1

                                  SCHEDULE 14A
                                 (RULE 14A-101)

                    INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION

          PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES
                EXCHANGE ACT OF 1934 (AMENDMENT NO.           )

     Filed by the Registrant /X/
     Filed by a Party other than the Registrant / /
     Check the appropriate box:
     / / Preliminary Proxy Statement       / / Confidential, for Use of the
                                               Commission Only (as permitted by
                                               Rule 14a-6(e)(2))
     /X/ Definitive Proxy Statement
     / / Definitive Additional Materials
     / / Soliciting Material Pursuant to Section 240.14a-11(c) or
         Section 240.14a-12

                               HOLLY CORPORATION
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in its Charter)

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

Payment of Filing Fee (Check the appropriate box):

     /X/ No fee required.

     / / Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and
         0-11.

     (1) Title of each class of securities to which transaction applies:

- --------------------------------------------------------------------------------
     (2) Aggregate number of securities to which transaction applies:

- --------------------------------------------------------------------------------
     (3) Per unit price or other underlying value of transaction computed
pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the filing fee
is calculated and state how it was determined):

- --------------------------------------------------------------------------------
     (4) Proposed maximum aggregate value of transaction:

- --------------------------------------------------------------------------------
     (5) Total fee paid:

- --------------------------------------------------------------------------------

     / / Fee paid previously with preliminary materials.

     / / Check box if any part of the fee is offset as provided by Exchange Act
Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid
previously. Identify the previous filing by registration statement number, or
the Form or Schedule and the date of its filing.

     (1) Amount Previously Paid:

- --------------------------------------------------------------------------------
     (2) Form, Schedule or Registration Statement No.:

- --------------------------------------------------------------------------------
     (3) Filing Party:

- --------------------------------------------------------------------------------
     (4) Date Filed:

- --------------------------------------------------------------------------------

   2

                               HOLLY CORPORATION
                               100 CRESCENT COURT
                                   SUITE 1600
                            DALLAS, TEXAS 75201-6927
                             ---------------------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                             ---------------------

                                DECEMBER 10, 19989, 1999

PLEASE TAKE NOTICE that the Annual Meeting of Stockholders of Holly Corporation
will be held in Suite 200, First National Bank Building, 303 West Main, Artesia,
New Mexico, on Thursday, December 10, 1998,9, 1999, at 9:30 o'clock A.M. local time, to

        1. Elect a board of eightnine directors for the ensuing year; and

        2. Transact such other business as may properly come before the meeting,
           or any adjournment thereof.

     Only stockholders of record on October 30, 199827, 1999 are entitled to notice of
and to vote at the meeting.

     STOCKHOLDERS WHO DO NOT EXPECT TO ATTEND THE MEETING IN PERSON ARE URGED TO
FILL OUT, SIGN AND MAIL PROMPTLY THE ENCLOSED PROXY IN THE ACCOMPANYING ENVELOPE
ON WHICH NO POSTAGE IS REQUIRED IF MAILED IN THE UNITED STATES. PROXIES
FORWARDED BY OR FOR BROKERS, BANKS, OR FIDUCIARIES SHOULD BE RETURNED AS
REQUESTED BY THEM. THE PROMPT RETURN OF PROXIES WILL SAVE THE EXPENSE INVOLVED
IN FURTHER COMMUNICATION.

                                          By Order of the Board of Directors:

                                                      HENRY A. TEICHHOLZ
                                              Vice President, Treasurer and
                                                        ControllerW. JOHN GLANCY
                                                        Secretary

Dallas, TX
November 6, 19989, 1999
   3

                                PROXY STATEMENT
                                       OF
                               HOLLY CORPORATION
                               100 CRESCENT COURT
                                   SUITE 1600
                            DALLAS, TEXAS 75201-6927

     The enclosed proxy for the Annual Meeting of Stockholders is being
solicited on behalf of the Board of Directors of Holly Corporation and is
revocable at any time prior to the exercise of the powers conferred thereby by
written notice to the ControllerSecretary of the Company or in open meeting. The proxy
statement and proxy are expected to be sent to stockholders commencing on
November 6, 1998.9, 1999. The cost of soliciting proxies will be borne by the Company.
Regular employees of the Company may solicit proxies by mail, telephone,
telecopier or in person, without special compensation. Upon request, the Company
will reimburse brokers, dealers, banks and trustees, or their nominees, for
reasonable expenses incurred by them in forwarding proxy material to beneficial
owners of Common Stock.

     The Company's Annual Report for its 19981999 fiscal year, which ended on July
31, 1998,1999, is being distributed concurrently herewith. The Board of Directors has
fixed October 30, 1998,27, 1999, as the record date for the determination of stockholders
entitled to vote at the Annual Meeting. At the close of business on that record
date, there were outstanding 8,253,514 shares of the common stock, par value
$.01 per share (the "Common Stock"), the holders of which are entitled to one
vote per share.
   4

                             PRINCIPAL STOCKHOLDERS

     The table below lists the only persons known to the management to own
beneficially, as beneficial ownership is defined by Rule 13d-3 adopted by the
Securities and Exchange Commission ("SEC"), 5% or more of the Company's Common
Stock as of October 19, 1998:20, 1999:

AMOUNT AND NATURE OF PERCENT OF NAME AND ADDRESS BENEFICIAL COMMON STOCK OF BENEFICIAL OWNER OWNERSHIP(a)OWNERSHIP(A) OUTSTANDING ------------------- -------------------- ------------ Chase Bank of Texas, N.A. 1,015,596952,851 shares(1) 12.3%11.5% Trustee for Holly Corporation Employee Stock Ownership Plan P.O. Box 2558 Houston, Texas 77252-2558 Brown Brothers Harriman Trust Company of Texas, as 1,511,136 shares 18.3% trustee of trusts in the names of Betty Regard, Margaret Simmons and Suzanne Bartolucci(2) 2001 Ross Avenue Dallas, Texas 75201-2996 Brown Brothers Harriman Trust Company of Texas, as 56,606 shares 0.7% trustee of a trust for the benefit of David Norsworthy. 2001 Ross Avenue Dallas, Texas 75201-2996 Lamar Norsworthy 328,859318,105 shares(3) 4.0%3.9% 100 Crescent Court Dallas, Texas 75201-6927 Nona Barrett 328,132 shares 4.0% P.O. Box 150 Crested Butte, Colorado 81224 David Norsworthy, Lamar Norsworthy and Brown Brothers 285,858 shares(5) 3.5% Harriman Trust Company of Texas, as co-trustees of three trusts for the benefit of David and Lamar Norsworthy and Nona Barrett, respectively(4) 2001 Ross Avenue Dallas, Texas 75201-2996 The Guardian Life Insurance Company of America, its 775,268 shares(6) 9.4% subsidiaries and affiliates, acting in various fiduciary capacities 201 Park Avenue South New York, New York 10003 DePrince, Race & Zollo, Inc. 631,900897,700 shares 7.7%10.9% 201 South Orange Avenue Orlando, Florida 32801 FMR Corp. 825,000 shares 10.0% 82 Devonshire Street Boston, Massachusetts 02109 Dimensional Fund Advisors, Inc. 450,170440,470 shares 5.5%5.3% 1299 Ocean Avenue Santa Monica, California 90401
(All notes appear on following page) 2 5
AMOUNT AND NATURE OF PERCENT OF NAME AND ADDRESS BENEFICIAL COMMON STOCK OF BENEFICIAL OWNER OWNERSHIP(a) OUTSTANDING ------------------- -------------------- ------------ FMR Corp. 440,100 shares 5.3% 82 Devonshire Street Boston, Massachusetts 02109
(a) Sole voting and investment power except as shown otherwise. (1) Plan participants share voting power. (2) The named individuals are life beneficiaries and their "children and descendants," of whom there are now seven, are residuary beneficiaries of these trusts. 2 5 (3) Does not include 285,858 shares which are beneficially owned by three trusts of which this owner is a co-trustee and which are listed separately. (4) The named individuals are the life beneficiaries and members of their families are the residuary beneficiaries of these trusts. Substantially all of the 285,858 shares are held in a limited partnership of which the general partner is a limited liability company owned and controlled by these trusts; the 98.5% limited partner in such partnership is a trust of which David Norsworthy, Lamar Norsworthy and Brown Brothers Harriman Trust Company of Texas are co-trustees and under which, unless the life beneficiary of the trust exercises a power of appointment directing otherwise, residuary beneficiaries are the trusts for the benefit of David and Lamar Norsworthy and Nona Barrett of which Brown Brothers Harriman Trust Company of Texas is the trustee. (5) The three co-trustees share indirect voting and investment powers. Lamar Norsworthy disclaims that he is the beneficial owner except as to 1,430 of these shares. (6) Beneficial owner has shared voting and investment power with respect to 507,268 shares and sole voting and investment power with respect to 268,000 shares. The Company is advised that as of October 19, 199820, 1999 the present executive officers and directors of the Company as a group owned beneficially 838,463976,452 shares (including 284,428 shares as to which Lamar Norsworthy, Chairman of the Board and Chief Executive Officer of the Company, disclaims beneficial ownership) or approximately 10.2%11.6% of the Common Stock. Other than Lamar Norsworthy, no executive officer owns more than 1% of the Company's Common Stock. 3 6 ELECTION OF DIRECTORS At the Annual Meeting it is proposed to elect the eightnine management nominees shown below to hold office as directors until the next annual meeting of stockholders or until their respective successors shall have been elected and qualify. EachExcept for W. John Glancy, who was elected by the Board of Directors on September 24, 1999, each of the nominees listed below was elected as director by the shareholders at the annual meeting in 1997.1998. If any nominee should unexpectedly become unavailable for election, votes will be cast, pursuant to the accompanying proxy, for the election of a substitute who may be selected by the present Board of Directors. Management has no reason to believe that any of the nominees named below will be unable to serve. All properly executed proxies delivered pursuant to this solicitation and not revoked will be voted at the Annual Meeting in accordance with the directions given. With respect to the election of directors, in voting by proxy, stockholders may vote in favor of all nominees or withhold their votes as to all nominees or withhold their votes as to specific nominees. The election of directors will be decided by a plurality vote. Thus, abstentions and broker non-votes will be treated as votes neither "for" nor "against" the election of directors, although abstentions and broker non-votes will be counted in determining if a quorum is present. Set forth below is certain information about each nominee, including principal occupations for at least five years and beneficial ownership of shares of Common Stock ("Common Shares"). Offices with the Company have been held for at least five years, unless otherwise indicated. Membership on certain Board committees is indicated by (A) for audit committee, compensation committee and public policy committee; (E) for executive committee: Matthew P. Clifton, 47,48, a director since September 1995, has been with the Company for over fifteen years and is President of the Company. From 1991 to 1995 he served as Senior Vice President with responsibilities for refining operations, engineering and oil and gas activities for the Company. (E) Common Shares owned............ 18,352 W. John Glancy, 57, a director from 1975 to 1995 and since September 1999, has been Senior Vice President, General Counsel and Secretary of the Company since September 1999. From December 1998 to September 1999, he was Senior Vice President, Legal of the Company and he has held the office of Secretary since April 1999. From 1991 through April 1995 and from March 1997 through March 1999, he practiced law in the Law Offices of W. John Glancy; from April 1995 through March 1997 he was a partner and subsequently counsel in the Dallas office of the Weil, Gotshal & Manges LLP law firm. Common Shares owned............... 200 4 7 William J. Gray, 57,58, a director since September 1996, has been withis a consultant to the Company for over twenty five years and isCompany. Until October 1, 1999, Mr. Gray was Senior Vice President, Marketing and Supply of the Company. Common Shares owned............ 27,049 Marcus R. Hickerson, 72,73, a director since 1960, has been a consultant to Centex Development Company since 1987. (A) Common Shares owned............. 1,556 4 7 A. J. Losee, 73,74, a director since 1978, is of Counsel in the Artesia, New Mexico law firm of Losee, Carson, Haas & Carroll, P.A., and has practiced law for more than 40 years. (A) (E) Common Shares owned............. 1,000 Thomas K. Matthews, II, 72,73, a director since 1978, is a financial consultant. (A) Common Shares owned............... 400 Robert G. McKenzie, 60,61, a director since 1992, has beenis a private consultant. From January 1990 to August 1999, he was Executive Vice President and Chief Operating Officer of Brown Brothers Harriman Trust Company of Texas since January 1990.Texas. (A) Common Shares owned............. 1,000 Lamar Norsworthy, 52,53, a director since 1967, is Chairman of the Board and Chief Executive Officer of the Company. FromCompany, and from 1988 to 1995 he was also was President. DirectorMr. Norsworthy is also a director of Triton Energy Limited(E) Common Shares owned........ 328,859(1)318,105(1) Jack P. Reid, 62,63, a director since 1977, is a consultant to the Company. Until August 1, 1999, Mr. Reid was Executive Vice President, Refining, of the Company. (E) Common Shares owned............ 62,95963,639 - --------------- (1) Mr. Norsworthy shares with two co-trustees voting and investment power for an additional 285,858 Common Shares as to which he disclaims beneficial ownership except as to 1,430 shares; see "Principal Stockholders". Certain information set forth above for each director nominee is based on information furnished by such nominee; stockholdings are as of October 19, 1998.20, 1999. No nominee other than Mr. Norsworthy owns beneficially as much as 1% of the Common Stock. 5 8 COMPLIANCE WITH SECTION 16(a) OF THE SECURITIES EXCHANGE ACT OF 1934 Based upon the Company's review of the reports and amendments on Forms 3, 4 and 5 furnished to the Company pursuant to Section 16(a) of the Securities Exchange Act of 1934, as amended (the "Exchange Act"), all such reports were filed in a timely manner by reporting persons. BOARD COMMITTEES AND MEETINGS The Audit Committee of the Board of Directors, which met oncefour times during the 19981999 fiscal year, is responsible for monitoring the Company's internal accounting controls, recommending to the 5 8 Board the selection of independent auditors, and reviewing certain activities of the independent auditors and their reports and conclusions. The Compensation Committee of the Board of Directors, which met twofour times during the 19981999 fiscal year, is responsible for recommending to the Board changes in the compensation of executive personnel, for determining salaries and bonuses for employee directors, and for reviewing and making recommendations relative to the Company's employee benefit plans. In addition, an Executive Stock Option Committee composed of certain nonemployee directors is responsible for considering grants of stock options to officers and directors of the Company; this committee met one time during the 19981999 fiscal year. The Public Policy Committee of the Board of Directors, which met one timefour times during the 19981999 fiscal year, is responsible for (1) reviewing the Company's policies and procedures on matters of public and governmental concern that significantly affect the Company, including but not limited to environmental, occupational health and safety, and equal employment opportunity matters, and (2) recommending to management and the Board of Directors the formulation or modification of policies and procedures concerning such matters. The Executive Committee of the Board of Directors has the authority of the Board, to the extent permitted by law and subject to any limitations that may be specified from time to time by the Board, for the management of the business and affairs of the Company between meetings of the Board. This committee met one time during the 1999 fiscal year. The Board of Directors does not have a standing nominating committee. During the 19981999 fiscal year, the Board of Directors held sevenfour meetings. Each director attended at least 75% of the aggregate of the total number of meetings of the Board and of all committees of the Board on which that director served. 6 9 EXECUTIVE COMPENSATION AND OTHER INFORMATION The following table and notes present the compensation provided by the Company to its chief executive officer and the other four most highly compensated executive officers for all services rendered in all capacities to the Company and its subsidiaries for the fiscal years ended July 31, 1999, 1998 1997 and 1996.1997. SUMMARY COMPENSATION TABLE
ANNUAL COMPENSATION ALL NAME AND --------------------------------------- OTHER PRINCIPAL FISCAL OTHER ANNUAL COMPEN-COMPENSATION POSITION YEAR SALARY BONUS COMPENSATION(1) SATION(2)(3)(4) --------- ------ -------- -------- --------------- ------------------- Lamar NorsworthyNorsworthy................... 1999 $453,000 $169,000 -- $ 15,000 Chairman of the Board and 1998 $436,000 $120,000 -- $18,684(2) Chairman of the Board 1997 420,900 70,000 -- 15,888(3) and$ 18,684 Chief Executive Officer 1996 404,990 140,0001997 $420,900 $ 70,000 -- 89,322(4)$ 15,888 Matthew P. CliftonClifton................. 1999 $314,400 $116,000 $ 7,758 President 1998 280,600$280,600 $ 95,000 -- 18,583(2) President$ 18,583 1997 250,040$250,040 $ 60,000 -- 7,441(3) 1996 204,265 80,000 -- 32,841(4)$ 7,441 Jack P. Reid 1998 367,200 105,000 -- 18,285(2)Reid....................... 1999 $381,800 $142,000 $ 19,336 Executive Vice President, 1998 $367,200 $105,000 -- $ 18,285 Refining 1997 354,400$354,400 $ 70,000 -- 15,554(3) Refining 1996 341,020 120,000 -- 74,194(4)$ 15,554 William J. Gray 1998 209,000 75,000 -- 7,734(2)Gray.................... 1999 $217,500 $ 81,000 $ 7,496 Senior Vice President, 1998 $209,000 $ 75,000 -- $ 7,734 Marketing and Supply 1997 201,600$201,600 $ 55,000 -- 6,850(3) and Supply 1996 182,800 70,000$ 6,850 W. John Glancy..................... 1999 $ 67,000 $ 24,800 -- 29,971(4) Christopher L. Cella 1998 176,928 30,000 -- 6,862(2)$253,025 Senior Vice President, General 1997 170,408 37,000 -- 6,602(3) Counsel and Secretary 1996 163,587 51,000 -- 22,754(4)
- --------------- (1) Any perquisites or other personal benefits received from the Company by any of the named executives were substantially less than the reporting thresholds established by the SEC (the lesser of $50,000 or 10% of the individuals' total annual salary and bonus). 7 10 (2) All Other Compensation -- details for fiscal 1999:
DIVIDENDS COMPANY ON MATCHING PHANTOM THRIFT NAME SHARES PLAN OTHER(1) TOTAL ---- --------- -------- -------- ----- Lamar Norsworthy............................................ $ 7,914 $7,086 -- $ 15,000 Matthew P. Clifton.......................................... $ 858 $6,900 -- $ 7,758 Jack P. Reid................................................ $12,243 $7,093 -- $ 19,336 William J. Gray............................................. $ 883 $6,613 -- $ 7,496 W. John Glancy.............................................. -- -- $253,025 $253,025
- --------------- (1) Represents legal fees paid for the part of fiscal year 1999 prior to his becoming an employee.
(3) All Other Compensation -- details for fiscal 1998:
DIVIDENDS COMPANY ON MATCHING MOVING PHANTOM THRIFT EXPENSE NAME SHARES PLAN REIMBURSEMENT TOTAL ---- --------- -------- ------------- ------- Lamar NorsworthyNorsworthy.................................... $11,870 $6,814 $ -- $18,684 Matthew P. CliftonClifton.................................. 804 7,000 10,779$10,779 18,583 Jack P. ReidReid........................................ 11,478 6,807 -- 18,285 William J. GrayGray..................................... 828 6,906 -- 7,734 Christopher L. Cella 528 6,334W. John Glancy(1)................................... -- 6,862-- -- --
(3)(4) All Other Compensation -- details for fiscal 1997:
DIVIDENDS COMPANY ON MATCHING PHANTOM THRIFT NAME SHARES PLAN TOTAL ---- --------- -------- ------- Lamar NorsworthyNorsworthy.................................... $10,090 $5,798 $15,888 Matthew P. CliftonClifton.................................. 683 6,758 7,441 Jack P. ReidReid........................................ 9,756 5,798 15,554 William J. GrayGray..................................... 704 6,146 6,850 Christopher L. Cella 449 6,153 6,602
(4) All Other CompensationW. John Glancy(1)................................... -- -- -- details for fiscal 1996:
DIVIDENDS DISTRIBUTED DIVIDENDS COMPANY ON ESOP ON MATCHING COMPANY UNALLOCATED RESTORATION PHANTOM THRIFT CONTRIBUTION ESOP NAME PLAN* SHARES PLAN TO ESOP SHARES TOTAL ---- ----------- --------- -------- ------------ ----------- ------- Lamar Norsworthy $68,164 $7,208 $9,352 $4,105 $493 $89,322 Matthew P. Clifton 21,579 214 6,450 4,105 493 32,841 Jack P. Reid 53,067 7,177 9,352 4,105 493 74,194 William J. Gray 17,947 290 7,136 4,105 493 29,971 Christopher L. Cella 11,600 182 6,374 4,105 493 22,754
- --------------- * Amounts shown are the market value on the date of award of a number of shares of Common Stock equal to the number of Phantom Shares awarded to the named(1) Mr. Glancy was not an executive officer (see ESOP Restoration Plan on page 12).during 1997 and 1998. 8 11 OPTION GRANTS IN LASTSINCE FISCAL YEAR 1998
% OF POTENTIAL REALIZABLE TOTAL VALUE AT ASSUMED OPTIONS ANNUAL RATES OF STOCK NUMBER OF GRANTED PRICE APPRECIATION FOR SECURITIES TO OPTION TERM(2) UNDERLYING EMPLOYEES EXERCISE ----------------------- OPTIONS IN FISCAL OR BASE EXPIRATION (a) (b)(A) (B) NAME GRANTED(1) YEAR PRICE DATE 5% 10% ---- ---------- --------- -------- ---------- --------- ----------- Lamar Norsworthy.......... -- -- $ -- -- $ -- $ --100,000 26% $14.00 9/24/09 $880,452 $2,231,239 Matthew P. Clifton........ 45,000 13.2% 26.75 3/6/08 757,032 1,918,46740,000 10% 14.00 9/24/09 352,181 892,496 Jack P. Reid.............. 50,000 14.7% 26.75 3/6/08 841,147 2,131,631-- -- -- -- -- -- William J. Gray........... 40,000 11.8% 26.75 3/6/08 672,917 1,705,304 Christopher L. Cella...... 15,000 4.4% 26.75 3/6/08 252,344 639,489-- -- -- -- -- -- W. John Glancy............ 25,000 7% 14.00 9/24/09 220,113 557,810
- --------------- (1) All of these options, which were granted on September 24, 1999 pursuant to the Holly Corporation Stock Option Plan, were non-qualified, were granted at market value on the date of grant, vest 20% at time of grant andafter one year, 20% thereafter in September of each of the following four years, and have a term of ten years. (2) We recommend caution in interpreting the financial significance of these figures. They are calculated by multiplying the number of options granted by the difference between a future hypothetical stock price and the option exercise price and are shown pursuant to rules of the Securities and Exchange Commission. These figures assume that the value of Company stock appreciates 5% or 10% each year, compounded annually, for ten years (the life of each option),and the figures are not intended to forecast possible future appreciation, if any, of such stock price or to establish a present value of the options. Also, if appreciation does occur at the 5% or 10% per year rate, the amounts shown would not be realized by the recipients until the year 2008.2009. Depending on inflation rates, these amounts could be worth significantly less in 2008,2009, in real terms, than their value today. 9 12 AGGREGATED OPTION/STOCK APPRECIATION RIGHT (SAR) EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR-END OPTION/SAR VALUES
NUMBER OF SECURITIES VALUE OF UNEXERCISED NUMBER OF SECURITIES IN-THE-MONEY SHARES UNDERLYING UNEXERCISED IN-THE-MONEY OPTIONS/ SHARES OPTIONS/ SARS SARS ACQUIRED OPTIONS/SARS AT FY ENDEND(3) AT FY END(2) ON VALUE --------------------------- --------------------------- NAME EXERCISE REALIZED(2) EXERCISABLE UNEXERCISABLE EXERCISABLE UNEXERCISABLE ---- -------- ----------- ----------- ------------- ----------- ------------- Lamar Norsworthy(1).. 0 $0 14,124 0 $340,742 $0-- -- 7,062 -- $105,489 -- Matthew P. Clifton... 0 0 9,000 36,000 0 0-- -- 18,000 27,000 -- -- Jack P. Reid(1)...... 0 0 24,630 40,000 352,949 0-- -- 34,630 30,000 $218,530 -- William J. Gray...... 0 0 8,000 32,000 0 0 Christopher L. Cella.............. 0 0 3,000 12,000 0 0-- -- 16,000 24,000 -- -- W. John Glancy....... -- -- -- -- -- --
- --------------- (1) Phantom Shares were granted to the named officers for past services and to compensate for the exclusion of the officers from the Employee Stock Ownership Plan ("ESOP") in the 1986-88 fiscal years. Phantom Shares are unsecured rights to cash payments based on the market value of such shares at future dates. Payments based on market value of Common Stock are generally due 40 days after termination of employment or the date of final distribution to the officer under the ESOP unless the officer elects to defer payments to future dates that may not be later than 60 days after the officer's death or permanent disability. (2) Calculated based on the fair market value of the Company's Common Stock on July 31, 19981999 ($24.12514.9375 per share) minus the exercise price. (3) Excludes options granted on September 24, 1999. See "Option Grants In Last Fiscal Year" on page 9. BONUS ARRANGEMENTS The Company and its principal subsidiaries provide incentive bonuses for certain key personnel. Bonuses are based in part on the performance of the Company and in part on assessment of individual performance. See "Compensation Committee Report on Executive Compensation." CONSULTING AGREEMENTS On October 29, 1999, Holly entered into a consulting agreement with Mr. Reid, effective as of August 1, 1999. The consulting agreement, which has a term that extends through July 31, 2002, provides for a monthly consulting fee of $27,500.00 and reimbursement of out of pocket expenses. In addition, Mr. Reid agreed not to compete against the Company during the term of the agreement. 10 13 On August 16, 1999, Holly entered into a consulting agreement with Mr. Gray, effective as of October 1, 1999. The consulting agreement, which has a term that extends through September 30, 2001, provides for a monthly consulting fee of $15,700.00 and reimbursement of out of pocket expenses. In addition, the Company, for purposes of calculating Mr. Gray's benefit payments under the Holly Corporation Retirement Plan and Retirement Restoration Plan, agreed to increase his age and years of service by five years prior to the commencement of such payments. Mr. Gray also agreed not to compete against the Company, during the term of the agreement. RETIREMENT PLAN The Company has a noncontributory Retirement Plan for all permanent employees. The following table sets forth the estimated annual retirement benefits (subject to reduction for Social Security offsets) that would be payable in 19981999 for certain salary ranges under the Retirement Plan and the retirement restoration plan described below: PENSION PLAN TABLE
YEARS OF CREDITED SERVICE AT NORMAL RETIREMENT HIGHEST THREE-YEAR ------------------------------------------------------------------- AVERAGE SALARY 10 15 20 25 30 35 - ------------------ ------- -------- -------- -------- -------- -------- $150,000........................... $24,000 $ 36,000 $ 48,000 $ 60,000 $ 72,000 $ 84,000 200,000........................... 32,000 48,000 64,000 80,000 96,000 112,000 250,000........................... 40,000 60,000 80,000 100,000 120,000 140,000 300,000........................... 48,000 72,000 96,000 120,000 144,000 168,000 350,000........................... 56,000 84,000 112,000 140,000 168,000 196,000 400,000........................... 64,000 96,000 128,000 160,000 192,000 224,000 450,000........................... 72,000 108,000 144,000 180,000 216,000 252,000 500,000........................... 80,000 120,000 160,000 200,000 240,000 280,000
The compensation covered by the Company's retirement plans is the salary paid to each employee, the amount of which is shown in the Summary Compensation Table on page 7 under the heading "Salary" for each executive listed therein. At July 31, 1998,1999, Messrs. Norsworthy, Clifton, Reid, Gray, and CellaGlancy were credited with 25, 18, 39, 2926, 19, 40, 30 and 80 years of service, respectively. Under the Plan, subject to certain age and length-of-service requirements, employees upon normal retirement are entitled to a life annuity with yearly pension payments equal to 1.6% of average annual salary compensation during their highest compensated consecutive 36-month period of employment with the Company multiplied by total credited years of service, less 1.5% of primary Social Security benefits multiplied by such service years but not to exceed 45% of such benefits. 11 14 Benefits up to limits set by the Internal Revenue Code are funded by Company contributions to the Retirement Plan, with the amounts determined on an actuarial basis. The Internal Revenue Code currently limits benefits that may be covered by the Retirement Plan's assets to $125,000$130,000 per year (subject to increases for future years based on price level changes) and limits the compensation that may be taken into account in computing such benefits to $160,000 for the 19981999 fiscal year (subject to certain upward adjustments for future years). Effective from the 1995 fiscal year, the Company has a retirement restoration plan that provides for additional payments from the Company so that total retirement plan benefits for executives will be maintained at the levels provided in the Retirement Plan before the application of the Internal Revenue Code limitations. 11 14 THRIFT AND STOCK OWNERSHIP PLANS The Company has a Thrift Plan and an ESOP, which are qualified under the Internal Revenue Code, for eligible employees of the Company and its subsidiaries. Employees with at least one year of service may elect to participate in the Thrift Plan by making contributions to the Plan of from 2% to 14% of their compensation. The Company matches employee contributions up to 4% of their compensation. In 1998,1999, employee contributions that are made on a tax-deferred basis are limited to $9,500$10,000 per year. Employees may direct Company contributions to be invested in Common Stock. Company contributions vest upon the earlier of five years of credited service or termination of employment due to retirement, disability or death. Matching Company contributions for executive officers under the Thrift Plan have been included in the Summary Compensation Table under the column captioned "All Other Compensation." AllMany employees of the Company and eligible affiliates with at least one year of service, other than employees covered by collective bargaining agreements, participate in the ESOP established in 1985. Initially, the ESOP owned 1,500,000 shares of Common Stock. For the 1987 through the 1996 fiscal years, shares of Common Stock held by the ESOP were allocated to the accounts of participants for each fiscal year on the basis of payments of principal on the ESOP's ten-year installment note issued to the Company in connection with the ESOP's purchase of Common Stock from the Company. Shares are allocated to participants based on their compensation. Participants' shares vest upon the earlier of five years' credited service or termination of employment due to retirement, disability or death. For the 19981999 fiscal year, no shares of Common Stock held by the ESOP were allocated to participants since allocations after the 1996 fiscal year are effectively limited to allocations of forfeitures and there were no forfeitures for the 19981999 fiscal year. The dividends received on unallocated shares of Common Stock held by the ESOP through the 1996 fiscal year are included in the Summary Compensation Table under the column captioned "All Other Compensation."12 15 ESOP RESTORATION PLAN The Company adopted an ESOP restoration plan to provide additional benefits to executives whose allocations of Company shares from the ESOP for the 1995 and 1996 fiscal years were reduced because of the application of Internal Revenue Code limitations. The plan provides for the grant to participants after the end of the 1995 and 1996 fiscal years of "phantom shares" equal in number to the number of shares not allocated to participants because of the Internal Revenue Code limitations. The phantom shares under the plan are unsecured rights to cash payments based on dividends paid on shares of Common Stock and on the market value of such shares at future dates. Payments based on market value of Common Stock will generally be made at the time of a participant's termination of employment or at the time of a final distribution to the participant 12 15 under the ESOP unless the participant elects to defer payments over a 10-year period. A total of 15,470 phantom shares were granted to participants for the 1995 and 1996 fiscal year. Phantom shares granted throughheld at July 31, 19981999 to executive officers are as follows: 5,6602,830 shares toby Mr. Norsworthy, 1,340 toby Mr. Clifton, 4,500 toby Mr. Reid, 1,380 toby Mr. Gray and 880 tonone by Mr. Cella.Glancy. COMPENSATION OF DIRECTORS Directors who are not employees of the Company or its subsidiaries are paid $12,000 per annum, plus $1,000 per day per attended meeting, other than conference telephone meetings, of the Board and per attended meeting of a committee of the Board that does not immediately precede or follow a Board meeting. Officers of the Company do not receive compensation for serving on the Board of Directors. COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION The members of the Compensation Committee of the Board of Directors during the 19981999 fiscal year are listed below. None of the members of the Committee was an officer or employee of the Company or any of its subsidiaries during the 19981999 fiscal year. The member of the Committee who in prior years was an officer of the Company or of a subsidiary is indicated below by (O). Marcus R. Hickerson(O) Thomas K. Matthews, II A.J. Losee Robert G. McKenzie
No executive officer of the Company served as a director or member of the compensation committee of another entity which had an executive officer serving as a member of the Company's Board of Directors or the Board's Compensation Committee. 13 16 COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION The Compensation Committee of the Board is responsible for the compensation programs for the executive officers of the Company. The Committee determines the compensation of officers who are also directors (other than any grants of stock options, which are subject to the jurisdiction of the Executive Stock Option Committee) and reviews overall compensation levels for the Company's other executive officers. There were twofour meetings of the Compensation Committee during the 19981999 fiscal year. The basic objective of the Company's compensation program for executives is to provide levels of compensation that allow the Company to attract and retain productive executives who are motivated to protect and enhance the long-term value of the Company for its shareholders. The Company seeks to establish and maintain levels of compensation that will be competitive with levels for comparable companies. Competitive compensation levels are estimated on the basis of available information on compensation paid by companies in the Company's industry that are most similar to the Company, taking into account the Company's size and place in the refining industry. Executive compensation programs are intended to reward each executive based on Company performance and individual performance and to balance appropriately short-term and long-term considerations. For the 19981999 fiscal year, the Company's major compensation programs for executives were salaries, stock options, annual bonuses, benefits under retirement and thrift plans, and benefits under the retirement restoration plan. Salaries of executives are set at levels intended to be competitive with levels for comparable businesses. Salaries are reviewed and adjusted annually. Pursuant to the Compensation Committee's recommendation, the Board of Directors last year approved a program of stock option grants to executives of the Company and subsidiaries. Stock options granted under the Holly Corporation Stock Option Plan were granted bycurrently constitute the Executive Stock Option Committee to officersprincipal long-term incentive compensation arrangements for executives. As of the close of the 1999 fiscal year, the Company had options outstanding for a total of 265,000 shares340,000 shares; all of the Company's common stock during the 1998 fiscal year. Optionsthese options were granted by the Stock Option Committee to other Company executives for an additional 75,000 shares. All options granted during thein March 1998 fiscal yearand have an exercise price of $26.75 per share andshare. No stock options were exercisable immediately togranted during the extent of 20% of1999 fiscal year. In September 1999, the shares subject to option, with the remainder of the options vesting over time. As a result of the option grants during fiscal 1998, there were outstanding at October 19, 1998Executive Stock Option Committee granted additional options for a total of 348,333340,000 shares to officers and the Stock Option Committee granted options for 45,000 shares to other Company executives. All options granted in September 1999 have an exercise price of $14.00 per share and generally become exercisable at the rate of 20% per year beginning one year after the date of grant. After giving effect to the September 1999 option grants, the Company currently has outstanding options for a total of 716,000 shares, of which options for a total of 144,333201,000 shares were(all granted in March 1998) are immediately exercisable. The Compensation Committee anticipates that stock options will continue to be an important part of long-term incentive compensation for Company executives. 14 17 Bonuses are based in part on an evaluation of the performance of the Company and in part on assessments of individual performance. Because of the relative size of the Company in the refining industry and the susceptibility of the Company and the industry to unexpected changes in circumstances that can have major impacts -- positive or negative -- on performance, the Company's performance, as measured principally by net income, is evaluated by the Committee after the end of the fiscal year in light of the circumstances of the Company and the industry for the year completed. In this evaluation, particular consideration is given to the Company's handling during the year of the controllable elements affecting current and future results of operations and to the Company's performance for the year as compared to historical levels; the Committee also takes into account as appropriate any major differences between Company performance and the performance levels of other companies in the refining industry. In the case of Mr. Norsworthy, Mr. Clifton, Mr. Reid and Mr. Gray, Company performance ishas been the predominant element in the determination of bonuses. In the case of bonuses for other executives, the relative importance of individual performance and Company performance varies among executives depending on their responsibilities within the Company. Amounts of bonuses for different performance levels are intended to be competitive with bonus levels of comparable companies. Compensation of Lamar Norsworthy, the Company's Chairman of the Board and Chief Executive Officer, is determined by the Committee under the principles described above. The Committee believes that Mr. Norsworthy's current salary level is at or slightly below a competitive level based on comparisons with other refining companies. Effective June 1, 1998,1999, Mr. Norsworthy's annual salary was increased by approximately 3.9%4% to a level of $450,000$468,000 per year. Since Mr. Norsworthy has overall responsibility for the Company, Mr. Norsworthy's bonus is based primarily on evaluation of the performance of the Company for the last completed fiscal year. In the Committee's view, the Company's performance for the 19981999 fiscal year was substantially improved overin terms of operating results from levels in the 1997prior two years; the major adverse change in the market value of the Company's stock in fiscal year and actions taken by1999 appears to have been based, not on the Company's operating performance, but rather to a substantial degree on the pendency of the Longhorn Partners Pipeline, L.P. lawsuit, which the Company during fiscal 1998 have strengthened the Company's position for the future.believes is without merit. Based on this evaluation, of Company performance, Mr. Norsworthy's bonus for the 19981999 fiscal year was set by the Committee at $120,000,$169,000, which was approximately 27.5%37.5% of his salary for the year and represents an increase of approximately 71.4%41% over the bonus amount paid to Mr. Norsworthy with respect to the 19971998 fiscal year. 15 18 Compensation Committee of the Board of Directors Thomas K. Matthews, II, A. J. Losee Chairman A.J. LoseeRobert G. McKenzie Marcus R. Hickerson Robert G. McKenzie The Compensation Committee Report on Executive Compensation will not be deemed incorporated by reference in any filing by the Company under the Securities Act of 1933, as amended (the "Securities Act") or the Exchange Act, except to the extent that the Company specifically incorporates such report by reference. 1516 1819 STOCK PERFORMANCE GRAPH Set forth below is a line graph comparing, for the period of five fiscal years commencing August 1, 19931994 and ending July 31, 1998,1999, the yearly percentage change in the cumulative total shareholder return on the Company's Common Shares to the cumulative total return of the S&P Composite 500 Stock Index and of an industry peer group chosen by the Company. COMPARISON OF FIVE-YEAR CUMULATIVE SHAREHOLDER RETURNS(1)
MEASUREMENT PERIOD HOLLY INDUSTRY PEER (FISCAL YEAR COVERED) CORPORATION S&P 500 GROUP(2)INDUSTRY PEER GROUP (2) ----------------- ------- ----------------------- JULY 1993 100 100 100 JULYJuly 1994 107.89 105.16 113.45 JULY100.00 100.00 100.00 July 1995 87.03 132.62 121.93 JULY80.67 126.04 105.81 July 1996 101.82 154.59 129.39 JULY94.37 146.85 123.30 July 1997 103.63 235.19 205.56 JULY96.05 223.30 189.19 July 1998 98.57 280.54 190.0291.36 266.34 174.10 July 1999 59.09 320.17 146.61
- ------------------------------------------------------------------------------------------------------ July 1994 July 1995 July 1996 July 1997 July 1998 July 1999 - ------------------------------------------------------------------------------------------------------ Holly Corporation $100.00 $ 80.67 $ 94.37 $ 96.05 $ 91.36 $ 59.09 S&P 500 $100.00 $126.04 $146.85 $223.30 $266.34 $320.17 Industry Peer Group(2) $100.00 $105.81 $123.30 $189.19 $174.10 $146.61
(1) The amounts shown assume that the value of the investment in the Company and each index was $100 on August 1, 1993 and that all dividends were reinvested. (2) The peer group, as chosen by the Company, includes companies and their predecessors that are similar to the Company in regards to refining operations. This group is made up of 17 20 Ashland, Oil, Inc., Crown Central Petroleum Corporation, Diamond Shamrock, Inc. (acquired January 1997), Getty Realty Corporation, Giant Industries, Inc., Sun Company,Sunoco, Inc., Tesoro Petroleum Corp., Tosco Corporation, Total Petroleum (North America) Ltd. (acquired September 1997), Ultramar Corporation, Ultramar Diamond Shamrock Corporation and Valero Energy Corporation. It should be noted that almost all of the peer group companies are also engaged in retail gasoline marketing in addition to their refining activities and are engaged in oil and gas exploration and production to a greater extent than is the Company; in addition, most of the peer companies are substantially larger than the Company in terms of assets and sales. 16 19 The stock price performance depicted in the foregoing graph is not necessarily indicative of future price performance. The graph will not be deemed to be incorporated by reference in any filing by the Company under the Securities Act or the Exchange Act, except to the extent that the Company specifically incorporates such graph by reference. RELATIONSHIP WITH INDEPENDENT PUBLIC ACCOUNTANTS The Board of Directors of the Company has selected Ernst & Young LLP, independent certified public accountants, to audit the books, records and accounts of the Company and its consolidated subsidiaries for the 19992000 fiscal year. Ernst & Young LLP has conducted such audits since 1977. It is expected that a representative of such firm will be present in person or by conference telephone at the stockholders' meeting, will have an opportunity to make a statement if the representative so desires, and will be available to respond to appropriate questions. STOCKHOLDER PROPOSALS Proposals of stockholders to be considered for presentation at the Company's 1999 Annual Meeting should be received by the Company by July 5, 1999,2000, in order to be considered for inclusion in the proxy statement for that meeting. FINANCIAL STATEMENTS AVAILABLE A copy of the Company's 19981999 Annual Report containing the audited consolidated balance sheetssheet at July 31, 19981999 and 1997,1998, and the related consolidated statements of income, cash flows, stockholders' equity and cash flowscomprehensive income for each of the three fiscal years ended July 31, 1998,1999, is being mailed with this Proxy Statement to shareholders entitled to notice of the Annual Meeting. The Annual Report does not constitute a part of the proxy solicitation material. HENRY A. TEICHHOLZ Vice President, Treasurer and Controller November 6, 1998 17 20 HOLLY-PS-98-2W. JOHN GLANCY Secretary 18 21 [HOLLY CORPORATION LOGO] THIS IS YOUR PROXY. YOUR VOTE IS IMPORTANT. Regardless of whether you plan to attend the Annual Meeting of Stockholders, you can be sure your shares are represented at the meeting by promptly returning your proxy in the enclosed envelope. DETACH HERE HOLF PLEASE MARK [X] VOTES AS IN THIS EXAMPLE. THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED AS DIRECTED. IF NO DIRECTION IS GIVEN, IT WILL BE VOTED FOR THE ELECTION OF ALL NOMINEES AS DIRECTORS AND IN THE DISCRETION OF THOSE AUTHORIZED TO VOTE THIS PROXY ON ANY OTHER BUSINESS. 1. Election of Directors: NOMINEES: M.P. Clifton, W.J. Gray, M.R. Hickerson, A.J. Losee, T.K. Matthews, R.G. McKenzie, L. Norsworthy and J.P. Reid
FOR WITHHELD [ ] [ ]
[ ] ------------------------------------------------------------------ For all nominees except as noted above 2. Other Business - Voting upon any other business property before the meeting or any adjournment thereof. Receipt of the Company's Annual Report for its 1998 fiscal year, Notice of the Annual Meeting and related Proxy Statement is hereby acknowledged, and all former proxies are hereby revoked. MARK HERE FOR ADDRESS CHANGE AND NOTE AT LEFT [ ] Please sign below exactly as name(s) appear(s) hereon. Joint tenants should both sign. Executors, administrators, trustees or guardians should show their capacity as such. Corporations should sign by President or other authorized officer. Signature: Date: --------------------------------------------- ---------------HOLLY-PS-99 22 DETACH HERE PROXY HOLLY CORPORATION PROXY FOR ANNUAL MEETING OF STOCKHOLDERS - DECEMBER 10, 19989, 1999 SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS Lamar Norsworthy, GeraldGerard L. Regard and JackMatthew P. Reid,Clifton, or any of them or P their substitutes, are hereby appointed proxies to represent and to vote the stock of Holly Corporation standing in the name(s) of the undersigned at the R Annual Meeting of Stockholders to be held in Artesia, New Mexico on December 10, 1998,9, 1999, and at all adjournments thereof. O TO VOTE IN ACCORDANCE WITH THE RECOMMENDATIONS OF THE BOARD OF X DIRECTORS YOU DO NOT NEED TO MARK ANY OF THE BOXES. JUST DATE AND SIGN ON THE REVERSE SIDE. Y- -------------- -------------- SEE REVERSE CONTINUED AND TO BE SIGNED ON REVERSE SIDE SEE REVERSE SIDE SIDE - -------------- -------------- 23 [HOLLY CORPORATION LOGO] THIS IS YOUR PROXY. YOUR VOTE IS IMPORTANT. REGARDLESS OF WHETHER YOU PLAN TO ATTEND THE ANNUAL MEETING OF STOCKHOLDERS, YOU CAN BE SURE YOUR SHARES ARE REPRESENTED AT THE MEETING BY PROMPTLY RETURNING YOUR PROXY IN THE ENCLOSED ENVELOPE. DETACH HERE PLEASE MARK VOTES AS [X] IN THIS EXAMPLE. THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED AS DIRECTED. IF NO DIRECTION IS GIVEN, IT WILL BE VOTED FOR THE ELECTION OF ALL NOMINEES AS DIRECTORS AND IN THE DISCRETION OF THOSE AUTHORIZED TO VOTE THIS PROXY ON ANY OTHER BUSINESS. 1. Election of Directors: 2. Other Business - Voting upon any other business Nominees: M.P. Clifton, W.J. Glancy, W.J. Gray, M.R. Hickerson, properly brought before the meeting or any A.J. Losee, T.K. Matthews, R.G. McKenzie, L. Norsworthy and J.P. Reid adjournment thereof. FOR WITHHELD [ ] [ ] Receipt of the Company's Annual Report for its 1999 fiscal year, Notice of Annual Meeting and related Proxy [ ] Statement is hereby acknowledged, and all former --------------------------------------- proxies are hereby revoked. For all nominees except as noted above MARK HERE FOR ADDRESS CHANGE AND NOTE AT LEFT [ ] PLEASE SIGN BELOW EXACTLY AS NAME(S) APPEAR(S) HEREON. JOINT TENANTS SHOULD BOTH SIGN. EXECUTORS, ADMINISTRATORS, TRUSTEES OR GUARDIANS SHOULD SHOW THEIR CAPACITY AS SUCH. CORPORATIONS SHOULD SIGN BY PRESIDENT OR OTHER AUTHORIZED OFFICER. SIGNATURE: DATE: SIGNATURE: DATE: ---------------------------------------- ------- ---------------------------------------- ------- - ------------------------------------------------------------------------------------------------------------------------------------