DEF 14A 1 d667363ddef14a.htm DEF 14A DEF 14A
Table of Contents

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

SCHEDULE 14A

Proxy Statement Pursuant to Section 14(a) of the Securities

Exchange Act of 1934 (Amendment No.     )

Filed by the Registrant  þ

Filed by a Party other than the Registrant  ¨

Check the appropriate box:

 

¨ Preliminary Proxy Statement
¨ Confidential, for Use of the SEC Only (as permitted by Rule 14a-6(e)(2))
þ Definitive Proxy Statement
¨ Definitive Additional Materials
¨ Soliciting Material Pursuant to §240.14a-12

LORILLARD, INC.

 

(Name of Registrant as Specified In Its Charter)

N/A

 

(Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

 

þ 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:


Table of Contents

 

LOGO

Notice of 2014 Annual Meeting

of Shareholders and Proxy Statement

Greensboro, North Carolina

May 15, 2014


Table of Contents

LOGO

April 4, 2014

Dear Fellow Shareholder:

You are cordially invited to attend the Annual Meeting of Shareholders for 2014 (the “Annual Meeting”) of Lorillard, Inc. (the “Company”), which will be held at the O.Henry Hotel, 624 Green Valley Road, Greensboro, North Carolina 27408, on May 15, 2014 at 10:00 a.m., eastern daylight time.

At the Annual Meeting, shareholders will be asked to elect the seven director nominees named in the attached proxy statement to hold office for one-year terms until the Annual Meeting of Shareholders for 2015 and until their respective successors are duly elected and qualified, to hold a non-binding, advisory vote to approve the Company’s executive compensation, to approve the 2008 Incentive Compensation Plan as amended and restated, to ratify the selection of Deloitte & Touche LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2014, to consider two shareholder proposals, if properly presented at the Annual Meeting, and to transact such other business as may properly come before the meeting. The accompanying Notice of Annual Meeting and Proxy Statement describe in more detail the business to be conducted at the Annual Meeting and provide other information concerning the Company of which you should be aware when you vote your shares. Also enclosed is a copy of the Company’s Annual Report on Form 10-K for the year ended December 31, 2013.

Admission to the Annual Meeting will be by ticket only. If you are a registered shareholder planning to attend the meeting, please check the appropriate box on the proxy card and retain the bottom portion of the card as your admission ticket. If your shares are held through an intermediary, such as a bank or broker, please follow the instructions under the “About the Annual Meeting of Shareholders” section of the Proxy Statement to obtain a ticket.

Your participation in the Company’s Annual Meeting is important, regardless of the number of shares you own. In order to ensure that your shares are represented at the Annual Meeting, whether you plan to attend or not, please vote in accordance with the enclosed instructions. As a shareholder of record, you can vote your shares by telephone, electronically via the Internet or by submitting the enclosed proxy card. If you vote using the proxy card, you must sign, date and mail the proxy card in the enclosed envelope. If you decide to attend the Annual Meeting and wish to modify your vote, you may revoke your proxy and vote in person at the meeting.

The Board of Directors appreciates your time and attention in reviewing the accompanying Proxy Statement. Thank you for your interest in Lorillard, Inc. We look forward to seeing you at the meeting.

Sincerely,

 

LOGO

Murray S. Kessler

Chairman, President and CEO


Table of Contents

LORILLARD, INC.

714 Green Valley Road

Greensboro, North Carolina 27408

 

 

NOTICE OF ANNUAL MEETING OF SHAREHOLDERS FOR 2014

 

 

To Be Held on May 15, 2014

To Our Shareholders:

The Annual Meeting of Shareholders of Lorillard, Inc. (the “Company”) for 2013 will be held at the O.Henry Hotel, 624 Green Valley Road, Greensboro, North Carolina 27408, on May 15, 2014 at 10:00 a.m., eastern daylight time (the “Annual Meeting”), to consider and vote upon the following matters:

 

  1. To elect seven director nominees named in the attached proxy statement to hold office for one-year terms until the Annual Meeting of Shareholders for 2015, and until their respective successors are duly elected and qualified;

 

  2. An advisory vote to approve the Company’s executive compensation;

 

  3. To approve the 2008 Incentive Compensation Plan as amended and restated;

 

  4. To ratify the selection of Deloitte & Touche LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2014;

 

  5. To consider a shareholder proposal on disclosure of lobbying policies and practices, if properly presented at the Annual Meeting;

 

  6. To consider a shareholder proposal on additional disclosure of the health risks of smoking, if properly presented at the Annual Meeting; and

 

  7. To transact such other business as may properly come before the Annual Meeting or any adjournment or postponement thereof.

The Board of Directors has fixed the close of business on March 24, 2014 as the record date for the Annual Meeting. Only shareholders of record as of the record date are entitled to notice of, and to vote at, the Annual Meeting and any adjournment or postponement thereof.

By Order of the Board of Directors

 

LOGO

Ronald S. Milstein

Executive Vice President, Legal and External Affairs,

General Counsel and Secretary

April 4, 2014

 

IMPORTANT NOTICE REGARDING THE AVAILABILITY OF PROXY MATERIALS FOR THE ANNUAL MEETING OF SHAREHOLDERS FOR 2014 TO BE HELD ON MAY 15, 2014. THE PROXY STATEMENT FOR THE ANNUAL MEETING AND THE COMPANY’S ANNUAL REPORT ON FORM 10-K FOR THE YEAR ENDED DECEMBER 31, 2013, BOTH OF WHICH ARE PROVIDED HEREWITH, ARE ALSO AVAILABLE AT http://investors.lorillard.com/phoenix.zhtml?c=134955&p=irol-proxy.

 

PLEASE VOTE YOUR SHARES IN ACCORDANCE WITH THE INSTRUCTIONS PROVIDED IN THE PROXY STATEMENT. IF VOTING USING THE ENCLOSED PROXY CARD, PLEASE MARK, SIGN, DATE AND PROMPTLY RETURN THE PROXY IN THE ADDRESSED REPLY ENVELOPE WHICH IS FURNISHED FOR YOUR CONVENIENCE. THE ENVELOPE NEEDS NO POSTAGE IF MAILED WITHIN THE UNITED STATES.


Table of Contents

2014 Proxy Summary

This proxy summary highlights information contained elsewhere in the Proxy Statement and does not contain all information that you should consider. Please read the entire Proxy Statement carefully before voting.

 

Annual Meeting of Shareholders

 

•  Time and Date

  10:00 a.m. EDT on Thursday, May 15, 2014

•  Place

  O.Henry Hotel, 624 Green Valley Road, Greensboro, North Carolina 27408

•  Record Date

  March 24, 2014

•  Voting

  Shareholders as of the record date are entitled to vote at the Annual Meeting. Each share of Common Stock is entitled to one vote for each director nominee and each proposal to be voted upon. There is no cumulative voting.

•  Admission

  An admission ticket is required for attendance at the Annual Meeting. Please see page 1 for instructions.

 

Voting Matters

 

Proposal

  

Description

  

Board’s Voting
Recommendation

 

Page

 
1    Election of seven director nominees to hold office until the Annual Meeting of Shareholders for 2015, and until their respective successors are duly elected and qualified    FOR

(each Nominee)

    9   
2    Non-binding, advisory vote to approve the Company’s executive compensation    FOR     21   
3    Approval of the 2008 Incentive Compensation Plan as amended and restated    FOR     52   
4    Ratification of the selection of Deloitte & Touche LLP as the Company’s independent registered public accounting firm    FOR     61   
5    Shareholder proposal on disclosure of lobbying policies and practices    AGAINST     65   
6    Shareholder proposal on additional disclosure of the health risks of smoking    AGAINST     68   

 

Casting Your Vote

 

How to Vote

       

Registered Holders

and Lorillard

Plan Participants

  

Beneficial Holders
through a Broker,

Bank or Nominee

LOGO

Mobile Device

 

Scan the applicable QR Code to vote using
your mobile device:

  

 

LOGO  

   LOGO  
       

LOGO

Internet

 

Visit the applicable voting website:

  

www.investorvote.com/LO

  

www.proxyvote.com

LOGO

Telephone

 

Within the United States, its territories and

Canada using a touch tone phone, dial:

   1-800-652-8683    Refer to voter
instruction form.

LOGO

Mail

 

 

Sign and mail your completed proxy card or voter instruction form to the address provided.

LOGO

In Person

 

For instructions on attending the Annual Meeting in person, see page 1 of the proxy statement.

For voting via mobile device, the internet or telephone, you will need to have the control number printed on your proxy card or voter instruction form. If you have any difficulties voting, please refer to your proxy card or voter instruction form for additional information.


Table of Contents
Accessing Proxy Materials Online

You may access electronic copies of Lorillard’s proxy materials for the Annual Meeting of Shareholders for 2014 by scanning the following QR codes:

 

LOGO

   LOGO

2014 Proxy Statement

   2013 Annual Report

The 2014 Proxy Statement and 2013 Annual Report are available via our website at www.lorillard.com under “Investor Relations — 2014 Annual Meeting of Shareholders.”

 

Corporate Governance Highlights

The following table summarizes certain corporate governance and compensation policies, practices and facts.

 

Size of Board

   9

Average Age of Directors

   63

Number (%) of Independent Directors

   8 (89%)

Annual Election of Directors

   Yes*

Majority Voting of Directors

   Yes

Separate Chairman and CEO

   No

Lead Independent Director

   Yes

Aggregate Number of Board and Committee Meetings in 2013

   28

Executive Sessions of Independent Directors

   Yes

Committees Comprised Solely of Independent Directors

   Yes

Committees Authorized to Engage Independent Advisors

   Yes

Shareholder Rights Plan (“Poison Pill”)

   No

Employment Agreements with Named Executive Officers

   No

Change in Control Tax Gross Ups

   No

Clawback Policy

   Yes

Stock Ownership Guidelines

   Yes

No Hedging Policy

   Yes

Political Contributions and Lobbying Expenditures Policy and Board Oversight

   Yes

 

* The Company amended its Certificate of Incorporation to provide for the annual election of directors and began electing directors for one-year terms at its Annual Meeting of Shareholders for 2013. Seven of nine directors have been nominated for election to one-year terms at the Annual Meeting of Shareholders for 2014; and all directors will be elected annually at the Annual Meeting of Shareholders for 2015 and thereafter.

 

In 2013, the Company terminated and replaced existing severance agreements to eliminate the change in control tax gross up provision, effective January 1, 2014. The Company ceased entering into severance agreements with tax gross up provisions in 2010.


Table of Contents

Proposal No. 1 — Election of Seven Director Nominees (see page 9)

 

Name

   Age      Director
Since
     Independent      Committee Membership  
            Audit    Compensation    Nominating  

Dianne Neal Blixt

     54         2011         Yes       X    Chair   

Andrew H. Card, Jr.

     66         2011         Yes               X   

Virgis W. Colbert*

     74         2008         Yes          X      X   

David E.R. Dangoor

     64         2008         Yes       X         X   

Murray S. Kessler

     54         2010         No            

Jerry W. Levin

     69         2014         Yes            

Richard W. Roedel

     64         2008         Yes       Chair         X   

 

* Mr. Colbert serves as the Lead Independent Director.

Each of our incumbent directors, including the director nominees, attended at least 75% of Board and committee meetings on which he or she served during 2013. If elected, each of the director nominees will serve until the Annual Meeting of Shareholders for 2015, and until their respective successors are duly elected and qualified. The Board recommends a vote FOR each director nominee.

Other Incumbent Directors (not up for election at the Annual Meeting):

 

Name

   Age      Director
Since
     Independent      Committee Membership
            Audit      Compensation      Nominating

Robert C. Almon

     62         2008         Yes         X         X      

Kit D. Dietz

     57         2008         Yes            X         Chair   

The terms for the two incumbent directors not up for election at the Annual Meeting will expire at the Annual Meeting of Shareholders for 2015, at which time they will be up for annual election for one-year terms pursuant to the Company’s Amended and Restated Certificate of Incorporation.

 

Proposal No. 2 — Advisory Vote to Approve the Company’s Executive Compensation (see page 21)

We are asking shareholders to approve on an advisory basis the compensation for our Named Executive Officers. The Company has adopted an executive compensation program that reflects the Company’s philosophy that executive compensation should be structured so as to provide pay for performance and align each executive’s interests with the interests of our shareholders. The Board recommends a vote FOR this proposal.

 

 

Key Performance Highlights for 2013

LOGO   LOGO


Table of Contents
LOGO   LOGO

•  Annual net sales reached a record $6.950 billion, a 4.9% increase compared to 2012.

 

•  Adjusted operating income(1) for 2013 reached $2.030 billion, a 7.8% increase compared to 2012.

 

•  Adjusted earnings per diluted share(1) for 2013 reached a record $3.12, a 10.6% increase compared to 2012.

 

•  The 11th consecutive year of market share gains resulted in Lorillard domestic retail market share of cigarettes reaching a record 14.9%, a 0.5 share point increase over 2012.

 

•  Total Newport domestic retail market share of cigarettes in 2013 reached a record 12.6%, a 0.6 share point increase over 2012.

 

•  blu eCigs established itself as the U.S. electronic cigarette category leader with a 47% market share in 2013.

 

•  The acquisition of the U.K.-based SKYCIG electronic cigarette business was completed in October 2013.

 

•  $1.6 billion was returned to shareholders in 2013 in the form of share repurchases and dividends.

 

•  Pursuant to our pay for performance philosophy, the incentive compensation payouts awarded by the Compensation Committee to the Named Executive Officers reflect the Company’s performance relative to the targets established at the beginning of 2013. On average, payouts for the 2013 annual incentive plan and 2013 long-term incentive plan for the Named Executive Officers were at 178% and 169% of target based on exceeding the established Company performance targets and individual executive officer performance goals.

(1)  See Appendix C, “Reconciliation of Reported (GAAP) to Adjusted (Non-GAAP) Results,” for a reconciliation of adjusted operating income and adjusted earnings per diluted share to the reported results for 2012 and 2013.

 


Table of Contents

What We Do

  ü Align pay with performance  
  ü Retain an independent executive compensation consultant which provides no other services to the Company  
  ü Maintain a cap on annual and long-term incentive awards  
  ü Mitigate compensation program risk  
  ü Review tally sheets when making annual executive compensation decisions  
  ü Provide limited perquisites to Named Executive Officers  
  ü Maintain robust stock ownership guidelines  
  ü Prohibit hedging of the Company’s Common Stock  
  ü Maintain a clawback policy applicable to a material misstatement of financial results and gross misconduct  

What We Don’t Do

  No employment agreements  
 

No excise tax gross ups upon a change in control(1)

 
  No tax gross ups for personal aircraft usage  
  No repricing of underwater stock options or SARs  
  No share recycling for stock option or SAR awards  
  No dividend equivalents on unearned performance restricted stock units  

 

  (1)

In 2013, the Company terminated and replaced existing severance agreements to eliminate the change in control tax gross up provision, effective January 1, 2014. The Company ceased entering into severance agreements with tax gross up provisions in 2010.

 
 

 

Proposal No. 3 — Approval of 2008 Incentive Compensation Plan as Amended and Restated (see page  52)

In 2014, our Board of Directors approved the 2008 Incentive Compensation Plan as amended and restated (the “Amended Plan”) subject to approval by shareholders at the Annual Meeting. Approval of this proposal will also constitute approval of the “material terms of the performance goals” of the Amended Plan for purposes of Section 162(m) of the Internal Revenue Code. The Board of Directors has approved a number of amendments intended to provide greater flexibility to the Compensation Committee in granting awards and determining their terms and conditions. We believe the 2008 Plan has sufficient shares available for expected awards over the next five years, and no additional authorized shares are being sought in the Amended Plan. We believe the 2008 Plan is fulfilling its purpose of providing appropriate incentives to participants to achieve the Company’s goals, rewarding them for achievement of such goals and aligning their interest with those of shareholders, and we seek your approval of the Amended Plan to continue the incentive programs with those changes described more fully in the Proxy Statement. The Board recommends a vote FOR this proposal.

 

Proposal No. 4 — Ratification of Independent Registered Public Accounting Firm (see page 61)

The Audit Committee has appointed Deloitte & Touche LLP as our independent registered public accounting firm for the fiscal year ending December 31, 2014. The submission of this matter for approval by shareholders is not legally required; however, the Board of Directors believes that such submission provides shareholders an opportunity to provide feedback on an important issue of corporate governance. Below is summary information regarding Deloitte & Touche LLP’s fees for services provided in 2012 and 2013. The Board recommends a vote FOR this proposal.

 

     Year Ended
December 31,
 

Fees by Type

   2013      2012  
     (In 000s)  

Audit fees

   $ 1,724       $ 1,661   

Audit-related fees

     950         573   

Tax fees

     441         443   

All other fees

               
  

 

 

    

 

 

 

Total

   $ 3,115       $ 2,677   
  

 

 

    

 

 

 


Table of Contents

Proposals No. 5 and 6 — Shareholder Proposals (see pages 65 and 68)

The Company has received two shareholder proposals for inclusion in the Proxy Statement, if properly presented at the Annual Meeting. The first shareholder proposal relates to the disclosure of lobbying policies and practices. Our Board of Directors has considered the current proposal and believes that adopting the proposal is unnecessary and would not be in the best interests of the Company or its shareholders. The Board has considered similar proposals in 2011, 2012 and 2013. Although those proposals did not receive majority shareholder support, in 2013 we enhanced our policies and practices to provide for additional disclosure regarding Board oversight of political contributions and lobbying expenditures and provided additional disclosure regarding certain types of expenditures in the aggregate. In particular, the Company provides shareholders with information regarding the Company’s guidelines for government relations and political contributions as well as the total contributions made by the Company and its political action committee, which is available on the Company’s website (http://www.lorillard.com/responsibility/political-contributions/).

The second shareholder proposal relates to the additional disclosure of the health risks of smoking. The Company already has implemented and continues to implement responsible measures and other initiatives that render this proposal superfluous. The Company already addresses the matters raised by this proposal through its voluntary communications, programs implemented as part of its settlement with the various states and disclosures mandated by federal statutes, rules and regulations.

The Board recommends votes AGAINST both of these proposals.

 

Annual Meeting of Shareholders for 2015

The deadline for submission of shareholder proposals for inclusion in the proxy statement for the Annual Meeting of Shareholders for 2015 is December 5, 2014.


Table of Contents

LORILLARD, INC.

2014 PROXY STATEMENT

Table of Contents

 

About the Annual Meeting of Shareholders

     1   

Board of Directors

     6   

Independence of the Board of Directors

     9   
Proposal No. 1 — Election of Seven Director Nominees      9   

Committees of the Board

     10   

Board, Committee and Shareholder Meetings

     11   

Director Compensation

     11   

Corporate Governance

     12   

Certain Relationships and Related Person Transactions

     18   

Executive Officers

     18   

Section 16(a) Beneficial Ownership Reporting Compliance

     19   

Security Ownership of Certain Beneficial Owners and Management

     19   
Proposal No. 2 — Advisory Vote to Approve the Company’s Executive Compensation      21   

Executive Compensation

     22   

Compensation Discussion and Analysis

     22   

Compensation Committee Report

     38   

Compensation Committee Interlocks and Insider Participation

     38   

Summary Compensation Table

     39   

Grants of Plan-Based Awards for 2013

     40   

Outstanding Equity Awards at Fiscal Year End for 2013

     41   

Option Exercises and Stock Vested in 2013

     44   

Retirement Benefits

     44   

Pension Benefits for 2013

     45   

Change in Control and Other Severance Arrangements

     46   

Potential Payments upon Termination of Employment or Change in Control

     48   

Indemnification Agreements

     51   

Equity Compensation Plan Information

     52   
Proposal No. 3 — Approval of the 2008 Incentive Compensation Plan as Amended and Restated      52   

 

Proposal No. 4 — Ratification of Selection of the Company’s Independent Registered Public Accounting Firm      61   

Principal Accountant Fees and Services

     62   

Audit Committee Policies and Practices

     63   

Report of the Audit Committee

     64   
Proposal No. 5 — Shareholder Proposal on Disclosure of Lobbying Policies and Practices      65   

 

Proposal No. 6 — Shareholder Proposal on Additional Disclosure of the Health Risks of Smoking      68   

Shareholder Proposals for Annual Meeting of Shareholders for 2015

     71   

Other Business

     71   

Appendix A — 2008 Incentive Compensation Plan as Amended and Restated

     A-1   

Appendix B — Lorillard, Inc. Independence Standards for Directors

     B-1   

Appendix C — Reconciliation of Reported (GAAP) to Adjusted (Non-GAAP) Results

     C-1   


Table of Contents

LORILLARD, INC.

714 Green Valley Road Greensboro, North Carolina 27408

 

 

PROXY STATEMENT FOR THE ANNUAL MEETING OF SHAREHOLDERS FOR 2014 TO BE HELD ON MAY 15, 2014

 

ABOUT THE ANNUAL MEETING OF SHAREHOLDERS

Who is soliciting my vote?

The Board of Directors of Lorillard, Inc., a Delaware corporation (“we,” “our,” “us,” “Lorillard” or the “Company”), is soliciting your vote at our Annual Meeting of Shareholders for 2014, and any adjournment or postponement thereof (the “Annual Meeting”), to be held on the date at the time and place, and for the purposes set forth in the accompanying notice. This Proxy Statement and Appendices A, B and C, the accompanying Notice of Annual Meeting, the enclosed proxy card and our Annual Report on Form 10-K for the year ended December 31, 2013 (the “2013 Annual Report”) filed with the Securities and Exchange Commission (“SEC”) on February 21, 2014 are being mailed to shareholders on or about April 4, 2014.

What is the purpose of the Annual Meeting?

At the Annual Meeting, shareholders will act on the matters outlined in the accompanying notice. The only matters scheduled to be acted upon at the Annual Meeting are (1) the election of the seven nominees named in this Proxy Statement to hold office until the Annual Meeting of Shareholders for 2015 (see page 9 of this Proxy Statement), (2) a non-binding, advisory vote to approve the Company’s executive compensation (see page 21 of this Proxy Statement), (3) approval of the 2008 Incentive Compensation Plan as amended and restated (see page 52 of this Proxy Statement), (4) the ratification of the selection of Deloitte & Touche LLP as our independent registered public accounting firm for the fiscal year ending December 31, 2014 (see page 61 of this Proxy Statement), (5) a shareholder proposal on disclosure of lobbying policies and practices, if properly presented at the Annual Meeting (see page 65 of this Proxy Statement), (6) a shareholder proposal on additional disclosure of the health risks of smoking, if properly presented at the Annual Meeting (see page 68 of this Proxy Statement) and (7) to transact such other business as may properly come before the Annual Meeting or any adjournment or postponement thereof.

Who can attend the Annual Meeting?

Only shareholders of record as of March 24, 2014 (the “Record Date”), or their duly appointed proxies, may attend the Annual Meeting. Registration and seating for the Annual Meeting on May 15, 2014 will begin at 9:00 a.m. Shareholders will be asked to present valid picture identification, such as a driver’s license or passport. Cameras, recording devices and other electronic devices will not be permitted at the Annual Meeting.

Please note that if you hold your shares in “street name” (that is, through a broker or other nominee), you must bring either a copy of the voting instruction card provided by your broker or nominee or a copy of a brokerage statement reflecting your stock ownership as of the record date and check in at the registration desk at the Annual Meeting.

A list of shareholders entitled to vote at the Annual Meeting will be available for examination by any shareholder for any purpose germane to the Annual Meeting beginning ten days prior to the Annual Meeting during ordinary business hours at 714 Green Valley Road, Greensboro, North Carolina 27408, the Company’s principal place of business, and ending on the date of the Annual Meeting.

 

1


Table of Contents

Do I need a ticket to attend the Annual Meeting?

Yes. Attendance at the Annual Meeting will be limited to shareholders as of the Record Date, their authorized representatives and our guests. Admission will be by ticket only. For registered shareholders, the bottom portion of the proxy card enclosed with the Proxy Statement is the Annual Meeting ticket. If you are a beneficial owner and hold your shares in “street name,” or through an intermediary, such as a bank or broker, you should request tickets in writing from Lorillard, Inc., Attention: Investor Relations, 714 Green Valley Road, Greensboro, North Carolina 27408, and include proof of ownership, such as a bank or brokerage firm account statement or letter from the broker, trustee, bank or nominee holding your stock, confirming your beneficial ownership. Shareholders who do not obtain tickets in advance may obtain them on the Annual Meeting date at the registration desk upon verifying their stock ownership as of the Record Date. In accordance with our security procedures, all persons attending the Annual Meeting must present a picture identification along with their admission ticket or proof of beneficial ownership in order to gain admission. Admission to the Annual Meeting will be expedited if tickets are obtained in advance. Tickets may be issued to others at our discretion.

How many votes do I have?

You will have one vote for every share of our common stock, $0.01 par value, (“Common Stock”) you owned on the Record Date.

How many votes can be cast by all shareholders?

362,535,697 votes may be cast at the Annual Meeting, representing one vote for each share of our Common Stock that was outstanding on the Record Date. There is no cumulative voting, and the holders of our Common Stock vote together as a single class.

How many votes must be present to hold the Annual Meeting?

A majority of the outstanding shares of our Common Stock entitled to vote at the Annual Meeting must be represented, in person or by proxy, to constitute a quorum at the Annual Meeting. Abstentions will be counted as present in determining the existence of a quorum.

What is a broker non-vote?

Generally, a broker non-vote occurs when shares held by a bank or broker for a beneficial owner are not voted with respect to a particular proposal because (i) the bank or broker has not received voting instructions from the beneficial owner and (ii) the bank or broker lacks discretionary voting power to vote such shares on a particular matter. Under the New York Stock Exchange (the “NYSE”) regulations, a bank or broker does not have discretionary voting power with respect to “non-routine” matters. The NYSE rules classify Proposal Nos. 1, 2, 3, 5 and 6 in the Proxy Statement as non-routine matters which prevents banks and brokers from voting the shares of beneficial owners who do not provide voting instructions. As a result, banks and brokers do not have discretionary authority to vote the shares of beneficial owners for Proposal Nos. 1, 2, 3, 5 and 6. Banks and brokers have discretionary authority to vote on Proposal No. 4.

How many votes are required to elect directors and adopt any other proposals?

Proposal No. 1 — the election of each director nominee – requires the affirmative vote of a majority of the votes cast “for” or “against” each nominee’s election at the Annual Meeting, in person or by proxy. Votes may be cast “for” or “against” each nominee or a shareholder may abstain from voting with respect to one or more nominees. In determining whether the nominees have received the requisite number of affirmative votes, abstentions will have no effect on the outcome of the vote. Pursuant to NYSE regulations, brokers do not have discretionary voting power on this proposal, and broker non-votes will have no effect on the outcome of the vote. In the event of a contested election, the nominees will be elected by the affirmative vote of a plurality of the votes cast for the election of directors at the Annual Meeting.

 

2


Table of Contents

Proposal Nos. 2, 3, 4, 5 and 6 — the nonbinding, advisory vote to approve the Company’s executive compensation, the approval of the 2008 Incentive Compensation Plan as amended and restated, the ratification of the selection of our independent registered public accounting firm and two shareholder proposals — and generally all other matters that may come before the Annual Meeting, require the affirmative vote of the holders of a majority of the shares of our Common Stock represented, in person or by proxy, and entitled to vote on the specific proposal at the Annual Meeting. Votes may be cast “for” or “against” such proposals, or a shareholder may abstain from voting on such proposals. Abstentions will have the same effect as a negative vote on these proposals. Pursuant to NYSE regulations, brokers do not have discretionary voting power with respect to any of these proposals, except the ratification of the selection of our independent registered public accounting firm. Broker non-votes will have no effect on the outcome of the vote.

How do I vote?

You can vote in person or by valid proxy received by telephone, via the Internet or by mail. If voting by mail, you must:

 

   

indicate your instructions on the proxy card;

 

   

date and sign the proxy card;

 

   

mail the proxy card promptly in the enclosed envelope; and

 

   

allow sufficient time for the proxy card to be received before the date of the Annual Meeting.

Alternatively, in lieu of returning signed proxy cards, our shareholders of record can vote their shares by telephone or via the Internet. If you are a registered shareholder (that is, if you hold your stock in certificate form or book entry form on the records of our transfer agent), you may vote by telephone or electronically through the Internet by following the instructions included with your proxy card. The deadline for voting by telephone or electronically through the Internet is 11:59 p.m., eastern daylight time, on May 14, 2014. If your shares are held in “street name” such as in a stock brokerage account or by a bank or other nominee, please check your proxy card or contact your broker or nominee to determine whether you will be able to vote by telephone or electronically through the Internet.

Can I change my vote?

Yes. A proxy may be revoked at any time prior to the voting at the Annual Meeting by submitting a later dated proxy (including a proxy by telephone or electronically through the Internet), by giving timely written notice of such revocation to our Corporate Secretary or by attending the Annual Meeting and voting in person. However, if you hold shares in “street name,” you may not vote these shares in person at the Annual Meeting unless you bring with you a legal proxy from the shareholder of record.

What if I do not vote for some of the matters listed on my proxy card?

Shares of our Common Stock represented by proxies received by us (whether through the return of the enclosed proxy card, by telephone or through the Internet), where the shareholder has specified his or her choice with respect to the proposals described in this Proxy Statement will be voted in accordance with the specification(s) so made.

 

3


Table of Contents

If you are a shareholder of record and you do not vote your proxy, no votes will be cast on your behalf on any of the proposals at the Annual Meeting. If you sign and return your proxy card without specific voting instructions, or if you vote by telephone or via the Internet without indicating how you want to vote, your shares will be voted in accordance with the Board’s voting recommendations as follows:

 

Proposal

  

Description

  

Board’s Voting
Recommendation

1   

Election of seven director nominees to hold office until the Annual Meeting of Shareholders for 2015, and until their respective successors are duly elected and qualified

   FOR

(each Nominee)

2   

Non-binding, advisory vote to approve the Company’s executive compensation

   FOR
3   

Approval of the 2008 Incentive Compensation Plan as amended and restated

   FOR
4   

Ratification of the selection of Deloitte & Touche LLP as the Company’s independent registered public accounting firm

   FOR
5   

Shareholder proposal on disclosure of lobbying policies and practices

   AGAINST
6   

Shareholder proposal on additional disclosure of the health risks of smoking

   AGAINST

If you are a shareholder through a bank or broker, see “What is a broker non-vote?” above for more information on how shares may be voted in the absence of submitted voting instructions.

Could other matters be decided at the Annual Meeting?

The Board of Directors does not intend to bring any matter before the Annual Meeting other than those set forth above, and the Board is not aware of any matters that anyone else proposes to present for action at the Annual Meeting. However, if any other matters properly come before the Annual Meeting, the persons named in the enclosed proxy, or their duly constituted substitutes acting at the Annual Meeting, will be authorized to vote or otherwise act thereon in accordance with their judgment on such matters.

Who will pay for the cost of this proxy solicitation?

We will pay the cost of soliciting proxies. Our directors, officers and employees may solicit proxies on behalf of the Company in person or by telephone, facsimile or other electronic means. We have engaged Georgeson Shareholder Communications Inc. to assist us in the distribution and solicitation of proxies for a fee of $14,000 plus expenses. In accordance with the regulations of the SEC and the NYSE, we also reimburse brokerage firms and other custodians, nominees and fiduciaries for their expenses incurred in sending proxies and proxy materials to beneficial owners of our Common Stock as of the Record Date.

Has the Company adopted the new e-proxy rules for the delivery of the proxy materials?

No. We are delivering the proxy materials, including the 2013 Annual Report, the Proxy Statement and other materials, to all shareholders. We will evaluate whether to adopt the notice and access option under the e-proxy rules for delivery of proxy materials for future annual meetings.

How can I access the Company’s proxy materials and 2013 Annual Report electronically?

Copies of the 2013 Annual Report, the Proxy Statement and other materials filed by the Company with the SEC are available without charge to shareholders on our corporate website at www.lorillard.com or upon written request to Lorillard, Inc., Attention: Corporate Secretary, 714 Green Valley Road, Greensboro, North Carolina 27408. You can elect to receive future annual reports and proxy statements electronically by following the instructions provided if you vote via the Internet or by telephone.

 

4


Table of Contents

What financial information is accompanying the Proxy Statement?

Accompanying the Proxy Statement is the 2013 Annual Report. The 2013 Annual Report includes our audited consolidated financial statements as of December 31, 2013 and 2012 and for the years ended December 31, 2013, 2012 and 2011. Based on the inherent uncertainties of our business, the historical financial information included in the 2013 Annual Report and selected financial data may not be indicative of what our results of operations and financial position will be in the future.

Has the Proxy Statement been updated to reflect the Company’s three-for-one stock split on January 15, 2013?

Yes. The Company’s Board of Directors declared a three-for-one split of our Common Stock effected in the form of a 200% stock dividend. The record date of the stock split was December 14, 2012, and the additional shares were distributed January 15, 2013. All shares, per share amounts and exercise prices for all periods presented in this Proxy Statement have been adjusted for the stock split.

 

NO PERSON IS AUTHORIZED TO GIVE ANY INFORMATION OR TO MAKE ANY REPRESENTATION OTHER THAN THOSE CONTAINED IN THIS PROXY STATEMENT, AND, IF GIVEN OR MADE, SUCH INFORMATION MUST NOT BE RELIED UPON AS HAVING BEEN AUTHORIZED. THE DELIVERY OF THIS PROXY STATEMENT SHALL, UNDER NO CIRCUMSTANCES, CREATE ANY IMPLICATION THAT THERE HAS BEEN NO CHANGE IN THE AFFAIRS OF THE COMPANY SINCE THE DATE OF THIS PROXY STATEMENT.

 

5


Table of Contents
BOARD OF DIRECTORS

Our Board of Directors currently consists of nine members. Our Amended and Restated Certificate of Incorporation provides for annual election of directors for one-year terms, which began in 2013, and at each subsequent annual meeting directors will be elected for one-year terms resulting in the entire Board being elected annually beginning with the Annual Meeting of Shareholders for 2015. The following table sets forth certain information with respect to the members of our Board of Directors:

 

Name

  

Age

    

Position(s)

  

Term Expires
at Annual
Meeting Held
for the Year

 

Murray S. Kessler

     54       Chairman of the Board, President and Chief Executive Officer      2014   

Robert C. Almon

     62       Director      2015   

Dianne Neal Blixt

     54       Director; Chair of the Compensation Committee      2014   

Andrew H. Card, Jr.

     66       Director      2014   

Virgis W. Colbert

     74       Lead Independent Director      2014   

David E.R. Dangoor

     64       Director      2014   

Kit D. Dietz

     57       Director; Chair of the Nominating and Corporate Governance Committee      2015   

Jerry W. Levin

     69       Director      2014   

Richard W. Roedel

     64       Director; Chair of the Audit Committee      2014   

Below are biographies for each of the director nominees and continuing directors which contain information regarding the individual’s service as a director of the Company, business experience, director positions held currently or at any time in the past five years, information regarding involvement in certain legal or administrative proceedings, if applicable, and the experiences, qualifications, attributes or skills that caused the Board to determine that such individual should serve as a director of the Company. The process undertaken by the Nominating and Corporate Governance Committee in recommending qualified director candidates to the Board is described below under “Corporate Governance–Nomination Process and Qualifications for Director Nominees” (see page 13 of this Proxy Statement).

Murray S. Kessler joined Lorillard in September 2010 as Director, President and Chief Executive Officer, and assumed the role of Chairman of the Board on January 1, 2011. Prior to joining Lorillard, Mr. Kessler was Vice Chair of Altria Group, Inc. (“Altria”) and President and Chief Executive Officer of UST LLC, a wholly owned subsidiary of Altria. Mr. Kessler held this position from January 2009 through June 2009, the six months following the acquisition of UST, Inc. (“UST”) by Altria. Prior to 2009, Mr. Kessler had served as Chairman of the Board of UST, the principal businesses of which included U.S. Smokeless Tobacco Company (“USSTC”) and Ste. Michelle Wine Estates, since January 2008 and President and Chief Executive Officer of UST since January 2007. He was President and Chief Operating Officer from November 2005 to December 2006 and was President of USSTC from April 2000 through October 2005. Mr. Kessler served as a director of UST from 2005 through 2008. Prior to joining UST, Mr. Kessler had over 18 years of consumer packaged goods experience with companies, including Campbell Soup and Clorox. As a result of these and other professional experiences, Mr. Kessler has particular knowledge of and extensive experience in the leadership, operations, strategic planning, finance, sales and marketing of a major company in the tobacco industry, senior management of regulated consumer package goods companies as well as public company board and committee practices.

Robert C. Almon became a director of Lorillard in November 2008. Mr. Almon has served as Executive Vice President and Chief Financial Officer at Pace University in New York since September 2013 and from May 2010 through January 2012. From January 2012 to August 2013, he served as Senior Adviser to the President for Enterprise Finance and Long-range Financial Planning at Pace University. From 1998 until 2007, Mr. Almon was a principal of Ernst & Young LLP where he established and served as National Director of the Center for Strategic Transactions, a strategy consulting practice focused on enhancing shareholder value, and subsequently he served on Ernst & Young’s Partner Advisory Council. Prior to 1998, Mr. Almon was a Managing Director in

 

6


Table of Contents

Corporate Finance at Salomon Brothers (now Citigroup) and previously at Lehman Brothers. Before becoming an investment banker he held strategic and treasury positions with General Motors Corporation and General Motors Acceptance Corporation (now Ally Financial). Since May 2009, Mr. Almon has served as the independent trustee of GMAC Common Equity Trust I (“Trust”) with absolute discretion to manage approximately 10% of the common equity interests of GMAC and/or proceeds therefrom held by the Trust for the benefit of General Motors Company as sole beneficiary. As a result of these and other professional experiences, Mr. Almon has particular knowledge of and extensive experience in strategic consulting, capital structure, finance and risk management.

Dianne Neal Blixt became a director of Lorillard, Inc. in January 2011. Ms. Blixt served as Executive Vice President and Chief Financial Officer of Reynolds American Inc. (“RAI”) from July 2004 until her retirement in December 2007. Prior to that, she had served as Executive Vice President and Chief Financial Officer of R.J. Reynolds Tobacco Holdings, Inc., a wholly owned subsidiary of RAI, from July 2003 to June 2004. Ms. Blixt served in various roles of increasing responsibility with RAI and its subsidiaries since 1988. In addition to Lorillard, Inc., she also serves on the board of directors of Ameriprise Financial, Inc. Ms. Blixt served on the board of directors of LandAmerica Financial Group, Inc. from 2006 to 2009 and Metavante Technologies, Inc. from 2007 to 2009. She is also Chairperson of the board of directors for the Reynolda House Museum of American Art. As a result of these and other professional experiences, Ms. Blixt has particular knowledge and extensive experience in finance, accounting, risk management and strategic planning in the tobacco industry.

Andrew H. Card, Jr. became a director of Lorillard in August 2011. Mr. Card serves as Executive Director, Office of the Provost and Vice President for Academic Affairs at Texas A&M University. From July 2011 to July 2013, he served as the Acting Dean of the Bush School at Texas A&M University. He served as Chief of Staff to President George W. Bush from November 2000 to April 2006. Prior to serving on the White House staff, Mr. Card was Vice President, Government Relations for General Motors Corporation. From 1993 to 1998, Mr. Card was President and Chief Executive Officer of the American Automobile Manufacturers Association. Mr. Card served as the 11th Secretary of Transportation under President George H.W. Bush from 1992 to 1993. He also served as a Deputy Assistant to the President and Director of Intergovernmental Affairs for President Ronald Reagan. Mr. Card serves as a director of Union Pacific Corp. He also serves on the board of directors of the Museum of the American Revolution. As a result of these and other professional experiences, Mr. Card has particular knowledge of and extensive experience in top-level federal government relations, business leadership and economic affairs.

Virgis W. Colbert became a director of Lorillard in July 2008 and has served as Lead Independent Director since May 2013. Mr. Colbert served in a variety of key leadership positions with Miller Brewing Company since 1979, including Executive Vice President of Worldwide Operations from 1997 to 2005 and Senior Vice President of Operations from 1993 to 1997. He continues to serve as a Senior Advisor to MillerCoors LLC. Mr. Colbert serves on the Board of Directors of STAG Industrials, Inc. Mr. Colbert also served on the Board of Directors of Bank of America Corp. from 2009 to 2013, Stanley Black & Decker from 2009 to 2013, The Hillshire Brands Company (formerly known as Sara Lee Corporation) from 2006 to 2013, and The Manitowoc Company, Inc. from 2001 to 2012. He is Director Emeritus of the Board for the Thurgood Marshall Scholarship Fund and former Chairman of the Board of Trustees for Fisk University. He is a life member of the National Association for the Advancement of Colored People. As a result of these and other professional experiences, Mr. Colbert has particular knowledge of and extensive experience in public company board and committee practices and in the management and oversight of a regulated consumer business, including operations, logistics and strategic planning.

David E.R. Dangoor became a director of Lorillard in July 2008. Mr. Dangoor has been President of Innoventive Partners LLC, a firm providing consulting services in the fields of marketing strategy and public relations, since 2003. Mr. Dangoor retired from Philip Morris Companies Inc. (now known as Altria) in 2002 following more than 27 years in senior executive positions, which included Head of Marketing, Philip Morris Germany; President, Philip Morris Canada; Senior Vice President of Marketing, Philip Morris USA, and Executive Vice President, Philip Morris International. Mr. Dangoor serves as a director of Lifetime Brands, Inc.; Chairman of the Board of Directors of BioGaia AB; and a member of the Advisory Board of the Denihan

 

7


Table of Contents

Hospitality Group. As a result of these and other professional experiences, Mr. Dangoor has particular knowledge and extensive experience in marketing, finance and strategic planning in the tobacco industry.

Kit D. Dietz became a director of Lorillard in June 2008. Mr. Dietz is the principal of Dietz Consulting LLC, a consulting firm founded in 2004 to provide consulting services for the convenience industry in the United States and Canada. In 2003, Mr. Dietz was a Senior Vice President with Willard Bishop Consulting LTD, which provides consulting services to companies in the food industry, including consumer packaged goods companies. Mr. Dietz also served as Chairman of Tripifoods, Inc. and president of J.F. Walker Company, Inc., L&L Jiroch Distributing Company, Inc. and United Wholesale Company, Inc. In addition, Mr. Dietz has served on the Board of Directors of the American Wholesale Marketer’s Association, an international trade organization working on behalf of convenience distributors in the United States, and was the Chairman of its Industry Education Committee. Mr. Dietz continues to provide consulting services to the American Wholesale Marketer’s Association and leading consumer packaged goods manufacturers to enhance their market strategies and efficiencies in the convenience channel. As a result of these and other professional experiences, Mr. Dietz has particular knowledge of and extensive experience with supply chain and strategic consulting in the tobacco industry and its distribution channels.

Jerry W. Levin became a director of Lorillard in March 2014. Mr. Levin has served as Executive Chairman of Wilton Brands Inc., a creative consumer products company, since October 2009. He served as Chief Executive Officer of Wilton Brands Inc. from October 2009 to March 2014. Mr. Levin also served as Chairman and Chief Executive Officer of JW Levin Partners LLC, a management and investment firm, since founding the firm in February 2005. He served as Vice Chairman of Clinton Group, a private diversified asset management company, from December 2007 until October 2008. Mr. Levin served as Chairman of Sharper Image Corporation, a specialty retailer, from September 2006 until April 2008 and as interim Chief Executive Officer from September 2006 until April 2007. From 1998 until January 2005, Mr. Levin served as the Chairman and Chief Executive Officer of American Household, Inc. (formerly Sunbeam Corporation), a leading consumer products company. Prior to that, he served as chief executive officer for a number of large consumer product companies. Mr. Levin serves on the Board of Directors of U.S. Bancorp and Ecolab Inc. He served on the Board of Directors of Saks Incorporated from 2007 to 2013. As a result of these and other professional experiences, Mr. Levin has particular knowledge of and extensive experience in senior management of consumer product businesses, including extensive experience in leadership, marketing, operations, mergers and acquisitions and strategic planning.

Richard W. Roedel became a director of Lorillard in June 2008. He is also a director and member of the Audit Committee and Chairman of the Risk Committee of IHS, Inc., a director and member of the Audit Committee of Six Flags Entertainment Corporation, and a director and non-executive chairman of Luna Innovations Incorporated. From 1985 through 2000, Mr. Roedel was employed by the accounting firm BDO Seidman LLP, the United States member firm of BDO International, as an Audit Partner, being promoted in 1990 to Managing Partner in Chicago, and then to Managing Partner in New York in 1994, and finally in 1999 to Chairman and Chief Executive. Mr. Roedel joined the Board of Directors of Take-Two Interactive Software, Inc., a publisher of video games, in November 2002 and served in various capacities with that company through June 2005 including Chairman and Chief Executive Officer. Mr. Roedel served on the Boards of Directors of Brightpoint, Inc. from 2002 to 2012 and Sealy Corporation from 2006 to March 2013. He also served as a director and chairman of the audit committee of Broadview Network Holdings, Inc., a private company, until 2012. Mr. Roedel was appointed to the Public Accounting Oversight Board’s Standing Advisory Group for a three-year term commencing January 1, 2014. He is also a director of the Association of Audit Committee Members, Inc., a non-profit association of audit committee members dedicated to strengthening the audit committee by developing best practices. Mr. Roedel is a certified public accountant. As a result of these and other professional experiences, Mr. Roedel has particular knowledge of and extensive experience in finance, accounting and risk management and in public company board and committee practices.

 

8


Table of Contents
INDEPENDENCE OF THE BOARD OF DIRECTORS

Under the rules of the NYSE, our Board of Directors is required to affirmatively determine which directors are independent and to disclose such determination in the proxy statement for each annual meeting of shareholders. On February 20, 2014, (March 26, 2014 for Mr. Levin), our Board of Directors reviewed each director’s relationships with us in conjunction with our Independence Standards for Directors (the “Independence Standards”) and Section 303A of the NYSE’s Listed Company Manual (the “NYSE Listing Standards”). A copy of our Independence Standards is attached to this Proxy Statement as Appendix B and is available on our corporate website at www.lorillard.com under the heading “Investor Relations — Governance.” A copy of our Independence Standards is also available to shareholders upon request, addressed to the Corporate Secretary at 714 Green Valley Road, Greensboro, North Carolina 27408. The Board, upon the recommendation of the Nominating and Corporate Governance Committee, affirmatively determined that all non-executive directors — Ms. Blixt and Messrs. Almon, Card, Colbert, Dangoor, Dietz, Levin and Roedel — meet the categorical standards under the Independence Standards and are independent directors under the NYSE Listing Standards.

The Board determined that Mr. Kessler, who serves as an executive officer of the Company, is not an independent director. Accordingly, eight of the nine members of our Board of Directors are independent in compliance with our Corporate Governance Guidelines, which require a majority of independent directors.

 

PROPOSAL NO. 1 — ELECTION OF SEVEN DIRECTOR NOMINEES

The Board of Directors has nominated Ms. Blixt and Messrs. Card, Colbert, Dangoor, Kessler, Levin and Roedel to be elected at the Annual Meeting to serve for a one-year term ending at the Annual Meeting of Shareholders for 2015 and until their respective successors are duly elected and qualified. Each of the nominees is currently an incumbent director of the Company. Mr. Levin was identified as a director candidate by a third-party search firm retained by the Nominating and Corporate Governance Committee.

Each nominee has consented to being named in this Proxy Statement and to serve if elected. If, prior to the Annual Meeting, any nominee should become unavailable to serve, the shares of our Common Stock represented by a properly executed and returned proxy (whether through the return of the enclosed proxy card, by telephone or electronically through the Internet) will be voted for such other person as shall be designated by the Board of Directors, unless the Board of Directors determines to reduce the number of directors in accordance with our Amended and Restated Certificate of Incorporation and Amended and Restated By-Laws.

Vote Required

Directors are elected by a majority of the votes cast “for” or “against” the nominee at the Annual Meeting, in person or by proxy, except in a contested election which will use a plurality voting standard. Votes may be cast “for” or “against” each nominee, or a shareholder may abstain from voting for one or more nominees. Pursuant to applicable Delaware law, in determining whether such nominees have received the requisite number of affirmative votes, abstentions will have no effect on the outcome of the vote. Pursuant to NYSE regulations, brokers do not have discretionary voting power on this proposal, and broker non-votes will have no effect on the outcome of the vote.

THE BOARD OF DIRECTORS RECOMMENDS A VOTE “FOR” THE ELECTION OF EACH DIRECTOR NOMINEE.

 

9


Table of Contents
COMMITTEES OF THE BOARD

The Board of Directors has a standing Audit Committee, Compensation Committee and Nominating and Corporate Governance Committee consisting of directors who have been affirmatively determined to be “independent” as defined in our Independence Standards, the NYSE Listing Standards and applicable SEC regulations. Each of these committees operates pursuant to a written charter approved by the Board of Directors and available on our corporate website at www.lorillard.com under the heading “Investor Relations —Governance.” A copy of each committee charter is also available to shareholders upon request, addressed to the Corporate Secretary at 714 Green Valley Road, Greensboro, North Carolina 27408.

Committee Membership

 

Name

   Director
Since
     Independent     Committee Membership
        Audit    Compensation    Nominating

Robert C. Almon

     2008         Yes   X    X   

Dianne Neal Blixt

     2011         Yes   X    Chair   

Andrew H. Card, Jr.

     2011         Yes            X

Virgis W. Colbert

     2008         Yes         X    X

David E.R. Dangoor

     2008         Yes      X       X

Kit D. Dietz

     2008         Yes         X    Chair

Murray S. Kessler

     2010         No            

Jerry W. Levin

     2014         Yes           

Richard W. Roedel

     2008         Yes   Chair       X

Committee Meetings in 2013

         9    5    4

 

* Our Board of Directors has determined that Ms. Blixt and Messrs. Almon and Roedel qualify as “audit committee financial experts” as that term is defined by SEC regulations.

Audit Committee

The Audit Committee has sole authority and responsibility to select, determine the compensation of, evaluate and, when appropriate, replace our independent registered public accounting firm. The Audit Committee assists our Board of Directors with oversight of:

 

   

the integrity of our accounting and financial reporting processes and financial statements;

 

   

the scope and results of the audit by the independent registered public accounting firm;

 

   

the qualifications, independence, performance and compensation of our independent registered public accounting firm;

 

   

the performance of our internal audit staff and our independent registered public accounting firm;

 

   

compliance with legal and regulatory requirements;

 

   

our system of internal control over financial reporting; and

 

   

our enterprise risk management process.

Compensation Committee

The Compensation Committee is responsible for, among other things:

 

   

annually reviewing and approving the corporate goals and objectives relevant to the compensation of the Chief Executive Officer and evaluating his or her performance in light of these goals;

 

   

determining the compensation of our executive officers and other appropriate officers;

 

   

reviewing and reporting to the Board of Directors on compensation of directors and board committee chairs;

 

10


Table of Contents
   

administering the Company’s incentive compensation programs and equity incentive plans, including the 2008 Incentive Compensation Plan; and

 

   

reviewing incentive compensation arrangements to ensure that the structure of such plans does not encourage unnecessary risk taking.

See “Executive Compensation” for additional information regarding the process for the determination and consideration of executive compensation, including the involvement of management and compensation consultants.

Nominating and Corporate Governance Committee

The Nominating and Corporate Governance Committee is responsible for, among other things:

 

   

identifying, evaluating and recommending nominees for our Board of Directors for each annual meeting (see “Nomination Process and Qualifications for Director Nominees” below);

 

   

evaluating the composition, organization and governance of our Board of Directors and its committees;

 

   

developing and recommending corporate governance principles and policies applicable to the Company;

 

   

overseeing the annual self-evaluation of the Board and its committees; and

 

   

reviewing the Company’s political contribution and lobbying policies, procedures and expenditures.

 

BOARD, COMMITTEE AND SHAREHOLDER MEETINGS

In 2013, our Board of Directors held ten meetings and the three standing committees of the Board of Directors held an aggregate of 18 meetings. All incumbent directors during 2013 attended at least 75% of the aggregate number of meetings of the Board of Directors and Committees of the Board of Directors on which they served in 2013. All directors are expected to attend each regularly scheduled Board of Directors meeting as well as each Annual Meeting of our Shareholders (subject to limited exceptions). All of our incumbent directors during 2013, except Ms. Blixt who was unable to attend due to illness, attended the Company’s Annual Meeting of Shareholders for 2013.

 

DIRECTOR COMPENSATION

The Compensation Committee is responsible for reviewing and recommending to the Board of Directors the compensation of our non-executive directors. Mr. Kessler, who serves as our Chairman, President and Chief Executive Officer, does not receive compensation for serving as a director (other than travel-related expenses for Board meetings held outside of our corporate offices). The following table sets forth the annual retainer and stipend compensation for non-executive directors in 2013.

 

     Compensation  

Annual Non-Executive Director Cash Retainer

   $ 100,000   

Annual Non-Executive Director Equity Retainer

     150,000   

Lead Independent Director Stipend

     25,000   

Audit Committee Chair Stipend

     20,000   

Compensation Committee Chair Stipend

     15,000   

Nominating and Corporate Governance Committee Chair Stipend

     10,000   

The annual non-executive director cash retainer, the Lead Independent Director and the Committee Chair stipends set forth in the table above are paid in equal quarterly installments in the first week of each calendar quarter. The annual non-executive director equity retainer is granted in the form of restricted stock annually on January 1 of each calendar year. The number of shares of restricted stock is determined by dividing the amount of the annual non-executive director equity retainer by the closing price of our Common Stock on the date of

 

11


Table of Contents

grant (rounding up to the nearest whole share). The restricted stock vests in full on the first anniversary of the date of grant, subject to the director’s continued service through such date (or on the earlier of the death or disability of such director). In July 2013, based upon an evaluation of non-executive director compensation relative to the Company’s peer group, the Compensation Committee recommended, and the Board of Directors approved, an increase in the annual non-executive equity retainer to $150,000, which was implemented on a pro rata basis for 2013. Directors may use Company leased or fractionally-owned aircraft for travel to and from Board meetings and are reimbursed for other travel-related expenses for Board and committee meetings. The Board has also adopted a reimbursement policy for director attendance at third-party director education programs (up to $7,500 per year). In addition, the Company has established Stock Ownership Guidelines requiring non-executive directors to hold shares of Company Common Stock at least equal to five times the annual non-executive director cash retainer. Beginning in 2014, the Company established a matching gifts program for directors. Under the matching gifts program, the Company matches contributions by a director to approved charitable organizations up to $15,000 per calendar year. We do not maintain a pension plan, incentive plan or deferred compensation arrangements for non-executive directors. Non-executive directors did not receive any other compensation for 2013.

Director Compensation Table

The following table sets forth the compensation paid to or earned by each non-executive director for 2013:

 

Non-Executive Director(1)

   Fees

Earned  or
Paid in Cash(2)
     Stock
Awards(3)
     Total  

Robert C. Almon

   $ 100,000       $ 135,575       $ 235,575   

Dianne Neal Blixt

     107,500         135,575         243,075   

Andrew H. Card, Jr.

     100,000         135,575         235,575   

Virgis W. Colbert

     127,500         135,575         263,075   

David E.R. Dangoor

     100,000         135,575         235,575   

Kit D. Dietz

     110,000         135,575         245,575   

Richard W. Roedel

     145,000         135,575         280,575   

 

(1) Mr. Levin joined the Board in March 2014 and is not included in the table for 2013.

 

(2) The fees include four quarterly retainer payments of $25,000 to each non-executive director in 2013. In addition, Messrs. Roedel, Colbert and Dietz and Ms. Blixt received $45,000, $27,500, $10,000 and $7,500, respectively, representing the annual stipends for their respective service as Lead Independent Director and chair of the Audit Committee, chair of the Compensation Committee and chair of the Nominating and Corporate Governance Committee during 2013. As part of the Board’s evaluation of its governance structure and rotation of Board leadership positions in 2013, Mr. Colbert was elected to succeed Mr. Roedel as Lead Independent Director, and Ms. Blixt was elected to succeed Mr. Colbert as Chair of the Compensation Committee in May 2013. The foregoing amounts reflect pro rata payments to Mr. Colbert and Ms. Blixt for their new Board leadership positions.

 

(3) The amount shown reflects the grant date fair value of the restricted stock awarded to each non-executive director in 2013, calculated under FASB ASC Topic 718 using the closing price for our Common Stock on the date of grant. Each director received an annual non-executive director equity retainer award of 3,216 shares of restricted stock on January 1, 2013 and 247 shares of restricted stock on July 31, 2013 in accordance with the pro rated annual non-executive director equity award increase on July 31, 2013. The closing price of our Common Stock was $38.89 on December 31, 2012, the effective stock price for the January 1, 2013 grant, and $42.53 on July 31, 2013. Each restricted stock grant vests in full on the first anniversary of the date of grant if the director continues to serve as a director on such date (or on the earlier of the death or disability of such director). Non-executive directors received payment of dividends on unvested restricted stock awarded for each dividend declared for all shareholders. All share amounts and prices have been adjusted to reflect the three-for-one stock split effected on January 15, 2013.

 

CORPORATE GOVERNANCE

Corporate Governance Guidelines

The Board of Directors has adopted Corporate Governance Guidelines to assist the Board of Directors in monitoring the effectiveness of policy and decision making, both at the Board of Directors and management levels with a view to enhancing shareholder value over the long term. The Corporate Governance Guidelines outline, among other things, the following:

 

   

the composition of the Board of Directors, including director qualification standards;

 

12


Table of Contents
   

the responsibilities of the Board of Directors, including access to management and independent advisors;

 

   

the responsibilities of the Lead Independent Director;

 

   

the process for interested parties to communicate with the Board of Directors;

 

   

the conduct of Board of Directors and committee meetings;

 

   

succession planning for our Chief Executive Officer; and

 

   

the process for evaluating the performance of and compensation for the Board of Directors and the Chief Executive Officer.

Our Corporate Governance Guidelines are available on our corporate website at www.lorillard.com under the heading “Investor Relations — Governance.” A copy of our Corporate Governance Guidelines is also available to shareholders upon request, addressed to the Corporate Secretary at 714 Green Valley Road, Greensboro, North Carolina 27408.

Code of Business Conduct and Ethics

We are committed to maintaining high standards for honest and ethical conduct in all of our business dealings and complying with applicable laws, rules and regulations. In furtherance of this commitment, our Board of Directors promotes ethical behavior and has adopted a Code of Business Conduct and Ethics (the “Code of Conduct”) that is applicable to all of our employees, including our directors and officers. The Code of Conduct provides, among other things:

 

   

guidelines with respect to ethical handling of possible conflicts of interest, corporate opportunities and protection of corporate assets;

 

   

standards for dealing with customers, suppliers, employees and competitors;

 

   

a requirement to comply with all applicable laws, rules and regulations, including, but not limited to, insider trading prohibitions;

 

   

standards for promoting full, fair, accurate, timely and understandable disclosure in periodic reports required to be filed by us;

 

   

reporting procedures promoting prompt internal communication of any suspected violations of the Code of Conduct to the appropriate person or persons; and

 

   

disciplinary measures for violations of the Code of Conduct.

The Code of Conduct is available on our corporate website at www.lorillard.com under the heading “Investor Relations — Governance.” We will post any amendments to the Code of Conduct, or waivers of the provisions thereof, to our corporate website under the heading “Investor Relations — Governance.” A copy of the Code of Conduct is also available to shareholders upon request, addressed to the Corporate Secretary at 714 Green Valley Road, Greensboro, North Carolina 27408.

Nomination Process and Qualifications for Director Nominees

The Board of Directors has established certain procedures and criteria for the selection of nominees for election as a member of our Board of Directors. Pursuant to its charter, the Nominating and Corporate Governance Committee is responsible for screening candidates, for developing and recommending to the Board criteria for nominees and for recommending to the Board a slate of nominees for election to the Board at the annual meeting of shareholders. In recommending candidates, the committee may consider criteria it deems appropriate, including judgment, skill, diversity, experience with businesses and other organizations, the interplay of the candidate’s experience with the experience of the other directors and the extent to which the candidate would be a desirable addition to the Board of Directors. The Company does not have a formal policy with regard to diversity although the Board and the Nominating and Corporate Governance Committee believe

 

13


Table of Contents

that it is essential that members of the Board represent a diversity of backgrounds, experience and viewpoints. In considering a candidate for nomination to the Board, the Nominating and Corporate Governance Committee considers the sum of his or her qualifications in the context of the foregoing criteria.

Our Amended and Restated By-Laws provide the procedure for shareholders to make director nominations either at any annual meeting of shareholders or at any special meeting of shareholders called for the purpose of electing directors. A shareholder who is a shareholder of record on the date of notice, is entitled to vote at such meeting and who complies with the notice procedures set forth in our Amended and Restated By-Laws can nominate persons for election to our Board of Directors either at an annual meeting of shareholders or at any special meeting of shareholders called for the purpose of electing directors. The Nominating and Corporate Governance Committee considers all nominee candidates in its screening process. To be timely, the notice must be delivered to or mailed and received by the Corporate Secretary at 714 Green Valley Road, Greensboro, North Carolina 27408:

 

   

in the case of an annual meeting of shareholders, not later than the close of business on the ninetieth (90th) day, nor earlier than the close of business on the one hundred twentieth (120th) day prior to the first anniversary of the preceding year’s annual meeting of shareholders; provided, however, that in the event that the date of the annual meeting is more than thirty (30) days before or more than seventy (70) days after such anniversary date, notice by the shareholder must be so delivered not earlier than the close of business on the one hundred twentieth (120th) day prior to such annual meeting and not later than the close of business on the later of the ninetieth (90th) day prior to such annual meeting or the tenth (10th) day following the day on which public announcement of the date of such annual meeting is first made, and

 

   

in the case of a special meeting of shareholders called for the purpose of electing directors, not earlier than the close of business on the one hundred twentieth (120th) day prior to such special meeting and not later than the close of business on the later of the ninetieth (90th) day prior to such special meeting or the tenth (10th) day following the day on which public announcement is first made of the date of such special meeting and of the nominees proposed by the Board of Directors to be elected at such meeting.

In no event shall the public announcement of an adjournment or postponement of an annual meeting or special meeting commence a new time period (or extend any time period) for the giving of a shareholder’s notice as described above. Furthermore, in the event that the number of directors to be elected to the Board of Directors at the annual meeting is increased effective after the time period for which nominations would otherwise be due and there is no public announcement naming the nominees for the additional directorships at least one hundred (100) days prior to the first anniversary of the preceding year’s annual meeting, a shareholder’s notice shall also be considered timely, but only with respect to nominees for the additional directorships, if it is delivered to the Corporate Secretary not later than the close of business on the tenth (10th) day following the day on which such public announcement is first made.

To be in proper written form, the shareholder’s notice to our Corporate Secretary must set forth (a) as to each person whom the shareholder proposes to nominate for election as a director, (i) all information relating to such person that is required to be disclosed in solicitations of proxies for election of directors in an election contest, or is otherwise required, in each case pursuant to and in accordance with Section 14(a) of the Exchange and (ii) such person’s written consent to being named in the proxy statement as a nominee and to serving as a director if elected; and (b) as to the shareholder giving the notice and the beneficial owner, if any, on whose behalf the nomination is made:

 

   

the name and record address of the shareholder and any such beneficial owner;

 

   

the class or series and number of shares of our capital stock which are owned beneficially or of record by the shareholder and such beneficial owner;

 

   

a description of any agreement, arrangement or understanding between or among the shareholder and/or such beneficial owner, any of their respective affiliates or associates, and any others acting in concert with any of the foregoing, including the nominee;

 

14


Table of Contents
   

a description of any agreement, arrangement or understanding (including any derivative or short positions, profit interests, options, warrants, convertible securities, stock appreciation or similar rights, hedging transactions, and borrowed or loaned shares) that has been entered into as of the date of the shareholder’s notice by, or on behalf of, such shareholder and such beneficial owners, whether or not such instrument or right shall be subject to settlement in underlying shares of capital stock, the effect or intent of which is to mitigate loss to, manage risk or benefit of share price changes for, or increase or decrease the voting power of, such shareholder or such beneficial owner;

 

   

a representation that the shareholder is a holder of record of stock and entitled to vote at such meeting and intends to appear in person or by proxy at the meeting to propose such nomination;

 

   

a representation whether the shareholder or the beneficial owner, if any, intends or is part of a group which intends (a) to deliver a proxy statement and/or form of proxy to holders of at least the percentage of the outstanding capital stock required to elect the nominee and/or (b) otherwise to solicit proxies or votes from shareholders in support of such nomination; and

 

   

any other information relating to the shareholder and beneficial owner, if any, that would be required to be disclosed in a proxy statement or other filings required to be made in connection with solicitations of proxies for election of directors pursuant to Section 14(a) of the Exchange Act and the rules and regulations promulgated thereunder.

Communication with Non-Executive Directors

In accordance with our Corporate Governance Guidelines, interested parties, including shareholders, may communicate with the Board of Directors, the non-executive directors as a group, the Lead Independent Director or any individual director by forwarding such communication to the attention of the Corporate Secretary at 714 Green Valley Road, Greensboro, North Carolina 27408. The Corporate Secretary shall forward all interested party communications to the appropriate members of the Board.

Board Leadership Structure

The Board believes that independent oversight of management is an important component of an effective board of directors. The Board has determined that the most effective Board leadership structure for the Company at the present time is for the Chief Executive Officer to serve as Chairman of the Board. Mr. Kessler has served as the Chairman and Chief Executive Officer of UST Inc. prior to joining the Company as President and CEO in September 2010, and was appointed the Company’s Chairman of the Board on January 1, 2011. He is the director most familiar with both the tobacco industry and the Company’s strategic priorities. The Board believes that Mr. Kessler is best situated to serve as Chairman of the Board given his background and experience and the combined role promotes clear accountability, effective decision making and efficient communication and execution of corporate strategy. The Board retains the authority to modify this structure to best address the Company’s unique circumstances and the best interests of our shareholders, as necessary and appropriate.

The Board believes that its existing corporate governance policies and practices provide independent oversight and accountability of management. The Company’s Corporate Governance Guidelines and Committee charters provide for a number of processes and practices, including the appointment of a Lead Independent Director, executive sessions of the independent directors without management at each regular Board meeting; a supermajority of independent directors exceeding the NYSE Listing Standards; and an Audit Committee, Compensation Committee and Nominating and Corporate Governance Committee comprised exclusively of independent directors.

Lead Independent Director

In May 2013, as part of the Board’s regular review of its governance structure and consideration of the rotation of Board leadership positions, the independent directors of the Board elected Mr. Colbert to the position of Lead Independent Director. Prior to that, Mr. Roedel had served as Lead Independent Director since the creation of the position in February 2010. The Lead Independent Director:

 

   

serves as the liaison between the Chairman of the Board of Directors and the independent directors;

 

15


Table of Contents
   

presides over all executive sessions of the independent directors;

 

   

in the absence of the Chairman, serves as chairman at the meetings of the Board of Directors;

 

   

establishes the agenda for the executive sessions of the independent directors;

 

   

with the Chairman of the Board of Directors and the Corporate Secretary, establishes the agenda for regular Board meetings;

 

   

coordinates with the committee chairs regarding committee agenda and information requirements;

 

   

presides over any portions of meetings of the Board of Directors at which (i) the evaluation or compensation of the Chief Executive Officer is presented or discussed or (ii) the performance of the Board of Directors is presented or discussed;

 

   

coordinates the activities of the other independent directors; and

 

   

performs such other duties as may be established or delegated by the Chairman of the Board of Directors.

Executive Sessions of Independent Directors

Executive sessions of independent directors without management present are held regularly by the Board of Directors. In 2013, the independent directors met in executive session without management five times during which the Lead Independent Director presided over the sessions.

Annual Election of Directors by Majority Voting Standard

In 2013, the Board of Directors implemented a process to declassify the Board and provide for the annual election of all directors for one-year terms. Shareholders approved the declassification proposal at the Annual Meeting of Shareholders for 2013, which resulted in three directors in 2013 and seven directors in 2014 being nominated for annual election for one-year terms. In 2015 and thereafter, all directors of the Board will be elected for one-year terms.

In 2011, the Board of Directors implemented a majority voting standard for all uncontested director elections. Under Delaware law, an incumbent director who is not reelected under this majority vote standard would continue to serve as a director until the earlier of his or her resignation or the election of a successor. In light of this, as a condition to nomination by the Board, incumbent director nominees are required to provide, and each nominee for election at the Annual Meeting has provided, the Board with an irrevocable resignation contingent upon the nominee not receiving the affirmative vote of a majority of the votes cast in an uncontested director election and acceptance of the resignation by the Board of Directors. In the event of a contested election, the director nominees will be elected by the affirmative vote of a plurality of the votes cast.

Board and Committee Roles in Risk Oversight

The Board of Directors as a whole and through its Committees oversees the Company’s risk management. The Company has an enterprise risk management program through which material enterprise risks are identified and prioritized by management and presented to the Board and/or one of its Committees. The enterprise risk management program is reviewed by both the Audit Committee on a quarterly basis and Board of Directors on an annual basis. In addition, members of senior management regularly report to the Board on areas of material risk to the Company. The Board regularly reviews information regarding the Company’s strategy, finances, operations, legal and regulatory developments, research and development, liquidity and competitive environment

 

16


Table of Contents

as well as the risks associated therewith. In addition, the Board has delegated the responsibility for oversight of certain risks to its Board committees as follows:

 

 

Audit Committee

  

•    Oversees risks related to the Company’s financial reporting process and internal control over financial reporting;

•    Oversees risks related to legal and regulatory compliance; and

•    Monitors the annual internal audit risk assessment process, which identifies and prioritizes risks related to the Company’s financial statements and internal controls in order to develop internal audit plans for future fiscal years.

 

 

Compensation

Committee

  

•    Oversees risks related to the Company’s compensation plans, arrangements, structure and design, including those for its Named Executive Officers; and

•    Reviews incentive compensation arrangements to assure that incentive pay does not encourage unnecessary and excessive risk taking.

 

 

Nominating and

Corporate Governance

Committee

  

•    Oversees risks related to the Company’s governance structure, independence of the Board of Directors and potential conflicts of interest; and

•    Monitors corporate governance developments and trends that may impact the Company.

The Committees provide periodic reports to the Board of Directors regarding their areas of responsibility and oversight of risk.

Assessment of Risks Related to Compensation Plans

The Compensation Committee oversees the management of risks related to the Company’s compensation plans and arrangements, including those for its Named Executive Officers. In November 2013, the Compensation Committee, with the assistance of the Committee’s Compensation Consultant (as defined below), reviewed the Company’s compensation policies and practices for all employees, including the Named Executive Officers, and does not believe that the Company’s compensation programs create risks that would be reasonably likely to have a material adverse effect on the Company.

Political Contributions and Lobbying Expenditures

We are committed to playing a constructive role in the political process in order to build lines of communication regarding legislation and regulation that may impact our business. In order to provide greater transparency to our shareholders regarding our political contributions and lobbying expenditures and to ensure board-level oversight of such activities, the Nominating and Corporate Governance Committee has adopted a Political Contributions and Lobbying Expenditures Policy. The policy is available on our corporate website at www.lorillard.com under the heading “Responsibility — Political Contributions.”

Pursuant to the policy, all political contributions and lobbying expenditures are to be made in support of the business interests of Lorillard without regard to the individual political preferences of our executives. The policy requires that all contributions comply with applicable federal, state and local laws and disclosure requirements. In addition, the policy requires the semiannual disclosure on our corporate website of aggregate political contributions and lobbying expenditures and aggregate contributions to third party groups, including trade associations organized under section 501(c) of the Internal Revenue Code, if in excess of $50,000. Our corporate political contributions and lobbying expenditures are regularly reported to the Nominating and Corporate Governance Committee, which also reviews the policy to determine if any amendments are required.

 

17


Table of Contents

Succession Planning

The Board regularly discusses succession planning for the Company’s Named Executive Officers, including the Chief Executive Officer. In addition, as part of the Company’s annual strategic review meeting, the Board reviews a succession planning report prepared by management regarding the Company’s senior executives, including the Named Executive Officers, which identifies executive development opportunities and succession recommendations for the Named Executive Officers in the event of their termination from employment for any reason, including death or disability.

 

CERTAIN RELATIONSHIPS AND RELATED PERSON TRANSACTIONS

Review and Approval of Related Person Transactions

We have a written policy regarding related person transactions which requires that any transaction, regardless of the size or amount involved, involving the Company or any of its subsidiaries in which a “related person” had or will have a direct or indirect material interest must be reviewed and approved or ratified by the Audit Committee. Directors and executive officers are required to submit all related person transactions to our General Counsel for review and reporting to the Audit Committee. A “related person” is any director, nominee for director, executive officer, holder of 5% or more of any class of our outstanding voting securities and any immediate family member of such person who shares the same household. In addition to our written policy, our legal staff is responsible for the development and implementation of other processes and controls, including regular director and officer questionnaires, to obtain information from the directors and executive officers with respect to related person transactions. Based on the facts and circumstances identified through the written policy and these information gathering processes, the Audit Committee determines whether the Company or a related person has a direct or indirect material interest in any transactions identified. During 2013, there were no reportable related person transactions.

 

EXECUTIVE OFFICERS

Our executive officers are set forth in the table below. All executive officers are appointed by and serve at the pleasure of the Board of Directors. Messrs. Kessler, Taylor, Spell, Milstein and Hennighausen together are referred to as the “Named Executive Officers.”

 

Name

   Age   

Position(s)

Murray S. Kessler

   54    Chairman, President and Chief Executive Officer

David H. Taylor

   58    Executive Vice President, Finance and Planning and Chief Financial Officer

Randy B. Spell

   62    Executive Vice President, Marketing and Sales

Ronald S. Milstein

   57    Executive Vice President, Legal and External Affairs, General Counsel and Secretary

Charles E. Hennighausen

   59    Executive Vice President, Production Operations

David H. Taylor is the Executive Vice President, Finance and Planning and Chief Financial Officer of Lorillard. Mr. Taylor joined Lorillard in January 2008 and served on the Board of Directors from 2008 to 2010. Prior to joining Lorillard, Mr. Taylor was a Senior Managing Director with FTI Palladium Partners, a firm specializing in providing interim management services. In that capacity, he served as Interim Chief Financial Officer of Eddie Bauer Holdings, Inc. from January 2006 to November 2007.

Randy B. Spell is the Executive Vice President, Marketing and Sales of Lorillard and has served in the same position with Lorillard since 1999. Previously, Mr. Spell served as Senior Vice President, Sales and prior to that, as Vice President, Sales. Mr. Spell has been with Lorillard since 1977.

 

18


Table of Contents

Ronald S. Milstein is the Executive Vice President, Legal and External Affairs, General Counsel and Secretary of Lorillard, a position he has held since February 2012. Previously, Mr. Milstein served as Senior Vice President, Legal and External Affairs, General Counsel and Secretary from 2005 to 2012 and Vice President, General Counsel and Secretary from 1998 to 2005. Mr. Milstein has been with Lorillard since 1996.

Charles E. Hennighausen is the Executive Vice President, Production Operations of Lorillard. Mr. Hennighausen has served in this position since he joined Lorillard in 2002.

 

SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

Section 16(a) of the Securities Exchange Act of 1934, as amended (the “Exchange Act”) requires our executive officers and directors, and persons who own more than ten percent of a registered class of our equity securities, to file reports of ownership and changes in ownership on Forms 3, 4 and 5 with the SEC and the NYSE. Executive officers, directors and greater than ten percent beneficial owners are required to furnish us with copies of all Forms 3, 4 and 5 they file. Based on our review of the copies of such forms we have received and written representations from such reporting persons, we believe that all of our executive officers and directors complied with all filing requirements applicable to them with respect to transactions during 2013.

 

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

The following table sets forth the beneficial ownership of our outstanding Common Stock, as of March 14, 2014, by those persons who are known to us to be beneficial owners of 5% or more of our Common Stock, by each of our directors and Named Executive Officers and by our directors and executive officers as a group. All share amounts reflect the three-for-one stock split effected on January 15, 2013.

 

Name

   Shares
Beneficially
Owned(1)
     Percent of
Common Stock
Outstanding(2)
 

Principal Shareholders:

     

BlackRock Inc. (3)

     37,439,043         10.3

FMR LLC (4)

     30,038,143         8.3

The Vanguard Group (5)

     18,922,817         5.2

Massachusetts Financial Services Company (6)

     18,597,333         5.1

Directors and Named Executive Officers:

     

Murray S. Kessler (7)

     885,839         *   

David H. Taylor (8)

     164,626         *   

Randy B. Spell (9)

     127,008         *   

Ronald S. Milstein (10)

     203,064         *   

Charles E. Hennighausen (11)

     208,780         *   

Robert C. Almon (12)

     24,431         *   

Dianne Neal Blixt (13)

     20,529         *   

Andrew H. Card, Jr. (14)

     13,914         *   

Virgis W. Colbert (15)

     24,576         *   

David E.R. Dangoor (16)

     32,076         *   

Kit D. Dietz (17)

     22,918         *   

Jerry W. Levin (18)

     —           *   

Richard W. Roedel (19)

     24,576         *   

All Directors and Executive Officers as a Group (13 persons)

     1,752,337         *   

 

* Represents less than one percent.

 

(1) 

Fractional shares are rounded to the nearest whole share. All information is based upon materials furnished to us by the respective shareholders or contained in filings made with the SEC. For purposes of this table, if a person has or shares voting or investment power with respect to any of our Common Stock, then such Common Stock is considered beneficially owned by that person under the SEC rules. Shares of our Common Stock beneficially owned include direct and indirect ownership of shares, restricted stock and stock options and stock appreciation rights which are vested or are expected to vest within 60 days of March 14, 2014. Unless otherwise indicated in the table, the address of all listed shareholders is c/o Lorillard, Inc., 714 Green Valley Road, Greensboro, North Carolina 27408.

 

19


Table of Contents
(2) 

Based upon 362,533,361 shares of our Common Stock outstanding as of March 14, 2014. Shares underlying restricted stock, stock options or stock appreciation rights which vest or are expected to vest within 60 days of March 14, 2014 are deemed outstanding for the purpose of computing the percentage ownership for the named shareholders, directors and executive officers, but not the other shareholders listed.

 

(3) 

Reflects beneficial ownership of shares of our Common Stock as reported in a Schedule 13G/A filed with the SEC by BlackRock Inc., 40 East 52nd Street, New York, NY 10022 on behalf of itself and its affiliates on January 10, 2014.

 

(4) 

Reflects beneficial ownership of shares of our Common Stock as reported in a Schedule 13G/A filed with the SEC by FMR LLC, 82 Devonshire Street, Boston, MA 02109 on behalf of itself and its direct and indirect subsidiaries on February 14, 2014.

 

(5) 

Reflects beneficial ownership of shares of our Common Stock as reported in a Schedule 13G filed with the SEC by The Vanguard Group, 100 Vanguard Blvd., Malvern, PA 19355 on behalf of itself and its affiliates on February 12, 2014.

 

(6) 

Reflects beneficial ownership of shares of our Common Stock as reported in a Schedule 13G filed with the SEC by Massachusetts Financial Services Company, 111 Huntington Avenue, Boston, MA 02199 on behalf of itself and its direct and indirect subsidiaries on February 10, 2014.

 

(7) 

Represents 37,500 shares of our Common Stock directly held by Mr. Kessler, 344,364 shares of restricted stock and exercisable options and/or stock appreciation rights to purchase 503,975 shares of our Common Stock.

 

(8) 

Represents 49,551 shares of our Common Stock held by the David Howell Taylor 2011 Revocable Trust and 67,430 shares of restricted stock and exercisable options and/or stock appreciation rights to purchase 47,645 shares of our Common Stock held directly held by Mr. Taylor.

 

(9) 

Represents 42,769 shares of our Common Stock directly held by Mr. Spell, 48,053 shares of restricted stock and exercisable options and/or stock appreciation rights to purchase 35,736 shares of our Common Stock.

 

(10) 

Represents 42,351 shares of our Common Stock directly held by Mr. Milstein, 49,609 shares of restricted stock and exercisable options and/or stock appreciation rights to purchase 111,104 shares of our Common Stock.

 

(11) 

Represents 32,944 shares of our Common Stock directly held by Mr. Hennighausen, 42,036 shares of restricted stock and exercisable options and/or stock appreciation rights to purchase 133,800 shares of our Common Stock.

 

(12) 

Represents 21,224 shares of our Common Stock directly held and 3,207 shares of restricted stock.

 

(13) 

Represents 10,296 shares of our Common Stock directly held, 7,026 shares held by the Charles and Dianne Blixt Trust, of which Ms. Blixt and her spouse are the sole trustees and beneficiaries, and 3,207 shares of restricted stock.

 

(14) 

Represents 10,707 shares of our Common Stock directly held and 3,207 shares of restricted stock.

 

(15) 

Represents 21,369 shares of our Common Stock directly held and 3,207 shares of restricted stock.

 

(16) 

Represents 21,369 shares of our Common Stock directly held, 7,500 shares held in an IRA and 3,207 shares of restricted stock.

 

(17) 

Represents 14,869 shares of our Common Stock directly held, 4,842 shares held in an IRA and 3,207 shares of restricted stock.

(18) 

Mr. Levin was elected to the Board on March 31, 2014. The table, which reflects beneficial ownership as of March 14, 2014, does not include the pro rata annual non-executive director equity award granted upon his election.

 

(19) 

Represents 21,369 shares held by Mr. Roedel’s spouse and 3,207 shares of restricted stock.

 

20


Table of Contents
PROPOSAL NO. 2 — ADVISORY VOTE TO APPROVE THE COMPANY’S EXECUTIVE COMPENSATION

We recognize the interest the Company’s shareholders have in the Company’s executive compensation policies and practices. In recognition of that interest and in accordance with the requirements of the SEC rules and the Dodd-Frank Wall Street Reform and Consumer Protection Act of 2010 (the “Dodd-Frank Act”), this proposal, commonly known as a “say on pay” proposal, provides the Company’s shareholders with the opportunity to cast an advisory vote to approve the compensation of the Company’s Named Executive Officers, as disclosed pursuant to the SEC’s compensation disclosure rules, including the discussion of the Company’s compensation program and philosophy and the compensation tables of this Proxy Statement.

 

Key Performance Highlights for 2013

 

   

Annual net sales reached a record $6.950 billion, a 4.9% increase compared to 2012.

 

 

   

Adjusted operating income(1) for 2013 reached $2.030 billion, a 7.8% increase compared to 2012.

 

 

   

Adjusted earnings per diluted share(1) for 2013 reached a record $3.12, a 10.6% increase compared to 2012.

 

 

   

The 11th consecutive year of market share gains resulted in Lorillard domestic retail market share of cigarettes reaching a record 14.9%, a 0.5 share point increase over 2012.

 

 

   

Total Newport domestic retail market share of cigarettes in 2013 reached a record 12.6%, a 0.6 share point increase over 2012.

 

 

   

blu eCigs established itself as the U.S. electronic cigarette category leader with a 47% market share in 2013.

 

 

   

The acquisition of the U.K.-based SKYCIG electronic cigarette business was completed in October 2013.

 

 

   

$1.6 billion was returned to shareholders in 2013 in the form of share repurchases and dividends.

 

 

 

  (1)

See Appendix C, “Reconciliation of Reported (GAAP) to Adjusted (Non-GAAP) Results,” for a reconciliation of adjusted operating income and adjusted earnings per diluted share to the reported results for 2012 and 2013.

 

As described in more detail below on page 22 under the heading “Executive Compensation — Compensation Discussion and Analysis,” the Company has adopted an executive compensation program that reflects the Company’s philosophy that executive compensation should be structured so as to provide pay for performance and align each executive’s interests with the interests of our shareholders.

The advisory shareholder vote on our executive compensation will be held annually subject to future advisory votes of the shareholders, and is not intended to address any specific element of compensation, but rather the overall compensation of our Named Executive Officers. Pursuant to the Dodd-Frank Act, this vote is advisory and will not be binding on the Company. However, the Board of Directors and the Compensation Committee will review and consider the voting results when evaluating future compensation decisions relating to our Named Executive Officers.

We request that shareholders approve, on an advisory basis, the compensation of our Named Executive Officers, as disclosed in the Proxy Statement, including the Compensation Discussion and Analysis, related compensation tables and disclosures, pursuant to the compensation disclosure requirements of the SEC.

Vote Required

The affirmative vote of the holders of a majority of the total number of shares of our Common Stock represented at the Annual Meeting, in person or by proxy, and entitled to be voted on this proposal at the Annual Meeting is required for advisory approval of the proposal, provided that a quorum is present. Pursuant to applicable Delaware law, in determining whether the proposal has received the requisite number of affirmative votes, abstentions will have the same effect as negative votes. Pursuant to NYSE regulations, brokers do not have discretionary voting power with respect to this proposal, and broker non-votes will have no effect on the outcome of the vote.

 

 

THE BOARD OF DIRECTORS RECOMMENDS A VOTE “FOR” THE APPROVAL OF THE COMPENSATION OF OUR NAMED EXECUTIVE OFFICERS AS DISCLOSED IN THIS PROXY STATEMENT.

 

21


Table of Contents
EXECUTIVE COMPENSATION

Compensation Discussion and Analysis

Executive Summary

We manage our business with the objective of creating long-term value with an emphasis on returning cash to shareholders. In designing and evaluating the compensation programs for our Named Executive Officers, the Compensation Committee considered the performance of the Company and each officer in light of the current economic conditions, the competitive and regulatory environment and the performance of the Company’s peer group and primary competitors. In 2013, the Company successfully executed its strategy and returned results that exceeded the record net sales, adjusted operating income, Lorillard domestic retail market share and adjusted earnings per diluted share from the prior year. All shares, per share amounts and exercise prices for all periods presented in this Proxy Statement have been adjusted for the three-for-one stock split effected on January 15, 2013.

 

Key Performance Highlights for 2013

 

Provided below are highlights of the Company’s performance, total shareholder return and the resulting incentive compensation payouts for 2013.

 

•  In 2013, the Company reported record results for net sales, total domestic retail market share, adjusted operating income and adjusted diluted earnings per share compared to 2012. The following charts set forth selected results for 2013.

LOGO    LOGO
   
LOGO    LOGO
 

*       See Appendix C, “Reconciliation of Reported (GAAP) to Adjusted (Non-GAAP) Results,” for a reconciliation of adjusted results to reported results for 2012 and 2013.

 

22


Table of Contents

 

•  blu eCigs established itself as the U.S. electronic cigarette category leader with a 47% market share in 2013.

 

•  In October 2013, the Company completed the acquisition of the U.K.-based SKYCIG electronic cigarette business.

 

•  $1.6 billion was returned to shareholders in 2013 in the form of share repurchases and dividends.

 

•  Our exceptional performance in 2013 was reflected in our total shareholder return, which outperformed the S&P 500 Index, S&P Tobacco Index and the median of our Peer Group not only for the year ended December 31, 2013, but also for the three and five years ended December 31, 2013 reflecting our focus on long-term growth. See “Benchmarking” on page 26 for additional information regarding the Peer Group. The following charts show the one-year, three-year and five-year total shareholder returns as of December 31, 2013 for Lorillard, the S&P 500 Index, the S&P Tobacco Index and the median for our Peer Group. The charts reflect the total return on common shares over the time period specified and assume that all cash dividends are reinvested.

LOGO   LOGO
   

•  Pursuant to our pay for performance philosophy, the incentive compensation payouts awarded by the Compensation Committee to the Named Executive Officers reflect the Company’s performance relative to the goals established at the beginning of 2013. On average, payouts for the 2013 annual incentive plan and 2013 long-term incentive plan for the Named Executive Officers were at 178% and 169% of target based on exceeding the established Company performance goals and individual executive officer performance objectives.

  LOGO
 
 

 

 

23


Table of Contents

What We Do

  ü Align pay with performance  
  ü Retain an independent executive compensation consultant which provides no other services to the Company  
  ü Maintain a cap on annual and long-term incentive awards  
  ü Mitigate compensation program risk  
  ü Review tally sheets when making annual executive compensation decisions  
  ü Provide limited perquisites to Named Executive Officers  
  ü Maintain robust stock ownership guidelines  
  ü Prohibit hedging of the Company’s Common Stock  
  ü Maintain a clawback policy applicable to a material misstatement of financial results and gross misconduct  

What We Don’t Do

  No employment agreements  
 

No excise tax gross ups upon a change in control(1)

 
  No tax gross ups for personal aircraft usage  
  No repricing of underwater stock options or SARs  
  No share recycling for stock option or SAR awards  
  No dividend equivalents on unearned performance restricted stock units  

 

  (1)

In 2013, the Company terminated and replaced existing severance agreements to eliminate the change in control tax gross up provision, effective January 1, 2014. The Company ceased entering into severance agreements with tax gross up provisions in 2010.

 
 

 

Key Executive Compensation Decisions and Policies

In 2013 and 2014, the Compensation Committee continued its review of the Company’s compensation programs and made a number of important decisions with respect to the Company’s executive compensation practices. The Compensation Committee took the following actions:

 

   

Determined to improve its flexibility to appropriately recognize the specific responsibilities, extensive experience and exceptional performance of our Named Executive Officers by managing their total compensation expenditures to between the 50th and 75th percentile of Peer Group practices.

 

 

   

Approved 2013 base salary increases of 3.5% for the Named Executive Officers.

 

 

   

Determined that Mr. Kessler’s 2013 Stock Award target value should be increased to $5.5 million, which was at the median of the Peer Group. There were no increases in the 2013 Stock Award target values for the other Named Executive Officers.

 

 

   

Determined that the Company achieved 105.8% of its adjusted operating income target and 104.7% of its Newport market share target, and, as a result, approved for the Named Executive Officers 2013 annual incentive plan payouts averaging 178% of target levels.

 

 

   

Determined that the Company achieved 106.8% of its adjusted earnings per diluted share performance target, and concluded that Named Executive Officers earned 169% of their 2013 performance restricted stock units.

 

 

   

Replaced the change in control severance agreements for executive officers, including the Named Executive Officers, with new agreements that eliminated the change in control tax gross up provisions and enhanced certain restrictive covenants, effective January 1, 2014.

 

 

   

Continued its policy, in place since 2010, of entering into no new severance agreements with change in control tax gross up provisions.

 

 

   

Increased Mr. Kessler’s annual allowance for personal use of the Company leased or fractionally-owned aircraft to $375,000 in 2014, providing him with a valuable retention benefit with limited incremental cost to the Company.

 

 

24


Table of Contents

Named Executive Officers

The following are the Named Executive Officers discussed in this Compensation Discussion and Analysis:

 

Murray S. Kessler    Chairman, President and Chief Executive Officer

David H. Taylor

   Executive Vice President, Finance and Planning and Chief Financial Officer

Randy B. Spell

   Executive Vice President, Marketing and Sales

Ronald S. Milstein

   Executive Vice President, Legal and External Affairs, General Counsel and Secretary

Charles E. Hennighausen

   Executive Vice President, Production Operations

Compensation Committee Oversight of Executive Compensation

The Board of Directors has adopted a Compensation Committee Charter that sets forth the purpose, composition, authority and responsibilities of the Compensation Committee of the Board of Directors. Pursuant to the charter, the Compensation Committee of the Board of Directors comprises four independent, non-executive directors — in 2013, Ms. Blixt (Chair) and Messrs. Colbert, Almon and Dietz — and is responsible for overseeing our executive compensation policies. In connection with its oversight role, the Compensation Committee evaluates and approves the base salaries, annual and long-term incentive awards, equity awards and other compensation elements for each Named Executive Officer, including our Chief Executive Officer. The Compensation Committee also reviews our compensation policies and assesses whether any of our compensation programs create risks that would be reasonably likely to have a material adverse effect on the Company. See “Board and Committee Roles in Risk Oversight” above for additional information. To assist with its evaluations, the Compensation Committee has the authority to engage and retain independent executive compensation consultants and has engaged its own consultant as described below.

Executive Compensation Consultants

The Compensation Committee retained Exequity LLP, a nationally recognized executive compensation consulting firm, (“Exequity” or “Committee’s Compensation Consultant”) to serve as its compensation consultant for 2013. Exequity analyzed and provided comparative executive compensation data and compensation program proposals to assist in evaluating and setting the compensation of the Named Executive Officers and the overall structure of our executive compensation policies. Exequity provided no other services to the Company during 2013 and has been retained by the Compensation Committee since 2011. The Committee considered the six independence factors adopted by the SEC under the Dodd-Frank Act, and other factors it deemed relevant, and determined that Exequity’s work for the Compensation Committee raised no conflicts of interest.

The Compensation Committee and management agreed to the engagement of an executive compensation consultant to assist management with compensation plan design proposals in order to permit the Committee’s Compensation Consultant to advise the Compensation Committee exclusively. Management engaged Pearl Meyer & Partners, LLC, a nationally recognized executive compensation consulting firm, (“Pearl Meyer” or “Management’s Consultant,” and together with Exequity, the “Consultants”) for 2013 to provide management with advice regarding benchmarking of executive compensation programs, annual incentive and long-term incentive compensation programs, plan design updates, stock ownership guidelines and clawback policies. Pearl Meyer has been retained by management since 2010. The Committee takes into account that Pearl Meyer was engaged by and provides executive compensation services to management when considering the information and analyses provided by the firm.

Role of Management in Executive Compensation Decisions

Generally, our Chief Executive Officer makes recommendations to the Compensation Committee relating to the compensation of the other Named Executive Officers. In addition, our Chief Executive Officer and Senior

 

25


Table of Contents

Vice President of Human Resources provide input and make proposals regarding the design, operation, objectives and values of the various components of compensation in order to provide appropriate performance and retention incentives for key employees. These proposals may be initiated by the Chief Executive Officer or upon the request of the Compensation Committee and may reflect the advice and counsel of the Committee’s Compensation Consultant or Management’s Consultant. Ultimately, decisions regarding the compensation of the Named Executive Officers are made solely by the Compensation Committee.

Consideration of 2013 Advisory Vote on Executive Compensation

At the Annual Meeting of Shareholders for 2013, we held our third annual advisory vote on executive compensation and 98% of the votes cast were in favor of the proposal. While this was an extremely favorable vote, we continue to seek feedback from shareholders regarding any concerns with the Company’s executive compensation program. Consistent with the results of the 2011 shareholder advisory vote on the frequency of future advisory votes on executive compensation, the Company will hold an advisory vote on executive compensation annually, subject to future advisory votes of the shareholders. We will consider the results of this year’s and future advisory votes on executive compensation and continue to seek shareholder input regarding executive compensation.

Benchmarking

The Compensation Committee refers to the pay practices in place at other companies when making decisions about executive compensation, including adjustments to base salary, annual incentive compensation and stock-based award levels. In making its determinations about total direct compensation levels, the Compensation Committee considers competitive information compiled by the Consultants, along with factors such as internal equity, individual performance, promotion potential and retention risk. The Committee periodically benchmarks our executive compensation against the compensation paid to executives at a group of companies consisting of 20 food, beverage and tobacco companies (the “Peer Group”) and considers survey data for the food, beverage and tobacco industry (the “Survey Data”) to obtain a general understanding of current compensation practices. The companies comprising the Peer Group provide a useful comparison to the Company based, among other things, on their similarity in size, revenues, net income, market capitalization, scope of operations and consumer product focus.

The Peer Group companies are listed below.

 

•  Altria Group, Inc.

 

•  Brown Forman Corp.

 

•  Campbell Soup Company

 

•  Chiquita Brands International, Inc.

 

•  The Coca-Cola Company

 

•  ConAgra Foods, Inc.

 

•  Constellation Brands, Inc.

 

•  Dean Foods Co.

 

•  General Mills, Inc.

 

•  The Hershey Company

  

•  H.J. Heinz Company

 

•  Hormel Foods Corp.

 

•  J.M. Smuckers Co.

 

•  Kellogg Company

 

•  Mondelēz International, Inc.

 

•  Molson Coors Brewing Co.

 

•  PepsiCo, Inc.

 

•  Reynolds American, Inc.

 

•  The Hillshire Brands Company

 

•  Universal Corp.

 

26


Table of Contents

The following table provides Lorillard’s ranking relative to the Peer Group based on average net income, market capitalization and enterprise value (market capitalization plus outstanding debt) for the three years ended December 31, 2013.

 

(Amounts in Billions)    3-Year
Average
Net Income
     3-Year
Average
Market Cap
     3-Year
Average
Enterprise  Value
 

75th Percentile

   $ 1.534       $ 24,814       $ 28,553   

Median

     0.695         11,667         13,766   

25th Percentile

     0.499         7,263         8,878   

Lorillard, Inc.

   $ 1.134       $ 16,387       $ 17,790   

Percentile Rank

     66th         62nd         60th   

The Compensation Committee periodically evaluates the appropriateness of the size and composition of the Peer Group, and makes changes to its membership in response to mergers and acquisitions and changes in organizational comparability.

Tally Sheets

In addition to considering compensation levels for the Peer Group and Survey Data, the Compensation Committee also considers information contained in total compensation tally sheets for each Named Executive Officer. The tally sheets summarize each component of compensation, including base salary, target annual incentive plan payout, vested and unvested long-term incentive plan awards, retirement benefits, health and welfare benefits, perquisites and potential payments in the event of termination of employment under various scenarios. The Compensation Committee uses the tally sheets to evaluate accumulated equity value and total compensation opportunities for each Named Executive Officer.

Executive Compensation Policies and Objectives

Following are important elements of the Company’s executive compensation policies:

 

   

Our executive compensation program is designed to reflect:

 

  the Company’s business, financial and operational strategies and goals;

 

  the executive compensation programs and market practices of large, non-durable consumer goods companies;

 

  Peer Group and Survey Data of executive compensation practices and levels;

 

  recommendations of external compensation and benefits consultants; and

 

  our historical compensation practices.

 

   

Our program is meant to motivate executives to achieve Company and individual performance objectives, and to reward them commensurately for accomplishments that further the attainment of the Company’s short-term and long-term financial and operating goals.

 

   

The Compensation Committee does not rely upon a fixed formula or specific numerical criteria in determining each Named Executive Officer’s total compensation or the allocation of compensation among the various components of compensation described below.

 

   

Generally, our executive compensation program provides for increased annual incentive awards and incentive equity awards as a percentage of total compensation for our executives as they are promoted to roles of increasing responsibilities. This places more of their compensation at risk and subject to the achievement of our short-term and long-term financial and operating goals.

 

27


Table of Contents
   

The Compensation Committee exercises its business judgment in determining total compensation. The Compensation Committee bases its decisions on the following criteria:

 

  our long-term strategic objectives and financial and operating results;

 

  the compensation levels for executive officers at companies in similar businesses and/or of similar size;

 

  each executive’s performance and potential;

 

  the compensation levels of other executives within the Company;

 

  unique circumstances impacting the industry, the Company and our executive officers;

 

  the risk of recruitment by competitors; and

 

  the advice of the Committee’s Compensation Consultant.

 

   

Negative public opinion regarding the tobacco industry makes it difficult to attract qualified and talented executives. To attract and retain world class executive talent, we have been managing executive compensation levels to the 50th percentile of Peer Group practices. Given the need to provide flexibility to the Compensation Committee in consideration of the specific responsibilities, extensive experience and exceptional performance of our Named Executive Officers, the Compensation Committee determined that it was in the best interests of the Company and its shareholders to revise our compensation policy to manage total direct compensation for the group of Named Executive Officers to between the 50th and 75th percentiles of our Peer Group practices. Individual compensation may vary within this range to account for individual contribution, incumbent expertise, professional development, internal equity and succession planning considerations.

Pay Mix

The Company is committed to a maintaining a pay for performance environment, and strongly aligns compensation with results. The predominant portion of total direct compensation for our Named Executive Officers varies with proven performance. The charts below provide a breakdown of the 2013 pay elements (at target) for our Chief Executive Officer and for our other Named Executive Officers (average).

Pay Elements at Target for 2013

 

LOGO    LOGO

 

28


Table of Contents

Components of Executive Compensation

The principal components of compensation for our Named Executive Officers in the last fiscal year were:

 

                            
     Pay Element   Purpose   Description   Link to Performance      
   

Base
salary

 

To attract and retain leadership talent and to provide a competitive basis
of compensation that recognizes the executive’s skills, experience and responsibilities in the position.

 

 

Fixed, non-variable portion of cash compensation.

 

 

Base salary levels principally are tied to the individual’s sustained performance over time, but they also reflect compensation standards for others in comparable positions elsewhere, promotion potential and proven expertise in role.

 

    
   

Annual
incentive
awards

 

To provide executives with a clear financial incentive to achieve critical short-term operational and financial objectives linked to shareholder wealth.

 

 

Annual cash payout based on internal measures of Company performance and individual performance over the fiscal year.

 

 

80% of the annual incentive plan’s total target payout opportunity is based on two equally weighted measures of the Company’s annual performance, specifically adjusted net operating income and Newport market share.

 

20% of the total target payout opportunity is based on achievement of individual objectives and overall individual performance.

 

    
   

Stock-based
incentive
awards

 

To align significant portions of executive compensation to the Company’s long-term performance as measured by stock price growth and total shareholder return and to promote the retention of executive talent.

 

 

Performance-based restricted stock unit awards (65% of total award value) which are earned only upon the achievement of a prospective performance target (adjusted earnings per diluted share); service-based restricted stock (35% of total award value).

 

 

The value of all equity awards are predicated on the Company’s stock price and settled in stock. Except in the case of certain terminations of employment, vesting occurs at the conclusion of a three-year period, providing executives with a direct, long-term link to stock price.

 

    
   

Retirement,
severance
and other
benefits

 

To provide executives with an appropriate financial safeguard against individual circumstances or events and to meet competitive market practices with regard to such benefits.

 

 

Health and welfare benefits, a defined benefit retirement plan, life insurance and other benefits generally provided to all salaried employees; executives also participate in a non-qualified benefit equalization plan and severance programs.

 

 

Since these benefits are generally made available to all employees or offered to meet competitive market practices, there is no specific performance component, but the plans function to retain key executives.

 

    
                      

Base Salary.  We pay base salaries in order to attract and retain leadership talent and to provide a competitive basis of compensation that recognizes the executive’s skills and experience relative to his or her responsibilities in the position.

 

29


Table of Contents

2013 Salary Adjustments. In October 2012, the Compensation Committee reviewed the base salaries for each of the Named Executive Officers. Following discussions with the Committee’s Compensation Consultant and a review of Peer Group data, the Committee determined that a 3.5% increase be made to the base salaries of the Named Executive Officers. This increase was consistent with the Company’s overall merit increase budget for the year.

 

Name

  

Title

   2012 Base
Salary
     2013 Base
Salary
 

Murray S. Kessler

   Chairman, President and Chief Executive Officer    $ 1,260,000       $ 1,304,000   

David H. Taylor

   Executive Vice President, Finance and Planning and Chief Financial Officer      913,000         945,000   

Randy B. Spell

   Executive Vice President, Marketing and Sales      695,000         719,000   

Ronald S. Milstein

   Executive Vice President, Legal and External Affairs, General Counsel and Secretary      669,000         692,000   

Charles E. Hennighausen

   Executive Vice President, Production Operations      660,000         684,000   

Annual Incentive Awards.  Our annual incentive plan (“AIP”) ensures that a significant portion of each Named Executive Officer’s annual compensation is at risk and dependent upon achievement of Company and individual performance goals that are intended to further the interests of shareholders. The percentage of annual compensation that is contingent upon performance increases with an executive’s responsibility and is highest for the Chief Executive Officer. Target AIP awards as a percentage of total cash compensation were 59% for our Chief Executive Officer and an average of 44% for the other Named Executive Officers in 2013. Actual awards paid reflect actual results generated for the year. Better performance yields higher payouts; lesser performance yields lower payouts. Individual payouts may not exceed $10,000,000.

The Compensation Committee administers the AIP pursuant to the terms of the 2008 Incentive Compensation Plan (the “2008 Plan”), which was approved by our shareholders in May 2009. The 2008 Plan provides for cash-based performance awards intended to qualify as performance based compensation under Section 162(m) of the Internal Revenue Code of 1986, as amended, (the “Code”).

2013 Performance Parameters. In February 2013, the Compensation Committee established the performance targets and terms of the annual incentive plan for 2013 (the “2013 AIP”). The Compensation Committee adopted the 2013 AIP with the following performance metrics and weightings:

 

2013 AIP Performance Metrics

  Weight     Payout  Below
Threshold
    Payout at
Threshold
    Payout at
Target
    Payout at
Maximum
 

Adjusted operating income

    40     0     20     40     80

Newport market share

    40     0     20     40     80

Individual performance metrics(1)

    20     0     0     20     40

Total payout as % of target

      0     40     100     200

 

(1)

The Committee has full discretion to reduce the individual component based on its determination of each Named Executive Officer’s performance.

The Committee adopted these performance metrics for application to the 2013 AIP because they were deemed important indicators of the Company’s performance and financial well-being. Unlike in prior years, the 2013 AIP adjusted operating income goal was net of state settlement agreement expense, tobacco grower expense and FDA user fees. As a result, the adjusted operating income performance metric for the 2013 AIP was the same amount reported in the Company’s financial statements, excluding any extraordinary items as defined in the

 

30


Table of Contents

2008 Plan; litigation settlements, judgments and interest; and the impact of mark-to-market pension adjustments by industry competitors on the Company’s state settlement agreement expense.

The 2013 AIP provided the opportunity for an award payment ranging from 0 to 2.0 times the target award levels. The portion of the award attributable to adjusted operating income could range from 0% to 80% of target (40% at target) depending on results between 90% and 110% of the adjusted operating income goal. The portion of the award attributable to Newport market share also could range from 0% to 80% of target (40% at target) depending on results between 95% and 105% of the Newport market share objective. The Compensation Committee established 2013 AIP funding for each Named Executive Officer at a level equal to 0.75% of our 2013 net income. Actual 2013 AIP payouts were subject to the negative discretion of the Compensation Committee based on, among other things, the Company and individual performance in 2013 set forth below.

2013 Individual Award Targets. In February 2013, the Compensation Committee reviewed the competitiveness of the 2013 AIP payout targets for each of the Named Executive Officers and determined that no adjustments should be made from their then existing levels. As a consequence, the 2013 AIP target payout levels for the Named Executive Officers were unchanged from 2012 and are set forth below.

 

Name

  

Title

  2013 AIP
Target Payout
 

Murray S. Kessler

   Chairman, President and Chief Executive Officer   $ 1,800,000   

David H. Taylor

   Executive Vice President, Finance and Planning and Chief Financial Officer     800,000   

Randy B. Spell

   Executive Vice President, Marketing and Sales     550,000   

Ronald S. Milstein

   Executive Vice President, Legal and External Affairs, General Counsel and Secretary     550,000   

Charles E. Hennighausen

   Executive Vice President, Production Operations     450,000   

2013 Results. In February 2014, the Compensation Committee evaluated the Company’s 2013 performance with respect to adjusted operating income and Newport market share for 2013, and individual Named Executive Officer performance for purposes of determining incentive payouts for the 2013 AIP. The following table sets forth the Company performance targets under the 2013 AIP relative to the Company’s actual performance for 2013.

 

2013 AIP Performance Metrics

   Weight     Threshold      Target      Maximum      2013
Performance
     Actual
as %  of
Target
    Payout
Multiple
 
(Dollars in Millions)                                               

Adjusted operating income(1)

     40   $ 1,727       $ 1,919       $ 2,111       $ 2,030         158     1.63   

Newport market share

     40     11.45         12.05         12.65         12.62         195     1.78   

 

 

 

(1) See Appendix C, “Reconciliation of Reported (GAAP) to Adjusted (Non-GAAP) Results,” for a reconciliation of adjusted operating income to reported operating income for 2013.

In reviewing the Company’s performance for 2013, the Compensation Committee determined that:

 

   

the Company set new records for net sales, adjusted operating income, adjusted diluted earnings per share and total domestic retail market share;

 

   

no discretionary adjustments for extraordinary items would be made in determining the achievement of the 2013 AIP Company performance targets;

 

   

the Company’s adjusted net operating income metric for 2013 was 158% of goal, resulting in a payout level multiple of 1.63 times the payout target; and

 

   

the Company’s Newport retail market share for 2013 was 195% of goal, resulting in a payout multiple of 1.78 times the payout target for each Named Executive Officer.

 

31


Table of Contents

When evaluating individual performance for each Named Executive Officer other than Mr. Kessler, the Compensation Committee considered the recommendations of the Chief Executive Officer and assessed each Named Executive Officer’s performance relative to his individual performance objectives as described below.

 

   

Mr. Taylor’s individual performance factors related to entering the global electronic cigarette market through acquisition of SKYCIG in October 2013, enhancing investor communications through ongoing meetings with the Company’s shareholders and conducting investor conferences, building out the Company’s capital structure and strengthening Internal Audit effectiveness.

 

   

Mr. Spell’s individual performance factors related to protecting and growing Newport Menthol volume, new product introduction planning and preparation and increasing retail distribution for blu electronic cigarettes.

 

   

Mr. Milstein’s individual performance factors related to addressing the legal issues surrounding the FDA process for the review of the use of menthol in cigarettes, enhancing the External Affairs organization and defending the Company against product liability cases.

 

   

Mr. Hennighausen’s individual performance factors related to achieving key manufacturing performance metrics for efficiency and reducing product loss, plant-wide communication initiatives and evaluating certain production enhancements.

The Compensation Committee determined that each of the Named Executive Officers performed exceptionally well in 2013, that Messrs. Taylor, Spell, Milstein and Hennighausen all surpassed their individual performance expectations, and so should be awarded individual performance factors of 183%, 167%, 200% and 165%, respectively.

Mr. Kessler’s 2013 AIP payment was based on the Company’s achievement of its performance goals, execution of the Company’s strategic plan and Mr. Kessler’s leadership throughout the year. The Compensation Committee evaluated the Chief Executive Officer’s contribution, and determined that he had performed extraordinarily well leading the Company to record-setting financial performance, ensuring the Company was the first to obtain approval of a substantially equivalent product from the Food and Drug Administration in 2013, and by exceeding all of his individual performance objectives. As a result, the Committee awarded Mr. Kessler at 200% of target for his individual performance rating.

The Compensation Committee considered the efforts and dedication of the entire management team, including the Named Executive Officers, required to achieve such outstanding financial performance, improvement in market share and other results despite the ongoing challenges of operating in a highly competitive and regulated environment. After due consideration, the Committee determined that aggregate payout multiples for 2013 AIP awards ranged from 1.74 to 1.81 times target payout levels for the Named Executive Officers. The target payout and actual payouts under the 2013 AIP for the Named Executive Officers are set forth below, and the actual payouts are included in the “Non-Equity Incentive Compensation” column in the Summary Compensation Table.

 

Name

 

Title

  2013 AIP
Target Payout
    2013 AIP
Actual Payout
 

Murray S. Kessler

  Chairman, President and Chief Executive Officer   $ 1,800,000      $ 3,260,250   

David H. Taylor

  Executive Vice President, Finance and Planning and Chief Financial Officer     800,000        1,422,333   

Randy B. Spell

  Executive Vice President, Marketing and Sales     550,000        959,521   

Ronald S. Milstein

  Executive Vice President, Legal and External Affairs, General Counsel and Secretary     550,000        996,187   

Charles E. Hennighausen

  Executive Vice President, Production Operations     450,000        783,562   

Long-Term Incentive Awards. The third principal element of our compensation program for Named Executive Officers comprises equity awards, including stock options, service-based restricted stock and performance-based restricted stock and restricted stock units. These awards recognize performance over

 

32


Table of Contents

multi-year periods, ensure a direct link between executive pay and the Company’s return to shareholders, encourage retention and align our executives’ interests with those of our shareholders. In 2008, we adopted the 2008 Plan, which was approved by shareholders on May 21, 2009 and is administered by our Compensation Committee. The 2008 Plan permits the issuance of stock options, stock appreciation rights (“SARs”), restricted stock, restricted stock units and other awards of our Common Stock to our directors, employees and executive officers, including the Named Executive Officers. Each stock option or SAR grant made pursuant to the 2008 Plan has an exercise price equal to the closing price of our Common Stock on the date of grant. The use of stock option and SAR grants was discontinued in 2012 and replaced with performance-based restricted stock units.

Stock Award Process. Each year, the Compensation Committee approves and grants equity awards to eligible executives, including the Named Executive Officers. Equity award approval and grant occur at the Committee’s first regular meeting of the year following the release of the Company’s earnings for the prior year. The Committee approves the dollar value of each executive’s award after considering prevailing practices in the Peer Group, past awards to the incumbent, performance and future potential. The number of shares granted to each executive in 2013 was determined by dividing the target compensation level (expressed in dollars) by the closing price of our Common Stock on the grant date.

2013 Stock Awards. In February 2013, the Compensation Committee determined that the structure of the equity awards to the Named Executive Officers in 2013 (the “2013 Stock Awards”) would be consistent with the 2012 design. Awards would include performance-based restricted stock units (“Performance RSUs”) based on an adjusted earnings per diluted share target as set forth below (65% of total award value) and service-based restricted stock (35% of total award value).

The 2013 Performance RSUs for the Named Executive Officers were to be earned and converted to restricted stock based upon the achievement of adjusted earnings per diluted share for 2013. Award payouts range from 0% to 200% of target contingent on results, with 50% payout at the threshold performance level. The adjusted earnings per diluted share goal for 2013 is measured against the Company’s earnings per diluted share, excluding any extraordinary items as defined in the 2008 Plan, litigation settlements, judgments and interest; and the impact of mark-to-market pension adjustments by industry competitors on the Company’s state settlement agreement expense. Any restricted stock earned with respect to the 2013 Performance RSUs and the 2013 service-based restricted stock will cliff vest on the third anniversary of the date of grant, subject to the executive officer’s continued employment with the Company.

Based upon a review of Peer Group compensation data with the Committee’s Compensation Consultant, the Committee determined that Mr. Kessler’s 2013 Stock Award target value should be increased to $5.5 million, which was at the median of the Company’s Peer Group. The Committee determined that no changes to the 2013 Stock Award levels should be made to the target values for the other Named Executive Officers.

 

Name

  

Title

  2013 Stock
Award
Target Value
 

Murray S. Kessler

   Chairman, President and Chief Executive Officer   $ 5,500,000   

David H. Taylor

   Executive Vice President, Finance and Planning and Chief Financial Officer     1,000,000   

Randy B. Spell

   Executive Vice President, Marketing and Sales     750,000   

Ronald S. Milstein

   Executive Vice President, Legal and External Affairs, General Counsel and Secretary     750,000   

Charles E. Hennighausen

   Executive Vice President, Production Operations     650,000   

 

33


Table of Contents

2013 Results. In February 2014, the Compensation Committee evaluated the Company’s achievement of the adjusted earnings per diluted share target under the 2013 Performance RSUs.

 

2013 Performance RSU Metric

   Threshold      Target      Maximum      2013
Performance
     Actual
as %  of
Target
    Payout
Multiple
 
     (90%)             (110%)                      

Adjusted earnings per diluted share(1)

   $ 2.63       $ 2.92       $ 3.21       $ 3.12         107     1.69   

 

 

(1) See Appendix C, “Reconciliation of Reported (GAAP) to Adjusted (Non-GAAP) Results,” for a reconciliation of adjusted earnings per diluted share to reported earnings per diluted share for 2013.

The following table sets forth the number of shares underlying the 2013 Stock Awards for each Named Executive Officer calculated based on the fair market value of our Common Stock on the date of grant (as determined by the closing price on February 13, 2013 of $41.68 per share) as well as the number of Performance RSUs earned and converted to restricted shares based on the 1.69 payout multiple as determined by the Committee in February 2014.

 

Name

 

Title

 

2013

Service-Based
Restricted
Stock

    2013
Performance
RSUs at
Target
    2013
Performance
RSUs
Earned
 

Murray S. Kessler

  Chairman, President and Chief Executive Officer     46,186        85,773        144,928   

David H. Taylor

  Executive Vice President, Finance and Planning and Chief Financial Officer     8,398        15,596        26,352   

Randy B. Spell

  Executive Vice President, Marketing and Sales     6,298        11,697        19,764   

Ronald S. Milstein

  Executive Vice President, Legal and External Affairs, General Counsel and Secretary     6,298        11,697        19,764   

Charles E. Hennighausen

  Executive Vice President, Production Operations     5,459        10,137        17,129   

The restricted stock earned with respect to the 2013 Performance RSUs will cliff vest on the third anniversary of the date of grant of the Performance RSUs consistent with the service-based restricted stock in order to maintain the retention aspect of such awards. In February 2014, the Named Executive Officers were paid dividend equivalents for the performance period (fiscal 2013) based upon the number of Performance RSUs earned as determined by the Compensation Committee. See “Grants of Plan-Based Awards for 2013” for more information regarding the awards made to the Named Executive Officers in 2013.

Other Benefits. We provide other benefits, such as medical, dental, life, disability and related coverage, to the Named Executive Officers that are substantially the same as those provided to all of our salaried employees. In addition to the qualified and non-qualified retirement benefit plans described below (see “Retirement Benefits” on page 44), we offer an employee savings plan under Section 401(k) of the Code, which provides for a Company matching contribution. The Named Executive officers may also participate in a matching gifts program, pursuant to which the Company matches contributions by each executive to approved charitable organizations up to $15,000 per calendar year. These benefit programs are designed to be competitive with those of other large corporations in order to attract and retain qualified executives. The Named Executive Officers participate in the Senior Executive Severance Pay Plan and have entered into Change in Control Severance Agreements as further described below (see “Change in Control and Other Severance Arrangements” on page 46). We do not maintain employment agreements with any of our Named Executive Officers.

 

34


Table of Contents

Chief Executive Officer Compensation

Mr. Kessler joined the Company in September 2010 as President and Chief Executive Officer and was appointed Chairman of the Board on January 1, 2011. Consistent with his leadership role with the Company, Mr. Kessler’s compensation is designed to reward the achievement of the Company’s long-term strategic plan. Accordingly, a significant percentage of his total target compensation is at risk with the vast majority of such compensation awarded in the form of long-term stock awards in order to reward him for enhancing long-term shareholder value and to align his interests with those of our shareholders. Target total direct compensation for Mr. Kessler is set at between the 50th and 75th percentile of market practice for our Peer Group. Please see the chart on page 28 which provides a breakdown of Mr. Kessler’s target compensation for 2013.

The Compensation Committee considered the alignment of Mr. Kessler’s total direct compensation (base salary plus actual annual incentive plan and stock-based incentive plan compensation) with the Company’s one-year and three-year total shareholder return (for purposes of this calculation, the total return on common shares over the time period specified with all cash dividends reinvested). For purposes of this comparison, the value of the 2012 Performance RSUs has been reduced (93%) and the value of the 2013 Performance RSUs have been increased (169%) to reflect the shares that the Compensation Committee determined were earned for each performance period. The charts below provide a comparison of Mr. Kessler’s total direct compensation for 2012 and 2013 relative to the Company’s one-year and three-year total shareholder return as of December 31, 2012 and 2013. Given the strong growth in the Company’s one-year and three-year total shareholder returns, the Compensation Committee believes that Mr. Kessler’s compensation was appropriately aligned with this performance.

 

LOGO    LOGO    LOGO

Upon consultation with the Committee’s Compensation Consultant and review of the practices of the Company’s Peer Group, in 2012 the Compensation Committee approved the limited personal use of the Company leased or fractionally-owned aircraft by Mr. Kessler for security and other business reasons in an amount not to exceed $250,000 of annual aggregate incremental cost to the Company for 2013. In 2014, the Committee considered a number of retention incentives and other compensation enhancements, and determined that enhancing Mr. Kessler’s annual allowance for personal use of the Company leased or fractionally-owned aircraft to $375,000 provided him with a valuable retention benefit with limited incremental cost to the Company. This change was made effective for 2014. The aggregate incremental cost to the Company includes the variable costs of operating the aircraft, such as occupied hourly charge, fuel surcharge, federal excise tax, landing, hangar and other airport fees, repositioning charges, specialized catering fees, customs/immigration fees, ground transportation fees, passenger fees and any flight-specific insurance costs, and excludes fixed costs, such as monthly management fees, non-flight-specific insurance costs, purchase costs and depreciation. No other changes were made to Mr. Kessler’s compensation for 2014.

 

35


Table of Contents

Other CEO Compensation Arrangements

The Company has entered into a change in control severance agreement (“Severance Agreement”) with Mr. Kessler which provides for severance payments and benefits upon his termination of employment by the Company without “Cause” or by Mr. Kessler for “Good Reason” following or in connection with a Change in Control. See “Change in Control and Other Severance Arrangements” below for additional information. In such event, Mr. Kessler is entitled to severance equal to three times base salary and target annual incentive bonus as well as certain other amounts. Mr. Kessler’s Severance Agreement is generally similar to the agreements entered into with the Company’s other senior executive officers prior to 2010, except that Mr. Kessler’s agreement does not include an excise tax gross up provision and instead contains a “better of net-after-tax or cutback” provision which requires that the payments contingent upon a change in control be reduced to less than three times Mr. Kessler’s “base amount” (as defined by the applicable provisions of the Code) if such reduction would place him in a better after-tax financial position than if all such payments were made and applicable taxes, including excise taxes, paid. Mr. Kessler is also entitled to participate in the Company’s Senior Executive Severance Pay Plan. See “Change in Control and Other Severance Arrangements” below for additional information.

Mr. Kessler has no employment agreement or enhanced years of service under the Company’s retirement plans. He is subject to certain restrictive covenants, including non-compete and non-solicitation covenants for three years following his termination from employment and a confidentiality covenant as well as the Company’s clawback policy. The Company and Mr. Kessler have also entered into an indemnification agreement upon the same terms as those previously entered into with the Company’s other senior executive officers. In addition, Mr. Kessler is required to hold six times his base salary in shares of our Common Stock pursuant to the Company’s Stock Ownership Guidelines (see below).

Stock Ownership Guidelines

In 2012, the Board of Directors, upon the recommendation of the Compensation Committee, amended the Company’s Stock Ownership Guidelines, increasing the stock ownership targets to five times the annual cash retainer for non-executive directors, six times base salary for the Chief Executive Officer and three times the base salary for the other Named Executive Officers. Stock owned outright, stock held in Company benefit plans and restricted stock subject to service based vesting will be included in determining compliance with the stock ownership guidelines. Directors and executive officers generally are expected to comply with the stock ownership guidelines within five years of the amendment of the guidelines. The Board (or the Compensation Committee on behalf of the Board) will review the stock ownership guidelines and individual compliance therewith on a regular basis. As of March 14, 2014, our Chief Executive Officer held Common Stock worth more than fifteen times his base salary, each Named Executive Officer held Common Stock worth more than five and a half times his base salary and each of the directors (with the exception of Mr. Levin, who joined the Board on March 31, 2014) held Common Stock worth more than seven times the annual cash retainer in compliance with the stock ownership guidelines.

Securities Trading and Hedging Policy

Under the Company’s Securities Trading Policy, directors and executive officers, including the Named Executive Officers, may only purchase or sell the Company’s securities in “open window” periods during which they are not in possession of material, nonpublic information. The policy permits the establishment of trading plans pursuant to Rule 10b5-1 under the Exchange Act during open window periods. These plans permit transactions in our Common Stock during periods in which an executive officer would otherwise be unable to buy or sell such stock because he or she possessed material, nonpublic information about the Company. All Rule 10b5-1 trading plans for our senior executive officers and directors must be submitted in writing to the Office of the General Counsel for review and approval prior to becoming effective, and the first transaction pursuant to such a plan may not occur sooner than three months following execution of the plan. Any transactions made pursuant to a Rule 10b5-1 trading plan are disclosed in Section 16 filings with the SEC. Each of our Named Executive Officers typically enter into a Rule 10b5-1 trading plan for the purpose of selling shares of our Common Stock to cover their withholding tax obligations upon the three-year vesting of restricted stock grants.

 

36


Table of Contents

The Company’s Securities Trading Policy further prohibits all senior executive officers, including the Named Executive Officers, from entering into derivative securities transactions relating to our Common Stock or transactions hedging the economic risk of holding our Common Stock.

Clawback Policy

All senior executive officers, including the Named Executive Officers, are subject to a clawback policy that allows the Company to recover incentive compensation paid to the Company’s senior executive officers, including the Named Executive Officers, and other participants in the Company’s incentive plans in the event of (i) an accounting restatement of the Company’s financial statements due to material noncompliance with any financial reporting requirements or (ii) the gross misconduct of a senior executive officer. The Board of Directors will require reimbursement of the excess compensation paid to a current or former senior executive officer, including the Named Executive Officers, under any annual incentive plan or long-term incentive plan during the three-year period preceding an accounting restatement or discovery of individual gross misconduct. In addition, the Board, in its discretion, may, among other things, reduce current or future compensation, modify or cancel grants of stock options, restricted shares or other long-term incentive awards granted during the three years prior to the restatement or take any other action determined by the Board to be in the best interests of the Company and its shareholders.

In the event the Board determines that a senior executive officer engaged in gross misconduct, then the Board, in its discretion, may take such action as it deems necessary or appropriate under the circumstances, including among other things, termination of employment, reducing current or future compensation, requiring repayment of some or all of any annual incentive paid to such senior executive officer, requiring repayment of some or all of any value realized by any covered employee from the vesting and/or exercise of any long-term incentive awards, modifying or canceling grants of stock options, restricted shares or other long-term incentive awards granted, or take any other action determined by the Board to be in the best interests of the Company and its shareholders. Gross misconduct may include violation of the Company’s Code of Business Conduct and Ethics, violation of other Company policies, or any act or failure to act (whether due to intentional conduct or error) that has caused or could reasonably be expected to cause financial or reputational harm to the Company.

The Dodd-Frank Act requires the SEC to adopt rules requiring companies to adopt a policy requiring the recovery of incentive compensation paid to certain executives as a result of an accounting restatement due to material noncompliance with any financial reporting requirement. The final rules relating to this provision of the Dodd-Frank Act have not been adopted. The Compensation Committee will review our existing policy and make any necessary amendments once the final rules are adopted.

Deductibility of Executive Compensation

In accordance with Section 162(m) of the Code, the deductibility for federal corporate income tax purposes of compensation paid to certain of our individual executive officers in excess of $1 million in any year may be restricted. The Compensation Committee considers the impact of Section 162(m) in establishing the structure, performance targets and timing of annual incentive plan and performance restricted stock unit awards as well as the proportion of cash compensation attributable to base salary and performance based compensation. Although the Compensation Committee plans to evaluate and limit the impact of Section 162(m), it believes that the tax deduction is only one of several relevant considerations in setting compensation. Accordingly, where it is deemed necessary and in the best interests of the Company to attract and retain the best possible executive talent to compete successfully and to motivate such executives to achieve the goals inherent in our business strategy, the Compensation Committee may approve compensation to executive officers which exceeds the deductibility limits or otherwise may not qualify for deductibility. In this regard, certain portions of compensation paid to the Named Executive Officers may not be deductible for federal income tax purposes under Section 162(m) of the Code.

 

37


Table of Contents
COMPENSATION COMMITTEE REPORT

The Compensation Committee reviewed and discussed the Compensation Discussion and Analysis with management and, based on such review, recommended to the Board of Directors that the Compensation Discussion and Analysis be included in the Company’s Proxy Statement and Annual Report on Form 10-K for the year ended December 31, 2013.

  Compensation Committee of the Board of Directors

  Dianne Neal Blixt (Chair)

  Robert C. Almon

  Virgis W. Colbert

  Kit D. Dietz

 

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

The Compensation Committee is comprised entirely of “outside directors” within the meaning of the regulations under Section 162(m) of the Code, “non-employee directors” under SEC Rule 16b-3, and “independent” directors as affirmatively determined by the Board of Directors pursuant to the NYSE Listing Standards. The members of the Compensation Committee are the individuals named as signatories to the report immediately preceding this paragraph. None of the members of the Compensation Committee are our former officers or employees or have any of the relationships described in Item 407(e)(4) of Regulation S-K.

 

38


Table of Contents
SUMMARY COMPENSATION TABLE

The information below sets forth the compensation of our Named Executive Officers, including the Chief Executive Officer, Chief Financial Officer and the three other most highly compensated executive officers for the year ended December 31, 2013.

 

Name and Principal Position(s)

  Year     Salary(1)     Stock
Awards(2)
    Stock
Option/
SAR
Awards(3)
    Non-Equity
Incentive

Plan
Compen-
sation(4)
    Change in
Pension
Value  and
Non-
qualified
Deferred
Compen-
sation
Earnings(5)
    All Other
Compen-
sation(6)
    Total  

Murray S. Kessler

    2013      $ 1,304,100      $ 5,500,051      $      $ 3,260,250      $ 130,148      $ 252,693      $ 10,447,242   

Chairman, President and Chief

    2012        1,260,000        5,000,180               2,070,000        187,722        182,494        8,700,396   

Executive Officer

    2011        1,200,000        5,349,364        2,947,304        3,500,000        166,403        9,800        13,172,871   

David H. Taylor

    2013        944,830        1,000,070               1,422,333        113,544        18,911        3,499,688   

Executive Vice President, Finance

    2012        912,879        1,000,138               899,970        187,699        18,410        3,019,096   

and Planning and Chief Financial

Officer

    2011        869,409        1,000,011        528,973        1,438,248        144,333        18,423        3,999,397   

Randy B. Spell

    2013        718,923        750,032               959,521               392,647        2,821,123   

Executive Vice President,

    2012        694,612        750,230               571,429        510,149        478,880        3,005,300   

Marketing and Sales

    2011        661,535        750,008        396,722        1,001,108        580,029        230,901        3,620,303   

Ronald S. Milstein

    2013        692,130        750,032               996,187        98,304        157,355        2,694,008   

Executive Vice President, Legal

and External Affairs, General

   

 

2012

2011

  

  

   

 

668,725

636,881

  

  

   

 

750,230

750,008

  

  

   

 


396,722

  

  

   

 

587,929

979,108

  

  

   

 

345,675

319,328

  

  

   

 

192,834

215,499

  

  

   

 

2,545,393

3,297,546

  

  

Counsel and Secretary

               

Charles E. Hennighausen

    2013        683,581        650,041               783,562        113,871        10,200        2,241,255   

Executive Vice President,

    2012        660,465        650,115               499,033        267,301        50,975        2,127,889   

Production Operations

    2011        629,014        649,992        343,838        709,452        244,034        9,800        2,586,130   

 

 

 

(1) Base salaries are paid bi-weekly. See “Base Salary” above for more information.

 

(2) These amounts represent the aggregate grant date fair value recognized for financial statement reporting purposes in accordance with FASB ASC Topic 718 (exclusive of the effect of estimated forfeitures for service based vesting) associated with the restricted stock, and in 2012 and 2013 the Performance RSUs, awarded as part of the Stock Awards made pursuant to the 2008 Plan. The value shown for the Performance RSUs reflects the Compensation Committee’s assessment of the probable attainment of the performance conditions at the date of grant. In 2013, the Compensation Committee determined that 93% of the 2012 Performance RSUs were earned based on the actual adjusted earnings per share for 2012, which resulted in actual award values of $3,022,647, $604,631, $453,569, $453,569 and $393,093 for Messrs. Kessler, Taylor, Spell, Milstein and Hennighausen, respectively, using the grant date stock price. If the 2013 Performance RSUs were valued based on achievement of the maximum performance level, the amounts in the Stock Awards column for 2013 (including the grant date fair value of the service-based restricted stock awards) for the Named Executive Officers would be $9,075,070, $1,650,111, $1,237,563, $1,237,563 and $1,072,551 for Messrs. Kessler, Taylor, Spell, Milstein and Hennighausen, respectively. These amounts do not reflect the actual value that may be realized by the Named Executive Officers. See Note 17 of our Consolidated Financial Statements included in the 2013 Annual Report for more information regarding the assumptions used in the calculation of these amounts.

 

(3) These amounts represent the aggregate grant date fair value recognized for financial statement reporting purposes in accordance with FASB ASC Topic 718 (exclusive of the effect of estimated forfeitures for service based vesting) associated with the stock options awarded as part of the 2011 Stock Awards made pursuant to the 2008 Plan. In 2012, the Company replaced stock options with Performance RSUs, which are included in the Stock Awards column above. These amounts do not reflect the actual value that may be realized by the Named Executive Officers. See Note 17 of our Consolidated Financial Statements included in the 2013 Annual Report for more information regarding the assumptions used in the calculation of these amounts.

 

(4) These amounts represent the AIP payment to each Named Executive Officer for the indicated year, which was paid early in the following year based on a determination by the Compensation Committee as to the extent to which the applicable performance metrics were achieved. See “2013 Annual Incentive Plan” above for a description of the performance metrics applicable to the 2013 AIP.

 

39


Table of Contents
(5) These amounts represent the actuarial increase in the present value of each Named Executive Officer’s retirement benefits under the Pension Plan and Benefit Equalization Plan as of December 31, 2013 over the value of those benefits as of December 31, 2012, all as determined using the same interest rate and other assumptions as those used in our financial statements. Mr. Kessler became a participant in the Pension Plan and Benefit Equalization Plan as of September 13, 2011, and was not vested in either plan as of December 31, 2013. See “Retirement Benefits” below for additional information regarding the retirement benefits accrued for each of the Named Executive Officers and Note 16 to our Consolidated Financial Statements included in the 2013 Annual Report for more information regarding the assumptions used in the calculations of these amounts.

 

(6) These amounts include premiums for a split-dollar life insurance policy for Messrs. Spell and Milstein in the amount of $374,731 and $143,698, respectively. The insurance program has been closed to new participants, and Messrs. Kessler, Taylor and Hennighausen are not participants. See “Retirement Benefits” below for additional information. The amounts shown also include annual cash received pursuant to a company-wide medical and welfare plan and not used to purchase medical and other welfare benefits for Messrs. Taylor, Spell and Milstein in the amounts of $8,711, $7,716 and $3,457, respectively. These amounts include $10,200 for Messrs. Kessler, Taylor, Spell, Milstein and Hennighausen representing the Company’s matching contribution to the Lorillard Tobacco Company Employees Savings Plan. The amount for Mr. Kessler also includes $242,493 for the personal use of the Company leased or fractionally-owned aircraft for security and other business reasons. See “Chief Executive Officer Compensation” above for additional information.

 

GRANTS OF PLAN-BASED AWARDS FOR 2013

The following table sets forth the grants of plan-based awards for 2013, including non-equity incentive plan awards under the 2013 AIP and the 2013 Stock Awards consisting of restricted stock and Performance RSUs. The awards were approved by the Compensation Committee on the date of grant and made pursuant to the 2008 Plan.

 

Name/Grant Type

  Grant
Date
    Estimated Future
Payouts Under  Non-Equity
Incentive Plan Awards(1)
    Estimated Future
Payouts Under Equity
Incentive Plan  Awards(2)
    All Other
Stock
Awards;
Number of
Shares of
Stock(3)
    Closing
Market
Price on
Grant Date
    Grant Date
Fair Value
of Stock
and Stock
Option/

SAR
Awards(4)
 
    Threshold     Target     Maximum     Threshold     Target     Maximum        

Murray S. Kessler

                   

2013 AIP

    2/13/2013      $ 720,000      $ 1,800,000      $ 3,600,000               

Rest. Stock

    2/13/2013                    46,186        41.68      $ 1,925,032   

Perf. RSUs

    2/13/2013              42,887        85,773        171,546          41.68        3,575,019   

David H. Taylor

                   

2013 AIP

    2/13/2013        320,000        800,000        1,600,000               

Rest. Stock

    2/13/2013                    8,398        41.68        350,029   

Perf. RSUs

    2/13/2013              7,798        15,596        31,192          41.68        650,041   

Randy B. Spell

                   

2013 AIP

    2/13/2013        220,000        550,000        1,100,000               

Rest. Stock

    2/13/2013                    6,298        41.68        262,501   

Perf. RSUs

    2/13/2013              5,849        11,697        23,394          41.68        487,531   

Ronald S. Milstein

                   

2013 AIP

    2/13/2013        220,000        550,000        1,100,000               

Rest. Stock

    2/13/2013                    6,298        41.68        262,501   

Perf. RSUs

    2/13/2013              5,849        11,697        23,394          41.68        487,531   

Charles E. Hennighausen

                   

2013 AIP

    2/13/2013        180,000        450,000        900,000               

Rest. Stock

    2/13/2013                    5,459        41.68        227,531   

Perf. RSUs

    2/13/2013              5,069        10,137        20,274          41.68        422,510   

 

 

 

(1)

These amounts represent the threshold, target and maximum payout amounts payable under the 2013 AIP under the terms approved by the Compensation Committee on February 13, 2013. The payout of the 2013 AIP was based on achievement of the Company’s performance targets for adjusted operating income and Newport market share and individual performance achievements for each Named Executive Officer. The threshold and maximum payout under the 2013 AIP

 

40


Table of Contents
  for each Named Executive Officer were equal to 0.4 and 2 times the target payout level, respectively. In February 2014, the Compensation Committee reviewed the achievement of the Company’s performance targets as well as the individual performance of each Named Executive Officer for purposes of exercising its negative discretion and determined the actual payouts averaged 178% of target based on the achievement of the performance targets. Actual 2013 AIP payouts are shown in the Non-Equity Incentive Plan Compensation column in the Summary Compensation Table above. See “2013 Annual Incentive Plan” above for more information.

 

(2) These amounts represent the threshold, target and maximum number of 2013 Performance RSUs that could be earned and converted to restricted stock as approved by the Compensation Committee. The payout of the 2013 Performance RSUs was based on achievement of the Company’s adjusted earnings per diluted share performance target. The threshold and maximum payout under the 2013 Performance RSUs for each Named Executive Officer were equal to 0.5 and 2.0 times the target payout level, respectively. In February 2014, the Compensation Committee reviewed the achievement of the Company’s performance target for purposes of exercising its negative discretion and determined that 169% of the 2013 Performance RSUs were earned and converted to restricted shares that will vest on the third anniversary of the grant date. The number of 2013 Performance RSUs converted to shares of restricted stock were 144,928, 26,352, 19,764, 19,764 and 17,129 shares for Messrs. Kessler, Taylor, Spell, Milstein and Hennighausen, respectively. See “2013 Stock Awards” above for more information

 

(3) This column represents the number of service-based restricted stock awarded to each Named Executive Officer pursuant to the 2013 Stock Award on February 13, 2013.

 

(4) The grant date fair value is calculated in accordance with the provision of FASB ASC Topic 718 based on the closing price on the date of grant for restricted stock and Performance RSUs, excluding the effect of estimated forfeitures. For Performance RSUs, the grant date fair value reflects the Compensation Committee’s assessment of the probable attainment of the performance conditions as determined at the grant date. Assuming performance at the maximum payout level for the 2013 Performance RSUs, the grant date fair values would be $7,150,037, $1,300,083, $975,062, $975,062 and $845,020 for Messrs. Kessler, Taylor, Spell, Milstein and Hennighausen, respectively.

 

OUTSTANDING EQUITY AWARDS AT FISCAL YEAR-END FOR 2013

The following tables set forth outstanding stock options, SARs, Performance RSUs and restricted stock held by each Named Executive Officer as of December 31, 2013. Each stock option and SAR award granted to the Named Executive Officers and reported below vests and becomes exercisable in four equal annual installments beginning on the first anniversary of the grant date of the first stock option or SAR award of the year for which the award was made, subject to the executive officer’s continued employment with the Company. Each stock option and SAR award expires no later than the tenth anniversary of the date of grant. Under the “Option Awards” column, all awards listed with expiration dates prior to 2017 or after 2019 represent stock options, and awards with expiration dates in 2017, 2018 and 2019 represent SARs. Restricted stock awards vest on the third anniversary of the grant date, subject to the executive officer’s continued employment with the Company. Performance RSUs are subject to a one-year performance period, after which they are converted to restricted stock to the extent earned and subject to time-based vesting on the third anniversary of the initial grant date. All awards in these tables were granted pursuant to the 2008 Plan. See “Long-term Incentive Awards” above for more information.

 

41


Table of Contents
          Option Awards(1)     Stock Awards  

Name

  Grant Date     Number of
Securities
Underlying
Unexercised
Stock
Options/SARs
Exercisable
    Number of
Securities
Underlying
Unexercised
Stock
Options/SARs
Unexercisable
    Stock
Option/

SAR
Exercise
Price
    Stock
Option/SAR
Expiration
Date
    Number
of Shares
of Stock
That
Have Not
Vested(2)
    Market
Value of
Shares
That Have
Not

Vested(3)
    Equity
Incentive
Plan
Awards:
Number of
Unearned
Shares, Units
or Other
Rights That
Have Not
Vested(4)
    Equity
Incentive
Plan
Awards:
Market or
Payout Value
of Unearned
Shares, Units
or Other
Rights That
Have Not
Vested(3)
 

Murray S. Kessler

    9/13/2010        25,692        8,565      $ 27.12        9/13/2020           
    12/31/2010        25,692        8,565        27.35        9/13/2020           
    2/17/2011        66,870        66,870        26.40        2/17/2021        202,653      $ 10,270,454       
    3/31/2011        25,692        8,565        31.67        9/13/2020           
    6/30/2011        66,867        66,867        36.29        2/17/2021           
    6/30/2011        25,692        8,565        36.29        9/13/2020           
    9/30/2011        66,867        66,867        36.90        2/17/2021           
    12/30/2011        66,867        66,867        38.00        2/17/2021           
    2/17/2012                112,698        5,711,535       
    2/13/2013                46,186        2,340,706        85,773      $ 4,346,976   

David H. Taylor

    2/24/2010        5,226        5,226        25.25        2/24/2020           
    6/30/2010        5,223        5,223        23.99        2/24/2020           
    9/30/2010        5,223        5,223        26.77        2/24/2020           
    12/31/2010        5,223        5,223        27.35        2/24/2020           
    2/17/2011        13,377        13,377        26.40        2/17/2021        37,884        1,919,961       
    6/30/2011        13,374        13,374        36.29        2/17/2021           
    9/30/2011        13,374        13,374        36.90        2/17/2021           
    12/30/2011        13,374        13,374        38.00        2/17/2021           
    2/17/2012                22,542        1,142,429       
    2/13/2013                8,398        425,611        15,596        790,405   

Randy B. Spell

    2/24/2010        3,921        3,921        25.25        2/24/2020           
    6/30/2010        3,918        3,918        23.99        2/24/2020           
    9/30/2010        3,918        3,918        26.77        2/24/2020           
    12/31/2010        3,918        3,918        27.35        2/24/2020           
    2/17/2011        10,035        10,035        26.40        2/17/2021        28,413      $ 1,439,971       
    6/30/2011        10,029        10,029        36.29        2/17/2021           
    9/30/2011        10,029        10,029        36.90        2/17/2021           
    12/30/2011        10,029        10,029        38.00        2/17/2021           
    2/17/2012                16,911        857,049       
    2/13/2013                6,298        319,183        11,697      $ 592,804   

Ronald S. Milstein

    2/24/2010        11,757        3,921        25.25        2/24/2020           
    6/30/2010        11,751        3,918        23.99        2/24/2020           
    9/30/2010        11,751        3,918        26.77        2/24/2020           
    12/31/2010        15,666        3,918        27.35        2/24/2020           
    2/17/2011        20,067        10,035        26.40        2/17/2021        28,413        1,439,971       
    6/30/2011        20,058        10,029        36.29        2/17/2021           
    9/30/2011        20,058        10,029        36.90        2/17/2021           
    12/30/2011        20,058        10,029        38.00        2/17/2021           
    2/17/2012                16,911        857,049       
    2/13/2013                6,298        319,183        11,697        592,804   

 

(1) In 2008, we converted all outstanding stock options and SARs awarded under the Carolina Group Stock Plan (administered by Loews’ compensation committee) on a one-for-one basis into stock options and SARs exercisable in our Common Stock under the 2008 Plan with the same terms and conditions as the then existing awards.

 

(2) Consists of service-based restricted stock and earned 2012 Performance RSUs converted to restricted stock.

 

(3) Calculated using the closing price of our Common Stock as of December 31, 2013 ($50.68).

 

(4) Consists of unearned 2013 Performance RSUs granted in 2013 at target.

 

42


Table of Contents
          Option Awards(1)     Stock Awards  

Name

  Grant Date     Number of
Securities
Underlying
Unexercised
Stock
Options/

SARs
Exercisable
    Number of
Securities
Underlying
Unexercised
Stock Options/
SARs
Unexercisable
    Stock
Option/

SAR
Exercise
Price
    Stock
Option/

SAR
Expiration
Date
    Number of
Shares of
Stock That
Have Not
Vested(2)
    Market Value
of Shares That
Have Not
Vested(3)
    Equity
Incentive
Plan
Awards:
Number of
Unearned
Shares, Units
or Other
Rights That
Have Not
Vested(4)
    Equity
Incentive
Plan
Awards:
Market or
Payout
Value of
Unearned
Shares,
Units or
Other
Rights
That
Have Not
Vested(3)
 

Charles E. Hennighausen

    6/29/2007        9,750             $ 25.93        1/9/2017           
    9/28/2007        9,750               26.93        1/9/2017           
    1/8/2008        9,750               28.10        1/8/2018           
    3/31/2008        9,750               24.58        1/8/2018           
    7/30/2008        9,750               22.91        1/8/2018           
    9/30/2008        9,750               23.72        1/8/2018           
    3/12/2009        33,132               20.02        3/12/2019           
    6/30/2009        33,129               22.59        3/12/2019           
    9/30/2009        33,132               24.77        3/12/2019           
    12/31/2009        33,129               26.74        3/12/2019           
    2/24/2010        6,792        3,396        25.25        2/24/2020           
    6/30/2010        6,789        3,396        23.99        2/24/2020           
    9/30/2010        6,789        3,396        26.77        2/24/2020           
    12/31/2010        6,789        3,396        27.35        2/24/2020           
    2/17/2011        13,041        8,694        26.40        2/17/2021        24,624      $ 1,247,944       
    6/30/2011        13,041        8,694        36.29        2/17/2021           
    9/30/2011        13,041        8,694        36.90        2/17/2021           
    12/30/2011        13,041        8,694        38.00        2/17/2021           
    2/17/2012                14,655        742,715       
    2/13/2013                5,459        276,662        10,137      $ 513,743   

 

(1) In 2008, we converted all outstanding stock options and SARs awarded under the Carolina Group Stock Plan (administered by Loews’ compensation committee) on a one-for-one basis into stock options and SARs exercisable in our Common Stock under the 2008 Plan with the same terms and conditions as the then existing awards.

 

(2) Consists of service-based restricted stock and earned 2012 Performance RSUs converted to restricted stock.

 

(3) Calculated using the closing price of our Common Stock as of December 31, 2013 ($50.68).

 

(4) Consists of unearned 2013 Performance RSUs granted in 2013 at target.

 

43


Table of Contents
OPTION EXERCISES AND STOCK VESTED IN 2013

The following table sets forth information regarding the number and realized value of shares acquired in the aggregate upon exercise of stock options and SARs during 2013 and the vesting of the 2010 restricted stock awards of the Named Executive Officers during 2013. All shares and exercise prices for all periods presented in this table have been adjusted for the three-for-one stock split effected on January 15, 2013.

 

     Option/SAR Awards      Stock Awards  

Name

   Number of
Shares
Acquired
on Exercise
     Value
Realized
on
Exercise(1)
     Number of
Shares
Acquired
on Vesting(2)
     Value
Realized
on
Vesting(3)
 

Murray S. Kessler

                     37,818       $ 1,664,748   

David H. Taylor(4)

     374,040       $ 8,903,698         35,649         1,466,956   

Randy B. Spell(5)

     157,674         3,667,833         26,736         1,100,186   

Ronald S. Milstein(6)

     86,208         1,617,682         26,736         1,100,186   

Charles E. Hennighausen

                     23,172         953,528   

 

 

(1) For purposes of this table, the value realized on exercise reflects the difference between the market price of our Common Stock realized by the Named Executive Officer at the time of exercise and the exercise price of the stock options or SARs.

 

(2) Reflects vesting of restricted stock awarded in 2010. Each Named Executive Officer entered into a Rule 10b5-1 trading plan, pursuant to which a portion of the vested shares were sold to cover the withholding tax obligations upon the vesting of the award. Mr. Kessler had an award vest on September 13, 2013 and the other Named Executive Officers had awards vest on February 24, 2013. See “Securities Trading and Hedging Policy” above for additional information.

 

(3) The value realized on vesting for Mr. Kessler reflects the closing market price ($44.02) of our Common Stock at the time of vesting (September 13, 2013) of his restricted stock award. The value realized on vesting for the other Named Executive Officers reflects the closing market price ($41.15) of our Common Stock at the time of vesting (February 24, 2013) of their 2010 restricted stock awards.

 

(4) Reflects the total number of stock options and SARs (116,160 stock options and 257,880 SARs) exercised by Mr. Taylor on October 25, 2013.

 

(5) Reflects the total number of stock options and SARs (71,454 stock options and 86,220 SARs) exercised by Mr. Spell on October 28, 2013.

 

(6) Reflects the total number of SARs exercised by Mr. Milstein on April 26 and 29, 2013.

 

RETIREMENT BENEFITS

We provide retirement benefits to our executive officers through a combination of a tax qualified, non-contributory defined benefit plan (the “Pension Plan”), in which substantially all of our salaried employees participate, and a non-qualified Benefit Equalization Plan. We believe that it is appropriate to provide these retirement benefits in order to attract and retain qualified executives. The Pension Plan is designed to replace approximately one-third of a participant’s base salary after accumulating 30 years of service and having reached age 55. Participants in the Pension Plan are also eligible for normal retirement at age 65 with five or more years of credited service, unreduced early retirement benefits at age 60 with ten or more years of credited service, and reduced early retirement benefits at age 55 with ten or more years of service. Reduced early retirement benefits are determined by reducing the normal retirement benefit by approximately 5% for each year prior to age 65.

The Pension Plan is subject to the normal annual earnings limits established by the Internal Revenue Service (“IRS”). For this reason, the Company provides additional retirement benefits under the non-qualified Benefit Equalization Plan to certain executives, including the Named Executive Officers, whose earnings exceed the annual earnings limits. The Benefit Equalization Plan provides for an additional accrual and payment of benefits, which are not available under our Pension Plan as a result of the IRS limits. Employees become eligible to participate in the Benefit Equalization Plan and the Pension Plan after completion of one year of service.

 

44


Table of Contents

The Pension Plan is a defined benefit plan in which the benefit is calculated using the employee’s highest average annual base salary during any period of five consecutive years of the ten years immediately preceding retirement. This earnings figure is multiplied by a flat percentage defined for specific years of service and by total length of credited service to obtain the annual benefit payable under the plan. Payment from this plan is in the form of an annuity. Retirees can choose a single life annuity, a ten-year period certain annuity, or they can select one of four joint and survivor options. Plan participants are vested in the plan after five years of service.

The benefit calculation for the Benefit Equalization Plan is the same as the Pension Plan calculation using the salary amounts in excess of the specific IRS limits for each of the years of the executive’s credited service. A limited number of participants in the Benefit Equalization Plan, including Messrs. Spell and Milstein, have an executive split-dollar life insurance policy, provided under our Executive Insurance Plan, that provides a funding mechanism for benefits provided under the Benefit Equalization Plan. Participation in the Executive Insurance Plan was limited to participating executives who were vested as of January 1, 2003, but the amounts of the policies are not frozen. Benefits for our other Named Executive Officers are unfunded. The terms of payment from the Benefit Equalization Plan had been similar to the Pension Plan until January 2008, when the Benefit Equalization Plan was modified to comply with new regulations issued pursuant to Section 409A of the Code by limiting the payout to lump sums only. See the “All Other Compensation” column in the Summary Compensation Table above for more information.

None of the Named Executive Officers are entitled to additional years of credited service, except in the event of a qualifying termination relating to a change in control event. See “Change in Control and Other Severance Arrangements” below for more information.

 

PENSION BENEFITS FOR 2013

The following table sets forth information relating to the retirement benefits for the Named Executive Officers as of December 31, 2013 under the Pension Plan and the Benefit Equalization Plan. No payments were made from these benefit plans to the Named Executive Officers during 2013.

 

Name

   Plan Name   Number of Years
Credited Service
     Present Value of
Accumulated Plan
Benefit(3)
 

Murray S. Kessler

   Pension Plan(1)     3.3       $ 94,183   
   Benefit Equalization Plan(2)     3.3         390,090   
       

 

 

 
   Total        484,273   

David H. Taylor

   Pension Plan(1)     6.0         186,118   
   Benefit Equalization Plan(2)     6.0         500,513   
       

 

 

 
   Total        686,631   

Randy B. Spell

   Pension Plan(1)     36.9         1,462,795   
   Benefit Equalization Plan(2)     36.9         2,967,641   
       

 

 

 
   Total        4,430,436   

Ronald S. Milstein

   Pension Plan(1)     17.5         437,224   
   Benefit Equalization Plan(2)     17.5         1,198,795   
       

 

 

 
   Total        1,636,019   

Charles E. Hennighausen

   Pension Plan(1)     11.2         428,182   
   Benefit Equalization Plan(2)     11.2         808,548   
       

 

 

 
   Total        1,236,730   

 

(1) These amounts represent the calculated pension value provided by the tax qualified retirement plan as of December 31, 2013. The calculation is based on the average of the five highest consecutive years of base salary (subject to IRS limits) over the last ten years of service multiplied by the number of years of credited service multiplied by 1.2% (1.6% for credited service prior to January 1, 1982).

 

45


Table of Contents
(2) These amounts represent the calculated non-qualified retirement benefit value provided by the Benefit Equalization Plan. The benefit calculation for the Benefit Equalization Plan is the same as the Pension Plan calculation using the salary amounts in excess of the specific IRS limits for each of the years of the executive’s credited service.

 

(3) The values included in this column have been calculated as of December 31, 2013 assuming (i) the earliest retirement date on which each Named Executive Officer will receive unreduced retirement benefits under the Pension Plan and Benefit Equalization Plan; (ii) a discount rate of 4.90%; and (iii) 3.40% interest rate for lump sum calculations, except 4.90% for Messrs. Kessler and Taylor.

For purposes of these calculations, the present values of the accumulated plan benefits are determined as of the earliest date on which the Named Executive Officers would receive unreduced retirement benefits under the respective plans. Pursuant to the terms of the Pension Plan and Benefit Equalization Plan, as of December 31, 2013: (i) Mr. Spell was eligible for unreduced early retirement benefits, (ii) Messrs. Milstein and Hennighausen were eligible for early retirement benefits equal to 50% of their normal retirement benefits and (iii) Messrs. Kessler and Taylor were not eligible for retirement benefits.

 

CHANGE IN CONTROL AND OTHER SEVERANCE ARRANGEMENTS

Severance Plan.  Our Senior Executive Severance Pay Plan (the “Severance Plan”) provides for continued compensation and benefits to selected senior executives, including the Named Executive Officers, whose employment is terminated without “Cause” or who terminate their employment for “Good Reason,” as defined in the Severance Plan. In 2013, the Compensation Committee reviewed and amended the Severance Plan to:

 

   

reduce the installment period for cash severance payments from 36 months to 24 months,

 

   

provide that the pro rated annual incentive plan payment be based on actual results for the performance period,

 

   

include restrictive covenants after termination of non-competition for one year, non-solicitation for two years and an ongoing confidentiality obligation, and

 

   

make certain other conforming modifications.

Pursuant to the Severance Plan as amended, upon a qualified termination of employment, the participating Named Executive Officer will be entitled to:

 

   

a payment equal to two times his or her base salary to be paid in equal bi-monthly installments over a period of 24 months following the executive’s termination,

 

   

annual incentive plan payout for the year such termination occurs, pro rated and calculated based on the actual achievement of the performance metrics,

 

   

a payment equal to the cost of COBRA continuation coverage under our health plans plus 35% for a period of 24 months following such termination of employment, and

 

   

up to 24 months of outplacement services.

In order to receive these benefits, the Named Executive Officer must (i) execute a release agreement satisfactory to us and including the restrictive covenants discussed above, (ii) return any financial advances and property, and (iii) reconcile his or her expense account and any other amounts due to the Company. The Severance Plan may be amended, modified or terminated or participants removed from the plan by the Compensation Committee from time to time.

Severance Plan Definitions:

 

   

Cause” means a termination by the Company for (i) any malfeasance in office or other similar violation of duties and responsibilities by the executive; (ii) violation of express instructions or any specific Company policy which materially affects the business of the Company; or (iii) any unlawful act which harms the reputation of the Company or otherwise causes significant injury to the Company.

 

46


Table of Contents
   

Good Reason” means (i) the assignment of an executive to duties inconsistent in any respect with his or her position (including status, offices, titles and reporting requirements), authority, duties or responsibilities, or any other action by the Company which results in a material diminution in such position, authority, duties or responsibilities; or (ii) a failure by the Company to comply with the following provisions: (a) not to reduce the executive’s base salary, (b) not to amend, modify or terminate the Severance Plan in a manner not permitted by its terms, or (c) not to permit the executive to participate in all incentive, bonus, savings and retirement benefit plans, practices, policies and programs applicable generally to other peer executives of the Company. For purposes of Good Reason, in each case isolated and inadvertent actions not taken in bad faith and which are remedied by the Company promptly after receipt of written notice thereof shall be excluded.

Change in Control Arrangements.  We believe that change in control severance agreements are appropriate to allow executives to focus on the Company’s interests in a change of control situation without distractions relating to their employment. In 2008, we entered into change in control related severance agreements (the “Severance Agreements”) with a group of executives, including the Named Executive Officers (other than Mr. Kessler). The term of the Severance Agreements automatically renew for successive one year terms, unless notice of nonrenewal has been provided by either party to the Severance Agreement. The Severance Agreements are automatically extended for twenty-four months following a “Change in Control.” Benefits under the Severance Agreements are subject to a “double trigger” requiring both a change in control and a qualified termination event. As such, payments are made only upon termination of the executive’s employment by us other than for “Cause” or by the executive for “Good Reason” within two years following (or in connection with) a Change in Control. See “Severance Agreement Definitions” below for additional information.

The Severance Agreements for the Named Executive Officers, except for Mr. Kessler, included excise tax gross up provisions. The Company ceased entering into Severance Agreements with excise tax gross up provisions in 2010 and committed to eliminate these provisions from existing Severance Agreements by January 1, 2014.

We entered into a revised Severance Agreement with Mr. Kessler in 2010, which provides for substantially the same benefits as provided to the other Named Executive Officers, except that there is no tax gross up provision for “excess parachute payments” consistent with the Company’s policy. Mr. Kessler’s Severance Agreement includes a “better of net-after-tax or cutback” provision which generally provides for a reduction in “excess parachute payments” to less than three times his “base amount” pursuant to Section 280G of the Internal Revenue Code, if such reduction would place him in a better after-tax financial position than if the full severance amount, including applicable taxes, was paid. See also “Chief Executive Officer Compensation” above for additional information regarding Mr. Kessler’s Severance Agreement.

In September 2013, the Company terminated the existing Severance Agreements, which provided for excise tax gross ups for the Named Executive Officers (except Mr. Kessler), and entered into new Severance Agreements which eliminated the excise tax gross up provisions and provided enhanced restrictive covenants (the “New Severance Agreements”). The other terms of the New Severance Agreements are substantially identical to the prior agreements and became effective January 1, 2014.

As of January 1, 2014, the New Severance Agreements for the Named Executive Officers provide for the following benefits upon a qualified termination of employment following (or in connection with) a Change in Control:

 

   

three times the sum of (i) the individual’s base salary in effect immediately prior to termination of employment (or, if higher, immediately prior to the first occurrence of an event or circumstance constituting Good Reason), and (ii) the target annual incentive bonus for the individual;

 

   

continued life, dental, accident and health insurance benefits for three years;

 

   

a pro rata annual incentive compensation payment for the year in which employment terminates (based on target performance levels);

 

47


Table of Contents
   

payment equal to incremental benefits and contributions the executive would have earned under our pension and defined contribution plans assuming the executive continued employment for an additional three years;

 

   

outplacement services not to exceed $25,000; and

 

   

a “better of net-after-tax or cutback” provision which generally provides for a reduction in “excess parachute payments” to less than three times the executive’s “base amount” pursuant to Section 280G of the Internal Revenue Code, if such reduction would place him in a better after-tax financial position than if the full severance amount, including applicable taxes, was paid.

As a condition precedent to receiving the foregoing benefits, the Severance Agreements provide that the Named Executive Officers are subject to the following restrictive covenants:

 

   

Non-competition for a one-year period following termination;

 

   

Non-solicitation of employees and customers for a two-year period following termination; and

 

   

An ongoing confidentiality obligation.

Mr. Kessler is subject to similar restrictive covenants with durations of three years for the non-competition and non-solicitation provisions. In addition, all outstanding unvested equity awards granted to each Named Executive Officer generally will become fully and immediately vested and exercisable upon the consummation of a change in control transaction (as defined in the 2008 Plan). See “Potential Payments upon Termination of Employment or Change in Control” below for additional information regarding payments in the event of a change in control or other termination of employment for each Named Executive Officer.

Severance Agreement Definitions:

 

   

Cause” includes the willful and continued failure by the executive to substantially perform his or her duties (other than any such failure resulting from the executive’s incapacity due to physical or mental illness) not cured within 30 days after a written demand for substantial performance is delivered to the executive by the Board or the willful engagement by the executive in conduct which is demonstrably and materially injurious to the Company or its subsidiaries, monetarily or otherwise.

 

   

A “Change in Control” is deemed to occur if: (i) any person becomes the owner of 30% or more of our voting securities; (ii) the majority of the membership of the Board changes without approval of two-thirds of the directors who either were directors on the date of the related Severance Agreement, or whose election was previously so approved; (iii) there is a merger or consolidation with another company following which the members of the Board do not constitute a majority of the members of the board of the surviving entity; or (iv) there is a sale or disposition of all or substantially all of our assets (other than to an entity of which the members of the Board constitute a majority of the board) or our shareholders approve a plan of complete liquidation.

 

   

Good Reason” includes the assignment of duties inconsistent with the executive’s status or a substantial adverse alteration in the nature or status of the executive’s responsibilities, relocation of the principal place of employment to a location that increases the one-way commute by more than 25 miles, reduction in base salary or failure to continue comparable compensation and benefit plans.

 

POTENTIAL PAYMENTS UPON TERMINATION OF EMPLOYMENT OR CHANGE IN CONTROL

The following table sets forth the estimated payments and benefits that would be provided to each Named Executive Officer who was employed by us on December 31, 2013, pursuant to the terms of any contract, agreement, plan or arrangement that provides for such payments and benefits following, or in connection with, a termination of the Named Executive Officer’s employment, including by involuntary termination not for cause, involuntary termination for cause, retirement, death or disability, or in connection with a Change in Control (as defined in the Severance Agreements) with or without a termination of the Named Executive Officer’s

 

48


Table of Contents

employment. For purposes of calculating the amounts in the table, we have assumed that the Change in Control event and/or termination took place in that sequence on December 31, 2013 (the last business day of our most recently completed fiscal year) using the closing price of our Common Stock on such date ($50.68) for purposes of calculating the value of any stock awards in accordance with the rules and regulations under the Exchange Act. The “Involuntary Termination not for Cause” column includes termination by the Named Executive Officer for Good Reason, as such term is defined under the Severance Plan. The “Change in Control with Termination” column provides for payments as a result of a qualified termination pursuant to the Severance Agreements. The amounts shown in the table include estimates of what would have been paid to the Named Executive Officers upon the occurrence of the specified event. The actual amounts that would be paid to the Named Executive Officers can only be determined at the time of such an event. See the discussion that follows the table for additional information regarding the estimated payments and benefits.

Please note that SEC rules require that the following table reflect the benefits that the Named Executive Officers would have received as of December 31, 2013, which was the last day for the Severance Agreements providing for excise tax gross ups. As of January 1, 2014, none of the Named Executive Officers are entitled to excise tax gross ups in the event of a termination in connection with a Change in Control under the New Severance Agreements.

 

Name and

Description of Potential Payments

  Voluntary
Termination
    Involuntary
Termination
not for
Cause
    Involuntary
Termination
for Cause
    Change in
Control
without
Termination
    Change in
Control
with
Termination
    Death/
Disability
    Retirement  

Murray S. Kessler

             

Severance

  $            —        2,608,200      $            —      $      $ 9,321,300      $      $   

Accelerated Stock Vesting/AIP Payout

           1,800,000               29,512,670        29,512,670        24,469,671          

Enhanced Retirement Benefit

                                1,073,081                 

Healthcare Benefits

           57,254                      85,882                 

Outplacement Services

           25,000                      25,000                 

280G Cut Back(1)

                                (2,871,514              
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Total

           4,490,454               29,512,670        37,146,419        24,469,671          

David H. Taylor

             

Severance

           1,889,660                      5,234,490                 

Accelerated Stock Vesting/AIP Payout

           800,000               6,468,588        6,468,588        5,078,406          

Enhanced Retirement Benefit

                                470,628                 

Healthcare Benefits

           50,019                      75,029                 

Outplacement Services

           25,000                      25,000                 

280G Cut Back(2)

                                (120,607              
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Total

           2,764,679               6,468,588        12,153,128        5,078,406          

Randy B. Spell

             

Severance

           1,437,846                      3,806,769                 

Accelerated Stock Vesting/AIP Payout

           550,000               4,801,658        4,801,658        3,759,007        550,000   

Enhanced Retirement Benefit

                                31,800                 

Healthcare Benefits

           57,254                      85,882                 

Outplacement Services

           25,000                      25,000                 

280G Tax Gross Up

                                                
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Total

           2,070,100               4,801,658        8,751,109        3,759,007        550,000   

Ronald S. Milstein

             

Severance

           1,384,260                      3,726,390                 

Accelerated Stock Vesting/AIP Payout

           550,000               4,801,731        4,801,731        3,759,007        275,000   

Enhanced Retirement Benefit

                                421,361                 

Healthcare Benefits

           57,254                      85,882                 

Outplacement Services

           25,000                      25,000                 

280G Tax Gross Up

                                                
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Total

           2,016,514               4,801,731        9,060,364        3,759,007        275,000   

Charles E. Hennighausen

             

Severance(1)

           1,367,162                      3,400,743                 

Accelerated Stock Vesting/AIP Payout

           450,000               4,134,749        4,134,749        3,231,065        225,000   

Enhanced Retirement Benefit

                                253,340                 

Healthcare Benefits

           57,254                      85,882                 

Outplacement Services

           25,000                      25,000                 

280G Tax Gross Up

                                                
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Total

           1,899,416               4,134,749        7,899,714        3,231,065        225,000   

 

49


Table of Contents

 

(1) Pursuant to the terms of the “better of net-after-tax or cutback” provision in Mr. Kessler’s Severance Agreement, the severance amount in the “Change in Control with Termination” column was reduced to less than three times his “base amount” pursuant to Section 280G of the Internal Revenue Code because such reduction would place him in a better after-tax financial position.

 

(2) Pursuant to the terms of the Severance Agreement, Mr. Taylor’s severance amount in the “Change in Control with Termination” column was reduced to an amount that did not require a gross up because a gross up payment would have not increased his after-tax benefit by more than 10%.

Severance.  The Named Executive Officers are eligible for post-termination severance payments pursuant to (i) the Severance Plan for a termination not for cause or a termination for Good Reason, as defined in the Severance Plan, and not in connection with a Change in Control event and (ii) the Severance Agreements for a termination not for Cause or a termination for Good Reason, as defined in the Severance Agreements, that occurs in connection with a Change in Control event. In the event of a Change in Control, the Severance Agreements provide for the payment of the 2013 AIP. However, since this amount would already have been accelerated as a result of the Change in Control event pursuant to the 2008 Plan, this amount is included under “Accelerated Stock Vesting/AIP Payout.” See “Change in Control and Other Severance Arrangements” above for more information regarding the payments and benefits payable under the Severance Plan and Severance Agreements.

Accelerated Stock Vesting and AIP Payout.  All of the stock awards made to our Named Executive Officers have been granted under the 2008 Plan and are subject to the vesting and other terms set forth in the award certificates and the 2008 Plan. Pursuant to the terms of the 2008 Plan, in the event of a Change in Control (as defined in the 2008 Plan), the Compensation Committee has the discretion to determine the treatment of all outstanding stock awards, unless the award certificate provides otherwise, and if the Committee does not exercise its discretion, any stock option or SAR award carrying a right to exercise that was not previously vested and exercisable becomes fully vested and exercisable, Performance RSUs vest at target level, and any restrictions, deferral limitations, payment conditions and forfeiture conditions for restricted stock and other stock awards lapse and such awards are deemed fully vested. Any performance conditions imposed with respect to such awards are deemed to be fully achieved. In addition, pursuant to the terms of the award certificates, restricted stock and Performance RSU awards vest immediately upon the death or disability of the recipient. For purposes of calculating the amounts in the table, we have assumed that any outstanding unvested restricted stock, Performance RSU, stock option and SAR awards would vest as of December 31, 2013 using the closing price of our Common Stock ($50.68) on such date.

The 2013 AIP for our Named Executive Officers was in effect as of December 31, 2013 and was established in accordance with the terms of the 2008 Plan. As discussed above with regard to stock awards, in the event of a Change in Control, the performance conditions imposed with respect to such awards are deemed to be fully achieved and the target payout amount is payable to the Named Executive Officers. In the event of death, disability or retirement after age 62 in 2013, a Named Executive Officer or his or her estate was eligible to receive the 2013 AIP payout based on the achievement of the performance metrics, pro rated according to the time the Named Executive Officer participated during the 2013 measurement period. In the event of retirement prior to age 62 in 2013, a Named Executive Officer was eligible to receive 50% of the 2013 AIP payout based on the achievement of the performance metrics, pro rated according to the time the Named Executive Officer participated in the 2013 AIP. The amounts for the 2013 AIP included in the table reflect the target incentive payout level which would have been the value used in the event of a termination as of December 31, 2013. See “2013 Annual Incentive Plan” above for additional information.

Enhanced Retirement Benefit.  We have included any enhanced retirement benefits provided for under the Severance Agreements in this line item. For a Change in Control related termination event only, these amounts include three years of additional age and credited service under the Pension Plan and Benefit Equalization Plan as well as three years of additional matching contributions by the Company under the Lorillard Tobacco Company Employees Savings Plan, a defined contribution plan (the “401(k) Plan”). The total amount of the Company’s matching contributions under the 401(k) Plan were calculated assuming each executive contributed the maximum amount allowed using the 2014 compensation limit since the IRS limits for 2015 and 2016 are not available. We have not included amounts which the Named Executive Officers would be eligible to receive now or in the future

 

50


Table of Contents

pursuant to the Pension Plan and Benefit Equalization Plan in this table as these amounts are set forth in the “Pension Benefits for 2013” table above. Mr. Spell was eligible for unreduced retirement benefits and Messrs. Milstein and Hennighausen were eligible for reduced benefits under the Pension Plan and Benefit Equalization Plan as of December 31, 2013. Messrs. Kessler and Taylor were not eligible for retirement under the Pension Plan and Benefit Equalization Plan as of December 31, 2013. See “Retirement Benefits” above for more information.

Healthcare Benefits.  Pursuant to the terms of the Severance Plan and Severance Agreement, the Named Executive Officers are entitled to healthcare benefits for a period of two and three years, respectively, plus an amount sufficient to cover the executive’s taxes on such healthcare amount (the “tax payment”), following the specified event of termination. The amounts shown in the “Involuntary Termination not for Cause” column represent the value of two years of COBRA continuation healthcare coverage, including a tax payment of $14,844 for Messrs. Kessler, Spell, Milstein and Hennighausen and $12,968 for Mr. Taylor. The amounts shown in the “Change in Control with Termination” column represent the value of three years of COBRA continuation healthcare coverage, including a tax payment of $22,266 for Messrs. Kessler, Spell, Milstein and Hennighausen and $19,452 for Mr. Taylor. See “Change in Control and Other Severance Arrangements” above for more information regarding the payments and benefits payable under the Severance Plan and Severance Agreements.

Outplacement Services.  Pursuant to the terms of the Severance Agreements, the Named Executive Officers are generally entitled to $25,000 in outplacement services following a termination not for Cause or for Good Reason in connection with a Change in Control event. Pursuant to the terms of the Severance Plan, the Named Executive Officers are entitled to outplacement services for 24 months, which, for purposes of this table, we have determined to be valued at $25,000 consistent with the benefit paid under the Severance Agreements. See “Change in Control and Other Severance Arrangements” above for more information regarding the payments and benefits payable under the Severance Plan and Severance Agreements.

280G Tax Gross Up.  Pursuant to the terms of the Severance Agreements on December 31, 2013, the Named Executive Officers, other than Mr. Kessler, were entitled to a gross up payment equal to the amount necessary to reimburse the executive for the effect of any federal excise tax levied on “excess parachute payments,” except that the gross up payment would not be paid, and the severance payments otherwise payable to the executive would be reduced, unless payment of the gross up payment would increase the after-tax benefit to the executive by more than 10%. The tax gross up provisions were eliminated, effective January 1, 2014. See “Change in Control and Other Severance Arrangements” above for more information regarding the elimination of the use of tax gross up provisions for all Named Executive Officers, effective January 1, 2014.

Mr. Kessler’s Severance Agreement (as well as all New Severance Agreements with the other Named Executive Officers, effective January 1, 2014) includes a “better of net-after-tax or cutback” provision which generally provides for a reduction in “excess parachute payments” to less than three times his “base amount” pursuant to Section 280G of the Code, if such reduction would place him in a better after-tax financial position than if the full severance amount, including applicable taxes, was paid. See “Chief Executive Officer Compensation” above for additional information.

 

INDEMNIFICATION AGREEMENTS

We have entered into separate indemnification agreements with each of our directors and executive officers, including our Named Executive Officers. Each indemnification agreement provides, among other things, for indemnification to the fullest extent permitted by law and our certificate of incorporation and bylaws against (i) any and all expenses and liabilities, including judgments, fines, penalties, interest and amounts paid in settlement of any claim with our approval and counsel fees and disbursements, (ii) any liability pursuant to a loan guarantee, or otherwise, for any of our indebtedness, and (iii) any liabilities incurred as a result of acting on behalf of the Company (as a fiduciary or otherwise) in connection with an employee benefit plan. The indemnification agreements provide for the advancement or payment of expenses to the indemnitee and for reimbursement to the Company if it is found that such indemnitee is not entitled to such indemnification under applicable law and our Amended and Restated Certificate of Incorporation and Amended and Restated By-Laws.

 

51


Table of Contents
EQUITY COMPENSATION PLAN INFORMATION

The table below reflects the number of securities issued and the number of securities remaining which were available for issuance under the 2008 Incentive Compensation Plan as of December 31, 2013. All shares and exercise prices presented in this table have been adjusted for the three-for-one stock split effected on January 15, 2013.

 

Plan Category

   Number of
Securities to be
Issued Upon
Exercise of
Outstanding
Options, Warrants
and Rights(2)
    Weighted-Average
Exercise Price of
Outstanding
Options, Warrants
and Rights
    Number of
Securities
Remaining Available
for Future Issuance
Under Equity
Compensation Plans
(Excluding
Securities Reflected
in the First Column)
 

Equity compensation plans approved by security holders(1)

     2,468,004      $ 28.92        4,471,167   

Equity compensation plans not approved by security holders

                     
  

 

 

   

 

 

   

 

 

 

Total

     2,468,004      $ 28.92        4,471,167   
  

 

 

   

 

 

   

 

 

 

 

(1) The 2008 Incentive Compensation Plan was approved by our shareholders at the Annual Meeting of Shareholders on May 21, 2009.

 

(2) Includes 1,252,410 stock option awards and 777,172 SAR awards, subject to certain vesting requirements which may or may not be met. Includes 438,422 shares underlying Performance RSUs based on maximum attainment of performance goals. The weighted average exercise price column of this table does not take the Performance RSU awards into account. If these awards were earned at target level, 219,211 shares would be issuable.

 

PROPOSAL NO. 3 — APPROVAL OF THE 2008 INCENTIVE COMPENSATION PLAN AS AMENDED AND RESTATED

The 2008 Incentive Compensation Plan (the “2008 Plan”) was adopted by our Board of Directors and approved by our sole shareholder in 2008. After we became publicly traded, the 2008 Plan was approved by our shareholders on May 21, 2009. In 2014, our Board of Directors approved the 2008 Incentive Compensation Plan as amended and restated (the “Amended Plan”) subject to approval by shareholders at the Annual Meeting, and we are seeking your approval of the Amended Plan. Your approval of this proposal will also constitute approval of the “material terms of the performance goals” of the Amended Plan for purposes of Section 162(m) of the Internal Revenue Code (the “Code”). Such approval would permit the Compensation Committee to grant certain types of awards under the Amended Plan that would qualify as performance-based compensation, provided that other requirements of Section 162(m) are met.

As of March 14, 2014, there were 3,131,623 shares subject to outstanding awards and 6,002,125 shares available for future grants under the 2008 Plan. All share amounts included herein have been adjusted to reflect the three-for-one stock split effected on January 15, 2013. We believe the 2008 Plan has sufficient shares available for expected awards over the next five years, and no additional authorized shares are being sought in the Amended Plan. We believe the 2008 Plan is fulfilling its purpose of providing appropriate incentives to participants to achieve the Company’s goals, rewarding them for achievement of such goals and aligning their interest with those of shareholders, and we seek your approval of the Amended Plan to continue the incentive programs with the changes described below.

 

52


Table of Contents