DEF 14A
1
j9357601def14a.txt
WESCO INTERNATIONAL, INC. DEFINITIVE PROXY
--------------------------------------------------------------------------------
--------------------------------------------------------------------------------
SCHEDULE 14A
SCHEDULE 14A INFORMATION
PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE
SECURITIES EXCHANGE ACT OF 1934
Filed by the Registrant [X]
Filed by a Party other than the Registrant [ ]
Check the appropriate box:
[ ] Preliminary Proxy Statement
[ ] Confidential, for Use of the Commission Only (as permitted
by Rule 14a-6(e)(2))
[X] Definitive Proxy Statement
[ ] Definitive Additional Materials
[ ] Soliciting Material under sec.240.14a-12
WESCO INTERNATIONAL, 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.
[ ] $125 per Exchange Act Rules O-11(c)(1)(ii), 14a-6(i)(1), 14a-6(i)(2) or
Item 22(a)(2)of Schedule 14A.
[ ] 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 O-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
O-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:
--------------------------------------------------------------------------------
--------------------------------------------------------------------------------
[COVER GRAPHIC]
WESCO INTERNATIONAL, INC.
COMMERCE COURT, SUITE 700
FOUR STATION SQUARE
PITTSBURGH, PENNSYLVANIA 15219
NOTICE OF 2002 ANNUAL MEETING OF STOCKHOLDERS
May 22, 2002
The Annual Meeting of the Stockholders of WESCO International, Inc. will be
held on Wednesday, May 22, 2002, at 2:00 p.m., E.D.S.T., at the Sheraton Inn,
Seven Station Square, Pittsburgh, Pennsylvania 15219, to consider and take
action on the following:
1) Election of a class of three directors for a three-year term
expiring in 2005; and
2) Transaction of any other business properly brought before the
meeting.
THE BOARD OF DIRECTORS RECOMMENDS A VOTE IN FAVOR OF THE PROPOSAL.
Stockholders of record at the close of business on April 8, 2002, will be
entitled to vote at the Annual Meeting or any adjournments thereof. A list of
stockholders entitled to vote will be available at the Annual Meeting and during
ordinary business hours for ten days prior to the meeting at our corporate
offices, Commerce Court, Suite 700, Four Station Square, Pittsburgh,
Pennsylvania, 15219, for examination by any stockholder for any legally valid
purpose.
WESCO International, Inc. stockholders or their authorized representatives
by proxy may attend the meeting. If your shares are held through an intermediary
such as a broker or a bank, you should present proof of your ownership at the
meeting. Proof of ownership could include a proxy from your bank or broker or a
copy of your account statement.
Most shareholders of record have a choice of voting over the Internet, by
telephone, or by returning the enclosed proxy card. You should check your proxy
card or information forwarded by your bank, broker or other holder of record to
see which options are available to you.
In order to assure a quorum, it is important that stockholders who do not
expect to attend the meeting in person either fill in, sign, date, and return
the enclosed proxy in the accompanying envelope or otherwise make arrangements
to vote via telephone or over the Internet.
By order of the Board of Directors,
/s/ Daniel A. Brailer
DANIEL A. BRAILER
Secretary
WESCO INTERNATIONAL, INC.
COMMERCE COURT, SUITE 700
FOUR STATION SQUARE
PITTSBURGH, PENNSYLVANIA 15219
PROXY STATEMENT
FOR ANNUAL MEETING OF STOCKHOLDERS
TO BE HELD MAY 22, 2002
PROXY SOLICITATION AND VOTING INFORMATION
The accompanying proxy is solicited by the Board of Directors of WESCO
International, Inc. (the "Company") for use at the Annual Meeting of the
Stockholders (the "Annual Meeting") to be held on May 22, 2002, at the Sheraton
Inn, Seven Station Square, Pittsburgh, Pennsylvania 15219, at 2:00 p.m., local
time, and at any adjournment or postponement thereof. The enclosed proxy will be
voted if properly signed, received by the Secretary of the Company prior to the
close of voting at the Annual Meeting, and not revoked. Alternatively,
stockholders may be entitled to deliver their proxies over the Internet or by
telephone; individual stockholders should check the enclosed proxy card or the
information forwarded to them by their bank, broker or other holder of record to
see whether these options are available to them. If no direction is given in the
proxy, it will be voted "FOR" the election of the directors nominated by the
Board of Directors. The Company has not received timely notice of any
stockholder proposals for presentation at the Annual Meeting as required by
Section 14a-4(c) of the Securities Exchange Act of 1934, as amended (the
"Exchange Act"). Action will be taken at the Annual Meeting for the election of
directors and any other business that properly comes before the meeting, and the
proxy holders have the right to and will vote in accordance with their judgment.
A stockholder who has returned a proxy via mail, telephone or Internet may
revoke it at any time before it is voted at the Annual Meeting by delivering a
revised proxy bearing a later date, by voting by ballot at the Annual Meeting,
or by delivering a written notice withdrawing the proxy to the Secretary of the
Company at the address set forth above.
This Proxy Statement, together with the accompanying proxy, is first being
mailed to stockholders on or about April 19, 2002. The Company's 2001 Annual
Report to Stockholders accompanies this Proxy Statement. The cost of this
solicitation of proxies will be borne by the Company. In addition to soliciting
proxies by mail, telephone and the Internet, the Board of Directors of the
Company, without receiving additional compensation for this service, may solicit
in person. Arrangements also will be made with brokerage firms and other
custodians, nominees, and fiduciaries to forward proxy soliciting material to
the beneficial owners of the Common Stock, par value $.01 per share, of the
Company ("Common Stock") held of record by such persons, and the Company will
reimburse such brokerage firms, custodians, nominees, and fiduciaries for
reasonable out-of-pocket expenses incurred by them in doing so. The cost of this
proxy solicitation will consist primarily of printing, legal fees, and postage
and handling.
Holders of Common Stock at the close of business on April 8, 2002 (the
"Record Date") are entitled to vote at the Annual Meeting or any adjournment or
adjournments thereof. On that date, 44,928,552 shares of Common Stock were
issued and outstanding (including 4,653,131 shares of Class B Common Stock). The
presence, in person or by proxy, of stockholders holding at least a majority of
the shares of Common Stock will constitute a quorum for the transaction of
business at the Annual Meeting. Stockholders are entitled to cast one vote per
share on each matter presented for consideration and action at the Annual
Meeting. Proxies that are transmitted by nominee holders on behalf of beneficial
owners will count toward a quorum and will be voted as instructed by the nominee
holder. The Board of Directors will be elected by a plurality of the votes cast
at such election.
BOARD OF DIRECTORS AND ELECTION OF DIRECTORS
The Board of Directors of the Company (the "Board") consists of eight
members, divided into three classes. The terms of office of the three classes of
directors (Class I, Class II and Class III) end in successive years. The term of
the Class III directors expires this year, and their successors are to be
elected at the Annual Meeting for a three-year term expiring in 2005. The terms
of the Class I and Class II directors do not expire until 2003 and 2004,
respectively.
The Board has nominated Roy W. Haley, George L. Miles Jr., and James L.
Singleton for election as Class III directors. The nominees for Class III
directors have previously served as members of the Board of the Company. In
addition, the Board has accepted the resignation of Anthony D. Tutrone,
effective March 6, 2002, and has appointed Robert Q. Bruhl to serve the
remainder of Mr. Tutrone's unexpired term. The accompanying proxy will be voted
for the election of Messrs. Haley, Miles and Singleton, unless authority to vote
for one or more nominees is withheld. In the event that any of the nominees is
unable or unwilling to serve as a director for any reason (which is not
anticipated), the proxy will be voted for the election of any substitute nominee
designated by the Board.
THE BOARD UNANIMOUSLY RECOMMENDS A VOTE "FOR" THE ELECTION OF EACH OF THE
CLASS III DIRECTOR NOMINEES.
CLASS I DIRECTORS -- PRESENT TERM EXPIRES IN 2003
MICHAEL J. CHESHIRE.......................... Mr. Cheshire was the Chairman and Chief
Age: 53 Executive Officer of Gerber Scientific, Inc.,
Director since 1998 from 1997 to 2001. Prior to joining Gerber
Scientific, Mr. Cheshire spent 21 years with
the General Signal Corporation and was most
recently president of their electrical group.
JAMES A. STERN............................... Mr. Stern has been Chairman of The Cypress
Age: 51 Group L.L.C. ("Cypress") since its formation
Director since 1998 in April 1994. Prior to joining Cypress, Mr.
Stern was a managing director with Lehman
Brothers, Inc. ("Lehman Brothers") and served
as head of the Merchant Banking Group. During
his career at Lehman Brothers, he also served
as head of that firm's Investment Banking,
High Yield and Primary Capital Markets
Groups. Mr. Stern is also a director of
AMTROL, Inc., Cinemark USA, Inc., Frank's
Nursery & Crafts, Inc. and Lear Corporation,
and a trustee of Tufts University.
CLASS II DIRECTORS -- PRESENT TERM EXPIRES IN 2004
ROBERT Q. BRUHL.............................. Mr. Bruhl has been an employee of Cypress
Age: 31 since 1996 and Vice President of Cypress
Director since 2002 since 2000. Prior to joining Cypress, he held
positions as an analyst in the investment
banking department of Salomon Smith Barney
and as an accountant with Deloitte & Touche.
Mr. Bruhl was appointed to the Board in March
2002 to serve out the remainder of the term
of Anthony D. Tutrone, who resigned from the
Board effective March 6, 2002.
2
ROBERT J. TARR, JR........................... Mr. Tarr is a professional director and
Age: 58 private investor. He was the Chairman, Chief
Director since 1998 Executive Officer and President of
HomeRuns.com, Inc. from February 2000 to
September 2001. Prior to joining
HomeRuns.com, he worked for more than 20
years in senior executive roles for Harcourt
General, Inc., including six years as
President, Chief Executive Officer and Chief
Operating Officer of Harcourt General, Inc.
(formerly General Cinema Corporation) and The
Neiman Marcus Group, Inc. Mr. Tarr is also a
director of the John Hancock Financial
Services, Inc., Houghton Mifflin & Co., and
Barneys New York, Inc.
KENNETH L. WAY............................... Mr. Way has been Chairman of Lear Corporation
Age: 62 since 1988 and has been affiliated with Lear
Director since 1998 Corporation and its predecessor companies for
36 years in engineering, manufacturing and
general management capacities. Mr. Way is
also a director of Comerica, Inc. and CMS
Energy Corporation.
CLASS III DIRECTORS -- NOMINEES FOR TERMS TO EXPIRE IN 2005
ROY W. HALEY................................. Mr. Haley has been Chief Executive Officer of
Age: 55 the Company since February 1994, and Chairman
Chairman and Chief Executive Officer of the Board since 1998. From 1988 to 1993,
Director since 1994 Mr. Haley was an executive at American
General Corporation, a diversified financial
services company, where he served as Chief
Operating Officer and as President and a
director. Mr. Haley is also a director of
United Stationers, Inc. and Cambrex
Corporation.
GEORGE L. MILES, JR.......................... Mr. Miles has been President and Chief
Age: 60 Executive Officer of WQED Pittsburgh since
Director since 2000 September 1994. Mr. Miles is also a director
of Equitable Resources.
JAMES L. SINGLETON........................... Mr. Singleton has been a Vice Chairman of
Age: 46 Cypress since its formation in April 1994.
Director since 1998 Prior to joining Cypress, he was a Managing
Director in the Merchant Banking Group at
Lehman Brothers. Mr. Singleton is also a
director of Cinemark USA, Inc., Club Corp,
Inc., Danka Business Systems PLC,
HomeRuns.com, Inc. and L.P. Thebault Company.
MEETINGS AND COMMITTEES OF THE BOARD
The Board has four standing committees: an Executive Committee, a
Nominating Committee, an Audit Committee, and a Compensation Committee. The full
Board held five meetings in 2001. Each director attended 75% or more of the
aggregate number of meetings of the Board and the committees of the Board on
which he served.
3
EXECUTIVE COMMITTEE
The Executive Committee consists of Messrs. Cheshire, Haley, Singleton and
Stern, with Mr. Singleton serving as Chairman. It is responsible for overseeing
the management of the affairs and business of the Company and has been delegated
authority to exercise the powers of the Board during intervals between Board
meetings. The Executive Committee held three meetings in 2001.
NOMINATING COMMITTEE
The Nominating Committee consists of Messrs. Miles, Singleton and Way, with
Mr. Miles serving as Chairman. It is responsible for identifying and nominating
candidates for election or appointment to the Board. The Nominating Committee
was formed in March 2002 and consequently, held no meetings in 2001.
AUDIT COMMITTEE
The Audit Committee consists of Messrs. Cheshire, Miles, and Tarr, with Mr.
Tarr serving as Chairman, and operates under a written charter, which was
included as an appendix to the Proxy Statement for the Company's 2001 Annual
Meeting. The Audit Committee is responsible for: (a) recommending the firm to be
appointed as independent accountants to audit the Company's financial statements
and to perform services related to the audit; (b) reviewing the scope and
results of the audit with the independent accountants; (c) reviewing with the
management and the independent accountants the Company's year end operating
results; (d) considering the adequacy of the internal accounting and control
procedures of the Company; and (e) reviewing the non-audit services to be
performed by the independent accountants, if any, and considering the effect of
such performance on the accountants' independence. The Audit Committee held six
meetings in 2001 and has furnished the following report:
REPORT OF THE AUDIT COMMITTEE
The Audit Committee of the Company is composed of three independent
directors. The Committee operates under a written charter, which was included as
an appendix to the Proxy Statement for the Company's 2001 Annual Meeting.
Management of the Company has the primary responsibility for the financial
statements and the reporting process including the system of internal controls.
The Audit Committee is responsible for reviewing the Company's financial
reporting process on behalf of the Board of Directors.
In this context, the Audit Committee has met and held discussions with
management and the independent accountants. Management represented to the
Committee that the Company's financial statements were prepared in accordance
with generally accepted accounting principles, and the Committee reviewed and
discussed the Company's audited financial statements with management and the
independent accountants. The Committee discussed with the independent
accountants matters required to be discussed by Statement on Auditing Standards
No. 61 (Communication with the Audit Committee).
In addition, the Committee has discussed with the independent accountants
the accountant's independence from the Company and its management, including the
matters in the written disclosures required by the Independence Standards Board
Standard No. 1 (Independence Discussions With Audit Committees).
The Committee discussed with the Company's internal and independent
accountants the overall scope and plan for their respective audits. The
Committee meets with the internal and independent accountants, with and without
management present, to discuss the results of their examinations, their
evaluations of the Company's internal controls, and the overall quality of the
Company's financial reporting.
4
In reliance on these reviews and discussions, the Committee recommended to
the Board of Directors (and the Board has approved) that the audited financial
statements be included in the Annual Report on Form 10-K for the year ended
December 31, 2001, for filing with the Securities and Exchange Commission. The
Committee and the Board have also appointed the selection of the Company's
independent accountants, PricewaterhouseCoopers LLP, for the year 2002.
RESPECTFULLY SUBMITTED:
THE AUDIT COMMITTEE
Robert J. Tarr, Jr., Chairman
Michael J. Cheshire
George L. Miles, Jr.
RELATIONSHIP WITH INDEPENDENT ACCOUNTANTS
Aggregate fees for professional services rendered by PricewaterhouseCoopers
LLP ("PricewaterhouseCoopers") in connection with its audit of the Company's
consolidated financial statements as of and for the year ended December 31,
2001, and its limited reviews of the Company's unaudited condensed consolidated
interim financial statements were $517,650.
During the year ended December 31, 2001, PricewaterhouseCoopers rendered no
professional services to the Company in connection with the design and
implementation of financial information systems.
In addition to the fees described above, aggregate fees of $568,170 were
billed by PricewaterhouseCoopers during the year ended December 31, 2001,
primarily for the following professional services:
- Audit-related services:.............................. $275,295
- Income tax compliance and related tax services:...... $292,875
Fees for audit-related services and related consents include fees for
issuance of a comfort letter and consents, audits of the Company's employee
benefit plans and financial statements of certain foreign subsidiaries for
statutory purposes.
The Audit Committee reviews summaries of the services provided by
PricewaterhouseCoopers and the related fees and has considered whether the
provision of non-audit services is compatible with maintaining the independence
of PricewaterhouseCoopers.
On recommendation of the Audit Committee, the Board has appointed
PricewaterhouseCoopers to audit the 2002 financial statements. Representatives
from this firm will be at the annual meeting to make a statement, if they
choose, and to answer any questions you may have.
COMPENSATION COMMITTEE
In 2001, the Compensation Committee consisted of Messrs. Singleton, Stern,
Tarr, Tutrone, and Way, with Mr. Stern serving as Chairman. Effective March 6,
2002, Mr. Tutrone resigned from the Board and consequently, no longer serves on
the Compensation Committee. The Compensation Committee is responsible for the
review, recommendation and approval of compensation arrangements for directors
and executive officers, for the approval of such arrangements for other senior
level employees, and for the administration of certain benefit and compensation
plans and arrangements of the Company. The Compensation Committee held three
meetings in 2001.
5
COMPENSATION OF DIRECTORS
Members of the Board who are also employees of the Company do not receive
compensation for their services as directors. Each director of the Company who
is not an employee of the Company or any of its subsidiaries or Cypress is
entitled to receive an annual director's fee of $25,000, payable in shares of
common stock, or a combination of cash and shares of common stock (of which a
maximum of 50% may consist of cash), at the directors' election. Effective
January 1, 2000, the Company established the Deferred Compensation Plan for
Non-Employee Directors under which non-employee directors can elect to defer 25%
or more of the annual director's fee. Amounts deferred under this arrangement
will, on the deferral date, be converted into stock units (common stock
equivalents), which will be credited to a bookkeeping account in the director's
name. For purposes of determining the number of stock units to be credited to a
director for a particular year, the average of the high and low trading prices
of the Common Stock on the first trading day in January of that year will be
used. Distribution of deferred stock units will be made in a lump sum or
installments, in the form of shares of Common Stock, in accordance with the
distribution schedule selected by the director at the time the deferral election
is made.
6
EXECUTIVE COMPENSATION
SUMMARY COMPENSATION TABLE
The following table sets forth compensation information for the Company's
Chief Executive Officer and for the Company's four other most highly compensated
executive officers with compensation in excess of $100,000 for 1999, 2000, and
2001 (the "Named Executive Officers").
LONG-TERM
COMPENSATION
---------------
ANNUAL COMPENSATION SECURITIES
FISCAL ---------------------- UNDERLYING ALL OTHER COMPENSATION ($)
NAME AND PRINCIPAL POSITION(S) YEAR SALARY ($) BONUS ($) OPTIONS (#S)(1) (2)(3)(4)
------------------------------ ------ ---------- --------- --------------- --------------------------
Roy W. Haley,................ 2001 601,253 175,000 100,000 36,496
Chairman and 2000 518,750 350,000 100,000 31,069
Chief Executive Officer 1999 500,000 200,000 -- 35,925
James H. Mehta............... 2001 275,281 25,000 25,000 14,672
Vice President 2000 275,000 70,000 25,000 14,100
Business Development 1999 275,000 40,000 -- 14,938
Patrick M. Swed,............. 2001 271,941 40,000 35,000 22,644
Vice President, Operations 2000 227,500 100,000 35,000 20,825
1999 216,667 70,000 -- 22,300
Stephen A. Van Oss,.......... 2001 231,948 75,000 50,000 21,951
Vice President and 2000 171,744 100,000 50,000 18,502
Chief Financial Officer 1999 153,707 45,000 -- 19,150
Donald H. Thimjon............ 2001 228,441 70,000 35,000 21,400
Vice President, Operations 2000 191,752 100,000 35,000 19,468
1999 180,841 60,000 -- 20,500
---------------
(1) All options granted in 2000 and 2001 were granted under the Company's
Long-Term Incentive Plan ("LTIP"). Options granted in 2001 have an exercise
price of $4.50 per share. Options granted in 2000 have an exercise price of
$9.875 per share. No options were granted in 1999. Options granted under the
LTIP are subject to certain time and performance-based vesting requirements.
None of the options granted under the LTIP are currently exercisable.
(2) Includes contributions by the Company under the WESCO Distribution, Inc.
Retirement Savings Plan in the amounts of (a) $4,475, $2,672, $4,800, $2,100
and $4,800 for Messrs. Haley, Mehta, Swed, Van Oss and Thimjon,
respectively, in 2001, (b) $4,800, $2,100, $4,800, $2,100 and $4,800 for
Messrs. Haley, Mehta, Swed, Van Oss and Thimjon, respectively, in 2000 and
(c) $4,800, $2,938, $4,800, $2,000 and $4,800 for Messrs. Haley, Mehta,
Swed, Van Oss and Thimjon, respectively, in 1999.
(3) Includes contributions by the Company under the WESCO Distribution, Inc.
Deferred Compensation Plan in the amounts of (a) $20,021, $-0-, $5,844,
$7,851 and $4,600 for Messrs. Haley, Mehta, Swed, Van Oss and Thimjon,
respectively, in 2001, (b) $14,269, $-0-, $4,025, $4,402 and $2,668 for
Messrs. Haley, Mehta, Swed, Van Oss and Thimjon, respectively, in 2000 and
(c) $19,125, $-0-, $5,500, $5,150 and $3,700 for Messrs. Haley, Mehta, Swed,
Van Oss and Thimjon, respectively, in 1999.
(4) Includes an annual automobile allowance in the amount of $12,000 per year
for each of Messrs. Haley, Mehta, Swed, Van Oss and Thimjon in each of 1999,
2000 and 2001.
7
OPTION GRANTS IN LAST FISCAL YEAR
The following table sets forth information for each Named Executive Officer
with regard to stock options granted during 2001:
% OF
TOTAL POTENTIAL REALIZABLE
OPTIONS VALUE AT ASSUMED
NUMBER OF GRANTED RATES OF STOCK PRICE
SECURITIES TO APPRECIATION FOR
UNDERLYING EMPLOYEES OPTION TERM(1)
OPTIONS IN FISCAL EXERCISE EXPIRATION ---------------------
NAME GRANTED YEAR PRICE ($/SH) DATE 5% 10%
---- ---------- --------- ------------ ---------- --------- ---------
Roy W. Haley................ 100,000 11.6 4.50 12/21/2011 283,003 717,184
James H. Mehta.............. 25,000 2.9 4.50 12/21/2011 70,751 179,296
Patrick M. Swed............. 35,000 4.0 4.50 12/21/2011 99,051 251,014
Stephen A. Van Oss.......... 50,000 5.8 4.50 12/21/2011 141,501 358,592
Donald H. Thimjon........... 35,000 4.0 4.50 12/21/2011 99,051 251,014
---------------
(1) Amounts represent hypothetical gains that could be achieved for the
respective options if exercised at the end of the option term. These gains
are based on assumed rates of stock price appreciation of 5% and 10%
compounded annually from the date the respective options were granted to
their expiration date. These assumptions are not intended to forecast future
appreciation of our stock price. The potential realizable value computation
does not take into account federal or state income tax consequences of
option exercises or sales of appreciated stock.
AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR-END OPTION
VALUES
The table below sets forth information for each Named Executive Officer
with regard to the aggregate stock options held at December 31, 2001. No stock
options were exercised by any of the Named Executive Officers during 2001.
NUMBER OF SECURITIES UNDERLYING VALUE OF UNEXERCISED
UNEXERCISED OPTIONS AT FY-END IN-THE-MONEY OPTIONS
(#) AT FY-END ($)(1)(2)
-------------------------------- -------------------------------
NAME (EXERCISABLE -- UNEXERCISABLE) (EXERCISABLE -- UNEXERCISABLE)
---- -------------------------------- -------------------------------
Roy W. Haley........................... 1,829,659 525,125 $4,146,664 $45,000
James H. Mehta......................... 614,559 121,527 1,471,178 11,250
Patrick M. Swed........................ 449,251 141,527 1,062,722 15,750
Stephen A. Van Oss..................... 103,462 126,010 36,668 22,500
Donald H. Thimjon...................... 244,783 117,685 532,292 15,750
---------------
(1) Based on the closing market price per share of $4.95 as reported on the NYSE
on December 31, 2001.
(2) Certain of the options have an exercise price in excess of $4.95 per share.
Accordingly, no value is reflected in the table for those options that are
not in-the-money.
EMPLOYMENT AGREEMENTS
Employment Agreement with the Chief Executive Officer. The Company is a
party to an employment agreement with Mr. Haley providing for a rolling
employment term of three years. Pursuant to this agreement, Mr. Haley is
entitled to an annual base salary of $500,000, subject to adjustments as
determined by the Board of Directors, and an annual incentive bonus equal to a
percentage of his annual base salary ranging from 0% to 200%. The actual amount
of Mr. Haley's annual incentive bonus will be determined based upon the
Company's financial performance as compared to the annual performance objectives
established for the relevant fiscal year. If Mr. Haley's employment is
terminated by the Company without "cause," by Mr. Haley for "good reason" or as
a result of Mr. Haley's death or disability, Mr. Haley is entitled to continued
payments
8
of his average annual base salary and his average annual incentive bonus,
reduced by any disability payments for the three-year period, or in the case of
a termination due to Mr. Haley's death or disability, the two-year period,
following such termination, and continued welfare benefit coverage for the
two-year period following such termination. In addition, in the event of any
such qualifying termination, all outstanding options held by Mr. Haley will
become fully vested.
The agreement further provides that, in the event of the termination of Mr.
Haley's employment by the Company without "cause" or by Mr. Haley for "good
reason," in either such case, within the two-year period following a "change in
control" of the Company, in addition to the termination benefits described
above, Mr. Haley is entitled to receive continued welfare benefit coverage and
payments in lieu of additional contributions to the Company's Retirement Savings
Plan and Deferred Compensation Plan for the three-year period following such
change in control. The Company has agreed to provide Mr. Haley with an excise
tax gross up with respect to any excise taxes Mr. Haley may be obligated to pay
pursuant to Section 4999 of the United States Internal Revenue Code of 1986
("IRC") on any excess parachute payments. In addition, following a change in
control, Mr. Haley is entitled to a minimum annual bonus equal to 50% of his
base salary, and the definition of "good reason" is modified to include certain
additional events. The agreement also contains customary covenants regarding
nondisclosure of confidential information and non-competition and
non-solicitation restrictions.
REPORT OF COMPENSATION COMMITTEE ON EXECUTIVE COMPENSATION
RESPONSIBILITIES AND GOALS:
The Compensation Committee, composed of non-employee directors, has the
responsibility of administering executive compensation and benefit programs,
policies and practices. In 2001, the Committee consisted of Messrs. Stern,
Singleton, Tarr, Tutrone and Way, with Mr. Stern serving as Chairman. Mr.
Tutrone resigned from the Board effective March 6, 2002, and consequently, no
longer serves on the Compensation Committee. The Committee engages the
assistance of outside consultants and uses third-party surveys in its
consideration of compensation levels and incentive plan designs.
On an annual basis, the Committee reviews and approves the compensation and
benefit programs for the executive officers, including the Chairman and Chief
Executive Officer.
EXECUTIVE OFFICER COMPENSATION:
The objective of the Company's compensation program for executive officers
(including Mr. Haley, Chief Executive Officer) is to motivate and reward
executive management for achieving high levels of business performance and
improving financial results. This reflects the Company's commitment to attract,
develop, retain and motivate the high caliber of executive required to perform
in the competitive distribution industry, and to ensure positive business
performance and growth in shareholder value.
The Company's compensation program for executive officers consists of a
base salary, annual incentive bonuses and long-term incentives. Executives have
significant amounts of compensation at risk, based on performance. Executives
also maintain a significant equity stake in the Company, aligning the interests
of management with those of the shareholders.
- Base salaries for the Company's executives are targeted at or near the
median of similarly sized industrial and electrical distribution
companies. Salaries for each executive are reviewed annually, taking into
account factors such as changes in duties and responsibilities,
individual performance and changes in the competitive marketplace. In
2001, the Committee adjusted base salaries for executive officers
(including Mr. Haley) to more closely align WESCO's pay structure with
median pay levels of peer companies operating in the industrial and
wholesale distribution industries.
9
- Annual incentives are awarded for improvement in operating results and
performance in relation to financial goals of the Company, which are
established at the beginning of the year. Cash bonus incentive awards
were significantly reduced in 2001, as a result of declining financial
performance.
- Long-term incentives are generally granted in the form of stock options.
The Committee believes that stock options are the most effective
long-term link between executive performance and shareholder value.
CEO COMPENSATION:
In determining the 2001 compensation of Mr. Haley, the Company's Chief
Executive Officer, the Committee assessed his individual performance and
leadership, as reflected the Company's financial and operating performance
(including such factors as sales, operating income, cash flow and
capitalization), new business development initiatives and acquisition programs.
During 2001, Mr. Haley's base pay was adjusted to an annualized rate of
$615,000 per year. This is the first significant salary adjustment since Mr.
Haley's salary was set at $500,000 per year in 1998. For 2001, Mr. Haley's cash
bonus was reduced by 50% to $175,000. He was granted options to purchase 100,000
shares of Common Stock at $4.50 per share under the terms of the LTIP. This
information is also shown in the Summary Compensation Table in this Proxy
Statement.
CONCLUSIONS:
The Committee's goal is to maintain compensation and benefit programs that
are competitive within the distribution industry and clearly linked to
shareholder value. The Committee believes that the 2001 compensation levels
disclosed in this Proxy Statement are reasonable and appropriate.
The Committee intends to ensure that compensation paid to its executive
officers is within the limits of, or exempt from, the deductibility limits of
162(m) of the Internal Revenue Code and expects that all compensation will be
deductible. However, it reserves the right to pay compensation that is not
deductible if it determines that to be in the best interests of the Company and
the shareholders.
RESPECTFULLY SUBMITTED:
COMPENSATION COMMITTEE
James A. Stern, Chairman
James L. Singleton
Robert J. Tarr, Jr.
Kenneth L. Way
COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
No member of the Compensation Committee is an officer or employee of the
Company. No member of the Committee has a current or prior relationship, and no
officer who is a statutory insider of the Company has a relationship to any
other company required to be described under the Securities and Exchange
Commission rules relating to disclosure of executive compensation.
10
COMPARATIVE STOCK PERFORMANCE
The following performance graph compares the total stockholder return of an
investment in the Company's Common Stock to that of a peer group of other
industrial and construction products distributors(1)(2) and the Russell 2000
index of small cap stocks for the period commencing May 11, 1999, the date on
which the Common Stock was first publicly traded, and ending on December 31,
2001. The graph assumes that the value of the investment in the Company's Common
Stock was $100 on May 11, 1999. The historical information set forth below is
not necessarily indicative of future performance. The Company does not make or
endorse any predictions as to future stock performance.
WESCO INTERNATIONAL, INC.
STOCK PRICE PERFORMANCE
MAY 11, 1999 [INCEPTION] - DECEMBER 31, 2001
[STOCK PRICE PERFORMANCE GRAPH]
For 1999, the peer group included the following 28 companies: Airgas, Inc.,
Applied Industrial Technologies, Barnes Group, Inc., Building Materials Holding
Corporation, Barnett, Inc., Cameron Ashley Building Products, Inc., Fastenal
Company, Grainger (W.W.), Inc., Hughes Supply, Inc., Industrial Distribution
Group, Inc., Innovative Valve Technology, Inc., JLK Direct Distributors, Inc.,
Kaman Corp., KEVCO, Inc., Lawson Products, Inc., Maxco, Inc., MSC Industrial
Direct Co., Inc., NCH Corporation, Noland Company, Pameco Corp., Park-Ohio
Holdings Corp., Pentacon, Inc., Premier Farnell PLC, SCP Pool Corporation,
Strategic Distribution Inc., SunSource, Inc., Watsco, Inc. and Wilmar
Industries, Inc.
During the course of 2000, five of the companies included in the peer group
for the prior period ceased to be independent public companies and, as a
consequence, were no longer included in the peer group with respect to fiscal
2000. Those five companies were: Barnett, Inc., Cameron Ashley Building
Products, Inc., Innovative Valve Technology, Inc., JLK Direct Distributors,
Inc., and Wilmar Industries, Inc.
Over the course of 2001, two additional companies previously included in
the peer group ceased to be independent public companies and, as a consequence,
are no longer included in the peer group with respect to fiscal 2001. Those two
companies were Pentacon, Inc. and SunSource, Inc.
11
CERTAIN TRANSACTIONS AND RELATIONSHIPS WITH THE COMPANY
Amended and Restated Registration and Participation Agreement. In
connection with the Company's recapitalization in 1998, an investor group led by
The Cypress Group L.L.C. ("Cypress"), which included, among others, Chase
Capital Partners and Co-Investment Partners, L.P. and Clayton, Dublier & Rice
("CD&R"), Westinghouse and the Company entered into a registration and
participation agreement (the "Registration and Participation Agreement"), which
amended and restated the previous agreement among CD&R, Westinghouse, and the
Company, to reflect, among other things, the succession of the investor group to
CD&R's and Westinghouse's rights and obligations thereunder. Among other things,
the Registration and Participation Agreement provides that so long as Cypress
owns any of the Company's securities, Cypress shall have the right to designate
one director to the Board and to the Board of Directors of WESCO Canada. At the
time the Company entered the Registration and Participation Agreement, Cypress
was not affiliated with WESCO, and the Company's management believes the
transaction was made on terms no less favorable to the Company than could have
been obtained from an unaffiliated party.
Management Stockholders. Each member of management who holds common stock
is a party to a stock subscription agreement with the Company, which provides
that each management stockholder is entitled to certain benefits of, and bound
by certain obligations in, the Registration and Participation Agreement,
including certain registration rights thereunder.
SECURITY OWNERSHIP
The following table sets forth the beneficial ownership of the Company's
Common Stock as of April 8, 2002, by each person or group known by the Company
to beneficially own more than five percent of the outstanding Common Stock, each
director, and the executive officers named in the Summary Compensation Table,
and by all directors and executive officers as a group. Unless otherwise
indicated, the holders of all shares shown in the table have sole voting and
investment power with respect to such shares. In determining the number and
percentage of shares beneficially owned by each person, shares that may be
acquired by such person pursuant to options or convertible stock exercisable or
convertible within 60 days of the date hereof are deemed outstanding for
purposes of determining the total number of outstanding shares for such person
and are not deemed outstanding for such purpose for all other stockholders.
SHARES BENEFICIALLY PERCENT OWNED
NAME OWNED BENEFICIALLY
---- ------------------- -------------
Cypress Merchant Banking Partners L.P.(1)................... 18,580,966 41.4%
c/o The Cypress Group L.L.C
65 East 55th Street
New York, New York 10222
Cypress Offshore Partners L.P.(1)........................... 962,370 2.1%
Bank of Bermuda (Cayman) Limited
P.O. Box 513, G.T.
Third Floor-British America Tower
George Town, Grand Cayman
Cayman Islands, B.W.I
JPMorgan Partners (BHCA), L.P.(2)........................... 4,653,131 10.3%
c/o JPMorgan Partners, L.L.C
1221 Avenue of the Americas, 39th Floor
New York, New York 10020
Co-Investment Partners, L.P................................. 4,653,189 10.3%
c/o CIP Partners, LLC
660 Madison Avenue
New York, New York 10021
12
SHARES BENEFICIALLY PERCENT OWNED
NAME OWNED BENEFICIALLY
---- ------------------- -------------
James L. Singleton(1)....................................... 19,543,336 43.5%
James A. Stern(1)........................................... 19,543,336 43.5%
Roy W. Haley................................................ 2,979,575 6.4%
James H. Mehta.............................................. 1,079,271 2.4%
Patrick M. Swed............................................. 697,213 1.5%
Donald H. Thimjon........................................... 368,475 *
Stephen A. Van Oss.......................................... 186,927 *
Robert J. Tarr, Jr.......................................... 54,255 *
Kenneth L. Way.............................................. 79,390 *
Michael J. Cheshire......................................... 29,390 *
George L. Miles, Jr......................................... 5,218 *
Robert Q. Bruhl............................................. 100 *
All executive officers and directors as a group (16) 26,222,197 54.1%
persons(3)................................................
---------------
* Indicates ownership of less than 1% of the Common Stock.
(1) Cypress Merchant Banking Partners L.P. and Cypress Offshore Partners L.P.
are affiliates of Cypress. The general partner of Cypress Merchant Banking
Partners L.P. and Cypress Offshore Partners L.P. is Cypress Associates L.P.,
and The Cypress Group L.L.C. is the general partner of Cypress Associates
L.P. Messrs. Singleton and Stern are members of Cypress and may be deemed to
share beneficial ownership of the shares of common stock shown as
beneficially owned by such Cypress funds. Such individuals disclaim
beneficial ownership of such shares.
(2) These shares constitute shares of non-voting Class B common stock which are
convertible at any time into common stock at the option of the holder.
(3) Included in this figure are 3,503,241 shares that may be acquired by the
executive officers and directors pursuant to options or convertible stock
exercisable or convertible within 60 days of the date hereof.
SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
Under the securities laws of the United States, the Company's directors,
its executive officers, and any persons beneficially holding more than ten
percent of the Company's Common Stock are required to report their ownership of
the Company's Common Stock and any changes in that ownership to the Commission
and the New York Stock Exchange. Specific due dates for these reports have been
established. The Company is required to report in this proxy statement any
failure to file by these dates. To the Company's knowledge, for the fiscal year
ended December 31, 2001, each officer and director of the Company timely filed
all such required reports, except that the Company inadvertently filed Forms 5
late for Messrs. Haley, Mehta, Swed, Goodwin, Thimjon, Van, Van Oss, and Brailer
with respect to certain options granted to them by the Company.
13
INDEPENDENT ACCOUNTANTS
PricewaterhouseCoopers LLP has served as the independent accountants for
Fiscal 2001. Representatives of PricewaterhouseCoopers LLP will be present at
the Annual Meeting, and will have an opportunity to make a statement if they
desire to do so, and will be available to respond to appropriate questions.
STOCKHOLDER PROPOSALS FOR 2002 ANNUAL MEETING
Rule 14a-8 of the Exchange Act contains the procedures for including
certain stockholder proposals in the Company's proxy statement and related
materials. The deadline for submitting a stockholder proposal pursuant to Rule
14a-8 for the 2003 Annual Meeting of Stockholders of the Company is December 21,
2002. With respect to any stockholder proposal outside the procedures provided
in Rule 14a-8 and received by the Company no later than December 21, 2002, the
Company may be required to include certain limited information concerning such
proposal in the Company's proxy statement so that proxies solicited for the 2003
Annual Meeting of Stockholders may confer discretionary authority to vote on any
such matter. Any stockholder proposals should be addressed to the Secretary of
the Company, Commerce Court, Suite 700, Four Station Square, Pittsburgh,
Pennsylvania 15219.
14
PLEASE MARK
YOUR VOTES AS
INDICATED IN [X]
THIS EXAMPLE
1. ELECTION OF DIRECTORS: The election of three directors, 01 Roy W. Haley, 02 George L. Miles, Jr. and 03 James L. Singleton,
for a three-year term to expire in 2005.
FOR all nominees WITHHOLD (Instruction: To withhold authority to vote for any nominee, write
listed above AUTHORITY that nominee's name on the line below.)
(except as marked to vote for all nominees
to the contrary) listed above --------------------
Please disregard if you have previously [ ]
[ ] [ ] provided your consent decision.
By checking the box to the right, I consent to
future delivery of annual reports, proxy
2. In their discretion, the Proxies are authorized to vote upon such other statements, prospectuses and other materials and
business as may properly come before the meeting. This proxy, when shareholder communications electronically via the
properly executed will be voted in the manner directed herein by the Internet at a webpage which will be disclosed to
undersigned stockholder. If no direction is made, the proxy will be me. I understand that the Company may no longer
voted for Proposal 1. distribute printed materials to me from any
future shareholder meeting until such consent is
revoked. I understand that I may revoke my consent
at any time by contacting the Company's transfer
agent, Mellon Investor Services LLC, Ridgefield
Park, NJ and that costs normally associated with
tenants, both should sign. When signing as attorney, as executor, electronic delivery, such as usage and telephone
administrator, trustee or guardian, please give full title as such. If a charges as well as any costs I may incur in
corporation, please sign in full corporate name by President or other printing documents, will be my responsibility.
authorized officer. If a partnership, please sign in partnership name by
authorized person.
DATED: ____________________________________, 2002
_________________________________________________
Signature
_________________________________________________
Signature if held jointly
PLEASE MARK, SIGN, DATE AND RETURN THE PROXY CARD
PROMPTLY USING THE ENCLOSED ENVELOPE.
-----------------------------------------------------------------------------------------------------------------------------------
* FOLD AND DETACH HERE *
VOTE BY INTERNET OR TELEPHONE OR MAIL
24 HOURS A DAY, 7 DAYS A WEEK
INTERNET AND TELEPHONE VOTING IS AVAILABLE THROUGH 4PM EASTERN TIME
THE BUSINESS DAY PRIOR TO ANNUAL MEETING DAY.
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.
INTERNET TELEPHONE MAIL
http://www.eproxy.com/wcc 1-800-435-6710
Use the Internet to vote your Use any touch-tone telephone to Mark, sign and date
proxy. Have your proxy card in vote your proxy. Have your proxy your proxy card
hand when you access the OR card in hand when you call. You will OR and
website. You will be prompted to be prompted to enter your control return it in the
enter your control number, located number, located in the box below, enclosed postage-paid
in the box below, to create and and then follow the directions given. envelope.
submit an electronic ballot.
IF YOU VOTE YOUR PROXY BY INTERNET OR BY TELEPHONE,
YOU DO NOT NEED TO MAIL BACK YOUR PROXY CARD.
YOU CAN VIEW THE ANNUAL REPORT AND PROXY STATEMENT ON
THE INTERNET AT: http://www.wescodist.com/annualreport
WESCO INTERNATIONAL, INC. THIS PROXY IS SOLICITED ON BEHALF
COMMERCE COURT, SUITE 700 OF THE BOARD OF DIRECTORS. THE BOARD OF
FOUR STATION SQUARE DIRECTORS RECOMMENDS A VOTE FOR ALL
PITTSBURGH, PENNSYLVANIA 15219 DIRECTOR NOMINEES.
PROXY
The undersigned hereby appoints Stephen A. Van Oss and Daniel A. Brailer as
Proxies, and each of them with full power of substitution, to represent the
undersigned and to vote all shares of common stock of WESCO International, Inc.,
which the undersigned would be entitled to vote if personally present and voting
at the Annual Meeting of Shareholders to be held May 22, 2002 or any adjournment
thereof, upon all matters coming before the meeting.
--------------------------------------------------------------------------------
* FOLD AND DETACH HERE *