SCHEDULE 14A Information Required in Proxy Statement SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant: Lilly Industries, Inc. 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 Section 240.14a-11(c) or Section 240.14a-12 Lilly 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 Rules 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: N/A (2) Aggregate number of securities to which transaction applies: N/A (3) Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11: N/A (4) Proposed maximum aggregate value of transaction: N/A [ ] 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. N/A (1) Amount Previously Paid: (2) Form, Schedule or Registration Statement No.: (3) Filing Party: (4) Date Filed: LILLY INDUSTRIES, INC. NOTICE OF ANNUAL MEETING OF SHAREHOLDERS To Be Held April 21, 1994 The Annual Meeting of Shareholders of Lilly Industries, Inc., an Indiana corporation (the "Company"), will be held at One Indiana Square, Ohio and Pennsylvania Streets, Indianapolis, Indiana in the 5th Floor Auditorium on Thursday, April 21, 1994 at 10:00 A.M., local time, for the following purposes: 1. To elect ten directors. 2. To transact such other business as may properly come before the meeting. The Board of Directors has established the close of business on February 18, 1994 as the record date for determining shareholders entitled to notice of and to vote at the meeting. BY ORDER OF THE BOARD OF DIRECTORS Roman J. Klusas, Secretary March 17, 1994 YOUR VOTE IS IMPORTANT Even if you plan to attend the meeting, we urge you to mark, sign and date the enclosed proxy and return it promptly in the enclosed envelope. PROXY STATEMENT The enclosed proxy is solicited by the Board of Directors of Lilly Industries, Inc., an Indiana corporation (the "Company"), 733 South West Street, Indianapolis, Indiana 46225, for use at the Annual Meeting of Shareholders to be held on April 21, 1994 and at any adjournment thereof. This Proxy Statement and the enclosed proxy were mailed on or about March 17, 1994. All shares represented by the enclosed proxy will be voted at the meeting in accordance with the instructions given by the shareholder. If no instruction is given, the shares will be voted in favor of the actions recommended by the Board of Directors and, in the absence of any recommendation, in accordance with the best judgment of the proxy holders. A shareholder executing and delivering the enclosed proxy may revoke it, by a written notice delivered to the Secretary of the Company or in person at the meeting, at any time before it is exercised. The Company will bear the cost of soliciting the proxies. In addition to being solicited by mail, proxies may be solicited by personal interview, telephone and telegram by directors, officers and employees of the Company. The Company expects to reimburse brokers or other persons for their reasonable out-of- pocket expenses in forwarding proxy material to the beneficial owners. PROPOSAL I ELECTION OF DIRECTORS Ten directors will be elected at the meeting. The holders of Class A Stock will elect four directors and the holders of Class B Stock will elect six directors. Each director will serve until the next annual meeting or until his successor is elected and qualified. All of the nominees listed below are directors whose present terms of office will expire upon completion of the election at the meeting. Unless authorization is withheld, the enclosed proxy will be voted in favor of electing as directors the nominees listed below. If any nominee should be unable to serve, the proxy will be voted for a substitute nominee selected by the Board of Directors. Directors will be elected by a plurality of the votes cast for nominees by the holders of Class A Stock and Class B Stock at the Annual Meeting of Shareholders at which a quorum is present. "Plurality" means that the director nominees who receive the largest number of votes cast are elected as directors up to the maximum number of directors to be chosen at the meeting. Abstentions, broker non-votes, and instructions on the accompanying proxy card to vote against one or more of the nominees will be considered as not voted. H. J. (Jack) Baker, Robert H. McKinney, John D. Peterson and Van P. Smith are nominees for election as directors by holders of the Class A Stock; and Robert S. Bailey, William C. Dorris, Douglas W. Huemme, Roman J. Klusas, Thomas E. Reilly, Jr., and Richard A. Steele are nominees for election as directors by holders of the Class B Stock. The name, principal occupation, business experience since 1989, tenure, number and percentage of outstanding shares of the Company and its subsidiaries beneficially owned on February 18, 1994, and age of each nominee for election as a director are set forth below. Unless otherwise indicated, each nominee has sole investment and voting power with respect to the shares shown as beneficially owned by him. Percentage of Outstanding Served Shares Shares Name, Principal Continuously Beneficially Beneficially Occupation and as a Director Owned at Owned Prior Business Experience Since Title of Class 2/18/94 (13) at 2/18/94 Age ROBERT S. BAILEY 1971 Class A Stock 11,714 (1) * 63 Senior Vice President, Class B Stock 16,974 7.56% Marketing of the Company since 1989; Vice President and General Manager of the Company's Indianapolis Division from prior to 1989 to 1989. H. J. (JACK) BAKER 1985 Class A Stock 4,252 (2) * 66 Chairman of BMW Constructors, Inc. (industrial mechanical contractor) since prior to 1989; director of two publicly-held corporations (other than the Company): First Indiana Corporation and The Somerset Group, Inc. WILLIAM C. DORRIS 1989 Class A Stock 2,997 (3) * 51 General Manager of the Company's Class B Stock 12,525 5.58% High Point Division since prior to 1989, of the Company's Templeton Division since 1991 and of the Company's Dallas Division since 1993. DOUGLAS W. HUEMME 1990 Class A Stock 4,431 (4) * 52 Chairman, President and Chief Class B Stock 14,700 6.55% Executive Officer of the Company since July, 1991; President and Chief Operating Officer of the Company since June, 1990; Vice President and Group Executive of the Chemical Group of Whittaker Corporation from prior to 1989 to April, 1990; director of one publicly-held corporation (other than the Company): The Somerset Group, Inc. ROMAN J. KLUSAS 1988 Class A Stock 5,128 * 47 Vice President and Chief Class B Stock 12,000 5.34% Financial Officer, and Secretary of the Company since prior to 1989. ROBERT H. McKINNEY 1985 Class A Stock 14,041 (5) * 68 Chairman and Chief Executive Officer, The Somerset Group, Inc. (or its predecessor) since prior to 1989; Chairman and Chief Executive Officer, First Indiana Corporation since prior to 1989; retired partner, Bose, McKinney & Evans, attorneys; director of two publicly-held corporations (other than the Company): First Indiana Corporation and The Somerset Group, Inc. JOHN D. PETERSON 1964 Class A Stock 100,856 (6) * 60 Chairman of City Securities Corporation (7) (securities dealer) since prior to 1989; director of two publicly-held corporations (other than the Company): Duke Realty Investments, Inc., and Capital Industries, Inc. THOMAS E. REILLY, JR. 1981 Class A Stock 14,417 (8) * 54 Chairman and Chief Executive Officer of Reilly Industries, Inc. (diversified chemical manufacturing firm) since May, 1990, and President of Reilly Industries, Inc. from prior to 1989 through August, 1990. VAN P. SMITH 1985 Class A Stock 4,252 (9) * 65 Chairman of Ontario Corporation, Muncie, Indiana (metallurgically- related manufacturing and services firm serving the aircraft and aerospace industries) since prior to 1989; director of four publicly-held corporations (other than the Company): PSI Resources, Inc., PSI Energy, Inc., Meridian Mutual Insurance Company, and Meridian Insurance Group, Inc. RICHARD A. STEELE 1981 Class A Stock 13,398 (10) * 67 Retired President and Chief Executive Officer of Citizens Gas and Coke Utility (gas distribution utility) since prior to 1989. All current directors and Class A Stock 178,280 (11) 1.20% officers as a group, Class B Stock 66,249 (12) 29.50% consisting of 11 persons ___________________________________ <FN> * Represents less than one percent of outstanding shares. (1) Includes 546 shares of Class A Stock beneficially owned by Mr. Bailey and his wife as joint tenants. Does not include 550 shares of Class A Stock owned of record and beneficially by Mr. Bailey's wife. Mr. Bailey disclaims beneficial ownership of those 550 shares. (2) Includes 3,150 shares of Class A Stock which Mr. Baker has the right to acquire pursuant to currently exercisable stock options. (3) Does not include 436 shares of Class A Stock which Mr. Dorris' wife holds as custodian for their minor child. Mr. Dorris disclaims beneficial ownership of those 436 shares. (4) Includes 2,791 shares of Class A Stock which Mr. Huemme has the right to acquire pursuant to currently exercisable stock options. (5) Includes 3,150 shares of Class A Stock which Mr. McKinney has the right to acquire pursuant to currently exercisable stock options. (6) Does not include 165 shares of Class A Stock held by City Securities Corporation in the ordinary course of its business as a dealer in securities and incident to the maintenance by it of a market of Class A Stock. Mr. Peterson owns more than 10% of the equity of City Securities Corporation. Includes 34,346 shares held in an investment account at City Securities Corporation. Does not include 23,032 shares of Class A Stock owned of record and beneficially by Mr. Peterson's wife. Mr. Peterson disclaims beneficial ownership of those 23,032 shares. Includes 9,633 shares of Class A Stock owned beneficially by Mr. Peterson as trustee of a GST Investment Share Trust for benefit of Mr. Peterson and 19,266 shares of Class A Stock owned beneficially by Mr. Peterson as trustee of two GST Investment Share Trusts for benefit of Mr. Peterson's two sisters. Includes 3,150 shares of Class A Stock which Mr. Peterson has the right to acquire pursuant to currently exercisable stock options. (7) John D. Peterson is the Chairman and a shareholder of City Securities Corporation, a securities dealer located in Indianapolis, Indiana. City Securities Corporation is a market maker for the Company's Class A Stock. Since December 1, 1992, the Company's Employees Stock Purchase Plan has purchased 9,759 shares of Class A Stock from City Securities Corporation for an average purchase price of $17.05 per share. These amounts have been adjusted to reflect the 3-for-2 stock split in March, 1993. The shares were purchased periodically from City Securities Corporation for a price per share equal to the last quoted asked price for the shares in the over-the-counter market. (8) Does not include 3,174 shares of Class A Stock which Mr. Reilly's wife holds as custodian for their minor child. Mr. Reilly disclaims beneficial ownership of those 3,174 shares. Includes 3,150 shares of Class A Stock which Mr. Reilly has the right to acquire pursuant to currently exercisable stock options. (9) Includes 3,150 shares of Class A Stock which Mr. Smith has the right to acquire pursuant to currently exercisable stock options. (10) Includes 3,150 shares of Class A Stock which Mr. Steele has the right to acquire pursuant to currently exercisable stock options. (11) Includes 2,794 shares of Class A Stock beneficially owned by Kenneth L. Mills, Director of Corporate Accounting and Assistant Secretary of the Company. Includes 21,691 shares of Class A Stock which all directors and officers of the Company have the right to acquire pursuant to currently exercisable stock options. (12) Includes 10,050 shares of Class B Stock (4.48% of total Class B Stock outstanding) beneficially owned by Kenneth L. Mills, Director of Corporate Accounting and Assistant Secretary of the Company. (13) Adjusted for all stock splits and stock dividends through February, 1994. Committees of the Board of Directors and Compensation of Directors Among other committees, the Board of Directors of the Company has a Compensation Committee, a Nominating Committee, and an Audit Committee. The Compensation Committee, which held two meetings during the Company's fiscal year ended November 30, 1993, formulates and presents to the Board of Directors for its consideration recommendations as to the Chairman's compensation, determines the aggregate amount to be paid as employee bonuses by the Company and its subsidiaries, and determines the aggregate and individual base salaries and bonuses to be paid to officers of the Company. Van P. Smith (Chairman), H. J. Baker, and Thomas E. Reilly, Jr. are the current members of the Compensation Committee. The Nominating Committee, which held one meeting during the Company's fiscal year ended November 30, 1993, identifies and presents candidates as potential members of the Company's Board of Directors. Robert H. McKinney (Chairman), Van P. Smith, and Richard A. Steele are the current members of the Nominating Committee. The Audit Committee, which held two meetings during the Company's fiscal year ended November 30, 1993, is responsible for recommending to the Board the firm to select as independent auditors, for reviewing the scope and the results of the audits made by the independent auditors, for overseeing the adequacy of internal controls, and for reviewing and approving fees paid to the independent auditors. Richard A. Steele (Chairman), John D. Peterson, and Thomas E. Reilly, Jr. are the current members of the Audit Committee. The Board of Directors held five meetings during the Company's fiscal year ended November 30, 1993. No incumbent director attended fewer than 75% of the aggregate of such meetings of the Board and meetings of committees of which he was a member at the time of the meeting. Directors who are also employees of the Company receive no director fees. Non-employee directors received for the fiscal year ended November 30, 1993 an annual retainer of $7,500 (except for the chairman of the Audit Committee, Policy Committee, Nominating Committee, and Compensation Committee who each received an additional annual retainer of $500) and $600 for each meeting of the Board or Board committee attended. The Lilly Industries, Inc. 1991 Director Stock Option Plan (the "Directors Plan") provides for the granting of non-qualified options for up to a maximum of 15,750 shares of Class A Stock per calendar year and provides automatically for the grant of options for 1,575 shares of Class A Stock to each non-employee director on the date of each annual meeting of the shareholders, beginning with the 1992 Annual Meeting. The Directors Plan is intended to be substantially self-administering. The Company has reserved 157,500 shares of Class A Stock for issuance upon exercise of options to be granted under the Directors Plan. As of February 18, 1994 there were options for an aggregate of 28,350 shares of Class A Stock outstanding. Options for 11,025 shares, at an exercise price of $7.78 per share, were automatically granted on October 18, 1991 (date of Board adoption). Options for 9,450 shares, at an exercise price of $13.01 per share, were automatically granted on April 23, 1992 (date of 1992 Annual Meeting). Options for 9,450 shares, at an exercise price of $16.25 per share, were automatically granted on April 22, 1993 (date of 1993 Annual Meeting). Options granted under the Directors Plan will generally become exercisable on the first anniversary of the date upon which they were granted. Each option terminates five years after its grant date. No options under the Directors Plan were exercised in fiscal year 1993. All amounts granted and exercise prices listed above have been adjusted to reflect all stock splits and stock dividends through February, 1994. COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION Overview and Philosophy The Compensation Committee of the Board of Directors of the Company is composed entirely of non-employee directors. The Committee formulates and presents to the Board of Directors recommendations as to the Chairman's compensation and base salaries for all officers of the Company, the aggregate amount to be paid as employee bonuses by the Company and the aggregate and individual bonuses to be paid to officers of the Company. The Compensation Committee also serves as the Stock Option Committee for the Company's 1992 Stock Option Plan. The following report of the Compensation Committee discusses the application of the Compensation Committee's policies to the annual and long-term compensation of the Company's executive officers for fiscal 1993. The objective of the Company's executive compensation program is to enhance the Company's long-term profitability by providing compensation that will attract and retain superior talent, reward performance and align the interests of the executive officers with the long-term interests of the shareholders of the Company. Executive Officer Compensation For fiscal 1993 compensation for the Company's executive officers consisted of base salary, annual cash bonuses, stock options, supplemental executive retirement plans, and various broad based employee benefits, including pension plans and contributions under employee stock purchase and 401(k) plans. Base salary levels for the Company's executive officers are competitively set relative to companies in peer businesses. In determining salaries, the Committee also takes into account individual experience and performance. The Company's annual bonus plan is intended to provide a direct cash incentive to executive officers and other key employees to maximize the Company's profitability. At the beginning of each fiscal year, financial performance objectives are targeted for the Company and individual divisions which become the basis for determining annual bonuses. If the Company and/or divisions achieve their target performance, then participants receive an established target bonus. The amount of bonus will increase or decrease by specified percentage within an established range based upon actual performance compared to target performance. The bonuses for 1993 were determined in December, 1993 based upon fiscal year-end financial results. Stock Options Through its stock option program, the Company seeks to enable its executive officers and other key employees to develop and maintain a long-term ownership position in the Company's common stock, thereby creating a direct and strong link between executive pay and shareholder return. On June 25, 1993 the Stock Option Committee granted the incentive stock options reflected in the tables that follow. In granting stock options, the Stock Option Committee took into account the practices of other peer companies, reviewed surveys, and considered the executive's level of compensation and past contributions to the Company. Compensation Committee and Stock Option Committee Van P. Smith, Chairman H. J. Baker Thomas E. Reilly, Jr. COMPENSATION OF EXECUTIVE OFFICERS Shown below is information concerning the annual and long- term compensation for services to the Company performed during the fiscal years indicated of those persons who were at November 30, 1993 the chief executive officer and the other three most highly compensated executive officers. SUMMARY COMPENSATION TABLE Long-Term Compensation: Shares Underlying All Other Fiscal Annual Compensation Stock Options Compensa- Name and Principal Position Year Salary Bonus Granted (1) tion (2) Douglas W. Huemme 1993 $293,077 $280,000 0 $5,983 Chairman, President and 1992 235,077 200,000 70,876 6,228 Chief Executive Officer 1991(3) 213,750 120,000 12,404 1,576 Roman J. Klusas 1993 123,846 140,000 5,000 3,738 Vice President and Chief 1992 110,558 100,000 31,501 4,087 Financial Officer, Secretary 1991 90,000 40,000 0 1,139 Robert S. Bailey 1993 131,577 85,000 4,000 6,811 Senior Vice President, 1992 122,395 100,000 31,501 5,227 Marketing 1991 121,000 45,000 0 1,997 Kenneth L. Mills 1993 92,331 37,000 2,000 3,290 Director of Corporate 1992 83,064 32,000 7,875 2,706 Accounting, Assistant 1991 72,723 20,000 827 1,004 Secretary <FN> (1) Adjusted for all stock splits and stock dividends through February, 1994. (2) All Other Compensation is comprised of matching Company contributions on behalf of the employees to the Employees Stock Purchase Plan and the 401(k) Plan, and a portion of Company payments for group term life insurance premiums. These three types of All Other Compensation for fiscal year 1993 are respectively detailed by employee as follows: Douglas W. Huemme--$1,000, $4,119 and $864; Roman J. Klusas--$1,000, $2,477 and $261; Robert S. Bailey--$1,000, $4,632 and $1,179; and Kenneth L. Mills-- $650, $2,487 and $153. (3) Mr. Huemme was appointed Chairman, President and Chief Executive Officer of the Company in July, 1991. STOCK OPTION GRANTS The following table provides details regarding stock options granted to the named executive officers in fiscal 1993. In addition there are shown the hypothetical gains or "option spreads" that would exist for the respective options. These gains are based on assumed rates of annual compound stock price appreciation of 5% and 10% from the date the options were granted over the full option term. These amounts represent certain assumed rates of appreciation only. Actual gains, if any, on stock option exercises and common stock holdings are dependent on the future performance of the Company's common stock and the overall stock market conditions. There can be no assurance that the amounts reflected on this table will be achieved. FISCAL 1993 STOCK OPTION GRANTS Potential Percent of Realizable Value Number Total Options Assuming Annual of Shares Granted to Rates of Stock Underlying Employees Exercise Price Appreciation Options in Fiscal Price Per Expiration for Option Term Name Granted (1) 1993 Share Date 5% 10% Roman J. Klusas 5,000 5.80% $15.88 06/25/98 $21,938 $48,474 Robert S. Bailey 4,000 4.64% 15.88 06/25/98 17,551 38,779 Kenneth L. Mills 2,000 2.32% 15.88 06/25/98 8,775 19,389 <FN> (1) Stock options granted to the named executive officers during fiscal 1993 consisted of both qualified and non-qualified options. One-third of these options become exercisable on each of June 25, 1995, 1996 and 1997. The purchase price of shares subject to these options may be paid in cash or by exchanging shares at fair market value. For non-qualified stock options granted, the grantee will be reimbursed for federal income taxes resulting from exercise in an amount equal to the Company's tax benefit. OPTION EXERCISES AND FISCAL YEAR-END VALUES The following table shows stock option exercises by named executive officers during fiscal 1993, including the aggregate value realized by such officers on the date of exercise. In addition, this table includes the number of shares covered by both exercisable and non-exercisable stock options as of November 30, 1993. Also reported are the values for "in-the-money" options (options whose exercise price is lower than the market value of the shares at fiscal year end) which represent the spread between the exercise price of any such existing stock options and the fiscal year-end market price of the stock. 1993 STOCK OPTION EXERCISES, OUTSTANDING GRANTS AND VALUE AS OF NOVEMBER 30, 1993 Number of Shares Underlying Value of Unexercised Unexercised Value Options at In-the-Money Realized 11/30/93 Options at Shares at Exer- Unexer- 11/30/93 (4) Acquired on Exercise cisable cisable Exer- Unexer- Name Exercise (1) Date (2) (1) (1),(3) cisable cisable (3) Douglas W. Huemme 2,942 $17,786 9,876 83,486 $135,353 $956,362 Roman J. Klusas 3,150 33,186 5,966 36,501 83,285 377,731 Robert S. Bailey 1,775 25,010 3,039 35,501 42,424 371,361 Kenneth L. Mills 3,434 33,822 0 10,426 0 107,330 <FN> (1) Adjusted for all stock splits and stock dividends through February, 1994. (2) Aggregate market value of shares exercised less the aggregate price paid by executive. (3) The shares represented could not be acquired by the respective executive as of November 30, 1993. (4) Amount reflecting gains on outstanding options are based on the November 30, 1993 closing NASDAQ stock price which was $22.25 per share. SHAREHOLDER RETURN PERFORMANCE PRESENTATION The line graph below compares annual changes in cumulative total return to shareholders on the Company's Common Stock against the cumulative total return as measured by the Standard & Poor's 500 Composite Index and the Standard & Poor's Chemical Composite Index. The comparisons are for a period of five fiscal years ended November 30, 1993. COMPARISON OF FIVE-YEAR CUMULATIVE TOTAL RETURN* (Filed in paper under cover of Form SE) Dollar Value November 30 1988 1989 1990 1991 1992 1993 _________________________________________________ Lilly Common 100.00 116.22 83.62 99.48 183.52 287.40 S&P 500 100.00 126.41 117.73 137.09 157.60 168.72 S&P Chemical 100.00 124.90 104.94 122.58 138.81 148.58 <FN> * Assumes $100 was invested on November 30, 1988 in Lilly Industries, Inc. Common Stock and each index. Also, assumes reinvestment of all dividends. PENSION PLANS Retirement benefits are provided by the Company and its subsidiaries under non-contributory pension plans, each of which is qualified under Section 401 of the Internal Revenue Code. Under the pension plan in which officers of the Company may participate, each full-time salaried employee is entitled, upon retirement, to receive a monthly pension based on his length of service and his average monthly earnings during 60 consecutive months producing the highest average. The earnings covered by the Company's pension plans include cash salary, wages and bonuses actually paid, plus Company contributions made on behalf of the participants pursuant to the Employees Stock Purchase Plan of the Company and any amounts deferred or redirected by participants under any cash or deferred arrangement and salary reduction plans maintained by the Company under Section 401(k) and Section 125 of the Internal Revenue Code. Such compensation does not vary substantially from the cash compensation reported in the executive officer's summary compensation table on page 7. The estimated annual retirement benefits presented on a straight-life annuity basis payable at the normal retirement age of 65 under those plans to persons in specified remuneration and years-of-service classifications are as follows (benefits listed in the table are not subject to any further offset): Assumed Average Earnings During Five Years of Service at Age 65 Consecutive Years Producing Highest Average 10 20 30 40 50 $100,000 $12,500 $25,000 $37,500 $ 50,000 $ 62,500 125,000 15,625 31,250 46,875 62,500 78,125 150,000 18,750 37,500 56,250 75,000 93,750 175,000 21,875 43,750 65,625 87,500 109,375 200,000 25,000 50,000 75,000 100,000 115,641 235,840 29,480 58,960 88,440 115,641 115,641 The years of service credited to the following officers of the Company on December 1, 1993 under the pension plan in which they participate are as follows: Douglas W. Huemme--3.5; Roman J. Klusas--6.8; Robert S. Bailey--40.2; and Kenneth L. Mills-- 16.0. Effective for the plan years beginning December 1, 1993 compensation used in calculating benefits is limited to $235,840. In addition the Employee Retirement Income Security Act of 1974 ("ERISA") limits the annual benefits that may be paid from the Company's tax qualified plans (the "Section 415 limit"). The Section 415 limit for 1993 is $115,641 for any one employee. SUPPLEMENTAL EXECUTIVE RETIREMENT PLAN The Company maintains a Supplemental Executive Retirement Plan (the "SERP") providing supplemental benefits in the event of disability, retirement, or death for individuals or other key executives in senior management positions (including the individuals listed in the summary compensation table). The SERP has been designed so that, if the assumptions made as to mortality experience, policy dividends and other factors are realized, the Company will recover all its payments under the SERP, plus a factor for the use of the Company's money, through insurance policies. Moreover, the Board of Directors has retained the right to terminate, modify or reduce any benefits payable under the SERP at any time under any circumstances. Under the SERP, it is anticipated that a participant will receive annual retirement benefits up to $15,000, $20,000, $25,000 or $50,000 (depending upon the responsibilities and duties of the position held by the participant) for a period of 15 years after retirement (the "retirement benefit"). Unless a participant becomes disabled, the participant must remain continuously employed by the Company in their current position or in a more senior management position until retirement. Benefits are payable monthly. If a participant becomes disabled prior to retiring from the Company, it is anticipated that the participant will receive monthly disability payments equal to the monthly retirement benefits the participant would have received under the retirement provisions of the SERP for 15 years after the participant is determined to be disabled. If a participant dies prior to retiring from the Company, the participant's estate or designated beneficiary receives death benefit payments for 15 years. If a participant who is receiving disability or retirement benefits under the SERP dies, the participant's estate or designated beneficiaries are entitled under the current SERP to receive the balance of the participant's benefits monthly. Estimated annual benefits payable upon normal retirement for each of the most highly compensated executive officers of the Company are as follows: Douglas W. Huemme--$50,000; Roman J. Klusas--$25,000; Robert S. Bailey--$25,000; and Kenneth L. Mills- - -$15,000. Estimated annual benefits payable upon normal retirement for all current employee participants (excluding executive officers) as a group are $140,000. EMPLOYMENT TERMINATION AGREEMENTS Three executive officers, Roman J. Klusas, Robert S. Bailey, and Kenneth L. Mills, have Termination Benefits Agreements providing for payment of severance benefits equal to one year's salary and benefits if the Company undergoes a change in control within the ten-year term of the Agreement (commencing December 1, 1990) and if, within three years after such change in control, any such executive is terminated without "cause" or resigns for "good reason", as those terms are defined in the Agreement. OUTSTANDING SHARES AND VOTING RIGHTS Shareholders of record on February 18, 1994 are entitled to notice of, and to vote at, the Annual Meeting of Shareholders, and at any adjournment thereof. On that date 14,883,440 shares of the Company's Class A Stock and 224,577 shares of the Company's Class B Stock were outstanding, each share (except the 3,492 shares of Class A Stock held by the Employees Stock Purchase Plan) being entitled to one vote with respect to every matter submitted to a vote of the shares of that class. Seven persons are known by management to own beneficially more than 5% of the outstanding shares of the Company's Class A Stock or Class B Stock. The names and addresses of these persons and the number and percentage of shares if more than 5% of the outstanding shares of Class A Stock or Class B Stock owned beneficially by them as of February 18, 1994 (except for the shares owned by College Retirement Equities Fund which are as of February 8, 1994) are included in the following table. Unless otherwise indicated each shareholder has sole investment and voting power with respect to the shares indicated. Amount and Nature of Name and Address of Beneficial Percent Beneficial Owner Title of Class Ownership(1) of Class Robert S. Bailey Class B Stock 16,974 7.56% 733 South West Street Indianapolis, IN 46225 William C. Dorris Class B Stock 12,525 5.58% 1717 English Road High Point, NC 27262 Ned L. Fox Class B Stock 13,189 5.87% 733 South West Street Indianapolis, IN 46225 Bill D. Hawkins Class B Stock 11,850 5.28% 2305 Industrial Road Dothan, Al 36303 Douglas W. Huemme Class B Stock 14,700 6.55% 733 South West Street Indianapolis, IN 46225 Roman J. Klusas Class B Stock 12,000 5.34% 733 South West Street Indianapolis, IN 46225 College Retirement Class A Stock 863,785 5.80% Equities Fund 730 Third Avenue New York, NY 10017 ________________________ <FN> (1) Adjusted for all stock splits and stock dividends through February, 1994. RELATIONSHIP WITH INDEPENDENT AUDITORS The Company has selected the firm of Ernst & Young, certified public accountants, as independent auditors to make an examination of the accounts of the Company for its fiscal year ending November 30, 1994. Ernst & Young has served in that capacity since 1956. Representatives of Ernst & Young will be present at the Annual Meeting with the opportunity to make a statement, if they desire to do so, and will respond to appropriate questions. SHAREHOLDER PROPOSALS Proposals of shareholders intended to be presented at the annual meeting to be held in April, 1995 must be received by the Company at its principal executive offices for inclusion in the proxy statement and form of proxy relating to that meeting no later than November 17, 1994. ANNUAL REPORT The Annual Report for the Company's fiscal year ended November 30, 1993 is being mailed with this Proxy Statement to all shareholders. The Annual Report is not a part of the proxy soliciting material. Insofar as any of the information in this Proxy Statement has been furnished by persons other than the Company, the Company relies upon information furnished by others for the accuracy and completeness thereof. March 17, 1994 PROXY CARD Class A Stock Lilly Industries, Inc. PROXY For Annual Meeting of Shareholders To Be Held April 21, 1994 PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS The undersigned appoints THOMAS E. REILLY, JR. and JOHN D. PETERSON, or either of them, with full power of substitution, as proxies to vote all shares of Class A Stock held by the undersigned at the Annual Meeting of Shareholders of Lilly Industries, Inc. to be held at One Indiana Square, Indianapolis, Indiana, in the 5th Floor Auditorium, at 10:00 a.m., local time, and at any adjournment of the meeting, on the following matters: I. Election of Directors. ____ FOR all four nominees listed below (except as marked to the contrary below) ____ AGAINST all nominees H. J. (Jack) Baker, Robert H. McKinney, John D. Peterson, Van P. Smith (INSTRUCTION: To vote against any individual nominee, write that nominee's name on the line provided below.) _______________________________________________________ II. In their discretion upon such other business as may come before the meeting. This proxy may be revoked at any time before it is exercised. (Continued and to be signed on the other side.) (Reverse Side of Proxy Card) THE SHARES REPRESENTED BY THIS PROXY WILL BE VOTED AS DIRECTED BY THE UNDERSIGNED SHAREHOLDER. IF NO DIRECTION IS GIVEN, THE SHARES WILL BE VOTED FOR ALL PROPOSALS. IF ANY DIRECTOR NOMINEE SHOULD BE UNABLE TO SERVE, THE SHARES WILL BE VOTED FOR A SUBSTITUTE NOMINEE SELECTED BY THE BOARD OF DIRECTORS. IF ANY OTHER BUSINESS COMES BEFORE THE MEETING, THE SHARES REPRESENTED BY THIS PROXY WILL BE VOTED IN FAVOR OF THE ACTION RECOMMENDED BY THE BOARD OF DIRECTORS AND, IN THE ABSENCE OF A RECOMMENDATION, IN ACCORDANCE WITH THE BEST JUDGMENT OF THE PROXY HOLDERS. Please sign exactly and as fully as shown on this proxy card. Dated: _______________________, 1994 ________________________________________ Signature ________________________________________ Signature if held jointly IMPORTANT: This proxy is solicited on behalf of the Board of Directors. Please sign, date and return this proxy promptly in the enclosed envelope. PROXY CARD Class B Stock Lilly Industries, Inc. PROXY For Annual Meeting of Shareholders To Be Held April 21, 1994 PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS The undersigned appoints DOUGLAS W. HUEMME and ROMAN J. KLUSAS, or either of them, with full power of substitution, as proxies to vote all shares of Class B Stock held by the undersigned at the Annual Meeting of Shareholders of Lilly Industries, Inc. to be held at One Indiana Square, Indianapolis, Indiana, in the 5th Floor Auditorium, at 10:00 a.m., local time, and at any adjournment of the meeting, on the following matters: I. Election of Directors. ____ FOR all six nominees listed below (except as marked to the contrary below) ____ AGAINST all nominees Robert S. Bailey, William C. Dorris, Douglas W. Huemme, Roman J. Klusas, Thomas E. Reilly, Jr., Richard A. Steele (INSTRUCTION: To vote against any individual nominee, write that nominee's name on the line provided below.) _________________________________________________________ II. In their discretion upon such other business as may come before the meeting. This proxy may be revoked at any time before it is exercised. (Continued and to be signed on the other side.) (Reverse Side of Proxy Card) THE SHARES REPRESENTED BY THIS PROXY WILL BE VOTED AS DIRECTED BY THE UNDERSIGNED SHAREHOLDER. IF NO DIRECTION IS GIVEN, THE SHARES WILL BE VOTED FOR ALL PROPOSALS. IF ANY DIRECTOR NOMINEE SHOULD BE UNABLE TO SERVE, THE SHARES WILL BE VOTED FOR A SUBSTITUTE NOMINEE SELECTED BY THE BOARD OF DIRECTORS. IF ANY OTHER BUSINESS COMES BEFORE THE MEETING, THE SHARES REPRESENTED BY THIS PROXY WILL BE VOTED IN FAVOR OF THE ACTION RECOMMENDED BY THE BOARD OF DIRECTORS AND, IN THE ABSENCE OF A RECOMMENDATION, IN ACCORDANCE WITH THE BEST JUDGMENT OF THE PROXY HOLDERS. Please sign exactly and as fully as shown on this proxy card. Dated: ___________________, 1994 ___________________________________ Signature ___________________________________ Signature if held jointly IMPORTANT: This proxy is solicited on behalf of the Board of Directors. Please sign, date and return this proxy promptly in the enclosed envelope.