DEF 14A: Definitive proxy statements
Published on April 21, 2010
UNITED
STATES SECURITIES AND EXCHANGE COMMISSION
Washington,
D.C. 20549
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 o
Check the
appropriate box:
o
|
Preliminary
Proxy Statement
|
o
|
Confidential,
for Use of the Commission Only (as permitted by Rule
14a-6(e)(2))
|
x
|
Definitive
Proxy Statement
|
o
|
Definitive
Additional Materials
|
o
|
Soliciting
Material Pursuant to Sections 240.14a-11(c) or Section
240.14a-12
|
PATRICK INDUSTRIES,
INC.
(Name of
Registrant as Specified In Its Charter)
(Name of
Person(s) Filing Proxy Statement, if other than the Registrant)
Payment
of Filing Fee (Check the appropriate box):
x
|
No
fee required
|
o
|
Fee
computed on table below per Exchange Act Rules 14a-6(i)(4) and
0-11
|
1)
|
Title
of each class of securities to which transaction
applies:
|
|
|
2)
|
Aggregate
number of securities to which transaction
applies:
|
|
|
3)
|
Per
unit price or other underlying value of transaction computed pursuant to
Exchange Act Rule 0-11 (set forth the amount on which the filing fee is
calculated and state how it was
determined):
|
|
|
4)
|
Proposed
maximum aggregate value of
transaction:
|
|
|
5)
|
Total
fee paid:
|
o
|
Fee
paid previously with preliminary
materials
|
o
|
Check
box if any part of the fee is offset as provided by Exchange Act Rule
0-11(a)(2) and identify the filing for which the offsetting fee was paid
previously. Identify the previous filing by registration statement
number, or the Form or Schedule and the date of its
filing.
|
|
|
1)
|
Amount
Previously Paid:
|
|
|
2)
|
Form,
Schedule or Registration Statement
No.:
|
|
|
3)
|
Filing
Party:
|
|
|
4)
|
Date
Filed:
|
PATRICK
INDUSTRIES, INC.
|
107
West Franklin Street
|
P.O.
Box 638
|
Elkhart,
Indiana 46515-0638
|
(574)
294-7511
|
NOTICE
OF ANNUAL MEETING OF SHAREHOLDERS
|
To
Be Held May 20, 2010
|
TO OUR
SHAREHOLDERS:
NOTICE IS
HEREBY GIVEN that the Annual Meeting of Shareholders of Patrick Industries,
Inc., an Indiana corporation, will be held at the Company’s corporate office,
107 West Franklin Street, Elkhart, Indiana, on Thursday, May 20, 2010 at 10:00
A.M., Eastern time, for the following purposes:
1.
|
To
elect eight directors to the Board of Directors to serve until the 2011
Annual Meeting of Shareholders.
|
2.
|
To
ratify the appointment of Crowe Horwath LLP as our independent registered
public accounting firm for fiscal year 2010;
and
|
3.
|
To
consider and transact such other business as may properly come before the
meeting or any adjournment or postponement
thereof.
|
The Board
has fixed the close of business on March 24, 2010, as the record date for the
determination of the holders of shares of our outstanding common stock entitled
to notice of and to vote at the Annual Meeting of Shareholders. Each
shareholder is entitled to one vote per share on all matters to be voted on at
the meeting.
Your vote
is important. Whether or not you expect to attend the meeting, please
vote your shares using the Internet, by telephone, or by mail by signing,
dating, and returning the enclosed proxy in the enclosed
envelope. Your shares will then be represented at the meeting if you
are unable to attend. You may, of course, revoke your Proxy and vote
in person at the meeting if you desire. If you hold shares through a
broker or other custodian, please check the voting instructions used by that
broker or custodian. Please note that this year the rules
that guide how brokers vote your shares have changed. Brokers may no
longer vote your shares on the election of directors in the absence of your
specific instructions as to how to vote. Please return your proxy
card so your vote can be counted.
By Order of the
Board of Directors,
/s/ Andy L. Nemeth
Andy L. Nemeth
Secretary
April 26,
2010
Important
Notice Regarding the Availability of Proxy Materials for the Annual Meeting of
Shareholders to Be Held On May 20, 2010.
Our Proxy
Statement and Annual Report to Shareholders for fiscal 2009 are available on
Patrick Industries, Inc.'s website at www.patrickind.com
under “Investors.” You may also request hard copies of these
documents free of charge by writing to us at the address above, Attention:
Office of the Secretary.
Table
of Contents
Voting
Information
|
1
|
|
Proposal
1 – Election of Directors
|
3
|
|
Proposal
2 – Ratification of the Appointment of Independent
|
||
Registered Public Accounting
Firm
|
4
|
|
Security
Ownership of Certain Beneficial Owners and Management
|
5
|
|
Corporate
Governance
|
6
|
|
Executive
Compensation
|
10
|
|
2009
Non-Employee Director Compensation
|
23
|
|
Compensation
Committee Report
|
24
|
|
Related
Party Transactions
|
24
|
|
Audit
Committee Report
|
26
|
|
Independent
Public Accountants
|
26
|
|
Householding
of Annual Meeting Materials
|
28
|
|
Other
Matters
|
28
|
PATRICK
INDUSTRIES, INC.
|
107
West Franklin Street
|
P.O.
Box 638
|
Elkhart,
Indiana 46515-0638
|
(574)
294-7511
|
____________
|
PROXY
STATEMENT
|
Annual
Meeting of Shareholders
|
To
Be Held May 20, 2010
|
______________
|
This
Proxy Statement and the accompanying Proxy Card are being mailed to shareholders
of Patrick Industries, Inc. (the “Company” or “Patrick”) on or about April 26,
2010, and are furnished in connection with the solicitation of proxies by the
Board of Directors’ (the “Board”) for the Annual Meeting of
Shareholders to be held on May 20, 2010 (the “Annual Meeting”) for the purpose
of considering and acting upon the matters specified in the Notice of Annual
Meeting of Shareholders accompanying this Proxy Statement. If the
form of proxy which accompanies this Proxy Statement is executed and returned,
or is voted by Internet or by telephone, it may be revoked by the person giving
it at any time prior to the voting thereof by written notice to the Secretary,
by delivery of a later dated proxy, or by requesting to vote in person at the
meeting. Additional solicitations, in person or by telephone or
otherwise, may be made by certain directors, officers and employees of the
Company without additional compensation. Expenses incurred in the
solicitation of proxies, including postage, printing and handling, and actual
expenses incurred by brokerage houses, custodians, nominees and fiduciaries in
forwarding documents to beneficial owners, will be paid by the
Company.
Patrick’s
Annual Report to Shareholders, which contains Patrick’s Annual Report on Form
10-K for the year ended December 31, 2009, accompanies this Proxy
Statement. Requests for additional copies of the Annual Report on
Form 10-K should be submitted to the Office of the Secretary, Patrick
Industries, Inc., 107 West Franklin Street, P.O. Box 638, Elkhart, Indiana
46515-0638. Annual meeting materials may also be viewed online
through our website, www.patrickind.com.
VOTING
INFORMATION
Each
shareholder is entitled to one vote for each share of our common stock held as
of the record date. For purposes of the meeting, a quorum means a
majority of the outstanding shares. Abstentions and withheld votes
are counted as shares represented at the meeting for purposes of determining a
quorum. As of the close of business on March 24, 2010, the record
date for shareholders entitled to vote at the Annual Meeting, there were
outstanding 9,182,189 shares of common stock entitled to one vote
each. In determining whether a quorum exists at the meeting, all
shares represented in person or by proxy will be counted. Proxies
properly executed and received by us prior to the meeting and not revoked will
be voted as directed therein on all matters presented at the
meeting.
A
shareholder may, with respect to the election of directors, (i) vote for the
election of all named director nominees, (ii) withhold authority to vote for all
named director nominees, or (iii) vote for the election of all named director
nominees other than any nominee with respect to whom the shareholder withholds
authority to vote by so indicating in the appropriate space on the
proxy. With respect to any other proposal, a shareholder may vote
for, against or abstain.
Please
note that this year the rules that guide how brokers vote your stock have
changed. Brokers may no longer vote your shares on the election of
directors in the absence of your specific instructions as to how to
vote. Please return your proxy card so your vote can be
counted.
If a
shareholder’s shares are held by a broker on the shareholder’s
behalf (that is, in “street name”) and the
shareholder does not instruct the broker as to how to vote the shareholder’s
shares on the election of directors, the broker may not exercise discretion to
vote for or against this proposal. This is a “broker
non-vote.” A broker non-vote occurs when a broker holding shares
registered in street name is permitted to vote, in the broker’s discretion, on
routine matters without receiving instructions from the client, but is not
permitted to vote without instructions on non-routine matters, and the broker
returns a proxy card with no vote on the non-routine matter. Broker
non-votes and abstentions will be included in the determination of the number of
shares of common stock present at our Annual Meeting for quorum purposes, but
will not be counted as votes cast on any matter presented at our Annual Meeting
that is a non-routine matter. If, however, the shareholder does not
instruct the broker as to how to vote the shares on the ratification of
accountants, the broker may exercise its discretion to vote for or against that
proposal.
A broker
or other nominee may vote your shares on routine matters, and therefore no
broker non-votes are expected to exist in connection with Proposal
2. Under Proposal 1, the directors are elected by a plurality of the
votes cast by shares present in person or by proxy at the Annual Meeting and
entitled to vote. Proposal 2 in this Proxy Statement requires the
affirmative vote of a majority of the votes cast, provided a quorum (50% of the
outstanding shares of common stock) is present. Broker non-votes and
abstentions will have no effect on Proposal 2.
The Board
knows of no other matter which may come up for action at the Annual
Meeting. However, if any other matter properly comes before the
Annual Meeting, the persons named in the proxy form enclosed will vote in
accordance with their judgment upon such matter.
Shareholder
proposals for inclusion in proxy materials for the next Annual Meeting should be
addressed to the Office of the Secretary, 107 West Franklin Street, P.O. Box
638, Elkhart, Indiana 46515-0638, and must be received no later than December
27, 2010. In addition, our By-laws require notice of any other
business to be brought before a meeting by a shareholder (but not included in
the proxy statement) to be delivered, in writing, to the Company’s Secretary,
together with certain prescribed information, on or after January 31, 2011 and
no later than February 19, 2011. Likewise, the Articles of
Incorporation and By-laws require that shareholder nominations to the Board be
delivered to the Secretary, together with certain prescribed information in
accordance with the procedures for bringing business before an annual meeting at
which directors are to be elected.
- 2
- -
PROPOSAL
1
ELECTION
OF DIRECTORS
There are
eight nominees for election to the Board, all of which are current members of
our Board. The individuals elected as directors at the 2010 Annual
Meeting will be elected to hold office until the 2011 Annual Meeting or until
their successors are duly elected and qualified.
It is
intended that the proxies will be voted for the nominees listed below, unless
otherwise indicated on the proxy form. It is expected that these
nominees will serve, but, if for any unforeseen cause any such nominee should
decline or be unable to serve, the proxies will be voted to fill any vacancy so
arising in accordance with the discretionary authority of the persons named in
the proxies. The Board does not anticipate that any nominee will be
unable or unwilling to serve.
The
information provided below has been furnished by the director nominees, and sets
forth the names, ages (as of March 31, 2010), principal occupations, recent
professional experience, certain specific qualifications identified as part of
the Board’s determination that each such individual should serve on the Board,
and other directorships at other public companies for at least the past five
years, if any. Each of the following nominees was elected to his
present term of office at the Annual Meeting of Shareholders held on May 21,
2009.
Paul E.
Hassler, age 62, has been our Chairman of the Board since May
2008. Mr. Hassler was Chief Executive Officer of the Company from
April 2004 to January 2009 (retired) and President from April 2004 to May
2008. Mr. Hassler held the position of Vice President Operations
and Distribution - West of the Company from December 2003 through the first
quarter of 2004; Executive Director of West Coast Operations from 1994 to 2003;
and General Manager of California Operations from 1986 to 1994. Mr.
Hassler has over 37 years of recreational vehicle, manufacturing housing and
industrial experience in various capacities and has demonstrated exemplary
leadership as Non-Executive Chairman of the Board. He has served as a
director of the Company since 2005.
Terrence D.
Brennan, age 71, was the President and Chief Executive Officer of NBD
Bank, Elkhart, Indiana from 1973-1997 (retired). Mr. Brennan has
extensive knowledge of the banking industry and its operations, experience in
corporate management and leadership, and strategic planning. He
possesses accounting and financial acumen, and has been determined to be an
“audit committee financial expert” under the Securities and Exchange Commission
(“SEC”) rules and regulations. He currently serves as the Chairman of
the Company’s Corporate Governance and Nominations Committee and has served as a
director of the Company since 1999.
Joseph M.
Cerulli, age 50, has been employed by Tontine Associates, LLC, an
affiliate of Tontine Capital Partners, LP, Tontine Capital Overseas Master Fund,
LP, and Tontine Capital Overseas Master Fund II, LP (collectively,
“Tontine”) since January 2007. Prior to that, Mr. Cerulli was an
independent financial consultant from 2002 to 2006. Mr. Cerulli is a
director of Neenah Enterprises, Inc., one of the largest independent foundry
companies in the U.S. As an employee of Tontine, the majority
shareholder of the Company’s common stock, Mr. Cerulli possesses particular
knowledge of our Company and the industries in which we operate and possesses
accounting and financial acumen and extensive knowledge with respect to
financial and investment matters. He has served as a director of the
Company since 2008.
Todd M.
Cleveland, age 42, has been serving as Chief Executive Officer of the
Company since February 2009. Mr. Cleveland assumed the position of
President and Chief Operating Officer of the Company in May
2008. Prior to that, he served as Executive Vice President of
Operations and Sales and Chief Operating Officer of the Company from August 2007
to May 2008. Mr. Cleveland also spent 17 years with Adorn Holdings,
Inc. (“Adorn”) serving as President and Chief Executive Officer from 2004 to
2007; President and Chief Operating Officer from 1998 to 2004; and Vice
President of Operations and Chief Operating Officer from 1994 to
1998. Mr. Cleveland has over 19 years of recreational vehicle,
manufacturing housing and industrial experience in various operating
capacities. He also has extensive knowledge of our Company and the
industries to which we sell our products, and experience with management
development and leadership, acquisitions, strategic planning, manufacturing, and
sales of our products. He has served as a director of the Company
since 2008.
- 3
- -
Keith V.
Kankel, age 67, was the Interim President and Chief Executive Officer of
the Company from 2003 to 2004 (retired). In addition, he was Vice
President of Finance of the Company from 1987 through July 2002, and retired
Secretary-Treasurer of the Company from 1974 through July 2002. Mr.
Kankel has accounting and financial acumen, with particular knowledge of
financial reporting, and has been determined to be an “audit committee financial
expert” under the SEC’s rules and regulations. His long-time service
on the Board has provided critical knowledge of our operations and corporate
history. He currently serves as the Chairman of the Company’s Audit
Committee and has served as a director of the Company since 1977.
Andy L.
Nemeth, age 41, has been the Company’s Executive Vice President of
Finance, Secretary-Treasurer, and Chief Financial Officer since May
2004. Mr. Nemeth was Vice President-Finance, Chief Financial
Officer, and Secretary-Treasurer from 2003 to 2004, and Secretary-Treasurer from
2002 to 2003. Mr. Nemeth was a Division Controller from 1996 to 2002
and prior to that, he spent five years in public accounting. Mr.
Nemeth has over 18 years of recreational vehicle, manufactured housing, and
industrial experience in various financial capacities. Mr. Nemeth
also has particular knowledge of our Company and the industries to which we sell
our products, extensive experience with corporate management, acquisitions,
strategic planning and banking relations, and has financial and accounting
acumen. He has served as a director of the Company since
2006.
Larry D.
Renbarger, age 71, was the Chief Executive Officer of Shelter Components,
a manufacturer and supplier of products to the manufacturing housing and
recreational vehicle industries, from 1984 to 1998 (retired). Mr.
Renbarger has particular knowledge of our Company and the industries in which we
sell our products, experience in corporate management and leadership, and
strategic planning. He also has a public accounting background and
has been determined to be an “audit committee financial expert” under the SEC’s
rules and regulations. He has served as a director of the Company
since 2002.
Walter E.
Wells, age 71, was the President and Chief Executive Officer of Schult
Homes Corporation, a leading builder of manufactured and modular housing, from
1970 to 1998 (retired). Mr. Wells has particular knowledge of our
Company and the industries in which we sell our products, experience in
corporate management and leadership, and strategic planning. He
possesses financial acumen and has been determined to be an “audit committee
financial expert” under the SEC’s rules and regulations. He currently
serves as the Chairman of the Company’s Compensation Committee and has served as
a director of the Company since 2001.
The
Board of Directors unanimously recommends a vote FOR the nominated directors,
and your proxy will be so voted, unless you specify otherwise.
PROPOSAL
2
RATIFICATION
OF THE APPOINTMENT OF INDEPENDENT
REGISTERED
PUBLIC ACCOUNTING FIRM
The Audit
Committee has appointed Crowe Horwath LLP as our independent registered
public accounting firm for the fiscal year ending December 31,
2010. Crowe Horwath LLP has been the Company’s independent registered
public accounting firm since June 2009, and is considered by management to be
well qualified. The Board and the Audit Committee recommend that
shareholders ratify the appointment of Crowe Horwath LLP as our independent
registered public accounting firm for our fiscal year 2010. Although
we are not required to do so, we believe that it is appropriate to request that
shareholders ratify this appointment. If shareholders do not ratify
the appointment, the Audit Committee will investigate the reasons for the
shareholders’ rejection and reconsider the
appointment. Representatives of Crowe Horwath LLP will be at the
Annual Meeting, will be given the opportunity to make a statement, and will be
available to respond to questions.
Unless
otherwise instructed, the proxy holders will vote the proxies received by them
“FOR” approval of the
ratification of the appointment of Crowe Horwath LLP. The
ratification of the appointment will be approved by our shareholders if, at the
Annual Meeting, a quorum is present and a majority of the shares present in
person or represented by proxy and entitled to vote on the proposal are voted in
favor of the proposal.
- 4
- -
The
Board of Directors recommends a vote FOR approval of the ratification of the
appointment of Crowe Horwath LLP as our independent registered public
accounting firm for the fiscal year ending December 31, 2010.
SECURITY
OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
The
following table sets forth, as of the record date, information concerning the
only parties known to us as having beneficial ownership of more than five
percent of our outstanding common stock and information with respect to the
stock ownership of all of our directors, named executive officers and named
officers, individually and as a group. The address of each
director and executive officer listed below is 107 West Franklin Street, P.O.
Box 638, Elkhart, Indiana, 46515-0638.
Name and Address of Beneficial
Owner
|
Aggregate Number of Shares of
Common Stock Beneficially Owned
|
Percent
of
Class
|
|||||||
Five
Percent Shareholders:
|
|||||||||
Jeffrey
L. Gendell
c/o
Tontine Capital Management, L.L.C.
55
Railroad Avenue, 1st
Floor
Greenwich,
CT 06830
|
5,174,963 | (1) | 56.4 | % | |||||
Andrew
K. Boszhardt, Jr. and Zoltan H. Zsitvay
c/o
Great Oaks Capital Management, LLC
660
Madison Avenue, 14th
Floor
New
York, NY 10065
|
552,015 | (2) | 6.0 | % | |||||
Wells
Fargo and Company
|
|||||||||
420
Montgomery Street
San
Francisco, CA 94104
|
543,623 | (3) | 5.9 | % | |||||
Directors:
|
|||||||||
Keith
V. Kankel
|
36,186 | * | |||||||
Larry
D. Renbarger
|
36,000 | * | |||||||
Terrence
D. Brennan
|
28,500 | * | |||||||
Walter
E. Wells
|
28,500 | * | |||||||
Joseph
M. Cerulli (4)
|
3,500 | * | |||||||
Named
Executive Officers and Named Officers:
|
|||||||||
Paul
E. Hassler (5)
|
44,005 | * | |||||||
Todd
M. Cleveland (6)
|
247,165 | 2.7 | % | ||||||
Andy
L. Nemeth (7)
|
108,714 | 1.2 | % | ||||||
Doyle
K. Stump (8)
|
52,250 | * | |||||||
James
S. Ritchey (9)
|
33,626 | * | |||||||
Darin
R. Schaeffer (10)
|
20,610 | * | |||||||
Directors,
Executive Officers and Named Officers as a group (11
persons)
|
639,056 | 7.0 | % |
|
*
Less than 1%.
|
(1)
|
Information
based on the Schedule 13D/A filed jointly by Tontine Capital Management,
L.L.C. (“TCM”), Tontine Capital Partners, L.P. (“TCP”), Tontine Capital
Overseas Master Fund, L.P. (“TMF”), Tontine Capital Overseas Master Fund
II, L.P. (“TMF 2”), Tontine Capital Overseas GP, L.L.C. (“TCO”), Tontine
Asset Associates, L.L.C. (“TAA”) and Jeffrey L. Gendell on March 10,
2010. Includes 4,221,155 shares owned directly by TCP, 818,434
shares owned directly by TMF and 135,374 shares owned directly by TMF
2. Mr.
|
- 5
- -
Gendell
is the managing member of TCM, TCO and TAA, the general partners of TCP, TMF and
TMF 2, respectively.
(2)
|
Information
based on the Schedule 13G/A filed jointly by Great Oaks Strategic
Investment Partners, LP (the “Fund”), GOCP, LLC (the “General Partner”),
Great Oaks Capital Management, LLC (the “Investment Manager”), Andrew K.
Boszhardt, Jr., and Zoltan H. Zsitvay on February 16, 2010. Mr.
Boszhardt is the managing member and controlling person of the General
Partner and the Investment Manager, and Mr. Zsitvay is the advisor of the
Investment Manager with respect to the
Fund.
|
(3)
|
Information
based on the Schedule 13G filed by Wells Fargo and Company on January 21,
2010.
|
(4)
|
Mr.
Cerulli is employed by an affiliate of Tontine. He disclaims
beneficial ownership of the shares beneficially owned by
Tontine.
|
(5)
|
Mr.
Hassler retired from the Company effective January 31,
2009.
|
(6) Includes
52,500 options which are exercisable within 60 days of the record
date.
(7)
|
Includes
59,626 options which are exercisable within 60 days of the record
date.
|
(8) Includes
22,750 options which are exercisable within 60 days of the record
date.
(9) Includes
13,126 options which are exercisable within 60 days of the record
date.
(10) Includes
7,000 options which are exercisable within 60 days of the record
date.
CORPORATE
GOVERNANCE
The Board
believes that fundamental corporate governance is important to ensure that we
are managed for the long-term benefit of our shareholders. The Board
annually reviews its corporate governance practices and policies as set forth in
its Corporate Governance Guidelines, Code of Ethics, and various Committee
Charters, all of which were updated in accordance with the listing standards of
the NASDAQ Stock Market and the SEC rules.
Board
Membership
As of the
date of this Proxy Statement, the Board has eight members. Except for
Mr. Cleveland, our President and Chief Executive Officer, and Mr. Nemeth, our
Chief Financial Officer, no director is an employee.
Mr. Cerulli
has been employed by Tontine Associates, LLC, an affiliate of Tontine Capital
Partners, L.P., Tontine Capital Overseas Master Fund, L.P., and
Tontine Capital Overseas Master Fund II, L.P. (collectively, “Tontine”) since
January 2007. As such, Mr. Cerulli has an indirect interest in
the Company’s transactions with Tontine. Following the related party
transactions described herein, Tontine beneficially owned approximately 56.4% of
the Company’s common stock as described in a Schedule 13D/A filed by Tontine on
March 10, 2010. Mr. Cerulli began receiving compensation for his
services to the Board beginning in January 2009.
In
connection with the financing of its acquisition of Adorn in May 2007, the
Company entered into a Securities Purchase Agreement with Tontine, dated April
10, 2007 (the “2007 Securities Purchase Agreement”), which provided that, among
other things, so long as Tontine (i) holds between 7.5% and 14.9% of the
Company’s common stock then outstanding, Tontine has the right to appoint one
nominee to the Board; or (ii) holds at least 15% of the Company’s common stock
then outstanding, Tontine has the right to appoint two nominees to the Board.
The Company also agreed to limit the number of directors serving on its Board to
no more than nine directors for so long as Tontine has the right to appoint a
director to the Board. Tontine’s right to appoint directors and the
Company’s obligation to limit the size of its Board were affirmed in a
subsequent Securities Purchase Agreement with Tontine, dated March 10, 2008 (the
“2008 Securities Purchase Agreement”), in connection with a private placement in
March 2008. Mr. Cerulli’s appointment to the Board was made
pursuant to Tontine’s right to appoint directors as described
above. As of the date hereof, Tontine has not exercised its right to
appoint a second nominee to the Board.
Election of Directors and
Length of Board Term
Directors
are currently elected for one-year terms at the Annual Meeting of
Shareholders.
- 6
- -
Board
Committees
The Board
has three standing committees: the Audit Committee, the Compensation
Committee, and the Corporate Governance and Nominations
Committee. Each Committee has a committee chairman and a written
charter.
Shareholder
Communications
Shareholders
may send communications to members of the Board by sending a communication to
the Board and/or a particular member care of Andy L. Nemeth-Secretary, Patrick
Industries, Inc., 107 West Franklin Street, P.O. Box 638, Elkhart, Indiana
46515-0638. Communications intended for independent directors should
be directed to the Chairman of the Corporate Governance and Nominations
Committee.
Code of
Ethics
We have a
code of ethics that applies to all of our employees, officers and
directors.
Access to Corporate
Governance Documents
The
charters of our Audit, Compensation, and Corporate Governance and Nominations
Committees, our Corporate Governance Guidelines, and our Code of Ethics are all
available on our website at www.patrickind.com,
or by writing to:
Patrick
Industries, Inc.
Attn: Andy
L. Nemeth, Secretary
107 West
Franklin Street
P.O. Box
638
Elkhart,
Indiana 46515-0638
Board Meetings and
Attendance
The Board
and Board Committees hold regular meetings on a set schedule and may hold
interim meetings and act by written consent from time to time as necessary or
appropriate. The Board had four regular meetings and
five special meetings via conference call in 2009. Additionally, the
Board participated in regularly scheduled monthly update calls with the Chief
Executive Officer and Chief Financial Officer during 2009 for which they were
not compensated. In 2009, each director attended at least 75% of the
meetings of the Board and the Board Committees on which he served. We
expect all Board members to attend the Annual Meeting of Shareholders, but from
time to time, other commitments may prevent all directors from attending each
meeting. All directors attended the most recent Annual Meeting of
Shareholders which was held on May 21, 2009.
Executive Sessions of
Non-Employee Directors
The Board
and committees regularly meet in executive session without the presence of any
management directors or representatives. There was no lead
independent director designated to preside over the executive sessions of the
Board in 2009. Any non-employee director can request additional
executive sessions.
Board Leadership Structure
and Risk Oversight
The Company
has maintained separate positions for the Chairman of the Board (“Chairman”) and
for the Chief Executive Officer since the retirement of Paul E. Hassler from the
Company on January 31, 2009. Mr. Hassler previously held the combined
positions of Chairman and Chief Executive Officer. The Board believes
this leadership structure has enhanced the Board’s oversight of and independence
from our management, the ability of the Board to carry out its roles and
responsibilities on behalf of our shareholders, and our overall corporate
governance compared to our prior combined Chairman and Chief Executive Officer
leadership structure. Mr. Hassler serves as Chairman and Todd M.
Cleveland is the Chief Executive Officer.
The Board has
delegated its risk oversight responsibilities to the Audit Committee, as
described below under the heading “Audit Committee.” In accordance
with the Audit Committee’s Charter, each of our senior financial and accounting,
and internal audit professionals report directly to the Audit Committee
regarding materials risks to our business, among other matters, and the Audit
Committee meets in executive sessions with each
- 7
- -
professional
and with representatives of our independent registered public accounting
firm. The Audit Committee Chairman reports to the full Board
regarding material risks as deemed appropriate.
Independent
Directors
Following
the Annual Meeting of Shareholders held on May 21, 2009, the Board was comprised
of eight members, of which five were classified as independent directors and
thus comprised a majority of the Board. In general, the Board
determines whether a director is independent by following the guidelines of the
NASDAQ Stock Market and the SEC rules and regulations, in addition to those
other factors it may deem relevant. The Board of Directors has
determined that the independent directors are Terrence D. Brennan, Joseph M.
Cerulli (except for purposes of the audit committee), Keith V. Kankel, Larry D.
Renbarger and Walter E. Wells. The independent directors met
four times in
2009.
Director Qualifications and
Director Diversity
The Board
seeks a diverse group of candidates who possess the background, skills and
expertise and the highest level of personal and professional ethics, integrity,
judgment and value to represent the long-term interests of our Company and its
shareholders. To be considered for membership on the Board, a
candidate should possess the following major attributes:
·
|
Breadth
of knowledge about issues affecting the Company and the
industries/markets in which it
operates;
|
·
|
Significant experience
in leadership positions or at senior policy-making levels and an
established reputation in the business
community;
|
·
|
Expertise
in key areas of corporate management and in strategic
planning;
|
·
|
Financial
literacy and financial and accounting expertise;
and
|
·
|
Independence
and a willingness to devote sufficient time to carry out his or her duties
and responsibilities effectively and assume broad fiduciary
responsibility.
|
The
Corporate Governance and Nominations Committee does not have a formal policy
specifying how diversity of background and personal experience should be applied
in identifying or evaluating director candidates. However, as part of
its annual self-evaluation under our Corporate Governance Principles, the Board
considers whether the level of diversity of its members is appropriate, and the
Corporate Governance and Nominations Committee takes the outcome into account
when identifying and evaluating director candidates.
Consideration of Director
Candidates - Corporate Governance and Nominations Committee
Processes
The
Corporate Governance and Nominations Committee will consider board nominees
recommended by shareholders. Those recommendations should be sent to
the Chairman of the Corporate Governance and Nominations Committee, c/o of the
Corporate Secretary of Patrick Industries, Inc., 107 West Franklin Street, P.O.
Box 638, Elkhart, Indiana 46515-0638. In order for a
shareholder to nominate a candidate for director, under our By-laws, timely
notice of the nomination must be given in writing to the Secretary of the
Company. To be timely, such notice must be received at our principal
executive office not less than 90 days or more than 110 days prior to the next
Annual Meeting of Shareholders. Notice of nomination must include the
name, address and number of shares owned by the person submitting the
nomination; the name, age, business address, residence address and principal
occupation of the nominee; and the number of shares beneficially owned by the
nominee. It must also include the information that would be required
to be disclosed in the solicitation of proxies for election of directors under
the federal securities laws, as well as whether the individual can understand
basic financial statements and the candidate’s other board memberships (if
any). The nominee’s consent to be elected and serve must be
submitted. The Corporate Governance and Nominations Committee may
require any nominee to furnish any other information, within reason, that may be
needed to determine the eligibility of the nominee.
As
provided in its Charter, the Corporate Governance and Nominations Committee will
follow procedures which the committee deems reasonable and appropriate in the
identification of candidates for election to the board and evaluating the
background and qualification of those candidates. Those processes
include consideration of nominees suggested by an outside search firm, by
incumbent board members, and by shareholders. The Committee will seek
candidates having experience and abilities relevant to serving as a director of
the Company, and who represent the best interests of shareholders as a whole and
not any specific group or constituency.
- 8
- -
The
Committee will consider a candidate’s qualifications and background, including
responsibility for operating a public company or a division of a public company,
international business experience, a candidate’s technical and financial
background or professional qualification, diversity of background and personal
experience, and any other public company boards on which the candidate is a
director. The Committee will also consider whether the candidate
would be “independent” for purposes of the NASDAQ Stock Market and the SEC rules
and regulations. The Committee may, from time to time, engage the
services of a professional search firm to identify and evaluate potential
nominees.
Board Committee
Responsibilities and Related Matters
The Board
has delegated certain responsibilities and authority to each Board Committee as
described below. At each regularly scheduled Board meeting, each
Board Committee Chairman (or other designated Board Committee member) reports to
the full Board on his Board Committee’s activities.
Audit
Committee
The Board
has an Audit Committee, which is comprised of Keith V. Kankel (Chairman),
Terrence D. Brennan, Larry D. Renbarger, and Walter E. Wells. The
Audit Committee’s responsibilities include oversight responsibilities related to
potential material risks to our business including, but not limited to, credit,
liquidity and operational risks. In addition, its responsibilities
include recommending to the Board the independent accountants to be employed for
the purpose of conducting the annual examination of our financial statements,
discussing with the independent accountants the scope of their examination,
reviewing our financial statements and the independent accountants’ report
thereon with our personnel and the independent accountants, and inviting the
recommendations of the independent accountants regarding internal controls and
other matters. Additionally, the Audit Committee is responsible for
approving all non-audit services provided by the independent accountants and
reviews these engagements on a per occurrence basis. The Audit
Committee’s report is provided on page 26 of this Proxy
Statement.
The Board
has determined that each of the members of the Audit Committee is independent as
defined in the NASDAQ listing standards and relevant SEC rules, and that Messrs.
Kankel, Brennan, Renbarger and Wells all meet the qualifications required to be
an audit committee financial expert and meet the financial sophistication
requirements of the NASDAQ listing standards. The Audit Committee had
four regular meetings and three special meetings in 2009. These meetings
included conference calls with our management to review our quarterly earnings
releases prior to their issuance.
For a
more detailed list of the roles and responsibilities of the Audit Committee,
please see the Audit Committee Charter located on our website at www.patrickind.com. See
“Access to Corporate Governance Documents.”
Compensation
Committee
The Board
has a Compensation Committee which is comprised of Walter E. Wells (Chairman),
Terrence D. Brennan, Joseph M. Cerulli, Keith V. Kankel, and Larry D.
Renbarger. The Compensation Committee met seven times in
2009. The primary responsibilities of this committee
include:
·
|
Reviewing
and recommending to the independent members of the Board the overall
compensation programs for the officers of the
Company;
|
·
|
Oversight
authority to attract, develop, promote and retain qualified senior
executive management; and
|
·
|
Oversight
authority for the stock-based compensation
programs.
|
In its
oversight of executive officer compensation, the Compensation Committee seeks
assistance from our management as further described below under the heading
“Compensation Discussion and Analysis -Compensation of Executive Officers and
Directors.” The Compensation Committee’s report is
provided on page 24 of this Proxy Statement.
The Board
has determined that each of the current members of the Compensation Committee is
independent as defined in the NASDAQ listing standards and our Corporate
Governance Principles. For a more detailed list of the roles and
responsibilities of the Compensation Committee, please see the
Compensation
- 9
- -
Committee
Charter located on our website at www.patrickind.com. See
“Access to Corporate Governance Documents.”
Compensation Committee
Interlocks and Director Participation
During
2009, no executive officer served on the Board or compensation committee of any
other corporation with respect to which any member of the Compensation Committee
was engaged as an executive officer. No member of the Compensation
Committee was an officer or employee of the Company during
2009. Keith V. Kankel was formerly an officer of the Company from
1974-2004 and became a member of the Compensation Committee in
2008.
Corporate
Governance and Nominations Committee
The Board
has a Corporate Governance and Nominations Committee, which is comprised of
Terrence D. Brennan (Chairman), Joseph M. Cerulli, Keith V. Kankel, Larry D.
Renbarger and Walter E. Wells. This Committee met four times in
2009. The primary responsibilities of this committee
include:
·
|
To
assist the Board in identifying, screening, and recommending qualified
candidates to serve as directors;
|
·
|
To
recommend nominees to the Board to fill new positions or vacancies as they
occur;
|
·
|
To
review and recommend to the Board the compensation of
directors;
|
·
|
To
recommend to the Board candidates for election by shareholders at the
annual meeting; and
|
·
|
To
review and monitor corporate governance compliance as well as recommend
appropriate changes.
|
The Board
has determined that each of the current members of the Corporate Governance and
Nominations Committee is independent as defined in the NASDAQ listing standards
and our Corporate Governance Principles. For a more detailed list of
the roles and responsibilities of the Corporate Governance and Nominations
Committee, please see the Corporate Governance and Nominations Committee Charter
located on our website at www.patrickind.com. See
“Access to Corporate Governance Documents.”
Section
16(a) Beneficial Ownership Reporting Compliance
Section
16(a) of the Securities Exchange Act of 1934 requires that certain of our
officers, directors and 10% shareholders file with the SEC an initial statement
of beneficial ownership and certain statements of changes in beneficial
ownership of our common stock. Based solely on our review of such
forms and written representation from the directors and officers that no other
reports were required, we are unaware of any instances of noncompliance or late
compliance with such filings during the fiscal year ended December 31,
2009.
EXECUTIVE
COMPENSATION
The
following Compensation Discussion and Analysis should be read in conjunction
with the executive compensation tables and corresponding footnotes that
follow.
Compensation
Discussion and Analysis
Compensation
of Executive Officers and Directors
Summary
We
believe that the compensation plan as it relates to our Chief Executive Officer
(“CEO”)-Mr. Cleveland, other named executive officers (“NEO” or “NEOs”)-Messrs.
Hassler and Nemeth, and other members of senior management, including our named
officers- Messrs. Stump, Ritchey and Schaeffer, should be aligned with the
Company’s short-term and long-term organizational strategic agenda and its
operating performance and cash flows, and assure appropriate management
ownership in the Company. Our objective is to provide a comprehensive
market competitive program designed to attract, retain, motivate and align the
best qualified top talents from inside and outside the industry and align the
interest of our Board with our senior management team. In totality,
the performance management system ultimately drives decisions by senior
management to facilitate a “Customer First-
- 10
- -
Performance
Based” and results oriented environment through the rigorous execution of
approved objectives linked to the short-term and long-term goals of the
Company. In order to meet these objectives, the Compensation
Committee has met numerous times over the past year and has conducted
independent benchmark studies and analyses to ensure we are providing a complete
and competitive performance and rewards strategy as it relates to our NEOs and
senior management team.
Executive
Compensation Decisions –
Participants
and Roles, Plan Factors, Plan Components and Benchmark Sources
Participants and
Roles
COMPENSATION
COMMITTEE
|
· Recommends
to the Board, with the support of our management team and external
advisors, the Company’s executive compensation and benefits programs to
include the CEO, the NEOs and select other members of senior
management.
· Provides
annual and ongoing review, discussion, analysis and recommendations
regarding the evaluation of the execution of the performance plan for the
CEO, NEOs and other members of senior management against business
deliverables.
|
CHIEF
EXECUTIVE OFFICER
|
· When
requested by the Compensation Committee, provides executive compensation
and benefit plan input related to the performance management structure and
provides support on compensation and benefit program design and
implementation, and compliance and disclosure requirements.
· Evaluates
the performance plans of NEOs and other senior management members in
accordance with the Board approved
plan.
|
Plan
Factors
There are
several key factors the Compensation Committee considers when recommending
plan-year executive compensation:
· NEO
and senior management members’ roles, position scope, organizational
structure, experience, skill set, and performance history;
· The
external market for comparable roles;
· The
current and expected business climate; and
· The
Company’s financial position and its reflection of operating
results.
|
Plan
Components
The
Compensation Committee enacts its own judgment in approving the components
of compensation, benefits, and plan targets for each NEO. The
committee further reviews and approves all pay and benefits parameters to
include targets, thresholds, and maximums of short-term and long-term
incentives. The committee takes into account these
aforementioned factors and total compensation that may be earned through
performance and paid through short-term and long-term
incentives.
|
The
Compensation Committee and the Company believe that the components of
compensation and benefits should be directly linked to a
pay-for-performance strategy and plan. As a result, the
approved executive
|
- 11
- -
compensation
plan is heavily weighted and focused on the variable pay component of
short-term and long-term incentives. The goal of the Committee
is to ensure that the incentive plans are aligned with both the short-term
and long-term interests of the shareholders through execution of the
performance-based plan.
|
Fiscal
Year 2009 Compensation Context
The 2009
performance plan year was heavily influenced by depressed and unstable market
conditions. Our business remained challenged from the effects of the
economic crisis in 2008 and 2009, and influenced our compensation and benefits
not only for the executive team, but for all team members with the
implementation of company-wide wage and benefit reductions in the early part of
the 2009 plan year. In addition, the CEO and CFO had previously
voluntarily reduced their salary wage base in mid-2008. As our
business started to stabilize in late 2009, we were able to reconfigure our
Company wide benefits platform, and reinstate on January 4, 2010, a portion of
the base wage reductions taken by all hourly and salaried employees in the first
quarter of 2009.
Fiscal
Year 2009 NEO Compensation
Compensation
and Benefits Components
|
Description
and Purpose
|
Base
Salary
|
Cash
payments reflective of below-market competitive position for performance
of functional role. Base salaries were voluntarily reduced to
below market by all NEO’s and other members of senior management based on
the Company’s financial position and its operating plan for
2009.
|
Short-Term
Incentives
|
Lump
sum cash payments reflective of approved pay-for-performance plan and the
relative achievements of the business and personal performance
plans. The Board reserves the right at any time to award
discretionary bonuses to senior management based on outstanding
performance or other factors.
|
Long-Term
Incentives
|
Restricted
stock grants reflective of the Company’s desire to retain high performing
talent and align the interests of senior management with shareholder
interests.
|
Executive
Health and Welfare Benefits
|
We
do not have health and welfare benefits outside the scope of our normal
plans for all employees.
|
Voluntary
Deferred Compensation Plan
|
Voluntary
deferred compensation plan whereby highly compensated individuals could
elect to voluntarily defer all or a portion of their wages in any given
years subject to applicable laws and restrictions. Designed to
supplement market competitive position and further drive retention of key
executives.
|
Perquisites
|
Perquisites
were not included in the 2009 compensation and benefit plan
design.
|
Other
Compensation
|
Other
compensation includes automobile allowance, Company contributions pursuant
to the Patrick Industries, Inc. 401(k) Plan, and health club reimbursement
pursuant to the Company’s general health and wellness
program.
|
Executive
Retirement Plan
|
Supplemental
executive retirement program based on a formula of base wages, service and
other criteria designed to retain key senior talent.
|
Severance
Benefits
|
We
continue to support our executive team and want to provide reasonable and
customary transition support aligned to our market benchmark
data.
|
- 12
- -
Compensation
Components – Mix and Levels
Base
Salary
The
Compensation Committee reviews and approves the base salaries of NEOs each year,
as well as at the time of promotion, change in job responsibilities, or any
other change deemed to be a material event. Base salaries are set on
the first day of January of each year. The Compensation Committee
sets the salary for the President and CEO, and approves the base salaries for
the other NEOs based on market reference recommendations made by the President
and CEO.
In May
2008 in conjunction with Mr. Cleveland being appointed President and Chief
Operating Officer, the Compensation Committee and the Board approved, based on a
recommendation by Mr. Hassler, that Mr. Cleveland’s base salary be increased to
$300,000. Mr. Cleveland, recognizing the deteriorating economic
conditions, voluntarily elected not to accept the increase in base salary as
recommended by the Compensation Committee and the Board until these conditions
improved. Additionally, effective July 1, 2008, based upon
unprecedented economic conditions in the recreational vehicle and manufactured
housing industries, the NEOs voluntarily elected to take a 10% reduction in base
salary. Effective March 30, 2009, the NEOs (exclusive of Mr. Hassler
who retired from the Company on January 31, 2009) and the named officers
voluntarily elected to take further reductions in their base wages that were
well below market.
The
following table summarizes the 2008 and 2009 base salaries as approved by the
Board for the NEOs and the named officers and subsequent voluntary salary
reductions taken by them:
Name
|
2008
Base Salary – 7/1/08 (1)
|
2009
Base Salary – 3/30/09 (2)
|
%
Decrease 3/30/09
|
Paul
E. Hassler (3)
|
$
315,000
|
N/A
|
N/A
|
Todd
M. Cleveland (3)
|
265,000
|
$ 75,000
(4)
|
71.7%
(4)
|
Andy
L. Nemeth
|
207,000
|
120,000
|
42.0%
|
Doyle
K. Stump (5)
|
150,000
|
110,000
|
26.7%
|
James
S. Ritchey (6)
|
150,000
|
110,000
|
26.7%
|
Darin
R. Schaeffer (7)
|
150,000
|
100,000
|
33.3%
|
(1)
|
The
2008 base salary represents the base salaries effective as of July 1, 2008
following a voluntary 10% reduction in base wages taken by Mr. Hassler,
Mr. Cleveland, and Mr. Nemeth.
|
(2)
|
The
2009 base salary effective March 30, 2009 represents the base salaries as
of March 30, 2009 following voluntary reductions in base wages taken by
the NEOs and named officers.
|
(3)
|
Effective
February 1, 2009, Mr. Cleveland succeeded Mr. Hassler as the Company’s
Chief Executive Officer. Mr. Cleveland continues in his role as
President and Mr. Hassler continues to serve in his role as Chairman of
the Board.
|
(4)
|
The
decrease for Mr. Cleveland represents his voluntary election not to take
an increase in base wages to $300,000 as originally recommended by the
Compensation Committee in May 2008 in conjunction with Mr. Cleveland being
appointed President and Chief Operating Officer, and is calculated based
on the difference between his election to stay at a base salary of
$265,000 as of July 1, 2008 and a further voluntary reduction in base
salary to $75,000 as of March 30,
2009.
|
(5)
|
Mr.
Stump joined the Company on October 13, 1997 holding various operations
leadership roles and was elected as a corporate officer in
2009. Mr. Stump is the Vice President of
Operations.
|
(6)
|
Mr.
Ritchey joined the Company on August 19, 2002 holding various sales
leadership roles and was elected as a corporate officer in
2009. Mr. Ritchey is the Vice President of Sales for the South
and West regions.
|
- 13
- -
(7)
|
Mr.
Schaeffer joined the Company on September 4, 2007 as Corporate Controller
and was appointed Vice President, Corporate Controller, and Principal
Accounting Officer of the Company on March 26, 2008. Mr.
Schaeffer is an officer of the
Company.
|
|
Non-Equity Incentive
Plan Awards (Short and Long-Term
Incentives)
|
The
Annual Non-Equity Incentive Plan Awards are reviewed and approved each year and
are based on the achievement of financial targets. Several key
components were considered in the development of the 2009 incentive plan to
incentivize the management team in light of the challenges facing the
Company. Some of these challenges include:
·
|
The
significant leverage position taken on as a result of the acquisition of
Adorn in 2007;
|
·
|
The
significantly deteriorating market conditions in the primary industries
that the Company serves;
|
·
|
The
tightening of commercial credit related to overall macroeconomic
conditions and the global economic crisis that occurred in
2008;
|
·
|
Necessary
cost reduction initiatives that the management team needed to implement to
continue to size the organization to the declining sales levels;
and
|
·
|
The
significant voluntary salary reductions taken by the senior management
team.
|
As a
result of the above factors, the compensation committee identified two key
components for the 2009 non-equity incentive plan for the NEOs and the named
officers. The two key components include:
1.
|
Earnings before
interest, taxes, depreciation and amortization (“EBITDA”) - EBIDTA
target computed as defined in the Company’s credit
agreement. The Compensation Committee established the EBITDA
target based on the full year combined operating plan as presented to the
Board. An incentive participation percentage was set for each
of the NEOs and the named officers whereby they could earn additional
compensation based on achieving and exceeding the EBITDA target as
defined. The incentive compensation potential to be earned by
each NEO and each named officer is calculated based on a minimum EBITDA
threshold and earned as a percentage of the incremental amount over and
above the threshold, computed based on the participation percentage for
each individual.
|
The
following table summarizes the EBITDA incentive compensation participation
targets and amounts paid to each NEO and the named officers for the year ended
December 31, 2009:
Name
|
Incentive
% of Incremental EBITDA
|
EBITDA
Bonus ($)
|
Paul
E. Hassler
|
N/A
|
-
|
Todd
M. Cleveland
|
6.00%
|
-
|
Andy
L. Nemeth
|
5.00%
|
-
|
Doyle
K. Stump
|
2.00%
|
-
|
James
S. Ritchey
|
1.75%
|
-
|
Darin
R. Schaeffer
|
1.00%
|
-
|
2.
|
Debt Reduction
- The Compensation Committee established a debt reduction target based on
the 2009 expected debt service requirements whereby the NEOs and the named
officers would participate in a percentage of every dollar of debt
principal paid down over and above the debt reduction target as presented
in the plan for 2009.
|
- 14
- -
The following
table summarizes the debt reduction incentive compensation participation targets
for each of the NEOs and the named officers for the year ended December 31,
2009:
Name
|
Incentive
% (1)
|
Debt
Reduction Bonus ($)
|
Paul
E. Hassler
|
N/A
|
-
|
Todd
M. Cleveland
|
1.25%
|
-
|
Andy
L. Nemeth
|
1.00%
|
-
|
Doyle
K. Stump
|
0.75%
|
-
|
James
S. Ritchey
|
0.75%
|
-
|
Darin
R. Schaeffer
|
0.50%
|
-
|
(1)
|
Represents
the incentive percentage applied to total debt payments over the defined
target.
|
While the
Company had a program to pay bonuses based on EBITDA and debt reduction targets,
no bonuses were paid to the NEOs and named officers.
Long-Term Incentives - Stock
Awards
Performance
Contingent Share Awards:
We
believe that increasing senior management’s ownership in the Company is critical
to our long-term strategic plan and keeping management goals aligned with
increasing shareholder value. Due to the depressed economic
conditions in 2009 and the Company’s financial position, there were no
performance contingent shares granted to the NEOs and named officers in
2009.
Discretionary Stock
Awards:
We
believe that management should be rewarded for outstanding performance and
incented to be retained with the Company irrespective of financial targets and
metrics and therefore reserve the right to issue restricted stock grants to
NEOs, named officers, and other individuals at our discretion. The
Compensation Committee approved the granting of 100,000 shares of discretionary
restricted stock to certain NEOs and named officers for the year ended December
31, 2009.
Restricted Stock
Grants – 2009 Distribution
Name
|
#
of Shares (1)
|
Paul
E. Hassler
|
-
|
Todd
M. Cleveland
|
35,000
|
Andy
L. Nemeth
|
25,000
|
Doyle
K. Stump
|
20,000
|
James
S. Ritchey
|
20,000
|
Darin
R. Schaeffer
|
-
|
(1)
|
Such
amounts reflect the number of shares of restricted stock granted to each
NEO and the named officers at a closing stock price of $0.69 on May 21,
2009.
|
Stock-Based
Compensation:
Beginning
in 2006, the Company granted the NEOs and named officers the right to elect to
receive any or all of their base pay or base pay increases in any given year in
restricted stock in lieu of cash. The election is made as of the
first of the year. The shares are issued as of the first of the year
and vest quarterly at 25% per quarter. The NEOs and named officers
are responsible for all applicable taxes associated with such shares and are
entitled to all
- 15
- -
rights
and voting privileges with respect to such shares. There were no
elections made by the NEOs and named officers in 2009 under this
program.
Non-Qualified Stock
Options
On May
21, 2009, the Company granted to the NEOs, named officers, and certain other
members of senior management, (1) options to purchase 247,500 shares of common
stock with an exercise price of $0.75 per share and (2) options to purchase
247,500 shares of common stock with an exercise price of $1.75 per
share. The grant date price of the Company’s common stock was $0.69
per share. The vesting schedule of the stock options is as follows:
10% on the date of grant, and 25%, 35% and 30% upon the first, second and third
anniversaries, respectively, of the grant date. At December 31, 2009,
the stock option grants outstanding with grant dates, percent vested and
unvested, and termination dates were as follows:
Grant
Date
|
Options
Remaining
|
Vested
|
Unvested
|
Termination
Date
|
5/21/09
|
244,875
(1)
|
10%
|
90%
|
5/21/19
|
5/21/09
|
244,875
(2)
|
10%
|
90%
|
5/21/19
|
A
description of all stock awards held by the NEOs and named officers as of the
end of fiscal 2009 is contained in the “Outstanding Equity Awards at December
31, 2009” table on page 21. We reserve the right at any time to grant
options under our Patrick Industries, Inc. 2009 Omnibus Incentive
Plan.
Executive Retirement Plans
and Non-Qualified Excess Plan
The
Company maintains a non-qualified executive retirement plan (the “Plan”) for Mr.
Hassler and Mr. Nemeth.
Executive Retirement
Plan
Employees are invited
to participate in the Plan upon approval by the Board. The employee
makes no contributions to the Plan and the retirement benefits are
unfunded. The Company purchases and is the owner of life insurance
policies on certain executives which accumulate cash value as a potential source
of funding, if required. The benefits under the Plan are unsecured
and subject to substantial risk in the event of bankruptcy or other insolvency
matters. Under the Plan, these benefits are not taxable to the
employee until received and vest upon a change in control as defined in the
Plan, the employee achieving 25 years of continuous service, the employee
reaching age 65, or a combination of the employee’s age and years of service
equaling 85. In the event the employee shall retire at any time prior
to age sixty-five (65) and after reaching the age of sixty (60) years, the
retirement benefits payable under the Plan are reduced by 5% per year for each
year or portion thereof prior to the employee’s attainment of age
65. The provisions of the agreements provide for benefits payable in
the event of death or disability.
According
to the provisions of the Plan, Mr. Hassler and Mr. Nemeth upon vesting are
entitled to receive annually 40% of their respective highest annual base wages
earned in the last three years prior to retirement or termination from the
Company paid over ten years in 260 consecutive bi-weekly
payments. Mr. Hassler became fully vested when he turned age
60. Mr. Nemeth became fully vested in the plan on May 18, 2007
pursuant to a change of control event, which occurred on May 18, 2007, as a
result of the Adorn acquisition and the Company’s private placement of shares to
Tontine.
Non-Qualified Excess
Plan
The
Company maintains a voluntary non-qualified deferred compensation plan (the
“NQDC Plan”) for its key executives whereby individuals can elect at the
beginning of any fiscal year to defer all or a portion of their base wages for
that particular year, subject to applicable laws and
restrictions. This plan was implemented in 2008 and Messrs. Hassler,
Cleveland, Nemeth, and Schaeffer all elected to participate in this
plan. Participants are immediately vested in the
plan. There were no material contributions made to the NQDC Plan in
2009. Pursuant to the provisions of the NQDC Plan and lack of
material participation in the NQDC Plan, the Company declared a de minimis
distribution on January 26, 2009, and distributed the net proceeds to the
individuals participating in the NQDC Plan. A summary of the
contributions, net losses, and distributions in the NQDC Plan is as
follows:
- 16
- -
Name
|
2008
and 2009
Voluntary
Contributions
to
the Plan
|
Net
Losses
|
January
26, 2009 Distribution
|
Paul
E. Hassler
|
$ 5,850
|
$ (
837)
|
$ 5,013
|
Todd
M. Cleveland
|
7,500
|
(1,534)
|
5,966
|
Andy
L. Nemeth
|
11,053
|
(2,137)
|
8,916
|
Doyle
K. Stump
|
-
|
-
|
-
|
James
S. Ritchey
|
-
|
-
|
-
|
Darin
R. Schaeffer
|
3,900
|
(714)
|
3,186
|
Perquisites
We
believe in a performance based compensation and benefits package and therefore
provide very few perquisites to our NEOs and named officers. We do
not provide the personal use of a company airplane, nor does the Company provide
security at a personal residence, commuting expenses, personal travel using
vehicles owned or leased by the Company except for the use of a company
automobile by Mr. Cleveland and Mr. Ritchey, housing and other living expenses,
clerical or secretarial services for personal matters, club memberships not
exclusively used for business purposes, personal financial or tax advice or
investment management services, or tax planning, financial planning, or tax
preparation costs. We provide a car allowance to our NEOs, named
officers, corporate managers, and general managers, all of which are included as
taxable income.
Benefit
Plans
We do not
maintain separate benefit plans for our NEOs and for the named
officers. They participate in the same health and welfare plans as
all of our other general employees with the same deductibles and
co-pays. The NEOs and named officers also participate in the same
401(k) retirement program as all of the other general employees.
Equity Trading
Restrictions
The
Company has a policy whereby the mandatory blackout period begins on the last
day of the month ending in a reporting period (March, June, September and
December) and ends forty-eight hours after the public release of the financial
information for that reporting period. During this period, Section 16
insiders and other management employees who have access to “inside” information
are precluded from trading in the public market, any types of company owned
equity securities. Additionally, the Company precludes any Section 16
insider, as defined by the SEC, Director, Officer or Employee from trading in
the public market, or any other market, based on information that is not made
available to the general public.
- 17
- -
Summary
Compensation Table
The
following Summary Compensation Table sets forth information about the
compensation paid to our CEO, our CFO and our named officers for the year ended
December 31, 2009:
Name
and
Principal Position
|
Year
|
Salary
($)(1)
|
Bonus
($)
|
Stock
Awards
($)(2)
|
Option
Awards
($)(3)
|
Non-Equity
Incentive
Plan
Compensation
($)(4)
|
All
Other
Compensation
($)(9)
|
Total ($)
|
Paul
E. Hassler, Chairman and Chief Executive
Officer (5)
|
2009
2008
2007
|
70,673
326,045
323,687
|
-
-
-
|
-
50,533
292,823
|
-
21,805
40,241
|
-
-
190,700
|
65,530
103,343
516,989
|
136,203
501,726
1,364,440
|
Todd
M. Cleveland, President and Chief Executive
Officer (5)
|
2009
2008
2007
|
87,750
260,730
246,565
|
-
-
-
|
24,150
38,335
-
|
11,063
-
-
|
-
-
158,900
|
93
10,819
7,283
|
123,056
309,884
412,748
|
Andy
L. Nemeth, Executive Vice President of Finance, Secretary-Treasurer, and
Chief Financial Officer
|
2009
2008
2007
|
159,411
212,659
204,451
|
-
-
-
|
17,250
38,335
292,823
|
6,453
12,905
23,816
|
-
-
127,100
|
12,559
29,965
101,632
|
195,673
293,864
749,822
|
Doyle
K. Stump,
Vice
President,
Operations
(6)
|
2009
|
112,298
|
-
|
13,800
|
4,794
|
-
|
10,500
|
141,392
|
James
S. Ritchey,
Vice
President,
Sales
-South and West
Regions
(7)
|
2009
|
111,135
|
-
|
13,800
|
3,872
|
-
|
4,317
|
133,124
|
Darin
R. Schaeffer, Vice President,
Corporate
Controller, and Principal Accounting Officer (8)
|
2009
2008
|
106,460
147,712
|
-
-
|
-
14,224
|
1,475
-
|
-
-
|
(2,458)
3,266
|
105,477
165,202
|
(1)
|
For
information on base salaries and voluntary reductions in base wages taken
in 2008 and 2009, see “Base Salary” on pages 13 and
14.
|
(2)
|
Amounts
shown do not reflect compensation actually received. Such
amounts reflect the aggregate fair value of stock awards granted during
the year which is generally the amount that the Company expects, as of the
grant date, to expense in its financial statements over the awards vesting
schedule. In addition, the amounts in 2007 and 2008 include (i)
the dollar amount of optional salary deferrals in the form of stock awards
that each NEO and named officer elected to receive in lieu of cash
compensation at the beginning of the fiscal year, and (ii) the dollar
amount of compensation associated with the stock grant awarded by the
Board in conjunction with the Adorn acquisition in
2007.
|
(3)
|
Amounts
shown do not reflect compensation actually received. Such
amounts reflect the aggregate fair value of stock options granted during
the year. See Note 18 to the Consolidated Financial Statements
in our 2009 Annual Report on Form 10-K for the assumptions used in
determining the fair value of each option award based on the Black-Scholes
option-pricing model.
|
|
(4)
|
Amounts
listed under the column “Non-Equity Incentive Plan Compensation”
constitute Annual Incentive Plan awards for 2007 performance that were
approved by the Compensation Committee. There were no Annual
Incentive Plan awards approved for 2008 and
2009.
|
- 18
- -
|
(5)
|
Effective
February 1, 2009, Mr. Cleveland succeeded Mr. Hassler as the Company’s
Chief Executive Officer in accordance with the Company’s executive
succession plan. Mr. Cleveland continues in his role as
President and Mr. Hassler continues to serve in his role as Chairman of
the Board.
|
(6)
|
Mr.
Stump joined the Company on October 13, 1997 holding various operations
leadership roles and was elected as a corporate officer in
2009. Mr. Stump is the Vice President of
Operations.
|
(7)
|
Mr.
Ritchey joined the Company on August 19, 2002 holding various sales
leadership roles and was elected as a corporate officer in
2009. Mr. Ritchey is the Vice President of Sales for the South
and West regions.
|
(8)
|
Mr.
Schaeffer joined the Company on September 4, 2007 as Corporate Controller
and was appointed Vice President, Corporate Controller, and Principal
Accounting Officer of the Company on March 26,
2008.
|
(9)
|
The
amounts included in “All Other Compensation” are detailed in the table
below:
|
Name
|
Year
|
401(k)
Matching Contribution ($)
|
Payments
Under Executive Retirement Plan ($)
|
Change
in Pension Value and Non-Qualified Deferred Compensation
Earnings
(a)
($)
|
Other
(b)(c) ($)
|
Total
All Other Compensation ($)
|
Paul
E. Hassler
|
2009
2008
2007
|
-
793
1,025
|
87,228
-
-
|
(23,938)
89,110
502,524
|
2,240
13,440
13,440
|
65,530
103,343
516,989
|
Todd
M. Cleveland
|
2009
2008
2007
|
-
-
-
|
-
-
-
|
(5,844)
5,844
-
|
5,937
4,975
7,283
|
93
10,819
7,283
|
Andy
L. Nemeth
|
2009
2008
2007
|
-
577
775
|
-
-
-
|
(881)
15,948
87,417
|
13,440
13,440
13,440
|
12,559
29,965
101,632
|
Doyle
K. Stump
|
2009
|
-
|
-
|
-
|
10,500
|
10,500
|
James
S. Ritchey
|
2009
|
259
|
-
|
-
|
4,058
|
4,317
|
Darin
R. Schaeffer
|
2009
2008
|
58
150
|
-
-
|
(3,116)
3,116
|
600
-
|
(2,458)
3,266
|
(a)
|
Amounts
shown do not reflect compensation actually received. Such
amounts reflect the aggregate change in the present value of the NEOs’ and
the named officers’ accumulated benefit under the Patrick Industries, Inc.
Executive Retirement Plan and the Patrick Industries, Inc. Non-Qualified
Excess Plan. In computing these amounts, the Company uses
various assumptions including remaining years of service, estimated
discount rates, and present value calculations. Mr. Hassler and
Mr. Nemeth each became fully vested in the Executive Retirement Plan in
2007. All participants are fully and immediately vested in the
Non-Qualified Excess Plan.
|
(b)
|
Amounts
shown reflect automobile allowance and health club reimbursement pursuant
to the Company’s general health and wellness
program.
|
(c)
|
Mr.
Cleveland and Mr. Ritchey have the use of a Company
car.
|
- 19
- -
Grants
of Plan-Based Awards During Fiscal Year 2009
The table below sets forth information
on grants in 2009 to the NEOs and named officers of options and stock awards as
set forth in the Summary Compensation table.
Name
|
Grant
Date
|
Estimated
Future Payouts Under Non-Equity Incentive Plan Awards (1)
|
All
Other Stock Awards: Number of Shares of Stocks or Units
(#)
(2)
|
All
Other Option Awards: Number of Securities Underlying Options
(#)
(3)
|
Exercise
or Base Price of Options/Awards
($)
(4 )
|
Grant
Date Fair Value of Stock and Option
Awards
($)(5)
|
||
Threshold
($)
|
Target
($)
|
Maximum
($)
|
||||||
Paul
E. Hassler
|
-
|
0
|
-
|
-
|
-
|
-
|
-
|
-
|
Todd
M. Cleveland
|
5/21/09
|
0
|
-
|
-
|
35,000
|
-
|
0.69
|
24,150
|
5/21/09
|
0
|
-
|
-
|
-
|
75,000
|
0.75
|
6,822
|
|
5/21/09
|
0
|
-
|
-
|
-
|
75,000
|
1.75
|
4,241
|
|
Andy
L. Nemeth
|
5/21/09
|
0
|
-
|
-
|
25,000
|
-
|
0.69
|
17,250
|
5/21/09
|
0
|
-
|
-
|
-
|
43,750
|
0.75
|
3,980
|
|
5/21/09
|
0
|
-
|
-
|
-
|
43,750
|
1.75
|
2,473
|
|
Doyle
K. Stump
|
5/21/09
|
0
|
-
|
-
|
20,000
|
-
|
0.69
|
13,800
|
5/21/09
|
0
|
-
|
-
|
-
|
32,500
|
0.75
|
2,956
|
|
5/21/09
|
0
|
-
|
-
|
-
|
32,500
|
1.75
|
1,838
|
|
James
R. Ritchey
|
5/21/09
|
0
|
-
|
-
|
20,000
|
-
|
0.69
|
13,800
|
5/21/09
|
0
|
-
|
-
|
-
|
26,250
|
0.75
|
2,388
|
|
5/21/09
|
0
|
-
|
-
|
-
|
26,250
|
1.75
|
1,484
|
|
Darin
R. Schaeffer
|
5/21/09
|
0
|
-
|
-
|
-
|
10,000
|
0.75
|
910
|
5/21/09
|
0
|
-
|
-
|
-
|
10,000
|
1.75
|
565
|
|
(1)
|
The
related performance targets and results are described in detail under
“Executive Compensation-Non-Equity Incentive Plan Awards (Short and
Long-Term Incentives) on pages 14 and 15. As discussed, there
was no target or maximum with respect to those
awards.
|
(2)
|
These
shares represent the number of restricted stock grants in fiscal
2009. The restricted shares vest on the third anniversary of
the grant date.
|
(3)
|
These
stock options were granted in 2009 and 10% were immediately
vested. The remaining 2009 options will vest in increments of
25%, 35% and 30% upon the first, second and third anniversaries,
respectively, of the grant date, with full vesting at the end of three
years, and expire after ten years.
|
(4)
|
The
base price of the stock awards is the closing price of the Company’s stock
on the grant date.
|
(5)
|
The
grant date fair value of the stock options was computed in accordance with
FASB ASC Topic 718. See Note 18 to the Consolidated Financial
Statements in the 2009 Annual Report on Form 10-K for the assumptions used
in determining the fair value of each option award based on the
Black-Scholes option-pricing
model.
|
- 20
- -
Outstanding
Equity Awards at December 31, 2009
The
following table summarizes the outstanding equity awards held by the NEOs and
named officers as of December 31, 2009:
Option Awards | Stock Awards | ||||||
Name
|
Number
of
Securities
Underlying
Unexercised
Options
(#)
Exercisable (1)
|
Number
of
Securities
Underlying
Unexercised
Options
(#)
Unexercisable (1)
|
Option
Exercise
Price ($)
|
Option
Expiration
Date
|
Number
of
Shares
or
Units
of
Stock
That
Have
Not
Vested (#)(2)
|
Market
Value
of
Unearned Shares
or
Units of
Stock
That
Have
Not
Vested ($)(3)
|
|
Paul
E. Hassler
|
24,500
|
-
|
10.01
|
6/21/10
|
-
|
-
|
|
18,375
|
-
|
9.95
|
10/30/11
|
-
|
-
|
||
Todd
M. Cleveland
|
-
|
-
|
-
|
-
|
35,000
|
85,050
|
|
7,500
|
67,500
|
0.75
|
5/21/19
|
-
|
-
|
||
7,500
|
67,500
|
1.75
|
5/21/19
|
-
|
-
|
||
Andy
L. Nemeth
|
-
|
-
|
-
|
-
|
25,000
|
60,750
|
|
14,500
|
-
|
10.01
|
6/21/10
|
-
|
-
|
||
14,500
|
-
|
9.95
|
10/30/11
|
-
|
-
|
||
4,375
|
39,375
|
0.75
|
5/21/19
|
-
|
-
|
||
4,375
|
39,375
|
1.75
|
5/21/19
|
-
|
-
|
||
Doyle
K. Stump
|
-
|
-
|
-
|
-
|
20,000
|
48,600
|
|
3,250
|
29,250
|
0.75
|
5/21/19
|
-
|
-
|
||
3,250
|
29,250
|
1.75
|
5/21/19
|
-
|
-
|
||
James
S. Ritchey
|
-
|
-
|
-
|
-
|
20,000
|
48,600
|
|
-
|
23,625
|
0.75
|
5/21/19
|
-
|
-
|
||
-
|
23,625
|
1.75
|
5/21/19
|
-
|
-
|
||
Darin
R. Schaeffer
|
1,000
|
9,000
|
0.75
|
5/21/19
|
-
|
-
|
|
1,000
|
9,000
|
1.75
|
5/21/19
|
-
|
-
|
(1)
|
Stock
options granted prior to 2009 vest incrementally at a rate of 25% per
year, with full vesting at the end of four years, and expire after six
years. Of the stock options granted in 2009, 10% were
immediately vested. The remaining 2009 options will vest in
increments of 25%, 35% and 30% upon the first, second and third
anniversaries, respectively, of the grant date, with full vesting at the
end of three years, and expire after ten years. Unvested
options are subject to forfeiture if the NEO’s or the named officer’s
employment with the Company is terminated before the options
vest.
|
2)
|
Restricted
share grants related to annual share awards, which were approved by the
Board on May 21, 2009, will fully vest on the third anniversary of the
grant date, or May 21, 2012. Unvested restricted stock awards
are subject to forfeiture if the NEO’s or the named officer’s employment
with the Company is terminated before the shares
vest.
|
(3)
|
Based
on a market price of $2.43 per share, which was the NASDAQ Stock Market
closing price on December 31, 2009.
|
- 21
- -
Option
Exercises and Stock Vested in Fiscal 2009
The
following table sets forth information about stock options exercised by the NEOs
and the named officers in 2009. There were no stock awards to the
NEOs and named officers that vested in 2009.
Name
|
Number
of Shares
Acquired on Exercise
|
Value
Realized on
Exercise ($)(1)
|
Paul
E. Hassler
|
-
|
-
|
Todd
M. Cleveland
|
-
|
-
|
Andy
L. Nemeth
|
-
|
-
|
Doyle
K. Stump
|
-
|
-
|
James
S. Ritchey
|
5,250
|
15,734
|
Darin
R. Schaeffer
|
-
|
-
|
(1)
|
The
value realized on exercise was based on the difference between the market
price of the stock on the date of exercise and the option exercise
price.
|
Equity
Compensation Plan Information
(a)
|
(b)
|
(c)
|
|
Plan
Category
|
Number
of securities to be issued upon exercise of outstanding options and
rights
|
Weighted
average exercise price of outstanding options and rights
|
Number
of securities
remaining
for future issuance under equity compensation plans (excluding securities
reflected in column (a))
|
Equity
compensation plans approved by security holders
|
585,125
|
$
2.67
|
759,502
|
Equity
compensation plans not approved by security holders
|
-
|
N/A
|
-
|
Total
|
585,125
|
$
2.67
|
759,502
|
Non-Qualified
Deferred Compensation
The
following table sets forth information about the participation of the NEOs and
the named officers in the Executive Retirement Plans and the Non-Qualified
Excess Plan, and is set forth in footnote 9 to the Summary Compensation Table
under the caption “Change in Pension Value and Non-Qualified Deferred
Compensation Earnings”:
Name
|
Executive
Contribution
in
Last FY ($)
|
Registrant
Contributions
in
Last FY (1)
|
Aggregate
Earnings
in Last
FY (2)
|
Aggregate
Withdrawals/
Distributions
|
Aggregate
Balance as of
Last FYE (3)
|
Paul
E. Hassler
|
$ -
|
$13,080
|
$60,069
|
$ (97,087)
|
$838,139
|
Todd
M. Cleveland
|
-
|
-
|
122
|
(5,966)
|
-
|
Andy
L. Nemeth
|
-
|
-
|
8,035
|
(8,916)
|
119,056
|
Doyle
K. Stump
|
-
|
-
|
-
|
-
|
-
|
James
R. Ritchey
|
-
|
-
|
-
|
-
|
-
|
Darin
R. Schaeffer
|
-
|
-
|
70
|
(3,186)
|
-
|
(1)
|
Represents
the charge reflected in operating results for the current fiscal year
associated with the compensation cost recognized by the Company pursuant
to the terms of the plan.
|
|
- 22
- -
(2) Represents
the interest cost reflected in operating results for the current fiscal year
associated with the annuity.
(3)
|
Represents
the present value of an annuity as of December 31, 2009 to be paid at
retirement pursuant to the terms of the Executive Retirement Plan
agreement.
|
See
Executive Retirement Plans and Non-Qualified Excess Plan summary description on
pages 16 and 17 of this proxy statement.
Potential
Payments Upon Termination and Following a Change in Control for Fiscal Year
2009
We
believe that the Company should provide reasonable severance benefits to our
NEOs and named officers, and other general employees that are fair and
commensurate with their job duties, functions, and
responsibilities. We believe it is important to protect our key
employees in the event of a change in control and it is also in the best
interest of the Company to obtain a release from employees whose employment is
terminated as well as a non-compete agreement from certain employees in the form
of a severance agreement. The following table summarizes the
severance agreements at December 31, 2009 for our NEOs and named officers in the
event they are terminated without cause.
Name
|
Severance
|
Payments
upon
Termination
Without
Cause (1)
|
Non-Compete
|
Confidentiality
Agreement
|
Paul
E. Hassler (2)
|
N/A
|
N/A
|
N/A
|
N/A
|
Todd
M. Cleveland
|
12
Months Base Salary and Insurance Benefits
|
$300,000
|
2
Years
|
Indefinite
|
Andy
L. Nemeth
|
12
Months Base Salary and Insurance Benefits
|
$230,000
|
1
Year
|
1
Year
|
Doyle
K. Stump
|
12 Months
Base Salary and Insurance Benefits
|
$150,000
|
2
Years
|
Indefinite
|
James
S. Ritchey
|
12
Months Base Salary and Insurance Benefits
|
$150,000
|
2
Years
|
Indefinite
|
Darin
R. Schaeffer
|
6
Months Base Salary and Insurance Benefits
|
$75,000
|
1
Year
|
1
Year
|
(1)
|
Employee
is required to sign a mutual release of claims in a form satisfactory to
the Company.
|
(2)
|
Mr.
Hassler’s employment agreement was terminated upon his retirement
effective January 31, 2009.
|
Employment
Contracts
The
Company has entered into Employment Agreements with Messrs. Cleveland and
Nemeth, pursuant to which they agreed to serve as executive officers, and with
Messrs. Stump, Ritchey and Schaeffer pursuant to which they agreed to serve as
officers, of the Company. The Agreements contain a non-compete clause
and certain other stipulations and provide for a severance package that includes
twelve (12) months base salary for Messrs. Cleveland, Nemeth, Stump and Ritchey,
and six (6) months base salary for Mr. Schaeffer. Under the
Agreements, voluntary termination with or without cause, death, disability or
retirement, shall not result in any obligation of the Company to make
payments.
2009
NON-EMPLOYEE DIRECTOR COMPENSATION
Non-employee
directors are paid an annual retainer of $5,000 and receive $600 for each board
meeting and $600 for each committee meeting they attend, and $300 for each
conference call they attend, with a maximum of $1,200
per combined event. Committee members receive an additional annual
retainer of $5,000, regardless of the number of committees on which they
serve. Employee directors receive no compensation as
such. On an annual basis in May, each non-employee director is
automatically granted a restricted stock award of 3,500 shares of the Company’s
common stock, which will vest upon such director’s continued service as a member
of the Board for one year or earlier upon certain events. We pay the
non-employee directors’ expenses, including travel, accommodations, and meals,
for attending Board and Board Committee meetings and our Annual Shareholders
Meeting and any other activities related to our business.
- 23
- -
The
following table sets forth a summary of the compensation we paid to our
non-employee directors in the year ended December 31, 2009:
Name
|
Fees
Earned
or
Paid
in
Cash
(1)
|
Stock
Awards
(2)
|
Payments
under the Company’s Executive Retirement Plan and Deferred Compensation
Plan
(3)
|
All
Other
Compensation
|
Total
|
||||
Terrence
D. Brennan
|
$
17,500
|
$
2,415
|
$ -
|
$ -
|
$
19,915
|
||||
Joseph
M. Cerulli
|
17,200
|
2,590
|
-
|
-
|
19,790
|
||||
Paul
E. Hassler
|
9,500
|
2,415
|
87,228
|
-
|
99,143
|
||||
Keith
V. Kankel
|
17,800
|
2,415
|
70,635
|
1,500
(4)
|
92,350
|
||||
Larry
D. Renbarger
|
17,800
|
2,415
|
-
|
-
|
20,215
|
||||
Walter
E. Wells
|
17,800
|
2,415
|
-
|
-
|
20,215
|
||||
(1) The
amounts under the column headed “Fees Earned or Paid in Cash” represent meeting
and retainer fees.
(2)
|
Amounts
shown do not represent compensation actually received. Such
amounts reflect the aggregate grant date fair value of 3,500 shares of
restricted stock granted to each non-employee director at a closing stock
price of $0.69 on May 21, 2009, except for Mr. Cerulli who was granted
3,500 shares of restricted stock on June 22, 2009 at a closing stock price
of $0.74.
|
(3)
|
Represents
payments under the Company’s Executive Retirement Plan and Deferred
Compensation Plan based on prior employment with the
Company.
|
(4)
|
Represents
fees paid for services associated with Mr. Kankel’s duties as Secretary to
the Board and certain committees.
|
COMPENSATION
COMMITTEE REPORT
The
Compensation Committee of the Company has reviewed and discussed the
Compensation Discussion and Analysis required by Item 402(b) of Regulation S-K
with management and, based on such review and discussions, the Compensation
Committee recommended to the Board that the Compensation Discussion and Analysis
be included in this Proxy Statement.
The
Compensation Committee:
Walter E.
Wells (Chairman)
Terrence
D. Brennan
Joseph M.
Cerulli
Keith V.
Kankel
Larry D.
Renbarger
Since
April 2007, we have entered into a number of transactions with Tontine, which
currently owns 56.4% of our common stock and is a related party as such term is
defined under Item 404(a) of Regulation S-K.
On April
10, 2007, in connection with the financing of the Adorn acquisition, we entered
into the 2007 Securities Purchase Agreement with Tontine for the private
placement of shares of our common stock. Concurrently with the
closing of the Adorn acquisition, Tontine purchased 980,000 shares of Patrick
common stock in a private placement at a purchase price of $11.25 per share for
total proceeds of approximately $11.0 million, less related
costs. Tontine also provided additional interim debt financing of
approximately $14.0 million in the form of senior subordinated promissory notes
with an initial interest rate of 9.50%, which was payable in cash or
in-kind. Interest
- 24
- -
RELATED
PARTY TRANSACTIONS
on these
notes increased to 13.50% on May 19, 2008. On March 10, 2008,
the Company entered into the 2008 Securities Purchase Agreement providing for
the sale in a private placement of an additional 1,125,000 shares of its common
stock to Tontine at $7.00 per share, for an aggregate purchase price of $7.9
million. The sale was completed on March 12,
2008. Proceeds from the sale of common stock were used to prepay
approximately $7.7 million of the approximate $14.8 million in principal then
outstanding under the senior subordinated promissory notes and to pay related
accrued interest.
In
addition, the 2007 Securities Purchase Agreement, provided that, among other
things, so long as Tontine (i) holds between 7.5% and 14.9% of the Company’s
common stock then outstanding, Tontine has the right to appoint one nominee to
the Board; or (ii) holds at least 15% of the Company’s common stock then
outstanding, Tontine has the right to appoint two nominees to the
Board. The Company also agreed to limit the number of directors
serving on its Board to no more than nine directors for so long as Tontine has
the right to appoint a director to the Board. Tontine’s right to
appoint directors and the Company’s obligation to limit the size of its Board
were affirmed in the 2008 Securities Purchase
Agreement. Mr. Cerulli’s appointment to the Board was made
pursuant to Tontine’s right to appoint directors as described
above. As of the date hereof, Tontine has not exercised its right to
appoint a second nominee to the Board.
On
September 17, 2007, the Company entered into a Standby Purchase Agreement (the
“2007 Standby Purchase Agreement”) with Tontine in connection with the Company’s
proposed rights offering to its shareholders. On March 10, 2008, the
Company and Tontine terminated the 2007 Standby Purchase Agreement.
On March
10, 2008, the Company entered into a Standby Purchase Agreement (the “2008
Standby Purchase Agreement”) with Tontine in connection with the Company’s
rights offering of 1,850,000 shares of common stock to its
shareholders. Under the rights offering, shareholders received one
right to purchase 0.2580693 of a share of common stock for each share of common
stock held as of the May 27, 2008 record date at a purchase price of $7.00 per
share. On June 26, 2008, the Company consummated the transactions set
forth in the 2008 Standby Purchase Agreement with Tontine in connection with the
completion of its previously announced rights offering. Pursuant to
the terms of the 2008 Standby Purchase Agreement, Tontine purchased in a private
placement its pro rata portion of the 1,850,000 shares of the Company’s common
stock offered in the rights offering and all shares of common stock that were
unsubscribed for by the Company’s shareholders at the close of the rights
offering, for an aggregate purchase by Tontine of 1,706,874 shares of common
stock and for a total purchase price of approximately $11.9
million. Including the proceeds of Tontine’s purchase, the Company
raised a total of approximately $13.0 million of additional equity capital in
the rights offering of common stock to its shareholders. The Company
used the proceeds from the rights offering to prepay approximately $7.1 million
of remaining principal under the senior subordinated promissory notes and to pay
approximately $0.3 million of related accrued interest, and used the remaining
proceeds to reduce borrowings under its Credit Facility on the first day of the
fiscal third quarter of 2008.
On May
18, 2007, in connection with the 2007 private placement of common stock with
Tontine, the Company amended the provisions of its Rights Agreement (the “Rights
Agreement”), dated as of March 21, 2006, with National City Bank, as Rights
Agent, to permit the acquisition by Tontine of the shares offered in the 2007
private placement. On March 12, 2008, in connection with the 2008
private placement of common stock with Tontine and the 2008 Standby Purchase
Agreement, the Company amended the provisions of its Rights Agreement to exempt
all Tontine entities or any of their affiliates or associates.
All
related party transactions must be approved by a majority of the members of our
Board and by a majority of independent and disinterested directors. A
proposed related person transaction is generally reported to the Chief Executive
Officer or Chief Financial Officer, who assists in gathering the relevant
information about the transaction and presents the information to the Board or
one of its Committees. The Board then approves, ratifies, or rejects
the transaction. The transactions with Tontine, as described above,
were approved by the Board consistent with this policy.
- 25
- -
AUDIT
COMMITTEE REPORT
The
responsibilities of the Audit Committee, which are set forth in the Audit
Committee Charter adopted by the Board of Directors, include providing oversight
of our financial reporting process through periodic meetings with our
independent auditors, principal accounting officer and management to review
accounting, auditing, internal controls and financial reporting
matters. Our management is responsible for the preparation and
integrity of the financial reporting information and related systems of internal
controls. The Audit Committee, in carrying out its role, relies on
senior management, including senior financial management, and the independent
auditors.
We have
reviewed and discussed with senior management our audited financial statements
included in the 2009 Annual Report to Shareholders. Management has
confirmed to us that such financial statements (i) have been prepared with
integrity and objectivity and are the responsibility of management and (ii) have
been prepared in conformity with accounting principles generally accepted in the
United States of America.
We have
discussed with Crowe Horwath LLP, our independent auditors, the matters required
to be discussed by the statement on Auditing Standards No. 61, as amended
(AICPA, Professional Standards, Vol. 1, AU section 380), as adopted by the PCAOB
in Rule 3200T. In addition, the Audit Committee has received from the
independent auditors the written disclosures and the letter required by the
applicable requirements of the PCAOB regarding the independent accountant’s
communications with the Audit Committee concerning independence
rules.
We have
received from Crowe Horwath LLP a letter providing the disclosures required by
Independence Standards Board Standard No. 1 (Independence Discussions with Audit
Committees) with respect to any relationships between us and Crowe Horwath LLP
that in their professional judgment may reasonably be thought to bear on
independence. Crowe Horwath LLP has discussed its independence with
us, and has confirmed in such letter that, in its professional judgment, it is
independent from us within the meaning of the federal securities
laws.
Based on
the review and discussions described above, with respect to our audited
financial statements included in our 2009 Annual Report to Shareholders, we have
recommended to the Board of Directors that such financial statements be included
in our Annual Report on Form 10-K for filing with the SEC.
As
specified in the Audit Committee Charter, it is not the duty of the Audit
Committee to plan or conduct audits or to determine that our financial
statements are complete and accurate and in accordance with generally accepted
accounting principles. That is the responsibility of management and
our independent auditors. In giving our recommendation to the Board
of Directors, we have relied on (i) management’s representation that such
financial statements have been prepared with integrity and objectivity and in
conformity with generally accepted accounting principles and (ii) the report of
our independent auditors with respect to such financial statements.
The Audit
Committee:
Keith V.
Kankel (Chairman)
Terrence
D. Brennan
Larry D.
Renbarger
Walter E.
Wells
The
foregoing report of the Audit Committee does not constitute soliciting material
and shall not be deemed incorporated by reference by any general statement
incorporating by reference the proxy statement into any filing by
us under the Securities Act of 1933 or the Securities Exchange Act of 1934,
except to the extent that we specifically incorporate this information by
reference, and shall not otherwise be deemed filed under such acts.
INDEPENDENT
PUBLIC ACCOUNTANTS
On June
22, 2009, the Audit Committee appointed Crowe Horwath LLP as our independent
registered public accounting firm for the fiscal year ending December 31,
2009. As noted above in Proposal 2, the Audit Committee has appointed
Crowe Horwath LLP as our independent registered public accounting firm for
the fiscal year ending December 31, 2010.
- 26
- -
Effective
June 22, 2009, the Audit Committee approved the dismissal of Ernst & Young
LLP as our independent registered public accounting firm. The reports
of Ernst & Young LLP on our financial statements as of and for the years
ended December 31, 2008 and 2007 did not contain an adverse opinion or
disclaimer of opinion, nor were they qualified or modified as to uncertainty,
audit scope or accounting principles.
During
the fiscal years ended December 31, 2008 and 2007 and the subsequent interim
period through June 22, 2009, there were no disagreements with Ernst
& Young LLP on any matter of accounting principles or practices, financial
statement disclosure, or auditing scope or procedure, which disagreements, if
not resolved to the satisfaction of Ernst & Young LLP, would have
caused Ernst & Young LLP to make reference thereto in its reports on our
financial statements for such years and interim period.
During
the subsequent interim period through the date of the Company’s appointment of
Crowe Horwath on June 22, 2009, neither the Company nor anyone on its behalf
consulted with Crowe Horwath LLP regarding any of the matters or events set
forth in Item 304(a)(2)(i) or (ii) of Regulation S-K.
Audit
Fees
The
following table presents fees for professional audit services rendered by Crowe
Horwath LLP for the audit of our annual financial statements for the year ended
December 31, 2009 and by Ernst & Young LLP for the year ended December 31,
2008:
2009
|
2008
|
|
Audit
Fees (1)
|
$
273,600
|
$
558,200
|
Audit-Related
Fees
|
-
|
-
|
Tax
Fees (2)
|
42,500
|
79,150
|
All
Other Fees
|
-
|
-
|
Total
Fees
|
$
316,100
|
$
637,350
|
(1)
|
Audit
fees consist of fees for professional services rendered for the audit of
our financial statements and review of financial statements included in
our quarterly reports and services normally provided by the independent
auditor in connection with statutory and regulatory filings or
engagements. In addition, audit fees include the reviews of
various SEC filings.
|
(2)
|
Tax
fees consist of the preparation and/or review of Federal and State tax
returns, assistance with preparation of tax inquiries, primarily from
state and local tax authorities, enterprise zone property tax filings, and
preparation and review of employee benefit plan filings. Tax fees in 2009
were related to the review by Crowe Horwath LLP of the 2008 tax
returns. The 2008 fees reflect the balance of services rendered
by Ernst & Young LLP in 2008 for the preparation of the 2007 tax
returns.
|
The Audit
Committee has advised us that it has determined that the non-audit services
rendered by our independent auditors during our most recent fiscal year are
compatible with maintaining the independence of such auditors.
The Audit
Committee has adopted a Pre-Approval Policy for Audit and Non-Audit Services
pursuant to which it pre-approves all audit and non-audit services provided by
the independent auditors prior to each particular engagement. The
Committee has delegated authority to its Chairman to approve proposed services
other than the annual audit, tax and quarterly review services, and the Chairman
must report any approvals to the balance of the Committee at the next scheduled
meeting.
- 27
- -
Householding
of Annual Meeting Materials
Some
banks, brokers, and other nominee record holders may be participating in the
practice of “householding” proxy statements and annual reports. This
means that only one copy of this Notice of Annual Meeting and Proxy Statement
and the Annual Report for the year ended December 31, 2009 may have been sent to
multiple shareholders in your household. If you would prefer to
receive separate copies of a proxy statement or annual report either now or in
the future, please contact your bank, broker, or other nominee. Upon
written or oral request to Andy L. Nemeth-Secretary, we will provide a separate
copy of the Annual Report for the year ended December 31, 2009 or Notice of
Annual Meeting and Proxy Statement.
Other
Matters
A copy of
our Annual Report on Form 10-K for the year ended December 31, 2009, excluding
certain of the exhibits thereto, may be obtained without charge by writing to
Andy L. Nemeth-Secretary, Patrick Industries, Inc., 107 West Franklin Street,
P.O. Box 638, Elkhart, Indiana 46515-0638.
The Board
knows of no other proposals which may be presented for action at the
meeting. However, if any other proposal properly comes before the
meeting, the persons named in the proxy form enclosed will vote in accordance
with their judgment upon such matter.
Shareholders
are urged to execute and return promptly the enclosed form of proxy in the
envelope provided.
By Order of the Board of
Directors,
|
/s/
Andy L. Nemeth
|
Andy L.
Nemeth
Secretary
|
April 26,
2010
- 28 -

Electronic
Voting Instructions
You can
vote by Internet or telephone!
Available
24 hours a day, 7 days a week!
Instead
of mailing your proxy, you may choose one of the two voting methods outlined
below to vote your proxy.
VALIDATION
DETAILS ARE LOCATED BELOW IN THE TITLE BAR.
Proxies
submitted by the Internet or telephone must be received by 8:00 a.m., Eastern
Daylight Time, on May 20, 2010.
Vote by
Internet
• Log on
to the Internet and go to
www.investorvote.com/PATK
• Follow
the steps outlined on the secured website.
Vote by
telephone
• Call
toll free 1-800-652-VOTE (8683) within the USA,
US
territories & Canada any time on a touch tone
telephone. There is NO CHARGE to you
for the call.
Using a
black
ink pen, mark your votes with an X as shown in •
Follow the instructions provided by the recorded message.
this example. Please do not write
outside the designated
areas. x
Annual
Meeting Proxy Card
IF YOU
HAVE NOT VOTED VIA THE INTERNET OR TELEPHONE, FOLD
ALONG THE PERFORATION, DETACH AND RETURN THE BOTTOM PORTION IN THE ENCLOSED
ENVELOPE.
A Proposals
— The Board of Directors recommends a vote FOR all the nominees listed and FOR
Proposal 2.
1.
Election of
Directors*: For Withhold For
Withold
For Withold
01 -
Terrence D.
Brennan o o 02 - Joseph M.
Cerulli o
o
03 - Todd M. Cleveland
o
o
04 - Paul E.
Hassler o o
05 - Keith V. Kankel
o
o 06 - Andy L. Nemeth
o
o
07
- - Larry D.
Renbarger o
o 08
- - Walter E. Wells
o o
*To elect eight directors
to the Board of Directors to
serve until the 2011 Annual Meeting of Shareholders.
For Against
Abstain
2. To
ratify the appointment of Crowe Horwath LLP as our o o o
independent
registered public accounting firm for fiscal
year
2010.
3. To
consider and transact such other business as may properly come before
the
meeting or any adjournment or
postponement thereof.
B Non-Voting
Items
Change of Address —
Please print new address below.
|
C
Authorized Signatures — This section must be completed for your vote to
be counted. — Date and Sign Below
Please
sign exactly as name appears hereon. For joint accounts, all tenants must sign.
Executors, Administrators, Trustee, etc. should so indicate when
signing.
Date
(mm/dd/yyyy) — Please print date
below. Signature
1 — Please keep signature within the box. Signature 2 — Please keep signature
within the box.
|
.
YOUR
VOTE IS IMPORTANT
Regardless
of whether you plan to attend the Annual Meeting of
Shareholders,
you can be sure your shares are represented at the
meeting by promptly returning your proxy in the enclosed envelope.
IF YOU
HAVE NOT VOTED VIA THE INTERNET OR TELEPHONE, FOLD
ALONG THE PERFORATION, DETACH AND RETURN THE BOTTOM PORTION IN THE ENCLOSED
ENVELOPE.

Proxy —
PATRICK INDUSTRIES, INC.
107 West
Franklin Street, P.O. Box 638
Elkhart,
Indiana 46515
This
Proxy is Being Solicited on Behalf of the Board of Directors
The
undersigned hereby appoints Todd M. Cleveland and Andy L. Nemeth, and each of
them, as the undersigned’s proxies, each with full power of substitution, to
represent and to vote, as designated on the reverse, all of the undersigned’s
Common Stock in Patrick Industries, Inc. at the Annual Meeting of Shareholders
of Patrick Industries, Inc. to be held at 10:00 AM (EDT) on Thursday, May 20,
2010, and at any adjournment or postponement thereof, with the same authority as
if the undersigned were personally present.
This
Proxy when properly executed will be voted in the manner directed herein by the
undersigned shareholders. If no specific direction is made, this Proxy will be
voted in accordance with the recommendations of the Board of Directors.
Your
signature on this Proxy is your acknowledgment of receipt of the Notice of
Meeting and Proxy Statement.
PLEASE
MARK, SIGN, DATE AND RETURN THE PROXY CARD PROMPTLY USING THE ENCLOSED ENVELOPE.