United States
Securities and Exchange Commission
Washington, D.C. 20549
SCHEDULE 14 C INFORMATION
Information Statement Pursuant to Section 14(c)
of the Securities Exchange Act 1934 (Amendment No. )
Check the appropriate box:
|
|
|
|
|
[ ]
[X] |
|
Preliminary Information Statement
Definitive Information Statement
|
|
[ ] Confidential, for Use of the
Commission Only (as permitted
by Rule 14c-5(d)(2)) |
JPE, Inc. (d/b/a ASCET INC and ASC Exterior Technologies)
Payment of Filing Fee (Check the appropriate box)
|
|
|
[X]No fee required |
|
|
[ ] Fee computed on table below per Exchange Act Rules 14c-5(g) and
0-11. |
|
|
|
1) Title of each class of securities to which transaction
applies: |
|
|
2) Aggregate number of securities to which transaction applies |
|
|
3) Per unit price or other underlying value of transaction
computed pursuant to Exchange Act Rule 0-11 (Set forth the amount
on which the filing fee is calculated and state how it was
determined) |
|
|
4) Proposed maximum aggregate value of transaction: |
|
|
5) Total fee paid: |
|
|
|
[ ] Fee paid previously with preliminary materials. |
|
|
[ ] Check box if any part of the fee is offset as provided by
exchange Act Rule 0-11(a)(2) and identify the filing for which the
offsetting fee was paid previously. Identify the previous filing by
registration statement number, or the Form or schedule and the dated of
its filing. |
|
|
|
1) Amount Previously Paid: |
|
|
2) Form, Schedule or Registration Statement No.:
|
|
|
3)Filing Party: |
|
|
4) Date Filed: |
JPE, Inc.
(d/b/a ASCET INC and ASC Exterior Technologies)
NOTICE OF CONSENT IN LIEU OF ANNUAL MEETING OF SHAREHOLDERS
To the Shareholders:
Notice is hereby given to you as a shareholder of record of
JPE, Inc. (d/b/a ASCET INC and ASC Exterior Technologies)
that a written Consent in Lieu of Annual Meeting of Shareholders
will be executed on June 14, 2000. As explained in the
enclosed Information Statement, it is anticipated that holders of
95% of the Companys Common Shares and First Series
Preferred Shares will execute the written consent approving the
election of the nominee directors.
The Board of Directors and management of the Company are not
aware of any other action that will be authorized in such
consent. Because the election of the nominee directors is
assured, the Companys Board of Directors believes it would
not be in the best interests of the Company and its shareholders
to incur the costs of holding an annual meeting or of soliciting
proxies or consents from additional stockholders in connection
with the election of directors. Based on the foregoing, the Board
of Directors of the Company has determined not to call an Annual
Meeting of Shareholders, and none will be held this year.
Only shareholders of record of the Companys Common Shares
and First Series Preferred Shares at the close of business on
May 8, 2000 have received this Notice of a Consent in Lieu
of Annual Meeting of Shareholders.
A copy of the Annual Report of the Company for the fiscal year
ended December 31, 1999 accompanies this Notice.
|
|
|
By Order of the Board of Directors |
|
|
Karen A. Radtke, Secretary |
Bingham Farms, Michigan
May 10, 2000
JPE, Inc.
(d/b/a ASCET INC and ASC Exterior Technologies)
30400 Telegraph Road, Suite 401
Bingham Farms, Michigan 48025
INFORMATION STATEMENT
GENERAL INFORMATION
YOUR VOTE IS NOT REQUIRED
WE ARE NOT ASKING YOU FOR A PROXY AND
YOU ARE REQUESTED NOT TO SEND US A PROXY
This Information Statement (the Information
Statement) is being furnished by the Registrant,
JPE, Inc. (d/b/a ASCET INC and ASC Exterior Technologies) a
Michigan corporation (the Company), to the holders of
the Companys Common Shares, no par value, and First
Series Preferred Shares, no par value, by a written Consent
in Lieu of Annual Meeting of the Shareholders to be executed on
June 14, 2000 (the Written Consent). This
Information Statement is being mailed on or about May 10,
2000 to all shareholders of record at the close of business on
May 8, 2000 (the Record Date). As of the Record
Date, there were 14,043,600 shares of Common Shares
outstanding, each entitled to one vote per share, and 1,973,002
First Series Preferred Shares outstanding, each entitled to
50 votes per share.
This Information Statement is being provided pursuant to the
requirements of Rule 14c-2 promulgated under Section 13
of the Securities Exchange Act of 1934, as amended (the
Exchange Act), to inform holders of the Common Shares
and First Series Preferred Shares entitled to vote or give
an authorization or consent in regard to the action authorized by
the Written Consent, in connection with the election by the
shareholders of the Company of the Companys directors to
serve one year terms, two year terms and three year terms and
until their successors are elected and qualified.
It is anticipated that the holders of 95% of the outstanding
Common Shares and First Series Preferred Shares of the Company
will execute a written consent approving the election as
directors of the aforementioned nominees to the Board of
Directors. No vote or consent of any other Shareholder will be
solicited in connection with the execution of such written
consent. Under Michigan law, such shares represent a sufficient
number of shares to ensure the election of such nominees and such
ratification without the vote or consent of any other
shareholder of the Company. Michigan statutes provide that any
action that is required to be taken, or that may be taken, at any
annual or special meeting of shareholders of a Michigan
corporation may be taken, without a meeting, without prior notice
and without a vote, if a written consent, setting forth the
action taken, is signed by the holders of outstanding capital
stock having not less than the minimum number of votes necessary
to authorize such action.
Based on the foregoing, the Board of Directors of the Company has
determined not to call an annual meeting of shareholders, and no
annual meeting of shareholders of the Company will be held in
2000. Because the election of the nominees is assured, the Board
believes it would not be in the best interests of the Company and
its shareholders to incur the costs of holding an annual meeting
or of soliciting proxies or consents from additional
shareholders in connection with the election of directors.
It is anticipated that the written consent of shareholders
referred to above will be executed on June 14, 2000. The
Board of Directors and management of the Company are not aware of
any other action that will be authorized in such consent.
This Information Statement is expected to be mailed to
shareholders on or about May 10, 2000. Expenses in
connection with the distribution of this Information Statement
and Annual Report will be borne by the Company and may include
requests by mail and personal contact by its directors, officers
and employees. The Company will reimburse brokers or other
nominees for their expenses in forwarding this material to
principals.
The Annual Report to Shareholders of the Company for the year
ended December 31, 1999, including audited consolidated
financial statements (the Annual Report), is being
mailed with this Information Statement to all holders of Common
Shares and First Series Preferred Shares of record at the
close of business on May 8, 2000. In addition, the Company
has provided brokers, dealers, banks, voting trustees and their
nominees, at Company expense, with additional copies of the
Annual Report so that such record holders could supply such
material to beneficial owners as of May 8, 2000.
ADDITIONAL COPIES OF THE ANNUAL REPORT ON FORM 10-K FOR THE
YEAR ENDED DECEMBER 31, 1999, AS FILED WITH THE SECURITIES
AND EXCHANGE COMMISSION (BUT WITHOUT EXHIBITS TO THE
FORM 10-K) MAY BE OBTAINED WITHOUT CHARGE UPON REQUEST TO
JOSEPH E. BLAKE, VICE PRESIDENT AND CHIEF FINANCIAL OFFICER,
30400 TELEGRAPH ROAD, SUITE 401, BINGHAM FARMS,
MICHIGAN 48025, (248) 723-5531.
Bingham Farms, Michigan
May 10, 2000
David L. Treadwell
Chairman of the Board and Company and Chief Executive Officer
2
Voting Securities and Principal Shareholders of the Registrant
On May 27, 1999, in accordance with the terms of an
Investment Agreement among the Company and ASC Holdings LLC
(ASC) and Kojaian Holdings LLC (Kojaian)
dated April 28, 1999 (the Investment Agreement)
the Registrant issued 1,952,352.19 shares of First
Series Preferred Shares in equal proportions to ASC and
Kojaian for an aggregate purchase price of $16,413,274 payable in
cash. Each First Series Preferred Share possesses voting
rights equal to 50 Common Shares of the Company. In addition, the
Investment Agreement provided that the shareholders of record of
JPE, Inc. Common Shares on June 11, 1999 were entitled to
receive Warrants to purchase First Series Preferred Shares
(the Warrants). Each holder of Common Shares received
.075 Warrants for each share of Common Shares held on the record
date, and each full Warrant entitles the holder to purchase one
First Series Preferred Share. The Warrants were distributed
as a dividend to such shareholders on June 12, 1999 and
carry an initial exercise price of $9.99 per First
Series Preferred Share, subject to a price adjustment based
on the Companys Final Actual EBITDA and environmental
remediation costs for the succeeding 24 month period.
In addition, on May 27, 1999 ASC and Kojaian (in equal
proportions) subscribed and paid for 9,441,420 newly issued
shares of common shares of JPE, Inc. for an aggregate purchase
price of $1,986,726 payable in cash. These newly issued shares of
common shares were distributed to ASC and Kojaian on
June 12, 1999.
The immediate effect of these transactions transferred
(a) approximately 47.5% of the voting securities of the
Company to Kojaian, and (b) approximately 47.5% of the
voting securities of the Company to ASC. As of December 29,
1999, ASC and Kojaian together beneficially owned approximately
95% of the voting securities of the Company, and, if all of the
Warrants were exercised, together ASC and Kojaian would have
beneficially owned approximately 80% of the voting securities of
the Company.
Pursuant to the terms of a separate letter agreement (the
Letter Agreement) dated August 30, 1999 among
ASC and the sole member of ASC (Heinz C. Prechter) and Kojaian
and the members of Kojaian (Mike Kojaian and C. Michael Kojaian),
Heinz C. Prechter agreed to purchase 4,720,710 Common Shares and
976,176.095 First Series Preferred Shares of the Registrant
from Kojaian for $9.2 million. The Letter Agreement was
subject to the conditions precedent of (i) obtaining the
consent of Comerica Bank, the Companys lender, and
(ii) the termination of the applicable waiting period under
the Hart-Scott-Rodino Act. On December 30, 1999, the last of
the conditions precedent was fulfilled, and on such date the
Agreement was consummated.
As a result, as of the date of this Information Statement, ASC
directly and Heinz C. Prechter, indirectly through ASC, own a
total of 9,441,420 Common Shares and 1,952,352.19 First
Series Preferred Shares of the Registrant constituting
approximately 95% of the beneficial interests of the Registrant.
3
Securities Ownership of Certain Beneficial Owners
Set forth below is information relating to the beneficial
ownership of outstanding shares of Common Shares and First
Series Preferred Shares of the Registrant by each person who
is known to the Company to be the beneficial owner of more than
5% of the outstanding shares of Common Shares and First
Series Preferred Shares as of May 8, 2000.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Shares Beneficially Owned |
|
|
|
|
|
|
|
Name and Address |
|
|
|
First Series |
|
Percent of |
of Beneficial Owner |
|
Common Shares |
|
Preferred Shares |
|
Voting Power(3) |
|
|
|
|
|
|
|
Mr. Heinz C. Prechter(1) |
|
|
9,441,420 |
(2) |
|
|
1,952,352.19 |
(2) |
|
|
8.4% Common Shares |
|
30400 Telegraph Road, Suite 401 |
|
|
|
|
|
|
|
|
|
|
|
|
Bingham Farms, MI 48025 |
|
|
|
|
|
|
|
|
|
|
86.6% First Series |
|
|
|
|
|
|
|
|
|
|
|
|
Preferred Shares |
|
|
|
|
|
|
|
|
|
|
|
|
95% Total |
|
|
|
(1) |
Director of the Company |
|
(2) |
Consists of shares owned directly by ASC Holdings LLC, of which
Mr. Prechter is the sole member. Mr. Prechter, through
ASC Holdings LLC, has pledged these shares of the Company as
collateral to secure ASC Holdings LLCs guaranty of the
Companys $56.3 million demand loan from Comerica Bank,
in the form of three promissory notes of $6.3 million,
$20 million, and $30 million. |
|
(3) |
Each share of Common Stock possesses one vote per share and each
First Series Preferred Share possesses 50 votes per share. |
Directors and Executive Officers of the Registrant
Current Directors:
Certain information regarding the current directors of the
Company following execution of the Investment Agreement is set
forth below. The Companys bylaws provide that the Board of
Directors are divided into three classes, each class serving
staggered three-year terms. The Board of Directors currently
consists of four directors, all appointed May 27, 1999. All
directors hold office until the next annual meeting of the
stockholders at which their class is up for election and until
their successors have been elected and qualified. Vacancies
existing in the Board may be filled by a majority vote of the
remaining directors.
The members of the Board of Directors as of the date of this
Information Statement are as follows:
|
|
|
|
|
|
|
Name |
|
Age |
|
Position |
|
|
|
|
|
David L. Treadwell |
|
|
45 |
|
|
Chairman of the Board and Company and Chief Executive Officer |
|
|
|
|
Heinz C. Prechter |
|
|
57 |
|
|
Director |
|
|
|
|
Mike Kojaian |
|
|
69 |
|
|
Director |
|
|
|
|
C. Michael Kojaian |
|
|
40 |
|
|
Director |
All current directors were elected pursuant to a Shareholders
Agreement dated May 27, 1999 between ASC Holdings LLC
(ASC) and Kojaian Holdings LLC (Kojaian)
(the Shareholders Agreement), by which each of ASC
and Kojaian were entitled to nominate two members to the Board of
Directors, which nominations were then supported by each of ASC
and Kojaian. The Shareholders Agreement was terminated on
August 30, 1999.
4
Former Directors:
Prior to the consummation of the Investment Agreement on
May 27, 1999, the Companys Board of Directors was
composed of the following members:
|
|
|
|
|
|
|
|
|
|
|
Name |
|
Age |
|
Position |
|
Appointed |
|
|
|
|
|
|
|
Richard P. Eidswick |
|
|
63 |
|
|
Chairman of the Board and Director |
|
|
September 1998 |
|
|
|
|
|
Richard R. Chrysler |
|
|
57 |
|
|
President, Chief Executive Officer and Director |
|
|
November 1998 |
|
|
|
|
|
David E. Cole |
|
|
61 |
|
|
Director |
|
|
May 1997 |
|
|
|
|
|
Otto Gago |
|
|
64 |
|
|
Director |
|
|
May 1993 |
|
The above individuals resigned from their Director positions on
May 27, 1999, as a result of the consummation of the
Investment Agreement.
Certain Relationships and Related Transactions
In connection with the consummation of the Investment Agreement
on May 27, 1999, the Company entered into a Consulting
Services Agreement with ASC Holdings LLC which requires payment
of $250,000 annually, payable monthly, for consulting services
provided by ASC Holdings LLC with respect to various business,
operating, management, and financial matters. In addition, the
Company is required to pay ASC Holdings LLC an additional fee
equal to 2% of the excess of the final EBITDA over the targeted
EBITDA (both defined in the Investment Agreement) for the
24 month period ending after the acquisition date.
Mr. Eidswick entered into a Shareholders Representative
Agreement on May 27, 1999 which provides for payment of
$25,000 annually as compensation for his services to be rendered
in connection with the calculation of the Companys Final
Actual EBITDA for the succeeding 24 month period. In
addition, Messrs. Eidswick and Chrysler received $28,500 and
$1,000, respectively, in cancellation of their outstanding stock
options in the Company and release of the Company from any and
all liability.
ELECTION OF DIRECTORS
Under the Companys bylaws, the nominees for election as
directors who receive a plurality of the votes cast by
shareholders are elected as directors of the Company. Cumulative
voting with respect to the election of directors is not
permitted.
Michigan corporate law permits any action that is required to be
taken, or that may be taken, at any annual or special meeting of
shareholders of a Michigan corporation to be taken without a
meeting, without prior notice and without a vote, if a written
consent, setting forth the action taken, is signed by the holders
of outstanding shares having not less than the minimum number of
votes necessary to authorize such action.
Three of four current directors of the Company,
Messrs. David L. Treadwell, Heinz C. Prechter, and
C. Michael Kojaian, have been nominated by the Board of
Directors for reelection. Mr. Mike Kojaian has respectfully
declined to stand for reelection to the Board of Directors for
personal reasons. Each nominee is expected to be elected by
written consent of the holders of a majority of the outstanding
Common Shares and First Series Preferred Shares of the
Company. It is anticipated that Heinz C. Prechter who,
through ASC Holdings LLC, holds 95% voting equity of the Company,
will execute such written consent on or about June 14,
2000. See Voting Securities and Principal Shareholders of
the Registrant. Under Michigan law, such shares represent a
sufficient number of shares to ensure the election of all
nominees without the vote or consent of any other shareholder of
the Company. Pursuant to such consent, the directors will be
elected to serve for the following terms or until their
successors have been elected and qualified. No vote or consent of
any other shareholder will be solicited in connection with the
execution of such written consent. Each director
5
has consented to serve once elected. The following individuals
are expected to be nominated to the Board of Directors and are
expected to be elected to the Board of Directors for the terms
indicated:
|
|
|
|
|
|
|
|
|
Name |
|
Age |
|
Term Ending |
|
|
|
|
|
David L. Treadwell |
|
|
45 |
|
|
|
2003 |
|
|
|
|
|
Heinz C. Prechter |
|
|
57 |
|
|
|
2003 |
|
|
|
|
|
Lawrence P. Doyle |
|
|
53 |
|
|
|
2002 |
|
|
|
|
|
C. Michael Kojaian |
|
|
40 |
|
|
|
2001 |
|
Executive Officers
The Companys Executive Officers serve at the discretion of
the Board of Directors. Prior to the consummation of the
Investment Agreement on May 27, 1999, the Registrants
Executive Officers were composed of the following individuals:
Former Executive Officers:
|
|
|
|
|
|
|
|
|
|
|
|
|
Name |
|
Age |
|
Position |
|
Appointed |
|
|
|
|
|
|
|
Richard R. Chrysler |
|
|
57 |
|
|
|
President and Chief Executive Officer |
|
|
|
November 1998 |
|
|
|
|
|
James J. Fahrner |
|
|
48 |
|
|
Executive Vice President and Chief Financial Officer |
|
|
June 1995 |
|
Mr. Fahrner resigned his position with the Company on
May 27, 1999, concurrent with the execution of the
Investment Agreement, and continued in an advisory capacity
through August 1999.
Immediately following consummation of the Investment Agreement on
May 27, 1999, the Companys officers were appointed as
follows:
|
|
|
|
|
|
|
|
|
|
|
|
|
Name |
|
Age |
|
Position |
|
|
|
|
|
|
|
|
|
David L. Treadwell |
|
|
45 |
|
|
|
Chairman of the Board of Directors |
|
|
|
|
|
|
|
|
|
Richard R. Chrysler |
|
|
57 |
|
|
|
President and Chief Executive Officer |
|
|
|
|
|
|
|
|
|
Karen A. Radtke |
|
|
46 |
|
|
|
Secretary and Treasurer |
|
|
|
|
|
On July 1, 1999, Mr. Chrysler was reassigned to the
position of Vice Chairman of the Company and Mr. Treadwell
assumed the duties of Chief Executive Officer. On August 15,
1999, Mr. Joseph E. Blake was appointed as Vice
President and Chief Financial Officer and Mr. Steven J.
Morello was appointed Vice President and General Counsel. On
December 31, 1999, Mr. Chrysler resigned his position
as Vice Chairman of the Company. On January 3, 2000,
David P. Kerns was appointed as the Companys Vice
President of Operations. On April 24, 2000,
Mr. Scott K. Koepke was appointed as the Companys
President and Chief Operating Officer.
Current Executive Officers:
The Companys Executive Officers as of the date of this
Information Statement are as follows:
|
|
|
|
|
|
|
|
|
|
|
|
|
Name |
|
Age |
|
Position |
|
|
|
|
|
|
|
|
|
David L. Treadwell |
|
|
45 |
|
|
Chairman of the Board and Company and Chief Executive Officer |
|
|
|
|
|
|
|
|
Scott K. Koepke |
|
|
50 |
|
|
|
President and Chief Operating Officer |
|
|
|
|
|
|
|
|
|
Joseph E. Blake |
|
|
32 |
|
|
|
Vice President and Chief Financial Officer |
|
|
|
|
|
|
|
|
|
Karen A. Radtke |
|
|
46 |
|
|
|
Secretary and Treasurer |
|
|
|
|
|
|
|
|
|
Steven J. Morello |
|
|
47 |
|
|
|
Vice President and General Counsel |
|
|
|
|
|
|
|
|
|
David P. Kerns |
|
|
45 |
|
|
|
Vice President of Operations |
|
|
|
|
|
|
|
|
|
Gary Smalley |
|
|
50 |
|
|
|
General Manager Dayton Parts, Inc. |
|
|
|
|
|
6
The above Executive Officers have consented to serve in their
respective capacities once elected by the Companys Board of
Directors.
Business Experience of Directors or Former Directors
During January 1, 1999 through May 27, 1999, the former
Board of Directors of the Company held three regular meetings,
and took action via consent in lieu of a special meeting on five
separate occasions. From the date of the consummation of the
Investment Agreement, May 27, 1999, through
December 31, 1999, the current Board held three regular
meetings and took action via consent in lieu of a special meeting
on four separate occasions.
Following each directors name is a brief account of his
business experience during the past five years.
David L. Treadwell
Mr. David L. Treadwell became Chairman of the Company
and the Companys Board of Directors on May 27, 1999.
He also serves as Vice Chairman of ASC Incorporated, and is the
President and Chief Executive Officer of Prechter Holdings, a
conglomerate of all companies owned by Heinz C. Prechter.
These companies include ASC Incorporated, an automotive systems
company specializing in open air and specialty vehicle systems;
the Heritage Media Group, which includes 12 southeast Michigan
newspapers; Heritage Development, a real estate and development
activity; Heritage Network, an investment firm. He is also a
director of Acceptance Insurance Companies.
Heinz C. Prechter
Mr. Heinz C. Prechter is Chairman and Founder of ASC
Incorporated, and Founder of Prechter Holdings, Inc. In addition
to presiding on the Board of Directors for ASC Incorporated,
Heritage Media Group, Heritage Development and Heritage Network,
Mr. Prechter serves as a Director of the Budd Company, Henry
Ford Hospital, the Economic Development Corporation of Wayne
County, Comerica Incorporated, the Automotive Supplier
Co-Operative (in which he is also the founding Chairman), the
Japan-America Society of Greater Detroit and Windsor, the United
Way for Southeastern Michigan, the Detroit Economic Growth
Corporation, and the Economic Club of Detroit. He also serves as
a Member of the National Board of the Smithsonian Institution.
Mr. Prechter also serves on the Advisory Council of
Georgetown University; the Board of Directors and Board of
Trustees of the Henry Ford Community College; the Advisory Board
of Eastern Michigan Universitys Center for
Entrepreneurship; the Presidents Advisory of Wayne County
Community College Council; the Advisory Board of the University
of Michigan CAD/ CAM; the Center for Creative Studies Board of
Trustees; the Advisory Board of the U.S. Metric Association; the
Board of Directors of the Michigan International Trade Coalition;
the Board of Trustees for the George Bush Presidential Library
Foundation; and the Deans Advisory Council at Boston
University.
He became a director of ASC Exterior Technologies in May of 1999.
Lawrence P. Doyle
Mr. Doyle is currently President and Chief Executive Officer
of ASC Incorporated, an affiliate of ASC Holdings LLC, since
1997. Prior to joining ASC Incorporated, he was Chief Executive
Officer at Group Dekko from 1994 to 1996, a $400 million
manufacturing conglomerate with multi-plant facilities.
C. Michael Kojaian
Mr. Kojaian is Executive Vice President and Director of the
Kojaian Companies, a Midwestern based multi-faceted real estate
development and asset management organization. Mr. Kojaian
is a Director and a major shareholder of Grubb & Ellis, one
of the nations largest publicly traded full-service
commercial real estate firms with nearly 3,000 salespeople and
staff. Mr. Kojaian serves on numerous boards of private
organizations and participates in various charitable and civic
organizations.
7
Mike Kojaian
Mr. Kojaian is President and Founder of the Kojaian
Companies, a Midwestern based multi-faceted real estate
development and asset management organization, President of the
American Apostolic Society, and an active member of the Armenian
General Benevolent Union. He has a controlling interest in
Synergy Group, Inc., a design and build construction company, and
Dott Industries, Inc., a supplier of decorative components to
General Motors and DaimlerChrysler Corporation.
Richard P. Eidswick (Former Chairman of the Board and
Director)
Mr. Richard P. Eidswick has been a Managing Director of
Arbor Partners, LLC, a venture capital firm, since 1997.
Mr. Eidswick founded Network Express in 1990 and served as
that companys President and CEO until its sale in 1996. Mr.
Eidswick is director of Steeplechase Software, Inc.; CMS
Technologies and Genitor Corporation. Mr. Eidswick
became a Director of the Company and Chairman of the Board in
September 1998, and served until May 27, 1999.
Richard R. Chrysler (Former Director)
Mr. Richard R. Chrysler had been President and Chief
Executive Officer of the Company since November 1998. Prior
to joining the Company, he was president of R.C.I., a worldwide
supplier of automotive and electronic related components.
Mr. Chrysler also served as a member of the U.S. House of
Representatives from 1994 to 1996. Mr. Chrysler became a
Director of the Company in November 1998, and served until
May 27, 1999.
David E. Cole (Former Director)
Dr. David E. Cole has been the Director of the Office for
the Study of Automotive Transportation (OSAT) at the
University of Michigans Transportation Research Institute
since 1978. He has worked extensively on internal combustion
engines, vehicle design, and overall automotive industry trends.
Dr. Cole is a director of the Automotive Hall of Fame and is
on the Board of Trustees of Hope College. Dr. Cole became a
Director of the Company in May 1997, and served until
May 27, 1999.
Otto Gago (Former Director)
Dr. Otto Gago has been a thoracic and cardiovascular surgeon
since 1967. He currently practices in Ann Arbor, Michigan.
Dr. Gago is also an investor in new businesses and real
estate ventures. Dr. Gago became a Director of the Company
in May 1993, and served until May 27, 1999.
Business Experience of Executive Officers and Former Executive
Officers
Following each executive officers name is a brief account
of his or her business experience during the past five years.
David L. Treadwell
Mr. David L. Treadwell became Chairman of ASC Exterior
Technologies in May of 1999 upon ASC Holdings, Inc.s
acquisition of a controlling interest in JPE Inc. He also serves
as Vice Chairman of ASC Incorporated, and is the President and
Chief Executive Officer of Prechter Holdings, a conglomerate of
all companies owned by Heinz C. Prechter. These companies include
ASC Incorporated, an automotive systems company specializing in
open air and specialty vehicle systems; the Heritage Media Group,
which includes 12 southeast Michigan newspapers; Heritage
Development, a real estate and development activity; and Heritage
Network, and investment firm. He is also a director of
Acceptance Insurance Companies.
Scott K. Koepke
Mr. Koepke was elected President and Chief Operating Officer
of the Company on April 24, 2000. He also will continue to
serve as President of the Composite Systems Group for ASC
Incorporated, an affiliate of
8
ASC Holdings LLC, since his appointment in October 1999.
Prior to joining ASC Incorporated, Mr. Koepke was a plastics
industry consultant from 1997 to 1999, and spent 20 years
with Owens Corning in both new product development and
international operations.
Joseph E. Blake
Mr. Blake was appointed as the Registrants Vice
President and Chief Financial Officer in August 1999. Prior
to joining the Company Mr. Blake was Vice President of
Finance for Guide Corporation, an automotive OEM supplier, from
1998 to 1999, and Director of Finance and Chief Accounting
Officer for LDM Technologies, Inc., an automotive plastics OEM
supplier from 1994 to 1998.
Karen A. Radtke
Ms. Radtke served as the Companys Treasurer beginning
April 1997, and was appointed as Secretary in
December 1998. She was reappointed to these positions on
May 27, 1999. Prior to joining the Company, Ms. Radtke
was Treasurer of Gelman Sciences, Inc. from 1995 to 1997, a
manufacturer of filtration products, and Treasurer of Hayes
Lemmerz from 1993 to 1995, an automotive OEM supplier.
Steven Morello
Mr. Morello was appointed Vice President and General Counsel
of the Registrant in August 1999. Mr. Morello also
serves as Vice President and General Counsel of ASC Incorporated
and Prechter Holdings, Inc., since his appointment to these
positions in August 1991.
David P. Kerns
Mr. Kerns was appointed Vice President of Operations during
January 2000. Prior to his appointment, Mr. Kerns
served as President and General Manager from 1998 to 1999, for
The Korex Corporation, a consumer products manufacturer and was
previously a General Manager for Starboard Industries, Inc., one
of the Companys subsidiaries, from 1997 to 1998. Prior to
joining Starboard Industries, Inc., he held various General
Manager positions for several manufacturing companies in both the
automotive and plastics industries.
Gary A. Smalley
Mr. Smalley has served as General Manager of Dayton Parts,
Inc., one of the Companys subsidiaries, since
August 1996. Prior to joining Dayton Parts, Inc.
Mr. Smalley was Vice President and General Manager of
Allparts, Inc. from July 1995 to August 1996, Inc., a former
subsidiary of the Registrant. Prior to joining Allparts Inc.,
from 1981 to 1985, Mr. Smalley held a number of management
positions with the aftermarket division of Ferodo America, Inc.,
a distributor of automotive friction and brake parts.
Richard R. Chrysler (Former Executive Officer)
Mr. Chrysler was appointed as the Companys President
and Chief Executive Officer in November 1998 and continued
in that capacity until July 1, 1999, at which time he was
named Vice Chairman of the Company, until his resignation from
that position on December 31, 1999. Prior to joining the
Company, he was president of R.C.I., a worldwide supplier of
automotive and electronic related components. Mr. Chrysler
also served as a member of the U.S. House of Representatives from
1994 to 1996.
James J. Fahrner (Former Executive Officer)
Mr. Fahrner was appointed Vice President and Chief Financial
Officer for the Company in 1995, and served in that capacity
until May 27, 1999. In addition, Mr. Fahrner served as
Executive Vice President OEM Group from
January 1998 to November 1998. Prior to joining the
Company, Mr. Fahrner was Vice President and Chief Financial
Officer of Gelman Sciences, Inc., a manufacturer of filtration
products, from 1990 to 1995.
9
Committees of the Board of Directors
On June 25, 1999 the Companys current Board of
Directors established a Compensation Committee and an Audit
Committee to assist in the management of the affairs of the
Company. Due to the short period of their existence during 1999,
both the Companys current Audit Committee and Compensation
Committees held no formal meetings during 1999.
Compensation Committee (Including Interlocking and Insider
Participation)
The current members of the Companys Compensation Committee
are Mr. Prechter and Mr. C. Michael Kojaian, Directors
of the Company. The Compensation Committee determines the
compensation payable and other benefits available to the
Companys executive officers and to some of the
Companys other management. No relationship requiring
disclosure under item 404 of Regulations S-K existed
during 1999.
Audit Committee
The Companys Audit Committee is composed of
Mr. Prechter and Mr. C. Michael Kojaian and is
responsible for the engagement of the Companys independent
accountants and reviews with them the scope and timing of their
audit services and any other services they may be asked to
perform, their report on the Companys accounts following
completion of the audit and the Companys policies and
procedures relating to internal accounting and financial
controls. Ernst & Young, LLP has served as independent
auditors of the Company, since their appointment on June 25,
1999. Ernst & Young, LLP was engaged to replace
PricewaterhouseCoopers LLP, (PwC), who had previously
been engaged for the same purpose, and whose dismissal was
effective on June 25, 1999. The decision to change the
Registrants accountants was based on the Registrants
desire to appoint a new independent auditor after ASC Holdings
LLC and Kojaian Holdings LLC (with whom Ernst & Young,
LLP has had a long-standing working relationship) acquired a
majority interest in the Registrant on May 27, 1999.
The report of PwC, included in the Companys Annual Report
on Form 10-K, on the Registrants financial statements
for the fiscal years ended December 31, 1998 and 1997 did
not contain an adverse opinion or disclaimer of opinion, nor were
they qualified or modified as to audit scope or accounting
principle. The actual report of PwC on the Registrants
financial statements for the fiscal years ended December 31,
1998 and 1997 contained a statement of uncertainty concerning
the Registrants ability to continue as a going concern,
which was eliminated in the PwC reissued report included in the
Companys Annual Report on Form 10-K for the year ended
December 31, 1999.
During the ended December 31, 1998 and 1997 and in the
subsequent interim period, there were no disagreements with the
PwC on any matter of accounting principles or practices,
financial statement disclosure, or auditing scope or procedure,
which disagreements if not resolved to the satisfaction of PwC,
would have caused it to make reference to the subject matter of
the disagreement in connection with its reports.
Section 16(a) Beneficial Ownership Reporting Compliance
Section 16(a) of the Securities and Exchange Act of 1934
generally requires the Companys Directors and Executive
Officers and persons who own more than 10% of a registered class
of the Companys equity securities
(10% owners) to file with the Securities and
Exchange Commission initial reports of ownership and reports of
changes in ownership of common shares of the Company. Directors,
Executive Officers and 10% owners are required by Securities and
Exchange Commission regulation to furnish the Company with copies
of all Section 16(a) forms they file. To the Companys
knowledge, based solely on review of copies of such reports
furnished to the Company and written representations that no
other reports were required to be filed during the 1999 fiscal
year, all Section 16(a) filing requirements applicable to
its Directors, Executive Officers and 10% owners were met.
10
Compensation of Executive Officers and Directors
Compensation of Directors
Each director of the Company who was not an officer or employee
of the Company is entitled to receive semi-annual directors
fee of $3,000 and is reimbursed for expenses of attending Board
of Directors and committee meetings.
Of the Former Directors, Messrs. Gago and Cole received one
half of this semi-annual fee or $1,500, during 1999 and a special
payment of $20,000, as authorized by the Board of Directors on
June 8, 1998, for their services rendered through
May 27, 1999. Mr. Eidswick received $1,500 for his
services through May 27, 1999, as Chairman of the Board of
Directors of the Company and in addition, was paid $25,000 in
accordance with the terms of his Consulting Agreement dated
November 9, 1998 for his services in overseeing the
restructuring and sale of the Company on May 27, 1999.
Both Mr. Eidswick and Mr. Chrysler were paid $28,500
and $1,000, respectively, on May 27, 1999, as compensation
for termination of their stock options in the Company and for
their release of the Company from any and all liability.
Mr. Chrysler received no other compensation for his services
as Director of the Company in 1999.
Of the current directors of the Company, Messrs. Treadwell
and Prechter opted not to receive compensation for their services
as a Director of the Company during 1999 due to the existence of
the Consulting Service Agreement with ASC Holdings LLC, dated
May 27, 1999 (see Certain Relationships and Related
Transactions).
Summary Compensation Table of
Executive Officers
The following table sets forth information for the fiscal years
ended December 31, 1999, 1998 and 1997 concerning
compensation of the Companys Chief Executive Officer and
each of the Companys executive officers whose total annual
salary and bonus exceeded $100,000 in 1999.
Summary Compensation Table
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Annual |
|
|
|
|
|
|
|
|
Compensation |
|
|
|
|
|
|
Fiscal |
|
|
|
Other Annual |
|
All Other |
Name and Position |
|
Year |
|
Salary(1) |
|
Bonus |
|
Compensation(2) |
|
Compensation |
|
|
|
|
|
|
|
|
|
|
|
David L. Treadwell(3) |
|
|
1999 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(3) |
|
Chairman of the Board |
|
|
1998 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
and Chief Executive Officer |
|
|
1997 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Scott K. Koepke(4) |
|
|
1999 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
President and |
|
|
1998 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Chief Operating Officer |
|
|
1997 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Richard R. Chrysler(5) |
|
|
1999 |
|
|
|
279,170 |
|
|
|
|
|
|
|
|
|
|
|
434,300 |
(5) |
|
Former President and Chief |
|
|
1998 |
|
|
|
36,112 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Executive Officer and Vice Chairman |
|
|
1997 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Joseph E. Blake(6) |
|
|
1999 |
|
|
|
59,971 |
|
|
|
15,000 |
|
|
|
|
|
|
|
4,050 |
(7) |
|
Vice President & Chief |
|
|
1998 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Financial Officer |
|
|
1997 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
James J. Fahrner(8) |
|
|
1999 |
|
|
|
140,229 |
|
|
|
|
|
|
|
|
|
|
|
201,026 |
(8) |
|
Former Executive |
|
|
1998 |
|
|
|
201,877 |
|
|
|
|
|
|
|
|
|
|
|
5,425 |
(7) |
|
Vice President & |
|
|
1997 |
|
|
|
160,563 |
|
|
|
|
|
|
|
|
|
|
|
9,550 |
(7) |
|
Chief Financial Officer |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Gary Smalley(9) |
|
|
1999 |
|
|
|
135,000 |
|
|
|
|
|
|
|
|
|
|
|
56,128 |
(9) |
|
General Manager |
|
|
1998 |
|
|
|
137,596 |
|
|
|
20,250 |
|
|
|
|
|
|
|
5,300 |
(7) |
|
Dayton Parts, Inc. |
|
|
1997 |
|
|
|
123,347 |
|
|
|
42,500 |
|
|
|
|
|
|
|
6,864 |
(7) |
11
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Annual |
|
|
|
|
|
|
|
|
Compensation |
|
|
|
|
|
|
Fiscal |
|
|
|
Other Annual |
|
All Other |
Name and Position |
|
Year |
|
Salary(1) |
|
Bonus |
|
Compensation(2) |
|
Compensation |
|
|
|
|
|
|
|
|
|
|
|
Steven J. Morello(3) |
|
|
1999 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(3) |
|
Vice President & |
|
|
1998 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
General Counsel |
|
|
1997 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Karen A. Radtke |
|
|
1999 |
|
|
|
125,000 |
|
|
|
9,115 |
|
|
|
|
|
|
|
133,550 |
(10) |
|
Secretary and |
|
|
1998 |
|
|
|
103,902 |
|
|
|
|
|
|
|
|
|
|
|
3,130 |
(7) |
|
Treasurer |
|
|
1997 |
|
|
|
73,484 |
|
|
|
|
|
|
|
|
|
|
|
3,030 |
(7) |
|
|
|
|
(1) |
Amounts represent the dollar value of base salary earned by the
named executive officer during the fiscal year covered as
reported on the officers W-2. |
|
|
(2) |
The dollar value of perquisites provided to each of the named
executive officers does not exceed the lesser of $50,000 or 10%
of the total of annual salary and bonus reported for the named
executive officer. |
|
|
(3) |
Messrs. Treadwell and Morello do not receive compensation
for their services directly from the Company. Their services are
provided to the Company pursuant to a Consulting Services
Agreement with ASC Holdings LLC dated May 27, 1999. Payments
made by the Company for the period May 28, 1999 through
December 31, 1999 under this agreement were $145,833 (see
Certain Relationships and Related Transactions). |
|
|
(4) |
Mr. Koepke was appointed President and Chief Operating
Officer on April 24, 2000. |
|
|
(5) |
The amount listed includes severance payments due to
Mr. Chrysler, totaling $425,000, in connection with his
employment agreement dated May 27, 1999, which is payable
semi-monthly in equal installments through May 27, 2001, and
also includes contributions of $9,300 made by the Company to
Mr. Chryslers account under the Companys 401(k)
Plan. |
|
|
(6) |
Mr. Blake was appointed Vice President and Chief Financial
Officer on August 15, 1999. |
|
|
(7) |
Represents the amount contributed by the Company to the
employees account under the Companys 401(k) Savings
Plan. |
|
|
(8) |
Mr. Fahrner resigned as Executive Vice President and Chief
Financial Officer on May 27, 1999, the date of the execution
of the Investment Agreement. The amount listed represents
payments made to Mr. Fahrner as follows: (a) $175,000 paid
upon the execution of the Investment Agreement,
(b) contributions of $8,550 made by the Company to
Mr. Fahrners account under the Companys 401(k)
Savings Plan, and (c) $17,476 for services rendered after
May 27, 1999, in connection with an Independent Contractor
Agreement dated July 15, 1999. Mr. Fahrner entered
into a Stay Bonus Agreement dated September 30, 1998, to
which he would be paid $525,000 upon the earlier of
(i) December 31, 1998 or (ii) the occurrence of
any of the following: (x) the completion of
Registrants debt restructuring, (y) the emergence of
Registrant from a bankruptcy proceeding, or (z) a change of
control. Mr. Fahrner agreed that if the December 31,
1998 installment was paid by June 30, 1999 in the total
amount of $175,000, he would waive any claim for the balance
under the Stay Bonus Agreement. A payment of $175,000 was made on
May 27, 1999, the date of the execution of the Investment
Agreement. |
|
|
(9) |
The amount listed includes payments made to Mr. Smalley as
follows: (a) Cooperation Bonus of $50,000 paid May 27,
1999 in connection with the execution of the Investment
Agreement, and (b) contributions of $6,128 made by the
Company to Mr. Smalleys account under the
Companys 401(k) Savings Plan. |
|
|
(10) |
Represents payments made to Ms. Radtke as follows:
a) $125,000 paid upon the execution of the Investment
Agreement as provided by Ms. Radtkes Stay Bonus
Agreement dated September 30, 1998, and
b) contributions of $8,550 made by the Company to
Ms. Radtkes account under the Companys 401(k)
Savings Plan. |
12
Aggregated Option Exercise in
the Last Fiscal Year and Fiscal Year End Option Values
The following table sets forth information concerning the value
of unexercised stock options held by each named Executive Officer
of the Company as of December 31, 1999:
|
|
|
|
|
|
|
|
|
|
|
|
|
Value of |
|
|
|
|
Unexercised |
|
|
Number of |
|
In-the-Money |
|
|
Unexercised Options |
|
Options at |
|
|
at December 31, 1999 |
|
December 31, 1999 |
|
|
Exercisable/ |
|
Exercisable/ |
Name |
|
Unexercisable |
|
Unexercisable(1) |
|
|
|
|
|
David L. Treadwell |
|
|
0/0 |
|
|
|
$0/0 |
|
|
|
|
|
Scott K. Koepke(2) |
|
|
0/0 |
|
|
|
0/0 |
|
|
|
|
|
Joseph E. Blake |
|
|
0/0 |
|
|
|
0/0 |
|
|
|
|
|
Karen A. Radtke |
|
|
3,750/3,750 |
|
|
|
0/0 |
|
|
|
|
|
Steven J. Morello |
|
|
0/0 |
|
|
|
0/0 |
|
|
|
|
|
David P. Kerns(2) |
|
|
0/0 |
|
|
|
0/0 |
|
|
|
|
|
Gary Smalley |
|
|
21,250/3,750 |
|
|
|
0/0 |
|
There were no stock options exercised or granted during the
fiscal year ended December 31, 1999.
|
|
(1) |
In calculating the value of unexercised in-the-money options at
December 31, 1999, the Company used a market value of $0.06
per share, the closing price for shares of Common Shares on the
OTC Bulletin Board on December 31, 1999. |
|
(2) |
Mr. Koepke was appointed as the Registrants President
and Chief Operating Officer on April 24, 2000.
Mr. Kerns was appointed as the Registrants Vice
President of Operations on January 3, 2000 |
13
Shares Performance Graph
The following table compares the cumulative return since
October 1993 (the date the Companys initial public
offering) on a hypothetical investment in JPE, Inc. (JPEI), the
Nasdaq National Market (U.S.) Index and other motor vehicle
equipment manufacturers and distributors. The shares price
performance shown on the graph is not necessarily indicative of
future price performance.
COMPARISON OF 5 YEAR CUMULATIVE TOTAL RETURN*
AMONG ASCET, INC., THE NASDAQ STOCK MARKET (U.S.) INDEX
AND A PEER GROUP
[PERFORMANCE GRAPH]
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
NASDAQ STOCK |
|
|
|
|
ASCET, INC. |
|
PEER GROUP |
|
MARKET (U.S.) |
|
|
|
|
|
|
|
|
|
|
|
12/94 |
|
|
100.00 |
|
|
|
100.00 |
|
|
|
100.00 |
|
|
|
|
|
12/95 |
|
|
103.00 |
|
|
|
95.00 |
|
|
|
141.00 |
|
|
|
|
|
12/96 |
|
|
75.00 |
|
|
|
145.00 |
|
|
|
174.00 |
|
|
|
|
|
12/97 |
|
|
59.00 |
|
|
|
172.00 |
|
|
|
213.00 |
|
|
|
|
|
12/98 |
|
|
5.00 |
|
|
|
178.00 |
|
|
|
300.00 |
|
|
|
|
|
12/99 |
|
|
1.00 |
|
|
|
128.00 |
|
|
|
542.00 |
|
|
|
|
|
|
|
* |
Assumes $100 invested on October 27, 1993 in JPE, Inc.,
Nasdaq National Market (U.S.) Index and other motor vehicle
equipment manufacturers and distributors (APS Holding Corp.,
Excel Industries, Hahn Automotive Warehouse, MascoTech, Inc.,
Simpson Industries, Inc., Standard Products Co., and Tower
Automotive), weighted for market capitalization. |
Total return equals price appreciation plus dividends and assumes
reinvestment of dividends.
14
OTHER MATTERS
Relationship with Independent Auditors
Ernst & Young LLP is the independent auditors for the Company
and its subsidiaries and has reported on the Companys 1999
consolidated financial statements for the periods
January 1, 1999 to May 27, 1999 (Predecessor Company)
and May 28, 1999 to December 31, 1999 (Successor
Company). The Companys independent auditors are appointed
by the Companys Board of Directors after receiving
recommendations from the Audit Committee. Ernst & Young LLP
has been reappointed as independent auditors for the Company for
fiscal year 2000.
|
|
|
By Order of the Board of Directors |
|
|
Karen A. Radtke, Secretary |
May 1, 2000
15