UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
SCHEDULE 14C
(RULE 14c-101)
SCHEDULE 14C INFORMATION
Information Statement Pursuant to Section 14(c)
of the Securities Exchange Act of 1934
(Amendment No. _____)
Check the appropriate box:
o
|
|
Preliminary Information Statement
|
|
o
|
|
Confidential, for Use of the Commission Only (as permitted by Rule 14c-5(d)(2))
|
|
þ
|
|
Definitive Information Statement
|
K-V Pharmaceutical Company
(Name of Registrant as Specified in Its Charter)
Payment of Filing Fee (Check the appropriate box):
þ
|
|
No fee required
|
|
o
|
|
Fee computed on table below per Exchange Act Rules 14c-5(g) 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:
K-V
Pharmaceutical Company
One Corporate Woods Drive
Bridgeton, MO 63044
January 28, 2010
We Are
Not Asking You for Your Proxy or Consent and You are Requested
Not to Send
Us Your Proxy or Consent.
To our Stockholders:
We are furnishing the attached Information Statement to the
holders of Class A Common Stock, par value $.01 per share,
and Class B Common Stock, par value $.01 per share,
(collectively, the
Common Stock
) of K-V
Pharmaceutical Company, a Delaware corporation (the
Company
). The purpose of the Information
Statement is to notify our stockholders that we have received
written consents from stockholders representing a majority of
the voting power of our outstanding shares of Common Stock,
taking action to (1) remove Ronald J. Kanterman, or any
successor to Mr. Kanterman, from the Board of Directors
(the
Board of Directors
) of the Company and
(2) appoint John Sampson as a director of the Company to
fill the vacancy created by the removal of Mr. Kanterman
(or any successor to Mr. Kanterman, if applicable), to hold
such office until the next annual meeting of stockholders and
until Mr. Sampsons successor has been duly elected
and qualified (collectively, the
Director
Changes
). As previously disclosed on the
Companys Current Report on
Form 8-K
filed with the Securities and Exchange Commission (the
Commission
) on December 15, 2009,
Mr. Kanterman resigned as a member of the Board of
Directors on December 11, 2009.
Pursuant to the Delaware General Corporation Law, the
Companys Certificate of Incorporation and the
Companys By-Laws, the Companys stockholders, by
written consent without a meeting, may remove directors with or
without cause and may fill director vacancies. The Board of
Directors has not approved the Director Changes and is not
seeking stockholder action with respect to the Director Changes.
The enclosed Information Statement is being furnished to inform
you that the foregoing action has been approved by stockholders
representing a majority of the voting power of our outstanding
shares of Common Stock. The Board of Directors is not soliciting
your proxy or consent in connection with the Director Changes.
Pursuant to the regulations of the Commission, this Information
Statement must be sent to stockholders at least 20 calendar days
prior to the earliest date on which the proposed corporate
action may be taken. You are urged to read the Information
Statement in its entirety for a description of the action taken
by certain stockholders representing a majority of the voting
power of our outstanding shares of Common Stock.
The Information Statement is being mailed on or about
February 5, 2010 to stockholders of record as of
December 18, 2009, the record date for determining our
stockholders eligible to consent in writing to the Director
Changes and entitled to notice of these corporate actions.
Sincerely,
David A. Van Vliet
Interim President and
Interim Chief Executive Officer
Important
Notice Regarding the Availability of Information Statement
Materials in Connection with
this Notice of Stockholder Action by Written Consent: The
Information Statement is available at:
www.kvpharmaceutical.com
K-V
Pharmaceutical Company
One Corporate Woods Drive
Bridgeton, MO 63044
Information
Statement Pursuant to Section 14(c)
of the Securities Exchange Act of 1934 and
Rule 14c-2
Thereunder
January 28, 2010
No Vote,
Consent or Other Action of K-V Pharmaceuticals
Stockholders is Required in
Connection with this Information Statement.
We Are
Not Asking You for Your Proxy or Consent and You are Requested
Not to Send
Us Your Proxy or Consent.
We are sending you this Information Statement to inform you that
stockholders of K-V Pharmaceutical Company (the
Company
) representing a majority of the
voting power of our outstanding shares of Class A Common
Stock, par value $.01 per share, and Class B Common Stock,
par value $.01 per share, (collectively, the
Common
Stock
) delivered certain written consents to the
Company on December 22, 2009 to (1) remove Ronald J.
Kanterman, or any successor to Mr. Kanterman, from the
Board of Directors (the
Board of Directors
)
of the Company and (2) appoint John Sampson as a director
of the Company to fill the vacancy created by the removal of
Mr. Kanterman (or any successor to Mr. Kanterman, if
applicable), to hold such office until the next annual meeting
of stockholders and until Mr. Sampsons successor has
been duly elected and qualified (collectively, the
Director Changes
). A copy of the stockholder
written consents is attached hereto as
Annex A.
As previously disclosed on the Companys Current Report on
Form 8-K
filed with the Securities and Exchange Commission (the
Commission
) on December 15, 2009,
Mr. Kanterman resigned as a member of the Board of
Directors on December 11, 2009.
Pursuant to the Delaware General Corporation Law (the
DGCL
), the Companys Certificate of
Incorporation and the Companys By-Laws, the Companys
stockholders, by written consent without a meeting, may remove
directors with or without cause and may fill director vacancies.
The Board of Directors has not approved the Director Changes and
is not seeking stockholder action with respect to the Director
Changes.
Pursuant to the regulations of the Commission, this Information
Statement must be sent to stockholders at least 20 calendar days
prior to the earliest date on which the proposed corporate
action may be taken. The Board of Directors is not soliciting
your proxy or consent in connection with the Director Changes
and proxies and consents are not requested from stockholders.
We are distributing this Information Statement to stockholders
of record as of December 18, 2009, the record date for
determining our stockholders eligible to consent in writing to
the Director Changes and entitled to notice of these corporate
actions (the
Record Date
), in satisfaction of
any notice requirements we may have under the DGCL and as
required by the Securities Exchange Act of 1934, as amended (the
Exchange Act
), and the rules and regulations
promulgated thereunder. No dissenters rights under the
DGCL are afforded to you as a result of the Director Changes. We
will pay the expenses incurred in connection with the
distribution of this Information Statement.
Requirements
for Appointing Directors
The Certificate of Incorporation of the Company provides that
any director may be removed, with or without cause, by the
holders of a majority of the shares then entitled to vote at any
election of directors. It also provides that any vacancy on the
Board of Directors, however caused, may be filled by the
stockholders at a general meeting called for the purpose. Any
director appointed to fill any such vacancy shall hold office
until the next annual meeting of stockholders and until his or
her successor has been duly elected and qualified.
Pursuant to Section 228 of the DGCL and the By-Laws, any
action which may be taken at an annual or special meeting of
stockholders may be taken without a meeting, without prior
notice and without a vote, if consents in writing are received
from the holders of outstanding stock having not less than the
minimum number of votes that would be necessary to authorize or
take such action at a meeting at which all shares entitled to
vote thereon were
1
present. The Director Changes (i.e., the appointment of
Mr. Sampson to the Board of Directors) require that
stockholders representing a majority of the voting power of our
outstanding Common Stock execute written stockholder consents.
Section 228 of the DGCL and the By-Laws further provide
that prompt notice of the taking of corporate action without a
meeting shall be given to those stockholders who have not
consented in writing.
In accordance with the Certificate of Incorporation, the By-Laws
and the DGCL, stockholders representing a majority of the voting
power of our outstanding shares of Common Stock have consented
to the Director Changes. No further vote, consent or proxy is
required by the stockholders to take such action.
No additional action is required by our stockholders in
connection with the Director Changes. However,
Regulation 14C promulgated under the Exchange Act requires
the mailing to our stockholders of the information set forth in
this Information Statement at least 20 days prior to the
earliest date on which the corporate action may be taken.
The
Director Changes
Background
On December 10, 2009, the Company received a written notice
(the
Notice
) executed by the Marc S. Hermelin
Revocable Trust DTD
7/23/99,
a
stockholder of the Company, requesting that the Board of
Directors fix a record date for stockholder action by written
consent relating to the Director Changes. In response to the
Notice, on December 15, 2009, the Board of Directors set a
record date of the close of business on December 18, 2009.
The Company on December 22, 2009 received certain written
consents (the
Written Consents
), of the
stockholders listed on
Annex B
attached hereto (the
Consenting Stockholders
) consenting to the
Director Changes. The Company retained IVS Associates, Inc.
(
IVS
) to serve as inspector of elections to
tally the votes represented by the Written Consents, and IVS has
certified to the Company that the votes represented by the
Written Consents are sufficient to approve the Director Changes.
Reason
for the Director Changes
The Written Consents submitted to the Company did not specify
the Consenting Stockholders reasons for the Director
Changes. However, the Consenting Stockholders filed a
Schedule 13D with the Commission in August 2009, which they
subsequently amended in September and December 2009 (the
Schedule 13D
). The original
Schedule 13D includes disclosure of matters related to the
Director Changes under Item 4 Purpose of
Transaction. The amendment to the Schedule 13D filed
in December, 2009 includes disclosure of matters related to the
Director Changes under 2. Item 6 of the Original
Filing is hereby amended and supplemented with the
following.
The Schedule 13D and related amendments were filed by the
following persons: Marc S. Hermelin, Arnold L. Hermelin, David
S. Hermelin, Lawrence Brody, Thomas R. Corbett, Greg D. Kenley,
Lisa M. Kenley and Joshua L. Hermelin. Marc S. Hermelin and
David S. Hermelin are members of the Board of Directors of the
Company. The filing parties are referred to in the
Schedule 13D as the
Reporting Persons.
The Reporting Persons executed the Written Consents in various
capacities, principally as trustees of various trusts that hold
shares of Common Stock. The Reporting Persons do not include,
however, Sarah R. Weltscheff, who has executed a Written Consent.
Effect
of the Director Changes
Holders representing a majority of the voting power of our
outstanding shares of Common Stock have consented to the
Director Changes. The Board of Directors has not approved the
Director Changes and the Board of Directors is not seeking any
stockholder action with respect to the Director Changes.
The effect of the Director Changes is to (1) remove Ronald
J. Kanterman, or any successor to Mr. Kanterman, from the
Board of Directors of the Company and (2) appoint John
Sampson as a director of the Company to fill the vacancy created
by the removal of Mr. Kanterman (or any successor to
Mr. Kanterman, if applicable), to hold such office until
the next annual meeting of stockholders and until
Mr. Sampsons successor has been duly elected and
qualified.
2
As previously disclosed on the Companys Current Report on
Form 8-K
filed with the Commission on December 15, 2009,
Mr. Kanterman resigned as a member of the Board of
Directors on December 11, 2009.
Directors,
Executive Officers and Corporate Governance
Directors
The Companys Certificate of Incorporation provides for the
election of the entire Board of Directors at each annual
meeting. Directors are elected for one-year terms or until their
successors are duly elected and qualified. The terms of the
current directors expire at the 2009 Annual Meeting of
Stockholders. The Companys By-Laws specify that the number
of directors shall be determined by the Board of Directors from
time to time. The By-Laws also provide that an increase in the
number of directors to a number which is in excess of eight
requires unanimous approval by the Board of Directors. The Board
of Directors currently has set the number of directors at eight.
Seven directors are currently serving on the Board. There is one
vacancy resulting from the resignation of Ronald J. Kanterman
which will be filled as a result of the Director Changes. The
Company has not yet held its 2009 Annual Meeting of Stockholders.
The following table lists, for each of the Companys
current directors and John Sampson, such persons principal
occupation for at least the past five years, each persons
present position with the Company, the year in which each was
first elected as a director (each serving continuously since
first elected or appointed), each persons age and each
persons directorships with other companies whose
securities are registered with the Commission.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Service as a
|
|
Occupation, Position with Company;
|
Name
|
|
Age
|
|
Director Since
|
|
Other Directorships
|
|
Jean M. Bellin
|
|
|
59
|
|
|
|
2003
|
|
|
President of Metagenics, Inc., a life sciences company that
develops, manufactures and markets science-based medical foods
and nutraceuticals, since September 2006; CEO of Mountain View
Pharmaceuticals, Inc., a biopharmaceutical company focused on
the development of long-acting therapeutic proteins, from 2004
to 2005; Vice President of Osteohealth Company and Luitpold
Animal Health from 2003 to 2004; CEO and Director of New Medical
Concepts from 1997 to 2001.
|
Kevin S. Carlie
|
|
|
54
|
|
|
|
2001
|
|
|
Member or Partner since 1984 in the Certified Public Accounting
Firm of Stone Carlie & Company, LLC, and its predecessors.
|
Terry B. Hatfield
|
|
|
62
|
|
|
|
2004
|
|
|
Chairman of the Company since December 2008; President of
ZeaVision, a nutraceutical company with a focus on eye health,
since 2003; Consultant for merger and acquisition transactions
from 2001 to 2003.
|
David S. Hermelin (1)
|
|
|
43
|
|
|
|
2004
|
|
|
Vice President of Corporate Strategy and Operations Analysis of
the Company from 2002 to December 2008; Vice President of
Corporate Planning and Administration of the Company from 1995
to 2002; Manager of Strategic Planning and Administration of the
Company from 1993 to 1995; Manager of Business Development of
the Company from 1990 to 1993.
|
Marc S. Hermelin (2)
|
|
|
67
|
|
|
|
1973
|
|
|
Chairman of the Board of Directors from August 2006 to December
2008; Chief Executive of the Company from 1974 to December 2008;
Vice Chairman of the Company from 1974 to August 2006.
|
Jonathon E. Killmer
|
|
|
68
|
|
|
|
2006
|
|
|
Chairman of Blue Plus, a Minnesota domiciled HMO, since 2006;
retired in 2004 as Chief Operating Officer from Hypercom
Corporation, an electronic payment
|
|
|
|
|
|
|
|
|
|
|
|
3
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Service as a
|
|
Occupation, Position with Company;
|
Name
|
|
Age
|
|
Director Since
|
|
Other Directorships
|
|
|
|
|
|
|
|
|
|
|
|
products and services company; Consultant of Hypercom
Corporation from 2002 to 2004.
|
Norman D. Schellenger
|
|
|
78
|
|
|
|
1998
|
|
|
Director, ProEthics Pharmaceuticals, Inc. since 2004; retired
from 1997 to 2004; Vice President of Sales and Marketing of UCB
Pharma from 1995 to 1996; President of Whitby Pharmaceuticals
from 1992 to 1994.
|
John Sampson (3)
|
|
|
60
|
|
|
|
|
|
|
Retired since January 2008; Vice President and General Manager
of European Operations of YourEncore Inc. (in part-time
capacity) from March 2008 to December 2008; Vice President and
General Manager of the Pharmaceuticals Division of 3M from 2005
to 2007; Vice President and General Manager of the Drug Delivery
Systems Division of 3M from 2001 to 2005.
|
|
|
|
(1)
|
|
David S. Hermelin is the son of Marc S. Hermelin.
|
|
(2)
|
|
The consent decree the Company entered into with the U.S. Food
and Drug Administration on March 2, 2009, as more fully
described in the Companys Current Report on
Form 8-K
filed with the Commission on March 3, 2009, provides that
such consent decree shall not apply to Mr. M. Hermelin so
long as, among other things, Mr. M. Hermelin has no role in
the decision-making, management, or operation of the Company
that could affect the Companys compliance with the Federal
Food, Drug and Cosmetic Act, its implementing regulations, or
the consent decree. The consent decree further provides that, in
the event Mr. M. Hermelin assumes any role in the
decision-making, management, or operation of the Company that
could affect the Companys compliance with the Federal
Food, Drug and Cosmetic Act, its implementing regulations, or
the consent decree, then all the provisions of the consent
decree immediately apply with full force and effect to
Mr. M. Hermelin.
|
|
(3)
|
|
John Sampson will fill the seat vacated by Mr. Kanterman as
a result of the Director Changes. As described above, the
Reporting Persons executed the Written Consents related to the
Director Changes in various capacities. Such Reporting Persons
include Messrs. D. and M. Hermelin, who currently serve as
directors.
|
Executive
Officers
The following is a list of the Companys current executive
officers, their ages, their positions with the Company and their
principal occupations for at least the past five years.
|
|
|
|
|
|
|
Name
|
|
Age
|
|
Position Held and Past Experience
|
|
David A. Van Vliet
|
|
|
54
|
|
|
Interim President and Interim Chief Executive Officer since
December 2008. President and Chief Executive Officer, ETHEX
Corporation from August 2008 to December 2008; Chief
Administration Officer of the Company from September 2006 to
August 2008; member of the Board of Directors of the Company
from August 2004 to September 2006; President and Chief
Operating Officer of Angelica Corporation from June 2005 to
September 2006; President and Chief Executive Officer of Growing
Family, Inc. from 1998 to June 2005.
|
Michael S. Anderson
|
|
|
60
|
|
|
Chief Executive Officer, ETHEX Corporation since December 2008;
Corporate Vice President, Industry Presence and Development
since February 2006; Chief Executive Officer, Ther-Rx
Corporation from February 2000 to February 2006.
|
Paul T. Brady
|
|
|
46
|
|
|
Corporate Vice President, Business Development Administration
since 2007; President, Particle Dynamics, Inc. since 2003;
Senior Vice President and General Manager, International
Specialty Products Corporation from June 2002 to January 2003;
Senior
|
|
|
|
|
|
|
|
4
|
|
|
|
|
|
|
Name
|
|
Age
|
|
Position Held and Past Experience
|
|
|
|
|
|
|
|
Vice President, Commercial Director, North and South America
International Specialty Products from 2000 to 2002.
|
Richard H. Chibnall
|
|
|
53
|
|
|
Vice President, Finance and Chief Accounting Officer since June
2005; Vice President, Finance from February 2000 to June 2005.
|
Gregory J. Divis, Jr.
|
|
|
42
|
|
|
President, Ther-Rx Corporation since July 2007; Vice President,
Business Development and Life Cycle Management, Sanofi-Aventis
U.S. from February 2006 to July 2007; Vice President Sales,
Respiratory East, Sanofi-Aventis U.S. from June 2004 to February
2006; Executive Director, Sales and Marketing National Accounts,
Reliant Pharmaceuticals from December 2003 to June 2004; Vice
President and Country Manager United Kingdom and Ireland,
Schering-Plough from May 2002 to December 2003; Vice President,
Field Operations Oncology-Biotech Division, Schering- Plough
from October 2000 to April 2002.
|
Thomas S. McHugh
|
|
|
44
|
|
|
Interim Chief Financial Officer, Interim Treasurer, Vice
President of Finance and Corporate Controller since September
2009; Vice President of Finance and Corporate Controller from
January 2009 to September 2009; Managing Director and Global
Controller, BearingPoint, Inc. from December 2005 to November
2008; Chief Financial Officer, Huttig Building Products, Inc.,
from 2000 to 2005.
|
Section 16(a)
Beneficial Ownership Reporting Compliance
Section 16(a) of the Exchange Act requires the
Companys executive officers, directors and persons who own
more than 10% of a registered class of the Companys equity
securities to file periodic reports of ownership and changes in
such ownership with the Commission. Such individuals are
required by the rules and regulations of the Commission to
furnish the Company with copies of all such forms they file.
Based solely on a review of the copies of all such forms
furnished to the Company or written representations that no
reports were required to be filed, the Company believes that
such persons complied with all Section 16(a) filing
requirements applicable to them with respect to transactions
during fiscal year 2009 (which ended on March 31, 2009),
except that Mr. M. Hermelin filed one late report on
Form 4 regarding a distribution of shares from a trust
without consideration during fiscal year 2009.
Standards
of Business Ethics Policy
All of the Companys directors, officers, managers and
employees are required to comply with the Standards of Business
Ethics Policy to ensure that the Companys business is
conducted in a legal and ethical manner. The Standards of
Business Ethics Policy covers all areas of professional conduct,
including employment policies and practices, conflicts of
interest and the protection of confidential information, as well
as strict adherence to all laws and regulations applicable to
the conduct of the Companys business. Employees and
directors are required to report any suspected violations of the
Standards of Business Ethics Policy. Through the Audit
Committee, the Company has procedures in place to receive,
retain and treat complaints received regarding accounting,
internal accounting control or auditing matters and to allow for
the confidential and anonymous submission by employees of
concerns regarding questionable accounting or auditing matters.
A copy of the Standards of Business Ethics Policy is available
on the Companys website at
www.kvpharmaceutical.com
and can be obtained free of charge by written request to the
attention of the Secretary of the Company at One Corporate Woods
Drive, Bridgeton, Missouri 63044 or by telephone at
(314) 645-6600.
The Company also has established a Senior Executives Code of
Ethics as a supplement to the Standards of Business Ethics
Policy. The Senior Executives Code of Ethics applies to the
Interim Chief Executive Officer, Interim Chief Financial
Officer, Chief Accounting Officer and any other officer serving
in a finance, accounting, treasury, tax or investor relations
role. The Senior Executives Code of Ethics requires each such
officer to provide accurate and timely information related to
the Companys public disclosure requirements. A copy of the
Senior Executives Code of Ethics is available on the
Companys website at
www.kvpharmaceutical.com
and
can be
5
obtained free of charge by written request to the attention of
the Secretary of the Company at One Corporate Woods Drive,
Bridgeton, Missouri 63044 or by telephone at
(314) 645-6600.
Determination
of Director Independence
Under the rules of the New York Stock Exchange (the
Exchange
), a director of the Company only
qualifies as independent if the Board of Directors
affirmatively determines that the director has no material
relationship with the Company (either directly or as a partner,
shareholder or officer of an organization that has a
relationship with the Company) and as long as such director
otherwise meets the requirements for independence set forth in
Section 303A.02 of the Exchanges Listed Company
Manual. The Board of Directors has established guidelines to
assist it in determining whether a director has a material
relationship with the Company. Under these guidelines, a
director is considered to be independent if he or she meets the
criteria for independence set forth on
Exhibit A
of
the Companys Corporate Governance Guidelines and as
required by the Sarbanes-Oxley Act of 2002, the Commission and
the Exchange. A copy of the Companys Corporate Governance
Guidelines (including
Exhibit A
) is available on the
Companys website at
www.kvpharmaceutical.com
and
can be obtained free of charge by written request to the
attention of the Secretary of the Company at One Corporate Woods
Drive, Bridgeton, Missouri 63044 or by telephone at
(314) 645-6600.
The Board of Directors has determined that Messrs. Bellin,
Carlie, Hatfield, Killmer and Schellenger are
independent as determined under Section 303A.02
of the Exchanges Listed Company Manual.
Board
Meetings and Annual Meeting Attendance
During fiscal year 2009, the Board of Directors held 23
meetings, the Audit Committee held 40 meetings, the Compensation
Committee held five meetings and the Nominating and Corporate
Governance Committee held two meetings. During fiscal year 2009,
each director attended no fewer than 75% of the aggregate of
(1) the total number of meetings of the Board of Directors
held during that portion of the 2009 fiscal year during which he
was a director and (2) the meetings held during the period
by all committees of the Board of Directors on which he served
during that portion of the 2009 fiscal year.
The Board of Directors does not include any management directors
at this time. In connection with its regular meetings, the Board
of Directors periodically meets in executive session without any
members of management present. These executive sessions occur
not less than twice per year. The Chairman of the Board, a
non-management director, is the presiding director at all such
executive sessions. To the extent that a member of management
joins the Board of Directors in the future, the Company will
schedule at least two executive sessions of the Companys
non-management directors annually in conjunction with the
regularly scheduled in-person meetings of the Board of Directors
and the presiding director at such meetings will be the Chairman
of the Board.
We encourage each director to attend the annual meetings of
stockholders. The Company has not yet held its 2009 Annual
Meeting of Stockholders. All directors were present at the
Companys 2008 Annual Meeting of Stockholders.
Stockholder
Communications
A stockholder or interested party who wishes to communicate with
the Board of Directors, specific individual directors or the
non-management directors as a group may do so by directing a
written request addressed to such director(s) in care of the
Companys Secretary at One Corporate Woods Drive,
Bridgeton, Missouri 63044 (or via
e-mail
through the Companys website at
www.kvpharmaceutical.com
). Such communication will be
forwarded to the intended director, group of directors or the
entire Board of Directors, as the case may be, with the
Secretary having the authority to discard inappropriate
communications.
Committees
of the Board of Directors
The Board of Directors currently has three standing committees,
namely the Audit Committee, the Compensation Committee and the
Nominating and Corporate Governance Committee. Each of these
committees is comprised solely of independent directors in
accordance with the listing standards of the Exchange. The
charters of
6
the Audit Committee, the Compensation Committee and the
Nominating and Corporate Governance Committee are available on
the Companys website at
www.kvpharmaceutical.com
and can be obtained free of charge by written request to the
attention of the Secretary of the Company at One Corporate Woods
Drive, Bridgeton, Missouri 63044 or by telephone at
(314) 645-6600.
The
Audit Committee
The Audit Committee currently consists of Kevin S. Carlie, CPA
(Chairman), Jonathon E. Killmer and Terry B. Hatfield. The Board
of Directors adopted the Audit Committees written charter
and has determined that each member of the Audit Committee meets
the standards of independence required by the Companys
Corporate Governance Guidelines and the Exchange, as well as the
independence requirements for audit committee members under
Rule 10A-3
promulgated under the Exchange Act. In addition, the Board of
Directors has determined that each member is financially
literate and possesses sufficient accounting or related
financial management expertise within the meaning of the listing
standards of the Exchange and that each of Messrs. Carlie
and Killmer qualifies as an audit committee financial
expert under the definition set forth in
Item 407(d)(5) of
Regulation S-K.
The Audit Committee annually appoints the Companys
independent registered public accounting firm, reviews with the
independent registered public accounting firm a plan and scope
of the audit and audit fees, meets periodically with
representatives of the independent registered public accounting
firm, the internal auditors, the Board of Directors and
management to monitor the adequacy of reporting, internal
controls and compliance with the Companys policies,
reviews its annual and interim consolidated financial statements
and performs the other functions or duties provided in the Audit
Committee Charter.
The
Compensation Committee
The Compensation Committee currently consists of Jonathon E.
Killmer (Chairman) and Norman D. Schellenger. No other
individuals served on the Compensation Committee during fiscal
year 2009. The Board of Directors has determined that
Messrs. Killmer and Schellenger are independent directors
as defined by the Exchange. The Compensation Committees
responsibilities include: (1) reviewing the Companys
compensation policy, (2) reviewing and evaluating the
competitiveness of the total compensation of the Companys
executive officers, (3) determining and approving the
Interim Chief Executive Officers compensation based on an
evaluation of the Interim Chief Executive Officers
performance and the Companys performance, and
(4) approving and administering the Companys
compensation and equity-based incentive plans and authorizing
grants or awards under these plans.
The
Annual Compensation Process
In determining the appropriate aggregate and individual
executive compensation levels for the performance year, the
Compensation Committee considers quantitative performance
results, the overall need to attract, retain and incentivize the
executive team, and the total cost of the compensation program
to the Company.
The Role
of Executive Officers in Determining or Recommending
Compensation
The Interim Chief Executive Officer works closely with the
Chairman of the Compensation Committee and makes recommendations
to the Compensation Committee with respect to the compensation
for executive officers, other than the Interim Chief Executive
Officer. The Compensation Committee makes all final
determinations with respect to compensation matters.
The Role
of Compensation Consultants in Determining or Recommending
Compensation
Pursuant to its charter, the Compensation Committee is
authorized to retain compensation consultants, outside counsel
and other advisors. During fiscal year 2009, the Compensation
Committee retained Frederic W. Cook & Co., Inc. to act
as its compensation consultant. The primary role of the
compensation consultant has been to make recommendations to the
Compensation Committee as to the compensation of the Interim
Chief Executive Officer, other executive officers and the Board
of Directors, including preparing reports regarding compensation
levels at
7
comparable companies. The compensation consultant also makes
suggestions regarding such matters as the appropriate mix of
cash and equity compensation and the structure and features of
equity awards.
The
Nominating and Corporate Governance Committee
The Nominating and Corporate Governance Committee currently
consists of Terry B. Hatfield (Chairman) and Kevin S. Carlie.
The Board of Directors has determined that each member of the
Nominating and Corporate Governance Committee is independent
under the Companys Corporate Governance Guidelines and
meets the definition of independence adopted by the Exchange.
The Nominating and Corporate Governance Committee is responsible
for: (1) establishing standards for the functioning of the
Board of Directors and evaluating the overall functioning and
performance of the Board of Directors and its committees,
(2) identifying and recommending individuals qualified to
become directors and selecting, or recommending to the Board of
Directors to select, the director nominees for the annual
meetings of stockholders, (3) developing and overseeing the
Companys Corporate Governance Guidelines,
(4) approving certain related party transactions, and
(5) other matters of corporate governance.
The Nominating and Corporate Governance Committee will accept
for consideration stockholders nominations for directors
if made in writing. The nominees written consent to the
nomination and sufficient background information on the nominee
must be included to enable the committee to make proper
assessments as to the nominees qualifications. Nominations
must be addressed to the Secretary of the Company at One
Corporate Woods Drive, Bridgeton, Missouri 63044. The Nominating
and Corporate Governance Committee may also conduct its own
search for potential candidates that may include candidates
identified directly by a variety of means as deemed appropriate
by the committee. Irrespective of how a candidate may be brought
to the Nominating and Corporate Governance Committees
attention, at the appropriate time, qualified candidates may be
asked to conduct one or more personal interviews with
appropriate directors. Chosen candidates are extended an
invitation to join the Board of Directors and, if the candidate
accepts, he or she is formally nominated for election by
stockholders.
The Board of Directors has adopted a set of Corporate Governance
Guidelines establishing general principles with respect to,
among other things, director qualifications and responsibility.
These Corporate Governance Guidelines establish certain
criteria, experience and skills requirements for potential
candidates. There are no established term limits for service as
a director of the Company. In general, it is expected that each
director of the Company will have the highest personal and
professional ethics and integrity and be devoted to representing
the interests of the Company and its stockholders. In addition,
it is expected that the Board of Directors as a whole will be
composed of individuals with diverse experience in business and
technology related to the business and strategic direction the
Company may be interested in pursuing. A copy of the
Companys Corporate Governance Guidelines is available on
the Companys website at
www.kvpharmaceutical.com
and can be obtained free of charge by written request to the
attention of the Secretary of the Company at One Corporate Woods
Drive, Bridgeton, Missouri 63044 or by telephone at
(314) 645-6600.
Interest
of Certain Persons in Matters to be Acted Upon
As noted above, Marc S. Hermelin and David S. Hermelin, both of
whom have executed Written Consents in various capacities, are
members of the Companys Board of Directors. In addition,
Marc S. Hermelin in his capacity as Trustee of the Marc S.
Hermelin Revocable Trust DTD
7/23/99
made
the request pursuant to the Companys By-Laws that the
Board of Directors fix a record date to allow the action by
Written Consent. Except as noted herein, no director, executive
officer, associate of any director, executive officer or
nominee, or any other person, has any substantial interest,
direct or indirect, by security holdings or otherwise, in the
Director Changes, which is not shared by all other stockholders
of the same class.
Executive
Compensation
Explanatory
Note
As previously disclosed on the Companys
Form 12b-25
filed with the Commission on June 2, 2009, the
Companys Current Report on
Form 8-K
filed with the Commission on November 12, 2009 (the
November
Form 8-K
),
as well as in other filings with the Commission, the Company has
been unable to file its Annual Report
8
on
Form 10-K
for the Companys fiscal year ended March 31, 2009
(the
2009 Annual Report
). In addition, in
connection with the matters set forth in the November
Form 8-K,
the Company has not held its annual stockholders meeting
for fiscal year 2009 or prepared and filed a related proxy
statement.
Because the Company has not yet filed a proxy
statement for fiscal year 2009 or its 2009 Annual Report, this
Information Statement includes certain disclosure which is
copied from and is identical to the disclosure contained in the
Companys definitive proxy statement with respect to the
Companys annual stockholders meeting for fiscal year
2008, which was filed with the Commission on July 29, 2008.
Such disclosure, which includes information on executive
compensation, is presented as of fiscal year 2008, which ended
on March 31, 2008, and is set forth on
Annex C
attached hereto.
In reading the information contained in the Executive
Compensation section of
Annex C
attached
hereto, please note certain significant changes that took place
with respect to the management of the Company after
March 31, 2008, as described under
Significant Changes in Management since
March 31, 2008.
Significant
Changes in Management since March 31, 2008
For purposes of the information contained in the Executive
Compensation section of
Annex C
attached
hereto, the Companys named executive officers (as defined
on
Annex C
attached hereto) consisted of the
following:
|
|
|
|
|
Marc S. Hermelin, the Companys Chairman of the Board and
Chief Executive Officer as of March 31, 2008;
|
|
|
|
Ronald J. Kanterman, the Companys Vice President and Chief
Financial Officer as of March 31, 2008;
|
|
|
|
Michael S. Anderson, the Companys Vice President, Industry
Presence and Development as of March 31, 2008;
|
|
|
|
Gregory S. Bentley, the Companys Senior Vice President and
General Counsel as of March 31, 2008;
|
|
|
|
David A. Van Vliet, the Companys Chief Administration
Officer as of March 31, 2008; and
|
|
|
|
Gerald R. Mitchell, the Companys former Vice President and
Chief Financial Officer, who retired prior to March 31,
2008.
|
The following changes in management, which have resulted in a
change of employment of the named executive officers, have
occurred since March 31, 2008.
On December 5, 2008, the Board of Directors, acting upon
the recommendation of the Audit Committee as a result of an
internal investigation, terminated the employment agreement of
Marc S. Hermelin, the Chief Executive Officer of the Company at
that time, for cause (as that term is defined in
such employment agreement). In addition, the Board of Directors
removed Mr. Hermelin as the Chairman of the Board of
Directors and as the Chief Executive Officer, effective
December 5, 2008. Mr. Hermelin remains a member of the
Board of Directors. In accordance with the termination
provisions of his employment agreement, Mr. Hermelin is not
entitled to any severance benefits. In addition, as a result of
Mr. Hermelins termination for cause, the
Company determined it was no longer obligated for the retirement
benefits specified in the employment agreement.
Mr. Hermelin has informed the Company, however, that he
believes he effectively retired from his employment with the
Company prior to the action on December 5, 2008 by the
Board of Directors.
Effective December 5, 2008, the Board of Directors
appointed David A. Van Vliet (formerly President and Chief
Executive Officer of ETHEX Corporation) to serve as Interim
Chief Executive Officer and Terry B. Hatfield, a director, to
serve as non-executive Chairman of the Board of Directors. As
disclosed on the Companys Current Report on
Form 8-K
filed with the Commission on November 25, 2009, the Company
on November 23, 2009 entered into an employment agreement
with Mr. Van Vliet that replaces the employment and
confidentiality agreement the Company previously entered into
with Mr. Van Vliet.
On September 2, 2009, Thomas S. McHugh, the Vice President
of Finance and Corporate Controller of the Company, was named
Interim Chief Financial Officer and Interim Treasurer.
Mr. McHugh replaced Ronald J. Kanterman, who ceased serving
as the Chief Financial Officer and Treasurer of the Company as
of such date. Mr. Kanterman resigned as a member of the
Board of Directors on December 11, 2009. As disclosed on
the
9
Companys Current Report on
Form 8-K
filed with the Commission on December 15, 2009, the Company
on December 14, 2009 entered into a separation agreement
and general release and a consulting and confidentiality
agreement with Mr. Kanterman that replace the employment
agreement the Company previously entered into with
Mr. Kanterman.
Since December 2008, Mr. Anderson no longer serves as the
Companys Vice President, Industry Presence and Development
and now serves as the Chief Executive Officer, ETHEX Corporation.
On January 16, 2009, the Company provided written notice to
Gregory S. Bentley that the Employment and Confidential
Information Agreement dated April 24, 2006 and the letter
agreement dated March 23, 2006 will terminate at the end of
the
120-day
notice period provided for in the employment agreement. In
addition, the Company removed Mr. Bentley as Senior Vice
President and General Counsel of the Company, effective
immediately.
Compensation
Committee Interlocks and Insider Participation
Jonathon E. Killmer served as the Chairman of the Compensation
Committee, and Norman D. Schellenger served as a member of the
Compensation Committee, during fiscal year 2008 and fiscal year
2009. Neither has ever served as an officer or employee of the
Company or had any relationship requiring disclosure under any
paragraph of Item 404 of Regulation SK.
Compensation
Committee Report
As set forth under Executive Compensation
Explanatory Note above, the Company has been unable to
file its 2009 Annual Report and has not held its annual
stockholders meeting for fiscal year 2009 or prepared and
filed a related proxy statement.
Because the Company has not
yet filed a proxy statement for fiscal year 2009 or its 2009
Annual Report, this Information Statement includes certain
disclosure which is copied from and is identical to the
disclosure contained in the Companys definitive proxy
statement with respect to the Companys annual
stockholders meeting for fiscal year 2008, which was filed
with the Commission on July 29, 2008. Such disclosure,
which includes the Compensation Committee Report, is presented
as of fiscal year 2008, which ended on March 31, 2008, and
is set forth on
Annex C
attached hereto.
Compensation
of Directors
Director Compensation is designed to attract individuals who
have the required background, experience and functional
expertise to provide strategic direction and oversight to the
Company. Only those directors who are not also employees of the
Company are compensated for their service as directors. With
respect to such non-employee directors, the Compensation
Committee recommends the appropriate levels of compensation to
the Board of Directors, and the full Board of Directors approves
the actual compensation to be paid to the non-employee directors.
On January 12, 2009, the Board of Directors adopted and
approved a revised compensation plan for directors for calendar
year 2009 (the
2009 Plan
). On
December 22, 2009, the Board of Directors adopted and
approved a revised compensation plan for directors for calendar
year 2010 (the
2010 Plan
). The 2010 Plan is
expected to be reviewed annually thereafter.
Director
Compensation Until December 31, 2008
Basic Retainer
The cash compensation
component for non-employee directors consisted of a base
retainer of $15,000 per year ($20,000 for the Chairman of the
Audit Committee).
Meeting Fees
In addition, such directors also
received $1,000 per day for in-person meetings of the Board of
Directors or other committees (including the Special Committee
appointed by the Board of Directors in response to the
initiation of a series of putative class action shareholder
lawsuits alleging violations of the federal securities laws by
the Company and certain individuals, the initiation of lawsuits
alleging violations under the Employee Retirement Income
Security Act (ERISA), as well as the receipt by the Company of
an informal inquiry from the Commission) on which the director
served. Fees for telephonic meetings were $500. Total annual
compensation
10
received by the non-employee directors, therefore, was
determined by the number of committee and Board of Director
meetings attended each year.
Expense Reimbursement
The Company also paid
for the reasonable out-of-pocket expenses incurred by the
non-employee directors for attendance at Board of Director and
committee meetings.
Stock Options
As stated above, the stock
option component of the director compensation program was
designed to align the interest of the directors with those of
the Companys stockholders. As such, upon appointment as a
director, each non-employee director was granted options to
acquire 7,500 shares of Class B Common Stock.
Subsequent grants for non-employee directors who were not
members of the Compensation Committee were determined
periodically by the Board of Directors, based on the
recommendation of the Compensation Committee. Subsequent grants
for members of the Compensation Committee were determined
periodically by the Board of Directors. Such options were
granted as non-qualified options under the K-V Pharmaceutical
Company 2001 Incentive Stock Option Plan and generally vested
ratably over five years. The shares acquired upon exercise are
subject to a two-year forfeiture period, during which time they
cannot be sold.
Total
Director Compensation Paid During Fiscal Year
2008
As set forth under Executive Compensation
Explanatory Note above, the Company has been unable to
file its 2009 Annual Report and has not held its annual
stockholders meeting for fiscal year 2009 or prepared and
filed a related proxy statement.
Because the Company has not
yet filed a proxy statement for fiscal year 2009 or its 2009
Annual Report, this Information Statement includes certain
disclosure which is copied from and is identical to disclosure
contained in the Companys definitive proxy statement with
respect to the Companys annual stockholders meeting
for fiscal year 2008, which was filed with the Commission on
July 29, 2008. Such disclosure, which includes the director
compensation information for fiscal year 2008, is presented as
of fiscal year 2008, which ended on March 31, 2008, and is
set forth on
Annex C
attached hereto.
Director
Compensation During Calendar Year 2009
Annual Retainers
The 2009 Plan provided that,
instead of receiving a fee for each meeting, every director
received an annual retainer in the amount of $116,000. The 2009
Plan also included additional annual retainers in the following
amounts:
|
|
|
|
|
for the non-executive Chairman of the Board, $125,000;
|
|
|
|
for each member of the Audit Committee, $5,000, with an
additional $15,000 for the Chairman of the Audit Committee;
|
|
|
|
for each of the Chairman of the Compensation Committee and the
Chairman of the Nominating and Corporate Governance Committee,
$5,000; and
|
|
|
|
for each member of the Special Committee, $55,000, with an
additional $15,000 for the Chairman of the Special Committee.
The annual retainer for each member of the Special Committee was
reduced by fees received for service on the Special Committee
prior to the adoption of the 2009 Plan.
|
Annual retainers were payable in equal quarterly installments.
If a director attended fewer than 75% of meetings during the
calendar year, the 2009 Plan provided that such directors
retainer would be reduced on a pro-rata basis and that excess
amounts already received were required to be reimbursed to the
Company.
Meetings of Independent Directors
Independent
directors received a fee in the amount of $2,000 for every
meeting lasting more than one hour and $750 for every meeting
lasting one hour or less. Such fees were not required to be
pro-rated.
One-Time Stock Option Grant
On
January 13, 2009, the Board of Directors granted each
non-employee director the option to purchase 15,000 shares
of the Companys Class A Common Stock pursuant to the
K-V Pharmaceutical Company 2001 Incentive Stock Option Plan at
an exercise price equal to the closing price of the Class A
Common Stock on the Exchange on that date. The non-incentive
stock options, which have a 10 year life, vest in 25%
increments on March 31, 2009, June 30, 2009,
September 30, 2009 and December 31, 2009 and are
11
exercisable upon vesting. In the event a director ceases to be a
director within 12 months of a change of control, the
options are exercisable immediately.
Director
Compensation During Calendar Year 2010
Annual Retainers
The 2010 Plan provides that
every director receives an annual retainer in the amount of
$175,000. The 2010 Plan also includes additional annual
retainers in the following amounts:
|
|
|
|
|
for the non-executive Chairman of the Board, $125,000;
|
|
|
|
for each member of the Audit Committee, $5,000, with an
additional $15,000 for the Chairman of the Audit Committee;
|
|
|
|
for each of the Chairman of the Compensation Committee and the
Chairman of the Nominating and Corporate Governance Committee,
$5,000; and
|
|
|
|
for each member of the Special Committee, $55,000, with an
additional $15,000 for the Chairman of the Special Committee.
|
Annual retainers are payable in advance in equal quarterly
installments on the first business day of each calendar quarter.
If, during any quarter, a director resigns, including due to
incapacity or death, is removed without cause, or is not
reelected, any previously paid quarterly installment is deemed
fully earned. If a director attends fewer than 75% of meetings
during the calendar year, the 2010 Plan provides that such
directors retainer will be reduced on a pro-rata basis and
that excess amounts already received are required to be
reimbursed to the Company.
Meetings of Independent Directors
Independent
directors receive a fee in the amount of $2,000 for every
meeting lasting more than one hour and $750 for every meeting
lasting one hour or less. Such fees are not required to be
pro-rated.
Per-Meeting Fees
Beginning with the
thirteenth meeting of each calendar year, each non-employee
director will receive (1) a fee in the amount of $2,000 for
every Board of Directors meeting lasting more than two hours and
$1,000 for every Board of Directors meeting lasting less two
hours or less and (2) a fee in the amount of $1,500 for
every committee meeting lasting more than two hours and $750 for
every committee meeting lasting two hours or less.
Transactions
with Related Persons
As described above under Executive
Compensation Explanatory Note, the Company has
been unable to file its 2009 Annual Report and has not held its
annual stockholders meeting for fiscal year 2009 or
prepared and filed a related proxy statement.
Because the
Company has not yet filed a proxy statement for fiscal year 2009
or its 2009 Annual Report, this Information Statement includes
certain disclosure which is copied from and is identical to the
disclosure contained in the Companys definitive proxy
statement with respect to the Companys annual
stockholders meeting for fiscal year 2008, which was filed
with the Commission on July 29, 2008. Such disclosure,
which includes the information regarding transactions with
related parties, is presented as of fiscal year 2008, which
ended on March 31, 2008, and is set forth on
Annex C
attached hereto.
In reading the information set forth on
Annex C
attached hereto regarding transactions with related persons,
please note that, as set forth under Executive
Compensation Explanatory Note
Significant Changes in Management since March 31,
2008 above, Marc S. Hermelins employment agreement
with the Company was terminated in December 2008 and he no
longer serves as the Companys Chairman and Chief Executive
Officer. In addition, David S. Hermelins employment
agreement with the Company was terminated in December 2008 and
he is no longer employed by the Company. He remains a member of
the Board of Directors. Ms. Weltscheffs employment
agreement with the Company was terminated in December 2008 and
she is no longer employed by the Company.
12
Review,
Approval or Ratification of Transactions with Related
Persons
Pursuant to the related party transaction guidelines adopted by
the Board of Directors, the Nominating and Corporate Governance
Committee is responsible for reviewing, approving and ratifying
all related party transactions. A related party transaction is
any transaction in which the Company is a party, and in which an
executive officer, director, nominee for director, a stockholder
owning 5% or more of the Companys securities, or any of
such persons immediate family members, is a party or is
known by the Company to have a direct or indirect material
benefit. In cases where a member of the Nominating and Corporate
Governance Committee is a party to the related party
transaction, such member does not participate in approving the
transaction. Compensation paid to related parties or their
immediate family members need not be approved if (1) the
total compensation amount is less than $120,000 per year or
(2) the compensation has otherwise been approved by the
Compensation Committee or the Board of Directors.
In determining whether a related party transaction is in, or not
opposed to, the Companys best interest, the Nominating and
Corporate Governance Committee may consider any factors deemed
relevant or appropriate, including (but not be limited to):
|
|
|
|
|
whether there are any actual or apparent conflicts of interest;
|
|
|
|
the nature, size or degree of those conflicts;
|
|
|
|
whether such conflicts may be mitigated;
|
|
|
|
the potential benefits and detriments to the Company of such
related party transaction;
|
|
|
|
whether the nature or terms of the related party transaction are
unusual; and
|
|
|
|
whether steps have been taken to ensure fairness to the Company.
|
In making its decision, the Nominating and Corporate Governance
Committee may consider the Companys compliance
officers written recommendation as to issues raised under
the Companys Standards of Business Ethics Policy. In
addition, the Nominating and Corporate Governance Committee may
seek such additional information as it deems necessary,
including, without limitation, any other legal or expert advice
considered appropriate. All transactions described above were
approved under the Companys related party transaction
guidelines.
Audit
Committee Report
As set forth under Executive Compensation
Explanatory Note above, the Company has been unable to
file its 2009 Annual Report and has not held its annual
stockholders meeting for fiscal year 2009 or prepared and
filed a related proxy statement.
Because the Company has not
yet filed a proxy statement for fiscal year 2009 or its 2009
Annual Report, this Information Statement includes certain
disclosure which is copied from and is identical to the
disclosure contained in the Companys definitive proxy
statement with respect to the Companys annual
stockholders meeting for fiscal year 2008, which was filed
with the Commission on July 29, 2008. Such disclosure,
which includes the Audit Committee Report, is presented as of
fiscal year 2008, which ended on March 31, 2008, and is set
forth on
Annex C
attached hereto.
Voting
Securities of Shares Outstanding
At the close of business on the Record Date, (1) there were
37,727,163 shares of our Class A Common Stock
outstanding, which outstanding shares are entitled to 1,886,358
votes, and (2) there were 12,112,112 shares of our
Class B Common Stock outstanding, which outstanding shares
are entitled to 12,112,112 votes.
Security
Ownership of Certain Beneficial Owners
Under regulations of the Commission, persons who have power
directly or indirectly to vote or to dispose of our shares of
Common Stock, either alone or jointly with others, are deemed to
be beneficial owners of those shares. The following table sets
forth information with respect to each person known by the
Company as of the Record Date to be the beneficial owner of more
than 5% of the outstanding shares of our Class A or
Class B Common Stock, in addition to those holders listed
under Security Ownership of Management.
13
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Amount and Nature
|
|
|
|
|
|
|
Name and Address
|
|
of Beneficial
|
|
Percent of
|
|
Percent of
|
Title of Class
|
|
of Beneficial Owner
|
|
Ownership
|
|
Class A
|
|
Class B
|
|
Class A Common Stock
|
|
FMR LLC (1)
|
|
|
3,999,950
|
|
|
|
10.60
|
%
|
|
|
|
|
|
|
82 Devonshire Street
Boston, MA 02109
|
|
|
|
|
|
|
|
|
|
|
|
|
Class A Common Stock
|
|
Royce & Associates, LLC (2)
|
|
|
3,463,823
|
|
|
|
9.18
|
%
|
|
|
|
|
|
|
1414 Avenue of the Americas
New York, NY 10019
|
|
|
|
|
|
|
|
|
|
|
|
|
Class A Common Stock
|
|
Whitebox Advisors, LLC (3)
|
|
|
2,564,018
|
|
|
|
6.80
|
%
|
|
|
|
|
|
|
3033 Excelsior Boulevard, Suite 300
Minneapolis, MN 55416
|
|
|
|
|
|
|
|
|
|
|
|
|
Class A Common Stock
|
|
Gem Partners, LP (4)
|
|
|
2,533,400
|
|
|
|
6.72
|
%
|
|
|
|
|
|
|
100 State Street
Teaneck, NJ 07666
|
|
|
|
|
|
|
|
|
|
|
|
|
Class A Common Stock
|
|
HBK Investments L.P. (5)
|
|
|
2,300,000
|
|
|
|
6.10
|
%
|
|
|
|
|
|
|
2101 Cedar Springs Road, Suite 700
Dallas, TX 75201
|
|
|
|
|
|
|
|
|
|
|
|
|
Class A Common Stock
|
|
Bank of America Corporation (6)
|
|
|
2,107,718
|
|
|
|
5.59
|
%
|
|
|
|
|
|
|
100 North Tryon Street, Floor 25
Bank of America Corporate Center
Charlotte, NC 28255
|
|
|
|
|
|
|
|
|
|
|
|
|
Class B Common Stock
|
|
Parkside Financial Bank & Trust (7)
|
|
|
2,234,145
|
|
|
|
|
|
|
|
18.45
|
%
|
|
|
8112 Maryland Avenue, Suite 101
St. Louis, MO 63105
|
|
|
|
|
|
|
|
|
|
|
|
|
Class B Common Stock
|
|
Thomas R. Corbett (8)
|
|
|
881,780
|
|
|
|
|
|
|
|
7.28
|
%
|
|
|
One US Bank Plaza
St. Louis, MO 63101
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(1)
|
|
As reflected on the Schedule 13G dated July 9, 2009
and filed with the Commission on July 10, 2009 by FMR LLC
and certain related entities, as more fully described on the
Schedule 13G. Also as more fully described on the
Schedule 13G, Fidelity Management & Research
Company, a wholly-owned subsidiary of FMR LLC and an investment
adviser registered under Section 203 of the Investment
Advisers Act of 1940, is the beneficial owner of
3,999,950 shares of Class A Common Stock as a result
of acting as investment adviser to various investment companies
registered under Section 8 of the Investment Company Act of
1940. The ownership of such investment companies is more fully
described on the Schedule 13G. FMR LLC reported no sole
voting power; no shared voting power; sole dispositive power of
3,999,950 shares of Class A Common Stock; and no
shared dispositive power.
|
|
(2)
|
|
As reflected on the Schedule 13G dated November 30,
2008 and filed with the Commission on January 26, 2009 by
Royce & Associates, LLC, which reported sole voting
power of 3,463,823 shares of Class A Common Stock; no
shared voting power; sole dispositive power of
3,463,823 shares of Class A Common Stock; and no
shared dispositive power.
|
|
(3)
|
|
As reflected on the Schedule 13G dated December 31,
2008 and filed with the Commission on February 17, 2009 by
Whitebox Advisors, LLC and certain other entities, as more fully
described on the Schedule 13G. Whitebox Advisors, LLC
reported no sole voting power; shared voting power of
2,564,017 shares of Class A Common Stock; no sole
dispositive power; and shared dispositive power of
2,564,017 shares of Class A Common Stock. Whitebox
Advisors, LLC and certain other entities disclaim indirect
beneficial ownership of the shares of Class A Common Stock
except to the extent of their pecuniary interest in such shares,
as more fully described on the Schedule 13G.
|
|
(4)
|
|
As reflected on the Schedule 13G dated January 28,
2009 and filed with the Commission on February 20, 2009 by
Gem Partners, LP (
Gem Partners
), Gem
Investment Advisors, LLC (
Advisors
), and
Daniel M. Lewis. As more fully described on the
Schedule 13G, Gem Partners owns 2,533,400 shares of
Class A Common Stock; Advisors, as the general partner of
Gem Partners, beneficially owns the shares of Class A
Common Stock held
|
14
|
|
|
|
|
by Gem Partners; and Mr. Lewis, as the controlling person
of Advisors, is deemed to beneficially own the shares of Class A
Common Stock beneficially owned by Advisors. Gem Partners,
Advisors and Mr. Lewis each reported no sole voting power;
shared voting power of 2,533,400 shares of Class A
Common Stock; no sole dispositive power; and shared dispositive
power of 2,533,400 shares of Class A Common Stock.
|
|
(5)
|
|
As reflected on the Schedule 13G dated December 23,
2008 and filed with the Commission on January 2, 2009 by
HBK Investments L.P. (
HBK
) and certain
related entities, as more fully described on the Schedule 13G.
Also as more fully described on the Schedule 13G, HBK has
delegated discretion to vote and dispose of the
2,300,000 shares of Class A Common Stock to HBK
Services LLC (
Services
), which in turn may
from time to time delegate discretion to vote and dispose of
certain of the 2,300,000 shares of Class A Common
Stock to certain sub advisors. Each of Services and such sub
advisors is under common control with HBK. Also as more fully
described on the Schedule 13G, certain of the sub advisors
disclaim beneficial ownership of the 2,300,000 shares of
Class A Common Stock. HBK reported no sole voting power;
shared voting power of 2,300,000 shares of Class A
Common Stock; no sole dispositive power; and shared dispositive
power of 2,300,000 shares of Class A Common Stock.
|
|
(6)
|
|
As reflected on the Schedule 13G dated December 31,
2008 and filed with the Commission on February 12, 2009 by
Bank of America Corporation, NB Holdings Corporation and certain
other entities, as more fully described on the
Schedule 13G. Bank of America Corporation and NB Holdings
Corporation each reported no sole voting power; shared voting
power of 1,780,695 shares of Class A Common Stock; no
sole dispositive power; and shared dispositive power of
2,107,718 shares of Class A Common Stock.
|
|
(7)
|
|
As reflected on the Form 4 filed with the Commission on
March 27, 2009 by Parkside Financial Bank &
Trust. As more fully described in the Form 4, Parkside
Financial Bank & Trust is the successor trustee
pursuant to a Trust Agreement dated 12/22/1973 for the
benefit of Anne S. Kirschner and on behalf of Anne S. Kirschner
individually.
|
|
(8)
|
|
As reflected and more fully described on the Schedule 13D
dated August 1, 2009 and filed with the Commission on
August 5, 2009 by Mr. Corbett, as amended by the
Schedule 13D/A dated September 2, 2009 and filed with
the Commission on September 2, 2009, and as further amended
by the Schedule 13D/A dated December 10, 2009 and
filed with the Commission on December 15, 2009. Consists of
(i) 215,115 shares of Class B Common Stock over
which Mr. Corbett has sole voting and dispositive power as
trustee of the Victor M. Hermelin Trust FBO Marc S.
Hermelin, dated June 2, 1971 and the Victor M. Hermelin
Trust FBO Arnold L. Hermelin, dated June 2, 1971 and
(ii) 666,665 shares of Class B Common Stock over
which Mr. Corbett has sole voting and dispositive power as
trustee of the Yosef Trust, dated January 1, 1997.
Mr. Corbett has no pecuniary interest in any of the shares
of Class B Common Stock described in this footnote
(8) and disclaims beneficial ownership of all such shares.
|
Security
Ownership of Management
The following table shows, as of the Record Date, the beneficial
ownership of (1) each of the named executive
officers as such term is defined in
Regulation S-K
Item 402(a)(3), (2) each present director of the
Company and John Sampson and (3) all present directors and
executive officers and John Sampson as a group of all of our
shares of Class A Common Stock and Class B Common
Stock. Unless otherwise noted, voting and dispositive power
relating to the shares described below is exercised solely by
the listed beneficial owner. The individuals named have
furnished this information to us.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Amount of
|
|
|
|
Amount of
|
|
|
|
|
Beneficial
|
|
|
|
Beneficial
|
|
|
|
|
Ownership-
|
|
Percent of
|
|
Ownership-
|
|
Percent of
|
Name of Beneficial Owner
|
|
Class A Stock (1)
|
|
Class A (2)
|
|
Class B Stock (1)
|
|
Class B (2)
|
|
Jean M. Bellin
|
|
|
19,300
|
|
|
|
**
|
|
|
|
|
|
|
|
|
|
Kevin S. Carlie
|
|
|
25,900
|
|
|
|
**
|
|
|
|
13,500
|
(3)
|
|
|
**
|
|
Terry B. Hatfield
|
|
|
19,300
|
|
|
|
**
|
|
|
|
|
|
|
|
|
|
15
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Amount of
|
|
|
|
Amount of
|
|
|
|
|
Beneficial
|
|
|
|
Beneficial
|
|
|
|
|
Ownership-
|
|
Percent of
|
|
Ownership-
|
|
Percent of
|
Name of Beneficial Owner
|
|
Class A Stock (1)
|
|
Class A (2)
|
|
Class B Stock (1)
|
|
Class B (2)
|
|
Shares beneficially attributed to David S. Hermelin pursuant to
a trust:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Lawrence Brody, Marc S.
|
|
|
1,447,535
|
(4)
|
|
|
3.68
|
%
|
|
|
2,136,555
|
(4)
|
|
|
17.62
|
%
|
Hermelin and David S.
Hermelin, Trustees
One Metropolitan Square
St. Louis, MO 63101
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
David S. Hermelin, individually owned
|
|
|
30,375
|
|
|
|
**
|
|
|
|
52,875
|
|
|
|
**
|
|
Total shares attributable to David S. Hermelin
|
|
|
1,477,910
|
|
|
|
3.75
|
%
|
|
|
2,189,430
|
|
|
|
18.06
|
%
|
Shares beneficially attributed to Marc S. Hermelin pursuant to
trusts:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Lawrence Brody, Arnold L.
|
|
|
1,000,312
|
(5)
|
|
|
2.54
|
%
|
|
|
2,246,209
|
(5)
|
|
|
18.53
|
%
|
Hermelin and Marc S.
Hermelin, Trustees
One Metropolitan Square
St. Louis, MO 63101
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Lawrence Brody, Marc S.
|
|
|
1,447,535
|
(4)
|
|
|
3.68
|
%
|
|
|
2,136,555
|
(4)
|
|
|
17.62
|
%
|
Hermelin and David S.
Hermelin, Trustees
One Metropolitan Square
St. Louis, MO 63101
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Marc S. Hermelin, individually owned
|
|
|
372,842
|
(6)
|
|
|
**
|
|
|
|
1,934,401
|
(6)
|
|
|
15.95
|
%
|
Total shares attributable to Marc S. Hermelin
|
|
|
2,820,689
|
|
|
|
7.16
|
%
|
|
|
6,317,165
|
|
|
|
52.10
|
%
|
Ronald J. Kanterman
|
|
|
3,100
|
|
|
|
**
|
|
|
|
|
|
|
|
|
|
Jonathon E. Killmer
|
|
|
17,800
|
|
|
|
**
|
|
|
|
5,000
|
|
|
|
**
|
|
John Sampson
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Norman D. Schellenger
|
|
|
19,300
|
|
|
|
**
|
|
|
|
|
|
|
|
|
|
David A. Van Vliet
|
|
|
92,500
|
|
|
|
**
|
|
|
|
|
|
|
|
|
|
Michael S. Anderson
|
|
|
134,431
|
|
|
|
**
|
|
|
|
|
|
|
|
|
|
Gregory J. Divis, Jr.
|
|
|
32,333
|
|
|
|
**
|
|
|
|
|
|
|
|
|
|
Richard H. Chibnall
|
|
|
22,850
|
|
|
|
**
|
|
|
|
6,750
|
|
|
|
**
|
|
Gregory S. Bentley
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
All current directors and executive officers and John Sampson as
a group (18 individuals)
|
|
|
3,298,818
|
(7)
|
|
|
8.38
|
%
|
|
|
6,395,290
|
(7)
|
|
|
52.75
|
%
|
|
|
|
**
|
|
Less than one percent
|
|
(1)
|
|
Includes the following shares that were not owned by the persons
listed but which could be purchased from the Company under
options exercisable currently or within 60 days after the
Record Date.
|
16
|
|
|
|
|
|
|
|
|
|
|
Shares of Class A
|
|
Shares of Class B
|
|
|
Common Stock
|
|
Common Stock
|
|
Jean M. Bellin
|
|
|
19,300
|
|
|
|
|
|
Kevin S. Carlie
|
|
|
25,900
|
|
|
|
|
|
Terry B. Hatfield
|
|
|
19,300
|
|
|
|
|
|
David S. Hermelin
|
|
|
15,000
|
|
|
|
|
|
Marc S. Hermelin
|
|
|
15,000
|
|
|
|
|
|
Ronald J. Kanterman
|
|
|
|
|
|
|
|
|
Jonathon E. Killmer
|
|
|
16,800
|
|
|
|
5,000
|
|
John Sampson
|
|
|
|
|
|
|
|
|
Norman D. Schellenger
|
|
|
19,300
|
|
|
|
|
|
David A. Van Vliet
|
|
|
91,000
|
|
|
|
|
|
Michael S. Anderson
|
|
|
86,331
|
|
|
|
|
|
Gregory J. Divis, Jr.
|
|
|
31,108
|
|
|
|
|
|
Richard H. Chibnall
|
|
|
18,500
|
|
|
|
6,750
|
|
Gregory S. Bentley
|
|
|
|
|
|
|
|
|
|
|
|
(2)
|
|
In determining the percentages of shares deemed beneficially
owned by each director and executive officer listed herein, the
exercise of all options held by each person that are currently
exercisable or will become exercisable within 60 days of
the Record Date is assumed.
|
|
(3)
|
|
These shares are held as security for a loan.
|
|
(4)
|
|
These shares are held in two irrevocable trusts created by
another party, the beneficiaries of which are Marc S. Hermelin
(as to 956,036 shares of Class A Common Stock and
1,771,293 shares of Class B Common Stock) and Minnette
Hermelin (deceased), the mother of Marc S. Hermelin (as to
491,499 shares of Class A Common Stock and
365,262 shares of Class B Common Stock).
|
|
(5)
|
|
These shares are held in an irrevocable trust created by another
party, the beneficiary of which is Arnold L. Hermelin.
|
|
(6)
|
|
These shares include 15,000 options of Class A Common
Stock, which vest in four quarterly installments beginning on
March 31, 2009.
|
|
(7)
|
|
All of such shares are owned, or represented by shares
purchasable as set forth in footnote (1). In determining the
percentage of shares deemed beneficially owned by all directors
and executive officers as a group, the exercise of all options
held by each person which currently are exercisable or are
exercisable within 60 days of the Record Date is assumed.
For such purposes, 37,727,163 shares of Class A Common
Stock and 12,112,112 shares of Class B Common Stock
are assumed to be outstanding.
|
Householding
and Where You Can Find More Information
In some instances, only one copy of this Information Statement
is being delivered to multiple stockholders sharing an address,
unless the Company has received instructions from one or more of
the stockholders to continue to deliver multiple copies. We will
deliver promptly upon oral or written request a separate copy of
this Information Statement to a stockholder at a shared address
to which a single copy of the documents was delivered. If you
wish to (1) receive a separate copy of this Information
Statement, (2) receive separate copies of the Information
Statement in the future, or (3) receive only a single copy
of the Information Statement in future, you may call us at
(314) 645-6600
or send a written request to K-V Pharmaceutical Company, One
Corporate Woods Drive, Bridgeton, MO 63044, Attention: Secretary.
We file annual, quarterly and current reports, proxy statements
and other information with the Commission. Our filings are also
available to the public at the website maintained by the
Commission at
www.sec.gov.
You should rely only on the information contained in, or
incorporated by reference as an Annex to, this Information
Statement. We have not authorized anyone else to provide you
with different information.
17
NO ADDITIONAL ACTION IS REQUIRED BY OUR STOCKHOLDERS IN
CONNECTION WITH THE CORPORATE ACTION TO APPROVE THE DIRECTOR
CHANGES. HOWEVER, REGULATION 14C PROMULGATED UNDER THE
EXCHANGE ACT REQUIRES THE MAILING TO OUR STOCKHOLDERS OF THE
INFORMATION SET FORTH IN THIS INFORMATION STATEMENT AT LEAST
TWENTY (20) DAYS PRIOR TO THE EARLIEST DATE ON WHICH THE
CORPORATE ACTION MAY BE TAKEN.
18
ANNEX A
ACTION BY
WRITTEN CONSENT OF STOCKHOLDERS
Pursuant to § 228 of the Delaware General Corporation
Law, the undersigned stockholders of K-V Pharmaceutical Company,
a Delaware corporation (the Corporation), holding,
as of December 18, 2009 (Record Date),
outstanding stock in the Corporation having not less than the
minimum number of votes that would be necessary to authorize or
take the actions set forth in this Action by Written Consent of
Stockholders at any annual or special meeting of the
stockholders of the Corporation at which all shares entitled to
vote thereon were present and voted, hereby consent to and adopt
the following actions of the stockholders of the Corporation in
lieu of a special meeting of the stockholders of the Corporation:
RESOLVED
, that pursuant to Article 8 of the
Corporations Certificate of Incorporation, Ronald
Kanterman, or any successor to Ronald Kanterman, if applicable,
be, and hereby is, removed as a director of the
Corporation; and
RESOLVED
, that pursuant to Article 8 of the
Corporations Certificate of Incorporation, John Sampson
be, and hereby is, elected as a director of the Corporation, to
fill the vacancy created by the removal of Ronald Kanterman, or
any successor to Ronald Kanterman, if applicable, as a director
of the Corporation, to hold such office until the next annual
meeting of the stockholders of the Corporation and until John
Sampsons successor has been duly elected and qualified.
The undersigned stockholders of the Corporation have executed
this Action by Written Consent of Stockholders on the respective
dates indicated below each respective stockholders
signature. Wherever possible, each individual action in this
Action by Written Consent of Stockholders shall be interpreted
in such a manner as to be valid, operable, lawful, enforceable
and effective under applicable law, but if any individual action
in this Action by Written Consent of Stockholders is determined
or deemed to be invalid, inoperative, unlawful, unenforceable or
ineffective to any extent for any reason, such circumstances
shall not have the effect of rendering the action in question
invalid, inoperative, unlawful, unenforceable or ineffective in
any other jurisdiction, case or circumstance, or of rendering
any other action in this Action by Written Consent of
Stockholders invalid, inoperative, unlawful, unenforceable or
ineffective. This Action by Written Consent of Stockholders may
be executed in one or more counterparts, each of which will be
deemed to be an original, but all of which shall constitute one
and the same written document. Pursuant to § 228(d) of
the Delaware General Corporation Law, any copy, facsimile or
other reliable reproduction of this Action by Written Consent of
Stockholders may be substituted or used in lieu of the original
of this document, and a signature by any of the stockholders to
this Action by Written Consent of Stockholders, transmitted by
facsimile or other electronic transmission, shall be deemed to
constitute an original and fully effective signature of such
stockholder.
[Remainder of page intentionally left blank. Signature pages
follow.]
A-1
[Note: Signature pages and share counts intentionally omitted.]
A-2
ANNEX B
CONSENTING
STOCKHOLDERS
MARC S HERMELIN TR
MARC S HERMELIN REVOCABLE TRUST
U/A DTD 07/23/1999
By: Marc S. Hermelin, Trustee
MARC S HERMELIN TR UA 7/23/99 MARC S HERMELIN REVOCABLE TRUST
By: Marc S. Hermelin, Trustee
MARC S HERMELIN TR UA 7/23/99 MARC S HERMELIN TRUST
By: Marc S. Hermelin, Trustee
MARC S HERMELIN TR UA 7/23/99 MARC S HERMELIN REV LIVING TRUST
By: Marc S. Hermelin, Trustee
THOMAS R CORBETT TR UA 06/02/71 VICTOR M HERMELIN TRUST
FBO MARC HERMELIN
By: Thomas R. Corbett, Trustee
THOMAS R CORBETT TR
UA 06/02/71 VICTOR M HERMELIN TRUST
FBO MARC HERMELIN
By: Thomas R. Corbett, Trustee
THOMAS R CORBETT TR UA 06/02/71
VICTOR M HERMELIN TRUST
FBO ARNOLD HERMELIN
By: Thomas R. Corbett, Trustee
MARC HERMELIN, DAVID HERMELIN, LAWRENCE BRODY TTEE
VICTOR HERMELIN TR DT 12/22/73
FBO MARC S HERMELIN
|
|
By:
|
Marc S. Hermelin, Trustee
|
David Hermelin, Trustee
Lawrence Brody, Trustee
MARC S HERMELIN & MINNETTE HERMELIN &
LAWRENCE BRODY
TR UA 12/22/73 MARC S HERMELIN
|
|
By:
|
Marc S. Hermelin, Trustee
|
David Hermelin, Trustee
Lawrence Brody, Trustee
MARC S HERMELIN MINNETTE HERMELIN & LAWRENCE BRODY
TR UA
22-DEC-73
MARC S HERMELIN
|
|
By:
|
Marc S. Hermelin, Trustee
|
David Hermelin, Trustee
Lawrence Brody, Trustee
MARC S HERMELIN & LAWRENCE BRODY & DAVID
HERMELIN TR
UA 12/22/73 1973 VICTOR M HERMELIN TRUST FBO MARC S HERMELIN
|
|
By:
|
Marc S. Hermelin, Trustee
|
David Hermelin, Trustee
Lawrence Brody, Trustee
B-1
MARC S HERMELIN & DAVID HERMELIN & LAWRENCE
BRODY TR
UA 12/22/73 VICTOR M HERMELIN TRUST FBO MARC HERMELIN
|
|
By:
|
Marc S. Hermelin, Trustee
|
David Hermelin, Trustee
Lawrence Brody, Trustee
MARC HERMELIN, LAWRENCE BRODY
ARNOLD HERMELIN TTEE
VICTOR HERMELIN TR DT
12-22-73
FBO ARNOLD HERMELIN
|
|
By:
|
Marc S. Hermelin, Trustee
|
Arnold L. Hermelin, Trustee
Lawrence Brody, Trustee
MARC & ARNOLD HERMELIN & LAWRENCE BRODY TR
UA 12/22/73
VICTOR HERMELIN TRUST FBO ARNOLD HERMELIN
|
|
By:
|
Marc S. Hermelin, Trustee
|
Arnold L. Hermelin, Trustee
Lawrence Brody, Trustee
MARC S HERMELIN & MINNETTE HERMELIN &
LAWRENCE BRODY
TR UA 12/22/73 ARNOLD HERMELIN
|
|
By:
|
Marc S. Hermelin, Trustee
|
Arnold L. Hermelin, Trustee
Lawrence Brody, Trustee
MARC S HERMELIN & MINNETTE HERMELIN &
LAWRENCE BRODY
TR 12/22/73 ARNOLD M HERMELIN
|
|
By:
|
Marc S. Hermelin, Trustee
|
Arnold L. Hermelin, Trustee
Lawrence Brody, Trustee
MARC S HERMELIN & MINNETTE HERMELIN &
LAWRENCE BRODY
TR UA 12/22/73 ARNOLD M HERMELIN
|
|
By:
|
Marc S. Hermelin, Trustee
|
Arnold L. Hermelin, Trustee
Lawrence Brody, Trustee
MARC S HERMELIN & ARNOLD HERMELIN & LAWRENCE
BRODY
TR UA 12/22/73 VICTOR M HERMELIN TRUST FBO ARNOLD HERMELIN
|
|
By:
|
Marc S. Hermelin, Trustee
|
Arnold L. Hermelin, Trustee
Lawrence Brody, Trustee
TRUST UA DTD 10/22/73 FBO ARNOLD HERMELIN
|
|
By:
|
Marc S. Hermelin, Trustee
|
Arnold L. Hermelin, Trustee
Lawrence Brody, Trustee
MARC HERMELIN, DAVID HERMELIN
LAWRENCE BRODY TTEE
VICTOR HERMELIN TR-DT 12/23/73 FBO MINETTE HERMELIN
|
|
By:
|
Marc S. Hermelin, Trustee
|
David Hermelin, Trustee
Lawrence Brody, Trustee
B-2
MARC S HERMELIN & MINNETTE HERMELIN &
LAWRENCE BRODY
TR UA 12/23/73 MINNETTE HERMELIN
|
|
By:
|
Marc S. Hermelin, Trustee
|
David Hermelin, Trustee
Lawrence Brody, Trustee
ROSH CHODESH 1 PARTNERSHIP
By: Marc S. Hermelin, General Partner
SARAH R. WELTSCHEFF AKA CHRISTINA M. WELTSCHEFF, INDIVIDUALLY
MARC HERMELIN, INDIVIDUALLY
THOMAS R CORBETT TR UA 01/01/97 YOSEF TRUST
By: Thomas R. Corbett, Trustee
SUZAN M WILSON TR
UA 1/1/1997 YOSEF TRUST
By: Thomas R. Corbett, Trustee
LISA KENLEY GREG KENLEY
& JOSHUA HERMELIN TR UA 10/17/91 JACOB TRUST
|
|
By:
|
Greg D. Kenley, Trustee
|
Lisa M. Kenley, Trustee
Joshua L. Hermelin, Trustee
LISA KENLEY & GREG KENLEY & JOSHUA HERMELIN
TR
UA 10/17/91 JACOB TRUST
|
|
By:
|
Greg D. Kenley, Trustee
|
Lisa M. Kenley, Trustee
Joshua L. Hermelin, Trustee
GREG KENLEY OR LISA KENLEY TR
UA 10/17/91 JACOB TRUST
|
|
By:
|
Greg D. Kenley, Trustee
|
Lisa M. Kenley, Trustee
Joshua L. Hermelin, Trustee
B-3
ANNEX C
INFORMATION
PRESENTED AS OF FISCAL YEAR ENDED MARCH 31, 2008
Explanatory
Note
As previously disclosed on the
Form 12b-25
filed by K-V Pharmaceutical Company (the
Company
) with the Securities and Exchange
Commission (the
Commission
) on June 2,
2009, the Companys Current Report on
Form 8-K
filed with the Commission on November 12, 2009 (the
November
Form 8-K
),
as well as in other filings with the Commission, the Company has
been unable to file its Annual Report on
Form 10-K
for the Companys fiscal year ended March 31, 2009
(the
2009 Annual Report
). In addition, in
connection with the matters set forth in the November
Form 8-K,
the Company has not held its annual stockholders meeting
for fiscal year 2009 or prepared and filed a related proxy
statement.
Because the Company has not yet filed a proxy
statement for fiscal year 2009 or its 2009 Annual Report, this
Information Statement includes certain disclosure which is
copied from and is identical to the disclosure contained in the
Companys definitive proxy statement with respect to the
Companys annual stockholders meeting for fiscal year
2008, which was filed with the Commission on July 29, 2008.
Such disclosure, which is set forth below, is presented as of
fiscal year 2008, which ended on March 31, 2008, and is
indented and denoted by a line in the left margin.
In reading the information contained in this
Annex C
, please note certain significant changes
that took place with respect to the management of the Company
after March 31, 2008, as described below.
For purposes of the information set forth under Executive
Compensation below, the Companys named executive
officers (as defined below) consisted of the following:
|
|
|
|
|
Marc S. Hermelin, the Companys Chairman of the Board and
Chief Executive Officer as of March 31, 2008;
|
|
|
|
Ronald J. Kanterman, the Companys Vice President and Chief
Financial Officer as of March 31, 2008;
|
|
|
|
Michael S. Anderson, the Companys Vice President, Industry
Presence and Development as of March 31, 2008;
|
|
|
|
Gregory S. Bentley, the Companys Senior Vice President and
General Counsel as of March 31, 2008;
|
|
|
|
David A. Van Vliet, the Companys Chief Administration
Officer as of March 31, 2008; and
|
|
|
|
Gerald R. Mitchell, the Companys former Vice President and
Chief Financial Officer, who retired prior to March 31,
2008.
|
The following changes in management, which have resulted in a
change of employment of the named executive officers, have
occurred since March 31, 2008.
On December 5, 2008, the Board of Directors (the
Board of Directors
) of the Company, acting
upon the recommendation of the Audit Committee as a result of an
internal investigation, terminated the employment agreement of
Marc S. Hermelin, the Chief Executive Officer of the Company at
that time, for cause (as that term is defined in
such employment agreement). In addition, the Board of Directors
removed Mr. Hermelin as the Chairman of the Board of
Directors and as the Chief Executive Officer, effective
December 5, 2008. Mr. Hermelin remains a member of the
Board of Directors. In accordance with the termination
provisions of his employment agreement, Mr. Hermelin is not
entitled to any severance benefits. In addition, as a result of
Mr. Hermelins termination for cause, the
Company determined it was no longer obligated for the retirement
benefits specified in the employment agreement.
Mr. Hermelin has informed the Company, however, that he
believes he effectively retired from his employment with the
Company prior to the action on December 5, 2008 by the
Board of Directors.
Effective December 5, 2008, the Board of Directors
appointed David A. Van Vliet (formerly President and Chief
Executive Officer of ETHEX Corporation) to serve as Interim
Chief Executive Officer and Terry B. Hatfield, a director, to
serve as non-executive Chairman of the Board of Directors. As
disclosed on the Companys Current Report on
Form 8-K
filed with the Commission on November 25, 2009, the Company
on November 23, 2009 entered into an employment agreement
with Mr. Van Vliet that replaces the employment and
confidentiality agreement the Company previously entered into
with Mr. Van Vliet.
C-1
On September 2, 2009, Thomas S. McHugh, the Vice President of Finance and Corporate Controller of the
Company, was named Interim Chief Financial Officer and Interim Treasurer. Mr. McHugh replaced
Ronald J. Kanterman, who ceased serving as the Chief Financial Officer and Treasurer of the Company
as
of such date. Mr. Kanterman resigned as a member of the Board of Directors on December 11, 2009.
As disclosed on the Companys Current Report on Form 8-K filed with the Commission on December 15,
2009, the Company on December 14, 2009 entered into a separation agreement and general release and
a consulting and confidentiality agreement with Mr. Kanterman that replace the employment agreement
the Company previously entered into with Mr. Kanterman.
Since December 2008, Mr. Anderson no longer serves as the Companys Vice President, Industry
Presence and Development and now serves as the Chief Executive Officer, ETHEX Corporation.
On January 16, 2009, the Company provided written notice to Gregory S. Bentley that the Employment
and Confidential Information Agreement dated April 24, 2006 and the letter agreement dated March
23, 2006 will terminate at the end of the 120-day notice period provided for in the employment
agreement. In addition, the Company removed Mr. Bentley as Senior Vice President and General
Counsel of the Company, effective immediately.
For purposes of the information set forth under Transactions with Related Persons below, please
note the following:
|
|
|
David S. Hermelins employment agreement with the Company was terminated in December
2008 and he is no longer employed by the Company. He remains a member of the Board of Directors; and
|
|
|
|
|
Ms. Weltscheffs employment agreement with the Company was terminated in December 2008
and she is no longer employed by the Company.
|
The information set forth under Compensation Committee Report and Audit Committee Report below
is not deemed to be soliciting material or to be filed with the Commission or subject to
Regulation 14A or 14C under the Securities Exchange Act of 1934, as amended (the
Exchange
Act
) or to the liabilities of Section 18 of the Exchange Act, and will not be deemed to be
incorporated by reference into any filing under the Securities Act of 1933, as amended, or the
Exchange Act, except to the extent we specifically incorporate it by reference into such a filing.
Executive Compensation
|
Compensation Discussion and Analysis
|
The Compensation Committee of the Companys Board of Directors is responsible for
establishing and periodically reviewing the Companys executive compensation philosophy and
guiding principles. No less frequently than annually, the Compensation Committee evaluates
its plans and policies against current and emerging competitive practices, legal and
regulatory developments and corporate governance trends. The purpose of the review is to
provide assurance that in light of the changing corporate environment, the Companys
executive compensation program continues to help attract and retain the talent necessary to
foster strong sales growth, long-term financial performance and shareholder returns.
|
Compensation and Benefits Philosophy
|
The Companys executive compensation program is designed with the goal of providing
compensation that is fair, reasonable and competitive. The program is intended to help the
Company recruit and retain highly qualified and experienced executives and to provide
rewards that are linked to performance while also aligning the interests of executives with
those of the Companys shareholders. The program is based on the following guiding
principles:
|
|
|
PerformanceThe Company believes the best way to accomplish alignment of
compensation plans with the interest of its shareholders is to link executive pay
directly to the Companys performance.
|
|
|
|
|
CompetitivenessThe Companys executive compensation and benefits program is
designed to be competitive with those provided at companies in the pharmaceutical
and drug delivery industries for
|
C-2
|
|
|
similar talent. The benefits component of the
program is designed to provide competitive levels of protection and financial
security and is not based on individual performance.
|
|
|
|
|
CostThe Companys total compensation and benefit program is designed to be
cost-effective and affordable, ensuring that the interests of the Companys
shareholders are considered in determining executive pay levels. The Company seeks
to adequately fund its executive compensation program while, at the same time,
ensuring that enough funding remains for its short-term and long-term goals.
|
The Company believes that its philosophy of aligning management and shareholder
interests is an important element in creating an environment of trust and teamwork
that furthers the long-term interests of the organization.
|
Components of Total Compensation
|
The Companys total compensation program for executive officers has two main components:
direct compensation and benefit plans.
The key components of direct compensation for executive officers are:
|
|
|
Base salaryBase salary is designed to attract and retain highly experienced
executives who can manage the Company to achieve its short-term and long-term
strategic goals. Executive salaries are based on an individuals overall
experience, Company tenure, level and scope of responsibility and the general and
industry-specific business competitive environment.
|
|
|
|
|
Cash earned incentivesThis component of direct compensation is designed to
place a significant portion of an executives annual compensation at riskthat is,
linked to both the Companys and the individuals annual performance. Cash earned
incentives are based on individual performance, performance of the Company and
performance of the department or division under the responsibility of the
executive, measured in terms of the attainment of both defined and general
objectives.
|
|
|
|
|
Stock option grantsThis component of direct compensation is designed to
strengthen the link between compensation and returns for shareholders and, thereby,
align managements interest in the Companys long-term success with the interests
of the Companys shareholders. Awards granted to executive officers are
discretionary under the Companys Incentive Stock Option Plan. The size of
individual awards is dependent upon the executives position, tenure and number of
vested and previously exercised options.
|
The above-described criteria are applied to each executive officer subjectively,
based upon the Compensation Committees evaluation of each executive officers
performance and value to the Company.
Benefit plans for executive officers include:
|
|
|
Insurance plansThe Company provides standard company-sponsored insurance plans
to its employees, including the executive officers. The core insurance package
includes health, dental, disability and basic group life insurance coverage. In
general, executives participate in these benefits on the same basis as other
Company employees.
|
|
|
|
|
401(k) PlanThrough the Companys 401(k) Plan the named executive officers are
provided an opportunity to save for retirement on a tax-favored basis.
Participation in the 401(k) Plan is generally available to all Company employees at
the beginning of each pay period (except for union employees covered by a
collective bargaining agreement). The Company matches employee contributions to the
401(k) Plan at 50% of the first 7% of the employees contributions.
|
|
|
|
|
PerquisitesExecutives are generally provided a car allowance or use of a
company car. The Chief Executive Officer is entitled to receive certain perquisites
under the terms of his employment agreement, which are more fully described in the
footnotes to the Summary Compensation Table under the heading Other Compensation.
|
Determining Benefit Levels
. The Compensation Committee periodically reviews the benefits
offered to the executives to ensure that the benefits program provided is competitive and
cost-effective for the Company, and
C-3
support its need for a qualified and experienced
executive team. The benefits component of the executive compensation program is not tied to
the Companys or individual performance.
Establishing Overall Compensation Levels
. The Company makes this decision based on the
competitive market value for the area of responsibility as well as the education and
experience of the executive.
Direct compensation levels (base salary, cash earned incentive and stock option grant
awards) are established based on performance. The performance factor consists of how well
the individual executive and her or his area of responsibility performed against goals and
objectives which were established before the fiscal year commenced as well as how the
executive promoted an environment of results, teamwork and talent development in their areas
of responsibility.
Determining Incentive Compensation AllocationAnnual and Long-Term Incentives
The amount
allocated to annual versus long-term compensation is determined based on the amount of
available funding for the Companys overall compensation programs, including executive
compensation. The overall funding levels are ultimately subject to the judgment and approval
of the Compensation Committee to ensure an appropriate alignment with the interests of the
Companys shareholders and the Companys ability to meet its long-term strategic goals. In
determining individual executive officer pay levels, the Compensation Committee considers
the total compensation to be delivered to individual executives and, as such, may exercise
discretion in determining the portion allocated to annual versus long-term incentives. The
Company believes this total compensation approachpermitting flexibility to shift the mix
of annual and long-term compensationprovides the ability to align pay decisions with the
short- and long-term needs of the business. It also allows for the flexibility needed to
recognize differences in performance by providing differentiated pay.
Each named executive officer is evaluated on an annual basis and, to the extent the
Compensation Committee determines to grant options to such named executive officer, options
are typically granted at the end of the review period. The Company has not adopted any
policy with respect to coordinating option grant dates with the release of material
non-public information. Rather, the grant date with respect to any options granted to a
named executive officer generally is the date the Compensation Committee determines to grant
such options. In general, stock options are granted on a Company-wide basis on the last
trading day of each fiscal quarter. As such, there may be times when the Compensation
Committee grants options when the Board or Compensation Committee is in possession of
material non-public information. The Compensation Committee typically does not take such
information into account when determining whether and in what amount to make option grants.
Determining Individual Compensation Levels
Named Executive Officers Other than the Chief Executive Officer
. Compensation levels for
named executive officers are determined based on the overall performance of the Company and
individual performance, as well as the executives experience and tenure at the Company.
Individual performance objectives target specific areas for improvement or set specific
goals against key performance indicators within an executives area of responsibility. The
objectives are proposed by the executive and approved by a committee that includes the Chief
Executive Officer.
|
1.
|
|
Base SalaryThe Company grants regular, annual base salary increases to
executives who are performing at or above expectations at the beginning of each
fiscal year. Among other factors, annual increases seek to achieve an appropriate
competitive level to account for increases in the cost of living and similar
factors and/or to address changes in the external competitive market for a given
position.
|
|
|
2.
|
|
Cash Earned Incentives and Stock Option AwardsCash earned incentives
for executive officers are generally determined based on the terms of their
individual Incentive Plans. These plans typically provide for a range of pay-outs
expressed as a percentage of annual salary that are tied to the successful
completion of the executives individual and department performance objectives. At
the end of the fiscal year, each executives performance against his or her
objectives is evaluated by a committee that includes the Chief Executive Officer to
determine the incentive pay-out level per the Incentive Plan. These evaluations are
submitted to the Compensation
|
C-4
|
|
|
Committee for approval along with the Incentive Plan
for review after the end of the fiscal year when incentive compensation decisions
are made.
|
The Company has adopted Incentive Compensation Plans with certain executive officers, for
the fiscal year ended March 31, 2008, to reward achievement of certain corporate objectives,
as determined at fiscal year-end. The officer is entitled to receive a percentage of his/her
base salary as determined by the percentage of goals achieved. If the employee is actively
employed at fiscal year-end, incentives are payable in one lump sum within 90 days. If the
participant is promoted or transferred within the Company to a position of greater or equal
authority, all eligibilities under the plan terminate unless otherwise stipulated.
The Company adopted fiscal 2008 Incentive Compensation Plans for Ronald J. Kanterman, Vice
President and Chief Financial Officer, David A. Van Vliet, Chief Administration Officer, and
Gregory S. Bentley, Senior Vice President and General Counsel, rewarding each for achieving
specific objectives.
Under the terms of his Incentive Compensation Plan, Mr. Kanterman was entitled to receive up
to 15% of his base salary for achieving corporate objectives, projects and tasks and special
projects assigned to his areas of responsibility. Based on his achievement of objectives
under his Incentive Compensation Plan, Mr. Kanterman was awarded compensation of $42,900 for
the 2008 fiscal year.
Under the terms of his Incentive Compensation Plan, Mr. Van Vliet was entitled to receive up
to 50% of his base salary for achieving business objectives for the pharmaceutical division
and corporate objectives in the areas of human resource management and corporate
communications. Mr. Van Vliet could receive up to 35% of his base salary for achieving
business objectives for the pharmaceutical division and up to 15% of his base salary for
achieving corporate objectives in the areas of human resource management and corporate
communications. Based on his achievement of objectives under his Incentive Compensation
Plan, Mr. Van Vliet was awarded compensation of $64,500 for the 2008 fiscal year.
Under the terms of his Incentive Compensation Plan, Mr. Bentley was entitled to receive up
to 30% of his base salary for achieving corporate objectives, projects and tasks and special
projects assigned to his areas of responsibility. Based on his achievement of objectives
under his Incentive Compensation Plan, Mr. Bentley was awarded compensation of $94,500 for
the 2008 fiscal year.
The Company did not adopt a fiscal 2008 Incentive Compensation Plan for Michael Anderson,
Vice President of Industry Presence and Development. Mr. Anderson was awarded a
discretionary bonus of $75,000 for the 2008 fiscal year.
The Company believes that the design of its variable compensation program supports its
overall compensation objectives by: allowing for significant differentiation of pay based on
performance; providing the flexibility necessary to ensure that pay packages for the
executive officers are competitive relative to the external market; and providing the
Committee with the ability to deliver compensation in a manner that is linked to results
that benefit the Companys shareholders, and appropriately reflects the contributions of
each executive to the short- and long-term success of the Company.
Chief Executive Officer
. The Chief Executive Officers compensation is based upon an
evaluation of the compensation received by chief executive officers at similarly situated
companies, historical performance of the Chief Executive Officer and the terms of his
employment agreement. For a description of the compensatory elements of the employment
agreement please refer to the information under Employment Arrangements with Named
Executive Officers below.
Employment Arrangements with Named Executive Officers
Chief Executive Officer
. The Company has an employment agreement with Marc S. Hermelin,
Chairman and Chief Executive Officer, that commenced in 1996 and was extended in November
2004 through March 2010, and which automatically renews for successive 12-month periods
thereafter unless terminated by Mr. Hermelin or the Company. Pursuant to the terms of his
employment agreement, Mr. Hermelins base compensation increases annually by the greater of
the consumer price index (CPI) or 8%. Mr. Hermelins base salary for fiscal 2008 was
C-5
$1,383,847 and for fiscal 2007 was $1,281,764. In addition, Mr. Hermelin is entitled to
receive an incentive bonus based on the Companys net income for each fiscal year. The
annual bonus is calculated on and payable with respect to the level of net income reported
by the Company for each fiscal year as follows: for net income of $200,000 and below, the
bonus percentage is zero; for net income between $200,000 and $600,000, the bonus percentage is 5%; for net income between $600,000
and $3,000,000 the bonus percentage is 7%; for net income between $3,000,000 and $5,000,000,
the bonus percentage is 6%; for net income between $5,000,000 and $10,000,000, the bonus
percentage is 5%; and for net income in excess of $10,000,000, the bonus percentage is 4%.
The bonus is payable in one or more of the following forms: stock options, shares of
restricted stock, discounted stock options or cash, as agreed upon by the Company and Mr.
Hermelin. Mr. Hermelin is also provided the use of a Company vehicle and an annual allowance
up to $10,000 for personal financial planning services. Mr. Hermelin may elect to defer up
to 50% of his base salary and up to 100% of any bonus during his employment pursuant to the
terms of a Deferred Compensation Plan effective January 1, 1997. As of March 31, 2008, Mr.
Hermelin has not elected to defer any compensation.
Mr. Hermelin is also insured under life insurance policies for which the premiums are to be
repaid to the Company out of policy proceeds, in accordance with split-dollar agreements
between the Company and Mr. Hermelin dated July 1, 1990, November 8, 1991 and June 9, 1999.
Mr. Hermelin has the right to name the beneficiaries of these insurance policies. Mr.
Hermelin is entitled to participate in the Companys group life and health insurance
programs or other comparable coverage at the Companys expense for the duration of his life.
Upon his retirement, Mr. Hermelin is entitled to receive compensation for consulting
services and consideration for complying with certain restrictive covenants, paid in the
form of a single life annuity equal to 15% of final average base salary/bonus for each, and
retirement benefits in the form of single life annuity payments equal to 30% of final
average base salary/bonus. Such payments would be adjusted annually by the greater of CPI or
8% for the longer of ten years or life, and continue the longer of ten years or life,
payable to his beneficiaries upon his death. Final average base salary/bonus is the average
of total salary/bonus paid for the three highest consecutive years in the five-year period
ending coincident with the retirement date.
Under the terms of his employment agreement, Mr. Hermelin is entitled to benefits in the
event of his termination other than voluntary termination, retirement or termination as a
result of death or disability, or if his employment is terminated following a change in
control of the Company. Please see Potential Payments Upon Termination or
Change-in-Control for a description of these benefits.
Based on a recommendation from the Compensation Committee, in 2004 the Board of Directors
approved an amendment to the Chief Executive Officers employment agreement extending it to
March 31, 2010. The recommendation to extend the agreement was based on the Chief Executive
Officers performance. The decision to extend the agreement considered the background and
experience of the Chief Executive Officer relative to the Company, the historical
performance of the Company during his tenure and the determination that provisions needed to
be made for a succession plan in the event he was not
available to continue as CEO for any reason.
In 2004, the Compensation Committee engaged Watson Wyatt, a compensation, employee benefit
and human resources consulting firm, to review the terms of Mr. Hermelins employment agreement to determine if his compensation package and contract terms were fair and
reasonable relative to industry standards and comparable peer groups. Watson Wyatt concluded
that the sum of the financial components in the employment contract was competitive with the
median total direct compensation of comparable peer group companies. While Mr. Hermelins
salary and bonus were at the high end of the range within the group, long-term incentives
were low resulting in total compensation below the peer groups median.
In reaching its conclusion, Watson Wyatt compared Mr. Hermelins compensation to a peer
group of 13 companies in the pharmaceutical industry similar in size to the Company. Mr.
Hermelins total direct compensation (base salary, bonus and stock option grants) was
between the 25th percentile and median of the peer group. Mr. Hermelins base salary and
bonus were in the top quartile of the peer group, whereas his long-term incentives were
below the 25th percentile of the peer group. Watson Wyatt noted that Mr. Hermelin had 31
years
C-6
experience at the Company and 29 years as the Companys Chief Executive Officer, while
the tenures of chief executives in the peer group ranged from one to 21 years with an
average of 9.7 years.
Watson Wyatt also concluded that the provisions of Mr. Hermelins employment contract were
within the range of market practices. It observed that all provisions were within the market
range, such as annual salary increase, the bonus formula, continued medical coverage and
certain charitable contributions. Although Watson Wyatt noted that terms providing for
retirement consulting arrangements and payments for non-compete covenants were not typical
in employment agreements, it again pointed out that Mr. Hermelins tenure was significantly
longer than the chief executive officers of the peer companies.
The Compensation Committee also reviewed a Bank of America report on chief executive
officers compensation in the specialty pharmaceutical industry. The Bank of America report
reviewed compensation practices of 21 specialty pharmaceutical companies. Based on the
report, Mr. Hermelins then total compensation package of $2.6 million was less than both
the median and average total compensation packages of $3.6 million and $4.5 million paid to
chief executive officers in the specialty pharmaceutical sector. The study also provided,
and the Compensation Committee considered, the mix of cash and non-cash (such as stock
options) in chief executive officers compensation packages, the dilutive effect of stock
options granted to chief executive officers, and stock option compensation paid to the peer
group chief executive officers.
Other Named Executive Officers
. Consistent with the Companys executive compensation
program, the other named executive officers have employment agreements (extending from year
to year) establishing base levels of compensation, subject to normal compensation reviews
and an incentive bonus based on performance.
Chief Financial Officer
The Company has an employment agreement with Ronald J.
Kanterman, Vice President and Chief Financial Officer that commenced on January 26, 2004,
and which was amended effective March 23, 2008, upon his appointment as Chief Financial
Officer. The agreement renews for successive 12-month periods unless terminated by the
Company or Mr. Kanterman. The employment agreement, as amended, provides for a base salary
of $330,000, subject to the Companys normal compensation review. Mr. Kanterman may be
entitled to stock options as provided in a separate stock option agreement. In connection
with his appointment as Chief Financial Officer, Mr. Kanterman was awarded options to acquire 25,000 shares of the
Companys Class A Common Stock. In addition, Mr. Kanterman received an incentive bonus based
on his participation in an Incentive Plan, which gave Mr. Kanterman the opportunity to earn
up to 15% of his base salary, based upon meeting certain performance criteria.
Under the terms of his employment agreement, Mr. Kanterman is entitled to benefits if his
employment is terminated without cause. Please see Potential Payments Upon Termination or
Change-in-Control for a description of these benefits.
The employment agreement also contained restrictive covenants preventing Mr. Kanterman from
competing against the Company or soliciting customers or employees of the Company for a
period of 36 months after the end of his employment with the Company.
Chief Administration Officer
The Company has an employment agreement with David A. Van
Vliet, Chief Administration Officer, that commenced on September 29, 2006 and automatically
renews for successive 12-month periods unless terminated by the Company or Mr. Van Vliet.
Mr. Van Vliets base salary in fiscal 2008 was $371,035 and for fiscal 2007 was $350,000. In
addition, Mr. Van Vliet received an incentive bonus based on his participation in an
Incentive Plan, which gave Mr. Van Vliet the opportunity to earn up to 50% of his base
salary, based upon meeting certain performance criteria. Mr. Van Vliet had a guaranteed
incentive of $72,916 for his first five months of employment. Mr. Van Vliet is also provided
with use of a company vehicle.
Mr. Van Vliet is also eligible to receive stock-based awards under the Companys Incentive
Stock Option Plan. He has received a grant of stock options with respect to 100,000 shares
of KV Class A Common Stock. Mr. Van Vliet is also eligible to participate in the Companys
Profit Sharing and 401(k) Plans.
Under the terms of his employment agreement, Mr. Van Vliet is entitled to benefits if his
employment is terminated by the Company without cause or if his employment is terminated
following a change of control of the
C-7
Company. Please see Potential Payments Upon
Termination or Change-in-Control for a description of these benefits.
The employment agreement also contains restrictive covenants preventing Mr. Van Vliet from
competing against the Company or soliciting customers or employees of the Company for a
period of 36 months after the end of his employment with the Company.
Vice President, Industry Presence and Development
The Company has an employment
agreement with Michael S. Anderson, Vice President, Industry Presence and Development, that
commenced on May 23, 1994 and was subsequently amended on May 5, 1997, February 16, 2000,
and February 20, 2006 and automatically renews for successive 12-month periods until
terminated by the Company or Mr. Anderson. Mr. Andersons base salary was $344,300 for
fiscal 2008 and in fiscal 2007 was $332,000 effective February 20, 2006.
Under the terms of his employment agreement, Mr. Anderson is entitled to benefits if his
employment is terminated by the Company without cause or if his employment is terminated following a change of control of the Company. Please see Potential Payments Upon
Termination or Change-in-Control for a description of these benefits.
The employment agreement also contains restrictive covenants preventing Mr. Anderson from
competing against the Company or soliciting customers or employees of the Company for a
period of 36 months after the end of his employment with the Company.
Senior Vice President and General Counsel
The Company has an employment agreement with
Gregory S. Bentley, Senior Vice President and General Counsel, that commenced on April 24,
2006 and automatically renews for successive 12-month periods until terminated by the
Company or Mr. Bentley. Mr. Bentleys base salary was $315,680 for fiscal 2008 and in fiscal
2007 was $300,000. In addition, Mr. Bentley received an incentive bonus based on his
participation in an Incentive Plan, which gave Mr. Bentley the opportunity to earn up to 30%
of his base salary, based upon meeting certain performance criteria.
Under the terms of his employment agreement, Mr. Bentley is entitled to benefits if his
employment is terminated by the Company within a one-year period following a change of
control of the Company. Please see Potential Payments Upon Termination or
Change-in-Control for a description of these
benefits.
The employment agreement also contains restrictive covenants preventing Mr. Bentley from
competing against the Company or soliciting customers or employees of the Company for a
period of 36 months after the end of his employment with the Company.
Former Chief Financial Officer
Gerald R. Mitchell served as our Vice President and
Chief Financial Officer until his retirement in March 2008. Mr. Mitchell notified the
Company of his intention to retire approximately three years ago in order to allow the
Company sufficient time to identify and hire a successor. Effective March 23, 2008, Mr.
Mitchell retired from the Company and resigned from the Companys Board of Directors.
The Company had an employment agreement with Mr. Mitchell, which was amended and restated in
1994. Mr. Mitchell initially received base compensation of $130,400 in 1994, subject to the
Companys normal compensation review. Mr. Mitchell also received a company vehicle. Mr.
Mitchell was entitled to stock options as provided in separate stock option agreements.
Under the terms of his employment agreement, Mr. Mitchell was entitled to benefits if his
employment was terminated following a change in control of the Company. Please see
Potential Payments Upon Termination or Change-in-Control for a description of these
benefits.
The employment agreement also contained restrictive covenants preventing Mr. Mitchell from
competing against the Company or soliciting customers or employees of the Company for a
period of 36 months after the end of his employment with the Company.
In connection with his retirement, the Company entered into a consulting agreement with Mr.
Mitchell with an initial term of 24 months from its effective date, and which renews for
successive 12-month periods unless terminated by the Company or Mr. Mitchell.
C-8
Under the consulting agreement, Mr. Mitchell agreed to provide up to 80 hours per month of
consulting services at an hourly rate of $115 per hour. The consulting agreement provides
for a guaranteed minimum of 80 hours per month for the first year. Mr. Mitchell will also be
entitled to reimbursement of expenses incurred in providing services to the Company under
the consulting agreement. Any stock options previously granted to Mr. Mitchell will continue
to be exercisable, and with respect to unvested options vest and become exercisable, for so
long as the consulting agreement is in effect.
The consulting agreement also provides that the restrictive covenants in Mr. Mitchells
employment agreement that prevent him from competing against the Company or soliciting
customers or employees of the Company for a period of 36 months after the end of his
employment with the Company will remain in force and will be unaffected by the consulting
agreement.
The Impact of Accounting and Tax Treatments on Forms of Compensation Paid
Based on regulations issued by the Internal Revenue Service, the Company has taken the
necessary actions to ensure deductibility of performance-based compensation paid to named
executive officers. Section 162(m) of the Internal Revenue Code generally disallows a tax
deduction to public companies for compensation exceeding $1 million paid to the Chief
Executive Officer and any one of the four other most highly compensated executive officers
for any fiscal year. Qualifying performance-based compensation is not subject to the
limitation if certain requirements are met.
Summary Compensation Table
The following table sets forth certain information regarding the annual and long-term
compensation for services rendered to us in all capacities for the fiscal years ended March
31, 2008 and 2007 of those persons who were (1) our principal executive officer, (2) our
principal financial officer, (3) the three most highly compensated executive officers other
than the principal executive officer and principal financial officer who were serving as
executive officers at fiscal-year end, and (4) one individual, Gerald R. Mitchell, who was
not serving as an executive officer at fiscal-year end (each, a named executive officer
and collectively, the named executive officers).
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Change in Pension
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Value
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Non-Equity
|
|
and Nonqualified
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Incentive
|
|
Deferred
|
|
All
|
|
|
Name and
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Option
|
|
Plan
|
|
Compensation
|
|
Other
|
|
|
Principal
|
|
Fiscal
|
|
Salary
|
|
Bonus
|
|
Awards
|
|
Compensation
|
|
Earnings
|
|
Compensation
|
|
Total
|
Position
|
|
Year
|
|
($)
|
|
($)
|
|
($) (1)
|
|
($) (2)
|
|
($) (3)
|
|
($) (4)
|
|
($)
|
Marc S. Hermelin,
|
|
|
2008
|
|
|
|
1,383,847
|
|
|
|
|
|
|
|
|
|
|
|
4,276,735
|
|
|
|
2,232,000
|
|
|
|
768,730
|
|
|
|
8,661,312
|
|
Chairman of the
Board and
Chief
Executive Officer
|
|
|
2007
|
|
|
|
1,281,764
|
|
|
|
|
|
|
|
|
|
|
|
2,545,857
|
|
|
|
877,000
|
|
|
|
602,652
|
|
|
|
5,307,273
|
|
|
Ronald J. Kanterman,
|
|
|
2008
|
|
|
|
298,975
|
|
|
|
|
|
|
|
34,470
|
|
|
|
42,900
|
|
|
|
|
|
|
|
8,510
|
|
|
|
384,855
|
|
Vice
President and
Chief
Financial Officer
|
|
|
2007
|
|
|
|
280,420
|
|
|
|
35,000
|
|
|
|
34,296
|
|
|
|
|
|
|
|
|
|
|
|
5,726
|
|
|
|
355,442
|
|
|
Michael S. Anderson,
|
|
|
2008
|
|
|
|
344,300
|
|
|
|
75,000
|
|
|
|
113,186
|
|
|
|
|
|
|
|
|
|
|
|
12,918
|
|
|
|
545,404
|
|
Vice
President, Industry
Presence and
Development
|
|
|
2007
|
|
|
|
332,000
|
|
|
|
166,000
|
(5)
|
|
|
113,028
|
|
|
|
|
|
|
|
|
|
|
|
13,582
|
|
|
|
624,610
|
|
|
Gregory S. Bentley,
|
|
|
2008
|
|
|
|
315,680
|
|
|
|
|
|
|
|
25,105
|
|
|
|
94,500
|
|
|
|
|
|
|
|
12,705
|
|
|
|
447,990
|
|
Senior Vice
President and
General Counsel
|
|
|
2007
|
|
|
|
273,071
|
|
|
|
90,000
|
|
|
|
18,863
|
|
|
|
|
|
|
|
|
|
|
|
3,884
|
|
|
|
385,818
|
|
|
David A. Van Vliet,
|
|
|
2008
|
|
|
|
371,035
|
|
|
|
52,628
|
|
|
|
144,549
|
|
|
|
64,500
|
|
|
|
|
|
|
|
8,768
|
|
|
|
641,480
|
|
Chief
Administration
Officer (6)
|
|
|
2007
|
|
|
|
176,641
|
|
|
|
72,916
|
(7)
|
|
|
74,914
|
(7)
|
|
|
|
|
|
|
|
|
|
|
3,170
|
|
|
|
327,641
|
|
|
Gerald R. Mitchell,
|
|
|
2008
|
|
|
|
224,769
|
|
|
|
|
|
|
|
15,734
|
|
|
|
|
|
|
|
|
|
|
|
12,954
|
|
|
|
253,457
|
|
Former Vice
President and
Chief
Financial Officer
|
|
|
2007
|
|
|
|
208,526
|
|
|
|
50,000
|
(8)
|
|
|
16,213
|
|
|
|
|
|
|
|
|
|
|
|
12,511
|
|
|
|
287,250
|
|
C-9
|
|
|
(1)
|
|
Option awards represent the compensation expense recognized by us for
financial statement reporting purposes for fiscal 2008 in accordance with SFAS
123(R). Grant date fair value is based on the Black-Scholes option pricing model on
the date of grant. For additional discussion on the valuation assumptions used in
determining the compensation expense, see Stock-Based Compensation in Note 16 of
the Notes to our Consolidated Financial Statements included in the Companys Annual
Report on Form 10-K for the fiscal year ended March 31, 2008.
|
|
(2)
|
|
Non-equity incentive plan compensation represents payment for fiscal
2008 under our annual cash incentive award programs. For additional discussion of
our annual cash incentive award programs, see Cash Earned Incentives and Stock
Option Awards above under the heading Compensation Discussion and Analysis.
|
|
(3)
|
|
Per the terms of his employment agreement, Mr. Hermelin is entitled to
receive retirement compensation paid in the form of a single life annuity equal to
30% of his final average compensation payable each year beginning at retirement and
continuing for the longer of ten years or life. Based on this agreement, we
recognized expense of $2,232,000 and $877,000 for fiscal 2008 and 2007,
respectively, in accordance with APB No. 12, Omnibus Opinion, as amended by SFAS
No. 106, Employers Accounting for Postretirement Benefits Other than Pensions
(APB 12), based on an annual actuarial valuation of the liability assuming
retirement at age 75.
|
|
(4)
|
|
All other compensation includes the following:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Fiscal 2008
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Group
|
|
|
|
|
|
|
Car
|
|
|
|
|
|
Split Dollar
|
|
Term Life
|
|
|
|
|
|
|
Allowance
|
|
401(k) Match
|
|
Life
|
|
Insurance
|
|
Other Perquisites
|
|
Total Other
|
Name
|
|
($)
|
|
($)
|
|
Insurance ($)
|
|
($)
|
|
($)
|
|
Compensation ($)
|
Marc S. Hermelin
|
|
|
5,755
|
|
|
|
8,519
|
|
|
|
507,326
|
|
|
|
2,610
|
|
|
|
244,520
|
|
|
|
768,730
|
|
Ronald J. Kanterman
|
|
|
|
|
|
|
8,362
|
|
|
|
|
|
|
|
148
|
|
|
|
|
|
|
|
8,510
|
|
Michael S. Anderson
|
|
|
4,297
|
|
|
|
8,306
|
|
|
|
|
|
|
|
315
|
|
|
|
|
|
|
|
12,918
|
|
Gregory S. Bentley
|
|
|
4,142
|
|
|
|
8,295
|
|
|
|
|
|
|
|
268
|
|
|
|
|
|
|
|
12,705
|
|
David A. Van Vliet
|
|
|
175
|
|
|
|
8,450
|
|
|
|
|
|
|
|
143
|
|
|
|
|
|
|
|
8,768
|
|
Gerald R. Mitchell
|
|
|
4,180
|
|
|
|
7,983
|
|
|
|
|
|
|
|
791
|
|
|
|
|
|
|
|
12,954
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Fiscal 2007
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Group
|
|
|
|
|
|
|
Car
|
|
|
|
|
|
Split Dollar
|
|
Term Life
|
|
|
|
|
|
|
Allowance
|
|
401(k) Match
|
|
Life
|
|
Insurance
|
|
Other Perquisites
|
|
Total Other
|
Name
|
|
($)
|
|
($)
|
|
Insurance ($)
|
|
($)
|
|
($)
|
|
Compensation ($)
|
Marc S. Hermelin
|
|
|
2,072
|
|
|
|
7,765
|
|
|
|
508,794
|
|
|
|
495
|
|
|
|
83,526
|
|
|
|
602,652
|
|
Ronald J. Kanterman
|
|
|
|
|
|
|
5,588
|
|
|
|
|
|
|
|
138
|
|
|
|
|
|
|
|
5,726
|
|
Michael S. Anderson
|
|
|
4,297
|
|
|
|
8,968
|
|
|
|
|
|
|
|
317
|
|
|
|
|
|
|
|
13,582
|
|
Gregory S. Bentley
|
|
|
|
|
|
|
3,636
|
|
|
|
|
|
|
|
248
|
|
|
|
|
|
|
|
3,884
|
|
David A. Van Vliet
|
|
|
|
|
|
|
3,096
|
|
|
|
|
|
|
|
74
|
|
|
|
|
|
|
|
3,170
|
|
Gerald R. Mitchell
|
|
|
4,147
|
|
|
|
7,602
|
|
|
|
|
|
|
|
762
|
|
|
|
|
|
|
|
12,511
|
|
|
|
|
Other compensation for Mr. Hermelin includes $507,326 and $508,794 for fiscal
2008 and 2007, respectively, of premiums paid by us under split-dollar life
insurance agreements with Mr. Hermelin dated July 1, 1990, November 8, 1991 and June
9, 1999. Under the terms of the agreements, the policies are collaterally assigned
to us to secure repayment of the premiums paid by us, which are to be paid out of
the cash surrender value of the policies if the policies are terminated or canceled,
or from the death benefit proceeds if Mr. Hermelin should die while the agreements
and policies remain in force. Mr. Hermelin has the right to name the beneficiaries
of these insurance policies. The policies have a total death benefit of $19,500,000.
Cumulative premiums paid since the date of the agreements total $4,627,717. We have
recorded the cash surrender value of the policies as an asset, the value of which
was $4,152,229 as of March 31, 2008. During fiscal 2008, the cash surrender value
|
C-10
|
|
|
of
the policies increased by $415,735, which when compared to the premiums paid of
$507,326 resulted in a net cost to the Company of $91,591.
|
|
|
|
|
Other perquisites for Mr. Hermelin include the following:
|
|
|
|
Disability InsuranceUnder the terms of his employment agreement, we are
required to provide disability insurance for Mr. Hermelin equal to 60% of
his base salary. The value of the disability protection is imputed to Mr.
Hermelin currently in order for the ultimate disability benefits to be
tax-free. The amount of compensation relative to this perquisite for fiscal
2008 and 2007 was $9,380 and $13,934, respectively.
|
|
|
|
|
Vacation PayoutUnder the terms of his employment agreement, Mr.
Hermelin is entitled to either carry over up to eight weeks of vacation
days or receive a cash payment equal to the pro rata amount of his base
salary for the portion of his vacation period not taken. The amount of
vacation paid out in fiscal 2008 to Mr. Hermelin was $159,675.
|
|
|
|
|
Tax Gross-upRepresents the amount payable under the employment
agreement for taxes due on the imputed value of life and disability
insurance. The amount of tax gross-up was $65,465 and $59,592 for fiscal
2008 and 2007, respectively.
|
|
|
|
|
Financial ServicesUnder the terms of his employment agreement, Mr.
Hermelin is entitled to an annual allowance of up to $10,000 to be used for
tax preparation, estate planning and similar financial services. The amount
of compensation relative to this perquisite for fiscal 2008 and 2007 was
$10,000 and $10,000, respectively.
|
|
(5)
|
|
Mr. Anderson was guaranteed a one-time bonus of $166,000 for fiscal
2007 per the terms of his Fiscal 2007 Incentive Compensation Plan.
|
|
|
(6)
|
|
Mr. Van Vliet joined the Company in October 2006. His salary for fiscal
2007 covers the period October 1, 2006 through March 31, 2007.
|
|
|
(7)
|
|
Mr. Van Vliet was guaranteed a bonus of $72,916 for fiscal 2007 per the
terms of his employment offer. In addition, he received a stock option grant of
100,000 shares of Class A Common Stock under the terms of our 2001 Incentive Stock
Option Plan in fiscal 2007.
|
|
|
(8)
|
|
Mr. Mitchell received a discretionary bonus for his individual performance for
fiscal 2007 as recommended at the end of the fiscal year by the Chairman and CEO
and subsequently approved by the Compensation Committee.
|
Grants of Plan-Based Awards
The following table provides information about equity and non-equity awards granted to named
executive officers for fiscal 2008:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
All Other
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Option
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Awards:
|
|
|
|
|
|
|
|
|
|
|
|
|
Estimated Possible Payouts Under
|
|
Number of
|
|
|
|
|
|
Grant Date Fair
|
|
|
|
|
|
|
Non-Equity Incentive Plan Awards (1)
|
|
Securities
|
|
Exercise or Base
|
|
Value of Stock
|
|
|
Grant
|
|
Threshold
|
|
Target
|
|
Maximum
|
|
Underlying
|
|
Price of Option
|
|
and Option
|
Name
|
|
Date
|
|
($)
|
|
($)
|
|
($)
|
|
Options (#)
|
|
Awards ($/SH)
|
|
Awards ($) (2)
|
Marc S. Hermelin (3)
|
|
|
N/A
|
|
|
|
|
0
|
|
|
|
4,276,735
|
|
|
|
0
|
|
|
|
0
|
|
|
|
0
|
|
|
|
0
|
Ronald J. Kanterman (4)
|
|
|
3/31/2008
|
|
|
|
|
0
|
|
|
|
|
|
|
|
|
|
|
|
25,000
|
|
|
|
24.96
|
|
|
|
332,607
|
|
|
|
N/A
|
|
|
|
|
0
|
|
|
|
42,900
|
|
|
|
44,846
|
|
|
|
|
|
|
|
|
|
|
|
N/A
|
Michael S. Anderson (5)
|
|
|
N/A
|
|
|
|
|
0
|
|
|
|
0
|
|
|
|
0
|
|
|
|
0
|
|
|
|
0
|
|
|
|
0
|
Gregory S. Bentley (6)
|
|
|
N/A
|
|
|
|
|
0
|
|
|
|
94,500
|
|
|
|
94,704
|
|
|
|
0
|
|
|
|
0
|
|
|
|
0
|
David A. Van Vliet (7)
|
|
|
N/A
|
|
|
|
|
0
|
|
|
|
64,500
|
|
|
|
185,518
|
|
|
|
|
|
|
|
|
|
|
|
|
Gerald R. Mitchell (8)
|
|
|
N/A
|
|
|
|
|
0
|
|
|
|
0
|
|
|
|
0
|
|
|
|
0
|
|
|
|
0
|
|
|
|
0
|
C-11
|
|
|
(1)
|
|
We provide performance-based annual cash incentive awards to our Chief
Executive Officer under the terms of his employment agreement and to certain of our
executive officers under individual Fiscal 2008 Incentive Compensation Plans. These
columns indicate the ranges of possible payouts targeted for fiscal 2008
performance under the applicable annual cash incentive award plan for each named
executive officer. Actual cash incentive awards for fiscal 2008 performance are set
forth in the Summary Compensation Table. For additional discussion on our annual
cash incentive award programs, see Cash Earned Incentives and Stock Option
Awards above under the heading Compensation Discussion and Analysis.
|
|
(2)
|
|
The grant date fair value of stock option awards is based on the
Black-Scholes option pricing model using the fair value of the underlying shares at
the measurement date, in accordance with SFAS 123(R). For additional discussion on
the valuation assumptions used in determining the grant date fair value and the
accounting for stock options, see Share-Based Compensation in Note 16 of the Notes
to Consolidated Financial Statements included in the Companys Annual Report on
Form 10-K for the fiscal year ended March 31, 2008.
|
|
(3)
|
|
The target amount is the result of applying the bonus formula in Mr.
Hermelins employment agreement (see Employment Arrangements with Named
Executive Officers for a description of the formula) to the Companys net income
for fiscal 2008. There are no threshold, target or maximum amounts established for
Mr. Hermelins non-equity incentive compensation. The terms of his employment agreement determine the
amount earned.
|
|
(4)
|
|
The target amount represents the actual non-equity incentive plan
pay-out to Messrs. Kanterman, Bentley and Van Vliet for fiscal 2008 under the terms
of their respective incentive plans. Under the plans the officers had the ability
to earn up to the following percentage of their respective base salaries in incentive pay, which are shown as
the maximum pay-out: Mr. Kanterman, 15%; Mr. Bentley, 30%; and Mr. Van Vliet, 50%.
There are no threshold or target amounts established under these incentive plans.
|
Information as to Stock Options
The following tables list certain information concerning option exercises and option
holdings as of the end of fiscal 2008 of options held by the named executive officers to
acquire shares of Class A Common Stock and Class B Common Stock (the amounts in the table
reflect the effect of repricing certain stock options as a result of the Special Committees
investigation into the Companys stock option grant practices. See Explanatory Note in our
Annual Report on Form 10-K for the fiscal year ended March 31, 2007).
Outstanding equity awards at fiscal year end:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Number of
|
|
|
|
|
|
|
|
|
|
|
|
|
Securities
|
|
|
|
|
|
|
|
|
|
|
Underlying
|
|
|
|
|
|
|
|
|
Number of Securities
|
|
Unexercised
|
|
|
|
|
|
|
|
|
Underlying Unexercised
|
|
Options (#)
|
|
Option Exercise
|
|
Option
|
|
Option Grant Date Fair
|
Name
|
|
Options (#) Exercisable
|
|
Unexercisable
|
|
Price ($)
|
|
Expiration Date
|
|
Value ($)
|
Marc S. Hermelin
|
|
|
100,000
|
|
|
|
0
|
|
|
|
25.04
|
|
|
|
5/10/2008
|
|
|
|
1,061,334
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Ronald J. Kanterman
|
|
|
12,500
|
|
|
|
12,500
|
|
|
|
24.56
|
|
|
|
3/26/2014
|
|
|
|
386,660
|
|
|
|
|
2,500
|
|
|
|
22,500
|
|
|
|
24.96
|
|
|
|
3/31/2018
|
|
|
|
332,607
|
|
Michael S. Anderson
|
|
|
45,000
|
|
|
|
30,000
|
(2)
|
|
|
24.12
|
|
|
|
3/31/2011
|
|
|
|
992,977
|
|
|
|
|
2,500
|
|
|
|
2,500
|
(3)
|
|
|
23.09
|
|
|
|
5/21/2014
|
|
|
|
74,824
|
|
Gregory S. Bentley
|
|
|
7,500
|
|
|
|
17,500
|
(4)
|
|
|
18.66
|
|
|
|
6/30/2016
|
|
|
|
283,441
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
David A. Van Vliet
|
|
|
18,500
|
|
|
|
81,500
|
(5)
|
|
|
23.70
|
|
|
|
10/05/2016
|
|
|
|
1,420,320
|
|
|
|
|
5,000
|
|
|
|
|
|
|
|
25.23
|
|
|
|
6/29/2009
|
|
|
|
73,283
|
|
|
|
|
2,000
|
|
|
|
500
|
|
|
|
17.85
|
|
|
|
9/10/2009
|
|
|
|
26,973
|
|
|
|
|
1,500
|
|
|
|
1,000
|
|
|
|
19.99
|
|
|
|
11/1/2010
|
|
|
|
30,067
|
|
Gerald R. Mitchell
|
|
|
3,000
|
|
|
|
7,000
|
(1)
|
|
|
19.99
|
|
|
|
11/01/2015
|
|
|
|
131,477
|
|
|
|
|
(1)
|
|
Option granted on 11/01/2005 and vests ratably as to 10% per year from
date of grant.
|
C-12
|
|
|
(2)
|
|
Option granted on 3/31/2006 and vests ratably as to 20% per year from
date of grant.
|
|
(3)
|
|
Option granted on 5/21/2004 and vests ratably as to 10% per year from
date of grant.
|
|
(4)
|
|
Option granted on 3/31/2006 and vests ratably as to 10% per year from
date of grant.
|
|
(5)
|
|
Option granted on 10/05/2006 and vests ratably as to 10% per year from
date of grant.
|
Option exercises and stock vested:
|
|
|
|
|
|
|
|
|
|
|
|
|
Number of Shares
|
|
Value Realized
|
Name
|
|
Acquired on Exercise (#)
|
|
on Exercise ($) (1)
|
Gerald R. Mitchell
|
|
|
|
13,655
|
|
|
|
272,952
|
|
|
|
|
(1)
|
|
Value realized on exercise is determined based on the difference
between the market price of the stock on the date of exercise and the exercise
price. Shares are considered exercised upon completion of a two-year forfeiture
period.
|
Pension plans:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Present Value of
|
|
Payments During Last
|
Name
|
|
Plan
|
|
Accumulated Benefit ($)
|
|
Fiscal Year ($)
|
Marc S. Hermelin
|
|
K-V Pharmaceutical Company
Non-Qualified Retirement Plan
|
|
|
8,550,000
|
|
|
|
0
|
|
Under the terms of his employment agreement, Mr. Hermelin is entitled to receive
retirement compensation paid in the form of a single life annuity equal to 30% of his final
average compensation payable each year at the beginning of retirement and continuing for the
longer of ten years or life. Final average compensation is based on the highest compensation
(including bonuses) earned during the three consecutive years of the five-year period ending
immediately prior to the retirement date. The present value of the accumulated benefit
assumes retirement at age 75, a 10% annual increase in the Companys net income for purposes
of estimating future non-equity incentive payments, and a 6% discount rate. If Mr. Hermelin
were to retire at age 66 (his age at the end of fiscal year 2008) the present value of the
accumulated benefit would increase to $18,219,000.
In addition, the employment agreement entitles Mr. Hermelin to consulting compensation for
up to 300 hours annually and additional compensation in consideration for complying with
certain restrictive covenants each equal to 15% of final average compensation payable in the
form of a single life annuity for the longer of ten years or life.
Retirement expense is recognized under the requirements of APB 12. Under APB 12, to the
extent the terms of the contract attribute all or a portion of the expected future benefits
to a period of service greater than one year, the cost of those benefits are accrued over
that period of the employees service in a systematic and rational manner. The method used
for this calculation allocates expense to each year as the difference between the present
value of accrued benefits (based upon updated compensation and discount rates) at the end of
the fiscal year and the beginning of the fiscal year. The present value of the accumulated
benefit is unfunded.
There are no defined benefit arrangements for the other named executive officers.
Potential Payments Upon Termination or Change-in-Control
Certain of the Companys named executive officers are entitled, pursuant to employment
agreements, to benefits upon termination of employment or termination of employment after a
change of control of the Company. The following discussion provides information with respect
to payments to which named executive officers are entitled upon termination of employment or
following termination resulting from a change in control of the Company. The dollar amounts
described below assume that the triggering event for each named executive officer occurred
at
March 31, 2008. For additional discussion regarding employment agreements with named
executive officers, including discussion of conditions and obligations applicable to the
receipt of the payments described below, see Employment Arrangements with Named Executive
Officers above under Compensation Discussion and Analysis.
C-13
Under the terms of his employment agreement, Mr. Hermelin is entitled to benefits if his
employment with the Company is terminated other than as a result of a voluntary termination,
his retirement or his termination as a result of death or disability or if his employment is
terminated following a change of control of the Company.
In the event of his termination other than voluntary termination, retirement or termination
as a result of death or disability, Mr. Hermelin is entitled to receive an amount equal to
his then base salary and 36 monthly payments equal to 75% of his last monthly base salary.
In addition, all stock options would become immediately vested and available for exercise up
to two years following termination. Assuming that Mr. Hermelins employment was terminated
as of March 31, 2008, the value of these benefits would be:
|
|
|
|
|
Base salary
|
|
$
|
1,383,847
|
|
Undiscounted value of 36 monthly payments
|
|
|
3,113,656
|
|
|
|
|
|
Total value
|
|
$
|
4,497,503
|
|
|
|
|
|
In the event of a termination following a change of control of the Company, Mr.
Hermelin has the right to elect to receive either the payments described above or a lump sum
cash payment equal to 2.5 times his base salary, bonus payments over the 30 months following
termination as if he had continued in his position, acceleration of stock options, employee
benefits for 30 months following termination and unconditional retirement compensation equal
to 60% of his final average compensation payable in the form of a single life annuity. In
addition, Mr. Hermelin is entitled to a gross-up payment for any payments made for a
termination following a change of control that would be considered excess parachute payments
under Section 280G(b) and subject to the excise tax imposed by Section 4999 of the Internal
Revenue Code.
Assuming that Mr. Hermelins employment was terminated as of March 31, 2008
following a change of control, the value of these benefits to Mr. Hermelin would be
approximately $39,601,769 calculated as follows:
|
|
|
|
|
2.5x base salary
|
|
$
|
3,459,618
|
|
Bonus (1)
|
|
|
9,820,409
|
|
Acceleration of stock options (2)
|
|
|
|
|
Retirement compensation (3)
|
|
|
21,371,000
|
|
Employee benefits (4)
|
|
|
273,396
|
|
Tax gross-up for Section 280G payments (5)
|
|
|
4,677,346
|
|
|
|
|
|
Total value
|
|
$
|
39,601,769
|
|
|
|
|
|
|
|
|
(1)
|
|
Represents the total amount of estimated bonuses to be paid over the 30
months following termination assuming a 10% annual increase in net income for each
of the fiscal 2009 and 2010, which are the years included in the 30-month period
following the triggering event. The bonus for fiscal 2008 is excluded from the
table as the triggering event is assumed to have occurred on the last day of the
performance period and thus the pay out would be the same as if the termination had
not occurred.
|
|
(2)
|
|
Mr. Hermelin currently has no unvested stock options.
|
|
(3)
|
|
Represents the present value of the accumulated benefit assuming Mr.
Hermelin retired on March 31, 2008.
|
|
(4)
|
|
Represents the benefits to be paid to Mr. Hermelin including car
allowance, 401(k) match, group term insurance, disability insurance, medical
benefits and financial services allowance, over the 30 months following termination
assuming no increase in cost over the cost incurred for the 12 months ended March
31, 2008.
|
|
(5)
|
|
Represents the tax reimbursement needed to provide the benefit outlined
in the employment agreement related to the excise tax imposed by Internal Revenue
Code Section 4999 with respect to excess parachute payments computed under Internal
Revenue Code Section 280G(b).
|
In the event that Mr. Hermelins employment is terminated as a result of his death, his
employment agreement provides that the Company will make a charitable contribution in the
amount of $500,000 to a charity selected by Mr. Hermelin.
C-14
Under the terms of his employment agreement, Mr. Anderson is entitled to benefits if his
employment is terminated by the Company without cause or if his employment is terminated
following a change of control of the Company.
In the event of involuntary termination, except for cause, Mr. Anderson is entitled to
receive severance pay equal to one-half of his annual salary payable in 12 equal
installments, 12 months of continued medical, disability and term life insurance coverage
and acceleration of unvested stock options to be immediately exercisable. Assuming that Mr.
Andersons employment was terminated as of March 31, 2008, the value of these benefits would
be approximately $203,534 calculated as follows:
|
|
|
|
|
0.5x base salary
|
|
$
|
172,150
|
|
Acceleration of stock options (1)
|
|
|
29,875
|
|
Employee benefits (2)
|
|
|
1,509
|
|
|
|
|
|
Total value
|
|
$
|
203,534
|
|
|
|
|
|
|
|
|
(1)
|
|
Represents the aggregate value of the acceleration of unvested stock
options based on the spread between the closing price of our Class A Common Stock
on March 31, 2008 of $24.96 and the exercise price of the option.
|
|
(2)
|
|
Represents the benefits paid for Mr. Anderson including group term
insurance, disability insurance and medical benefits.
|
In the event of a termination following a change of control of the Company, Mr. Anderson is
entitled to receive severance pay equal to 1.5 times base compensation plus any bonus that
would be payable to him for 18 months following termination, and continued medical benefits
for 24 months. In addition, any outstanding stock options will fully vest and remain
exercisable for 90 days following termination. Assuming that Mr. Andersons employment was
terminated as of March 31, 2008 following a change of control, the value of these benefits
to Mr. Anderson would be approximately $710,036 calculated as
follows:
|
|
|
|
|
1.5x base salary
|
|
$
|
516,450
|
|
Bonus (1)
|
|
|
160,693
|
|
Acceleration of stock options (2)
|
|
|
29,875
|
|
Employee benefits (3)
|
|
|
3,018
|
|
|
|
|
|
Total value
|
|
$
|
710,036
|
|
|
|
|
|
|
|
|
(1)
|
|
Represents estimated bonus to be paid assuming an annual bonus of 30% of
his base salary prorated over 18 months.
|
|
(2)
|
|
Represents the aggregate value of the acceleration of unvested stock
options based on the spread between the closing price of our Class A Common Stock
on March 31, 2008 of $24.96 and the exercise price of the option.
|
|
(3)
|
|
Represents the benefits to be paid to Mr. Anderson including group term
life insurance and medical benefits over the next 24 months assuming no increase in
cost over the cost incurred for the 12 months ended March 31, 2008.
|
Under the terms of his employment agreement, Mr. Van Vliet is entitled to benefits if his
employment is terminated by the Company without cause or if his employment is terminated
following a change of control of the Company. In either case, Mr. Van Vliet is entitled to
receive severance pay equal to his annual base salary in effect at the date of termination,
continued benefits over the 12-month period and acceleration of unvested stock options to
become immediately exercisable. Assuming that Mr. Van Vliets employment was terminated as
of March 31, 2008
C-15
either by the Company without cause or following a change of control of
the Company, the value of these benefits would be approximately $483,667 calculated as
follows:
|
|
|
|
|
Annual base salary
|
|
$
|
371,035
|
|
Acceleration of stock options (1)
|
|
|
111,295
|
|
Employee benefits (2)
|
|
|
1,337
|
|
|
|
|
|
Total value
|
|
$
|
483,667
|
|
|
|
|
|
|
|
|
(1)
|
|
Represents the aggregate value of the acceleration of unvested stock
options based on the spread between the closing prices of our Class A and Class B
Common Stock on March 31, 2008 of $24.96 and $25.12, respectively, and the
exercise price of the option.
|
|
(2)
|
|
Represents the benefits to be paid to Mr. Van Vliet including 401(k)
match, group term life insurance and medical benefits over the next 12 months
assuming no increase in cost over the cost incurred for the 12 months ended March
31, 2008.
|
Under the terms of his employment agreement, Mr. Kanterman is entitled to benefits if his
employment is terminated by the Company without cause. In such event, Mr. Kanterman is
entitled to receive severance pay equal to one-half of his annual salary payable in six
equal installments and six months of continued medical, disability and term life insurance
coverage. Assuming that Mr. Kantermans employment was terminated as of March 31, 2008, the
value of these benefits would be approximately $150,519 calculated as follows:
|
|
|
|
|
0.5x base salary
|
|
$
|
149,848
|
|
Employee benefits (1)
|
|
|
671
|
|
|
|
|
|
Total value
|
|
$
|
150,519
|
|
|
|
|
|
|
|
|
(1)
|
|
Represents the benefits paid for Mr. Kanterman including group term
insurance, disability insurance and medical benefits.
|
Under the terms of his employment agreement, Mr. Bentley is entitled to benefits if his
employment is terminated by the Company following a change of control of the Company. In
the event of a termination following a change of control of the Company, Mr. Bentley is
entitled to receive severance pay equal to his annual base salary in effect at the date of
termination and acceleration of unvested stock options to become immediately exercisable.
Assuming that Mr. Bentleys employment was terminated as of March 31, 2008 following a
change of control of the Company, the value of these benefits would be approximately
$425,930 calculated as follows:
|
|
|
|
|
Annual base salary
|
|
$
|
315,680
|
|
Acceleration of stock options (1)
|
|
|
110,250
|
|
|
|
|
|
Total value
|
|
$
|
425,930
|
|
|
|
|
|
|
|
|
(1)
|
|
Represents the aggregate value of the acceleration of unvested stock
options based on the spread between the closing price of our Class A Common Stock
on March 31, 2008 of $24.96 and the exercise price of the option.
|
Equity Compensation Plan Information
The following information regarding compensation plans of the Company is furnished as of
March 31, 2008.
C-16
Equity compensation plan information regarding Class A Common Stock:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Number of Securities
|
|
|
|
|
|
|
|
|
|
|
Remaining Available for
|
|
|
|
|
|
|
|
|
|
|
Future Issuance Under
|
|
|
Number of Securities to be
|
|
|
|
Equity Compensation
|
|
|
Issued upon Exercise of
|
|
Weighted-Average Price
|
|
Plans (Excluding
|
|
|
Outstanding Options, Warrants
|
|
of Outstanding
Options,
|
|
Securities Reflected in
|
|
|
and Rights
|
|
Warrants and Rights ($)
|
|
Column A)
|
Plan Category
|
|
(Column A)
|
|
(Column B)
|
|
(Column C)
|
Equity compensation
plans approved by
security holders
(1)
|
|
|
|
3,697,049
|
|
|
|
19.09
|
|
|
|
96,405
|
Equity compensation
plans not approved
by security holders
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Total
|
|
|
|
3,697,049
|
|
|
|
19.09
|
|
|
|
96,405
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(1)
|
|
Consists of the Companys 1991 and 2001 Incentive Stock Option Plans.
See Note 16 of the Notes to Consolidated Financial Statements in the Companys
Annual Report on Form 10-K for the fiscal year ended March 31, 2008.
|
Equity compensation plan information regarding Class B Common Stock:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Number of Securities
|
|
|
|
|
|
|
|
|
|
|
Remaining Available for
|
|
|
|
|
|
|
|
|
|
|
Future Issuance Under
|
|
|
Number of Securities to be
|
|
|
|
|
|
Equity Compensation
|
|
|
Issued upon Exercise of
|
|
Weighted-Average Price
|
|
Plans (Excluding
|
|
|
Outstanding Options, Warrants
|
|
of Outstanding Options,
|
|
Securities Reflected in
|
|
|
and Rights
|
|
Warrants and Rights ($)
|
|
Column A)
|
Plan Category
|
|
(Column A)
|
|
(Column B)
|
|
(Column C)
|
Equity compensation
plans approved by
security holders
(1)
|
|
|
|
263,415
|
|
|
|
14.85
|
|
|
|
1,212,500
|
Equity compensation
plans not approved
by security holders
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Total
|
|
|
|
263,415
|
|
|
|
14.85
|
|
|
|
1,212,500
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(1)
|
|
Consists of the Companys 1991 and 2001 Incentive Stock Option Plans.
See Note 16 of the Notes to Consolidated Financial Statements in the Companys
Annual Report on Form 10-K for the fiscal year ended March 31, 2008.
|
Compensation Committee Report
In fulfilling its oversight responsibilities with respect to the Compensation Disclosure and
Analysis included in this Proxy Statement the Compensation Committee, among other things,
has:
|
|
|
reviewed and discussed the Compensation Disclosure and Analysis with management;
and
|
|
|
|
|
following such review, the Compensation Committee approved the inclusion of such
Compensation Disclosure and Analysis in this proxy statement.
|
Respectfully submitted,
THE COMPENSATION COMMITTEE OF
THE BOARD OF DIRECTORS OF
K-V PHARMACEUTICAL COMPANY
Jonathon E. Killmer,
Chairman
Norman D. Schellenger,
Member
C-17
Compensation of Directors
|
|
The following table sets forth the annual compensation to non-employee directors for the
fiscal year ended March 31, 2008:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Fees Earned or
|
|
Stock
|
|
Option Awards ($)
|
|
|
Name
|
|
Paid in Cash ($)
|
|
Awards ($)
|
|
(1)
|
|
Total ($)
|
Jean M. Bellin
|
|
|
21,125
|
|
|
|
|
|
15,228
|
|
|
|
36,353
|
|
Kevin S. Carlie
|
|
|
39,795
|
|
|
|
|
|
41,077
|
|
|
|
80,872
|
|
Terry B. Hatfield
|
|
|
48,475
|
|
|
|
|
|
13,771
|
|
|
|
62,246
|
|
Jonathon E. Killmer
|
|
|
42,200
|
|
|
|
|
|
6,759
|
|
|
|
48,959
|
|
Norman D. Schellenger
|
|
|
28,100
|
|
|
|
|
|
5,989
|
|
|
|
34,089
|
|
|
|
|
(1)
|
|
Option awards represent the compensation expense recognized for financial
statement reporting purposes for the fiscal year ended March 31, 2008 in accordance
with SFAS 123(R) for stock options granted in and prior to fiscal year 2008. Fair
value is based on the Black-Scholes option pricing model using the fair value of
the underlying shares at the measurement date. For additional discussion on the
valuation assumptions used in determining stock-based compensation and the grant
date fair value for stock options, see Stock-Based Compensation in Note 16
of the Notes to the Consolidated Financial Statements included in the Companys
Annual Report on Form 10-K for the fiscal year ended March 31, 2008.
|
|
|
|
Effective as of March 31, 2008, the following non-employee directors had the
following outstanding unexercised options (the amounts in the table reflect the
effect of repricing certain stock options as a result of the special committees
investigation into the Companys stock option grant practices. See Explanatory
Note in the Companys Annual Report on Form 10-K for the fiscal year ended
March 31, 2007):
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Number of Securities
|
|
|
|
|
|
|
|
|
Underlying Options (#)
|
|
|
|
|
|
|
|
|
Class A
|
|
Class B
|
|
Option
|
|
Option
|
|
Option Grant
|
|
|
Common
|
|
Common
|
|
Exercise
|
|
Expiration
|
|
Date Fair
|
Name
|
|
Stock
|
|
Stock
|
|
Price ($)
|
|
Date
|
|
Value ($)
|
Jean M. Bellin
|
|
|
|
|
|
|
7,500
|
|
|
|
18.87
|
|
|
|
5/23/2008
|
|
|
|
85,225
|
|
|
|
|
|
|
|
|
2,500
|
|
|
|
18.42
|
|
|
|
9/10/2009
|
|
|
|
26,973
|
|
|
|
|
2,500
|
|
|
|
|
|
|
|
19.99
|
|
|
|
11/01/2010
|
|
|
|
30,067
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Kevin S. Carlie
|
|
|
|
|
|
|
450
|
|
|
|
19.37
|
|
|
|
4/01/2008
|
|
|
|
5,893
|
|
|
|
|
|
|
|
|
2,500
|
|
|
|
18.42
|
|
|
|
9/10/2009
|
|
|
|
26,973
|
|
|
|
|
7,500
|
|
|
|
|
|
|
|
19.70
|
|
|
|
11/01/2010
|
|
|
|
88,358
|
|
|
|
|
2,000
|
|
|
|
|
|
|
|
23.70
|
|
|
|
10/05/2011
|
|
|
|
25,302
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Terry B. Hatfield
|
|
|
|
|
|
|
5,000
|
|
|
|
25.25
|
|
|
|
6/29/2009
|
|
|
|
73,283
|
|
|
|
|
|
|
|
|
2,500
|
|
|
|
18.42
|
|
|
|
9/10/2009
|
|
|
|
26,973
|
|
|
|
|
2,500
|
|
|
|
|
|
|
|
19.26
|
|
|
|
11/01/2010
|
|
|
|
28,524
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Jonathon E. Killmer
|
|
|
|
|
|
|
5,000
|
|
|
|
23.80
|
|
|
|
10/05/2011
|
|
|
|
63,522
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Norman D. Schellenger
|
|
|
|
|
|
|
2,500
|
|
|
|
18.42
|
|
|
|
9/10/2009
|
|
|
|
25,903
|
|
|
|
|
2,500
|
|
|
|
|
|
|
|
19.99
|
|
|
|
11/01/2010
|
|
|
|
30,067
|
|
Transactions with Related Persons
|
|
Victor M. Hermelin, the founder and Chairman Emeritus of the Company and father of Marc S.
Hermelin, received a salary, consulting fees and other compensation of $142,970, $156,060
and $14,639, respectively, during fiscal 2008.
|
|
|
|
Marc S. Hermelin, the Chairman and Chief Executive Officer of the Company, is a partner in a
partnership that leases certain real property to the Company. Lease payments made by the
Company to the partnership for this property during fiscal 2008 totaled $273,819.
|
C-18
|
|
In accordance with an investigation by a Special Committee of the Board of Directors of the
Companys stock option grant practices, a remediation plan was developed by the Special
Committee that recommended reimbursement of $1,401,000 by Mr. Hermelin. The recommended
reimbursement was made by Mr. Hermelin in November 2007 by delivery to the Company of 45,531
shares of Class A Common Stock.
|
|
|
|
David S. Hermelin, the son of Marc S. Hermelin, is a director and is employed by the Company
as Vice President, Corporate Strategy and Operations Analysis. Pursuant to the terms of his
employment agreement with the Company, for fiscal 2008, David S. Hermelin received a salary,
earned incentive and other compensation of $277,178, $93,300 and $8,274, respectively, from
the Company.
|
|
|
|
Sarah R. Weltscheff is employed by the Company as Senior Vice President, Human Resource
Management and Corporate Communications. Ms. Weltscheff and Marc S. Hermelin are married
under religious law. For fiscal 2008, Ms. Weltscheff received a salary, earned incentive and
other compensation of $343,608, $165,000, and $8,976, respectively, from the Company. In
addition, Ms. Weltscheff exercised options during the fiscal year with a realized value of
$1,242,745. Realized value is based on the difference between the market price of the stock
on the date of exercise and the exercise price.
|
Audit Committee Report
|
|
In fulfilling its oversight responsibilities with respect to the consolidated financial
statements for the fiscal year ended March 31, 2008, the Audit Committee, among other
things, has:
|
|
(a)
|
|
reviewed and discussed with management the Companys consolidated
audited financial statements as of and for the fiscal year ended March 31, 2008,
including a discussion of the quality and acceptability of the Companys financial
reporting and internal controls;
|
|
|
(b)
|
|
discussed with the Companys independent registered public accounting
firm who is responsible for expressing an opinion on the conformity of those
audited consolidated financial statements with generally accepted accounting
principles, its judgment as to the quality, not just the acceptability, of the
accounting principles utilized, the reasonableness of significant accounting
judgments and estimates and such other matters as are required to be discussed with
the Audit Committee under professional standards, including Statement on Auditing
Standards No. 61, Communication with Audit Committees, as amended;
|
|
|
(c)
|
|
received and reviewed the written disclosures and the letter from the
Companys independent registered public accounting firm required by Independence
Standards Board Standard No. 1, Independence Discussion with Audit Committees, as
amended, discussed with the independent registered public accounting firm its
independence and considered the compatibility of non-audit services with the
independent registered public accounting firms independence; and
|
|
|
(d)
|
|
discussed with the Companys internal auditor and independent
registered public accounting firm the overall scope and plans for their respective
audits.
|
|
|
The Audit Committee met with the Companys internal auditor and independent registered
public accounting firm, with and without management present, to discuss the results of their
examinations, their evaluations of the Companys internal controls and the overall quality
of the Companys financial reporting.
|
C-19
|
|
Based on the reviews and discussions referred to above, the Audit Committee has recommended
to the Board of Directors that the audited consolidated financial statements referred to
above be included in the Companys Annual Report on Form 10-K for the fiscal year ended
March 31, 2008.
|
Respectfully submitted,
THE AUDIT COMMITTEE OF
THE BOARD OF DIRECTORS OF
K-V PHARMACEUTICAL COMPANY
Kevin S. Carlie,
Chairman
Jonathon E. Killmer,
Member
Terry B. Hatfield,
Member
C-20
K V Pharma (NYSE:KV.A)
Historical Stock Chart
From Jun 2024 to Jul 2024
K V Pharma (NYSE:KV.A)
Historical Stock Chart
From Jul 2023 to Jul 2024