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 Registrant  x

Filed by a Party other than the Registrant  ¨

Check the appropriate box:

 

¨

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

x

  Definitive Proxy Statement

¨

  Definitive Additional Materials

¨

  Soliciting Material Pursuant to §240.14a-12

Trex Company, Inc.

 

 

(Name of Registrant as Specified In Its Charter)

 

 

(Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

 

x

No fee required.

 

¨

Fee computed on table below per Exchange Act Rules14a-6(i)(1) and0-11.

 

 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 Rule0-11 (Set forth the amount on which the filing fee is calculated and state how it is determined):

 

  

 

 4)

Proposed maximum aggregate value of transaction:

 

  

 

 5)

Total fee paid:

 

  

 

 

¨

Fee paid previously with preliminary materials.

 

¨

Check box if any part of the fee is offset as provided by Exchange Act Rule0-11(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:

 

  

 


TREX COMPANY, INC.

Trex Company, Inc.

160 Exeter Drive

Winchester, Virginia 22603-8605

 

 

NOTICE OF ANNUAL MEETING OF STOCKHOLDERSNotice of Annual Meeting of Stockholders

May 4, 20161, 2019

 

 

To our stockholders:

Notice is hereby given that the 20162019 annual meeting of stockholders of Trex Company, Inc. will be held at TheatThe George Washington Grand Hotel, 103 East Piccadilly Street, Winchester, Virginia, on Wednesday, May 4, 2016,1, 2019, at 9:00 a.m., local time, for the following purposes:

 

 1.

to elect threetwo directors of Trex Company, Inc.;

 

 2.

to approve, on anon-binding advisory basis, the compensation of our named executive officers;

 

 3.

to approve the Third Certificate of Amendment to the Restated Certificate of Incorporation of Trex Company, Inc. to implement a majority voting standard in uncontested elections of directors;

to ratify the appointment of Ernst & Young LLP as Trex Company’s independent registered public accounting firm for the 20162019 fiscal year; and

 

 4.

to transact such other business as may properly come before the annual meeting or any adjournment or postponement thereof.

Only stockholders of record at the close of business on March 8, 20164, 2019 will be entitled to notice of and to vote at the annual meeting or any adjournment or postponement thereof.

All stockholders are cordially invited to attend this meeting.

We have elected to adopt the U.S. Securities and Exchange Commission rule that allows companies to furnish their proxy materials over the Internet. As a result, we are mailing a Notice Regarding the Availability of Proxy Materials (the “Notice of Availability”) to our stockholders instead of a paper copy of this proxy statementProxy Statement and our 20152018 Annual Report. The Notice of Availability contains instructions on how to access and review those documents over the Internet. We believe that this process will allow us to provide our stockholders with the information they need in a more timely manner, while reducing the environmental impact and lowering the costs of printing and distributing our proxy materials. Stockholders who receive a Notice of Availability by mail and would like to receive a printed copy of our proxy materials should follow the instructions for requesting such materials included on the Notice of Availability.

Your vote is very important to us.Whether or not you plan to attend the meeting in person, your shares should be represented and voted. To vote, please complete and return your proxy card, or vote by telephone or via the Internet by following the instructions on your Notice of Availability. Returning a proxy card or otherwise submitting your proxy does not deprive you of your right to attend the Annual Meetingannual meeting and vote in person.

By Order of the Board of Directors,

 

LOGO

William R. Gupp

Senior Vice President, General

General Counsel and Secretary

Dated: March 24, 201619, 2019


TABLE OF CONTENTSTable of Contents

 

  Page 

PROXY SUMMARYProxy Summary

  1 

COMPANY MANAGEMENT PROFILEBoard of Directors

  2 

GENERAL INFORMATIONGeneral Information

  3 

Proxy Solicitation

  3 

Record Date and Voting Securities

  3 

Electronic Notice and Mailing

  3 

Revocability of Proxies

  3 

Other Matters

  4 

Solicitation Expenses

  4 

Voting Procedures; Quorum; Abstentions; Broker Voting

  4 

SECURITY OWNERSHIPSecurity Ownership

  6 

ELECTION OF DIRECTORS (PROPOSALElection of Directors (Proposal 1)

  8 

Nominees for Election as Directors

  8 

Approval of Nominees

  8 

Information About Nominees and Continuing Directors

  8 

Nominees for Election for Three-Year Terms

  8 

Directors Whose Terms Expire in 20172020

  9 

Directors Whose Terms Expire in 20182021

  1110
Corporate Governance12 

Board of Directors and Committees of the Board of Directors

  1112 

Board Leadership Structure and

12

Board Committees

13

Board Risk Oversight

  1215

Environmental, Social and Governance Matters

16 

Compensation Committee Interlocks and Insider Participation

  1516 

Director Nominations Policy

  1516 

Communications with the Board of Directors; Reporting Questionable Accounting, Internal Accounting Controls and Auditing Matters

  1617 

Section 16(a) Beneficial Ownership Reporting Compliance

  1718 

Availability of Code of Conduct and Ethics, Bylaws, Corporate Governance Principles, and Committee Charters

  1718 

DIRECTOR COMPENSATIONDirector Compensation

  1719 

2015 DIRECTOR COMPENSATION2018 Director Compensation

  2022 

2015 DIRECTOR EQUITY AWARDS

21

EXECUTIVE OFFICERS2018 Director Equity Awards

21

COMPENSATION DISCUSSION AND ANALYSIS

  23
Named Executive Officers24
Compensation Discussion and Analysis26 

Introduction

  2326 

20152018 Say on Pay Results and Considerations

  2326 

Compensation Philosophy and Objectives

  24

What person or group is responsible for determining the compensation levels of named executive officers?

24

What are the Company’s executive compensation principles and objectives?

2426 

How do we determine executive pay?

25

What are the elements of executive compensation, why do we use these elements, how are the elements’ values determined, and, if applicable, what are the mechanics of each program?

27

Base Salary

27

Annual Cash Incentive CompensationDo We Determine Executive Pay?

  28 

Long-Term Equity IncentiveElements of Executive Compensation

  3130 

Retention AgreementsPay Ratio Disclosure

  3637 

Additional Information on our ProgramTREX COMPANY, INC.  

 38

Perquisites  2019 PROXY STATEMENT  

   i


38

Does the Company have Severance or Change-in-Control Agreements with its named executive officers?

39TABLE OF CONTENTS

 

i


  Page 

How do our decisions regarding each element affect decisions regarding the other elements?Retention Agreements

37

Perquisites

  39 

What are the tax and accounting considerations that factor into decisions regarding executive compensation?Additional Information on our Program

  39 

REPORT OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS OF TREX COMPANY INC.

40

SUMMARY COMPENSATION TABLEReport of the Compensation Committee of the Board of Directors of Trex Company, Inc.

41

ALL OTHER COMPENSATION TABLE

  42 

GRANTS OF PLAN-BASED AWARDSSummary Compensation Table

  43 

OUTSTANDING EQUITY AWARDS AT FISCAL-YEAR ENDAll Other Compensation Table

  44 

2015 OPTION / SAR EXERCISES AND STOCK VESTEDGrants of Plan-Based Awards

  45 

Outstanding Equity Compensation Plan InformationAwards at Fiscal-Year End

  46 

Elements of Post Termination Compensation2018 Option / SAR Exercises and Stock Vested

  47 

CHANGE IN CONTROL AND SEVERANCE COMPENSATION AS OF DECEMBER 31, 2015Equity Compensation Plan Information

  5048 

Severance and Change in Control Agreements49
Severance and Change in Control Compensation as of December 31, 201852
The Company’s Compensation Policies and Practices as They Relate to Risk

51

REPORT OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS OF TREX COMPANY, INC.

52

ADVISORY VOTE ON EXECUTIVE COMPENSATION (PROPOSAL 2)

  53
Report of the Audit Committee of the Board of Directors of Trex Company, Inc.54
Advisory Vote on Executive Compensation (Proposal 2)56 

Approval of Proposal 2

  5356 

RATIFICATION OF APPOINTMENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM (PROPOSALApproval of the Third Certificate of Amendment to the Trex Company, Inc. Restated Certificate of Incorporation to Implement a Majority Voting Standard in Uncontested Election of Directors (Proposal 3)

  5457 

Approval of Proposal 3

  5458

Ratification of Appointment of Independent Registered Public Accounting Firm for the 2019 Fiscal

Year (Proposal 4)

59 

INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRMApproval of Proposal 4

  5559
Independent Registered Public Accounting Firm60 

Fees

  5560 

Pre-Approval Policy

  5560 

TRANSACTIONS WITH RELATED PERSONSTransactions with Related Persons

  5661 

STOCKHOLDER PROPOSALS FOR THE 2017 ANNUAL MEETINGStockholder Proposals for the 2020 Annual Meeting

  5762 

DELIVERY OF DOCUMENTS TO STOCKHOLDERS SHARING AN ADDRESSDelivery of Documents to Stockholders Sharing an Address

  5763 

OTHER MATTERSOther Matters

  5864
Appendix A – Third Certificate of Amendment to the Trex Company, Inc. Restated Certificate of Incorporation65 

 

ii

TREX COMPANY, INC.  

  2019 PROXY STATEMENT


Proxy Summary

 

  Proxy summary

This summary highlights information contained elsewhere in this Proxy Statement. This summary does not contain all of the information you should consider. Please read the entire Proxy Statement carefully before voting.

 

 Annual Shareholders meetingStockholders Meeting   Meeting Agenda
 

Date

 

May 4, 20161, 2019

  

 Election of two directors

 

•     Election of 3 directorsTime

9:00 a.m. Eastern Time

 Advisory vote on executive compensation

•     Ratification of Ernst & Young LLP (“Ernst & Young”) as our independent auditor for fiscal year 2016

•     Transact other business that may properly come before the meeting

 

Time

9:00 a.m. Eastern Time

Place

 

The George Washington Grand Hotel

103 East Piccadilly Street

Winchester, Virginia 22601

  

 Approval of the Third Certificate of Amendment to the Trex Company, Inc. Restated Certificate of Incorporation to implement a majority voting standard in uncontested elections of directors

 Ratification of Ernst & Young LLP (“Ernst & Young”) as our independent registered public accounting firm for fiscal year 2019

 Transact other business that may properly come before the meeting

 

Record dateDate

 

March 8, 2016

4, 2019

 

Voting

 ShareholdersStockholders as of the record date are entitled to vote. Each share of common stock is entitled to one vote for each director nominee and one vote for each of the proposals to be voted on.

 

Voting Matters and Vote Recommendation

  Voting Matters and Vote Recommendation

 

Item

 Board
recommendation
 

Board

recommendation

Reasons for recommendation 

More

information

1.     Election of 3 directorstwo directors.

 FOR The Board and Nominating/Corporate Governance Committee believe that the 3two Board candidates possess the skills, experience, and diversity to effectively monitor performance, provide oversight, and advise management on the Company’s long-term strategy. Page 8

2.     Advisory vote on executive compensation “say-on-pay”“say-on-pay.”

 FOR The Board of Directors believes that the Company’s executive compensation programs demonstrate the continuing evolution offocus by the Company’sCompany on a pay for performance philosophy. Page 5156

3.     Approval of the Third Certificate of Amendment to the Trex Company, Inc. Restated Certificate of Incorporation toimplement a majority voting standard in uncontested elections of directors.

FORThe Board of Directors believes it is in the best interests of the Company toadopt a majority voting standard in uncontested elections of directors because it believes that only director nominees with broad acceptability among our voting stockholders will be elected and it will enhance the accountability of each elected director to our stockholders.Page 57

4.     Ratification of the selectionappointment of Ernst & Young LLP as the Company’s independent registered public accounting firm for fiscal year 20162019.

 FOR Based on the Audit Committee’s assessment of Ernst & Young’s qualifications and performance, it believesthe Board of Directors and the Audit Committee believe that theirits retention for fiscal year 20162019 is in the best interests of the Company. Page 5259

TREX COMPANY, INC.  

  2019 PROXY STATEMENT  

  1


Company Management Profile

See Page 8 – “Election

Board of Directors” for more information.Directors

The following table provides summary information about each director.

 

Name Occupation  

Age

  Director
since
  

Independent

  Other
public
boards
  Committee
memberships
  Up for re-
election at
current
Annual
Meeting
          AC  CC  NCGC  

James E. Cline

  64  2015  No  0        Yes

President and CEO,

Trex Company, Inc.

                        

Michael F. Golden

  62  2013  Yes  2  LOGO      LOGO    Yes

Retired; Former President and

CEO, Smith and Wesson

Holding Corporation

                        

Richard E. Posey

  69  2009  Yes  0  LOGO    LOGO      Yes

Retired; Former President and

CEO, Moen Incorporated

                        

Jay M. Gratz

  63  2007  Yes  0  LOGOLOGO    LOGO      No

CFO, VisTracks, Inc.

                        

Ronald W. Kaplan

  64  2008  No  1        No

Chairman; Retired; Former

President and CEO, Trex

Company, Inc.

                        

Gerald Volas

  61  2014  Yes  1  LOGOLOGO      LOGO    No

CEO, TopBuild Corp.

                        

Frank H. Merlotti, Jr.

  65  2006  Yes  0    LOGO    LOGO    No

Retired; Former President

Coalesse Unit of Steelcase, Inc.

                        

Patricia B. Robinson

  63  2000  Yes  0    LOGO    LOGO    No

Independent Consultant

                        
             

Director

Occupation

   Age   

Director

since

    Independent    Other
public
boards
   Committee
memberships
   Up for
re-election
at current
Annual
Meeting
 AC   CC   NCGC  

Michael F. Golden

Retired; Former President and

CEO, American Outdoor Brands Corporation

(formerly Smith and Wesson Holding Corporation)

  64  2013  Yes  2     

 

LOGO

  

 

LOGO

  Yes

Richard E. Posey

Retired; Former President and

CEO, Moen Incorporated

  72  2009  Yes  0  

 

LOGO

     

 

LOGO

  Yes

Jay M. Gratz

Retired; Former Executive Vice President and

Chief Financial Officer, Ryerson Inc.

  66  2007  Yes  0  

 

LOGOLOGO

     

 

LOGO

  No

Ronald W. Kaplan

Chairman; Retired; Former

President and CEO, Trex

Company, Inc.

  67  2008  Yes  2           No

Gerald Volas

CEO, TopBuild Corp.

  64  2014  Yes  1  

 

LOGOLOGO

  

 

LOGO

     No

James E. Cline

President and CEO,

Trex Company, Inc.

  67  2015  No  0           No

Patricia B. Robinson

Independent Consultant;Former

President of Mead School and Office Products

   66   2000   Yes   0   

 

LOGO

   

 

LOGO

       No

 

AC

  Audit Committee LOGOLOGO  Chair

CC

  Compensation Committee LOGOLOGO  Member

NCGC

  Nominating/Corporate Governance Committee LOGOLOGO  Financial expert

2  

TREX COMPANY, INC.

  2019 PROXY STATEMENT


Trex Company, Inc.

160 Exeter Drive

Winchester, Virginia 22603-8605

Annual Meeting of Stockholders

May 4, 20161, 2019

 

 

PROXY STATEMENTProxy Statement

 

 

GENERAL INFORMATIONGeneral Information

Proxy Solicitation

This proxy statementProxy Statement is furnished in connection with the solicitation of proxies by the Board of Directors (the “Board”) of Trex Company, Inc. (the “Company”) for use at the Company’s 20162019 annual meeting of stockholders to be held at The George Washington Grand Hotel, 103 East Piccadilly Street, Winchester, Virginia, on Wednesday, May 4, 20161, 2019 at 9:00 a.m., local time. The purpose of the annual meeting and the matters to be acted upon are set forth in the accompanying notice of annual meeting.

Record Date and Voting Securities

Only stockholders of record at the close of business on March 8, 2016,4, 2019, the record date for the annual meeting (the “record date”), will be entitled to notice of and to vote at the annual meeting. As of the record date, we had 30,903,77558,866,269 shares of common stock outstanding, which are our only securities entitled to vote at the annual meeting. Each share of common stock is entitled to one vote.

A list of stockholders entitled to vote at the annual meeting will be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours for a period of ten days before the meeting at the Company’s offices at 160 Exeter Drive, Winchester, Virginia, and at the time and place of the meeting during the whole time of the meeting.

Electronic Notice and Mailing

Notice of the Company’s annual meeting was mailed on or about March 24, 201619, 2019 to all stockholders as of the record date.

Those stockholders entitled to vote may vote their shares via the Proxy Card, or via the Internet, telephone or mail, following the instructions printed on the Notice of Availability.

Stockholders who receive a Notice of Availability and would like to receive a printed copy of our proxy materials should follow the instructions for requesting such materials included in the Notice of Availability.

From the date of the mailing of the Notice of Availability until the conclusion of the annual meeting, all of the proxy materials will be accessible on the Company’s website at www.trex.com/proxy.

Revocability of Proxies

Stockholders who execute proxies may revoke them by giving written notice to our Corporate Secretary any time before such proxies are voted. Attendance at the annual meeting shall not have the effect of revoking a proxy unless the stockholder so attending shall, in writing, so notify the Corporate Secretary of the annual meeting at any time prior to the voting of the proxy at the annual meeting.

TREX COMPANY, INC.  

  2019 PROXY STATEMENT  

  3


GENERAL INFORMATION

Other Matters

The Board does not know of any matter that is expected to be presented for consideration at the annual meeting, other than the election of two directors, anon-binding advisory vote on the compensation of our named executive officers, approval of the Third Certificate of Amendment to the Trex Company, Inc. Restated Certificate of Incorporation to implement a majority voting standard in uncontested elections of directors, and ratification of the appointment of our independent registered public accounting firm for the current fiscal year. However, if other matters properly come before the annual meeting, the persons named in the accompanying proxy intend to vote thereon in accordance with their judgment.

Solicitation Expenses

We are not engaging any company for the purpose of proxy solicitation in conjunction with this proxy statement.Proxy Statement. We will bear the cost of the annual meeting and the cost of soliciting proxies, including the cost of mailing any proxy materials. In addition to solicitation by mail, our directors, officers and regular employees (who will not be specifically compensated for such services) may solicit proxies by telephone or otherwise. Arrangements will be made with brokerage houses and other custodians, nominees and fiduciaries to forward proxies and proxy material to their principals, and we will reimburse them for their expenses. In addition, we have retained Broadridge Financial Solutions, Inc., or Broadridge, to assist in the mailing, collection, and administration of the proxy.

The annual report2018 Annual Report to stockholders and the 2015 Annual Report on2018 Form10-K are not proxy soliciting materials.

Voting Procedures; Quorum; Abstentions; Broker Voting

All proxies received pursuant to this solicitation will be voted except as to matters where authority to vote is specifically withheld. Where a choice is specified as to the proposal, proxies will be voted in accordance with such specification. If no instructions are given, the persons named in the proxy intend to vote:

 

FOR election of the nominees listed herein as directors;

FOR election of the nominees listed herein as directors;

 

FOR approval, on a non-binding advisory basis, of the compensation of our named executive officers;

FOR approval, on anon-binding advisory basis, of the compensation of our named executive officers;

 

FOR ratification of the appointment of Ernst & Young LLP as our independent registered public accounting firm for the 2016 fiscal year.

FOR approval of the Third Certificate of Amendment to the Trex Company, Inc. Restated Certificate of Incorporation to implement a majority voting standard in uncontested elections of directors; and

FOR ratification of the appointment of Ernst & Young LLP as our independent registered public accounting firm for the 2019 fiscal year.

A majority of the outstanding shares of common stock entitled to vote on the record date, whether present in person or represented by proxy, will constitute a quorum for the transaction of business at the annual meeting and any adjournment or postponement thereof. Abstentions and brokernon-votes (which occur with respect to any proposal when a broker holds shares of a customer in its name and is not permitted to vote on that proposal without instruction from the beneficial owner of the shares and no instruction is given) will be counted as present or represented for purposes of establishing a quorum for the transaction of business.

Abstentions and broker non-votes will have no effect on the election of directors, which is by plurality of the votes cast in person or by proxy. Brokers may vote their shares in favor of directors so long as they have voting instructions from the beneficial owners of the shares.

4  

TREX COMPANY, INC.  

  2019 PROXY STATEMENT

Approval, on a non-binding advisory basis, of the compensation of our named executive officers requires the affirmative vote of the holders of a majority of the shares of common stock present in person or represented by proxy and entitled to vote on the matter at the annual meeting. Abstentions from voting on this proposal will have the same effect as a vote against this proposal. Brokers may vote their shares on this proposal if they have voting instructions from the beneficial owners of the shares. Broker non-votes will not be treated as votes cast on this matter, and therefore will not have any effect on determining the outcome. As disclosed later in this proxy statement, the vote on approval of the compensation of our named executive officers is advisory, and therefore not binding on the Company, the Compensation Committee or our Board.


GENERAL INFORMATION

Approval of the appointment of Ernst & Young LLP as our independent registered public accounting firm for the 2016 fiscal year requires the affirmative vote of the holders of a majority of the shares of common stock present in person or represented by proxy and entitled to vote on the matter at the annual meeting. Abstentions from voting on this proposal will have the same effect as a vote against this proposal. Broker non-votes will not be treated as votes cast on this matter, and therefore will not have any effect on determining the outcome.

Voting MatterStandard Required
Election of two directors.Plurality, which means the two persons receiving the most amount of votes are elected. “Withhold” votes and brokernon-votes will have no effect on the election of directors, which is by plurality of the votes cast in person or by proxy. Brokers may vote their shares in favor of directors so long as they have voting instructions from the beneficial owners of the shares. If the Third Certificate of Amendment to the Company’s Restated Certificate of Incorporation is approved by the stockholders at this annual meeting, the voting standard for the 2020 annual meeting will be majority voting.

Advisory vote on executive compensation“say-on-pay”; and

Ratification of the appointment of Ernst & Young LLP as our independent registered public accounting firm for the 2019 fiscal year.

Majority of the shares of common stock present in person or represented by proxy and entitled to vote on the matter at this annual meeting. Abstentions from voting on this proposal will have the same effect as a vote against this proposal. Brokers may vote their shares on this proposal if they have voting instructions from the beneficial owners of the shares – and in the case of ratification of the appointment of the Company’s independent auditor, brokers may vote their shares on this proposal even if they have not received instructions (ratification of the appointment of the independent auditor is considered a “routine” matter for which a broker may exercise discretionary voting power). Brokernon-votes will not be treated as votes cast on this matter, and therefore will not have any effect on determining the outcome.
Approval of the Third Certificate of Amendment to the Trex Company, Inc. Restated Certificate of Incorporation to implement a majority voting standard in uncontested elections of directors.Majority of the shares of common stock issued and outstanding. Abstentions and brokernon-votes will have the same effect as a vote against this proposal.

TREX COMPANY, INC.  

  2019 PROXY STATEMENT  

  5


SECURITY OWNERSHIPSecurity Ownership

The following table presents, as of March 8, 2016,4, 2019, information based upon the Company’s records and filings with the SECU.S. Securities and Exchange Commission (“SEC”) regarding beneficial ownership of its common stock by the following persons:

each person known to the Company to be the beneficial owner of more than 5% of the common stock;

each director and each nominee to the Board;

each executive officer of the Company named in the Summary Compensation Table following the Compensation Discussion and Analysis section of this proxy statement;Proxy Statement; and

all directors and executive officers of the Company as a group.

As of March 8, 2016,4, 2019, there were 30,903,77558,866,269 shares of common stock outstanding.

The following information has been presented in accordance with SEC rules and is not necessarily indicative of beneficial ownership for any other purpose. Under SEC rules, beneficial ownership of a class of capital stock as of any date includes any shares of such class as to which a person, directly or indirectly, has or shares voting power or investment power as of such date and also any shares as to which a person has the right to acquire such voting or investment power as of or within 60 days after such date through the exercise of any stock option, warrant or other right, without regard to whether such right expires before the end of such60-day period or continues thereafter. If two or more persons share voting power or investment power with respect to specific securities, all of such persons may be deemed to be the beneficial owners of such securities.

 

Name of Beneficial Owner

  Amount and Nature of
Beneficial Ownership
   Percent of
Class (%)(1)
 

BlackRock, Inc. (2)

55 East 52nd Street

New York, New York 10022

   3,209,309     10.4  

The Vanguard Group (3)

100 Vanguard Blvd.

Malvern, PA 19355

   2,123,836     6.9  

Baron Capital Group, Inc. (4)

767 Fifth Avenue, 49th Floor

New York, NY 10153

   1,900,400     6.1  

ClearBridge Investments, LLC (5)

620 8th Avenue

New York, NY 10018

   1,838,165     5.9  

Barrow, Hanley, Mewhinney & Strauss, LLC (6)

2200 Ross Avenue, 31st Floor

Dallas, TX 75201-2761

   1,577,473     5.1  

James E. Cline (7)

   132,305     *  

William R. Gupp (8)

   79,392     *  

Adam D. Zambanini (9)

   45,208     *  

Christopher P. Gerhard (10)

   25,879     *  

Bryan H. Fairbanks (11)

   7,503     *  

Jay T. Scripter (12)

   —       *  

Patricia B. Robinson (13)

   43,462     *  

Frank H. Merlotti, Jr. (14)

   29,006     *  

Richard E. Posey (15)

   25,437     *  

Jay M. Gratz (16)

   19,690     *  

Michael F. Golden (17)

   7,552     *  

Ronald W. Kaplan

   6,000     *  

Gerald Volas (18)

   3,592     *  

All directors and executive officers as a group (13 persons) (19)

   425,026     1.4  

Name of Beneficial Owner

    Amount and Nature of 
Beneficial Ownership
   Percent of
 Class (%) (1) 

BlackRock, Inc.(2)

55 East 52nd Street

New York, New York 10055

  8,917,567  15.15%

The Vanguard Group(3)

100 Vanguard Blvd.

Malvern, PA 19355

  5,968,147  10.14%

ClearBridge Investments, LLC(4)

620 8th Avenue

New York, NY 10018

  3,306,548  5.62%

James E. Cline(5)

  123,925  *

Adam D. Zambanini(6)

  105,010  *

William R. Gupp(7)

  100,342  *

Bryan H. Fairbanks(8)

  51,996  *

Jay T. Scripter(9)

  39,007  *

Patricia B. Robinson(10)

  42,764  *

Richard E. Posey(11)

  28,329  *

Jay M. Gratz(12)

  21,104  *

Gerald Volas(13)

  15,380  *

Michael F. Golden(14)

  15,198  *

Ronald W. Kaplan(15)

  6,042  *

All directors and executive officers as a group (11 persons)(16)

  549,097  *

 

*

Less than 1%.

 

(1)

The percentage of beneficial ownership as to any person as of March 8, 20164, 2019 is calculated by dividing the number of shares beneficially owned by such person, which includes the number of shares as to which such person has the right to acquire voting or investment power as of or within 60 days after March 8, 2016,4, 2019, by the sum of the number of shares outstanding as of March 8, 20164, 2019 plus the number of shares as to which such person has the right to acquire voting or investment power as of or within 60 days after March 8, 2016.

4, 2019. Consequently, the denominator used for calculating such percentage may be different for each beneficial owner. Except as otherwise indicated below and under applicable community property laws, the Company believes that the beneficial owners of the Company’s common stock listed in the table have sole voting and investment power with respect to the shares shown.

 

(2)
6  

TREX COMPANY, INC.  

  2019 PROXY STATEMENT


SECURITY OWNERSHIP

(2)

The information concerning BlackRock, Inc. is based on a Schedule 13G filed with the SEC on March 10, 2016,January 31, 2019, in which the reporting person reports that it has sole voting power with respect to 3,142,6238,737,497 of the shares shown and sole dispositive power with respect to all of the shares shown.

 

(3)

The information concerning The Vanguard Group is based on a Schedule 13G filed with the SEC on February 10, 2016,12, 2019, in which the reporting person reports that it has sole voting power with respect to 70,292122,015 of the shares shown, shared voting power with respect to 2,1007,876 of the shares shown, sole dispositive power with respect to 2,053,1445,843,756 of the shares shown, and shared dispositive power with respect to 70,692124,391 of the shares shown.

 

(4)The information concerning Baron Capital Group, Inc. is based on a Schedule 13G filed with the SEC on February 16, 2016, in which BAMCO, Inc. reports ownership of 1,813,500 shares along with reporting ownership by Baron Capital Management, Inc. of 86,900 shares. Both BAMCO, Inc. and Baron Capital Management, Inc. are owned by Baron Capital Group, Inc., the controlling owner of which is Ronald Baron. Baron Capital Group, Inc. and Ronald Baron each hold shared voting power over 1,800,400 of the shares shown and shared dispositive power over all of the shares shown.

(5)The information concerning ClearBridge Investments, LLC is based on a Schedule 13G filed with the SEC on on February 16, 2016, in which the reporting person reports that it has sole voting power and sole dispositive power with respect to all of the shares shown.

(6)The information concerning Barrow, Hanley, Mewhinney & Strauss, LLC is based on a Schedule 13G filed with the SEC on February 3, 2016,14, 2019, in which the reporting person reports that it has sole voting power with respect to 857,196 of the shares shown, shared voting power with respect to 720,2771,999,294 of the shares shown, and sole dispositive power with respect to all of the shares shown.

 

(7)(5)

The shares of common stock shown as beneficially owned by Mr. Cline include 71,54435,966 unvested restricted stock units, and 52,284 stock appreciation rights he has the right to exercise as of or within 60 days after March 8, 2016,4, 2019, and excludes 34,570 unvested restrictedexclude 16,358 stock unitsappreciation rights that are not scheduled to vest as of or within 60 days after March 8, 2016.4, 2019.

 

(8)(6)

The shares of common stock shown as beneficially owned by Mr. GuppZambanini include 36,28620,276 unvested restricted stock units, and 25,368 stock appreciation rights he has the right to exercise as of or within 60 days after March 8, 2016,4, 2019, and excludes 12,244 unvested restrictedexclude 5,454 stock unitsappreciation rights that are not scheduled to vest as of or within 60 days after March 8, 2016.4, 2019.

 

(9)(7)

The shares of common stock shown as beneficially owned by Mr. ZambaniniGupp include 22,71624,814 unvested restricted stock units, and 31,856 stock appreciation rights he has the right to exercise as of or within 60 days after March 8, 2016,4, 2019, and excludes 8,194 unvested restrictedexclude 6,303 stock unitsappreciation rights that are not scheduled to vest as of or within 60 days after March 8, 2016.4, 2019.

 

(10)(8)

The shares of common stock shown as beneficially owned by Mr. GerhardFairbanks include 10,44222,136 unvested restricted stock units, and 3,278 stock appreciation rights he has the right to exercise as of or within 60 days after March 8, 2016,4, 2019, and excludes 8,194 unvested restrictedexclude 5,794 stock unitsappreciation rights that are not scheduled to vest as of or within 60 days after March 8, 2016.4, 2019.

 

(11)(9)

The shares of common stock shown as beneficially owned by Mr. Fairbanks excludes 9,504Scripter include 22,758 unvested restricted stock units, and 3,728 stock appreciation rights he has the right to exercise as of or within 60 days after March 4, 2019, and exclude 5,465 stock appreciation rights that are not scheduled to vest as of or within 60 days after March 8, 2016.4, 2019.

 

(12)(10)The shares of common stock shown as beneficially owned by Mr. Scripter excludes 10,816 unvested restricted stock units that are not scheduled to vest as of or within 60 days after March 8, 2016.

(13)The shares of common stock shown as beneficially owned by Ms. Robinson include 35,5881,070 unvested restricted stock units, and 18,820 stock appreciation rights she has the right to exercise, as of or within 60 days after March 8, 2016, and excludes 1,209 unvested restricted stock units that are not scheduled to vest as of or within 60 days after March 8, 2016.4, 2019.

 

(14)(11)

The shares of common stock shown as beneficially owned by Mr. MerlottiPosey include 22,2501,601 unvested restricted stock units, and 12,474 stock appreciation rights he has the right to exercise, as of or within 60 days after March 8, 2016, and excludes 1,209 unvested restricted stock units that are not scheduled to vest as of or within 60 days after March 8, 2016.4, 2019.

 

(15)(12)

The shares of common stock shown as beneficially owned by Mr. PoseyGratz include 15,3391,070 unvested restricted stock units, and 8,992 stock appreciation rights he has the right to exercise, as of or within 60 days after March 8, 2016, and excludes 1,399 unvested restricted stock units that are not scheduled to vest as of or within 60 days after March 8, 2016.4, 2019.

 

(16)(13)

The shares of common stock shown as beneficially owned by Mr. GratzVolas include 12,9341,070 unvested restricted stock units, and 5,876 stock appreciation rights he has the right to exercise, as of or within 60 days after March 8, 2016, and excludes 1,209 unvested restricted stock units that are not scheduled to vest as of or within 60 days after March 8, 2016.4, 2019.

 

(17)(14)

The shares of common stock shown as beneficially owned by Mr. Golden include 4,7101,070 unvested restricted stock units, and 9,420 stock appreciation rights he has the right to exercise, as of or within 60 days after March 8, 2016, and excludes 1,209 unvested restricted stock units that are not scheduled to vest as of or within 60 days after March 8, 2016.4, 2019.

 

(18)(15)

The shares of common stock shown as beneficially owned by Mr. VolasKaplan include 2,938 stock appreciation rights he has the right to exercise as of or within 60 days after March 8, 2016, and excludes 1,2091,070 unvested restricted stock units that are not scheduled to vest as of or within 60 days after March 8, 2016.units.

 

(19)(16)

The shares of common stock shown as beneficially owned by all directors and named executive officers as a group include a total of 234,747132,901 unvested restricted stock units, and 172,096 stock appreciation rights they have the right to exercise as of or within 60 days after March 8, 2016,4, 2019, and excludes 91,199 unvested restrictedexclude 39,374 stock unitsappreciation rights that are not scheduled to vest as of or within 60 days after March 8, 2016.4, 2019.

TREX COMPANY, INC.  

  2019 PROXY STATEMENT  

  7


ELECTION OF DIRECTORSElection of Directors

(Proposal 1)

Nominees for Election as Directors

The Company’s restated certificate of incorporation, as amended, provides that the Board is to be divided into three classes of directors, with the classes to be as nearly equal in number as possible. The current terms of office of the three current classes of directors expire at this annual meeting, at the annual meeting of stockholders in 20172020 and at the annual meeting of stockholders in 2018,2021, respectively. Upon the expiration of the term of office of each class, the nominees for such class will be elected for a term of three years to succeed the directors whose terms of office expire.

In accordance with the recommendation of the Nominating/Corporate Governance Committee, James E. Cline, Michael F.Mr. Golden and Richard E.Mr. Posey have been nominated by the Board for election to the class with a three-year term that will expire at the annual meeting of stockholders in 2019. Mr. Cline has served on the Board since his appointment in August 2015,2022. These nominees are incumbent directors. Mr. Golden has served on the Board since his appointment in February 2013, and Mr. Posey has served on the Board since his appointment in May 2009.

Approval of Nominees

Approval of the nominees requires the affirmative vote of a plurality of the votes cast at the annual meeting. Abstentions and brokernon-votes will have no effect on the election of directors, which is by plurality of the votes cast in person or by proxy. (If the Third Certificate of Amendment to the Company’s Restated Certificate of Incorporation is approved by the stockholders at this annual meeting, the voting standard for the 2020 annual meeting will be majority voting.) Brokers may vote their shares in favor of directors if they have voting instructions from the beneficial owners of the shares. Unless authority to do so is withheld, it is the intention of the persons named in the proxy to vote such proxy FOR the election of each of the nominees. If any of the nominees should become unable or unwilling to serve as a director, the persons named in the proxy intend to vote for the election of such substitute nominee for director as the Board may recommend. It is not anticipated that any of the nominees will be unable or unwilling to serve as a director.

The Board unanimously recommends that the stockholders of the Company vote FOR the election of the nominees to serve as directors.

Information About Nominees and Continuing Directors

Biographical information concerning each of the nominees and each of the directors continuing in office is presented below.

Nominees for Election for Three-Year Terms

 

Name

  Age   Director Since 

James E. Cline

   64     2015  

Michael F. Golden

   62     2013  

Richard E. Posey

   69     2009  

James E. Cline has served as President and Chief Executive Officer of the Company since August 17, 2015. He previously served as Senior Vice President and Chief Financial Officer between August 2013 and August 2015, and as Vice President and Chief Financial Officer between March 2008 and July 2013. Mr. Cline served from July 2005 through December 2007 as the President of Harsco GasServ, a subsidiary of Harsco Corporation and a manufacturer of containment and control equipment for the global gas industry. From January 2008 through February 2008, in connection with the purchase of Harsco GasServ by Taylor-Wharton International LLC, which was owned by Windpoint Partners Company, Mr. Cline served as a consultant to the buyers by providing transition management and financial services. From April 1994 through June 2005, Mr. Cline served as

the Vice President and Controller of Harsco GasServ. Mr. Cline served in various capacities with Huffy Corporation from June 1976 to February 1994, including as the Director of Finance of its True Temper Hardware subsidiary, a manufacturer of lawn care and construction products with nine manufacturing locations in the United States, Canada and Ireland. Mr. Cline received a B.S.B.A. degree in accounting from Bowling Green State University.

Mr. Cline was appointed to the Board in August 2015 upon his promotion to President and Chief Executive Officer. Mr. Cline was nominated to the Board specifically because the Board felt it was important to have another board member with significant financial expertise in this industry and also because the board believes it is in the best interest of the Company that the Chief Executive Office be a member of the Board.

Director

    Age     Director Since 

Michael F. Golden

  64  2013

Richard E. Posey

  72  2009

Michael F. Golden is retired. He served as President and Chief Executive Officer of American Outdoor Brands Corporation (formerly Smith and Wesson Holding Corporation,Corporation), a manufacturer of firearms and firearms-related products and accessories, from December 2004 until his retirement in September 2011, and currently serves as a director of such company. Mr. Golden was employed in various executive positions with the Kohler Company, which manufactures kitchen and bath plumbing fixtures, furniture, tile, engines, and generators, and operates resorts, from February 2002 until December 2004, with his most recent position being the President of its

8  

TREX COMPANY, INC.  

  2019 PROXY STATEMENT


ELECTION OF DIRECTORS (PROPOSAL 1)

Cabinetry Division. Mr. Golden was the President of Sales for the Industrial/Construction Group of the Stanley Works Company, which manufactures tools and hardware, from 1999 until 2002; Vice President of Sales for Kohler’s North American Plumbing Group from 1996 until 1998; and Vice President, Sales and Marketing for a division of The Black & Decker Corporation, which manufactures tools and hardware, where he was employed from 1981 until 1996. Mr. Golden also serves on the Board of Directors of Quest Resources Holding Company.Corporation, a company that provides management programs to reuse, recycle, and dispose of various waste streams and recyclables in the United States. He received a B.S. degree in Marketing from Pennsylvania State University and a M.B.A. degree from Emory University.

Mr. Golden was initially appointed toby the Board in February 2013, renominated in 2013 and 2016, and renominated this year specifically because the Board felt it was important to find and include an additional member with experience as a chief executive officer and experience in growing branded consumer products companies.

Richard E. Posey is retired. He served as President and Chief Executive Officer of Moen Incorporated, a manufacturer of faucets, from January 2002 until his retirement in September 2007. Prior to joining Moen, Mr. Posey was President and Chief Executive Officer of Hamilton Beach / Proctor Silex, Inc., a manufacturer of small kitchen appliances, for five years. Mr. Posey began his career at S.C. Johnson & Son, a supplier of cleaning and other household products, where for 22 years he served in a series of increasingly responsible management positions, both overseas and in the U.S., culminating with Executive Vice President, Consumer Products, North America. Mr. Posey is a Founding Trustee, Virginia Commonwealth University School of Engineering Foundation. He received a B.A. degree in English from The University of Southern California and a M.B.A. degree from The University of Michigan.

Mr. Posey was initially appointed by the Board in May 2009, renominated in 2010, 2013 and 2016, and renominated this year because the CommitteeBoard felt it was important to find and include a member with consumer product experience. Mr. Posey was primarily chosen due to his professional experience as a chief executive of a number of consumer product companies, and his experience in sales and marketing of consumer products.

Directors Whose Terms Expire in 20172020

 

Name

  Age   Director Since 

Director

   Age    Director Since 

Jay M. Gratz

   63     2007    66  2007

Ronald W. Kaplan

   64     2008    67  2008

Gerald Volas

   61     2014    64  2014

Jay M. Gratz has served as a consultant and director of 10X Technologies, a high technology startup, since April 2017. Mr. served as the Chief Financial Officer of VisTracks, Inc., an application enabling platform service provider, sincefor the period of March 2010 through January 2018, and a director of such company sincefor the period of April 2010.2010 through January 2018. Mr. Gratz was a partner in Tatum LLC, a national executive services and consulting firm that focuses on the needs of the Office of the CFO

between February 2010 and March 2010. From October 2007 through February 2010, Mr. Gratz was an independent consultant. From 1999 through October 2007, Mr. Gratz served as Executive Vice President and Chief Financial Officer of Ryerson Inc., a metals processor and distributor, and as President of Ryerson Coil Processing Division from November 2001 until October 2007. Mr. Gratz served as Vice President and Chief Financial Officer of Inland Steel Industries, a steel company, from 1994 through 1998, and served in various other positions, including Vice President of Finance, within that company since 1975. Mr. Gratz is a Certified Public Accountant. He received a B.A. degree in economics from State University of New York in Buffalo and an M.B.A. degree from Northwestern University Kellogg Graduate School of Management.

Mr. Gratz was initially appointed to the Board in 2007, and renominated in 2008, 2011, 2014 and 2017, specifically because the Board felt it was important to findhave a member with extensive financial experience. Mr. Gratz is a Certified Public Accountant, served as a chief financial officer of another respected public company, and has experience dealing with a wide-range of financial issues that the Board feels is beneficial to the Company. In addition, the Board also believed that Mr. Gratz could potentially serve as Chairman of the Audit Committee in the future (in which position he is now currently serving).

TREX COMPANY, INC.  

  2019 PROXY STATEMENT  

  9


ELECTION OF DIRECTORS (PROPOSAL 1)

Ronald W. Kaplan retired as President and Chief Executive Officer of the Company on August 17, 2015, and remains the Chairman. He served as Chairman, President and Chief Executive Officer of the Company between May 2010 and August 2015. From January 2008 to May 2010, Mr. Kaplan served as President and Chief Executive Officer of the Company. From February 2006 through December 2007, Mr. Kaplan served as Chief Executive Officer of Continental Global Group, Inc., a manufacturer of bulk material handling systems. For 26 years prior to this, he was employed by Harsco Corporation, an international industrial services and products company, at which he served in a number of capacities, including as Senior Vice President-Operations, and, from 1994 through 2005, as President of Harsco’s Gas Technologies Group, which manufactures containment and control equipment for the global gas industry. Mr. Kaplan also serves on the Board of Directors of CaesarstoneSdot-Yam, Ltd., a company engaged in the manufacture and sale of engineered stone surfaces used for kitchen countertops, vanity tops and tiles, and DIRTT Environmental Solutions Ltd., a company engaged in the manufacture of custom prefabricated interior environments. He received a B.A. degree in economics from Alfred University and an M.B.A. degree from the Wharton School of Business, University of Pennsylvania.

Mr. Kaplan was hired by the Company in January 2008 as its President and Chief Executive Officer. The Board believed that the Company at that time would greatly benefit from someone with prior professional experience as a chief executive officer of manufacturing companies, including experience leading companies through financial and operational “turnarounds”, which the Board felt was important experience for the Company at that time. Mr. Kaplan was initially appointed to the Board in 2008, and renominated in 2008, 2011, 2014 and 2017, because the Board believesbelieved that the Chief Executive Officer of the Company should serve on the Board. Mr. Kaplan has retired as the Company’s Chief Executive Officer but remains as Chairman of the Board because the Board believes they can benefit from Mr. Kaplan’s experience with both the Company and in the industry in which the Company competes.

Gerald Volas has served as Chief Executive Officer and a director of TopBuild Corp., a leading installer and distributor of insulation products, since June 2015. Between 1982 and June 2015, Mr. Volas was employed by Masco Corporation, one of the world’s leading manufacturers of brand-name products for the home improvement and new home construction industries, in various positions of increasing responsibility. Between February 2005 and June 2015, he served as a Group Executive responsible for almost all of Masco’s operating companies at one time or another.companies. From April 2001 to February 2005, he served as President of Liberty Hardware, a Masco operating company, from January 1996 to April 2001, he served as a Group Controller supporting a variety of Masco operating companies, and from May 1982 to January 1996, he served in progressive financial roles including Vice President/Controller at BrassCraft Manufacturing Company, a Masco operating company. Mr. Volas is a Certified Public Accountant. He received a Bachelor of Business Administration degree from the University of Michigan.

Mr. Volas was initially appointed to the Board in March 2014, and renominated in 2014 and 2017, because of his professional experience as an executive of a consumer products company, with additional specific experience in the home improvement and new home construction industry. In addition, the Board felt it was important to find a member with extensive financial experience. Mr. Volas is a Certified Public Accountant, and has experience dealing with a wide-range of financial issues that the Board feels is beneficial to the Company, and could potentially serve as Chairman of the Audit Committee in the future.

Directors Whose Terms Expire in 20182021

 

Name

  Age   Director Since 

Frank H. Merlotti, Jr.

   65     2006  

Patricia B. Robinson

   63     2000  

Director

    Age     Director Since 

James E. Cline

  67  2015

Patricia B. Robinson

  66  2000

Frank H. Merlotti, Jr.James E. Cline is retired. He served as President of the Coalesse business unit of Steelcase, Inc., a manufacturer of office furniture and furniture systems, from October 2006 until his retirement in September 2013, and as President of Steelcase North America from September 2002 through September 2006. Mr. Merlottihas served as President and Chief Executive Officer of G&T Industries, a manufacturer and distributor of fabricated foam and soft-surface materials for the marine, office furniture and commercial building industries, fromCompany since August 1999 to September 2002. From 1991 through 1999, Mr. Merlotti17, 2015. He previously served as Senior Vice President and Chief ExecutiveFinancial Officer between August 2013 and August 2015, and as Vice President and Chief Financial Officer between March 2008 and July 2013. Mr. Cline served from July 2005 through December 2007 as the President of Metropolitan FurnitureHarsco GasServ, a subsidiary of Harsco Corporation and a manufacturer of containment and control equipment for the global gas industry. From January 2008 through February 2008, in connection with the purchase of Harsco GasServ by Taylor-Wharton International LLC, which was owned by Windpoint Partners Company, a Steelcase Design Partnership company. From 1985 through 1990, Mr. MerlottiCline served as General Managera consultant to the buyers by providing

10  

TREX COMPANY, INC.  

  2019 PROXY STATEMENT


ELECTION OF DIRECTORS (PROPOSAL 1)

transition management and financial services. From April 1994 through June 2005, Mr. Cline served as the Vice President and Controller of Harsco GasServ. Mr. Cline served in various capacities with Huffy Corporation from June 1976 to February 1994, including as the Business Furniture DivisionDirector of G&T Industries.Finance of its True Temper Hardware subsidiary, a manufacturer of lawn care and construction products. Mr. Cline received a B.S.B.A. degree in accounting from Bowling Green State University.

Mr. MerlottiCline was initially appointed to the Board in February 2006 dueAugust 2015 upon his promotion to his professional experience as a chief executive of a consumer product company,President and his experienceChief Executive Officer. Mr. Cline was initially appointed to the Board in sales2015, and marketing of consumer products. As a consumer products company where salesrenominated in 2016 and marketing efforts are critical to its success,2018, specifically because the Board believes thisit is in the best interest of the Company that the Chief Executive Officer be a member of the Board, and because the Board felt it was important experience to have onanother member of the Board.Board with significant expertise in this industry.

Patricia B. Robinson has been an independent consultant since 1999. From 1977 to 1998, Ms. Robinson served in a variety of positions with Mead Corporation, a forest products company, including President of Mead School and Office Products, Vice President of Corporate Strategy and Planning, President of Gilbert Paper, Plant Manager of a specialty machinery facility and Product Manager for new packaging product introductions. She received a B.A. degree in economics from Duke University and a M.B.A. degree from the Darden School at the University of Virginia.

Ms. Robinson was initially appointed to the Board in November 2000, as one of the first outside independent directors of the Companyand renominated in 2003, 2006, 2009, 2012, 2015 and 2018, due to her professional experience as a President of a consumer products company and her experience with strategic planning and new product introductions. As a consumer products company that continues to innovate with new products, the Board believes this is important experience to have on the Board.

TREX COMPANY, INC.  

  2019 PROXY STATEMENT  

  11


Corporate Governance

Board of Directors and Committees of the Board of Directors

The Board currently consists of eightseven directors. Frank Merlotti, Jr. retired from the Board of Directors effective May 3, 2018, after twelve years of service to the Company.

The Board has three standing committees: the Audit Committee, the Compensation Committee and the Nominating/Corporate Governance Committee. During the Company’s 20152018 fiscal year, the Board held five meetings, the Audit Committee held four meetings, the Compensation Committee held five meetings, and the Nominating/Corporate Governance Committee held fourfive meetings. During 2015,2018, each director attended at least 75% of the aggregate of the total number of meetings of the Board and of each committee of the Board on which such director served.

It is the Company’s policy that all directors should attend the annual meetings of the Company’s stockholders. All of the directors attended the annual meeting of stockholders in 2015, other than Mr. Volas and Ms. Robinson.2018.

The Board does not have a strict retirement age for directors. However, the Board does believe that once a director attains a certain age, the Board should carefully consider whether such director’s continued service on the Board is in the best interests of the Company. The Company’s Corporate Governance Principles provide that at the adjournment of each annual meeting of stockholders, any director who is then age 75 or older shall tender his or her resignation to the Board, at which time the Board may elect to either accept such resignation or request that such director continue to serve on the Board.

Board Leadership Structure and Risk Oversight

Board Leadership Structure.Our Board is currently led by anon-executive Chairman, Mr. Kaplan, who retired as the Company’s President and Chief Executive Office on August 17, 2015. Our Board determined that retaining Mr. Kaplan as Chairman, despite him retiring as chief executive officer, was in the best interests of the Company because it allows the Company to benefit from Mr. Kaplan’s significant experience and accumulated expertise about the Company’s industry and the Company’s internal policies, practices and procedures to effectively and expertly guide the Board. Mr. Kaplan’s familiarity with the Company’s executives reinforces that the Board and executives will operate with continuity and common purpose. The Board determined that having Mr. Kaplan serve as chairman will allow Mr. Cline, the Company’s President and Chief Executive Officer effective August 17, 2015, to focus on executing the Company’s strategy and manage operations and performance. The Board is further comprised of a Lead Independent Director, an independent Audit Committee Chairman, an independent Compensation Committee Chairman, and an independent Nominating/ Corporate Governance Committee Chairman. These independent positions align with the Company’s corporate governance policies and practices and assure adequate independence of the Board.

Although as of August 17, 2018, Mr. Merlotti currently servesKaplan is considered “independent” under New York Stock Exchange Rules, the Board has appointed Ms. Robinson to serve as the Company’s Lead Independent Director for a term of two years, which ends in 2016. Mr. Merlottiending on May 1, 2019. Ms. Robinson is an experienced former chief executive officer. (For additional information regarding Mr. Merlotti’sMs. Robinson’s professional experience, please see “Proposal 1 — Election of Directors”.) Pursuant to the Company’s Corporate Governance Principles, the responsibilities of the Lead Independent Director may include: presiding at executive sessions of the independent directors; presiding at Board meetings in the absence of the Chairman; making recommendations and consulting with management with regard to Board meeting agendas, materials and schedules; and serving as a liaison between the independent directors and members of senior management.

OurDirector Independence.    The Board has affirmatively determined that all of the current directors, other than Mr. Cline, who is the Company’s current President and Chief Executive Officer, and including Mr. Kaplan as of August 17, 2018, are “independent” of the Company within the independence guidelines governing companies listed on the New York Stock Exchange, or “NYSE”. For a director to be “independent” under the NYSE

12  

TREX COMPANY, INC.  

  2019 PROXY STATEMENT


CORPORATE GOVERNANCE

guidelines, the Board must affirmatively determine that the director has no material relationship with the Company, either directly or as a partner, stockholder or officer of an organization that has a relationship with the Company.

The Board has adopted the following categorical standards of independence to assist it in determining whether a director has a material relationship with the Company. The following relationships between a director and the Company will not be considered material relationships that would preclude a finding by the Board that the director is independent under the NYSE guidelines:

  employment of the director or the director’s immediate family member by another company that makes payments to, or receives payments from, the Company or any of its subsidiaries for property or services in an amount which, in any single fiscal year, does not exceed the greater of $1,000,000 or 2% of such other company’s consolidated gross revenues; and

  a relationship of the director or the director’s immediate family member with a charitable organization, as an executive officer, board member, trustee or otherwise, to which the Company or any of its subsidiaries has made charitable contributions of not more than $50,000 annually in any of the last three years.

Furthermore, the Board has also determined, consistent with NYSE guidelines, a director is not independent if:

  The director is, or has been within the last three key committees:years, an employee of the Company, or an immediate family member is, or has been within the last three years, an executive officer of the Company.

  The director has received, or has an immediate family member who has received, during any twelve-month period within the last three years, more than $120,000 in direct compensation from the Company, other than director and committee fees and pension or other forms of deferred compensation for prior service (provided such compensation is not contingent in any way on continued service).

  The director is a current partner or employee of a firm that is the Company’s internal or external auditor; the director has an immediate family member who is a current partner of such a firm; the director has an immediate family member who is a current employee of such a firm and personally works on the Company’s audit; or the director or an immediate family member was within the last three years a partner or employee of such a firm and personally worked on the Company’s audit within that time.

  The director or an immediate family member is, or has been within the last three years, employed as an executive officer of another company where any of the Company’s present executive officers at the same time serves or served on that company’s compensation committee.

  The director is a current employee, or an immediate family member is a current executive officer, of a company that has made payments to, or received payments from, the Company for property or services in an amount which, in any of the last three fiscal years, exceeds the greater of $1,000,000, or 2% of such other company’s consolidated gross revenues.

Consistent with the NYSE guidelines, the Company’s corporate governance principles require the Company’snon-management directors to meet at least once each quarter without management present and, if the group ofnon-management directors includes any director who is not independent under NYSE guidelines, to meet at least once each year with only the independent directors present. The Company’snon-management directors held fiveexecutive sessions in 2018. Mr. Kaplan, as Chairman, acted as presiding director for each such executive session ofnon-management directors. In 2018, the Company’s independent directors held one executive session, at which Ms. Robinson presided.

 

  Board Committees

Our Board has three standing committees:

Audit Committee, chaired by Mr. Gratz;

Compensation Committee, chaired by Mr. Posey;Posey until May 2, 2018 and
by Mr. Golden after such date; and

Nominating/ Corporate Governance Committee, chaired by Mr. Merlotti.Golden until May 2, 2018 and by Mr. Posey after such date.

TREX COMPANY, INC.  

  2019 PROXY STATEMENT  

  13


CORPORATE GOVERNANCE

Each of these committees plays an important role in the governance and leadership of our Board and each is chaired by an independent director with significant business experience.

Audit Committee.The Audit Committee of the Board is a standing committee composed of Directors’ Rolefournon-employee directors who meet the independence and expertise requirements of the NYSE listing standards. Pursuant to SEC rules, the Board has determined that Mr. Gratz and Mr. Volas are “audit committee financial experts,” as such term is defined for purposes of Item 407 of RegulationS-K promulgated by the SEC, and are independent of management. The Audit Committee held four meetings during 2018. During 2018, the Audit Committee consisted of Mr. Gratz, who is the Chairman, Mr. Golden between January 1, 2018 and May 2, 2018, Mr. Posey, Ms. Robinson since May 2, 2018, and Mr. Volas.

The Audit Committee operates under a written charter that is reviewed annually. The Audit Committee is responsible, among its other duties, for engaging, overseeing, evaluating and replacing the Company’s independent registered public accounting firm,pre-approving all audit andnon-audit services by the independent registered public accounting firm, reviewing the scope of the audit plan and the results of each audit with management and the independent registered public accounting firm, reviewing the internal audit function, reviewing the adequacy of the Company’s system of internal controls over financial reporting and disclosure controls and procedures, reviewing the financial statements and other financial information included in the Company’s annual and quarterly reports filed with the SEC, reviewing the efficacy of the Company’s information security and technology risks (including cybersecurity) and related policies and procedures, which include receiving quarterly reports from our Chief Financial Officer who is tasked with monitoring cybersecurity risks, and exercising oversight with respect to the Company’s Code of Conduct and Ethics and other policies and procedures regarding adherence with legal requirements. The Audit Committee has the authority to retain and terminate any third-party consultants and to obtain advice and assistance from internal and external legal, accounting and other advisers. The Audit Committee is authorized to delegate its authority to subcommittees as determined to be necessary or advisable. A current version of the Audit Committee charter is available on the Company’s website atwww.trex.com/our-company/corporate-governance/committees-charters/.

Compensation Committee.    The Compensation Committee of the Board is a standing committee composed of fournon-employee directors between January 1, 2018 and May 2, 2018, and threenon-employee directors since May 2, 2018, who meet the independence requirements of the NYSE listing standards. The Compensation Committee held five meetings during 2018. During 2018, the Compensation Committee consisted of Mr. Golden who has been the chairman and member since May 2, 2018, Mr. Posey, who was the Chairman and member between January 1, 2018 and May 2, 2018, Mr. Gratz and Mr. Merlotti between January 1, 2018 and May 2, 2018, Ms. Robinson, and Mr. Volas since May 2, 2018.

The Compensation Committee operates under a written charter that is reviewed annually. Pursuant to its charter, the principal functions of the Compensation Committee are to review, determine and approve the compensation and benefits of the Company’s Chief Executive Officer, or “CEO,” and the other executive officers named in the Summary Compensation Table following the Compensation Discussion and Analysis section of this Proxy Statement, or “named executive officers,” as well as other officers, and to administer the Company’s employee benefit programs, including its Amended and Restated 2014 Stock Incentive Plan, or “2014 Stock Incentive Plan,” Amended and Restated 1999 Employee Stock Purchase Plan, or “1999 Employee Stock Purchase Plan,” annual cash incentive plan, and other incentive compensation plans, benefits plans and equity-based plans.

The Compensation Committee has the authority to retain and terminate any third-party compensation consultant and to obtain advice and assistance from internal and external legal, accounting and other advisers. (See theCompensation Discussion and Analysis section of this Proxy Statement for information regarding the practices of the Compensation Committee, including the role of the officers and the Compensation Committee’s compensation consultant in determining or recommending the amount and form of compensation paid to the named executive officers.) The Compensation Committee is authorized to delegate its authority to subcommittees as determined to be necessary or advisable. A current version of the Compensation Committee charter is available on the Company’s website atwww.trex.com/our-company/corporate-governance/committees-charters/.

Nominating/Corporate Governance Committee.    The Nominating/Corporate Governance Committee of the Board is a standing committee composed of fournon-employee directors between January 1, 2018 and May 2, 2018, and threenon-employee directors since May 2, 2018, who meet the independence requirements of the NYSE

14  

TREX COMPANY, INC.  

  2019 PROXY STATEMENT


CORPORATE GOVERNANCE

listing standards. The Nominating/Corporate Governance Committee held five meetings during 2018. During 2018, the Nominating/Corporate Governance Committee consisted of Mr. Golden, who was the chairman between January 1, 2018 and May 2, 2018 and a member for the entire year, Mr. Posey, who has been the Chairman and member since May 2, 2018, Mr. Gratz, who has been a member since May 2, 2018, Mr. Merlotti, who was a member between January 1, 2018 and May 2, 2018, Ms. Robinson, who was a member between January 1, 2018 and May 2, 2018, and Mr. Volas, who was a member between January 1, 2018 and May 2, 2018.

The Nominating/Corporate Governance Committee operates under a written charter that is reviewed annually. The Nominating/Corporate Governance Committee is responsible for recommending candidates for election to the Board and for making recommendations to the Board regarding corporate governance matters, including Board size and membership qualifications, Board committees, corporate organization,non-employee director compensation, succession planning for officers and key executives, programs for training and development of executive-level employees, and stockholder proposals regarding these matters. The Nominating/Corporate Governance Committee has the authority to retain and terminate any search firm engaged to identify director candidates, and to obtain advice and assistance from outside counsel and any other advisors, as it deems appropriate in its sole discretion. The Nominating/Corporate Governance Committee is authorized to delegate its authority to subcommittees as determined to be necessary or advisable. A current version of the Nominating/Corporate Governance Committee charter is available on the Company’s website atwww.trex.com/our-company/corporate-governance/committees-charters/.

  Board Risk Oversight.Oversight

Our Board recognizes the importance of effective risk oversight in running a successful business and in fulfilling its fiduciary responsibilities to the Company and its stockholders. While the Chief Executive Officer and other members of our senior leadership team are responsible for theday-to-day management of risk, our Board is responsible for ensuring that an appropriate culture of risk management exists within the Company and for setting the right “tone at the top,” overseeing our aggregate risk profile, and assisting management in addressing specific risks, such as strategic and competitive risks, financial risks, brand and reputation risks, legal risks, regulatory risks, and operational risks.

The Board believes that its current leadership structure best facilitates its oversight of risk by combining independent leadership, through thean independent Chairman, a Lead Independent Director, independent board committees, and majority independent board composition, with an experienced Chairman and an experienced Chief Executive Officer who each have intimate knowledge of our business, history, and the complex challenges we face. The Chief Executive Officer’sin-depth understanding of these matters and involvement in theday-to-day management of the Company uniquely positions him to promptly identify and raise key business risks to the Board, call special meetings of the Board when necessary to address critical issues, and focus the Board’s attention on areas of concern. The Chairman, Lead Independent Director, independent committee chairs and other directors also are experienced executives who can and do raise issues for Board consideration and review, and are not hesitant to challenge management. The Board believes there is a well-functioning and effective balance between the Chairman, Lead Independent Director, independent board committees, independent board members, the Chairman, and the Chief Executive Officer, which enhances risk oversight.

The Board exercises its oversight responsibility for risk both directly and through its three standing committees. Throughout the year, the Board and each committee spend a portion of their time reviewing and discussing specific risk topics. The full Board is kept informed of each committee’s risk oversight and related activities through regular oral reports from theattendance at all committee chairs, and committee meeting minutes are available for reviewmeetings by all directors. Strategic, operational and competitive risks also are presented and discussed at the Board’s quarterly meetings, and more often as needed. On at least an annual basis, the Board conducts a review of our long-term strategic plans and members of senior management report on our top risks and the steps management has taken or will take to mitigate these risks. At each quarterly meeting, or more often as necessary, our Chief Executive Officer provides written and/or oral reports to the Board on the critical issues we face, and each executive officer reports on recent developments in their respective operating area. These reports include a discussion of business risks as well as a discussion regarding enterprise risk. In addition, at each quarterly meeting, or more often as necessary, the General Counsel updates the Board on material legal and regulatory matters.

TREX COMPANY, INC.  

  2019 PROXY STATEMENT  

  15


CORPORATE GOVERNANCE

The Audit Committee is responsible for reviewing the framework by which management discusses our risk profile and risk exposures with the full Board and its committees. The Audit Committee meets regularly with our Chief Financial Officer, independent auditor, internal auditor, General Counsel, and other members of senior management to discuss our major financial risk exposures, financial reporting, internal controls, credit and liquidity risk, compliance risk, and key operational risks. The Audit Committee meets regularly in separate executive sessions with the independent auditor and internal auditor, as well as with committee members only, to facilitate a full and candid discussion of risk and other issues.

The Compensation Committee is responsible for overseeing human capital and compensation risks, including evaluating and assessing risks arising from our compensation policies and practices for all employees and ensuring executive compensation is aligned with performance. The Compensation Committee is also is charged with monitoring our incentive and equity-based compensation plans, including employee pension and benefit plans, reviewing and retaining compensation advisers, and considering the results of thesay-on-pay vote and determine what adjustments, if any, are necessary or appropriate for the Company to make to its compensation policies and practices in light of such vote.

The Nominating/Corporate Governance Committee oversees risks related to our overall corporate governance, including Board and committee composition, Board size and structure, Board compensation, director independence, and our corporate governance profile and ratings. The Committee also is actively engaged in overseeing risks associated with succession planning for the Board and management.

Director Independence. The Board has affirmatively determined that all of the current directors, other than Mr. Kaplan, who is the Company’s Chairman, and Mr. Cline, who is the Company’s President and Chief Executive Officer, are “independent” of the Company within the independence guidelines governing companies listed on the New York Stock Exchange, or “NYSE”. For a director to be “independent” under the NYSE guidelines, the Board must affirmatively determine that the director has no material relationship with the Company, either directly or as a partner, stockholder or officer of an organization that has a relationship with the Company.

   Environmental, Socialand Governance Matters

The Board has adoptedof Directors and the following categorical standardsCompany’s management recognize the importance of independenceenvironmental, social and governance (“ESG”) matters and how they impact our stakeholders. We believe appropriately responding to assistESG issues is an important component of corporate social responsibility and comprehensive fiscal management. In light of the continued importance surrounding ESG matters, the Company is active in establishing and improving programs, practices and policies to maximize the benefit to the Company, and our stockholders, employees and the communities we impact. We believe that strong ESG programs and practices are critical to attracting the best talent, executing on our strategies, maintaining a robust supplier and channel partner base, and innovating to meet our consumers’ evolving expectations.

We are committed to conducting operations and activities in a manner that provides and maintains safe and healthful working conditions, protects the environment, and conserves natural resources. In meeting this commitment, it is our policy that no employee shall engage in determining whether a director has a material relationshipany conduct that violates any environmental, health or safety law or is otherwise inconsistent with the Company. The following relationships between a directorhealth and safety needs of our employees and the Company will not be considered material relationships that would preclude a finding byenvironmental needs of our communities. We are also committed to the Board thatcontinual improvement of our environmental management systems, our environmental, health and safety programs, and to the director is independent under the NYSE guidelines:prevention of pollution.

employment of the director or the director’s immediate family member by another company that makes payments to, or receives payments from, the Company or any of its subsidiaries for property or services in an amount which, in any single fiscal year, does not exceed the greater of $1 million or 2% of such other company’s consolidated gross revenues; and

a relationship of the director or the director’s immediate family member with a charitable organization, as an executive officer, board member, trustee or otherwise, to which the Company or any of its subsidiaries has made charitable contributions of not more than $50,000 annually in any of the last three years.

Consistent with the NYSE guidelines, the Company’s corporate governance principles require the Company’s non-management directors to meet at least once each quarter without management present and, if the group of non-management directors includes any director who is not independent under NYSE guidelines, to meet at least once each year with only the independent directors present. Prior to August 2015, allA copy of the Company’s non-management directors were independent under NYSE guidelines. Upon Mr. Kaplan’s retirement as chief executive officer in August 2015, Mr. Kaplan became a non-management, non-independent director. The Company’s non-management directors held five executive sessions in 2015. Mr. Merlotti, as Lead Independent Director, acted as presiding director for each such executive session of non-management directors prior to August 2015, and Mr. Kaplan, as Chairman, acted as presiding director for each such executive session of non-management directors subsequent to August 2015. Subsequent to August 2015,current ESG report is available on the Company’s independent directors held one executive meeting,website at which Mr. Merlotti presided.www.trex.com/our-company/esg-report/.

Audit Committee. The Audit Committee of the Board is a standing committee composed of four non-employee directors who meet the independence and expertise requirements of the NYSE listing standards. Pursuant to SEC rules, the Board has determined that Jay M. Gratz and Gerald Volas are “audit committee financial experts,” as such term is defined for purposes of Item 407 of Regulation S-K promulgated by the SEC, and are independent of management. The Audit Committee held four meetings during 2015. The Audit Committee currently consists of Mr. Gratz, who is the Chairman, Mr. Golden, Mr. Posey, and Mr. Volas.

The Audit Committee operates under a written charter that is reviewed annually. The Audit Committee is responsible, among its other duties, for engaging, overseeing, evaluating and replacingIn connection with the Company’s independent registered public accounting firm, pre-approving all auditESG efforts, in addition to our Code of Conduct and non-audit services byEthics, the independent registered public accounting firm, reviewing the scopeCompany has adopted a Human Rights Policy, a Vendor and Customer Code of the audit planConduct and the results of each audit with managementEthics, an Environmental Policy and the independent registered public accounting firm, reviewing the internal audit function, reviewing the adequacy of the Company’s system of internal controls over financial reportingan Occupational Health and disclosure controls and procedures, reviewing the financial statements and other financial information included in the Company’s annual and quarterly reports filed with the SEC, and exercising oversight with respect to the Company’s code of conduct and ethics and other policies and procedures regarding adherence with legal requirements. The Audit Committee has the authority to retain and terminate any third-party consultants and to obtain advice and assistance from internal and external legal, accounting and other advisers. The Audit Committee is authorized to delegate its authority to subcommittees as determined to be necessary or advisable.Safety Policy. A current version of the Audit Committee chartereach of these policies is available throughon the Company’s website atwww.trex.com/our-company/corporate-governance/committees-charters/.

Compensation Committee. The Compensation Committee of the Board is a standing committee composed of four non-employee directors who meet the independence requirements of the NYSE listing standards. The Compensation Committee held five meetings during 2015. The Compensation Committee currently consists of Mr. Posey, who is the Chairman, Mr. Gratz, Mr. Merlotti and Ms. Robinson.

The Compensation Committee operates under a written charter that is reviewed annually. Pursuant to its charter, the principal functions of the Compensation Committee are to review, determine and approve the compensation and benefits of the Company’s Chief Executive Officer, or “CEO,” and the other executive officers named in the Summary Compensation Table following the Compensation Discussion and Analysis section of this proxy statement, or “named executive officers,” as well as Vice Presidents who report directly to the CEO, and to administer the Company’s employee benefit programs, including its 2014 Stock Incentive Plan, 1999 Employee Stock Purchase Plan, annual cash incentive plan, and other incentive compensation plans, benefits plans and equity-based plans.

The Compensation Committee has the authority to retain and terminate any third-party compensation consultant and to obtain advice and assistance from internal and external legal, accounting and other advisers. (See theCompensation Discussion and Analysis section of this proxy statement for information regarding the practices of the Compensation Committee, including the role of the executive officers and the Compensation Committee’s compensation consultant in determining or recommending the amount and form of compensation paid to the named executive officers.) The Compensation Committee is authorized to delegate its authority to subcommittees as determined to be necessary or advisable. A current version of the Compensation Committee charter is available through the Company’s website at www.trex.com/our-company/corporate-governance/committees-charters/.

Nominating/Corporate Governance Committee. The Nominating/Corporate Governance Committee of the Board is a standing committee composed of four non-employee directors who meet the independence requirements of the NYSE listing standards. The Nominating/Corporate Governance Committee held four meetings during 2015. The Nominating/Corporate Governance Committee currently consists of Mr. Merlotti, who is Chairman, Mr. Golden, Ms. Robinson and Mr. Volas.

The Nominating/Corporate Governance Committee operates under a written charter that is reviewed annually. The Nominating/Corporate Governance Committee is responsible for recommending candidates for election to the Board and for making recommendations to the Board regarding corporate governance matters, including Board size and membership qualifications, Board committees, corporate organization, non-employee director compensation, succession planning for officers and key executives, programs for training and development of executive-level employees, and stockholder proposals regarding these matters. The Nominating/Corporate Governance Committee has the authority to retain and terminate any search firm engaged to identify director candidates, and to obtain advice and assistance from outside counsel and any other advisors, as it deems appropriate in its sole discretion. The Nominating/Corporate Governance Committee is authorized to delegate its authority to subcommittees as determined to be necessary or advisable. A current version of the Nominating/Corporate Governance Committee charter is available through the Company’s website at www.trex.com/our-company/corporate-governance/committees-charters/.

Compensation Committee Interlocks and Insider Participation

No member of the Compensation Committee was an officer or employee of the Company or any subsidiary of the Company during 2015.2018. There are no interlock relationships as defined in the applicable SEC rules.

Director Nominations Policy

The Board has, by resolution, adopted a director nominations policy. The purpose of the nominations policy is to set forth the process by which candidates for directors are selected. The nominations policy is administered by the Nominating/Corporate Governance Committee of the Board.

16  

TREX COMPANY, INC.  

  2019 PROXY STATEMENT


CORPORATE GOVERNANCE

The Board does not currently prescribe any minimum qualifications for director candidates. Consistent with the criteria for the selection of directors approved by the Board, the Nominating/Corporate Governance Committee will take into account the Company’s current needs and the qualities needed for Board service, including experience and achievement in business, finance, technology or other areas relevant to the Company’s activities; reputation, ethical character and maturity of judgment; diversity of viewpoints, backgrounds and experiences; absence of conflicts of interest that might impede the proper performance of the responsibilities of a director; independence under SEC and NYSE rules; service on other boards of directors; sufficient time to devote to Board matters; ability to work effectively and collegially with other Board members; and diversity. In considering the diversity of candidates, the Committee considers an individual’s background, professional experience, education and skill, race, gender and/or national origin. In the case of incumbent directors whose terms of office are set to expire, the Nominating/Corporate Governance Committee will review such directors’ overall service to the Company during their term, including the number of meetings attended, level of participation, quality of performance and any transactions of such directors with the Company during their term.

For those potential new director candidates who appear upon first consideration to meet the Board’s selection criteria, the Nominating/Corporate Governance Committee will conduct appropriate inquiries into their background and qualifications and, depending on the result of such inquiries, arrange forin-person meetings with the potential candidates.

The Nominating/Corporate Governance Committee may use multiple sources for identifying director candidates, including its own contacts and referrals from other directors, members of management, and Trex Company’s advisers. The Nominating/Corporate Governance Committee has used in the past, and may use in the future, the services of an executive search firm to help identify candidates for directors who meet the qualifications outlined above. The search firm screens the candidates, conducts reference checks, prepares a biography of each candidate for committee review and assists in arranging interviews.

The Committee will also consider director candidates recommended by stockholders and will evaluate such director candidates in the same manner in which it evaluates candidates recommended by other sources. In making recommendations for director nominees for the annual meeting of stockholders, the Nominating/Corporate Governance Committee will consider any written recommendations of director candidates by stockholders received by the Secretary of the Company no later than 120 days before the anniversary of the previous year’s annual meeting of stockholders. Recommendations must include the candidate’s name and contact information and a statement of the candidate’s background and qualifications, and must be mailed to Trex Company, Inc., 160 Exeter Drive, Winchester, Virginia 22603-8605, Attention: Secretary.

The nominations policy is intended to provide a flexible set of guidelines for the effective functioning of the Company’s director nominations process. The Nominating/Corporate Governance Committee intends to review the nominations policy as it considers advisable and anticipates that modifications may be necessary from time to time as the Company’s needs and circumstances evolve, and as applicable legal or listing standards change. The Nominating/Corporate Governance Committee may amend the nominations policy at any time.

The Company’s bylaws provide that any stockholder wishing to nominate persons for election as directors at an annual meeting must deliver to the Secretary of the Company at the Company’s principal office in Winchester, Virginia a written notice of the stockholder’s intention to make such a nomination. The stockholder generally is required to furnish the notice no earlier than 120 days and no later than 90 days before the first anniversary of the preceding year’s annual meeting. The notice must contain the information required by the bylaws.

Communications with the Board of Directors; Reporting Questionable   Accounting, Internal Accounting Controls and Auditing Matters

The Board welcomes communications from its stockholders and other interested parties and has adopted a procedure for receiving and addressing those communications. Security holders and other interested parties may communicate any concerns they may have about the Company directly and confidentially to either the full Board or thenon-management directors as a group, or an individual director, by writing to: “Board of Directors” or “Non-Management“Non-Management Directors” or Name of Individual Director, Trex Company, Inc., 160 Exeter Drive, Winchester, VA 22603-8605, Attention: Secretary, or by calling the Company’s Governance Hotline(800-719-4916). An independent third-party vendor maintains the Governance Hotline. To maintain the caller’s anonymity, calls are passed through proprietary filters to “mask” the caller’s voice and the originating phone number is removed from the associated audio file. A caller wishing to be identified may indicate his or her name in the message. All calls are forwarded to both the TrexCompany Secretary and Chief Financial

TREX COMPANY, INC.  

  2019 PROXY STATEMENT  

  17


CORPORATE GOVERNANCE

Officer. The Secretary then reviews and forwards all communications to the Board member or members that the caller designates, except for those communications that are outside the scope of Board matters or duplicative of other communications previously forwarded to the intended recipients. The Secretary will retain copies of all communications and maintain a record of whether the communications were forwarded and, if not, the reason why not.

Any individual, whether an employee or third party, may report to the Audit Committee any information relating to questionable accounting, internal accounting controls and auditing matters by writing to Trex Company, Inc., Audit Committee Chairman, c/o Woods Rogers PLC, 901 East Byrd Street, Suite 1550, Richmond, VA 23219, or by calling the Company’s Governance Hotline. As stated above, an independent third-party vendor maintains the Governance Hotline, and to maintain the caller’s anonymity, calls are passed through proprietary filters to “mask” the caller’s voice and the originating phone number is removed from the associated audio file.Hotline. A caller wishing to be identified may indicate his or her name in the message. All calls are forwarded to the Chairman of the Audit Committee. If anyone wants to submit relevant records, they should be mailed to the above address.

Section 16(a)Beneficial Ownership Reporting Compliance

Section 16(a) of the Securities Exchange Act of 1934 requires the Company’s directors and executive officers and persons who own more than 10% of the Company’s common stock to file with the SEC and the NYSE initial reports of ownership and reports of changes in ownership of common stock and other equity securities of the Company. The reporting persons are required by rules of the SEC to furnish the Company with copies of all Section 16(a) reports they file. Based solely upon a review of Section 16(a) reports furnished to the Company for fiscal 20152018 or written representations that no other reports were required, the Company believes that the foregoing reporting persons complied with all filing requirements for fiscal 2015.2018, except that on one occasion a Form 4 report reporting the purchase of shares under the Company’s employee stock purchase program by an executive officer of the Company was filed one day after the deadline.

Availability of Code of Conduct and Ethics, Bylaws, Corporate   Governance Principles, and Committee Charters

We have adopted a codeCode of conductConduct and ethics,Ethics, which is applicable to all of our directors, officers and employees, including our Chief Executive Officer and Chief Financial Officer. We make available on our web site, at www.trex.com,https://www.trex.com/our-company/corporate-governance/, and in print, to any stockholder who requests them, copies of our codeCode of conductConduct and ethics,Ethics, our Bylaws, our corporate governance principlesCorporate Governance Principles and the chartersCharters of each standing committee of our board of directors.Board. Requests for copies of these documents should be directed to Corporate Secretary, Trex Company, Inc., 160 Exeter Drive, Winchester, Virginia 22603-8605. To the extent required by SEC rules, we intend to disclose any amendments to our codeCode of conductConduct and ethics,Ethics, and any waiver of a provision of the code with respect to our principal executive officer, principal financial officer, principal accounting officer or controller, or persons performing similar functions, on our web site referred to above within four business days following any such amendment or waiver, or within any other period that may be required under SEC rules from time to time.

18  

TREX COMPANY, INC.  

  2019 PROXY STATEMENT


DIRECTOR COMPENSATIONDirector Compensation

Non-employee directors of the Company receive cash and stock-based compensation under the Trex Company, Inc. Amended and Restated 1999 Incentive Plan for Outside Directors, or “Outside Director Plan.” The Outside Director Plan is administered by the Nominating/Corporate Governance Committee.Committee of the Board. The Outside Director Plan provides that all equity grants issued under such Plan are issued pursuant to the Trex Company, Inc. 2014 Stock Incentive Plan, or “2014 Stock Incentive Plan”, which was approved by stockholders at the Company’s 2014 annual meeting.

The Nominating/Corporate Governance Committee is responsible for making recommendations to the Board regardingnon-employee director compensation. In accordance with this authority, the Nominating/Corporate Governance Committee utilizes the Compensation Committee’s independent compensation consultant, Hay Group,Korn/Ferry International (“KF”), to advise the Nominating/Corporate Governance Committee on matters related to director compensation.

The Company’s director compensation program was reviewed by Hay GroupKF in 20152018 relative to the Company’s peer group. The Company’s peer group is reviewed by KF prior to each year by Hay Group,compensation review, and in July 2018, KF provided the Nominating/Corporate Governance Committee (with respect to director compensation) and the Compensation Committee (with respect to officer compensation) a set of considerations for change, including proposed additions and deletions to the peer group. (See discussion inCompensation Discussion and Analysis under the “How Do We Determine Executive Pay” for further discussion on the changes to the Company’s peer group.)

The peer group approved by both the Nominating/Corporate Governance Committee and the Compensation Committee, and utilized in suchby KF for the director compensation study was as follows:

 

AAON, Inc.

 Landec Corp.Floor & Decor Holdings, Inc.

American Woodmark Corp.

 L.B. Foster CompanyGibraltar Industries, Inc.

Apogee Enterprises, Inc.

Kadant Inc.

Armstrong World Industries, Inc.

 Patrick Industries, Inc.
Deltic Timber Corp.

Cavco Industries, Inc.

 PGT Innovations, Inc.
Gibraltar Industries, Inc.Quanex

Continental Building Products, Corporation

Insteel Industries, Inc.

 Simpson Manufacturing, Inc.
Kadant

Dorman Products, Inc.

 Twin Disc,Sturm Ruger & Co., Inc.

Eagle Materials, Inc.

The Hay GroupKF review indicated that thenon-employee directors’ total annual compensation (consisting of cash and equity-based compensation) was approximately at the 25th percentile of the Company’s peer group. Based uponKF also provided to the Compensation Committee an analysis of total shareholder return (“TSR”) of the Company compared to its peer group over a 1-year and3-year time period (measured as of July 31, 2018). With respect to1-year TSR, the Company’s TSR was the highest, at 106.7%, compared to a median of 24.8% for the peer group. With respect to3-year TSR, the Company’s TSR was also the highest, at 50.8% per annum, compared to a median of 14.4% for the peer group. The Nominating/Corporate Governance Committee also considered the fact that over a5-year period, the Company’s compounded annual growth rate for revenue was 13%, and for adjusted earnings before interest, taxes, depreciation and amortization was 25%, with adjusted gross margin increasing 8.2% in the 5-year period. Given the Company’s recent absolute and relative performance as well as the principles of our compensation philosophy discussed in the Compensation Discussion and Analysis section of this Proxy Statement, the Nominating/Corporate Governance Committee’s desire to have directorCommittee decided that thenon-employee directors’ total annual compensation approximate(consisting of cash and equity-based compensation) should be set at approximately the median62.5 percentile of itsthe peer group, Hay Group provided pay level and pay structure alternatives forgroup. Accordingly, the Committee’s consideration. Based on Hay Group’s analysis, theNominating/Corporate Governance Committee recommended and the Board approved certain modifications to the Outside Director Plan in October 2015.2018, to be effective January 1, 2019. The elements of thenon-employee director compensation package under the Outside Director Plan, as modified, are as follows:

Upon initial appointment to the Board,non-employee directors receive awards of options, stock appreciation rights (“SARs”), restricted shares, restricted stock units or any combination thereof (as determined by the Nominating/Corporate Governance Committee) valued at $55,000.

 

TREX COMPANY, INC.  

  2019 PROXY STATEMENT  

  19


DIRECTOR COMPENSATION

For service on the Board, eachnon-employee director receives an annual fee of $50,000,$65,000, and an annual award of options, SARs, restricted shares, restricted stock units or any combination thereof (as determined by the Nominating/Corporate Governance Committee) valued at $70,000. (Prior to such modification, such amounts were $40,000 and $55,000, respectively.)

$100,000.

Anynon-employee director who serves as Chairman of the Board will receive an additional $60,000,$80,000 annually, and any director who serves as Lead Independent Director will receive an additional $15,000. (Prior to such modifications, such amounts were $30,000 and $12,500, respectively.)
$20,000 annually.

The chairman of the Audit Committee receives an annual committee fee of $12,500,$17,500, the chairman of the Compensation Committee receives an annual committee fee of $9,000,$15,000, and the chairman of the Nominating/Corporate Governance Committee receives an annual committee fee of $7,500. (Prior to the modifications, such amounts were $12,500, $7,500 and $7,500, respectively.)
$12,500.

Each member of the Audit Committee (other than the chairman) receives an annual committee fee of $8,500,$8,750, each member of the Compensation Committee (other than the chairman) receives an annual committee fee of $6,500$7,500 and each member of the Nominating/Corporate Governance Committee (other than the chairman) receives an annual committee fee of $5,000. (Prior to such modifications, such amounts were $7,500, $5,000 and $5,000, respectively.)
$6,250.

The $50,000$65,000 annual director fee and the annual committee fees are paid in four equal quarterly installments in arrears on the first business day following each quarter of the fiscal year in which the eligible director completes board or committee service. Such fees are paid in the form of cash, provided that a director may elect to receive all or any portion of such fees in the form of a grant of options, SARs, restricted shares, restricted stock units or any combination thereof (as determined by the Nominating/Corporate Governance Committee). The fiscal year of the Outside Director Plan is July 1 through June 30.

The annual grants of equity are made in arrears on the date of the first regularly scheduled Board meeting after June 30 of each year.

All grants of restricted shares or restricted stock units vest one year after grant provided that the grants will immediately vest in the event of death, disability, retirement, or termination in connection with a

change in control. All grants of SARs or stock options vest immediately upon grant and have a term of ten years (provided that the term is extended for one year if the director dies during the tenth year of the SAR or stock option term). Upon the termination of anon-employee director’s service for any reason (other than for cause), the director will have the right, at any time within five years after the date of termination of service and before the termination of the SAR or stock option, to exercise any SAR or stock option held by the director on the service termination date.

change in control. All grants of SARs or stock options vest immediately upon grant and have a term of ten years (provided that the term is extended for one year if the director dies during the tenth year of the SAR or stock option term). Upon the termination of a non-employee director’s service for any reason (other than for cause), the director will have the right, at any time within five years after the date of termination of service and before the termination of the SAR or stock option, to exercise any SAR or stock option held by the director on the service termination date.

All fees described above paid in arrears arepro-rated for any partial periods served.

The Nominating/Corporate Governance Committee has elected to use restricted stock units as the form of equity described above.

As stated above, the Outside Director Plan is designed to deliver annual cash compensation and equity compensation at the median62.5 percentile of the Company’s peer group. The Outside Director Plan is designed to deliver compensation approximately 50%45% in cash and 50%55% in equity (assuming a director does not elect to receive additional equity in lieu of cash, as discusseddescribed above), with the objective of appropriately balancing the pay ofnon-employee directors for their service while linking their compensation closely to returns to stockholders through the potential for enhanced value from future stock price appreciation. Directors are also reimbursed for actual travel expenses.

The Company does not provide pensions, medical benefits or other benefit programs tonon-employee directors.

In 2013, the Board adopted Stock Ownership Guidelines applicable tonon-employee directors, pursuant to which eachnon-employee director is required to own and hold, as a minimum, that number of shares of the Company��sCompany’s common stock having a market value of at least 3 times the director’s annual cash retainer. For purposes of the guidelines, common stock includes shares of common stock no matter how acquired (i.e., vesting of restricted shares or restricted stock units, or purchased on the open market), and unvested restricted shares and restricted stock units. Directors have 5 years from the adoption of the guidelines or 5 years from becoming a director, whichever occurs later, to comply with the ownership requirements. Notwithstanding the foregoing, each director meets the current minimum requirements other than Mr. Volas, who was appointed to the Board in March 2014.requirements.

20  

TREX COMPANY, INC.  

  2019 PROXY STATEMENT


DIRECTOR COMPENSATION

In 2013, the Board also adopted, on a voluntary basis and in advance of final Dodd-Frank Act hedging rules, an Anti-Hedging and Anti-Pledging Policy that applies tonon-employee directors. This policy prohibits our directors from purchasing any financial instrument or entering into any transaction that is designed to hedge or offset any decrease in the market value of Company equity (including, but not limited to, prepaid variable forward contracts, equity swaps, collars, or exchange funds), or pledging, hypothecating, or otherwise encumbering Company equity as collateral for indebtedness.

(See discussion inCompensation Discussion and Analysis under the “Stock Ownership Guidelines” and “Anti-Hedging and Anti-Pledging Policy” sections under “Additional Information on Our Program.Program” for discussion of the Stock Ownership Guidelines and Anti-Hedging and Anti-Pledging Policy as applicable to our named executive officers.)

TREX COMPANY, INC.  

  2019 PROXY STATEMENT  

  21


2018Director Compensation

The table below shows compensation paid to thenon-employee directors for their service in 2015.

2015 DIRECTOR COMPENSATION2018.

 

Name

  Fees
Earned or
Paid in
Cash

($)
   Stock
Awards
($)(1)
   SAR
Awards
($)
   Non-Equity
Incentive Plan
Compensation
($)
   Changes in
Pension

Value and
Nonqualified
Deferred
Compensation
Earnings

($)
   All Other
Compensation
($)
   Total
($)
   

Fees Earned
or Paid in Cash

($)

  

Stock
 Awards 

($) (1)

  

SAR

 Awards 

($)

  

Non-Equity
Incentive Plan

 Compensation 

($)

  

Changes in Pension Value

and Nonqualified Deferred

 Compensation  Earnings

($)

  

All Other

 Compensation 

($)

  

Total

($)

 

Michael F. Golden (2)

   55,250     55,000     —       —       —       —       110,250    64,670  70,000           134,670 

Jay M. Gratz (3)

   60,375     55,000     —       —       —       —       115,375    68,003  70,000           138,003 

Ronald W. Kaplan (4)

   36,060     —       —       —       —       —       36,060    110,000  70,000           180,000 

Frank H. Merlotti Jr. (5)

   68,500     55,000     —       —       —       —       123,500    20,613  58,493           79,106 

Richard E. Posey (6)

   29,063     84,063     —       —       —       —       113,126    33,252  103,252           136,504 

Patricia B. Robinson (7)

   52,875     55,000     —       —       —       —       107,875    78,827  70,000           148,827 

Gerald Volas (8)

   55,250     55,000     —       —       —       —       110,250    64,497  70,000           134,497 

 

(1)

Amounts represent the grant date fair value determined in accordance with FASB ASC Topic 718 of grants made in 2015. Assumptions used in the calculation of these amounts are included in note 10 to the Company’s audited financial statements in the 2015 Form 10-K, as filed with the SEC.

(2)Mr. Golden served as a member of the Audit Committee and the Nominating/Corporate Governance Committee in 2015. Mr. Golden did not elect to receive any of his cash compensation in the form of equity.

(3)Mr. Gratz served as the chairman of the Audit Committee and a member of the Compensation Committee in 2015. Mr. Gratz did not elect to receive any of his cash compensation in the form of equity.

(4)Mr. Kaplan retired as President and Chief Executive Officer on August 17, 2015, but continued to serve as a non-executive Chairman subsequent to such date. Mr. Kaplan did not elect to receive any of his cash compensation in the form of equity.

(5)Mr. Merlotti served as the chairman of the Nominating/Corporate Governance Committee, a member of the Compensation Committee, and as Lead Independent Director in 2015. Mr. Merlotti did not elect to receive any of his cash compensation in the form of equity.

(6)Mr. Posey served as chairman of the Compensation Committee and as a member of the Audit Committee in 2015. Mr. Posey elected to receive $29,063 of his cash compensation in the form of restricted shares and restricted stock units.

(7)Ms. Robinson served as a member of the Compensation Committee and Nominating/Corporate Governance Committeeunits granted in 2015. Ms. Robinson did not elect to receive any of her cash compensation in the form of equity.

(8)Mr. Volas served as a member of the Audit Committee and the Nominating/Corporate Governance Committee in 2015. Mr. Volas did not elect to receive any of his cash compensation in the form of equity.

2015 DIRECTOR EQUITY AWARDS

Name

  Grant
Date
  Number of Securities
Underlying Options

(#)(1)
   Exercise or Base
Price of Option

Awards
($/Sh)
  Grant Date Fair
Value of Option
Awards

($)(2)
  Number of
Shares of
Stock or
Units

(#)(3)
  Grant Date
Fair Value
of Stock or
Units

($)(2)
 

Michael F. Golden

   7/27/2015(4)   —       —      —      1,209    55,000  

Jay M. Gratz

   7/27/2015(4)   —       —      —      1,209    55,000  

Frank H. Merlotti

   7/27/2015(4)   —       —      —      1,209    55,000  

Richard E. Posey

   1/1/2015(5)   201     42.47    3,438    80    3,438  
   4/1/2015(5)   —       —      —      126    6,875  
   7/1/2015(5)   —       —      —      138    6,875  
   7/27/2015(4)   —       —      —      1,209    55,000  
   10/1/2015(5)   —       —      —      190    6,875  

Patricia B. Robinson

   7/27/2015(4)   —       —      —      1,209    55,000  

Gerald Volas

   7/27/2015(4)   —       —      —      1,209    55,000  

(1)All SARs vest immediately upon grant and have a term of ten years (provided that the term is extended for one year if the director dies during the tenth year of the SAR term).

(2)Amounts represent the grant date fair value2018 determined in accordance with FASB ASC Topic 718. Assumptions used in the calculation of these amounts are included in note 1013 to the Company’s audited financial statements in the 20152018 Form10-K, as filed with the SEC.

 

(3)(2)Prior

Mr. Golden served as a member of the Audit Committee between January 1, 2018 and May 2, 2018, chairman and member of the Compensation Committee since May 2, 2018, and a member of the Nominating/Corporate Governance Committee for the entire year and chairman of such Committee between January 1, 2018 and May 2, 2018. Mr. Golden did not elect to July 27, 2015, the Company issued restricted shares. Effective on and after such date, the Company issued restricted stock units. All restricted shares and restricted stock units vest one year after grant provided that the awards will immediately vestreceive any of his cash compensation in the eventform of death, disability, retirement, or termination in connection with a change in control.equity.

 

(4)(3)

Mr. Gratz served as chairman of the Audit Committee for the entire year, a member of the Compensation Committee between January 1, 2018 and May 2, 2018, and a member of the Nominating/Corporate Governance Committee since May 2, 2018. Mr. Gratz did not elect to receive any of his cash compensation in the form of equity.

(4)

Mr. Kaplan retired as President and Chief Executive Officer on August 17, 2015, but continues to serve as anon-executive Chairman. Mr. Kaplan did not elect to receive any of his cash compensation in the form of equity.

(5)

Mr. Merlotti retired from the Board of Directors effective May 2, 2018. He served as a member of the Compensation Committee, and as chairman of the Nominating/Corporate Governance Committee between January 1, 2018 and May 2, 2018. Mr. Merlotti did not elect to receive any of his cash compensation in the form of equity.

(6)

Mr. Posey served as a member of the Audit Committee for the entire year, chairman of the Compensation Committee between January 1, 2018 and May 2, 2018, and as chairman of the Nominating/Corporate Governance Committee since May 2, 2018. Mr. Posey elected to receive $33,252 of his cash compensation in the form of restricted stock units.

(7)

Ms. Robinson served as a member of the Audit Committee since May 2, 2018, a member of the Compensation Committee for the entire year, a member of the Nominating/Corporate Governance Committee between January 1, 2018 and May 2, 2018, and as Lead Independent Director for the entire year. Ms. Robinson did not elect to receive any of her cash compensation in the form of equity.

(8)

Mr. Volas served as a member of the Audit Committee for the entire year, a member of the Compensation Committee since May 2, 2018, and a member of the Nominating/Corporate Governance Committee between January 1, 2018 and May 2, 2018. Mr. Volas did not elect to receive any of his cash compensation in the form of equity.

22  

TREX COMPANY, INC.  

  2019 PROXY STATEMENT


2018 DirectorEquity Awards

Name

   Grant Date   

Number of
Securities

 Underlying 

Options

(#)

   

Exercise or
Base Price of

 Option Awards 

($/Sh)

   

Grant Date

 Fair Value of 

Option
Awards

($)

   

 Number of 

Shares of
Stock or
Units

(#)(1)

   

Grant Date

 Fair Value of 

Stock or
Units

($)(2)

Michael F. Golden

  7/25/2018(3)        1,070  70,000

Jay M. Gratz

  7/25/2018(3)        1,070  70,000

Ronald W. Kaplan

  7/25/2018(3)        1,070  70,000

Frank H. Merlotti(5)

  7/25/2018(3)        894  58,493

Richard E. Posey

  1/2/2018(4)        154  8,438
  4/2/2018(4)        158  8,438
  7/2/2018(4)        128  8,314
  7/25/2018(3)        1,070  70,000
   10/1/2018(4)        110  8,250

Patricia B. Robinson

  7/25/2018(3)        1,070  70,000

Gerald Volas

  7/25/2018(3)        1,070  70,000

(1)

The Company completed atwo-for-one stock split payable in the form of a stock dividend on June 18, 2018 to stockholders of record on May 23, 2018. For grants prior to such date, numbers above are reflected on a post-split basis.

(2)

Amounts represent the grant date fair value of restricted stock units granted in 2018 determined in accordance with FASB ASC Topic 718. Assumptions used in the calculation of these amounts are included in note 13 to the Company’s audited financial statements in the 2018 Form10-K, as filed with the SEC.

(3)

Reflects annual award of restricted stock units to the Board.

 

(5)(4)

Reflects an award of SARs and restricted shares/restricted stock units received in lieu of a percentage of cash compensation as elected by the director prior to the beginning of the fiscal year.

(5)

Mr. Merlotti retired from the Board of Directors effective May 3, 2018. He received an equity grant on July 25, 2018 for his part-year service during the plan year July 1, 2017 through June 30, 2018.

TREX COMPANY, INC.  

  2019 PROXY STATEMENT  

  23


EXECUTIVE OFFICERSNamed Executive Officers

The table below sets forth information concerning our executive officers covered in the“Compensation Discussion and Analysis” section of this Proxy Statement as of March 8, 2016.4, 2019. We refer to them as the “2016“named executive officers.”

 

NameExecutive Officer

Age  

 Age Position with Company

James E. Cline

 64 67  President and Chief Executive Officer

Bryan H. Fairbanks

49Executive Vice President and Chief Financial Officer

William R. Gupp

 56 59  Senior Vice President, General Counsel and Secretary

Bryan H. Fairbanks

46Vice President and Chief Financial Officer

Christopher P. Gerhard

43Vice President, Sales

Jay T. Scripter

 53 56  Vice President, Operations

Adam D. Zambanini

 39 42Vice President Marketingof Trex Residential Products

James E. Cline has served as President and Chief Executive Officer of the Company since August 17, 2015. He previously served as Senior Vice President and Chief Financial Officer between August 2013 and August 2015, and as Vice President and Chief Financial Officer between March 2008 and July 2013. Mr. Cline served

from July 2005 through December 2007 as the President of Harsco GasServ, a subsidiarydivision of Harsco Corporation and a manufacturer of containment and control equipment for the global gas industry. From January 2008 through February 2008, in connection with the purchase of Harsco GasServ by Taylor-Wharton International LLC, which was owned by Windpoint Partners Company, Mr. Cline served as a consultant to the buyers by providing transition management and financial services. From April 1994 through June 2005, Mr. Cline served as the Vice President and Controller of Harsco GasServ. Mr. Cline served in various capacities with Huffy Corporation from June 1976 to February 1994, including as the Director of Finance of its True Temper Hardware subsidiary, a manufacturer of lawn care and construction products with nine manufacturing locations in the United States, Canada and Ireland.products. Mr. Cline received a B.S.B.A. degree in accounting from Bowling Green State University.

Bryan H. Fairbankshas served as Executive Vice President and Chief Financial Officer of the Company since July 2018. From August 2015 to July 2018, Mr. Fairbanks served as Vice President and Chief Financial Officer. From March 2006 to August 2015, he served as Senior Director, Supply Chain, and from September 2012 to August 2015, he concurrently served as Executive Director, International Business Development. From May 2004 to March 2006, he served as Director, Financial Planning and Analysis. From August 1994 to May 2004, Mr. Fairbanks served in numerous senior finance roles with the Ford Motor Company. Mr. Fairbanks received a B.S. degree in accounting from the University of Dayton and an M.B.A. degree from the University of Pittsburgh.

William R. Gupp has served as Senior Vice President, General Counsel and Secretary of the Company since August 2014. From October 2009 to August 2014, Mr. Gupp served as Chief Administrative Officer, General Counsel and Secretary, and from May 2001 to October 2009, Mr. Gupp served as Vice President and General Counsel. From March 1993 to May 2001, Mr. Gupp was employed by Harsco Corporation, an international industrial services and products company, most recently as Senior Counsel and Director-Corporate Development. From August 1985 to March 1993, Mr. Gupp was employed by the law firm of Harter, Secrest & Emery. Mr. Gupp received a B.S. degree in accounting from Syracuse University and a J.D. degree from the University of Pennsylvania Law School.

Jay T. Scripter has served as Vice President, Operations of the Company since January 2016. From February 2015 to January 2016, Mr. Scripter served as Senior Vice President Operations atof FXI, a manufacturer of polyurethane foam products for a number of industries including home furnishing,furnishings, automotive, medical and electronics. From July 2008 to October 2015,2014, Mr. Scripter served in various operational roles at Owens Illinois, a manufacturer of glass containers primarily for the foodsfood and beverage industry, most recently as Vice President Integrated Operations—Operations — North America. From June 2003 to May 2008, Mr. Scripter served in various roles at H.B. Fuller Company, a manufacturer of adhesives for building products as well as consumer goods, most recently as Vice President North America. Prior to 2003, Mr. Scripter served in various leadership roles within the building products industry. Mr. Scripter earned a B.S. Degreedegree in mechanical engineering from South Dakota State University and an M.B.A. degree from Drake University.

Bryan H. Fairbankshas served as Vice President and Chief Financial Officer of the Company since August 2015. Between March 2006 and August 2015, he served as Senior Director, Supply Chain, and between September 2012 and August 2015 he concurrently served as Executive Director, International Business Development. Between May 2004 and March 2006, he served as Director, Financial Planning and Analysis. From August 1994 to May 2004, Mr. Fairbanks served in numerous senior finance roles with the Ford Motor Company. Mr. Fairbanks received a B.S. Degree in accounting from the University of Dayton and an M.B.A. degree from the University of Pittsburgh.

24  

TREX COMPANY, INC.  

  2019 PROXY STATEMENT

Christopher P. Gerhard has served as Vice President, Sales of the Company since June 2012. From May 2006 through June 2012, Mr. Gerhard served in a number of capacities at the Company, most recently as Director, Field Sales. From 2002 to May 2006, Mr. Gerhard served in various capacities with Kraft Foods North America, a manufacturer of food and beverages, most recently as Southeast Region Customer Category Manager. Mr. Gerhard received a B.A. in English from the University of North Carolina—Greensboro, and a Masters in Science from Ohio University.


NAMED EXECUTIVE OFFICERS

Adam D. Zambanini has served as President of Trex Residential Products since July 2018. From January 2011 to July 2018, Mr. Zambanini served as Vice President, Marketing of the Company since January 2011.Marketing. From September 2005 through December 2010, Mr. Zambanini served in a number of capacities at the Company, most recently as Director, Marketing. From January 2000 through September 2005, Mr. Zambanini was employed by Rubbermaid Commercial Products, most recently as Product Manager. Mr. Zambanini received a B.S. degree in mechanical engineering from Penn State University, and a M.B.A. degree from Averett University.

TREX COMPANY, INC.  

  2019 PROXY STATEMENT  

  25


COMPENSATION DISCUSSION AND ANALYSISCompensation Discussion and Analysis

Introduction

This section describes the Company’s compensation program for its Chief Executive Officer (“CEO”), its Chief Financial Officer (“CFO”), and its fivethree other mostlymost highly compensated executive officers for fiscal year 2015,2018, all of whom are referred to collectively as itsthe “named executive officers” or “NEOs”. For fiscal 2015,2018, the Company’s named executive officers were:

 

Ronald W. Kaplan, Chairman, and former President and Chief Executive Officer;

James E. Cline, President and Chief Executive Officer;

 

James E. Cline, President and Chief Executive Officer, and former Senior Vice President and Chief Financial Officer;

Bryan H. Fairbanks, Executive Vice President and Chief Financial Officer;

 

William R. Gupp, Senior Vice President, General Counsel and Secretary;

William R. Gupp, Senior Vice President, General Counsel and Secretary;

 

Bryan H. Fairbanks, Vice President and Chief Financial Officer, and former Senior Director, Supply Chain;

Jay T. Scripter, Vice President, Operations; and

 

F. Timothy Reese, Former Senior Vice President, Operations;

Christopher P. Gerhard, Vice President, Sales; and

Adam D. Zambanini, Vice President, Marketing.

We refer to this group of named executive officers as the “2015 executive officers.”

Adam D. Zambanini, President of Trex Residential Products.

This Compensation Discussion and Analysis focuses on the material elements of our executive compensation program in effect for the 20152018 fiscal year. It also provides an overview of our executive compensation philosophy and why we believe the program is appropriate for the Company and its stockholders. Finally, we discuss the Compensation Committee’s methodology for determining appropriate and competitive levels of compensation for the named executive officers. Details of compensation paid to the 2015named executive officers can be found in the tables below.

Our executive compensation program is intended to align our named executive officers’ interests with those of our stockholders by rewarding performance that meets or exceeds the goals the Board and Compensation Committee establishesestablish with the objective of increasing stockholder value. In line with our pay for performance philosophy, the total compensation received by our named executive officers will vary based on individual and corporate performance measured against annual and long-term performance goals. Our named executive officers’ total compensation is comprised of a mix of base salary, annual cash incentive compensation and long-term equity incentive compensation.

2015 Say on Pay  2018Say-on-Pay Results and Considerations

The Company provides its stockholders the opportunity to cast an annualnon-binding advisory vote on executive compensation (a “say-on-pay“say-on-pay proposal”). The Company and the Company’s Compensation Committee consider the outcome of the Company’ssay-on-pay proposal when making future compensation decisions for the executive officers of the Company. In connection with the Company’s 20152018 annual meeting of stockholders, the proposal to approve the executive compensation of the Company’s executive officers named in the Company’s proxy statementProxy Statement dated March 27, 201522, 2018 received 26,907,73721,871,106 votes in favor, or 98.5%91.1% of votes cast. Although these votes are advisory (and therefore not binding on the Company), the Company, and the Compensation Committee and the Board carefully review these results each year and consider them, along with other communications from stockholders relating to our compensation practices, in making future compensation decisions for executive officers of the Company.

Compensation Philosophy and Objectives

What person or group is responsible for determining the compensation levels of named executive officers?

The Role of the Compensation Committee.    The Compensation Committee, pursuant to its charter, reviews, determines and approves the compensation, including base salary, and annual and long-term incentive compensation, of the Company’s CEO, and the other named executive officers, as well as Vice Presidents who report directly to the CEO.other officers. Additionally, the Compensation Committee administers the Company’s employee benefit programs, including its 2014 Stock Incentive Plan, 1999 Employee Stock Purchase Plan, annual cash incentive plan, and other incentive compensation plans, benefit plans and equity-based plans.

26  

TREX COMPANY, INC.  

  2019 PROXY STATEMENT


COMPENSATION DISCUSSION AND ANALYSIS

The Role of Consultants.    The Compensation Committee has the authority to retain and terminate any third-party compensation consultant and to obtain advice and assistance from internal and external legal, accounting and other advisers. The Compensation Committee has the authority to compensate its outside advisers without obtaining approval of the Board. In accordance with this authority, the Compensation Committee retained Hay GroupKorn/Ferry International (“KF”) in 20152018 as the committee’s independent compensation consultant to advise the Compensation Committee on matters related to CEO and other named executive officer compensation. The Compensation Committee assessed Hay Group’sKF’s work as required under rules of the Securities and Exchange CommissionSEC and concluded that it did not raise any conflicts of interest and that Hay GroupKF was independent within the NYSE’s listing standards.

The consultant’s assignments are determined by the chairman of the Compensation Committee. At the request of the chairman, the current consultant assists in developing the peer group of companies and compensation surveys to be used for the competitive analyses, prepares the market analysis of both named executive officer and board compensation, prepares a financial analysis of the Company’s performancevis-à-vis the peer group and analyzes the relationship between CEO pay and company performance, constructs market competitive ranges of pay opportunity for base salaries, annual cash incentive compensation targets, and long-term equity incentive awards for named executive officers, and reviews the annual cash incentive compensation and long-term equity incentive plans for linkage to key business objectives and company performance. The consultant advises the Compensation Committee as to the compensation of executive officers of the Company, but does not recommend any specific pay level changes for executive officers.

Total fees paid to KF for services performed during 2018 relating to executive compensation were $95,170. During 2018, KF and Korn Ferry Futurestep (a division of KF) (“KFF”) were retained by management of the Company. KF provided succession planning and executive leadership consulting services and employee engagement survey services, while KFF provided talent acquisition (professional search) consulting services. Management interviewed a number of consultants, but concluded that KF and KFF should be retained because they had a more robust process than the other consultants, and because of their intimate familiarity with the Company’s culture and baseline leadership inventory, the depth of their approach to understand the Company’s strategy prior to the creation of competencies and role profiles, and their ability to customize and adapt as the Company advanced through the program. The fees paid by the Company to KF and KFF for such services performed during 2018 was $174,009. The decision to retain KF and KFF to provide these additional services was approved by the Nominating/Corporate Governance Committee and the Board.

The Role of Executives.The Company’s CEO, and its Senior Vice President, General Counsel and Secretary, or “GC,” and Vice President, Human Resources, or“VP-HR,” are actively involved in the executive compensation process. Historically, the CEO reviews the performance of each of the named executive officers (other than his own performance) and, within the defined program parameters, recommends to the Compensation Committee base salary increases and annual cash incentive compensation and long-term equity incentive awards for such individuals. He provides the Compensation Committee with both annual and long-term recommended financial performance goals for the Company that are used to link pay with performance. The CEO also provides his views to the Compensation Committee and the consultant with respect to the executive compensation program’s ability to attract, retain and motivate the level of executive talent necessary to achieve the Company’s business goals. The GC worksandVP-HR work with the CEO to develop the recommended base salary increases, annual cash incentive compensation levels and long-term equity incentive awards, and providesprovide analysis on the ability of the executive compensation program to attract, retain, and motivate the Company’s executive team and potential executive hires. The CEO, and the GC andVP-HR attend the meetings of the Compensation Committee, but do not participate in the Compensation Committee’s executive sessions.

What are the Company’s executive compensation principles and objectives?

The Compensation Committee believes that the structure of the compensation program for named executive officers should be designed to attract, motivate, and retain key talent to promote the long-term success of the Company, and to balance these objectives with a strong link to stockholder return and other measures of performance that drive total stockholder return.

The Company’s overall executive compensation philosophy is that pay should be competitive with the relevant market for executive talent, be performance-based, vary with the attainment of specific objectives, and be closely

TREX COMPANY, INC.  

  2019 PROXY STATEMENT  

  27


COMPENSATION DISCUSSION AND ANALYSIS

aligned with the interests of the Company’s stockholders. The core principles of the Company’s executive compensation program include the following:

 

  

Pay competitively:    The Compensation Committee believes in positioning executive compensation at competitive levels necessary to attract and retain exceptional leadership talent. An individual’s performance and importance to the Company can result in that individual’s total compensation being higher or lower than the Company’s target market position. The Compensation Committee regularly utilizes the assistance of a compensation consultant to provide information on market practices, programs, and compensation levels.

 

  

Pay-for-performance:    The Compensation Committee structures executive compensation programs to balance annual and long-term corporate objectives, including specific measures which focus on financial performance, with the goal of fostering stockholder value creation in the short- and long-term.

 

  

Create an ownership culture:    The Compensation Committee believes that using equity compensation to instill an ownership culture effectively aligns the interests of management and the stockholders. To promote this alignment, the Compensation Committee granted equity-based compensation in 2015,2018, which was comprised of time-based restricted shares andstock units, performance-based restricted shares,stock units and stock appreciation rights, to provide incentives for named executive officers to enhance stockholder value.

 

  

Utilize a total compensation perspective:    The Compensation Committee considers all of the compensation components—components — base salary, annual cash incentive compensation, long-term equity incentive compensation, and benefits and perquisites—perquisites — in total.

 

  

Improved financial performance:    The Company aggressively pursues strategies intended to improve its financial and operational performance by expanding its product offerings, enhancing its sales channels, improving production performance, including quality, efficiency and capacity, and lowering costs. The Compensation Committee believes in utilizing a compensation program that appropriately rewards executives for the achievement of these objectives.

The CEO and the Compensation Committee regularly review the executive compensation program and philosophy to assess whether the program promotes the objectives of enabling the Company to attract and retain exceptionally talented executives and to link total compensation to the Company’s ability to meet its annual financial andnon-financial goals and, in the longer term, to produce enhanced levels of total stockholder return. Based on such reviews, programmatic changes have been implemented at various times to enhance consistency of the various compensation elements with the program’s philosophy.

How do we determine executive pay?Do We Determine Executive Pay?

Benchmarking:    Benchmarking in comparison to the peer group (see below) is one of several factors considered in the compensation process but is not in and of itself determinative. The relative position of individual named executive officers in comparison to the peer group is based on their respective competencies, experience and performance. While the Company does not establish executive pay based solely on benchmarking data, we believe that our pay levels and practices should be within a range of competitiveness with our peer group and benchmarking provides us with an assessment of reasonableness and competitiveness. To that end, the Company generally views the median of the market as a reference point against which to evaluate the competitiveness of its target total direct compensation. However, each individual’s actual compensation is based on numerous factors including the individual’s level of experience in the role and the annual and long-term performance of both the Company and the individual.

The Compensation Committee benchmarks target total direct compensation, which consists of base salary, target annual cash incentive compensation, and the value of long-term equity incentives, to the competitive

marketplace, including to a peer group of companies (the “peer group”). The Compensation Committee benchmarks its named executive officer compensation because the Compensation Committee believes this is the best way to determine whether such compensation is competitive with the Company’s labor market for executive talent.

Peer Group:In July 2014, Hay Group2018, KF reviewed the Company’s existing peer group and provided the Compensation Committee with a set of considerations for change, including proposed additions and deletions to the peer group. Based on Hay Group’sKF’s analysis, the Compensation Committee refined its peer group taking into account a number of factors for each potential peer company including, but not limited to, size (revenues, market capitalization and

28  

TREX COMPANY, INC.  

  2019 PROXY STATEMENT


COMPENSATION DISCUSSION AND ANALYSIS

number of employees), nature of business (business comparators and similar customer base), organizational complexity and business model (span and scope of the organization), competition for executive talent (organizations from which executives may be recruited to and from) and location. While all of the aforementioned factors are taken ininto account, Hay GroupKF considers the most important to be size, nature of business and competition for executive talent as these provide the most meaningful insight into competitive practices.

In July 2014,2018, with input from Hay Group,KF, the Compensation Committee identified a publicly-traded peer group consisting of the following fifteen companies:

 

AAON, Inc.

  L. B. Foster Company

Floor & Decor Holdings, Inc.

American Woodmark Corp.

  Norcroft Companies,

Gibraltar Industries, Inc.

Apogee Enterprises, Inc.

  

Kadant Inc.

Armstrong World Industries, Inc.

Patrick Industries, Inc.

Deltic Timber Corp.

Cavco Industries, Inc.

  

PGT Innovations, Inc.

Gibraltar Industries,

Continental Building Products, Inc.

  

Simpson Manufacturing, Inc.

Insteel Industries,

Dorman Products, Inc.

  Twin Disc,

Sturm Ruger & Co., Inc.

KadantEagle Materials, Inc.Quanex Building Products Corporation
Landec Corp.  

Executive Compensation Benchmarking Study: In October 2014, Hay Group2018, KF completed an executive compensation benchmarking study. Hay GroupKF assessed the Company’s executive compensation program against the peer group both with respect to competitiveness and mix of the elements of compensation. Hay GroupKF compared the following elements of compensation of the Company against the peer group (based on the most recently-filed proxy statement for 2013 (the last reported compensation foreach peer company at that time, the peer group)majority of which reflect 2017 compensation): (1) base salary; (2) target total cash compensation (base salary plus target annual cash incentive compensation); and (3) target total direct compensation (base salary plus target annual cash incentive compensation plus the value of long-term equity incentive compensation). Based on such comparison, Hay GroupKF determined that the Company’s respective elements of target compensation compared against the peer group (as a weighted average of the 2014named executive officers) were as follows:

 

  

Weighted
Average % of

Median (all NEOs) (1)

Base Salary

 10591.3%

Target Total Cash Compensation

 11291.6%

Target Total Direct Compensation

 124%92.0%

(1)

As stated above, this reflects a comparison of 2018 compensation of the Company’s named executive officers to a majority 2017 compensation of the peer group.

 

With respect to the mix of target compensation for the named executive officers, Hay GroupKF found that the Company grants a higher percentagemajority of the executive officers’ total compensation is comprised of variable compensation (annual cash incentive compensationor “at risk” pay with considerable emphasis on both short and long-term equity incentive compensation) and a lower percentage of fixed compensation (base salary), compared to total compensation, than the peer group.incentives. This means that a higher percentage ofhighlights the Company’s named executive officers’ compensation is “at risk” than the peer group. Thisfocus on pay for performance, and is consistent with one of the core principles of the Compensation Committee; namely, that a material portion of the executive officers’ total compensation should be dependent on performance.

KF also provided to the Compensation Committee an analysis of total shareholder return (“TSR”) of the Company compared to its peer group over a 1-year and3-year time period (measured as of July 31, 2018). With respect to1-year TSR, the Company’s TSR was the highest, at 106.7%, compared to a median of 24.8% for the peer group. With respect to3-year TSR, the Company’s TSR was also the highest, at 50.8% per annum, compared to a median of 14.4% for the peer group. The Compensation Committee also considered the fact that over a5-year period, the Company’s compounded annual growth rate for revenue was 13%, and for adjusted earnings before interest, taxes, depreciation and amortization was 25%, with adjusted gross margin increasing 8.2% in the 5-year period. Given the Company’s recent absolute and relative performance as well as the principles of our executive compensation philosophy noted above, the Compensation Committee decided that target total direct compensation for the named

TREX COMPANY, INC.  

  2019 PROXY STATEMENT  

  29

Hay Group also compared


COMPENSATION DISCUSSION AND ANALYSIS

executive officers should be set at approximately the 62.5 percentile of the peer group. To implement these elementschanges, the Compensation Committee, effective as of January 1, 2019, adjusted the base salary of the named executive officers, and the target long-term equity incentive compensation on an actual basispercentage for 2013,each named executive officer, as further discussed below. Notwithstanding the foregoing, at the request of the CEO, and upon agreement of the Compensation Committee, the base salary and target long-term equity incentive compensation percentage of the CEO were increased, but the resulting target total direct compensation is below median of the peer group.

As a result of the adjustments made by the Compensation Committee, KF determined that the Company’s respective elements of actualtarget compensation for 2019 compared against the peer group (as a weighted average of the 2014named executive officers) wereare as follows:

 

  

Weighted
Average % of

Median (all NEOs)(1)(2)

Base Salary

 10598.4%

ActualTarget Total Cash Compensation

 14198.9%

ActualTarget Total Direct Compensation

 136103.3%

Actual total cash compensation and actual total direct compensation were above median for 2013 because the executive officers received 155.8%

(1)

As stated above, this reflects a comparison of 2019 compensation of the Company’s named executive officers to a majority 2017 compensation of the peer group.

(2)

The weighted average % of median for the NEOs excluding the CEO for base salary, target total cash compensation, and target total direct compensation are 103.4%, 107.0% and 121.0%, respectively.

  Elements of their target payout for the annual cash incentive plan due to financial performance that was above plan in 2013. This again highlights the Company’s focus on pay for performance.Executive Compensation

In order to gauge performance in the context of total stockholder return or “TSR”, Hay Group compared the Company’s TSR to the peer group companies and determined that the Company substantially outperformed relative to the peer group. Hay Group analyzed both 1- and 3-year TSR and their analysis showed that the Company’s performance ranked at the 94th and 85th percentile of the peer group, respectively (as of April 30, 2014).

Given these results, we believe our compensation program aligns with the core principles described above, namely pay for performance, and supports the Company’s competitive pay positioning relative to peers.

What are the elements of executive compensation, why do we use these elements, how are the elements’ values determined, and, if applicable, what are the mechanics of each program?

Base Salary

Base salary is annual fixed cash compensation, and is a standard element of compensation, necessary to attract and retain talent, and provides fixed compensation that an employee can rely upon for his or her ordinary living expenses. Base salary is the principalnon-variable element of the Company’s total compensation program.

Base salaries reflect each named executive officer’s responsibilities, the impact of each named executive officer’s position, and the contributions each named executive officer delivers to the Company.

Base salaries are determined by competitive levels in the market, based on the Company’s peer group and the results of executive compensation surveys, for executives with comparable responsibilities and job scope. Base salary increases, if any, are based on individual performance, market conditions and company performance. To gauge market conditions, the Compensation Committee evaluates the peer group and market data compiled by its consultant. Base salaries are set following review of this data upon consideration of the named executive officer’s experience, tenure, performance, and potential.

In October 2014, as discussed above, Hay Group completed an executive compensation benchmarking study of the Company’s executive compensation. In December 2014, the Compensation Committee approved a 3.0% increase in the 2015 base salaries for the 2015 executive officers, based on an internal analysis of prevailing market and industry conditions.

In December 2015,2017, the Compensation Committee approved increases in the 20162018 base salaries for the 2016named executive officers. With respect to Mr. Cline and Mr. Fairbanks,The average increase for the named executive officers was 3.5%.

In October 2018, as described above, the Compensation Committee recognized that each officer had received salaryapproved increases in August 2015 upon their promotions, and so they elected not to provide an additional increase for 2016. For Mr. Gerhard and Mr. Zambanini, the Committee approved a 12.3% increase in their base salaries in recognition of their significant contributions tofor the Company. For Mr. Gupp, the Committee approved a 3% increase, based upon information publicly available on the prevalent levels of base salary increases for local companies and industrial companies.named executive officers.

The base salaries of the 2016named executive officers are as follows:

 

Executive Officer

  2015 Base Salary   2016 Base Salary 

James E. Cline (1)

President and Chief Executive Officer

  $500,000    $500,000  

William R. Gupp

Senior Vice President, General Counsel and Secretary

  $309,000    $318,270  

Jay T. Scripter (2)

Vice President, Operations

   —      $330,000  

Bryan H. Fairbanks (3)

Vice President and Chief Financial Officer

  $290,000    $290,000  

Christopher P. Gerhard

Vice President, Sales

  $222,600    $250,000  

Adam D. Zambanini

Vice President, Marketing

  $222,600    $250,000  
Executive Officer   

 2017 Base 

Salary

   

 2018 Base 

Salary

   

 2019 Base 

Salary

James E. Cline

  $530,000  $545,000  $600,000

William R. Gupp

  $327,818  $337,700  $360,000

Jay T. Scripter

  $339,900  $351,800  $366,000

Bryan H. Fairbanks(1)

  $298,700  $322,870  $375,000

Adam D. Zambanini(2)

  $262,500  $302,737  $375,000

 

(1)Mr. Cline was appointed President and Chief Executive Officer effective August 17, 2015. The 2015 base salary indicated for Mr. Cline was his base salary at the end of 2015.
30  

TREX COMPANY, INC.  

  2019 PROXY STATEMENT


COMPENSATION DISCUSSION AND ANALYSIS

 

(2)Mr. Scripter was hired effective January 18, 2016.

 

(3)(1)

Mr. Fairbanks was appointedpromoted on July 23, 2018 from Vice President and Chief Financial Officer effective August 17, 2015. The 2015to Executive Vice President and Chief Financial Officer, with his annual base salary indicatedbeing increased from $309,200 to $340,000. The amount stated above for 2018 is his annualized base salary.

(2)

Mr. FairbanksZambanini was promoted on July 23, 2018 from Vice President, Marketing to President of Trex Residential Products, with his annual base salary at the end of 2015.being increased from $273,000 to $340,000. The amount stated above for 2018 is his annualized base salary.

Annual Cash Incentive Compensation

The annual cash incentive plan provides named executive officers with the opportunity to gain financially from the Company’s financial results that they help to generate annually. The annual cash incentive plan provides for a cash payment based on the achievement of annual corporate financial goals.

We believe that it is necessary to provide annual cash incentive compensation, because short-term incentives provide an immediate benefit paid in cash based on the achievement of immediate results, thereby promoting the achievement of short-term goals. A performance-based incentive motivates management to focus on the short-term (one fiscal year) financial goals in specific targeted areas determined at the beginning of each year.

For the named executive officers, the Company provides an annual cash incentive payment based 75% on achievement of a certain pretax income target, and 25% on achievement of a certain free cash flow target, in each case excluding any items determined by the Compensation Committee to be extraordinary and not considered in the establishment of such targets. Free cash flow is defined as net cash provided by operating activities less net cash used for investing activities. The pretax income and free cash flow financial performance metrics were chosen because the Compensation Committee determined that they would best measure the Company’s financial performance for the fiscal year and align managements’ financial incentives to those of its stockholders. Management deemspre-tax earnings to be the key factor to increasing shareholder value, which is indicative of its 75% weighting toward the annual cash incentive plan. Management believes that free cash flow complementspre-tax earnings to ensure the Company’s operating and strategic objectives are being adequately funded as a result of meeting its profit objectives, which is indicative of its 25% weighting towards the annual cash incentive plan. The free-cash-flow financial metric also serves as a guideline to meeting management’s target capital structure.

The Compensation Committee uses a sliding scale to determine both the pretax income portion of the annual cash incentive and the free cash flow portion of the annual cash incentive. The minimum threshold for any payment under both the pretax income element and the free cash flow element of the annual cash incentive plan

for 20152018 was 80% of the respective targets, which would result in a payout of 50% of the target payment, and the maximum payout was capped at 200% of the target payment if 120% or more of the target was achieved. Numbers falling within the ranges above are interpolated on a straight line basis. These performance ranges were selected based upon the Company’s business judgment while acknowledging the potential variability in results given some of the unique challenges in our business. Each year, the Company determines its performance ranges based upon the best available information and makes an informed decision as to where the threshold, target and maximum performance levels should be set. As explained in more detail below, these performance ranges were established for the 20152018 plan year.

Target awards are expressed as a percentage of the named executive officer’s base salary. Cash incentive targets for 20152018 were 100% for the CEO, and 60% to 75% for the other 2015named executive officers, depending on the named executive officer’s grade level. The total award to any single named executive officer was capped at 200% of the named executive officer’s targeted percentage of salary.

Determination of Target Levels.The Compensation Committee believes that using pretax income and free cash flow financial targets as the basis for the executive annual cash incentive plan effectively aligns executive interests with the interests of the Company’s stockholders. An annual cash incentive can be earned if the Company meets its financial goals as measured using pretax income and free cash flow as adjusted to reflect core operating performance. The annual financial objectives are contained within the Company’s annual financial plan, which is approved by the Board each December prior to the start of the new fiscal year. The Company’s financial-metric based approach established for the annual cash incentive plan applies to the broader management team as well as the named executive officers to ensure that there is consistency with the essence of the “pay for performance” structure of the incentive plan.

TREX COMPANY, INC.  

  2019 PROXY STATEMENT  

  31


COMPENSATION DISCUSSION AND ANALYSIS

Calculations of Pretax Income Target and Payout for 2015.2018.    For the 20152018 fiscal year, the Compensation Committee set target pretax income at $72,209,000.$161,489,000. The Compensation Committee considered this target challenging given the set of circumstances including the macro-economic and competitive environments known at the time. In addition, the 20152018 pretax income target was 7.9%10.8% higher than actual 20142017 pretax income.income (adjusted for extraordinary items).

As stated above, the Compensation Committee specifically definedagreed to exclude from the actual pretax income target to excludecalculation any items determined by the Compensation Committee to be extraordinary and not considered in the establishment of suchthe pretax income target. For 2015,2018, the Committee agreed to exclude an increaseexcluded $943,000 of $5,426,000 to the warranty reserve for decking material manufactured at the Company’s Nevada plant prior to 2007, a $205,000 charge related to subleased office space in Dulles, Virginia, and a $1,714,000 payment to the Company’s President and Chief Executive Officer to terminate his Employment Agreement, offset by $191,000 for a reduction in the accrual for expensesexpense associated with the settlementRetention Agreements described in the “Retention Agreements” section under thisCompensation Discussion and Analysis, $504,000 of a class action againstexpenses related to the operation of the www.decks.com website, which was acquired by the Company relatedin May, 2018, and aone-time special revenue charge of $5,994,000 to mold growth and color variation/fading. The Compensation Committee excluded these items because they were not includedexpand product stocking positions in the 2015 Financial Plan which was approved by the Board in December 2014. The Compensation Committee concluded that it would not be appropriate to penalize management for these items when they were not considered in the establishment of the pretax income target and given that a majority of the expenses principally relate to product sold and actions taken prior to the current senior management team assuming responsibility in early 2008.residential sales channels.

The net effect of the adjustmentsadjustment described in the preceding paragraph was to increase pretax income for 20152018 for incentive purposes by $7,154,000$7,441,000 from $76,787,000$176,861,000 to $83,941,000.$184,302,000. This equated to 116.25%114.13% of target, which resulted in a payment multiple of 181.25%170.65%. This percentage was then multiplied by 75%, which is the percent weight given to the target pretax targetincome portion of the annual cash incentive, to equal 135.94%127.99% for pretax income achievement.

Calculations of Free Cash Flow Target and Payout for 2015.2018.    For the 20152018 fiscal year, the Compensation Committee set target free cash flow at $33,556,000.$79,941,000. Although this was lower than actual 20142017 free cash flow of $45,769,000,(adjusted for extraordinary items), the Committee felt that thethis target was reasonable given planned working capital changes and capital investments.

As stated above, the Compensation Committee specifically definedagreed to exclude from the actual free cash flow target to excludecalculation any items determined by the Compensation Committee to be extraordinary and not considered in the establishment of suchthe free cash flow target. For 2015,2018, the Committee agreedexcluded the $6,250,000 purchase price for www.decks.com website, $259,000 of cash expenses related to exclude a $1,714,000 paymentsuch website, and $5,543,000 of cash expenses for capital expenditures that management requested be accelerated from planned 2019 capital expenditures due to more immediate needs. In addition, the Company’s President and Chief Executive Officer to terminate his Employment Agreement, offsetCommittee decreased free-cash flow by $1,365,000, representing payments under the warranty reserve for decking material manufactured at the Company’s Nevada plan prior to 2007 that were $831,000 lesslower than planned for.for surface flaking claims. The Compensation Committee concluded that it wouldmade all of these adjustments because they were not be appropriate to penalize managementanticipated in the 2018 Financial Plan which was approved by the Board in December 2017. In addition, the Compensation Committee decreased free-cash flow by $18,715,000 because the free cash flow target approved by the Compensation Committee in December 2017 assumed an overall effective tax rate for 2018 of 34.5%, and the paymentactual overall effective tax rate for 2018 was 23.9%, principally due to the Company’s President and Chief Executive Officer when such payment was not considereddecrease in the establishment offederal corporate tax rate under the pretax income target,Tax Cuts and that it was appropriate to offset against this payments for surface flaking claims that were less than planned for.Jobs Act.

The net effect of the adjustments described in the preceding paragraph was to increasedecrease free cash flow for 20152018 for incentive purposes by $883,000$8,028,000 from $39,305,000$104,388,000 to $40,188,000.$96,360,000. This equated to 119.76%120.54% of target, which resulted in a payment multiple of 198.80%200%. This percentage was then multiplied by 25%, which is the percent weight given to the target cash flow portion of the annual cash incentive, to equal 49.70%50% for cash flow achievement.

Total Cash Incentive Payout Percentage. As.As a result of the above calculations, the cash incentive for 20152018 to the executive officers was paid at a blended rate of 185.64%177.99% of target, which was determined as follows:

 

Pretax Income achievement

 181.25%170.65% x .75 = 135.94%127.99%

Free cash flow achievement

 198.80%200.00% x .25 = 49.70%50.00%

Total

 185.64%177.99%

32  

TREX COMPANY, INC.  

  2019 PROXY STATEMENT


COMPENSATION DISCUSSION AND ANALYSIS

This blended rate was then multiplied by the cash incentive target for each named executive officer, as described above. Actual payouts to each of the 2015named executive officers (other than Mr. Reese, who resigned effective June 30, 2015) in February 2016,2019, as a percentage of base salary, were:

 

Executive Officer

  2015 Base
Salary
   Target Annual
Cash Incentive
(as a % of

Base Salary)
  Pro-Rata
Portion
(1)(2)(3)
  Target
Annual
Cash

Incentive
   Annual
Cash
Incentive
Payout
Percentage
  2015 Annual
Cash Incentive
 

Ronald W. Kaplan (1)

Chairman, and Former President and Chief Executive Officer

  $571,270     100  62.47 $356,872     185.64 $662,498  

James E. Cline (2)

President and Chief Executive Officer

  $500,000     100  37.53 $187,650     185.64 $348,353  

Senior Vice President and Chief Financial Officer

  $328,760     75  62.47 $154,032     185.64 $285,946  

William R. Gupp

Senior Vice President, General Counsel and Secretary

  $309,000     70  $216,300     185.64 $401,539  

Bryan H. Fairbanks (3)

Vice President and Chief
Financial Officer

  $290,000     60  37.53 $65,302     185.64 $121,227  

Christopher P. Gerhard
Vice President, Sales

  $229,280     60  $137,568     185.64 $255,381  

Adam D. Zambanini

Vice President, Marketing

  $229,280     60  $137,568     185.64 $255,381  

Executive Officer

    2018 Base 
Salary
   

Target
Annual Cash
Incentive (as
a % of

 Base Salary) 

   

Target
 Annual Cash 

Incentive

    Annual Cash 
Incentive
Payout
Percentage
    2018 Annual 
Cash
Incentive

James E. Cline

  $545,000  100%  $545,000  177.99%  $970,032

William R. Gupp

  $337,700  70%  $236,390  177.99%  $420,745

Jay T. Scripter

  $351,800  60%  $211,080  177.99%  $375,696

Bryan H. Fairbanks(1)

  $322,870  67%  $216,355  177.99%  $385,085

Adam D. Zambanini(2)

  $302,737  67%  $204,275  177.99%  $363,583

 

(1)

Mr. Kaplan retired as President and Chief Executive Officer effective August 17, 2015. He received a pro-rata portion of the annual incentive noted above based on the number of days he served during the year, which was 62.47%.

(2)Mr. ClineFairbanks was promoted effective August 17, 2015on July 23, 2018 from Senior Vice President and Chief Financial Officer to President and Chief Executive Officer. He received a pro-rata portion of the annual incentive above based on the number of days served in each position, which was 62.47% and 37.53%, respectively.

(3)Mr. Fairbanks was promoted effective August 17, 2015 from Senior Director, Supply Chain to Vice President and Chief Financial Officer. He received a pro-rata portion of theOfficer, with his annual incentivebase salary being increased from $309,200 to $340,000. The amount stated above based on the number of days served in each position, which was 62.47% and 37.53%, respectively. The table above only listsfor 2018 is his annualized base salary. Mr. Fairbanks target annual cash incentive earned as an executive officer.percentage was increased from 60% to 75%. The amount stated above for target percentage is a blended rate for the year.

(2)

Mr. Zambanini was promoted on July 23, 2018 from Vice President, Marketing to President of Trex Residential Products, with his annual base salary being increased from $273,000 to $340,000. The amount stated above for 2018 is his annualized base salary. Mr. Zambanini’s target annual cash incentive percentage was increased from 60% to 75%. The amount stated above for target percentage is a blended rate for the year.

Plan Structure and Target Levels for 20162019 Annual Cash Incentive Plan.In December 2015,2018, the Compensation Committee established the pretax income and free cash flow targets for 2016,2019, consistent with the Company’s internal Financial Plan approved by the Board in December 2015,2018, with pretax income again being weighted at 75% and free cash flow weighted at 25%. The program mechanics for the 20162019 annual cash incentive plan will be the same as they were for the 20152018 annual cash incentive plan, which is discussed in detail above.

Long-Term Equity Incentive Compensation

We believe that long-term equity incentive compensation provides appropriate motivational tools to achieve certain long-term company goals. The long-term equity incentive compensation plan is designed to align named executive officers’ interests with those of stockholders, motivate the named executive officer team to achieve key financial goals and reward superior performance. The design of the program helps to reduce turnover and to retain the knowledge and skills of the Company’s valued employees. In structuring the amount of long-term equity incentive compensation awards, the Compensation Committee seeks to balance such awards and the interests of the Company’s stockholders under a policy that moderates the dilutive effects of annual equity-based awards against the need to provide attractive and competitive incentive compensation.

The Compensation Committee regularly makes its annual long-term equity incentive grants to named executive officers at its February meeting, with the grant date being the date of the Compensation Committee meeting at which such equity grants are approved. The Company does not time the grant of equity awards in coordination with the release of materialnon-public information.

Under the long-term equity incentive compensation plan of the Company in 2015,2018, grants consisted of 50% time-based restricted shares, and 50% performance-based restricted shares, as further described below. Beginning with grants made in February 2016, the Company replaced time-based restricted shares and performance-based restricted shares with35% time-based restricted stock units, and50% performance-based restricted stock units, respectively,and 15% stock appreciation rights. The target levels for long-term equity incentive compensation grants for the named executive officers were 200% of base salary for the CEO and 115% to 135% of base salary for the other named executive officers, depending on the named executive officer’s grade level.

The Compensation Committee retains discretion to adjust the target percentage award based upon each withnamed executive officer’s current performance and anticipated future contribution to the same vesting provisionsCompany’s results, as their replaced counterpart.well as upon the amount and terms of equity-based awards previously granted to the named executive officer by the Company. The Compensation Committee did not make any discretionary adjustments to a named executive officer’s target percentage award, and has not done so for any of the named executive officers in any of the years reflected in the Summary Compensation Table.

TREX COMPANY, INC.  

  2019 PROXY STATEMENT  

  33


COMPENSATION DISCUSSION AND ANALYSIS

As described above, the Compensation Committee made adjustments to the target percentage for long-term equity incentive compensation for the named executive officers in October 2018. As a result of these adjustments, the target levels for long-term equity incentive compensation grants for the named executive officers for the 2019 grants were 250% of base salary for the CEO and 120% to 155% of base salary for the other named executive officers, depending on the named executive officer’s grade level.

Elements of Long-Term Equity Incentive Compensation:

Time-Based Restricted Shares/Restricted Stock Units.Time-based restricted shares are Company common stock that cannot be sold or transferred during the vesting period. Time-based restricted stock units are similar to time-based restricted shares, with the principal difference being that with restricted stock units, the shares are not actually issued until vesting. Both the restricted shares and theThe restricted stock units have a three-year vesting period, vestingone-third each year. The number of restricted shares or restricted stock units issued is based on the approved target dollar amount of the award, divided by the fair market value of the Company’s common stock on the date of the grant. Upon vesting, each restricted stock unit will equal the right to receive one share of Company stock.

Time-based restricted shares and restricted stock units facilitate retention by providing value if the named executive officer remains with the Company over the vesting period. In addition, time-based restricted stock and restricted stock units provide alignment with stockholders through stock ownership, and the potential for future growth.

Performance-Based Restricted Shares/Restricted Stock Units.Performance-based restricted shares and performance-based restricted stock units are similar to their time-based counterparts, but the number of shares or units that will vest each year, if any, is based on Company financial performance. The performance-based restricted shares and restricted stock units have a three-year vesting period, vestingone-third each year based on performance against target earnings before interest, taxes, depreciation and amortization, or “EBITDA,” for 1 year, cumulative 2 years and cumulative 3 years, respectively, in each case excluding any items determined by the Compensation Committee to be extraordinary and not considered in the establishment of such targets.

For the first vesting, the target performance will be planned EBITDA for the first year.

For the second vesting, the target performance will be cumulative planned EBITDA for the first two years, with the target EBITDA for the second year equaling the first year’s target EBITDA plus apre-determined growth rate.

For the third vesting, the target performance will be cumulative planned EBITDA for the three years, with the target EBITDA for the third year equaling the second year’s target EBITDA plus apre-determined growth rate.

The target number of performance-based restricted shares or restricted stock units issued is based on the approved target dollar amount of such shares/units to be awarded, divided by the fair market value of the Company’s common stock on the date of the grant. With respect to each vesting, the number of sharesunits that will vest will be between 0% and 200% of the target number of shares.units. The Compensation Committee uses a sliding scale to determine the percentage of the target sharesunits that will vest each year. The minimum threshold for any vesting will be 80% of the EBITDA target, which will result in a payout of 50% of the target vesting, and the maximum payout will be capped at 200% of the target vesting if 120% or more of the target is achieved. Numbers falling within the ranges above are interpolated on a straight line basis.

In addition to facilitating retention, performance-based restricted shares and restricted stock units also more closely align the long-term equity incentive compensation plan with the Company’s pay for performance philosophy. The number of shares or units that will vest each year is contingent upon performance againstpre-determined EBITDA targets.targets over a 3 year period. If the Company achieves less than 80% of the target for any year, no shares or units will vest. This vesting condition encourages named executive officers to work with a long-term view of the Company’s performance and reinforces their long-term affiliation with the Company.

Stock Appreciation Rights.Stock Appreciation Rights, or “SARs,” are grants which, upon exercise, give the holder the right to receive the net appreciation in market value of a specified number of shares of our common stock over the grant price. Upon exercise, the net appreciation over the base price is settled in an equivalent number of common shares valued on the exercise date. SARs are similar to stock options but are less dilutive because only a net number of shares are issued. With respect to SARs, the grant price is the closing market price

34  

TREX COMPANY, INC.  

  2019 PROXY STATEMENT


COMPENSATION DISCUSSION AND ANALYSIS

of the Company’s common stock on the NYSE on the grant date. The SARs have a three-year vesting period, vestingone-third each year. The number of SARs issued is based on the approved target dollar amount of SARs to be awarded, divided by the value of one SAR, which is equal to the Black-Scholes value of an equivalent stock option. SARs have a term of ten years (provided that the term is extended for one year if the holder dies during the tenth year of the SAR).

SARs motivate executive efforts to achieve results that produce long-term increases (since executives have up to 10 years to exercise their SARs) in common stock market price. The three-year SAR vesting period encourages named executive officers to work with a long-term view of the Company’s performance and reinforces their long-term affiliation with the Company. Named executive officers receive value in the SAR grants only when the share price increases above the grant price, which strengthens their alignment with stockholder interests.

The award agreements for boththe time-based restricted shares andstock units, performance-based restricted stock units and performance-based restricted shares and restricted stock unitsSARs provide that if a participant’s employment with the Company is terminated due to death, permanent and total disability, retirement, by the Company without “cause,” or by the participant with “good reason” (with “cause” and “good reason” being defined in the award agreements), any unvested restricted shares or restricted stock unitsawards held by a participant at termination will vest (with performance-based restricted sharesstock units vesting at target levels). The award agreements and the change in control agreements further provide that in the event of a change in control of the Company, any unvested awards held by the participant at the time of the change in control will vest (with performance-based restricted stock units vesting at target levels). For a discussion of the change in control agreements, see theSeverance and Change in Control Agreements discussion following thisCompensation Discussion and Analysis.

20152018 Long-Term Equity Incentive Compensation Awards.The target levels for the 20152018 grants made in February 20152018 were 200% of base salary for the CEO and 115% to 145%135% of base salary for the other 2015named executive officers, depending on the named executive officer’s grade level, and were split equally betweenconsisted of 35% time-based restricted shares andstock units, 50% performance-based restricted shares.stock units, and 15% stock appreciation rights. The award of both time-based and performance-based restricted sharesany long-term incentive in 20152018 was conditioned on the attainment in 20142017 of positive pretax earnings, excluding certain items determined by the Compensation Committee to be extraordinary and not considered in the establishment of such target. The Company did earnearned positive pretax earnings in 2014,2017, so the restricted stock awards were made in February 2018 at target levels.

Actual awards to each 2015 executive officer of long-term equity incentive compensation in February 2015, as a percentage of base salary, split evenly between time-based restricted shares and performance-based restricted shares, were as follows:

Executive Officer

  Value of 2015
Long-Term
Equity Award
   % of 2015
Base Salary
 

Ronald W. Kaplan (1)

Chairman, and former President and Chief Executive Officer

  $1,142,540     200

James E. Cline (2)

President and Chief Executive Officer

  $476,702     145

F. Timothy Reese (3)

Former Senior Vice President, Operations

  $476,702     145

William R. Gupp

Senior Vice President, General Counsel and Secretary

  $417,150     135

Christopher P. Gerhard

Vice President, Sales

  $263,672     115

Adam D. Zambanini

Vice President, Marketing

  $263,272     115

(1)Mr. Kaplan retired as President and Chief Executive Officer effective August 17, 2015.

(2)Mr. Cline was promoted from Senior Vice President and Chief Financial Officer to President and Chief Executive Officer effective August 17, 2015.

(3)Mr. Reese resigned from the Company effective June 30, 2015, and the awards referred to above were forfeited.

The combination of time-based and performance-based restricted shares and restricted stock units accomplishes key goals of the Company. There is a strong retention focus through time-based restricted shares and restricted stock units, and the performance-based restricted shares and restricted stock units highlight the Company’s pay for performance philosophy.

The Compensation Committee believes that its long-term incentive compensation program achieves its goals of promoting retention of executive officers through time-based restricted shares and restricted stock units, emphasizing pay for performance through performance-based restricted shares and restricted stock units, and also incorporates the growing prevalence in the marketplace of an incentive approach that provides a balance between different long-term incentive vehicles. Further, the grant of restricted shares and restricted stock units is intended to create greater alignment between the interests of stockholders and management by providing senior management with direct ownership in the Company, including the downside risk to the value of the equity.

20162019 Long-Term Equity Incentive Compensation Awards.With respect toAs a result of the Executive Compensation Benchmarking Study discussed above, the Compensation Committee made adjustments in the target long-term equity awardsincentive compensation percentage for the CEO and other named executive officers. The target levels for the 2019 grants made in February 2016, the program was identical to the program2019 were 250% of base salary for the 2015 awards, as described above, except thatCEO and 120% to 155% of base salary for the Company issuedother named executive officers, depending on the named executive officer’s grade level, and consisted of 35% time-based restricted stock units, in lieu of restricted stock (with respect to both time-based and performance-based grants). The award of both time-based and50% performance-based restricted stock units, and 15% stock appreciation rights. The award of any long term incentive in 20162019 was conditioned on the attainment in 20152018 of positive pretax earnings, excluding certain items determined by the Compensation Committee to be extraordinary and not considered in the establishment of such target. Because TrexThe Company did achieveearned positive pretax earnings for the 2015 fiscal year,in 2018, so awards were made in February 20162019 at 100% of target split evenly between time-based restricted stock units and performance-based restricted stock units.levels.

Actual awards to each 2016named executive officer of long-term equity incentive compensation in February 2016, as a percentage of base salary,2018 and February 2019, split evenly between35% in time-based restricted stock units, and50% in performance-based restricted stock units, wereand 15% in SARs, are set forth as follows:

 

Executive Officer

  Value of 2016
Long-Term
Equity Award
   % of 2016
Base Salary
 

James E. Cline

President and Chief Executive Officer

  $1,000,000     200

William R. Gupp

Senior Vice President, General Counsel and Secretary

  $429,665     135

Jay T. Scripter

Vice President, Operations

  $379,500     115

Bryan H. Fairbanks

Vice President and Chief Financial Officer

  $333,500     115

Christopher P. Gerhard

Vice President, Sales

  $287,500     115

Adam D. Zambanini

Vice President, Marketing

  $287,500     115

Executive Officer

   2018   

 

2019

   Value of 2018
Long-Term
 Equity Award 
   

% of 2018

 Base Salary 

   Value of 2019
Long-Term
 Equity Award 
   

% of 2019

 Base Salary (3) 

James E. Cline

  $1,090,000  200%  $1,500,000  250%

William R. Gupp

  $455,895  135%  $522,000  145%

Jay T. Scripter

  $404,570  115%  $439,200  120%

Bryan H. Fairbanks(1)

  $355,580  115%  $581,250  155%

Adam D. Zambanini(2)

  $313,950  115%  $581,250  155%

The Compensation Committee regularly makes its annual long-term equity incentive grants to named executive officers at its February meeting, with the grant date being the date of the Compensation Committee meeting at which such equity grants are approved. The Company does not time the grant of equity awards in coordination with the release of material non-public information.

TREX COMPANY, INC.  

  2019 PROXY STATEMENT  

  35

The Compensation Committee retains discretion to adjust the target percentage award based upon each named executive officer’s current performance and anticipated future contribution to the Company’s results, as well as upon the amount and terms of equity-based awards previously granted to the named executive officer by the Company. The Compensation Committee did not make any discretionary adjustments to a named executive’s target percentage award, and has not done so for any of the executive officers in any of the years reflected in the Summary Compensation Table.


COMPENSATION DISCUSSION AND ANALYSIS

(1)

Mr. Fairbanks was promoted on July 23, 2018 from Vice President and Chief Financial Officer to Executive Vice President and Chief Financial Officer.

(2)

Mr. Zambanini was promoted on July 23, 2018 from Vice President, Marketing to President of Trex Residential Products.

(3)

As described above, the Compensation Committee made adjustments to the target long-term equity incentive compensation percentages for the named executive officers in October 2018.

Vesting of Previously Granted Performance-Based Restricted Shares and Restricted Stock Units Based upon 20152018 Performance.In February 2016,2019, (a)one-third of performance-based restricted shares granted in 20142016 vested based on actual EBITDA performance in 20142016, 2017 and 20152018 (cumulative) against the EBITDA target, and (b) one-third of performance-based restricted sharesstock units granted in 20152017 vested based on actual EBITDA performance in 20152017 and 2018 (cumulative) against the EBITDA target, and(c) one-third of performance-based restricted stock units granted in 2018 vested based on actual EBITDA performance in 2018 against the EBITDA target. The following is a summary with respect to the vesting of performance-based restricted shares and restricted stock units granted in each of 20142016, 2017 and 2015.2018.

Performance-Based Restricted Shares Granted in 20142016

As stated above, with respect to the performance-based restricted shares granted in 2014, 2016,one-third of such shares vested in February 20162019 based upon actual EBITDA performance in 20142016, 2017 and 20152018 cumulatively against target. The target was $365,748,000 which was based upon target EBITDA of $110,498,000 in 2016 (established in December 2015), with 10% year over year growth for 2017 ($121,548,000) and 2018 ($133,703,000).

As reported in the Company’s 20152017 Proxy Statement, EBITDA for 20142016 adjusted for extraordinary items was $84,576,000 compared to a target of $91,058,000. For performance-based restricted shares granted$127,971,000. As reported in 2014, the Compensation Committee set targetCompany’s 2018 Proxy Statement, EBITDA for 2015 at $100,164,000, which2017 adjusted for extraordinary items was a 10% increase over 2014 target EBITDA. Accordingly, the target EBITDA for 2014 and 2015 cumulatively was $191,222,000.$160,866,000.

With respect to EBITDA for 2015,2018, the Compensation Committee agreed to exclude from the actual EBITDA calculation for 20152018 certain items that it determined to be extraordinary and not considered in the establishment of the EBITDA target for 2015.2018. For 2015,2018, the Committee agreed to exclude an increaseexcluded $943,000 of

$5,426,000 to the warranty reserve for decking material manufactured at the Company’s Nevada plant prior to 2007, a $205,000 charge related to subleased office space in Dulles, Virginia, a $1,714,000 payment to the Company’s President and Chief Executive Officer to terminate his Employment Agreement, offset by $191,000 for a reduction in the accrual for expenses expense associated with the settlementRetention Agreements described in the “Retention Agreements” section under thisCompensation Discussion and Analysis, $259,000 of a class action against the Companyexpenses (net of amortization) related to mold growththe operation of the www.decks.com website, which was acquired in May, 2018, and color variation/fading.aone-time special revenue charge of $5,994,000 to expand product stock positions in residential sales channels. The Compensation Committee excluded all of these items because they were not includedanticipated in the 20152018 Financial Plan which was approved by the Board in December 2014. The Compensation Committee concluded that it would not be appropriate to penalize management for these items when they were not considered in the establishment of the pretax income target and given that a majority of the expenses principally relate to product sold and actions taken prior to the current senior management team assuming responsibility in early 2008.2017.

The net effect of the adjustmentsadjustment described above was to increase EBITDA for 20152018 for incentive purposes by $7,154,000$7,196,000 from $91,701,000$193,136,000 to $98,855,000.$200,332,000. Adding this number to actual adjusted EBITDA for 20142016 of $84,576,000$127,971,000, and actual adjusted EBITDA for 2017 of $160,866,000, this resulted in a cumulative adjusted EBITDA for 2014-20152016, 2017 and 2018 of $183,431,000,$489,169,000, which equated to 95.93%133.74% of the target EBITDA of $365,748,000, which resulted in a payment multiple of 89.83%200.00%. As a result,Although the following numberCompensation Committee did make certain adjustments in its calculation to reflect underperformance of performance-based restricted shares grantedthe Trex Commercial Products business in 2014 vested for each executive officer:2018 compared to the Board’s expectations, this had no effect on the payment multiple.

Executive Officer

  Target # of
Performance
Shares
   Payout %  Shares
Vesting
 

James E. Cline

President and Chief Executive Officer

   2,288     89.83  2,055  

William R. Gupp

Senior Vice President, General Counsel and Secretary

   1,636     89.83  1,470  

Christopher P. Gerhard

Vice President, Sales.

   1,266     89.83  1,137  

Adam D. Zambanini

Vice President, Marketing

   1,266     89.83  1,137  

Performance-Based Restricted Shares Granted in 20152017

In February 2016, one-third ofAs stated above, with respect to the performance-based restricted sharesstock units granted in 20152017,one-third of such units vested in February 2019 based onupon actual EBITDA performance in 20152017 and 2018 cumulatively against the EBITDA target. With respect to these shares, for 2015, the Compensation Committee setThe target was $293,717,000, which was based upon target EBITDA at $88,018,000.of $139,865,000 in 2017 (established in December 2016), with 10% year over year growth for 2018 ($153,852,000).

As stated above, adjusted EBITDA for 20152018 was $98,855,000. This$200,332,000. Adding this number to actual adjusted EBITDA for 2017 of $160,866,000 resulted in cumulative adjusted EBITDA for 2017 and 2018 of $361,198,000, which equated to 112.31%122.97% of target EBITDA of $293,717,000, which would have resulted in a payment multiple of 200.00%. However, the Compensation Committee did make certain adjustments in its calculation to reflect underperformance of the Trex Commercial Products business in 2018 compared to the Board’s expectations, which reduced the payment multiple to 198.57%.

36  

TREX COMPANY, INC.  

  2019 PROXY STATEMENT


COMPENSATION DISCUSSION AND ANALYSIS

Performance-Based Restricted Stock Units Granted in 2018

As stated above, with respect to the performance-based restricted stock units granted in 2018,one-third of such units vested in February 2019 based upon actual EBITDA performance in 2018 against target. The target was $180,046,000 established in December 2017). As stated above, adjusted EBITDA for 2018 was $200,332,000, which equated to 111.27% of target EBITDA, which resulted in a payment multiple of 161.55%156.34%. As a result,

The following table presents the following number of performance-based restricted sharesstock units granted in 20152016, 2017 and 2018 that vested in February 2019 for each named executive officer:

 

Executive Officer

  Target # of
Performance
Shares
   Payout %  Shares
Vesting
 

James E. Cline

President and Chief Executive Officer

   1,811     161.55  2,926  

William R. Gupp

Senior Vice President, General Counsel and Secretary

   1,584     161.55  2,559  

Christopher P. Gerhard

Vice President, Sales.

   1,002     161.55  1,619  

Adam D. Zambanini

Vice President, Marketing

   1,002     161.55  1,619  

Executive Officer

   2016   2017   2018
   Target #
of
  Shares  
     Payout %     Shares
  Vesting  
   Target #
of
  Shares  
     Payout %     Shares
  Vesting  
   Target #
of
  Shares  
     Payout %     Shares
  Vesting  

James E. Cline

  9,498  200.00%  18,996  5,042  198.57%  10,012  3,232  156.34%  5,053

William R. Gupp

  4,080  200.00%  8,160  2,104  198.57%  4,178  1,352  156.34%  2,114

Jay T. Scripter

  3,604  200.00%  7,208  1,858  198.57%  3,689  1,200  156.34%  1,876

Bryan H. Fairbanks

  3,168  200.00%  6,336  1,634  198.57%  3,245  1,054  156.34%  1,648

Adam D. Zambanini

  2,730  200.00%  5,460  1,436  198.57%  2,851  932  156.34%  1,457

  Pay Ratio Disclosure

Under Item 402(u) of RegulationS-K, the Company is required to disclose annually the ratio of the annual total compensation of the median employee (“Median Employee”) to the total annual compensation of the principle executive officer (“PEO”). The purpose of this disclosure is to provide a measure of the equitability of pay within an organization.

The Company’s PEO is Mr. Cline. We identified the Median Employee by examining the 2018 total compensation, as reported on applicable tax statements, for all employees, excluding our PEO, who were employed by us on December 31, 2018. On such date, we had 1,214 employees. We included all full-time, part-time, seasonal or temporary employees, and we includednon-U.S. employees. We did not include temporary workers employed by a third party (i.e., “leased workers”). For any full-time or part-time employees hired during 2018 or for any employee on an unpaid leave of absence during the year, we annualized their compensation. We did not do this for seasonal or temporary employees. Once we determined the identity of the Median Employee, we calculated such employee’s 2018 compensation using the same methodology as that used in the Summary Compensation Table for Mr. Cline.

The Company believes its compensation philosophy and process yield an equitable result. The ratio of the total annual compensation of our PEO to the Median Employee is as follows:

Median Employee Total Annual Compensation

$66,844

Mr. Cline (“PEO”) Total Annual Compensation

$2,635,610

Ratio of PEO to Median Employee Total Annual Compensation

39.4:1.0

Retention Agreements

On July 24, 2012,May 2, 2018, the Company entered into retention agreementsRetention Agreements (the “Retention Agreements”) with Mr. Kaplan, Mr. Cline, Mr. Reese and Mr. Guppfour (4) of the named executive officers (collectively, the “Recipients,” or individually a “Recipient”) pursuant to which the Company grantedawarded restricted sharesstock units (“RSUs”) and agreed to paywill make cash retention payment awards to the Recipients, with the restricted stockRSUs vesting and the cash paymentpayments being made only if certain retention conditions wereare met. The Recipients are: Bryan H. Fairbanks, the Company’s Executive Vice President and Chief Financial Officer; William R. Gupp, the Company’s Senior Vice President, General Counsel and Secretary; Jay T. Scripter, the Company’s Vice President, Operations; and Adam D. Zambanini, the Company’s President of Trex Residential Products.

TREX COMPANY, INC.  

  2019 PROXY STATEMENT  

  37


COMPENSATION DISCUSSION AND ANALYSIS

The Company entered into these retention agreements with Mr. Kaplan, Mr. Cline and Mr. Reese in order to ensure business continuity and orderly transition inRetention Agreements for the future of their successors. Each of such recipients was age 60 or older, and the Board was concerned about the risk that each recipient would retire from the Company on or around the same time. In addition to retirement concerns, the Board also recognized that this group of executives had a long and successful track record together and the possibility existed that all could leave the Company at the same time for other opportunities. The Company entered into a retention agreement with Mr. Gupp because of his long-time involvement in the legal matters specified in his retention agreement, and the risk to the Company should Mr. Gupp leave the Company prior to the resolution of such matters.

We believed that these retention payments were in the best interests of stockholders as the then current management team had been instrumental in guiding the Company through legacy challenges and issues which preceded their employment. Further, these executives provided substantial returns to stockholders in the form of stock price appreciation since 2008 and provided a foundation for sustainable growth moving forward.

The amount and form of the retention payments were determined with assistance from Hay Group, the Compensation Committee’s independent compensation consultant, who provided recent trends and examples of prevailing market practices for similarly-sized companies that were faced with similar retention challenges. The Compensation Committee used Hay Group’s analysis in determining the most efficient and effective form of retention vehicles (a combination of cash and restricted stock) and level of retention awards that would maximize the probability of retaining these named executive officers through the desired period of time. We believed that the form and level of retention payments were consistent with industry and market practices and were best suited given the Company’s short- and long-term business objectives and strategy.

The retention agreements for Mr. Kaplan, Mr. Cline and Mr. Reese were substantially similarRecipients are identical in form and provide that in the event the recipientRecipient is actively employed by the Company on August 16, 2015, January 1, 2017, and June 15, 2017, for Mr. Kaplan, Mr. Cline and Mr. Reese, respectively, the restricted stockdate specified below, the RSUs will vest and the cash payment will be made to such recipient. The Retention Agreement for Mr. Gupp provides that the restricted stock will vest, and the cash payment will be made, upon resolution of certain legal matters currently being managed by Mr. Gupp, provided that the earliest that the vesting and payment could be made is August 16, 2015, and further provided that if Mr. Gupp is still actively employed by the Company on August 16, 2019, the vesting and payment shall be made regardless of the status of the specified legal matters.

Recipient:

  Recipient

Retention Date

William R. Gupp

May 2, 2023

Jay T. Scripter

May 2, 2022

Bryan H. Fairbanks

November 2, 2021

Adam D. Zambanini

November 2, 2022

The aggregate value of the retention awardRSUs and the cash payment for each of the recipients wasRecipients is two (2) times histheir then current base salary and target annual cash incentive, with 50% of such amount being reflected in restricted sharesRSUs and 50% of such amount being reflected in a cash payment. The value as of grant date and number (based upon the closing market price of the stock on the grant date)May 2, 2018) of restricted sharesRSUs that will vest, and the cash payment that will be paid, if the retention conditions are met, are as follows:

 

Executive Officer

  Value /Number
of Restricted Shares (1)
   Cash
Retention Payment
 

Ronald W. Kaplan (2)

Chairman, and former President and Chief Executive Officer

  $1,055,800/74,484    $1,055,800  

James E. Cline

President and Chief Executive Officer; Former Senior Vice President and Chief Financial Officer

  $491,470/34,672    $491,470  

F. Timothy Reese (3)

Former Senior Vice President, Operations

  $491,470/34,672    $491,470  

William R. Gupp (4)

Senior Vice President, General Counsel and

Secretary

  $437,920/30,894    $437,920  

Executive Officer

Current Value of

  RSUs/Number of  

RSUs(1)

Cash Payment

William R. Gupp

$ 574,090 / 10,392$574,090

Jay T. Scripter

$ 562,880 / 10,718$562,880

Bryan H. Fairbanks

$ 494,720 / 9,420$494,720

Adam D. Zambanini

$ 436,800 / 8,318$436,800

 

(1)(1)

The Company completed atwo-for-one stock split payable in the form of a stock dividend on May 7, 2014June 18, 2018 to stockholders of record on April 7, 2014.May 23, 2018. The share numbers above are reflected on a post-split basis.

(2)As discussed below, Mr. Kaplan remain employed by the Company through August 16, 2015, the date required by his Retention Agreement.

(3)As discussed below, Mr. Reese resigned from the Company effective June 30, 2015.

(4)As discussed below, Mr. Gupp successfully resolved the two legal matters required by his Retention Agreement, and remained employed by the Company through August 16, 2015, the date required by his Retention Agreement.

The restricted shares wereRSUs will be granted pursuant to the Trex Company, Inc. 2014 Stock Incentive Plan.

The Retention Agreements provide that the restricted stock willRSUs shall vest, and the cash payment will be made, in the event of the death or disability of the recipient,Recipient, if the Company terminates the recipient’sRecipient’s employment without “cause”, or if the recipientRecipient resigns for “good reason.reason, prior to the Recipient achieving the applicable Retention Date. For this purpose, “cause” shall mean (i) Recipient’s willful or grossly negligent misconduct, or subversive, disruptive or insubordinate behavior, that is materially injurious to the Company; (ii) Recipient’s embezzlement or misappropriation of funds or property of the Company; (iii) Recipient’s conviction of a felony or the entrance of a plea of guilty or nolo contendere to a felony; (iv) Recipient’s conviction of any crime involving fraud, dishonesty, moral turpitude or breach of trust or the entrance of a plea of guilty or nolo contendere to such a crime; or (v) Recipient’s willful failure or refusal by Recipient to devote his full business time (other than on account of disability or approved leave) and attention to the performance of his duties and responsibilities if such breach has not been cured within 15 days after written notice thereof is given to the Recipient by the Board, and “good reason” include events specifiedshall mean (i) a material and adverse change in Recipient’s status or position(s) as an officer or management employee of the Company, including, without limitation, any adverse change in his status or position as an employee of the Company as a result of a material diminution in his duties or responsibilities (other than, if applicable, any such change directly attributable to the fact that the Company is no longer publicly owned) or the assignment to him of any duties or responsibilities which are materially inconsistent with such status or position(s) (other than any isolated and inadvertent failure by the Company that is cured promptly upon his giving notice), or any removal of Recipient from or any failure to reappoint or reelect him to such position(s) (except in connection with Recipient’s termination other than for good reason); (ii) a 10% or greater reduction in Recipient’s aggregate base salary and targeted bonus, other than any such reduction proportionately consistent with a general reduction of pay across the executive staff as a group, as an economic or strategic measure due to poor financial performance by the Company; (iii) the failure by the Company or any successor to continue in effect any material employee benefit plan (excluding any equity compensation plan) in which the Recipient is participating (or plans providing the Recipient with similar benefits that are not materially reduced in the recipients’ changeaggregate) other than as a result of the normal expiration of any such plan in controlaccordance with its terms; or the taking of any action, or the failure to act, by the Company or any successor which would adversely affect the Recipient’s continued

38  

TREX COMPANY, INC.  

  2019 PROXY STATEMENT


COMPENSATION DISCUSSION AND ANALYSIS

participation in any of such plans on at least as favorable a basis to him or which would materially reduce his benefits under any of such plans, or (iv) Company’s requiring Recipient to be based at an office that is both more than 50 miles from where his office is located and severance agreements, each dated August 3, 2011, as further describedfrom his then current residence.

The Company entered into Retention Agreements with the Recipients in Elements of Post Termination Compensation”below.

order to ensure an orderly transition when Mr. Kaplan retired as President andCline, the Company’s current Chief Executive Officer, who is currently 67 years of age, eventually retires, and a new Chief Executive Officer is appointed. The Board of Directors implemented this retention plan reflecting their confidence in the senior management team’s ability to continue to provide outstanding results and encourage them to continue to focus on August 17, 2015,the current and therefore satisfied the termsfuture growth of his Retention Agreement. Accordingly, on such date, Mr. Kaplan received a cash payment of $1,055,800 and 74,484 restricted shares vested.

Mr. Reese resigned from the Company effective June 30, 2015,through the transition period.

  Perquisites

The Company provides a limited number of perquisites to its named executive officers. The perquisites offered to the named executive officers in 2018 include 401K contributions, a monthly company car allowance, and therefore did not satisfylife insurance premiums.

The Compensation Committee believes that the terms of his Retention Agreement. Accordingly, Mr. Reese forfeited any rightbenefits the Company and the named executive officers derive from perquisites more than offset their costs to paymentthe Company. The personal benefits are considered to constitute a part of the cash retention amountCompany’s overall program and are presented in this light as part of the total compensation package approved by the Compensation Committee at the time of an executive officer’s hiring or vestingpromotion, as part of any restricted shares.the Compensation Committee’s review of each named executive officer’s annual total compensation, and in compensation discussions with named executive officers.

Mr. Gupp successfully resolvedThe Compensation Committee oversees the legal matters required by his Retention Agreement,design, implementation and remained employed through August 16, 2015,administration of all the Company benefit programs, including perquisites. The Compensation Committee, with the assistance of its consultant, periodically reviews the cost and therefore satisfiedprevalence of these programs to determine whether they are in line with competitive practices and are warranted based upon business needs and the termscontributions of his Retention Agreement. Accordingly, on such date, Mr. Gupp received a cash payment of $437,920 and 30,894 restricted shares vested.

the named executive officers.

Additional information about these perquisites can be found in the All Other Compensation Table below.

Additional Information on our Program

Stock Ownership Guidelines

To align our officers’ and directors’ interests with those of our stockholders, the Board in December 2013 instituted Stock Ownership Guidelines.

Under these Guidelines, each executive officer is required to own and hold, as a minimum, that number of shares of the Company’s common stock having a market value of at least a stated multiple of the executive officer’s base salary. The stated multiple for the Chief Executive Officer is 3, for a Senior Vice President, Executive Vice President, or President of Trex Residential Products is 1.5, and for a Vice President is 1. For purposes of the Guidelines, common stock includes shares of common stock no matter how acquired (i.e., vesting of restricted shares or restricted stock units or purchased on the open market), unvested time-based restricted shares or restricted stock units, and unvested performance-based restricted shares or restricted stock units at target levels.

Executive officers have 5 years from the adoption of the Guidelines or 5 years from becoming an executive officer, whichever occurs later, to comply with the ownership requirements. Notwithstanding the foregoing, each named executive officer meets the current minimum requirements.

Anti-Hedging and Anti-Pledging Policy

The Board adopted in October 2013, on a voluntary basis and in advance of final Dodd-Frank Act hedging/pledging rules, a policy that prohibits our executive officers from purchasing any financial instrument or entering into any transaction that is designed to hedge or offset any decrease in the market value of Company equity (including, but not limited to, prepaid variable forward contracts, equity swaps, collars, or exchange funds), or pledging, hypothecating, or otherwise encumbering Company equity as collateral for indebtedness.

TREX COMPANY, INC.  

  2019 PROXY STATEMENT  

  39


COMPENSATION DISCUSSION AND ANALYSIS

Clawback Policy

The Board adopted in October 2013, on a voluntary basis and in advance of final Dodd-Frank Act “clawback” (or compensation recovery) rules, a “clawback” policy with respect to incentive-based compensation. The policy provides that in the event of a restatement of the Company’s financial results due to any fraudulent actions or executive misconduct, the Compensation Committee is entitled to recover from executive officers any incentive-based compensation that would not otherwise have been awarded to such persons under theas-restated financial statements during the three years preceding the date of the restatement.

Perquisites

The Company provides a limited number of perquisites to its named executive officers. The perquisites offered to the named executive officers in 2015 include a monthly company car allowance, and a country club membership for the CEO.

The Compensation Committee believes that the benefits the Company and the named executive officers derive from perquisites more than offset their costs to the Company. The personal benefits are considered to constitute a part of the Company’s overall program and are presented in this light as part of the total compensation package approved by the Compensation Committee at the time of an executive officer’s hiring or promotion, as part of the Compensation Committee’s review of each named executive officer’s annual total compensation, and in compensation discussions with named executive officers.

The Compensation Committee oversees the design, implementation and administration of all the Company benefit programs, including perquisites. The amounts relating to perquisites are disclosed in the footnotes to the Summary Compensation Table below. The Compensation Committee, with the assistance of its consultant, periodically reviews the cost and prevalence of these programs to determine whether they are in line with competitive practices and are warranted based upon business needs and the contributions of the named executive officers.

The monthly company car allowance is $1,000 for the CEO and $750 for the other named executive officers. The country club membership for the CEO included payment of an annual membership at a local country club in order to promote good community and business relationships. Additional information about these perquisites can be found in the All Other Compensation Table below.

Does the Company have Severance orChange-in-Control Agreements with its named executive officers?

The named executive officers have severance agreements, which provide for certain benefits upon an involuntary termination. These agreements promote retention of high-performing individuals and also assist in recruiting and retaining key employees by providing competitive arrangements. In addition, the Company has entered into change-in-controlchange in control agreements with the named executive officers to provide certain cash payments to the officers upon a termination following a change in control, which is in the form of a “double trigger.” In addition, such agreements provide for an acceleration of equity grants upon a change in control. Change-in-controlChange in control agreements are designed to protect executives in the event of a change in control, and provide security for executives against sudden or arbitrary termination in connection with a change in control. In addition, the former CEO had an employment agreement, and the other named executive officers have severance agreements, which provide for certain benefits upon an involuntary termination. These agreements promote retention of high-performing individuals and also assist in recruiting and retaining key employees by providing competitive arrangements. The provisions of each agreement were determined by analysis of peer group and market trends and practices and are set at competitive levels with industry practice.

For a discussion of these arrangements, including the estimated quantification of these amounts, see theElements of Post Termination CompensationSeverance and Change in Control Agreements discussion following thisCompensation Discussion and Analysis.

How do our decisions regarding each element affect decisions regarding the other elements?

The Compensation Committee considers total cash and equity compensation when setting the compensation of executive officers. In doing so, the Compensation Committee considers the retention value of the long-term equity currently held by the executive. Based on this review, the Compensation Committee may decide to adjust one or more elements of an executive’s total compensation. The Compensation Committee aims to provide competitive total direct compensation and assesses an executive’s total compensation package when looking at the executive’s competitive standing relative to the market. Additionally, the Compensation Committee seeks to provide a competitive compensation mix, with discretion depending on factors deemed relevant to the Compensation Committee, such as individual performance, internal equity, and historical pay practices. Certain compensation decisions may specifically affect other elements of compensation. For example, because potential annual cash incentive and long-term equity incentive payouts are based on the executive’s base salary, increases in base salary also increase the amount of such payouts.

What are the tax and accounting considerations that factor into decisions regarding executive compensation?

We consider tax and accounting implications in determining our compensation programs.

Policy on Deductibility of Named Executive Officer Compensation.In evaluating compensation program alternatives, the Compensation Committee considers the potential impact on the Company of Section 162(m) of the Internal Revenue Code. Section 162(m) eliminates the deductibility of compensation over $1 million paid to the CEO and three other most highly-compensated named executive officers (other than the CEO), excluding “performance-based compensation.” Compensation programs generally will qualify as performance-based if compensation is based on pre-established objective performance targets, the programs’ material features have been approved by stockholders, and there is no discretion to increase payments after the performance targets have been established for the performance period.

To the extent a named executive officer would otherwise earn over $1 million in compensation in any calendar year, the Compensation Committee generally endeavors to maximize deductibility of compensation under Section 162(m) of the Internal Revenue Code toof 1986, as amended, precludes the extent practicable while maintaining a competitive,deductibility of an named executive officer’s compensation that exceeds $1,000,000 per year. The Tax Cuts and Jobs Act, which became effective as of January 1, 2018, modified Section 162(m) provisions, including the elimination of the “performance-based exception” that previously allowed certain performance-based compensation program. However,meeting specific requirements to qualify for full tax consequences are subject to many factors (such as

changes indeductibility by the Company. As a result of the tax lawslaw changes, compensation paid to designated “covered executives”, including current and regulationsformer NEOs, in excess of $1,000,000 per individual will generally not be deductible, whether or interpretations thereof and the timing and nature of various decisions by officers regarding stock options) that are beyond the control of eithernot it is performance-based. Although the Compensation Committee orhas historically attempted to structure executive compensation to preserve deductibility, it also reserves the Company. In addition, theright to provide compensation that may not be fully deductible in order to maintain flexibility in compensating named executive officers in a manner consistent with our compensation philosophy, as deemed appropriate. The Compensation Committee believes that it is important for it to retain maximum flexibilitystockholder interests are best served by not restricting the Committee’s discretion in designingthis regard, even though such compensation programs that meet its stated objectives and fit within the Compensation Committee’s guiding principles. Also, the actual impact of the loss of deduction formay result innon-deductible compensation paidexpenses to the CEO and the other three most highly compensated executives over the $1 million limitation may be small and have a de minimis impact on the Company’s overall tax position. For these and other reasons, the Compensation Committee, while considering tax deductibility as a factor in determining compensation, will not limit compensation to those levels or types that will be deductible.Company.

40  

TREX COMPANY, INC.  

  2019 PROXY STATEMENT


COMPENSATION DISCUSSION AND ANALYSIS

Internal Revenue Code Section 409A.    The Company reviews its compensation plans and programs for compliance with Section 409A of the Internal Revenue Code and the relevant Treasury Resolutions regarding nonqualified deferred compensation.

Impact of FASB ASC Topic 718.The accounting standards applicable to the various forms of long-term incentive plans under Financial Accounting Standards Board (FASB) Accounting Standards Codification (ASC) Topic 718 (formerly FASB Statement 123R) is one factor that the Company considers in the design of its long-term equity incentive programs. The Company monitors its FASB ASC Topic 718 expense to ensure that it is reasonable, but expense will not be the most important factor in making decisions about our long-term incentive plans.

REPORT OF THE COMPENSATION COMMITTEE OF THE

BOARD OF DIRECTORS OF TREX COMPANY, INC.

  2019 PROXY STATEMENT  

  41


Report of the Compensation Committee of the Board of Directors of Trex Company, Inc.

The Compensation Committee of the Board of Directors (the “Board”) of Trex Company, Inc. (the “Company”) has reviewed and discussed with the Company’s management the Compensation Discussion and Analysis above, and recommended to the Board that the Compensation Discussion and Analysis be included in the Company’s 2016 proxy statement2019 Proxy Statement and incorporated by reference in the Company’s Annual Report on Form10-K for the year ended December 31, 2015,2018, for filing with the Securities and Exchange Commission.

Respectfully submitted,

THE COMPENSATION COMMITTEE

Richard E. Posey,Michael F. Golden, Chairman

Jay M. Gratz

Frank M. Merlotti, Jr.

Patricia B. Robinson

Gerald Volas

42  

TREX COMPANY, INC.  

  2019 PROXY STATEMENT


The following tables, narrative and footnotes discuss the compensation of our Chief Executive Officer, Chief Financial Officer, and our fourthree other most highly compensated executive officers, during 2015.2018. These individuals were the only executive officers of the Company during 20152018 for whom this information is required under SEC rules.

SUMMARY COMPENSATION TABLESummary Compensation Table

 

Name and Principal Position

 Year  Salary
($)
  Bonus
($)
  Stock
Awards
($)(1)(2)
  SAR
Awards
($)(1)
  Non-Equity
Incentive Plan
Compensation
($)(2)
  Change in
Pension Value
and
Nonqualified
Deferred
Compensation
Earnings

($)
  All Other
Compensation
($)(3)
  Total
($)
 

Ronald W. Kaplan (4)

Former President and Chief Executive Officer

  

 

 

2015

2014

2013

  

  

  

  

 

 

362,537

554,630

541,100

  

  

  

  

 

 

—  

—  

—  

  

  

  

  

 

 

1,142,540

1,109,260

541,100

  

  

  

  

 

 

—  

—  

541,100

  

  

  

  

 

 

662,498

614,974

843,169

  

  

  

  

 

 

—  

—  

—  

  

  

  

  

 

 

2,797,328

33,260

34,285

  

  

  

  

 

 

4,964,903

2,312,124

2,500,754

  

  

  

James E. Cline (5)

President and Chief Executive Officer

  

 

 

2015

2014

2013

  

  

  

  

 

 

391,329

319,185

302,750

  

  

  

  

 

 

—  

—  

—  

  

  

  

  

 

 

726,702

462,818

200,070

  

  

  

  

 

 

250,000

—  

200,070

  

  

  

  

 

 

634,299

265,434

363,929

  

  

  

  

 

 

—  

—  

—  

  

  

  

  

 

 

25,900

24,600

29,965

  

  

  

  

 

 

2,028,230

1,072,037

1,096,784

  

  

  

F. Timothy Reese (6)

Former Senior Vice President, Operations

  

 

 

2015

2014

2013

  

  

  

  

 

 

166,909

319,185

302,750

  

  

  

  

 

 

—  

—  

—  

  

  

  

  

 

 

476,702

462,818

200,070

  

  

  

  

 

 

—  

—  

200,070

  

  

  

  

 

 

—  

265,434

363,929

  

  

  

  

 

 

—  

—  

—  

  

  

  

  

 

 

21,900

24,600

24,300

  

  

  

  

 

 

665,511

1,072,037

1,091,119

  

  

  

William R. Gupp (7)

Senior Vice President, General Counsel and Secretary

  

 

 

2015

2014

2013

  

  

  

  

 

 

309,000

292,775

280,600

  

  

  

  

 

 

—  

—  

—  

  

  

  

  

 

 

417,150

330,757

161,345

  

  

  

  

 

 

—  

—  

161,345

  

  

  

  

 

 

401,539

232,848

262,347

  

  

  

  

 

 

—  

—  

—  

  

  

  

  

 

 

462,820

24,600

24,300

  

  

  

  

 

 

1,590,509

880,980

889,937

  

  

  

Bryan H. Fairbanks (8)

Vice President and Chief

Financial Officer

  2015    237,575    
—  
  
  17,556    —      229,840    
—  
  
  19,362    504,333  

Christopher P. Gerhard (9)

Vice President, Sales

  

 

 

2015

2014

2013

  

  

  

  

 

 

229,280

222,600

212,000

  

  

  

  

 

 

—  

—  

—  

  

  

  

  

 

 

263,672

255,990

121,900

  

  

  

  

 

 

—  

—  

121,900

  

  

  

  

 

 

255,381

148,091

198,209

  

  

  

  

 

 

—  

—  

—  

  

  

  

  

 

 

21,655

27,306

24,300

  

  

  

  

 

 

769,588

653,987

678,309

  

  

  

Adam D. Zambanini (10)

Vice President, Marketing

  

 

 

2015

2014

2013

  

  

  

  

 

 

229,280

222,600

212,000

  

  

  

  

 

 

—  

—  

—  

  

  

  

  

 

 

263,272

255,990

121,900

  

  

  

  

 

 

—  

—  

121,900

  

  

  

  

 

 

255,381

148,091

198,209

  

  

  

  

 

 

—  

—  

—  

  

  

  

  

 

 

21,655

22,947

25,069

  

  

  

  

 

 

769,588

649,628

679,078

  

  

  

Name and Principal

Position

    Year    Salary
($)
   Bonus
($)
   Stock
Awards
($)(1)
   SAR
Awards
($)(1)
   

Non-Equity

Incentive Plan

Compensation

($)(2)

   

Change in
Pension Value
and
Nonqualified
Deferred
Compensation
Earnings

($)

   All Other
Compensation
($)(3)
   

Total

($)

James E. Cline(4)

President and Chief Executive Officer

  2018  545,000    926,500  163,500  970,032    30,578  2,635,610
  2017  530,000    901,000  159,000  995,406    520,127  3,105,533
  2016  500,000    1,000,000    975,625    28,668  2,504,293

William R. Gupp(5)

Senior Vice President, General Counsel and Secretary

  2018  337,700    387,511  68,384  420,745    27,912  1,242,252
  2017  327,818    376,171  66,383  430,978    25,697  1,227,047
  2016  318,270    429,665    434,717    25,383  1,208,035

Jay T. Scripter (6)

Vice President, Operations

  2018  351,800    343,885  60,686  375,696    27,926  1,159,993
  2017  339,900    332,253  58,633  383,025    25,713  1,139,524
  2016  314,622    379,500    368,344    16,932  1,079,398

Bryan H. Fairbanks(7)

Executive Vice President and Chief Financial Officer

  2018  322,870    302,243  53,337  385,085    27,877  1,091,412
  2017  298,000    291,980  51,526  336,598    25,665  1,004,459
  2016  290,000    333,500    339,518    25,355  988,373

Adam D. Zambanini(8)

President of Trex Residential Products

  2018  302,737    266,858  47,093  363,583    27,834  1,008,105
  2017  262,500    256,594  45,281  295,805    25,595  885,775
  2016  250,000    287,500    292,688    30,204  860,392

 

(1)

Amounts represent the grant date fair value determined in accordance with FASB ASC Topic 718. Assumptions used in the calculation of these amounts are included in note 1013 to the Company’s audited financial statements in the 20152018 Form10-K, as filed with the SEC.

(2)See Additional information regarding the design of the long-term equity incentive compensation plan, including a description of the performance-based conditions applicable to 2018 awards, is included in theCompensation Discussion and Analysisand the “Grantssection of Plan-Based Awards Table” below for additional information on these awards.this Proxy Statement.

 

(3)(2)

Additional information regarding the design of the annual cash incentive plan, including a description of the performance-based conditions applicable to 2018 awards, is included in the “Compensation Discussion and Analysis” section of this Proxy Statement.

(3)

See the “All Other Compensation Table” below for additional information on these amounts for 2015.2018.

 

(4)Mr. Kaplan retired as President and Chief Executive Officer effective August 17, 2015.

Stock Awards to Mr. Cline in 2018 include performance-based restricted shares,stock units, for which the grant date value reported above based on performance at target is $571,270$545,000 and the maximum grant date value if the highest level of performance is achieved is $1,142,540.$1,090,000.

(5)Mr. Cline was promoted from Senior Vice President and Chief Financial Officer to President and Chief Executive Officer effective August 17, 2015.

Stock Awards to Mr. Gupp in 2018 include performance-based restricted shares,stock units, for which the grant date value reported above based on performance at target is $238,351$227,948 and the maximum grant date value if the highest level of performance is achieved is $476,702.$455,896.

 

(6)

Mr. Reese resigned fromScripter joined the Company effective June 30, 2015.on January 18, 2016. Stock Awards to Mr. Scripter in 2018 include performance-based restricted shares,stock units, for which the grant date value reported above based on performance at target is $238,351$202,285 and the maximum grant date value if the highest level of performance is achieved is $476,702.$404,570.

 

(7)

Mr. Fairbanks was promoted on July 23, 2018 from Vice President and Chief Financial Officer to Executive Vice President and Chief Financial Officer. Stock Awards to Mr. Fairbanks in 2018 include performance-based restricted shares,stock units, for which the grant date value reported above based on performance at target is $208,575$177,790 and the maximum grant date value if the highest level of performance is achieved is $417,150.$355,580.

 

(8)

Mr. FairbanksZambanini was promoted on July 23, 2018 from Senior Director, Supply Chain to Vice President, and Chief Financial Officer effective August 17, 2015.Marketing to President of Trex Residential Products. Stock Awards to Mr. Fairbanks first became a named executive officer on such date. Therefore, fiscal year 2015 is the first year that summary compensation data is reportable hereunder.

(9)Stock AwardsZambanini in 2018 include performance-based restricted shares,stock units, for which the grant date value reported above based on performance at target is $131,836$156,975 and the maximum grant date value if the highest level of performance is achieved is $263,672.$313,950.

 

(10)Stock Awards include performance-based restricted shares, for which the grant date value reported above based on performance at target is $131,836 and the maximum grant date value if the highest level of performance is achieved is $263,672.

TREX COMPANY, INC.  

  2019 PROXY STATEMENT  

  43


ALL OTHER COMPENSATION TABLEAll Other Compensation Table

 

   401(k)
Matching
Contribution

($)(1)
   Club
Membership

($)(2)
   Car
Allowance

($)(3)
   Payments
under
Retention
Agreements

($)(4)
   Payments
under
Employment
Agreements

($)(5)
   Total Other
Compensation

($)
 

Ronald W. Kaplan

   15,900     4,202     7,616     1,055,800     1,713,810     2,797,328  

James E. Cline

   15,900       10,000         25,900  

F. Timothy Reese

   15,900       6,000         21,900  

William R. Gupp

   15,900       9,000     437,920       462,820  

Bryan H. Fairbanks

   15,900       3,462         19,362  

Christopher P. Gerhard

   12,655       9,000         21,655  

Adam D. Zambanini

   12,655       9,000         21,655  

Name

   

 401(k) Matching 

Contribution

($) (1)

   

Car

 Allowance 

($) (2)

   

Life

Insurance
 Premiums 

($) (3)

   

Total Other
 Compensation 

($)

James E. Cline

  18,500  12,000  78  30,578

William R. Gupp

  18,500  9,000  412  27,912

Jay T. Scripter

  18,500  9,000  426  27,926

Bryan H. Fairbanks

  18,500  9,000  377  27,877

Adam D. Zambanini

  18,500  9,000  334  27,834

 

(1)

Represents company matching contributions to the Company’s 401(k) plan. The Company matches up to 6% of an employee’s annual salary, not to exceed the limitations imposed under the rules of the Internal Revenue Service.

 

(2)Represents the cost of annual country club dues for Mr. Kaplan.

(3)Represents the cost of company automobile allowance.

 

(4)(3)

Represents payment to Mr. Kaplan and Mr. Gupp under their respective Retention Agreements discussed in the Compensation Discussion and Analysis section above captioned “Retention Agreements.”company payments for life insurance premiums.

 

(5)Represents payment to Mr. Kaplan under his Employment Agreement discussed in the “Elements of Post Termination Compensation” below.
44  

TREX COMPANY, INC.  

  2019 PROXY STATEMENT


GRANTS OF PLAN-BASED AWARDSGrants of Plan-Based Awards

 

Name

 Grant
Date
  Estimated Possible Payouts
Under Non-Equity Incentive
Plan Awards (1)
  Estimated Future Payouts
Under Equity Incentive

Plan Awards (2)
  All
Other
Stock
Awards:
Number
of
Shares
of Stock
or Units

(#)(3)
  All Other
Awards;
Number of
Underlying
SARs

(#)
  Exercise
or Base
Price of
SAR
Awards

($/Sh)
  Grant
Date
Fair
Value
of Stock
and
SAR
Awards
($)(4)
 
  Threshold
($)
  Target
($)
  Maximum
($)
  Threshold
(#)
  Target
(#)
  Maximum
(#)
     

Ronald W. Kaplan (5)

   44,609    356,872    713,744         
  2/18/2015       6,508    13,016    26,032    13,016    —      —      1,142,540  

James E. Cline (6)

   42,710    341,682    683,365         
  2/18/2015       2,716    5,431    10,862    5,431    —      —      476,702  
  8/17/2015          6,072    15,384    41.17    500,000  

F. Timothy Reese (7)

   —      —      —           
  2/18/2015       —      —      —      —      —      —      —    

William R. Gupp

   27,038    216,300    432,600         
  2/18/2015       2,376    4,752    9,504    4,752    —      —      417,150  

Bryan H. Fairbanks (8)

   15,476    123,809    247,618         
  2/18/2015       —      —      —      400    —      —      17,556  

Christopher P. Gerhard

   17,196    137,568    275,136         
  2/18/2015       1,502    3,004    6,008    3,004    —      —      263,672  

Adam D. Zambanini

   17,196    137,568    275,136         
  2/18/2015       1,502    3,004    6,008    3,004    —      —      263,672  

Name

    Grant
Date
     

Estimated Future Payouts
UnderNon-Equity

Incentive Plan Awards (1)

    Estimated Future Payouts
Under Equity
Incentive Plan Awards (2)(6)
    All
Other
Stock
Awards:
Number
of
Shares
of
Stock
or Units
(#) (3)(6)
    

All Other
Awards;
Number of
Underlying
SARs

(#)(4)(6)

    

Exercise
or Base
Price of
SAR
Awards

($/Sh)

    

Grant
Date
Fair
Value
of Stock
and
SAR
Awards

($) (5)

 
       

 Threshold 

($)

    

Target

($)

    

Maximum

($)

    

Threshold

(#)

    

Target

(#)

    

Maximum

(#)

         

James E. Cline

     68,125    545,000    1,090,000               
    2/14/2018                   1,616    9,696    19,392    6,788    7,404    56.21    1,090,000 

William R. Gupp

     29,549    236,390    472,780               
   2/14/2018          776    4,056    8,112    2,838    3,096    56.21    455,895 
    5/2/2018                                  10,932(7)               574,090 

Jay T. Scripter

     26,385    211,080    422,160               
   2/14/2018          600    3,598    7,196    2,520    2,748    56.21    404,570 
    5/2/2018                                  10,718(7)               562,880 

Bryan H. Fairbanks(8)

     27,044    216,355    432,710               
   2/14/2018          528    3,162    6,324    2,214    2,416    56.21    355,580 
    5/2/2018                                  9,420(7)               494,720 

Adam D. Zambanini(9)

     25,534    204,275    408,550               
   2/14/2018          466    2,792    5,584    1,954    2,132    56.21    313,950 
    5/2/2018                                  8,318(7)               436,800 

 

(1)

Represents threshold, target and maximum payout levels under the annual cash incentive plan for 20152018 performance. Additional information regarding the design of the annual cash incentive plan, including a description of the performance-based conditions applicable to 20152018 awards, is included in the “Compensation Discussion and Analysis” section of this proxy statement.Proxy Statement.

 

(2)

Represents threshold, target and maximum payout levels (number of shares) for performance-based restricted sharesstock units granted in 2015.2018. Additional information regarding the design of the long-term equity incentive compensation plan, including a description of the performance-based conditions applicable to 20152018 awards, is included in the “Compensation Discussion and Analysis” section of this proxy statement.Proxy Statement.

 

(3)

Represents number of shares of time-based restricted sharesstock units granted in 2015.2018. Additional information regarding the design of the long-term equity incentive compensation plan is included in the “Compensation Discussion and Analysis” section of this Proxy Statement.

 

(4)

Represents number of stock appreciation rights granted in 2018. Additional information regarding the design of the long-term equity incentive compensation plan is included in the “Compensation Discussion and Analysis” section of this Proxy Statement.

(5)

Amounts represent the grant date fair value determined in accordance with FASB ASC Topic 718. Assumptions used in the calculation of these amounts are included in note 1013 to the Company’s audited financial statements in the 20152018 Form10-K.

 

(5)(6)Mr. Kaplan retired as President and Chief Executive Officer effective August 17, 2015. His payment under

The Company completed atwo-for-one stock split payable in the annual cash incentive plan for 2015 performance was proratedform of a stock dividend on June 18, 2018 to reflect the actual numberstockholders of days in each role. The amounts set forthrecord on May 23, 2018. For grants prior to such date, numbers above reflect the threshold, target and maximum payments as so prorated.are reflected on a post-split basis.

 

(6)(7)

Represents RSUs granted pursuant to the Retention Agreements discussed in theCompensation Discussion and Analysis section above under “Retention Agreements.”

(8)

Mr. ClineFairbanks was promoted effective August 17, 2015on July 23, 2018 from Senior Vice President and Chief Financial Officer to President and Chief Executive Officer. His payment under the annual cash incentive plan for 2015 performance was prorated to reflect the actual number of days in each role. The amounts set forth above reflect the threshold, target and maximum payments as so prorated.

(7)Mr. Reese resigned from the Company effective June 30, 2015. Due to such resignation, Mr. Reese forfeited any payment under the annual cash incentive plan for 2015 performance, and also forfeited all equity granted to him on February 18, 2015.

(8)Mr. Fairbanks was promoted effective August 17, 2015 from Senior Director, Supply Chain to Vice President and Chief Financial Officer. His payment under theOfficer, with his annual base salary being increased from $309,200 to $340,000. Upon such promotion, Mr. Fairbanks’ target annual cash incentive plancompensation percentage was increased from 60% to 75%. The amount stated above for 2015 performance was prorated to reflect the actual number of days in each role. The amounts set forth above reflect the threshold, target and maximum payments as so prorated.cash incentive compensation for 2018 is based on his annualized base salary and blended target percentage.

OUTSTANDING EQUITY AWARDS AT FISCAL-YEAR END

  Option/SAR Awards  Stock Awards 

Name and Grant Date

 Number of
Securities
Underlying
Unexercised
Options /
SARs
Exercisable
(#)(1)(4)
  Number of
Securities
Underlying
Unexercised
Options/
SARs
Unexercisable

(#)(1)(4)
  Equity
Incentive
Plan
Awards:
Number of
Securities
Underlying
Unexercised
Unearned
Options /
SARs

(#)
  Option /
SAR
Exercise
Price

($)
  Option /
SAR
Expiration
Date

(2)
  Number
of
Shares
of Stock
Not
Vested

(#)(1)(4)
  Market
Value of
Shares of
Stock Not
Vested

($)(3)
  Equity
Incentive
Plan
Awards:
Number
of
Unearned
Shares,
Units or
Other
Rights
That
Have Not
Vested

(#)(1)(4)(5)
  Equity
Incentive
Plan
Awards:
Market
or Payout
Value of
Unearned
Shares,
Units or
Other
Rights
That
Have Not
Vested

($)(3)
 

James E. Cline

         

2/17/2010

  12,350    —      —      8.71    2/17/2020    —      —      —      —    

2/16/2011

  26,146    —      —      13.10    2/16/2021    —      —      —      —    

2/15/2012

  27,858    —      —      12.78    2/15/2022    —      —      —      —    

7/24/2012 (6)

  —      —      —      —      —      34,672    1,318,923    —      —    

2/12/2013

  11,424    5,712    —      21.94    2/12/2023    3,038    115,566    —      —    

2/19/2014

  —      —      —      —      —      4,576    174,071    4,576    174,071  

2/18/2015

  —      —      —      —      —      5,431    206,595    5,431    206,595  

8/17/2015 (7)

  —      15,384    —      41.17    8/17/2025    6,072    230,979    —      —    

William R. Gupp

         

2/15/2012

  22,466    —      —      12.78    2/15/2022    —      —      —      —    

2/12/2013

  9,214    4,606    —      21.94    2/12/2023    2,450    93,198    —      —    

2/19/2014

  —      —      —      —      —      3,270    124,391    3,270    124,391  

2/18/2015

  —      —      —      —      —      4,752    180,766    4,752    180,766  

Bryan H. Fairbanks

         

2/12/2013

  —      —      —      —      —      316    12,021    —      —    

2/19/2014

  —      —      —      —      —      353    13,428    —      —    

2/18/2015

  —      —      —      —      —      400    15,216    —      —    

Christopher P. Gerhard

         

2/12/2013

  6,962    3,480    —      21.94    2/12/2023    1,852    70,450    —      —    

2/19/2014

  —      —      —      —      —      2,530    96,241    2,530    96,241  

2/18/2015

  —      —      —      —      —      3,004    114,272    3,004    114,272  

Adam D. Zambanini

         

2/16/2011

  3,710    —      —      13.10    2/16/2021    —      —      —      —    

2/15/2012

  8,564    —      —      12.78    2/15/2022    —      —      —      —    

2/12/2013

  6,962    3,480    —      21.94    2/12/2023    1,852    70,450    —      —    

2/19/2014

  —      —      —      —      —      2,530    96,241    2,530    96,241  

2/18/2015

  —      —      —      —      —      3,004    114,272    3,004    114,272  

 

(1)(9)

Mr. Zambanini was promoted on July 23, 2018 from Vice President, Marketing to President of Trex Residential Products, with his annual base salary being increased from $273,000 to $340,000. Upon such promotion, Mr. Zambanini’s’ target annual cash incentive compensation percentage was increased from 60% to 75%. The amount stated above for threshold, target and maximum cash incentive compensation for 2018 is based on his annualized base salary and blended target percentage.

TREX COMPANY, INC.  

  2019 PROXY STATEMENT  

  45


Outstanding Equity Awards at Fiscal-Year End

Executive Officer

and Grant Date

   Option/SAR Awards   Stock Awards
   Number of
Securities
Underlying
Unexercised
Options /
SARs
Exercisable
(#) (1)(4)
   

Number of
Securities
Underlying
Unexercised
Options/
SARs
Unexercisable

(#) (1)(4)

   

Equity
Incentive
Plan Awards:
Number of
Securities
Underlying
Unexercised
Unearned
Options /
SARs

(#)

   

Option /
SAR
Exercise
Price

($)

   Option /
SAR
Expiration
Date (2)
   

Number of
Shares of
Stock Not
Vested

(#) (1)(4)

   

Market
Value
of
Shares
of
Stock
Not
Vested

($) (3)

   

Equity
Incentive
Plan
Awards:
Number
of
Unearned
Shares,
Units or
Other
Rights
That
Have Not
Vested

(#) (1)(4)(5)

   

Equity
Incentive
Plan
Awards:
Market or
Payout
Value of
Unearned
Shares,
Units or
Other
Rights
That
Have Not
Vested

($) (3)

James E. Cline

                  

2/12/2013

  34,272      10.97  2/12/2023        

8/17/2015

  30,768      20.59  8/17/2025        

2/17/2016

            9,498  563,801  9,498  563,801

2/15/2017

  3,812  7,612    35.05  2/15/2027  7,056  418,844  10,082  598,468

2/14/2018

    7,404    56.21  2/14/2028  6,788  402,936  9,696  575,555

William R. Gupp

                  

2/12/2013

  27,640      10.97  2/12/2023        

2/17/2016

            4,080  242,189  4,080  242,189

2/15/2017

  1,592  3,182    35.05  2/15/2027  2,946  174,875  4,208  249,787

2/14/2018

    3,096    56.21  2/14/2028  2,838  168,464  4,056  240,764

5/2/2018

            10,932 (6)  648,924    

Jay T. Scripter

                  

2/17/2016

            3,604  213,933  3,604  213,933

2/15/2017

  1,406  2,810    35.05  2/15/2027  2,602  154,455  3,716  220,582

2/14/2018

    2,748    56.21  2/14/2028  2,520  149,587  3,598  213,577

5/2/2018

            10,718 (6)  636,220    

Bryan H. Fairbanks

                  

2/17/2016

            3,168  188,052  3,168  188,052

2/15/2017

  1,236  2,470    35.05  2/15/2027  2,286  135,697  3,266  193,870

2/14/2018

    2,416    56.21  2/14/2028  2,214  131,423  3,162  187,696

5/2/2018

            9,420 (6)  559,171    

Adam D. Zambanini

                  

2/15/2012

  8,564      6.39  2/15/2022        

2/12/2013

  13,920      10.97  2/12/2023        

2/17/2016

            2,730  162,053  2,730  162,053

2/15/2017

  1,086  2,170    35.05  2/15/2027  2,008  119,195  2,870  170,363

2/14/2018

    2,132    56.21  2/14/2028  1,954  115,989  2,792  165,733

5/2/2018

            8,318 (6)  493,756    

(1)

The Company completed atwo-for-one stock split payable in the form of a stock dividend on May 7, 2014 to stockholders of record on April 7, 2014.2014, and atwo-for-one stock split payable in the form of a stock dividend on June 18, 2018 to stockholders of record on May 23, 2018. The numbers shown above reflect numbers on a post-split basis.

 

(2)

The term of each SAR / stock option is ten years. (With respect to grants under(Under the 2014 Stock Incentive Plan, the term is extended by one year if the grantee dies in the tenth year of the term.)

 

(3)

The value is calculated based on the $38.04$59.36 closing price of the Company’s common stock on the NYSE on December 31, 2015,2018, the last market trading day of the year, times the number of shares that are unvested.

 

(4)

Vests in three equal annual installments beginning on the first anniversary of the grant date.

 

(5)

Represents target number of performance-based restricted sharesstock units that vest over a three year time period based on performance against target “EBITDA,” for 1 year, cumulative 2 years and cumulative 3 years, respectively. TheseAdditional information regarding the design of the long-term equity incentive compensation plan, including a description of the performance-based restricted shares are further discussed above underconditions, is included in thePerformance-Based Restricted Shares/Restricted Stock UnitsCompensation Discussion and Analysis. section of this Proxy Statement.

 

(6)On July 24, 2012, restricted shares were

Represents RSUs granted pursuant to Mr. Cline under the terms of a Retention Agreement entered into with him. This Retention Agreement is further describedAgreements discussed in theCompensation Discussion and Analysis section above under“Retention Agreements. “Retention Agreements.

 

(7)The 6,072 shares noted are restricted stock units.
46  

TREX COMPANY, INC.  

  2019 PROXY STATEMENT


2015 OPTION2018 Option / SAR EXERCISES AND STOCK VESTEDExercises and Stock Vested

 

   Option/SAR Awards   Stock Awards 
   Number of Shares
Acquired on
Exercise

(#)
   Value Realized
on Exercise

($)(1)
   Number of Shares
Acquired on
Vesting

(#)
   Value Realized
on Vesting

($)(2)
 

Ronald W. Kaplan (3)

   168,866     4,031,232     162,646     6,768,043  

James E. Cline (4)

   32,936     1,327,695     12,299     545,278  

F. Timothy Reese (5)

   14,998     533,105     12,299     545,278  

William R. Gupp (6)

   28,020     993,704     40,429     1,687,757  

Bryan H. Fairbanks (7)

   —       —       993     44,146  

Christopher P. Gerhard (8)

   —       —       4,659     205,926  

Adam D. Zambanini (9)

   14,138     452,339     6,505     288,313  

Name

   Option/SAR Awards   Stock Awards
   Number of Shares
 Acquired on Exercise (#) (1)
    Value Realized on 
Exercise ($) (2)
   Number of Shares
 Acquired on Vesting (#) (1)
    Value Realized on
  Vesting ($) (3)

James E. Cline (4)

  37,144  1,798,420  55,764  3,237,910

William R. Gupp (5)

      26,912  1,514,046

Jay T. Scripter (6)

      15,376  865,187

Bryan H. Fairbanks (7)

      13,774  775,056

Adam D. Zambanini (8)

      17,720  996,933

 

(1)

The Company completed atwo-for-one stock split payable in the form of a stock dividend on May 7, 2014 to stockholders of record on April 7, 2014, and atwo-for-one stock split payable in the form of a stock dividend on June 18, 2018 to stockholders of record on May 23, 2018. The numbers shown above reflect numbers on a post-split basis.

(2)

The value is calculated based upon the number of options or SARs exercised times the difference between the strike price and the market price on the date of exercise.

 

(2)(3)

The value is calculated based on the closing price of the CompanyCompany’s common stock on the date of vesting (as set forth below in footnotes 3 - 4—8), times the number of vested shares.

 

(3)The amount shown for “Option/SAR Awards” reflects 23,580 SARs exercised on August 20, 2015 at a strike price of $13.10 and a market price of $39.89, 30,120 SARs exercised on August 20, 2015 at a strike price of $12.78 and a market price of $39.89, 23,580 SARs exercised on October 29, 2015 at a strike price of $13.10 and a market price of $38.96, 45,240 SARs exercised on October 29, 2015 at a strike price of $12.78 and a market price of $38.96, and 46,346 SARs exercised on October 29, 2015 at a strike price of $21.94 and a market price of $38.96. The amount shown for “Stock Awards” reflects 8,220 restricted shares that vested on February 12, 2015 at a market price of $44.64, 13,766 restricted shares that vested on February 15, 2015 at a market price of $44.63, 4,508 restricted shares that vested on February 18, 2015 at a market price of $43.89, and 5,484 restricted shares that vested on February 19, 2015 at a market price of $43.64. In addition, 74,484 restricted shares vested on August 16, 2015 at a market price of $40.94 in accordance with Mr. Kaplan’s Retention Agreement, as further discussed in the Compensation Discussion and Analysis section above captioned “Retention Agreements”, and an additional 56,184 restricted shares vested on August 16, 2015 at a market price of $40.94 upon Mr. Kaplan’s retirement as President and Chief Executive Officer in accordance with Mr. Kaplan’s Employment Agreement, as further discussed in the “Elements of Post Termination Compensation” below.

(4)The amount shown for “Option/SAR Awards” reflects 8,236 SARS exercised on February 24, 2015 at a strike price of $6.72 and a market price of $48.38, 13,721 SARS exercised on February 24, 2015 at a strike price of $8.71 and a market price of $48.38, and 10,979 SARS exercised on May 13, 2015 at a strike price of $8.71 and a market price of $48.80. The amount shown for “Stock Awards” reflects 3,040 restricted shares that vested on February 12, 2015 at a market price of $44.64, 5,090 restricted shares that vested on February 15, 2015 at a market price of $44.63, 1,881 restricted shares that vested on February 18, 2015 at a market price of $43.89, and 2,288 restricted shares that vested on February 19, 2015 at a market price of $43.64.

(5)The amount shown for “Option/SAR Awards” reflects 9,286 SARs exercised on June 12, 2015 at a strike price of $12.78 and a market price of $51.33, and 5,712 SARs exercised on June 23, 2015 at a strike price of $21.94 and a market price of $52.90. The amount shown for “Stock Awards” reflects 3,040 restricted shares that vested on February 12, 2015 at a market price of $44.64, 5,090 restricted shares that vested on February 15, 2015 at a market price of $44.63, 1,881 restricted shares that vested on February 18, 2015 at a market price of $43.89, and 2,288 restricted shares that vested on February 19, 2015 at a market price of $43.64.

(6)

The amount shown for “Option/SAR Awards” reflects 6,932 Options18,572 SARs exercised on February 27, 201522, 2018 at a strike price of $23.36$6.39 and a market price of $50.77,$53.14, and 21,08818,572 SARs exercised on June 15, 2015May 9, 2018 at a strike price of $13.10$6.39 and a market price of $51.21.$56.48. The amount shown for “Stock Awards” reflects 2,4527,240 restricted shares that vested on February 12, 201514, 2018 at a market price of $44.64, 4,102$56.21, 19,000 restricted sharesstock units that

vested on February 15, 201514, 2018 at a market price of $44.63, 1,345$56.21, 8,828 restricted stock units that vested on February 14, 2018 at a market price of $56.21, 3,530 restricted stock units that vested on February 15, 2018 at a market price of $56.64, 9,500 restricted stock units that vested on February 17, 2018 at a market price of $56.31, 3,618 restricted shares that vested on February 18, 20152018 at a market price of $43.89,$56.31, and 1,6364,048 restricted sharesstock units that vested on February 19, 2015August 17, 2018 at a market price of $43.64. In addition, 30,894 restricted shares vested on August 16, 2015 at a market price of $40.94 in accordance with Mr. Gupp’s Retention Agreement, as further discussed in the Compensation Discussion and Analysis section above captioned “Retention Agreements.”$81.07.

 

(7)(5)

The amount shown for “Stock Awards” reflects 3166,336 restricted shares that vested on February 12, 201514, 2018 at a market price of $44.64, 500$56.21, 8,164 restricted stock units that vested on February 14, 2018 at a market price of $56.21, 3,688 restricted stock units that vested on February 14, 2018 at a market price of $56.21, 1,474 restricted stock units that vested on February 15, 2018 at a market price of $56.64, 4,082 restricted stock units that vested on February 17, 2018 at a market price of $56.31, and 3,168 restricted shares that vested on February 15, 201518, 2018 at a market price of $44.63, and 177 restricted shares that vested on February 19, 2015 at a market price of $43.64.$56.31.

 

(8)(6)

The amount shown for “Stock Awards” reflects 1,8527,212 restricted sharesstock units that vested on February 12, 201514, 2018 at a market price of $44.64, 500$56.21, 3,256 restricted sharesstock units that vested on February 14, 2018 at a market price of $56.21, 1,302 restricted stock units that vested on February 15, 20152018 at a market price of $44.63, 1,041$56.64, and 3,606 restricted stock units that vested on February 17, 2018 at a market price of $56.31.

(7)

The amount shown for “Stock Awards” reflects 6,336 restricted stock units that vested on February 14, 2018 at a market price of $56.21, 2,860 restricted stock units that vested on February 14, 2018 at a market price of $56.21, 1,144 restricted stock units that vested on February 15, 2018 at a market price of $56.64, 3,168 restricted stock units that vested on February 17, 2018 at a market price of $56.31, and 266 restricted shares that vested on February 18, 20152018 at a market price of $43.89, and 1,266 restricted shares that vested on February 19, 2015 at a market price of $43.64.$56.31.

 

(9)(8)The amount shown for “Option/SAR Awards” reflects 2,438 SARs exercised on May 12, 2015 at a strike price of $12.685 and a market price of $49.16, 3,708 SARs exercised on May 12, 2015 at a strike price of $13.10 and a market price of $49.16, 3,708 SARs exercised on August 11, 2015 at a strike price of $13.10 and a market price of $41.67, and 4,284 SARS exercised on August 11, 2015 at a strike price of $12.78 and a market price of $41.67.

The amount shown for “Stock Awards” reflects 1,8524,004 restricted shares that vested on February 12, 201514, 2018 at a market price of $44.64, 2,346$56.21, 5,464 restricted sharesstock units that vested on February 14, 2018 at a market price of $56.21, 2,514 restricted stock units that vested on February 14, 2018 at a market price of $56.21, 1,006 restricted stock units that vested on February 15, 20152018 at a market price of $44.63, 1,041$56.64, 2,732 restricted stock units that vested on February 17, 2018 at a market price of $56.31, and 2,000 restricted shares that vested on February 18, 20152018 at a market price of $43.89, and 1,266 restricted shares that vested on February 19, 2015 at a market price of $43.64.$56.31.

TREX COMPANY, INC.  

  2019 PROXY STATEMENT  

  47


Equity Compensation Plan Information

The following table sets forth the following information as of December 31, 20152018 for (1) all equity compensation plans previously approved by the Company’s stockholders, and (2) all equity compensation plans not previously approved by the Company’s stockholders:

 

the number of securities to be issued upon the exercise of outstanding options, SARs, warrants and rights;

the weighted average exercise price of such outstanding options, SARs, warrants and rights; and

other than securities to be issued upon the exercise of such outstanding options, SARs, warrants and rights, the number of securities remaining available for future issuance under the plans.

   Number of securities to
be issued upon exercise
for outstanding
options, SARs,
warrants and rights

(a)
  Weighted average
exercise price of
outstanding options,
SARs, warrants and
rights

(b)
   Number of securities
remaining available for
future issuance under equity
compensation plans
(excluding securities
reflected in column (a))

(c)
 

Equity compensation plans approved by security holders (1)(4)

   262,077 (2)  $13.13     2,867,714 (3) 

Equity compensation plans not approved by security holders

   —      —       —    

Total

   262,077 (2)  $13.13     2,867,714 (3) 

the number of securities to be issued upon the exercise of outstanding options, SARs, warrants and rights;

 

(1)

the weighted average exercise price of such outstanding options, SARs, warrants and rights; and

other than securities to be issued upon the exercise of such outstanding options, SARs, warrants and rights, the number of securities remaining available for future issuance under the plans.

 Number of securities 

to be issued upon

exercise for

outstanding options,

SARs, warrants and

rights

(a)

Weighted average

exercise price of

 outstanding options, 

SARs, warrants and

rights

(b)

Number of securities

 remaining available for 

future issuance under

equity compensation

plans (excluding

securities reflected in

column (a))

(c)

Equity compensation plans approved by security holders (1)(4)

238,476 (2)$19.265,730,564 (3)

Equity compensation plans not approved by security holders

Total

238,476 (2)$19.265,730,564 (3)

(1)

Consists of the Trex Company, Inc. 2014 Stock Incentive Plan, (the “2014 Stock Incentive Plan”), the Trex Company, Inc. AmendedOutside Director Plan, and Restated 1999 Incentive Plan for Outside Directors (the “Outside Directors Plan”), and Trex Company’sthe 1999 Employee Stock Purchase Plan.

 

(2)

Excludes 136,924246,754 shares of restricted stock units outstanding under the 2014 Stock Incentive Plan as of December 31, 2015.2018 (with performance-based restricted stock units at target).

(3)

Represents 2,683,0185,404,799 shares remaining available for future issuance under the 2014 Stock Incentive Plan and 184,696325,765 shares remaining available for future issuance under the 1999 Employee Stock Purchase Plan. Shares of common stock issuable under the Outside Director Plan are issued pursuant to the 2014 Stock Incentive Plan.

 

(4)

Per note 1013 to the Company’s audited financial statements in the 20142018 Form10-K, as filed with the SEC, the weighted average exercise price of outstanding SARs is $13.13,$19.26, and the weighted average remaining contractual life of outstanding SARs is 5.75.3 years.

48  

TREX COMPANY, INC.  

  2019 PROXY STATEMENT


Elements of Post Termination CompensationSeverance and Change in Control Agreements

Severance Agreements

In light of competitive market practices, based on the findings in a study completed by the Compensation Committee’s independent consultant, the Compensation Committee has approved severance agreements with the named executive officers, which provide for certain benefits upon an involuntary termination. These agreements promote retention of high-performing individuals and also assist in recruiting and retaining key employees by providing competitive arrangements.

The severance agreements with each of the named executive officers provide for the payment of severance compensation and benefits to the covered executive officer (the “covered executive”) if the Company terminates the covered executive’s employment without “cause” or if the covered executive resigns for “good reason.” For purposes of the severance agreements, “cause” includes events specified in the severance agreement, including the covered executive’s willful or grossly negligent misconduct that is materially injurious to the Company, embezzlement or misappropriation of funds or property of the Company, conviction of a felony or any crime involving fraud, dishonesty, moral turpitude or breach of trust, or willful failure or refusal to devote full business time and attention to the performance of duties, and “good reason” includes events specified in the severance agreement, including a material and adverse change in the covered executive’s status or position with the Company, a 10% or greater reduction in the covered executive’s aggregate base salary and targeted annual incentive other than as part of general reduction in executive compensation, or the relocation of the covered executive’s office more than 50 miles from the current office and further than his then-current residence.

In the event the Company terminates the covered executive’s employment without “cause” or if the covered executive resigns for “good reason”, the covered executive will be entitled to receive the following:

alump-sum cash payment equal to the sum of (1) the covered executive’s accrued base salary and accrued vacation pay plus (2) if not previously paid, the covered executive’s annual cash incentive earned for the preceding fiscal year;

alump-sum cash payment equal to 2 times for the CEO and 1 time for the other named executive officers the sum of (1) the covered executive’s base salary then in effect, plus (2) an amount equal to the greater of (a) the covered executive’s targeted annual cash incentive for the year immediately prior to the year in which his employment terminates, or (b) the covered executive’s actual annual cash incentive earned for the preceding year;

continued health and dental plan benefits on the same terms and conditions as though the covered executive had remained an active employee (or payment of the necessary amount to obtain equivalent coverage if Company coverage is not possible), for the shorter of 12 months or until equivalent coverage is obtained from a new employer; and

accelerated vesting of all outstanding long-term equity incentive awards, including, but not limited to, stock options, stock appreciation rights, restricted stock, restricted stock units and performance shares (at the targeted payment level).

Notwithstanding the foregoing, in the event the covered executive would receive any payment that would otherwise be subject to interest and additional tax imposed under Section 409A of the Internal Revenue Code, then no such payment shall be payable prior to the date that is the earliest of (a) six months after the covered executive’s date of termination of employment, (b) the covered executive’s death, or (c) such other date as will cause such payment not to subject to such interest and additional tax. However, this shall not prevent payment to the covered executive during suchsix-month period of an aggregate amount not exceeding the lesser of (a) two times the sum of the covered executive’s annualized compensation based upon the annual rate of pay for the taxable year preceding the taxable year of the separation from service, or (b) two times the maximum amount that may be taken into account under a qualified plan pursuant to Section 401(a)(17) of the Internal Revenue Code for the year in which the covered executive has a separation from service, as permitted pursuant to Treasury Regulation§1.409A-1(b)(9)(iii).

If the covered executive’s employment is terminated during achange-in-control protection period under hischange-in-control severance agreement, described below, the covered executive will be entitled to receive the

TREX COMPANY, INC.  

  2019 PROXY STATEMENT  

  49


SEVERANCE AND CHANGE IN CONTROL AGREEMENTS

severance payments specified under that agreement instead of the foregoing payments under his severance agreement.

The covered executive is not entitled to any additional severance payments or benefits under his severance agreement if his employment is terminated by the Company for cause, by the covered executive without good reason, or if it terminates due to his death or disability.

The term of each severance agreement is three years, unless it is extended by mutual agreement of the parties. The current term of the severance agreements ends on August 3, 2020.

Change in Control Severance Agreements

In light of competitive market practices, based on the findings in a study completed by the Compensation Committee’s independent consultant, the Compensation Committee has approved change in control severance agreements for the CEO and the other named executive officers. The agreements are intended to help retain these named executive officers, maintain a stable work environment and provide economic security to certain key employees in the event of termination of their employment in connection with a change in control.

Pursuant to these agreements, if, within the period beginning 90 days before and ending two years after a “change in control” of the Company, (1) the employment of the executive, who we refer to as a “covered executive,” is terminated by the Company (other than a termination for “cause” or by reason of death or disability) or (2) if the covered executive terminates his employment for “good reason” (either event constituting a “double trigger”), the covered executive will receive severance benefits.

For this purpose,the purposes of the change in control severance agreements, “cause” includes events specifiedand “good reason” are defined in a similar manner as in the change-in-control severance agreement, including the covered executive’s willful or grossly negligent misconduct that is materially injurious to the Company, embezzlement or misappropriation of funds or property of the Company, conviction of a felony or any crime involving fraud, dishonesty, moral turpitude or breach of trust, or willful failure or refusal to devote full business time and attention to the performance of duties.

agreements discussed above.

For this purpose, “good reason” includes events specified in the change-in-control severance agreement, including a material and adverse change in the covered executive’s status or position with the Company, a 10% or greater reduction in the covered executive’s aggregate base salary and targeted annual incentive other than as part of general reduction in executive compensation, the failure by the Company or any successor to continue in effect any employee benefit plan in which the covered executive is participating other than as a result of normal expiration of such plan in accordance with its terms, or the relocation of the covered executive’s office more than 50 miles from the current office and further than his then-current residence.

Upon such termination, the covered executive will receive:

 

a lump-sum cash payment equal to the sum of (1) the covered executive’s accrued base salary and accrued vacation pay, plus (2) if not previously paid, the covered executive’s annual cash incentive earned for the preceding fiscal year, plus (3) the covered executive’s targeted annual cash incentive for the year in which the severance occurs, pro-rated based upon the number of days he was employed during such year;

alump-sum cash payment equal to the sum of (1) the covered executive’s accrued base salary and accrued vacation pay, plus (2) if not previously paid, the covered executive’s annual cash incentive earned for the preceding fiscal year, plus (3) the covered executive’s targeted annual cash incentive for the year in which the severance occurs,pro-rated based upon the number of days he was employed during such year;

 

a lump sum severance payment equal to 2.99 times for the CEO and 1.5 times for the other named executive officers the sum of (1) the covered executive’s annual base salary (in effect immediately prior to the change in control or termination, whichever is greater), plus (2) the greater of (a) the covered executive’s target annual cash incentive for the year immediately prior to the year in which the change in control occurs, (b) the covered executive’s target annual cash incentive for the year of the termination of employment, or (c) the covered executive’s actual annual cash incentive for the last fiscal year immediately prior to the year of the termination of employment; and

continuation of group health and dental insurance, and group life insurance, on the same terms and conditions as though the covered executive had remained an active employee (or payment of the necessary amount to obtain equivalent coverage if Company coverage is not possible), for the shorter of 18 months or until coverage is obtained from a new employer.

Notwithstanding the foregoing, the change in control or termination, whichever is greater), plus (2) the greater of (a) the covered executive’s target annual cash incentive for the year immediately prior to the year in which the change in control occurs, (b) the covered executive’s target annual cash incentive for the year of the termination of employment, or (c) the covered executive’s actual annual cash incentive for the last fiscal year immediately prior to the year of the termination of employment; and

continuation of group health and dental insurance, and group life insurance, on the same terms and conditions as though the covered executive had remained an active employee (or payment of the necessary amount to obtain equivalent coverage if Company coverage is not possible), for the shorter of 18 months or until coverage is obtained from a new employer.

Notwithstanding the foregoing, each agreement providesseverance agreements provide that, to the extent necessary to avoid imposition of the excise tax under Section 4999 of the Internal Revenue Code in connection with a change in control, the amounts payable or benefits to be provided to the covered executive shall be reduced such that the reduction of compensation to be provided to the covered executive is minimized. In applying this principle, the reduction shall be made in a manner consistent with the requirements of Section 409A of the Internal Revenue Code, and where two economically equivalent amounts are subject to reduction but payable at different times, such amounts shall be reduced on a pro rata basis (but not below zero).

If a change ofin control occurs during the term of these change in control severance agreements, the covered executive will be entitled to accelerated vesting of all outstanding long-term equity incentive awards, including, but not limited to, stock options, stock appreciation rights, restricted shares,stock, restricted stock units, and performance shares (at the targeted payment level) (whether or not there is a loss of employment).

A change in control is generally defined as (1) the acquisition by any person or entity of 35% of Trex Company’s outstanding stock, (2) a merger where the stockholders of the Company immediately prior to the merger would

50  

TREX COMPANY, INC.  

  2019 PROXY STATEMENT


SEVERANCE AND CHANGE IN CONTROL AGREEMENTS

not own at least 50% of the outstanding stock of the Company after such merger, (3) a sale of all or substantially all of the assets of the Company, or (4) during anytwo-year period, the directors in office at the beginning of such period ceasing to be a majority of the board, unless the nomination of each new director during such period was approved by at leasttwo-thirds of the directors in office at the beginning of such period.

As stated previously, Mr. Kaplan retired as the Company’s President and Chief Executive Officer effective August 17, 2015. On such date, Mr. Cline was promoted to President and Chief Executive Officer. At such time, Mr. Cline entered into a change in control severance agreement consistent with that described above for the CEO.

The Company had also entered into an employment agreement with Mr. Kaplan, who retired as President and Chief Executive Officer effective August 17, 2015. Mr. Kaplan’s employment agreement, dated January 1, 2008, which was amended and restated on March 7, 2011, August 3, 2011 and July 24, 2012, provided for the payment of severance benefits to Mr. Kaplan if the Company terminated his employment without “cause” or if Mr. Kaplan resigned for “good reason” (other than in connection with a change-in-control). For this purpose, “cause” and “good reason” were defined in the same manner as in the change-in-control severance agreements discussed above. Upon such a termination, Mr. Kaplan would have been entitled to receive the following:

a lump-sum cash payment equal to the sum of (1) Mr. Kaplan’s accrued base salary and accrued vacation pay, plus (2) if not previously paid, Mr. Kaplan’s annual cash incentive earned for the preceding fiscal year;

a lump-sum cash payment equal to 2 times the sum of (1) Mr. Kaplan’s base salary then in effect plus his automobile allowance, plus (2) an amount equal to the greater of (a) Mr. Kaplan’s targeted annual cash incentive for the year immediately prior to the year in which his employment terminates, or (b) his actual annual cash incentive earned for the preceding year;

continued health, dental, and life insurance benefits on the same terms and conditions as though Mr. Kaplan had remained an active employee (or payment of the necessary amount to obtain equivalent coverage if Company coverage is not possible), for the shorter of 24 months or until equivalent coverage is obtained from a new employer; and

accelerated vesting of all outstanding long-term equity incentive awards, including stock options, stock appreciation rights, and restricted shares, with any stock options or stock appreciation rights being exercisable for a period ending on the earlier of 5 years after termination of employment or the expiration of the term of such grant.

If Mr. Kaplan’s employment was terminated during a change-in-control protection period under his change-in-control severance agreement, described above, Mr. Kaplan would be entitled to receive the severance payments specified under that agreement instead of the foregoing payments under his employment agreement.

Mr. Kaplan was not entitled to any additional severance payments or benefits under his employment agreement if his employment was terminated by the Company for cause, by Mr. Kaplan without good reason, or if it terminated due to his death or disability. Notwithstanding the foregoing, Mr. Kaplan’s employment agreement provided that if his employment is terminated on or after August 16, 2015 for any reason other than by the Company for cause, Mr. Kaplan will be entitled to accelerated vesting of all outstanding long-term incentive awards, including, but not limited to, stock options, stock appreciation rights, restricted shares, and performance shares (at the targeted payment level).

Mr. Kaplan’s employment agreement had an initial term expiring on August 16, 2015, but would have automatically been extended for additional one-year periods beginning on August 17, 2015 unless either Mr. Kaplan or the Company provided a non-extension notice to the other party at least 90 days before the expiration of the employment term then in effect. In the event that the Company provided a non-extension notice for the renewal period that would otherwise begin on August 17, 2015, then the Company would pay to Mr. Kaplan a lump sum cash payment equal to 1.5 times the sum of his base salary then in effect and his targeted cash incentive for the 2015 fiscal year. The Company did provide Mr. Kaplan notice that his Employment Agreement would not be extended for an additional year beyond August 16, 2015, and did make a lump sum cash payment to Mr. Kaplan on August 17, 2015 in the amount of $1,713,810.

The Company has also entered into severance agreements with the named executive officers, which provide for certain benefits upon an involuntary termination. These agreements promote retention of high-performing individuals and also assist in recruiting and retaining key employees by providing competitive arrangements.

The severance agreements with each of the other named executive officers provide for the payment of severance compensation and benefits to the covered executive officer (the “covered executive”) if the Company terminates the covered executive’s employment without “cause” or if the covered executive resigns for “good reason.” For this purpose, “cause” and “good reason” are defined in the same manner as in the change-in-control severance agreements discussed above. Upon such a termination, the covered executive will be entitled to receive the following:

a lump-sum cash payment equal to the sum of (1) the covered executive’s accrued base salary and accrued vacation pay plus (2) if not previously paid, the covered executive’s annual cash incentive earned for the preceding fiscal year;

a lump-sum cash payment equal to 2 times for the CEO and 1 time for the other named executive officers the sum of (1) the covered executive’s base salary then in effect, plus (2) an amount equal to the greater of (a) the covered executive’s targeted annual cash incentive for the year immediately prior to the year in which his employment terminates, or (b) the covered executive’s actual annual cash incentive earned for the preceding year;

continued health and dental plan benefits on the same terms and conditions as though the covered executive had remained an active employee (or payment of the necessary amount to obtain equivalent coverage if Company coverage is not possible), for the shorter of 12 months or until equivalent coverage is obtained from a new employer; and

accelerated vesting of all outstanding long-term equity incentive awards, including stock options, stock appreciation rights, restricted shares and performance shares (at the targeted payment level), with any stock options or stock appreciation rights being exercisable for a period ending on the earlier of 90 days after termination of employment or the expiration of the term of such grant.

If the covered executive’s employment is terminated during a change-in-control protection period under his change-in-control severance agreement, described above, the covered executive will be entitled to receive the severance payments specified under that agreement instead of the foregoing payments under his severance agreement.

The covered executive is not entitled to any additional severance payments or benefits under his severance agreement if his employment is terminated by the Company for cause, by the covered executive without good reason, or if it terminates due to his death or disability.

The term of each severance agreement is two years, unless it is extended by mutual agreement of the parties. The current term of the severance agreements ends on August 3, 2017.

The table below reflects the amount of compensation payable to the CEO and each of the Company’s other named executive officers in the event of termination of such officer’s employment (including termination by death or disability) and/or a change in control. The amounts shown assume that such termination and/or change in control was effective as of December 31, 20152018 and thus includes amounts earned through such date. These figures are estimates of the amounts which would be paid to the officers upon their termination and/or achange-in-control. The actual amounts to be paid can only be determined at the time of such event.

TREX COMPANY, INC.  

  2019 PROXY STATEMENT  

  51


CHANGE IN CONTROL AND SEVERANCE COMPENSATION AS OF DECEMBERSeverance and Change in Control Compensation as of December 31, 20152018

 

Name

 

Termination by reason of:

 Cash
($)
  Benefit
Continuation
($)(1)
  Intrinsic
Value of
Equity
Awards as
of

12/31/15
($)(2)
  Outplacement
Services
($)(3)
  Benefit
Reduction
($)(4)
  Total
Benefit ($)
 

James E. Cline

 For Cause or Voluntary  —      —      —      —      —      —    
 Death or Disability (5)  491,470    —      2,518,763    —      —      3,010,233  
 Involuntary Termination (6)  2,022,338    14,146    2,518,763    —      —      4,555,247  
 Change in Control (7)  —      —      2,518,763    —      —      2,518,763  
 

Termination after Change in Control (8)

  3,349,781    22,081    2,518,763    20,000    —      5,910,625  

William R. Gupp

 For Cause or Voluntary  —      —      —      —      —      —    
 Death or Disability (5)  —      —      777,668    —      —      777,608  
 Involuntary Termination (6)  541,848    14,586    777,668    —      —      1,334,042  
 Change in Control (7)  —      —      777,668    —      —      777,608  
 

Termination after Change in Control (8)

  1,029,072    22,690    777,668    20,000    —      1,849,370  

Bryan H. Fairbanks

 For Cause or Voluntary  —      —      —      —      —      —    
 Death or Disability (5)  —      —      40,665    —      —      40,665  
 Involuntary Termination (6)  528,994    14,909    40,665    —      —      584,568  
 Change in Control (7)  —      —      40,665    —      —      40,665  
 

Termination after Change in Control (8)

  744,523    22,921    40,665    20,000    —      828,099  

Christopher P. Gerhard

 For Cause or Voluntary  —      —      —      —      —      —    
 Death or Disability (5)  —      —      547,505    —      —      547,505  
 Involuntary Termination (6)  377,371    14,146    547,505    —      —      939,022  
 Change in Control (7)  —      —      547,505    —      —      547,505  
 

Termination after Change in Control (8)

  703,625    21,828    547,505    20,000    —      1,292,958  

Adam D. Zambanini

 For Cause or Voluntary  —      —      —      —      —      —    
 Death or Disability (5)  —      —      547,505    —      —      547,505  
 Involuntary Termination (6)  377,371    14,269    547,505    —      —      939,145  
 Change in Control (7)  —      —      547,505    —      —      547,505  
 

Termination after Change in Control (8)

  703,625    22,013    547,505    20,000    —      1,293,143  

Executive Officer

   Termination by reason of:   

Cash

($)

   Benefit
Continuation
($) (1)
   

Intrinsic
Value of
Equity
Awards

as of
12/31/18

($) (2)

   Outplacement
Services($) (3)
   Benefit
Reduction
($) (4)
   Total
Benefit($)

James E. Cline

  For Cause or Voluntary            
  Death or Disability(5)      3,332,056      3,332,056
  Involuntary Termination(6)  3,080,812  15,874  3,332,056      6,428,742
  Change in Control(7)      3,332,056      3,332,056
   Termination in connection with Change in Control(7)  5,150,814  23,928  3,332,056  25,000    8,531,798

William R. Gupp

  For Cause or Voluntary            
  Death or Disability(5)      1,967,190      1,967,190
  Involuntary Termination(6)  1,342,768  16,274  1,967,190      3,326,232
  Change in Control(7)      1,967,190      1,967,190
   Termination in connection with Change in Control(7)  1,963,497  25,029  1,967,190  25,000    3,980,716

Jay T. Scripter

  For Cause or Voluntary            
  Death or Disability(5)      1,802,288      1,802,288
  Involuntary Termination(6)  1,297,705  16,729  1,802,288      3,116,722
  Change in Control(7)      1,802,288      1,802,288
   Termination in connection with Change in Control(7)  1,876,198  25,732  1,802,288  25,000    3,729,218

Bryan H. Fairbanks

  For Cause or Voluntary            
  Death or Disability(5)      1,583,962      1,583,962
  Involuntary Termination(6)  1,171,318  17,299  1,583,962      2,772,579
  Change in Control(7)      1,583,962      1,583,962
   Termination in connection with Change in Control(7)  1,725,972  26,514  1,583,962  25,000    3,361,448

Adam D. Zambanini

  For Cause or Voluntary            
  Death or Disability(5)      1,389,143      1,389,143
  Involuntary Termination(6)  1,072,605  16,539  1,389,143      2,478,287
  Change in Control(7)      1,389,143      1,389,143
   Termination in connection with Change in Control(7)  1,594,783  25,309  1,389,143  25,000    3,034,235

 

(1)

Reflects Company’s portion of cost of group health and dental insurance and group life insurance.

 

(2)

This value is calculated as the intrinsic value of all unvested equity awards held as of December 31, 20152018 that would have vested upon death or disability, an involuntary termination, achange-in-control, or a termination afterin connection with a change in control based on the $38.04$59.36 closing price of the Company’s common stock on the NYSE on December 31, 2015,2018, the last market trading day of the year.

 

(3)

Reflects estimated outplacement services available to the Named Executive Officers by theirchange-in-control severance agreements.

 

(4)

To the extent that a Named Executive Officer’schange-in-control severance benefits would cause him to become subject to the excise tax imposed by Section 4999 of the Code, this value reflectswould reflect the reduction of his severance benefits to the extent necessary to avoid the application of this tax, as stated in hischange-in-control severance agreement.

 

(5)

The 2014 Stock Incentive Plan, and individual restricted stock agreements, restricted stock unit agreements and SAR agreements provide that all unvested restricted shares, restricted stock units and unvested SARs immediately vest upon the death or disability of the executive. In addition, the Retention Agreement for Mr. Cline discussed in the Compensation Discussion and Analysis section above captioned “Retention Agreements” provides for acceleration of the cash payment in the event of death or disability.

 

(6)

This represents benefits and payments under the severance agreements covering named executive officers and the Retention Agreement for Mr. Cline discussed in the Compensation Discussion and Analysis section above captioned “Retention Agreements.”above.

 

(7)

This represents benefits and payments under thechange-in-control severance agreements covering named executive officers discussed above.

 

(8)This represents benefits and payments under the change-in-control severance agreements discussed above and the Retention Agreement for Mr. Cline discussed in the Compensation Discussion and Analysis section above captioned “Retention Agreements.”
52  

TREX COMPANY, INC.  

  2019 PROXY STATEMENT


The Company’s Compensation Policies and Practices as They Relate to Risk

The Company does not believe that its compensation policies and practices create risks that are reasonably likely to have a material adverse effect on the Company. The annual cash incentive compensation plan described in the Compensation Discussion and Analysis section above is based upon achievement of annual financial targets, and potential cash incentive compensation opportunities are tempered so as not to place a disproportionate incentive on short-term financial results. In addition, the long-term equity incentive plan provides appropriate motivation to achieve long-term financial results as well, given that the ultimate value of the award is based upon the future value of the Company stock, and such awards constitute a significant portion of each executive’s total compensation package. The Company has constructed the determinant performance factors in short- and long-term performance plans such that they balance focus on performance metrics with strong links to stockholder value creation and overall company performance, which we believe avoids any potential risks that may result from an imbalance in performance metrics.

REPORT OF THE AUDIT COMMITTEE OF THE

BOARD OF DIRECTORS OF TREX COMPANY, INC.

  2019 PROXY STATEMENT  

  53


Report of the Audit Committee of the Board of Directors of Trex Company, Inc.

Jay M. Gratz, Richard E. Posey, Patricia B. Robinson and Gerald Volas are members of the Audit Committee. Each of the members of the Audit Committee is considered independent under the NYSE listing standards and under the SEC’s audit committee independence standards. Mr. Gratz serves as Chairman of the Audit Committee.

The Audit Committee operates under a written charter adopted by the Company’s Board of Directors.

During the fiscal year ended December 31, 2015,2018, the Audit Committee of the Board of Directors (the “Board”) of Trex Company, Inc. (the “Company”) reviewed with the Company’s financial managers, the internal auditors and Ernst & Young LLP (“Ernst & Young”), the Company’s independent registered public accounting firm, the scope of the annual audit and audit plans, the results of internal and external audit examinations, the evaluation of the Company’s system of internal control,controls, the quality of the Company’s financial reporting, and the Company’s process for legal and regulatory compliance. The Audit Committee also monitored the progress and results of the testing of internal control over financial reporting pursuant to Section 404 of the Sarbanes-Oxley Act of 2002.

Management is responsible for the Company’s system of internal control,controls, the financial statements and the financial reporting process, and the assessment of the effectiveness of internal control over financial reporting. Ernst & Young is responsible for performing an integrated audit and issuing reports on the following: (1) the Company’s consolidated financial statements, and (2) the Company’s internal control over financial reporting. As provided in its charter, the Audit Committee’s responsibilities include monitoring and overseeing these processes. The Audit Committee has reviewed and discussed the audited financial statements for the fiscal year ended December 31, 20152018 with management. The review included, among other things:

Ernst & Young reports to the Audit Committee regarding the conformity of the Company’s consolidated financial statements with Generally Accepted Accounting Principles;

Areas of audit emphasis, particularly those presenting the greatest risk of material misstatement to the Company’s consolidated financial statements;

The process used by management in formulating particularly sensitive accounting estimates and the basis for Ernst & Young’s conclusions regarding the reasonableness of these estimates;

The existence of, if any, audit adjustments and uncorrected consolidated financial statement misstatements; and

Other material written communications between the independent registered public accounting firm and management.

Ernst & Young also communicated to the Audit Committee in writing any relationships Ernst & Young and the Company and persons in financial reporting oversight roles at the Company and provided confirmation of their independence with respect to the Company as required under PCAOB Rules and relevant professional and regulatory standards.

Consistent with this oversight responsibility, Ernst & Young reports directly to the Audit Committee. The Audit Committee appointed Ernst & Young as the Company’s independent registered public accounting firm and approved the firm’s compensation.

The Audit Committee discussed with Ernst & Young the matters required to be discussed by the New York Stock Exchange, the U.S. Securities and Exchange Commission, the Public Company Accounting Oversight Board, and the American Institute of Certified Public Accountants’ Statement on Auditing Matters No. 61, Communication with Audit Committee, as amended, as adopted by the Public Company Accounting Oversight Board. In addition, the Audit Committee has received from Ernst & Young the written disclosures and the letter required by the applicable requirements of the Public Company Accounting Oversight Board regarding the independent accountants’ communications with the Audit Committee concerning independence, and discussed with Ernst & Young the firm’s independence from the Company and its management.

54  

TREX COMPANY, INC.  

  2019 PROXY STATEMENT


REPORT OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS OF TREX COMPANY, INC.

In reliance on the review and discussions referred to above, the Audit Committee recommended to the Board, and the Board has approved, the inclusion of the audited financial statements in the Company’s Annual Report on Form10-K for the fiscal year ended December 31, 2015,2018, for filing with the U.S. Securities and Exchange Commission.

Respectfully submitted,

THE AUDIT COMMITTEE

Jay M. Gratz, Chairman

Michael F. Golden

Richard E. Posey

Patricia B. Robinson

Gerald Volas

TREX COMPANY, INC.  

  2019 PROXY STATEMENT  

  55


ADVISORY VOTE ON EXECUTIVE COMPENSATIONAdvisory Vote on Executive Compensation

(Proposal 2)

The Dodd-Frank Wall Street Reform and Consumer Protection Act of 2010, or the Dodd-Frank Act, enables our stockholders to vote to approve, on an advisory(non-binding) basis, the compensation of our named executive officers as disclosed in this proxy statement,Proxy Statement, in accordance with the SEC’s rules.

As described in detail under the heading “Compensation Discussion and Analysis,” our executive compensation programs are designed to attract, motivate, and retain our named executive officers, who are critical to our success. Under these programs, our named executive officers are rewarded for the achievement of specific annual, long-term and strategic goals, corporate goals, and the realization of increased stockholder value. Please read the “Compensation Discussion and Analysis” section above for additional details about our executive compensation programs, including information about the fiscal year 20152018 compensation of our named executive officers.

The Compensation Committee periodically reviews the compensation programs for our named executive officers to determine and confirm that they achieve (and continue to achieve) the desired goals of aligning our executive compensation structure with our stockholders’ interests and current market practices.

We are asking our stockholders to indicate their support for our named executive officer compensation as described in this proxy statement.Proxy Statement. This proposal, commonly known as a “say-on-pay”“say-on-pay” proposal, gives our stockholders the opportunity to vote on our named executive officers’ compensation. This vote is not intended to address any specific item of compensation, but rather the overall compensation of our named executive officers and the philosophy, policies and practices described in this proxy statement.Proxy Statement.

Thesay-on-pay vote is advisory, and therefore not binding on the Company, the Compensation Committee or our Board. Our Board and our Compensation Committee value the opinions of our stockholders, and the Compensation Committee will consider the results of the vote in future decisions relating to executive compensation.

Approval of Proposal 2

Approval of this proposal will require the affirmative vote of holders of a majority of the shares of common stock present in person or represented by proxy and entitled to vote on such matter at the annual meeting. Unless authority to do so is withheld, it is the intention of the persons named in the proxy to vote such proxy FOR this proposal. Abstentions from voting on this proposal will have the same effect as a vote against this proposal. Brokers may vote their shares on this proposal if they have voting instructions from the beneficial owners of the shares. Brokernon-votes will not be treated as votes cast on this matter, and therefore will not have any effect on determining the outcome.

The Board unanimously recommends that the stockholders of the Company vote FOR the approval of the compensation of our named executive officers, as disclosed in this proxy statement pursuantProxy Statement.

56  

TREX COMPANY, INC.  

  2019 PROXY STATEMENT


Approval of the Third Certificate of Amendment to the compensation disclosure rulesRestated Certificate of the Securities and Exchange Commission.

RATIFICATION OF APPOINTMENT OF INDEPENDENTIncorporation of Trex Company, Inc. to Implement a Majority Voting Standard in Uncontested Elections of Directors

REGISTERED PUBLIC ACCOUNTING FIRM

(Proposal 3)

Our Restated Certificate of Incorporation currently provides for the election of directors by a plurality of votes cast. Under this standard, the nominees who receive the highest number of “For” votes cast are elected as directors up to the maximum number of directors to be elected, regardless of the number of “Withhold” votes received. (As a result, under a plurality voting standard in an uncontested election, it is possible that a nominee might be elected or reelected so long as a single vote is cast in favor of his or her election.) The General Corporation Law of the State of Delaware is consistent with this standard, providing that, unless otherwise addressed in a company’s certificate of incorporation or bylaws, directors are elected by a plurality of the votes cast by the shares entitled to vote at a meeting.

The Board of Directors proposes and recommends that stockholders approve the Third Amendment to the Restated Certificate of Incorporation of Trex Company, Inc. (the “Amendment”) to provide for the election of directors by an affirmative vote of the majority of the votes cast in uncontested director elections. The Amendment changes the voting standard applicable to the election of directors in uncontested elections from a plurality of the votes cast to a majority of the votes cast.

On the recommendation of the Nominating/Corporate Governance Committee of our Board, our Board is submitting this proposal to our stockholders as part of its ongoing evaluation of our corporate governance practices. After careful consideration of the issue, our Board has determined to recommend a vote for the approval of this proposal. In determining whether to recommend adopting a majority voting standard for uncontested elections of directors to our stockholders, our Board analyzed current corporate governance trends and considered the arguments in favor of and against maintaining the existing plurality voting standard. Our Board recognizes that many of our peer public companies, and most leading public companies, have amended their governing documents to provide for a majority voting standard rather than a plurality standard. Our Board believes that requiring directors to be elected by a majority of votes cast in uncontested elections both ensures that only director nominees with broad acceptability among our voting stockholders will be elected and enhances the accountability of each elected director to our stockholders. The Board also concluded that such an approach to director elections is currently viewed as a “best practice” by many commentators, large investors and other public companies perceived to be market leaders in the area of corporate governance.

Accordingly, after careful consideration, our Board has determined that it would be in the best interests of our stockholders to amend our Restated Certificate of Incorporation to implement a majority voting standard for uncontested elections of directors.

The Board has also approved, subject to stockholder approval of the Amendment, an amendment to our Bylaws to require a nominee for director to immediately submit a written offer of resignation to the Board in the event such nominee does not receive a majority of the votes cast in an uncontested election of directors. The Board has approved this amendment of our Bylaws to address the possibility of a “holdover” director. Under Delaware law, an incumbent director who is notre-elected may remain in office until his or her successor is elected and qualified, continuing as a “holdover” director until the director resigns, the number of authorized directors is reduced to eliminate the director’s seat on the board, his or her position is filled, or the director is removed by the stockholders. Amendment of our Bylaws will address the continuation in office of a “holdover” director, so that an incumbent director who does not receive the requisite affirmative majority of the votes cast for his or herre-election must tender his or her resignation to the Board. Within 60 days after the certification of the election results, the Nominating/Corporate Governance Committee will consider the director’s offer of resignation and recommend to the Board whether to accept the resignation or reject it. The Board will act on such recommendation within 90 days following receipt of the certification of the election results.

The proposed amendment would not apply to contested director elections. In cases where the Board determines that an election of directors is contested (i.e. the number of candidates exceeds the number of directors to be

TREX COMPANY, INC.  

  2019 PROXY STATEMENT  

  57


APPROVAL OF THE THIRD CERTIFICATE OF AMENDMENT TO THE RESTATED CERTIFICATE OF INCORPORATION OF TREX COMPANY, INC. TO IMPLEMENT A MAJORITY VOTING STANDARD IN UNCONTESTED ELECTIONS OF DIRECTORS (PROPOSAL 3)

elected), a plurality voting standard would continue to apply and the candidates receiving the greatest number of votes cast would be elected.

The specific proposed amendment to our Restated Certificate of Incorporation is set forth inAppendix A to this Proxy Statement, which is marked to show the proposed changes (with additions being underlined and deletions being struck through).

At this annual meeting, the existing plurality voting standard will continue to apply.

  Approval of Proposal 3

Under Delaware law, approval of the Amendment requires the affirmative vote of a majority of the shares of common stock issued and outstanding. Unless authority to do so is withheld, it is the intention of the persons named in the proxy to vote such proxy FOR this proposal. Abstentions and brokernon-votes will have the same effect as a vote against this proposal.

The Board unanimously recommends that the stockholders of the Company vote FOR approval of the Third Certificate of Amendment to the Trex Company, Inc. Restated Certificate of Incorporation to implement a majority voting standard in uncontested elections of directors.

58  

TREX COMPANY, INC.  

  2019 PROXY STATEMENT


Ratification of Appointment of Independent Registered Public Accounting Firm for the 2019 Fiscal Year

(Proposal 4)

The Audit Committee of the Board has appointed Ernst & Young LLP as the Company’s independent registered public accounting firm for the Company’s fiscal year ending December 31, 2016.2019. The Board is submitting this appointment for stockholder ratification at the annual meeting.

A representative of Ernst & Young will attend the annual meeting, will have the opportunity to make a statement and will be available to respond to appropriate questions from stockholders.

The Company’s bylaws do not require that stockholders ratify the appointment of Ernst & Young as the Company’s independent registered public accounting firm. The Company is asking its stockholders to ratify this appointment because it believes such a proposal is a matter of good corporate practice. If the stockholders do not ratify the appointment of Ernst & Young, the Audit Committee will reconsider whether or not to retain Ernst & Young as the Company’s independent registered public accounting firm, but may determine to do so. Even if the appointment of Ernst & Young is ratified by the stockholders, the Audit Committee may change the appointment at any time if it determines that a change would be in the best interests of the Company and its stockholders.

Approval of Proposal 34

Approval of this proposal will require the affirmative vote of holders of a majority of the shares of common stock present in person or represented by proxy and entitled to vote on such matter at the annual meeting. Unless authority to do so is withheld, it is the intention of the persons named in the proxy to vote such proxy FOR this proposal. Abstentions from voting on this proposal will have the same effect as a vote against this proposal. Brokernon-votes will not be treated as votes cast on this matter, and therefore will not have any effect on determining the outcome. (As this matter is deemed to be “routine” under NYSE Rules, brokernon-votes are not expected on this proposal.)

The Board unanimously recommends that the stockholders of the Company vote FOR the ratification of the appointment of Ernst & Young LLP as the Company’s independent registered public accounting firm for the 20162019 fiscal year.

TREX COMPANY, INC.  

  2019 PROXY STATEMENT  

  59


INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

FeesIndependent Registered Public Accounting Firm

  Fees

Ernst & Young LLP served as the Company’s independent registered public accounting firm for the Company’s fiscal years ended December 31, 20152018 and 2014.2017. The following sets forth the aggregate fees billed by Ernst & Young to the Company for fiscal years 20152018 and 2014.2017.

 

  2015   2014     2018    2017

Audit services

  $755,000    $705,000    $950,000  $942,060

Audit-related services

   —       —      $18,000  $94,680

Tax services

  $20,899    $33,079      

All other services

   —       280,228      $280,800
  

 

   

 

 

Total

  $775,899    $1,018,307    $968,000  $1,317,540
  

 

   

 

 

The Audit Committee considered whether Ernst & Young’s provision ofnon-audit-related services is compatible with maintaining Ernst & Young’s independence.independence, and determined it was.

Audit Services.Audit services include services performed by Ernst & Young to comply with generally accepted auditing standards related to the audit and review of the Company’s consolidated financial statements. The audit fees shown above for the 20152018 and 20142017 fiscal years were incurred principally for services rendered in connection with the audit of the Company’s consolidated financial statements and associated SEC filings, the issuance of opinions on the Company’s internal control over financial reporting and on management’s assessment of the effectiveness of the Company’s internal control over financial reporting, and quarterly reviews.

Audit-Related Services.Audit-related services include assurance and related services that are traditionally performed by independent registered public accounting firms.

Tax Services. The tax fees shown above were incurredTax services include services in connection with the preparation of the Company’s tax returns and corporate tax consultations. No tax services were provided in 2017 or 2018.

All other services.Other ServicesThe.These fees shown abovein 2017 were incurred for permitted advisory services performed in connection with a transaction the Company considereddue diligence review by Ernst & Young of an acquisition candidate, which acquisition was completed in 2014.July 2017.

Pre-Approval Policy

The Audit Committeepre-approves all audit and permissiblenon-audit services provided by the Company’s independent registered public accounting firm. These services may include audit services, audit-related services, tax and other services.Pre-approval on other than anengagement-by-engagement basis is generally provided for up to one year, and anypre-approval is detailed as to the particular service or category of services and is generally subject to a specific budget. The independent registered public accounting firm and management are required to report periodically to the Audit Committee regarding the extent of services provided by such firm in accordance with thispre-approval and the fees for the services performed to date. The Audit Committee also maypre-approve particular services on anengagement-by-engagement basis.

During the year, circumstances may arise when it may become necessary to engage the independent registered public accounting firm for additional services not contemplated in the originalpre-approval. In those instances, the Audit Committee requires specificpre-approval before engaging the independent registered public accounting firm. The Audit Committee has the authority to delegatepre-approval authority to a subcommittee of the Audit Committee consisting of one or more of its members.

All services provided to the Company by Ernst & Young LLP during fiscal 20152018 and 20142017 werepre-approved by the Audit Committee in accordance with this policy.

60  

TREX COMPANY, INC.  

  2019 PROXY STATEMENT


TRANSACTIONS WITH RELATED PERSONSTransactions with Related Persons

The Company’s Board has adopted a written policy for the approval of transactions with related persons. The policy requires Audit Committee approval or ratification of transactions which involve more than $120,000 in which the Company is a participant and in which a Company director, nominee for director, executive officer, greater than 5% stockholder, or an immediate family member of any of the foregoing persons has a direct or indirect material interest. In reviewing the related party transaction, the Audit Committee will, after reviewing all material information regarding the transaction, take into account, among other factors it deems appropriate, whether the transaction is on terms no less favorable than terms generally available to an unaffiliated third party under the same or similar circumstances and the extent of the related person’s interest in the transaction. The policy includes standingpre-approval for the following related person transactions:

 

any transaction with another company at which a related person’s only relationship is as an employee (other than an executive officer), director or beneficial owner of less than 10% of that company’s equity securities, if the aggregate amount involved does not exceed the greater of $1,000,000, or 2% of that company’s total annual revenues;

any transaction with another company at which a related person’s only relationship is as an employee (other than an executive officer), director or beneficial owner of less than 10% of that company’s equity securities, if the aggregate amount involved does not exceed the greater of $1,000,000, or 2% of that company’s total annual revenues;

 

any charitable contribution, grant or endowment by the Company to a charitable organization, foundation or university at which a related person’s only relationship is as an employee (other than an executive officer) or a director, if the aggregate amount involved does not exceed the lesser of $1,000,000, or 2% of the charitable organization’s total annual receipts;

any charitable contribution, grant or endowment by the Company to a charitable organization, foundation or university at which a related person’s only relationship is as an employee (other than an executive officer) or a director, if the aggregate amount involved does not exceed the lesser of $1,000,000, or 2% of the charitable organization’s total annual receipts;

 

any transaction, such as dividends paid on the common stock, in which the related person’s interest arises solely from the ownership of the Company’s common stock and all holders of the Company’s common stock received the same benefit on a pro rata basis; and

any transaction, such as dividends paid on the common stock, in which the related person’s interest arises solely from the ownership of the Company’s common stock and all holders of the Company’s common stock received the same benefit on a pro rata basis; and

 

any transaction with a related party involving services as a bank depositary of funds, transfer agent, registrar, trustee under a trust indenture, or similar services.

any transaction with a related party involving services as a bank depositary of funds, transfer agent, registrar, trustee under a trust indenture, or similar services.

There are no transactions with related persons to report for fiscal 2015.

2018.

TREX COMPANY, INC.  

  2019 PROXY STATEMENT  

  61


STOCKHOLDER PROPOSALS FOR THE 2017 ANNUAL MEETINGStockholder Proposals for the 2020 Annual Meeting

Pursuant to Rule14a-8 under the Securities Exchange Act, stockholder proposals to be included in the proxy statementProxy Statement for the Company’s annual meeting of stockholders in 20172020 must be received by the Secretary of the Company at the Company’s offices at 160 Exeter Drive, Winchester, Virginia 22603-8605, at least 120 days before the date of the Company’s proxy statementProxy Statement for the previous year’s annual meeting. The submission by a stockholder of a proposal for inclusion in the proxy statementProxy Statement is subject to regulation by the SEC.

Under the Company’s bylaws, notice of proposals by stockholders to be brought before any annual or special meeting generally must be in proper form, contain the information required by the bylaws and be delivered to the Company no earlier than 120 days and no later than 90 days before the first anniversary of the previous year’s annual meeting.

62  

TREX COMPANY, INC.  

  2019 PROXY STATEMENT


DELIVERY OF DOCUMENTS TO STOCKHOLDERS SHARING AN ADDRESSDelivery of Documents to Stockholders Sharing an Address

If you and other residents at your mailing address own common stock through a broker or bank in “street name,” your broker or bank may have sent you a notice that your household will receive only one annual reportAnnual Report to stockholders and proxy statementProxy Statement or a Notice of Internet Availability indicating proxy materials are available on the internet for each company in which you hold shares through that broker or bank. The practice of sending only one copy of an annual reportAnnual Report to stockholders and proxy statementProxy Statement or a Notice of Internet Availability is known as “householding.” If you did not respond that you did not want to participate in householding, you were deemed to have consented to the process. If the foregoing procedures apply to you, your broker has sent one copy of the Notice of Internet Availability to your address. You may revoke your consent to householding at any time by sending your name, the name of your brokerage firm, and your account number to Broadridge, Householding Department, 51 Mercedes Way, Edgewood, New Jersey 11717 (telephone number:1-800-542-1061). In any event, if you did not receive an individual copy of the Company’s annual reportAnnual Report to stockholders or this proxy statement,Proxy Statement, and wish to do so, the Company will send a copy to you if you address your written request to Trex Company, Inc., 160 Exeter Drive, Winchester, Virginia 22603-8605, Attention: Secretary, or call the Company at540-542-6300. If you are receiving multiple copies of the annual reportAnnual Report to stockholders and proxy statementProxy Statement or Notice of Internet Availability, you can request householding by contacting the Company in the same manner. The Company encourages you to participate in this program. It will reduce the volume of duplicate information received at your household, as well as reduce the Company’s expense.

TREX COMPANY, INC.  

  2019 PROXY STATEMENT  

  63


OTHER MATTERSOther Matters

The Board does not intend to present to the annual meeting any other matters not referred to above and does not presently know of any matters that may be presented to the meeting by others. If other matters are properly brought before the meeting, the persons named in the enclosed proxy will vote on such matters in their own discretion.

By Order of the Board of Directors,

By Order of the Board of Directors,

LOGO

Ronald W. Kaplan

Chairman of the Board

LOGO

James E. Cline

President and Chief Executive Officer

Dated: March 24, 201619, 2019

LOGO

Using ablack inkpen, mark your votes with anXas shown in this example. Please do not write outside the designated areas.x

Electronic Voting Instructions

Available 24 hours a day, 7 days a week!

Instead of mailing your proxy, you may choose one of the voting methods outlined below to vote your proxy.

VALIDATION DETAILS ARE LOCATED BELOW IN THE TITLE BAR.

Proxies submitted by the Internet or telephone must be received by

11:59 p.m., Eastern Standard Time, on May 3, 2016.

Vote by Internet

•      Go towww.investorvote.com/TREX

•      Or scan the QR code with your smartphone

•      Follow the steps outlined on the secure website

Vote by telephone

Call toll free 1-800-652-VOTE (8683) within the USA, US territories & Canada on a touch tone telephone

Follow the instructions provided by the recorded message

LOGO

q IF YOU HAVE NOT VOTED VIA THE INTERNETOR TELEPHONE, FOLD ALONG THE PERFORATION, DETACH AND RETURN THE BOTTOM PORTION IN THE ENCLOSED ENVELOPE.q

AProposals — The Board of Directors recommends a voteFOR all the nominees listed andFOR Proposals 2 and 3.

 

64  

1. Election of Directors:

01 - James E. Cline02 - Michael F. Golden03 - Richard E. Posey+
   

TREX COMPANY, INC.  

 

    ¨

  

Mark here to voteFOR all nominees

    

    ¨

  

Mark here toWITHHOLD vote from all nominees

    
     01     02     03   

    ¨

  For AllEXCEPT- To withhold a vote for one or more nominees, mark the box to the left and the corresponding numbered box(es) to the right. ¨ ¨ ¨ 

  2019 PROXY STATEMENT

 


ForAgainstAbstain

2. To approve, on a non-binding advisory basis, the compensation of our named executive officers.

¨¨¨

Appendix A

THIRD CERTIFICATE OF AMENDMENT TO

THE RESTATED CERTIFICATE OF INCORPORATION OF

TREX COMPANY, INC.

Trex Company, Inc., a Delaware corporation (the “Corporation”), does hereby certify:

FIRST: That Section A of Article IX of the Restated Certificate of Incorporation of the Corporation is hereby amended and restated to read in its entirety as follows:

Section A.Classified Board and Election. The Board, other than those directors elected by the holders of any series of Preferred Stock as provided for or fixed pursuant to the provisions of Article VI hereof, shall be divided into three classes, as nearly equal in number as the then-authorized number of directors constituting the Board permits, with the term of office of one class expiring each year and with each director serving for a term ending at the third annual meeting of stockholders of the Corporation following the annual meeting at which such director was elected. One class of directors shall be initially elected for a term expiring at the annual meeting of stockholders to be held in the year 2000, another class shall be initially elected for a term expiring at the annual meeting of stockholders to be held in the year of 2001, and another class shall be initially elected for a term expiring at the annual meeting of stockholders to be held in the year of 2002.Members of each class shall hold office until their successors are elected and qualified. At each succeeding annual meeting of the stockholders of the Corporation, the successors of the class of directors whose term expires at that meeting shall be elected by a plurality vote of all votes cast at such meeting to hold office for a term expiring at the annual meeting of stockholders held in the third year following the year of their election.At each succeeding annual meeting of the stockholders of the Corporation, in an uncontested election of directors, each director of the Corporation shall be elected by a majority of the votes cast by the shares present in person or represented by proxy at the meeting and entitled to vote on the election of directors; provided, however, in a contested election, the directors shall be elected by a plurality of the votes cast by the shares present in person or represented by proxy at the meeting and entitled to vote on the election for directors. For purposes of this Section A of Article IX, (i) an “uncontested election” is an election in which the number of nominees for director is not greater than the number to be elected and (ii) a “contested election” is an election in which the number of nominees for director is greater than the number to be elected. Each elected director shall hold office for a term expiring at the annual meeting of stockholders held in the third year following the year of their election. Members of each class shall hold office until their successors are elected and qualified.

SECOND: That said amendment was duly adopted in accordance with the provisions of Section 242 of the General Corporation Law of the State of Delaware.

In witness whereof, the Corporation has caused this Certificate to be signed by its duly authorized officer, this 1st day of May, 2019.

By: 

Name: William R. Gupp

Title: Senior Vice President, General Counsel and Secretary

3. To ratify the appointment of Ernst & Young LLP as Trex Company’s independent registered public accounting firm for the 2016 fiscal year.

¨¨¨

BAuthorized Signatures — This section must be completed for your vote to be counted. — Date and Sign Below

The signature on this Proxy should correspond exactly with stockholder’s name as printed above. In the case of joint tenants, co-executors or co-trustees, both should sign. Persons signing as Attorney, Executors, Administrator, Trustee or Guardian should give their 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.
        /    /

IF VOTING BY MAIL, YOUMUST COMPLETE SECTIONS A - C ON BOTH SIDES OF THIS CARD.

¡1UPX+

029FZB


Important notice regarding the Internet availability of proxy materials for the Annual Meeting of shareholders.

The Proxy Statement and the 2015 Annual Report to Shareholders are available at:

http://www.trex.com/proxy.

q IF YOU HAVE NOT VOTED VIA THE INTERNETOR TELEPHONE, FOLD ALONG THE PERFORATION, DETACH AND RETURN THE BOTTOM PORTION IN THE ENCLOSED ENVELOPE.q

Proxy — TREX COMPANY, INC.

 

 +

160 EXETER DRIVE

WINCHESTER, VIRGINIA 22603-8605

THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

OF TREX COMPANY, INC. FOR THE ANNUAL MEETING OF STOCKHOLDERS

TO BE HELD ON MAY 4, 2016 AT 9:00 A.M.

The undersigned appoints Bryan H. Fairbanks and William R. Gupp, and each of them, with full power of substitution in each, the proxies of the undersigned, to represent the undersigned and vote all shares of Trex Company, Inc. Common Stock which the undersigned may be entitled to vote at the Annual Meeting of Stockholders to be held on May 4, 2016, and at any adjournment or postponement thereof, as indicated on the reverse side. The undersigned further authorizes such proxies to vote in their discretion upon such other matters as may properly come before the Annual Meeting or any adjournment or postponement thereof. Receipt of Notice of Annual Meeting and Proxy Statement is hereby acknowledged.

THIS PROXY, WHEN PROPERLY EXECUTED, WILL BE VOTED IN THE MANNER DIRECTED HEREIN BY THE UNDERSIGNED STOCKHOLDER. IF NO DIRECTION IS GIVEN, THIS PROXY WILL BE VOTED FOR PROPOSALS 1, 2 AND 3.

(Continued and to be marked, dated and signed, on the other side)

  2019 PROXY STATEMENT  

 

 CNon-Voting Items
Change of Address— Please print new address below. Comments  65— Please print your comments below.

¡IF VOTING BY MAIL, YOUMUST COMPLETE SECTIONS A - C ON BOTH SIDES OF THIS CARD.+