Hickok Incorporated Proxy Statement 2008
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 26,
2009
To the Shareholders of Hickok Incorporated:
The Company will hold its Annual Meeting of Shareholders at 10:00 a.m.,
EST.,
Wednesday, February 25, 2009 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
|
Important Notice
regarding the Availability of Proxy Materials for the Hickok
Incorporated
Annual Meeting of Shareholders to be Held on Wednesday, February 25,
2009:
The Proxy
Statement and
the Company's Annual Report on Form 10-KSB for the
fiscal year ended September 30, 2008 are available at our
website:
www.hickok-inc.com/files/financial
HICKOK INCORPORATED
10514 Dupont Avenue, Cleveland, Ohio 44108
NOTICE OF ANNUAL MEETING
OF SHAREHOLDERS
MAILED TO SHAREHOLDERS
ON JANUARY 26, 2009
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 25, 2009 at 10:00 a.m., EST., for the
following
purposes:
1. To fix the number of Directors at seven and elect six
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,
2009,
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 26, 2009
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 26, 2009
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 25, 2009, 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 seven 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, 2009, the Company had 793,229
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, 2009 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, 2009 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, 2009. 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, 2009.
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)
94,642 Class B (4)
|
1.2%
20.8%
|
|
Gretchen L. Hickok (2)
3445 Park East, Apt. A203
Solon, Ohio 44139
|
1,500
Class
A
115,056 Class B
|
|
|
Patricia H. Aplin (2)
7404 Camale Drive
Pensacola, Florida 32504
|
4,994
Class
A (5)
118,042 Class B (5)
|
|
|
Thomas F. Bauman
10514 Dupont Avenue
Cleveland, Ohio 44108
|
500
Class
A
|
*
|
|
Robert L. Bauman
10514 Dupont Avenue
Cleveland, Ohio 44108
|
65,413
Class
A (6)
127,126 Class B (7)
|
8.0%
28.0%
|
|
Calvin S. Koonce
6550 Rock Spring Drive, Suite 600
Bethesda, Maryland 20817
|
32,648
Class
A (8) (10)
|
4.1%
|
|
Franklin S. Koonce
6550 Rock Spring Drive, Suite 600
Bethesda, Maryland 20817
|
34,255
Class
A (9) (10)
|
4.3%
|
|
Koonce Securities Inc.
6550 Rock Spring Drive, Suite 600
Bethesda, Maryland 20817
|
32,200
Class
A (10)
|
4.1%
|
|
|
|
|
|
Glaubman Rosenberg & Robotti
Fund, L.P.
708 Greenwich Street
New York, New York 10014
|
71,442
Class A (11)
|
9.0%
|
|
Robert E. Robotti
52 Vanderbilt Avenue
New York, New York 10017
|
104,339
Class
A (12)
|
13.2%
|
|
Steven Tannenbaum
420 Boylston Street
Boston, MA 02116
|
76,050 Class A (13)
|
9.6%
|
|
All Directors and Executive
Officers as a group (10 persons)
|
141,566 Class A (14)
221,768 Class B
|
16.2%
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.
The ownership of 253 Class A Common Shares held by the Florence
Janet Slade Trust is
attributed to Ms. Slade pursuant to the Securities and
Exchange Commission rules.
(4) The ownership of 94,642 Class B Common Shares held by the Florence
Janet Slade Trust is
attributed to Ms. Slade pursuant
to the Securities and Exchange Commission rules.
(5) Shares are held by the Patricia Hickok Aplin Revocable Trust.
(6) Includes an aggregate of 20,000
Class A Common Shares which may be acquired by Mr. Bauman upon the
exercise of immediately exercisable options. The ownership of 40,613
Class A Common
Shares held by the Susan F. Bauman Revocable Trust and 4,800 Class A
Common
Shares held by the Robert L. Bauman Revocable Trust are attributed to
Mr. Bauman pursuant to the Securities and Exchange Commission rules.
(7) The ownership of 127,126 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.
(8) Based on Schedule 13G/A, filed March 3, 2008 with the Securities
and
Exchange Commission, Calvin S. Koonce has sole voting and dispositive
power
over 448 Class A shares and has shared voting and dispositive power of
32,648
Class A shares held by the discretionary customers of Koonce Securities
Inc.
(“KSI”). Shares reported as being beneficially owned by Mr. Koonce
include
248 shares held by his wife, as to which he has disclaimed beneficial
ownership.
(9) Based on Schedule 13G/A, filed March 3, 2008 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
34,255 Class A shares held by the discretionary customers of KSI.
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.
(10) Based on Schedule 13G/A, filed March 3, 2008 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
of 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 32,200
owned
in KSI's trading account for its market making activities.
(11) Based on a Schedule 13D/A filed
December
22, 2008 with the Securities and Exchange Commission. The
Schedule
13D/A indicates that the following reporting persons have shared voting
and
shared dispositive power over 71,442 shares of the Company's Class A
common
stock: The Glaubman Rosenberg & Robotti Fund, L.P., Glaubman
&
Rosenberg Partners, LLC., Glaubman & Rosenberg Advisors, LLC.,
Joseph
Hain and Kirin Smith. According to the Schedule 13D/A, Joseph
Hain
has sole voting and dispositive power over an additional 3,250 such
shares (for a total, combined with the above mentioned 71,442 shares,
of 74,692 shares or 9.4% of the Class), and Kirin
Smith has
sole voting and dispositive power over an additional 5,435 such shares
(for
a total, combined with the above mentioned 71,442 shares, of 76,877
shares or 9.7%
of the Class).
(12) Based on a Schedule 13D/A filed March 5, 2008 with the Securities
and
Exchange Commission. According to the Schedule 13D/A, the
following
reporting persons have shared voting and dispositive power over 104,339
shares of the Company's
Class
A common stock: Robert E. Robotti, Kenneth R. Wasiak, Ravenswood
Management
Company, L.L.C. According to Schedule 13D/A, The Ravenswood Investment
Company,
L.P. has shared voting and shared dispositive power over 73,854 shares
of
the Company's Class A common stock (or 9.3% of the Class), and
Ravenswood
Investments III, L.P. has shared voting and
shared dispositive power over 30,485 shares of the Company's Class A
common
stock (or 3.8% of the Class).
(13) Based on a Schedule 13G filed March 10, 2008 with the Securities
and
Exchange Commission. According to the Schedule 13G, the following
reporting
persons have sole voting and dispositive power over 76,050 shares of
the Company's
Class A
common stock: Steven Tannenbaum and Greenwood Investments, Inc.
According
to Schedule 13G, Greenwood Investors Limited Partnership has sole
voting
and dispositive power over 36,050 shares of the Company's Class A
common
stock (or 4.5% of the
Class), and
Greenwood Capital Limited Partnership has sole voting and dispositive
power
over 40,000 shares of the Company's Class A common stock (or 5.0% of
the Class).
(14) Includes 80,000 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
seven, that six of such directorships be filled by the vote of the
shareholders
at the Annual Meeting, and that the six 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,
2009
|
Percent
of class
beneficially
owned
|
|
|
|
|
|
|
Robert L. Bauman (3)
Age: 68
|
President and Chief Executive
Officer
of
the Company since July 1993; Chairman
of the Company from July 1993 to May
2001
|
1980
|
|
65,413 (4)
Class A
127,126 (5)
Class B
|
8.0%
28.0%
|
T. Harold Hudson
Age: 69
|
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
|
|
11,500 (6)
Class A |
1.4%
|
James T. Martin
Age: 77
|
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
|
|
8,900 (7)
Class A
|
1.1%
|
Michael L. Miller
Age: 67
|
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 (8)
Class A
|
1.7%
|
Hugh S. Seaholm
Age: 57
|
President and Chief Executive
Officer,
Universal Metal Products, Inc. (custom
metal stamping manufacturer) since Janu-
ary 1987
|
2002
|
|
5,000 (9)
Class A
|
*
|
Janet H. Slade
Age: 65
|
Chairman of the Company since
May
2001; Private Investor for five years prior
to May 2001 |
1992
|
|
9,253 (8) (10)
Class A
94,642 (11)
Class B
|
1.2%
20.8%
|
* 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 20,000 Class A Common Shares which may be
acquired
by Mr. Bauman upon the exercise of immediately exercisable options. The
ownership
of 40,613 Class A Common Shares held by the Susan F. Bauman Revocable
Trust
and 4,800 Class A Common Shares held by the Robert L. Bauman Revocable
Trust
are attributed to Mr. Bauman pursuant to the Securities and Exchange
Commission
rules.
(5) The ownership of 127,126 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 2,000 Class A Common Shares which may be acquired upon the
exercise
of immediately exercisable options.
(7) Includes 8,000 Class A Common Shares which may be acquired upon the
exercise
of immediately exercisable options.
(8) Includes 9,000 Class A Common Shares which may be acquired upon the
exercise
of immediately exercisable options.
(9) Includes 5,000 Class A Common Shares which may be acquired upon the
exercise
of immediately exercisable options.
(10) The ownership of 253 Class A Common Shares held by the Florence
Janet Slade Trust is
attributed to Ms. Slade pursuant to the Securities and
Exchange Commission rules.
(11) The ownership of 94,642 Class B Common Shares held by the Florence
Janet Slade Trust is attributed to Ms. Slade pursuant
to the Securities and Exchange Commission rules.
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, 2008 all Section 16(a)
filing
requirements applicable to its officers, Directors, and greater than
ten
percent beneficial owners were complied with, except for a Form 4 for
Robert
L. Bauman and a Form 4 for Thomas F. Bauman, each of which was not
timely
filed due to an administrative error. In addition, a Form 4 for T.
Harold
Hudson was not timely filed due to an administrative error.
TRANSACTIONS WITH MANAGEMENT
During fiscal years 2007 and 2008, 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 NASDAQ 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, 2008 in
parentheses:
Audit Committee (1)
T. Harold Hudson
James T. Martin
Hugh S. Seaholm |
Compensation Committee (1)
James T. Martin
Michael L. Miller
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, 2008. 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 2008 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
|
$2,638
|
$11,638
|
|
James T. Martin
|
10,500
|
2,638
|
13,138
|
|
Michael L. Miller
|
7,500
|
2,638
|
10,138
|
|
Jim N. Moreland
|
7,500
|
2,638
|
10,138
|
|
Hugh S. Seaholm
|
9,000
|
2,638
|
11,638
|
|
Janet H. Slade
|
43,000
|
2,638
|
45,638
|
|
|
$86,500
|
$15,828
|
$102,328
|
|
For the fiscal year ended September 30, 2008, 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.
In response to the current economic conditions, at the December 10,
2008
Board of Directors meeting the Compensation Committee recommended and
the
Board of Directors approved a temporary reduction in fees ranging from
33%
to 50% effective with the December 9, 2008 Committee meetings. Board
and
Committee meeting fees for Directors were reduced to $750, Directors
who
are also employees to $25, and Ms. Slade's fees were reduced to $5,733.
The
Board also noted that when improved conditions allow, the Directors
fees
prior to these reductions could be re-instituted.
(1) Option Awards (column (d)) represent stock option grants for which,
in
each case the Company recorded 2008 compensation expense. Under the
required
FAS 123(r) methodology, the compensation expense reflected in column
(d)
is for grants made in 2008. 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
21, 2011. 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, 2008, 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 auditing standards set by the
Public Company Accounting Oversight Board. 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, 2008 and 2007, 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:
|
2008
|
2007
|
Audit Fees
|
$78,400 |
$81,000
|
Audit-Related Fees |
700
|
1,000
|
Tax Fees
|
10,500
|
9,200
|
All Other Fees
|
5,000
|
6,500
|
|
|
|
Totals
|
$94,600
|
$97,700
|
|
|
|
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,
deferred
tax assets and the review of FIN 48 Correspondence.
Tax Fees: Fees for tax services include tax compliance, tax
advice
and tax planning.
All Other Fees: Other fees include fees associated with
401k
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
|
2008
2007
|
$260,400
(2)
$253,750 (2)
|
0
0
|
|
$260,400
$253,750
|
Thomas F. Bauman,
Senior Vice President,
Sales and Marketing
|
2008
2007
|
$147,813
$144,200
|
0
0
|
|
$147,813
$144,200
|
William A. Bruner,
Senior Vice President,
Manufacturing Operations
|
2008
2007
|
$97,250
$94,250
|
0
0
|
0 (3)
0 (3)
|
$97,250
$94,250
|
Gregory M. Zoloty,
Senior Vice President, Finance & Chief Financial Officer
|
2008
2007
|
$97,250
$94,250
|
0
0
|
0 (3)
0 (3)
|
$97,250
$94,250
|
|
|
|
|
|
|
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
2007
will actually be paid in fiscal year 2008).
(2) This amount includes $200 which represents a fee of $50 for each
Board
meeting attended during fiscal 2008 and 2007.
(3) Represents options to purchase shares of Class A Common Stock.
Under the Company's Key Employees Stock Option Plans (collectively the
"Employee
Plans") the Compensation Committee of the Board of Directors has the
authority
to grant options to Key Employees. The options are exercisable for up
to
10 years. All options granted under the Employee Plans were exercisable
at
September 30, 2008. During the fiscal year ended September 30, 2008
there
were no stock options granted to the Named Executive Officers listed in
the
Summary Compensation Table.
2008 Outstanding Equity Awards at Fiscal Year-End
The following table sets forth
outstanding
equity awards information for the individuals named in the Summary
Compensation
Table.
|
Option Awards
|
|
|
|
Name
(a)
|
Number of
Securities
Underlying
Unexercised
Options (#)
Exercisable
(b)
|
Option
Exercise
Price ($)
(c)
|
Option
Expiration
Date
(f)
|
|
|
|
|
|
|
|
|
|
|
Robert L. Bauman
|
3,000
5,000
5,000
10,000
|
7.125
5.00
3.125
3.55
|
12/31/2008 (1)
12/31/2009
12/31/2010
3/01/2012
|
|
|
|
Thomas F. Bauman
|
0
|
0
|
|
|
|
|
William A. Bruner
|
2,000
3,000
3,000
6,000
|
7.125
5.00
3.125
3.55
|
12/31/2008 (1)
12/31/2009
12/31/2010
3/01/2012
|
|
|
|
Gregory M. Zoloty
|
2,000
2,000
3,000
6,000
|
7.125
5.00
3.125
3.55
|
12/31/2008 (1)
12/31/2009
12/31/2010
3/01/2012
|
|
|
|
(1) 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, 2008. During the fiscal year ended September 30, 2008
there
were no stock options granted to the Named Executive Officers listed in
the
Summary Compensation Table.
2008 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, 2008.
|
|
|
Number of
Unexercised
Options at
September 30, 2008
|
Value of (1)
Unexercised In-
the-Money Options at
September 30, 2008
|
Name
|
Shares
Acquired
on Exercise
|
Value
Realized
|
Exercis-
able
|
Unexer-
cisable
|
Exercis-
able
|
Unexer-
cisable
|
|
|
|
|
|
|
|
Robert L. Bauman
|
3,000
|
$12,000
|
23,000 (2)
|
- 0 -
|
$109,500
|
- 0 -
|
Thomas F. Bauman
|
6,000
|
$58,050
|
- 0 -
|
- 0 -
|
$0
|
- 0 -
|
William A. Bruner
|
- 0 -
|
- 0 -
|
14,000 (3)
|
- 0 -
|
$66,075
|
- 0 -
|
Gregory M. Zoloty
|
- 0 -
|
- 0 -
|
13,000 (3)
|
- 0 -
|
$62,075
|
- 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 which expired after fiscal year end but
before
the record date.
(3) Includes 2,000 shares which expired after fiscal year end but
before
the record date.
EQUITY COMPENSATION PLAN INFORMATION
The following table provides information as of September 30, 2008 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
|
104,400
|
$4.83
|
56,200
|
|
|
|
|
Equity compensation
plans not approved by
security holders
|
-
|
-
|
-
|
|
|
|
|
Total
|
104,400
|
|
56,200
|
STOCK PERFORMANCE GRAPH
The following data compares the value of $100 invested on October 1,
2003
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
|
2003
|
2004
|
2005
|
2006
|
2007
|
2008
|
|
|
|
|
|
|
|
HICKOK
|
$100
|
$127
|
$118
|
$142
|
$308
|
$216
|
|
|
|
|
|
|
|
NASDAQ COMPOSITE
|
100
|
106
|
120
|
126
|
151
|
116
|
|
|
|
|
|
|
|
NASDAQ INDUSTRIAL
|
100
|
115
|
130
|
139
|
167
|
122
|
COMPENSATION COMMITTEE REPORT ON EXECUTIVE
COMPENSATION
General
The Compensation Committee of the Board of Directors does not operate
under a Charter. The Committee reviews the Company's existing and
proposed executive compensation plans, makes determinations concerning
such plans and the awards to be made thereunder. The results of their
deliberations are presented to the full Board of Directors for
approval. The current members of the Committee are James T. Martin,
Michael L. Miller 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 2009 Compensation Decisions
At the Compensation Committee's meeting December 9, 2008 the general
employee
compensation policy of the Company and short-term changes to that
policy
that are required in response to the current economic conditions were
discussed
at length. Base salaries for each of the Company's officers and a plan
adjusting
other employee compensation to react to the economic downturn were
established
by the Committee based on recommendations from Robert L. Bauman. In
light
of current economic conditions Mr. Bauman recommended temporary salary
reductions
for all the Company's employees that ranged from 38% to 2.5% depending
on
the employee's compensation classification and current rate. The
reductions
are effective January 1, 2009. Mr. Thomas Bauman's base rate was
reduced
38%, other salaried employees base rates were reduced 20%, and hourly
employees
base rates were reduced between 10% and 2.5% depending on their hourly
rate.
He also recommended selective staff reductions. The Committee approved
Mr.
Bauman's plan but also noted that when conditions improve the previous
Company
policies are appropriate for normal economic conditions and when
improved
conditions allow, the Company's compensation rates prior to these
reductions
could be re-instituted.
Under normal conditions Robert L. Bauman's base salary is determined
based
on the Committee's assessment of his performance, comparison to
industry
compensation norms, and other factors. 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
and outlook, 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 directly 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. We are able to obtain additional data on senior
management
pay rates in similarly sized companies in our geographical region,
which
we also use in assessing proper compensation for Mr. Bauman. This
information
on senior management pay is used to compare our Company to the norms of
the
industry with regard to compensation. 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. The committee believes
that
the CEO pay should be approximately a two-times multiple of the next
highest
pay rate of a senior manager. 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.
Because of the current economic conditions the committee agreed that
the
normal evaluation process should not be applied for 2009. The
Committee,
at Mr. Bauman's suggestion, determined to reduce his compensation by
50%
pending changes in the current financial conditions.
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. No options to purchase Class A
Common
Stock were granted to employees in fiscal 2008.
The Compensation Committee of the Board of Directors
Michael L. Miller, Chairman
James T. Martin
Jim N. Moreland
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 from time to time have installed special bonus
plans.
The bonus distribution for the profit sharing bonus plan is 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 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.
The bonus awarded under the regular profit sharing bonus plan for all
officers
and key employees cannot exceed 50% of any recipient's base salary. The
Company's
formula based profit sharing bonus plan produced no bonuses in 2008 or
in
2007.
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 2010 Annual
Meeting
of Shareholders must be received by the Company's Secretary at its
principal
executive offices no later than September
21, 2009, 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, 2009, unless the Company receives notice of such proposals prior to
December 5, 2009.
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
In addition, all
shareholders will have the ability to access this Proxy Statement and
the
Company's Annual Report on Form 10-KSB for the fiscal year ended
September
30, 2008 by visiting our website: www.hickok-inc.com/files/financial
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 26, 2009