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 (AMENDMENT NO. ) Filed by the Registrant /X/ Filed by a Party other than the Registrant / / Check the appropriate box: / / Preliminary Proxy Statement / / Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) /X/ Definitive Proxy Statement / / Definitive Additional Materials / / Soliciting Material Pursuant to Section 240.14a-11(c) or Section 240.14a-12 Melamine Chemicals, 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 Rules 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 MELAMINE CHEMICALS, INC. 39041 HIGHWAY 18 WEST DONALDSONVILLE, LOUISIANA 70346 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO THE STOCKHOLDERS OF MELAMINE CHEMICALS, INC.: The Annual Meeting of Stockholders of Melamine Chemicals, Inc. will be held at the Riverside House, 39209 Highway 18 West, Donaldsonville, Louisiana on Tuesday, November 7, 1995 at 1:00 p.m., for the following purposes: (i) to elect two directors to serve a three-year term of office expiring at the 1998 annual meeting of stockholders; (ii) to ratify the appointment of KPMG Peat Marwick LLP, certified public accountants, as independent auditors for the Company for the fiscal year ending June 30, 1996; (iii) to transact such other business as may properly come before the meeting or any adjournment thereof. Only stockholders of record at the close of business on September 22, 1995 are entitled to notice of and to vote at the Annual Meeting. All stockholders are cordially invited to attend the meeting in person. However, if you are unable to attend in person and wish to have your stock voted, PLEASE FILL IN, SIGN AND DATE THE ENCLOSED PROXY AND RETURN IT IN THE ACCOMPANYING ENVELOPE AS PROMPTLY AS POSSIBLE. Your proxy may be revoked by appropriate notice to the Secretary of Melamine Chemicals, Inc. at any time prior to the voting thereof. BY ORDER OF THE BOARD OF DIRECTORS L. R. McMillan, II Secretary Donaldsonville, Louisiana September 29, 1995 3 MELAMINE CHEMICALS, INC. 39041 HIGHWAY 18 WEST DONALDSONVILLE, LOUISIANA 70346 PROXY STATEMENT This Proxy Statement is furnished to stockholders of Melamine Chemicals, Inc. (the "Company") in connection with the solicitation on behalf of the Board of Directors of proxies for use at the Annual Meeting of Stockholders of the Company to be held on Tuesday, November 7, 1995 at 1:00 p.m., at the Riverside House, 39209 Highway 18 West, Donaldsonville, Louisiana. Only holders of record of common stock of the Company (the "Common Stock") at the close of business on September 22, 1995 are entitled to notice of and to vote at the meeting. On that date, the Company had outstanding 5,450,300 shares of Common Stock, each of which is entitled to one vote. The enclosed proxy may be revoked by the stockholder at any time prior to the exercise thereof by filing with the Secretary of the Company a written revocation or duly executed proxy bearing a later date. The proxy will be deemed revoked if the stockholder is present at the Annual Meeting and elects to vote in person. The cost of soliciting proxies in the enclosed form will be borne by the Company. In addition to the use of the mails, proxies may be solicited by personal interview, telephone and telegraph; and banks, brokerage houses and other institutions, nominees and fiduciaries will be requested to forward the soliciting material to their principals and to obtain authorization for the execution of proxies. The Company will, upon request, reimburse banks, brokerage houses and other institutions, nominees and fiduciaries for their expenses in forwarding proxy materials to their principals. 4 SECURITY HOLDINGS OF DIRECTORS, EXECUTIVE OFFICERS AND CERTAIN BENEFICIAL OWNERS The following table sets forth certain information as of August 31, 1995 concerning the beneficial ownership of the Company's Common Stock by each director, each named executive officer and other persons known to own beneficially more than five percent of the Company's Common Stock. Unless otherwise noted, all shares shown as beneficially owned are held with sole voting and investment power. Amount Percent Beneficially of Name and Address Owned Class ---------------- ----- ----- Ashland Inc. 1,275,000(1) 23.4% 5200 Blazer Parkway Dublin, OH 43017 First Mississippi Corporation 1,275,000 23.4% 700 North Street Jackson, MS 39215-1249 Dimensional Fund Advisors, Inc. 360,100(2) 6.6% 1299 Ocean Avenue, 11th Floor Santa Monica, CA 90401 The Killen Group, Inc. 346,700(3) 6.4% 1189 Lancaster Avenue Berwyn, PA 19312 James W. Crook 88,333(4) 1.6% David J. D'Antoni 11,370(5) (6) Charles M. McAuley 200 (6) Scotty B. Patrick 21,000 (6) Nick H. Prater 1,000 (6) Daniel D. Reneau 124(7) (6) R. Michael Summerford 200 (6) Frederic R. Huber 77,078(8) 1.4% All directors and executive officers as a group 308,360(9) 5.4% (1) As reported on Schedule 13G dated September 30, 1993 and filed with the Securities and Exchange Commission. (2) As reported on Amendment No. 3 to Schedule 13G dated January 31, 1995 and filed with the Securities and Exchange Commission. Dimensional Fund Advisors Inc. ("Dimensional"), a registered investment advisor, is deemed to have beneficial ownership of 360,100 shares, all of which shares are held in portfolios of DFA Investment Dimensions Group Inc., a registered open-end investment company, or in series of DFA Investment Trust Company, a Delaware business trust, the DFA Group Trust and DFA Participating Group Trust, investment vehicles for qualified employee benefit plans, all of which Dimensional Fund Advisors Inc. serves as investment manager. Dimensional disclaims beneficial ownership of such shares. Sole voting power is held only with respect of 236,600 of such shares. 2 5 (3) As reported on Schedule 13G and dated January 31, 1995 filed with the Securities and Exchange Commission. Sole voting power is held only with respect to 108,100 of such shares. (4) Includes 73,333 shares which Mr. Crook has immediately exercisable options to purchase. Does not include 1,275,000 shares held by First Mississippi Corporation with respect to which Mr. Crook shares voting and investment power as a member of the First Mississippi Corporation Board of Directors. (5) Includes 10,870 shares owned by Mr. D'Antoni's wife and son. (6) Less than 1%. (7) Includes 24 shares owned by Mr. Reneau's son. (8) Includes 1,200 shares owned by Mr. Huber's wife, children and mother-in-law and 60,000 shares which Mr. Huber has immediately exercisable options to purchase. (9) Includes 206,666 shares that executive officers have immediately exercisable options to purchase. ELECTION OF DIRECTORS The Company's Certificate of Incorporation and By-laws divide the Board of Directors into three classes serving three-year staggered terms. The Company's By-laws authorize the Board of Directors to fix the size of the Board, and until fixed otherwise by the Board, the By-laws have set the number of directors at seven. The term of office of one class of two directors expires at the Annual Meeting. A second class of three directors will serve until the 1996 annual meeting and a third class of two directors will serve until the 1997 annual meeting. David J. D'Antoni and R. Michael Summerford, the directors whose terms are expiring, have been nominated by the Board of Directors for re-election and will stand for re-election at the Annual Meeting for a three-year term of office expiring at the 1998 annual meeting and until their successors are duly elected and qualified. Accordingly, proxies cannot be voted for more than two persons. Unless authority to vote for the election of directors is withheld, all shares represented by the enclosed form of proxy will be voted in favor of the election of each of the two nominees listed below. Under the Company's By-laws, directors are elected by plurality vote. The Company is informed that Messrs. D'Antoni and Summerford are willing to serve if re-elected; however, if either of them should decline or become unable to serve for any reason, votes represented by the enclosed proxy will be cast instead for a substitute nominee designated by the Board of Directors, or, if none is designated, votes will be cast according to the judgment of the person or persons voting the proxy. Under the Company's by-laws, a shareholder may nominate one or more persons for election as directors only if written notice of such shareholders' intent to make such nomination, together with certain other information, is received at the Company's principal executive offices not later than the 10th day following the day on which the notice of the Annual Meeting, including with this proxy statement, is mailed to stockholders. The following table sets forth certain information as of August 31, 1995 regarding the continuing directors and the nominees for election as directors of the Company. Unless otherwise indicated, each director has been engaged in the principal occupation shown for more than the past five years. 3 6 NOMINEES FOR RE-ELECTION: Nominated for Name, Age, Principal Occupation and Director Term Directorships in Other Public Corporations Since Expiring ------------------------------------------ ----- -------- David J. D'Antoni, 50 1992 1998 President, Ashland Chemical Company and Senior Vice President, Ashland Inc. R. Michael Summerford, 46 1983 1998 Vice President & Chief Financial Officer, First Mississippi Corporation; Director, FirstMiss Gold Inc. THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR EACH OF THE NOMINEES NAMED ABOVE. Name, Age, Principal Occupation and Director Serving Term Directorships in Other Public Corporations Since Expiring ------------------------------------------ ----- -------- CONTINUING DIRECTORS: James W. Crook, 65 1972 1996 Chairman of the Board of the Company; Director, First Mississippi Corporation Charles M. McAuley, 61 1979 1996 Advisor, First Mississippi Corporation (1) Scotty B. Patrick, 60 1968 1996 Group Vice President, Petrochemical and Technical, Ashland Chemical Company Nilon H. Prater, 66 1991 1997 Retired Corporate Executive; Director, Calgon Carbon Corporation; Director, Harsco Corporation; Director, Koppers Industries, Inc.(2) Daniel D. Reneau, 55 1987 1997 President, Louisiana Tech University (1) From 1985 to March 1992, Mr. McAuley served as Group Vice President of First Mississippi Corporation. From April 1992 to August 1994, Mr. McAuley served as President, Chief Executive Officer and a Director of FirstMiss Gold Inc. 4 7 (2) From 1986 until his retirement in 1990, Mr. Prater served as President and Chief Executive Officer of Mobay Corporation. During the fiscal year ended June 30, 1995, the Board of Directors held four meetings. All of the directors attended 75% or more of the aggregate number of meetings of the Board of Directors and committees of which they were members. The Board of Directors has no nominating committee. The Board has an Audit Committee on which Messrs. Prater, Summerford and Reneau serve. The Audit Committee was formed in July 1987 and given general responsibility for meeting from time to time with representatives of the Company's independent public accountants in order to obtain an assessment of the financial position and results of operations of the Company and report to the Board with respect thereto. The Committee met two times during fiscal year 1995. The Board also has a Personnel and Compensation Committee (the "Compensation Committee") on which Messrs. Patrick, Prater and McAuley serve. The Compensation Committee was formed in August 1987 and given general responsibility for the administration of certain of the Company's employee benefit plans and of the Company's compensation structure. The Compensation Committee met two times during fiscal year 1995. The Long-Term Incentive Plan Committee, on which Messrs. Reneau and Prater serve, administers the Long-Term Incentive Plan and determines the type, size and recipients of awards granted thereunder. This committee met once during fiscal year 1995. COMPENSATION OF DIRECTORS During fiscal year 1995, non-employee directors were compensated for their services at the rate of $7,200 per year and received $600 per day for attendance at board and committee meetings. The Chairman of each committee received an additional $100 per meeting. Messrs. D'Antoni and Patrick have waived their right to receive directors' fees. Directors are reimbursed for travel expenses to and from meetings upon request. No fees are paid for informal meetings or meetings held by telephone conference call. The Company furnishes each director with $50,000 in accidental death and dismemberment insurance protection at an annual premium cost of approximately $28 per director. EXECUTIVE COMPENSATION AND CERTAIN TRANSACTIONS WITH MANAGEMENT COMPENSATION COMMITTEE AND LONG-TERM INCENTIVE PLAN COMMITTEE REPORT ON EXECUTIVE COMPENSATION Policies and Programs The Company seeks to attract and retain executive officers who, in the judgment of the Board of Directors, possess the skill, experience and motivation to contribute significantly to the long-term success of the Company and enhance value for the Company's shareholders. These committees follow an executive officer compensation policy designed to compensate the Company's executive officers with 5 8 both cash and equity-based compensation in a program that takes into account both individual performance and contribution to corporate results. The compensation policies followed by these committees involve three components--base salary, annual incentive and long-term incentive compensation. Base salary compensation is determined by the impact the executive has on the Company, the skills and experience the executive brings to the job, competition in the marketplace for those skills and the potential of the executive in the job. The Compensation Committee reviews and approves base salary annually based on the executive's performance in comparison to the Board's and the Chief Executive Officer's expectations. Annual incentive compensation is based on corporate net earnings and individual performance and is paid through the Company's Annual Incentive Award Plan. The payment to the executive is based equally on a return on equity formula and the Compensation Committee's evaluation of the executive's overall performance during the year. If the Company does not have net earnings, the executives are not eligible for any payments under the Annual Incentive Award Plan. Payments under the Annual Incentive Award Plan are made over a three-year period. The Plan is reviewed annually to determine if changes and modifications are needed. Long-term incentive compensation generally consists of stock options awarded by the Long-Term Incentive Plan Committee. The size of a stock option award is based primarily on the executive's potential to contribute to the long-term growth of the Company. The value of the option once it vests (generally over a three-year period) depends upon the Company's performance as evidenced by the price appreciation of its Common Stock at the time the option is exercised. The long-term incentive compensation is designed to provide significant financial rewards to the executives when shareholder value is added. The long-term incentive compensation also attempts to align more closely the executive's interests with those of the Company's shareholders. Chief Executive Officer Compensation in 1995 At its August 2, 1994 meeting, the Compensation Committee reviewed Mr. Huber's performance as Chief Executive Officer of the Company during the prior year. The Compensation Committee noted that although the Company had experienced a loss during fiscal 1994, the last two fiscal quarters had shown improvements in operating results. The Compensation Committee felt that Mr. Huber's performance contributed significantly to those improvements and decided to increase his base salary from $162,750 to $179,025. At its January 31, 1995 meeting, the Compensation Committee again reviewed Mr. Huber's performance. The Compensation Committee noted the significant improvement in operating results during the first two quarters of fiscal 1995 and decided to increase Mr. Huber's base salary from $179,025 to $187,980 effective April 1, 1995. In addition, the Compensation Committee decided to grant to Mr. Huber a special bonus of $30,000, which had been authorized in 1992 but had been declined by Mr. Huber because no other executive officer was eligible for a bonus during that year. The Long-Term Incentive Plan Committee granted Mr. Huber an option to purchase 15,000 shares of Common Stock at $7.50 per share (the market price at the date of grant) to compensate Mr. Huber for 6 9 the part he was expected to play in the improvement of the Company's performance and in creating shareholder value in the future. Based on the Company's net earnings for fiscal 1995 and the Compensation Committee's evaluation of Mr. Huber's performance during fiscal 1995, the Compensation Committee awarded him incentive compensation totaling $56,394. Of this amount, $37,596 was paid to Mr. Huber on June 30, 1995, and the remainder will be paid out over the next two years in equal installments. PERSONNEL AND COMPENSATION COMMITTEE: LONG-TERM INCENTIVE PLAN COMMITTEE: Charles M. McAuley Scotty B. Patrick Nick H. Prater Daniel D. Reneau Nick H. Prater COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION Two members of the Compensation Committee are former officers of the Company. Mr. Patrick served as Vice President and Acting General Manager of the Company from 1971 to 1987, and Mr. McAuley served as Vice President of the Company from 1986 to 1987. Mr. McAuley is an advisor to, and Mr. Crook is a member of the Board of Directors of, First Mississippi Corporation. SUMMARY OF EXECUTIVE COMPENSATION Set forth below is information on the compensation of the Company's Chief Executive Officer and each other executive officer who received compensation totaling $100,000 or more for services rendered during the most recently completed fiscal year. SUMMARY COMPENSATION TABLE Annual Compensation Long-term Compensation ------------------------------------------- ------------------------------- Name and Principal Fiscal Other Annual Options All Other Position Year Salary Bonus Compensation Awards (#) Compensation(5) ($) -------- ---- ------ ----- ------------ ---------- ------------------- Frederic R. Huber(1) 1995 $179,907 $86,394(2) (4) 15,000 $7,196 President & Chief 1994 162,750 0 (4) 15,000 6,510 Executive Officer 1993 162,104 0 (4) 5,000 3,798 Wayne D. DeLeo 1995 $109,859 $28,547(3) (4) 7,500 $4,233 Vice President & 1994 90,000 0 (4) 7,500 3,600 Chief Financial Officer 1993 88,917 0 (4) 5,000 3,557 Martin F. Lapari 1995 $104,976 $27,277(3) (4) 7,500 $4,045 Vice President of 1994 86,000 0 (4) 7,500 3,440 Manufacturing & 1993 85,271 0 (4) 5,000 3,405 Engineering 7 10 Annual Compensation Long-term Compensation ------------------------------------------- ------------------------------- Name and Principal Fiscal Other Annual Options All Other Position Year Salary Bonus Compensation Awards (#) Compensation(5) ($) -------- ---- ------ ----- ------------ ---------- ------------------- William A. Sorensen 1995 $ 95,457 $20,684(3) (4) 0 $1,935 Vice President of 1994 45,000(6) 0 (4) 15,000 0 Sales and Marketing 1993 (6) (1) Mr. Huber has an employment contract expiring on November 16, 1995. Under the terms of the contract, Mr. Huber is to be paid a base salary of not less than $155,000 per year. (2) A total of $67,596 was paid during fiscal 1995. The remaining $18,798 will be paid during the next two fiscal years. (3) Two-thirds paid in fiscal 1995. The remaining portion will be paid in equal installments in fiscal 1996 and 1997. (4) Less than 10% of the total annual salary and bonus reported. (5) Amount represents Company's matching contribution to the 401(k) retirement plan. (6) Mr. Sorensen joined the Company as Vice President of Sales and Marketing on January 1, 1994. STOCK OPTIONS Set forth below is information on stock options granted in fiscal 1995: OPTION GRANTS IN LAST FISCAL YEAR Individual Grants - - --------------------------------------------------------------------------------- Number of Potential Realizable Value at Assumed Securities Percent of Total Annual Rates of Stock Price Underlying Options Granted to Exercise Appreciation for Option Term Options Employees in Price Expiration ------------------------------------- Name Granted Fiscal Year ($/Share) Date 5% ($) 10% ($) ---- ------- ----------- --------- ---- ------ ------- Frederic R. Huber 15,000 25.00% $7.50 8/3/04 $70,750 $179,300 Wayne D. DeLeo 7,500 12.50% 7.50 8/3/04 35,380 89,650 Martin F. Lapari 7,500 12.50% 7.50 8/3/04 35,380 89,650 8 11 Set forth below is information on the options exercised in fiscal 1995 and the fiscal year end value of unexercised options to purchase Common Stock held by the named executives: AGGREGATE OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR-END OPTION VALUES Number of Value of Unexercised Value Unexercised Options in-the-money Options Shares Acquired Realized at Fiscal Year-End (#) at Fiscal Year-End ($) Name on Exercise (#) ($) Exercisable/Unexercisable Exercisable/Unexercisable ---- --------------- --- ------------------------- ------------------------- Frederic R. Huber 0 0 60,000/15,000 $142,086/$66,664 Wayne D. DeLeo 0 0 25,833/14,167 $42,707/$36,668 Martin F. Lapari 0 0 25,833/14,167 $22,707/$36,668 William A. Sorensen 0 0 5,000/10,000 $13,750/$27,500 PERFORMANCE GRAPH The graph below compares the cumulative total shareholder return on the Company's Common Stock for the last five fiscal years with the CRSP Total Return Index for the NASDAQ Stock Market (US Companies) and an index composed of a group of peer issuers. The members of the peer group were selected by the Company based upon size and type of business. The peer group includes the following companies: Kinark Corporation, High Plains Corporation and Detrex Corporation. [CHART] 1990 1991 1992 1993 1994 1995 ---- ---- ---- ---- ---- ---- Melamine Chemicals 100 74.94 36.56 40.41 47.38 69.27 Nasdaq US 100 105.89 127.25 159.99 161.61 215.33 Peer Group 100 90.13 107.85 105.39 124.16 120.32 9 12 COMPENSATION PURSUANT TO PLANS Retirement Plans The Company funds a qualified defined benefit retirement plan and related trust (the "Retirement Plan") covering all employees of the Company who have completed six months of employment and worked at least 1,000 hours. An employee becomes fully vested after five years. Retirement Plan benefits are based on the participant's highest average monthly compensation for any successive five-year period preceding retirement or termination of employment and are not subject to reduction for Social Security benefits. Retirement income payable to a participant is equal to the sum of 1.4% of that portion of highest average monthly compensation that is not in excess of $600, plus 1.8% of his or her highest average monthly compensation in excess of $600, multiplied by years of service. A participant may select one of four alternative payment options under the Retirement Plan, including the Ten Years Certain and Life Option, the Joint Annuitant Option, the Joint and 66 2/3% Survivor Option or the lump-sum distribution. Except for lump sum distribution, each of these options allows for the payment of benefits to the participant's dependents upon the participant's death. Each payment option has the same actuarial value at commencement, but monthly payments vary according to the alternative selected. The benefit formula notwithstanding, the annual retirement benefit cannot exceed the maximum benefit allowed under Section 415(b) of the Internal Revenue Code. For 1995, the maximum annual benefit is $120,000. In fiscal 1995, the Company adopted a Supplemental Retirement Plan (SRP) to supplement the retirement plan benefits limited under federal law. The supplement consists of an amount equal to the excess of the participant's benefits calculated under the Retirement Plan over the maximum benefit permitted by law. The Compensation Committee approves all employees covered under the SRP. Mr. Huber is the only employee currently covered by the SRP. The following table reflects annual retirement benefits that a participant with the years of service and the compensation levels indicated below can expect to receive under the Retirement Plan and, in the case of Mr. Huber, the Supplemental Retirement Plan upon retirement at age 65. The table assumes that benefits are paid pursuant to the Ten Years Certain and Life Option. As of June 30, 1995, Messrs. Huber, DeLeo, Lapari and Sorensen had 3, 7, 12 and 1 years of credited service, respectively. Years of Service ---------------- 10 15 20 25 30 -- -- -- -- -- Earnings -------- $ 100,000 $17,712 $26,568 $35,424 $44,280 $53,136 125,000 22,212 33,318 44,424 55,530 66,636 150,000 26,712 40,068 53,424 66,780 80,136 175,000 31,212 46,818 62,424 78,030 93,636 200,000 35,712 53,568 71,424 89,280 107,136 10 13 Change of Control Severance Agreements The Company has entered into agreements with Messrs. Huber, DeLeo, Lapari, and Sorensen providing for severance benefits if the officer's employment is terminated for the reasons described below during a two-year period following a change in control of the Company. The severance benefit is equal to the sum of (i) two times the sum of his annual salary and bonus; (ii) any accrued and unpaid or deferred benefits, including accrued salary, vacation pay and accrued bonus, and (iii) the actuarial difference between the amount he would receive under the Retirement Plan if he were employed for the two-year period following termination and the amount paid or payable thereunder. The agreement also provides for the continued provision of benefits under the Company's welfare benefit plans, practices, policies and programs. Such severance benefits are payable upon termination of employment by the Company other than for disability or cause or by Messrs. Huber and DeLeo for any reason. Such severance benefits are payable to Messrs. Lapari and Sorensen upon termination of employment by the Company other than for disability or cause, as defined therein, or by the office for good reason, as defined therein. In no event, however, may severance benefits payable under such agreement exceed the amount allowable to the Company as a deduction for federal tax purposes under applicable law. The agreement also provides for the continued employment of Mr. Huber for a period of two years following a change in control on terms at least as favorable as those applicable for the 120-day period immediately preceding the change in control and at an annual base salary at least equal to twelve times the highest monthly base salary paid to him in the preceding five years. CERTAIN TRANSACTIONS Furnished below is information regarding certain transactions in which executive officers, directors and principal stockholders of the Company had an interest during the fiscal year ended June 30, 1995. Prior to its initial public offering in 1987, the Company was operated as a joint venture between First Mississippi Corporation ("First Mississippi") and Ashland Inc. ("Ashland"). As participants in a joint venture, Ashland and First Mississippi negotiated the terms of many significant contracts to which the Company is a party. Certain of those contracts were with Ashland and First Mississippi, and although the Company did not negotiate such contracts at arm's-length, the Company believes that its current commercial relationships with Ashland and First Mississippi are, and all future transactions between the Company and its officers, directors and principal stockholders or any of their affiliates will be on terms no less favorable than could be obtained from unaffiliated third parties. Such future transactions will be approved by a majority of the outside directors. Feedstock Supply Agreement. The Company obtains all of its raw materials (urea and anhydrous ammonia) from First Mississippi and Mississippi Chemical Corporation ("Mississippi Chemical"), an unrelated party, out of the production of Triad Chemical, a joint venture between First Mississippi and Mississippi Chemical. First Mississippi previously provided all of the Company's urea and anhydrous ammonia under the feedstock agreement. In July 1988, the Company agreed to an assignment in which one-half of First Mississippi's obligation under the feedstock supply agreement was assigned to 11 14 Mississippi Chemical. In this connection, First Mississippi executed a stand-by agreement pursuant to which it agreed to supply urea and anhydrous ammonia to the Company to the extent of the assignment if Mississippi Chemical wrongfully ceased to make deliveries. The prices paid by the Company for urea and anhydrous ammonia relate to their market prices. In the last fiscal year, the Company paid First Mississippi approximately $7.2 million for urea and anhydrous ammonia. Payments to Triad for Certain Goods and Services. The Company obtains certain utilities and services from Triad Chemical including clarified water, demineralized water and certain of its steam and air. In addition, the Company has agreed to share the expenses of certain basic services required for the operation of the Company's and Triad's facilities including, among others, a guard force, telephone equipment, road maintenance and shared legal costs. The Company's payment for services provided under the agreement is based on the actual cost of such services plus an overhead fee of 25%. The agreement may be terminated by either party without cause upon one year's notice or the shutdown of either Triad's or the Company 's facilities. Payments for such services to Triad in fiscal year 1995 were approximately $429,000. PROPOSAL TO RATIFY THE SELECTION OF INDEPENDENT AUDITORS Upon the recommendation of the Audit Committee, the Board of Directors has approved the retention of KPMG Peat Marwick LLP ("Peat Marwick") as independent auditors of the Company for the fiscal year ending June 30, 1996, which selection will be submitted to the stockholders for ratification. If the stockholders do not ratify the Board of Directors' selection of Peat Marwick by the affirmative vote of at least a majority of the shares of Common Stock represented at the meeting in person or by proxy, the selection of independent auditors will be reconsidered by the Board. Representatives of Peat Marwick are expected to be present at the Annual Meeting and will have an opportunity to make a statement if they desire to do so. They will also be available to respond to appropriate questions from stockholders. THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THIS PROPOSAL. OTHER MATTERS QUORUM AND VOTING OF PROXIES The presence in person or by proxy of a majority of the outstanding shares of Common Stock of the Company is necessary to constitute a quorum. If a quorum is present, the vote of a majority of the Common Stock present or represented will decide all questions properly brought before the meeting, except that directors will be elected by plurality vote. Abstentions will have the effect of a vote against the proposal to ratify the selection of Peat Marwick LLP as independent auditors. 12 15 All proxies in the form enclosed received by the Board of Directors will be voted as specified and, in the absence of instructions to the contrary, will be voted for the election of the nominees named above and for ratification of the selection of independent auditors. The Board of Directors does not know of any matters to be presented at the Annual Meeting other than the election of directors and the ratification of the selection of independent auditors. However, if any other matters properly come before the meeting or any adjournment thereof, it is the intention of the persons named in the enclosed proxy to vote the shares represented by them in accordance with their best judgment. STOCKHOLDER PROPOSALS Any stockholder who desires to present a proposal qualified for inclusion in the Company's proxy materials relating to the 1996 annual meeting of stockholders must forward the proposal to the Secretary of the Company at the address shown on the first page of this Proxy Statement in time to arrive at the Company prior to June 1, 1996. BY ORDER OF THE BOARD OF DIRECTORS L. R. McMillan, II Secretary Donaldsonville, Louisiana September 29, 1995 13 16 MELAMINE CHEMICALS, INC. PROXY 39041 HIGHWAY 18 WEST DONALDSONVILLE, LA 70346 THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF MELAMINE CHEMICALS, INC. The undersigned hereby appoints Frederic R. Huber and Wayne D. DeLeo, or either of them, as proxies, each with the power to appoint his substitute, and hereby authorizes each of them to represent and to vote, as designated below, all the shares of Common Stock of Melamine Chemicals, Inc. held of record by the undersigned on September 22, 1995 at the Annual Meeting of Stockholders to be held on November 7, 1995, or any adjournment thereof. THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR PROPOSALS 1 AND 2. 1. Proposal to elect two directors to serve a three-year term of office expiring at the 1998 annual meeting of stockholders; / / FOR / / WITHHOLD AUTHORITY all nominees listed below to vote for all nominees listed below (except as marked to the contrary below) INSTRUCTION: To withhold authority to vote for any individual nominee, strike a line through the nominee's name in the list below. David J. D'Antoni R. Michael Summerford 2. Proposal to ratify the appointment of KPMG Peat Marwick LLP, certified public accountants, as independent auditors for the Company for the fiscal year ending June 30, 1996. / / FOR / / AGANIST / / ABSTAIN 3. To transact such other business as may properly come before the meeting or any adjournment thereof. This proxy when properly executed will be voted in the manner directed herein by the undersigned stockholder. If no direction is made, this proxy will be voted FOR Proposals 1 and 2. The individuals named above are authorized to vote in their discretion on any other matter that may properly come before the meeting. Please sign exactly as name appears below. When shares are held by joint tenants, both should sign. When signing as attorney, executor, administrator, trustee or guardian, please give full title as such. If a corporation, please sign full corporate name by president or other authorized officer. If a partnership, please sign in partnership name by authorized person. Date:__________________________, 1995 _____________________________________ SIGNATURE OF STOCKHOLDER _____________________________________ SIGNATURE IF HELD JOINTLY PLEASE MARK, SIGN, DATE AND RETURN THIS PROXY PROMPTLY USING THE ENCLOSED ENVELOPE.