SEC Info  
    Home      Search      My Interests      Help      Sign In      Please Sign In

Cannondale Corp – ‘PRE 14A’ for 11/12/97

As of:  Wednesday, 10/1/97   ·   For:  11/12/97   ·   Accession #:  950123-97-8263   ·   File #:  0-24884

Find Words in Filings emoji
 
  in    Show  and   Hints

  As Of                Filer                Filing    For·On·As Docs:Size              Issuer               Agent

10/01/97  Cannondale Corp                   PRE 14A    11/12/97    1:44K                                    RR Donnelley/FA

Preliminary Proxy Solicitation Material   —   Schedule 14A
Filing Table of Contents

Document/Exhibit                   Description                      Pages   Size 

 1: PRE 14A     Preliminary Proxy Material                            15     79K 


Document Table of Contents

Page (sequential) | (alphabetic) Top
 
11st Page   -   Filing Submission
5Item 1 -- . Election of Directors
7Tarek Abdel-Meguid
11Certain Relationships and Related Transactions
12Item 2 -- . Proposal Concerning Increase in Authorized Shares of Common Stock
"Item 3 -- . Ratification of Appointment of Independent Accountants
PRE 14A1st Page of 15TOCTopPreviousNextBottomJust 1st
 

SCHEDULE 14A (RULE 14A-101) INFORMATION REQUIRED IN PROXY STATEMENT 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: /X/ Preliminary Proxy Statement / / Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) / / Definitive Proxy Statement / / Definitive Additional Materials / / Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12 CANNONDALE CORPORATION -------------------------------------------------------------------------------- (Name of Registrant as Specified in Its Charter) Payment of Filing Fee (Check the appropriate box): /X/ No fee required. / / Fee Computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11. (1) Title of each class of securities to which transaction applies: (2) Aggregate number of securities to which transaction applies: (3) Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (Set forth in the amount on which the filing fee is calculated and state how it was determined): (4) Proposed maximum aggregate value of transaction: (5) Total fee paid: / / Fee paid previously with preliminary materials. / / Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing. (1) Amount Previously Paid: (2) Form, Schedule or Registration Statement No.: (3) Filing Party: (4) Date Filed:
PRE 14A2nd Page of 15TOC1stPreviousNextBottomJust 2nd
CANNONDALE CORPORATION 9 BROOKSIDE PLACE GEORGETOWN, CONNECTICUT 06829 (203) 544-9800 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON NOVEMBER 12, 1997 To the Stockholders of Cannondale Corporation: PLEASE TAKE NOTICE that the Annual Meeting of Stockholders of Cannondale Corporation (the "Company") will be held on Wednesday, November 12, 1997, at 10:00 a.m., Eastern Standard Time, at the Ethan Allen Inn, 21 Lake Avenue Extension, Danbury, Connecticut, for the following purposes: 1. To elect two (2) Class III directors of the Company for a three-year term; 2. To approve the increase of the number of authorized shares of Common Stock to 40,000,000 shares; 3. To consider and act upon a proposal to ratify the selection of Ernst & Young LLP as independent accountants of the Company; and 4. To transact such other business as may properly come before the meeting or any adjournments thereof. Accompanying this Notice is a Proxy, a Proxy Statement and a copy of the Company's Annual Report on Form 10-K for fiscal year 1997. WHETHER OR NOT YOU EXPECT TO BE PRESENT AT THE ANNUAL MEETING, PLEASE SIGN AND DATE THE PROXY AND RETURN IT IN THE ENCLOSED ENVELOPE PROVIDED FOR THAT PURPOSE. The Proxy may be revoked at any time prior to the time that it is voted. Only stockholders of record as of the close of business on October 4, 1997, will be entitled to vote at the meeting. By Order of the Board of Directors John Sanders Secretary Georgetown, Connecticut October 10, 1997
PRE 14A3rd Page of 15TOC1stPreviousNextBottomJust 3rd
CANNONDALE CORPORATION 9 BROOKSIDE PLACE GEORGETOWN, CONNECTICUT 06829 ------------------------ PROXY STATEMENT ------------------------ This Proxy Statement is furnished in connection with the solicitation by the Board of Directors and management of Cannondale Corporation, a Delaware corporation (the "Company"), of proxies for use at the Annual Meeting of Stockholders of the Company (the "Annual Meeting") to be held at the Ethan Allen Inn, 21 Lake Avenue Extension, Danbury, Connecticut on Wednesday, November 12, 1997, at 10:00 a.m., Eastern Standard Time, and at any and all postponements or adjournments thereof, for the purposes set forth in the accompanying Notice of Annual Meeting. This Proxy Statement, Notice of Annual Meeting and accompanying proxy card are first being mailed to stockholders on or about October 10, 1997. GENERAL Only stockholders of record at the close of business on October 4, 1997, are entitled to notice of and to vote the shares of common stock, par value $0.01 per share, of the Company (the "Common Stock") held by them on that date at the Annual Meeting or any postponements or adjournments thereof. A list of stockholders entitled to vote at the meeting will be available for inspection at the meeting. If the accompanying proxy card is properly signed and returned to the Company and not revoked, it will be voted in accordance with the instructions contained therein. Unless contrary instructions are given, the persons designated as proxy holders in the proxy card will vote (i) FOR the slate of nominees proposed by the Board of Directors, (ii) FOR approval of the increase of the number of authorized shares of Common Stock to 40,000,000 shares, (iii) FOR ratification of the appointment of Ernst & Young LLP as the Company's independent accountants for the fiscal year ending June 27, 1998, and (iv) with regard to all other matters which may be brought before the Annual Meeting, in accordance with the judgment of the person or persons voting the proxies. Each stockholder may revoke a previously granted proxy at any time before it is exercised by filing with the Company a revoking instrument or a duly executed proxy bearing a later date. The powers of the proxy holders will be suspended if the person executing the proxy attends the Annual Meeting in person and so requests. Attendance at the Annual Meeting will not, in itself, constitute a revocation of a previously granted proxy. The presence at the Annual Meeting, in person or by proxy, of the holders of a majority of the shares of Common Stock outstanding on October 4, 1997, will constitute a quorum. As of October 4, 1997, shares of Common Stock were outstanding. Each outstanding share entitles its holder to cast one vote on each matter to be voted upon at the Annual Meeting. Directors will be elected by a plurality of votes cast at the Annual Meeting. Abstentions are not counted toward a nominee's number of total votes cast. All other matters which properly come before the Annual Meeting must be approved by a majority of the votes present at the Annual Meeting. Abstentions will have the practical effect of voting against such matter, since an abstention is one less vote for approval. Broker non-votes on any matter will have no impact on such matter since they are not considered "shares present" for voting purposes.
PRE 14A4th Page of 15TOC1stPreviousNextBottomJust 4th
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT The following table reflects shares of Common Stock beneficially owned (or deemed to be beneficially owned pursuant to the rules of the Securities and Exchange Commission) as of September 26, 1997, by (i) each person known to the Company to own more than 5% of the outstanding Common Stock as of September 26, 1997, (ii) each director and nominee to be a director of the Company, (iii) each of the executive officers named in the Summary Compensation Table included elsewhere herein, and (iv) the current directors and executive officers of the Company as a group. Unless otherwise indicated in the footnotes below, the persons named in the table have sole voting and investment power with respect to all shares shown as beneficially owned. [Enlarge/Download Table] PERCENT OF BENEFICIAL OWNER NUMBER OF SHARES(1) COMMON STOCK ---------------------------------------------------- ------------------- ------------ Joseph S. Montgomery(2)............................. 1,533,975 17.4% James Scott Montgomery.............................. 369,653 4.2 William A. Luca..................................... 125,254 1.4 Richard J. Resch.................................... 57,666 * Daniel C. Alloway................................... 118,569 1.4 John H.T. Wilson.................................... 2,500 * Tarek Abdel-Meguid.................................. 0 0 Michael Carter...................................... 5,000 * Michael J. Stimola.................................. 5,200 * The Capital Group Companies, Inc.(3) ............... 619,000 7.1 Franklin Resources, Inc.(4)......................... 915,800 10.5 Rainier Investment Management Inc.(5)............... 477,500 5.5 All current directors and executive officers as a group (12 persons)...................................... 2,275,781 24.7% --------------- * Represents less than 1% of the Company's outstanding Common Stock. (1) The number of shares of Common Stock deemed outstanding includes shares issuable pursuant to stock options which may be exercised within 60 days of September 26, 1997, for the following persons: Mr. Joseph Montgomery -- 115,416 shares, Mr. James Scott Montgomery -- 67,666 shares, Mr. Luca -- 117,754 shares, Mr. Resch -- 57,666 shares, and Mr. Alloway -- 84,821 shares. (2) Mr. Joseph S. Montgomery has a business address c/o Cannondale Corporation, 9 Brookside Place, Georgetown, Connecticut 06829. (3) Based on information contained in Schedule 13G filed jointly by The Capital Group Companies, Inc. ("CGC") and Capital Guardian Trust Company ("CGTC") dated February 12, 1997 (the "Schedule 13G"), CGC may be deemed to have sole voting power with respect to 592,000 shares of Common Stock and sole investment power with respect to all of the shares of Common Stock reported for CGC. According to the Schedule 13G, CGC is the parent holding company of a group of investment management companies that hold investment power and, in some cases, voting power over the securities reported in the Schedule 13G. CGC disclaims beneficial ownership of all of the shares of Common Stock reported for CGC. Based on information contained in the Schedule 13G, CGTC is a wholly owned subsidiary of CGC and may be deemed to have sole voting power with respect to 574,000 shares of Common Stock and sole investment power with respect to 601,000 shares of Common Stock reported for CGC. CGC and CGTC have an address at 333 South Hope Street, 52nd Floor, Los Angeles, California 90071. (4) Based on information contained in Schedule 13G/A filed by Franklin Resources, Inc. dated July 10, 1997, Franklin Resources, Inc. may be deemed to have sole voting and investment power with respect to all of the shares of Common Stock reported for Franklin Resources, Inc. Franklin Resources, Inc. has an address at 777 Mariners Island Boulevard, San Mateo, California 94404. (5) Based on information contained in the CDA/Spectrum Ownership Summary dated September 30, 1997, Rainier Investment Management Inc. ("Rainier Investment"), may be deemed to have sole voting and investment power with respect to all of the shares of Common Stock reported for Rainier Investment. Rainier Investment has an address at 601 Union Street, Seattle, Washington 98101. SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE Section 16(a) of the Securities Exchange Act of 1934, as amended (the "Exchange Act") requires the Company's executive officers, directors and persons owning more than 10% of the Company's Common Stock ("Reporting Persons") to file reports of ownership and reports of changes of ownership with the Securities and Exchange Commission. Reporting Persons are required to furnish the Company with copies of all Section 16(a) forms that they file. Based solely upon a review of copies of these filings received, the Company 2
PRE 14A5th Page of 15TOC1stPreviousNextBottomJust 5th
believes that with respect to the fiscal year ended June 28, 1997 ("Fiscal 1997"), all required filings during this period were made on a timely basis. ITEM 1 -- ELECTION OF DIRECTORS The Board of Directors of the Company is divided into three classes, as nearly equal in number as possible. Each class serves three years, with the terms of office of the respective classes expiring in successive years. The term of office of directors in Class III expires at the 1997 Annual Meeting. The Board of Directors proposes that the nominees described below be elected to Class III for a new term of three years and until their successors are duly elected and qualified. The Board of Directors has no reason to believe that any of the nominees will not serve if elected, but if any of them should become unavailable to serve as a director, and if the Board designates a substitute nominee, the persons named as proxies will vote for the substitute nominee designated by the Board. THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE SLATE OF NOMINEES DESCRIBED BELOW. CLASS III -- DIRECTORS STANDING FOR ELECTION WILLIAM A. LUCA, Director since 1994 William A. Luca, 54, joined Cannondale in January 1994 as Vice President of Finance, Treasurer and Chief Financial Officer. Prior to joining the Company, he was a management consultant from 1989 to 1993, and served as a consultant to the Company between August and December 1993. RICHARD J. RESCH, Director since 1990 Richard J. Resch, 54, joined Cannondale in 1988 as Director of Manufacturing. He subsequently served as Vice President of Operations and from 1991 to the present has been Vice President for Technology Development. CLASS II -- TERM EXPIRES AT THE 1999 ANNUAL MEETING TAREK ABDEL-MEGUID, Director since 1992 Tarek Abdel-Meguid, 41, is a Managing Director and Deputy Head of the Corporate Finance Department within the Investment Banking Division of Morgan Stanley Group Inc. Mr. Abdel-Meguid has been employed in various investment banking capacities with Morgan Stanley since 1982. JAMES SCOTT MONTGOMERY, Director since 1994 James Scott Montgomery, 36, is a private investor and provides consulting services to the Company. He was Vice President of Marketing of the Company from 1993 to June 1997. His previous positions with the Company include founder and President of Cannondale Japan's Sales and Trading Divisions (1991 to 1993), co-founder and Managing Director of Cannondale Europe (1989 to 1991) and Director of Purchasing. Mr. Montgomery is the son of Joseph S. Montgomery, the Company's Chairman, President and Chief Executive Officer. JOHN H.T. WILSON, Director since 1997 John H.T. Wilson, 63, is an Advisory Director within the Investment Banking Division of Morgan Stanley Group Inc. Mr. Wilson has been employed in various investment banking capacities with Morgan Stanley since 1960. Mr. Wilson was elected to the Board of Directors by a majority of directors on May 28, 1997. Mr. Wilson was also appointed to the Audit Committee and the Compensation Committee of the Board of Directors on such date. CLASS I -- TERM EXPIRES AT THE 1998 ANNUAL MEETING MICHAEL CARTER, Director since 1995 Michael Carter, 43, is Managing Director of Carter, Morse & Company, a regional investment banking firm based in Southport, Connecticut, which he formed in 1987. Mr. Carter is also a Managing Director of Carter Capital Corp., a registered broker dealer. Previously, Mr. Carter was a Vice President at The Chase Manhattan Bank. Mr. Carter also serves as a director of First National Bank of New England and its holding 3
PRE 14A6th Page of 15TOC1stPreviousNextBottomJust 6th
company, First International Bank Corp. In the past, Carter, Morse & Company provided certain investment banking services to the Company and may provide investment banking services to the Company in the future. No fees were paid by the Company to Carter, Morse & Company in Fiscal 1997. JOSEPH S. MONTGOMERY, Director since 1971 Joseph S. Montgomery, 56, founded Cannondale in 1971 and has been its Chairman, President and Chief Executive Officer and a director since its formation. Mr. Montgomery is the father of James Scott Montgomery, who is also a director of the Company. MICHAEL J. STIMOLA, Director since 1995 Michael J. Stimola, 40, is the President of Sandvick Associates, Inc., a design and construction company headquartered in Bethel, Connecticut. See "Certain Relationships and Related Transactions." Mr. Stimola is also the founder, Chief Executive Officer and President of Sandella's Coffee Cafe, Inc., a company formed in 1994, of which Mr. Joseph Montgomery is the majority stockholder. The company develops and operates cafes in New England and the New York metropolitan area. DIRECTORS' REMUNERATION; ATTENDANCE Directors who are also full-time employees of the Company receive no additional compensation for service as director. During Fiscal 1997, each non-employee director received a quarterly payment of $1,500, plus $1,000 for each day on which the member attended a meeting of the Board of Directors or a committee, together with reimbursement of actual expenses incurred in attending meetings. The Board of Directors met four times during Fiscal 1997. No director attended fewer than 75% of the total number of meetings of the Board and committees on which such director served. COMMITTEES OF THE BOARD At its December 1994 meeting, the Board established standing Compensation and Audit Committees. The Compensation Committee is composed of Messrs. Abdel-Meguid, Carter, Stimola, Wilson and Joseph Montgomery. The Audit Committee is composed of Messrs. Abdel-Meguid, Carter, Stimola and Wilson. The Compensation Committee's functions are to review and set the compensation, including salary, bonuses, stock options and other incentive compensation, of the Company's Chief Executive Officer and certain of its most highly compensated officers, and to review, approve and recommend the Company's stock option plans. The Compensation Committee met two times during Fiscal 1997. The Audit Committee's functions are to review financial and auditing issues of the Company, including the Company's choice of independent public accounting firms, and to make recommendations to the Board of Directors. The Audit Committee met two times during Fiscal 1997. EXECUTIVE COMPENSATION COMPENSATION COMMITTEE REPORT ON COMPENSATION OF EXECUTIVE OFFICERS OF THE COMPANY The Compensation Committee of the Board of Directors has furnished the following report on executive compensation: Executive Officer Compensation The Company's compensation program for executive officers consists of three key elements: a base salary, a discretionary annual bonus and grants of stock options, in addition to benefit plans available to all employees. The Committee believes that this approach best serves the interests of stockholders by ensuring that executive officers are compensated in a manner that advances both the short- and long-term interests of stockholders. 4
PRE 14A7th Page of 15TOC1stPreviousNextBottomJust 7th
Total Cash Compensation -- Salary and Bonuses. Salaries paid to executive officers are reviewed annually by the Chief Executive Officer based upon his subjective assessment of the nature of the position, and the contribution, experience and Company tenure of the executive officer. The Chief Executive Officer reviews his salary recommendations for all executive officers with the Compensation Committee, which is responsible for approving or disapproving those recommendations. In addition, the Chief Executive Officer makes recommendations to the Compensation Committee as to discretionary annual bonuses, if any, to be paid to individual executive officers, based upon his evaluation of each executive officer's contribution to Company performance. Stock Options. The Company's 1994 Stock Option Plan, 1994 Management Stock Option Plan, 1995 Stock Option Plan and 1996 Stock Option Plan authorize the Administrative Committee of non-employee directors to grant options to executives of the Company. The Administrative Committee is composed of the three non-employee directors on the Compensation Committee. Option grants are made from time to time to executives whose contributions are perceived to have had or to be likely to have a significant impact on the Company's performance. Chief Executive Officer Compensation Mr. Joseph Montgomery's compensation as Chief Executive Officer is composed of the same elements and performance measures as for the Company's other senior executives. The Compensation Committee believes that Mr. Montgomery's total compensation reflects the unique contributions that he makes to the Company's performance as an innovative leader in the bicycle industry. He was awarded a bonus of $50,000 in the fiscal year ended June 29, 1996 ("Fiscal 1996") based on corporate profitability in the fiscal year ended July 1, 1995 ("Fiscal 1995"). Mr. Montgomery received no bonus in Fiscal 1997. The Committee believes that such compensation is appropriate based on the Company's performance, including its earnings, revenue growth and cash flow from operations. Members of the Compensation Committee Tarek Abdel-Meguid Michael Carter Joseph S. Montgomery Michael J. Stimola John H.T. Wilson COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION The Board of Directors of the Company has a Compensation Committee composed of Messrs. Abdel-Meguid, Stimola, Carter, Wilson and Joseph Montgomery. During the last fiscal year Joseph Montgomery, the Company's Chairman, President and Chief Executive Officer, participated in discussions with members of the Compensation Committee concerning executive officer compensation. Joseph Montgomery serves as a director of Sandella's Coffee Cafe, Inc., a company formed in 1994, of which Mr. Stimola is the founder, Chief Executive Officer and President. The company develops and operates cafes in New England and the New York metropolitan area. Joseph Montgomery is the sole shareholder of JSM, Inc. ("JSM"). JSM owns a Cessna Citation Jet aircraft which it leases to the Company. See "Certain Relationships and Related Transactions." Sandvick Associates, Inc., of which Mr. Stimola is the President and majority stockholder, has been the construction manager and general contractor for several construction projects of the Company, including an ongoing construction project of the Company's new headquarters and an expansion project at the Company's Bedford, Pennsylvania facility. See "Certain Relationships and Related Transactions." Joseph Montgomery is the sole manager, and Joseph Montgomery and Sandvick Associates, Inc., are each members, of Nantucket Roost Associates, LLC, a limited liability company which has purchased the Company's existing headquarters facility for approximately $1.7 million. See "Certain Relationships and Related Transactions." In January 1997, the Company provided Mr. Montgomery with certain loans which have been repaid. See "Certain Relationships and Related Transactions." 5
PRE 14A8th Page of 15TOC1stPreviousNextBottomJust 8th
EXECUTIVE COMPENSATION SUMMARY TABLE The following table sets forth certain information with respect to the compensation paid by the Company for services rendered to the Company in all capacities during Fiscal 1997, Fiscal 1996 and Fiscal 1995 to its Chief Executive Officer and to its four most highly paid executive officers other than the Chief Executive Officer. SUMMARY COMPENSATION TABLE [Enlarge/Download Table] LONG TERM COMPENSATION AWARDS(3) ANNUAL ------------ COMPENSATION(1) SECURITIES -------------------- UNDERLYING NAME AND PRINCIPAL POSITION YEAR SALARY BONUS(2) OPTIONS(#) ----------------------------------------------------- ---- -------- -------- ------------ Joseph S. Montgomery................................. 1997 $278,471 $ 0 0 President and Chief Executive Officer 1996 251,304 50,000 40,000 1995 257,668 10,000 50,000 William A. Luca...................................... 1997 233,100 75,000 50,000 Vice President of Finance, Treasurer 1996 233,100 50,000 64,715 1995 168,808 10,000 60,000 Richard J. Resch..................................... 1997 139,000 35,000 0 Vice President for Technology Development 1996 139,000 25,000 25,000 1995 139,000 5,000 20,000 James Scott Montgomery............................... 1997 104,177 42,000 0 Vice President of Marketing 1996 130,000 30,000 10,000 1995 130,000 5,000 30,000 Daniel C. Alloway.................................... 1997 148,462 50,000 50,000 Vice President of Sales -- United States 1996 130,000 30,000 88,091 1995 119,231 8,000 20,000 --------------- (1) In accordance with the rules of the Securities and Exchange Commission, other compensation in the form of perquisites and other personal benefits has been omitted because such perquisites and other personal benefits constituted less than the lesser of $50,000 or ten percent of the total annual salary and bonus reported for the executive officer during Fiscal 1997, Fiscal 1996 and Fiscal 1995. (2) Bonuses paid in Fiscal 1997 are based on corporate profitability in Fiscal 1996. Bonuses based on corporate profitability in Fiscal 1997, payable in the fiscal year ending June 27, 1998, for Messrs. Joseph Montgomery, Luca, Resch and Alloway will be $67,391, $67,391 $31,449 and $44,927, respectively. (3) The Company did not grant any restricted stock awards or stock appreciation rights during Fiscal 1997, Fiscal 1996 or Fiscal 1995. The Company does not have any long-term incentive plan. The following table sets forth certain information regarding stock options granted during Fiscal 1997 by the Company to the executive officers named in the Summary Compensation Table. OPTION GRANTS IN FISCAL YEAR 1997 [Enlarge/Download Table] PERCENT POTENTIAL NUMBER OF OF TOTAL REALIZABLE VALUE SECURITIES OPTIONS AT ASSUMED ANNUAL UNDERLYING GRANTED TO EXERCISE RATES OF STOCK OPTIONS EMPLOYEES IN PRICE EXPIRATION PRICE APPRECIATION NAME GRANTED(1) FISCAL YEAR PER SHARE DATE FOR OPTION TERM(2) ------------------------------ ---------- ------------ --------- ---------- --------------------- 5% 10% --------- --------- Joseph S. Montgomery.......... 0 0 $ 0 -- $ 0 $ 0 William A. Luca............... 50,000 11.01 18.75 12/06/06 589,589 1,494,134 Richard J. Resch.............. 0 0 0 -- 0 0 James Scott Montgomery........ 0 0 0 -- 0 0 Daniel C. Alloway............. 50,000 11.01 18.75 12/06/06 589,589 1,494,134 --------------- (1) All options vest over a five-year period from the date of grant. 6
PRE 14A9th Page of 15TOC1stPreviousNextBottomJust 9th
(2) 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 upon assumed rates of share price appreciation set by the Securities and Exchange Commission of five percent and ten percent of the fair value of the Common Stock on the date of grant of the options, compounded annually from the date of grant to the option expiration dates. The gains shown are net of the option exercise price, but do not include deductions for taxes or other expenses associated with the exercise. Actual gains, if any, are dependent on the performance of the Common Stock and the date on which the option is exercised. There can be no assurance that the values reflected will be achieved. The following table sets forth certain information with respect to the aggregate exercises of stock options and unexercised stock options held as of June 28, 1997, by the executive officers named in the Summary Compensation Table above. AGGREGATE OPTIONS EXERCISED IN FISCAL 1997 AND FISCAL 1997 YEAR END OPTION VALUES [Enlarge/Download Table] VALUE OF UNEXERCISED NUMBER OF SECURITIES IN-THE-MONEY UNDERLYING UNEXERCISED OPTIONS AT JUNE 28, 1997(1) SHARES OPTIONS AT JUNE 28, 1997 ACQUIRED ON VALUE --------------------------- --------------------------- NAME EXERCISE REALIZED EXERCISABLE UNEXERCISABLE EXERCISABLE UNEXERCISABLE ----------------------------- ----------- -------- ----------- ------------- ----------- ------------- Joseph S. Montgomery......... -- $ -- 85,416 43,334 $ 885,864 $ 160,736 William A. Luca.............. -- -- 84,421 113,144 650,822 200,928 Richard C. Resch............. 10,000 183,500 42,666 23,334 463,714 89,436 James Scott Montgomery....... -- -- 54,333 16,667 654,199 69,001 Daniel C. Alloway............ -- -- 69,821 115,895 598,047 142,504 --------------- (1) The values in this column represent the closing sales price of the Company's Common Stock on the Nasdaq National Market on June 27, 1997, $17.94, less the respective option exercise price. 7
PRE 14A10th Page of 15TOC1stPreviousNextBottomJust 10th
COMPARISON OF CUMULATIVE TOTAL RETURNS The following graph compares the performance of the Company's Common Stock with the performance of the Nasdaq Stock Market (US Companies) Stock Price Index (the "Nasdaq Index") and a peer group index created by the Company, over the period from November 16, 1994 (the first day of public trading of the Company's Common Stock) to June 27, 1997. The graph assumes that $100 was invested on November 16, 1994, in each of the Company's Common Stock, the Nasdaq Index and the peer group index, and that all dividends were reinvested. The peer group index created by the Company is composed of companies in bicycle or other recreational product lines of business. The common stock of the following companies has been included in the peer group index: K2, Inc., Bell Sports Corp., Callaway Golf Company, GT Bicycles, Inc., The Coleman Company, Inc., First Team Sports, Inc., Huffy Corporation, Ride, Inc. and RockShox Inc. [Download Table] Nasdaq Stock Measurement Period Cannondale Market (US Self-Determined (Fiscal Year Covered) Corporation Companies) Peer Group Measurement Period 100.000 100.000 100.000 11/16/94 Measurement Period 11/94 91.818 96.969 95.414 Measurement Period 12/94 72.727 96.601 96.258 Measurement Period 1/95 89.091 96.868 94.657 Measurement Period 2/95 94.545 103.584 98.194 Measurement Period 3/95 85.455 107.848 96.951 Measurement Period 4/95 110.909 110.012 88.360 Measurement Period 5/95 107.273 113.833 94.281 6/28/95 96.364 120.262 92.429 Measurement Period 7/95 121.818 131.493 100.230 Measurement Period 8/95 125.455 131.955 98.096 Measurement Period 9/95 114.545 137.225 99.134 Measurement Period 10/95 109.091 134.498 94.212 Measurement Period 11/95 100.000 137.906 105.218 Measurement Period 12/95 112.727 137.047 115.272 Measurement Period 1/96 103.636 136.610 103.432 Measurement Period 2/96 110.000 145.336 116.403 Measurement Period 3/96 123.636 143.849 128.799 Measurement Period 4/96 153.636 156.287 130.558 Measurement Period 5/96 160.000 163.078 138.841 6/28/96 147.273 156.629 142.150 Measurement Period 7/96 161.818 142.556 128.458 Measurement Period 8/96 133.636 152.295 130.054 Measurement Period 9/96 170.909 162.686 130.510 Measurement Period 10/96 146.364 159.571 120.422 Measurement Period 11/96 138.636 169.632 120.251 Measurement Period 12/96 170.909 170.379 114.293 Measurement Period 1/97 176.364 178.598 124.343 Measurement Period 2/97 148.182 172.190 121.249 Measurement Period 3/97 140.909 164.679 113.611 Measurement Period 4/97 134.545 160.184 119.048 Measurement Period 5/97 130.455 186.009 128.033 6/27/97 130.455 189.769 139.424 8
PRE 14A11th Page of 15TOC1stPreviousNextBottomJust 11th
CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS Joseph Montgomery is the sole shareholder of JSM, Inc. ("JSM"). JSM owns a Cessna Citation Jet aircraft which it leases to the Company under a lease which expires in October 1999. Rental payments under the lease are based on the fair rental value of the Cessna Citation Jet. Rental payments from October 6, 1996, to October 5, 1998, were $100,000 for the first month, and $25,000 per month thereafter; rent for the third year of the term will be adjusted based on the fair rental value of the Cessna Citation Jet on the second anniversary date of the lease. Under the terms of the lease, the Company will pay all taxes, maintenance and insurance expenses for the aircraft. The Company uses the aircraft largely for transporting personnel between its Connecticut headquarters and its Pennsylvania manufacturing facilities. The Company has entered into an agreement with Joseph Montgomery pursuant to which he agrees to pay the Company for any personal use of the aircraft leased from JSM. This agreement does not require the Company to make the aircraft available to Mr. Montgomery, but governs payments to be made by Mr. Montgomery for such personal use as may be agreed to by the Company from time to time. Payment for such personal use is at the rate established from time to time by the Internal Revenue Service as reasonable for personal use of employer owned aircraft. During Fiscal 1997, Mr. Montgomery's personal use of the aircraft was valued at $38,471. Sandvick Associates, Inc. ("Sandvick"), of which Mr. Stimola is the president and majority stockholder, has been the construction manager and general contractor for several construction projects of the Company in Connecticut and Pennsylvania, including ongoing construction projects at the Company's new headquarters and its Bedford, Pennsylvania facility. In Fiscal 1997, the Company paid Sandvick $4,362,282 for the ongoing construction projects at the Company's new headquarters and its Bedford, Pennsylvania facility. The Company has engaged Sandvick to act as general contractor for the construction of an addition of up to 40,000 square feet to its manufacturing facility in Bedford, Pennsylvania. The additional space will be used for warehousing and expanded production. The Company purchased land in Fiscal 1997 and is in the process of constructing a new headquarters facility, located approximately 10 miles from the existing headquarters. The Company engaged Sandvick to act as general contractor for the construction of the new facility. In Fiscal 1997, in connection with the construction of the Company's new headquarters facility, Sandvick entered into a contract to purchase the existing headquarters facility for approximately $1.7 million. Sandvick subsequently assigned the contract to Nantucket Roost Associates, LLC ("Nantucket Roost"), which purchased the property in October 1996. Joseph Montgomery is the sole manager, and Joseph Montgomery and Sandvick are each members, of Nantucket Roost. Pending its relocation to the new headquarters facility, the Company will continue to occupy the current facility on a month-to-month net lease of $16,000 per month. The Company has agreed to provide up to $450,000 in interest-free loans to Mr. Luca to enable him to purchase a home in the vicinity of the Company's headquarters; the home is currently under construction. As of June 28, 1997, $170,557 had been advanced to Mr. Luca. The loans mature on December 29, 2006, at which time the entire principal balance is due. The loans are secured by a mortgage on Mr. Luca's new residence. In January 1997, the Company provided Mr. Montgomery with three separate loans in the aggregate principal amount of $755,000. As of February 13, 1997, Mr. Montgomery had repaid the entire principal amount of such loans, together with interest at the Company's then current borrowing rate. The Board of Directors of the Company believes that the terms of the transactions described above (other than those involving loans to employees) were on terms no less favorable to the Company than those that could have been obtained from unaffiliated parties; and that the transactions involving loans to employees were fair and reasonable under the circumstances. The Company anticipates that future transactions with affiliated parties will be approved by a majority of the Company's disinterested directors and will be on terms no less favorable to the Company than those that could be obtained from unaffiliated parties. 9
PRE 14A12th Page of 15TOC1stPreviousNextBottomJust 12th
ITEM 2 -- PROPOSAL CONCERNING INCREASE IN AUTHORIZED SHARES OF COMMON STOCK On September 3, 1997, the Board of Directors unanimously approved and recommended that the stockholders consider and approve an amendment to Article FOURTH of the Company's Restated Certificate of Incorporation (the "Certificate") that would increase the number of authorized shares of the Company's Common Stock, from 18,000,000 shares to 40,000,000 shares. This proposal would not change the authorized number of shares of the Company's Preferred Stock, par value $.01 per share (the "Preferred Stock"). To be adopted, this proposal requires the affirmative vote of the holders of a majority of all of the outstanding shares of Common Stock entitled to vote thereon at the Annual Meeting. It is proposed that Article FOURTH of the Certificate be amended by deleting paragraph (a) thereof in its entirety and substituting the following in lieu thereof: FOURTH: (a) Designation of Classes. The total number of shares of all classes of stock which the Corporation shall have the authority to issue is 42,000,000, consisting of 2,000,000 shares of Preferred Stock and 40,000,000 shares of Common Stock, par value $.01 per share (the "Common Stock"). As of September 26, 1997, there were 8,700,185 shares of Common Stock outstanding, 25,000 shares of Common Stock held in treasury and 2,073,020 shares reserved for issuance under the Company's stock option plans and employee stock purchase plans. Accordingly, an aggregate of 7,226,795 authorized but unissued shares and treasury shares were available for future use as of September 26, 1997. As of September 26, 1997, there were no shares of Preferred Stock outstanding or held in treasury. The Board of Directors considers the proposed increase in the number of authorized shares of Common Stock desirable because it would give the Board the necessary flexibility to issue shares of Common Stock in connection with stock dividends and splits, acquisitions, financings and employee benefits and for other general corporate purposes without the expense and delay incidental to obtaining stockholder approval of an increase in the number of authorized shares at the time of such action (unless such approval is otherwise then required for a particular issuance by applicable law or by the rules of any stock exchange on which the Company's securities may then be listed). The proposed increase in the number of authorized shares of Common Stock could enable the Board of Directors to render more difficult or discourage an attempt by another person or entity to obtain control of the Company in the future. Such additional shares could be issued by the Board of Directors in a public or private sale, merger or similar transaction, increasing the number of outstanding shares and thereby diluting the equity interest and voting power of a person or entity attempting to obtain control of the Company. The amendment to the Certificate is not being proposed in response to any known effort to acquire control of the Company. THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE APPROVAL OF THE AMENDMENT TO ARTICLE FOURTH OF THE COMPANY'S RESTATED CERTIFICATE OF INCORPORATION TO INCREASE THE NUMBER OF AUTHORIZED SHARES OF COMMON STOCK FROM 18,000,000 SHARES TO 40,000,000 SHARES. ITEM 3 -- RATIFICATION OF APPOINTMENT OF INDEPENDENT ACCOUNTANTS The Company has appointed Ernst & Young LLP as the Company's independent accountants for the fiscal year ending June 27, 1998 ("Fiscal 1998"). Ernst & Young LLP has served as the Company's independent accountants since 1993. Services provided to the Company and its subsidiaries by Ernst & Young LLP with respect to Fiscal 1997 included the audit of the Company's consolidated financial statements, limited reviews of quarterly reports, services related to filings with the Securities and Exchange Commission and consultations on various tax matters. Representatives of Ernst & Young LLP will be present at the Annual Meeting to respond to appropriate questions and to make such statements as they may desire. 10
PRE 14A13th Page of 15TOC1stPreviousNextBottomJust 13th
Ratification of the appointment of Ernst & Young LLP as the Company's independent accountants for Fiscal 1998 will require the affirmative vote of a majority of the shares of Common Stock represented in person or by proxy and entitled to vote at the Annual Meeting. In the event stockholders do not ratify the appointment of Ernst & Young LLP as the Company's independent accountants for the forthcoming fiscal year, such appointment will be reconsidered by the Audit Committee and the Board of Directors. THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" RATIFICATION OF THE APPOINTMENT OF ERNST & YOUNG LLP AS THE COMPANY'S INDEPENDENT ACCOUNTANTS FOR FISCAL 1998. OTHER MATTERS As of the date of this proxy statement, the Company knows of no business that will be presented for consideration at the Annual Meeting other than the items referred to above. Proxies in the enclosed form will be voted in respect of any other business that is properly brought before the Annual Meeting in accordance with the judgment of the person or persons voting the proxies. STOCKHOLDER PROPOSALS FOR THE 1998 ANNUAL MEETING Any proposal of a stockholder intended to be presented at the Company's 1998 Annual Meeting of Stockholders must be received by the Secretary of the Company, for inclusion in the Company's proxy statement relating to the 1998 Annual Meeting, by June 12, 1998. ADDITIONAL INFORMATION The cost of soliciting proxies in the enclosed form will be borne by the Company. Officers and regular employees of the Company may, but without compensation other than their regular compensation, solicit proxies by further mailing or personal conversations, or by telephone, telex or facsimile. The Company will, upon request, reimburse brokerage firms and others for their reasonable expenses in forwarding solicitation material to the beneficial owners of stock. October 10, 1997 By Order of the Board of Directors John Sanders Secretary 11
PRE 14A14th Page of 15TOC1stPreviousNextBottomJust 14th
Appendix A PROXY CANNONDALE CORPORATION ANNUAL MEETING OF STOCKHOLDERS THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS The undersigned hereby appoints Joseph S. Montgomery and William A. Luca, and each of them individually, as proxies, each with the power of substitution, and hereby authorizes them to vote all shares of Common Stock of the undersigned at the Annual Meeting of the Company, to be held at the Ethan Allen Inn, 21 Lake Avenue Extension Danbury, Connecticut, on Wednesday, November 12, 1997 at 10:00 a.m., Eastern Standard time and at any adjournments or postponements thereof. WHEN PROPERLY EXECUTED, THIS PROXY WILL BE VOTED IN THE MANNER DIRECTED HEREIN BY THE UNDERSIGNED STOCKHOLDER. IF NO DIRECTION IS GIVEN, THIS PROXY WILL BE VOTED "FOR" THE ELECTION OF DIRECTORS AND "FOR" THE PROPOSALS SET FORTH ON THE REVERSE SIDE. /SEE REVERSE/ CONTINUED AND TO BE SIGNED ON REVERSE SIDE SIDE
PRE 14ALast Page of 15TOC1stPreviousNextBottomJust 15th
/X/ Please mark votes as in this example. The Board of Directors recommends a vote FOR proposals 1, 2 and 3. 1. Election of Class III Directors. Nominees: William A. Luca and Richard J. Resch FOR WITHHOLD / / / / / / -------------------------------------------- For Both Nominees Except as Noted Above 2. Approval of the increase of the number of authorized shares of Common Stock to 40,000,000 shares. FOR AGAINST ABSTAIN / / / / / / 3. Selection of Independent Accountants. FOR AGAINST ABSTAIN / / / / / / 4. The proxies are authorized to vote upon such other business that may properly come before the meeting in accordance with the judgment of the person or persons voting this proxy. Please sign exactly as name appears hereon. Joint owners should each sign. When signing as attorney, executor, administrator, trustee or guardian, please give full title as such. MARK HERE / / FOR ADDRESS CHANGE AND NOTE BELOW Signature Date Signature Date ----------------- -------- ------------- -------

Dates Referenced Herein   and   Documents Incorporated by Reference

Referenced-On Page
This ‘PRE 14A’ Filing    Date First  Last      Other Filings
12/29/0611
10/5/9811
6/27/9831210-K405
6/12/9813
For Period End:11/12/9721410-Q,  DEF 14A
10/10/97213
10/4/9723
Filed on:10/1/97
9/30/974
9/26/9741210-K
9/3/97128-K
7/10/974
6/28/9751110-K,  10-K/A
6/27/97910
5/28/975
2/13/9711
2/12/974SC 13G,  SC 13G/A
10/6/9611
6/29/96710-K/A
7/1/957
11/16/9410
 List all Filings 
Top
Filing Submission 0000950123-97-008263   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Tue., Apr. 30, 2:31:35.1pm ET