SCHEDULE 14A (RULE 14A-101) INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A INFORMATION PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES EXCHANGE ACT OF 1934 (AMENDMENT NO. ) Filed by the registrant [x] Filed by a party other than the registrant [ ] Check the appropriate box: [ ] Preliminary proxy statement [X] Definitive proxy statement [ ] Definitive additional materials [ ] Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12 NATIONAL PRESTO INDUSTRIES, INC. (Name of Registrant as Specified in Its Charter) (Name of Person(s) Filing Proxy Statement) Payment of filing fee (Check the appropriate box): [X] $125 per Exchange Act Rule 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(j)(2). [ ] $500 per each party to the controversy pursuant to Exchange Act Rule 14a-6(i)(3). [ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11. (1) Title of each class of securities to which transaction applies: (2) Aggregate number of securities to which transactions applies: (3) Per unit price or other underlying value of transaction computed pursuant to exchange Act Rule 0-11:1 (4) Proposed maximum aggregate value of transaction: [ ] Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the form or schedule and the date of its filing. (1) Amount previously paid: (2) Form, schedule or registration statement no.: (3) Filing party: (4) Date filed: 1 Set forth the amount on which the filing fee is calculated and state how it was determined. NATIONAL PRESTO INDUSTRIES, INC. EAU CLAIRE, WISCONSIN 54703 MARCH 31, 1995 Dear Shareholder: Enclosed with this letter you will find the notice of our Annual Meeting of Stockholders which will be held at our offices in Eau Claire on May 16, 1995. We sincerely hope that you will be able to be present to meet the management of your Company, see the new products which will be displayed at the meeting and to cast your vote for the election of directors. If, however, you find that you are unable to attend the meeting in person, we urge that you participate by voting your stock by proxy. You may cast your vote by signing and returning the enclosed proxy card. On March 27, 1995, we mailed you our annual report for 1994 which contained a description of our business and also included audited financial statements for that year. Enclosed with this letter is a proxy statement which contains information regarding the annual meeting and the business to be conducted thereat. We are always pleased to hear from our shareholders and if you cannot be present in person at the meeting, we would be happy to have your letters expressing your viewpoints on our products and business or to answer any questions that you might have regarding your Company. President Chairman NATIONAL PRESTO INDUSTRIES, INC. 3925 NORTH HASTINGS WAY EAU CLAIRE, WISCONSIN 54703 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO THE STOCKHOLDERS OF NATIONAL PRESTO INDUSTRIES, INC.: The Annual Meeting of Stockholders of National Presto Industries, Inc., will be held at the offices of the Company, 3925 North Hastings Way, Eau Claire, Wisconsin 54703, on Tuesday, May 16, 1995, at 2:00 p.m., for the following purposes: (a) To elect two directors for three year terms ending in 1998 and until their successors are elected and qualified; and (b) To transact such other business as may properly come before the meeting. Stockholders of record at the close of business on March 8, 1995, will be entitled to vote at the meeting and any adjournment thereof. James F. Bartl Secretary March 31, 1995 STOCKHOLDERS WHO DO NOT EXPECT TO ATTEND THE MEETING IN PERSON ARE REQUESTED TO SIGN AND PROMPTLY RETURN THE ENCLOSED PROXY WHICH IS SOLICITED BY THE BOARD OF DIRECTORS. PLEASE USE THE ENCLOSED ENVELOPE IN RETURNING YOUR PROXY. NATIONAL PRESTO INDUSTRIES, INC. 3925 NORTH HASTINGS WAY EAU CLAIRE, WISCONSIN 54703 PROXY STATEMENT ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON MAY 16, 1995 The accompanying proxy is solicited by the Board of Directors of National Presto Industries, Inc., (the Company) for use at the Annual Meeting of Stockholders to be held May 16, 1995, and any adjournment thereof. When such proxy is properly executed and returned, the shares it represents will be voted at the meeting and at any adjournment thereof. Any stockholder giving a proxy has the power to revoke it at any time before it is voted. Presence at the meeting of a stockholder who has signed a proxy does not alone revoke that proxy; the proxy may be revoked by a later dated proxy or notice to the Secretary at the meeting. At the Annual Meeting stockholders will be asked to: (a) Elect two directors for three year terms ending in 1998 and until their successors are elected and qualified; and (b) Transact such other business as may properly come before the meeting. Only stockholders of record as of the close of business on March 8, 1995, will be entitled to vote at the Annual Meeting. The approximate date on which this proxy statement and form of proxy were first sent or given to stockholders is March 31, 1995. VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF The Company has outstanding only common stock of which 7,338,048 shares were outstanding and entitled to vote as of the close of business on the record date, March 8, 1995. Each of the 7,338,048 outstanding shares of common stock is entitled to one vote. The following table sets forth, as of the record date, all persons known by the Company to be the beneficial owners of more than 5% of the outstanding common stock of the Company and such beneficial ownership by all officers and directors as a group: Name and Address of Amount and Nature Percent of Beneficial Owner of Beneficial Ownership Common Stock Edith Phillips 685,663 (1)(2) 9.2% P.O. Box 1212 Eau Claire, Wl 54702 Melvin S. Cohen 1,419,148 (2)(3) 19.0% 3925 N. Hastings Way Eau Claire, Wl 54703 Eileen Phillips Cohen 690,423 (2)(4) 9.3% P.O. Box 1212 Eau Claire, Wl 54702 Maryjo Cohen 2,116,685 (2)(5) 28.4% 3925 N. Hastings Way Eau Claire, Wl 54703 All officers and directors as a group 2,252,639 30.2% (1) Includes 450,495 shares contributed to revocable trust for Mrs. Phillips' own benefit. (2) Includes 111,404 shares owned by the L. E. Phillips Family Foundation, Inc. (the Phillips Foundation), a private charitable foundation of which the named person is an officer and/or director and as such exercises shared voting and investment powers, and 123,764 shares into which a presently outstanding convertible debenture held by the Phillips Foundation may be converted. (3) Includes 38,610 shares held in trust for Mr. Cohen's own benefit, and 307,301 shares owned by pension trusts of the Company or affiliates, charitable trusts and private charitable foundations (other than the Phillips Foundation) and family member trusts of which Mr. Cohen is a co-trustee, officer or director, and as such exercises shared voting and investment powers. (4) Includes 381,320 shares held in trust for Mrs. Cohen's own benefit, and 35,325 shares owned by a private charitable foundation (other than the Phillips Foundation) of which Mrs. Cohen is an officer and director, and as such exercises shared voting and investment powers. (5) Includes 1,669,664 shares held in a voting trust described in the section below captioned "Voting Trust Agreement", for which Ms. Cohen has sole voting power, and 228,836 shares owned by pension trusts of the Company or affiliates, and private charitable foundations (other than the Phillips Foundation) and family member trusts of which Ms. Cohen is a co-trustee, officer or director, and as such exercises shared voting and investment powers. VOTING TRUST AGREEMENT The four beneficial owners listed in the foregoing table, and nine other persons comprising extended family members and related trusts, have entered into a voting trust agreement with respect to the voting of an aggregate of 1,669,664 shares of common stock. The voting trust agreement will terminate on December 4, 2009, unless sooner terminated by the voting trustee or unanimous written consent of all the parties to the voting trust agreement. The voting trustee under the agreement is Maryjo Cohen. Under the agreement, the voting trustee will exercise all rights to vote the shares of common stock of the Company with respect to all matters presented for shareholder action. NOMINEES AND DIRECTORS Two directors are to be elected at the Annual Meeting for a term of three years. The Articles of Incorporation and the Bylaws of the Company provide for six directors, divided into three classes of two members each. At each annual meeting, successors of the class whose term of office expires in that year are elected for a three-year term. The Board of Directors propose as nominees to three-year terms Mr. Walter G. Ryberg, Vice President of Sales of the Company prior to his April 15, 1983, retirement, and Mr. John M. Sirianni, Managing Director - Investments, Piper Jaffray Inc., Investment Bankers, whose terms expire at the meeting. INFORMATION CONCERNING DIRECTORS AND NOMINEES The following table provides information as to the directors and nominees of the Company and the shares of common stock of the Company owned beneficially by each such person as of the record date for the meeting: Principal Occupation; Directors Shares Percent Business Experience Director Term To Beneficially of Director Age Past 5 Years Since Expire Owned(1) Class Walter G. Ryberg* 77 Retired 1983 1995 5,000 (2) P.O. Box 1212 Eau Claire, WI 54702 John M. Sirianni* 36 Managing Director- 1992 1995 300 (2) 3602 Timber Trails Court Investments, Piper Eau Claire, WI 54701 Jaffray Inc., Investment Bankers and prior to November 6, 1991, Vice President Joseph H. Berney 62 Vice-Chairman and 1975 1996 46,042(3)(4) (2) 3925 N. Hastings Way Director of Sales of the Eau Claire, WI 54703 Company Ralph Strangis 58 Member of the law 1978 1996 2,488 (2) 5500 Norwest Center firm of Kaplan, Strangis 90 S. Seventh Street and Kaplan, P.A.(5) Minneapolis, MN 55402 Melvin S. Cohen 77 Chairman of the 1949 1997 1,419,148(3)(6) 19.0% 3925 N. Hastings Way Board of the Eau Claire, WI 54703 Company Maryjo Cohen 42 President, Chief 1988 1997 2,116,685(3)(7)(8) 28.4% 3925 N. Hastings Way Executive and Eau Claire, WI 54703 Financial Officer of the Company * Nominee (1) Unless otherwise indicated, each director has sole voting and investment powers for those shares beneficially owned. (2) Represents less than 1% of the outstanding shares of common stock of the Company. (3) Includes 29,662 shares held by pension trusts of the Company or affiliates for which Messrs. Berney and Cohen and Ms. Cohen share voting and investment powers. (4) Does not include 13,534 shares owned by Phyllis Berney, spouse. Mrs. Berney is a first cousin by marriage of Mr. Cohen. (5) Mr. Strangis is also a director of Damark International, Inc., Life USA Holding, Inc., Payless Cashways, Inc., and TCF Financial Corporation. (6) See footnotes 2 and 3 under Voting Securities and Principal Holders Thereof. (7) See footnotes 2 and 5 under Voting Securities and Principal Holders Thereof. (8) Ms. Cohen is the daughter of Mr. Cohen. Information contained in this proxy statement with respect to stock ownership was obtained from the Company's shareholder records, filings with governmental authorities, or from the named individual nominees, directors and officers. The persons identified in the foregoing table disclaim beneficial ownership of shares owned or held in trust for the benefit of members of their families or entities with which they may be associated. The Company has an Audit Committee but does not have a nominating or compensation committee. The Audit Committee consists of Messrs. Sirianni and Strangis. During 1994, the Audit Committee held two meetings. The principal function of the Committee is to review the annual financial statements of the Company prior to their submission to the Board of Directors. The Audit Committee also has authority to consider such other matters in relation to the internal and external audit of the Company's accounts and in relation to its financial affairs as the Committee may determine to be desirable. The Audit Committee members reviewed and ratified, by a written unanimous action, the nature and extent of the services to be provided by Grant Thornton LLP, including services rendered in 1994, the costs and fees for such services and the effect of such fee arrangements on the independence of the auditors. During 1994, there were two Board of Directors meetings. Directors of the Company, other than those who are also executive officers, currently receive $275 for each Board and Audit Committee meeting attended. EXECUTIVE COMPENSATION AND OTHER INFORMATION SUMMARY OF CASH AND CERTAIN OTHER COMPENSATION The following table provides certain summary information concerning annual compensation paid by the Company to the Company's chief executive officer and each of the highest paid executive officers whose salary and bonus exceeded $100,000 for the fiscal years ended December 31, 1992, 1993 and 1994. SUMMARY COMPENSATION TABLE All Other Name and Principal Position Year Salary Bonus Compensation(1) Melvin S. Cohen 1994 $107,200 $ 94,800 0 Chairman of the Board 1993 107,200 108,800 0 1992 107,200 208,800 0 Maryjo Cohen 1994 $ 64,000 $186,000 $2,310 President, Chief Executive 1993 64,000 161,000 2,249 and Financial Officer 1992 64,000 161,000 2,282 and Director Joseph H. Berney 1994 $ 80,100 $121,700 $2,011 Vice-Chairman of the Board, 1993 80,100 119,900 2,011 Director of Sales and Director 1992 80,100 119,900 2,282 James F. Bartl 1994 $ 44,600 $132,200 $1,640 Secretary 1993 44,600 118,900 1,565 1992 44,600 111,400 1,690 Richard F. Anderl 1994 $ 45,000 $ 60,000 $1,005 Vice President 1993 45,000 55,000 971 1992 45,000 50,000 935 (1) The amounts shown in this column are matching contributions made by the Company for executive officers participating in its 401(k) Plan. None of the executive officers named in the Summary Compensation Table have received restricted stock awards. None of the executive officers named in the Summary Compensation Table were granted stock options under the Company's 1988 Stock Option Plan, except for Mr. Anderl, who was awarded a stock option grant in 1989 for 2,500 shares of the Company's common stock at a price of $39.875 per share, vesting at ten equal annual installments beginning on date of grant for a term of ten years. AGGREGATE OPTION EXERCISE IN LAST FISCAL YEAR AND FISCAL YEAR-END OPTION VALUES Number of Securities Underlying Unexercised Value of Unexercised Options At In-The-Money Options Shares Fiscal Year-End(#) At Fiscal Year-End ($) Acquired On Value Exercisable/ Exercisable/ Name Exercise(#) Realized($) Unexercisable Unexercisable Richard F. Anderl 250 1,781.25 250/1,000 406/1,625 PENSION PLAN The Company maintains a qualified defined benefit Pension Plan in which executive officers of the Company participate. Upon retirement, participants may elect one of the Plans payment options, including an annuity or lump sum distribution. A participants remuneration covered by the Company's Pension Plan is his or her average compensation for the highest five consecutive calendar years of service, or in the case of a participant who has been employed for less than five full calendar years, the average is based upon the number of completed years of employment with the Company. It is estimated that the executive officers listed above (excluding Mr. Cohen, who received a lump sum pension distribution in 1988) will receive at their normal retirement date (age 65) a maximum annual benefit of $30,000 or an estimated lump sum distribution of $230,000. COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION As described below in the report on executive compensation, members of the Board of Directors determine the compensation of the executive officers of the Company. This includes the compensation of those executive officers who also serve as Directors, namely, Melvin S. Cohen, Chairman of the Board, Maryjo Cohen, President, Chief Executive and Financial Officer, and Joseph H. Berney, Vice Chairman of the Board and Director of Sales. The Company's Chief Executive Officer and other executive officers who also serve on the Board do not participate in any decisions regarding their own compensation. Executive officers of the Company, including Messrs. Cohen and Berney and Ms. Cohen, also serve as directors and executive officers of the Company's subsidiaries. Mr. Strangis is a member of the law firm of Kaplan, Strangis and Kaplan, P.A., which the Company has retained as general counsel. Mr. Sirianni is a Managing Director- Investments of Piper Jaffray Inc., Investment Bankers. The Company has purchased marketable securities during 1994 in transactions through brokerage firms, including Piper Jaffray Inc. Mr. Ryberg was Vice President of Sales of the Company prior to his retirement in 1983. The Company expects to continue to utilize the legal services of Kaplan, Strangis and Kaplan, P.A., and the brokerage services of Piper Jaffray Inc., during 1995. The Company believes that the terms and conditions of its relationships with Kaplan, Strangis and Kaplan, P.A., and Piper Jaffray Inc., are as favorable as those that could have been obtained from other entities providing those same services. BOARD REPORT ON EXECUTIVE COMPENSATION Decisions on executive compensation are made by the Board of Directors. There is no separate compensation committee. Salaries and bonus compensation are reviewed annually at or near the end of the Company's fiscal year. Historically the Company has maintained salaries at a level which is considered to be below salaries for executives of comparable companies. This provides a more conservative approach to base compensation if the Company experiences a significant adverse change in operating results which the Board of Directors believes should result in a reduction in total compensation. Salaries have been historically supplemented by amounts characterized as bonus compensation which is paid in cash as described in the above table. However, the Board considers salaries and bonuses together to determine if total compensation, irrespective of how characterized, is reasonably related to the services provided. The Company has not relied upon stock incentives as a principal part of its compensation program for its executives. Although the Company has made available stock purchase arrangements for executive officers in the past, the last such arrangement for any of the executive officers named in the foregoing table was in 1989. The Board believes that the total salary and bonus compensation paid to its executives is appropriate in relationship to the size and nature of the Company's business, total compensation of other executives of similar businesses, the longevity of such officers service with the Company, the limited number of senior executives employed by the Company and the results that have been achieved by its management group (although such bonuses are not based upon a percentage or other formula utilizing revenues, income or other financial data as predicates). No compensation or other consultant has been retained by the Board to evaluate executive compensation. However, the Board does consider data generally made available on executive compensation by such organizations. The Company has utilized the salary and discretionary bonus approach described above for more than the last 25 years and no change in this compensation approach is currently being considered. Because of their substantial stock ownership, the interests of Mr. Cohen and Ms. Cohen, the Company's two senior officers, are substantially related to the interests of all stockholders. Messrs. Berney and Bartl also have material stock interests in relation to their compensation levels. Further, stock based compensation is not deemed by the Board to be necessary or appropriate. The basis for the compensation of Ms. Cohen as President and Chief Executive Officer is determined in the same manner as the compensation for the other executive officers. In 1994, Ms. Cohen, who has been a full-time employee of the Company since 1976, an officer since 1983, and President since 1989, assumed the added responsibilities of Chief Executive Officer. As noted in the foregoing table, there was an increase in total compensation in 1994 for Ms. Cohen which, in part, reflected the additional responsibilities she assumed as Chief Executive Officer. The Board considered, in establishing Ms. Cohen's compensation, her demonstrated competence over many years, the scope of responsibilities assumed and her expertise in a variety of significant niches within the business, and profitability of the Company. No specific weight was assigned to any of these factors and, as in the case of other executives, no formula is utilized for determining bonus compensation. In 1993, Section 162(m) of the Internal Revenue Code was adopted which, beginning in 1994, imposes an annual deduction limitation of $1.0 million on the compensation of certain executive officers of publicly held companies. The Board of Directors does not believe that the Section 162(m) limitation will materially affect the Company in the near future based on the level of the compensation of the executive officers. If the limitation would otherwise apply, the Board of Directors could defer payment of a portion of the bonus to remain under the $1.0 million annual deduction limitation. Submitted by the Company's Board of Directors: Melvin S. Cohen Maryjo Cohen Walter G. Ryberg Joseph H. Berney Ralph Strangis John M. Sirianni PERFORMANCE GRAPH In accordance with regulations, the Company is including in this proxy statement a line-graph presentation comparing cumulative, five-year shareholder returns on an indexed basis with the Standard and Poor's 500 Composite Index (S&P 500 Index) and an index of eleven (11) electrical appliance manufacturers created by Bridge Information Systems, Inc. (Bridge Index). The Board of Directors has approved use of the Bridge Index. A list of companies comprising that index is included in the graph below. COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN AMONG NATIONAL PRESTO INDUSTRIES, INC., S&P 500 INDEX AND BRIDGE INDEX DECEMBER 31, 1989 1990 1991 1992 1993 1994 National Presto Industries, Inc. 100.0 119.3 190.7 165.9 157.3 141.2 S&P 500 Index 100.0 96.8 126.5 136.2 149.2 151.2 Bridge Index 100.0 68.1 118.6 136.6 179.5 155.3 Assumes $100 invested on December 31, 1989, in National Presto Industries, Inc. Common Stock, S&P 500 Index and Bridge Index. Total return assumes reinvestment of dividends. BRIDGE INDEX COMPANIES: Allegheny International, Inc., Craftmade International, Inc., Dynamics Corporation of America, Maytag Corporation, National Presto Industries, Inc., Royal Appliance Mfg. Co., Singer Company, N.V., Sunbeam Oster Company, Inc., Toastmaster, Inc., Whirlpool Corporation, Windmere Corporation. INDEPENDENT PUBLIC ACCOUNTANTS Grant Thornton LLP, Certified Public Accountants, were the independent accountants for the Company during the year ended December 31, 1994, and have been selected by the Audit Committee of the Company's Board of Directors to be independent accountants for the Company during the fiscal year ending December 31, 1995. The Audit Committee meets with representatives of Grant Thornton LLP, and reviews in advance the general areas of non-audit services to be provided and considers the effect of the fee arrangement for non-audit services on the independence of the auditors. It is not anticipated that any representative of such auditing firm will be present at the Annual Meeting of Stockholders. OTHER MATTERS The cost of preparing, assembling and mailing this proxy statement, the notice and form of proxy will be borne by the Company. The management has made no arrangement to solicit proxies for the meeting other than by use of mails, except that some solicitation may be made by telegraph, telephone, facsimile, or personal calls by officers or regular employees of the Company. The Company will, upon request, reimburse brokers and other persons holding shares for the benefit of others in accordance with the rates approved by the New York Stock Exchange for their expenses in forwarding proxies and accompanying material and in obtaining authorization from beneficial owners of the Company's stock to give proxies. The Board of Directors knows of no other matters to be brought before this Annual Meeting. However, if other matters should come before the meeting, it is the intention of each person named in the proxy to vote such proxy in accordance with his or her judgment on such matters. NATIONAL PRESTO INDUSTRIES, INC., FORM 10-K ANNUAL REPORT, ON FILE WITH THE SECURITIES AND EXCHANGE COMMISSION, MAY BE OBTAINED, WITHOUT CHARGE, UPON WRITTEN REQUEST TO JAMES F. BARTL, SECRETARY, NATIONAL PRESTO INDUSTRIES, INC., 3925 NORTH HASTINGS WAY, EAU CLAIRE, WISCONSIN 54703. COPIES OF EXHIBITS TO FORM 10-K MAY BE OBTAINED UPON PAYMENT TO THE COMPANY OF THE REASONABLE EXPENSE INCURRED IN PROVIDING SUCH EXHIBITS. Any proposal intended to be presented for action at the 1996 Annual Meeting of Stockholders of the Company (the 1996 Annual Meeting) by any stockholder of the Company must be received by the Secretary of the Company at 3925 North Hastings Way, Eau Claire, Wisconsin 54703, not later than December 2, 1995, in order for such proposal to be included in the Company's Proxy Statement and Proxy relating to the 1996 Annual Meeting. Nothing in this paragraph shall be deemed to require the Company to include in its Proxy Statement and Proxy relating to the 1996 Annual Meeting any stockholder proposal which does not meet all of the requirements for such inclusion at the time in effect. BY ORDER OF THE BOARD OF DIRECTORS James F. Bartl, Secretary NOTICE OF ANNUAL MEETING AND PROXY STATEMENT ANNUAL MEETING OF STOCKHOLDERS MAY 16, 1995 Please sign and return the enclosed proxy promptly. NATIONAL PRESTO INDUSTRIES, INC. EAU CLAIRE, WISCONSIN 54703