OMB APPROVAL

OMB Number:3235-0059
Expires:February 28, 2006
Estimated average burden
hours per response
12.75

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

SCHEDULE 14A

Proxy Statement Pursuant to Section 14(a) of the Securities
Exchange Act of 1934 (Amendment No.  )

Filed by the Registrantþ
Filed by a Party other than the Registranto
Check the appropriate box:
o
 Filed by the Registrant   þ
Filed by a Party other than the Registrant   o
Check the appropriate box:

oPreliminary Proxy Statement
ooConfidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)14a-6(e)(2))
þþDefinitive Proxy Statement
ooDefinitive Additional Materials
ooSoliciting Material Pursuant to §240.14a-12

KIRBY CORPORATION


Kirby 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):

þ
 þNo fee required.
ooFee computed on table below per Exchange Act Rules 14a-6(i)(4)(1) and 0-11.

       1) (1)Title of each class of securities to which transaction applies:

  2) 
(2)Aggregate number of securities to which transaction applies:


  3) 
(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) 
(4)Proposed maximum aggregate value of transaction:


  5) 
(5)Total fee paid:


 

oFee paid previously with preliminary materials.

 
oCheck 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:
  1) Amount Previously Paid:

       2) (2)Form, Schedule or Registration Statement No.:


       3) Filing Party:


      4) Date Filed:


SEC 1913 (02-02)Persons who are to respond to the collection of information contained in this form are not required to respond unless the form displays a currently valid OMB control number.


   
(KIRBY CORP LOGO)
(3)Filing Party:
  
(4)Date Filed:


(KIRBY CORP LOGO)KIRBY CORPORATION

Notice of 20062009

Annual Meeting of Stockholders

and

Proxy Statement

Meeting Date: April 25, 200628, 2009

YOUR VOTE IS IMPORTANT

PLEASE PROMPTLY MARK, DATE, SIGN AND RETURN

YOUR PROXY CARD IN THE ENCLOSED ENVELOPE


(KIRBY CORP LOGO)

KIRBY CORPORATION
55 Waugh Drive, Suite 1000
P. O. Box 1745
Houston, Texas77251-1745
Houston, Texas 77251-1745

March 7, 2006

5, 2009

Dear Fellow Stockholders:

On behalf of the Board of Directors, we cordially invite you to attend the 20062009 Annual Meeting of Stockholders of Kirby Corporation to be held on Tuesday, April 25, 2006,28, 2009, at 10:00 a.m. (CDT). The meeting will be held at 55 Waugh Drive, 8th Floor, Houston, Texas 77007. We look forward to personally greeting those stockholders who will be able to attend the meeting.

This booklet contains the notice of the Annual Meeting and the Proxy Statement, which contains information about the formal items of business to be conducted at the meeting, Kirby’s Board of Directors and its committees and certain executive officers. This year you are being asked to elect three Class II directors and ratify the Audit Committee’s selection of KPMG LLP as Kirby’s independent registered public accountantsaccounting firm for 2006.

2009.

In addition to the formal items of business to be brought before the Annual Meeting, there will be a report on our Company’s operations, followed by a question and answer period.

Your vote is important. Please ensure that your shares will be represented at the meeting by completing, signing and returning your proxy card in the envelope provided whether or not you plan to attend personally.

Thank you for your continued support and interest in Kirby Corporation.
Sincerely,
-s- Berdon Lawrence
C. Berdon Lawrence
Chairman of the Board
-s- Joseph H. Pyne
Joseph H. Pyne
President and Chief Executive Officer


TABLE OF CONTENTS

Sincerely,NOTICE OF 2009 ANNUAL MEETING OF STOCKHOLDERS
GENERAL INFORMATION
-s- C. Berdon LawrenceSOLICITATION OF PROXIES
C. BERDON LAWRENCEVOTING
Chairman of the BoardELECTION OF DIRECTORS (ITEM 1)
THE BOARD OF DIRECTORS
-s- Joseph H. PyneDirector Compensation for 2008
JOSEPH H. PYNETRANSACTIONS WITH RELATED PERSONS
CORPORATE GOVERNANCE
President and Chief Executive OfficerBENEFICIAL OWNERSHIP OF COMMON STOCK
AUDIT COMMITTEE REPORT
RATIFICATION OF THE AUDIT COMMITTEE’S SELECTION OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM (ITEM 2)
OTHER BUSINESS (ITEM 3)
STOCKHOLDER PROPOSALS FOR 2010 ANNUAL MEETING


KIRBY CORPORATION
55 Waugh Drive, Suite 1000
P. O. Box 1745
Houston, Texas(A Nevada Corporation)77251-1745


 

NOTICE OF 2009 ANNUAL MEETING OF STOCKHOLDERS

   
Date: Tuesday, April 25, 200628, 2009
Time: 10:00 a.m. CDT
Place: 55 Waugh Drive

8th Floor

Houston, Texas 77007

Items of business to be voted on:

     1. To elect three Class II directors;
     2. To ratify the Audit Committee’s selection of KPMG LLP as Kirby Corporation’s independent registered public accountants for 2006; and
     3. To consider any other business to properly come before the meeting.

on at the Kirby Corporation 2009 Annual Meeting of Stockholders are as follows:

1. Election of three Class II directors;
2. Ratification of the Audit Committee’s selection of KPMG LLP as Kirby Corporation’s independent registered public accounting firm for 2009; and
3. Consideration of any other business that properly comes before the meeting.
You have the right to receive this notice and vote at the Annual Meeting if you were a stockholder of record at the close of business on March 1, 2006.2, 2009. Please remember that your shares cannot be voted unless you sign and return the enclosed proxy card, vote in person at the Annual Meeting, or make other arrangements to vote your shares.

For the Board of Directors,
THOMAS G. ADLER
Secretary

We have enclosed a copy of Kirby Corporation’s 2008 Annual Report to stockholders with this notice and Proxy Statement.
For the Board of Directors,
Thomas G. Adler
Secretary
March 7, 20065, 2009


TABLE OF CONTENTS

NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
PROXY STATEMENT
GENERAL INFORMATION
SOLICITATION OF PROXIES
VOTING
ELECTION OF DIRECTORS (ITEM 1)
THE BOARD OF DIRECTORS AND BOARD COMMITTEES
CORPORATE GOVERNANCE
BENEFICIAL OWNERSHIP OF COMMON STOCK
EXECUTIVE COMPENSATION
RATIFICATION OF THE AUDIT COMMITTEE’S SELECTION OF INDEPENDENT REGISTERED PUBLIC ACCOUNTANTS (ITEM 2)
OTHER BUSINESS (ITEM 3)
STOCKHOLDER PROPOSALS FOR 2007 ANNUAL MEETING
EXHIBIT A


KIRBY CORPORATION


PROXY STATEMENT
 
PROXY STATEMENT


GENERAL INFORMATION

This Proxy Statement is furnished in connection with the solicitation of proxies on behalf of the Board of Directors (the “Board”) of Kirby Corporation (the “Company”) to be voted at the Annual Meeting of Stockholders to be held at 55 Waugh Drive, 8th Floor, Houston, Texas, on April 25, 2006,28, 2009, at 10:00 a.m. (CDT).

Whenever we refer in this Proxy Statement to the Annual Meeting, we are also referring to any meeting that results from an adjournment or postponement of the Annual Meeting. The Notice of Annual Meeting, this Proxy Statement, the proxy card and the Company’s Annual Report, which includes the Annual Report onForm 10-K for 2005,2008, are being mailed to stockholders on or about March 10, 2006.9, 2009.

SOLICITATION OF PROXIES

The Proxy Card

Your shares will be voted as specified on the enclosed proxy card. If a proxy is signed without choices specified, those shares will be voted for the election of the Class II directors named in this Proxy Statement, for the ratification of the Audit Committee’s selection of KPMG LLP as the Company’s independent registered public accountantsaccounting firm for 20062009 and at the discretion of the proxies on other matters.

You are encouraged to complete, sign and return the proxy card even if you expect to attend the meeting. If you sign a proxy card and deliver it to us, but then want to change your vote, you may revoke your proxy at any time prior to the Annual Meeting by sending us a written revocation or a new proxy, or by attending the Annual Meeting and voting your shares in person.

Cost of Soliciting Proxies

The cost of soliciting proxies will be paid by the Company. The Company has retained Georgeson, Shareholder Communications, Inc. to solicit proxies at an estimated cost of $5,000, plus out-of-pocket expenses. Employees of the Company may also solicit proxies, for which the expense would be nominal and borne by the Company. Solicitation may be by mail, facsimile, electronic mail, telephone or personal interview.

VOTING

Stockholders Entitled to Vote

Stockholders of record at the close of business on March 1, 20062, 2009 will be entitled to notice of, and to vote at, the Annual Meeting. As of the close of business on March 1, 2006,2, 2009, the Company had 26,320,98853,772,885 outstanding shares of common stock. Each share of common stock is entitled to one vote on each matter to come before the meeting.

Quorum and Votes Necessary to Adopt Proposals

In order to transact business at the Annual Meeting, a quorum consisting of a majority of all outstanding shares entitled to vote must be present. Abstentions and proxies returned by brokerage firms for which no voting instructions have been received from their principals will be counted for the purpose of determining whether a quorum is present. Once a share is represented for any purpose at the Annual Meeting, it will be deemed present for quorum purposes for the entirety of the meeting. A pluralitymajority of the votes cast (not counting abstentions and broker nonvotes) is required for the election of directors. A majority of the outstanding shares entitled to vote that are represented at the meeting in person or by proxy is required for approvalthe ratification of the selection of KPMG LLP as the Company’s independent registered public accounting firm for 2009 and any other matters that may be presented at the meeting.


2

2


IMPORTANT NOTICE REGARDING THE AVAILABILITY OF PROXY MATERIALS FOR THE ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON APRIL 28, 2009
This Proxy Statement and the Company’s 2008 Annual Report, which includes the Annual Report onForm 10-K filed with the Securities and Exchange Commission (“SEC”), are available electronically at www.edocumentview.com/kex.
The following proposals will be considered at the meeting:
Item 1Election of three Class II directors
Item 2Ratification of the selection of KPMG LLP as the Company’s independent registered public accounting firm for 2009
The Board of Directors of the Company unanimously recommends that you vote “FOR” each of the proposals.

ELECTION OF DIRECTORS (ITEM 1)

The Bylaws of the Company provide that the Board shall consist of not fewer than three nor more than fifteen members and that, within those limits, the number of directors shall be determined by the Board. The Bylaws further provide that the Board shall be divided into three classes, with the classes being as nearly equal in number as possible and with one class being elected each year for a three-year term. The size of the Board is currently set at nine.ten. Three Class II directors are to be elected at the 20062009 Annual Meeting to serve until the Annual Meeting of Stockholders in 2009.

2012.

Each nominee named below is currently serving as a director with the exception of Monte J. Miller, and each has consented to serve for the new term. All nominees, except for Mr. Miller, have previously been elected a director by the Company’s stockholders. Richard C. Webb, who has served as a director since 2000, will not stand for reelection as director. The Governance Committee recommended to the Board that Mr. Miller be nominated to fill the vacancy created by Mr. Webb’s retirement as a director. The Committee retained an executive search firm to assist in the search for qualified candidates. The Committee considered a number of candidates recommended by the search firm and by other management and non-management directors, in addition to Mr. Miller, who was recommended by C. Berdon Lawrence, the Chairman of the Board, and Joseph H. Pyne, the Chief Executive Officer of the Company.

term if elected. If any nominee becomes unable to serve as a director, an event currently not anticipated, the persons named as proxies in the enclosed proxy card intend to vote for a nominee selected by the present Board to fill the vacancy.

Nominees for Election

The Board of Directors of the Company unanimously recommends athat you vote “FOR” the election of each of the following nominees for election as a director.

Nominees for Election as Class II directors to serve until the Annual Meeting of Stockholders in 20092012
   
Bob G. Gower
Houston, Texas
 Director since 1998
Houston, TexasAge 6871

Mr. Gower is a private investor. He served as President and Chief Executive Officer of Carbon Nanotechnologies, Inc., a technology leader in small-diameter carbon nanotubes.nanotubes, until 2007. Mr. Gower serves as Chairman of the Audit Committee, is a member of the Executive Committee and Compensation Committee, and has been chosen by the non-management directors to serve as the presiding director at executive sessions of the non-management directors.
   
Monte J. Miller
Kingwood, Texas
 Not currently a director
Director since 2006
Durango, ColoradoAge 6265

Mr. Miller is a consultant and private investor. He served as Executive Vice President, Chemicals, of Flint Hills Resources, LP (“Flint Hills”), a company engaged in crude oil refining, transportation and marketing, and the production of petrochemicals, from 2003 to January 15, 2006. From 1999 to 2003, he was Senior Vice President of Koch Chemical Company, a predecessor company of Flint Hills.
Mr. Miller serves as a member of the Compensation Committee.


3


   
Joseph H. Pyne
Houston, Texas
 Director since 1988
Houston, TexasAge 5861

Mr. Pyne is the President and Chief Executive Officer of the Company. He serves as a member of the Executive Committee.

3


Directors Continuing in Office

The following persons are directors of the Company who will continue in office.

Continuing Class III directors, serving until the Annual Meeting of Stockholders in 20072010
   
C. Sean Day
Greenwich, Connecticut
 Director since 1996
Greenwich, ConnecticutAge 5659

Mr. Day is Chairman of Teekay Shipping Corporation, a foreign flag tank vessel owner and operator. He serves as Chairman of the Governance Committee and is a member of the AuditCompensation Committee. He is also a directorChairman of Teekay GP L.L.C., the general partner of Teekay LNG Partners L.P.
, Chairman of Teekay Offshore GP L.L.C., the general partner of Teekay Offshore Partners L.P., Chairman of Teekay Tankers Ltd. and Chairman of Compass Diversified Holdings.
   
William M. Lamont, Jr.
Dallas, Texas
 Director since 1979
Dallas, TexasAge 5760

Mr. Lamont is a private investor. He serves as Chairman of the Compensation Committee and is a member of the Executive Committee and Governance Committee.
   
C. Berdon Lawrence
Houston, Texas
 Director since 1999
Houston, TexasAge 6366

Mr. Lawrence has served as Chairman of the Board of the Company since October 1999. He was the founder and former President of Hollywood Marine, Inc. (“Hollywood”), an inland tank barge company acquired by the Company in October 1999. Mr. Lawrence serves as Chairman of the Executive Committee.

Continuing Class I directors, serving until the Annual Meeting of Stockholders in 20082011
   
Walter E. Johnson
Houston, TexasJames R. Clark
 Director since 2001 2008
Fort Worth, TexasAge 6958

Mr. Johnson is ChairmanClark served as President and Chief Operating Officer of Amegy Bank, N.A.Baker Hughes Incorporated (“Amegy Bank”Baker Hughes”), from 2004 until his retirement in January 2008. From 2003 to 2004, he served as Vice President, Marketing and Technology of Baker Hughes, and from 2001 to 2003, he served as President of Baker Petrolite Corporation, a subsidiary of Zions Bancorporation.
Baker Hughes. He serves as a member of the Governance Committee. Mr. Clark is also a director of Teekay Corporation and ENSCO International Incorporated.
David L. LemmonDirector since 2006
Las Vegas, NevadaAge 66
Mr. Lemmon is a private investor. He served as President and Chief Executive Officer of Colonial Pipeline Company, an interstate common carrier of refined liquid petroleum products, from 1997 to 2006. He serves as a member of the Audit Committee. Mr. Lemmon is also a director of Teekay Offshore GP L.L.C., the general partner of Teekay Offshore Partners L.P., and Deltic Timber Corporation.
   
George A. Peterkin, Jr.
Houston, Texas
 Director since 1973
Houston, TexasAge 7881

Mr. Peterkin is a private investor. He has served as Chairman Emeritus of the Board of the Company since 1999 and served as Chairman of the Board of the Company from 1995 to 1999. He served as President of the Company from 1973 to 1995 and serves as a member of the Audit Committee and Executive Committee.

4


   
Robert G. Stone, Jr.
Greenwich, ConnecticutRichard R. Stewart
 Director since 1983 2008
Houston, TexasAge 8259

Mr. Stone is a private investor. He hasStewart served as Chairman EmeritusPresident and Chief Executive Officer of GE Aero Energy, a division of GE Energy, and as an officer of General Electric Company, from 1998 until his retirement in December 2006. From 1972 to 1998, Mr. Stewart served in various positions at Stewart & Stevenson Services, Inc., including Group President and member of the Board of the Company since 1995 and served as Chairman of the Board of the Company from 1983 to 1995.Directors. He serves as a member of the Compensation Committee and GovernanceAudit Committee.

Mr. Stewart is also a director of Eagle Materials Inc.

Except as noted, each of the nominees for director and each of the continuing directors has been engaged in his principal occupation for more than the past five years.

4


THE BOARD OF DIRECTORS AND BOARD COMMITTEES

The Company’s business is managed under the direction of the Board, which is responsible for broad corporate policy and for monitoring the effectiveness of Company management. Members of the Board are kept informed about the Company’s businesses by participating in meetings of the Board and its committees, through operating and financial reports made at Board and committee meetings by Company management, through various reports and documents sent to the directors for their review and by visiting Company facilities.

Director Independence
The Board has determined that C. Sean Day, Bob G. Gower, William M. Lamont, Jr., George A. Peterkin, Jr. and Robert G. Stone, Jr. are independent within the meaning of the corporate governance rules of the New York Stock Exchange (“NYSE”). listing standards require listed companies to have at least a majority of independent directors. For a director to be considered independent, the Board must determine that the director does not have any direct or indirect material relationship with the Company.
The Board has determined that none of such persons has any direct or indirectthe following incumbent directors have no relationship with the Company other thanexcept as a directordirectors and stockholder. The Board has also determined that an indirect relationship between Mr. Millerstockholders and the Company through Flint Hills is not material and that Mr. Miller is also independent. Mr. Miller was, until January 15, 2006, an executive officer of Flint Hills, which is a customer of the Company. The Board determined that Mr. Miller would beare independent within the meaning of the NYSE corporate governance rules after consideringrules:
James R. ClarkDavid L. Lemmon
C. Sean DayMonte J. Miller
Bob G. GowerGeorge A. Peterkin, Jr.
William M. Lamont, Jr. Richard R. Stewart
In addition, the Board previously determined that he is no longer an employee of Flint Hills, that his current status and compensation as a consultant to Flint Hills are in no way affected by the business donetwo relationships between Flint Hills and the Company and Walter E. Johnson, a director of the Company until April 2008, were not material and that Mr. Johnson was also independent. The two relationships, described under “Transactions with Related Persons,” are Mr. Johnson’s ownership of a 25% interest in a limited partnership that owns one of 914 barges operated by the Company and Mr. Johnson’s position as Chairman of the Board of Amegy Bank, N.A. (“Amegy Bank”), which has a 6% participation in the Company’s revolving credit facility. The Board determined that distributions to Mr. Johnson from the barge partnership were not material to him and that Mr. Johnson’s interest in the partnership was not taken into account by the Company in making decisions with respect to the deployment of its barge fleet. The Board also considered that Amegy Bank has the smallest participation of the banks in the Company’s revolving credit facility and that the volumeannual payments of business done by Flint Hills withinterest and fees from the Company last year was less than 2% of the gross revenues of eachto Amegy Bank were not material to either company.

Board Committees
The Board has established four standing committees, including the Audit Committee, the Compensation Committee and the Governance Committee, each of which is briefly described below. The fourth committee, the Executive Committee, may exercise all of the power and authority of the Board in the management of the business and affairs of the Company when the Board is not in session, except the power or authority to fill vacancies in the membership of the Board, to amend the Bylaws of the Company and to fill vacancies in the membership of the Executive Committee.


5


Audit Committee

Composition; Charter

All of the members of the Audit Committee are independent, as that term is defined in applicable Securities and Exchange Commission (“SEC”)SEC and NYSE rules. In addition, the Board has determined that all of the members of the Audit Committee are “audit committee financial experts,” as that term is defined in SEC rules. The Audit Committee operates under a written charter adopted by the Board. A copy of the charter is available on the Company’s web site at www.kirbycorp.com in the Investor Relations section under Corporate Governance.
   
Principal FunctionsMembers
•   Monitor the Company’s financial reporting, accounting procedures and systems of internal control Bob G. Gower (Chairman)
C. Sean Day
George A. Peterkin, Jr.David L. Lemmon
•   Select the independent auditors for the Company George A. Peterkin, Jr.
•   Review the Company’s audited annual and unaudited quarterly financial statements with management and the independent auditors Richard R. Stewart
•   Monitor the independence and performance of the Company’s independent auditors and internal audit function  
•   Monitor the Company’s compliance with legal and regulatory requirements  

5


Compensation Committee

Composition; Charter

All of the members of the Compensation Committee are independent, as that term is defined in NYSE rules. In addition, all of the members of the Committee are “Non-Employee Directors” and “outside directors” as defined in relevant federal securities and tax regulations. The Compensation Committee operates under a written charter adopted by the Board. A copy of the charter is available on the Company’s web site at www.kirbycorp.com in the Investor Relations section under Corporate Governance.
   
Principal FunctionsMembers
• Determine the salariescompensation of executive officers of the Company

William M. Lamont, Jr. (Chairman)
•   Administer the Company’s annual incentive bonus program

C. Sean Day
•   Administer the Company’s stock option, restricted stock and incentive plans and grant stock options, restricted stock and performance awards under such plans William M. Lamont, Jr. (Chairman)
Bob G. Gower
Robert G. Stone, Jr.
Richard C. WebbMonte J. Miller

Governance Committee

Composition; Charter

All of the members of the Governance Committee are independent, as that term is defined in NYSE rules. The Committee operates under a written charter adopted by the Board. A copy of the charter is available on the Company’s web site at www.kirbycorp.com in the Investor Relations section under Corporate Governance.
   
Principal FunctionsMembers
• Perform the function of a nominating committee in recommending candidates for election to the BoardC. Sean Day (Chairman)

James R. Clark
•   Review all related party transactionsWilliam M. Lamont, Jr.
•   Oversee the operation and effectiveness of the Board C. Sean Day (Chairman)
William M. Lamont, Jr.
Robert G. Stone, Jr.

The Governance Committee will consider director candidates recommended by stockholders. Recommendations may be sent to the Chairman of the Governance Committee, Kirby Corporation, 55 Waugh Drive, Suite 1000, Houston, Texas 77007, accompanied by biographical information for evaluation. The Board of the Company has approved Criteria for the Selection of Directors which the Governance Committee will consider in evaluating director candidates. A copyThe criteria address compliance with SEC and NYSE requirements relating to the composition of the Board and its committees, as well as character, integrity, experience, understanding of the Company’s business and willingness to commit sufficient time to the Company’s business. The criteria is attached to this Proxy Statement asExhibit Aand is alsoare available on the Company’s web site at www.kirbycorp.com in the Investor Relations section under Corporate Governance. In addition to the criteria, the Governance Committee and the Board will consider diversity in business experience, professional expertise, gender and ethnic background in evaluating potential nominees for director.


6


When there is a vacancy on the Board (i.e., in cases other than the nomination of an existing director for re-election)reelection), the Board and the Governance Committee have considered candidates identified by executive search firms, candidates recommended by stockholders and candidates recommended by other directors. The Governance Committee will continue to consider candidates from any of those sources when future vacancies occur. The Governance Committee does not evaluate a candidate differently based on whether or not the candidate is recommended by a stockholder.

Attendance at Meetings

It is the Company’s policy that directors are expected to attend Board meetings and meetings of committees on which they serve and are expected to attend the Annual Meeting of Stockholders of the Company. During 2005,2008, the Board met seven times, the Audit Committee met teneight times, the Compensation Committee met fiveseven times and the Governance Committee met four times. The Executive Committee did not meet during 2005. Each incumbent director attended allat least 80% of the aggregate number of meetings of the Board and all committees on which he served. All directors attended the 20052008 Annual Meeting of Stockholders of the Company.

6


Director Compensation

Directors who are employees of the Company receive no additional compensation for their services on the Board or Board committees. Compensation of nonemployee directors is determined by the full Board, which may consider recommendations of the Compensation Committee. Past practice has been to review director compensation when the Board believes that an adjustment may be necessary in order to remain competitive with director compensation of similar companies. Management of the Company periodically collects published survey information on director compensation for purposes of comparison.
Each nonemployee director receives an annual fee of $24,000, a fee of $1,250 for each Board meeting and a fee of $3,000 for each Committee meeting attended. A director may elect to receive the annual fee in cash, stock options or restricted stock. The Compensation and Governance Committee Chairmen receive an additional $10,000 retainer per year, the Audit Committee Chairman receives an additional $15,000 retainer per year and the presiding director at executive sessions of the non-management directors receives an additional $5,000 retainer per year. Directors are reimbursed for reasonable expenses incurred in attending meetings.

In addition to the fees provided to the directors described above, the Company has a nonemployee director stock option plan under which nonemployee directors are granted stock options and restricted stock awards. The Company’s 2000 Nonemployee Director Stock Option Plan (the “2000 Director Plan”) provides for the automatic grant to nonemployee directors of stock options for 5,00010,000 shares of common stock on the date of first election as a director and stock options for 3,0006,000 shares and 5001,000 shares of restricted stock immediately after each annual meeting of stockholders. In addition, the 2000 Director Plan provides for the issuance of stock options or restricted stock in lieu of cash for all or part of the annual director fee. A director who elects to receive options in lieu of the annual cash fee will be granted an option for a number of shares equal to (a) the amount of the fee for which the election is made divided by (b) the fair market value per share of the common stock on the date of grant multiplied by (c) 3. A director who elects to receive restricted stock in lieu of the annual cash fee will be issued a number of shares of restricted stock equal to (a) the amount of the fee for which the election is made divided by (b) the fair market value per share of the common stock on the date of grant multiplied by (c) 1.2. The exercise price for all options granted under the 2000 Director Plan is the fair market value per share of the Company’s common stock on the date of grant. The options granted on first election as a director vest immediately. The options granted and restricted stock issued immediately after each annual meeting of stockholders vest six months after the date of grant or issuance. Options granted and restricted stock issued in lieu of cash director fees vest in equal quarterly increments during the year to which they relate. The options generally remain exercisable for ten years after the date of grant.
In 2008, the Board established stock ownership guidelines for officers and directors of the Company. The guidelines were effective January 1, 2009 and nonemployee directors must be in compliance within five years after the adoption of the guidelines or five years after first election as a director, whichever is later, but are expected to accumulate the required number of shares ratably over the applicable five-year period. Under the guidelines,


7


nonemployee directors are required to own common stock of the Company having a value equal to four times the annual cash director fee. The Governance Committee of the Board will monitor compliance with the guidelines and may recommend modifications or exceptions to the Board.
The following table summarizes the cash and equity compensation for nonemployee directors for the year ended December 31, 2008:
TransactionsDirector Compensation for 2008
                 
  Fees Earned
          
Name
 or Paid in Cash  Stock Awards(1)(2)  Option Awards(1)(2)  Total 
 
James R. Clark $32,000  $55,998  $357,600  $445,598 
C. Sean Day  63,750   85,002   134,100   282,852 
Bob G. Gower  76,750   63,204   155,862   295,816 
Walter E. Johnson(3)  12,750         12,750 
William M. Lamont, Jr.   78,750   55,998   134,100   268,848 
David L. Lemmon  59,750   55,998   134,100   249,848 
Monte J. Miller  32,750   85,002   134,100   251,852 
George A. Peterkin, Jr.   35,750   85,002   134,100   254,852 
Richard R. Stewart  35,000   55,998   357,600   448,598 
(1)The amounts included in the “Stock Awards” and “Option Awards” columns represent the compensation cost recognized by the Company in 2008 related to restricted stock awards and stock option grants to directors, computed in accordance with Statement of Financial Accounting Standards No. 123R (“SFAS No. 123R”). For a discussion of valuation assumptions, see Note 7, Stock Award Plans, in the Company’s consolidated financial statements included in the Annual Report onForm 10-K for the year ended December 31, 2008.
(2)Each director was granted 1,000 shares of restricted stock on April 22, 2008 at a value of $56.00 per share. Each director was granted stock options for 6,000 shares on April 22, 2008 at an exercise price of $55.49 per share. Mr. Day, Mr. Miller and Mr. Peterkin were granted 519 shares of restricted stock on April 22, 2008 at a value of $56.00, as they elected to receive their annual director fee in the form of restricted stock awards. Mr. Gower was granted stock options for 1,298 shares on April 22, 2008 at an exercise price of $55.49 per share as he elected to receive his annual director fee in the form of stock options. The following table shows the aggregate number of shares of restricted stock and stock options outstanding for each director as of December 31, 2008, as well as the grant date fair value of restricted stock and stock option grants made during 2008:
             
  Aggregate Shares
  Aggregate
  Grant Date
 
  of Restricted Stock
  Stock Options
  Fair Value of
 
  Outstanding
  Outstanding
  Restricted Stock and
 
  as of
  as of
  Stock Options
 
Name
 December 31, 2008  December 31, 2008  Awarded during 2008 
 
James R. Clark     16,000  $413,598 
C. Sean Day  130   73,068   219,162 
Bob G. Gower     19,298   219,108 
Walter E. Johnson(3)     12,000    
William M. Lamont, Jr.      54,000   190,098 
David L. Lemmon     28,000   190,098 
Monte J. Miller  130   29,988   219,162 
George A. Peterkin, Jr.   130   61,218   219,162 
Richard R. Stewart     16,000   413,598 
(3)Mr. Johnson retired from the Board on April 22, 2008.
TRANSACTIONS WITH RELATED PERSONS
The Board has adopted a written policy on transactions with Directorsrelated persons that provides that certain transactions involving the Company and Officersany of its directors, executive officers or major stockholders or members of


8


their immediate families, including all transactions that would be required to be disclosed as transactions with related persons in the Company’s Proxy Statement, are subject to approval in advance by the Governance Committee, except that a member of the Committee will not participate in the review of a transaction in which that member has an interest. The Committee has the discretion to approve any transaction which it determines is in, or not inconsistent with, the best interests of the Company and its stockholders. If for any reason a transaction with a related person has not previously been approved, the Committee will review the transaction within a reasonable period of time and either ratify the transaction or recommend other actions, including modification, rescission or termination, taking into consideration the Company’s contractual obligations. If a transaction is ongoing or consists of a series of similar transactions, the Committee will review the transaction at least annually and either ratify the continuation of the transaction or recommend other actions, including modification, rescission or termination, taking into consideration the Company’s contractual obligations. The policy provides certain exceptions, including compensation approved by the Board or its Compensation Committee.
During 2005,2008, the Company and its subsidiaries paid Knollwood, L.L.C.L3 Partners, LLC (“Knollwood”L3P”), a company owned by C. Berdon Lawrence, the Chairman of the Board of the Company, $214,000$260,000 for air transportation services provided by Knollwood.L3P. Such services were in the ordinary course of business of the Company and Knollwood.L3P. The Company anticipates that similar services will be rendered in 2006.

2009.

The Company is a 50% member of The Hollywood Camp, L.L.C. (“The Hollywood Camp”), a company that owns and operates a hunting and fishing facility used by the Company and Knollwood,L3P, which is also a 50% member. The Company uses The Hollywood Camp primarily for customer entertainment. KnollwoodL3P acts as manager of The Hollywood Camp. The Hollywood Camp allocates lease and lodging expenses to the owners based on their usage of the facilities. During 2005,2008, the Company was billed $1,443,000 bypaid $2,129,000 to The Hollywood Camp for its share of facility expenses. The Company anticipates that similar costs will be incurred in 2006.

2009.

During 2008, the Company and its subsidiaries paid 55 Waugh, LP, a partnership owned 60% by Mr. Lawrence and his family, $1,432,000 for the rental of office space in a building owned by 55 Waugh, LP. The Company’s headquarters are located in the building under a lease that was signed in 2005, prior to the purchase of the building by 55 Waugh, LP, and expires at the end of 2015. The aggregate amount of rent due from January 1, 2008 to the end of the lease term on December 31, 2015 is approximately $9,938,000.
Mark C. Lawrence, the son of C. BerdonMr. Lawrence, iswas the Vice President and General Manager of the Logistics Management Division of Kirby Inland Marine, LP.LP until his resignation on February 15, 2008. In 2005,2008, Mark Lawrence earned direct compensation of $240,587,$116,410 and received 1,000 shares of restricted stock of the Company$9,992 for an automobile allowance, group life insurance, accrued and receivedunused vacation pay and contributions under the Company’s other employee benefit plans of $4,095 (not including the Company’s contribution for 2005 under its profit sharing plan, which has not been determined as of the date of this Proxy Statement).plans. In 2005,2008, Mark Lawrence received $18,199$21,592 from the Company for the 20042007 contribution under its profit sharing plan.

He also received income in 2008 of $55,965 from the vesting of restricted stock.

Walter E. Johnson, a director of the Company until April 22, 2008, is a 25% limited partner in a limited partnership that owns one barge operated by a subsidiary of the Company, which owns the other 75% interest in the partnership. The partnership was entered into on October 1, 1974. During 2005,In 2008, Mr. Johnson received $74,000$45,000 in distributions from the partnership. The distributions were proportionate to his interest in the partnership and were made in

7


the ordinary course of business of the partnership. The partnership will continue to operate in the ordinary course of the Company’s business in 2006.

Mr. Johnson is Chairman of the Board of Amegy Bank, which has a 5.7%6% participation in the Company’s revolving credit facility. The Company did not have anyhad borrowings of $46,000,000 outstanding under the revolving credit facility as of December 31, 2005.2008, of which Amegy Bank’s participation was $2,760,000. The revolving credit facility includes a $10,000,000$25,000,000 commitment which may be used for standby letters of credit and, as of December 31, 2005,2008, outstanding letters of credit were $7,612,000$1,294,000, of which Amegy Bank’s participation was $431,000.$78,000. Amegy Bank was paid $170,000 in interest and fees in 2008 related to its participation in the revolving credit facility. Amegy Bank is one of 12eight lenders under the revolving credit facility, which was consummated in the ordinary course of business of the Company.

Connie C. Valerius, the wife

The husband of Steven P. Valerius, theAmy D. Husted, Vice President of Kirby Inland Marine, LP, is the Director of Corporate Operations of the Company. In 2005, Ms. Valerius earned direct compensation of $278,372, received an option to purchase 2,500 shares of common stock— Legal of the Company, received 2,250 sharesis a partner in the law firm of restricted stockStrasburger & Price, LLP. In 2008, the Company paid the law firm $281,000 for legal services in connection with matters in the ordinary course of business of the Company and received contributions under the Company’s other employee benefit plans of $4,218 (not including the Company’s contribution for 2005 under its profit sharing plan, which has not been determined as of the date of this Proxy Statement). In 2005, Ms. Valerius received $22,111 from the Company for the 2004 contribution under its profit sharing plan.Company.


9


CORPORATE GOVERNANCE

Business Ethics Guidelines

The Board has adopted Business Ethics Guidelines that apply to all directors, officers and employees of the Company. A copy of the Business Ethics Guidelines is available on the Company’s web site at www.kirbycorp.com in the Investor Relations section under Corporate Governance. The Company is required to make prompt disclosure of any amendment to or waiver of any provision of its Business Ethics Guidelines that applies to any director or executive officer or to its chief executive officer, chief financial officer, chief accounting officer or controller, or persons performing similar functions. The Company will make any such disclosure that may be necessary by posting the disclosure on its web site at www.kirbycorp.com in the Investor Relations section under Corporate Governance.

Corporate Governance Guidelines

The Board has adopted Corporate Governance Guidelines. A copy of the guidelines is available on the Company’s web site at www.kirbycorp.com in the Investor Relations section under Corporate Governance.

Communication with Directors

Interested parties may communicate with the full Board or any individual directors, including the Chairmen of the Audit, Compensation and Governance Committees, the presiding director or the non-management or independent directors as a group, by writing to themc/o Kirby Corporation, 55 Waugh Drive, Suite 1000, Houston, Texas 77007. Complaints about accounting, internal accounting controls or auditing matters should be directed to the Chairman of the Audit Committee at the same address. All communications will be forwarded to the person(s) to whom they are addressed.

Web Site Disclosures

The following documents and information are available on the Company’s web site at www.kirbycorp.com in the Investor Relations section under Corporate Governance and are available in print to any stockholder on request to the Vice President — Investor Relations, Kirby Corporation, 55 Waugh Drive, Suite 1000, Houston, Texas 77007:

 • Audit Committee Charter
 
• Compensation Committee Charter
 
• Governance Committee Charter
 • Criteria for the Selection of Directors

8


 • Business Ethics Guidelines
 
• Corporate Governance Guidelines
 • Communication with Directors


10


BENEFICIAL OWNERSHIP OF COMMON STOCK

Beneficial Ownership of Directors and Executive Officers

The following table shows the number of shares of common stock beneficially owned by each director, and director nominee, each named executive officer listed in the Summary Compensation Table, and by the directors and executive officers of the Company as a group as of March 1, 2006.2, 2009. Under rules of the SEC, “beneficial ownership” is deemed to include shares for which the individual, directly or indirectly, has or shares voting or investment power, whether or not they are held for the individual’s benefit.
                      
Shares of Common Stock
Beneficially Owned on March 1, 2006

Voting orPercent of
InvestmentRight toCommon
Direct(1)Power(2)Acquire(3)TotalStock(3)(4)





DIRECTORS/NOMINEES                    
 C. Sean Day  1,881       29,034   30,915     
 Bob G. Gower  27,210       34,034   61,244     
 Walter E. Johnson  8,210       24,814   33,024     
 William M. Lamont, Jr.   10,142(5)      22,500   32,642     
 C. Berdon Lawrence  1,247,284       392,615   1,639,899   6.2%
 Monte J. Miller                    
 George A. Peterkin, Jr.   164,887(6)  44,685(6)  20,585   230,157     
 Joseph H. Pyne  350,922       80,517   413,439   1.6%
 Robert G. Stone, Jr.   105,102(7)  28,500(7)  35,487   169,089     
 Richard C. Webb  2,881           2,881     
NAMED EXECUTIVES                    
 Mark R. Buese  10,578       31,333   41,911     
 Norman W. Nolen  68,882       2,766   71,648     
 Steven P. Valerius  25,271(8)      46,843(9)  72,114     
 Directors and Executive Officers as a group (17 in number)  2,060,882   73,185   800,507   2,934,574   11.0%


Except as otherwise indicated, the persons named have sole voting and investment power over the shares shown.

                     
  Shares of Common Stock
    
  Beneficially Owned on March 2, 2009  Percent of
 
        Right to
     Common
 
  Direct(1)  Indirect  Acquire(2)  Total  Stock(3) 
 
DIRECTORS                    
James R. Clark  1,000      16,000   17,000     
C. Sean Day  2,500   14,883(4)  70,068   87,451     
Bob G. Gower  40,922      19,298   60,220     
William M. Lamont, Jr.   32,284(5)     54,000   86,284     
C. Berdon Lawrence  914,429   234,227(6)  65,454   1,214,110   2.3%
David L. Lemmon  3,000      28,000   31,000     
Monte J. Miller  4,301      29,988   34,289     
George A. Peterkin, Jr.   211,540(7)  59,040(8)  61,218   331,798     
Joseph H. Pyne  385,695      59,839   445,534     
Richard R. Stewart  1,000      16,000   17,000     
NAMED EXECUTIVES                    
Norman W. Nolen  55,027      28,903   83,930     
Dorman L. Strahan  43,007      12,659   55,666     
Steven P. Valerius  64,060(9)     32,994   97,054     
Directors and Executive Officers as a group (19 in number)  1,881,950   308,150   523,020   2,713,120   5.0%
(1)Shares owned as of March 2, 2009 and held individually or jointly with others, or in the name of a bank, broker or nominee for the individual’s account. Also includes shares held under the Company’s 401(k) Plan.
 
(2)Shares with respect to which directorsa director or executive officers have or share voting or investment power.
(3) The number of shares and percentage ownership of common stock for each person named assumes that such person is the beneficial owner of common stock with respect to which such personofficer has the right to acquire beneficial ownership within 60 days after March 1, 2006. The number2, 2009.
(3)No percent of shares and percentage ownershipclass is shown for holdings of common stock for the named directors and executive officers as a group assumes that all of the shares shown as beneficially owned by each of such persons are outstanding.less than 1%.
 
(4)Unless otherwise indicated, beneficial ownershipShares owned by a grantor retained annuity trust for the benefit of any named individualMr. Day and another family trust. Mr. Day’s wife is less than 1%the trustee of the outstanding shares of common stock.grantor retained annuity trust.
 
(5)Does not include 315,835529,270 shares owned by Mr. Lamont’s wife, Mary Noel Lamont, or 388,171740,342 shares owned by trusts of which Ms. LamontMr. Lamont’s wife is the beneficiary. Mr. Lamont disclaims beneficial ownership of all 704,0061,269,612 shares.

9


(6)Owned by a limited partnership of which entities wholly owned by Mr. Lawrence and his wife are the general partners, and of which Mr. Lawrence’s children and three trusts for his children are the limited partners.
(7)Does not include 4,0008,000 shares owned by Mr. Peterkin’s wife. Mr. Peterkin disclaims beneficial ownership of those 4,000 shares and 44,685 sharesshares.
(8)Shares owned by trusts of which Mr. Peterkin is trustee, the beneficiaries of which are relatives of his or his wife’s. Mr. Peterkin disclaims beneficial ownership of these shares.
 
(7) (9)Does not include 10,000 shares owned by Mr. Stone’s wife. Mr. Stone disclaims beneficial ownership of those 10,000 shares and 28,500 shares owned by a trust of which Mr. Stone is trustee.
(8) Does not include 5,88828,549 shares owned by Mr. Valerius’ wife. Mr. Valerius disclaims beneficial ownership of those shares.
(9) Does not include 12,833 shares of which Mr. Valerius’ wife has the right to acquire beneficial ownership within 60 days after March 1, 2006. Mr. Valerius disclaims beneficial ownership of those shares.


11


Principal Stockholders

The following table and notes set forth information as of the dates indicated concerning persons known to the Company to be the beneficial owner of more than 5% of the Company’s outstanding common stock:
         
Number of SharesPercent
Name and AddressBeneficially Owned(1)of Class



PRIMECAP Management Company  2,034,688(2)  7.7% 
225 South Lake Avenue, Suite 400        
Pasadena, California 91101        
C. Berdon Lawrence  1,639,899(3)  6.2% 
55 Waugh Drive, Suite 1000        
Houston, Texas 77007        


stock, based on filings with the SEC:

         
  Number of Shares
  Percent
 
Name and Address
 Beneficially Owned  of Class(1) 
 
Barclays Global Investors, NA  5,715,139(2)  10.63%
45 Fremont Street, 17th Floor
San Francisco, California 94105
        
Select Equity Group, Inc. and Select Offshore Advisors, LLC  4,280,980(3)  7.96%
380 Lafayette Street, 6th Floor
New York, New York 10003
        
PRIMECAP Management Company  3,268,544(4)  6.08%
225 South Lake Avenue, Suite 400
Pasadena, California 91101
        
Harris Associates, Inc.   2,786,450(5)  5.18%
Two North LaSalle Street, Suite 500
Chicago, Illinois 60602-3790
        
(1)Except for 392,615 shares with respect to which Mr. Lawrence has the right to acquire beneficial ownership, toBased on the Company’s knowledge, alloutstanding shares of the shares are directly owned by the named person or entity and none were subject to options or other rights to acquire beneficial ownership in the future.common stock on March 2, 2009.
 
(2)Based on Schedule 13F,13G, dated February 9, 2006,6, 2009, filed by Barclays Global Investors, NA with the SEC.
(3)Based on Schedule 13G, dated February 17, 2009, filed by Select Offshore Advisors, LLC and Select Equity Group, Inc. with the SEC.
(4)Based on Schedule 13G, dated February 5, 2009, filed by PRIMECAP Management Company with the SEC.
 
(3) (5)Based on Form 4,Schedule 13G, dated February 14, 2006,11, 2009, filed by Mr. LawrenceHarris Associates L.P. and Harris Associates, Inc. with the SEC.

Section 16(a) Beneficial Ownership Reporting Compliance

The Company’s directors and executive officers, and persons who own beneficially more than 10% of the Company’s common stock, are required under Section 16(a) of the Securities Exchange Act of 1934 (the “Exchange Act”) to file reports of beneficial ownership and changes in beneficial ownership of the Company’s common stock with the SEC and the NYSE. Based solely on a review of the copies of reports furnished to the Company and written representations that no other reports were required, the Company believes that its executive officers and directors complied with all Section 16(a) filing requirements during 2005,2008, except that a transfer of interests in a family partnership by Mr. Peterkin filedLawrence to his children in 2006 was reported in January 2009 and one late report covering a salerestricted stock award for Gregory R. Binion, President of 500 shares.Kirby Inland Marine, LP, was filed late.

EXECUTIVE COMPENSATION

Compensation Discussion and Analysis
Compensation Committee
The Compensation Committee Report on Executive Compensation

     Theof the Board of Directors of the Company has a standing Compensation Committee whose functions arethe authority and responsibility to (1) determine the salaries for executive officers of the Company, (2) administer the Company’s annual incentive bonus program, (3) administer all of the Company’s stock option and incentive compensation plans and grant stock options and other awards under the plans (except those plans under which grants of options are automatic) and (4) review and make recommendations to the Board of Directors with respect to incentive and equity-based compensation plans and any other forms of compensation for executive officers of the Company. The Compensation Committee held five meetings in 2005. In 2005, the Board of Directors did not reject or modify in any material way any action or recommendation of the Compensation Committee. The

10


Compensation Committee is composed of four members, all of whom are “independent directors,” “Non-Employee Directors” and “outside directors” as those terms are defined in relevant New York Stock ExchangeNYSE standards and federal securities and tax regulations.


12


The Committee does not delegate any of its authority to determine executive compensation. The Committee considers recommendations from the Chief Executive Officer in making its compensation decisions for executive officers other than the Chief Executive Officer and the Chairman of the Board. The Committee will usually, but not always, follow those recommendations in setting compensation for other executive officers since the Chief Executive Officer is in the best position to evaluate the contributions of the other executive officers to the success of the Company. The Committee considers input from the Chairman of the Board in determining the compensation of the Chief Executive Officer, but undertakes a more thorough evaluation of the individual performance of the Chief Executive Officer prior to setting his compensation than it does for the other executive officers. The Committee also engaged a compensation consultant in connection with its compensation decisions for 2008.
Compensation Consultant
For 2008, the Compensation Committee engaged Towers Perrin, a compensation consulting firm (the “Consultant”), to provide information for the Committee to consider in making compensation decisions. The Consultant was engaged directly by the Compensation Committee to:
• perform a marketplace compensation analysis for senior executives;
• perform a wealth-accumulation analysis for senior executives based on the Company’s long-term incentive compensation and retirement programs; and
• update the Committee on current and anticipated trends in executive compensation.
Overview
The Company’s “named executive officers” are the Chief Executive Officer, the Chief Financial Officer and the three other most highly compensated executive officers for 2008, consisting of Joseph H. Pyne, President and Chief Executive Officer of the Company, Norman W. Nolen, Executive Vice President and Chief Financial Officer of the Company, C. Berdon Lawrence, Chairman of the Board of the Company, Steven P. Valerius, Executive Vice President and Chief Administrative Officer of the Company, and Dorman L. Strahan, President of the Company’s diesel engine services subsidiaries. Compensation of the named executive officers is based primarily on three elements: (1) base salary, (2) annual incentive bonusesbonus and (3) long-term incentives, including stock options, restricted stock and performance awards. The basicoverall goal of the Company’s compensation program is to pay compensation competitive with similar corporations giving due regard to relative financial performance, and to tie annual incentives and long-term incentives to corporate performance and a return to the Company’s stockholders.

The objectives of the compensation program are:
• to attract and retain senior executives with competitive compensation opportunities;
• to achieve consistent performance over time; and
• to achieve performance that results in increased profitability and stockholder value.
The Company’s executive compensation program is designed to reward:
• performance that contributes to the long-term growth and stability of the Company and the effectiveness of management in carrying out strategic objectives identified for the Company (through the base salary);
• the financial and operational success of the Company for the current year (through the annual incentive plan); and
• the future growth and profitability of the Company (through long-term incentive compensation awards).
In determining the compensation of the named executive officer compensation,officers, the Compensation Committee considersconsidered all elements of total compensation, for executive officers, including salary, bonus, equity-based and other long-term incentive compensation realized and unrealized gains on stock options and projected payouts under the Company’s retirement plans. The Compensation Committee also relied in part on the marketplace analysis prepared by the Consultant to determine that the Committee’s compensation decisions, both as to specific elements of compensation and as to aggregate compensation, were in a reasonable range for companies of similar size and for the positions held by the named executive officers. The Committee also


13


considered the Consultant’s analysis in determining whether the compensation awarded to each named executive officer bears a reasonable relationship to the compensation awarded to the other named executive officers. From that foundation, the Committee refined the individual compensation decisions based on a number of factors, including such factors as the prior year’s compensation, the performance of the Company or its business groups, individual performance of the named executive officer, any increased responsibilities assigned to a particular executive officer, the recommendations of the Chief Executive Officer (except as to his own compensation) and considerations of internal pay equity. However, the final decisions of the Committee are to some extent subjective and do not result from a formulaic application of any of those factors.
The Company also provides no significantcertain perquisites orand other personal benefits to its named executive officers. Except for accelerated vesting of outstanding stock options, and restricted stock and performance awards upon a change in control of the Company, there are no special compensation arrangements related to severance orchange-in-control events.

     There was one extraordinary element The Company has no employment agreements with any of compensation in 2005. The Chief Executive Officer realized approximately $13.1 millionits executive officers.

Elements of income in 2005 upon the exercise of options to purchase 388,000 shares of common stock of the Company and other executive officers realized approximately $3 million of income in 2005 upon the exercise of options to purchase 90,000 shares. Those options were granted in 1996 (except for 40,000 shares which were granted to a newly-hired officer other than the Chief Executive Officer in 1999) and the income realized in 2005 was therefore a reward for the Company’s performance over a nine-year period and corresponds to a substantial increase in stockholder value over that period of time.

Compensation

Salary
The Compensation Committee attempts to set base salaries for the named executive officers at approximately the median for comparablesimilar companies. The Committee and management believe that the Company is the leader in its industry and that its employees are frequently targeted by its competitors. Therefore the Committee attempts to set compensation at levels to keep pace with inflation and the competitive market to avoid losing valuable employees.
For 2008, the Compensation Committee retained an independent consultant in 2005the Consultant to advise the Committee on executive compensation issues. The consultantConsultant selected a peer group of comparablesimilar companies and determined that, based on information available at the beginning of 2008, the Company’s salaries for its top executive officers (including the Chief Executive Officer) averaged approximately 95%92% of the median for the peer group.

     The Compensation Committee recognizesgroup, although the difficulties in establishing a peer groupbase salaries of companies for compensation comparison purposes because there are few publicly traded marine transportation companies of similar sizeMr. Pyne, the Company’s Chief Executive Officer, and none with a similar service mix. Some other marine transportation companies are limited partnerships or subsidiaries of larger public corporations, making comparisons difficult and resulting inMr. Nolen, the need to consider an expanded universe of companies for comparisons.

Company’s Chief Financial Officer were below the 25th percentile. In setting executive officer salariesthe Company’s overall salary budget for 2005,2008, management and the Compensation Committee considered the Company’s strong performance in 20042007 on financial, operational and strategic levels, and individual performance of the officers, as well as independent survey information indicatingfrom sources other than the Consultant that executiveprojected 3.7-4.0% increases in salary budgets for 2008 for all categories of employees at a broad range of companies, and increased the 2008 salary budget, which included both merit and promotional salary increases, for 2005 would generally beall shore-based employees by 4.5% over 2007. Salary increases for the named executive officers for 2008 were in the 3–3 1/2%4-5% range, except that Mr. Pyne’s salary was increased by 10.5% and decided to increaseMr. Nolen’s salary was increased by 20.8% over the previous year, in both cases because the Committee concluded that their base salaries for executive officers by 3% over 2004were below competitive levels.

Annual Incentive Compensation
With regard to the annual cash incentives for executive officers, exclusive of base salary, the Compensation Committee attempts to set bonusesbonus targets at a level such that, with a positive performance by an executive officer and a certain level of profitabilityperformance by the Company, the total cash compensation for the executive officer including base salary and annual cash bonus, will be above the median total cash compensation for similar corporations and positions. Based on the market analysis provided to the Committee by the Consultant, the Committee determined that the 2008 salaries for the executive officers would be within or below the median range for companies of similar size, while the target total cash compensation, including incentive compensation, would be within or above the median range, which is consistent with the Company’s compensation philosophy. The Compensation Committee believes that total annual cash compensation above the median for similar corporations and positions is appropriate since a significant portion of each executive officer’s total annual cash compensation is at risk due to both individual performance factors and Companythe Company’s success in achieving the targeted performance factors.measures described in the next paragraph. The annual incentive bonus constitutes a significant portion of direct cash compensation (salary plus bonus) and can vary significantly from year to year depending on the Company’s performance.

achievement of those performance measures.

The Company’s annual incentive bonus plan is based on the achievement of three equally weighted performance measures by each of the Company’s threefour business groups — inland marine transportation, diesel engine services, and offshore marine transportation andcontainer-on-barge service — and by the Company as a whole. The three performance


14

11


performance measures are EBITDA (net earnings before interest expense, taxes on income, depreciation and amortization), return on total capital and earnings per share. EBITDA for the year is calculated by adding the following amounts shown in the Company’s audited financial statements: (i) net earnings, (ii) depreciation and amortization, (iii) interest expense and (iv) provision for taxes on income. Return on total capital for the year is calculated by dividing (i) earnings before taxes on income plus interest expense by (ii) the average of stockholders’ equity plus long-term debt for the year.

Performance under the annual incentive bonus plan is measured on a calendar year basis. At the beginning of each year, objectives are established for each of the three performance measures for the year, based on the budget for the year that is prepared by management and approved by the Board of Directors. For 2008, the target and actual performance measures for the Company were:
         
  Target  Actual 
 
EBITDA $338million $360million
Return on total capital  22.2%  23.8%
Earnings per share $2.61  $2.91 
The actual numbers include the effect of a $6 million increase in the Company’s reserve for doubtful accounts in the fourth quarter due to the financial condition of certain customers. However, in determining the payouts under the plan, the Committee excluded the effect of the increase in the reserve for doubtful accounts.
In administering the annual incentive plan, the Compensation Committee establishes a target bonus expressed as a percentage of base salary or a dollar amount for each participant. The Committee also establishes a range of possible bonuses, with no bonus earned unless at least 80% of the target performance is achieved and a maximum possible award of 200% of the target bonus if 120% of the target performance is achieved. Bonuses for employees of the Company itself (a holding company which conducts operations through its subsidiaries) are based entirely on the performance of the Company as a whole. Bonuses for the heads of the Company’s business groups are based 50% on the performance of the business group and 50% on overall Company performance. Bonuses for all other employees in a business group are based 70% on the performance of the business group and 30% on Company performance.
For 2008, the Compensation Committee set the target bonuses for the named executive officers at the following percentages of base salary: Joseph H. Pyne (90%), C. Berdon Lawrence (90%), Steven P. Valerius (70%), Norman W. Nolen (70%) and Dorman L. Strahan (70%). The target bonuses as a percentage of base salary were established at their current levels in 2000, based on the recommendation of a different executive compensation consulting firm that advised the Company on the design of the plan. Since then, the Committee has generally been satisfied that the annual incentive compensation awards produced by the plan have been reasonable in amount and have correlated with the performance of the Company and its business groups and has therefore not changed the target percentages for the named executive officers. Payouts under the annual incentive plan for 2008 were 153.9% of the target bonus for Messrs. Pyne, Lawrence and Nolen (employees of the parent Company), 161.5% of the target bonus for Mr. Valerius, the President of the Company’s principal inland marine transportation subsidiary for part of the year and an employee of the parent Company for part of the year, and 138.9% of the target bonus for Mr. Strahan, the President of the Company’s diesel engine services subsidiaries.
The annual incentive plan also provides for the allocation of 25% ofthat each participant’s total potential bonus under the plan may be decreased by up to 25% based on a discretionary assessment of individual performance for the year. In 2005, theThe Compensation Committee awarded the full 25% of the plan bonus for 2008 to each named executive officer after determining that the performance of each of the executive officers met expectations for the year. That determination for the Chief Executive Officer was based on the performance evaluation of the Chief Executive Officer conducted by the Board of Directors under the guidance of the Governance Committee and the Company’s success in achieving its financial, operational and strategic goals for the year. The determination for the other named executive officers was based primarily on evaluations and recommendations made by the Chief Executive Officer, as well as on the Board’s interaction with the other named executive officers during the previous year in relation to matters in their areas of responsibility.


15


Long-Term Incentive Compensation
The Compensation Committee’s objective for long-term incentive compensation for executive officers is generally to fall between the 50th and 75th percentiles in long-term incentive compensation of similar corporations and positions, giving effect to the Company’s long-term performance relative to its peers.positions. In addition to retirement, health care and similar benefits, the primary long-term incentives for executive officers are stock options, restricted stock and performance awards. Generally, stock option and restricted stock awards are made by the Compensation Committee in January of each year. The Committee views stock option and restricted stock awards as a regular component of compensation for executive officers, as well as for managerial level employees generally.generally, because the Committee believes that such awards provide an incentive for key employees to remain with the Company. That is, regular annual awards at approximately consistent levels are an appropriate component of annual compensation. Bonuses under the Company’s annual incentive bonus plan vary directly with Companythe Company’s achievement of the annual performance with possible bonuses under parameters established in recent years ranging from zero in a very disappointing year to double the target bonus in an exceptionally good year.targets. The bonus therefore supplies the incentive of tying a meaningful portion of total compensation to Company performance, as well as business group and individual performance. In addition, the ultimate value of the options and shares of restricted stock granted depends on the Company’s stock price, aligning the interests of recipients of those awards with the interests of the Company’s stockholders.

In 2005,2008, the Compensation Committee granted nonqualified stock options covering 91,700114,095 shares of common stock and 48,00050,032 shares of restricted stock to the named executive officers. Those numbers include options and shares granted under the long-term incentive compensation program discussed below. The options were granted at a price equal to the fair market value of the Company’s common stock on the date of grant, vest in equal increments over three years and have a term of five years. The restricted stock vests in equal increments over five years. In deciding on the number of options and shares of restricted stock to award to executive officers other than the four named in the discussion of the long-term incentive compensation program below, the Committee does generally consider the performance of the Company, the performance of the officer, information from an executive compensation consultant about the level of long-term equity-based incentive compensation awards made by comparablesimilar companies, the Company’s option overhang (considering both outstanding options and optionsshares remaining available to be granted under the Company’s plans) and recommendations from the Chief Executive Officer. Those factors are not weighted in any specific manner and the resulting awards are therefore to some extent subjective.

In 2002, the Board of Directors of the Company instituted a long-term incentive compensation program for selected senior executives, to be administered by the Compensation Committee. The program allows the grant of incentive stock options, nonincentive stock options, restricted stock, performance shares and performance units (or any combination thereof). The objective of the program is to provide long-term incentive compensation to the specified executives in an amount that falls between the 50th and 75th percentiles when compared to companies or business units of comparablesimilar size. Under the program, the elements of

12


long-term compensation to be awarded, as well as the executives selected to participate, are determined each year by the Compensation Committee.

For 2005,2008, the Compensation Committee determined that the executives who would receive awards under the long-term incentive compensation program would be Joseph H.Mr. Pyne, PresidentMr. Nolen, Mr. Valerius and Chief Executive Officer, Norman W.Mr. Strahan, that the target value of the awards would be $3,000,000 for Mr. Pyne, $739,000 for Mr. Valerius, $660,000 for Mr. Nolen Executive Vice President and Chief Financial Officer, Steven P. Valerius, President of Kirby Inland Marine, LP, and Dorman Lynn$305,000 for Mr. Strahan, President of Kirby Engine Systems, Inc., and that 20% of the target value of the awards would be in the form of stock options, 40% in the form of restricted stock and 40% in the form of performance units tied to the achievement of EBITDA, return on total capital and earnings per share objectives over a three-year period.awards. The options vest over a three-year period and the restricted stock vests over a five-year period. The performance awards are based on a three-year performance period beginning January 1, 2008. The target amounts for the performance awards established for the four executive officers were $1,200,000 for Mr. Pyne, $295,600 for Mr. Valerius, $264,000 for Mr. Nolen and $122,000 for Mr. Strahan. The percentage of the target award paid at the end of the performance period will be based on the Company’s achievement on a cumulative basis for the three-year period of the objective levels of EBITDA, return on total capital and earnings per share established under its annual incentive plan, with the three factors equally weighted. The officers will be paid the target amount if 100% of the objective performance measures is achieved over the three-year period. The payment can range from zero if less than 80% of the objective performance measures is achieved to a maximum of 200% of the target award for the achievement of 130% or more of the objective performance measures.
The amount and form of the long-term incentive compensation awards, including the specific mix of long-term incentive compensation elements, were based in part on an analysis of market data on the amounts of awards and


16


advice and recommendations on the form of awards provided by an independent consultantthe Consultant to the Compensation Committee. Based on information provided by the consultant,Consultant, the expected valuetarget values of the awards fell betweenwere above the 50th and 75th percentilespercentile when compared to long-term incentive compensation awards made by comparablesimilar companies. The actualCommittee decided that awards above the Committee’s long-term objective were justified in 2008 because of the Company’s sustained financial and strategic performance over a period of years.
Retirement Plans
The Company maintains two primary retirement plans in which the named executive officers are eligible to participate on the same basis as broad categories of employees — a Profit Sharing Plan and a 401(k) Plan. Most of the Company’s shore-based employees are eligible to participate in the Profit Sharing Plan. The aggregate contributions made to the fourplan by the Company are allocated among the participants during 2005according to base salary. All employees of the Company are includedeligible to participate in the compensation tables presented elsewhere401(k) Plan, under which the Company will match employee contributions in this Proxy Statement.

an amount up to 3% of an employee’s base salary.

The Company maintains an unfunded, nonqualified Deferred Compensation Plan for Key Employees, which is designed primarily to provide additional benefits to eligible employees to restore benefits to which they would be entitled under the Company’s Profit Sharing Plan and 401(k) Plan were it not for certain limits imposed by the Internal Revenue Code. The plan is designed to restore benefits for employees being compensated in excess of $220,000certain limits ($230,000 per annum.annum for 2008). In 2005,2008, the Committee approved contributions for each participant at the maximum amounts allowed by the Plan.
Perquisites and Personal Benefits
The contributionsonly perquisites or other personal benefits that the Company provides to the named executive officers are shown in the compensation tables presented elsewhere in this Proxy Statement.

     Section 162(m)an automobile allowance that is given to approximately 60 executive and management employees, payment of the Internal Revenue Code generally disallowscost of club memberships that are used for both business and personal purposes and the payment of a tax deductionportion of the cost of financial planning services provided to public companies for compensation over $1 million paid tofour of the named executive officers during 2008. The Compensation Committee believes the personal benefits are reasonable in amount and help the Company attract and retain key employees.

Chief Executive Officer and the four other most highly compensated executive officers. Certain performance-based compensation, however, is specifically exempt from the deduction limit. The Committee does take steps to qualify compensation for deductibility to the extent practical, but may award compensation that is not deductible when such an award would be in the Company’s best interests.

The Compensation Committee set the 20052008 base salary for Joseph H. Pyne, the Company’s Chief Executive Officer, at $567,800,$680,000, representing a 3%10.5% increase over 2004.2007. The Chief Executive Officer’s base salary was generally based on the same factors and criteria outlined above, which include compensation paid to chief executives of comparablesimilar corporations, individual as well as corporate performance and a general correlation with the compensation of other executive officers of the Company. In setting the compensation of the Chief Executive Officer, the Committee also considers the Company’s success in achieving the financial, operational and strategic corporate goals established for each year, as well as the annual evaluation of the Chief Executive Officer’s performance conducted by the Board of Directors under the guidance of its Governance Committee. However, neither the achievement of corporate goals, the performance evaluation nor any other particular aspect of Company or individual performance is given any specific weighting or tied by any type of formula to decisions on the Chief Executive Officer’s base salary or long-term incentive compensation awards. Finally, the marketplace compensation analysis by the Consultant to the Committee indicated that Mr. Pyne’s base salary was below the 25th percentile for comparable positions in the peer group of similar companies selected by the Consultant and the salary increase for 2008 was intended to bring him closer to the median. The $861,069 bonus earned by$2,563,466 in non-equity incentive plan compensation shown for Mr. Pyne in 2005 wasthe Summary Compensation Table consisted of (1) $941,868 determined under the annual incentive bonus plan described above. The $571,865above and (2) a $1,621,598 payment earned by Mr. Pyne for the 2003-20052006-2008 performance period under a performance award granted as part of the Company’s long-term incentive compensation program that was based on the formula for the performance award that was established by the Compensation Committee when the award was made at the beginning of 2003.2006, with the one variation relating to the $6 million increase in the Company’s reserve for doubtful accounts discussed under “Annual Incentive Compensation” above.


17


Tax Considerations
Section 162(m) of the Internal Revenue Code generally disallows a tax deduction to public companies for compensation over $1 million paid to the Chief Executive Officer and the three other most highly compensated executive officers. Certain performance-based compensation, however, is specifically exempt from the deduction limit. The Committee does take steps to qualify compensation for deductibility to the extent practical, but may award compensation that is not deductible when such an award would be in the Company’s best interests.
Timing of Compensation Decisions
The Compensation Committee generally makes executive compensation decisions in January of each year. Options have always been granted at an exercise price equal to the fair market value of the Company’s stock on the date of grant. Options granted at the regular January meeting of the Committee, which takes place several days before the Company’s public release of earnings information for the previous year, are granted at an exercise price equal to the fair market value of the Company’s stock on a specified date after the earnings release, in which case the later date is considered the date of grant.
Benchmarking
Where the Compensation Committee has used benchmarking against similar companies in determining particular elements of executive compensation, that information has been provided by the Consultant. Marketplace analysis developed by the Consultant has been based on a broad group of 145 general industry companies with annual revenues similar to those of the Company or, where applicable, a particular segment of the Company’s business. The companies represent a wide range of industries because of the difficulty in establishing a peer group of companies for the Company. There are few publicly traded transportation companies of similar size to the Company and none with a similar service mix. In addition, a number of marine transportation companies are limited partnerships or subsidiaries of larger corporations, making comparisons difficult and resulting in the need to consider an expanded universe of companies for comparisons.


18


The peer group used by the Consultant for the information provided to the Committee in connection with its compensation decisions for 2008 included the following companies, each of which had annual revenues of $3 billion or less at the time the Consultant selected the peer group:
A.O. SmithCooper Tire & RubberIDEXPowerwave Technologies
A.T. CrossCrown CastleInsituform TechnologiesProquest
Advanced Medical OpticsCovanceInterContinental Hotels Group*Purdue Pharma
Aerojet*CubicInternational Flavors & FragrancesQuintiles
Alexander & BaldwinDade BehringInternational Game TechnologyRespironics
AllerganDentsplyInvitrogenRich Products
American GreetingsDiscovery CommunicationsIron MountainRISO*
Amplifon USA*Dollar Thrifty Automotive GroupIrving Oil*Scotts Miracle-Gro
Angiotech PhamaceuticalsDonaldsonJ.M. SmuckerSENCORP
Ann Taylor StoresDow JonesJ.R. SimplotSensata Technologies
APAC Customer ServiceDynea USA*Jack in the BoxSirius Satellite Radio
AppleraEDOKaman Industrial Technologies*Sports Authority
Appleton PaperseFundsKennametalSt. Joe Company
Arctic CatEquifaxKing PharmaceuticalsSteelcase
Armstrong World IndustriesEssilor of America*Level 3 CommunicationsTektronix
Arysta LifeScience North America*Experian Americas*Louisiana-PacificTeleTech Holdings
Bar LaboratoriesFANUC Robotica Americal*Magellan Midstream PartnersTerra Industries
Beckman CoulterFleetwood EnterprisesMakino*Thomas & Betts
BICForest LaboratoriesMartin Marietta MaterialsTiffany
Bob Evans FarmsG&K ServicesMary KayToro
Bracco Diagnostics*GATXMDS Pharma Services*Trinity Industries
BradyGenzymeMedia GeneralTupperware
Burger KingGetty ImagesMedimmuneUCB*
Callaway GolfGilead SciencesMilacronValmont Industries
Carestream HealthGlobal CrossingMillennium PharmaceuticalsViad
Carpenter TechnologyGTECHMilliporeVistar
CelgeneH Enterprises InternationalMSC Industrial DirectVulcan Materials
CephalonH.B. FullerNational SemiconductorW.R. Grace
CeridianHarman International IndustriesNew York TimesWatson Pharmaceuticals
ChesapeakeHarscoNorcal Waste SystemsWayne Farms*
Cincinnati BellHasbroOmnova SolutionsWendy’s International
Clarke American Checks*Hayes-LemmerzParsonsWestinghouse Savannah River*
COACHHerculesPerkinElmerWinnebago Industries
CombeHigh Liner Foods USA*Pharmion
Comfort Systems USAHNIPlexus
ConnellHNTBPlum Creek Timber
Constar InternationalHospiraPolyOne
*Compensation Committee
William M. Lamont, Jr.,Chairman
Bob G. Gower
Robert G. Stone, Jr.
Richard C. WebbSubsidiary
Stock Ownership Guidelines
In 2008, the Board of Directors of the Company established stock ownership guidelines for executive officers and directors of the Company and its subsidiaries. The guidelines were effective January 1, 2009 and executive officers must be in compliance within five years after the adoption of the guidelines or five years after becoming an executive officer, whichever is later, but are expected to accumulate the required number of shares ratably over the applicable five-year period. Under the guidelines, the Chief Executive Officer is required to own common stock of


19

13


the Company having a value equal to four times his base salary. For the other named executive officers, the requirement is three times base salary. The Governance Committee of the Board of Directors will monitor compliance with the guidelines and may recommend modifications or exceptions to the Board of Directors.
Compensation Committee Report
The Compensation Committee of the Board of Directors of the Company has reviewed and discussed with management the Compensation Discussion and Analysis in this Proxy Statement. Based on that review and discussion, the Compensation Committee recommended to the Board of Directors that the Compensation Discussion and Analysis be included in this Proxy Statement.
COMPENSATION COMMITTEE
William M. Lamont, Jr.,Chairman
C. Sean Day
Bob G. Gower
Monte J. Miller
Compensation Committee Interlocks and Insider Participation

The members of the Compensation Committee are, and during 2008 were, Mr. Lamont, Mr. Gower,Day, Mr. StoneGower and Mr. Webb. No memberMiller. None of the Compensation Committeesuch persons is or has been an officer or employee of the Company or any of its subsidiaries. In 2005,2008, no executive officersofficer of the Company served on the board of directors or compensation committee of another entity, any of whose executive officers served on the Board or Compensation Committee of the Company.

Summary Annual and Long-Term Compensation

     The following table summarizes compensation earned by or paid to the Chief Executive Officer and the four other highest paid executive officers (the “named executive officers”) for the last three fiscal years:

Summary Compensation Table
                              
Long Term Compensation

Awards

Annual CompensationRestricted
Name and
StockShares SubjectLTIPAll Other
Principal PositionYearSalaryBonusAwards(1)to OptionsPayouts(2)Compensation(3)








Joseph H. Pyne  2005  $577,160  $861,069  $881,800   33,300  $571,865  $ 
 President, Director and  2004   560,560   605,714   848,125   26,032      35,206 
 Chief Executive Officer  2003   539,360   485,109   494,750   52,063      33,623 
C. Berdon Lawrence  2005  $443,860  $658,919   396,810   30,000  $  $ 
 Chairman of the Board  2004   431,160   463,516       55,000      35,206 
    2003   414,960   371,246       55,000      33,623 
Steven P. Valerius  2005  $330,760  $387,416  $251,313   9,500  $222,586  $ 
 President of Kirby Inland  2004   321,360   273,874   224,109   8,879      35,206 
 Marine, LP  2003   309,360   209,370   168,783   17,758      33,623 
Norman W. Nolen  2005  $277,160  $315,870  $220,450   8,300  $176,601  $ 
 Executive Vice President  2004   269,360   222,222   209,860   8,315      35,206 
 and Chief Financial Officer  2003   259,360   177,975   158,052   16,630      33,623 
Mark R. Buese  2005  $215,360  $242,977  $94,005   2,500  $  $ 
 Senior Vice President-  2004   202,960   165,470   27,140   6,000      33,249 
 Administration  2003   177,060   119,386       8,000      28,193 


                                 
                 Change in
       
                 Pension Value and
       
                 Non-Qualified
       
              Non-Equity
  Deferred
       
        Stock
  Option
  Incentive Plan
  Compensation
  All Other
    
Name and Principal Position
    Salary  Awards(1)  Awards(1)  Compensation(2)  Earnings(3)  Compensation(4)  Total 
 
Joseph H. Pyne  2008  $680,000  $1,042,853  $621,576  $2,563,466  $33,293  $37,668  $4,978,856 
President, Director and  2007   615,600   894,208   557,407   2,169,513   11,082   36,919   4,284,729 
Chief Executive Officer  2006   590,600   707,569   436,334   1,418,007   15,391   136,655   3,304,556 
Norman W. Nolen  2008   350,000   239,673   139,785   701,711      28,597   1,459,766 
Executive Vice President  2007   289,700   216,468   129,906   640,375      25,689   1,302,138 
and Chief Financial Officer  2006   278,500   180,645   110,995   482,404      80,535   1,133,079 
C. Berdon Lawrence  2008   495,000   379,813   516,465   685,625   75,252   31,060   2,183,215 
Chairman of the Board  2007   471,900   274,048   476,481   651,080   36,036   29,837   1,939,382 
   2006   451,900   170,450   483,553   588,103   30,540   100,895   1,825,441 
Steven P. Valerius  2008   361,600   266,072   159,023   798,168   21,780   26,474   1,633,117 
Executive Vice  2007   347,700   238,552   148,510   768,067      34,089   1,536,918 
President and Chief Administrative Officer  2006   334,300   198,059   124,673   584,333   4,645   72,869   1,318,879 
Dorman L. Strahan  2008   248,800   85,777   46,061   324,775      25,874   731,287 
President of Kirby  2007   239,200   69,489   35,263   348,727      33,260   725,939 
Engine Systems, Inc.   2006   211,275   48,667   29,115   293,726      57,626   640,409 
(1)RepresentsThe amounts included in the value of“Stock Awards” and “Option Awards” columns represent the compensation cost recognized by the Company related to restricted stock on the date of grant. At December 31, 2005, the value of the restricted stock held by each ofawards and option grants to the named executive officers, basedcomputed in accordance with SFAS No. 123R. For a discussion of valuation assumptions, see Note 7, Stock Award Plans, in the Company’s consolidated financial statements included in the Annual Report onForm 10-K for the $52.17 closing price was $2,894,965 for Mr. Pyne (55,491 shares), $848,702 for Mr. Valerius (16,268 shares), $777,124 for Mr. Nolen (14,896 shares) and $150,771 for Mr. Buese (2,890 shares).year ended December 31, 2008. The restrictedactual number of stock awards wereand options granted on February 7, 2002, January 27, 2003, January 26, 2004, January 24, 2005 and March 2, 2005 and vest over a periodin 2008 is shown in the “Grants of five years, beginning on the first anniversary of the date of grant, subject to continued employment. In the event a change of control occurs, all restricted stock awards become fully vested. The Company does not have an established dividend policy. Should the Board declare a dividend after the restricted stock has been awarded, restricted stock owners shall receive dividends on the shares of restricted stock that have not been forfeited.Plan Based Awards During 2008” table.


20


(2)Payout forAmounts include payments under the 2003-2005Company’s annual incentive plan and payments pursuant to three-year performance period underawards. Both the annual incentive plan and the performance awards madeare described in 2003.more detail in the “Compensation Discussion and Analysis” above.
 
(3)RepresentsThe amounts for Mr. Pyne reflect the aggregate change during 2008, 2007 and 2006 in the present value of his accumulated benefit under a Deferred Compensation Agreement with Kirby Inland Marine, LP. The amounts for Mr. Lawrence reflect the change in the present value of his accumulated benefits during 2008, 2007 and 2006 under the Kirby Pension Plan. The amounts for Mr. Valerius in 2006 and 2008 reflect the change in present value of accumulated benefits during 2006 and 2008 from the Kirby Pension Plan and an unfunded defined benefit executive retirement plan (“SERP”) that was assumed in the Company’s acquisition of Hollywood in 1999. Mr. Valerius’ December 31, 2007 pension value dropped by $3,899 when compared with his December 31, 2006 pension value primarily due to an increase in the discount rate assumption from 5.7% to 6.1%. The change in pension value of $3,899 represents a drop in the Kirby Pension Plan benefit of $1,402 and a drop in the SERP benefit of $2,497. Since Mr. Lawrence is past the actuarial normal retirement date, an actuarial increase from the normal retirement age of 65 to his current age has been reflected in a annuity payable increase from $6,436 per month to $7,345 per month as of December 31, 2008. Since Mr. Lawrence’s and Mr. Valerius’ benefits in both plans were frozen as of December 31, 1999, the changes in present value are due only to changes in assumptions and the passage of time.
(4)Amounts for 2008 and 2007 include an automobile allowance, club memberships, group life insurance and personal financial planning services for Mr. Pyne, Mr. Nolen, Mr. Valerius and Mr. Strahan, and an automobile allowance, group life insurance and club memberships for Mr. Lawrence. Amounts for 2006 include an automobile allowance, club memberships, group life insurance and personal financial planning services for Mr. Pyne and Mr. Nolen, and an automobile allowance, group life insurance and club memberships for Mr. Lawrence, Mr. Valerius and Mr. Strahan. The Company’s contributions under the Company’s Profit Sharing Plan 401(k) Plan and Deferred Compensation Plan for Key Employees. The Company’s contributions under these deferred compensation plansEmployees for the 2005 year2008, which would otherwise be included in this column, have not been determined as of the date of this Proxy Statement, except forStatement. For 2007, the Company’s matching contributions under the Company’s 401(k)Profit Sharing Plan pursuant to which matching contributions to the individual accounts were as follows: $6,300 each$16,107 to Mr. Pyne, $21,107 to Mr. Nolen, $22,450 to Mr. Lawrence, $16,107 to Mr. Valerius and $17,877 to Mr. Strahan. Also, cash distributions were made in 2008 for excess benefit contributions in 2007 under the Profit Sharing Plan as follows: $16,608 to Mr. Pyne, $11,608 to Mr. Nolen, $10,265 to Mr. Lawrence, $16,608 to Mr. Valerius and $22,512 to Mr. Strahan. For 2007, the Company’s contributions under the Deferred Compensation Plan for Key Employees were as follows: $68,511 to Mr. Pyne, $11,348 to Mr. Nolen, $43,306 to Mr. Lawrence, $21,522 to Mr. Valerius and $2,975 to Mr. Strahan.
Grants of Plan Based Awards During 2008
                                         
              All Other
  All Other
             
              Stock
  Option
  Exercise
  Grant Date
       
              Awards:
  Awards:
  or Base
  Fair Value
       
     Estimated Future Payouts
  Number of
  Number of
  Price of
  of Stock
       
     Under Non-Equity Incentive
  Shares of
  Securities
  Option
  and
       
  Grant
  Plan Awards(1)  Stock or
  Underlying
  Awards
  Option
       
Name
 Date  Threshold  Target  Maximum  Units(2)  Options(3)  ($/sh)  Awards(4)       
 
Joseph H. Pyne  02/08/08  $240,000  $1,200,000  $2,400,000                         
   02/08/08               25,000          $1,222,380         
   02/08/08                   47,022  $48.00   580,722         
Norman W. Nolen  02/08/08   52,800   264,000   528,000                         
   02/08/08               5,500           268,920         
   02/08/08                   10,345   48.00   127,761         
C. Berdon Lawrence  02/08/08               10,832           529,620         
   02/08/08                   40,364   48.00   498,495         
Dorman L. Strahan  02/08/08   24,400   122,000   244,000                         
   02/08/08               2,542           124,320         
   02/08/08                   4,781   48.00   59,045         
Steven P. Valerius  02/08/08   59,120   295,600   591,200                         
   02/08/08               6,158           301,080         
   02/08/08                   11,583   48.00   143,050         


21


(1)Amounts shown represent long-term performance awards made to four of the five named executive officers in 2008 for the2008-2010 performance period under the Company’s long-term incentive compensation program. The performance awards are based on a three-year performance period beginning January 1, 2008. The percentage of the target award paid at the end of the performance period will be based on the achievement by the Company (in the case of Mr. Pyne and Mr. Nolen) or by the Company and its business groups (in the case of Mr. Valerius and Mr. Nolen,Strahan) on a cumulative basis for the three-year performance period of the objective levels of EBITDA, return on total capital and $6,180earnings per share established under the Company’s annual incentive plan. The threshold amount is payable if 80% of the performance target is achieved and the maximum amount is payable if 130% or more of the performance target is achieved; if less than 80% is achieved, there is no payment. For 2008, the first year of the performance period, the Company and its business groups achieved approximately108-115% of the target performance measures (depending on the weighting for the different participants), but any payout to Mr. Buese.

14


Stock Options Granted, Option Exercises and Year End Value

     The following table includes information on grants of stock options during 2005 to the five named executive officers. The amounts shown for the named executive officers as potential realizable value for such options are based on assumed annual rates of stock price appreciation of 0%, 5% and 10% over the full five-year terms of the options granted. The amounts shown as potential realizable value for all stockholders as a group represent the corresponding increases in the market value of 25,970,766 outstanding shares of common stock held by all stockholders as of December 31, 2005. The potential realizable values are based solely on arbitrarily assumed rates of appreciation required by applicable SEC regulations. Actual gains, if any, on stock option exercises are dependent on the future performance of the common stock and overall market conditions. There can be no assurance that the amounts reflected in this table will be achieved.

Stock Options Granted in 2005

                             
Potential Realized Value at Assumed
Annual Rates of Stock Price
Individual GrantsAppreciation for Option Term(3)


% of Total
Options0%5%10%
Granted toExerciseAnnualAnnualAnnual
OptionsEmployeesor BaseExpirationGrowthGrowthGrowth
NameGranted(1)in 2005PriceDateRate(2)Rate(2)Rate(2)








Mark R. Buese  2,500   2.31% $41.78   01/24/10  $0  $28,858  $63,768 
C. Berdon Lawrence  30,000   27.73%  44.09   03/02/10   0   365,439   807,522 
Norman W. Nolen  8,300   7.67%  44.09   03/02/10   0   101,105   223,414 
Joseph H. Pyne  33,300   30.78%  44.09   03/02/10   0   405,637   896,349 
Steven P. Valerius  9,500   8.78%  44.09   03/02/10   0   115,722   255,715 
All stockholders as a group  N/A   N/A   52.17(4)  N/A   0   374,332,233(4)  827,176,688(4)


the participating executive officers cannot be determined until the remaining two years of the performance period are completed.
(1) 
(2)Represents the number of shares awarded in 2008 for restricted stock awards under the Company’s 2005 Stock and Incentive Plan. The restricted stock awards vest 20% on January 24th of each year following the original award date.
(3)Represents the number of stock options awarded in 2008 under the Company’s 2005 Stock and Incentive Plan. These options become one-third exercisable 33% after one year, 67%two-thirds exercisable after two years, and 100%are fully exercisable after three years from the date of grant. The exercise price for the options may be paid with already owned shares of common stock.stock owned for at least six months. No stock appreciation rights were granted with the stock options.
 
(2) (4)For stock options, the value isThe grant date fair values are calculated based on the exercise price per shareprovisions of common stock, which wasSFAS 123R. Restricted shares are valued at the average of the high and low sales price per shareprices of the Company’s common stock on the NYSE on the date of grant.grant, resulting in a fair value of $48.895 per share on February 8, 2008. The Black-Scholes option pricing model is used to determine the fair value of stock options, resulting in a value of $12.35 per share on February 8, 2008.

Outstanding Equity Awards at December 31, 2008
                         
  Option Awards  Stock Awards 
  Number of
  Number of
             
  Securities
  Securities
        Number of
  Market Value of
 
  Underlying
  Underlying
        Shares or Units
  Shares or Units
 
  Unexercised
  Unexercised
  Option
  Option
  of Stock That
  of Stock That
 
  Options
  Options
  Exercise
  Expiration
  Have Not
  Have Not
 
Name
 Exercisable  Unexercisable(1)  Price  Date  Vested(2)  Vested(3) 
 
Joseph H. Pyne     24,536  $27.60   02/15/11   101,988  $2,790,392 
      39,258  $35.66   01/26/12         
      47,022  $48.00   02/08/13         
Norman W. Nolen  5,534     $22.05   03/02/10   23,134  $632,946 
   5,534   5,534  $27.60   02/15/11         
   4,426   8,854  $35.66   01/26/12         
      10,345  $48.00   02/08/13         
C. Berdon Lawrence     20,000  $27.60   02/15/11   40,352  $1,104,031 
   16,000   32,000  $35.66   01/26/12         
      40,364  $48.00   02/08/13         
Dorman L. Strahan  4,200     $22.05   03/02/10   8,492  $232,341 
   2,800   1,400  $27.60   02/15/11         
   1,333   2,667 ��$36.94   02/15/12         
      4,781  $48.00   02/08/13         
Steven P. Valerius  12,666   6,334  $27.60   02/15/11   25,760  $704,794 
   5,066   10,134  $35.66   01/26/12         
      11,583  $48.00   02/08/13         


22


(1)The unexercisable options held by the named executive officers are exercisable or become exercisable, as follows:
                                 
  Vesting Dates 
Name
 01/26/09  02/08/09  02/15/09  01/26/10  02/08/10  02/15/10  02/08/11  Total 
 
Joseph H. Pyne  15,674   24,536   19,629   19,629   15,674      15,674   110,816 
Norman W. Nolen  4,427   3,448   5,534   4,427   3,448      3,449   24,733 
C. Berdon Lawrence  16,000   13,454   20,000   16,000   13,455      13,455   92,364 
Dorman L. Strahan     1,593   2,733      1,594   1,334   1,594   8,848 
Steven P. Valerius  5,067   3,861   6,334   5,067   3,861      3,861   28,051 
(3) (2)Potential realizable value amountsThe vesting dates of the restricted stock awards for the named executive officers have been calculated by multiplying the exercise price by the annual appreciation rate shown (compounded for the five-year termare as follows:
                               
  Vesting
 Award Dates 
Name
 Dates 01/26/04  03/02/05  02/15/06  1/22/07  02/15/07  02/08/08  Total 
 
Joseph H. Pyne 01/26/09  10,000           6,579       5,000   21,579 
  02/17/09          8,224               8,224 
  03/02/09      8,000                   8,000 
  01/24/10              6,579       5,000   11,579 
  02/15/10          8,224               8,224 
  03/02/10      8,000                   8,000 
  01/24/11              6,579       5,000   11,579 
  02/15/11          8,224               8,224 
  01/24/12              6,579       5,000   11,579 
  01/24/13                      5,000   5,000 
                               
                             101,988 
                               
Norman W. Nolen 01/26/09  2,474           1,440       1,100   5,014 
  02/17/09          1,800               1,800 
  03/02/09      2,000                   2,000 
  01/24/10              1,440       1,100   2,540 
  02/15/10          1,800               1,800 
  03/02/10      2,000                   2,000 
  01/24/11              1,440       1,100   2,540 
  02/15/11          1,800               1,800 
  01/24/12              1,440       1,100   2,540 
  01/24/13                      1,100   1,100 
                               
                             23,134 
                               
C. Berdon Lawrence 01/26/09              2,880       2,166   5,046 
  02/17/09          3,600               3,600 
  03/02/09      3,600                   3,600 
  01/24/10              2,880       2,166   5,046 
  02/15/10          3,600               3,600 
  03/02/10      3,600                   3,600 
  01/24/11              2,880       2,166   5,046 
  02/15/11          3,600               3,600 
  01/24/12              2,880       2,167   5,047 
  01/24/13                      2,167   2,167 
                               
                             40,352 
                               
Dorman L. Strahan 01/26/09  710               720   508   1,938 
  02/17/09          440               440 
  03/02/09      520                   520 
  01/24/10                  720   508   1,228 
  02/15/10          440               440 
  03/02/10      520                   520 
  01/24/11                  720   508   1,228 
  02/15/11          440               440 
  01/24/12                  720   509   1,229 
  01/24/13                      509   509 
                               
                             8,492 
                               


23


                               
  Vesting
 Award Dates 
Name
 Dates 01/26/04  03/02/05  02/15/06  1/22/07  02/15/07  02/08/08  Total 
 
                               
Steven P. Valerius 01/26/09  2,642           1,600       1,231   5,473 
  02/17/09          2,000               2,000 
  03/02/09      2,280                   2,280 
  01/24/10              1,600       1,231   2,831 
  02/15/10          2,000               2,000 
  03/02/10      2,280                   2,280 
  01/24/11              1,600       1,232   2,832 
  02/15/11          2,000               2,000 
  01/24/12              1,600       1,232   2,832 
  01/24/13                      1,232   1,232 
                               
                             25,760 
                               
(3)The market value of the options), subtracting the exercise price per share and multiplying the gain per share by the numbershares of shares covered by the option. The derived potential realized valuerestricted stock that had not vested as of December 31, 2008 is the nominal undiscounted future value not adjusted for inflation.
(4) For stockholders as a group, the potential realized value reflects the appreciation over $52.17 per share of common stock, which wascalculated using the closing price per share of the Company’s common stock on December 31, 2005, for 25,970,766 outstanding shares of common stock as of December 31, 2005.2008, which was $27.36 per share.

15


     The following table summarizes for each of the named executive officers their option exercises in 2005 and the value of their options at December 31, 2005:

Aggregated Option Exercises in 2005 and 2005 Year-End Option ValuesStock Vested During 2008
                         
Number of Shares
Underlying UnexercisedValue of Unexercised
Options atIn-The-Money Options at
SharesDecember 31, 2005December 31, 2005(2)
Acquired onValue

NameExerciseRealized(1)ExercisableUnexercisableExercisableUnexercisable







Mark R. Buese  13,000  $411,688   66,833   9,167  $2,063,257  $169,942 
C. Berdon Lawrence  165,000   4,265,634      85,000      1,399,422 
Norman W. Nolen  137,716   4,509,832   2,771   19,388   50,564   315,788 
Joseph H. Pyne  498,000   15,229,363   95,448   68,010   2,331,499   1,047,688 
Steven P. Valerius  17,758   437,823   34,797   21,340   1,031,265   342,361 


                 
  Option Awards  Stock Awards 
  Number of Shares
     Number of Shares
    
  Acquired on
  Value Realized
  Acquired on
  Value Realized
 
Name
 Exercise  on Exercise(1)  Vesting  on Vesting(2) 
 
Joseph H. Pyne  187,364  $6,144,690   40,548  $1,797,007 
Norman W. Nolen        10,190   449,894 
C. Berdon Lawrence  210,000   3,234,848   10,080   461,880 
Dorman L. Strahan  4,764   184,450   3,100   135,901 
Steven P. Valerius  36,758   1,237,077   11,166   493,454 
(1)Based on the average of the high and low sales price per shareprices of the Company’s common stock on the date of exercise.
 
(2)Value basedBased on $52.17 per sharethe average of common stock, which was the closing price per sharehigh and low prices of the Company’s common stock on the date of vesting.
Pension Benefits
           
    Years of
  Present Value of
 
    Credited
  Accumulated
 
Name
 Plan Name Service  Benefit 
 
Joseph H. Pyne Kirby Inland Marine LP —    $447,575 
  Deferred Compensation Plan(1)        
C. Berdon Lawrence Kirby Pension Plan(2)  29   957,855 
Steven P. Valerius Kirby Pension Plan(2)  21   132,070 
  Supplemental Executive  21   235,197 
  Retirement Plan(3)        
(1)Kirby Inland Marine, LP has an unfunded Deferred Compensation Agreement with Mr. Pyne in connection with his previous employment as its President. Mr. Pyne has enough years of service to qualify for the maximum payment of $4,175 per month under the agreement. The agreement provides for benefits to Mr. Pyne of $4,175 per month commencing upon the later of his severance from the employment of the Company or his 65th birthday and continuing until the month of his death. If Mr. Pyne should die prior to receiving such deferred compensation, the agreement provides for monthly payments to his beneficiary for a period of not less than 60 nor more than 120 months, depending on the circumstances. The agreement also provides that no benefits will be paid if Mr. Pyne is terminated for a “wrongful action” (as defined in the agreement).
(2)The Company sponsors a defined benefit plan, the Kirby Pension Plan, for vessel personnel and shore based tankermen employed by certain subsidiaries of the Company. Shoreside personnel employed by Hollywood prior to its merger with a subsidiary of the Company in 1999, including Mr. Lawrence and Mr. Valerius, also are participants in the Kirby Pension Plan, but ceased to accrue additional benefits effective December 31, 2005.1999.

24

     The following table provides information as of December 31, 2005 with respect to shares of the Company’s common stock that may be issued under the existing equity compensation plans, including the Company’s 1989 Employee Stock Option Plan, the 1994 Employee Stock Option Plan, the 1996 Employee Stock Option Plan, the 2001 Employee Stock Option Plan, the 2002 Stock and Incentive Plan, the 2005 Stock and Incentive Plan, the 1989 Director Stock Option Plan, the 1994 Nonemployee Director Stock Option Plan and the 2000 Nonemployee Director Stock Option Plan:


The Company contributes such amounts as are necessary on an actuarial basis to provide the Kirby Pension Plan with assets sufficient to meet the benefits paid to participants.
(3)The Company also has an unfunded SERP that was assumed in the Hollywood acquisition in which Mr. Valerius is a participant. That plan ceased to accrue additional benefits effective December 31, 1999.
Nonqualified Deferred Compensation
             
  Registrant
       
  Contributions in
  Aggregate
  Aggregate
 
  Last Fiscal
  Earnings (Loss) in
  Balance at
 
Name
 Year(1)  Last Fiscal Year(2)  Last Fiscal Year End 
 
Joseph H. Pyne $  $(253,104) $1,070,827 
Norman W. Nolen     (33,499)  73,557 
C. Berdon Lawrence     (120,816)  265,748 
Dorman L. Strahan     (791)  2,269 
Steven P. Valerius     (40,652)  355,676 
(1)The Company has an unfunded, nonqualified Deferred Compensation Plan for Key Employees which was adopted in October 1994, effective January 1, 1992. The Plan is designed primarily to provide additional benefits to eligible employees to restore benefits to which they would be entitled under the Company’s Profit Sharing Plan and 401(k) Plan were it not for certain limits imposed by the Internal Revenue Code. The benefits under the Deferred Compensation Plan are designed to restore benefits for employees with base salary in excess of a certain level ($230,000 for 2008). Contributions for 2008, which would otherwise be included in this column, have not been determined as of the date of this Proxy Statement. For 2007, the Company’s contributions under the Deferred Compensation Plan for Key Employees were as follows: $68,511 to Mr. Pyne, $11,348 to Mr. Nolen, $43,306 to Mr. Lawrence, $21,522 to Mr. Valerius and $2,975 to Mr. Strahan.
(2)Earnings on deferred compensation under the Deferred Compensation Plan for Key Employees are calculated in the same manner and at the same rate as earnings on externally managed investments of salaried employees participating in the Company’s Profit Sharing Plan.
Equity Compensation Plan Information as of December 31, 20052008
              
Number of Securities
Remaining Available
for Future Issuance
Number ofUnder Equity
Securities to beCompensation Plans
Issued UponWeighted-Average(Excluding Securities
Exercise ofExercise Price ofReflected in First
Plan CategoryOutstanding OptionsOutstanding OptionsColumn)




Equity compensation plans approved by stockholders  928,106  $28.85   1,133,325 
Equity compensation plans not approved by stockholders(1)  148,361  $29.46   124,593 
   
       
 
 Total  1,076,467  $28.93   1,257,918 
   
       
 


             
        Number of Securities
 
        Remaining Available
 
        for Future Issuance
 
  Number of
     Under Equity
 
  Securities to be
     Compensation Plans
 
  Issued Upon
  Weighted-Avereage
  (Excluding Securities
 
  Exercise of
  Exercise Price of
  Reflected in First
 
Plan Category
 Outstanding Options  Outstanding Options  Column) 
 
Equity compensation plans approved by stockholders  526,181  $34.71   2,146,723 
Equity compensation plans not approved by stockholders(1)  297,572  $31.78   442,707 
             
Total  823,753  $33.65   2,589,430 
             
(1)The only plan included in the table that was adopted without stockholder approval was the 2000 Nonemployee Director Stock Option Plan, the material features of which are summarized under “THE BOARD“BOARD OF DIRECTORS AND BOARD COMMITTEES — Director Compensation” on page 7.Compensation.”

16


Long-Term Incentive Plan Awards GrantedPotential Payments Upon Change in 2005Control

The following table summarizes long-term incentive compensation

If a change in the form of performance awards made in 2005control were to eachhave occurred on December 31, 2008, all of the named executive officers:
                     
Performance or Other
Period Until
Number of Shares,Maturation or
NameUnits or Other RightsPayoutThreshold(1)TargetMaximum






Norman W. Nolen      3 years  $48,420  $242,100  $484,200 
Joseph H. Pyne      3 years   194,000   970,000   1,940,000 
Steven P. Valerius      3 years   55,240   276,200   552,400 
officers’ outstanding options to acquire Company common stock would have become immediately exercisable. The options were granted at a price equal to the fair market value of the Company’s common stock on the date of grant, vest in equal increments over three years and have a term of five years. Restricted stock awards granted to the named


25


executive officers would have immediately vested. The restricted stock awards vest in equal increments over five years. Performance awards would have been considered earned so that holders of the awards would have been entitled to receive the target performance award the holder could have earned for the proportionate part of the performance period prior to the change in control. The outstanding options would have become immediately exercisable and the restricted stock award and performance awards would have become immediately vested regardless of whether the named executive officer was terminated or voluntarily terminated employment following the change of control. The value of the stock options and restricted stock awards is based on the Company’s closing market price of $27.36 per share on December 31, 2008, the last trading day before year-end.
Joseph H. Pyne
Mr. Pyne’s options to purchase an aggregate of 110,816 shares of Company common stock would have become fully exercisable on December 31, 2008, if a change in control had occurred on that date. However, all the option awards have exercise prices higher than the year end stock price of $27.36 resulting in no value.
Mr. Pyne had 101,988 shares of Company restricted stock awards that were not vested as of December 31, 2008. If a change of control had occurred on that date, the 101,988 shares would have become fully vested. The maximum value of the accelerated vesting of Mr. Pyne’s restricted stock awards would have been $2,790,392 ($27.36 per share value on December 31, 2008, multiplied by 101,988 restricted shares).
On December 31, 2008, Mr. Pyne would have become entitled to payments under previously granted performance awards totaling $1,420,397 if a change in control had occurred on that date.
Norman W. Nolen
Mr. Nolen’s options to purchase an aggregate of 40,227 shares of Company common stock would have become fully exercisable on December 31, 2008, if a change in control had occurred on that date. Under the terms of Mr. Nolen’s stock options, he would have to pay $121,997 to purchase 5,534 of these shares. Accordingly, the maximum value of the accelerated vesting of the 5,534 options would have been $29,413 ($27.36 per share value on December 31, 2008, multiplied by 5,534 shares minus $121,997, the aggregate exercise price of the options). All the other option awards have exercise prices higher than the year end stock price of $27.36 resulting in no value.
Mr. Nolen had 23,134 shares of Company restricted stock awards that were not vested as of December 31, 2008. If a change of control had occurred on that date, the 23,134 shares would have become fully vested. The maximum value of the accelerated vesting of Mr. Nolen’s restricted stock awards would have been $632,946 ($27.36 per share value on December 31, 2008, multiplied by 23,134 restricted shares).
On December 31, 2008, Mr. Nolen would have become entitled to payments under previously granted performance awards totaling $311,403 if a change in control had occurred on that date.
(1) C. Amount payable if 80% of performance target is achieved; if less than 80% is achieved, there is no payment.Berdon Lawrence
Mr. Lawrence’s options to purchase an aggregate of 108,364 shares of Company common stock would have become fully exercisable on December 31, 2008, if a change in control had occurred on that date. However, all the option awards have exercise prices higher than the year end stock price of $27.36 resulting in no value.
Mr. Lawrence had 40,352 shares of Company restricted stock awards that were not vested as of December 31, 2008. If a change of control had occurred on that date, the 40,352 shares would have become fully vested. The maximum value of the accelerated vesting of Mr. Lawrence’s restricted stock awards would have been $1,104,031 ($27.36 per share value on December 31, 2008, multiplied by 40,352 restricted shares).
Dorman L. Strahan
Mr. Strahan’s options to purchase an aggregate of 17,181 shares of Company common stock would have become fully exercisable on December 31, 2008, if a change in control had occurred on that date. Under the terms of Mr. Strahan’s stock options, he would have to pay $92,589 to purchase 4,200 of these shares. Accordingly, the maximum value of the accelerated vesting of the 4,200 options would have been $22,323 ($27.36 per share value on


26


December 31, 2008, multiplied by 4,200 shares minus $92,589, the aggregate exercise price of the options). All the other option awards have exercise prices higher than the year end stock price of $27.36 resulting in no value.
Mr. Strahan had 8,492 shares of Company restricted stock awards that were not vested as of December 31, 2008. If a change of control had occurred on that date, the 8,492 shares would have become fully vested. The long-termmaximum value of the accelerated vesting of Mr. Strahan’s restricted stock awards would have been $232,341 ($27.36 per share value on December 31, 2008, multiplied by 8,492 restricted shares).
On December 31, 2008, Mr. Strahan would have become entitled to payments under previously granted performance awards madetotaling $148,202 if a change in control had occurred on that date.
Steven P. Valerius
Mr. Valerius’ options to purchase an aggregate of 45,783 shares of Company common stock would have become fully exercisable on December 31, 2008, if a change in control had occurred on that date. However, all the named executive officersoption awards have exercise prices higher than the year end stock price of $27.36 resulting in 2005no value.
Mr. Valerius had 25,760 shares of Company restricted stock awards that were basednot vested as of December 31, 2008. If a change of control had occurred on achievementthat date, the 25,760 shares would have become fully vested. The maximum value of the accelerated vesting of Mr. Valerius’ restricted stock awards would have been $704,794 ($27.36 per share value on December 31, 2008, multiplied by 25,760 restricted shares).
On December 31, 2008, Mr. Valerius would have become entitled to payments under previously granted performance awards totaling $363,988 if a cumulative basis over a three-year performance periodchange in control had occurred on that date.
AUDIT COMMITTEE REPORT
The Audit Committee of the Board of Directors of the Company is responsible for monitoring the integrity of the Company’s EBITDA (net earnings before interest expense, taxes on income, depreciationfinancial reporting, accounting procedures and amortization), return on total capitalinternal controls. The Audit Committee is composed of four directors, all of whom are independent within the meaning of SEC and earnings per share targets establishedNYSE rules. The Audit Committee operates under a written charter adopted by the Board.
Management is primarily responsible for the Company’s annual incentive bonus plan.

Compensation Agreements

     Kirby Inland Marine, LPfinancial reporting process and internal controls. The Company’s independent auditors are responsible for performing an audit of the Company’s financial statements and issuing a report on the conformity of the financial statements with generally accepted accounting principles. The Company’s independent auditors are also responsible for performing an audit of the Company’s internal control over financial reporting. The Audit Committee is responsible for overseeing those processes.

The Audit Committee has a Deferred Compensation Agreement with Mr. Pyne in connection with his previous employment as its President. The agreement provides for benefits to Mr. Pyne totaling $4,175 per month commencing uponreviewed and discussed the later of his severance from the employmentaudited financial statements of the Company or his 65th birthdayfor the year ended December 31, 2008 with management and continuing until the monthindependent auditors. The Audit Committee also (a) discussed with the independent auditors the matters required to be discussed by Statement on Auditing Standards No. 114, as amended and as adopted by the Public Company Accounting Oversight Board (the “PCAOB”), (b) received the written disclosures and letter from the independent auditors required by the applicable requirements of his death. If Mr. Pyne should die priorthe PCAOB regarding the independent auditors’ communications with the Audit Committee concerning independence and (c) discussed with the independent auditors their independence.
Based on the Audit Committee’s review of the audited financial statements for the year ended December 31, 2008 and the Audit Committee’s discussions with management and the independent auditors, the Audit Committee recommended to receiving such deferred compensation, the agreement provides for monthly payments to his beneficiary for a periodBoard of sixty months. The agreement also providesDirectors of the Company that no benefits willthe audited financial statements be paid if Mr. Pyne is terminated for cause (as definedincluded in the agreement).

The Company has an unfunded, nonqualified Deferred Compensation Plan for Key Employees which was adopted in October 1994, effective January 1, 1992. The Plan is designed primarily to provide additional benefits to eligible employees to restore benefits to which they would be entitled under the Company’s Profit Sharing Plan and 401(k) Plan were it not for certain limits imposed by the Internal Revenue Code. The benefits under the Deferred Compensation Plan are designed to restore benefits for employees being compensated in excess of a certain level ($220,000 per year under current rules). The following table disclosesAnnual Report onForm 10-K for the named executive officersyear ended December 31, 2008, which has been filed with the amount of contributions to the Deferred Compensation Plan for 2003Securities and 2004. Contributions for 2005 have not been determined as of the date of this Proxy Statement.

         
Deferred
Compensation Plan

20042003


C. Berdon Lawrence $37,217  $34,558 
Norman W. Nolen  9,436   8,401 
Joseph H. Pyne  59,435   55,469 
Steven P. Valerius  18,364   16,806 
Exchange Commission.
AUDIT COMMITTEE
Bob G. Gower,Chairman
C. Sean Day
David L. Lemmon
George A. Peterkin, Jr.


27

17


Common Stock Performance Graph

     The performance graph below shows the cumulative total return on the Company’s common stock compared to the Russell 2000 Index and the Dow Jones Marine Transportation Index over the five-year period beginning December 31, 2000. The results are based on an assumed $100 invested on December 31, 2000, and reinvestment of dividends.

(PERFORMANCE GRAPH)

RATIFICATION OF THE AUDIT COMMITTEE’S SELECTION OF INDEPENDENT

REGISTERED PUBLIC ACCOUNTANTSACCOUNTING FIRM (ITEM 2)

The Audit Committee has selected KPMG LLP (“KPMG”) as the Company’s independent registered public accountantsaccounting firm for the fiscal year ending December 31, 2006.2009. KPMG served as the Company’s independent accountantsaccounting firm for 2005.2008. Although the Audit Committee has the sole authority and responsibility to select and evaluate the performance of the independent accountantsaccounting firm for the Company, the Board has decided to askis requesting, as a matter of good corporate governance, that the Company’s stockholders to ratify the selection of KPMG for 2006.

2009.

Ratification of the selection of KPMG requires the affirmative vote of a majority of the shares represented at the meeting in person or by proxy. If the stockholders do not ratify the selection of KPMG, the Audit Committee will reconsider the selection. However, because of the difficulty and expense of changing independent auditors at this point in the year, the selection of KPMG will probably be continued for 20062009 in the absence of extraordinary reasons for making an immediate change. If the stockholders do ratify the selection of KPMG, the Audit Committee will retain the authority to make a change if warranted in its judgement.

18


judgment.

Representatives of KPMG are expected to be present at the 20062009 Annual Meeting of Stockholders, with the opportunity to make a statement if they desire to do so, and are expected to be available to respond to appropriate questions.

Audit Committee Report

     The Audit Committee of the Board of Directors of the Company is responsible for monitoring the integrity of the Company’s financial reporting, accounting procedures and internal controls. The Audit Committee is composed of three directors, all of whom are independent within the meaning of SEC and NYSE rules. The Audit Committee operates under a written charter adopted by the Board.

     Management is primarily responsible for the Company’s financial reporting process and internal controls. The Company’s independent auditors are responsible for performing an audit of the Company’s financial statements and issuing a report on the conformity of the financial statements with generally accepted accounting principles. The Company’s independent auditors are also responsible for performing an audit of the Company’s assessment of, and the effective operation of, internal control over financial reporting. The Audit Committee is responsible for overseeing those processes.

     The Audit Committee has reviewed and discussed the audited financial statements of the Company for the year ended December 31, 2005 with management and the independent auditors. The Audit Committee also discussed with the independent auditors the matters required by Statement on Auditing Standards No. 61 (Communication with Audit Committees), received written disclosures from the independent auditors required by Independence Standards Board Standard No. 1 (Independence Discussions with Audit Committees) and discussed with the independent auditors their independence.

     Based on the Audit Committee’s review of the audited financial statements for the year ended December 31, 2005 and the Audit Committee’s discussions with management and the independent auditors, the Audit Committee recommended to the Board of Directors of the Company that the audited financial statements be included in the Company’s Annual Report on Form 10-K for the year ended December 31, 2005, which has been filed with the Securities and Exchange Commission.

AUDIT COMMITTEE
Bob G. Gower,Chairman
C. Sean Day
George A. Peterkin, Jr.

Fees Paid to the Independent Registered Public AccountantsAccounting Firm

The following table sets forth the fees billed by KPMG, the Company’s independent registered public accountant,accounting firm, during the last two fiscal years:
          
20052004


Audit Fees $810,000  $899,000 
Audit-Related Fees  66,000   75,000 
Tax Fees  12,000   16,000 
   
   
 
 TOTAL $888,000  $990,000 
   
   
 

         
  2008  2007 
 
Audit Fees $900,000  $898,500 
Audit-Related Fees ��108,936   85,500 
Tax Fees  25,000   30,500 
         
TOTAL $1,033,936  $1,014,500 
         
Audit Feesare fees for professional services rendered by KPMG for the audit of the Company’s annual financial statements, audit of internal control over financial reporting, review of the Company’s quarterly financial statements or services normally provided in connection with statutory or regulatory filings.

Audit-Related Feesare fees for assurance and related services reasonably related to the performance of the audit or review of the Company’s financial statements. Services performed by KPMG in this category consisted of the audit of the Company’s benefit plans.

19


Tax Feesare fees for professional services rendered by KPMG for tax compliance, tax advice and tax planning. Services performed by KPMG in this category for 20052008 included the review of the Company’s 20042007 federal income tax return and for 2004 included the review of the Company’s 2003 and 2002 amended federal income tax returns.

return.

Each engagement of the independent registered public accounting firm to perform audit or non-audit services must be approved in advance by the Company’s Audit Committee or by its Chairman pursuant to delegated authority.

The Board of Directors of the Company unanimously recommends athat you vote “FOR” the ratification of the appointmentselection of KPMG LLP as the Company’s independent registered public accountantsaccounting firm for 2006.2009.

OTHER BUSINESS (ITEM 3)

The Board knows of no other business to be brought before the Annual Meeting. However, if any other matters are properly presented, it is the intention of the persons named in the accompanying proxy to take such action as in their judgment is in the best interest of the Company and its stockholders.


28


STOCKHOLDER PROPOSALS FOR 20072010 ANNUAL MEETING

Stockholder proposals must be received by the Company at its principal executive offices no later than November 7, 20065, 2009 to be considered for inclusion in the Company’s proxy statement and form of proxy for the 20072010 Annual Meeting of Stockholders.

Under the Company’s Bylaws, written notice (containing the information required by the Bylaws) of any stockholder proposal for action at an annual meeting of stockholders (whether or not proposed for inclusion in the Company’s proxy materials) must be received by the Company at its principal executive offices not less than 90 nor more than 120 days prior to the anniversary date of the prior year’s annual meeting of stockholders and must be a proper subject for stockholder action.

BY ORDER OF THE BOARD OF DIRECTORS
THOMAS G. ADLER
Secretary

BY ORDER OF THE BOARD OF DIRECTORS
Thomas G. Adler
Secretary
March 7, 20065, 2009
Houston, Texas


29

20


(PROXY CARD)
(BAR CODE) (LOGO) (BAR CODE)C123456789 000004 000000000.000000 ext 000000000.000000 ext (BAR CODE)MR A SAMPLE 000000000.000000 ext 000000000.000000 ext DESIGNATION (IF ANY) 000000000.000000 ext 000000000.000000 ext ADD 1 ADD 2 ADD 3 ADD 4 ADD 5 ADD 6 (BAR CODE) Using a black ink pen, mark your votes with an X as shown in this example. Please do not write outside the designated areas. Annual Meeting Proxy Card 6 PLEASE FOLD ALONG THE PERFORATION, DETACH AND RETURN THE BOTTOM PORTION IN THE ENCLOSED ENVELOPE. 6 A Proposals — The Board of Directors recommends a vote FOR all the nominees listed and FOR Proposal 2. 1.Election of Directors: For Against Abstain For AgainstAbstain ForAgainst Abstain + 01 — Bob G. Gower 02 — Monte J. Miller 03 — Joseph H. Pyne For Against            Abstain ForAgainstAbstain To ratify the selection of KPMG LLP as Kirby Corporation’s independent In their discretion, the Proxies are authorized to vote upon such 2.registered public accounting firm for 2009. 3. other business as may properly come before the meeting. BNon-Voting Items Change of Address — Please print new address below. C Authorized Signatures — This section must be completed for your vote to be counted. — Date and Sign Below Please sign exactly as name(s) appears hereon. Joint owners should each sign. When signing as attorney, executor, administrator, corporate officer, trustee, guardian, or custodian, please give full title. Date (mm/dd/yyyy) — Please print date below.Signature 1 — Please keep signature within the box. Signature 2 — Please keep signature within the box. MR A SAMPLE (THIS AREA IS SET UP TO ACCOMMODATE C 1234567890 J N T 140 CHARACTERS) MR A SAMPLE AND MR A SAMPLE AND 4 3 A M 0 1 6 9 3 0 MR A SAMPLE AND MR A SAMPLE AND MR A SAMPLE AND (BAR CODE)1 MR A SAMPLE AND MR A SAMPLE AND MR A SAMPLE AND+ <STOCK#> 00UPXB

EXHIBIT A

KIRBY CORPORATION

CRITERIA FOR THE SELECTION OF DIRECTORS

Criteria Applicable to the Board of Directors and Committees:

     1. The Board and its Committees must satisfy the independence requirements of applicable law and the New York Stock Exchange.

     2. The Board should have diverse experience at management or policy-making levels in areas relevant to Kirby’s business.

     3. A sufficient number of directors must have the requisite expertise to enable the Audit Committee as a whole to satisfy the requirements of applicable securities laws, rules and regulations and New York Stock Exchange standards.

Criteria to be Considered in Evaluating the Qualifications of Individual Director Candidates:

     1. Reputation for character and integrity.

     2. Business or professional experience.

     3. Understanding of the marine transportation business, the chemical and refining business and corporate strategy and finance, particularly for public companies.

     4. Understanding of the responsibilities of directors of public companies.

     5. Willingness to commit sufficient time to Kirby’s business.

     6. The number of other boards and board committees on which a person serves.

     7. Independence of any particular constituency and the ability to represent the interests of all stockholders of Kirby rather than a particular interest group.

A-1










(PROXY CARD)
6 PLEASE FOLD ALONG THE PERFORATION, DETACH HERE IF YOU ARE RETURNING YOUR PROXY CARD BY MAILZKRB42

KIRBY CORPORATION

55 Waugh Drive, Suite 1000
P.O. Box 1745
Houston, Texas 77251-1745

AND RETURN THE BOTTOM PORTION IN THE ENCLOSED ENVELOPE. 6 (LOGO) Proxy — Kirby Corporation 55 Waugh Drive, Suite 1000 P.O. Box 1745 Houston, Texas 77251-1745 This Proxy is solicited on behalf of the Board of Directors of Kirby Corporation.

(PROXY) The undersigned hereby appoints Joseph H. Pyne, Norman W. Nolen, G. Stephen Holcomb and Thomas G. Adler, and each of them, as Proxies, each with the power to appoint his substitute, and hereby authorizes each to represent and to vote, as designated below, all the shares of common stock, par value $0.10 per share, of Kirby Corporation (the “Company”) held of record by the undersigned as of the close of business on March 1, 2006,2, 2009, at the Annual Meeting of Stockholders to be held on April 25, 2006,28, 2009, at 55 Waugh Drive, 8th Floor, Houston, Texas 77007 at 10:00 A.M. (CDT) and any adjournment(s) thereof.
THIS PROXY, WHEN PROPERLY EXECUTED, WILL BE VOTED IN THE MANNER DIRECTED HEREIN BY THE UNDERSIGNED STOCKHOLDER(S). IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED FOR THE PERSONS LISTED IN ITEM 1. SHOULD ANY OF THEM BECOME UNAVAILABLE FOR NOMINATION OR ELECTION OR REFUSE TO BE NOMINATED OR ACCEPT ELECTION AS A DIRECTOR OF THE COMPANY, THE PROXY WILL BE VOTED FOR THE ELECTION OF SUCH PERSON OR PERSONS AS MAY BE NOMINATED OR DESIGNATED BY THE BOARD OF DIRECTORS. IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED FOR ITEM 2. THE PROXIES WILL USE THEIR DISCRETION WITH RESPECT TO ANY MATTER REFERRED TO IN ITEM 3.
SEE REVERSE PLEASE MARK, SIGN, DATE AND RETURN THIS PROXY PROMPTLY USING THE ENCLOSED ENVELOPE.
SIDE
(Continued and to be signed on reverse side)SEE REVERSE
SIDE












DETACH HERE IF YOU ARE RETURNING YOUR PROXY CARD BY MAILZKRB41
xPlease mark votes as in this example.L#KRB

THE BOARD OF DIRECTORS RECOMMENDS A VOTE “FOR” ALL OF THE FOLLOWING ITEMS:

1.  To elect (3) Class II Directors to hold office until the Annual Meeting of Stockholders in 2009.

Nominees:Bob G. Gower, Monte J. Miller and Joseph H. Pyne
FOR
ALL NOMINEES
ooWITHHELD FROM ALL NOMINEES
o
For all nominees except as noted above

FORAGAINSTABSTAIN
2. To ratify the selection of KPMG LLP as Kirby Corporation’s independent registered public accountants for 2006.ooo

3.  In their discretion, the Proxies are authorized to vote upon such other business as may properly come before the meeting.
MARK HERE FOR ADDRESS CHANGE AND NOTE AT LEFT     o

PLEASE MARK, SIGN, DATE AND RETURN THIS PROXY PROMPTLY USING THE ENCLOSED ENVELOPE.

Please execute this Proxy as your name(s) appear(s) hereon. When shares are held by joint owners, both should sign. When signing as attorney, executor, administrator, trustee, guardian, or other fiduciary or representative capacity, please set forth the full title. If a corporation, please sign in full corporate name by president or other authorized officer. If a partnership, limited liability company or other entity, please sign in entity name by authorized person.



Signature:Date:Signature:Date: