1 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 Filed by the Registrant [X] Filed by a Party other than the Registrant [ ] Check the appropriate box: [ ] Preliminary Proxy Statement [ ] Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) [X] Definitive Proxy Statement [ ] Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12 Maxco, Inc. - ------------------------------------------------------------------------------- (Name of Registrant as Specified in Its Charter) - ------------------------------------------------------------------------------- (Name of Person(s) Filing Proxy Statement, if other than the Registrant) Payment of filing fee (Check the appropriate box): [X] $125 per Exchange Act Rule 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(i)(2) or Item 22(a)(2) of Schedule 14A. [ ] $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 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 date of its filing. (1) Amount previously paid: - -------------------------------------------------------------------------------- (2) Form, Schedule or Registration Statement No.: - -------------------------------------------------------------------------------- (3) Filing Party: - -------------------------------------------------------------------------------- (4) Date Filed: - -------------------------------------------------------------------------------- 2 Maxco Logo NOTICE OF ANNUAL MEETING OF SHAREHOLDERS To the Shareholders of Maxco, Inc.: Notice is hereby given that the Annual Meeting of Shareholders of Maxco, Inc., a Michigan corporation, will be held at the corporate office, 1118 Centennial Way, Lansing, Michigan on August 27, 1996, at 3:30 p.m. local time for the following purposes, all of which are more completely set forth in the accompanying proxy statement. 1. To elect nine Directors; 2. To transact such other business as may properly come before the meeting. In accordance with the Bylaws of the Company and a resolution of the Board of Directors, the record date for the meeting has been fixed at July 26, 1996. Only Shareholders of record at the close of business on that date will be entitled to vote at the meeting. By Order of the Board of Directors Eric L. Cross Secretary Lansing, Michigan August 1, 1996 YOUR VOTE IS IMPORTANT YOU ARE URGED TO DATE AND SIGN THE ENCLOSED PROXY FORM, INDICATE YOUR CHOICE WITH RESPECT TO THE MATTERS TO BE VOTED UPON, AND PROMPTLY RETURN YOUR PROXY SO THAT YOUR SHARES MAY BE VOTED IN ACCORDANCE WITH YOUR WISHES AND IN ORDER THAT THE PRESENCE OF A QUORUM MAY BE ASSURED. THE PROMPT RETURN OF YOUR SIGNED PROXY, REGARDLESS OF THE NUMBER OF SHARES YOU HOLD WILL AID THE COMPANY IN REDUCING THE EXPENSE OF ADDITIONAL PROXY SOLICITATION. THE GIVING OF SUCH PROXY DOES NOT AFFECT YOUR RIGHT TO VOTE IN PERSON IN THE EVENT YOU ATTEND THE MEETING. 3 MAXCO, INC. 1118 CENTENNIAL WAY LANSING, MICHIGAN 48917 PROXY STATEMENT This statement is furnished in connection with the solicitation of proxies on behalf of the Board of Directors of Maxco, Inc. (the Company), 1118 Centennial Way, Lansing, Michigan 48917, for use at the Annual Meeting of Shareholders of the Company to be held on August 27, 1996, at 3:30 p.m., or any adjournments thereof. This Proxy Statement is being mailed to Maxco Shareholders on or about August 3, 1996, to all holders of record of common stock of the Company as of the close of business on July 26, 1996. PURPOSE OF THE MEETING The purpose of this Annual Meeting of Shareholders shall be to elect Directors and to transact such other business as may properly come before the meeting. VOTING Common Stock and Series Three Preferred Shares are the only voting stock of the Company. Holders of record at the close of business on July 26, 1996, are entitled to one (1) vote for each share of Common Stock held and twenty (20) votes for each share of Series Three Preferred Stock held. As of May 31, 1996, the Company had 4,227,442 shares of Common Stock and 16,050 shares of Series Three Preferred Stock outstanding. Holders of stock entitled to vote at the meeting do not have cumulative voting rights with respect to the election of Directors. All shares represented by proxies shall be voted "FOR" each of the matters recommended by management unless the shareholder, or his duly authorized representative, specifies otherwise or unless the proxy is revoked. Any shareholder who executes the proxy referred to in this statement may revoke it before it is exercised, provided written notice of such revocation is received at the office of the Company in Lansing, Michigan at least twenty-four (24) hours before the commencement of the meeting, or provided the grantor of the proxy is present at the meeting and, having been recognized by the Chairman, announces such revocation in open meeting. All shareholders are encouraged to date and sign the enclosed proxy form, indicate your choice with respect to the matters to be voted upon and return it to the Company. In elections of directors where the number of nominees is equal to the number of positions to be filled, the vote required to elect each director is equal to the majority of the votes cast in such election. Actions other than elections of directors are also authorized by a majority of the votes cast. Although state law and the articles of incorporation and bylaws of the Company are silent on the issue, it is the intent of the Company that proxies received which contain abstentions or broker non-votes as to any matter will be included in the calculation as to the presence of a quorum, but will not be counted as votes cast in such matter in the calculation as to the needed majority vote. ELECTION OF DIRECTORS It is the intention of the persons named in the proxy to vote for election of the following nominees to the Board of Directors to hold office until the next Annual Meeting or until their successors are elected. In the event any nominee should be unavailable, which is not anticipated, the shares may, in the discretion of the proxy holders, be voted for the election of such persons as the Board of Directors may submit. Directors are elected for a term of one (1) year and until their successors are elected and qualified. Proxies will be voted only to the extent of the number of nominees named. 2 4 The following information is furnished concerning the nominees, all of whom have been nominated by the Board of Directors and are presently Directors of the Company. PRESENT POSITION WITH THE SERVED AS DIRECTOR NAME COMPANY AND PRINCIPAL OCCUPATION AGE OF MAXCO SINCE - ----------------------- ------------------------------------------------ --- ------------------ Max A. Coon............ Director, President and Chairman of the Board of 61 1969 MAXCO, INC. Eric L. Cross.......... Director, Executive Vice President and Secretary 53 1972 of MAXCO, INC. Charles J. Drake....... Director of MAXCO, INC., President of Medar, 56 1982 Inc., a Farmington Hills, Michigan based manufacturer of micro-processor based controls and inspection systems of which Maxco owns 20%. Joel I. Ferguson....... Director of MAXCO, INC., President of F&S 57 1985 Development Company, a Lansing, Michigan based company which develops, contracts and/or owns and manages real estate properties Richard G. Johns....... Director and Vice President of MAXCO, Inc., 52 1990 President of Wright Plastic Products, Inc. and Akemi, Inc., each wholly owned subsidiaries of MAXCO, INC. Vincent Shunsky........ Director, Vice President of Finance and 47 1983 Treasurer of MAXCO, INC. J. Michael Warren...... Director of MAXCO, INC., General Counsel of 56 1979-1981 MAXCO, INC., and President of Warren, Price, 1983-present Cameron, Faust & Asciutto, P.C. James F. White......... Director of MAXCO, INC., Founder of 77 1988 FinishMaster, Inc., a Grand Rapids, Michigan based distributor of automotive paints and refinishing materials Andrew S. Zynda........ Director of MAXCO, INC., Chairman of the Board 75 1972 of Midwest Bridge Company, a Williamston, Michigan based bridge and road building contractor All of the foregoing Directors and nominees have been engaged in the principal occupation specified for the previous five (5) years. Messrs. Coon, Shunsky, and Drake are also Directors of Medar, Inc., a 19.7% owned subsidiary of Maxco, Inc.; Mr. White is a director of FinishMaster, Inc.; and Mr. Coon is additionally a director of Spartan Motors, Inc.; all of whose stock is traded on the Nasdaq Stock Market. Mr. Coon and Mr. Cross are brothers-in-law. There are no other family relationships between any Directors or Executive Officers. The Board of Directors has established Compensation and Audit Committees whose members are Max A. Coon, J. Michael Warren and Andrew S. Zynda. The Compensation Committee is also responsible for administering the Company's Stock Option Plan, including designating the recipients and terms of specific option grants. The Compensation Committee met two times during the fiscal year to establish compensation levels for the Executive Officers, to authorize the levels and timing of bonuses, and to grant employee stock options. One meeting of the Audit Committee was held during the last fiscal year. The Audit Committee recommends the annual employment of the Company's auditors with whom the Audit Committee will review the scope of audit and non-audit assignments, related fees, the accounting principles used by the Company in financial reporting, internal financial auditing procedures and the adequacies of the Company's internal control procedures. The Company does not have a standing nominating committee. 3 5 During the last fiscal year there were a total of 4 meetings of the Board of Directors. Messrs. Ferguson, White and Zynda attended less than 75% of the meetings. DIRECTOR COMPENSATION The Directors of the Company are paid $100 per meeting attended. Fees are not paid to Directors for attendance at committee meetings. EXECUTIVE OFFICERS The following table sets forth information concerning the Executive Officers of the Company. PRESENT POSITION WITH THE NAME COMPANY AND PRINCIPAL OCCUPATION AGE - ------------------------------ -------------------------------------------------------- --- Max A. Coon................... President, Director and Chairman of the Board of 61 MAXCO, INC. Eric L. Cross................. Executive Vice President, Secretary and Director of 53 MAXCO, INC. Richard G. Johns.............. Vice President of MAXCO, INC. and President of Wright 52 Plastic Products, Inc. and Akemi, Inc., each wholly owned subsidiaries of MAXCO, INC. Vincent Shunsky............... Vice President of Finance, Treasurer and Director of 47 MAXCO, INC. All of the foregoing Officers of the Company have been engaged in the principal occupations specified above for the previous five years. EXECUTIVE COMPENSATION COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION The Compensation Committee of the Board of Directors (the "Committee") consists of Max A. Coon, Andrew S. Zynda, and J. Michael Warren. Although the presence of Mr. Coon on the Committee, as Chief Executive Officer of the Company, could be considered to present a conflict of interest, Mr. Coon's input is considered very important and he has agreed to abstain from voting on any matter related to his own compensation. OVERVIEW AND PHILOSOPHY The Committee is responsible for developing and making recommendations to the Board with respect to the Company's executive compensation policies. In addition, the Compensation Committee, pursuant to authority delegated by the Board, determines on an annual basis the compensation to be paid to the Chief Executive Officer and each of the other executive officers of the Company. The objectives of the Company's executive compensation program are to: -- Support the achievement of desired Company performance. -- Provide compensation that will attract and retain superior talent and reward performance. -- Align the executive officers' interests with the success of the Company by placing a portion of pay at risk, with payout dependent upon corporate performance. The executive compensation program provides an overall level of compensation opportunity that is competitive with companies of comparable size and complexity. The Compensation Committee will use its 4 6 discretion to set executive compensation where in its judgment external, internal or an individual's circumstances warrant it. EXECUTIVE OFFICER COMPENSATION PROGRAM The Company's executive officer compensation program is comprised of base salary, annual cash incentive compensation, long-term incentive compensation in the form of stock options, and various benefits, including medical and deferred compensation plans, generally available to employees of the Company. BASE SALARY Base salary levels for the Company's executive officers are competitively set relative to other comparable companies. In determining salaries the Committee also takes into account individual experience and performance. ANNUAL INCENTIVE COMPENSATION The Company's annual incentive program for executive officers and key managers provides direct financial incentives in the form of an annual cash bonus to executives to achieve the Company's annual goals. Goals for Company performance are set at the beginning of each fiscal year. In the year ended March 31, 1996, the following measures of Company performance were selected: net sales, corporate net income, market penetration, and customer satisfaction. Specific individual performance was also taken into account in determining bonuses, including meeting department goals, attitude, dependability, cooperation with co-workers, and creativity or ideas that benefit the Company. STOCK OPTION PROGRAM The stock option program is the Company's long-term incentive plan for executive officers and key employees. The objectives of the program are to align executive and shareholder long-term interests by creating a strong and direct link between executive pay and shareholder return, and to enable executives to develop and maintain a significant, long-term stock ownership position in the Company's Common Stock. On August 30, 1983, the Shareholders ratified an Employee Stock Option Plan to grant options on up to 250,000 shares of the Company's common stock to officers and key employees of the Company and its subsidiaries. The Plan was amended by Shareholder action on August 25, 1987, to increase the number of shares on which options may be granted to 500,000 shares. These options are intended to qualify as "incentive stock options" within the meaning of Section 422A of the Internal Revenue Code, as amended. The stock option plan authorizes a committee of directors to award executive and key employee stock options. Stock options are granted at an option price equal to the fair market value of the Company's Common Stock on the date of grant, have ten year terms and can have exercise restrictions established by the Option Committee. Awards are made at a level calculated to be competitive with companies of comparable size and complexity. DEFERRED COMPENSATION Effective April 1, 1986, the Company amended its former Profit Sharing Plan into a 401(k) Employee Savings Plan. The 401(k) plan is a "cash or deferred" plan under which employees may elect to contribute a certain portion of their annual compensation which they would otherwise be eligible to receive in cash. The Company has agreed to make a matching contribution of 20% of the employees' contributions of up to 6% of their annual compensation. In addition, the Company intends to contribute 1% of compensation for each employee, or more or less at the discretion of the Board. Contributions must be made from current or retained earnings of the Company. All full time employees of the Company or its subsidiaries who have completed one year of service and are not a member of a collective bargaining unit are eligible to participate in the plan. 5 7 Participants are immediately 100% vested in all contributions. The plan does not contain an established termination date and it is not anticipated that it will be terminated at any time in the foreseeable future. BENEFITS The Company provides medical benefits to the executive officers that are generally available to Company employees. The amount of perquisites, as determined in accordance with the rules of the Securities and Exchange Commission relating to executive compensation, did not exceed 10% of salary for the year ended March 31, 1996. CHIEF EXECUTIVE OFFICER Max A. Coon has served as the Company's Chief Executive Officer since 1969. His base salary for the year ended March 31, 1996 was $220,000. No bonus was paid to any executive officer in fiscal year 1996. Significant factors in establishing Mr. Coon's compensation were the 6% increase in net sales from continuing operations and the increase in the stock price for Maxco, Inc. Common Stock from $8.00 per share on March 31, 1995 to $8.6875 per share on March 31, 1996. The Committee believes Mr. Coon managed the Company well in a challenging business climate and has achieved above-average results in comparison to other comparable companies. THE COMPENSATION COMMITTEE Max A. Coon Andrew S. Zynda J. Michael Warren SUMMARY COMPENSATION TABLE The following table sets forth the cash and noncash compensation for each of the last three fiscal years awarded to or earned by the Chief Executive Officer of the Company and to the three other executive officers whose compensation exceeded $100,000: LONG TERM COMPENSATION ------------------------------- ANNUAL COMPENSATION OTHER NAME AND -------------------------- ANNUAL ALL OTHER PRINCIPAL POSITION YEAR SALARY BONUS COMP(1) OPTIONS COMP(2) - ------------------------------------------ ----- ------- ------- ------- ------- --------- Max A. Coon............................... 1996 220,000 0 400 0 3,348 Chief Executive Officer 1995 200,000 300,000 200 0 3,348 1994 200,000 600,000 400 0 9,799 Eric L. Cross............................. 1996 132,000 0 400 42,500 2,904 Executive Vice President 1995 132,000 100,000 200 0 3,348 1994 120,000 150,000 400 0 4,499 Richard G. Johns.......................... 1996 125,000 0 300 22,500 2,750 Vice President 1995 100,000 40,000 200 0 3,300 1994 100,000 100,000 400 0 3,799 Vincent Shunsky........................... 1996 132,000 0 400 42,500 2,904 Vice President of Finance 1995 132,000 100,000 200 0 3,348 1994 120,000 150,000 400 0 4,499 - ------------------------- (1) Represents annual director fees (2) Represents the Company's 20% match of employee deferrals of currently earned income into the 401(k) Employee Savings Plan and a profit sharing contribution made by the Company for all of its eligible employees to the 401(k) Employee Savings Plan at the rate of 1% of compensation. 6 8 OPTIONS The following table summarizes option grants during the year ended March 31, 1996 to the executive officers named in the Summary Compensation Table above, and the potential realizable value of such options at assumed rates of appreciation. OPTION GRANTS DURING FISCAL 1996 POTENTIAL INDIVIDUAL GRANTS REALIZABLE VALUE AT -------------------------------------------------- ASSUMED ANNUAL % OF TOTAL RATES OF STOCK OPTIONS EXERCISE PRICE APPRECIATION OPTIONS GRANTED TO OR BASE FOR OPTION TERM GRANTED EMPLOYEES PRICE EXPIRATION ------------------- NAME (#) IN 1996 ($/SH) DATE 5% ($) 10% ($) - -------------------------------- ------- ---------- -------- ---------- ------- ------- Eric L. Cross................... 2,500 14.3 8.00 12/21/05 12,578 31,875 40,000(1) 23.9 8.00 12/21/05 201,246 509,998 Vincent Shunsky................. 2,500 14.3 8.00 12/21/05 12,578 31,875 40,000(1) 23.9 8.00 12/21/05 201,578 509,998 Richard Johns................... 2,500 14.3 8.00 12/21/05 12,578 31,875 20,000(1) 13.4 8.00 12/21/05 100,623 254,999 - ------------------------ (1) Exercise was contingent until the sale on July 9, 1996 of the shares of FinishMaster, Inc. owned by the Company. The following table summarizes the value of the options held by the persons named in the Summary Compensation Table, above, as of March 31, 1996. No options were exercised by the named individuals during the year ended March 31, 1996. All of the options held by the named individuals are presently exercisable. YEAR END OPTION VALUES VALUE OF UNEXERCISED UNEXERCISED NAME AND OPTIONS AT OPTIONS AT PRINCIPAL POSITION FY-END FY-END - ---------------------------------------------------------------------- ----------- ----------- Max A. Coon........................................................... 0 0 Chief Executive Officer Eric L. Cross......................................................... 82,500 $ 295,119 Executive Vice President Richard G. Johns...................................................... 42,500 $ 147,919 Vice President Vincent Shunsky....................................................... 82,500 $ 295,119 Vice President of Finance TRANSACTIONS WITH MANAGEMENT The Company is a 25% partner in CJF Partnership, a real estate development general partnership which owns office building sites for development, along with Max A. Coon and Richard G. Johns, both of whom are directors and executive officers of the Company, and several individuals who are not related to the Company. The Company is additionally involved in a real estate development general partnership which owns and operates an office building with three individuals, including Max A. Coon and Joel I Ferguson, both of whom are directors of the Company. 7 9 Mr. J. Michael Warren is currently a Director of the Company. During the year ended March 31, 1996, the Company and its subsidiaries paid $231,928 to Warren, Price, Cameron, Faust & Asciutto, P.C., a law firm of which Mr. Warren is President, for legal services. On July 9, 1996 the Company closed a transaction in which it sold the 4,045,000 shares which it has previously owned in FinishMaster, Inc. As part of that transaction, the Buyer required the Company and the individuals named in the Summary Compensation Table, above, to enter into non-competition agreements, with consideration to be paid to each of the named individuals in five annual installments of $20,000 beginning in July 1997, for a total amount to each of $100,000. COMPLIANCE WITH REPORTING REQUIREMENTS Section 16(a) of the Securities Exchange Act of 1934 requires the Company's Directors and Executive Officers or beneficial owners of over 10% of any class of the Company's equity securities to file certain reports regarding their ownership of the Company's securities or any changes in such ownership. During the year ended March 31, 1996, all of such persons filed the required reports on a timely basis. 8 10 COMPARATIVE STOCK PERFORMANCE The graph below compares the cumulative total shareholder return on the Common Stock of the Company for the last five years with the cumulative total return on the CRSP Total Return Index for the NASDAQ Stock Market (US Companies) (1) and a peer group of companies (2) over the same period, assuming the investment of $100 in the Company's Common Stock, the NASDAQ Index and the peer group on March 31, 1991, and reinvestment of all dividends. COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN* AMONG MAXCO, INC., THE NASDAQ STOCK MARKET -- US INDEX AND A PEER GROUP MEASUREMENT PERIOD NASDAQ STOCK (FISCAL YEAR COVERED) MAXCO, INC PEER GROUP MARKET-US 3/91 100 100 100 3/92 200 52 127 3/93 286 47 147 3/94 429 46 158 3/95 457 35 176 3/96 496 29 239 - ------------------------- * $100 invested on 03/31/91 in stock or index -- including reinvestment of dividends. Fiscal year ending March 31. (1) The CRSP Total Return Index for the NASDAQ Stock Market (US Companies) is composed of all domestic common shares traded on the NASDAQ National Market and the NASDAQ Small-Cap Market. (2) The peer group consists of ten companies whose stock is publicly traded and whose market capitalizations are slightly above and below the Company's capitalization in a range from $36.52 Million to $36.76 Million. Because of the diversified nature of the businesses represented by its subsidiary companies, the Company is unable to identify a published industry or line of business index or a group of peer issuers in comparable businesses which are sufficiently similar to allow meaningful comparison. Therefore, the Company has elected to compare its performance with a group of issuers having similar market capitalizations as allowed by SEC rules. 9 11 SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT The following Table sets forth certain information as of June 30, 1996, as to the equity securities of the Company owned beneficially by beneficial owners of 5% or more of the Company's securities, by each Director and Nominee and by all Directors and Officers of the Company as a group. AMOUNT AND NATURE OF BENEFICIAL OWNERSHIP ----------------------------------------------------------------------------- SOLE VOTING SHARED VOTING AND INVESTMENT AND INVESTMENT % OF NAME OF BENEFICIAL OWNER TITLE OF CLASS POWER POWER CLASS - ------------------------- ----------------------------------- -------------- -------------- ----- Max A. Coon.............. Common Stock 916,458 18,487(1) 22.1 % Series Two Convertible Preferred 3,500(2) 2,000(2) 30.6 % Stock Series Three Preferred Stock 3,240(3) 20.2 % Andrew S. Zynda.......... Common Stock 702,740 14,000 16.9 % Series Two Convertible Preferred 5,000(2) 27.8 % Stock Eric L. Cross............ Common Stock 155,005(4) 3.6 % Charles J. Drake......... Common Stock 25,000 * Joel I. Ferguson......... Common Stock 5,000 * Richard G. Johns......... Common Stock 115,160(5) 1,000 2.7 % Vincent Shunsky.......... Common Stock 117,409(6) 1,000 2.7 % Series Three Preferred Stock 30 * J. Michael Warren........ Common Stock 16,000 * Series Three Preferred Stock 60 * James F. White........... Common Stock 1,000 * All Directors and Officers as a group, including the above, totalling in number 9...................... Common Stock 2,037,772 72,357(7) 47.6 % Series Two Convertible Preferred 3,500 7,000 58.3 % Stock Series Three Preferred Stock 30 3,300 20.7 % Fidelity Capital Builder Fund................... Common Stock 420,000 9.9 % - ------------------------- * Beneficial ownership does not exceed one percent (1%) (1) Represents shares owned by Mr. Coon's immediate family. (2) Each share of Series Two Convertible Preferred Stock may be converted at the option of the holder into approximately 13 shares of common stock. (3) Represents shares owned by a charitable foundation of which Mr. Coon is one of the trustees. (4) Includes 82,500 shares on which Mr. Cross is presently eligible to exercise options. (5) Includes 42,500 shares on which Mr. Johns is presently eligible to exercise options. (6) Includes 82,500 shares on which Mr. Shunsky is presently eligible to exercise options. (7) Includes 21,270 shares owned by Maxco, Inc. 401(k) Employees Savings Plan of which Messrs. Coon, Shunsky, and Cross are Trustees. The address of Fidelity Capital Builder Fund is 82 Devonshire St., Boston, MA 02109. The addresses of Mr. Coon and Mr. Zynda are both 1118 Centennial Way, Lansing, Michigan. 10 12 RELATIONSHIP WITH INDEPENDENT PUBLIC ACCOUNTANTS The firm of Ernst & Young LLP served as auditors for the Company for the fiscal year ended March 31, 1996. The Company periodically evaluates its external audit requirements and will make a decision based on cost, response time and quality of services available. A representative of Ernst & Young LLP is expected to be present at the Annual Meeting of Shareholders and will be available to respond to appropriate questions, and will have the opportunity to make a statement if they desire to do so. SHAREHOLDER PROPOSALS Any proposals which shareholders of the Company intend to present at the next annual meeting of the Company must be received by the Company by April 3, 1997, for inclusion in the Company's proxy statement and proxy form for that meeting. OTHER BUSINESS The management knows of no other matters that will come before the meeting. However, if other matters do come before the meeting, the proxy holders will vote in accordance with their best judgement. The cost of solicitation of proxies will be borne by the Company. In addition to solicitations by use of the mails, Officers and regular employees of the Company may solicit proxies by telephone or in person. By Order of the Board of Directors Eric L. Cross Secretary 11 13 MAXCO, INC. Proxy solicited on behalf of the Board of Directors for Annual Meeting of Shareholders to be held August 27, 1996. The undersigned hereby constitutes and appoints Max A. Coon and Eric L. Cross, and each or any of them, attorney and proxy for and in the names and stead of the undersigned, to vote all stock of Maxco, Inc. (Maxco) on all matters, unless the contrary is indicated herein, at the Annual Meeting of Shareholders to be held at the corporate office, 1118 Centennial Way, Lansing, Michigan, on August 27, 1996 at 3:30 p.m. local time or at any adjournments thereof, according to the number of votes that the undersigned could vote if personally present at said meeting. The undersigned directs that this proxy be voted as follows: 1. ELECTION OF DIRECTORS FOR all nominees listed below (except as marked to the contrary below). M. Coon V. Shunsky E. Cross J. M. Warren C. Drake J. White J. Ferguson A. Zynda R. Johns WITHHOLD AUTHORITY to vote for all nominees listed below INSTRUCTION: To WITHHOLD AUTHORITY to vote for any individual nominee write that nominee's name in the space provided below: In their discretion, the Proxies are authorized to vote upon such other business as may come before the meeting. This proxy, when properly executed will be voted in the manner directed herein by the undersigned shareholder. If no direction is made, this proxy will be voted for Proposal 1. DATED:________________________,1996 ________________________________________ ________________________________________ NOTE: When shares are held by joint tenants, both should sign. When signing as attorney, as executor, administrator, trustee or guardian, please give full title as such. If a corporation, please sign in full corporate name by President or other authorized Officer. If a partnership, please sign in partnership name by authorized person. PLEASE MARK, SIGN, DATE AND RETURN THE PROXY CARD PROMPTLY USING THE ENCLOSED ENVELOPE.