1 ================================================================================ SCHEDULE 14A (RULE 14a) 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 sec.240.14a-11(c) or sec.240.14a-12 LIQUI-BOX CORPORATION (NAME OF REGISTRANT AS SPECIFIED IN ITS CHARTER) XXXXXXXXXXXXXXXX (NAME OF PERSON(S) FILING PROXY STATEMENT, IF OTHER THAN THE REGISTRANT) Payment of Filing Fee (Check the appropriate box): [X] No fee required. [ ] 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 LIQUI-BOX CORPORATION POST OFFICE BOX 494 WORTHINGTON, OHIO 43085-0494 TELEPHONE: (614) 888-9280 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS To the Shareholders of LIQUI-BOX CORPORATION: NOTICE IS HEREBY GIVEN that the Annual Meeting of Shareholders (the "Annual Meeting") of Liqui-Box Corporation ("Liqui-Box") will be held at the Columbus Marriott North, 6500 Doubletree Avenue, Columbus, Ohio, on Wednesday, April 23, 1997, at 9:00 a.m. (local time) for the following purposes: 1. To elect four (4) directors to serve for terms of two years each. 2. To transact such other business as may properly come before the Annual Meeting or any adjournment(s) thereof. A copy of the Annual Report for the 1996 fiscal year accompanies this Notice. By Order of the Board of Directors, Peter J. Linn Secretary Dated: April 2, 1997 WHETHER OR NOT YOU PLAN TO ATTEND THE ANNUAL MEETING, PLEASE FILL IN, SIGN, DATE AND RETURN THE ACCOMPANYING PROXY IN THE ENCLOSED ENVELOPE, TO WHICH NO POSTAGE NEED BE AFFIXED IF MAILED IN THE UNITED STATES. 3 LIQUI-BOX CORPORATION POST OFFICE BOX 494 WORTHINGTON, OHIO 43085-0494 TELEPHONE: (614) 888-9280 PROXY STATEMENT GENERAL This Proxy Statement is furnished in connection with the solicitation of proxies by the Board of Directors of Liqui-Box Corporation ("Liqui-Box") to be used at its Annual Meeting of Shareholders (the "Annual Meeting") to be held on April 23, 1997, and at any adjournment(s) thereof. Common shares represented by properly executed proxies will be voted at the Annual Meeting. Where a choice is specified by the shareholder, the proxy will be voted in accordance with such choice. Any proxy may be revoked at any time insofar as it has not been exercised provided notice of revocation of the proxy is received by Liqui-Box either in writing or in open meeting. This Proxy Statement and the accompanying proxy were first mailed to shareholders on or about April 2, 1997. February 25, 1997, has been fixed as the record date for the determination of shareholders entitled to notice of and to vote at the Annual Meeting or any adjournment(s) thereof. On the record date, 5,814,398 common shares of Liqui-Box were outstanding and entitled to vote. The holders of common shares entitling them to exercise a majority of the voting power of Liqui-Box will constitute a quorum for the Annual Meeting. Common shares represented by signed proxies that are returned to Liqui-Box will be counted toward the quorum in all matters even though they are marked as "Withhold Authority" with respect to the election of one or more nominees for election as directors or they are not marked at all. Broker/dealers who hold their customers' common shares in street name may, under the applicable rules of the self-regulatory organizations of which the broker/dealers are members, sign and submit proxies for such common shares and may vote such common shares on routine matters, which, under such rules, typically include the election of directors, but broker/dealers may not vote such common shares on other matters, which typically include amendments to the articles or regulations of a corporation and the approval of stock compensation plans, without specific instructions from the customer who owns such common shares. Proxies signed and submitted by broker/ dealers which have not been voted on certain matters as described in the previous sentence are referred to as "broker non-votes". Since broker/dealers have the discretion to vote with respect to the election of directors, there will be no "broker non-votes". Each shareholder is entitled to one vote for each common share held and has cumulative voting rights in the election of directors. A shareholder wishing to exercise cumulative voting must so notify the President, a Vice President or the Secretary of Liqui-Box in writing not less than forty-eight hours before the Annual Meeting. If cumulative voting is requested, each shareholder will have a number of votes equal to the number of directors to be elected multiplied by the number of common shares owned by him and will be entitled to distribute his votes among the nominees as he sees fit. If cumulative voting is requested, as described above, the enclosed proxy would grant discretionary authority to the proxies named therein to cumulate votes and to distribute the votes among the candidates. 4 PRINCIPAL HOLDERS OF SECURITIES The following table sets forth, as of February 25, 1997 (except as otherwise indicated), certain information concerning the beneficial ownership of Liqui-Box's common shares by the only persons known to Liqui-Box to own beneficially more than five percent (5%) of the outstanding common shares of Liqui-Box. COMMON SHARES OF LIQUI-BOX BENEFICIALLY OWNED (1)(2) NAME AND ADDRESS ---------------------------------- OF BENEFICIAL OWNER AMOUNT % OF TOTAL (3) - ------------------------------------- --------- -------------- Samuel B. Davis 1,034,429(4) 17.5% 6950 Worthington-Galena Road P. O. Box 494 Worthington, Ohio 43085 Jeanette A. Davis 619,944(5) 10.5% 6950 Worthington-Galena Road P. O. Box 494 Worthington, Ohio 43085 Fiduciary Management, Inc. 352,942(6) 6.0% 225 East Mason Street Milwaukee, Wisconsin 53202 - --------------- (1) As of February 25, 1997, except as otherwise indicated. (2) Sole voting and investment power, unless otherwise indicated. (3) The percent of total is based upon the sum of common shares outstanding on February 25, 1997 and the number of common shares, if any, as to which the named person has the right to acquire beneficial ownership upon the exercise of presently exercisable options. (4) Includes 43,393 common shares subject to presently exercisable options and 60,784 common shares held for the account of Mr. Davis in the Liqui-Box Corporation Employee Stock Ownership Plan (the "Liqui-Box ESOP"). Supplemental Retirement Discounted Options become exercisable upon termination of employment. Under the rules of the Securities and Exchange Commission (the "SEC"), options which become exercisable during the next 60 days are deemed to be presently exercisable options. For purposes of determining presently exercisable options, it is assumed that Mr. Davis will not terminate his employment with Liqui-Box during the next 60 days. Also includes 127,027 common shares deposited with Mr. Davis in his capacity as voting trustee of a trust which expires on September 29, 2003. Mr. Davis exercises sole voting power, but has no investment power, with respect to the common shares deposited in the trust. Mr. Davis holds the right of first refusal on the disposal of these common shares. (5) Includes 128,142 common shares held of record by JASAM Foundation ("JASAM") as to which Mrs. Davis, as one of four trustees of JASAM, has shared voting and investment power. The Code of Regulations of JASAM requires the approval of three of the four trustees to vote or dispose of the common shares held by JASAM or to take any other action with respect to such common shares. (6) Based on information contained in filings with the SEC dated February 1, 1997, Fiduciary Management, Inc., a registered investment adviser ("Fiduciary"), may be deemed to have sole investment power with respect to 267,942 common shares and shared investment power with respect to 85,000 common shares. Fiduciary does not have voting power with respect to any of these common shares. The following table sets forth, as of February 25, 1997, certain information with respect to Liqui-Box's common shares owned beneficially by each director of Liqui-Box, each nominee for election as a director of 2 5 Liqui-Box, each executive officer of Liqui-Box named in the SUMMARY COMPENSATION TABLE and by all current directors and executive officers of Liqui-Box as a group: COMMON SHARES OF LIQUI-BOX BENEFICIALLY OWNED (1)(2)(3) NAME OF --------------------------------------- BENEFICIAL OWNER AMOUNT % OF TOTAL (4) - ---------------------------------------- --------- -------------- Samuel B. Davis 1,034,429(5) 17.5% Jeanette A. Davis 619,944(6) 10.5% Samuel N. Davis 132,110(7) 2.2% Robert S. Hamilton 130,237(8) 2.2% Peter J. Linn 62,196(9) 1.1% C. William McBee 36,389(10) 0.6% Russell M. Gertmenian 2,600(11) 0.0% Carl J. Aschinger, Jr. 953 0.0% Charles R. Coate 0 0.0% Stewart M. Graves 0 0.0% Joseph F. Pranckus 7,088 0.1% All current directors and executive officers as a group (11 persons) 2,025,946(12) 34.2% - --------------- (1) As of February 25, 1997. All fractional common shares have been rounded. (2) Sole voting and investment power, unless otherwise indicated. (3) Supplemental Retirement Discounted Options become exercisable upon termination of employment. Under SEC rules, options which become exercisable during the next 60 days are deemed to be presently exercisable options. For purposes of determining presently exercisable options, it is assumed that no current executive officer will terminate his employment with Liqui-Box during the next 60 days. (4) See footnote (3) to the preceding table. (5) See footnote (4) to the preceding table. (6) See footnote (5) to the preceding table. (7) Includes 9,708 common shares subject to presently exercisable options and 79 common shares held for his account in the Liqui-Box ESOP. Also includes 15,750 common shares held in an indirect trust as to which he has no voting power and shared investment power. (8) Does not include 4,746 common shares as to which his wife has sole voting and investment power. Includes 1,429 common shares held for his account in the Liqui-Box ESOP. (9) Includes 20,103 common shares subject to presently exercisable options and 17,931 common shares held for his account in the Liqui-Box ESOP. (10) Includes 7,753 common shares subject to presently exercisable options. (11) Includes 200 common shares held by his wife as to which she has sole voting and investment power. Also includes 1,600 common shares held as custodian for son. (12) Includes, as to all current directors and executive officers of Liqui-Box as a group, 90,021 common shares subject to presently exercisable options and 81,209 common shares held for their respective accounts in the Liqui-Box ESOP. SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE To the knowledge of Liqui-Box, based solely on a review of copies of the reports furnished to Liqui-Box and written representations that no other reports were required during the 1996 fiscal year, all filing requirements applicable to officers, directors and beneficial owners of more than 10% of the outstanding common shares of Liqui-Box under Section 16(a) of the Securities Exchange Act of 1934, as amended (the "Exchange Act"), were complied with; except that Carl J. Aschinger, Jr., a director of Liqui-Box, filed late 3 6 one report covering (i) one open market purchase; and (ii) four dividend reinvestment transactions during each of 1994 and 1995. ELECTION OF DIRECTORS At the Annual Meeting, four directors will be elected to hold office until the 1999 Annual Meeting of Shareholders and until their respective successors are elected and qualified. It is the intention of the persons named in the accompanying form of proxy to vote the common shares represented by such proxy for the election of the persons named in the following table unless the proxy is marked otherwise. In case any person named in the table is unable to serve or is unwilling to accept nomination or election (which is not anticipated), the persons named in the proxy will vote the common shares represented by such proxy for one or more substitute nominees designated by the present Board of Directors. Under Ohio law and Liqui-Box's Code of Regulations, the four nominees for election as directors in the class whose terms expire in 1999 receiving the greatest number of votes will be elected as directors. Common shares as to which the voting authority is withheld will be counted for quorum purposes but will not be counted toward the election of directors, or toward the election of individual nominees specified on the form of proxy. The following individuals have been nominated for election to the class of directors whose terms expire in 1999: NAME, AGE, POSITIONS AND OFFICES WITH YEAR LIQUI-BOX LIQUI-BOX, PRINCIPAL OCCUPATION DIRECTORSHIP COMMENCED AND OTHER DIRECTORSHIPS - ----------------------- ---------------------------------------------------------------------- Carl J. Aschinger, Jr. Director of Liqui-Box; Chairman and Chief Executive Officer of The 58-1985 Columbus Showcase Company, a manufacturer of retail showcases in Columbus, Ohio Charles R. Coate Vice President, State Savings Bank, an Ohio savings association in 55-N/A Columbus, Ohio Samuel N. Davis Vice President, Development of Liqui-Box 32-N/A C. William McBee Vice President, Manufacturing and Director of Liqui-Box 54-1996 The following directors will continue to serve after the Annual Meeting until the 1998 Annual Meeting of Shareholders: NAME, AGE, POSITIONS AND OFFICES WITH YEAR LIQUI-BOX LIQUI-BOX, PRINCIPAL OCCUPATION DIRECTORSHIP COMMENCED AND OTHER DIRECTORSHIPS - ----------------------- ---------------------------------------------------------------------- Samuel B. Davis Chairman, Chief Executive Officer, President, Treasurer and Director 55-1977 of Liqui- Box Robert S. Hamilton Vice Chairman and Director of Liqui-Box; Director of Lancaster Colony 68-1984 Corporation Russell M. Gertmenian Partner, Vorys, Sater, Seymour and Pease; Director of Liqui-Box and of 49-1996 AirNet Systems, Inc. Messrs. Samuel B. Davis and Hamilton have held various offices with Liqui-Box during the past five years. Mr. McBee has been a Vice President of Liqui-Box since February, 1994. Prior to February, 1994, Mr. McBee was the General Manager for Stone Container Corporation, Columbus, Indiana, a manufacturer of corrugated cardboard containers. Mr. Samuel N. Davis has been a Vice President of Liqui-Box since April, 1996. From September, 1995 until the present and prior to January, 1993, Mr. Samuel N. Davis held various offices with Liqui-Box. From January, 1993 through August, 1995 Mr. Samuel N. Davis was a Manager of Zacchaeus Clothiers, Columbus, Ohio, a clothing retailer. Each other director and nominee for election as a director has had the same principal occupation for the past five years. 4 7 Russell M. Gertmenian, a director of Liqui-Box, is a partner in the law firm of Vorys, Sater, Seymour and Pease, which rendered legal services to Liqui-Box during the 1996 fiscal year and continues to render legal services to Liqui-Box during the 1997 fiscal year. Samuel B. Davis is the father of Samuel N. Davis and the son of Jeanette A. Davis. During 1996, there were two meetings of Liqui-Box's Board of Directors. Each of the directors, except Mrs. Davis, attended at least 75% of the aggregate of the total number of meetings held by the Board of Directors during the period he or she served and the total number of meetings held by all committees of the Board of Directors on which he or she served during the period he or she served. Liqui-Box has an Audit Committee consisting of Carl J. Aschinger, Jr., Russell M. Gertmenian and Robert S. Hamilton. The Audit Committee met once during 1996. Its function is to review the adequacy of Liqui-Box's system of internal controls, to investigate the scope and adequacy of the work of Liqui-Box's auditors and to recommend to the directors a firm to serve as Liqui-Box's auditors. Liqui-Box does not have a compensation committee or a nominating committee separate from the Board as a whole. REPORT OF THE BOARD OF DIRECTORS AND STOCK OPTION COMMITTEE ON EXECUTIVE COMPENSATION Notwithstanding anything to the contrary set forth in any of Liqui-Box's previous filings under the Securities Act of 1933, as amended, or the Exchange Act that might incorporate future filings, including this Proxy Statement, in whole or in part, this Report and the graph set forth on page 9 shall not be incorporated by reference into any such filings. Decisions on compensation of Liqui-Box's executive officers are made by the Board of Directors, except that decisions on stock option compensation are made by the Stock Option Committee. Set forth below is a report of the Board addressing Liqui-Box's compensation policies as they affect Samuel B. Davis, the Chief Executive Officer (CEO), and Robert S. Hamilton, Peter J. Linn, C. William McBee, Samuel N. Davis, Stewart M. Graves and Joseph F. Pranckus, the other current executive officers of Liqui-Box. COMPENSATION PRINCIPLES Liqui-Box's executive compensation program has existed in its present form for approximately eleven years and consists of base salary, a bonus based on pretax profits payable under the Liqui-Box Corporation Profit Participation Plan (the "Liqui-Box PPP"), contributions to various savings and stock ownership programs and stock options. Liqui-Box recognizes the need for executive compensation to be directly reflective of corporate performance. As such, the philosophy has been for many years, and continues to be, that base salary should constitute a small portion of an executive officer's total compensation package with the largest portion of his compensation being based on an allocated percentage of pretax profits under the Liqui-Box PPP. This practice applies to the majority of Liqui-Box employees, with the exception that, at lower levels of responsibility, a greater portion of compensation is base salary with less of the employees' total compensation being tied to profit. Under the Liqui-Box PPP, pretax profits are calculated quarterly for the first three quarters and are estimated in December for the fourth quarter. Liqui-Box applies a fixed percentage to each quarter's pretax profit to come up with an allocation to be distributed among all the eligible employees in the form of a quarterly bonus. This allocation is further broken down to distribute a greater fixed percentage to those employees who have a more direct impact on corporate profits (CEO, officers, managers) and a smaller fixed percentage to those employees who have a less direct impact on profits. Each employee's share of the pool is further impacted by the number of employees in the overall bonus pool in any year. 5 8 If Liqui-Box's pretax profits increase, the allocation of pretax profit dollars to compensation increases in direct proportion to the increase in pretax profits. If pretax profits decrease, so does the allocation of pretax profit dollars to compensation. This directly impacts compensation of executive officers, as well as all other eligible employees. The Board believes that this type of compensation has attracted, and continues to attract, the type of executive officers and employees that are critical to the long term success of Liqui-Box. The Board also believes that this type of compensation has led, and will continue to lead, to the solid growth of Liqui-Box while rewarding executive officers and employees for their joint effort to improve profitability. Since 1992, stock option grants have been used to create long term incentives to continue the growth in shareholder value. In that year, the Stock Option Committee adopted guidelines for annual option grants under the 1990 Liqui-Box Corporation Stock Option Plan (the "1990 Stock Option Plan"). The Stock Option Committee believes option grants in accordance with these guidelines in the past has accomplished, and in the future will accomplish, the objective of linking the compensation of executive officers to increases in shareholder wealth as reflected in the market price of the common shares. No options were granted to executive officers in 1996, as the Stock Option Committee felt that the number of options granted in 1995, coupled with the direct purchase of treasury shares as described under "Transactions Involving Management", fulfilled, in respect to the 1996 fiscal year, the objective of linking the compensation of executive officers to increases in shareholder wealth as reflected in the market price of the common shares. Section 162(m) of the Internal Revenue Code of 1986, as amended, prohibits a publicly-held corporation, such as Liqui-Box, from claiming a deduction on its federal income tax return for compensation in excess of $1 million paid for a given fiscal year to the chief executive officer (or person acting in that capacity) at the close of the corporation's fiscal year and the four most highly compensated officers of the corporation, other than the chief executive officer, at the end of the corporation's fiscal year. The $1 million compensation deduction limitation does not apply to "performance-based compensation." The Internal Revenue Service issued final regulations December 19, 1995, which give some guidance to publicly-held corporations about how to qualify compensatory plans to meet the "performance-based compensation" requirements. Liqui-Box does not have a policy that requires all compensation payable in 1996 and thereafter to the covered executive officers to be deductible under Section 162(m). Liqui-Box has not attempted to revise the Liqui-Box PPP or the 1990 Stock Option Plan to satisfy the "performance-based compensation" exceptions but may, in the future, consider doing so if compensation paid thereunder would otherwise not be deductible under Section 162(m) and such provisions would not distort or discourage the existing incentives for performance that enhance the value of Liqui-Box. In all cases, however, whether or not some portion of a covered executive officer's compensation is tax deductible, Liqui-Box will continue to carefully consider the net cost and value to Liqui-Box of its compensation policies. COMPANY PERFORMANCE AND CEO COMPENSATION As indicated above, Liqui-Box's executive compensation program is based, in large part, upon business performance. This pay-for-performance program is exemplified in the compensation of the CEO. The Board has believed, since the mid-1980s when the present executive compensation program was approved, and continues to believe, that Mr. Davis' base salary of $70,000, which has been unchanged for approximately five years, is substantially below the base salaries of CEO's in the peer group included in the performance graph. Approximately 93.2% of Mr. Davis' cash compensation for 1996 was paid in the form of a cash bonus under the Liqui-Box PPP. The amount of this bonus is directly tied to the pretax profits of Liqui-Box. Mr. Davis' 1996 cash bonus under the PPP program increased from the 1995 amount in proportion to the 6 9 increase in pretax profits from 1995 to 1996. Had Liqui-Box failed to make a profit, Mr. Davis, as well as most of the other employees, would have received no bonus under the Liqui-Box PPP. Submitted by: Carl J. Aschinger, Jr.* Jeanette A. Davis* Samuel B. Davis Russell M. Gertmenian* Robert S. Hamilton Peter J. Linn C. William McBee --------------------- *Member of Stock Option Committee. SUMMARY COMPENSATION TABLE The following table summarizes compensation awarded or paid to, or earned by, each of Liqui-Box's five most highly compensated executive officers during each of the last three years: LONG TERM COMPENSATION ------------ AWARDS ------------ ANNUAL COMPENSATION SECURITIES --------------------- UNDERLYING ALL OTHER SALARY BONUS OPTIONS/SARS COMPENSATION NAME AND PRINCIPAL POSITION YEAR ($) ($) (#) ($) - --------------------------- ---- -------- -------- ------------ ------------ Samuel B. Davis, 1996 $ 70,000 $955,910 0 $ 9,758(1) Chairman, Chief 1995 $ 70,000 $804,678 82,471 $ 9,812 Executive Officer, 1994 $ 70,000 $913,144 26,705 $ 4,620 Treasurer Robert S. Hamilton, 1996 $129,263 $ 35,000 0 $ 10,886(1) Vice-Chairman(3) 1995 $ 98,077 $ 50,000 32,156 $ 0 1994 $ -- $ -- -- $ -- C. William McBee, 1996 $ 70,000 $151,765 0 $ 11,405(1) Vice President -- 1995 $ 70,000 $134,441 30,930 $ 10,859 Manufacturing(3) 1994 $ -- $ -- -- $ -- Stewart M. Graves, 1996 $ 78,757 $ 74,287 0 $ 15,550(1) Vice President -- 1995 $ -- $ -- -- $ -- International(4) 1994 $ -- $ -- -- $ -- Joseph F. Pranckus, 1996 $ 51,000 $112,634 0 $ 5,300(1) Vice President -- 1995 $ -- $ -- -- $ -- Sales(5) 1994 $ -- $ -- -- $ -- - --------------- (1) Includes employer contributions to the Liqui-Box ESOP and to the 401(k) portion of the Liqui-Box Corporation Employees' Profit Sharing and Salary Deferral Plan (the "Liqui-Box Profit Sharing and Salary Deferral Plan"). Does not include amounts allocable to the named executive officers' accounts in the deferred profit-sharing portion of the Liqui-Box Profit Sharing and Salary Deferral Plan for 1996, which amounts will be calculated during 1997 and disclosed as earned in 1996 in next year's proxy statement. The amount shown for Stewart M. Graves relates to employer pension costs in the U.K. (2) Although Mr. Hamilton was Vice Chairman of Liqui-Box during the period from 1994 to 1996, he was not active in the day-to-day business of the Company until 1995. (3) Mr. McBee became an executive officer in April 1995. (4) Stewart M. Graves became an executive officer in August 1996. (5) Joseph F. Pranckus became an executive officer in October 1996. 7 10 OPTIONS GRANTED IN THE LAST FISCAL YEAR No options were granted to any of the executive officers named in the SUMMARY COMPENSATION TABLE during the 1996 fiscal year. AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR-END OPTION VALUES None of the executive officers named in the SUMMARY COMPENSATION TABLE exercised any options during the 1996 fiscal year. The following table sets forth certain information concerning unexercised options held at year end by each of the named executive officers: NUMBER OF NUMBER OF SECURITIES UNDER- VALUE OF UNEXERCISED SECURITIES LYING UNEXERCISED OPTIONS IN-THE-MONEY OPTIONS UNDERLYING AT FISCAL YEAR-END(#) AT FISCAL YEAR-END($)(1)(2) OPTIONS VALUE ----------------------------- ----------------------------- NAME EXERCISED(#) REALIZED($)(1) EXERCISABLE UNEXERCISABLE EXERCISABLE UNEXERCISABLE - ------------------- ------------ -------------- ----------- ------------- ----------- ------------- Samuel B. Davis 0 $0 43,393 214,020 $ 1,095,754 $ 2,721,677 Robert S. Hamilton 0 $0 6,664 35,584 $ 173,051 $ 629,026 C. William McBee 0 $0 7,753 28,307 $ 189,402 $ 696,229 Stewart M. Graves 0 $0 0 0 $ 0 $ 0 Joseph F. Pranckus 0 $0 1,886 5,625 $ 54,436 $ 161,029 - --------------- (1) All values shown are pretax. (2) Based on the fiscal year-end closing price of $32.50 per common share. DIRECTOR COMPENSATION Directors who are not employees of Liqui-Box receive a $2,500 per quarter retainer. TRANSACTIONS INVOLVING MANAGEMENT During 1996, Liqui-Box felt it was in the interest of Liqui-Box to allow certain executive officers and other key members of management to acquire treasury stock directly from Liqui-Box. Liqui-Box felt it was appropriate to allow these individuals to be rewarded if there were future increases in the value of the common shares and to suffer the economic consequences if the common shares failed to perform on a long term basis. In furtherance of this aim, on July 16, 1996, the following executive officers of Liqui-Box purchased the number of common shares specified at a purchase price of $27.25 per common share (the fair market value of the common shares at the date of the purchase): Samuel B. Davis -- 36,697 common shares; Samuel N. Davis -- 27,522 common shares; C. William McBee -- 27,522 common shares; Juan Jose Perez (who resigned as an executive officer December 29, 1996) -- 9,174 common shares; and Joseph F. Pranckus -- 3,669 common shares. Liqui-Box guaranteed the loans obtained by these executive officers and other members of management from a third party bank in connection with the acquisition of these common shares. The indebtedness is the responsibility of the individual borrowers, and it is anticipated that they will repay the indebtedness using their own funds. Mr. Perez sold his common shares back to Liqui-Box on February 28, 1997, at $28.50 per common share (less than the fair market value at the date of repurchase) as a result of his resignation as an executive officer of the Company. PEER GROUP COMPARISON COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN The following line graph compares the yearly percentage change in Liqui-Box's cumulative total shareholder return (as measured by dividing (i) the sum of (A) the cumulative amount of dividends for the 8 11 measurement period, assuming dividend reinvestment, and (B) the difference between Liqui-Box's common share price at the end and the beginning of the measurement period; by (ii) the common share price at the beginning of the measurement period) against the cumulative return of the Wilshire 5000 Index and the Dow Jones: Containers/Packaging Industry Group Index for the five year period ended December 31, 1996. COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN AMONG LIQUI-BOX CORPORATION, WILSHIRE 5000 AND DOW JONES CONTAINERS/PACKAGING INDEX MEASUREMENT PERIOD (FISCAL YEAR COVERED) LIQUI-BOX WILSHIRE 5000 DOW JONES 1991 100 100 100 1992 133 105 107 1993 179 115 101 1994 159 112 101 1995 144 149 108 1996 160 179 134 OVERALL -- Each performance graph index begins with a base value of $100. This base is adjusted by annual stock market price changes and cumulative annual dividend payments over the time frame of each index (as specified by the SEC in its disclosure rules). LIQUI-BOX CORPORATION -- Stock prices and dividends adjusted for stock splits. WILSHIRE 5000 -- The broadest of all indices, tracking value of all stock issues for which quotes are available. Changes are measured against a base value established in December 31, 1980. This index is market-value weighted. DOW JONES: CONTAINERS/PACKAGING INDUSTRY GROUP -- An industry index published by Dow Jones of geographically representative companies in the industry. The index is adjusted to account for stock splits and dividends. BOARD OF DIRECTOR INTERLOCKS AND INSIDER PARTICIPATION Liqui-Box does not have a compensation committee; therefore, the Board functions as the committee. The Board includes Samuel B. Davis, Peter J. Linn, C. William McBee and Robert S. Hamilton, current executive officers of Liqui-Box, each of whom participated in Board discussions concerning executive officer compensation. Russell M. Gertmenian, who is a partner in the law firm of Vorys, Sater, Seymour and Pease, which rendered legal services to Liqui-Box during the 1996 fiscal year and continues to render legal services to Liqui-Box during the 1997 fiscal year, also serves on the Board of Directors. 9 12 NOTIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS At a meeting held on April 3, 1995, the Board of Directors of Liqui-Box dismissed the firm of Ernst & Young LLP, which had served as independent auditors for Liqui-Box and its subsidiaries prior to and until April 3, 1995. At a meeting held on April 7, 1995, the Executive Committee of the Company's Board of Directors appointed the firm of Deloitte & Touche LLP to serve as independent auditors for Liqui-Box and its subsidiaries effective April 7, 1995. The decision to change independent auditors was recommended by the Audit Committee of the Board of Directors of Liqui-Box and approved by the Executive Committee of the Board of Directors. The reports of Ernst & Young LLP on the financial statements for the fiscal years ended December 31, 1994 and January 1, 1994 contained no adverse opinion or disclaimer of opinion and neither of such reports was qualified or modified as to uncertainty, audit scope or accounting principles. There were no disagreements between Liqui-Box or its subsidiaries and Ernst & Young LLP on any matter of accounting principles or practices, financial statement disclosure, or auditing scope or procedure, during the fiscal years ended December 31, 1994 and January 1, 1994 or during the period from January 1, 1995 to April 3, 1995, which disagreements, if not resolved to the satisfaction of Ernst & Young LLP, would have required it to make reference to the subject matter of the disagreements in connection with its report. The Board of Directors of Liqui-Box has selected Deloitte & Touche LLP to serve as independent auditors for Liqui-Box and its subsidiaries at the close of the current fiscal year. Deloitte & Touche LLP has served as independent auditors for Liqui-Box since April 7, 1995. Representatives of Deloitte & Touche LLP are expected to be present at the Annual Meeting, will be given the opportunity to make a statement if they desire to do so and will be available to respond to appropriate questions. ANNUAL REPORT The 1996 Annual Report, which includes financial statements and information concerning Liqui-Box's operations during the 1996 fiscal year, accompanies this Proxy Statement. LIQUI-BOX WILL PROVIDE, WITHOUT CHARGE, TO ANY PERSON SOLICITED (UPON WRITTEN REQUEST OF SUCH PERSON), A COPY OF LIQUI-BOX'S ANNUAL REPORT ON FORM 10-K FOR THE 1996 FISCAL YEAR, INCLUDING THE FINANCIAL STATEMENTS AND THE FINANCIAL STATEMENT SCHEDULES THEREIN, REQUIRED TO BE FILED WITH THE SEC. SUCH REQUEST SHOULD BE ADDRESSED TO SAMUEL B. DAVIS, CHAIRMAN, LIQUI-BOX CORPORATION, P.O. BOX 494, WORTHINGTON, OHIO 43085-0494. OTHER MATTERS The management and the Board of Directors of Liqui-Box do not know of any other matters which may come before the Annual Meeting. However, if any other matters properly come before the Annual Meeting, it is the intention of the persons named in the accompanying form of proxy to vote the common shares represented by the proxy in their discretion as the Board of Directors may recommend. The enclosed proxy is being solicited by the Board of Directors of Liqui-Box. Liqui-Box will bear the cost of solicitation of proxies. In addition to the use of the mails, proxies may be solicited by officers, directors and regular employees of Liqui-Box, personally, by telephone or by telegraph. SHAREHOLDER PROPOSALS Any proposals by Liqui-Box shareholders intended to be presented at the 1998 Annual Meeting of Shareholders must be received by Liqui-Box prior to December 3, 1997, in order to be considered for inclusion in Liqui-Box's 1998 Proxy Statement. By Order of the Board of Directors Peter J. Linn Secretary 10 13 LIQUI-BOX CORPORATION SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS FOR ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON APRIL 23, 1997 The undersigned hereby constitutes and appoints Samuel B. Davis, C. William McBee and Robert S. Hamilton and each of them, with full power of substitution and revocation, as proxy or proxies to appear and vote the common shares of Liqui-Box Corporation ("Liqui-Box") which the undersigned would be entitled to vote if personally present at the Annual Meeting of Shareholders on April 23, 1997, and any adjournment thereof, for the following purposes: 1. Election of four (4) directors for terms expiring in 1999. [ ] FOR all nominees listed below [ ] WITHHOLD AUTHORITY (except as marked to contrary below)* to vote for all nominees listed below Carl J. Aschinger, Jr. Charles R. Coate Samuel N. Davis C. William McBee * (INSTRUCTION: TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE, WRITE THAT NOMINEE'S NAME ON THE LINE PROVIDED BELOW:) - -------------------------------------------------------------------------------- 2. In their discretion, the proxies are authorized to vote upon such other business as may properly come before the meeting. (Over) THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED AS SPECIFIED BY THE SHAREHOLDERS. IF NO SPECIFICATION IS MADE, THIS PROXY WILL BE VOTED FOR PROPOSAL 1. IF ANY OTHER MATTERS ARE BROUGHT BEFORE THE MEETING OR IF A NOMINEE FOR ELECTION AS A DIRECTOR NAMED IN THE PROXY STATEMENT IS UNABLE TO SERVE OR FOR GOOD CAUSE WILL NOT SERVE, THE PROXY WILL BE VOTED IN THE DISCRETION OF THE PROXIES ON SUCH MATTERS OR FOR SUCH SUBSTITUTE NOMINEE(S) AS THE DIRECTORS MAY RECOMMEND. The undersigned hereby acknowledges receipt of the Notice of Annual Meeting and Proxy Statement and hereby expressly revokes any and all proxies heretofore given or executed by the undersigned with respect to the common shares represented by this proxy. Date......................... ............................. ............................. (Please sign here exactly as name appears herein. If common shares are registered in two names, both should sign.) When signing as attorney, executor, administrator, trustee, guardian or corporate official, please give your full title.