockwell International,
for five years prior to June 1994
|
2000
|
|
7,000 (7)
Class A
|
*
|
Hugh S. Seaholm
Age: 56
|
President and Chief Executive
Officer,
Universal Metal Products, Inc. (custom
metal stamping manufacturer) since Janu-
ary 1987
|
2002
|
|
4,000 (8)
Class A
|
*
|
Janet H. Slade
Age: 64
|
Chairman of the Company since
May
2001; Private Investor for five years prior
to May 2001 |
1992
|
|
9,253 (6)
Class A
98,642
Class B
|
1.2%
21.7%
|
* Less than one percent
|
|
|
|
|
|
(1) Unless otherwise indicated, the
principal occupation shown for each of the Company’s Directors has been
the principal occupation of such person for at least the past five
years. Each Director may be reached c/o the Company at 10514 Dupont
Avenue, Cleveland, Ohio 44108.
(2) Class A Common Shares are indicated by "Class A"; Class B Common
Shares are indicated by "Class B".
(3) Mr. Robert L. Bauman is the brother of Mr. Thomas F. Bauman, the
Company's Senior Vice President, Sales and Marketing.
(4) Includes an aggregate of 23,000 Class A Common Shares which may be
acquired by Mr. Bauman upon the
exercise of immediately exercisable options. The ownership of 45,613
Class A Common Shares held by the Susan F. Bauman Revocable Trust is
attributed to Mr. Bauman pursuant to the Securities and Exchange
Commission rules.
(5) The ownership of 123,126 Class B Common Shares held by the Robert
L. Bauman Revocable Trust is attributed to Mr. Bauman pursuant to the
Securities
and Exchange Commission rules.
(6) Includes 9,000 Class A Common Shares which may be acquired upon the
exercise of immediately exercisable options.
(7) Includes 7,000 Class A Common Shares which may be acquired upon the
exercise of immediately exercisable options.
(8) Includes 4,000 Class A Common Shares which may be acquired upon the
exercise of immediately exercisable options.
Section 16(a) Beneficial Ownership Compliance
Section 16(a) of the Securities Exchange Act of 1934 requires the
Company’s officers and Directors, and persons who own more than ten
percent of the Company’s Class A Shares, to file reports of ownership
and changes in ownership with the Securities and Exchange Commission. Officers, Directors, and greater than ten
percent shareholders are required by Securities and Exchange Commission
regulation to furnish the Company with copies of all Section 16(a)
forms they file.
Based solely on review of the copies of such forms furnished to the
Company, or written representations that no Form 5s were required, the
Company believes that during the fiscal year ending September 30, 2007
all Section 16(a) filing requirements applicable to its officers,
Directors, and greater than ten percent beneficial owners were complied
with.
TRANSACTIONS WITH MANAGEMENT
During fiscal years 2006 and 2007, no transactions occurred or were
proposed that
are required to be disclosed pursuant to Item 404 of Regulation S-B
under the Securities Exchange Act of 1934.
INFORMATION REGARDING MEETINGS AND
COMMITTEES OF THE BOARD OF DIRECTORS
The Board of Directors has an Audit Committee and a Compensation
Committee. The Board of Directors has determined that James T. Martin
and Hugh S. Seaholm, members of the Audit Committee, satisfy the
criteria adopted by the Securities and Exchange Commission to serve as
"audit committee financial experts" and all three members of such
Committee are
independent directors. In
addition, the Board has a Compensation Committee made up of two
independent directors. The Board of Directors has determined that all
remaining directors
are independent except for Mr. Robert L. Bauman, who is employed by the
Company.
The determinations of independence described above were made using the
definition for independence of directors under National Association of
Security Dealers listing standards. Set forth below is the membership
of the various committees with the number of meetings held during the
fiscal year ended September 30, 2007 in parentheses:
Audit Committee (1)
T. Harold Hudson
James T. Martin
Hugh S. Seaholm |
Compensation Committee (1)
James T. Martin
Jim N. Moreland
|
|
The Audit Committee reviews the activities of the Company’s independent
auditors and various Company policies and practices. The Compensation
Committee determines and reviews overall compensation matters affecting
senior managers and officers, including the granting of stock options.
The Board of Directors does not have a nominating committee or
committee performing similar functions because the Company believes
that as a small business issuer traded on
the Over The Counter Bulletin Board, it is not necessary to have a
separate nominating committee. Rather, the full Board of Directors
participates in the consideration of director nominees. At this time,
the Board does not have a formal policy with regard to the
consideration of any director candidates recommended by Company
shareholders because historically the
Company has not received recommendations from its shareholders and the
costs of establishing and maintaining procedures for
the consideration of shareholder nominations would be unduly burdensome.
Qualifications for consideration as a Board nominee may vary according
to the particular areas of expertise being sought as a complement to
the existing Board composition. However, in making its nominations, the
Board of Directors considers, among other things, an individual's
business experience, industry experience, financial background, breadth
of
knowledge about issues affecting the Company, time available for
meetings and consultation regarding Company matters and other
particular skills and experience possessed by the individual.
The Company does not currently employ an executive search firm, or pay
a fee to any other third party, to locate qualified candidates for
director positions.
The Board of Directors held four meetings during the fiscal year ended
September 30, 2007. 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 he or she served, during the period that he
or she served. The Company has not adopted a formal policy requiring
Directors to attend the Annual Meeting of Shareholders, but all
Directors attended the February 2007 Annual Meeting.
The Board provides a process for shareholders to send communications to
the Board or any of the Directors. Shareholders may
send written communications to the Board or any of the
Directors c/o Janet Slade, Hickok Incorporated, 10514 Dupont Avenue,
Cleveland, Ohio 44108. All shareholder communications will be compiled
by Janet Slade and submitted to the
Board or the individual Directors on a periodic basis.
DIRECTOR
COMPENSATION
The following table sets forth the compensation for services in all
capacities to the Company of the Outside Directors.
|
Fees
Earned
or
Paid in Cash
(b)
|
Option
Awards
(1)
(d)
|
Total
(h)
|
|
T. Harold Hudson
|
$9,000
|
$2,233
|
$11,233
|
|
James T. Martin
|
10,500
|
2,233
|
12,733
|
|
Michael L. Miller
|
7,500
|
2,233
|
9,733
|
|
Jim N. Moreland
|
9,000
|
2,233
|
11,233
|
|
Hugh S. Seaholm
|
9,000
|
2,233
|
11,233
|
|
Janet H. Slade
|
43,000
|
2,233
|
45,233
|
|
|
$88,000
|
$13,398
|
$101,398
|
|
For the fiscal year ended September 30, 2007, Directors who are
not also employees of the Company received an annual fee of $1,500 and
a fee of $1,500 for each Board and
Committee meeting attended for the year. Janet Slade,
Chairman of the Board, received an annual fee of $8,600 and a fee of
$8,600 for each
Board meeting attended for the year. Directors who are also employees
of the Company received a fee of $50 for each Board meeting attended
and receive no compensation for any Committee meetings attended for the
year. No other compensation is paid to the Company's Directors.
(1) Option Awards (column (d)) represent stock option grants for which,
in each case the Company recorded 2007 compensation expense. Under the
required FAS 123(r) methodology, the compensation expense reflected in
column (d) is for grants made in 2007. The assumptions used in
calculating the FAS 123(r) compensation expense are provided in the
Company's Annual Report on Form 10-KSB which is available at
www.hickok-inc.com.
The Company's Outside Directors Stock Option Plans (collectively the
"Directors Plans") provide for the automatic grant of options to
purchase shares of Class A common stock over a three year period to
members of the Board of Directors who are not employees of the Company,
at the fair market value on the date of grant. The options are
exercisable for up to 10 years. All
options granted under the
Directors
Plans become fully exercisable on February 22, 2010. However, upon the
occurrence of a change in control, any and all options granted shall
become immediately exercisable. During the fiscal year
ended September 30, 2007, stock options for 1,000 shares were
granted to each Outside Director listed in the Director Compensation
Table.
AUDIT COMMITTEE REPORT
The Audit Committee of the Board of Directors (the "Audit Committee")
reports to the Board and is responsible for overseeing the Company’s
accounting functions, the system of internal controls established by
management, and the processes to assure compliance with applicable
laws, regulations and internal policies. The Audit Committee is
currently comprised of three directors, each of whom meet independence
requirements under the current National Association of Securities
Dealers corporate governance standards. The Audit Committee operates under a
written charter adopted by the Board of Directors, which is reviewed
annually and is available on the Company's website at
www.hickok-inc.com under financial.
The Audit Committee has reviewed and discussed the audited financial
statements with management. The Audit Committee has discussed with the
independent auditors the matters required to be discussed by SAS 61
(Codification of Statements on Auditing Standards), as the same may be
modified or supplemented. Audit Committee members also discussed and
reviewed the results of the independent auditors’ examination of the
financial statements, the quality and adequacy of the Company’s
internal controls, and issues relating
to auditor independence. The Audit Committee has received the written
disclosures and the letter from the independent accountants required by
Independence Standards Board Standard No. 1 (Independence Discussions
with Audit Committees), as the same may be modified or
supplemented, and has discussed with
the independent accountant the independence of the accountant from the
Company.
Based on the review and discussions referred
to above, the Audit Committee recommended to the Board
of Directors that the audited financial statements be included in the
Company’s Annual Report on Form 10-KSB for the last fiscal year for
filing with the SEC.
The Audit Committee of The Board of Directors
James T. Martin, Chairman
T. Harold Hudson
Hugh S. Seaholm
INDEPENDENT PUBLIC ACCOUNTANTS
During the fiscal years ended September 30, 2007 and 2006, Meaden &
Moore, Ltd. provided various audit services and non-audit services to
the Company. Set forth below are the aggregate fees billed for these
services:
|
2007
|
2006
|
Audit Fees
|
$81,000 |
$82,000
|
Audit-Related Fees |
1,000
|
-
|
Tax Fees
|
9,200
|
9,500
|
All Other Fees
|
6,500
|
8,500
|
|
|
|
Totals
|
$97,700
|
$100,000
|
|
|
|
Audit Fees: Fees for audit services include fees
associated with the audit of the Company's annual financial statements
and for the reviews of the financial statements included in the
Company's quarterly reports on Form 10-QSB. Audit fees also include
fees associated with providing consents included with, and assistance
with and review of, documents filed with the SEC.
Audit-Related Fees: Audit-related fees include fees
associated with discussions related to FAS 123 (r), unrealized gains
and
losses and deferred tax assets.
Tax Fees: Fees for tax services include tax compliance,
tax advice and tax planning.
All Other Fees: Other fees include fees associated with
pension plan audits and other services.
The Audit Committee has determined that the rendering of the non-audit
services by Meaden & Moore, Ltd. is compatible with maintaining the
auditor's independence.
Audit Committee Pre-Approval Policy: It is the policy of the Company's
audit committee to approve all engagements of the Company's independent
auditor to render audit and non-audit services prior to the initiation
of such services. All services listed above were preapproved by the
audit committee.
The firm of Meaden & Moore, Ltd. has again been selected to act as
the auditors for the Company for the current fiscal year. A
representative of that firm is expected to be present at the Annual
Meeting and will have an opportunity to make a statement, if desired.
The representative also is expected to be available to respond to
appropriate questions from shareholders.
EXECUTIVE COMPENSATION
The following table sets forth the compensation for services in all
capacities to the Company of the Chief Executive Officer and the
Company's other most highly compensated officers (the "Named Executive
Officers").
Summary Compensation Table
|
|
Annual Compensation
|
|
|
Name and
Principal Position
(a)
|
Year
(b)
|
Salary
(c)
|
Bonus (1)
(d)
|
Option
Awards
(f)
|
Total
(j)
|
|
|
|
|
|
|
Robert L. Bauman,
President & Chief
Executive Officer
|
2007
2006
|
$253,750 (2)
$237,460 (3)
|
0
$68,917 (4)
|
|
$253,750
$306,377
|
Thomas F. Bauman,
Senior Vice President,
Sales and Marketing
|
2007
2006
|
$144,200
$136,483
|
0
$33,863 (5)
|
|
$144,200
$170,346
|
William A. Bruner,
Senior Vice President,
Manufacturing Operations
|
2007
2006
|
$94,250
$88,550
|
0
$30,750 (6)
|
0 (7)
0 (7)
|
$94,250
$119,300
|
Gregory M. Zoloty,
Senior Vice President, Finance & Chief Financial Officer
|
2007
2006
|
$94,250
$88,550
|
0
$30,750 (6)
|
0 (7)
0 (7)
|
$94,250
$119,300
|
|
|
|
|
|
|
The Named Executive Officers did not receive personal benefits or
perquisites during the last fiscal year in excess of the lesser of $10,000
or 10% of their aggregate salary
and bonus.
(1) Represents bonuses earned from the plans described in the section
"Profit Sharing Plans" below. Bonuses are normally paid after the end
of the year for that year (e.g., bonus distributions that accrued in
fiscal year 2006 will actually be paid in fiscal year 2007).
(2) This amount includes $200 which represents a fee of $50 for each
Board meeting attended during fiscal 2007.
(3) This amount includes $210 which represents a fee of $40 for the
first Board meeting attended and a fee of $50 for the remaining three
Board meetings attended during fiscal 2006. In addition, the amount
includes a $10 fee for each Board meeting that a reduced fee was
originally paid in fiscal 2006 and 2005.
(4) This amount represents the second special “Make Whole Payments to
Employees and Directors” bonus of $20,917 paid in September 2006 and
$48,000 that accrued in fiscal 2006 from the other plans described in
the section "Profit Sharing Plans" below.
(5) This amount represents the second special “Make Whole Payments to
Employees and Directors” bonus of $8,863 paid in September 2006
and $25,000 that accrued in fiscal 2006 from the other plans described
in the section "Profit Sharing Plans" below.
(6) This amount represents the second special “Make Whole Payments to
Employees and Directors” bonus of $5,750 paid in September 2006
and $25,000 that accrued in fiscal 2006 from the other plans described
in the section "Profit Sharing Plans" below.
(7) Represents options to purchase shares of Class A Common Stock.
Under
the Company's Key Employees Stock Option Plans (collectively the
"Employee Plans") the Compensation Committee of the Board of Directors
has the authority to grant options to Key Employees. The options are
exercisable for up to 10 years. All options granted under the Employee
Plans were exercisable at September 30, 2007. During the fiscal year
ended September 30, 2007 there were no stock options granted to the
Named Executive Officers listed in the Summary Compensation Table.
2007 Outstanding Equity Awards at Fiscal Year-End
The following table sets forth
outstanding equity awards information for the
individuals named in the
Summary Compensation Table.
|
Option Awards
|
|
|
|
Name
(a)
|
Number of
Securities
Underlying
Unexercised
Options (#)
Exercisable
(b)
|
Option
Exercise
Price ($)
(c)
|
Option
Expiration
Date
(f)
|
|
|
|
|
|
|
|
|
|
|
Robert L. Bauman
|
3,000
3,000
5,000
5,000
10,000
|
10.50
7.125
5.00
3.125
3.55
|
12/31/2007 (1)
12/31/2008
12/31/2009
12/31/2010
3/01/2012
|
|
|
|
Thomas F. Bauman
|
2,000
4,000
|
7.125
3.125
|
12/31/2008 (1)
12/31/2010 (1)
|
|
|
|
William A. Bruner
|
2,000
2,000
3,000
3,000
6,000
|
10.50
7.125
5.00
3.125
3.55
|
12/31/2007 (2)
12/31/2008
12/31/2009
12/31/2010
3/01/2012
|
|
|
|
Gregory M. Zoloty
|
2,000
2,000
2,000
3,000
6,000
|
10.50
7.125
5.00
3.125
3.55
|
12/31/2007 (2)
12/31/2008
12/31/2009
12/31/2010
3/01/2012
|
|
|
|
(1) Options exercised after fiscal
year end but before record date.
(2) Options were not exercised and have expired.
Under
the Company's Key Employees Stock Option Plans (collectively the
"Employee Plans") the Compensation Committee of the Board of Directors
has the authority to grant options to Key Employees. The options are
exercisable for up to 10 years. All options granted under the Employee
Plans were exercisable at September 30, 2007. During the fiscal year ended
September 30, 2007 there were no stock options granted to the Named
Executive Officers listed in the Summary Compensation Table.
2007 Option Exercises and Year-End Value Table
The following table sets forth stock option information for the
individuals named in the
Summary Compensation Table. The value of the “in-the-money” options
refers to options having an exercise price which is less than the fair
market value of the Company’s stock on September 30, 2007.
|
|
|
Number of
Unexercised
Options at
September 30, 2007
|
Value of (1)
Unexercised In-
the-Money Options at
September 30, 2007
|
Name
|
Shares
Acquired
on Exercise
|
Value
Realized
|
Exercis-
able
|
Unexer-
cisable
|
Exercis-
able
|
Unexer-
cisable
|
|
|
|
|
|
|
|
Robert L. Bauman
|
- 0 -
|
- 0 -
|
26,000 (2)
|
- 0 -
|
$202,500
|
- 0 -
|
Thomas F. Bauman
|
10,000
|
- 0 -
|
6,000 (3)
|
- 0 -
|
$49,750
|
- 0 -
|
William A. Bruner
|
- 0 -
|
- 0 -
|
16,000 |
- 0 -
|
$123,075
|
- 0 -
|
Gregory M. Zoloty
|
- 0 -
|
- 0 -
|
15,000
|
- 0 -
|
$115,325
|
- 0 -
|
(1) Calculated on the basis of the fair market value of the underlying
securities at the exercise date or year-end, as the case may be, minus
the exercise price.
(2) Includes 3,000 shares exercised at a price of $10.50 after fiscal
year end but before the record date.
(3) Includes 2,000 shares and 4,000 shares exercised at a price of
$7.125 and $3.125 respectively after fiscal year end but before the
record date.
EQUITY COMPENSATION PLAN INFORMATION
The following table provides information as of September 30, 2007 with
respect to compensation plans (including individual compensation
arrangements) under which Common Stock of the Company is authorized for
issuance under compensation plans previously approved and not
previously approved by shareholders of the Company.
|
(a)
|
(b)
|
(c)
|
Plan category
|
Number of securities
to be issued upon
exercise of
outstanding options,
warrants and rights
|
Weighted average
exercise price of
outstanding
options, warrants
and rights
|
Number of securities
remaining available for
future issuance under
equity compensation
plans (excluding securities
reflected in column (a))
|
|
Equity compensation
plans approved by
security holders
|
132,150
|
$5.35
|
62,200
|
|
|
|
|
Equity compensation
plans not approved by
security holders
|
-
|
-
|
-
|
|
|
|
|
Total
|
132,150
|
|
62,200
|
STOCK PERFORMANCE GRAPH
The following data compares the value of $100 invested on October 1,
2002 in the Company’s Class A Common Shares, the Nasdaq Composite
Index, and the Nasdaq Industrial Index. The Nasdaq Composite Index
represents a broad market group in which the Company participates, and
the Nasdaq Industrial Index was chosen as having a representative peer
group of companies. The total
return includes reinvestment of dividends. The comparisons in this
graph are not intended to forecast, or be indicative of, possible
future performance.
The above graph was prepared using the following data:
SEPTEMBER 30
|
2002
|
2003
|
2004
|
2005
|
2006
|
2007
|
|
|
|
|
|
|
|
HICKOK
|
$100
|
$86
|
$111
|
$103
|
$124
|
$270
|
|
|
|
|
|
|
|
NASDAQ COMPOSITE
|
100
|
152
|
161
|
182
|
191
|
229
|
|
|
|
|
|
|
|
NASDAQ INDUSTRIAL
|
100
|
149
|
171
|
193
|
207
|
248
|
COMPENSATION COMMITTEE REPORT ON EXECUTIVE
COMPENSATION
General
The Compensation Committee of the Board of Directors reviews the
Company’s existing and proposed executive compensation plans and makes
determinations concerning such plans and the awards to be made
thereunder. The current members of the Committee are
James T. Martin and Jim N. Moreland, each of whom are non-employee
Directors of the Company.
Compensation Philosophy
The Committee believes that, in order to attract, retain and offer
appropriate incentives to its key executives, compensation levels of
individuals should be comparable to similarly situated companies. The
Committee reviews available information concerning compensation levels
at firms that are generally comparable in terms of industry,
size and geography. Certain of these companies may be part of the
indices set forth in the Stock Performance Graph contained elsewhere in
this Proxy Statement. In addition, prior year corporate earnings,
internal earnings projections for future years, value to the Company
for future requirements, and leadership qualities are factors in
determining compensation levels for key executives. The Committee
also
makes a determination as to the overall success of the Company in
achieving strategic goals and the contribution of each individual
employee to that process. Additionally, the Committee makes
recommendations to the full Board as to compensation methods, such as
special bonus
and stock option programs and the philosophy for distribution of
any related incentives.
In 1993 Congress adopted Section 162 (m) of the Internal Revenue Code
which limits the ability of public companies to deduct compensation in
excess of $1,000,000 paid to certain executive officers, unless such
compensation is "performance based" within the meaning of Section 162
(m). The Committee does not expect the deductibility of any
compensation paid to its employees to be affected by Section 162 (m).
Fiscal 2007 Compensation Decisions
Base salaries for each of the Company's officers,
other than Robert L. Bauman, CEO, for fiscal 2008, were established by
the Committee based on recommendations from Robert L. Bauman. The
Committee has authorized modest salary increases for employees in
fiscal 2008 and established base salaries for officers based on Robert
L. Bauman recommendations. The Committee has a restricted perquisite
policy that limits perquisite types of compensation to essentially the
use of Company supplied vehicles and stock options for certain key
employees.
For fiscal 2008 Robert L. Bauman’s base salary was determined based on
the Committee’s assessment of his performance. Since Mr. Bauman is
involved in essentially every aspect of the Company’s operations, the
Committee considers financial performance, progress toward strategic
objectives, new product innovations and plans, as well as Company
operating performance in which his leadership is essential. The
Committee also reviews the Company’s financial position, a limited pay
comparison of senior executives in other similarly sized companies in
the same industry, and the value he adds to the Company’s stability and
future strategic objectives. Obtaining direct comparable data on CEO
pay is difficult because there is little published data on executive
compensation for companies of our size and in our industry. However, we
are able to find some data on other senior management positions in
similarly sized companies, which we use for assessing Bauman’s
performance, although this information is also limited. Generally this
information on other senior management pay is used to compare the norms
of the industry with regard to compensation. The committee believes
that the CEO should be approximately a two-times multiple of the next
highest pay rate of a senior manager. In addition to the published
information, the Committee uses its’ own personal contacts when
possible to get a sense of pay rates for other CEOs in the industry.
Other than the approximate two-times multiple, the Committee does not
apply any specific quantitative formula or benchmarking techniques in
making compensation decisions for the Chief Executive
Officer.
No options to purchase Class A Common Stock were granted to employees
in fiscal 2007.
The Compensation Committee of the Board of Directors
Jim N. Moreland, Chairman
James T. Martin
Profit Sharing Plans
The Company has a formula based
profit sharing bonus plan that has been
in place for over 30 years. In addition the Board of Directors, with
Robert L. Bauman abstaining, installed two special plans for fiscal
year 2006. The bonus distribution for the regular bonus plan and
special 2006 bonus pool was determined by the Compensation Committee of
the Board of Directors after considering such factors as the employee's
influence on Company results, performance during the preceding years
with emphasis on the previous year, and employee long-term anticipated
contribution to corporate goals.
The regular profit sharing bonus
plan for all officers and key
employees provides for a fund consisting of 20% of the excess of
profits, before federal taxes, after deducting 10% of the net
stockholders' equity at the beginning of the fiscal year such equity to
include the net amount received by the company during the fiscal year
from the
sale of common stock or through the exercise of common stock options.
In 2006, the Compensation
Committee recommended to the Board of
Directors two special bonus programs designed to provide additional
incentive to key employees and reward all employees for meeting Company
goals. For the key employees, the intent was to help retain
talent
necessary to maintain sales growth and to maximize the potential
contribution of opportunities available to the Company particularly in
2006 but also anticipated for future years. In addition, the Committee
believes the awards under these plans further enhance the Committee’s
compensation
philosophy aligning key employee’s compensation with Company
performance.
The Compensation Committee anticipates that it may recommend similar
plans from time to time, as conditions warrant.
The Board initiated an additional
incentive,
“Special Bonus Pool for
All Employees,” which is equal to 20% of profits before federal taxes
after
subtracting the amount of the regular profit sharing plan bonus pool
for all officers and key employees. The combination of bonuses awarded
under the regular profit sharing bonus plan for all officers and key
employees and the special bonus for all employees cannot exceed 50% of
any recipient's base salary. The Company's two formula based profit
sharing
bonus plans produced bonuses in the amount of $391,744 in 2006. There
were no bonuses distributed in 2007 or in 2005.
The Board also initiated a
second special incentive, “Make Whole
Payments to Employees and Directors” bonus, described in the following
resolution;
“If the Company is
profitable, measured as of August 31, 2006, the Chief Executive Officer
of the Company has the discretion to award up to an aggregate of
$185,000
in payments to the employees and Directors of the Company, to be paid
by September 30, 2006.”
The Company paid a special
bonus
in September 2006 to all current
employees and directors who were affected by the wage reductions
implemented in August 2005 and effective through December 2005. This
special bonus amounted to $183,419.
SHAREHOLDER PROPOSALS AND 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.
Any shareholder proposal intended to be presented at the 2009 Annual
Meeting of Shareholders must be received by the Company’s Secretary at
its principal executive offices no later than September 24, 2008, 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 should also be
submitted. All proposals must be a proper subject for action and comply
with the Proxy rules of the Securities and Exchange Commission.
The Company may use its discretion in voting Proxies with respect to
Shareholders’ proposals not included in the Proxy Statement for fiscal
year ended September 30, 2008, unless the Company receives notice of
such proposals prior to December 8, 2008.
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-KSB, including the financial statements and schedules required
to be filed with the Securities and Exchange 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
meeting. Written requests for such report should be directed to:
Mr. Gregory M. Zoloty
Hickok Incorporated
10514 Dupont Avenue
Cleveland, Ohio 44108
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.
/s/ Robert L. Bauman
Robert L. Bauman
President and Chief Executive Officer
|
Dated January 22, 2008