DEF 14A
1
ddef14a.txt
NOTICE & PROXY STATEMENT
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 (Amendment No. )
Filed by the Registrant [X]
Filed by a Party other than the Registrant [_]
Check the appropriate box:
[_] Preliminary Proxy Statement
[_] CONFIDENTIAL, FOR USE OF THE
COMMISSION ONLY (AS PERMITTED BY
RULE 14A-6(E)(2))
[X] Definitive Proxy Statement
[_] Definitive Additional Materials
[_] Soliciting Material Pursuant to (S) 240.14a-11(c) or (S) 240.14a-12
Leggett & Platt, 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)(4) and 0-11.
(1) Title of each class of securities to which transaction applies:
-------------------------------------------------------------------------
(2) Aggregate number of securities to which transaction applies:
-------------------------------------------------------------------------
(3) Per unit price or other underlying value of transaction computed
pursuant to Exchange Act Rule 0-11 (set forth the amount on which
the filing fee is calculated and state how it was determined):
-------------------------------------------------------------------------
(4) Proposed maximum aggregate value of transaction:
-------------------------------------------------------------------------
(5) Total fee paid:
-------------------------------------------------------------------------
[_] Fee paid previously with preliminary materials.
[_] Check box if any part of the fee is offset as provided by Exchange
Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee
was paid previously. Identify the previous filing by registration statement
number, or the Form or Schedule and the date of its filing.
(1) Amount Previously Paid:
-------------------------------------------------------------------------
(2) Form, Schedule or Registration Statement No.:
-------------------------------------------------------------------------
(3) Filing Party:
-------------------------------------------------------------------------
(4) Date Filed:
-------------------------------------------------------------------------
Notes:
Reg. (S) 240.14a-101.
SEC 1913 (3-99)
[LOGO] LEGGETT
March 28, 2002
Dear Shareholder:
The Board of Directors cordially invites you to attend the Annual Meeting of
Shareholders of Leggett & Platt, Incorporated on Wednesday, May 8, 2002, at
10:00 a.m. local time, at the Company's Cornell Conference Center, No. 1
Leggett Road, Carthage, Missouri.
The enclosed Proxy Statement contains two proposals from your Board of
Directors: (1) the election of Directors, and (2) the ratification of the
Board's selection of PricewaterhouseCoopers LLP as the Company's independent
accountants for 2002.
I urge you to vote your proxy FOR each of the proposals.
We hope you will attend the Annual Meeting. If you cannot attend the
meeting, you may vote your shares by telephone at 1-800-758-6973, by Internet
at www.eproxyvote.com/leg or by returning the enclosed proxy card. Specific
instructions for voting by Internet are included at the web site address. If
you vote using the proxy card, please sign and return it in the enclosed
postage-paid envelope.
Sincerely,
LEGGETT & PLATT, INCORPORATED
/s/ Felix E. Wright
Felix E. Wright
President and Chief Executive Officer
Leggett & Platt, Incorporated
No. 1 Leggett Road
Carthage, Missouri 64836
NOTICE OF 2002 ANNUAL MEETING OF SHAREHOLDERS
The Annual Meeting of Shareholders of Leggett & Platt, Incorporated (the
"Company") will be held at the Company's Cornell Conference Center, No. 1
Leggett Road, Carthage, Missouri, on Wednesday, May 8, 2002, at 10:00 a.m.
local time:
1. To elect twelve (12) Directors;
2. To ratify the selection of PricewaterhouseCoopers LLP as the Company's
independent accountants for the year ending December 31, 2002; and
3. To transact such other business as may properly come before the meeting
or any adjournment thereof.
Shareholders of record at the close of business on March 15, 2002 are
entitled to vote at the Annual Meeting.
An Annual Report to Shareholders outlining the Company's operations during
the fiscal year ended December 31, 2001 accompanies this Notice of Annual
Meeting and the Proxy Statement.
By Order of the Board of Directors
Ernest C. Jett
Secretary
Carthage, Missouri
March 28, 2002
Leggett & Platt, Incorporated
No. 1 Leggett Road
Carthage, Missouri 64836
ANNUAL MEETING -- MAY 8, 2002
PROXY STATEMENT
This statement is furnished in connection with the solicitation on behalf of
the Board of Directors of Leggett & Platt, Incorporated (the "Company") of
proxies to be voted at the Annual Meeting of Shareholders on May 8, 2002, for
the purposes set forth in the accompanying Notice of the meeting.
We wish that all of our shareholders could attend the Annual Meeting and
vote in person. However, since this may not be possible, the Board of Directors
is soliciting your proxy so that you will be represented and can vote at the
meeting.
This Proxy Statement and the enclosed Annual Report to Shareholders contain
information about the Company, the Company's independent accountants, the
Company's Directors and Executive Officers, and matters to be voted on at the
Annual Meeting. We hope this Proxy Statement is useful to you and helps you
better understand your Company. This Proxy Statement is first being sent to
shareholders on March 28, 2002.
You may cast your vote by telephone at 1-800-758-6973 or by Internet at
www.eproxyvote.com/leg. Alternatively, you may vote using the enclosed proxy
card. If you vote using the proxy card, please sign and return it in the
enclosed postage-paid envelope. If you vote by telephone or Internet, there is
no need to mail the proxy card. If you attend the Annual Meeting, you may vote
in person.
TABLE OF CONTENTS
Page
----
INFORMATION ABOUT THE MEETING AND VOTING........................ 2
PROPOSAL ONE--ELECTION OF DIRECTORS............................. 3
PROPOSAL TWO--RATIFICATION OF SELECTION OF INDEPENDENT
ACCOUNTANTS................................................... 5
INFORMATION REGARDING THE COMPANY, ITS DIRECTORS AND EXECUTIVE
OFFICERS...................................................... 6
Leggett & Platt, Incorporated Common Stock Performance Graph. 6
Compensation Committee Report on Executive Compensation...... 7
Executive Compensation and Related Matters................... 10
Audit Committee Report....................................... 15
Ownership of Common Stock.................................... 16
FINANCIAL DATA.................................................. 17
2003 SHAREHOLDER PROPOSALS...................................... 17
OTHER MATTERS................................................... 18
1
INFORMATION ABOUT THE MEETING AND VOTING
This Proxy Statement is furnished to shareholders of Leggett & Platt,
Incorporated in connection with the solicitation of proxies by the Company's
Board of Directors (the "Board") to be voted at the Annual Meeting of
Shareholders of the Company on May 8, 2002.
Right to Revoke Proxy; Voting of Proxy
Any shareholder giving the enclosed proxy or voting by telephone or Internet
can revoke it by (1) submitting a proxy (including a proxy via telephone or
Internet) bearing a later date, (2) providing written notice of revocation to
the Secretary of the Company at or prior to the Annual Meeting, or (3)
attending the Annual Meeting and voting in person. Unless the persons named in
the proxy are prevented by circumstances beyond their control from acting, the
proxy will be voted at the Annual Meeting in the manner specified in the proxy.
If no specification is made on a proxy, the proxy will be voted FOR the
election of each nominee for Director in Proposal 1, FOR the ratification of
the selection of the Company's independent accountants in Proposal 2, and in
the discretion of the persons named as proxies on such other business as may
properly come before the meeting or any adjournment.
Solicitation of Proxies
The enclosed proxy is solicited by and on behalf of the Board. The Company
will bear the expense of soliciting proxies for the Annual Meeting, including
the cost of mailing and voting by telephone or Internet. The Company will
request persons holding stock as beneficial owners, custodians, nominees or the
like, to send proxy materials to their principals requesting authority to vote
the proxies. The Company will reimburse such persons for their solicitation
expenses.
If necessary to assure sufficient representation at the meeting, employees
of the Company, at no additional compensation, may request the return of
proxies personally or by telephone, facsimile or the Internet. The extent to
which this will be necessary depends on how promptly proxies are received.
Voting Securities Outstanding; Quorum
The only class of outstanding voting securities is the Company's $.01 par
value Common Stock. On March 5, 2002, there were 196,308,943 shares of Common
Stock outstanding and entitled to vote. Only shareholders of record at the
close of business on March 15, 2002, are entitled to vote at the Annual Meeting.
A majority of the outstanding shares of Common Stock present or represented
by proxy will constitute a quorum for the transaction of business at the Annual
Meeting. If a quorum is not present, the Annual Meeting may be adjourned for
not more than 90 days to reach a quorum.
Every shareholder has the right to vote, in person or by proxy, one vote per
share on all matters. Shares represented by proxies designated "Withhold
Authority" with respect to the election of Directors, and proxies designated
"Abstain" on the remaining proposals will be counted in determining whether a
quorum is present. Broker non-votes also will be counted in determining whether
a quorum is present but will not be considered a vote "for" or "against" any
proposal. "Broker non-votes" occur when a broker indicates on the proxy that it
lacks discretionary authority to vote on a particular matter for beneficial
owners who have not provided voting instructions. Votes withheld and
abstentions have the effect of a vote "against" a proposal.
2
PROPOSAL ONE
ELECTION OF DIRECTORS
At the Annual Meeting, 12 Directors will be elected who will hold office
until the next Annual Meeting of Shareholders or until their successors are
elected and qualified. Each of these nominees except Karl G. Glassman and
Michael A. Glauber was elected by the shareholders at the last Annual Meeting.
If any nominee named below is not a candidate for election as a Director at the
Annual Meeting (an event which the Board does not anticipate), the proxy will
be voted for a substitute nominee, if any, designated by the Board.
Raymond F. Bentele, age 65, served as President and Chief Executive Officer
of Mallinckrodt, Inc., a manufacturer of medical and specialty chemical
products, from 1981 until his retirement in 1992. He serves as a director of
Kellwood Company, an apparel and camping goods manufacturer, and IMC Global,
Inc., a producer of crop nutrient minerals. He was first elected as a Director
of the Company in 1995.
Ralph W. Clark, age 61, was a Vice President of International Business
Machines Corporation ("IBM") from 1988 until 1994. He also served as Chairman
of Frontec AMT Inc., a software company, until his retirement in 1998. Mr.
Clark was first elected as a Director of the Company in 2000.
Harry M. Cornell, Jr., age 73, is Chairman of the Company's Board of
Directors. He has served the Company in various capacities since 1950. In 1960,
he was elected President and Chief Executive Officer and served in that
capacity until 1982. In 1982, Mr. Wright was elected President of the Company
and Mr. Cornell remained as Chief Executive Officer and Chairman of the Board
until 1999, at which time Mr. Wright succeeded him as Chief Executive Officer.
He was first elected as a Director of the Company in 1958.
Robert Ted Enloe, III, age 63, is Managing General Partner of Balquita
Partners, Ltd., a family securities and real estate investment partnership. He
served as President and Chief Executive Officer of Liberte Investors, Inc., a
holding company seeking acquisitions of operating companies, until his
retirement in 1996. Mr. Enloe serves as a director of Advanced Switching
Communications, a manufacturer of network access devices. He was first elected
as a Director of the Company in 1969.
Richard T. Fisher, age 63, is Managing Director of CIBC World Markets Corp.,
an investment banking firm. He was first elected as a Director of the Company
in 1972.
Karl G. Glassman, age 43, was elected Senior Vice President of the Company
and has served as President of the Residential Furnishings Segment since 1999.
He previously served the Company as Vice President and President of Bedding
Components from 1996 through 1998. He also has served the Company in other
capacities since 1982.
Michael A. Glauber, age 59, was elected Senior Vice President of Finance and
Administration in 1990. He previously served the Company as Vice President of
Finance and Treasurer from 1980 through 1990. Mr. Glauber has served the
Company in various other capacities since 1969.
David S. Haffner, age 49, was elected Chief Operating Officer of the Company
in 1999. He has served as the Company's Executive Vice President since 1995. He
previously served the Company as Senior Vice President from 1992 to 1995 and
has served the Company in other capacities since 1983. Mr. Haffner was first
elected as a Director of the Company in 1995.
3
Thomas A. Hays, age 69, served as Deputy Chairman of May Department Stores
Company from 1993 until his retirement in April 1996. Mr. Hays serves as a
director of Ameren Corporation, an electric utility company. He was first
elected as a Director of the Company in 1996.
Maurice E. Purnell, Jr., age 62, is a partner in the law firm of Locke
Liddell & Sapp LLP. He was first elected as a Director of the Company in 1988.
Alice L. Walton, age 52, served as Chairman of Llama Company, an investment
banking firm, from 1990 to 2000 and as Chief Executive Officer of Llama Company
from 1990 to 1998. She was first elected as a Director of the Company in 1998.
Felix E. Wright, age 66, is the Company's President and Chief Executive
Officer. He has also served as Vice Chairman of the Company's Board of
Directors since 1999. Mr. Wright previously served the Company as Chief
Operating Officer from 1985 to 1999 and has served in various other capacities
since 1959. He was first elected as a Director of the Company in 1977.
Board Meetings and Committees
The Board held four meetings in 2001. All Directors attended at least 75% of
the aggregate of the Board meetings and the committees on which they served in
2001. The Board has an Executive Committee, an Audit Committee, a Compensation
Committee, and a Nominating Committee.
Non-employee Directors receive a retainer of $21,000 per year and a fee of
$3,500 for attending each regular or special meeting of the Board. Each
employee Director receives an annual retainer of $3,000. Non-employee Directors
who serve on Board committees receive additional fees for committee
participation. Committee chairmen receive a $1,500 annual retainer. Each
committee member, including chairmen, receive an attendance fee of $500 for
each meeting held in conjunction with a regular Board meeting and $1,000 for
each meeting that is not in conjunction with a regular Board meeting.
Additionally, non-employee Directors receive annual grants of at-market stock
options for stock having a market value of $25,000 on the date of grant.
Accordingly, on May 9, 2001, each non-employee Director was granted 1,256
options at an exercise price of $19.90 per share. The options have a 10-year
term and vest in three annual installments beginning November 9, 2002.
The Audit Committee consists of Messrs. Bentele, Clark, Fisher, Hays,
Purnell and Levine and Ms. Walton. Mr. Bentele is Chairman. The Audit Committee
is responsible for (i) recommending to the Board the selection of the Company's
outside auditors, (ii) reviewing the audit scope and risk assessment process,
(iii) reviewing relationships that may affect the independence of the outside
auditors, (iv) reviewing any major internal control or accounting issues of the
Company, (v) reviewing and discussing with management and the outside auditors
the annual audited financial statements included in the Company's 10-K, and
(vi) reviewing the Company's compliance with various laws and regulations. The
Audit Committee held five meetings during 2001.
The Compensation Committee consists of Messrs. Enloe, Fisher and Hays.
Messrs. Enloe and Fisher serve as Co-Chairmen. The Compensation Committee is
responsible for executive compensation policies and approving compensation
payable to the Executive Officers of the Company. The Compensation Committee
held two meetings in 2001.
The Nominating Committee consisted of Messrs. Hays, Purnell and Wright. On
March 13, 2002, Mr. Wright resigned from the Nominating Committee. The
Nominating Committee is now comprised entirely of independent directors. The
duties of the Nominating Committee are to review and recommend the size and
composition of the Board of Directors and its Committees. The Nominating
Committee will consider nominees recommended by shareholders. Any shareholder
who wishes to recommend a nominee for the Board of Directors may do so by
submitting the candidate's name and other information, as provided by the
Company's Bylaws, to the Secretary of the Company at No. 1 Leggett Road,
Carthage, Missouri 64836. The Nominating Committee held one meeting in 2001.
4
Vote Required for Election
The affirmative vote of the majority of all votes cast on the matter is
required for the election of Directors. The Board recommends that you vote FOR
the election of each of the Director nominees.
PROPOSAL TWO
RATIFICATION OF SELECTION OF INDEPENDENT ACCOUNTANTS
Upon recommendation of the Audit Committee, the Board has selected
PricewaterhouseCoopers LLP as the Company's independent accountants for the
fiscal year ending December 31, 2002. PricewaterhouseCoopers LLP, or its
predecessor Price Waterhouse, has been engaged as the Company's independent
accountants for each year beginning with the year ended December 31, 1991.
Although the Company is not required to submit this appointment to a vote of
the shareholders, the Board believes it appropriate as a matter of policy to
request that the shareholders ratify the appointment of PricewaterhouseCoopers
LLP as its principal independent auditor. If the shareholders do not ratify the
appointment, the Audit Committee will investigate the reasons for shareholder
rejection and the Board will reconsider the appointment. Even if the
appointment is ratified, the Board and the Audit Committee in their discretion
may direct the appointment of a different independent accounting firm at any
time during the year if they determine that such a change would be in the best
interests of the Company and its shareholders.
Representatives of PricewaterhouseCoopers LLP are expected to be present at
the Annual Meeting. They will have an opportunity to make a statement if they
desire to do so and also will be available to respond to appropriate questions.
The fees billed by PricewaterhouseCoopers for professional services rendered
in connection with fiscal year 2001 are set forth below.
Audit Fees
For fiscal year 2001, the aggregate fees billed or expected to be billed by
PricewaterhouseCoopers LLP for the audit of annual financial statements and
reviews of the financial statements included in the Company's SEC filings are
$1,125,587.
Financial Information Systems Design and Implementation Fees
The aggregate fees billed or expected to be billed by PricewaterhouseCoopers
LLP for financial information systems design and implementation services for
fiscal year 2001 are $387,861.
All Other Fees
The aggregate fees billed or expected to be billed by PricewaterhouseCoopers
for other non-audit services for fiscal year 2001 are as follows:
Tax........... $ 853,135
Acquisitions.. 371,239
Internal Audit 235,822
Miscellaneous. 149,967
----------
Total...... $1,610,163
----------
Vote Required for Ratification
The affirmative vote of the majority of all votes cast on the matter is
required for the adoption of this proposal. The Board recommends that you vote
FOR the ratification of the selection of PricewaterhouseCoopers LLP.
5
INFORMATION REGARDING THE COMPANY, ITS DIRECTORS AND EXECUTIVE OFFICERS
LEGGETT & PLATT, INCORPORATED
COMMON STOCK PERFORMANCE GRAPH
Each year the Company compares the performance of its Common Stock to a
group of peer companies. The Company has selected a peer group of ten
manufacturing companies that resemble the Company in terms of size,
diversification, organizational structure and other key business
characteristics. These companies include Danaher Corporation, Dover
Corporation, Eaton Corporation, Emerson Electric Co., Illinois Tool Works,
Inc., Ingersoll-Rand Company, Newell Rubbermaid, Inc., Pentair Inc., PPG
Industries, Inc., and SPX Corporation ("Diversified Peer Group"). Management
believes it shares many characteristics with each of these companies and the
group as a whole.
Because the Company continues to have a strong presence in the furniture
industry, the Company also compares its performance to the fifteen companies
that comprise the SIC Code 251 Household Furniture Index ("Furniture Peer
Group"). Performance data for the Furniture Peer Group was prepared and
published by Media General Financial Services. Management believes the
inclusion of the Furniture Peer Group, along with the Diversified Peer Group,
provides the Company's shareholders, potential investors and analysts with an
additional tool for assessing the performance of the Company's Common Stock.
The following graph compares the cumulative total return on the Company's
Common Stock over the five years ended December 31, 2001, to the returns on the
S&P 500 Composite Index, the Diversified Peer Group and the Furniture Peer
Group. This graph is included for comparative reasons only and does not
necessarily reflect management's opinion that such indices are an appropriate
measure of the relative performance of the stocks involved, nor is it intended
to forecast or be indicative of possible future performance. Additional
information concerning the long-term performance of the Company can be found in
the Annual Report to Shareholders which accompanies this Proxy Statement.
[GRAPHIC]
LEGGETT & PLATT, FURNITURE DIVERSIFIED S&P COMPOSITE
INCORPORATED PEER GROUP PEER GROUP
1996 100.00 100.00 100.00 100.00
1997 122.60 133.07 128.56 133.36
1998 130.49 146.54 136.38 171.47
1999 129.17 134.15 142.72 207.56
2000 116.84 124.16 150.11 188.66
2001 145.02 158.82 141.87 166.24
The comparison assumes separate $100 investments were made on December 31,
1996, in Company Common Stock, the S&P 500 Composite Index, the Furniture Peer
Group, and the Diversified Peer Group and that all dividends during the period
have been reinvested. Returns are at December 31 of each year. The impact of
income taxes is not reflected. The Furniture Peer Group index is available to
shareholders by contacting the Company's Investor Relations Department
(800-888-4569).
6
COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION
The Company's Compensation Committee establishes executive compensation
policies and approves compensation (including stock awards and stock options)
of the Executive Officers of the Company. Messrs. Enloe, Fisher, and Hays, each
of whom are non-employee directors, comprise the Compensation Committee.
Messrs. Enloe and Fisher serve as Co-Chairmen.
Set out below is the report of the Compensation Committee concerning its
compensation policies applicable to the Company's Executive Officers for the
fiscal year ended December 31, 2001.
General Policies
The compensation of Company executives is designed to attract, retain, and
motivate high quality executives while at the same time aligning the interests
of the Company's executives with the interests of its shareholders. Executive
compensation is determined by both Company performance generally and the
executive's individual contribution. Ownership of Common Stock by Company
executives is strongly encouraged because it focuses the executives on the
significance of maximizing shareholder value.
Determination of Salaries Generally
The Compensation Committee annually reviews executive salaries and, if
warranted, approves management recommended changes. Management recommendations
are made by the Chief Executive Officer and are developed in consultation with
the Company's Human Resources Department. Merit increase guidelines are
prepared annually by Company management, approved by the Compensation
Committee, and apply to Company managers generally. The Compensation
Committee's review of management recommendations, although largely subjective
and informal, includes the Company's performance over the preceding year,
national surveys, industry wage projections, various economic indices and each
executive's individual performance and contribution related to his particular
business unit or function, as well as the contribution by the executive or the
business unit to overall Company performance. The Compensation Committee
believes the Company's executive salaries have generally been set at reasonable
levels given each executive's responsibilities, experience, length of service,
skills, and performance.
Salary of Chief Executive Officer
Management recommended that Mr. Wright receive a salary increase consistent
with the Company's 2001 merit increase guidelines for commendable performance.
Accordingly, Mr. Wright's salary was increased 4% in 2001. For the year ended
December 31, 2000, the Company's sales increased 13.2% from $3.78 billion to
$4.28 billion despite the weak economy. The Company's return on average equity
for 2000 was 15.4%. For the same period, the Company experienced net earnings
of $1.32 per share, representing a decrease of 9% from 1999 and an increase of
6.5% from 1998. The Compensation Committee believes Mr. Wright's salary is
appropriate given the Company's 2000 and long-term performance and his
extensive experience and industry knowledge.
Certain Executive Officers, including Mr. Wright, have employment contracts
with the Company which are described in this Proxy Statement under
Change-in-Control Arrangements and Employment Contracts. Under these contracts
annual percentage increases in salary must, unless waived by the executive, be
at least equal to the percentage increases over the previous year (to the
extent not attributable to additional responsibilities) of the five
highest-paid executives other than the Executive Officer in question. This
contractual provision did not affect the salary increase approved for Mr.
Wright in 2001.
Determination of Bonuses Generally
Bonuses may be awarded under the Company's 1999 Key Officers Incentive
Compensation Plan (the "Bonus Plan"). All bonuses under the plan (except for a
10% discretionary portion) are directly tied to a pre-
7
established formula. The formula is based on (i) after-tax returns on the
Company's adjusted average equity ("ROAAE") and (ii) EBIT (earnings before
interest and taxes) returns on adjusted net assets ("ROANA"). ROAAE and ROANA
are given equal weight in the formula.
The size of each participant's bonus is determined by applying the bonus
formula to a percentage of the participant's salary (the "target percentage").
Target percentages for the Executive Officers listed in the Summary
Compensation Table were approved by the Compensation Committee. If threshold
ROAAE or ROANA levels are met, a portion of the applicable target percentage
becomes payable. This portion increases as the returns increase above the
thresholds.
The Company also maintains a Management Incentive Plan that is substantially
similar to the Bonus Plan. This Plan generally applies to a much larger group
of executives, managers and professionals who are not Executive Officers
appearing in the Summary Compensation Table. Total bonuses paid under both the
Management Incentive Plan and the Bonus Plan may not exceed 4% of EBIT.
Bonuses under the plans may be greater than 100% of the target percentage
subject to the overall EBIT limit on bonuses. In 2000, ROAAE and ROANA
thresholds were exceeded and total bonuses for Executive Officers were 105.9%
of their target percentages, which includes payment of the full discretionary
amount. Total bonus payments were well below the overall EBIT limits in 2001.
Thresholds and performance criteria in 2001 for the plans were the same as the
criteria in 1999 and 2000, and are anticipated to be the same in 2002.
Bonus of Chief Executive Officer
Mr. Wright's target percentage was increased from 60% of his salary in 2000
to 66% in 2001. His bonus is determined by the application of the bonus formula
in the same manner as other bonuses were determined under the Bonus Plan.
Stock Options
Options to purchase the Company's Common Stock tie the interests of Company
executives directly to the performance of the Company's Common Stock. Stock
options represent a significant portion of the overall compensation package of
each Executive Officer and a large group of other Company managers. Only
through enhancing shareholder wealth will the Company's Executive Officers and
other managers receive the full potential of this important part of their
compensation package. Approximately 1,900 employees, including Executive
Officers, presently hold stock options. The "Option Grants in 2001" table
located on page 11 provides a description of the options granted to each of the
Chief Executive Officer and the four other most highly compensated Executive
Officers during 2001.
Other Stock-Based Compensation
In addition to stock options, the Company has other compensation plans that
encourage executive ownership of Company Common Stock. Executive Officers and
over 7,400 other employees contribute their own funds toward the purchase of
Common Stock under various stock purchase plans.
All of the Company's Executive Officers participate in the Company's
Executive Stock Purchase Program ("ESPP"). The purpose of the ESPP is to assist
Company management employees in saving for their retirement while building a
long-term stake in the Company.
Under the ESPP, executives elect a payroll deduction of up to 5.7% of
compensation above a certain threshold (in most cases $23,277 in 2001) to
purchase Company stock under the Company's 1989 Discount Stock Plan (the "Stock
Plan"). The Stock Plan is a plan qualified under Section 423 of the Internal
Revenue Code (the "Code") under which employees may purchase Company stock at
15% discount. The ESPP permits the Company to grant cash awards equal to 50% of
the executive's contributions plus an additional amount equal to the
executive's federal and state taxes attributable to the cash award ("Tax Offset
Bonus"). The ESPP provides
8
for the award of an additional 50% of the executive's contributions, plus a Tax
Offset Bonus, if the Company contributes a like percentage as an additional
award to participants in the Company's Stock Bonus Plan for non-highly
compensated employees. This requirement was satisfied in 2001.
Due to provisions in the Code, certain Executive Officers, including Mr.
Wright, may participate only partially in the ESPP. For this reason Mr. Wright
and certain other Executive Officers have entered into stock award agreements
(the "Stock Award Program") under the Company's 1989 Flexible Stock Plan. Under
the agreements, Mr. Wright and the other Executive Officers receive stock
awards which are designed to be substantially similar in effect to
participation in the ESPP.
In 2002, the ESPP and Stock Award Program were replaced by the Executive
Stock Unit Program ("ESUP") which is a non-qualified plan established under the
Company's 1989 Flexible Stock Plan. The ESUP permits an Executive Officer to
make pre-tax contributions of up to 10% of the difference between his
compensation and his compensation base ($23,700 in 2002) to purchase "stock
units" at a 15% discount from the current market value of Company Common Stock.
Stock units are then converted into an equivalent number of shares of Common
Stock upon an Executive's retirement, death or termination. The Company matches
50% of the Executive's contribution and may match an additional 50% if certain
Company financial objectives are met for the year.
Other Matters
Due to limitations imposed by the Code, Mr. Wright and other Executive
Officers have been unable for several years to fully participate in the
Company's tax-qualified Retirement Plan. For this reason the Compensation
Committee approved payments to these Executive Officers in 2001 to compensate
them for the reductions (through 2001) of their retirement benefits resulting
from their inability to fully participate in the Retirement Plan.
Section 162(m) of the Code generally disallows a tax deduction to public
companies for compensation over $1 million paid to any of the Company's Chief
Executive Officer and four other most highly compensated Executive Officers.
Certain performance-based compensation, including bonuses under the Company's
Bonus Plan, is specifically exempt from the deduction limit. The Company's
policy is to take reasonable and practical steps to avoid or minimize the
amount of compensation that exceeds the $1 million cap. The Company paid an
immaterial amount of non-deductible compensation in 2001.
R. Ted Enloe, III, Co-Chairman
Richard T. Fisher, Co-Chairman
Thomas A. Hays
9
EXECUTIVE COMPENSATION AND RELATED MATTERS
The following table sets forth a summary of certain compensation provided to
the Company's five most highly compensated Executive Officers for each of the
three years in the period ended December 31, 2001.
SUMMARY COMPENSATION TABLE
Long-Term
Annual Compensation Compensation
------------------------------------ -------------
Securities All Other
Other Annual Underlying Compensation
Name and Principal Position Year Salary(1) Bonus(1) Compensation Options(#)(1) (2)
--------------------------- ---- --------- -------- ------------ ------------- ------------
Harry M. Cornell, Jr............ 2001 $603,000 $400,000 -- 5,706 $162,514
Chairman of the Board 2000 $603,000 $400,000 -- -0- $193,207
1999 $620,885 $513,157 -- 120,869 $210,446
Michael A. Glauber.............. 2001 $343,385 $ 76,600 -- 28,152 $ 58,724
Senior Vice President, 2000 $328,341 $157,261 -- -0- $ 72,895
Finance and Administration 1999 $304,890 $248,717 -- 49,563 $ 75,335
David S. Haffner................ 2001 $493,615 $121,423 -- 93,654 $ 88,503
Executive Vice President and 2000 $472,411 $252,042 -- 38,700 $112,296
Chief Operating Officer and 1999 $435,566 $399,123 -- 118,527 $ 97,426
Director
Robert A. Jefferies, Jr......... 2001 $432,692 $ 17,715 -- 58,523 $ 72,819
Senior Vice President, 2000 $414,138 $198,721 -- 49,959 $ 85,335
Strategic Planning and Director 1999 $388,422 $314,377 -- 83,490 $ 85,328
Felix E. Wright................. 2001 $729,538 $215,766 -- 141,792 $185,474
President and Chief Executive 2000 $698,180 $447,957 -- 94,515 $201,889
Officer and Vice Chairman 1999 $652,874 $709,084 -- 452,412 $189,157
of the Board
---------------------
(1) Many senior executives have elected under the Company's Deferred
Compensation Program to receive options to purchase the Company's stock in
lieu of cash compensation. The table below shows the Salary and Bonus
foregone by each of the Executive Officers and the number of options
received in lieu of cash compensation. The salary, bonus and options set
forth below also are included in the Summary Compensation Table above.
Cash Compensation
Foregone
-----------------
Salary Bonus Options(#)
-------- -------- ----------
Harry M. Cornell, Jr.... 2001 0 0 0
2000 0 0 0
1999 0 $251,618 18,494
Michael A. Glauber...... 2001 0 $ 76,600 5,210
2000 0 0 0
1999 $ 15,085 0 1,063
David S. Haffner........ 2001 $476,000 $121,423 53,654
2000 $200,000 $252,042 38,700
1999 $250,000 $399,123 48,427
Robert A. Jefferies, Jr. 2001 $432,692 0 41,720
2000 $414,138 $198,721 49,959
1999 $388,422 $314,377 59,233
Felix E. Wright......... 2001 $729,538 $215,766 84,780
2000 $698,180 $447,957 94,515
1999 $652,874 $709,084 102,412
10
(2) The majority of All Other Compensation represents awards under the
Company's Executive Stock Purchase Program ("ESPP") and Flexible Stock Plan
which replace benefits not available to the Executive Officers under the
Company's tax-qualified defined contribution plan. The amounts disclosed
for 2001 include: life insurance premiums (Cornell--$2,060, Wright--$945);
disability insurance premiums (Glauber--$5,259, Haffner--$4,878,
Jefferies--$3,941); ESPP and stock awards (Cornell--$135,070,
Glauber--$45,130, Haffner--$80,301, Jefferies--$54,277, Wright--$142,747);
payments made to compensate for reductions in retirement benefits resulting
from the inability to fully participate in the Company's tax-qualified
defined benefit retirement plan (Cornell--$20,440, Glauber--$6,013,
Haffner--$2,514, Jefferies--$11,037, Wright--$35,464); and life insurance
income (Cornell--$4,944, Glauber--$2,322, Haffner--$810, Jefferies--$3,564,
Wright--$6,318).
Stock Option Information
The following table provides information concerning stock options granted
during the year ended December 31, 2001, to the Executive Officers named above.
OPTION GRANTS IN 2001
Potential Realizable Value at Assumed
Annual Rates of Stock Price Appreciation
for Option Term(1)
- ----------------------------------------
% of
Number of Total Market
Securities Options Exercise Price
Underlying Granted Price on
Options in Fiscal ($ per Date of Expiration
Name Granted Year Share) Grant Date 0% 5% 10%
---- ---------- --------- -------- ------- ---------- -------- ---------- ----------
H. Cornell, Jr... 5,706(4) 0.3% $ 4.18 $20.92 06/17/2016 $ 95,518 $ 224,310 $ 474,785
M. Glauber....... 22,000 2.5% $17.69 $17.69 01/03/2011 $ -- $ 107,523 $ 237,598
942(4) $ 4.18 $20.92 06/17/2016 $ 15,769 $ 21,214 $ 27,800
5,210(2) $ 4.32 $21.61 12/02/2016 $ 90,081 $ 121,187 $ 158,817
22,877(3) $ 4.32 $21.61 12/02/2016 $395,543 $ 532,129 $ 697,362
D. Haffner....... 40,000 4.1% $17.69 $17.69 01/03/2011 $ -- $ 763,450 $2,248,221
8,259(2) $ 4.32 $21.61 12/02/2016 $142,798 $ 335,362 $ 709,864
33,606(3) $ 4.32 $21.61 12/02/2016 $581,048 $1,364,593 $2,888,447
R. Jefferies, Jr. 15,000 0.8% $17.69 $17.69 01/03/2011 $ -- $ 286,294 $ 843,083
1,803(4) $ 4.18 $20.92 06/17/2016 $ 30,182 $ 70,878 $ 150,024
F. Wright........ 50,000 6.1% $17.69 $17.69 01/03/2011 $ -- $ 954,312 $2,810,276
7,012(4) $ 4.18 $20.92 06/17/2016 $117,381 $ 275,650 $ 583,455
14,676(2) $ 4.32 $21.61 12/02/2016 $253,748 $ 595,928 $1,261,407
50,754(3) $ 4.32 $21.61 12/02/2016 $877,537 $2,060,899 $4,362,323
---------------------
(1) These dollar amounts represent a hypothetical increase in the price of the
Common Stock from the date of option grant until its expiration date at the
rate of 0%, 5% and 10% per annum compounded.
(2) Stock option grant in lieu of 2001 bonus. The options are vested but do not
become exercisable until December 3, 2002.
(3) Stock option grant in lieu of 2002 salary. The options vest as salary is
earned but do not become exercisable until January 1, 2003.
(4) Stock option grant in lieu of accrued retirement benefits. The options are
vested and became exercisable on December 18, 2001.
11
The table below provides information concerning stock options exercised
during the year ended December 31, 2001, by the five named Executive Officers
and stock options held by them as of December 31, 2001.
OPTION EXERCISES IN 2001 AND 12/31/01 OPTION VALUES
Number of Unexercised Value of Unexercised In-the-
Options at 12/31/01 Money Options at 12/31/01
------------------------- ----------------------------
Shares
Acquired
On Value
Name Exercise(1) Realized Exercisable Unexercisable Exercisable Unexercisable
---- ----------- ---------- ----------- ------------- ----------- -------------
Harry M. Cornell, Jr.... 136,000 $1,300,500 237,548 34,125 $3,807,311 $ 102,375
Michael A. Glauber...... 152,934 $2,138,217 98,487 70,754 $1,607,107 $ 793,441
David S. Haffner........ 67,750 $1,096,155 277,789 179,127 $5,114,570 $2,549,649
Robert A. Jefferies, Jr. 158,700 $1,962,132 322,307 100,568 $6,165,353 $1,451,782
Felix E. Wright......... 169,300 $1,829,597 614,760 398,190 $9,707,189 $4,242,784
---------------------
(1) All options exercised during the year by the above Executives had terms
which expired on or before December 31, 2001.
Retirement Plan
The Company has a voluntary, tax-qualified, defined benefit pension plan
(the "Retirement Plan"). The Retirement Plan requires a contribution from
participating employees of 2% of base salary. Employees are not permitted to
discontinue contributions to the Retirement Plan while employed by the Company.
Normal monthly retirement benefits are the sum of 1% of the employee's average
monthly earnings for each year of participation in the Retirement Plan.
Earnings for purposes of the Retirement Plan include only salary or wages.
Under the Retirement Plan, Mr. Cornell was required to begin receiving
monthly retirement income no later than April 1, 2000. Mr. Cornell elected to
receive his account contributions in a lump sum and the Company portion of his
benefit in 180 guaranteed payments. He received monthly payments totaling
$25,776 in 2001. Mr. Cornell is expected to receive monthly payments totaling
$25,880 in 2002.
Estimated annual benefits for the remaining Executive Officers are listed
below. The estimates assume retirement at age 65 unless the executive is beyond
age 65.
Projected Annual
Executive Officer Retirement Benefit
----------------- ------------------
Michael A. Glauber...... $41,554
David S. Haffner........ $54,366
Robert A. Jefferies, Jr. $36,306
Felix E. Wright......... $48,680
As described below, Messrs. Cornell and Wright are entitled to supplemental
pension payments. Upon retirement, Mr. Cornell's estimated annual supplemental
pension payment will be $761,360. If Mr. Wright retired at December 31, 2002,
his estimated annual supplemental pension payment would be $394,971. Messrs.
Cornell and Wright's annual pension payments are based upon 65% and 35%,
respectively, of the average of their highest consecutive five-year earnings.
12
Change-in-Control Arrangements and Employment Contracts
Messrs. Cornell, Haffner, Jefferies and Wright are parties to employment
contracts with the Company. Subject to certain provisions which allow earlier
termination in the event of total disability and for cause, the agreements
expire as follows: Cornell--May 10, 2002; Haffner--July 30, 2006;
Jefferies--December 3, 2006; and Wright--October 1, 2002. Under Messrs. Haffner
and Wright's employment contracts, compensation levels are at the discretion of
the Company's Compensation Committee subject to the provision that annual
percentage increases in salary must, unless waived by the executive, be at
least equal to the percentage increases over the previous year (to the extent
increases were not attributable to additional responsibilities) of the salaries
of the Company's five highest paid executives other than the executive.
Compensation levels for Mr. Jefferies are determined using identical guidelines
except that his annual percentage increase in salary must, unless waived, be at
least equal to the percentage increases over the previous year of the Company's
five highest paid executives other than Mr. Jefferies and the Company's Chief
Executive Officer.
Messrs. Cornell and Wright are entitled to a supplemental pension in
addition to the pension each is entitled to under the Retirement Plan. Mr.
Cornell is entitled to the supplemental pension upon termination of employment,
while Mr. Wright is entitled to the supplemental pension beginning the later of
termination of employment or the expiration of any consulting agreement (as
described below). The supplemental pension for both executives will be for life
or 15 years, whichever is longer. Annual pension payments are based on the
average of each executive's highest consecutive five-year earnings ("Average
Earnings"). These payments are 65% and 35% of Average Earnings for Messrs.
Cornell and Wright, respectively. While each of Mr. Cornell and Mr. Wright
receives supplemental pension payments, the Company will provide each of them
and his respective dependents with life, hospitalization, and medical insurance
benefits.
Mr. Cornell and Mr. Wright may elect to enter into two-year consulting
agreements within 120 days after termination of employment, except in the case
of total disability or termination for cause. Mr. Cornell will be paid for
consulting services in amounts equal to 100% for the first year and 75% for the
second year of his total 1998 compensation. Mr. Wright will be paid an amount
equal to 60% of Average Earnings for each year of his consulting agreement.
If either Mr. Jefferies or Mr. Wright is terminated without cause, he is
entitled to continue to receive his total compensation at the time of his
termination until the earlier of five years after termination or December 31,
2006, in the case of Mr. Jefferies, and October 1, 2002, in the case of Mr.
Wright.
In the event of a hostile change-in-control, Mr. Jefferies may elect to
enter into a consulting agreement in which he will be paid an amount equal to
100% for the first year and 75% for the second year of his total cash
compensation in the year immediately preceding termination.
Messrs. Cornell, Haffner, Jefferies and Wright are also parties to severance
benefit agreements with the Company. The severance benefit agreements have no
fixed expiration dates. The severance benefit agreements entitle the covered
executives to severance benefits if, during any 36-month period following a
change-in-control of the Company, (i) the executive's employment is terminated
by the Company (except for cause or disability), or (ii) the executive
terminates his employment for "good reason." The severance benefits include the
payment in 36 monthly installments of an amount equal to three times the
executive's annual salary plus bonus. The severance benefits also include
participation in certain fringe benefits, the immediate vesting of stock
options, and the purchase by the Company of all Common Stock offered by the
executive to the Company. All amounts received by the executive as cash
compensation from a new full time job will reduce the cash severance payments
dollar for dollar. Similarly, any fringe benefits the executive receives from
his new job will reduce any fringe benefits the Company is then providing.
However, the executive is not required to mitigate the severance benefits he
obtains.
The agreements further provide that within one year following a
change-in-control opposed by a majority of the Directors, the executive may
elect to terminate his employment for any reason and receive, in lieu of the
13
benefits described above, a lump sum payment equal to 75% of the executive's
cash compensation preceding the year of termination and certain fringe benefits
for one year.
If Mr. Cornell, Mr. Wright or Mr. Jefferies elects to take the severance
benefits provided, he will forfeit his right to enter into the two-year
consulting agreement with the Company described above.
Should Mr. Haffner receive any payment subject to the tax imposed by Section
4999 of the Code ("Excise Tax"), the Company will pay him the amount of the
Excise Tax plus a tax gross-up payment. These payments are intended to put Mr.
Haffner in the same position as if his benefits were not subject to the Excise
Tax. Payments made to Messrs. Cornell, Wright and Jefferies are not subject to
the Excise Tax because their severance agreements pre-date the enactment of
Section 4999.
Related Transactions
Mr. Cornell leases to the Company, on a month-to-month basis, certain real
estate located in Keystone, Colorado. In 2001, the lease was for $1,925 per
month.
In July 2001, the Company loaned Mr. Cornell $295,000. The loan has a
two-year term and an interest rate of 6% per year.
Bob L. Gaddy retired as an employee of the Company on February 28, 2002,
citing personal reasons. He is expected to continue to serve the Company as a
consultant until May 2003, the original term of his employment agreement. He
will receive $31,625 per month for his services.
Pace Industries, Inc., a subsidiary of the Company, leases its corporate
offices in Fayetteville, Arkansas as a sublessee for a portion of the space
under a lease held by Gaddy Investment Company ("GICO"), a corporation
controlled by Mr. Gaddy. Mr. Gaddy is the Chairman and 100% stockholder of
GICO. Rental expense under this lease was $214,319 for 2001. Management
believes that the terms of this lease agreement are at least as favorable as
could have been obtained from unaffiliated third parties.
Locke Liddell & Sapp LLP performed legal services for the Company in 2001,
and it is anticipated that they will perform legal services for the Company in
2002. Mr. Purnell is a partner in Locke Liddell & Sapp LLP.
In 2001, the Company purchased shares of Common Stock from several of its
Executive Officers and Directors. These purchases were made at prevailing
market prices at the time of purchase. Details of the purchases are set out
below.
Number Market Price
Purchase Date Name of Shares per Share
------------- ---- --------- ------------
January 18 Harry M. Cornell, Jr. 14,679 $20.44
February 2 Allan J. Ross 3,038 $20.75
February 16 Felix E. Wright 20,000 $20.86
April 12 Bob L. Gaddy 100,000 $18.07
May 22 Duane W. Potter 20,000 $22.21
May 23 Harry M. Cornell, Jr. 14,000 $22.39
July 26 Harry M. Cornell, Jr. 15,510 $23.70
August 22 Harry M. Cornell, Jr. 15,552 $24.10
September 6 Felix E. Wright 30,000 $24.22
September 26 Bob L. Gaddy 50,000 $18.64
October 1 Bob L. Gaddy 50,000 $18.64
October 29 Allan J. Ross 1,104 $22.05
December 7 Duane W. Potter 13,428 $23.00
14
AUDIT COMMITTEE REPORT
The Audit Committee of the Board of Directors ("Audit Committee") is
comprised of seven non-employee directors who are independent as required by
the rules of the New York Stock Exchange. The members of the Audit Committee
are Messrs. Bentele, Clark, Fisher, Hays, Levine, Purnell, and Ms. Walton. Mr.
Bentele serves as the Audit Committee's chairman. The Audit Committee operates
under a written charter adopted by the Board of Directors.
Management's responsibilities include the Company's financial statements and
financial reporting process, including the system of internal controls.
PricewaterhouseCoopers LLP, the Company's independent accountants, are
responsible for expressing an opinion on the conformity of the audited
consolidated financial statements with generally accepted accounting
principles. The Audit Committee is responsible for monitoring and overseeing
these processes, providing recommendations to the Board regarding the
independence of and risk assessment procedures used by the Company's outside
auditors, and overseeing the Company's compliance with various laws and
regulations. The Audit Committee has relied upon management's representation
that the financial statements have been prepared in conformity with generally
accepted accounting principles and on PricewaterhouseCoopers LLP's report on
the Company's financial statements.
The Audit Committee held five meetings during 2001, one of which was held by
telephone. At these meetings, the Audit Committee reviewed and discussed the
Company's financial statements with management and PricewaterhouseCoopers LLP.
The Audit Committee also discussed with PricewaterhouseCoopers LLP the matters
required to be discussed by Statement on Auditing Standards No. 61
(Communication with Audit Committees), as amended, and discussed
PricewaterhouseCoopers LLP's independence.
In its evaluation of PricewaterhouseCoopers LLP's independence, the Audit
Committee was provided by PricewaterhouseCoopers with the written disclosures
required by Independence Standards Board Standard No. 1 (Independence
Discussions with Audit Committees). The Audit Committee considered also whether
the provision of financial information systems design and implementation and
other non-audit services are compatible with maintaining PricewaterhouseCoopers
LLP's independence.
Based on the discussions with management and PricewaterhouseCoopers LLP
concerning the audit, the independence discussions, and such other matters
deemed relevant and appropriate, the Audit Committee recommended to the Board
of Directors that the audited financial statements be included in the Company's
2001 Annual Report on Form 10-K.
Raymond F. Bentele (Chairman)
Ralph W. Clark
Richard T. Fisher
Thomas A. Hays
Alexander M. Levine
Maurice E. Purnell, Jr.
Alice L. Walton
15
OWNERSHIP OF COMMON STOCK
The table below sets forth the beneficial ownership of Common Stock on March
5, 2002, by the Company's Directors, the Chief Executive and the other four
most highly compensated Executive Officers, Director nominees, and all
Directors and Executive Officers as a Group.
Common Stock
----------------------
Beneficially % of
Directors and Executive Officers Owned(1)(2) Class(3)
-------------------------------- ------------ --------
Raymond F. Bentele, Director....................................................... 14,293 --
Ralph W. Clark, Director........................................................... 3,632 --
Harry M. Cornell, Jr., Chairman of the Board....................................... 5,288,371 2.69%
Robert Ted Enloe, III, Director.................................................... 19,382 --
Richard T. Fisher, Director........................................................ 118,200 --
Bob L. Gaddy, Director............................................................. 1,075,585(4) .55%
Karl G. Glassman, Senior Vice President and President--Residential Furnishings
Segment.......................................................................... 119,532 --
Michael A. Glauber, Senior Vice President, Finance and Administration.............. 487,825 .25%
David S. Haffner, Executive Vice President and Chief Operating Officer and Director 956,513 .49%
Thomas A. Hays, Director........................................................... 41,917 --
Robert A. Jefferies, Jr., Senior Vice President, Strategic Planning and Director... 988,832 .50%
Alexander M. Levine, Director...................................................... 1,004,048 .51%
Duane W. Potter, Senior Vice President and Director................................ 471,608 .24%
Maurice E. Purnell, Jr., Director.................................................. 26,791 --
Alice L. Walton, Director.......................................................... 240,262 .12%
Felix E. Wright, President and Chief Executive Officer and Director................ 2,988,035(5) 1.52%
All Executive Officers and Directors as a Group (21 Persons)....................... 14,272,657 7.18%
---------------------
(1) The shares shown above as beneficially owned include those shares the
following persons have the right to acquire within 60 days from March 5,
2002 by way of option exercise: Mr. Bentele--10,293; Mr. Clark--2,832; Mr.
Cornell--237,548; Mr. Enloe--15,382; Mr. Gaddy--159,102; Mr.
Glassman--67,226; Mr. Glauber--102,987; Mr. Haffner--351,684; Mr.
Hays--8,160; Mr. Jefferies--387,450; Mr. Levine--400; Mr. Potter--66,190;
Mr. Purnell--16,791; Ms. Walton--12,754; Mr. Wright--767,520; and all
Executive Officers and Directors as a group (21 Persons)--2,417,167.
(2) The shares shown above as beneficially owned include phantom stock, or
"stock units," held on account under the Company's Executive Deferred Stock
Program and Executive Stock Unit Program. Participants have no voting
rights with respect to stock units. Ownership attributable to stock units
is as follows: Mr. Cornell--74,256; Mr. Gaddy--69; Mr. Glassman--167; Mr.
Glauber--39,711; Mr. Haffner--178,407; Mr. Jefferies--173,625; Mr.
Potter--47,407; Mr. Wright--301,271 and all Executive Officers and
Directors as a group (21 persons)--815,442.
(3) Beneficial ownership of less than .1% of the class is not shown.
(4) Includes 1,400 shares held by a private charitable foundation of which Mr.
Gaddy is co-trustee. He shares voting and investment power of these shares.
(5) Includes 95,962 shares held as trustee for the Felix S. and Opal Wright
Unified Credit and GST Trust and 36,484 shares held as trustee for the
Felix S. and Opal Wright Residuary Trust.
16
Security Ownership of Certain Beneficial Owners
The Company knows of no beneficial owner of more than 5% of its Common Stock
as of March 5, 2002, except as set out below.
Amount and Nature of Percent
Name and Address of Beneficial Owner Beneficial Ownership of Class
------------------------------------ -------------------- --------
FMR Corp........................ 15,576,676(1) 7.9%
82 Devonshire Street
Boston, MA 02109
AXA Financial, Inc.............. 15,325,596(2) 7.8%
1290 Avenue of the Americas
11th Floor
New York, NY 10104
---------------------
(1) FMR Corp. has sole dispositive power with respect to 15,576,676 shares and
sole voting power with respect to 756,216 shares. This information is based
on Amendment No. 7 to Schedule 13G of FMR Corp., dated February 14, 2002,
which reported beneficial ownership as of December 31, 2001.
(2) AXA Financial, Inc. has sole dispositive power with respect to 15,314,096
shares, shared dispositive power with respect to 11,500 shares, shared
voting power with respect to 1,309,740 shares, and sole voting power with
respect to 7,011,164 shares. This information is based on Schedule 13G of
AXA Financial, Inc., dated February 13, 2002, which reported beneficial
ownership as of December 31, 2001.
FINANCIAL DATA
The Company's Annual Report to Shareholders containing financial statements
of the Company for the year ended December 31, 2001, has been enclosed in the
same mailing with this Proxy Statement.
2003 SHAREHOLDER PROPOSALS
Shareholder proposals must conform to the Company's Bylaws and the
requirements of the Securities and Exchange Commission ("SEC"). If a
shareholder intends to present a proposal at the 2003 Annual Meeting, SEC rules
require that the Company receive the proposal at its principal executive
offices by November 28, 2002, for possible inclusion in the Proxy Statement.
The Company will determine whether to include a proposal in the Proxy Statement
in accordance with SEC rules governing the solicitation of proxies.
If a shareholder intends to nominate a candidate for Director, the Company's
Bylaws require that the Company receive timely notice of the nomination. A
nomination for the 2003 Annual Meeting will be considered timely if it is
received by February 7, 2003. The notice of nomination must describe various
matters specified in the Company's Bylaws, including the name and address of
the shareholder making the nomination, the number of shares held by the
shareholder, each proposed nominee, each of their occupations, and certain
other information.
If a shareholder intends to bring other business before the 2003 Annual
Meeting, the Company's Bylaws require that the Company receive notice between
January 7, 2003, and January 27, 2003. The notice must include a description of
the proposed business, the name and address of the shareholder and number of
shares held, any material interest of the shareholder in the business, and
other matters specified in the Company's Bylaws. The nature of the business
also must be appropriate for shareholder action under applicable law.
The Bylaw requirements also apply in determining whether notice is timely
under SEC rules relating to the exercise of discretionary voting authority.
Each notice must be given to the Secretary of the Company, whose address is
No. 1 Leggett Road, Carthage, Missouri 64836.
17
OTHER MATTERS
The Board does not know of any other matters which may come before the
Annual Meeting. However, if any other matters are properly brought before the
meeting, the persons named in the accompanying proxy intend to vote the proxy
in accordance with their judgment. The proxy gives them discretionary authority
to vote on any additional matters that come before the meeting.
By Order of the Board of Directors
Ernest C. Jett
Secretary
Carthage, Missouri
March 28, 2002
18
[X] PLEASE MARK VOTES
AS IN THIS EXAMPLE
================================================================================
LEGGETT & PLATT, INCORPORATED
================================================================================
1. Election of Directors- Nominees:
(01) Raymond F. Bentele (02) Ralph W. Clark For All With- For All
(03) Harry M. Cornell, Jr. (04) Robert Ted Enloe, III Nominees hold Except
(05) Richard T. Fisher, (06) Karl G. Glassman,
(07) Michael A. Glauber, (08) David S. Haffner, [_] [_] [_]
(09) Thomas A. Hays, (10) Maurice E. Purnell, Jr.
(11) Alice L. Walton, (12) Felix E. Wright
CONTROL NUMBER: NOTE: If you do not wish your shares voted "For" a
particular nominee, mark the "For All Except" box
and strike a line through the name(s) of the nominee(s)
you wish to exclude. Your shares will be voted for the
remaining nominee(s).
2. The ratification of the appointment by the Board of For Against Abstain
PricewaterhouseCoopers LLP as auditor of the
Company and its consolidated subsidiaries for the fiscal [_] [_] [_]
year ending December 31, 2002.
Please be sure to sign and date this Proxy. Date
--------------------------------------------------------------------------------
Shareholder sign here Co-owner sign here
This proxy will be voted as specified. If no specification is made,
this proxy will be voted for proposals 1 and 2 and in the discretion
of the proxies upon such other business as may properly come before
the meeting and any adjournment thereof.
DETACH CARD DETACH CARD
Leggett & Platt, Incorporated
Dear Shareholder,
Enclosed is material relating to the Company's 2002 Annual Meeting of
Shareholders, which will be held on May 8, 2002 at the Company's Headquarters in
Carthage, Missouri. The Notice of Annual Meeting and Proxy Statement describe
the business to be transacted at the meeting. The business includes two
proposals of the Board of Directors: (1) the election of Directors; and (2) the
ratification of the Board's selection of PricewaterhouseCoopers LLP as the
Company's independent accountants for 2002.
The Board recommends that you vote "FOR" each of the proposals.
You can vote in one of three ways: (1) by Internet at www.eproxyvote.com/leg; or
(2) by telephone at 1-800-758-6973 (available 24 hours a day, 7 days a week); or
(3) by marking, signing, dating and returning your proxy card in the
accompanying postage-paid envelope. If you vote by Internet or telephone, there
is no need to mail the proxy card.
Additionally, if you would like to receive future proxy materials and other
Company communications electronically via the Internet, please provide your
consent at www.econsent.com/leg or follow the instructions on the voting
website, www.eproxyvote.com/leg.
Your votes are important to us. We look forward to hearing from you.
LEGGETT & PLATT, INCORPORATED
This Proxy is solicited on behalf of the Board of Directors
The undersigned hereby appoints Harry M. Cornell, Jr., Felix E. Wright, Michael
A. Glauber and Ernest C. Jett, or any one of them, with full power of
substitution, as attorneys-in-fact of the undersigned to vote the shares of
stock of which the undersigned would be entitled to vote if personally present
at the Annual Meeting of Shareholders of Leggett & Platt, Incorporated, to be
held at the Company's Corporate Headquarters, No. 1 Leggett Road, Carthage,
Missouri, on Wednesday, May 8, 2002, at 10:00 a.m. local time and at any
adjournment thereof.
--------------------------------------------------------------------------------
Please sign exactly as your name(s) appear(s) on the reverse side of this card.
If stock is jointly owned, both parties must sign. Attorneys-in-fact, executors,
administrators, trustees, guardians or corporation officers should indicate the
capacity in which they are signing.
--------------------------------------------------------------------------------
CONTINUED AND TO BE SIGNED ON REVERSE SIDE
FOLD AND DETACH HERE
YOUR VOTE IS IMPORTANT!
If you vote by telephone or the Internet, DO NOT return your proxy card.
VOTE BY
TELEPHONE *** INTERNET *** MAIL
Your telephone or Internet vote authorizes the named proxies to vote
your shares in the same manner as if you marked, signed and returned
your proxy card.
------------------------------------- ----------------------------------- -----------------------------------
TELEPHONE INTERNET MAIL
1-800-758-6973
(Toll Free) www.eproxyvote.com/leg
----------------------
. Mark, sign and date this proxy
card on the reverse side
. Use any touch tone telephone . Go to the website address
indicated above . Detach this proxy card
. Have this proxy card in hand
. Have this proxy card in hand . Return this proxy card in the
. Enter the Control Number located postage-paid envelope provided
on the reverse side of this . Enter the Control Number located
card on the reverse side of this card
. Follow the simple recorded . Follow the simple instructions
instructions
------------------------------------- ----------------------------------- -----------------------------------