TULTEX CORP
DEF 14A, 1995-04-03
KNIT OUTERWEAR MILLS
Previous: TRITON ENERGY CORP, DEF 14A, 1995-04-03
Next: UAL CORP /DE/, PRE 14A, 1995-04-03


















































PAGE 1
 
                                                            Tultex Corporation
                                                            P.O. Box 5191
                                                            Martinsville, VA
                                                            24115
                                                            703-632-2961
 
Dear Stockholder:
 
You  are cordially  invited to  attend the  Annual Meeting  of Stockholders of
Tultex Corporation to be  held on Tuesday,  May 2, 1995 at  10:00 a.m. at  our
Customer Service Center in Martinsville, Virginia. Your Board of Directors and
management  look forward to greeting you personally and discussing the affairs
of our Company.
 
At this year's meeting, we are asking that you (1) elect a Board of  Directors
and  (2)  ratify  the appointment  of  Price  Waterhouse LLP  as  auditors. In
addition to this usual business, the  officers will present their reports  and
be available for questions from stockholders.
 
At this year's meeting, three Directors -- William F. Franck, J. Burness Frith
and  John M. Tully, who  together have an aggregate of  93 years of service on
your Board of Directors -- are retiring from the Board. We expect to recognize
these  three  directors  for  their  long  and  faithful  service  to   Tultex
Corporation  at the Annual  Meeting. At its  meeting on January  26, 1995, the
Board of Directors elected  F. Kenneth Iverson,  Chairman and Chief  Executive
Officer  of Nucor, Inc.,  as a member  of the Board  of Directors. Mr. Iverson
will be standing as a nominee for  election by the stockholders for the  first
time at the Annual Meeting, and we welcome him to the Tultex family.
 
THE  DIRECTORS BELIEVE THESE PROPOSALS ARE IN  THE BEST INTEREST OF ALL OF THE
COMPANY'S STOCKHOLDERS AND  UNANIMOUSLY RECOMMEND  THAT YOU VOTE  FOR EACH  OF
THEM.
 
Please  send  in your  proxy  card as  soon as  possible.  Thank you  for your
continued interest and support.
 
Sincerely,
 
John M. Franck                             Charles W. Davies, Jr.
Chairman of the Board                      President and Chief Executive Officer
 
March 24, 1995
 















PAGE 2
 
                                                            Tultex Corporation
                                                            P.O. Box 5191
                                                            Martinsville, VA
                                                            24115
                                                            703-632-2961
 
NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
 
NOTICE IS  HEREBY GIVEN  that the  Annual Meeting  of Stockholders  of  Tultex
Corporation will be held at the Company's Customer Service Center, State Route
174,  Martinsville, Virginia, on Tuesday,  May 2, 1995, at  10:00 a.m. for the
following purposes:
 
1. To elect a Board  of Directors, consisting of  eight persons, to serve  for
   the ensuing year;
 
2. To  ratify the  Board of  Directors' appointment  of Price  Waterhouse LLP,
   independent accountants, as auditors for the Company for fiscal 1995; and
 
3. To transact such other business as may properly come before the meeting.
 
Your attention is  directed to  the accompanying proxy  statement for  further
information  with respect to the matters to be acted upon at the meeting. Only
holders of  Common Stock  and Cumulative  Convertible Preferred  Stock,  $7.50
Series  B, of record at the close of  business on March 10, 1995, are entitled
to notice of and to vote on matters to be acted on at the Annual Meeting.
 
If you are present at the Annual  Meeting, you may vote in person even  though
you have previously delivered your proxy.
 
By Order of the Board of Directors
 
James M. Baker, Secretary
 
March 24, 1995
 






















PAGE 1
 
                                                            Tultex Corporation
                                                            P.O. Box 5191
                                                            Martinsville, VA
                                                            24115
                                                            703-632-2961
 
PROXY STATEMENT DATED AND MAILED MARCH 24, 1995
 
GENERAL
 
Proxies  in the form enclosed are solicited  by the Board of Directors for the
1995 Annual Meeting of Stockholders to be  held at 10:00 a.m. on Tuesday,  May
2,   1995  at  the  Company's  Customer   Service  Center,  State  Route  174,
Martinsville, Virginia. Any stockholder  giving a proxy may  revoke it at  any
time  before it  is voted by  written notice to  the Company, P.  O. Box 5191,
Martinsville, Virginia 24115, Attention: James M. Baker, Corporate  Secretary,
by  the execution of  a proxy with  a later date,  or by voting  in person the
shares represented by the proxy.
 
The cost of solicitation of proxies will be borne by the Company. In  addition
to  the use of the mails, proxies  may be solicited personally or by telephone
by regular employees of the Company, but no special compensation will be  paid
to  any  regular  employees  for  personal  solicitation  of  proxies.  Banks,
brokerage houses  and other  institutions, nominees  and fiduciaries  will  be
requested  to  forward the  soliciting material  to  beneficial owners  and to
obtain authorization  for the  execution of  proxies. The  Company will,  upon
request,  reimburse such parties  for their reasonable  expenses in forwarding
proxy material to their beneficial owners.
 
OWNERSHIP OF EQUITY SECURITIES
 
On March 10, 1995, the date for determining stockholders entitled to notice of
and to vote at the Annual Meeting, there were outstanding and entitled to vote
29,806,793 shares of Common Stock and 150,000 shares of Cumulative Convertible
Preferred Stock, $7.50 Series B (the  "Series B Preferred Stock"). The  Common
Stock and the Series B Preferred Stock have one vote per share on all matters,
including those to be acted on at the Annual Meeting.
 
                                                                             1
 


















PAGE 2
 
The  table below presents certain information  as of the Record Date regarding
beneficial ownership of shares of Common  Stock by all directors and  nominees
for  director, by the  Chief Executive Officer  and the four  next most highly
compensated executive officers, by all  directors and executive officers as  a
group, and by owners of 5% or more of the Common Stock. The Series B Preferred
Stock is owned by Simon Trust Partnership No. 3 (25%), Herbert Simon Trust No.
3 (25%) and L. G. Sale Corporation, Inc., (50%), respectively.
 
<TABLE>                                                                       
<CAPTION
                                                                       SOLE VOTING AND                  AGGREGATE
                                                                           INVESTMENT                  PERCENTAGE
NAME                                                                        POWER (1)   OTHER (2)           OWNED
<S>                                                                    <C>              <C>            <C>                         
Charles W. Davies, Jr................................................         144,106            142        *
Lathan M. Ewers, Jr..................................................           5,025          2,425        *
John M. Franck.......................................................         774,543        126,233         3.02
William F. Franck....................................................         923,902        175,231         3.69
J. Burness Frith.....................................................         380,000          1,200         1.28
Irving M. Groves, Jr.................................................          43,998         44,386        *
H. Richard Hunnicutt, Jr.............................................          35,000             --        *
F. Kenneth Iverson...................................................              --             --           --
Bruce M. Jacobson (3)................................................           3,500             --        *
Richard M. Simmons, Jr...............................................         176,121            615        *
John M. Tully........................................................         243,524         81,696         1.09
B. Alvin Ratliff.....................................................          74,267             --        *
John J. Smith........................................................          43,620             47        *
Don P. Shook.........................................................          76,471         18,200        *
Executive officers and directors as a group (20 persons
  including those named above).......................................       3,118,975      1,026,200        13.75
Sound Shore Management, Inc. 8 Sound Shore Drive
  Greenwich, Connecticut.............................................       1,772,600(4)           --        5.95
 
</TABLE>

* Less than 1%
 
(1) Includes  shares that may be acquired by certain of the Company's officers
    within 60 days under the Company's stock option plans.
 
(2) Includes shares  (a) owned  by  or with  certain  relatives; (b)  held  in
    various fiduciary capacities; and (c) held by certain corporations.
 
(3) Mr.  Jacobson is  the designee of  Simon Trust Partnership  No. 3, Herbert
    Simon Trust No.  3, and  L. G. Sale  Corporation, Inc.,  which own  37,500
    shares,  37,500 shares  and 75,000 shares,  respectively, of  the Series B
    Preferred Stock  which  are convertible  into  an aggregate  of  1,496,260
    shares (4.78%) of Common Stock.
 
(4) As  reported in Schedule  13G filed by Sound  Shore Management, Inc. dated
    December 31, 1993.
 
                                                                             2





PAGE 3
 
COMPLIANCE WITH SECTION 16(A) OF THE SECURITIES EXCHANGE ACT OF 1934
 
Section 16(a)  of  the Securities  Exchange  Act  of 1934  requires  that  the
Corporation's  directors and executive officers, and persons who own more than
10% of a registered  class of the Company's  equity securities, file with  the
Securities and Exchange Commission initial reports of ownership and reports of
change  in  ownership  of Common  Stock  and  other equity  securities  of the
Company. The same persons are also  required by SEC regulation to furnish  the
Company with copies of all Section 16(a) forms that they file.
 
Based  solely on  its review  of the  forms required  by Section  16(a) of the
Securities Exchange Act  of 1934  that have been  received by  the Company  or
written   representations  from  certain  reporting  persons  that  no  annual
statements on  Form 5  were required,  the Company  believes that  all  filing
requirements  applicable to its  officers, directors and  beneficial owners of
greater than 10% of its Common Stock have been complied with.
 
ELECTION OF DIRECTORS
 
Proxies will be voted for the election of eight nominees as directors to serve
until the 1996 Annual  Meeting of Stockholders. The  election of each  nominee
for  director requires the affirmative  vote of the holders  of a plurality of
the shares cast  in the  election of directors.  Votes that  are withheld  and
shares  held in street  name that are  not voted in  the election of directors
will not be  included in  determining the  number of  votes cast.  All of  the
nominees  are presently members of  the Board and all  except Mr. Iverson were
elected by stockholders at last year's Annual Meeting. The Board of  Directors
has  no reason  to believe that  any of  the nominees will  be unavailable for
service if elected, but if any are unavailable, proxies will be voted for such
substitute as the Board may designate.
 
                                                                   DIRECTOR
NAME                                                       AGE     SINCE
Charles W. Davies, Jr....................................  46         1990
Lathan M. Ewers, Jr......................................  53         1993
John M. Franck...........................................  42         1984
Irving M. Groves, Jr.....................................  66         1978
H. Richard Hunnicutt, Jr.................................  56         1981
F. Kenneth Iverson.......................................  69         1995
Bruce M. Jacobson........................................  45         1992
Richard M. Simmons, Jr...................................  68         1973
 
CHARLES W. DAVIES, JR. became President and Chief Executive Officer on January
1, 1995, after serving as President and Chief Operating Officer since  January
1991, and prior thereto as Executive Vice President since December 1989.
 
LATHAN  M.  EWERS, JR.  has been  a  partner in  Hunton &  Williams, Richmond,
Virginia, counsel to the Company, since 1976.
 
JOHN M. FRANCK  was Vice  President of the  Company from  1984 until  November
1988, at which time he became President and Chief Operating Officer. Effective
January  1,  1991, he  became Chairman  of  the Board  of Directors  and Chief
Executive Officer. He retired as Chief  Executive Officer on January 1,  1995,
but continues as Chairman.
 
                                                                             3
 

PAGE 4
 
IRVING  M.  GROVES,  JR. retired  as  President, Chief  Executive  Officer and
Chairman of  the  Board of  Piedmont  BankGroup Incorporated,  the  parent  of
Piedmont  Trust  Bank, Martinsville,  Virginia in  June  1994. Mr.  Groves was
President of Piedmont  Trust Bank, Martinsville,  Virginia, from 1973  through
December 1993, when he retired from that position. Mr. Groves is a director of
Hooker    Furniture   Corporation,   Martinsville,   Virginia,   a   furniture
manufacturing firm, and Multitrade Group, Inc., a generator of steam energy.
 
H. RICHARD HUNNICUTT,  JR. was  Chairman and  Chief Executive  Officer of  the
Company  from  November 1988  through December  1990 when  he retired.  He was
President and Chief Operating Officer from 1984 to 1988.
 
F. KENNETH IVERSON was elected a director on January 26, 1995 and is a nominee
for election  by shareholders  for the  first time.  Since 1984,  he has  been
Chairman  and  Chief  Executive  Officer  of  Nucor,  Inc.,  Charlotte,  North
Carolina, a steel producer. Mr. Iverson is a director of Wachovia Corporation,
a bank holding company, and Wal-Mart Stores, Inc., a retail mass merchandiser.
 
BRUCE M. JACOBSON has been a  partner in Katz, Sapper & Miller,  Indianapolis,
Indiana,  certified  public accountants,  since 1977.  In connection  with the
Company's acquisition of Logo 7, Inc. on January 31, 1992 and the issuance  of
the  Series B Preferred Stock, the Company agreed that so long as the previous
shareholders of Logo 7  and their affiliates  hold at least  3% of the  voting
securities  of the Company (on a  fully-diluted basis), the Company has agreed
to nominate a  designee of such  shareholders for election  to the Board.  Mr.
Jacobson is the designee.
 
RICHARD  M. SIMMONS,  JR. is  the retired  Chairman of  the Board  of Virginia
Carolina Freight  Lines, Inc.,  Martinsville, Virginia,  a trucking  firm.  He
served  as Chairman  from 1987  until 1992.  He was  a consultant  to American
Furniture Company from 1987 to 1988, and  was its President from 1961 to  1987
and  its Chairman of the Board from 1974 to 1986. He is a director of Piedmont
BankGroup Incorporated, a  bank holding company,  and Dibrell Brothers,  Inc.,
Danville, Virginia, leaf tobacco processors.
 
COMMITTEES OF THE BOARD
 
The  only  standing  committees  of  the  Board  of  Directors  are  the Audit
Committee, the Nominating Committee and the Executive Compensation  Committee.
The  AUDIT COMMITTEE  reviews with management  and the  Company's auditors the
scope of the annual audit, the results of the audit and the Company's internal
accounting and control  systems. The  Audit Committee also  recommends to  the
full  Board of Directors the auditors to be appointed by the Board (subject to
stockholder ratification) and  reviews the auditors'  services to the  Company
and  their  fees.  The  NOMINATING  COMMITTEE  reviews  the  qualifications of
possible candidates  recommended by  stockholders, provided  that  stockholder
recommendations  are submitted  in writing addressed  to the  Secretary of the
Company, are accompanied by statements signed by the recommended candidates of
their willingness to serve,  if elected, and are  received not later than  120
days  before the date  that proxy material  is mailed to  stockholders for the
annual meeting  of  stockholders  at  which  the  recommended  candidates,  if
approved  by the  Nominating Committee and  the incumbent  Board of Directors,
would be  nominated  by  the  Board for  election  by  the  stockholders.  The
EXECUTIVE  COMPENSATION COMMITTEE administers the Company's stock option plans
and other incentive programs, approves or  recommends to the Board changes  in
compensation for the Chief Executive Officer and approves all Company employee
benefit programs.
                                                                             4

PAGE 5
 
The members of Committees of the Board are:
 
AUDIT  COMMITTEE -- Irving M. Groves, Jr.,  J. Burness Frith and John M. Tully
(Messrs. Frith and Tully are retiring from the Board at the Annual Meeting)
 
NOMINATING COMMITTEE -- H.  Richard Hunnicutt, Jr., Lathan  M. Ewers, Jr.  and
John M. Franck
 
EXECUTIVE  COMPENSATION COMMITTEE -- Bruce M. Jacobson and Richard M. Simmons,
Jr.
 
The Board  of  Directors held  nine  meetings  during the  fiscal  year  ended
December  31, 1994. The Audit Committee held  two meetings during the year and
the Executive Compensation  Committee held three  meetings. During the  fiscal
year,  each director  attended all  of the  meetings of  the Board  and of any
committee on which he serves.
 
COMPENSATION OF DIRECTORS
 
Directors of the Company  who are not  full-time employees are  paid a fee  of
$2,500  for each  fiscal quarter.  In addition they  are paid  $1,000 for each
Board meeting attended and  $1,000 for each  Committee meeting attended  which
does not occur on the same date as a Board meeting day. They are paid $500 for
each  Committee meeting attended  that does occur  on the same  day as a Board
meeting.
 
EXECUTIVE COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
 
JOHN M. FRANCK, Chairman of the Tultex Board, is a director of Piedmont  Trust
Bank,  a subsidiary of Piedmont BankGroup Incorporated, and serves on the Bank
Board's Asset/Liability  Management,  Audit/Code  of  Conduct,  and  Corporate
Benefit  and Compensation  committees. IRVING  M. GROVES,  JR., a  director of
Tultex, was President, Chief  Executive Officer and Chairman  of the Board  of
Piedmont  BankGroup Incorporated until he retired from these positions in June
1994.
 
                                                                             5
 



















PAGE 6
EXECUTIVE COMPENSATION COMMITTEE'S REPORT ON EXECUTIVE COMPENSATION
 
THIS REPORT BY THE  EXECUTIVE COMPENSATION COMMITTEE IS  REQUIRED BY RULES  OF
THE SECURITIES AND EXCHANGE COMMISSION. IT IS NOT TO BE DEEMED INCORPORATED BY
REFERENCE  BY ANY GENERAL STATEMENT WHICH INCORPORATES BY REFERENCE THIS PROXY
STATEMENT INTO ANY FILING UNDER THE  SECURITIES ACT OF 1933 OR THE  SECURITIES
EXCHANGE  ACT OF 1934, AND IT IS NOT TO BE OTHERWISE DEEMED FILED UNDER EITHER
SUCH ACT.
 
Two outside directors  comprise the  Executive Compensation  Committee of  the
Board  of Directors.  Neither of  these directors serves  on the  board of the
other committee member's  company or  organization and none  of the  executive
officers  of Tultex serve on the board of any committee member's organization.
The Committee has access to outside consultants and counsel.
 
The Committee oversees three elements  of executive compensation: base pay  or
salary,  annual performance bonus, and  long-term compensation, which consists
of a  stock option  plan  approved by  shareholders.  The Committee  seeks  to
provide a competitive compensation package that enables the Company to attract
and  retain  key  executives,  to integrate  pay  programs  with  the business
objectives of the Company, and to link individual executive compensation  with
the  Company's performance.  The Committee surveys  other comparable companies
and believes that Tultex's current executive compensation generally is in line
with comparable companies.
 
BASE PAY.  The salary  paid to  the  Company's executives  is targeted  to  be
competitive  with  related industry  companies  of similar  size,  taking into
account  the  responsibilities  and  experience  of  individual  officers.  In
general,  the  Committee attempts  to  fix base  salaries  at lower  levels to
emphasize result-oriented factors reflected in a bonus potential and the value
of stock options. The Committee reviews salaries and pay ranges for the  named
executives,  and salaries may be increased based on the Committee's assessment
of an individual's performance and contributions to Tultex's goals. All of the
Company's executive employees were eligible  for 1994 base pay increases,  but
the  Committee recommended, and the Board agreed, not to increase the base pay
for the five named  executives. The Committee and  Board's decisions for  1994
compensation  were based on the Company's performance  in 1993 and the lack of
improvement in the Company's  stock price from 1993  to 1994 reflected on  the
stock performance graph in this Proxy Statement.
 
BONUS.  The  Board  has  approved  and  the  Committee  administers  an annual
incentive bonus plan by  which the Company's senior  executives may earn  cash
bonus  awards based on corporate return  on invested capital. No payments were
made under the bonus plan in 1994. In January 1995, the Committee proposed and
the Board approved changes in the incentive bonus plan to reflect earnings the
Company can  realistically  expect to  achieve.  The threshold  (stated  as  a
function  of earnings per share) at which  bonus awards will be made under the
revised plan is annual  per share earnings  of $0.50 for  a minimum bonus  and
$1.00  per share for a full bonus. The bonus pool is divided equally among six
executive officers. If  the performance criterion  for a full  bonus had  been
achieved  in 1994, bonus awards  totalling approximately $1,063,000 would have
been paid to six executive officers.
 
LONG-TERM  INCENTIVE.  The  Company's   only  method  of  awarding   long-term
compensation is its incentive stock option plan, approved by shareholders. Ten
officers are eligible to receive grants under the stock option plan, including
the  five named executive officers. Grants  under the plan normally extend for
10 years, cannot  be exercised until  one year  after the date  of grant,  are
priced at fair market value on the date                                      6

PAGE 7
 
of  grant, and are intended to provide incentive for future performance rather
than reward  past  performance.  Together  with  base  pay  and  bonuses,  the
Committee  reviews material for comparable  companies in determining grants to
be made to the  named executive officers. In  1994, the Committee  recommended
and the Board approved options for 30,000  shares for each of Mr. John Franck
and Mr. Davies,  10,000 shares  for each  of Mr.  Ratliff and  Mr. Smith,  and
12,500 shares for Mr. Shook. The exercise price for all such options is $6 per
share,  and all  expire on  May 16,  1999. The  options granted  to these five
officers represent 23.1% of options granted to employees in 1994.
 
1994 COMPENSATION FOR THE CHIEF EXECUTIVE OFFICER. In 1994, John M. Franck was
eligible to participate in the same executive compensation plans as the  other
named  executives.  The Committee's  approach to  setting Mr.  Franck's target
annual compensation  was to  set a  compensation level  commensurate with  his
responsibilities  and the objectives of his position that would be competitive
with other textile and  apparel companies of comparable  size. In setting  Mr.
Franck's  base salary,  the Committee compared  his salary to  the salaries of
other chief executive officers  in the Company's  peer group, including  those
included  in the performance graph, and in 1994 determined not to increase his
salary. Mr. Franck  retired as  Chief Executive Officer  effective January  1,
1995,  and Charles  W. Davies, Jr.  was appointed Chief  Executive Officer. In
recognition of his increased  responsibilities, the Committee recommended  and
the  Board  approved an  increase  in Mr.  Davies'  annual salary  to $300,000
effective January 1,  1995. Effective  January 1,  1995, for  his services  as
Chairman of the Board, Mr. Franck is being paid $12,000 a month.
 
EXECUTIVE COMPENSATION COMMITTEE
Bruce M. Jacobson
Richard M. Simmons, Jr.
 
Dated: March 16, 1995
 
                                                                             7
 























PAGE 8
 
EXECUTIVE COMPENSATION
 
The following table presents information relating to total compensation of the
Chief  Executive Officer and  the four next  most highly compensated executive
officers of the Company during the fiscal year ended December 31, 1994.
 
SUMMARY COMPENSATION TABLE
<TABLE> 
<CAPTION>
                                                                                       LONG TERM
                                                                                       COMPENSATION
                                                                                       AWARDS
ANNUAL COMPENSATION                                                                    SECURITIES
                                                                      OTHER ANNUAL     UNDERLYING
NAME AND                                                              COMPENSATION     OPTIONS        ALL OTHER
PRINCIPAL POSITION               YEAR       SALARY       BONUS                (1)      (SHARES)       COMPENSATION (2)
<S>                              <C>        <C>          <C>          <C>              <C>            <C>
John M. Franck                        1994  $   240,000  $      --    $      --           30,000        $  --
Chairman and Chief Executive          1993      240,000         --           --           15,000           --
Officer                               1992      240,000         --           --                0           --
Charles W. Davies, Jr.                1994      246,541         --           --           30,000           --
President and Chief Operating         1993      245,834         --           --          165,000           --
Officer                               1992      240,000         --           --           15,000           --
B. Alvin Ratliff                      1994      163,800         --           --           10,000           --
Vice President and                    1993      172,800         --           --           23,000           --
Service/Quality Coordinator           1992      172,800         --           --           15,000           --
John J. Smith                         1994      146,400      5,636(3)        --           10,000           --
Vice President of                     1993      146,400         --          1,860          8,000           --
Customer Service                      1992      146,400         --          1,595         15,000           --
Don P. Shook                          1994      144,000      5,543(3)        --           12,500              936
Vice President of                     1993      144,000         --           --           18,000              936
Finance                               1992      144,000         --           --           15,000              288
 
</TABLE>
(1) Country club dues and fees.
 
(2) Payment of excess life insurance premium.
 
(3) These bonuses were not paid under  the Company's incentive bonus plan  but
    represent  discretionary bonuses awarded in recognition of special efforts
    by the named executives in 1994.
 
                                                                             8
 














PAGE 9
 
The following tables present information  concerning stock options granted  to
the  Chief  Executive  Officer  and  the  four  next  most  highly compensated
executive officers of the Company and exercises of options by such persons.
 
                      OPTION GRANTS IN LAST FISCAL YEAR
<TABLE> 
<CAPTION>
INDIVIDUAL GRANTS                                                                           POTENTIAL
                                 NUMBER OF    % OF TOTAL                                    REALIZABLE VALUE AT
                                SECURITIES       OPTIONS                                    ASSUMED ANNUAL
                                UNDERLYING    GRANTED TO                                    RATES OF STOCK PRICE
                                   OPTIONS     EMPLOYEES       EXERCISE                     APPRECIATION
                                   GRANTED     IN FISCAL       OR BASE       EXPIRATION     FOR OPTION TERM
NAME                              (SHARES)          YEAR       PRICE         DATE           5%          10%
<S>                             <C>           <C>              <C>           <C>            <C>         <C>
John M. Franck................      30,000           7.5%      $    6.00        5/19/99     $   49,731  $   109,892
Charles W. Davies, Jr.........      30,000           7.5            6.00        5/19/99         49,731      109,892
B. Alvin Ratliff..............      10,000           2.5            6.00        5/19/99         16,577       36,631
John J. Smith.................      10,000           2.5            6.00        5/19/99         16,577       36,631
Don P. Shook..................      12,500           3.1            6.00        5/19/99         20,721       45,788
</TABLE> 
               AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                           AND FY-END OPTION VALUE
<TABLE> 
<CAPTION>
                                                                   NUMBER OF UNEXERCISED          VALUE OF UNEXERCISED
                                                                 OPTIONS AT FY-END (SHARES)     IN-THE-MONEY OPTIONS AT
                                 SHARES ACQUIRED    VALUE                                               FY-END
             NAME                  ON EXERCISE      REALIZED    EXERCISABLE   UNEXERCISABLE   EXERCISABLE   UNEXERCISABLE
<S>                              <C>                <C>         <C>           <C>             <C>           <C>                     
John M. Franck.................             --              --     45,000                --            --              --
Charles W. Davies, Jr..........             --              --     95,000           150,000            --              --
B. Alvin Ratliff...............             --              --     48,000                --            --              --
John J. Smith..................             --              --     33,000                --            --              --
Don P. Shook...................             --              --     45,500                --            --              --
 
</TABLE>                                                                        
                                                                             9




















PAGE 10

RETIREMENT PLAN.  The  Company  maintains  for the  benefit  of  its  eligible
employees a defined benefit pension plan qualified under section 401(a) of the
Internal  Revenue  Code.  The following  table  illustrates  annual retirement
benefits payable under the  plan at the  indicated Final Average  Compensation
and Credited Service levels, assuming retirement at age 65 in 1995:
 
                              PENSION PLAN TABLE
                              ANNUAL RETIREMENT BENEFITS PAYABLE FOR CREDITED
                              SERVICE OF
FINAL AVERAGE EARNINGS        10 YEARS    20 YEARS    30 YEARS     40 YEARS
$100,000....................  $   10,380  $   20,760  $    31,140  $    36,140
 150,000....................      16,380      32,760       49,140       56,640
 200,000....................      22,380      44,760       67,140       77,140
 250,000....................      28,380      56,760       85,140       97,640
 300,000....................      34,380      68,760      103,140      118,140
 
Benefits   are  paid  to  plan  participants  based  on  their  final  average
compensation (as limited  according to  federal tax laws),  years of  credited
service  with  the  Company,  and  the  amount  of  covered  compensation  (as
determined by Social  Security). Benefits  under the Retirement  Plan are  not
subject  to any deduction  for Social Security or  other offset amounts. Under
current federal tax law, in 1995 compensation in excess of $150,000 may not be
taken into  account for  purposes of  accruing benefits  under the  Retirement
Plan.
 
The  number of credited years of service  for each person named in the Summary
Compensation Table are as  follows: John M.  Franck  --  18 years, Charles  W.
Davies,  Jr.  -- 18 years, B. Alvin Ratliff  -- 26 years, John J. Smith  -- 10
years, and Don P. Shook  -- 19 years.
 
The Company maintains a  supplemental benefit plan  to provide key  management
personnel  who have  satisfied the eligibility  requirements with supplemental
retirement benefits,  including a  retirement benefit  which, when  aggregated
with  the benefit available under the retirement plan, is equivalent to 50% of
their final  average  earnings  for  30  years  of  service.  The  eligibility
requirements include being 100% vested under the retirement plan. The majority
of  this benefit will be funded through  the retirement plan, with the balance
being funded by the Company through a supplemental nonqualified program  which
is  funded through  the purchase  of life  insurance policies  on each covered
individual. Benefits  under the  supplemental benefit  plan are  fully  vested
after  five  years  of  service.  The  estimated  annual  benefits  under  the
supplemental benefit plan for each  officer named in the Summary  Compensation
Table  as of  December 31, 1994  are as follows:  John M. Franck   -- $41,459,
Charles W. Davies,  Jr.  --  $41,729, B. Alvin  Ratliff  --  $52,332, John  J.
Smith  -- $12,605 and Don P. Shook  -- $30,408.
 
EMPLOYMENT CONTRACTS AND EMPLOYMENT CONTINUITY AGREEMENTS
 
The  Company has  entered into employment  continuity agreements  with John M.
Franck, Charles W. Davies, Jr.,  B. Alvin Ratliff, John  J. Smith, and Don  P.
Shook,  which provide for their continued employment  in the event of a change
in control of  the Company  and the payment  of compensation  and benefits  if
their  employment is  terminated following a  change in control.  The Board of
Directors believes that these agreements will enable key employees to  conduct
the Company's business with less concern for personal economic risk when faced
with  a possible  change in  control. The  Board believes  the agreements also
should enhance the Company's ability to attract new key executives as needed.
                                                                            10
PAGE 11
 
The agreements define "change in control"  as occurring when a person  becomes
the owner of 20% or more of the Company's voting securities or when there is a
change  in a  majority of  the members  of the  Board of  Directors, direct or
indirect, as a result of  a cash tender or exchange  offer, a merger or  other
business combination, a sale of assets, a contested election of directors or a
combination of such transactions. Upon a change in control, the Company agrees
to  continue the employee's employment with responsibilities, compensation and
benefits identical to  or greater than  those prior to  the change in  control
until  the earlier of the third anniversary following the change in control or
the employee's normal  retirement date.  If employment  is terminated  without
cause  by  the Company  during  this period,  or  if the  employee voluntarily
terminates   employment   within   six    months   after   receiving    lesser
responsibilities,  compensation or  benefits or after  being relocated without
his consent, and the employee has made an offer to work that has been rejected
by the Company, the Company must pay the employee compensation as follows: (i)
three times the employee's annual base salary as of his termination date, (ii)
three times the employee's average incentive bonus payable for the two  fiscal
years prior to the termination date, (iii) cash or property due as a result of
exercise  of  stock options,  and  (iv) amounts  the  employee is  entitled to
receive under the Company's tax-qualified benefit plans and, at the employee's
expense, health care coverage under  welfare plans. This compensation will  be
reduced,  if  necessary, to  assure  that any  payments  would not  be "excess
parachute payments" under the Internal Revenue Code, which imposes significant
penalties on payments under  such severance agreements  which equal or  exceed
300%  of an employee's average annual compensation during the five most recent
taxable years ending prior to  a change in control.  The Company must pay  all
legal  fees and expenses incurred  by the employee in  seeking to obtain these
benefits. All  agreements continue  in effect  from year  to year  unless  the
Company  notifies the employee  before an anniversary  date that the agreement
will terminate. The  Company has  entered into similar  agreements with  other
members of management.
 
CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
 
Frith Construction Company, Inc., of which J. Burness Frith, a director of the
Company,  was Honorary Chairman, a director  and a principal stockholder until
September  1994,  performed  construction   work  for  various   manufacturing
divisions  of the  Company during  fiscal 1994.  The aggregate  amount paid to
Frith Construction Company, Inc. by the Company for such construction work (at
cost plus a fixed percentage of cost) during fiscal 1994 was $131,749.
 
During fiscal 1994, Piedmont Trust Bank ("Piedmont") performed routine banking
services for the Company. John M. Franck  and Richard M. Simmons, Jr. are  two
of the 13 current members of the Board of Directors of Piedmont. Piedmont is a
subsidiary  of Piedmont  BankGroup Incorporated ("BankGroup").  Mr. Simmons is
one of the 12 current members of the Board of Directors of BankGroup.
 
Multitrade Group, Inc., of which J.  Burness Frith and Irving M. Groves,  Jr.,
directors  of  the Company,  are shareholders  and  of which  Mr. Groves  is a
director, provided the Company with steam  energy in fiscal 1994 for which  it
was paid $4,039,895.
 
The  Company believes that  the terms of the  transactions described above are
comparable  to  terms  available   for  similar  transactions  with   entities
unaffiliated with its officers and directors.
 
Lathan  M. Ewers,  Jr. is  a partner  in the  law firm  of Hunton  & Williams,
counsel to the Company.                                                     11
PAGE 12
 
PERFORMANCE OF COMPANY'S COMMON STOCK
 
The following graph compares the performance of the Company's Common Stock  to
(1) the Standard & Poor 500 Index and (2) a Peer Group Index for the Company's
last   five  fiscal  years.  The  Company's  Peer  Group  consists  of  Oneita
Industries, Inc., Russell Corporation, Signal Apparel Co., Techknits, Inc. and
Tultex Corporation.  The graph  assumes that  $100 was  initially invested  on
December 31, 1989 in the Company's Common Stock and in each index and that all
dividends were reinvested.
 
                           COMPARISON OF FIVE YEAR
                        CUMULATIVE SHAREHOLDER RETURN
 
                1989       1990      1991      1992       1993       1994
Tultex          $100.00    $83.74    $73.69    $ 96.41    $ 80.04    $ 56.25
Peer Group       100.00     87.85    129.34     120.55     102.39     110.24
S&P 500          100.00     96.90    126.42     136.05     149.76     151.74
 
                                                                            12
 






































PAGE 13
 
RATIFICATION OF APPOINTMENT OF AUDITORS
 
The  Board  of  Directors  has  appointed  Price  Waterhouse  LLP, independent
certified public  accountants,  to examine  the  financial statements  of  the
Company  for the  fiscal year ending  December 30, 1995.  Shareholders will be
asked to ratify this appointment at  the Annual Meeting. Price Waterhouse  LLP
has been the Company's independent accountants since 1971.
 
Representatives  of Price  Waterhouse LLP  are expected  to be  present at the
meeting and will be given an opportunity to make a statement if they desire to
do so. They are expected to be available to respond to appropriate questions.
 
THE BOARD OF  DIRECTORS UNANIMOUSLY  RECOMMENDS A VOTE  "FOR" RATIFICATION  OF
PRICE WATERHOUSE LLP AS AUDITORS.
 
STOCKHOLDER PROPOSALS
 
Stockholders  having proposals  which they  desire to  present at  next year's
annual meeting should, if they desire  that such proposals be included in  the
Board of Directors' proxy and proxy statement relating to such meeting, submit
such  proposals  in  time to  be  received  by the  Company  at  its principal
executive offices in Martinsville, Virginia, not later than November 16, 1995.
To be so included, all such  submissions must comply with the requirements  of
Rule  14a-8 of  the Securities  and Exchange  Commission under  the Securities
Exchange Act of 1934 and the Board of Directors directs the close attention of
interested stockholders to that Rule.
 
AMENDMENTS TO THE BYLAWS
 
The Company's Bylaws require that if any Bylaw is adopted, amended or repealed
by the Board between meetings of stockholders, the notice of the next  meeting
of  stockholders for the  election of directors must  set forth such amendment
and a concise statement of the changes made.
 
Since the 1994  Annual Meeting  of Stockholders,  the Board  of Directors  has
twice  amended the Bylaws. On January 26,  1995, the first sentence of Article
III, Section 2 was amended  to increase the Board of  Directors from 10 to  11
members to permit the election of F. Kenneth Iverson to the Board of Directors
at that meeting.
 
Three  directors -- William F. Franck, J. Burness  Frith and John M. Tully  --
are retiring  at the  1995 Annual  Meeting. In  recognition of  the  vacancies
created  by these  retirements, the Board  of Directors has  amended the first
sentence of Article III, Section 2 to reduce the Board of Directors from 11 to
eight members, effective upon the convening  of the 1995 Annual Meeting.  This
amendment assures there are no vacancies on the Board of Directors at the time
of the 1995 Annual Meeting.
 
OTHER MATTERS
 
As  of the date  of this Proxy Statement,  the Board of  Directors knows of no
matter to come before the meeting other than those stated in the notice of the
meeting. As  to other  matters, if  any,  that may  properly come  before  the
meeting, it is intended that proxies in the accompanying form will be voted in
accordance with the best judgment of the persons named therein.
 
                                                                            13
 
PAGE 14
 
We  hope that you  will be able to  attend this meeting in  person, but if you
cannot be present,  please execute  the enclosed proxy  and return  it in  the
accompanying  envelope  (no postage  required) as  promptly as  possible. Your
stock will be voted in accordance with the instructions you give on the proxy,
and in the  absence of any  such instructions  will be voted  FOR election  of
directors, and ratification of appointment of auditors, as described herein.
 
James M. Baker
Secretary
 
Martinsville, Virginia
March 24, 1995
 
                                                                            14
 



© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission