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 Preliminary Proxy Statement
o Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))
þ Definitive Proxy Statement
o Definitive Additional Materials
o Soliciting Material Pursuant to Rule 14a-12
 
SIGMATRON INTERNATIONAL, INC.
(Name of Registrant as Specified in Its Charter)
 
(Name of Person(s) Filing Proxy Statement, if other than the Registrant)
Payment of Filing Fee (Check the appropriate box):
þ No fee required.
o Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.
 (1) Title of each class of securities to which transaction applies:
 
 
 (2) Aggregate number of securities to which transaction applies:
 
 
 (3) Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (set forth the amount on which the filing fee is calculated and state how it was determined):
 
 
 (4) Proposed maximum aggregate value of transaction:
 
 
 (5) Total fee paid:
 
o Fee paid previously with preliminary materials.
 
o Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing.
 (1) Amount Previously Paid:
 
 (2) Form, Schedule or Registration Statement No.:
 
 (3) Filing Party:
 
 (4) Date Filed:


SIGMATRON INTERNATIONAL, INC.

2201 Landmeier Road
Elk Grove Village, IL 60007
 
 
August 15, 200813, 2010
 
Notice of Annual Stockholders Meeting:
 
You are hereby notified that the 20082010 Annual Meeting of Stockholders of SigmaTron International, Inc. (the “Company”) will be held at the Holiday InnSigmaTron International, Inc., located at 1000 Busse2201 Landmeier Road, Elk Grove Village, Illinois 60007, at 10:00 a.m. local time, on Friday, September 19, 2008,17, 2010, for the following purposes:
 
 1. To elect two Class IIIII directors to hold office until the 20112013 Annual Meeting.
 
 2. To elect one Class I director to hold office until the 2009 Annual Meeting.
3. To consider a proposal to ratify the selection of BDO Seidman,USA, LLP as registered public accountants of the Company for the fiscal year ending April 30, 2009.2011.
 
 4.3. To transact such other business as may properly come before the Annual Meeting or any adjournment thereof.
 
The Board of Directors has fixed the close of business on July 25, 200823, 2010 as the record date for the determination of stockholders entitled to notice of and to vote at the Annual Meetingand/or adjournments thereof.
 
You are urged to attend the Annual Meeting in person. Whether or not you expect to be present in person at the Annual Meeting, please mark, date, sign and return the enclosed proxy in the envelope provided.
 
By Order of the Board of Directors
 
 
Linda K. Frauendorfer
Secretary


TABLE OF CONTENTS

20082010 ANNUAL MEETING OF STOCKHOLDERS September 19, 200817, 2010
PROXY STATEMENT
GENERAL
HOLDINGS OF STOCKHOLDERS, DIRECTORS AND EXECUTIVE OFFICERS
Beneficial Ownership
SECTION 16 (a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
I. ELECTION OF DIRECTORS
Nominees for Election as Class IIIII Director at the Meeting
II. PROPOSAL TO RATIFY SELECTION OF INDEPENDENT REGISTERED PUBLIC ACCOUNTANTS
FISCAL 2008YEARS 2010 AND 20072009 AUDIT FIRM FEE SUMMARY
EXECUTIVE COMPENSATION
SUMMARY COMPENSATION TABLE
OUTSTANDING EQUITY AWARDS AT FISCAL YEAR-END TABLE
DIRECTOR COMPENSATION TABLE
EQUITY COMPENSATION PLAN INFORMATION
REPORT OF THE AUDIT COMMITTEE
COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION
CERTAIN TRANSACTIONS
MISCELLANEOUS


 
SIGMATRON INTERNATIONAL, INC.
2201 Landmeier Road
Elk Grove Village, IL 60007
 
20082010 ANNUAL MEETING OF STOCKHOLDERS
September 19, 200817, 2010
 
PROXY STATEMENT
 
GENERAL
 
This Proxy Statement and the accompanying proxy are furnished to stockholders of SigmaTron International, Inc. (the “Company”) in connection with the solicitation of proxies by the Company’s Board of Directors for use at the 20082010 Annual Meeting of Stockholders (the(sometimes referred to herein as the “Meeting”) to be held at the Holiday InnSigmaTron International, Inc., located at 1000 Busse2201 Landmeier Road, Elk Grove Village, Illinois, 60007, at 10:00 a.m. local time, on Friday, September 19, 2008,17, 2010, for the purposes set forth in the accompanying Notice of Meeting. This Proxy Statement, the form of proxy included herewith and the Company’s Annual Report to Stockholders for the fiscal year ended April 30, 20082010 are being mailed to stockholders on or about August 15, 2008.13, 2010.
 
Stockholders of record at the close of business on July 25, 200823, 2010 are entitled to notice of and to vote at the Meeting. On such date there were outstanding 3,822,5563,823,056 shares of common stock, par value $.01 per share (the “Common Stock”).share. The presence, in person or by proxy, of the holders of a majority of the shares of Common Stockcommon stock outstanding and entitled to vote at the Meeting is necessary to constitute a quorum. In deciding all questions, each holder of Common Stockcommon stock shall be entitled to one vote, in person or by proxy, for each share held on the record date.
 
If you are a stockholder of record (that is, if you hold your shares in certificate form registered in your name on the books of the Company’s transfer agent, American Stock Transfer and Trust Company, as of the close of business on July 25, 2008)23, 2010), and attend the Meeting, you may deliver your completed proxy card in person. However, if you hold your shares in “street name” (not certificate form) (a) you must return your voting instructions to your broker or nominee so that the holder of record can be instructed how to vote those shares or (b) if you wish to attend the Meeting and vote in person, you must obtain and bring to the Meeting a proxy signed by the record holder giving you the right to vote the shares in order to be able to vote at the Meeting. (You maynotuse the voting instruction form provided by your broker or nominee to vote in person at the Meeting.) For directions to the meeting, please contact the Company at847-956-8000.
 
Votes cast by proxy or in person at the Meeting will be tabulated by the election inspector appointed for the Meeting and will determine whether or not a quorum is present. The election inspector will treat abstentions as shares that are present and entitled to vote but as not voted for purposes of determining the approval of any matter submitted to the stockholders for a vote. Abstentions will have the same effect as negative votes on the proposal to ratify the selection of the auditor. If a broker indicates on the proxy that it does not have discretionary authority as to certain shares to vote on a particular matter (“Broker Non-Votes”), those shares will not be considered as present and entitled to vote with respect to that matter.
 
Properly executed proxies will be voted in the manner directed by the stockholders. If no direction is indicated, such proxies will be voted FOR the election of the nomineeseach nominee named under the caption “Election of Two Class II Directors” as set forth therein as a director of the Company, and FOR the ratification of the selection of BDO Seidman,USA, LLP as the Company’s independent auditors.registered public accountants. If a quorum is present at the Meeting, directors will be elected by a plurality of the votes cast. The ratification of the selection of auditors requires an affirmative vote by holders of a majority of the shares present at the Meeting in person or by proxy and entitled to vote. Any proxy may be revoked by the stockholder at any time prior to the voting thereof by notice in writing to the Secretary of the Company, either prior to the Meeting (at the above address) or at the Meeting if the stockholder attends in person. A later dated proxy will revoke a prior dated proxy.
 
All expenses incurred in the solicitation of proxies will be borne by the Company. In addition to the use of the mail, proxies may be solicited on behalf of the Company by directors, officers and employees of the Company by telephone or telecopy. The Company will reimburse brokers and others holding Common Stockcommon stock as nominees


for their expenses in sending proxy material to the beneficial owners of such Common Stockcommon stock and obtaining their proxies.
Important Notice Regarding the Availability of Proxy Materials for the Stockholders Meeting to be held on September 17, 2010.
The proxy statement is available at[http://www.sigmatronintl.com]
 
As of the date of this Proxy Statement, the Board of Directors knows of no other business which will be presented for consideration at the Meeting. If other proper matters are presented at the Meeting, however, it is the intention of the proxy holders named in the enclosed form of proxy to take such actions as shall be in accordance with their best judgment.
 
The information contained in this Proxy Statement relating to the occupations and security holdings of directors and officers of the Company and their transactions with the Company is based upon information received from each individual as of July 11, 2008.23, 2010.


2


 
HOLDINGS OF STOCKHOLDERS, DIRECTORS
AND EXECUTIVE OFFICERS
 
The following table sets forth certain information regarding beneficial ownership of Common Stockcommon stock as of July 11, 200823, 2010 by (i) each director of the Company and each nominee, (ii) each executive officer of the Company, (iii) each person (including any “group” as defined in Section 13(d)(3) of the Securities Exchange Act of 1934 (the “Exchange Act”)) who is known by the Company to own beneficially more than 5% of the outstanding Common Stock,common stock, and (iv) all directors and executive officers as a group. The address of directors and executive officers isc/o SigmaTron International, Inc., 2201 Landmeier Road, Elk Grove Village, Illinois 60007.
Beneficial Ownership
 
         
  Number of
    
Name
 Shares(1)  Percent 
 
Beneficial Owners of at least 5% of the outstanding Capital Stock
        
Cyrus Tang Foundation(2)  397,063   10.4%
8960 Spanish Ridge Ave.
Las Vegas, NV 89148
        
Royce & Associates, LLC(9)  411,000   10.8%
1414 Avenue of the Americas
New York, NY 10019
        
Fidelity Low-Price Stock Fund(3)  371,880   9.7%
82 Devonshire St.
Boston, MA 02109
        
Tang Foundation for the Research of Traditional Chinese Medicine(2)  252,099   6.6%
8960 Spanish Ridge Ave.
Las Vegas, NV 89148
        
Zeff Holding Company, LLC(10)  210,338   5.5%
50 California St., Ste. 1500
San Francisco, CA 94111
        
Directors, Nominees and Executive Officers
        
Gary R. Fairhead(4)  108,203   2.8%
Gregory A. Fairhead(4)  68,307   1.8%
John P. Sheehan(4)  51,566   1.3%
Linda K. Frauendorfer(4)(11)  37,468   1.0%
Daniel P. Camp(4)  49,500   1.3%
Raj B. Upadhyaya(4)  22,500   *
John P. Chen(5)  10,200   *
Thomas W. Rieck(5)(6)(7)  14,099   *
Franklin D. Sove(5)  11,000   *
Carl A. Zemenick(5)  10,000   *
Dilip S. Vyas(5)  10,000   *
All directors and executive officers as a group(8)  392,843   9.5%
         
  Number of
    
Name
 
Shares(1)
  Percent 
 
Beneficial Owners of at least 5% of the outstanding Capital Stock
        
Royce & Associates, LLC(2)  460,243   12.0%
1414 Avenue of the Americas        
New York, NY 10019        
Cyrus Tang Foundation(3)  373,884   9.8%
8960 Spanish Ridge Ave.
Las Vegas, NV 89148
        
Fidelity Management & Research Company(4)  381,880   9.99%
82 Devonshire St.        
Boston, MA 02109        
Tang Foundation for the Research of Traditional Chinese Medicine(3)  240,874   6.3%
8960 Spanish Ridge Ave.
Las Vegas, NV 89148
        
Directors, Nominees and Executive Officers
        
Gary R. Fairhead(5)  108,203   2.8%
Gregory A. Fairhead(5)  68,307   1.8%
John P. Sheehan(5)  51,566   1.3%
Linda K. Frauendorfer(5)  37,468   1.0%
Daniel P. Camp(5)  49,500   1.3%
Rajesh B. Upadhyaya(5)  22,500   *
John P. Chen(6)  10,200   *
Thomas W. Rieck(6)(7)(8)  14,099   *
Carl A. Zemenick(6)  10,000   *
Dilip S. Vyas(6)  10,000   *
All directors and executive officers as a group(9)  381,843   9.3%
 
 
Less than 1 percent.
 
(1)Unless otherwise indicated in the footnotes to this table, the Company believes the persons named in this table have sole voting and investment power with respect to all shares of Common Stockcommon stock reflected in this table. As of July 11, 2008, 3,822,55623, 2010, 3,823,056 shares were outstanding, not including certain options held by various directors and officers as noted in subsequent footnotes. This table is based on information supplied by the Company’s officers, directors and principal stockholders and by Schedules 13D and 13G filed with the Securities and Exchange Commission.
(2)Number of shares owned by Royce & Associates, LLC, at December 31, 2009, as reported on Schedule 13G on January 26, 2010.


23


 
(2)(3)The Cyrus Tang Foundation and Tang Foundation for the Research of Traditional Chinese Medicine arenot-for-profit foundations. The entities, whose combined ownership represents in excess ofapproximately 16% of the outstanding Common Stock,common stock, are controlled by Cyrus Tang.
 
(3)(4)Number of shares owned by Fidelity Low-Price Stock FundManagement & Research Company at DecemberMarch 31, 2006 as reported by FMR Corp. on Schedule 13G on February 14, 2007.2010.
 
(4)(5)The number of shares includes 30,000, 56,650, 51,566, 37,068, 49,500 and 22,500 shares issuable upon the exercise of stock options granted to Gary R. Fairhead, Gregory A. Fairhead, John P. Sheehan, Linda K. Frauendorfer, Daniel P. Camp and RajRajesh B. Upadhyaya, respectively. Said options are deemed exercised solely for purposes of showing total shares owned by such employees, respectively.
 
(5)(6)Includes 10,000 shares issuable upon the exercise of director stock options granted on September 2004 and September 2005. Said options are deemed exercised solely for purposes of showing total shares owned by such non-employee director.
 
(6)(7)Includes 4,099 shares issuable upon the exercise of director stock options granted in December 2001. Said options are deemed exercised solely for purposes of showing total shares owned by such non-employee directors.
 
(7)(8)In addition to the number of shares set forth on the Beneficial Ownership table, Mr. Rieck is also one of three trustees of Rieck and Crotty, P.C.’s profit sharing plan and is a member of a family investment company which owns 10,000 and 4,000 shares, respectively, of the Company’s Common Stockcommon stock as of July 11, 2008.10, 2009. Mr. Rieck abstains from all, or has no voting and investment decisions with respect to such shares.
 
(8)For purposes of calculating the total number of shares for all directors and executive officers as a group, 91,460 of shares and 301,383 options are deemed exercised.
(9)NumberIncludes 291,383 shares issuable upon exercise of shares owned by Royce & Associates LLC, at December 31, 2007, as reported on Schedule 13G on January 30, 2008.
(10)Number of shares owned by Zeff Holding Company LLC, at December 31, 2006, as reported on Schedule 13G on February 3, 2007.
(11)Linda K. Frauendorfer was formally known as Linda K. Blake.stock options.
 
SECTION 16 (a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
 
The Company is required to report to stockholders those directors, officers and beneficial owners of more than 10% of any class of the Company’s equity securities registered pursuant to Section 12 of the Securities Exchange Act of 1934, as amended (the “Exchange Act”), who fail to file timely reports of beneficial ownership and changes in beneficial ownership, as required by Section 16(a) of the Exchange Act. Based solely upon a review of copies of such reports furnished to the Company, the Company believes that all persons subject to the reporting requirements of Section 16(a) of the Exchange Act timely filed all necessary reports during the fiscal year ended April 30, 2008.2010.
 
I.  ELECTION OF DIRECTORS
 
Pursuant to the Company’s Certificate of Incorporation, the Board of Directors is divided into three classes of directors, each serving overlapping three-year terms. The term of Class I directors (Mr. Rieck)director Mr. Rieck expires in 2009;2012; the terms of Class II directors (Messrs. Chen and Zemenick) expire in 2010; and the terms of Class III directors (Messrs. Sove, Fairhead and Vyas) expire in 2008.2011. All directors of each class will hold their positions until the annual meeting of stockholders in the year indicated above, at which time the terms of the directors in such class expire, or until their respective successors are elected and qualify,qualified, subject in all cases to any such director’s earlier death, resignation or removal.
 
William L. McClelland did not stand for reelection when his term asMr. Franklin D. Sove was the Chairman of the Board and a Class I director expired atmember of the 2006Board of Directors from 1994 until he retired following the Company’s 2009 Annual Meeting of Stockholders. On September 18, 2009, Mr. John P. Chen was elected Chairman of the Board of Directors. Mr. Chen has been a director of the Company since 1994. The Board of Directors did not fill the vacancy leftcreated by the departureretirement of Mr. McClelland. TheSove. Accordingly, the Board of Directors decided to reducehas reduced the number of directors from seven memberssix to six members and to re-designatefive as of the 2008 Annual Meeting of Stockholders Frank Sove from a Class III director to a Class I director. Upon redesignation as a Class I director in 2008, will hold office until the expiration of the term of the current Class I director at the 2009 Annual Meeting of Stockholders. Mr. Sove’s term expires at the 2008 Annual Meeting of Stockholders, and Mr. Sove is standing for election as a Class I director at the 2008 Annual Meeting of Stockholders.


34


 
Nominees for Election as Class IIIII Director at the Meeting
 
If a quorum is present at the Meeting, two Class IIIII directors and one class I director will be elected by a plurality of the stockholder votes cast at the Meeting, each class III director to serve until the 2011 Annual Meeting of Stockholders or until his successor shall be elected and qualified, subject to his earlier death, resignation or removal, and the class I director to serve until the 20092013 Annual Meeting of Stockholders or until his successor shall be elected and qualified, subject to his earlier death, resignation or removal. Abstentions and Broker Non-Votes will have no effect on the vote. Shares represented by executed proxies will be voted, if the authority to do so is not withheld, for the election of the nomineeseach nominee named below. The stockholders do not have cumulative voting rights with respect to the election of directors. The following persons have been nominated as classa Class II directors:
           
      Director of
      Company
Name
 
Age
   
Since
 
Gary R. Fairhead
Class III
  56  President and Chief Executive Officer. Gary R. Fairhead has been President and Chief Executive Officer of the Company since 1990. Gary R. Fairhead and Gregory A. Fairhead, the Executive Vice President and Assistant Secretary of the Company, are brothers. Mr. Gary Fairhead has served as a director of Blockshield Corporation plc since December 2004.  1994 
Dilip S. Vyas
Class III
  60  Mr. Vyas has been self-employed since December 2004 and from June 2004 to November 2004 was President of Wave Zero Manufacturing LLC, a manufacturer of shielding devices for components used in the electronic industry.  1994 
The following person has been nominated as a class I director:
 
           
Franklin D. Sove
Class I
  74  Mr. Sove was Vice President of Tang Industries, Inc., a privately held company that manufactures and distributes industrial products, until his retirement in December 2002.  1994   
Name
Age
John P. Chen
Class II
56John P. Chen has served as a director of the Company since February 7, 1994 and has served as Chairman of the Board since September, 2009. Mr. Chen currently serves on the Compensation and Nominating Committees, and has also served on our Audit Committee. Mr. Chen also serves on the Board of Directors of TAP Automotive Holdings, LLC, a privately held company specializing in after market parts for customized trucks and off-road vehicles. From January, 2006 to July, 2009, Mr. Chen served as the President of SKD Automotive Group, a tier one auto parts supplier to most of the OEM’s in North America. Before joining SKD, Mr. Chen served as the Chief Financial Officer for Tang Industries, Inc., a multi-national holding company that included interests in pharmaceuticals, steel service and processing centers, aluminum extruders, ferrous scrap trading, furniture manufacturing, steel stamping and assembly, and other industrial operations. Prior to joining Tang Industries, Mr. Chen worked in various divisions of PepsiCo, Inc. in planning and finance. From 1996 to 2001, Mr. Chen also served on the Board of Directors of Siderurgica Venezolana S.A.I.C.A., a publicly traded Venezuelan holding company with interests in steel making, Tier 1 automotive parts manufacturing and scrap processing; from 2002 to 2005, as Chairman of the Board and director of Aviva Biosciences, Inc., a closely held biotechnology company focusing on drug discovery and therapeutic diagnostics; from 2000 to 2009 director and Chairman (2000 to 2005) of Combined Metals of Chicago, LLC, a stainless steel and specialty alloy distributor and processor and a joint venture with AK Steel, a publicly traded company. Mr. Chen holds a Masters of Business Administration in Finance from the Graduate School of Business at Columbia University and a Bachelor of Arts in Political Science from Swarthmore College. The Board of Directors believes Mr. Chen’s long tenure as a SigmaTron director and his experience and training in management, operations and finance make him well qualified to serve as a director.


5


Name
Age
Carl A. Zemenick
Class II
65Carl Zemenick has served as a director of the Company since September, 2001. He currently serves on the Audit and Nominating Committees and is presently Chairman of the Compensation Committee. Mr. Zemenick has been President of TZ Realty L.L.C., a closely held real estate investment company, from June, 1995 through the present. From June, 1990 until his retirement in June, 2005, Mr. Zemenick served as President and Chief Executive Officer of G.F. Office Furniture LTD. L.P., a manufacturer of office furniture and equipment. From November, 2008 through the present time, Mr. Zemenick has served as Treasurer and a director of Seashore Village Homeowners Association, Inc. Mr. Zemenick holds a Bachelor of Business Administration degree from the University of Texas, Arlington and has had extensive experience in mergers and acquisitions throughout his professional career. The Board of Directors believes Mr. Zemenick’s long tenure as a SigmaTron director and his business and management background make him well qualified to serve as a director.
 
The Board of Directors recommends that you vote in favor of the nominees named above.
 
The Board of Directors knows of no reason why the foregoing nominees will be unavailable or will decline to serve, but, in the event of any such unavailability, the proxies received will be voted for such substitute nominees as the Board of Directors may recommend.The enclosed proxy cannot be voted for a greater number of persons than three,two, the number of nominees named in this proxy statement.
 
           
    Directors Whose Terms Extend Beyond The Meeting
 Director of
    Principal Occupation(s) During Past Five Years
 Company
Name
 
Age
 
and Other Public Directorships
 
Since
 
Thomas W. Rieck
Class I
  63  Attorney and President of Rieck and Crotty, P.C.  1994 
John P. Chen
Class II
  54  President SKD Automotive Group, a tier one automotive supplier from January 2006 to present. Chief Financial Officer from 1994 to 2005 of National Material L.P., a steel processing, stamping and distribution company.  1994 
Carl A. Zemenick
Class II
  63  President and CEO from June 1990 until his retirement in June 2005 of GF Office Furniture, Ltd. LP, a furniture manufacturer.  2001 
Directors Whose Terms Extend Beyond The Meeting
Principal Occupation(s) During Past Five Years
Name
Age
and Other Public Directorships
Thomas W. Rieck
Class I
65Thomas W. Rieck has served as a director of the Company since its formation in November, 1993. At that time, he was a director and Secretary of Circuit Systems, Inc., a circuit board maker located in Elk Grove Village, Illinois, and the shareholder of the Company. He has served on the Nominating Committee and is presently Chairman of the Audit Committee, the Company’s Audit Committee financial expert, and a member of the Compensation Committee. Prior to the time of the Company’s initial public offering and to this date, he has been President and Managing Partner of Rieck and Crotty P.C., a Chicago law firm, and has concentrated his practice in the representation of private and public corporations in all aspects of corporate law, including, but not limited to, securities, tax, and transactional matters. He has served on the Board of Directors of numerous public and private companies. He holds a Bachelor’s degree in accounting from the University of Notre Dame, a Certified Public Accounting degree from the University of Illinois, and a law degree from Northwestern University. The Board of Directors believes Mr. Rieck’s extensive legal, business and financial background, including his status as an audit committee financial expert, make him well-qualified to serve as a director.

6


Directors Whose Terms Extend Beyond The Meeting
Principal Occupation(s) During Past Five Years
Name
Age
and Other Public Directorships
Gary R. Fairhead
Class III
58Gary R. Fairhead has served as the President and Chief Executive Officer and a director of the Company since its formation in November, 1993. Mr. Fairhead joined Wall-Able Manufacturing Company, a predecessor of the Company, as its Controller in 1981. Mr. Fairhead led a group of investors in purchasing the business of the predecessor in February, 1990. Mr. Fairhead led the business as President and Chief Executive Officer first of SigmaTron, Inc. and then of SigmaTron L.P., the immediate predecessor of the Company, between February, 1990, and November, 1993. Mr. Fairhead also currently serves as a Trustee of Central States Joint Board Health and Welfare Trust Fund and Block Shield Corporation PLC, an English company specializing in bar code technology, from December, 2004 to the present. He has also served on the Board of Directors of Circuit Systems, Inc., a printed circuit board manufacturer, from September, 1995 to August, 2000, and OnLine Power Supply, Inc., focusing on industrial batteries and power supplies, from June, 2001 to December, 2002. Mr. Fairhead holds a Master’s degree in Industrial Administration from the Krannert School of Business, Purdue University. The Board of Directors believes Mr. Fairhead’s extensive business, management and financial background, in addition to his lengthy tenure as Chief Executive Officer and a director of the Company, make him well qualified to serve as a director.
Dilip S. Vyas
Class III
62Dilip S. Vyas has served as a director of the Company since the formation of the Company in November, 1993. He has served on our Compensation Committee and is currently Chairman of the Nominating Committee and a member of the Audit Committee. Mr. Vyas was a director of and the Vice President, Business Development and Chief Financial Officer of Circuit Systems, Inc., a printed circuit board manufacturer, from 1981 to 2001. Mr. Vyas managed virtually all aspects of accounting and finance and many of the operations of this publicly traded company, including bank relations, purchasing, production plans, and scheduling and design and maintenance of information systems, human resource management, and shareholder relations. Mr. Vyas also serves as a member of the Board of Directors of Circuit Systems India, a printed circuit board manufacturer, listed on the India stock exchange, having been elected to the Board in November, 2007. Mr. Vyas holds a Bachelor of Engineering degree from the University of Gujarat in India and a Master of Business Administration degree from the University of Illinois, Chicago. The Board of Directors believes Mr. Vyas’s long tenure as a SigmaTron director and his business, management and financial background make him well qualified to serve as a director.


47


 
II.  PROPOSAL TO RATIFY SELECTION OF INDEPENDENT
REGISTERED PUBLIC ACCOUNTANTS
 
The Board of Directors will recommend at the Annual Meeting that the stockholders ratify the appointment of the firm of BDO Seidman,USA, LLP to audit the accounts of the Company for the current fiscal year. Representatives of that firm are expected to be present at the Annual Meeting, have the opportunity to make a statement, if they desire to do so, and be available to respond to appropriate questions. BDO Seidman,USA, LLP was recommended by the Audit Committee and the Board of Directors for the fiscal year 2008.2011.
 
The Board of Directors recommends that stockholdersyou vote in favor of ratification of the selection of BDO Seidman,USA, LLP as the Company’s independentregistered public accountants for the fiscal year ending April 30, 2009.2011.
 
In connection with the audits for the years ended April 30, 20082010 and 2007,2009, the Company has had no disagreements with BDO Seidman,USA, LLP on any matter of accounting principles or practices, financial statement disclosure, or auditing scope or procedure, which disagreements if not resolved to the satisfaction of BDO Seidman,USA, LLP would have caused it to make reference thereto in its report on the consolidated financial statements for 20082010 and 2007.2009.
 
The ratification of the selection of auditors requires an affirmative vote by holders of a majority of the shares present at the Meeting in person or by proxy and entitled to vote. Abstentions and Broker Non-Votes will have the same effect as negative votes.
 
FISCAL 2008YEARS 2010 AND 20072009 AUDIT FIRM FEE SUMMARY
 
During fiscal 2008years 2010 and 2007,2009, the Company retained as its auditor, BDO Seidman,USA, LLP, to provide services.services as defined below. The following amounts were charged by BDO Seidman,USA, LLP for services provided in fiscal years 20072010 and 2008.2009.
 
        
 2008 2007 
 BDO
 BDO
 
 Seidman,
 Seidman,
         
 LLP LLP  2010 2009
Audit Fees(a) $186,950  $172,500  $189,170  $187,940 
Audit-Related Fees(b)  8,000   7,500   9,500   10,000 
Tax Fees(c)  57,590   57,406 
All Other Fees(d)  0   28,612 
Tax Fees(c)(d)  18,335   53,100 
 
 (a) Fees for audit services billed in 20082010 and 20072009 consisted of:
 
 • Audit of the Company’s annual financial statements and review quarterly financial statements
• Statutory and regulatory audits, consents and other services related to Securities and Exchange Commission matters
 
 (b) Fees for audit-related services consisted of services for reviews of the Company’s Employee 401(k) Retirement Plan.
 
 (c) Fees for tax services billed in 2008 and 20072009 consisted of tax compliance and tax planning and advice. Tax compliance services consisted of:
 
 • Federal, state and local income tax return preparation
 
 • Assistance with tax return filings and compliance in certain foreign jurisdictions
 
 • Assistance with tax audits and amended tax returns
 
(d) Fees for tax services billed in 2010 consisted of tax compliance and tax planning and advice. Tax compliance services consisted of:
(d) All other fees are general fees, change in accounting firm transition fees, and transfer pricing studies.
• Assistance with tax audits and amended tax returns
 
 (e) As described in the Audit Committee Charter, it is the Audit Committee’s policy and procedure to review and consider and ultimately pre-approve, where appropriate, all audit and non-audit engagement services to be performed by the independentregistered public auditors.accountants.


58


 
Corporate Governance
 
Our Board of Directors determined that each of Messrs. Chen, Rieck, Sove, Vyas and Zemenick are independent under the rules of the Nasdaq Stock Market, Inc. As a result, our Board of Directors currently has a majority of independent directors under the rules of the Nasdaq Stock Market, Inc. Our Board of Directors has determined that our independent directors shall have regularly scheduled meetings at which only the independent directors are present. Generally, the independent directors, meet quarterly.separately at each regularly scheduled board meeting.
 
Director Committees; Board Meetings
 
The Board of Directors has established an Audit Committee, a Compensation Committee and a Nominating Committee. The Audit Committee Charter, Compensation Committee Charter and the Nominating Committee Charter are available on the Company’s website atwww.sigmatronintl.com. The Company believes that the composition of these committees meets the criteria for independence under, and the functioning of these committees complies with, the applicable requirements of the current listing standards of the Nasdaq Stock Market, Inc. and the Securities and Exchange Commission’s rules and regulations promulgated under the Sarbanes-Oxley Act of 2002 as set forth below.
 
The functions of the Audit Committee include:are to: (1) selection, evaluationSelect and where appropriate, replacementevaluate the performance of the Company’s independent accountants;accountants. (2) pre-approvalreview the audits of auditthe financial statements of the Company and permitted non-audit services to be performed by the independent accountants; (3) review of the scope of the audit; (4) reviewing,(3) review with the independent accountants the corporate accounting and financial reporting practices and policies and recommendingrecommend to whom reports should be submitted within the Company; (5) reviewing the final report of(4) review with the independent accountants; (6) reviewingaccountants their final report; (5) review with the internal and independent accountants overall accounting and financial controls; and (7) being(6) be available to the independent accountants and management for consultation purposes. The Audit Committee is currently comprised of three members: Messrs. Rieck Sove (Chairman), Zemenick and Vyas. The Board of Directors has determined that each of the members of the Audit Committee, both currently and after the 2010 Annual Meeting of Stockholders, is independent under the rules of the Securities and Exchange Commission. Mr. Rieck has been determined to be an Audit Committee financial expert as defined in Item 401407 ofRegulation S-K promulgated under the Exchange Act. The Board of Directors has adopted a written charter for the Audit Committee.Committee, which was revised and restated as of July 8, 2010. The report of the Audit Committee to the Stockholders is included in this Proxy Statement under the heading “Report of the Audit Committee.”
 
The functions of the Compensation Committee are to review and recommend to the Board of Directors annual salaries and bonuses for all executive officers of the Company, to review and recommend to the Board of Directors compensation for the Directors, to review and recommend to the Board of Directors the terms and conditions of all employee benefit plans or changes thereto and to administer the Company’s stock option plans. While the Chief Executive Officer of the Company may make recommendations regarding such salaries, compensation and terms and conditions, the Compensation Committee reviews any such recommendations independently and is responsible for making final recommendations to the full Board of Directors. Messrs. Chen, RieckZemenick (Chairman), Rieck, and ZemenickChen are members of the Compensation Committee. The Board of Directors has determined that each of the members of the Compensation Committee is independent under the listing standards of the Nasdaq Stock Market, Inc.
 
The functions of the Nominating Committee are toshall include (1) review and recommend to the Board of Directors the size and composition of the Board of Directors and a slate of nominees for each election of members to the Board of Directors; (2) review and recommend changes to the number, classification and term of directors; (3) identify and recommend to the Board of Directors candidates to fill appointments to Board committees; (4) develop, assess and make recommendations to the Board of Directors concerning appropriate corporate governance policies; (5) to identify and recommend to the Board of Directors candidates to fill a vacancy in the offices of President and Chief Executive; and (6) to review nominations by stockholders with regard to the nomination process and to establish the procedures by which stockholder candidates will be considered. The members of the Nominating Committee are Messrs. ChenVyas (Chairman), VyasChen and Zemenick. The current Board of Directors has determined that each of the members of the Nominating Committee is independent under the Nasdaq Stock Market, Inc. listing standards.
 
In evaluating and determing whether to recommend a person as a candidate for election as a Director, the Nominating Committee’s criteria reflects the requirements of the recently adopted Nasdaq rules with respect to


9


independence as well as the following factors: the needs of the Company with respect to the particular talents and experience of its directors; personal and professional integrity of the candidate; the level of educationand/or business experience of the candidate; broad-based business acumen of the candidate; the candidate’s level of understanding of the Company’s business and the electronic manufacturing services industry; the candidate’s


6


abilities for strategic thinking and willingness to share ideas; and the Board of Directors’ need for diversity of experiences, expertise and background. The Committee nominating will use these criteria to evaluate all potential nominees.
The Company does not have a stand-alone diversity policy, but in considering whether to recommend any director nominee, including candidates recommended by stockholders, the Nominating Committee will consider the factors above, including the candidate’s diversity of experiences, expertise and background. The Nominating Committee does not assign specific weights to particular criteria, and no particular criterion is necessarily applicable to all prospective nominees. The Company believes that the backgrounds and qualifications of the directors, considered as a group, should provide a significant mix of experience, knowledge and abilities that will allow the Board of Directors to fulfill its responsibilities.
 
The Nominating Committee will consider proposed nominees whose names are submitted to it by stockholders. The Nominating Committee has not adopted a formal process for that purpose because it believes that the nominating Committee’s process for considering information has been and remains adequate. Historically, stockholders have not proposed any nominees. The Nominating Committee intends to review periodically whether a formal process should be adopted. To be considered, all stockholder nominations must comply with the notice provisions of the Company’s by-laws, which generally require that such notice be received by the Secretary of the Company not less than 60 days and not more than 90 days prior to a regularly scheduled annual meetingAnnual Meeting of stockholders,Stockholders, or within 10 days after receipt of notice of an annual meetingAnnual Meeting of stockholdersStockholders if the date of such meeting has not been publicly disclosed within 70 days prior to the meeting date.
 
The Board of Directors held six10 meetings either in person or by telephone conference during the fiscal year ended April 30, 2008.2010. The Compensation Committee held four meetings1 meeting in person or by telephone conference and the Audit Committee held six5 meetings in person or by telephone conference during the fiscal year 2008.2010. The Nominating Committee held one meeting during the fiscal year 2008.2010. All directors attended at least 75% of the meetings of the board and each of the committees of which they were members. The Company has a policy of encouraging all directors to attend the annual meetingAnnual Meeting of stockholders.Stockholders. All directors attended the Company’s 2007 annual meeting2009 Annual Meeting of stockholders.Stockholders.
Board Leadership Structure and Role in Risk Oversight
John P. Chen is the non-executive Chairman of the Board of Directors, and Gary R. Fairhead is the President and CEO. The Board of Directors believes that separating these roles enables Mr. Fairhead to run the Company with minimum distraction while the Chair leads the Board of Directors and advises the CEO.
 
Stockholder Communications with the Board of Directors
 
Stockholders can contact the Board of Directors or any of the individual directors by contacting: Henry J. Underwood, Corporate Counsel, DefreesHoward & Fiske LLCHoward Attorneys PLLC, by regular mail at 200 South Michigan Avenue, Chicago, IL 60604. Inquiries will be reviewed, sorted and summarized by the Corporate Counsel of the Board of Directors before they will be forwarded to the Board of Directors or to an individual director.
 
Compensation of Directors
 
The Company pays non-employee directors $2,000$2,500 per month. Directors who serve on the Audit Committee are paid an additional $1,250$1,500 per month. Directors who serve on the Compensation Committee or the Nominating Committee are paid an additional $250 per month per committee. The Chairman of the Board receives monthly the greater of $4,000 or the amount paid to the most highly compensated non-employee director. The directors voluntarily reduced the above compensation scale by 20 percent beginning February 2009 due to the Company’s cost reduction program in response to the downturn in the economy. Due to the improvement in the Company’s financial


10


performance, the directors were paid back 95% of the 2010 fee reduction which was initated in February 2009. Effective July 2010, the monthly director fees were reinstated at the regular compensation scale set forth above.
In addition, under the 2000 Directors’ Stock Option Plan, non-employee directors received a grant of options to acquire 7,500 shares of Common Stockcommon stock at each of the September 2000, December 2001 and September 2002 annual stockholders’ meetings.Annual Stockholders’ Meetings. Such options are exercisable for ten years from the respective date of grant at a price based on the price of the Common Stockcommon stock on the respective grant dates. In addition, under the 2004 Directors’ Stock Option Plan, non-employee directors received a grant of options to acquire 5,000 shares of Common Stockcommon stock at the September 2004 and September 2005 annual stockholders’ meeting.Annual Stockholders’ Meeting. Such options are exercisable for ten years from the respective date of grant at a price based on the price of the Common Stockcommon stock on the respective grant dates.


7


EXECUTIVE COMPENSATION
Set forth below is information on the compensation of the Company’s Chief Executive Officer and its two other most highly compensated Named Executive Officers who served in such capacities during fiscal year 2010 based on total compensation for the last completed fiscal year. In view of the depressed economic environment and the Company’s reduced profitability during late 2008 and much of calendar year 2009, the Named Executive Officers (together with all the other officers and non-union U.S. employees of the Company) participated in salary reductions which took effect on February 1, 2009, and no bonuses were awarded during fiscal year 2009. In light of the Company’s improved financial performance during fiscal year 2010, all non-union U.S. employees received a partial repayment of those salary reductions and the Named Executive Officers received in the aggregate repayments of $47,267. Salaries of all non-union employees, including Named Executive Officers, remained at the reduced levels throughout fiscal year 2010. At the end of fiscal year 2010, the Company awarded bonuses to all of its non-union U.S. employees. Bonuses earned in fiscal year 2010 and paid to Named Executive Officers in fiscal year 2011 are listed in the following summary compensation table.
SUMMARY COMPENSATION TABLE
 
The individuals listed in the following table are referred to as our “Named Executive Officers” throughout this proxy statement. The following table sets forth a summary of all compensation paid by the Company for its fiscal years ended April 30, 2008, 20072010 and 20062009 to the Company’s Named Executive Officers:
 
                     
     Annual Compensation  All Other
  Total
 
     Salary
  Bonus
  Compensation
  Compensation
 
Name and Principal Position
    ($)  ($)  (4)($)  ($) 
 
Gary R. Fairhead  2008   193,392   70,000(1)  2,230   265,622 
President and Chief Executive Officer  2007   185,813   0   2,400   188,213 
   2006   179,175   0   2,400   181,575 
Gregory A. Fairhead  2008   184,773   60,000(1)  2,144   246,917 
Executive Vice President, Elk Grove Village  2007   177,534   40,000(2)  2,400   219,934 
and Acuna Operations and Assistant Secretary  2006   171,200   40,000(3)  2,400   213,600 
Linda K. Frauendorfer  2008   155,029   45,000(1)  1,821   201,850 
Chief Financial Officer, Vice President  2007   130,310   30,000(2)  2,400   162,710 
Finance, Treasurer and Secretary  2006   125,185   0   2,400   127,585 
Daniel P. Camp  2008   157,163   45,000(1)  1,760   203,923 
Vice President, Acuna Operations(6)  2007   151,006   30,000(2)  2,400   183,406 
   2006   145,729   20,000(3)  2,400   168,129 
Raj B. Upadhyaya  2008   185,954   45,000(1)  2,155   233,109 
Executive Vice President, Hayward and  2007   175,318   81,812(2)(5)  2,400   259,530 
Tijuana Operations  2006   152,828   163,897(3)(5)  2,400   319,125 
                     
    Annual Compensation All Other
 Total
    Salary
 Bonus
 Compensation
 Compensation
Name and Principal Position
   ($) ($) (2)($) ($)
 
Gary R. Fairhead  2010   150,000   45,000(1)  19,993   214,993 
President and Chief Executive Officer  2009   188,349   0   2,184   190,533 
Rajesh B. Upadhyaya  2010   156,000   40,000(1)  17,700   213,700 
Executive Vice President, West Coast  2009   182,450   0   2,522   164,972 
Operations since 2005. Mr. Upadhyaya was the Vice President of the Fremont Operation from 2001 until 2005.                    
Gregory A. Fairhead  2010   153,600   40,000(1)  15,375   208,975 
Executive Vice President and Assistant  2009   183,899   0   2,139   186,038 
Secretary. Gregory A. Fairhead has been
Executive Vice President since February
2000 and Assistant Secretary since
1994. Mr. Fairhead was Vice President —
Acuna Operations for the Company from
February 1990 to February 2000. Gregory
A. Fairhead is the brother of Gary R. Fairhead
                    
 
 
(1)Represents bonus earned in fiscal 20082010 and paid in fiscal 2009.2011.
 
(2)Represents bonus earned21 weeks of salary paybacks for wage reductions implemented in fiscal 2007 and paid in fiscal 2008.
(3)Represents bonus earned in fiscal 2006 and paid in fiscal 2007.
(4)RepresentsFebruary 2009. Includes the match and contributions to the Company’s 401(k) plan made by the Company.
(5)Represents bonus earned in conjunction with the Company’s purchase of SMT Unlimited L.P. (“SMTU”) in the amount of $51,812, and $103,897 in fiscal 2007 and 2006, respectively.
(6)Mr. Camp was the Vice President of China Operations until September 2007.


11


 
Employment Contracts, Termination of Employment and Change of Control Agreements
 
The Company adopted an Amended and RestatedChange-in-Control Severance Payment Plan on May 30, 2002 (the “CIC Plan”), which covers Named Executive Officers and certain other officers of the Company (each a “CIC Participant”). Under the terms of the CIC Plan, each CIC Participant is entitled to the payment of severance pay in the event such CIC Participant’s employment with the Company is involuntarily terminated withintwenty-four months of a change of control of the Company. The amount of severance pay to which a CIC Participant may be entitled under the CIC Plan is a function of the value of the common stock of the Company as of the date on which a change in control of the Company takes place.
 
In general, for purposes of the CIC Plan, a change of control will be deemed to have occurred when (a) any entity, person or group other than Cyrus Tang or his affiliates, acquires more than thirty percent of the outstanding stock entitled to vote for directors of the Company, (b) as a result of or in connection with certain corporate transactions identified in the CIC Plan, the identity of a majority of the members of the Board of Directors immediately before such transaction changes immediately after the transaction, (c) the merger, consolidation, or share exchange of the Company, or (d) a sale of all or substantially all of the Company’s assets. In general, a CIC Participant’s employment will be deemed to have been involuntarily terminated under the CIC Plan in the event of such employee’s termination by the Company for a reason other than (w) for cause (as defined in the Plan), (x) death, (y) disability, or (z) that employee’s voluntary retirement or resignation except on account of the reasons set forth in the agreementCIC Plan (which in general would result in a constructive discharge).
 
Disputes concerning the CIC Plan and benefits under the CIC Plan are subject to arbitration.


8


The CIC Plan provides for automatic reduction of the amounts to be paid out under the plan in the event such amounts would constitute “parachute payments” under the Internal Revenue Code. Payments under the CIC Plan are also subject to an aggregate cap equal to 15% of the market value of the Company’s outstanding capital stock on such date in the event the employment of one or more of the CIC Participants is terminated voluntarily or involuntarily within seven days after thechange-in-control. Disputes concerning the CIC Plan and benefits under the CIC Plan are subject to arbitration.
 
Potential Severance Payments uponChange-In-Control
 
The following table describes approximate potential severance payments under the CIC Plan to which the Named Executive Officers would be entitled uponchange-in-control of the Company, assuming that the change in control of the Company occurred on April 30, 20082010, that all participants actually participated in the severance payment, and that our common stock is valued at $5.55,$6.13, which was the closing market price for our common stock on April 30, 2008.2010. The actual amount of payments can only be determined at the time of achange-in-control and will vary from the estimated amounts in the table below.
 
                     
  Gary R.
  Gregory A.
  Linda K.
  Daniel P.
  Raj B.
 
  Fairhead  Fairhead  Frauendorfer  Camp  Upadhyaya 
 
Change In Control Payment $486,928  $496,532  $312,734  $291,109  $211,607 
             
  Gary R.
 Rajesh B.
 Gregory A.
  Fairhead Upadhyaya Fairhead
 
Change-In-Control Payment $412,714  $398,182  $371,810 
OUTSTANDING EQUITY AWARDS AT FISCAL YEAR-END TABLE
 
The following table sets forth certain information with respect to each Named Executive Officer of the Company concerning the exercise of options during the fiscal year ended April 30, 2008, as well as any unexercised options held as of the end of such fiscal year. The Company has not granted any stock appreciation rights. No options were exercised or granted in fiscal year 2010.
 
                            
 Number of
     Number of
 Number of
    
 Securities
     Securities
 Securities
    
 Underlying
     Underlying
 Underlying
    
 Unexercised
 Option
   Unexercised
 Unexercised
 Option
  
 Options
 Exercise
 Option
 Options
 Options
 Exercise
 Option
 (#) Price
 Expiration
 (#) (#) Price
 Expiration
Name
 Exercisable ($) Date Exercisable Unexercisable ($) Date
Gary R. Fairhead  30,000   9.17   9/15/15   30,000   0   9.17   9/15/15 
Linda K. Frauendorfer  12,068   2.20   2/12/12 
  25,000   9.17   9/15/15 
Rajesh B. Upadhyaya  22,500   0   9.17   9/15/15 
Gregory A. Fairhead  29,150   2.20   2/12/12   29,150   0   2.20   2/12/12 
  27,500   9.17   9/15/15   27,500   0   9.17   9/15/15 
Daniel P. Camp  14,500   2.20   2/12/12 
  10,000   3.99   2/26/13 
  25,000   9.17   9/15/15 
Raj B. Upadhyaya  22,500   9.17   9/15/15 


12


 
DIRECTOR COMPENSATION TABLE
 
                
 Fees
    Fees
  
 Earned or
    Earned or
  
 Paid in
    Paid in
  
 Cash
 Total
  Cash
 Total
Name
 ($) ($)  ($) ($)
Frankklin D. Sove  39,000   39,000 
Thomas W. Reick  45,000   45,000 
Thomas W. Rieck  45,000   45,000 
Dilip S. Vyas  42,500   42,500 
John P. Chen  30,000   30,000   38,400   38,400 
Carl A. Zemenick  30,000   30,000   38,400   38,400 
Dilip S. Vyas  42,000   42,000 
The Company did not issue stock grants or stock option grants to the Board of Directors during fiscal year 2010. No options were exercised in fiscal year 2010.


913


 
EQUITY COMPENSATION PLAN INFORMATION
The following tables provides information as of the fiscal year ended April 30, 2008 with respect to shares of Common Stock that may be issued under the Company’s existing equity compensation plans, as detailed below:
             
  
(a)
  
(b)
  
(c)
 
        Number of
 
        securities
 
        remaining available
 
  Number of
     for future issuance
 
  securities to be
     under equity
 
  issued upon
  Weighted-average
  compensation plans
 
  exercise of
  exercise price of
  (excluding
 
  outstanding
  outstanding
  securities
 
  options, warrants
  options,warrants
  reflected in
 
Plan category
 and rights  and rights  Column(a) 
 
Equity compensation plans approved by security holders            
—Employee Stock Option Plan 1993  149,049  $11.06   7,505 
—Employee Stock Option Plan 2000  96,517  $2.71   0 
—Employee Stock Option Plan 2004  189,041  $8.81   50,959 
—Director Stock Option Plan 2000  4,099  $3.69   0 
—Director Stock Option Plan 2004  60,000  $10.08   0 
             
Equity compensation plans not approved by Security holders  *   *   * 
             
Total  498,706       58,464 
*Not applicable.
Compensation Committee Interlocks and Insider Participation
The Compensation Committee during the 2008 fiscal year was comprised of Messrs. Chen, Rieck, and Zemenick. None of the members of the Compensation Committee has ever been an officer or employee of the Company. No Compensation Committee interlocking relationships exist as to Messrs. Chen, Rieck and Zemenick.


10


REPORT OF THE AUDIT COMMITTEE
The functions of the Audit Committee include:  (1) selection, evaluation, and where appropriate, replacement of the independent public accountants; (2) pre-approval of audit and permitted non-audit services to be performed by the independent public accountants; (3) review of the scope of the audit; (4) reviewing, with the independent public accountants, the corporate accounting practices and policies and recommending to whom reports should be submitted within the Company, (5) reviewing the final report of the independent public accountants (6) reviewing accounting controls, and (7) being available to the independent public accountants and management for consultation purposes. The Audit Committee is comprised of three members Messrs. Rieck, Sove (Chairman) and Vyas. The Board of Directors has determined that each of the members is independent as defined by the rules of the Securities and Exchange Commission and under the Nasdaq Stock Market Inc. listing standards. Mr. Rieck has been determined to be an Audit Committee financial expert as defined in Item 401 ofRegulation S-K. The Board of Directors has adopted a written charter for the Audit Committee, a copy of which is accessible at the Company’s web site,www.sigmatronintl.com.
 
The Audit Committee has reviewed, and discussed the audited financial statements with management, and discussed with the independent public accountants the matters required to be discussed by Statement on Auditing Standards (SAS) NoNo. 61 (Codification of Statements on Auditing Standards, AU § 380), as the same has been modified or supplemented. The Audit Committee has received the written disclosures and the letter from the independent public accountants required by Independence Standards Board Standard NoNo. 1, as the same has been modified or supplemented, and has discussed with the independent public accountants the independent public accountants’ independence. Based on the review and discussions referred to herein, the Audit Committee recommended to the Board of Directors that the audited financial statements be included in the Company’s Annual Report onForm 10-K for the last fiscal year for filing with the Securities and Exchange Commission.
 
This report is submitted by the members of the Committee.
 
Franklin D. Sove (Chairman)
Thomas W. Rieck
(Chairman)
Dilip S. Vyas
Carl A. Zemenick


1114


 
COMPENSATION COMMITTEE REPORT ON
EXECUTIVE COMPENSATION
Following is the 2008 Compensation Discussion and Analysis, which is a discussion of the Company’s executive compensation programs and policies written from the perspective of how the Compensation Committee and management view and use such policies and programs. Given the Compensation Committee’s role in providing oversight to the design of those programs and policies, and in making specific compensation decisions for Named Executive Officers (those individuals identified in the Summary Compensation Table on page 8) and other key employees using those policies and programs, the Compensation Committee initiated preparation of the Compensation Discussion and Analysis, reviewing successive drafts of the document, and then participated with management in finalizing the document. After the Compensation Committee discussed the Compensation Discussion and Analysis document with management, the Compensation Committee recommended to the Board that the Compensation Discussion and Analysis be included in this proxy statement.
Thomas W. Rieck (Chairman)
John Chen
Carl Zemenick
2008 Compensation Discussion and Analysis
General Philosophy.  We compensate our Named Executive Officers primarily through a combination of base salary and bonus and, secondarily, depending upon availability, equity compensation, in an effort to be competitive with comparable employers and, at the same time, to align management’s incentives with the long-term interests of our stockholders. At the senior-most levels, incentive compensation is heavily-weighted on Company-wide performance. At lower levels, incentive compensation is to reward the achievement of specific operational goals within areas under the control of the relevant employees, although Company-wide performance is also a factor.
Base Salaries.  We attempt to set salaries competitive with salaries paid to executives with similar responsibilities at comparable electronic manufacturing service companies. We make some industry-related comparisons including companies referenced on the Stock Price Performance Graph in ourForm 10-K for the year ended April 30, 2008; we do not presently use any other market data, nor do we presently engage any compensation specialists. We take into account the differing levels of competition for employees in our various geographic locations. Company-wide cost-of-living increases are generally made annually.
Bonuses.  We award performance bonuses based primarily upon overall Company performance, on specific location performance, and on individual performance. There are no Company-wide specific performance objectives other than to increase Company profitability. Because of issues related to the acquisition of Able and the write-off of goodwill, the Company has abandoned its historical reference to a return on invested assets benchmark when considering performance bonuses and, thus, the performance bonus for the fiscal year 2008 is entirely discretionary. When in our opinion performance bonuses haven’t been earned, we sometimes award a retention payment to retain and incentivize key employees who we believe are integral to the Company’s success. We require that such a retention payment be repaid in the event the key employee voluntary terminates employment within a period of time after receipt of the award. The bonuses awarded to all officers for fiscal year 2008 are equally for performance and for retention.
Equity Compensation.  Historically, we have awarded qualified stock options across-the-board to Company employees after fiscal year end. These options are generally used for two purposes: first, they are informally reserved for award to new higher-level employees in an effort to induce them to join the Company and to immediately align their interests with those of the stockholders; and second, when available, options are granted to key employees as incentive compensation based upon their salary level, performance, potential and impact on Company performance.
The Company did not grant any options in the 2008 fiscal year to any Named Executive Officers. As of April 30, 2008, there are only 58,464 options available to grant. At the present time, the Company is not planning to increase the number of options available to grant.


12


The exercise price of all options historically granted by the Company has been the closing price of the Company’s stock on the date of grant, and fair market value is based upon that price. The timing of the grants is not coordinated with the release of material non-public information. Option grants customarily vest incrementally over a three to five year period.
The Company adopted SFAS 123(R) on May 1, 2006 and implemented the new accounting standard for stock options utilizing the modified prospective application transition method. As of April 30, 2008, there was approximately $41,600 of unrecognized compensation cost related to the Company’s stock option plans. This compensation cost is being amortized over a three or four year period on a straight line basis.
Other Benefits.  Named Executive Officers participate in the Company’s other benefit plans on the same terms as other employees. These plans include group medical and dental insurance, voluntary life and disability insurance, and a 401(k) plan, to which the Company annually matches employee contributions to $300 per employee. Relocation and other benefits are individually negotiated when they occur.
Change in Control Severance Payment Plan.  The Company adopted an Amended and RestatedChange-in-Control Severance Payment Plan on May 30, 2002 (the “CIC Plan”), which covers Named Executive Officers and certain other officers of the Company. The CIC Plan is described in detail elsewhere in this Proxy Statement. The Company has no pension or other benefits for terminated officers, whether the termination is voluntary or involuntary. Relative to the overall value of the Company, these potential change in control benefits are relatively minor and are capped as a group. We believe that the benefits under the CIC Plan are consistent with the general practice among comparable employers, although we have not conducted a study to confirm this.
Board Process.  The President and Chief Executive Officer meets periodically with the Compensation Committee throughout the year on various compensation issues. The President and Chief Executive Officer, keeping in mind the Company’s compensation philosophy and practice, makes the initial bonus, stock option, and other benefit change recommendations, if any, to the Compensation Committee. Thereafter the Compensation Committee meets to review the recommendations, separately and with the President and Chief Executive Officer. The Compensation Committee makes the recommendation for the President and Chief Executive Officer based upon the philosophy described above. After further deliberation, the Compensation Committee thereafter submits its recommendations of the proposed compensation and other awards to officers and other key employees to the entire Board of Directors which makes the final decision on all compensation issues.
Compensation of Named Executives.
President and Chief Executive Officer — Mr. Gary Fairhead has been President and Chief Executive Officer of the Company since its inception in 1990. His total 2008 fiscal year compensation of $265,622 (including a bonus of $70,000 for fiscal year 2008) increased by 41.1% from the 2007 fiscal year. His base salary in fiscal 2008 increased 4.1% solely for a cost-of-living increase similar to the increase granted to most Company employees. The Committee has recommended that Mr. Fairhead be awarded a bonus for fiscal year 2008 in the amount of $70,000, one-half of which is as a retention payment and the other half based on the performance of the Company and his own individual performance. The Committee continues to be impressed by Mr. Fairhead’s tireless efforts. Mr. Fairhead did not receive a performance or retention bonus in fiscal years 2006 and 2007.
Chief Financial Officer — Ms. Frauendorfer has been Chief Financial Officer of the Company since 1994. Her total 2008 fiscal year compensation of $201,850 (including a bonus of $45,000 for fiscal year 2008) increased by 24.1% from the 2007 fiscal year. Her base salary in fiscal 2008 increased 19.0% due to the fact her salary lagged behind those of Chief Financial Officers in comparable companies and the progress she has made in integrating the Company’s multiple operations. The Committee has recommended that Ms. Frauendorfer be awarded a bonus of $45,000 in fiscal 2008, one-half of which is as a retention payment and the other half based on the overall performance of the Company and her own individual performance, particularly with reference to addressing issues prompted by Sarbanes-Oxley Act of 2002 and her increased role in the integration of the Hayward and Tijuana operations into the Company.
Executive Vice President — Elk Grove Village and Acuna Operations — Mr. Gregory A. Fairhead joined the Company in 1991 in charge of manufacturing, and is now Executive Vice President — Elk Grove Village and


13


Acuna Operations, with primary responsibility for operations in Elk Grove Village, Illinois and Acuna, Mexico. His total 2008 fiscal year compensation of $246,917 (including a bonus of $60,000 for fiscal year 2008) increased by 12.3% from the 2007 fiscal year. His base salary in fiscal 2008 increased approximately 4.1% solely for acost-of-living increase similar to the increase granted to most Company employees. The Committee has recommended that Mr. Fairhead be awarded a bonus of $60,000 in fiscal 2008, one-half of which is as a retention payment and the other half because of the success of the Elk Grove Village and Acuna, Mexico operations.
Executive Vice President — Hayward Operations — Mr. Upadhyaya was an officer of the Company’s former affiliate, SMTU, located in Fremont, California. After the remaining minority interest in SMTU was acquired by the Company and SMTU was liquidated in late 2004, Mr. Upadhyaya became Executive Vice President of Fremont Operations. After the Able acquisition and consolidation of the Fremont and Hayward operations into a single location in Hayward, California, Mr. Upadhyaya became Executive Vice President of Hayward and Tijuana Operations. His total 2008 fiscal year compensation of $233,109 (including a bonus of $45,000 for fiscal year 2008) decreased by 10.2% from the 2007 fiscal year. Mr. Upadhyaya’s total compensation in fiscal years 2005, 2006 and 2007 included a bonus in conjunction with the sale of SMTU. Mr. Upadhyaya’s base salary in fiscal 2008 increased 6.1% in an effort to bring his salary consistent with salary levels for executives with similar responsibilities in the Silicon Valley and for cost-of-living increase similar to the increase granted to most Company employees. The Committee has recommended that Mr. Upadhyaya be awarded a bonus of $45,000 in fiscal 2008, one-half of which is as a retention payment and the other half based upon because of the increased responsibilities for both the Hayward and Tijuana locations and the improved performance at both locations in fiscal year 2008.
Vice President — Mexico Operations — Daniel P. Camp. Mr. Camp joined the Company as Director of Operations, Mexico, in 1994, became Vice President — China Operations in 2004 and through September 2007, and then became Vice President — Mexico Operations. His total 2008 fiscal year compensation of $203,923 (including a bonus of $45,000 for fiscal year 2008) increased by 11.2% from the 2007 fiscal year. His base salary in fiscal 2008 increased 4.1% for a cost-of-living increase similar to the increase granted to most Company employees. The Committee has recommended Mr. Camp be awarded a bonus of $45,000 in fiscal 2008, one-half of which is as a retention payment and the other half primarily as a result of the success of the China operation until September 2007 and then the Acuna, Mexico operation, the single largest division of the Company, which he has managed since October 2007.
CERTAIN TRANSACTIONS
There are no reportable related party transactions.
Related Person Transaction Policy
The Board has adopted a written policy addressing the Company’s procedures with respect to the review, approval and ratification of “Related Person Transactions” that are required to be disclosed pursuant to Item 404(a) ofRegulation S-K. Related Person includes any of an Executive Officer (as defined in Item 404(a)), director, a nominee for director, a beneficial owner of more than 5% of any class of voting securities of the Company, and with respect to each of them, their immediate family members. Related Person Transaction means any transaction involving an amount in excess of $120,000 in which the Company is a participant and in which a Related Person has or will have a direct or indirect material interest.
To identify Related Person Transactions, each year the Company requires its Executive Officers, directors and nominees to complete an annual questionnaire which seeks information relating to any potential Related Person Transaction involving themselves and their immediate family members that are known to them. The Audit Committee will evaluate identified Related Person Transactions, which will be approved or ratified (i) by the Audit Committee or (ii) if the Audit Committee determines that the approval or ratification should be considered by all of the disinterested directors, by a majority vote of the disinterested directors. In its review of Related Person Transactions, the Audit Committee or the disinterested directors will consider all factors that they believe are relevant to the Related Person Transaction, including the following: (i) the nature and extent of the Company’s participation in the transaction; (ii) the size of the transaction and the amount payable to the Related Person; (iii) the nature of the interest of the Related Person in the transaction; (iv) whether the transaction involves a conflict of interest or the appearance of a conflict of interest; and (v) whether the transaction involves the provision of goods or


14


services to the Company that are available from unaffiliated third parties and, if so, whether the transaction is on terms and made under circumstances that are at least as favorable to the Company as would be available in comparable transactions with or involving unaffiliated third parties.
MISCELLANEOUS
 
The Company’s 20082010 Annual Report to Stockholders is being mailed to stockholders contemporaneously with this Proxy Statement.
 
Proposals of Stockholders
 
In accordance with the rules of the Securities and Exchange Commission, any proposal of a stockholder intended to be presented at the Company’s 20092011 Annual Meeting of Stockholders must be received by the Secretary of the Company before April 16, 200919, 2011 in order for the proposal to be considered for inclusion in the Company’s notice of meeting, proxy statement and proxy relating to the 20092011 Annual Meeting.
 
Stockholders may present proposals that are proper subjects for consideration at an annual meeting, even if the proposal is not submitted by the deadline for inclusion in the proxy statement. The stockholder must comply with the procedures specified by the Company’s by-laws which require all stockholders who intend to make proposals at an annual stockholders meeting to send a proper notice which is received by the Secretary not less than 120 or more than 150 days prior to the first anniversary of the date of the Company’s consent solicitation or proxy statement released to stockholders in connection with the previous year’s election of directors or meeting of stockholders; provided that if no annual meetingAnnual Meeting of stockholdersStockholders or election by consent was held in the previous year, or if the date of the annual meeting has been changed from the previous year’s meeting, a proposal must be received by the Secretary within 10 days after the Company has publicly disclosed the date of such meeting.
 
The Company currently anticipates the 20092011 Annual Meeting of stockholdersStockholders will be held September 18, 2009.16, 2011.
 
The by-laws also provide that nominations for director may only be made by or at the direction of the Board of Directors or by a stockholder entitled to vote who sends a proper notice which is received by the Secretary no less than 60 or more than 90 days prior to the meeting. However, if the Company has not publicly disclosed the date of the meeting at least 70 days prior to the meeting date, notice may be timely made by a stockholder if received by the Secretary no later than the close of business on the 10th day following the day on which the Company publicly disclosed the meeting date.
 
Some brokers and other nominee record holders may be participating in the practice of “householding” corporate communications to stockholders, such as proxy statements and annual reports. This means that only one copy of this proxy statement may have been sent to multiple stockholders in your household. The Company will promptly deliver a separate copy of this proxy statement to you if you call or write us at the following address or phone number: SigmaTron International, Inc., 2201 Landmeier Road, Elk Grove Village, Illinois 60007, Telephone:(800) 700-9095. If you want to receive separate copies of our corporate communications to stockholders such as proxy statements and annual reports in the future, or if you are receiving multiple copies and would like to receive only one copy for your household, you should contact your broker or other nominee record holders, or you may contact the Company at the above address and phone number.
 
By order of the Board of Directors
 

Linda K. Frauendorfer
Secretary
 
Dated: August 15, 200813, 2010


15


(GRAPHIC)
0
SIGMATRON INTERNATIONAL, INC.
2201 LANDMEIER ROAD
ELK GROVE VILLAGE, IL 60007
THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
The undersigned hereby appoints Gary R. Fairhead, Linda K. Frauendorfer and Henry J. Underwood, and each of them, with full power of substitution, as attorneys and proxies to represent the undersigned at the 2008 Annual Meeting of Stockholders of SIGMATRON INTERNATIONAL, INC. (the “Company”) to be held at the Holiday Inn located at 1000 Busse Road, Elk Grove Village, Illinois at 10:00 a.m. local time, on Friday, September 19, 2008 or at any adjournment thereof, with all power which the undersigned would possess if personally present, and to vote all shares of stock of the Company which the undersigned may be entitled to vote at said Meeting as follows.
(Continued and to be signed on the reverse side)
14475  


ANNUAL MEETING OF STOCKHOLDERS OF
SIGMATRON INTERNATIONAL, INC.
September   19, 2008
Please sign, date and mail
your proxy card in the
envelope provided as soon
as possible.
ê Please detach along perforated line and mail in the envelope provided. ê
   2 0 3 3 0 3 0 0 0 0 0 0 0 0 0 0 0 0 0 0   30 9 1 9 0 8  

ANNUAL MEETING OF STOCKHOLDERS OF SIGMATRON INTERNATIONAL, INC. September 17, 2010 NOTICE OF INTERNET AVAILABILITY OF PROXY MATERIAL: The Notice of Meeting, proxy statement and proxy card are available at www.sigmatronintl.com Please sign, date and mail your proxy card in the envelope provided as soon as possible. Please detach along perforated line and mail in the envelope provided.20230300000000000000 4 091710 THE BOARD OF DIRECTORS RECOMMENDS A VOTE “FOR” THE ELECTION OF DIRECTORS AND “FOR” PROPOSAL 3PROPOSALS 2 AND 4.
3. PLEASE SIGN, DATE AND RETURN PROMPTLY IN THE ENCLOSED ENVELOPE. PLEASE MARK YOUR VOTE IN BLUE OR BLACK INK AS SHOWN HERE
ý
x FORAGAINSTABSTAIN
   1 & 2. 1. Election of Two Class III Directors and Election of One Class I Director:3.II Directors: 2. PROPOSAL TO RATIFY THE SELECTION OF BDO SEIDMAN,USA, LLP AS INDEPENDENT AUDITORSooo
   oNOMINEES:
FOR ALL NOMINEESOGary R. Fairhead   Class III Director
John P. Chen ODilip S. Vyas          Class III Director
o

o
WITHHOLD AUTHORITY
FOR ALL NOMINEES



OFranklin D. Sove    Class I Director4. Carl A. Zemenick 3. IN THEIR DISCRETION, ON SUCH OTHER MATTERS AS MAY WITHHOLD AUTHORITY FOR ALL NOMINEES PROPERLY COME BEFORE THE MEETING (which the Board of Directors does not know of prior to August 15, 2008)ooo
13, 2010) FOR ALL EXCEPT
(See Instructions (See instructions below)
THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED HEREIN BY THE UNDERSIGNED STOCKHOLDER. IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED FOR THE ELECTION OF THE NOMINEES FOR DIRECTORSDIRECTOR AND FOR THE RATIFICATION OF THE SELECTION OF BDO SEIDMAN,USA, LLP AS INDEPENDENT AUDITORS, AND WILL CONFER THE AUTHORITY IN PARAGRAPH 4.

3. Receipt is hereby acknowledged of the Notice of the Meeting and Proxy INSTRUCTIONS:To withhold authority to vote for any individual nominee(s), mark “FOR“FOR ALL EXCEPT” Statement dated August 13, 2010 as well as a copy of the 2010 Annual Report to and fill in the circle next to each nominee you wish to withhold, as shown here:=
Receipt is hereby acknowledged of the Notice of the Meeting and Proxy Statement dated August 15, 2008 as well as a copy of the 2008 Annual Report to Stockholders.

PLEASE SIGN, DATE SIGN AND RETURN THIS PROXY IN THE ENCLOSED ENVELOPE.





To change the address on your account, please check the box at right and indicate your new address in the address space above. Please note that changes to the registered name(s) on the account may not be submitted via this method.

o
-->
Signature of Stockholder Date: Signature of Stockholder Date:
Signature of StockholderDate:Signature of StockholderDate:
Note:
Please sign exactly as your name or names appear on this Proxy. When shares are held jointly, each holder should sign. When signing as executor, administrator, attorney, trustee or guardian, please give full title as such. If the signer is a corporation, please sign full corporate name by duly authorized officer, giving full title as such. If signer is a partnership, please sign in partnership name by authorized person.

 


(GRAPHIC)
0 SIGMATRON INTERNATIONAL, INC. 2201 LANDMEIER ROAD ELK GROVE VILLAGE, IL 60007 THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS The undersigned hereby appoints Gary R. Fairhead, Linda K. Frauendorfer and Henry J. Underwood, and each of them, with full power of substitution, as attorneys and proxies to represent the undersigned at the 2010 Annual Meeting of Stockholders of SIGMATRON INTERNATIONAL, INC. (the “Company”) to be held at the Company’s offices at 2201 Landmeier Road, Elk Grove Village, Illinois at 10:00 a.m. local time, on Friday, September 17, 2010 or at any adjournment thereof, with all power which the undersigned would possess if personally present, and to vote all shares of stock of the Company which the undersigned may be entitled to vote at said Meeting as follows. (Continued and to be signed on the reverse side) 14475