DEF 14A 1 fuelcelldef14a-202.htm FUELCELL ENERGY, INC. FUELCELL ENERGY, INC. - 2002 PROXY STATEMENT


SCHEDULE 14A INFORMATION

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 o

Check the appropriate box:

o

Preliminary Proxy Statement

o

Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))

x

Definitive Proxy Statement

o

Definitive Additional Materials

o

Soliciting Material Pursuant to (S)240.14a-11(c) or (S)240.14a-12

 

FUELCELL ENERGY, INC.
(Name of Registrant as Specified In Its Charter)

__________________________________________________________
Name of Person(s) Filing Proxy Statement, if other than the Registrant)

 

Payment of Filing Fee (Check the appropriate box):

x

No fee required.

o

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:_______________________________

o

Fee paid previously with preliminary materials.

o

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:__________________________________

 


 

FUELCELL ENERGY, INC.
3 Great Pasture Road, Danbury, CT  06813
203-825-6000

 

 

 

 

February 4, 2002

 

Dear Shareholder:

          You are cordially invited to attend the Annual Meeting of Shareholders of FuelCell Energy, Inc. ("FuelCell"), which will be held on Tuesday, March 26, 2002 at 10:00 A.M., at our offices located at 3 Great Pasture Road, Danbury, CT. The formal Notice of Annual Meeting and Proxy Statement, fully describing the matters to be acted upon at the meeting, appear on the following pages.

          If you plan on attending the meeting in person, please call FuelCell Energy, Inc. at (203) 830-7439.


          The matters scheduled to be considered at the meeting are the election of FuelCell's directors and amendment of FuelCell's 1998 Equity Incentive Plan.

          The Board of Directors recommends the approval of the proposals being presented at the Annual Meeting of Shareholders as being in the best interest of FuelCell. We urge you to read the Proxy Statement and give the proposal your careful attention before completing the enclosed proxy card.

          Your vote is important regardless of the number of shares you own. Whether or not you plan to attend the meeting, please take the time to vote in one of these ways:

  • By mail -- fill in, sign and date the enclosed proxy card and return it promptly in the postage-paid envelope.
  • By telephone -- call the toll-free telephone number on your proxy card to vote by phone.
  • Via Internet -- visit the web site noted on your proxy card to vote via the Internet.

          You may attend the meeting and vote in person even if you have previously voted by proxy in one of the three ways listed above.

 

Sincerely yours,

 

 

 

 

 

Jerry Leitman

 

  President

 


 

FUELCELL ENERGY, INC.
3 Great Pasture Road, Danbury, CT  06813
203-825-6000

 

 


NOTICE OF ANNUAL SHAREHOLDERS' MEETING
TO BE HELD MARCH 26, 2002


 

TO THE SHAREHOLDERS OF FUELCELL ENERGY, INC.:

     NOTICE IS HEREBY GIVEN that the Annual Shareholders' Meeting of FuelCell Energy, Inc. (the "Company"), will be held at the offices of the Company located at 3 Great Pasture Road, Danbury, CT. on Tuesday, March 26, 2002 at 10:00 a.m. Eastern Standard Time for the following purposes:

  1. To elect eleven (11) directors to serve for the ensuing year and until their successors are duly elected and qualified.
  2. To amend the 1998 Equity Incentive Plan to increase the aggregate number of common shares available under this plan to 4,500,000 shares.
  3. Such other business as may properly come before the Meeting or any adjournment thereof.

     Shareholders of record at the close of business on February 4, 2002 are entitled to notice of and to vote at the meeting.

     If you plan on attending the meeting in person, please call FuelCell Energy, Inc. at (203) 830-7439.

     Your attention is directed to the attached Proxy Statement. If you do not expect to be present at the meeting, please fill in, sign, date and mail the enclosed Proxy or vote your shares by touchtone telephone or via the Internet as promptly as possible in order to save the Company further solicitation expense. There is enclosed with the Proxy an addressed envelope for which no postage is required if mailed in the United States.
 

 

BY ORDER OF THE BOARD OF DIRECTORS

 

 

 

 

 

JOSEPH G. MAHLER

 

CORPORATE SECRETARY


Danbury, Connecticut
February 4, 2002

 


 

FUELCELL ENERGY, INC.
3 Great Pasture Road, Danbury, CT  06813
203-825-6000

 


PROXY STATEMENT
FUELCELL ENERGY, INC.
FOR THE ANNUAL MEETING OF SHAREHOLDERS
TO BE HELD MARCH 26, 2002


 

          This Proxy Statement is furnished to the shareholders of FuelCell Energy, Inc. (the "Company") in connection with the solicitation of proxies by the Board of Directors of the Company to be voted at the 2002 Annual Meeting of Shareholders (the "Annual Meeting") and at any adjournments thereof. The Annual Meeting will be held at the offices of the Company located at 3 Great Pasture Road, Danbury, CT. on March 26, 2002 at 10:00 a.m. Eastern Standard Time. The Company is a Delaware corporation.

          The approximate date on which this Proxy Statement and the accompanying proxy card are first being sent or given to shareholders is February 19, 2002.

 

VOTING

General

          The securities that can be voted at the Annual Meeting consist of Common Stock of the Company, $.0001 par value per share, with each share entitling its owner to one vote on each matter submitted to the shareholders. The record date for determining the holders of Common Stock who are entitled to notice of and to vote at the Annual Meeting is February 4, 2002. On the record date, 39,109,200 shares of Common Stock were outstanding and eligible to be voted at the Annual Meeting.

Quorum and Vote Required

          The presence, in person or by proxy, of a majority of the outstanding shares of Common Stock of the Company is necessary to constitute a quorum at the Annual Meeting. The affirmative vote of the holders of a plurality of the shares of Common Stock represented in person or by proxy at the Annual Meeting is required to elect the directors. Abstentions, including broker non-votes, will have no effect on the outcome of this matter.

Voting by Proxy

          In voting by proxy with regard to the election of directors, shareholders may vote in favor of all nominees, withhold their votes as to all nominees or withhold their votes as to specific nominees. Shareholders should specify their choices on the accompanying proxy card, by telephone or Internet. All properly executed proxies delivered by shareholders to the Company and not revoked will be voted at the Annual Meeting in accordance with the directions given. If no specific instructions are given with regard to the matters to be voted upon, the shares represented by a proxy will be voted "FOR" the election of all directors. If any other matters properly come before the Annual Meeting, the persons named as proxies will vote upon such matters according to their best judgment.

          Any shareholder delivering a proxy has the power to revoke it at any time before it is voted by giving written notice to the Secretary of the Corporation, by executing and delivering to the Secretary a proxy card bearing a later date or by voting in person at the Annual Meeting.

          In addition to soliciting proxies through the mail, the Company may solicit proxies through its directors and employees in person or by telephone. Brokerage firms, nominees, custodians and fiduciaries also may be requested to forward proxy materials to the beneficial owners of shares held of record by them. All expenses incurred in connection with the solicitation of proxies will be borne by the Company.

 

PROPOSAL NO. 1
ELECTION OF DIRECTORS

          Eleven directors are to be elected at the Annual Meeting, each to hold office until the next annual meeting of shareholders and until a successor is elected and qualified. It is the intention of the persons named in the enclosed form of proxy to vote, if authorized, the proxies for the election as directors of the eleven persons named below as nominees. All of the nominees are at present directors of the Company. If any nominee declines or is unable to serve as a director (which is not anticipated), the persons named as proxies reserve full discretion to vote for any other person who may be nominated.

THE BOARD OF DIRECTORS RECOMMENDS THAT SHAREHOLDERS VOTE "FOR" THE PROPOSAL TO ELECT THE ELEVEN NOMINEES LISTED BELOW AS DIRECTORS OF THE COMPANY.

          The following table sets forth certain information for each nominee for election as a director.

 

NAME

AGE

PRINCIPAL OCCUPATION

DIRECTOR
SINCE

 

 

 

 

Bernard S. Baker

66

Dr. Baker joined us in 1970 and was President from 1973 to August 1997 when he became Chairman of the Board. He was Chief Executive Officer from March 1992 to August 1997. He was also a part-time employee from August 1997 to May 1998. Since May 1998 he has provided consulting services to us. He received a Ph.D. from the Illinois Institute of Technology in 1969, and was a Fulbright Fellow at the Laboratory for Electrochemistry at the University of Amsterdam subsequent to receiving his Master of Science in Chemical Engineering from the University of Pennsylvania in 1959. In 1999, Dr. Baker received the Grove Medal in the United Kingdom for his contributions to fuel cell technology. Dr. Baker is also a director of Evercel, Inc. (Evercel).

1970

 

 

 

 

Jerry D. Leitman

59

Mr. Leitman has been President, Chief Executive Officer and a director since August 1997. Mr. Leitman was previously President of Asea Brown Boveri's (ABB) global air pollution control businesses from 1992 to 1995. Prior to joining ABB, Mr. Leitman was Group Executive Vice President of FLAKT AB, a Swedish multinational company, responsible for FLAKT's worldwide industrial businesses from 1989 to 1992. Mr. Leitman is also a director and a member of the Compensation Committee of Esterline Technologies Inc. Mr. Leitman obtained both a BS and MS in Mechanical Engineering from the Georgia Institute of Technology in 1965 and 1967, respectively.

1997

 

 

 

 

Warren D. Bagatelle

63

Mr. Bagatelle has been a director since 1988. Mr. Bagatelle has been a Managing Director of Loeb Partners Corporation since 1988 and a general partner of Loeb Investors Co. LXXV, an investment partnership and an affiliate of Loeb Partners Corporation. Mr. Bagatelle is also a director of Evercel.

1988

 

 

 

 

Christopher R. Bentley

59

Mr. Bentley has been a director since June 1993, Executive Vice President since September 1990 and Chief Operating Officer since August 2000. Mr. Bentley was President of Fuel Cell Manufacturing Corporation, our former subsidiary, from September 1990 to December 1997. From 1985 through 1989, he was Director of Manufacturing (1985), Vice President and General Manager (1985-1988) and President (1988-1989) of the Turbine Airfoils Division of Chromalloy Gas Turbine Corporation, a manufacturer of gas turbine hardware. Mr. Bentley received a BSME from Tufts University in 1966.

1993

 

 

 

 

Michael Bode

57

Mr. Bode has been a director since 1993. Mr. Bode joined Messerschmitt-Bolkow-Blohm GmbH in 1974, where he has held a variety of positions. He became Vice President and Director of the New Technology group of the Space Transportation and Propulsion Systems division of Deutsche Aerospace AG, a subsidiary of Daimler-Benz Corp., in 1990. Since July 1993, Mr. Bode has been Executive Vice President and Director of the New Technology group of MTU.

1993

 

 

 

 

Thomas R. Casten

59

Mr. Casten has been a director since March 2000. He currently serves as Chairman and CEO of Private Power LLC, a firm that builds and operates power plants that recycle waste heat and waste fuel. From 1989 to 1999, Mr. Casten was Chief Executive Officer of Trigen Energy Corporation, a company involved in alternative energy generation. From 1980 to 1986, Mr. Casten was Chief Executive Officer of Trigen's predecessor company, Cogeneration Development Corporation. From 1969 to 1980, Cummings Engine Company employed Mr. Casten, where he established a business unit to combine generation of heat and power using diesel engines. Mr. Casten is the Chairman of the International Distributed Generation Alliance, working to advance distributed power worldwide.

2000

 

 

 

 

James D. Gerson

58

Mr. Gerson has been a director since 1992. Since March 1993, Mr. Gerson has been Vice President of Fahnestock & Co., Inc. where he has held a variety of positions in the corporate finance, research, and portfolio management areas. Mr. Gerson also serves as a director of Ag Services of America, Inc. and American Power Conversion Corp. and is Chairman of the Board of Evercel.

1992

 

 

 

 

Thomas L. Kempner

74

Mr. Kempner has been a director since 1988 and was Chairman of the Board from March 1992 to August 1997. He has been Chairman and Chief Executive Officer of Loeb Partners Corporation since 1979 and a general partner of Loeb Investors Co. LXXV, an investment partnership and an affiliate of Loeb Partners Corporation. Mr. Kempner is also a director of Alcide Corporation, IGENE Biotechnology, Inc., Intermagnetics General Corporation, CCC Information Services Group, Inc., Insight Communications Company, Inc., and Dyax Corporation and director emeritus of Northwest Airlines, Inc.

1988

 

 

 

 

William A. Lawson

68

Mr. Lawson has been a director since 1988. Mr. Lawson has been President of W.A. Lawson Associates, an industrial and financial consulting firm, since 1987. Mr. Lawson is past Chairman of the board of directors of Newcor, Inc. Mr. Lawson also is a director of Evercel.

1988

 

 

 

 

Hansraj C. Maru

57

Dr. Maru has been Executive Vice President and a director since December 1992 and was appointed Chief Technology Officer in August 2000. Dr. Maru was Chief Operating Officer from December 1992 to December 1997. Prior to that he was Senior Vice President-Research and Development. Prior to joining us in 1977, Dr. Maru was involved in fuel cell development at the Institute of Gas Technology. Dr. Maru received a Ph.D. in Chemical Engineering from the Illinois Institute of Technology in 1975.

1992

 

 

 

 

John A. Rolls

60

Mr. Rolls became a director in February 2000. Mr. Rolls is President, Chief Executive Officer and a principal investor in Thermion Systems International. He is a director and principal investor in VivaScan Corporation and is a director and Chairman of the Finance Committee of both Bowater Incorporated and MBIA Corporation. In 1992, he became President and Chief Executive Officer of Deutsche Bank North America. From 1986 through 1992, Mr. Rolls was Executive Vice President and Chief Financial Officer for United Technologies Corp. Previously, Mr. Rolls was Vice President and Treasurer of RCA Corporation since 1982 and became Senior Vice President and Chief Financial Officer in 1985.

2000

          Jerry D. Leitman has been nominated as a director pursuant to his employment agreement. See "Employment Agreements."

 

COMMITTEES AND MEETINGS OF THE BOARD OF DIRECTORS

          The Board of Directors held eight meetings during the fiscal year ended October 31, 2001. All incumbent directors attended at least 75% of the meetings of the Board of Directors and Board committees of which they were members during the period they served as directors.

Executive Committee

          The Board of Directors has an Executive Committee comprised of Bernard Baker, Warren Bagatelle, William Lawson, Jerry Leitman, and John Rolls. The Executive Committee, which held no meetings during fiscal 2001, exercises the powers of the Board in monitoring the management of the business of the Company between meetings of the Board of Directors.

Audit Committee

          The Company has an Audit Committee consisting of Messrs. Rolls (Chairman), Bagatelle, and Bode. Mr. Lawson was a member until March 28, 2001 at which time Mr. Bode joined the Committee. The Audit Committee had five meetings in fiscal 2001 and has responsibility for consulting with the Company's officers regarding the appointment of independent public accountants as auditors, discussing the scope of the auditors' examination and reviewing annual financial statements.

Audit Committee Report

          The Audit Committee of the Board of Directors of the Company is composed of three non-employee directors. The Board has made a determination that the members of the Audit Committee satisfy all requirements as to independence, financial literacy and experience. The responsibilities of the Audit Committee are set forth in the Charter of the Audit Committee, which was adopted by the Board of Directors of the Company on June 8, 2000. The Committee, among other matters, is responsible for the annual recommendation of the independent accountants to be appointed by the Board of Directors as the auditors of the Company, and reviews the arrangements for and the results of the auditors' examination of the Company's books and records, auditors' compensation, internal accounting control procedures, and activities. It also reviews the Company's accounting policies, control systems and compliance activities. The Committee also reviews the Charter of the Audit Committee. This is a report on the Committee's activities relating to fiscal year 2001.

          Review of Audited Financial Statements with Management

          The Audit Committee reviewed and discussed the audited financial statements with the management of the Company.

          Review of Financial Statements and Other Matters with Independent Accountant

          The Audit Committee discussed with the independent auditors the matters required to be discussed by SAS 61 (Codification of Statements on Auditing Standards, AU Section 380), as may be modified or supplemented. The Audit Committee has received the written disclosures and the letter from the independent accountants required by Independence Standards Board Standard No. 1 (Independence Standards Board Standard No. 1, Independence Discussions with Audit Committees), as may be modified or supplemented, and has discussed with the independent accountant the independent accountants' independence.

          Recommendation that Financial Statements be Included in Annual Report

          Based on the reviews 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-K for the last fiscal year for filing with the Securities and Exchange Commission.

          Other Matters

          In accordance with the rules of the Securities and Exchange Commission, the foregoing information, which is required by paragraphs (a) and (b) of Regulation S-K Item 306, shall not be deemed to be "soliciting material," or to be "filed" with the Commission or subject to the Commission's Regulation 14A, other than as provided in that Item, or to the liabilities of section 18 of the Securities Exchange Act of 1934, as amended, except to the extent that the Company specifically requests that the information be treated as soliciting material or specifically incorporates it by reference into a document filed under the Securities Act of 1933, as amended, or the Securities Exchange Act of 1934, as amended.

February 4, 2002

 

Audit Committee


 

John A. Rolls (Chairman)

Warren D. Bagatelle

Michael Bode

 

Compensation Committee

          The Company has a Compensation Committee consisting of Messrs. Lawson (Chairman), Gerson and Casten. The Compensation Committee had five meetings in fiscal 2001. The functions of the Compensation Committee are to review, approve and recommend to the Board of Directors the terms and conditions of incentive bonus plans applicable to corporate officers and key management personnel, to review and approve the annual salary of the Chief Executive Officer, and to administer the FuelCell Energy, Inc. Section 423 Stock Purchase Plan, the FuelCell Energy, Inc. 1988 Stock Option Plan, as amended (the "1988 Plan"), and the FuelCell Energy, Inc. 1998 Equity Incentive Plan (the "1998 Plan")

Director Compensation

          Each Board member not employed by the Company, except for Michael Bode, receives $10,000 per annum and was granted 16,000 nonqualified stock options on February 16, 2000. The stock options were granted pursuant to the Company's 1998 Equity Incentive Plan. The options are exercisable at $13.66 per share, commencing one year after grant, will vest at the rate of 25% per year from date of grant and have restrictions as to transferability. An additional $3,500 per annum will be paid to the Chairman and $2,000 per annum will be paid to each non-employee member of the Executive, Compensation and Audit Committees. The Company reimburses certain directors for reasonable expenses incurred in connection with the performance of their duties as directors.

          Upon joining the Board on February 16, 2000, Mr. Rolls was granted 40,000 nonqualified stock options. The stock options were granted pursuant to the Company's 1998 Equity Incentive Plan. The options are exercisable at $13.66 per share, commencing one year after grant, will vest at the rate of 25% per year from date of grant and have restrictions as to transferability.

          Upon joining the Board on March 28, 2000, Mr. Casten was granted 40,000 nonqualified stock options. The stock options were granted pursuant to the Company's 1998 Equity Incentive Plan. The options are exercisable at $19.56 per share, commencing one year after grant, will vest at the rate of 25% per year from date of grant and have restrictions as to transferability.

          In recognition of his service, Bernard Baker, the Chairman of the Board received an additional 80,000 nonqualified stock options pursuant to the Company's 1998 Equity Incentive Plan. The options are exercisable at $13.66 in two installments, 50% on February 16, 2001 and 50% on February 16, 2002, and have restrictions as to transferability.

 

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

          The following table sets forth certain information as of February 4, 2002 with respect to: (a) the only shareholders known to management to own beneficially more than 5% of the outstanding common stock of FuelCell; (b) each of FuelCell's directors; (c) each of the executive officers of FuelCell; and (d) all of FuelCell's directors and executive officers as a group.

          Unless indicated otherwise, each holder can be reached in care of FuelCell Energy, Inc., 3 Great Pasture Road, Danbury, Connecticut 06813-1305.

 

Name

 

Shares of
Common
Stock owned
Beneficially

 

Percentage of
Outstanding
Common
Stock (1)




 

 

 

 

 

Bernard S. Baker

 

70,000    

(2)

*

 

 

 

 

 

Jerry D. Leitman

 

1,424,299    

(3)

3.51

 

 

 

 

 

Warren D. Bagatelle
c/o Loeb Partners Corp.
61 Broadway
New York, NY  10006

 

1,556,200    

(4), (5)

3.98

 

 

 

 

 

Christopher R. Bentley

 

338,930    

(6)

*

 

 

 

 

 

Michael Bode
c/o MTU-Friedrichshafen
GmbH ("MTU")
Neue Technologien, Gebaude 6.1
Zimmer 102A D-85521 Ottobrunn
Germany

 

--    

(7)

*

 

 

 

 

 

Thomas R. Casten

 

20,000    

(8)

*

 

 

 

 

 

James D. Gerson
c/o Fahnestock and Co., Inc.
780 3rd Avenue
New York, NY  10017

 

1,187,796    

(9)

3.04

 

 

 

 

 

Thomas L. Kempner
c/o Loeb Partners Corp.
61 Broadway
New York, NY  10006

 

915,400    

(4), (10)

2.34

 

 

 

 

 

William A. Lawson

 

83,000    

(11)

*

 

 

 

 

 

Joseph G. Mahler

 

175,499    

(12)

*

 

 

 

 

 

Hansraj C. Maru

 

186,966    

(13)

*

 

 

 

 

 

Herbert T. Nock

 

128,000    

(14)

*

 

 

 

 

 

John A. Rolls
c/o Thermion Systems International
611 Access Road
Stratford, CT 06615

 

28,000    

(15)

*

 

 

 

 

 

Daimler Benz affiliate
MTU-Friedrichshafen
GmbH ("MTU")
Neue Technologien, Gebaude 6.1
Zimmer 102A D-85521 Ottobrunn
Germany

 

2,746,548    

 

7.02

All Directors and Executive Officers as a Group
(13 persons)

 

5,206,690    

(16)

12.65 

*   Less than one percent.

(1)

Unless otherwise noted, each person identified possesses sole voting and investment power with respect to the shares listed.

(2) Dr. Baker's shareholdings include options to purchase 70,000 shares of Common Stock, which are currently exercisable or are exercisable within 60 days.
(3) Mr. Leitman's shareholdings include currently exercisable options to purchase 1,420,000 shares of Common Stock.
(4) Warren Bagatelle and Thomas L. Kempner, by virtue of being general partners of Loeb Investors Co. LXXV, may each be deemed to beneficially own 907,400 shares of stock owned by Loeb Investors Co. LXXV. Each of Mr. Kempner and Mr. Bagatelle is a member of a group, as that term is used in Section 13(d) of the Exchange Act, which group, in the aggregate, owns 1,564,200 shares of Common Stock.
(5) Mr. Bagatelle's shareholdings include options to purchase 8,000 shares of Common Stock, which are currently exercisable or are exercisable within 60 days.
(6) Mr. Bentley's shareholdings include options to purchase 106,900 shares of Common Stock, which are currently exercisable or are exercisable within 60 days.
(7) Michael Bode is an executive officer of MTU.
(8) Mr. Casten's shareholdings include options to purchase 20,000 shares of Common Stock, which are currently exercisable or are exercisable within 60 days.
(9) Mr. Gerson's shareholdings include 113,200 shares held by his wife, Barbara Gerson, as Custodian for one child and also includes 94,800 shares held by a private foundation, of which Mr. Gerson is President and a Director. Mr. Gerson disclaims beneficial ownership of the securities held by his wife and by the private foundation. Mr. Gerson's shareholdings include options to purchase 8,000 shares of Common Stock, which are currently exercisable or are exercisable within 60 days.
(10) Mr. Kempner's shareholdings include options to purchase 8,000 shares of Common Stock, which are currently exercisable or are exercisable within 60 days.
(11) Mr. Lawson's shareholdings include options to purchase 8,000 shares of Common Stock, which are currently exercisable or are exercisable within 60 days.
(12) Mr. Mahler's shareholdings include currently exercisable options to purchase 147,200 shares of Common Stock.
(13) Dr. Maru's shareholdings include options to purchase 104,900 shares of Common Stock, which are currently exercisable or are exercisable within 60 days.
(14) Mr. Nock's shareholdings include currently exercisable options to purchase 128,000 shares of Common Stock.
(15) Mr. Roll's shareholdings include options to purchase 20,000 shares of Common Stock, which are currently exercisable or are exercisable within 60 days.
(16) Includes options to purchase 2,049,000 shares of Common Stock, which are currently exercisable or are exercisable within 60 days.

 

EXECUTIVE COMPENSATION

SUMMARY COMPENSATION TABLE

 

NAME AND
PRINCIPAL
POSITION

ANNUAL COMPENSATION


LONG TERM COMPENSATION
AWARDS
SECURITIES
UNDERLYING
OPTIONS
#

ALL
OTHER
COMPENSATION
(2) ($)

FISCAL
YEAR

SALARY
($)

BONUS
($)







 

 

 

 

 

 

Jerry D. Leitman
President, Chief Executive Officer

2001
2000
1999

358,150  
349,210  
330,361  

130,000  
100,000  
80,000  

-0-          
-0-          
-0-          

16,848           
17,424           
17,303           

 

 

 

 

 

 

Christopher R. Bentley
Executive Vice President and Chief Operating Officer

2001
2000
1999

243,102  
236,362  
215,020  

64,000  
57,500  
45,000  

32,000           
24,000           
169,896           

16,848           
17,424           
16,524           

 

 

 

 

 

 

Joseph G. Mahler
Senior Vice President
Chief Financial Officer 
Corporate Secretary and Treasurer

2001
2000
1999

209,444  
200,113  
185,016  

56,000  
47,500  
-0- 

32,000           
24,000           
-0-          

15,818           
18,414           
660           

 

 

 

 

 

 

Hansraj C. Maru
Executive Vice President and Chief Technology Officer

2001
2000
1999

196,077  
189,167  
178,222  

50,000  
45,000  
38,000  

32,000           
24,000           
138,396           

16,848           
17,421           
16,521           

 

 

 

 

 

 

Herbert T. Nock (1)
Senior Vice President, Marketing and Sales

2001
2000

177,841  
41,497  

40,000  
25,000  

-0-          
320,000           

72,059           
-0-          

 

(1)

Mr. Nock joined the Company as Senior Vice President, Marketing and Sales in August 2000.

(2) Represents employer contributions to the Defined Contribution Pension Plan, employer contributions to the Section 401(k) Plan and life insurance premiums. Mr. Nock's compensation for fiscal 2001 includes $67,990 for relocation expenses.


The following two tables set forth certain information with respect to (i) option grants to the named executive officers of the Company during the fiscal year ended October 31, 2001, and (ii) the aggregated number and value of options exercisable and unexercisable by the named executive officers as of October 31, 2001.

 

OPTION GRANTS IN LAST FISCAL YEAR


NAME

NUMBER OF SECURITIES UNDERLYING OPTIONS/SARs GRANTED

PERCENT OF THE TOTAL OPTIONS/SARs GRANTED TO EMPLOYEES IN FISCAL YEAR

EXERCISE OR BASE PRICE
($/SH)

EXPIRATION
DATE

POTENTIAL REALIZABLE VALUE AT ASSUMED ANNUAL RATES OF STOCK PRICE APPRECIATION FOR OPTION TERM (2)

5% ($)

10% ($)













 

 

 

 

 

 

 

Jerry D. Leitman

-0-

-0-

N/A

N/A

-0-

-0-

 

 

 

 

 

 

 

Christopher Bentley

32,000 (1)

3.6813

$23.00

4/06/11

462,866

1,172,994

 

 

 

 

 

 

 

Joseph G. Mahler

32,000 (1)

3.6813

$23.00

4/06/11

462,866

1,172,994

 

 

 

 

 

 

 

Hansraj C. Maru

32,000 (1)

3.6813

$23.00

4/06/11

462,866

1,172,994

 

 

 

 

 

 

 

Herbert T. Nock

-0-

-0-

N/A

N/A

-0-

-0-

 

(1)

The options were granted under the Company's 1998 Equity Incentive Plan. These options become exercisable in four equal annual installments on each anniversary date of the date of grant. Options that have been issued may not be exercised beyond the earlier of (a) ten years from the date of grant, or (b) three months after the holder ceases to be employed by the Company, except in the event of termination by reason of death or permanent disability, in which event the option may be exercised for up to one year following termination.

(2) The assumed rates are compounded annually for the full term of the options.

 

AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
AND FY-END OPTION VALUES


NAME

SHARES ACQUIRED ON EXERCISE
(#)

VALUE REALIZED
($)

NUMBER OF SECURITIES UNDERLYING UNEXERCISED OPTIONS AT 10/31/01
EXERCISABLE/
UNEXERCISABLE
(#)

VALUE OF UNEXERCISED IN-THE-MONEY OPTIONS AT 10/31/01 EXERCISABLE/
UNEXERCISABLE (1)
($)










 

 

 

 

 

Jerry D. Leitman

40,000     

909,800     

1,460,000 (2)        

20,410,800 (2)           

 

 

 

 

Christopher R. Bentley

26,000     

488,380     

82,900 (2)        
110,000 (3)        

1,128,888 (2)           
1,000,920 (3)           

 

 

 

 

 

Joseph G. Mahler

77,800     

1,933,222     

153,200 (2)        
125,000 (3)        

2,115,958 (2)           
1,196,780 (3)           

 

 

 

 

 

Hansraj C. Maru

100,000     

1,890,795     

68,900 (2)        
110,000 (3)        

961,888 (2)           
1,000,920 (3)           

 

 

 

 

 

Herbert T. Nock

-0-    

-0-    

128,000 (2)        
192,000 (3)        

-0- (2)           
-0- (3)           

 

(1)

Based upon the closing price of $15.63 on October 31, 2001 of the Company's Common Stock on the Nasdaq National Market minus the respective option exercise price.

(2)

Exercisable.

(3)

Unexercisable.

 

EMPLOYMENT AGREEMENTS

          In August 1997, the Company entered into an employment agreement with Mr. Leitman upon hiring him as its President and Chief Executive Officer. Under the agreement, which is terminable by either party upon 30 days notice, Mr. Leitman is entitled to a minimum annual salary and a bonus based upon an incentive compensation plan to be developed by Mr. Leitman with the Compensation Committee. In addition, upon entering into the agreement, the Company granted Mr. Leitman options to purchase 1,500,000 shares of Common Stock. The agreement also provides Mr. Leitman with the opportunity to participate in insurance plans and other employment benefits as may be generally available to other employees of the Company. In certain circumstances, if Mr. Leitman's employment is terminated during the first five years of his employment, including a termination by Mr. Leitman upon a change of control, Mr. Leitman will be entitled to a severance benefit equal to (i) two times his then base salary, plus (ii) an amount equal to Mr. Leitman's bonus from the Company for the immediately preceding year. The agreement also contains non-disclosure provisions and prohibits Mr. Leitman from competing with the Company during the term of his employment and for a period of two years thereafter. Under the Agreement, the Company has agreed to use its best efforts to cause Mr. Leitman to be elected to the Board of Directors and to appoint Mr. Leitman as a member of the Executive Committee of the Board of Directors.

          In October 1998, the Company entered into an employment agreement with Mr. Mahler upon hiring him as its Chief Financial Officer, Treasurer and Corporate Secretary. Under the agreement, which is terminable by either party upon 30 days notice, Mr. Mahler is entitled to a minimum annual salary and a bonus based upon the Company incentive compensation plan. In addition, upon entering into the agreement, the Company granted Mr. Mahler options to purchase 300,000 shares of Common Stock. The agreement also provides Mr. Mahler with the opportunity to participate in insurance plans and other employment benefits as may be generally available to other employees of the Company. In certain circumstances, if Mr. Mahler's employment is terminated, Mr. Mahler will be entitled to a severance benefit equal to (i) his then base salary, plus (ii) an amount equal to Mr. Mahler's bonus from the Company for the immediately preceding year. The agreement also contains non-disclosure provisions and prohibits Mr. Mahler from competing with the Company during the term of his employment and for a period of two years thereafter.

 

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

          Decisions regarding certain executive compensation are made by the Compensation Committee, which is composed of William A. Lawson, James Gerson, and Thomas R. Casten. The Compensation Committee makes decisions with respect to the salary and bonus of the Chief Executive Officer. The Chief Executive Officer is responsible for the salary administration of the remaining executive officers. The Company has an incentive compensation plan. The Compensation Committee is responsible for approval of the incentive awards with significant reliance on the recommendations of the Chief Executive Officer.

          Stock option awards under the 1998 Plan are approved by either the Compensation Committee or the Board of Directors with reliance upon the recommendations of the Compensation Committee. No member of the Compensation Committee was an officer or employee of the Company during the fiscal year ended October 31, 2001.

 

COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

          The Company's primary objectives in developing executive compensation policies are to attract, motivate and retain superior talent to enable the Company to achieve its business objectives and to align the financial interests of the executive officers with the shareholders of the Company.

          The compensation of executive officers consists of base compensation, bonus, periodic grants of options and participation in benefit plans generally available to employees. In setting compensation, the Compensation Committee and the Chief Executive Officer strive to maintain base compensation for the Company's executive officers at levels which the Compensation Committee and the Chief Executive Officer, based on their experience, believe are competitive with the compensation of comparable executive officers in similarly situated companies while relying upon stock options and the informal bonus plan to provide significant performance incentives.

          Executive officers are eligible to participate in a bonus plan. Awards under the bonus plan are determined by the Compensation Committee. The Compensation Committee relies significantly upon the recommendation of the Chief Executive Officer with respect to the bonus to be awarded to the other executive officers. The executive officers, as well as other key employees, may receive bonuses based upon meeting the performance objectives of the Company and their contributions to the Company.

          Each of the executive officers and certain key employees are eligible to receive awards under the 1998 Plan. The 1998 Plan will be used to align a portion of the officers' compensation with the shareholders' interest and the long-term success of the Company. In determining the number of options to be granted to each executive officer, the Compensation Committee reviews the recommendations provided by the Chief Executive Officer with respect to the executive officers other than the Chief Executive Officer and makes a subjective determination regarding those recommendations. These determinations are based upon compensation surveys conducted during fiscal 2001 of executive officers and certain key employees in comparable companies.

          The compensation paid by the Company to its Chief Executive Officer for fiscal 2001 was based upon an employment agreement negotiated with Mr. Leitman. The Compensation Committee has recently conducted a survey of compensation packages of Chief Executive Officers in comparable companies, and believes, based upon the individual experience of its members, that the compensation package for Mr. Leitman for fiscal 2001 was reasonable based upon Mr. Leitman's experience, his level of responsibility and the contributions made and expected to be made by him to the Company. See "Employment Agreement" for a description of Mr. Leitman's employment agreement.

 

Compensation Committee


 

William Lawson (Chairman)

Thomas Casten

James Gerson

 

PERFORMANCE GRAPH

          The following graph compares the annual change in the Company's cumulative total shareholder return on its Common Stock for the five fiscal years ended October 31, 2001 with the cumulative total return on the Russell 2000 and a peer group consisting of SIC Group Code 369 companies listed on The American Stock Exchange, Nasdaq National Market and New York Stock Exchange for that period.

 

 

 

FISCAL YEAR ENDED


COMPANY/INDEX/MARKET

10/31/96

10/31/97

10/30/98

10/30/99

10/31/2000

10/31/2001


 

 

 

 

 

 

 

FuelCell Energy, Inc.

100.00 

131.96 

109.28 

316.85 

2838.61 

1158.98  

Misc Electric Equip, Supplies

100.00 

177.50 

126.22 

172.06 

196.83 

100.22  

Russell 2000 Index

100.00 

129.31 

113.99 

129.15 

149.64 

128.74  

 

SECTION 16 (a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

          The Securities Exchange Act of 1934 requires the Company's executive officers and directors, and any persons owning more than 10% of a class of the Company's stock to file certain reports of ownership and changes in ownership with the Securities and Exchange Commission (the "SEC"). All filings for 2001 were made on a timely basis except for one late Form 4 filing for James Gerson.

          The above information is to the Company's knowledge, based solely on a review of copies of reports furnished to the Company and representations of certain officers, directors and shareholders owning more than 10% of the Company's Common Stock.

 

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

          During fiscal year 2001, the Company sold to Daimler Benz affiliate MTU-Friedrichshafen GmbH ("MTU") fuel cell components for approximately $2,179,000.

          In December of 1999 the Company entered into an agreement with MTU granting an exclusive license to use the Company's DFC® patent rights and know how in Europe and the Middle East and a non-exclusive license in South America and Africa subject to certain rights of the Company and others. MTU has agreed to make any improvements to the Company's DFC® available to the Company. MTU plans to conduct further research, development, manufacturing and marketing programs in the area of carbonate fuel cell technology and has agreed to negotiate a license grant of the results to the Company. In addition, MTU has agreed to pay a royalty based on kilowatts of electrical generating capacity using the Company's DFC® made or sold by MTU or its permitted licensees, including a minimum annual royalty commencing in 2000. Pursuant to this agreement, MTU has paid us $300,000 in fiscal 2001.

          In July 1998, the Company entered into a Cross-Licensing and Cross-Selling Agreement with MTU pursuant to which MTU and the Company have granted to each other the right to manufacture and sell each other's stationary power fuel cell products in their respective regions. Each company will pay the other royalties based upon sales.

          Mr. Bode is affiliated with MTU, and MTU is a shareholder of the Company. The Company believes that the terms of its transactions with MTU are no less favorable to the Company than it could have obtained from an unaffiliated third party.

          The Company has also entered into a consulting agreement with Bernard Baker for $5,000 per month for two years commencing on February 11, 2002. Dr. Baker is entitled to additional compensation if he consults for more than 48 days per year.

 

PROPOSAL NO. 2

AMENDMENT OF 1998 EQUITY INCENTIVE PLAN

          Under the Company's 1998 Equity Incentive Plan (the "Plan"), the Company's Board of Directors may grant stock options to officers, key employees and others. Under the Plan, an aggregate of 3,500,000 shares of Common Stock have already been reserved for issuance. We are presently seeking to increase the aggregate number of shares available for grants or options under the Plan to 4,500,000.

          This proposal to increase the shares was included in our 2001 Proxy and approved by the shareholders, however the number of shares available for grant was inadvertently misstated as 3,500,000 instead of 4,500,000. This reduced the anticipated increase in available shares by 1,000,000. The current year proposal will satisfy the intent of last year's proposal by reinstating the shortfall caused by the misstatement.

          We believe that these shares of Common Stock are needed for issuance under the Plan so sufficient awards can continue to be made to attract, retain and motivate key employees, consultants, directors and others.

 

INDEPENDENT PUBLIC ACCOUNTANTS

          The Board of Directors has appointed KPMG LLP, certified public accountants to audit the consolidated financial statements of the Company for the fiscal year ending October 31, 2002.

          A representative of KPMG LLP will be present at the Annual Meeting to make a statement if such representative desires to do so and to respond to appropriate questions.

 

SHAREHOLDER PROPOSALS FOR THE 2003 ANNUAL MEETING

          Shareholders who may wish to present proposals for inclusion in the Company's proxy materials and for consideration at the 2003 Annual Meeting of Shareholders should submit the proposals in writing to the Secretary of the Company in accordance with all applicable rules and regulations of the SEC no later than November 15, 2002.

 

ANNUAL REPORT AND FORM 10-K

ADDITIONAL COPIES OF THE COMPANY'S ANNUAL REPORT TO SHAREHOLDERS FOR THE FISCAL YEAR ENDED OCTOBER 31, 2001 AND COPIES OF THE COMPANY'S ANNUAL REPORT ON FORM 10-K FOR THE FISCAL YEAR ENDED OCTOBER 31, 2001 AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION ARE AVAILABLE TO SHAREHOLDERS WITHOUT CHARGE UPON WRITTEN REQUEST ADDRESSED TO: FUELCELL ENERGY, INC., 3 GREAT PASTURE ROAD, DANBURY, CONNECTICUT 06813 ATTN: SHAREHOLDER RELATIONS.

 

OTHER MATTERS

As of the date of this proxy statement, the Board of Directors knows of no matters which will be presented for consideration at the Annual Meeting other than the proposals set forth in this Proxy Statement. If any other matters properly come before the meeting, it is intended that the persons named in the proxy will act in respect thereof in accordance with their best judgment.

 

 

By Order of the Board of Directors

 

 

 

 

 

Joseph G. Mahler

 

Corporate Secretary

 

Danbury, CT
February 15, 2002

 


 




PROXY

FUELCELL ENERGY, INC.

PROXY


PROXY FOR ANNUAL MEETING OF STOCKHOLDERS MARCH 26, 2002
SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

 

          The undersigned hereby appoints Jerry D. Leitman and Dr. Bernard S. Baker, and each of them, attorneys with full power of substitution, to vote as directed below all shares of Common Stock of FuelCell Energy, Inc. registered in the name of the undersigned, or which the undersigned may be entitled to vote, at the Annual Meeting of Stockholders to be held at the Offices of the Company located at 3 Great Pasture Road, Danbury, Connecticut, on Tuesday, March 26, 2002 at 10:00 a.m. and at any adjournment or postponement thereof.


1. Election of Directors
 

 

o

FOR all nominees listed below (except as marked to the contrary below)

o

WITHHOLD AUTHORITY to vote for all nominees listed below


(Instruction:  To withhold authority to vote for any individual nominee strike a line through the nominee's name in the list below.)

Warren D. Bagatelle, Bernard S. Baker, Christopher R. Bentley, Michael Bode, Thomas R. Casten, James D. Gerson, Thomas L. Kempner, William A. Lawson, Jerry D. Leitman, Hansraj C. Maru, John A. Rolls.

 

2.     To amend the 1998 Equity Incentive Plan to increase the aggregate number of common shares available under the Plan to 4,500,000 shares.

o      FOR

o      AGAINST

o      ABSTAIN


3.     As such proxies may in their discretion determine in respect of any other business properly to come before said meeting (the Board of Directors knowing of no such other business).

 

The directors recommend a vote FOR items 1 and 2.

 

(Continued on reverse side)


(Continued from other side)

UNLESS THE STOCKHOLDER DIRECTS OTHERWISE, THIS PROXY WILL BE VOTED FOR ITEMS 1 AND 2 AS PROPOSED.

PLEASE DATE, SIGN AND RETURN IN THE ENVELOPE PROVIDED.

 

 

Dated ______________,2002

 

 

 

 

 

 

 


 

Signature of Stockholder(s)

 

 

 

(Please sign in the same form as name appears hereon. Executors and other fiduciaries should indicate their titles. If signed on behalf of a corporation, give title of officer signing).

 

 

 

THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS FOR THE ANNUAL MEETING OF STOCKHOLDERS TO BE HELD MARCH 26, 2002.