1
 
                                  
QuickLinks-- Click here to rapidly navigate through this document

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549

SCHEDULE 14A (RULE 14A-101) INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A INFORMATION PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES EXCHANGE ACT OF 1934 Filed by the registrant /X/ Filed by a party other than the registrant / / Check the appropriate box: / / Preliminary proxy statement / / Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) /X/ Definitive proxy statement / / Definitive additional materials / / Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12 TRIMAS CORPORATION - -------------------------------------------------------------------------------- (Name of Registrant as Specified in Its Charter) TRIMAS CORPORATION - -------------------------------------------------------------------------------- (Name of Person(s) Filing

Proxy Statement if other than Pursuant to Section 14(a) of
the Registrant) Payment of filing fee (Check the appropriate box): /X/ $125 perSecurities Exchange Act Rule 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(i)(2) or Item 22(a)(2) of Schedule 14A. / / $500 per each party to the controversy pursuant to Exchange Act Rule 14a-6(i)(3). / / 1934

Filed by the Registrantý


Filed by a Party other than the Registranto


Check the appropriate box:


o


Preliminary Proxy Statement


o


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


ý


Definitive Proxy Statement


o


Definitive Additional Materials


o


Soliciting Material Pursuant to §240.14a-12

TriMas Corporation

(Name of Registrant as Specified In Its Charter)


(Name of Person(s) Filing Proxy Statement, if other than the Registrant)
Payment of Filing Fee (Check the appropriate box):

ý


No fee required.

o


Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11. (1) and 0-11.
(1)Title of each class of securities to which transaction applies:
(2)Aggregate number of securities to which transaction applies:
(3)Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (set forth 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:

TriMas Corporation

Notice of each class2009 Annual Meeting 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: - -------------------------------------------------------------------------------- / / Fee paid previously with preliminary materials. - -------------------------------------------------------------------------------- / / Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the form or schedule and the date of its filing. (1) Amount previously paid: - -------------------------------------------------------------------------------- (2) Form, schedule or registration statement no.: - -------------------------------------------------------------------------------- (3) Filing party: - -------------------------------------------------------------------------------- (4) Date filed: - -------------------------------------------------------------------------------- 2 [TRIMAS CORPORATION LOGO] 315 East Eisenhower Parkway Ann Arbor, Michigan 48108 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS Shareholders
To be held May 7, 2009

To the StockholdersShareholders of TriMas Corporation:

        The Annual Meeting of Stockholdersshareholders of TriMas Corporation (the "Company") will be held on Thursday, May 7, 2009 at the Sheraton Inn of Ann Arbor, 3200 Boardwalk, Ann Arbor,TriMas Corporation headquarters, 39400 Woodward Avenue, Suite 130 Bloomfield Hills, Michigan 48108, on Wednesday, May 15, 1996,48304, at 11:00 A.M.a.m., Eastern daylight time. The purposes ofTime, for the meeting, which are set forth in detail in the accompanying Proxy Statement, are: following purposes:

        The Board of Directors has fixed the close of business on March 29, 1996,9, 2009 as the record date for determining the determination of stockholdersshareholders that are entitled to notice of, and to vote at, the Annual Meeting or any adjournment or postponement of the Annual Meeting.



By Order of the Board of Directors




/s/ JOSHUA A. SHERBIN

Joshua A. Sherbin
Vice President, General Counsel and Secretary

Bloomfield Hills, Michigan

This notice of Annual Meeting and proxy statement and form of proxy are being distributed and made available on or about April 1, 2009.

Even if you intend to be present at the Annual Meeting in person, please sign and date the enclosed proxy card or voting instruction card and return it in the accompanying envelope, or vote via telephone or internet (as indicated on your proxy card or voting instruction card), to ensure the presence of a quorum. Any proxy may be revoked in the manner described in the accompanying proxy statement at any time before it has been voted at the Annual Meeting.




IMPORTANT NOTICE REGARDING THE AVAILABILITY OF PROXY MATERIALS FOR
THE ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON MAY 7, 2009

The Proxy Statement and 2008 Annual Report of TriMas Corporation are available at:
http://www.trimascorp.com/2009proxy


TriMas Corporation
39400 Woodward Avenue, Suite 130
Bloomfield Hills, Michigan 48304

Proxy Statement for 2009 Annual Meeting of Shareholders

        This proxy statement contains information regarding the Annual Meeting of shareholders (the "Annual Meeting") of TriMas Corporation (the "Company") to be held at 11:00 a.m., Eastern Time, on Thursday, May 7, 2009 at the TriMas Corporation headquarters, 39400 Woodward Avenue, Suite 130, Bloomfield Hills, Michigan 48304. The Company's Board of Directors is soliciting proxies for use at such meeting and at any adjournment thereof. Your attentionor postponement of such meeting. The Company first mailed this proxy statement to its shareholders on or about April 1, 2009. The Company will bear the cost of soliciting proxies.


ABOUT THE MEETING

What is called tothe purpose of the Annual Meeting?

        At the Annual Meeting, holders of the Company's common stock (the "Voting Stock") will act upon the matters outlined in the accompanying Proxy StatementNotice of Meeting, including the election of two directors to serve until the Annual Meeting in 2012.

        In addition, management will report on the performance of the Company and Proxy. Whether or not you planwill respond to appropriate questions from shareholders. The Company expects that representatives of KPMG LLP ("KPMG"), the Company's independent registered public accounting firm for 2008, will be present at the meeting, you are requested to signAnnual Meeting and return the Proxy in the enclosed envelope to which no postage need be affixed if mailed in the United States. Your prompt attention will be appreciated. Prioravailable to being voted, the Proxy may be withdrawn in the manner specified in the Proxy Statement. By Orderrespond to appropriate questions and if they desire, to make a statement.

Who is entitled to vote?

        Only record holders of the Board of Directors /s/ Eugene A. Gargaro, Jr. EUGENE A. GARGARO, JR., Secretary April 11, 1996 3 PROXY STATEMENT TO BE MAILED ON OR ABOUT APRIL 11, 1996 ANNUAL MEETING OF STOCKHOLDERS OF TRIMAS CORPORATION MAY 15, 1996 GENERAL INFORMATION The solicitation of the enclosed Proxy is made by the Board of Directors of TriMas Corporation for useVoting Stock at the Annual Meeting of Stockholders of the Company to be held at the Sheraton Inn of Ann Arbor, 3200 Boardwalk, Ann Arbor, Michigan 48108, on Wednesday, May 15, 1996, at 11:00 A.M., Eastern daylight time, and at any adjournment thereof. The expense of this solicitation will be borne by the Company. Solicitation will be by use of the mails, and executive officers and other employees of the Company may solicit Proxies, without extra compensation, personally and by telephone and other means of communication. The Company will also reimburse brokers and other persons holding Company Common Stock in their names or in the names of their nominees for their reasonable expenses in forwarding Proxies and Proxy materials to beneficial owners. Stockholders of record as of the close of business on the record date of March 29, 1996, will be9, 2009 (the "Record Date") are entitled to receive notice of the Annual Meeting and to vote atthose shares of Voting Stock that they held on the meeting.Record Date. Each outstanding share of outstanding Company CommonVoting Stock is entitled toone vote.vote on each matter to be voted upon at the Annual Meeting.

What counts as Voting Stock?

        The Company's common stock constitutes the Voting Stock of the Company. As of March 29, 1996,9, 2009, there were 36,535,914no outstanding shares of Company Common Stock, $.01 par value, outstanding and entitledpreferred stock of the Company.

What constitutes a quorum?

        For business to vote. Presencebe conducted at the Annual Meeting, a quorum must be present. The presence at the Annual Meeting, in person or by proxy, of the holders of a majority of outstandingthe shares of Company CommonVoting Stock outstanding on the Record Date will constitute a quorum atfor all purposes. As of the meeting.Record Date, 33,589,222 shares of Voting Stock were outstanding. Broker non-votes (defined below), and proxies marked with abstentions or instructions to withhold votes, will be counted towardas present in determining whether or not there is a quorum.

What is the establishmentdifference between holding shares as a shareholder of record and being a quorum.beneficial owner?

        Shareholders of Record.    If, at the close of business on the Record Date, your shares are registered directly in your name with the Company's transfer agent, The Registrar and Transfer Company, you are


considered the shareholder of record with respect to those shares, and these proxy materials (including a proxy card) are being sent directly to you by the Company. As a shareholder of record, you have the right to grant your voting proxy directly to the Company through the enclosed proxy card or to vote in person at the Annual Meeting.

        Beneficial Owners.    If, at the close of business on the Record Date, your shares were not issued directly in your name, but were held in a stock brokerage account or by a bank, trustee or other nominee, you are considered the beneficial owner of shares, and these proxy materials (including a voting instruction card) are being forwarded to you by your broker, trustee, bank or nominee who is considered the shareholder of record with respect to those shares. As the beneficial owner, you have the right to direct your broker, trustee, bank or nominee on how to vote the shares in your account and are also invited to attend the Annual Meeting. However, since you are not the shareholder of record, you may not vote these shares in person at the Annual Meeting unless you request and obtain a proxy from your broker, trustee, bank or nominee. Your broker, trustee, bank or nominee has been advisedenclosed a voting instruction card for you to use in directing the broker, trustee, bank or nominee on how to vote your shares.

How do I vote?

        Shareholders of Record.    If you complete and properly sign the accompanying proxy card and return it to the Company, it will be voted as you direct. You may also vote via telephone or internet (as indicated on your proxy card). If you attend the Annual Meeting, you may deliver your completed proxy card in person or vote by ballot.

        Beneficial Owners.    If you complete and properly sign the accompanying voting instruction card and return it to your broker, trustee, bank or other nominee, it will be voted as you direct. You may also vote via telephone or internet (as indicated on your voting instruction card). If you want to vote your shares at the Annual Meeting, you must request and obtain a proxy from such broker, trustee, bank or other nominee confirming that Masco Corporation, MascoTech, Inc.you beneficially own such shares and Directors and executive officersgiving you the power to vote such shares.

Can I change my vote after I return my proxy card or voting instruction card?

        Shareholders of Record.    You may change your vote at any time before the proxy is exercised by filing with the Secretary of the Company, holdat 39400 Woodward Avenue, Suite 130, Bloomfield Hills, Michigan 48304, either written notice revoking the proxy or a properly signed proxy that is dated later than the proxy card. If you attend the Annual Meeting, the individuals named as proxy holders in the aggregate approximately 57 percent of Company Common Stock and intendenclosed proxy card will nevertheless have authority to vote theiryour shares in favoraccordance with your instructions on the proxy card unless you properly file such notice or new proxy.

        Beneficial Owners.    If you hold your shares through a bank, trustee, broker or other nominee, you should contact such person to submit new voting instructions prior to the time such voting instructions are exercised.

What if I do not vote for some of the nominees, for ratificationitems listed on my proxy card or voting instruction card?

        Shareholders of Record.    If you return your signed proxy card but do not mark selections, the selection of Coopers & Lybrand L.L.P. andselections not marked will be voted in accordance with the recommendations of the Board of Directors. With respect to any other matter that properly comes before the Annual Meeting, the proxy holders named in the proxy card will vote as the Board recommends or, if the Board gives no recommendation, in their own discretion.

        Beneficial Owners.    If you hold your shares in street name through a broker, trustee, bank or other nominee and do not return the proxy card, such nominee will determine if it has the discretionary



authority to vote on the particular matter. Under applicable law, brokers have the discretion to vote on routine matters, such as the uncontested election of directors, but do not have discretion to vote on non-routine matters. If the broker does not have discretionary authority to vote on a particular proposal, the absence of votes on the proposal with respect to your Voting Stock will be considered"broker non-votes" with regard to that matter. Voting Stock subject to broker non-votes will be considered present at the meeting for purposes of determining whether there is a quorum but the broker non-votes will not be considered votes cast with respect to that proposal.

I share an address with another shareholder, and we received only one paper copy of the proxy materials. How may I obtain an additional copy of the proxy materials?

        If you share an address with another shareholder, you may receive only one set of proxy materials unless you have provided contrary instructions. If you wish to receive a separate set of proxy materials now, please request the additional copy by contacting TriMas Corporation, Attention: Investor Relations, 39400 Woodward Avenue, Suite 130, Bloomfield Hills, Michigan 48304. A separate set of proxy materials will be sent promptly following receipt of your request.

        If you are a shareholder of record and wish to receive a separate set of proxy materials in the future, please contact TriMas Corporation, Attention: Investor Relations, 39400 Woodward Avenue, Suite 130, Bloomfield Hills, Michigan 48304.

        If you are the beneficial owner of shares held through a broker, trustee or other nominee and you wish to receive a separate set of proxy materials in the future, please contact TriMas Corporation, Attention: Investor Relations, 39400 Woodward Avenue, Suite 130, Bloomfield Hills, Michigan 48304.

What does it mean if I receive more than one proxy card or voting instruction card?

        If you receive more than one proxy card or voting instruction card, it means that you have multiple accounts with banks, trustees, brokers, other nominees and/or the Company's transfer agent. Please sign and deliver each proxy card and voting instruction card that you receive to ensure that all of your shares will be voted. We recommend that you contact your nominee and/or the Company's transfer agent, as appropriate, to consolidate as many accounts as possible under the same name and address.

What is the Board's recommendation?

        The Board recommends a vote:

What vote is required to approve each item?

        Proposal 1—Election of Directors.    The two nominees who receive the most votes cast at the Annual Meeting will be elected as directors. The slate of directors discussed in this proxy statement consists of two directors whose terms are expiring and who have consented to stand for re-election. A properly signed proxy with instructions to withhold authority with respect to the election of one or more directors will not be voted for the director(s) so indicated and will have no effect on the outcome of the vote.

        Other Matters.    If any other matter is properly submitted to the shareholders at the Annual Meeting, its adoption will require the affirmative vote of a majority of the shares of Voting Stock outstanding on the Record Date that is present or represented at the Annual Meeting. The Board of Directors does not propose to conduct any business at the Annual Meeting other than as stated above.


How can I access the Company's proxy materials and annual report on any other matters.Form 10-K?

        The shares representedSEC Filings subsection under "Investors" on the Company's website,http://www.trimascorp.com, provides access, free of charge, to Securities and Exchange Commission ("SEC") reports as soon as reasonably practicable after the Company electronically files such reports with, or furnishes such reports to, the SEC, including proxy materials, Annual Reports on Form 10-K, Quarterly Reports on Form 10-Q, Current Reports on Form 8-K and amendments to these reports.

        In addition, and as required by the ProxySEC for 2009, the Company has posted printable and searchable 2009 proxy materials to the Company's website @http://www.trimascorp.com/2009proxy; and a copy of the Company's Annual Report on Form 10-K for the year ended December 31, 2008, as filed with the SEC, will be sent to any shareholder, without charge, upon written request sent to the Company's executive offices: TriMas Corporation, Attention: Investor Relations, 39400 Woodward Avenue, Suite 130, Bloomfield Hills, Michigan 48304.

        You may also read and copy any materials that the Company files with the SEC at the SEC's Public Reference Room at 100 F Street, NE, Washington, DC 20549. You may obtain information on the operations of the Public Reference Room by calling the SEC at 1-800-SEC-0330. The SEC maintains a website that contains reports, proxy and information statements and other information regarding issuers that file electronically with the SEC, including the Company, athttp://www.sec.gov.

        The references to the website address of the Company and SEC in this proxy statement are not intended to function as a hyperlink and, except as specified herein, the information contained on such websites are not part of this proxy statement.

Is a registered list of shareholders available?

        The names of shareholders of record entitled to vote at the Annual Meeting will be available to shareholders entitled to vote at the meeting on Thursday, May 7, 2009 at the TriMas Corporation headquarters.

How are votes counted?

        In the election of directors, you may vote "FOR," "AGAINST" or "ABSTAIN" with respect to each of the nominees. If you elect to abstain in the election of directors, the abstention will not impact the election of directors. In tabulating the voting results for the election of directors, only "FOR" and "AGAINST" votes are counted.

        If you provide specific instructions with regard to certain items, your shares will be voted as instructed if receivedyou instruct on such items. If you vote by proxy card or voting instruction card and sign the card without giving specific instructions, your shares will be voted in timeaccordance with the recommendations of the Board (FOR all of the Company's nominees to the Board).

How do I find out the voting results?

        Preliminary voting results will be announced at the Annual Meeting, and final voting results will be published in the Company's Quarterly Report on Form 10-Q for the meeting. Any person signingquarter ending June 30, 2009.

Who will serve as the inspector of elections?

        The inspector of elections will be a representative from an independent firm, Broadridge Investor Communication Solutions, Inc.


How and mailingwhen may I submit a shareholder proposal for the Proxy2010 Annual Meeting of Shareholders?

        Requirements for shareholder proposal to be considered at the 2010 Annual Meeting by inclusion in the Company's proxy statement.    You may nevertheless, revoke itsubmit proposals for consideration at any time before itfuture shareholder meetings. For a shareholder proposal to be considered for inclusion in the Company's proxy statement for the Annual Meeting next year, the Corporate Secretary must receive the written proposal at the Company's principal executive offices no later than December 2, 2009. Such proposals also must comply with SEC regulations under Rule 14a-8 regarding the inclusion of shareholder proposals in company-sponsored proxy materials. Proposals should be addressed to:

        Requirements for shareholder proposal to be considered at the 2010 Annual Meeting, but not included in the Company's proxy statement.    For a shareholder proposal that is exercised by writtenintended to be considered at the 2010 Annual Meeting, but not included in the Company's proxy statement, the shareholder must give timely notice to the Company (Attention: Eugene A. Gargaro, Jr., Secretary) at its executive offices at 315 East Eisenhower Parkway, Ann Arbor, Michigan 48108,Corporate Secretary, which, in general, requires that the notice be received by the Corporate Secretary not later than the close of business on February 15, 2010.

        In addition to the timing requirements stated above, any shareholder proposal to be brought before the 2010 Annual Meeting must set forth (a) a brief description of the business desired to be brought before the 2010 Annual Meeting and the reasons for conducting such business, (b) the name and address, as they appear on the Company's books, of the shareholder proposing such business, (c) the number of shares of the Company's Voting Stock that are beneficially owned by the shareholder, (d) any material interest of the shareholder in such business, and (e) any additional information that is required to be provided by the shareholder pursuant to Regulation 14A under the Securities Exchange Act of 1934, as amended.

        If the date of the 2010 Annual Meeting is moved more than 30 days before or at60 days after the anniversary of the 2009 Annual Meeting. Meeting, then notice of a shareholder proposal that is not intended to be included in the Company's proxy statement under Rule 14a-8 must be received not later than the close of business on the later of the following two dates:


PROPOSAL 1—ELECTION OF DIRECTORS Two Directors, constituting one-third of the

        The Board of Directors are to be elected at the meeting. The nominees, if elected, will serve as Class II Directors for a term expiring at the 1999 Annual Meeting or until their respective successors are elected and qualified. The Class I and Class III Directors will continue in office for their respectivecurrently consists of seven members serving three-year staggered terms. The Board of Directors proposesis divided into three classes, each class consisting of approximately one-third of the re-electionCompany's directors. Class III directors terms will expire at the 2009 Annual Meeting. Messrs. Tredwell and Valenti, two of Richard A. Manoogian and Herbert S. Amsterthe three Class III directors, have consented to stand for re-election to serve as Class II Directors and expectsuntil the 2012 Annual Meeting. If either of them should become unavailable, the Board may designate a substitute nominee. In that case, the personsproxy holders named as proxies in the Proxy will vote the shares represented by each Proxy for the election as Directors of such nominees unless a contrary direction is indicated. If prior to the meeting either nominee is unable or unwilling to serve as a Director, which the Board of Directors does not expect, the persons named as proxiesaccompanying proxy card will vote for such alternate nominee, if any, as may be recommended bythe Board's substitute nominee. Mr. Becker, also a Class III director, has advised the Board of Directors. Assumingthat he will not stand as a quorum is present, Directors are elected bynominee for re-election at the 2009 Annual Meeting.

The Company's Board recommends a pluralityvoteFOR each of the votes cast bytwo directors listed below that stand for election, to serve until the holders of Company Common Stock.2012 Annual Meeting.

Vote Required

        The two individuals who receive the largest number ofmost votes cast at the Annual Meeting will be elected as Directors; therefore, shares not voted (whether due to abstention or broker non-vote) do not affectdirectors.


        Additional information regarding the electiondirectors and director nominees of Directors. 1 4 Information concerning the nominees and continuing DirectorsCompany is set forth below.
SHARES OF COMPANY COMMON STOCK NAME, AGE, PRINCIPAL HAS SERVED BENEFICIALLY OCCUPATION AND DIRECTORSHIPS AS A OWNED AS OF OF OTHER PUBLICLY REGISTERED COMPANIES DIRECTOR SINCE MARCH 1, 1996 - ------------------------------------------------------------------ ---------------- ------------- CLASS I (TERM TO EXPIRE AT 1998 ANNUAL MEETING) Brian P. Campbell, 55 1986 1,387,534 President of the Company; Director of Kaydon Corporation John A. Morgan, 65 1989 8,000 Partner, Morgan Lewis Githens & Ahn, investment bankers; Director of FlightSafety International, Inc., Masco Corporation, MascoTech, Inc. and McDermott International, Inc. CLASS II (NOMINEES FOR TERM TO EXPIRE AT 1999 ANNUAL MEETING) Richard A. Manoogian, 59 1986 1,801,852 Chairman of the

Directors and Director Nominees

        The Board of the Company, Chairman of the Board and Chief Executive Officer of Masco Corporation and MascoTech, Inc.; Director of First Chicago NBD Corporation Herbert S. Amster, 61 1989 22,500 Chairman, Industrial Technology Institute, a manufacturing research organization; Director of Jacobson Stores Inc. CLASS III (TERM TO EXPIRE AT 1997 ANNUAL MEETING) Eugene A. Gargaro, Jr., 54 1989 70,868 Vice President and Secretary of Masco Corporation; Director of Allied Digital Technologies Corporation and MascoTech, Inc. Helmut F. Stern, 76 1989 512,500 President, Arcanum Corporation, a private research and development company

For further information concerning beneficial ownership, see "Security Ownership of ManagementDirectors currently consists of seven members divided into three classes serving staggered terms.

Name
 Age Title Term
Ending
 
Charles E. Becker(1)  62 Director  2009 
Daniel P. Tredwell(2)  51 Director  2009 
Samuel Valenti III(2)  63 Chairman of the Board of Directors  2009 
David M. Wathen(3)  56 Director, President and Chief Executive Officer  2010 
Marshall A. Cohen  74 Director  2010 
Richard M. Gabrys  67 Director  2011 
Eugene A. Miller  71 Director  2011 

(1)
Not standing for re-election at the 2009 Annual Meeting.

(2)
Standing for re-election at the 2009 Annual Meeting.

(3)
Elected January 13, 2009 upon the resignation of Grant H. Beard.

        Charles E. Becker.    Mr. Becker was elected as a director in June 2002. Mr. Becker has advised the Board that he will not stand as a nominee for re-election at the 2009 Annual Meeting when his term expires.

        Daniel P. Tredwell.    Mr. Tredwell was elected as one of the Company's directors in June 2002. Mr. Tredwell is the Managing Member, and Certain Beneficial Owners." For further information concerning MascoTech,one of the co-founders of Heartland Industrial Partners, L.P. ("Heartland"). He has more than two decades of leveraged financing and private equity experience. Mr. Tredwell served as a Managing Director at Chase Securities Inc. and Mascohad been with Chase Securities since 1985. Mr. Tredwell is also a director of Asahi Tec Corporation, see "Certain RelationshipsSprings Industries, Inc., and Related Transactions." Messrs. Campbell, Manoogian, Morgan and Stern have been engaged during the past five years in the occupations listed in the preceding table.Springs Global Participações S.A.

        Samuel Valenti III.    Mr. GargaroValenti was a partner in the law firm of Dykema Gossett PLLC until he became Vice President and Secretary of Masco Corporation in October 1993. Mr. Amster has served since March 1993elected as Chairman of the Company's Board of Directors in June 2002 and served as Executive Chairman of the Industrial Technology Institute,Company's Board from November 2005 through November 2008. Mr. Valenti remains Chairman of the Company's Board. He was employed by Masco Corporation from 1968 through March 2008. From 1988 through March 2008, Mr. Valenti was President and a manufacturing research organization, where he hasmember of the board of Masco Capital Corporation, and was Vice President—Investments of Masco Corporation from May 1974 to October 1998. Until November 2005, Mr. Valenti also served as a special advisor to Heartland Industrial Partners, L.P., and until July 2006, Mr. Valenti served as a director since March 1992.of Metaldyne Corporation. Mr. Valenti is currently Chairman of Valenti Capital LLC.

        David M. Wathen.    Mr. Wathen was appointed as the Company's President and Chief Executive Officer and as a member of the Board on January 13, 2009. He is currently a director and member of the Audit Committee and Corporate Governance Committee of Franklin Electric Co., Inc. From 2002 until 2006, Mr. Wathen was President and Chief Executive Officer of Balfour Beatty, Inc. (US Operations) an engineering, construction and building management services company. Prior to 1993,his Balfour Beatty appointment in 2002, he served as a Principal Member of Questor, a private equity firm. Mr. AmsterWathen has also held management positions with General Electric, Emerson Electric, Allied Signal, and Eaton Corporation.


        Marshall A. Cohen.    Mr. Cohen was elected as one of the Company's directors in January 2005. He is also a director of Barrick Gold Corporation and TD Ameritrade. From November 1988 to September 1996, he was President, Chief Executive Officer and director of the Molson Companies Limited.

        Richard M. Gabrys.    Mr. Gabrys joined the Board in August 2006. Mr. Gabrys retired from Deloitte & Touche LLP in 2004 after 42 years where he served a variety of publicly-held companies, financial services institutions, public utilities, and health care entities. He was a private investor. TheVice Chairman of Deloitte's United States Global Strategic Client Group and served as a member of its Global Strategic Client Council. From January 2006 through August 2007, Mr. Gabrys served as the Interim Dean of the School of Business Administration of Wayne State University. From December 2004 through January 2008, Mr. Gabrys served on the Board of Directors held four meetings during 1995. Each Director (other than Messrs. Manoogian and Campbell, who are also Company employees) receives an annual fee of $25,000 and $1,000 for each Board of Directors meeting (and committee meeting if not held onDana Corporation. He is a date on which the entire Board holds a meeting) which the Director physically attends. The Audit Committeemember of the Board of Directors consisting of Messrs. Amster, MorganCMS Energy Company, Massey Energy Company, and Stern,La-Z-Boy Inc.; and is the President and Chief Executive Officer of Mears Investments, L.L.C., a private family investment company.

        Eugene A. Miller.    Mr. Miller was elected as a director in January 2005. Mr. Miller is the retired Chairman and Chief Executive Officer of Comerica Incorporated and Comerica Bank in which positions he served from 1993 to 2002. Mr. Miller held twovarious positions of increasing responsibility at Comerica Incorporated and Comerica Bank (formerly The Detroit Bank) and rose to become Chairman, Chief Executive Officer and President of Comerica Incorporated (June 1993 through June 1999). He is also a director of DTE Energy Company since 1989 and Handleman Company since 2002.

The Board of Directors and Committees

        Through November 5, 2008, the Board consisted of eight directors and since November 6, 2008 the Board has consisted of seven directors. During 2008, the Board held nine meetings during 1995. It reviews and acts or reportsacted eight times by unanimous written consent. The table below sets forth the 2008 membership and meeting information for the four standing committees of the Board(1):

Name
 Audit Compensation Governance &
Nominating
 Executive 

Brian P. Campbell(2)

         

Richard M. Gabrys(3)

  Chairman    X   

Eugene A. Miller(4)

  X  Chairman     

Charles E. Becker

    X     

Daniel P. Tredwell(5)

        X 

Samuel Valenti III(6)

      X  X 

David M. Wathen(7)

        X 

Marshall A. Cohen(8)

  X  X  Chairman   
 

Meetings

  10(9) 7  3  0 
 

Action by Unanimous Written Consent

  2  2  0  0 

        The Company's Board of Directors currently consists of seven directors, divided into three classes so that, as nearly as possible, each class will consist of one-third of the Company's internal audit programdirectors. The members of each class serve for a staggered, three year term. Upon the expiration of the term of a class of directors, directors in that class will be elected for three year terms at the Annual Meeting in the year in which their term expires. The classes are composed as follows:

        Any additional directorships resulting from an increase in the number of services todirectors will be performed bydistributed among the independent accountantsthree classes so that, as nearly as possible, each class will consist of one third of the Company's directors.

        The Company's Board has determined, after considering all of the relevant facts and circumstances, that Messrs. Becker, Cohen, Gabrys, Miller and Valenti are "independent" from management in accordance with the NYSE listing standards and the Company's accounting practices. TheCorporate Governance Guidelines. With respect to Mr. Valenti, the Board made this determination as of November 6, 2008. To be considered independent, the Board must determine that a director does not have any direct or indirect material relationships with the Company and must meet the criteria for independence set forth in the Company's Corporate Governance Guidelines. After considering all of the relevant facts and circumstances, the Board determined that, within twelve (12) months of the Company's initial public offering, all of the members of the Audit Committee, the Compensation Committee and the Corporate Governance and Nominating Committee of the Board qualified under the applicable independence standards.

        During 2008, with the exception of Mr. Becker, all directors attended at least 75%, in aggregate, of the meetings of the Board of Directors consistingand all committees of Messrs. Gargaro, Morgan 2 5 and Stern, held four meetings during 1995. It establishes and monitors executive compensation and administers and determines awards and options granted underthe Board on which they served. Seven of the eight then current directors attended the Company's stock incentive2008 Annual Meeting of Shareholders Directors are expected to attend all meetings, including the Annual Meeting. In addition to attending



Board and stock option programs.committee meetings, directors fulfill their responsibilities by consulting with the President and Chief Executive Officer and other members of management on matters that affect the Company.

        Non-management directors hold regularly scheduled executive sessions in which non-management directors meet without the presence of management. These executive sessions generally occur around regularly scheduled meetings of the Board of Directors. For more information regarding the Company's Board of Directors and other corporate governance procedures, see "Corporate Governance." For information on how you can communicate with the Company's non-management directors, see "Communicating with the Board."

        Audit Committee.    The Audit Committee is responsible for providing independent, objective oversight and review of the Company's auditing, accounting and financial reporting processes, including reviewing the audit results and monitoring the effectiveness of the Company's internal audit function. In addition, the Audit Committee is responsible for (1) selecting the Company's independent registered public accounting firm, (2) approving the overall scope of the audit, (3) assisting the Board in monitoring the integrity of the Company's financial statements, our independent registered public accounting firm's qualifications and independence, the performance of the company's independent registered public accounting firm, and the Company's internal audit function and compliance with relevant legal and regulatory requirements, (4) annually reviewing the Company's independent registered pubic accounting firm's report describing the auditing firm's internal quality-control procedures and any materials issues raised by the most recent internal quality-control review, or peer review, of the auditing firm, (5) discussing the annual audited financial and quarterly statements with management and the independent registered public accounting firm, (6) discussing earnings press releases and any financial information or earnings guidance provided to analysts and rating agencies, (7) discussing policies with respect to risk assessment and risk management, (8) meeting separately, periodically, with management, internal auditors and the independent registered public accounting firm, (9) reviewing with the independent auditor any audit problems or difficulties and management's response, (10) setting clear hiring policies for employees or former employees of the independent registered public accounting firm, (11) handling such other matters that are specifically delegated to the Audit Committee by applicable law or regulation or by the Board of Directors from time to time and (12) reporting regularly to the full Board of Directors. See "Compensation"Report of the Audit Committee." The Audit Committee's charter is available on the Company's website,www.trimascorp.com, in the Corporate Governance subsection of the Investor page.

        Each of the directors on the Audit Committee Report on Executive Compensation."is financially literate. The Board of Directors has determined that each of Messrs. Miller and Gabrys qualify as an "audit committee financial expert" within the meaning of SEC regulations and that each has the accounting and related financial management expertise required by the NYSE listing standards.

        Compensation Committee.    The Compensation Committee is responsible for developing and maintaining the Company's compensation strategies and policies including, (1) reviewing and approving the Company's overall executive and director compensation philosophy and the executive and director compensation programs to support the Company's overall business strategy and objectives, (2) overseeing the management continuity and succession planning process (except as otherwise within the scope of the Corporate Governance and Nominating Committee) with respect to the Company's officers, and (3) preparing any report on executive compensation required by the applicable rules and regulations of the SEC and other regulatory bodies.

        The Compensation Committee is responsible for monitoring and administering the Company's compensation and employee benefit plans and reviewing, among other things, base salary levels, incentive awards and bonus awards for officers and key executives, and such other matters that are specifically delegated to the Compensation Committee by applicable law or regulation, or by the Board of Directors from time to time.


        See "Compensation Discussion and Analysis." The Compensation Committee's charter is available on the Company's website,www.trimascorp.com, in the Corporate Governance Section.

        Executive Committee.    The Executive Committee has the authority to exercise many of the functions of the full Board of Directors between meetings of the Board, however it excludes those matters which Delaware law or NYSE or SEC rules require to be within the purview of the Company's independent directors or which is otherwise in conflict with such laws or rules.

        Corporate Governance and Nominating Committee.    The Corporate Governance and Nominating Committee is responsible for identifying and nominating individuals qualified to serve as Board members and recommending directors for each Board committee. Generally, the Corporate Governance and Nominating Committee will re-nominate incumbent directors who continue to satisfy its criteria for membership on the Board, who it believes will continue to make important contributions to the Board and who consent to continue their service on the Board.

        In recommending candidates to the Board, the Corporate Governance and Nominating Committee reviews the experience, mix of skills and other qualities of a nominee to assure appropriate Board composition after taking into account the current Board members and the specific needs of the Company and the Board. The Board looks for individuals who have demonstrated excellence in their chosen field, high ethical standards and integrity, and sound business judgment. As required by the NYSE, SEC or such other applicable regulatory requirements, a majority of the Board will be comprised of independent directors.

        The Corporate Governance and Nominating Committee generally relies on multiple sources for identifying and evaluating nominees, including referrals from the Company's current directors and management. The Corporate Governance and Nominating Committee does not establishedsolicit director nominations, but will consider recommendations by shareholders with respect to elections to be held at an Annual Meeting, so long as such recommendations are sent on a separatetimely basis to the Secretary of the Company and are in accordance with the Company's by-laws. The committee will evaluate nominees recommended by shareholders against the same criteria. The Company did not receive any nominations of directors by shareholders for the 2009 Annual Meeting.

        The Corporate Governance and Nominating Committee is also responsible for recommending to the Board appropriate Corporate Governance Guidelines applicable to the Company and overseeing governance issues.

        The Corporate Governance and Nominating Committee's charter is available on the Company's website,www.trimascorp.com, in the Corporate Governance Section.

        Compensation Committee Interlocks and Insider Participation.    No member of the Compensation Committee is an employee of the Company. Messrs. Becker, Cohen and Miller are the current members of the Company's Compensation Committee. See "Transactions with Related Persons" for a summary of related person transactions involving Heartland.

Director Compensation

        The Compensation Committee is responsible for reviewing director compensation and making recommendations to the Board, as appropriate. The Compensation Committee and Board believe that directors should receive a mix of cash and equity over their tenure. The combination of cash and equity compensation is intended to provide incentives for directors to continue to serve on the Board of Directors and to attract new directors with outstanding qualifications. Directors who are not independent do not receive any compensation for serving on the Board or any committees thereof. Directors may make an annual election to defer receipt of Board compensation, provided the election is made prior to the fiscal year in which the deferral is effective.


        Annual Cash Retainer and Meeting Fees.    In 2008, each independent director received an annual retainer, subject to proration, of $75,000, and a meeting fee of $1,000 for each Board or committee meeting attended. The Chairman of the Board received $200,000 in 2008 for his services in that capacity and did not receive attendance fees. The chairman of each of the Audit, Compensation and Corporate Governance and Nominating Committees received attendance fees of $2,000 for each meeting attended. In addition, the chair of the Audit Committee received an additional annual retainer fee of $15,000. In 2008, the Company did not grant equity compensation to its independent directors, except that Mr. Valenti elected to receive one-twelfth of his retainer in common stock of the Company.

        At its February 26, 2009 Board Meeting, the Board approved, effective January 1, 2009, the payment of a $10,000 annual retainer to the Chair of the Compensation Committee, a $5,000 annual retainer to the Chair of the Governance and Nominating Committee, and adjusted attendance fees to $1,000 for each Board meeting attended, and each committee meeting attended as a committee member or as committee chair. The Board also approved the issuance on March 9, 2009 of options to purchase 24,000 shares of common stock per independent Board member (other than the Chairman), at the fair market value exercise price of the closing price of the Company's stock on the grant date, which options will vest in equal annual increments over the three years following the grant date and are subject to a ten (10) year exercise term, subject to earlier termination if the recipient dies, becomes disabled or is no longer a director.

        Other.    The Company reimburses all directors for expenses incurred in attending Board and committee meetings. The Company does not provide any perquisites to directors.


Director Compensation Table

Name
 2008 Fees Earned
or Paid in Cash
 2008 Stock
Awards $
 Total 

Samuel Valenti III(3)

 $183,333  16,667 $200,000 

Grant H. Beard(1)

  N/A    N/A 

Charles E. Becker

 $83,000   $83,000 

Marshall A. Cohen

 $97,000   $97,000 

Richard M. Gabrys

 $104,931   $104,931 

Eugene A. Miller

 $113,068   $113,068 

Daniel P. Tredwell(1)

  N/A    N/A 

Brian P. Campbell(2)

 $72,383   $72,383 

Corporate Governance

        The Board of Directors has adopted Corporate Governance Guidelines, a copy of which can be found at the Company's website,www.trimascorp.com, in the Corporate Governance Section. These guidelines address, among other things, director responsibilities, qualifications (including independence), compensation and access to management and advisors. The Corporate Governance and Nominating Committee is responsible for overseeing and reviewing these guidelines and recommending any changes to the Board.

        Code of Ethics.    The Board has adopted a code of ethics and business conduct that applies to directors and all employees, including the Company's principal executive officer, principal chief financial officer, and other persons performing similar executive management functions. The code of ethics is posted on the Company's website in the Corporate Governance Section. All amendments to the Company's code of ethics, if any, will be also posted on the Company's internet website, along with all waivers, if any, of the code of ethics involving senior officers.

        The Company has filed with the SEC, as exhibits to its Quarterly Reports on Form-10-Q for the quarters ended March 31, June 30 and September 30, 2008, respectively, and its Annual Report on Form 10-K for the year ended December 31, 2008, Certifications Pursuant to 18 U.S.C. Section 1350, as adopted Pursuant to Sections 302 and 906 of the Sarbanes-Oxley Act of 2002.

        A copy of the Company's committee charters, Corporate Governance Guidelines and Code of Ethics will be sent to any shareholder, without charge, upon written request sent to the Company's executive offices: TriMas Corporation, Attention: Vice President, General Counsel and Secretary, 39400 Woodward Avenue, Suite 130, Bloomfield Hills, Michigan 48304.

Communicating with the Board

        Any shareholder or interested party who desires to communicate with the Board or any specific director, including the Chairman, non-management directors, or committee members, may write to: TriMas Corporation, Attention: Board of Directors, 39400 Woodward Avenue, Suite 130, Bloomfield Hills, Michigan 48304.

        Depending on the subject matter of the communication, management will:

        To submit concerns regarding accounting matters, shareholders and other interested persons may also call the Company's toll free, confidential hotline number published atwww.trimascorp.com in the Corporate Governance Section in the document entitled Code of Ethics and Business Conduct. Employees may express such concerns on a confidential and anonymous basis.

        Communications made through the confidential hotline number are reviewed by the Audit Committee at each regularly scheduled meeting; other communications will be made available to directors at any time upon their request.


Independent Auditors

        During fiscal year 2008, KPMG served as Directors. SECURITY OWNERSHIP OF MANAGEMENT AND CERTAIN BENEFICIAL OWNERSthe Company's independent registered public accounting firm and also provided certain other audit related services. KPMG has audited the Company's consolidated financial statements annually since the fiscal year ended December 31, 2003. Representatives of KPMG are expected to attend the 2009 Annual Meeting, where they will be available to respond to appropriate questions and, if they desire, make a statement.

        The Audit Committee has not yet selected independent accountants to audit the Company's consolidated financial statements for the fiscal year ending December 31, 2009. The Audit Committee intends to appoint an independent registered public accounting firm to audit the Company's consolidated financial statements for the fiscal year ending December 31, 2009, as the Audit Committee determines is in the best interests of the Company and its shareholders.

Pre-Approved Policies and Procedures for Audit and Non-Audit Services

        The Audit Committee's policies permit the Company's independent accountants, KPMG, to provide audit-related services, tax services and non-audit services to the Company, subject to the following conditions:

Service Fees Paid to the Independent Registered Public Accounting Firm

        The following table sets forth the aggregate fees billed to the Company for the fiscal years ended December 31, 2008, 2007 and 2006 by KPMG.

 
 2008
($)
 2007
($)
 2006
($)
 

Audit Fees

  2,424,300  3,220,000  1,375,000 

Audit-related Fees

    436,000  244,000 

Tax Fees

  66,900  15,900  14,200 

All Other Fees

       
        

Total

  2,491,200  3,671,900  1,634,200 
        

Audit and Audit-Related Fees

        Integrated audit fees billed for services rendered in connection with the audit of the Company's annual financial statements and the effectiveness of the Company's financial controls over financial reporting were $2,424,300, $3,220,000 and $1,375,000 for 2008, 2007 and 2006, respectively. The increase in fees for 2007 was due to services in connection with the Company's initial compliance with Section 404 of the Sarbanes-Oxley Act. KPMG audit fees related to the Company's ongoing SOX compliance are reflected in the 2008 Audit Fees. In 2007 and 2006, audit-related fees of $436,000 and $244,000, respectively, were incurred related to the Company's initial public offering.

Tax Fees

        Except for the amounts disclosed above, there were no tax fees billed by KPMG during 2008, 2007 and 2006, as the Company has retained another accounting firm to provide tax advice.

        The Audit Committee has determined that the rendering of all non-audit services by KPMG is compatible with maintaining such auditor independence.

Security Ownership of Certain Beneficial Owners and Management and Related Shareholder Matters

        The following table sets forth information concerningwith respect to the beneficial ownership of Company Common Stockthe Company's common stock as of March 1, 1996, by (i) all personsthe Record Date by:

        The percentages of common stock beneficially owned are reported on the shares they beneficially own.
SHARES OF PERCENTAGE COMPANY OF COMPANY COMMON STOCK COMMON STOCK BENEFICIALLY BENEFICIALLY NAME AND ADDRESS OWNED OWNED ----------------------------------------------- ------------ ------------ MascoTech, Inc. 21001 Van Born Road Taylor, Michigan 48180 15,191,109 41.4% Masco Corporation 21001 Van Born Road Taylor, Michigan 48180 1,933,708 5.3% T. Rowe Price Associates, Inc.(1) 100 E. Pratt Street Baltimore, Maryland 21202 2,474,900 6.8% Herbert S. Amster 22,500 * Brian P. Campbell(2)(3) 1,387,534 3.8% Peter C. DeChants(2) 57,750 * Eugene A. Gargaro, Jr.(4) 70,868 * Richard A. Manoogian(4) 1,801,852 4.9% William E. Meyers(2) 68,521 * John A. Morgan 8,000 * Helmut F. Stern 512,500 1.4% All eight Directors and executive officers of the Company as a group (excluding subsidiary, divisional and group executives)(2)(3)(4) 3,927,525 10.7%
- ------------------------- * Less than one percent (1) According to information provided to the Company by T. Rowe Price Associates, Inc. ("Price Associates"), these shares are owned by various individual and institutional investors for which Price Associates serves as investment advisor, with sole power to direct investments and, with respect to 361,300 shares, sole power to vote the shares. For purposesbasis of regulations of the reporting requirementsSEC governing the determination of beneficial ownership of securities. Under the rules of the Securities Exchange Act of 1934, Price AssociatesSEC, a person is deemed to be a beneficial owner of such shares; however, it disclaimsa security if that it is,person has or shares, (i) voting power, which includes the power to vote or to direct the voting of the security, (ii) investment power, which includes the power to dispose of or to direct the disposition of the security, or (iii) rights to acquire voting stock that are currently exercisable or will become exercisable within 60 days of the Record Date. Except as indicated in fact, the footnotes to this table, each beneficial owner of such shares. (2) Includes shares which may be acquired on or before April 29, 1996 upon exercise of stock options (162,000 shares for Mr. Campbell, 4,000 shares for Mr. Meyers, 20,000 shares for Mr. DeChants, and 186,000 shares for all Directors and executive officers ofnamed in the Company as a 3 6 group) as well as unvested restricted stock award shares issued under the Company's stock incentive plans described under "Compensation of Executive Officers" (128,190 shares for Mr. Campbell, 32,078 shares for Mr. Meyers, 27,064 shares for Mr. DeChants, and 187,332 shares for all Directors and executive officers as a group). Holders exercise neither voting nor investment power over unexercised option shares, and have voting but no investment power over unvested restricted stock award shares. (3) Shares owned by Mr. Campbell and by all Directors and executive officers of the Company as a group include 6,000 shares held by a trust for which Mr. Campbell serves as the trustee. As trustee, Mr. Campbell exercisestable below has sole voting and sole investment power with respect to all shares beneficially owned. As of the


Record Date, the Company Common Stock,had 33,589,222 shares outstanding and 833,649 shares that are deemed "beneficially owned" under the SEC rules described above.

 
 Shares Beneficially
Owned
 
Name and Beneficial Owner
 Number Percentage 

Heartland Industrial Associates, L.L.C.(1)(2)

  15,091,275  43.8%
 

177 Broad St., 10th Floor, Stamford, Connecticut 06901

       

Masco Corporation(3)

  2,454,614  7.1%
 

21001 Van Born Road, Taylor, Michigan 48180

       

First Manhattan Co. 

  2,322,083  6.74%
 

437 Madison Avenue, New York, NY 10022

       

Tinicum Lantern II L.L.C.(8)

  1,871,600  5.4%
 

800 Third Avenue, 40th Floor, New York, NY 10022

       

Charles E. Becker(4)(5)(7)

  2,000  0 

Lynn A. Brooks(5)(7)

  172,234  0 

Marshall A. Cohen(5)(7)

  2,000  0 

Richard M. Gabrys(5)(7)

  3,000  0 

Eugene A. Miller(5)(7)

  7,000  0 

Joshua A. Sherbin(5)(7)

  60,300  0 

Daniel P. Tredwell(2)

  15,091,275  43.8%

Samuel Valenti III(5)(6)(7)

  388,661  1.1%

David M. Wathen(7)

  0  0 

A. Mark Zeffiro(5)(7)

  28,800  0 

All named executive officers and directors as a group (10 persons)(2)(5)(7)(9)

  15,755,270  45.8%

Executive Officers

        Officers of the Company serve at the pleasure of the Board.

Name
AgeTitle

David M. Wathen(1)

56Director, President and Chief Executive Officer

A. Mark Zeffiro

43Chief Financial Officer

Lynn A. Brooks

56President, Packaging Systems Group

Edward L. Schwartz(2)

47Executive Vice President

Joshua A. Sherbin

46Vice President, General Counsel and Secretary

Robert J. Zalupski

50Vice President, Finance and Treasurer

(1)
Appointed January 13, 2009, replacing Grant H. Beard who resigned on that same date.

(2)
Resigned March 4, 2009

        David M Wathen.    Business experience provided under "Director and Director Nominees."

        A. Mark Zeffiro.    Mr. Zeffiro was appointed Chief Financial Officer of the Company in June 2008. Prior to joining the Company, Mr. Zeffiro held various financial management and business positions with General Electric Company ("GE") and Black and Decker Corporation ("Black & Decker"). From 2004, during Mr. Zeffiro's four-year tenure with Black & Decker, he was Vice President of Finance for the Global Consumer Product Group and Latin America. In addition, Mr. Zeffiro was directly responsible for and functioned as general manager of the factory store business unit, a $50 million business comprising 38 factory stores and 500 personnel. In 2003-2004 Mr. Zeffiro was Chief Financial Officer of First Quality Enterprises, a private company producing consumer products for the health care market globally, where he led all financial activities, including funding, banking and audit. From 1988 through 2002 he held a series of operational and financial leadership positions with GE, the most recent of which was Chief Financial Officer of their medical imaging manufacturing division.


        Lynn A. Brooks.    Mr. Brooks has been President of the Packaging Systems Group since July 1996. He joined Rieke, today part of the Packaging Systems Group, in May 1978. Prior to his current position, his responsibilities at Rieke included Assistant Controller, Corporate Controller, and Vice President-General Manager of Rieke. Before joining Rieke, he served with Ernst & Young in the Toledo, Ohio and Fort Wayne, Indiana offices.

        Edward L. Schwartz.    In June 2008, Mr. Schwartz was appointed Executive Vice President of the Company. From the period February 2003 through June 2008, he served as President of the Industrial Specialties, Energy Products, Recreational Accessories and RV & Trailer Products groups. Mr. Schwartz resigned from the Company effective March 4, 2009.

        Joshua A. Sherbin.    Mr. Sherbin was appointed the Company's General Counsel and Secretary in March 2005, and Vice President in May 2008, prior to which he was employed as the North American Corporate Counsel and Corporate Secretary for Valeo, a diversified Tier 1 international automotive supplier headquartered in Europe. Prior to joining Valeo in 1997, Mr. Sherbin was Senior Counsel, Assistant Corporate Secretary for Kelly Services, Inc., an employment staffing company, from 1995 to 1997. From 1988 until 1995, he was an associate with Butzel Long's general business practice.

        Robert J. Zalupski.    Mr. Zalupski was appointed the Company's Vice President, Finance and Treasurer in January 2003. He joined the Company as Director of Finance and Treasury in July 2002, prior to which he worked in the Detroit office of Arthur Andersen. From August 1996 through November 2001, Mr. Zalupski was a partner in the audit and business advisory services practice of Arthur Andersen providing audit, business consulting, and risk management services to both public and privately held companies in the manufacturing, defense and automotive industries. Prior to August 1996, Mr. Zalupski held various positions of increasing responsibility within the audit practice of Arthur Andersen serving public and privately held clients in a variety of industries.


TRANSACTIONS WITH RELATED PERSONS

Policy for Review, Approval or Ratification of Transactions with Related Parties

        Pursuant to its written charter, the Audit Committee is responsible for reviewing reports and disclosures of insider and affiliated party transactions and monitoring compliance with the Company's written Code of Ethics and Business Conduct, which requires employees to disclose in writing any outside activities, financial interests, relationships or other situations that do or may involve a conflict of interest or that present the appearance of impropriety.

        Pursuant to the written charter of the Corporate Governance and Nominating Committee and the other matters described under "Certain Relationships and Related Transactions." COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION Compensation Philosophy. The overall focus of TriMas Corporation's compensation program is to enhance shareholder value through attainment of the Company's strategic goals. The executive compensation program is intended to motivate executives by rewarding them for achieving results and, therefore, a significant portion of the total compensation to Company executives is "at risk." The Compensation Committeewritten Corporate Governance Guidelines, members of the Board of Directors must properly notify the President and Chief Executive Officer and the Chairman of the Corporate Governance and Nominating Committee if any actual or potential conflict or interest arises between the Company and such member. After notification, the Board of Directors will evaluate and resolve the matter in the best interest of the Company upon recommendation of the Corporate Governance and Nominating Committee.

        It is also the Company's unwritten policy, which policy is not otherwise evidenced, that the Audit Committee review and approve all transactions (other than those that are de minimis in nature) in which the Company participates and in which any related person has or will have a direct or indirect material interest. In reviewing and approving such transactions, the Audit Committee obtains all information it believes to be relevant to a review and approval of the transaction. After consideration of the relevant information, the Audit Committee approves only those related person transactions that are determined not to be inconsistent with the best interests of the Company.

        In addition, the Company's credit facility and the indenture governing the Company's senior subordinated notes contain covenants that restrict the Company's ability to engage in transactions that are at prices and on terms and conditions not less favorable to the Company than could be obtained at an arm's-length basis from unrelated parties are allowed. Such covenants influence the Company's policy for review, approval and ratification of transactions with related parties.


Metaldyne Corporation

        In connection with the Company's reorganization in June 2002, the Company assumed approximately $37.0 million of liabilities and obligations of Metaldyne Corporation ("Metaldyne"), mainly comprised of contractual obligations to former Company employees, tax related matters, benefit plan liabilities and reimbursements to Metaldyne for normal course payments made on the Company's behalf. The remaining contractual obligations to Metaldyne are now reported as accrued liabilities in the Company's consolidated balance sheet and were approximately $5.8 million at December 31, 2008.

        On January 11, 2007, Metaldyne merged into a subsidiary of Asahi Tec Corporation ("Asahi") whereby Metaldyne became a wholly-owned subsidiary of Asahi. In connection with the consummation of the merger, Metaldyne distributed the 4,825,587 shares of the Company's common stock that it owned on a pro rata basis to the holders of Metaldyne's common stock at the time of such dividend. As a result of the merger, Metaldyne and the Company are no longer related parties.

        Subject to certain limited exceptions, Metaldyne and TriMas retained separate liabilities associated with the respective businesses. Accordingly, the Company will indemnify and hold Metaldyne harmless from all liabilities associated with the Company and its subsidiaries and the respective operations and assets, whenever conducted, and Metaldyne will indemnify and hold harmless Heartland and the Company harmless from all liabilities associated with Metaldyne and its subsidiaries (excluding the Company and its subsidiaries) and their respective operations and assets, whenever conducted. In addition, the Company agreed with Metaldyne to indemnify one another for its allocated share (57.99% in the case of Metaldyne and 42.01% in the case of the Company) of liabilities not readily associated with either business, or otherwise addressed including certain costs related to other matters intended to effectuate other provisions of the agreement. These indemnification provisions survive indefinitely and are subject to a $50,000 deductible.

Heartland Industrial Partners

Initial Public Offering

        On May 17, 2007, the Company completed an initial public offering which benefited all of the Company's pre-offering shareholders, and its officers and directors due principally to the creation of a public market for the Company's common stock. Upon the consummation of the offering, Heartland retained control of approximately 45.2% of the Company's voting stock and in accordance with the Shareholders Agreement discussed below, it continues to be able to elect a majority of the Company's Board of Directors and to effectively control the Company. Disclosure of Heartland's ownership is described under "Security Ownership of Certain Beneficial Owners and Management and Related Shareholder Matters."

Shareholders Agreement

        Heartland, Masco Capital Corporation, and other investors are parties to a shareholders agreement regarding their ownership of the Company's common stock (the "Shareholders Agreement"). The Shareholders Agreement provides that the parties will vote their shares of common stock in order to cause the election to the Board of Directors of such number of Directors as shall constitute a majority of the Board of Directors as designated by Heartland. There are no arrangements or understandings between any of the Company's directors on the one hand and Heartland on the other hand pursuant to which a director was selected. The Shareholders Agreement also provides that when Heartland and its affiliates enter into a transaction resulting in a substantial change of control of the Company, Heartland has the right to require the other shareholders to sell a proportionate percentage of shares of common stock in such transaction as Heartland is selling and to otherwise vote in favor of the transactions effecting such substantial change of control.


Advisory Services Agreement

        The Company and Heartland are party to an advisory services agreement, pursuant to which Heartland may continue to earn a fee not to exceed 1.0% of the transaction value for services provided in connection with certain future financings, acquisitions and divestitures by the Company, in each case subject to the approval by the disinterested members of the Company's Board of Directors. Heartland is also entitled to the reimbursement of its expenses under the advisory services agreement. For the year ended December 31, 2008, Heartland did not receive any payment for such fees under this agreement, but did receive reimbursement for expenses in the amount of $147,754.

Management Rights Agreement

        The Company has entered into an agreement with Heartland granting certain rights to consult with management and receive information about the Company and to consult with the Company on significant matters so long as Heartland continues to own any of the Company's securities. Heartland has the right to attend Board meetings as an observer if they no longer have the right to designate one or more members of the Board. Heartland must maintain the confidentiality of any material non-public information it receives in connection with the foregoing rights. Heartland will not be paid any fees or receive any compensation or expense reimbursement pursuant to this agreement.

Relationships with Heartland

        The managing general partner of Heartland is Heartland Industrial Associates, L.L.C. One of the Company's directors, Mr. Tredwell, is the managing member of Heartland Industrial Partners, L.L.C. Mr. Valenti, the Company's Chairman, is a former advisor to Heartland and is affiliated with entities that are members of a limited liability company that owns a limited partnership interest in Heartland. Heartland has informed the Company that its limited partners include many financial institutions, private and government employee pension funds and corporations. The Company may, in the ordinary course of business, have on a normal, customary and arm's length basis, relationships with certain of Heartland's limited partners, including banking, insurance and other relations.

Section 16(a) Beneficial Ownership Reporting Compliance

        Section 16(a) of the Securities Exchange Act of 1934 ("Section 16(a)") requires the Company's directors and certain officers, and persons who own more than ten percent of a registered class of its equity securities ("10% Stockholders"), to file reports of ownership and changes in ownership on Forms 3, 4, and 5 with the SEC. The SEC requires officers, directors and 10% Stockholders to furnish the Company with copies of all Forms 3, 4, and 5 they file.

        Based solely on its review of the copies of such reports furnished to the Company and written representations that no other reports were required to be filed during the fiscal year ended December 31, 2008, the Company believes that its certain officers, directors and 10% Stockholders have complied with all Section 16(a) filing requirements applicable to them, except that Messrs. Autry, Beard, Brooks, Newcom, Paulsen, Schwartz, Sherbin and Zalupski each filed one (1) late Form 4 and A. Mark Zeffiro filed one (1) late Form 3.


COMPENSATION DISCUSSION AND ANALYSIS

Overview of Compensation Program

        The Compensation Committee, composed entirely of three independent directors in compliance with the NYSE listing standards, administers the executive compensation program of the Company. The role of the Committee is to oversee compensation and benefit plans and policies, review and approve equity grants and administer share-based plans, and review and approve annually all compensation decisions



relating to the Company's directors and executive officers, including the President and Chief Executive Officer and the Chief Financial Officer and the other executive officers named in the "Summary Compensation Table" (the "NEOs" or "named executive officers"). The Committee's charter reflects such responsibilities and is available on the Company's website,www.trimascorp.com, in the Corporate Governance section of the Investors page. The Committee last reviewed and updated its charter in August 2008.

        In 2008, the Committee continued to address the Company's transition from being privately-held for several years to again becoming a publicly-traded entity in May 2007. To address both transitional and ongoing executive pay matters, the Company sought input from the Company's President and Chief Executive Officer, and other members of management as necessary, as it values their understanding of the overall effectiveness of the management team and each person's individual contribution to the Company's achievements. Support for Committee actions and decisions also was provided by members of the Company's legal, human resources and accounting departments. In 2008, the Committee had seven (7) meetings.

        The Committee also retained Hewitt Associates LLC ("Hewitt") as its independent outside consultant for executive and director compensation matters. In this capacity, Hewitt reports directly to the Committee, and as necessary communicates separately with the Committee without management present. Hewitt's scope of activities on behalf of the Committee during 2008 included, among other items, competitive benchmarking analyses for executives and outside directors, assistance with annual and is responsiblelong-term incentive plan design, providing assistance to management as it develops proposals for establishingthe Committee's review, including with respect to consideration of share ownership guidelines and monitoring executive compensation. The Committee has a subjective approach to compensation and consequently uses its discretion to set executive compensation at levels warranted in its judgment by both external and internal circumstances. Althoughrecoupment policy, as well as consulting with the Committee considers a variety of factors when it establishes compensation, it does not weigh them or utilize them in formulas. In general, the relevant factors considered by the Committee are the Company's operating and financial performance (bothwith management on technical considerations relative to internal criteria and to the performance of comparable companies); the performance, responsibilities and tenure of individual executives; the competitive environment for skilled executive talent; and general economic conditions and outlook. The objectivesall aspects of the Company's executive compensation program are to: - Supportprogram.

Compensation Philosophy for Named Executive Officers

        The Committee seeks to ensure that total compensation paid to the achievementCompany's named executive officers is fair, reasonable and competitive. Total annual compensation of desired Company performance by ensuring that an appropriate relationship exists betweennamed executive compensation and the creation of long-term shareholder value. - Provide compensation that will motivate, attract and retain superior management talent and reward performance. 4 7 - Align the executive officers' interests with the success of the Company by placing a significant portion of their compensation "at risk." Executive Officer Compensation Program. The Company's executive officer compensation program is comprisedofficers consists of base salary, annual cash incentive compensation, andawards, long-term incentive compensation and certain other benefits (including retirement and welfare benefits and perquisites). The Company also has various deferred compensation arrangements for its named executive officers.

        The Committee recognizes the importance of maintaining sound principles for the development and administration of compensation and benefit programs, including maintaining strong links between executive pay and performance. The Committee believes that compensation paid to named executive officers should be closely aligned with the performance of the Company on both a short-term and long-term basis, and that such compensation should assist the Company in attracting, retaining, motivating and rewarding key executives critical to its long-term success. In addition, the Committee believes that the proportion of total compensation that is (i) performance-based compensation, (ii) long-term compensation subject to vesting, and (iii) share-based compensation should increase as an employee's level of responsibility increases.

        The Committee further strives to have a market competitive pay structure with applicable peer groups, while recognizing the significance of maintaining internal pay fairness and other factors described herein. The Committee also takes into account individual performance, hiring and retention needs and other external market pressures in finalizing its compensation determinations.

        The Committee's decisions with respect to 2008 were consistent with the above philosophy and reflected the Company's 2008 economic performance. Due to the level of Incentive EBITDA achieved by the Company in 2008, the Company's named executive officers did not receive any payment for the Company performance element under the cash bonus plan (the Annual Value Creation Plan) and all of



the equity grants awarded in 2008 as Performance Units failed to vest and were forfeited. In 2008 and early 2009, the Company realigned its senior leadership with the replacement of its Chief Executive Officer and Chief Financial Officer and the elimination of the Group President and Executive Vice President positions following executive departures. Turning to 2009, the Committee retained its focus on shareholder value and performance-based compensation by holding named executive officer salaries at 2008 levels and utilizing stock options, the value of which would be driven solely by long term Company performance.

Peer Group Analyses

        To establish an ongoing executive pay structure as a publicly-traded company, the Committee asked Hewitt to benchmark pay for the Company's top officers. In so doing, two peer groups were used: (i) a "strategic" peer group identified by the Committee and the Company's management, and (ii) a second peer group comprised generally of industrial manufacturing companies who participated in Hewitt's executive pay database in 2007. These two groups are referred to together as the "Current Peer Groups."

        The strategic peer group includes 15 entities that, like the Company, are U.S.-based companies engaged primarily in manufacturing diversified products, and are viewed as similar to the Company in terms of industry, business and operations. Also, like the Company, these companies are organized as parent companies with various direct and indirect operating subsidiaries. This group is made up of the following companies:

Actuant CorporationGenCorpKaydon Corporation
Ametek, Inc.Graco, Inc.Roper Industries
Carlisle CompaniesGreif, Inc.Sequa Corporation
Crane Co.Harsco CorporationSPX Corporation
Donaldson CompanyIDEX CorporationTeleflex Incorporated

        Fiscal year 2006 revenues for these peer companies ranged from $404 million to $4.3 billion, with a median of approximately $1.8 billion. Based on the Company's 2007 revenue of approximately $1.0 billion, regression analysis (based on revenues) was used to determine size-adjusted market median pay levels. All data relied upon with respect to the strategic peer group was based upon SEC filings for the year ended December 31, 2006. For 2008, the Committee continued to rely on the benchmarking analysis conducted in 2007 with respect to the strategic peer group.

        The second peer group used to provide an additional perspective on market pay levels is comprised of the following companies:

A.O. Smith Corporation

Donaldson CompanySauer-Danfoss Inc.

Albemarle Corporation

Graco, Inc.Sensient Technologies Corporation

Brady Corporation

Hubbell Inc.Valmont Industries

Cameron International

Joy Global Inc.W.R. Grace & Co.

Cleveland-Cliffs

Kaydon CorporationWalter Industries

Corn Products International Inc.

Milacron Inc.Woodward Governor Company

        Fiscal year 2006 revenues for these peer companies ranged from $404 million to $3.7 billion, with a median of approximately $1.7 billion. Again, regression analysis (based on the Company's 2007 $1.0 billion in annual revenues) was used to determine size-adjusted market median pay levels. All data relied upon with respect to the second peer group was based upon SEC filings for the year ended December 31, 2006. For 2008, the Committee continued to rely on the benchmarking analysis conducted in 2007 with respect to the second peer group.


        The Committee is committed to reviewing the Current Peer Groups periodically to ensure they remain suitable for benchmarking purposes, and anticipates that changes will occur from time to time based on the evolution of its own business strategy, the business mix of the peer companies, and the availability of comparative data. The composition of the Current Peer Groups listed above differs from the group identified as relevant to compensation discussions prior to the Company's initial public offering in May 2007.(1)


(1)
Prior to the Company's initial public offering in May 2007, the Company relied on a prior benchmark group comprised of 20 entities, that like the Company, are U.S.-based companies engaged primarily in manufacturing diversified products and are organized as parent companies with various direct and indirect operating subsidiaries.

        In general, the Committee's objective is to set target compensation levels at market median with an opportunity to earn above-market awards when shareholders have received above-market returns. However, the Committee recognizes that it may occasionally need to set and pay target compensation above this range when circumstances warrant (for example, to address specific individual hiring or retention issues).

Compensation Components

        The material elements of the Company's executive compensation package in 2008 were as follows:

        Base Salary.    Base salaries for the Company's named executive officers were established based on the scope of their responsibilities and their prior relevant background, training, and experience, and taking into account competitive market pay levels. The Committee believes that executive base salaries should generally be competitive with the salaries for executives in similar positions and with similar responsibilities in the companies of similar size represented in the compensation data reviewed. Consistent with the Company's policy of setting compensation levels that reflect, among other things, an executive's level of responsibility, the President and Chief Executive Officer's salary and total compensation reflect the scope of his responsibilities and the benchmark compensation data evaluated. The Company believes that providing competitive salaries allows the Company to attract and retain talented executives. An executive's base salary is also evaluated together with other components of the executive's other compensation to ensure that the executive's total compensation is in line with the Company's overall compensation philosophy.

        Base salaries are reviewed annually and adjusted from time to time to realign with market levels after taking into consideration individual responsibilities, performance and experience.

        For fiscal year 2008, the Committee maintained the base pay for Mr. Beard at $875,000, the same level it had been since 2004. Coincident with Mr. Beard's resignation from the Company on January 13, 2009, the Company hired Mr. David Wathen as his successor. The Committee established Mr. Wathen's base pay at $675,000, maintaining its philosophy that a significant component of an executive's overall targeted compensation be in the form of stock optionsincentive compensation, and restricted stock awards.further emphasizing the role of equity based compensation.

        In 2008, Mr. Schwartz received a 6.6 percent increase as compared to fiscal year 2007 in recognition of his expanded role as the Company's Executive Vice President. Mr. Schwartz resigned from the Company on March 4, 2009. Mr. Brooks and Mr. Sherbin received increases of 2.9 percent and 4.4 percent, respectively, as compared to fiscal year 2007. Messrs. Autry and Paulsen, who resigned from the Company on April 11, 2008 and June 19, 2008, respectively, did not receive base pay increases in 2008. The Compensation Committee reviewschanges were in keeping with market median data. Base pay increases were effective as of July 1, 2008. Base pay changes for 2008 were evaluated with reference to the Current Peer Groups.


        Annual Value Creation Plan.    The Company offers the named executive officers cash compensation through its Annual Value Creation Plan which provides incentives to achieve specified corporate and personal performance targets. Employees are selected to participate in the Annual Value Creation Plan based on their ability to significantly impact the Company's annual and long-term goals when considering compensation ofoperating results. The Company structured the Annual Value Creation Plan so that it is taxable to the executive officers but compensation decisionsat the time payments are a functionmade to them.

        The President and Chief Executive Officer, Chief Financial Officer and Vice President of Human Resources (which, with the elimination of this position in 2008, became the responsibility of the Compensation Committee's discretionary judgment rather thanVice President, General Counsel and Secretary) present to the application ofCommittee for its ultimate approval recommended corporate and personal performance targets for each plan formulas. The Committee is familiar with Internal Revenue Code Section 162(m), which limitsparticipant. In recommending and approving the deductibility of annual executive compensation in excess of $1,000,000 for the highest paid executives. The Committee does not anticipate that compensation will exceed such amount for the foreseeable future and therefore has not taken action with respect to this issue. The Committee will continue to review the compensation ofperformance objectives, the Company's executives and to evaluate the impact of Section 162(m) and regulations issued thereunder. Base Salary. In determining base salaries, the Committee, takes into account individual experiencerespectively, include and contributionsconsider performance targets that are viewed as reasonably achievable and others that are viewed as more of a challenge to the Company'sachieve based on past performance as well asand specific issues particular to the Company. Annual Incentive Compensation.industry and general economic conditions. The purpose of the Company's annual incentive compensation programintent is to provide a direct financial incentivebalance between the two to ensure that the named executive officers are properly incented throughout the year.

        The Company's corporate performance objective for fiscal year 2008 was achieving internally budgeted amounts of Incentive EBITDA (also referred to as Corporate Incentive EBITDA for clarity of reference to Company-wide performance), which was previously referred to as Annual Value Creation Plan Adjusted EBITDA. The Committee chose Incentive EBITDA as the relevant performance measure because it is viewed as a proxy for our ability to generate cash from operations, and as such is considered as a key means of measuring the Company's business performance. Incentive EBITDA reflects further adjustments to our reported Adjusted EBITDA results for items such as lease expense on sale-leaseback transactions, corporate expenses, expenses for equity compensation, other income (expense), gains (losses) on fixed asset sales and certain non-recurring charges. These adjustments are made because the Committee has determined that they are important to consider to ensure that the Annual Value Creation Plan measures results that are driven primarily by management's efforts rather than by external economic factors. The Annual Value Creation Plan also measures the efficiency of use of working capital and the deployment of capital expenditures against budget commitments.

        Further, each participant also is measured on the degree to which personal objectives are met. The NEO's develop individual goals and objectives that pertain to the overall support of the business and creation of shareholder value and are consistent with the functional focus and expertise of the NEO. Each NEO discusses and implements his or her respective goals as agreed upon with the President and Chief Executive Officer; in the formcase of an annual cash bonus to executive officers to achieve the Company's annual goalsPresident and long-term growth and performance. Long-Term Stock Incentive Program. The Company's 1995 Long Term Stock Incentive Plan provides forChief Executive Officer, this process is coordinated with the grantCommittee. Attainment of stock options, restricted stock awards and other types of awardseach NEO's personal goal objectives is assessed in connection with the Company's long-termNEO's annual review and a value is assigned for purposes of determining the individual performance compensation component.

        The following chart summarizes the metrics and weightings that applied to our NEOs for 2008. As indicated, corporate financial objectives are more heavily weighted than individual performance



objectives, to reflect the Committee's belief that the largest portion of potential incentive programpay should be based on financial results:

Position
EBITDA Level and WeightingOther

President and Chief Executive Officer, Chief Financial Officer, Executive Vice President, Vice President, General Counsel and Secretary

Corporate Incentive EBITDA—75%Personal Objectives—25%

Group Presidents

Corporate Incentive EBITDA—25%
Group-level Incentive EBITDA—50%

Personal Objectives—25%

        The Annual Value Creation Plan target for fiscal year 2008 was to achieve 100% of internally budgeted Incentive EBITDA (approximately $163.4 million in 2008) at the corporate level based on the consolidated performance across all groups. Group-level Incentive EBITDA targets and the achievement during 2008 are discussed in the "Grants of Plan and Plan-Based Awards."

        Each participant is assigned a target award, expressed as a percentage of base salary. Target awards increase commensurate with responsibility and are aligned with market award levels. The target awards as a percentage of base salary for 2008 were as follows:

        Based on the degree to which actual performance results exceed the target goals, Annual Value Creation Plan payouts can increase above target levels to a maximum of 240% of the target award. However, no payment is to be made for any award component when actual performance for that component falls below 90% of the relevant objective, and no Annual Value Creation Plan awards are paid if the Corporate Incentive EBITDA falls below 50% of the objective in a given year. This performance leverage further supports the Committee's belief that a significant percentage of executive officers andcompensation should vary commensurate with the performance results achieved.

2009 TriMas Incentive Compensation Plan.

        For fiscal year 2009, the Company has redesigned the Annual Value Creation Plan. The new annual incentive plan, known as the TriMas Incentive Compensation Plan, focuses on a broader array of key managers. Thebusiness metrics tied to the critical objectives of the programCompany. At the corporate level, including with respect to the President and Chief Executive Officer, Chief Financial Officer and Vice President, General Counsel and Secretary, the key metrics assessed and their relative weighted payment under the TriMas Incentive Compensation Plan are to align executivebased on the following Company-wide indicators:


        At the business unit level, including with respect to the President, Packaging Systems (previously titled Group President), the key metrics to be assessed under the 2009 TriMas Incentive Compensation Plan, and their relative weights, are based on the following indicators at the business unit level:

        Each of these metrics will be assessed with regard to the business unit leader's own business unit. Measuring business unit leadership solely on the performance of the business unit relevant to that leadership group—rather than factoring in a component for overall Company performance—focuses business unit leadership on optimizing performance of the business unit.

        As with the Annual Value Creation Plan, each participant in the TriMas Incentive Compensation Plan is assigned a target award; however, under the Incentive Compensation Plan the target award is expressed as a specified dollar figure. With respect to the NEOs, the assigned target awards for 2009 are as follows:

        Based on the degree to which actual performance results exceed the target goals, TriMas Incentive Compensation Plan payouts can increase above target levels to a maximum of 200% of the target award. However, no payment will be made for any award component when actual performance for that component falls below an identified percentage for the relevant objective (50% or 60% of the target award, depending on the objective). This performance leverage further supports the Committee's belief that a significant percentage of executive compensation should vary commensurate with the performance results achieved.


Grants of Stock Options and Restricted Stock

        The Company has two equity incentive plans, referred to as the 2002 Long Term Equity Incentive Plan and the 2006 Long Term Equity Incentive Plan (together, the "Equity Plans"). Each provides for employees, directors and consultants incentive and nonqualified stock options, stock appreciation rights, dividend equivalent rights, restricted stock, restricted stock units or performance-based awards. Equity compensation issued prior to the Company's initial public offering was granted under the 2002 Long Term Equity Incentive Plan. In 2007 and 2008, the Company awarded equity compensation under the 2006 Long Term Equity Incentive Plan.

        In 2008, the Committee, together with Hewitt, evaluated the type and scope of equity compensation to provide the named executive officers. Based on its assessment of the market, and its compensation philosophy, the Committee determined that a combination of restricted shares and performance units would best meet its objectives of retaining executives, aligning the compensation program with shareholders' interests, and tying rewards to performance. Although the Committee considered the equity compensation awarded within the Current Peer Groups, the Company awarded 2008 grants at the lower end of market practice, with a view to increasing the emphasis on equity compensation over time.

        The 2008 grants of restricted stock and performance units to the named executive officers were made under the 2006 Long Term Equity Incentive Plan. All of the awards have restrictions that lapse as to one-third of the number of shares on each anniversary date of the grant (April 2, 2008). Further, the performance units would vest on this schedule only if the Company first met or exceeded the 2008 Incentive EBITDA threshold of $163.4 million (the identical threshold used to measure performance under the 2008 Annual Value Creation Plan). However, because the 2008 Incentive EBITDA target was not achieved, the performance units did not vest and were forfeited effective as of December 31, 2008.

        For details of the restricted stock and performance units granted to the NEOs during fiscal year 2008, see "Executive Compensation—Grants of Plan-Based Awards."

2009 Equity Grants under the 2006 Long Term Equity Incentive Plan

        On March 6, 2009, the Committee approved 2009 equity incentive grants for 1995, 1994Company executives, including the NEOs, effective as of March 9, 2009. With the objective of placing greater emphasis on equity compensation tied solely to achievement of shareholder value, encouraging stock ownership, and 1993.
LONG-TERM COMPENSATION ------------------------ AWARDS ------------------------ ANNUAL COMPENSATION RESTRICTED SECURITIES NAME AND PRINCIPAL ---------------------------- STOCK UNDERLYING ALL OTHER POSITION YEAR SALARY BONUS AWARDS(1) OPTIONS COMPENSATION(2) - -------------------------- ---- -------- -------- ---------- ---------- --------------- Richard A. Manoogian 1995 $100,000 0 0 0 0 Chairman of the Board 1994 100,000 0 0 0 0 1993 100,000 0 0 0 0 Brian P. Campbell 1995 488,000 $265,000 $466,000 0 $34,000 President 1994 460,000 265,000 260,000 0 32,000 1993 436,000 245,000 204,000 0 16,000 William E. Meyers 1995 174,000 83,000 188,000 0 12,000 Vice President -- 1994 162,000 80,000 92,000 0 11,000 Controller 1993 152,000 70,000 58,000 0 10,000 Peter C. DeChants 1995 168,000 65,000 171,000 0 11,000 Vice President -- 1994 157,000 63,000 81,000 0 10,000 Treasurer 1993 148,000 55,000 44,000 0 10,000
- ------------------------- (1) This column sets forthoffering a long term performance incentive geared towards retaining key employees, including the dollar value,NEOs, the Committee issued stock option grants. The Committee also issued options instead of restricted stock due to share constraints under the 2006 Long Term Equity Incentive Plan pursuant to which each share of restricted stock counts as two shares and each stock option counts as one share for purposes of share allocation. The options were granted on the basis that the participant has the opportunity to receive an equity award every three years, the amount of which grant the Committee determines based on the individual's level of responsibility and role with the Company. In the intervening years between the once every three year grant, a participant, including an NEO, would be eligible for an equity award in the case of extraordinary performance as determined by the Committee or, otherwise subject to the Committee's discretion.

        The 2009 stock options awarded vest as to one-third of the number of options on each of the first of three anniversaries of the date of the grant (March 9, 2009). The options were awarded with an exercise price per share equal to the fair market value of awardsthe shares as of restricted stock made in 1995, 1994 and 1993 under the Company's 1995 Long Term Stock Incentive Plan and the Company's 1988 Restricted Stock Incentive Plan. Restricted stock awards granted to date vest over a period of ten years fromclose price on the date of grant with ten percent($1.01). The options have a 10 year term, subject to earlier termination if the participant dies, becomes disabled or terminates employment.


        The 2009 equity incentive grants to the NEOs are as follows:


Number of Stock
Options

Lynn A. Brooks

72,500

Edward L. Schwartz(2)

0

Joshua A. Sherbin

87,500

David M. Wathen(1)

0

A. Mark Zeffiro

90,000

NEO Group(3)

250,000

Independent Director Group(4)

96,000

Non-executive Officer Employee Group(5)(6)

577,000

Benefits and Retirement Programs

        The named executive officers are eligible to participate in benefit plans that are available to substantially all the Company. The plans provide that all shares vest immediately upon death or permanent and total disabilityCompany's employees, including participation in the Company's retirement program (comprised of a participant or401(k) savings component and a quarterly contribution component), medical, dental, vision, group life and accidental death and dismemberment insurance programs.

        The Company makes matching contributions for active participants in the occurrence of certain events constituting a change401(k) savings component, in control of the Company. If a participant incurs an excise tax under Section 4999 of the Internal Revenue Code in connection with such vesting after a change in control, the participant will receive an additional payment as reimbursement for such excise tax. Mr. Manoogian has not participated in either of these plans. The following number of shares were awarded to the participating executive officers in 1995: Mr. Campbell -- 20,040 shares; Mr. Meyers -- 8,040 shares; and Mr. DeChants -- 7,350 shares. As of December 31, 1995, the aggregate number and market value of restricted shares of Company Common Stock held by the participating executive officers were: Mr. Campbell -- 119,930 shares valued at $2,249,000; Mr. Meyers -- 29,088 shares valued at $545,000; and Mr. DeChants -- 24,204 shares valued at $454,000. Recipients of restricted stock awards have the right to receive dividends on unvested shares. (2) This column includes Company contributions and allocations under the Company's defined contribution retirement plans for each year for the accounts ofwhich each of the named executive officers other than Mr. Manoogian, who does not participate in these plans. OPTION YEAR-END VALUE TABLE The following table sets forth information concerning the value at December 31, 1995,participates, equal to 25% of unexercised options held by each executive officer. Options vest overtheir permitted contributions, up to a periodmaximum of eight years from the date of grant and expire ten years from the date of grant. In general, vesting is contingent on a continuing 6 9 employment or consulting relationship with the Company. Upon the occurrence of certain events constituting a change in control5% of the Company, all options previously granted immediately become fully exercisable. If a participant incurs an excise tax under Section 4999 of the Internal Revenue Code in connection with such vesting, the participant will receive an additional payment as reimbursementparticipant's eligible compensation. In addition, for such excise tax. The value of unexercised options reflects the increase in market value of Company Common Stock from the date of grant through December 31, 1995 (the closing price of Company Common Stock on December 29, 1995, was $18 3/4 per share). Value actually realized upon exercise by the executive officers will depend on the value of Company Common Stock at the time of exercise.
DECEMBER 31, 1995, OPTION VALUE --------------------------------------------------------------- NUMBER OF VALUE OF UNEXERCISED UNEXERCISED OPTIONS AT IN-THE-MONEY OPTIONS DECEMBER 31, 1995 AT DECEMBER 31, 1995 ----------------------------- ----------------------------- NAME UNEXERCISABLE EXERCISABLE UNEXERCISABLE EXERCISABLE ---- ------------- ----------- ------------- ----------- Richard A. Manoogian 0 0 0 0 Brian P. Campbell 108,000 152,000 $ 1,132,500 $ 1,655,000 William E. Meyers 24,000 16,000 237,000 158,000 Peter C. DeChants 24,000 16,000 237,000 158,000
PENSION PLANS The executive officers other than Mr. Manoogian participate in pension plans maintained by the Company for certain of its salaried employees. The following table shows estimated annual retirement benefits payable for life at age 65 for various levels of compensation and service under these plans. PENSION PLAN TABLE
YEARS OF SERVICE(1) ------------------------------------------------------------------------ REMUNERATION(2) 5 10 15 20 25 30 - ---------------- -------- -------- --------- --------- --------- --------- $100,000 $ 5,645 $ 11,290 $ 16,935 $ 22,580 $ 28,225 $ 33,870 200,000 11,290 22,580 33,870 45,161 56,451 67,741 300,000 16,935 33,870 50,806 67,741 84,676 101,611 400,000 22,580 45,161 67,741 90,321 112,902 135,482 500,000 28,225 56,451 84,676 112,902 141,127 169,352 600,000 33,870 67,741 101,611 135,482 169,352 203,223
- ------------------------- (1) The plans provide for service credit for employment with any of the Company, Masco Corporation, MascoTech, Inc. and their subsidiaries. Vesting occurs after five full years of employment. The benefit amounts set forth in the table above have been converted from the plans' calculated five-year certain and life benefit and are not subject to reduction for social security benefits or for other offsets, except to the extent that pension or equivalent benefits are payable under a Masco Corporation or MascoTech, Inc. plan. The table does not depict Internal Revenue Code ("Code") limitations on tax-qualified plans because one of the plans is a non-qualified plan established by the Company to restore for certain salariedmost employees (including the named executive officers) benefits that are otherwise limited by the Code. Approximate yearsCompany may contribute up to an additional 25% of credited service for eachmatching contributions based on the Company's annual financial performance.

        Under the terms of the quarterly contribution component, the Company contributes to the employee's plan account an amount determined as a percentage of the employee's pay. The percentage is based on the employee's age and for salaried employees, ranges from 1.0% for employees under the age of 30, to 4.5% for employees age 50 or over. For 2008, Mr. Autry received 4.5% (for the partial year of service prior to his resignation) and the other named executive officers participating inreceived 4.0%, except Mr. Brooks, who received 6.0% due to a supplemental legacy benefit.

Executive Retirement Program

        The Company's executive retirement program provides senior managers, including the plans are: Mr. Campbell -- 22; Mr. Meyers -- 8; and Mr. DeChants -- 6. (2) For purposes of determining benefits payable, remuneration is equal to the average of the highest five consecutive January 1 annual base salary rates paid by the Company prior to retirement. 7 10 Under the Company'sNEOs, a Supplemental Executive Retirement Plan and Disability Plan, certain executive officers and other key executives of the Company, or any company in which the Company or a subsidiary owns at least 20 percent of the voting stock, may receiveCompensation Limit Restoration Plan. These plans



provide retirement benefits in addition to those provided under the Company's otherqualified retirement plans and supplemental disability benefits. Each participant is designatedare offered by the Compensation Committee orCompany to enhance the Chairmancompetitiveness of total executive pay.

        Under the Supplemental Executive Retirement Plan, the Company makes a contribution to each participant's account at the end of each quarter with the amount determined as a fixed percentage of the Board (andemployee's eligible compensation. The percentage is based on the employee's age on the date of original participation in the plan (6.0% for Messrs. Brooks, Wathen and Autry, and 4.0% for the other NEOs). Contributions vest 100% after five years of eligible employment. Immediate vesting in the Company's contributions occurs upon attainment of retirement age or death.

        The Compensation Limit Restoration Plan provides benefits to senior managers in the form of Company contributions which would have been payable under the quarterly contribution component of the Company's tax-qualified retirement plan, but for the reduction in recognizable compensation to $230,000 (as of December 31, 2008, as adjusted by the Internal Revenue Service from time to time) as required by the Code. There are no employee contributions permitted under this plan. Company contributions under the Compensation Limit Restoration Plan are based on a percentage of an employee's eligible compensation as determined by the employee's age. Contributions vest 100% after five years of eligible employment. Immediate vesting in the Company's contributions occurs upon attainment of retirement age or death.

TriMas Corporation Benefit Restoration Pension Plan

        Mr. Beard and Mr. Brooks participate in the TriMas Corporation Benefit Restoration Plan ("Benefit Restoration Plan"), which is an unfunded non-qualified retirement plan. The Benefit Restoration Plan provides for benefits that were not able to be provided to certain executives in the Metaldyne Pension Plan (a plan adopted by the Company's predecessor) because of the Code limitations on compensation that may be considered in a qualified plan. The TriMas Corporation Benefit Restoration Plan was frozen as of December 31, 2002.

        Under the frozen Benefit Restoration Plan, which consists of a pension and a profit sharing component, each of Mr. Beard and Mr. Brooks is eligible to receive a retirement benefit in addition to those provided under the Company's other plans. In connection with Mr. Beard's separation on January 13, 2009, Mr. Beard received a benefit in the amount of $16,878 for the profit sharing component of the Benefit Restoration Plan (as reflected in the "Executive Retirement Program" table below) and is entitled to receive an annuity for the pension component on or after age 55, the age 65 present value of which is also reflected in the "Executive Retirement Program" table below. Upon termination on or after age 55, Mr. Brooks is entitled to receive a specified pension benefit annually, the age 65 present value of which is reflected in the "Executive Retirement Program" table below.

Perquisites

        The Company provides the NEOs with the following perquisites: supplemental universal life insurance, auto allowance, private club membership, executive health screening, tax reimbursements and, in the case of Mr. Beard for 2006, personal use of the Company's owned and leased aircraft. For 2006, Mr. Beard was taxed on the value of this usage according to the Code. In 2007 and 2008, Mr. Beard directly reimbursed the Company for the actual cost of his personal use of the Company's owned and leased aircraft (inclusive of operational expenses, crew costs, fuel surcharges, catering, landing fees and federal excise taxes). In 2008, Mr. Zeffiro received $ 120,000 in relocation expenses incurred in connection with joining the Company, comprised primarily of moving expenses, travel reimbursement, and temporary lodging costs, and received a tax gross-up in connection with such benefit.


Change in Control and Severance Based Compensation

        The Company's executive officers, including the NEOs, are covered by the Company's Executive Severance/Change in Control Policy. The Policy requires the Company to make severance payments to an executive if his or her employment is terminated under certain circumstances, as described below under "Post Employment" Compensation.

        Although a significant part of compensation for the Company's executives is performance-based and largely contingent upon achievement of aggressive financial goals, the Executive Severance/Change in Control Policy provides important protection to the executive officers. The Committee believes that offering this program is consistent with market practices, assures the Company can both attract and retain executive talent, and will assist with management stability and continuity in the face of a possible business combination.

Accounting and Tax Effects

        The impact of accounting treatment is considered in developing and implementing the Company's compensation programs generally, including the accounting treatment as it applies to amounts awarded or paid to the Company's executives.

        The impact of federal tax laws on the Company's compensation programs is also considered, including the deductibility of compensation paid to the NEOs, as regulated by Section 162(m) of the Code. Most of the Company's compensation programs are designed to qualify for deductibility under Section 162(m), but to preserve flexibility in administering compensation programs, not all amounts paid under all of the Company's compensation programs qualify for deductibility.

        Likewise, the impact of Section 409A of the Code is taken into account, and the Company's executive plans and programs are, in general, designed to comply with the requirements of that section so as to avoid possible adverse tax consequences that may result from noncompliance with Section 409A.

        During 2008, the Committee assessed the adoption of stock ownership guidelines for executives and independent directors and a recoupment (also known as a clawback) policy and decided to defer consideration of these topics until 2009.

        The following table summarizes the annual and long-term compensation paid to the Company's President and Chief Executive Officer, Chief Financial Officer, three other most highly compensated executive officers who were serving at the end of 2008, former Chief Financial Officer who resigned from the Company effective April 11, 2008, and a former executive who resigned from the Company



effective June 19, 2008, and is included due to severance compensation received in 2008, whom are referred to collectively in this report as the "named executive officers" or "NEOs":

Name and Principal Position
 Year Salary
($)
 Stock
Awards
($)(1)
 Option
Awards
($)
 Non-Equity
Incentive Plan
Compensation
($)(2)
 Change in
Pension Value
and Nonqualified
Deferred
Compensation
Earnings ($)(3)
 All Other
Compensation
($)
 Total
($)
 

Grant H. Beard(4),

  2008  875,000  94,200      3,500  219,100  1,191,800 
 

President (principal executive

  2007  875,000  306,500    900,000  100  222,400  2,304,000 
 

officer)

  2006  875,000      800,000  (200) 343,500  2,018,300 

A. Mark Zeffiro,

  
2008
  
200,800
  
95,900
  
  
150,000
  
  
406,000
  
852,700
 
 

Chief Financial Officer

                         
 

(principal financial officer)

                         

Lynn A. Brooks,

  
2008
  
380,500
  
33,700
  
  
190,000
  
16,300
  
150,200
  
770,700
 
 

President, Packaging Systems

  2007  370,200  104,200    225,000  6,000  125,300  830,700 
 

Group

  2006  350,000      240,000  6,700  76,800  673,500 

Joshua A. Sherbin,

  
2008
  
342,200
  
30,600
  
  
105,000
  
  
94,200
  
572,000
 
 

Vice President, General Counsel

  2007  329,200  85,800    215,000    63,200  693,200 
 

and Secretary

  2006  305,000      120,000    55,200  480,200 

Edward L. Schwartz(5),

  
2008
  
386,900
  
42,800
  
  
70,000
  
  
98,000
  
597,700
 
 

Executive Vice President

  2007  370,200  110,300    325,000    83,200  888,700 
 

  2006  350,000      245,000    56,400  651,400 

Jeffrey B. Paulsen(6),

  
2008
  
175,000
  
33,700
     
  
  
714,500
  
923,200
 
 

President Energy Products and

  2007  341,900  104,200    250,000    97,900  794,000 
 

Industrial Specialties Groups

  2006               

E.R. Autry, Jr.(7),

  
2008
  
110,800
  
  
  
  
  
515,100
  
625,900
 
 

Chief Financial Officer

  2007  354,200  134,900    200,000    143,300  832,400 
 

  2006  330,000      250,000    86,100  666,100 

(1)
All awards in this column relate to restricted stock granted under the 2006 Long Term Equity Incentive Plan and are calculated in accordance with SFAS 123R. The award earned reflects the grants of restricted stock, as approved by the Compensation Committee on September 1, 2007, April 2, 2008 and June 2, 2008. The award does not include any performance units as the Company did not meet the requisite financial thresholds in order for the performance units issued in connection with each grant to vest. See "Grants of Plan-Based Awards."

(2)
Annual Value Creation Plan payments are made in the caseyear subsequent to which they were earned. Amounts earned under the 2008 Annual Value Creation Plan were approved by the Compensation Committee on February 25, 2009 and were paid out shortly thereafter.

(3)
The benefits of the executive officers) to receive annually upon retirementTriMas Benefit Restoration Plan were frozen as of December 31, 2002. Therefore, the above amounts represent only the change in actuarial present value of that frozen benefit.

(4)
Resigned January 13, 2009.

(5)
Resigned March 4, 2009.

(6)
Resigned June 19, 2008.

(7)
Resigned April 11, 2008.

        Following is further detail on or after the age of 65, an amount which, when combined with benefitsNEOs' other compensation:

Name
 Year Auto
Allowance
($)
 Club
Membership
($)
 Life and
Disability
Insurance
Premiums
($)
 Non-Business
Owned and
Leased Aircraft
Useage
($)(1)
 Tax
Reimbursements
($)
 Signing
Bonus
($)
 Post-Termination
Payments
($)
 Relocation
Benefit
($)
 Company
Contributions in
Retirement and
401(k) Plans
($)(2)
 Total
($)
 

Grant H. Beard

  2008  15,000  26,500  23,800    78,200        75,600  219,100 

  2007  25,100  42,500  23,700    55,500        75,600  222,400 

  2006  24,800  54,700  23,600  122,200  45,300        72,900  343,500 

A. Mark Zeffiro

  
2008
  
8,800
  
47,500
  
4,000
     
119,300
  
100,000
  
  
120,000
  
6,400
  
406,000
 

Lynn A. Brooks

  
2008
  
16,250
  
  
36,000
  
  
43,350
  
  
  
  
54,600
  
150,200
 

  2007  27,500    26,700    19,900        51,200  125,300 

  2006  27,500        400        48,900  76,800 

Joshua A. Sherbin

  
2008
  
12,500
  
15,000
  
8,500
  
  
29,800
  
  
  
  
28,400
  
94,200
 

  2007  5,900  10,200  6,400    11,400        29,300  63,200 

  2006  3,900  19,900      9,700        21,700  55,200 

Edward L. Schwartz

  
2008
  
15,000
  
6,700
  
9,500
  
1,700
  
28,900
  
  
  
  
36,200
  
98,000
 

  2007  25,700  6,700  7,200    8,800        34,800  83,200 

  2006  24,100        3,300        29,000  56,400 

Jeffrey B. Paulsen

  
2008
  
7,500
  
36,100
  
5,200
  
  
39,700
  
  
604,700
  
  
21,300
  
714,500
 

  2007  25,600  27,600  7,100    24,400        13,200  97,900 

  2006                     

E.R. Autry, Jr. 

  
2008
  
5,000
  
6,500
  
8,300
  
  
19,200
  
  
450,400
  
  
25,700
  
515,100
 

  2007  25,300  18,600  26,100    31,300        42,000  143,300 

  2006  25,000  14,700      6,700        39,700  86,100 

(1)
For Mr. Beard, derived from invoices received from the third party provider of the aircraft for his non-business air travel. For Mr. Schwartz, reflects the actual value attributable to the use of the Company's other retirement plansaircraft, inclusive of fuel, pilot time and all fees and expenses incurred.

(2)
For Mr. Beard, amounts comprised of $60,800 in 2008, $61,000 in 2007 and $59,200 in 2006 under the TriMas Executive Retirement Program and $14,800 in 2008, $14,600 in 2007 and $13,700 in 2006 under the TriMas Corporation Salaried Retirement Program; for Mr. Zeffiro $4,700 in 2008 under the TriMas Executive Retirement Program and $1,700 under the TriMas Corporation Salaried Retirement Program; for Mr. Brooks, amounts comprised of $32,100 in 2008, $30,200 in 2007 and $28,800 in 2006 under the TriMas Executive Retirement Program and $22,500 in 2008, $21,000 in 2007 and $20,100 in 2006 under the TriMas Corporation Salaried Retirement Program; for Mr. Sherbin, amounts comprised of $14,400 in 2008, $15,000 in 2007 and $13,800 in 2006 under the TriMas Executive Retirement Program and $14,000 in 2008, $14,300 in 2007 and $7,900 in 2006 under the TriMas Corporation Salaried Retirement Program; for Mr. Schwartz, amounts comprised of $21,300 in 2008, $20,200 in 2007 and $17,400 in 2006 under the TriMas Executive Retirement Program and $14,900 in 2008, $14,600 in 2007 and $11,600 in 2006 under the TriMas Corporation Salaried Retirement Program; for Mr. Paulsen amounts comprised of $10,200 in 2008, $10,400 in 2007 and $0 in 2006 under the TriMas Executive Retirement Program and $11,100 in 2008, $2,800 in 2007 and $0 in 2006 under the TriMas Corporation Salaried Retirement Program; and for most participants any retirement benefits payable by reasonMr. Autry, amounts comprised of employment by prior employers, equals 60 percent$16,000 in 2008, $26,300 in 2007 and $24,800 in 2006 under the TriMas Executive Retirement Program and $9,700 in 2008, $15,700 in 2007 and $14,900 in 2006 under the TriMas Corporation Salaried Retirement Program;. See "—Compensation Components—Benefit and Retirement Programs."

Grants of the averagePlan-Based Awards

        Annual Value Creation Plan payments are calculated as a percentage of the participant's highest three years' cash compensation (limited tobase salary. If the prescribed performance targets are fully satisfied for the NEO participants, the percentage of base salary to be awarded under the Annual Value Creation Plan is as follows: President and regular year-end cash bonus) upChief Executive Officer—100%; and Chief Financial Officer, Executive Vice President, and Group Presidents—70%; and Vice President, General Counsel and Secretary—50%. If the actual performance relevant to an annualexecutive participant's performance exceeds the prescribed performance targets, the executive participant's Annual Value Creation Plan earn-out can exceed the stated salary percentages. However, no payment whichwill be made for any award component when combined with benefits underactual performance for that component falls below 90% of the relevant objective and no Annual Value Creation Plan awards are paid if the Company's non-qualified plan may not exceed a maximum, currently $377,454. A participant may also receive supplemental medical benefits. A participant who has been employed at least two years and becomes disabled prior to retirement will receive annually 60 percentAnnual Value Creation Plan Adjusted EBITDA falls below 50% of the participant's total annualized cash compensationobjective in the year in which the participant becomes disabled, subject to certain limitations on the maximum payment and reduced by benefits payable pursuant to the Company's long-term disability insurance and similar plans. Upon a disabled participant's reaching age 65, such participant receives the annual cash benefits payable upon retirement, as determined above. A surviving spouse will receive reduced benefits upon the participant's death. Participants are required to agree that they will not engage in competitive activities for at least two years after termination of employment, and if employment terminates by reason of retirement or disability, during such longer period as benefits are received under this Plan. The executive officers other than Mr. Manoogian participate in this Plan. 8 11 PERFORMANCE GRAPH Set forth below is a line graph comparing the cumulative total shareholder return on Company Common Stock against the cumulative total return of the Standard & Poor's 500 Index ("S&P 500 Index") and the Standard & Poor's Manufacturing (diversified industries) Index ("S&P Manufacturing Diversified Index") for the period commencing January 1, 1991, and ending December 31, 1995. The graph assumes investments of $100 on December 31, 1990, in Company Common Stock, the S&P 500 Index and the S&P Manufacturing Diversified Index, and the reinvestment of dividends.
S&P Mfg Measurement Period TriMas - Diversified (Fiscal Year Covered) green S&P 500 grey 1990 100.00 100.00 100.00 1991 134.62 130.00 122.60 1992 223.46 139.67 132.76 1993 377.34 153.53 160.91 1994 311.78 155.50 166.43 1995 295.10 213.21 233.94
given year. The table below sets forth the value,estimated future Annual Value Creation Plan payments for each of the Company's named executive officers based on their 2008 salaries.


        For 2008, the Company achieved Incentive EBITDA of $144 million, or 88% of the corporate performance objective. Due to the separation of certain of the NEOs during 2008 and the payment of benefits to them consistent with the terms of the Company's Executive Severance / Change of Control Policy (as more fully detailed below under "Post Employment" Compensation), the achievement of Incentive EBITDA at the business group level is only relevant with respect to the Packaging Systems group, of which Mr. Brooks is the President. The Packaging Systems group achieved 95% of its group performance objectives ($49.5 million target and $47.2 million actual). Based on these performance levels, the minimum Incentive EBITDA threshold of 90% was not satisfied with respect to the Corporate Incentive EBITDA, and the Packaging Systems group Incentive EBITDA satisfied the threshold for payment at 50% of the group component. The Committee did not award Mr. Beard the personal performance component of his 2008 Annual Value Creation Plan payout. Mr. Zeffiro received the guaranteed minimum Annual Value Creation Plan payment he was entitled to under the Letter Agreement dated April 28, 2008 with respect to his first year of employment. For 2008, the Committee awarded Messrs. Brooks, Schwartz and Sherbin, 100%, 100% and 150%, respectively, of the personal objective component of the Annual Value Creation Plan. In accordance with the terms of the Annual Value Creation Plan, achievement of the personal objective component at these thresholds resulted in payout of 100% of the target for each of Messrs. Brooks and Schwartz and 240% of the target for Mr. Sherbin.

 
  
  
 Estimated Possible Payouts
Under Non-Equity
Incentive Plan Awards
 All Other
Stock Awards:
Number of
Shares of
Stock or
Units (#)
  
  
 
 
  
  
  
 Grant Date Fair
Value of Stock
and Unit Awards
($)
 
Name
 Grant Type Grant Date Threshold
($)
 Target
($)
 Maximum
($)
 Closing Price
on Grant Date
($/share)
 

Grant H. Beard

 Annual Valuation Creation Plan(1)     218,750  875,000  2,100,000          

 Time Vested Restricted Stock(2)  4/2/2008           15,400  6.12  94,200 

 Performance Unit(2)  4/2/2008           42,000  6.12  257,000 

A. Mark Zeffiro

 

Annual Valuation Creation Plan(1)

     
63,000
  
252,000
  
604,800
          

 Time Vested Restricted Stock(2)  6/2/2008           12,000  7.99  95,900 

 Performance Unit(2)  6/2/2008           21,000  7.99  167,800 

Lynn A. Brooks

 

Annual Valuation Creation Plan(1)

     
67,550
  
270,200
  
648,480
          

 Time Vested Restricted Stock(2)  4/2/2008           5,500  6.12  33,700 

 Performance Unit(2)  4/2/2008           15,000  6.12  91,800 

Joshua A. Sherbin

 

Annual Valuation Creation Plan(1)

     
43,750
  
175,000
  
420,000
          

 Time Vested Restricted Stock(2)  4/2/2008           5,000  6.12  30,600 

 Performance Unit(2)  4/2/2008           12,000  6.12  73,400 

Edward L. Schwartz

 

Annual Valuation Creation Plan(1)

     
70,000
  
280,000
  
672,000
          

 Time Vested Restricted Stock(2)  4/2/2008           7,000  6.12  42,800 

 Performance Unit(2)  4/2/2008           16,000  6.12  97,900 

 Performance Unit(2)  7/2/2008           10,000  6.01  60,100 

Jeffrey B. Paulsen

 

Annual Valuation Creation Plan(1)

     
43,750
  
175,000
  
420,000
          

 Time Vested Restricted Stock(2)  4/2/2008           5,500  6.12  33,700 

 Performance Unit(2)  4/2/2008           15,000  6.12  91,800 

E.R. Autry, Jr. 

 

Annual Valuation Creation Plan(1)

     
63,000
  
252,000
  
604,800
          

(1)
The amounts above in the Estimated Possible Payouts under Non-Equity Incentive Plan Awards are based on awards pursuant to the Annual Value Creation Plan and the current base salary of each NEO as of December 31, 2008. The threshold payout is based on 25% of the target award (on the basis of awarding only the personal objectives component), the target award is 100% of base salary for Mr. Beard, 70% of base salary for Messrs. Autry, Brooks, Paulsen, Schwartz, Zeffiro, and 50% of base salary for Mr. Sherbin. The maximum estimated possible payout for each participant is equal to 240% of target. Messrs. Autry, Beard, Paulsen and Schwartz resigned April 11, 2008, January 13, 2009, June 19, 2008 and March 4, 2009, respectively.

(2)
The 2008 grants of restricted stock and performance units to the named executive officers were made under the 2006 Long Term Equity Incentive Plan. All of the awards have restrictions that lapse as to one-third of the number of shares on each anniversary date of the grant (April 2, 2008). Further, the performance units would vest on this schedule only if the Company first met or exceeded the 2008 Incentive EBITDA threshold of $163.4 million (as with the Annual Value Creation Plan, the Committee determined that assessing EBITDA subject to adjustments was the appropriate method by which to measure results). Since the 2008 Incentive EBITDA target was not achieved, the performance units did not vest and were forfeited.

Outstanding Equity Awards

        The following table summarizes the outstanding equity awards to the named executive officers as of December 31, 2008:

 
 Option Awards Share Awards 
Name
 Number of
Securities
Underlying
Unexercised
Options
Exercisable
 Number of
Securities
Underlying
Unexercised
Options
Unexercisable
 Equity
Incentive Plan
Award:
Number of
Securities
Underlying
Unexercised
Unearned
Options(1)
 Option
Exercise
Price
($)
 Option
Expiration
Date
 All Other
Stock
Awards:
Number of
Shares of
Stock or
Units(2)
 Market Value
of Shares or
Units of Stock
that have not
Vested $(3)
 

Grant H. Beard(4)

  495,425    111,100  20.00  6/5/2012  32,067  44,252 

A. Mark Zeffiro

  
  
  
  
  
  
12,000
  
16,560
 

Lynn A. Brooks

  
157,516
  
  
35,552
  
20.00
  
6/5/2012
  
11,167
  
15,410
 

Joshua A. Sherbin

  
44,000
  
  
11,000
  
23.00
  
3/31/2015
  
9,667
  
13,340
 

Edward L. Schwartz(5)

  
88,880
  
  
22,220
  
20.00
  
2/28/2013
  
13,000
  
17,940
 

  20,000    5,000  23.00  2/28/2015       

Jeffrey B. Paulsen(6)

  
  
  
        
458
  
632
 

E.R. Autry, Jr. 

  
  
  
  
  
  
  
 

(1)
Stock options that have been granted under the 2002 Long Term Equity Incentive Plan vest over a period of three to seven years.

(2)
All awards in this column relate to restricted stock grants awarded on September 1, 2007 and April 2008 under the 2006 Long Term Equity Incentive Plan. All restricted stock granted in 2007 and 2008 vests over the three-year period beginning on the date of the respective grant with one-third of the grant being vested on a pro-rata basis over each of the three years indicated,following the respective grant date. As the Company did not meet the financial threshold required for performance units awarded in either 2007 or 2008 to vest, they were canceled as of December 31, 2007 and December 31, 2008, respectively, and are not reflected in this column. The performance units are included in the "Grants of Plan Based Awards" table discussed above.

(3)
The market value is based on the stock price as of December 31, 2008 ($1.38) multiplied by the number of share awards.

(4)
In connection with his resignation on January 13, 2009, Mr. Beard forfeited all of his unexercised options as of January 13, 2009. This forfeiture represents an acceleration by 90 days versus the Company's Executive Severance / Change of Control Policy which provides that unexercised options lapse within 90 days of termination of employment. As of his resignation, Mr. Beard vested in 7,749 shares of his restricted common stock and is not eligible to vest in the balance of his restricted stock grants.

(5)
In connection with the terms of his resignation on March 4, 2009 and the Company's Executive Severance / Change of Control Policy, all of Mr. Schwartz's unexercised options that are exercisable will lapse within 90 days of such date if not exercised. As of his resignation, Mr. Schwartz vested in 4,083 shares of his restricted common stock and is not eligible to vest in the balance of his restricted stock grants.

(6)
In connection with the terms of his resignation on June 19, 2008, and the Company's Executive Severance / Change of Control Policy, Mr. Paulsen vested in 458 shares of his restricted common stock and is not eligible to vest in the balance of his restricted stock grants.

Post-Employment Compensation

        As of November 17, 2006, all of the Company's executive officers, or Executives, are currently employed at will and do not have employment agreements. Prior to November 17, 2006, the Company's Executives had employment agreements that were terminated in connection with the Company having



instituted an Executive Severance/Change of Control Policy, or the Policy. The Policy applies to certain of the Company's executives including the NEOs. The Policy states that each Executive shall devote his or her full business time to the performance of his or her duties and responsibilities for the Company. The Policy requires the Company to make severance payments to an Executive if his or her employment is terminated under certain circumstances.

        If the Company terminates the employment of the President and Chief Executive Officer for any reason other than for cause, disability, or death, or if the President and Chief Executive Officer terminates his or her employment for good reason, the Company will provide the President and Chief Executive Officer with two years' annual base salary, Annual Value Creation Plan bonus payments equal to one year's bonus at his or her target bonus level in effect on the date of termination (paid in equal installments over two years), any Annual Value Creation Plan bonus payment that has been declared for the President and Chief Executive Officer but not paid, his or her pro-rated Annual Value Creation Plan bonus for the year of termination through the date of termination based on his or her target bonus level, immediate vesting upon the termination date of any equity awards under the 2002 Long Term Equity Plan and a pro rata portion of equity awards under all subsequent plans through the termination date, executive level outplacement services for up to 12 months, and continued medical benefits for up to 24 months following the termination date. The President and Chief Executive Officer's termination based compensation is higher than that of other executive officers in the interest of keeping with the Company policy of compensating executive officers at levels that correspond with their levels of responsibility.

        If the Company terminates the employment of any Executive (excluding the President and Chief Executive Officer) for any reason other than cause, disability, or death, or if the Executive terminates his or her employment for good reason, the Company will provide the Executive with one year's annual base salary, Annual Value Creation Plan bonus payments equal to one year's bonus at his or her target bonus level in effect on the date of termination (paid in equal installments over one year), any Annual Value Creation Plan bonus payment that has been declared for the Executive but not paid, his or her pro-rated Annual Value Creation Plan bonus for the year of termination through the date of termination based on his or her target bonus level, immediate vesting upon the termination date of any equity awards under the 2002 Long Term Equity Plan and a pro rata portion of equity awards under all subsequent plans through the termination date, executive level outplacement services for up to 12 months, and continued medical benefits for up to 12 months following the termination date.

        In the case of an Executive's voluntary termination or termination for cause, the Company pays the Executive the accrued base salary through termination plus earned, but unused vacation compensation. All other benefits cease as of the termination date. If an Executive's employment is terminated due to death, the Company pays the unpaid base salary as of the date of death, accrued but unpaid Annual Value Creation Plan compensation and vests in their entirety all of the Executive's outstanding equity awards. Other than continued participation in the Company's medical benefit plan for the Executive's dependents for up to 36 months, all other benefits cease as of the date of the Executive's death. If an Executive is terminated due to becoming disabled, the Company pays the Executive earned but unpaid base salary and Annual Value Creation Plan payments and vests in their entirety all of the Executive's outstanding equity awards. All other benefits cease as of the date of such termination in accordance with the terms of such benefit plans.

        In the case of a $100 investmentqualifying termination of an Executive's (including the President and Chief Executive Officer) employment within three years of a change of control, then, in place of any other severance payment, the Company will provide the executive with a payment equal to 36 months of his or her base salary rate in effect at the date of termination, an Annual Value Creation Plan bonus payment equal to three years' bonus at his or her target bonus level in effect at the date of termination, any Annual Value Creation Plan bonus payment that has been declared for the Executive but not paid, his or her pro-rated Annual Value Creation Plan bonus for the year of termination



through the date of termination based on his or her target bonus level, immediate vesting upon the termination date of all unvested equity awards, executive level outplacement services for up to 12 months, and continued medical benefits for up to 36 months following the termination date provided that the timing of the foregoing payments will be made in compliance with Code Section 409A.

        For purposes of the policy, "Change of Control" is defined as follows:

Change of Control is defined in a manner consistent with the definition in the indenture governing the Company's 97/8% senior subordinated notes due 2012, filed as an exhibit to the Registration Statement on Form S-4 filed with the SEC on October 4, 2002.

        In addition, the Executive Severance/Change of Control Policy states that in return for these benefits, each executive covered under the Policy must refrain from competing against the Company for a period following termination that corresponds to the duration of any severance payments the executive would be entitled to receive or 24 months if no severance payments are payable.


        The tables below summarize the executive benefits and payments due to the President and Chief Executive Officer and other NEOs upon termination, both in connection with a termination (i) for any reason other than cause, disability, or death, or if the Executive terminates his or her employment for good reason ("Involuntary, not for cause") and (ii) in connection with a change of control. The tables assume that termination occurred on December 31, 1990,2008.

 
 Termination
involuntary, not
for cause $
 Termination for
cause $
 Termination in
connection with a
change of control $
 Death
$(8)
 Disability
$(9)
 

Grant H. Beard(4)

                

Cash payments(1)

  2,625,000    5,250,000  875,000  875,000 

Value of restricted stock(2)

  9,150  9,150  44,250  44,250  44,250 

Value of stock options(3)

           

Outplacement services

  50,000    50,000     

Medical benefits

  27,000    40,000  40,000   
            

Total

  2,711,150  9,150  5,384,250  959,250  919,250 
            

A. Mark Zeffiro

                

Cash payments(1)

  612,000    1,836,000  252,000  252,000 

Value of restricted stock(2)

  3,220  3,220  16,560  16,560  16,560 

Value of stock options(3)

           

Outplacement services

  30,000    30,000     

Medical benefits

  13,000    40,000  40,000   
            

Total

  658,220  3,220  1,922,560  308,560  268,560 
            

Lynn A. Brooks

                

Cash payments(1)

  657,000    1,971,000  271,000  271,000 

Value of restricted stock(2)

  3,200  3,200  15,410  15,410  15,410 

Value of stock options(3)

           

Outplacement services

  30,000    30,000     

Medical benefits

  13,000    40,000  40,000   
            

Total

  703,200  3,200  2,056,410  326,410  286,410 
            

Joshua A. Sherbin

                

Cash payments(1)

  525,000    1,575,000  175,000  175,000 

Value of restricted stock(2)

  2,800  2,800  13,340  13,340  13,340 

Value of stock options(3)

           

Outplacement services

  30,000    30,000     

Medical benefits

  13,000    40,000  40,000   
            

Total

  570,800  2,800  1,658,340  228,340  188,340 
            

Edward L. Schwartz(5)

                

Cash payments(1)

  680,000    2,040,000  280,000  280,000 

Value of restricted stock(2)

  3,800  3,800  17,940  17,940  17,940 

Value of stock options(3)

           

Outplacement services

  30,000    30,000     

Medical benefits

  13,000    40,000  40,000   
            

Total

  726,800  3,800  2,127,940  337,940  297,940 
            

Jeffrey A. Paulsen(6)

                

Cash payments

           

Value of restricted stock

           

Value of stock options

           

Outplacement services

           

Medical benefits

           
            

Total

           
            

E.R. Autry, Jr.(7)

                

Cash payments

           

Value of restricted stock

           

Value of stock options

           

Outplacement services

           

Medical benefits

           
            

Total

           
            

(1)
Comprised of base salary as of December 31, 2008 and Annual Value Creation Plan payments.

(2)
Restricted stock valued at the market price of the Company's common stock of $1.38 at December 31, 2008. Messrs. Beard, Zeffiro, Brooks, Schwartz and Sherbin had 6,627, 2,333, 2,319, 2,750 and 2,027 shares, respectively, that would have been vested upon termination as of December 31, 2008, and 32,067, 12,000, 11,167, 13,000 and 9,667 shares, respectively, that would have been vested upon a change of control.

(3)
All outstanding stock options have exercise prices in excess of their fair market values at December 31, 2008. Messrs. Beard, Zeffiro, Brooks, Schwartz and Sherbin had 495,425, 0, 157,516, 108,880 and 44,000 stock options, respectively, that were exercisable as of December 31, 2008, and 606,525, 0, 193,068, 136,100 and 55,000 stock options, respectively, that would be vested upon a change of control.

(4)
On January 13, 2009, Mr. Beard resigned from the Company as President and Chief Executive Officer and a member of the Board. In connection with his resignation, and his entry into a separation agreement, the Company compensated Mr. Beard in accordance with an involuntary termination without cause and provided the following compensation: base salary $ 1,750,000; Annual Value Creation Plan payments $ 906,164; Executive Retirement Program payout totaling $251,178, subject to quarterly contributions prior to termination and market fluctuation; Benefits Restoration Plan future payout of $16,878; outplacement services; medical benefits; and $25,000 in connection with the accelerated forfeiture of his stock options under the 2002 Long Term Equity Incentive Plan. In accordance with the Policy, Mr. Beard's vesting was accelerated to his date of resignation with respect to 7,749 restricted shares previously granted under the 2006 Long Term Equity Incentive Plan.

(5)
On March 4, 2009, Mr. Schwartz resigned from the Company as Executive Vice President. In connection with his resignation and his entry into a separation agreement, the Company compensated Mr. Schwartz under the Policy in accordance with an involuntary termination without cause as follows: base salary $400,000; Annual Value Creation Plan payments totaling $398,329; Executive Retirement Program payment totaling $69,197, subject to quarterly contributions prior to termination and market fluctuation; outplacement services; and medical benefits. In accordance with the Policy, Mr. Schwartz's vesting was accelerated to his date of resignation with respect to 4,083 restricted shares previously granted under the 2006 Long Term Equity Incentive Plan.

(6)
On June 19, 2008, Mr. Paulsen resigned from the Company as Group President-Industrial Specialties. In connection with his resignation and his entry into a separation agreement, the Company compensated Mr. Paulsen under the Policy in accordance with an involuntary termination without cause as follows: base salary $350,000; Annual Value Creation Plan payments totaling $245,000; outplacement services; and medical benefits. In accordance with the Policy, Mr. Paulsen's vesting was accelerated to his date of termination with respect to 2,361 restricted shares previously granted under the 2006 Long Term Equity Incentive Plan.

(7)
On April 11, 2008, Mr. Autry resigned from the Company as Chief Financial Officer. In connection with his resignation and his entry into a separation agreement, the Company compensated Mr. Autry as follows: base salary $360,000; consulting fee $60,000; and attorneys' fees not to exceed $5,000.

(8)
With respect to death, the Executive Severance / Change of Control Policy provides that all obligations of the Company to make any further payments, except for accrued but unpaid salary and accrued but unpaid Annual Value Creation Plan awards, terminate as of the date of the Executive's death. Equity awards become 100% vested upon death. Executive's dependents are eligible to receive reimbursement for the employee portion of COBRA premiums for a period not to exceed thirty-six (36) months after the Executive's date of death.

(9)
With respect to disability, the Executive Severance / Change of Control Policy provides that all obligations of the Company to make any further payments, except for earned but unpaid salary and accrued but unpaid Annual Value Creation Plan awards, terminate on the earlier of (a) six (6) months after the disability related termination or (b) the date Executive receives benefits under the Company's long term disability program. Equity awards become 100% vested upon the disability termination.

        In addition, the Executive Severance/Change of Control Policy states that in return for these benefits, each Executive covered under the Policy is required to refrain from competing against us for a period following termination that corresponds to the duration of any severance payments the Executive would be entitled to receive or 24 months if no severance payments are payable.

        This employment policy may be modified by the Compensation Committee at any time, provided that the prior written consent of the Executive is required if the modification adversely impacts the Executive. Further, the Compensation Committee may amend or terminate the Policy at any time upon 12 months' written notice to any adversely affected Executive.


Retirement Benefits

        The following table summarizes the Company's Benefit Restoration Plan actuarial present value for the participating named executive officers.

Name
 Plan Name Number of Years of
Credited
Service
 Present Value of
Accumulated
Benefit(1)
 

Grant H. Beard

 TriMas Benefit Restoration Plan  7 $24,700 

Lynn A. Brooks

 TriMas Benefit Restoration Plan  29 $135,100 

(1)
The Benefits of the TriMas Benefits Restoration Pension Plan were frozen as of December 31, 2002. Any changes in the present value of the accumulated benefits represent only changes in actuarial assumptions used in calculating the present value of those benefits.

Executive Retirement Program

        The following table summarizes the activity in the nonqualified retirement plans for the Company's named executive officers:

Name
 Year Executive
Contributions in
Last Fiscal Year
($)
 Company
Contributions in
Last Fiscal Year
($)(1)
 Aggregate
Earnings in Last
Fiscal Year
($)(2)
 Aggregate
Withdrawals/
Distributions
($)(3)
 Aggregate
Balance at Last
Fiscal Year-End
($)(4)
 

Grant H. Beard

  2008    60,800  (168,700)    275,100 

  2007    61,000  35,100    383,000 

  2006    59,200  32,100    286,900 

A. Mark Zeffiro

  
2008
  
  
4,700
  
(100

)
 
  
4,600
 

Lynn A. Brooks

  
2008
  
  
32,100
  
(41,600

)
    
150,300
 

  2007    30,200  9,200    159,800 

  2006    28,800  9,400    120,400 

Joshua A. Sherbin

  
2008
  
  
14,400
  
(21,400

)
 
  
33,400
 

  2007    15,000  2,000    40,400 

  2006    13,800  2,400    23,400 

Edward L. Schwartz

  
2008
  
  
21,300
  
(43,700

)
    
73,100
 

  2007    20,200  9,900    95,500 

  2006    17,400  6,500    65,400 

Jeffrey B. Paulsen

  
2008
  
  
10,200
  
(6,600

)
 
(14,400

)
 
 

  2007    10,400  300    10,800 

  2006           

E.R. Autry, Jr. 

  
2008
  
  
16,000
  
(16,800

)
 
(69,600

)
 
 

  2007    26,300  3,400    70,400 

  2006    24,800  1,700    40,700 

(1)
Represents the Company's contributions to the TriMas Executive Retirement Program. These contributions are included in the column titled "All Other Compensation" in the summary executive compensation table and under "Company Contributions in Retirement and 401K Plans" in the supplemental table.

(2)
In addition to earnings on the TriMas Executive Retirement Program, the amount for Mr. Beard includes earnings attributable to his participation in the Benefit Restoration Plan. Any changes in the value of the accumulated benefits represent only changes in average performance of the Fidelity Freedom Funds.

(3)
As each of Company Common Stock,Messrs. Autry and Paulsen resigned during 2008 and neither were vested under the S&P 500 Indexterms of the Executive Retirement Plan, the balance of their contributions as of their respective resignation dates is shown as a forfeiture in the Withdrawals/Distributions column, and therefore a zero balance is shown for the S&P Manufacturing Diversified Index, and2008 year-end balance for each of them.

(4)
Includes amounts previously reported as compensation to the reinvestment of dividends.
1990 1991 1992 1993 1994 1995 ------- ------- ------- ------- ------- ------- TriMas $100.00 $134.62 $223.46 $377.34 $311.78 $295.10 S&P 500 Index $100.00 $130.00 $139.67 $153.53 $155.50 $213.21 S&P Manufacturing Diversified Index $100.00 $122.60 $132.76 $160.91 $166.43 $233.94
Company's executive officers for previous years.

        Contributions to the Executive Retirement Program are invested in accordance with each named executive officer's directive based on the investment options in the Company's Corporation Retirement Program. Investment directives can be amended by the participant at any time.


COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATIONREPORT ON EXECUTIVE COMPENSATION

        The Compensation Committee of the Board of Directors consists of Messrs. Gargaro, Morgan,TriMas Corporation has reviewed and Stern. Mr. Gargaro isdiscussed with management this Compensation Discussion and Analysis. Based on this review and discussion, it has recommended to the SecretaryBoard of Directors that this Compensation Discussion and Analysis be included in this proxy statement and in the Annual Report on Form 10-K of TriMas Corporation filed for the fiscal year ended December 31, 2008.



REPORT OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS

        The Audit Committee represents and is an executive officer of Masco Corporation. Richard A. Manoogian, an executive officerassists the Board in fulfilling its responsibilities for general oversight of the Company, is a directorintegrity of Masco Corporation. Mr. Gargaro has been designatedthe Company's financial statements. The Company's compliance with legal and regulatory requirements, the independent registered public accounting firm's qualifications and independence, the performance of counsel by his former lawthe Company's internal audit function and independent registered public accounting firm, Dykema Gossett PLLC, which provides legal servicesand risk assessment and risk management. The Audit Committee manages the Company's relationship with the independent registered public accounting firm (which reports directly to the CompanyAudit Committee.) The Audit Committee has the authority to obtain advice and assistance from timeoutside legal, accounting or other advisors as the Audit Committee deems necessary to time, but hecarry out its duties and receives no compensationappropriate funding as determined by the Audit Committee from the firm. 9 12 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS Effective October 1, 1988, the Company acquired various businesses (the "MascoTech businesses")for such advice and cash from MascoTech, Inc. in exchange for securities of the Company. In a related transaction, Masco Corporation, which prior to such acquisition had an equity ownership interest in the Company, purchased for cash additional Company Common Stock.assistance.

        The Company became a public corporation in February 1989 when approximately 28 percent of the then outstanding shares of Company Common Stock was distributed by Masco Corporation to its stockholders as a special dividend. As part of these transactions, the Company entered into certain agreements with Masco Corporation and MascoTech, Inc. Under a Corporate Services Agreement, Masco Corporation provides the Company and its subsidiaries with use of Masco Corporation's data processing equipment and services, certain research and development services, corporate administrative staff and other support services in returnCompany's management is primarily responsible for the Company's paymentinternal control and financial reporting process. The Company's independent registered public accounting firm, KPMG, is responsible for performing an independent audit of an annual base service feethe Company's consolidated financial statements and issuing opinions on the conformity of .8 percent of its consolidated annual net sales, subject to certain adjustments. This agreement also provides for various license rightsreporting those audited financial statements with United States generally accepted accounting principles and the confidential treatment of certain information which may arise from Masco Corporation's performance of research and development services on behalfeffectiveness of the Company.Company's internal control over financial reporting. The Company paid Masco Corporation approximately $3 millionAudit Committee monitors the Company's financial reporting process and reports to the Board on its findings.

        In this context, the Audit Committee hereby reports as follows:

The following table sets forth the number of shares of Masco Corporation and MascoTech, Inc. common stock beneficially owned as of March 1, 1996, by the Company's Directors and executive officers and by its Directors and executive officers as a group. Unless otherwise indicated below, each person exercises sole voting and investment power with respect to the shares they beneficially own.
SHARES OF COMMON STOCK SHARES OF COMMON STOCK OF MASCO CORPORATION OF MASCOTECH, INC. NAME(1) BENEFICIALLY OWNED BENEFICIALLY OWNED - ------------------------------------------------ ---------------------- ---------------------- Richard A. Manoogian(2)(4)(5)(6) 4,428,868 5,111,142 Brian P. Campbell(5)(6) 28,700 1,600 Eugene A. Gargaro, Jr.(2)(3)(5)(6) 2,357,308 160,128 John A. Morgan 1,600 24,000 All eight Directors and executive officers of the Company as a group (excluding subsidiary, divisional and group executives)(2)(3)(4)(5)(6) 4,551,476 5,200,096
- ------------------------- (1) Messrs. Amster, Stern, Meyers and DeChants do not own any Masco Corporation or MascoTech, Inc. common stock. Except for Mr. Manoogian, who owns approximately 2.7 percent of Masco Corporation common stock and 9.1 percent of MascoTech, Inc. common stock and Mr. Gargaro, who owns approximately 1.5 percent of Masco Corporation common stock, no Director of the Company owns one percent or more of Masco Corporation or MascoTech, Inc. common stock. Directors and executive officers of the Company as a group own approximately 2.8 percent of Masco Corporation common stock and approximately 9.3 percent of MascoTech, Inc. common stock. 11 14 (2) Shares owned by Messrs. Manoogian and Gargaro and by all Directors and executive officers of the Company as a group include in each case 2,265,000 shares of Masco Corporation common stock and 96,774 shares of MascoTech, Inc. common stock which could be acquired upon conversion of convertible debt securities that are owned by a charitable foundation for which Messrs. Manoogian and Gargaro serve as directors. The directors of the foundation share voting and investment power with respect to the Masco Corporation and MascoTech, Inc. securities owned by the foundation, but Messrs. Manoogian and Gargaro each disclaim beneficial ownership of such securities. (3) Shares owned by Mr. Gargaro and by all Directors and executive officers of the Company as a group include in each case 28,448 shares of Masco Corporation common stock and 2,000 shares of MascoTech, Inc. common stock that are owned by a charitable foundation for which Mr. Gargaro serves as a director and 25,530 shares of Masco Corporation common stock and 27,000 shares of MascoTech, Inc. common stock held by trusts for which Mr. Gargaro serves as a trustee, and 4,354 shares of MascoTech, Inc. common stock which could be acquired upon conversion of convertible debt securities owned by the trusts. The directors of the foundation and the trustees share voting and investment power with respect to the Masco Corporation and MascoTech, Inc. securities owned by the foundations and trusts, but Mr. Gargaro disclaims beneficial ownership of such securities. (4) Shares owned by Mr. Manoogian and by all Directors and executive officers of the Company as a group include in each case 75,200 shares of Masco Corporation common stock and 202,560 shares of MascoTech, Inc. common stock owned by a charitable foundation for which Mr. Manoogian serves as a director, and 129,032 shares of MascoTech, Inc. common stock which could be acquired upon conversion of convertible debt securities owned by such foundation. In addition, Mr. Manoogian may be deemed to be the beneficial owner of 200,000 shares of MascoTech, Inc.'s $1.20 Convertible Preferred Stock (1.9 percent of the total issue outstanding) owned by such charitable foundation. Shares owned by Mr. Manoogian and by all Directors and executive officers of the Company as a group include the 161,200 shares of MascoTech, Inc. common stock into which such preferred stock is convertible. The directors of the foundation share voting and investment power with respect to the Masco Corporation and MascoTech, Inc. securities owned by such foundation, but Mr. Manoogian disclaims beneficial ownership of such securities. (5) Includes shares of Masco Corporation common stock which may be acquired on or before April 29, 1996 upon exercise of Masco Corporation stock options (1,057,740 shares for Mr. Manoogian, 28,000 shares for Mr. Campbell, 12,000 shares for Mr. Gargaro and 1,097,740 shares for all Directors and executive officers of the Company as a group) and shares of MascoTech, Inc. common stock which may be acquired on or before April 29, 1996 upon exercise of MascoTech, Inc. stock options (700,000 shares both for Mr. Manoogian and for all Directors and executive officers of the Company as a group). Holders exercise neither voting nor investment power over unexercised option shares. (6) Includes unvested restricted stock award shares of Masco Corporation common stock issued under Masco Corporation's restricted stock incentive plans (57,387 shares for Mr. Manoogian, 700 shares for Mr. Campbell, 21,656 shares for Mr. Gargaro and 79,743 shares for all Directors and executive officers of the Company as a group) and of MascoTech, Inc. common stock issued under Masco Corporation's restricted stock (Industries) incentive plan (5,000 shares for Mr. Manoogian, 1,600 shares for Mr. Campbell and 6,600 shares for all Directors and executive officers of the Company as a group) and under MascoTech, Inc.'s restricted stock incentive plans (21,840 shares both for Mr. Manoogian and for all Directors and executive officers of the Company as a group). Holders have voting but no investment power over unvested restricted shares. 12 15 Mr. Manoogian may be deemed a controlling person of both Masco Corporation and MascoTech, Inc. by reason of his significant ownership of Masco Corporation and MascoTech, Inc. common stock and his positions as Chairman of the Board and Chief Executive Officer of each company. RATIFICATION OF SELECTION OF INDEPENDENT PUBLIC ACCOUNTANTS Upon the recommendationundersigned members of the Audit Committee have submitted this Report to the Board of Directors has selectedDirectors.


39400  WOODWARD AVENUE
SUITE 130

BLOOMFIELD HILLS, MICHIGAN 48304

VOTE BY INTERNET - www.proxyvote.com

Use the independent public accounting firmInternet to transmit your voting instructions and for electronic delivery of Coopers & Lybrand L.L.P. ("Coopers & Lybrand")information up until 11:59  P.M. Eastern Time the day before the cut-off date or meeting date. Have your proxy card in hand when you access the web site and follow the instructions to auditobtain your records and to create an electronic voting instruction form.

ELECTRONIC DELIVERY OF FUTURE STOCKHOLDER COMMUNICATIONS

If you would like to reduce the Company's financialcosts incurred by TriMas Corporation in mailing proxy materials,  you can consent to receiving all future proxy statements, proxy cards and annual reports electronically via e-mail or the Internet. To sign up for electronic delivery, please follow the year 1996,instructions above to vote using the Internet and, is submitting its choice for ratification by stockholders. Coopers & Lybrand has acted aswhen prompted, indicate that you agree to receive or access stockholder communications electronically in future years.

VOTE BY PHONE - 1-800-690-6903

Use any touch-tone telephone to transmit your voting instructions up until 11:59  P.M. Eastern Time the Company's independent certified public accounting firm since 1988. During such time,day before the cut-off date or meeting date. Have your proxy card in hand when you call and then follow the instructions.

VOTE BY MAIL

Mark, sign and date your proxy card and return it has performed services of an accounting and auditing nature forin the Company as well as for Mascopostage-paid envelope we have provided or return it to TriMas Corporation, and MascoTech, Inc. Representatives of Coopers & Lybrand are expected to be present at the meeting, will have the opportunity to make a statement and are expected to be available to respond to appropriate questions. If the selection is not ratified, the Board of Directors will consider selecting another independent public accounting firm as the independent auditors. THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE RATIFICATION OF COOPERS & LYBRAND L.L.P. AS INDEPENDENT AUDITORS FOR THE COMPANY FOR THE YEAR 1996. STOCKHOLDERS' PROPOSALS Stockholders' proposals intended to be presented at the 1997 Annual Meeting of Stockholders of the Companyc/o Broadridge, 51 Mercedes Way, Edgewood, NY 11717.  All proxy cards must be received by the Company at its address stated above by December 12, 1996, to be considered for inclusion in the Company's Proxy Statement and Proxy relating to such meeting. OTHER MATTERS The Board of Directors knows of no other matters to be voted upon at the meeting. If any other matters properly comeday before the cut-off date or the meeting it is the intention of the proxies named in the enclosed Proxy to vote the shares represented thereby with respect to such matters in accordance with their best judgment. By Order of the Board of Directors /s/ Eugene A. Gargaro, Jr. EUGENE A. GARGARO, JR. Secretary Ann Arbor, Michigan April 11, 1996 13 16 [TRIMAS CORPORATION LOGO] 17 date.

TO VOTE, MARK BLOCKS BELOW IN BLUE OR BLACK INK AS FOLLOWS:

(1)

M12220

KEEP THIS PORTION FOR YOUR RECORDS

DETACH AND RETURN THIS PORTION ONLY

THIS PROXY CARD IS VALID ONLY WHEN SIGNED AND DATED.

TRIMAS CORPORATION

For

Withhold

For All

The Board of Directors recommends a vote “FOR” Proposal  1.

All

All

Except

Vote On Directors

o

o

o

1.

Election of Directors FOR all nominees WITHHOLD AUTHORITY to vote EXCEPTIONS listed below /x / for all nominees listed below /x / /x / Class II Directors to hold office until the 1999 Annual Meeting of Stockholders or until their respective successors are elected and qualified:

Nominees: RICHARD A. MANOOGIAN and HERBERT S. AMSTER (INSTRUCTIONS:

01)   Samuel Valenti III

02)    Daniel P. Tredwell

To withhold authority to vote for eitherany individual nominee(s), mark “For All Except” and write the number(s) of the nominee(s) on the line below.

To vote against all nominees,  mark “Withhold All” above.  To vote against an individual nominee,  mark “For All Except” and write the "Exceptions" box and strike anominee’s number on the line through that nominee's name.) (2) Ratification of the selection of Coopers & Lybrand L.L.P. as (3) Inabove.

The proxies will vote in their discretion upon suchany and all other business asmatters which may independent auditors for the Company for the year 1996. properly come before the meeting. FOR /x / AGAINST /x / ABSTAIN /x / Change of Address andmeeting or Comments Mark Here /x / The shares represented byany adjournment thereof.

Yes

No

Please indicate if you plan to attend this Proxy will be voted in accordance with the specifications above. IF SPECIFICATIONS ARE NOT MADE, THE PROXY WILL BE VOTED FOR THE ELECTION OF BOTH NOMINEES AND FOR THE RATIFICATION OF THE SELECTION OF COOPERS & LYBRAND L.L.P. The undersigned acknowledges receipt of the accompanying Notice of Annual Meeting of Stockholders and Proxy Statement. Please sign exactly as name appears at left. Executors, administrators, trustees, et al. should so indicate when signing. If the signature is for a corporation, please sign the full corporate name by an authorized officer. If the signature is for a partnership, please sign the full partnership name by an authorized partner. If shares are registered in more than one name, all holders must sign. Dated:__________________________________________ 1996 _______________________________________________(L.S.) meeting.

o

o

Please sign below exactly as the name(s) appear(s) on the stock certificate (as indicated hereon).  If the shares are issued in the names of two or more persons, all such persons must sign the proxy.

Signature _______________________________________________(L.S.) [PLEASE SIGN WITHIN BOX]

Date

Signature PLEASE SIGN, DATE AND RETURN THE PROXY CARD PROMPTLY USING THE VOTES MUST BE INDICATED ENCLOSED ENVELOPE. (X) IN BLACK OR BLUE INK. /x / (Joint Owners)

Date



ADMISSION TICKET

Please retain and present this top portion of the proxy card as your admission ticket together with a valid picture identification to gain admittance to the Annual Meeting.

IMPORTANT NOTICE REGARDING THE AVAILABILITY OF PROXY MATERIALS FOR THE ANNUAL

MEETING OF SHAREHOLDERS TO BE HELD ON MAY 7, 2009

The Proxy Statement and 2008 Annual Report of TriMas Corporation are available at http://www.trimascorp.com/2009proxy

M12221

Proxy Form

FOR THE ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON MAY 15, 1996 TRIMAS CORPORATION7, 2009

AND ANY ADJOURNMENTS OR POSTPONEMENTS THEREOF

THIS PROXYIS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS The undersigned,OF TRIMAS CORPORATION

Properly executed proxies received by the day before the cut-off date or the meeting date will be voted as marked and, if not marked, will be voted FOR proposal  (1).

By casting your voting instructions on the reverse side of this proxy form, you hereby revoking any Proxy heretofore given, appoints RICHARD A. MANOOGIAN and EUGENE A. GARGARO, JR.(a) acknowledge receipt of the proxy statement related to the above-referenced meeting,  (b) appoint the individuals named in such proxy statement,   and each of them,  attorneys andas proxies, for the undersigned, each with full power of substitution,  to vote theall shares of Company Common Stock registered in the name of the undersigned to the same extent the undersignedTriMas Corporation’s common stock that you would be entitled to votecast if then personally present at the Annual Meeting of Stockholders of TriMas Corporation to be held at the Sheraton Inn of Ann Arbor, 3200 Boardwalk, Ann Arbor, Michigan 48108, on Wednesday, May 15, 1996, at 11:00 A.M., Eastern daylight time,such meeting and at any postponement or adjournment thereof,  and (c) revoke any proxies previously given.

This proxy will be voted as specified by you. If no choice is specified, the proxy will be voted according to the Board of Director’s recommendations indicated on the reverse side of this proxy, and according to the discretion of the proxy holders for any other matters that may properly come before the meeting or any postponement or adjournment thereof. (Continued

Please date, sign and to be signed and datedmail the proxy promptly in the self-addressed return envelope which requires no postage if mailed in the United States.  When signing as an attorney, executor, administrator, trustee or guardian, please give your full title as such. If shares are held jointly, both owners should sign.  Alternatively, you may vote by phone or the Internet, as described in the instructions on other side.) TRIMAS CORPORATION P.O. BOX 11253 NEW YORK, N.Y. 10203-0253

the reverse side of the proxy.




QuickLinks

ABOUT THE MEETING
PROPOSAL 1—ELECTION OF DIRECTORS
Director Compensation Table
TRANSACTIONS WITH RELATED PERSONS
COMPENSATION DISCUSSION AND ANALYSIS
COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION
REPORT OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS