SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant / / Filed by a party other than the Registrant /X/ 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 THE CHERRY CORPORATION - -------------------------------------------------------------------------------- (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/ No fee required / / Fee computed on table below per Exchange Act Rules 14a-6(i)(1) 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: ------------------------------------------------------------------------ [LOGO] THE CHERRY CORPORATION 3600 SUNSET AVENUE WAUKEGAN, ILLINOIS 60087 847-662-9200 ------------------- NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD JUNE 17, 1998 ----------------- To the Stockholders of The Cherry Corporation: Notice is hereby given that the annual meeting of stockholders of THE CHERRY CORPORATION, a Delaware corporation, will be held at Midlane Country Club, 4555 West Yorkhouse Road, Wadsworth, Illinois, on Wednesday, June 17, 1998, at 4:00 p.m. local time, for the following purposes: 1. To elect eight directors of the Company to hold office for the ensuing year. 2. To consider and transact such other business as may properly come before the meeting or any adjournments thereof. The Board of Directors has fixed the close of business on April 24, 1998, as the record date for determination of the holders of shares of the Company's outstanding Class B Common Stock entitled to notice of and to vote at the annual meeting of stockholders. Each holder of Class B Common Stock is entitled to one vote per share on all matters to be voted on at the Annual Meeting. By Order of the Board of Directors [SIG] DAN A. KING SECRETARY May 20, 1998 PLEASE DATE, SIGN AND MAIL THE ENCLOSED PROXY IN THE ENVELOPE PROVIDED WHICH REQUIRES NO POSTAGE FOR MAILING IN THE UNITED STATES. A PROMPT RESPONSE IS HELPFUL, AND YOUR COOPERATION WILL BE APPRECIATED. THE CHERRY CORPORATION 3600 SUNSET AVENUE WAUKEGAN, ILLINOIS 60087 847-662-9200 ------------------- PROXY STATEMENT ANNUAL MEETING OF STOCKHOLDERS JUNE 17, 1998 ----------------- VOTING INFORMATION This Proxy Statement is being mailed to stockholders of The Cherry Corporation (the "Company") on or about May 20, 1998 and is furnished in connection with the Board of Directors' solicitation of proxies for the annual meeting of stockholders to be held on June 17, 1998, for the purpose of considering and acting upon the matters specified in the Notice of Annual Meeting of Stockholders accompanying this Proxy Statement. If the form of proxy which accompanies this Proxy Statement is executed and returned, it may be revoked by the person giving it at any time prior to the voting thereof by written notice to the Secretary, by delivery of a later dated proxy or by requesting to vote in person at the meeting. Without extra compensation, certain directors, officers and employees of the Company may make additional solicitations in person or by telephone or telegraph. Expenses incurred in the solicitation of proxies, including postage, printing and handling, and actual expenses incurred by brokerage houses, custodians, nominees and fiduciaries in forwarding documents to beneficial owners, will be paid by the Company. The Company has two classes of common stock. They are Class A Common Stock, par value $1.00 per share ("Class A Common Stock"), and Class B Common Stock, par value $1.00 per share ("Class B Common Stock"). The holders of Class B Common Stock are entitled to one vote per share upon each matter submitted to the vote of the stockholders at this annual meeting. The holders of Class A Common Stock will have no voting rights at this annual meeting. For purposes of the meeting, a quorum means a majority of the outstanding shares of Class B Common Stock. As of the close of business on April 24, 1998, the record date for stockholders entitled to vote at the annual meeting, there were outstanding 4,762,564 shares of Class B Common Stock, entitled to one vote each. In determining whether a quorum exists at the meeting, all shares represented in person or by proxy will be counted. A stockholder may, with respect to the election of directors, (i) vote for the election of all named director nominees, (ii) withhold authority to vote for all named director nominees or (iii) vote for the election of all named director nominees other than any nominee with respect to whom the stockholder withholds authority to vote by so indicating in the appropriate space in the proxy. Proxies properly executed and received by the Company prior to the meeting and not revoked will be voted as directed therein on all matters presented at the meeting. In the absence of a specific direction from the stockholder, proxies will be voted for the election of all named director nominees, each to hold office until the next annual meeting of stockholders or until his successor is duly elected and qualified. The Board of Directors knows of no other matter which may come up for action at the meeting. However, if any other matter properly comes before the meeting, the persons named in the proxy form enclosed will vote in accordance with their judgment upon such matter. Stockholders wishing to include proposals in the Company's proxy statement and form of proxy for the 1999 annual meeting must submit such proposals so that they are received by the Secretary of the Company at its Waukegan address by no later than January 20, 1999. The Annual Report to stockholders for the fiscal year ended February 28, 1998, accompanies this Proxy Statement. Additional copies of the Annual Report may be obtained by writing to the Secretary of the Company. STOCK OWNERSHIP INFORMATION The table below sets forth certain information as of April 24, 1998, with respect to each person known by the Company to be the beneficial owner of more than five percent of the outstanding shares of Class B Common Stock and the beneficial ownership of both classes of stock of each director, each executive officer shown in the Summary Compensation Table and all executive officers and directors as a group. Except as set forth below, the address for such person or group is the Company's Waukegan office. CLASS A -- NONVOTING CLASS B -- VOTING ---------------------------------- ---------------------------------- NUMBER OF SHARES PERCENT OF NUMBER OF SHARES PERCENT OF BENEFICIALLY RESPECTIVE BENEFICIALLY RESPECTIVE NAME OWNED CLASS OWNED CLASS - -------------------------------------------------- --------------------- ---------- --------------------- ---------- Peter B. Cherry................................... 2,703,121(a)(b)(c) 34.7% 2,766,985(a)(b)(c) 58.1% FMR Corporation................................... 695,400 9.0 368,300 7.7 82 Devonshire Street Boston, MA 02109 Franklin Advisory Services, Inc................... 408,900 5.3 271,000 5.7 One Parker Plaza, 17th Floor Fort Lee, NJ 07024 Robert B. McDermott............................... 27,239(c) * 32,200 * Alfred S. Budnick................................. 33,225(c) * 16,188 * Klaus D. Lauterbach............................... 21,939(c) * 9,939 * Dan A. King....................................... 20,152(c) * 9,247 * Robert G. Terwall................................. 13,341(c) * 3,450 * Thomas L. Martin, Jr.............................. 4,439(c) * 2,200 * Charles W. Denny.................................. 3,239(c) * -- -- Peter A. Guglielmi................................ 2,239(c) * 5,000 * W. Ed Tyler....................................... 2,017(c) * -- -- Henry J. West..................................... 2,017(c) * 500 * All Executive Officers and Directors as a Group (12 persons).................................... 2,832,968(c) 36.3 2,845,709 59.8 - --------- * Less than 1% (a) The table includes 370,227 shares of Class A and 397,727 shares of Class B Common Stock held by trusts for the benefit of Catherine C. Rousey, of which Peter B. Cherry and Virginia B. Cherry (his mother) are trustees with the power to vote the Common Stock and to make dispositions. Mrs. Cherry and Mr. Cherry disclaim beneficial ownership. The table also includes 9,182 shares of Class A Common Stock held in a charitable foundation by Mr. Cherry and his wife. (b) The table includes 47,911 shares of Class A and Class B Common Stock held by Mr. Cherry's wife as trustee for their children, as to which shares Mr. Cherry disclaims beneficial ownership. (c) The total number of shares of Class A Common Stock of the Company for officers and directors includes shares held under options exercisable within 60 days as follows: Peter B. Cherry, 24,000; Alfred S. Budnick, 16,999; Dan A. King 9,999; Klaus D. Lauterbach, 12,000; Robert G. Terwall, 8,499, Robert B. McDermott, 2,239; Thomas L. Martin, Jr., 2,239; Charles W. Denny, 2,239, Peter A. Guglielmi, 2,239, W. Ed Tyler, 2,017 and Henry J. West, 2,017. SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE Section 16(a) of the Securities Exchange Act of 1934 requires that certain of the Company's directors, officers and stockholders file with the Securities and Exchange Commission and Nasdaq an initial statement of beneficial ownership and certain statements of changes in beneficial ownership of Common Stock of the Company. Based solely on its review of such forms received be the Company and written representation from the directors and officers that no other reports were required, the Company is unaware of any instances of noncompliance, or late compliance, with such filings during the fiscal year ended February 28, 1998. 2 ELECTION OF DIRECTORS At the annual meeting of stockholders, eight directors, constituting the entire Board of Directors of the Company, are to be elected to hold office until the next annual meeting of stockholders or until their successors are duly elected and qualified. Unless otherwise indicated on the proxy form, it is intended that the proxies will be voted for the nominees listed below. It is expected that these nominees will serve, but, if for any unforeseen cause any such nominee should decline or be unable to serve, the proxies will be voted to fill any vacancy so arising in accordance with the discretionary authority of the persons named in the proxies unless otherwise indicated on the proxy form. NOMINEES The following information concerning the nominees has been furnished by the nominees: FIRST PRINCIPAL OCCUPATION YEAR DURING LAST FIVE YEARS ELECTED NAME AGE AND OTHER DIRECTORSHIPS DIRECTOR - --------------------------- ----------- -------------------------------------------------------------------- --------- Peter B. Cherry............ 50 Chairman of the Board and President 1977 Alfred S. Budnick.......... 60 Vice President of the Company and President of Cherry Semiconductor 1977 Corporation. Thomas L. Martin........... 76 President Emeritus of Illinois Institute of Technology. 1979 Robert B. McDermott........ 70 Consultant, formerly partner, law firm of McDermott, Will & Emery; 1982 Mr. McDermott is also a director of Maynard Oil Company. Peter A. Guglielmi......... 55 Director, since 1993, Executive Vice President, Chief Financial 1993 Officer, since 1990, and Treasurer, since 1988, Tellabs Inc. (voice and data communications equipment manufacturer), President, Tellabs International, Inc. 1993-1997. Mr. Guglielmi is also a director of Internet Communications Corp. and Uniphase Corporation. Charles W. Denny........... 62 Chairman, since 1997, Chief Executive Officer and President, since 1993 1992, Groupe Schneider-North America, President and Chief Operating Officer, 1992-1997, Square D Company (electrical distribution and industrial control products manufacturer). Mr. Denny is also a director of Woodhead Industries, Inc. W. Ed Tyler................ 45 Director, President and Chief Executive Officer since April 1998, 1995 Moore Corporation Limited (print and digital communication products and services), formerly Executive Vice President, 1995-1998, and Sector President, Information Management Sector since 1996, Sector President, Networked Services Sector, 1994-1996, President, Documentation Services, 1990-1994, R. R. Donnelley & Sons Co. (printing and printing related services). Henry J. West.............. 55 Group Vice President, since 1992, The Marmon Group (international 1995 association of manufacturing and service businesses). 3 COMPENSATION The following table sets forth the cash and noncash compensation for each of the last three fiscal years awarded to or earned by the executive officers named below. SUMMARY COMPENSATION TABLE (1) LONG-TERM COMPENSATION ------------- NUMBER OF SHARES ANNUAL COMPENSATION UNDERLYING ALL OTHER --------------------------------- STOCK OPTIONS COMPENSATION (2) NAME AND PRINCIPAL POSITION YEAR SALARY ($) BONUS ($) (#) ($) - --------------------------------------------- --------- ---------- ---------- ------------- ------------------- Peter B. Cherry 1998 $ 413,778 $ 44,449 12,000 $ 7,713 Chairman of the Board 1997 381,894 61,414 12,000 5,250 and President 1996 375,871 -- 12,000 3,976 Alfred S. Budnick 1998 265,000 136,044 8,500 6,426 Vice President of the Company 1997 245,375 107,500 8,500 5,250 and President of a Subsidiary 1996 231,500 45,000 8,500 5,250 Klaus D. Lauterbach 1998 293,082 82,189 6,000 -- Vice President of the Company 1997 340,000 68,709 6,000 -- and General Manager of a 1996 352,448 27,972 6,000 -- Subsidiary Dan A. King 1998 205,451 44,090 5,000 7,713 V. P. of Finance & Administration, 1997 174,518 42,936 5,000 5,250 Secretary and Treasurer 1996 158,794 -- 5,000 3,929 Robert G. Terwall 1998 182,188 15,481 5,000 7,448 Vice President of the Company 1997 159,840 18,802 5,000 5,196 and General Manager of 1996 152,850 -- 3,500 3,953 a Division - --------- (1) Table excludes perquisites as amounts received do not exceed the lesser of $50,000 or 10% of any of the named officers salary and bonus. (2) Represents Company contributions under 401(k) and profit sharing plans. 4 The table below sets forth certain information with respect to stock options granted under the Company's 1995 Stock Incentive Plan during fiscal 1998 to the executive officers named in the Summary Compensation Table. OPTION/SAR GRANTS IN LAST FISCAL YEAR POTENTIAL REALIZABLE INDIVIDUAL GRANTS (1) VALUE --------------------------------------------------------- AT ASSUMED ANNUAL NUMBER OF RATES OF SHARES % OF TOTAL STOCK PRICE UNDERLYING OPTIONS/SARS APPRECIATION OPTIONS/SARS GRANTED TO EXERCISE OR FOR OPTION TERM (2) GRANTED EMPLOYEES BASE PRICE EXPIRATION ---------------------- (#) IN FISCAL YEAR ($/SHARE) DATE 5%($) 10%($) ------------- ---------------- ----------- ----------- ---------- ---------- Peter B. Cherry.................. 12,000 7.3% $ 13.875 3/01/2007 $ 104,729 $ 265,401 Alfred S. Budnick................ 8,500 5.2% 13.875 3/01/2007 74,183 187,992 Klaus D. Lauterbach.............. 6,000 3.6% 13.875 3/01/2007 52,364 132,701 Dan A. King...................... 5,000 3.0% 13.875 3/01/2007 43,637 110,584 Robert G. Terwall................ 5,000 3.0% 13.875 3/01/2007 43,637 110,584 - --------- (1) All options reported are for Class A Common Stock granted on March 1, 1997, and become exercisable in cumulative annual installments of 1/3 of the shares covered thereby on each of the first, second and third anniversaries of the grant date. (2) The amounts set forth represent the value that would be received by the Named Executive Officer upon exercise of the option on the date before the expiration date of the option based upon assumed annual growth rates in the market value of the Company's common stock of 5% and 10%, rates prescribed by applicable Securities and Exchange Commission rules. Actual gains, if any, on stock option exercises are dependent on the future performance of the Company's common stock and other factors such as the general condition of the stock markets and the timing of the exercise of the options. 5 The following table sets forth certain information with respect to options exercised by the executive officers named in the Summary Compensation Table. AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR END OPTION VALUES NUMBER OF SHARES UNDERLYING VALUE OF UNEXERCISED UNEXERCISED IN-THE- OPTIONS AT FY- MONEY OPTIONS AT VALUE END (#) FY-END ($) SHARES ACQUIRED REALIZED($) EXERCISABLE/ EXERCISABLE/ NAME ON EXERCISE (#) (1) UNEXERCISABLE UNEXERCISABLE (1) - ----------------------------------- ----------------- ----------- --------------- ------------------- Peter B. Cherry Class A........................... 0 $ 0 12,000/24,000 $ 39,000/$94,500 Class B........................... 0 0 0/0 $ 0/$0 Alfred S. Budnick Class A........................... 0 0 8,499/17,001 $ 27,622/$66,941 Class B........................... 0 0 0/0 $ 0/$0 Klaus D. Lauterbach Class A........................... 0 0 6,000/12,000 $ 19,500/$47,250 Class B........................... 0 0 0/0 $ 0/$0 Dan A. King Class A........................... 1,000 $ 3,250 4,999/10,001 $ 16,245/$39,380 Class B........................... 1,000 $ 3,250 0/0 $ 0/$0 Robert G. Terwall Class A........................... 2,500 $ 9,375 3,999/9,501 $ 14,995/$38,755 Class B........................... 2,500 $ 10,000 0/0 $ 0/$0 - --------- (1) Value is calculated based on the difference between the option exercise price and the closing market price of the Common Stock on the date of exercise or end of fiscal year multiplied by the applicable number of shares. 6 BOARD OF DIRECTORS The Board of Directors held four meetings in fiscal 1998. All directors were present for at least 75% of the meetings for which they were in office. Non-employee directors are paid an annual fee of $15,000, plus $1,500 for each meeting they attend. Employee directors receive no compensation as such. Non-employee directors in office on adjournment of the Company's annual meeting also receive a nonqualified stock option to purchase the number of whole shares of Class A Common Stock equal to the amount of the director's annual fee divided by the fair market value of a share of Class A Common Stock on the date of the annual meeting. The Board of Directors has an Audit Committee and a Compensation Committee, each composed of all of the non-employee directors. The Committee Chairman receives $1,500 and the other members receive $500 for each meeting held. The Audit Committee held two meetings and the Compensation Committee held three meetings in fiscal 1998. The Board has no Nominating Committee. EMPLOYMENT CONTRACTS AND CHANGE OF CONTROL AGREEMENTS Pursuant to an agreement dated May 26, 1992 between Cherry Semiconductor Corporation (CSC) and Mr. Budnick, CSC has agreed to compensate Mr. Budnick if he is terminated within 5 years subsequent to a change in control of CSC. The agreement provides for a payment of between one to three times Mr. Budnick's annual salary depending upon the amount of time which has lapsed subsequent to the change in control. In general, a change of control occurs if CSC is sold. LOAN TO EXECUTIVE OFFICER Dale F. Reichhart is a Vice President of the Company and General Manager of Cherry Automotive Division who began employment on September 8, 1997. Pursuant to an agreement dated October 2, 1997 the Company agreed to provide a "bridge-loan" for Mr. Reichhart to purchase a home in Illinois while he arranges to sell his home in Michigan. Funds in the amount of $240,000 were disbursed on October 17, 1997. The loan is repayable in full, with interest at the prime rate, upon the sale or disposition of Mr. Reichhart's Michigan home or October 24, 1998, whichever occurs first. REPORT OF THE COMPENSATION COMMITTEE ON EXECUTIVE COMPENSATION The Compensation Committee of the Board of Directors is responsible for the Company's executive compensation policies. It annually determines the compensation to be paid to the executive officers of the Company. The Committee is composed of outside directors. OVERVIEW AND PHILOSOPHY The executive compensation program is intended to provide overall levels of compensation for the executive officers which are competitive for the industries and geographic areas within which they operate, the individual's experience, and contribution to the success of the Company. Consultants are retained to advise the Committee as to the competitiveness of the amounts and forms of compensation provided by the Company. The Committee believes that its task of determining fair and competitive compensation is ultimately judgmental. The program is composed of base salary, annual incentive compensation, equity based incentives, and other benefits generally available to all employees. As of February 28, 1998, incentive stock options on 492,378 shares of the Company's stock were outstanding and 164,400 incentive stock options were granted during the fiscal year then ended. BASE SALARY The base salary for each executive is intended primarily to be competitive with companies in the industries and geographic areas in which the Company competes. In making annual adjustments to base salary, the Committee also considers the individual's performance over a period of time as well as any other information which may be available as to the value of the particular individual's past and prospective future 7 services to the Company. This information includes comments and performance evaluations by the Company's Chief Executive Officer. The Committee considers all such data; it does not prescribe the relative weight to be given to any particular component. ANNUAL INCENTIVE COMPENSATION Annual incentive compensation is ordinarily determined by a formula which considers the attainment during the year of target performance objectives (measured by return on investment) by the Company or its component parts. In some cases, attainment of individual goals may be considered. LONG-TERM INCENTIVES In general, the Committee believes that equity based compensation should form a part of an executive's total compensation package. Incentive stock options are granted to executives because they directly relate the executive's earnings to the stock price appreciation realized by the Company's stockholders over the option period. Stock options also provide executives the opportunity to acquire an ownership interest in the Company. The number of shares covered by each executive's option was determined by factors similar to those considered in establishing base salary. OTHER Other benefits are generally those available to all other employees in the Company, or a subsidiary, as appropriate. Together with perquisites, these benefits did not exceed 10% of any executive's combined salary and bonus in fiscal 1998. COMPENSATION FOR THE PRESIDENT (CHIEF EXECUTIVE OFFICER) The Committee applies the same standards in establishing the compensation of the Company's Chief Executive Officer as are used for other executives. However, there are procedural differences. The Chief Executive Officer does not participate in setting the amount and nature of his compensation. The Committee does not expect that Section 162(m) of the Internal Revenue Code will limit the deductibility of compensation expected to be paid by the Company in the foreseeable future. Robert B. McDermott, Chairman, Charles W. Denny, W. Ed Tyler 8 PERFORMANCE GRAPH The following performance graph compares the yearly percentage change in the Company's cumulative total stockholder return on its Common Stock with the cumulative total return of the Russell 3000 and the Russell 3000 Electrical Equipment Industry indices for the period of five years commencing March 1, 1993 and ending February 28, 1998. EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC RUSSELL 3000 THE CHERRY ELECTRICAL Corporation Russell 3000 Equipment Industry 1993 $100.0 $100.0 $100.0 1994 $89.6 $109.7 $108.7 1995 $110.9 $116.2 $121.8 1996 $66.5 $156.1 $150.8 1997 $99.5 $192.4 $165.1 1998 $118.7 $258.5 $241.9 1993 1994 1995 1996 1997 1998 --------- --------- --------- --------- --------- --------- The Cherry Corporation 100.0 89.6 110.9 66.5 99.5 118.7 Russell 3000 100.0 109.7 116.2 156.1 192.4 258.5 Russell 3000 Electrical Equipment Industry 100.0 108.7 121.8 150.8 165.1 241.9 - --------- (1) On March 1, 1993, the only publicly-traded equity security of the Company was Common Stock ("Prior Common Stock"). Effective July 12, 1994, the Prior Common Stock was reclassified into Class B Common Stock and effective July 14, 1994, a 100% stock dividend of Class A Common Stock was paid to the holders of the Prior Common Stock. For periods in which more than one class of common stock was outstanding, performance data is based upon a weighted average of the return of each class. (2) The Company has selected the Russell 3000 Electrical Equipment Industry for comparison of total stockholder return. The Company believes that the indices for this industry provide a comparison as prescribed by the Securities and Exchange Commission requirements. The indices for this industry are only computed quarterly on a calendar year basis and therefore the indices shown above are as of March 31 of the respective years. Although the Company's total return is based upon its fiscal year ending the last day of February, it believes that any difference that may result is not material. (3) The stock price performance shown on the graph above is not necessarily indicative of future price performance. 9 ACCOUNTING INFORMATION Selection of the independent auditors is made by the Board of Directors upon consultation with the Audit Committee. The Company's Independent Public Accountants were Arthur Andersen LLP for the fiscal year ended February 28, 1998. The Board of Directors will vote upon the selection of auditors for the current fiscal year at a future Board meeting. Arthur Andersen LLP is expected to have representatives at the annual meeting of stockholders who will be available to respond to appropriate questions at that time and have an opportunity to make a statement if they desire to do so. By Order of the Board of Directors DAN A. KING SECRETARY May 20, 1998 10 PROXY THE CHERRY CORPORATION 3600 SUNSET AVENUE, WAUKEGAN, ILLINOIS 60087 THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS The undersigned hereby appoints Peter B. Cherry and Dan A. King, or either of them, as proxies, with full power of substitution, to represent and to vote, as designated below, all of the undersigned's Class B Common Stock in The Cherry Corporation at the annual meeting of stockholders of The Cherry Corporation to be held on Wednesday June 17, 1998, and at any adjournment thereof, with the same authority as if the undersigned were personally present. THE UNDERSIGNED HEREBY REVOKES ANY PROXY HERETOFORE GIVEN AND ACKNOWLEDGES RECEIPT OF THE NOTICE AND PROXY STATEMENT FOR THE ANNUAL MEETING. THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED BY THE UNDERSIGNED STOCKHOLDER. IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED FOR PROPOSAL 1. (Please date and sign on reverse side.) [MAP] THE CHERRY CORPORATION PLEASE MARK VOTE IN OVAL IN THE FOLLOWING MANNER USING DARK INK ONLY. /X/ 1. Election of Directors FOR WITHHELD FOR ALL ALL ALL EXCEPT Peter B. Cherry, Alfred S. Budnick, / / / / / / Thomas L. Martin, Jr., Robert B. McDermott, Peter A. Guglielmi, Charles W. Denny, W. Ed Tyler, Henry J. West ---------------------------- Nominee Exception(s) 2. In his discretion, the Proxy is authorized to vote upon such other business as may properly come before the meeting. (IF THE STOCK IS REGISTERED IN THE NAME OF MORE THAN ONE PERSON, THE PROXY SHOULD BE SIGNED BY ALL NAMED HOLDERS. IF SIGNING AS ATTORNEY, EXECUTOR, ADMINISTRATOR, TRUSTEE, GUARDIAN, CORPORATE OFFICIAL, ETC., PLEASE GIVE FULL TITLE AS SUCH.) ____________________________________________________________________(Signature) DATED:___________________________________________________________________, 1997 ____________________________________________________________________(Signature) TRIANGLE FOLD AND DETACH HERE TRIANGLE PLEASE VOTE, SIGN, DATE AND RETURN THIS PROXY CARD PROMPTLY USING THE ENCLOSED ENVELOPE. DIRECTIONS TO MIDLANE COUNTRY CLUB 4555 WEST YORKHOUSE ROAD, WADSWORTH, ILLINOIS (847) 360-0550 FROM DOWNTOWN CHICAGO - - Take the Kennedy Expressway off Ogden or Ontario approximately 6 miles to the Edens Expressway. - - Stay in right lanes and take the Edens Expressway 94 West approximately 13 miles to Dundee Road. - - 4 miles north of Dundee Road the Edens Expressway ends and U.S. 41 begins. Take U.S. 41 North to Waukegan approximately 18 miles to Delany Road. Turn right. A McDonalds restaurant is on the northeast corner as a landmark. - - Proceed north to the sixth stoplight, which is Yorkhouse Road. Turn left on Yorkhouse Road and proceed west for approximately 1/2 mile. Turn left into the entrance to Midlane Country Club. FROM O'HARE AIRPORT - - Exiting O'Hare Airport, look for "Tri-State Tollway North/Wisconsin 294". - - First toll booth (40 cents) approximately a mile north on 294. - - Continue to the next toll booth (40 cents) about 12 miles north on the 294 Tri-State Tollway. U.S. 94 will join the 294 Tri-State Tollway just before this toll plaza. - - After paying the toll, continue north on U.S. 94 for 12 miles to Illinois 120 East (Belvidere Road). - - Take Illinois 120 East (Belvidere Road exit to the right off U.S. 94) one mile to U.S. 41 (Chicago/Milwaukee). - - The access to U.S. 41 loops to the right off Illinois 120 (Belvidere Road). - - Drive three miles north on U.S. 41 to the first stoplight, Delany Road. Turn right. A McDonalds restaurant is on the northeast corner as a landmark. - - Proceed north to the sixth stoplight, which is Yorkhouse Road. Turn left on Yorkhouse Road and proceed west for approximately 1/2 mile. Turn left into the entrance to Midlane Country Club. FROM DOWNTOWN MILWAUKEE - - Take Interstate 43 South/U.S. 94 East to Chicago. - - At the 894 Bypass Interstate 43 goes west to Beloit. Stay to your left and take U.S. 41 South/94 East to Chicago. - - Just south of Illinois state line (approximately 34 miles from 894 Junction) U.S. 41 South and U.S. 94 split. Stay to your left and take U.S. 41 South to Waukegan. - - Take U.S. 41 South approximately 8 miles to Delany Road (4th or 5th stoplight) and turn left. A McDonalds restaurant is on the northeast corner as a landmark. - - Proceed north to the sixth stoplight, which is Yorkhouse Road. Turn left on Yorkhouse Road and proceed west for approximately 1/2 mile. Turn left into the entrance to Midlane Country Club.