PUROFLOW INC
DEF 14A, 1998-04-29
GENERAL INDUSTRIAL MACHINERY & EQUIPMENT, NEC
Previous: THOMAS INDUSTRIES INC, 8-K, 1998-04-29
Next: PUROFLOW INC, 10KSB, 1998-04-29



<PAGE>

                                  [LETTERHEAD]



May 12, 1998


Dear Stockholder:

We take pleasure to invite you to the Annual Meeting of Stockholders of 
Puroflow Incorporated, to be held at 10:00 a.m., Pacific Time, on Thursday, 
July 9, 1998, at Puroflow Incorporated, 16559 Saticoy Street, Van Nuys,  
California, 91406. We enclose the Notice of Meeting and Proxy Statement which 
describes the matters to be acted upon at the meeting.

Your shares should be represented at this meeting, whether or not you attend 
the meeting in person and regardless of the number of shares you own.  Please 
look over the Proxy Statement carefully before voting, then complete, sign 
and return the enclosed proxy card promptly in the envelope provided.

Thank you for your support of Puroflow Incorporated.  We look forward to 
seeing you at the meeting.

Sincerely,

PUROFLOW INCORPORATED


Reuben M. Siwek
Chairman of the Board

<PAGE>

                               PUROFLOW INCORPORATED
                                16559 Saticoy Street
                             Van Nuys, California 91406
                 Telephone:  (818) 756-1388   Fax:  (818) 779-3902
                                          
- -------------------------------------------------------------------------------
                                          
                      NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                                          
                                    JULY 9, 1998

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

TO OUR STOCKHOLDERS:

We are pleased to invite you to attend the Annual Meeting of Stockholders of
Puroflow Incorporated, which will be held on Thursday, July 9, 1998 at 10:00
a.m., Pacific Time, at Puroflow Incorporated, 16559 Saticoy Street, Van Nuys,
California, 91406, for the following purposes:

(1)  Election of a Board of Directors of four (4) Directors for one (1) year or
     until their successors are elected and qualified.

(2)  To vote for the appointment of Auditors for the fiscal year ended January
     31, 1999, subject to consummation of a contract satisfactory to the Board
     of Directors.

(3)  To transact such other business as may properly come before the meeting or
     any adjournments thereof.

In accordance with the provisions of the By-Laws, the Board of Directors has
fixed the close of business on May 1, 1998 as the record date for the
determination of Holders of Common Stock of the Corporation entitled to notice
of and to vote at said Annual Meeting.

A copy of the Corporation's Annual Report to Stockholders for the fiscal year
ended January 31, 1998 is enclosed for your review.

                                   By Order of the Board of Directors,



                                   Sandy Yoshisato
                                   Corporate Secretary


Van Nuys, California
May 12, 1998



IT IS IMPORTANT THAT ALL STOCKHOLDERS BE REPRESENTED AT THE ANNUAL MEETING. 
STOCKHOLDERS WHO ARE UNABLE TO ATTEND THE MEETING IN PERSON SHOULD MARK, SIGN,
DATE, AND RETURN THE ENCLOSED FORM OF PROXY WHICH WILL BE USED AT THE ANNUAL
MEETING.  A PREPAID ENVELOPE IS ENCLOSED FOR THAT PURPOSE.

<PAGE>

                               PUROFLOW INCORPORATED
                                16559 Saticoy Street
                            Van Nuys, California 91406
                 Telephone:  (818) 756-1388   Fax:  (818) 779-3902
                                          
- -------------------------------------------------------------------------------

                                  PROXY STATEMENT
                                          
- -------------------------------------------------------------------------------


                        SOLICITATION AND REVOCATION OF PROXY
                                          
The Annual Meeting of Stockholders of the Corporation will be held on Thursday,
July 9, 1998 at 10:00 a.m., Pacific Time, or at any adjourned date thereafter,
at Puroflow Incorporated, 16559 Saticoy Street, Van Nuys, California, 91406. 
The Corporation expects this Proxy Statement and the enclosed Proxy will first
be mailed to Stockholders on or about June 3, 1998.

The accompanying Proxy is solicited on behalf of the Board of Directors of
Puroflow Incorporated (hereinafter called "Corporation"), and the Corporation
will bear the cost of such solicitation estimated at approximately $2,500.00. 
Proxies are being solicited by mail and in addition, may be made by Directors,
Officers, and regular employees of the Corporation, personally, by telephone or
by telegraph, who will receive no special compensation therefor.  The person
giving the Proxy has the power to revoke it at any time before it is exercised. 
In the event the Stockholders giving the Proxy attends the Annual Meeting, the
Proxy will not be used if such Stockholder so requests.

It is the intention of the person named in the Proxy to vote the shares
represented by the Proxy in accordance with the instructions made by a
Stockholder and, if no instructions are made, to vote for the election of
nominees listed below and for the approval of the selection of independent
certified public accountants and in their best judgment with respect to such
other business, if any, as may properly come before the meeting.

Shareholders representing more than 50% of the Company's common stock 
outstanding and entitled to vote must be present or represented by proxy in 
order to constitute a quorum to conduct business at the meeting.

                                          
                                OTHER MATTERS
                                          
The Management is not aware, at the date hereof, of any other matters to be
presented at this meeting, other than that referred to in the accompanying
notice.  If any other matters are presented, it is intended that the persons in
attendance will vote thereon according to their best judgement.  Security
Holders may submit proposals for consideration by Stockholders at the next
Annual Meeting.  The proposals must be received by the Corporation no later than
March 1, 1999 for inclusion in the next Proxy Statement.

                                          
                           SHARES ENTITLED TO VOTE
                                          
On May 1, 1998, the record date for determination of Stockholders entitled to
vote at the meeting, there were outstanding 7,108,821 shares of Common Stock,
par value $0.01 per share.  Each share entitles the registered holder thereof to
one vote; no cumulative voting rights are authorized, and appraisal rights for
dissenting shareholders are not applicable to the matters being proposed.  The
Stock Transfer Books will not be closed. 

Boston Safe Deposit Trust Company, FFC: Virginia Retirement System, whose
mailing address is 10829 Olive Blvd., St. Louis, MO 63141, owns 7.9% of the
outstanding shares and Mr. George Solymar, residing at 2203 Crescent Avenue,
Montrose, California 91020 owns 5.8% of the outstanding shares of the
Corporation.  The Company has no knowledge of any other person holding 5% or
more, beneficially or otherwise, except Cede & Co., approximately 65%

                                       1
<PAGE>

                                  PROPOSAL ONE
                             ELECTION OF DIRECTORS

At the Annual Meeting, four (4) Directors are to be elected, each to serve 
for a term of one (1) year, or until their successors are elected and 
qualified. Management intends to vote for the four nominees listed below and 
it has no reason to believe that any nominees will be unavailable.
     
                        MICHAEL H. FIGOFF,  REUBEN M. SIWEK,  
                     DR. TRACY KENT PUGMIRE, AND ROBERT A. SMITH

Unless authority to do so is withheld, the proxies will vote the shares
represented for the election of the persons named above.  In case any of the
nominees shall become unavailable for election to the Board of Directors, which
is not anticipated, the proxies shall have full discretion and authority to vote
or refrain from voting for any other nominees in accordance with their judgment.
     
The following table contains biographical information with respect to the
Directors and nominees:


                    INFORMATION CONCERNING NOMINEES FOR DIRECTORS

<TABLE>
<CAPTION>
                                                                      OWNER OF RECORD        PERCENT 
       NAME OF NOMINEE      PRINCIPAL                   DIRECTOR      BENEFICIALLY AS          OF
        (AGE)               OCCUPATION                   SINCE        OF MAY 15, 1998         CLASS
- -------------------------------------------------------------------------------------------------------
<S>                         <C>                          <C>          <C>                   <C>
   MICHAEL H. FIGOFF        Chief Executive Officer       1993        157,000  (1)             2.2%
   (54)                     and President

   REUBEN M. SIWEK          Chairman of the Board         1982        243,750  (2)  (3)        3.4%
   (78)                     of Directors, and 
                            General Counsel
                                 
   DR. TRACY KENT PUGMIRE   Aerospace Consultant          1991         43,555  (4)               *
   (67)                     Member of Audit Committee
                                 
   ROBERT A. SMITH          Vice Chairman of the          1994         34,000  (5)               *
   (58)                     Board of Directors

   * Less than 1%
   All Directors and Officers as a group (4 persons)                  478,305                  6.7%

- -------------------------------------------------------------------------------------------------------
</TABLE>

(1)  Mr. Figoff was elevated to the position of President/CEO in May 1995 from
his previous position of Executive Vice President.  Mr. Figoff joined Puroflow
in November 1988 as the Director of Marketing, leaving his previous position as
Director of Marketing for a division of Ferranti International.  Mr. Figoff has
more than 30 years of experience in the marketing and manufacture of aerospace
and defense related products.  Mr. Figoff holds degrees in Business
Administration and Marketing Management.  The total shares owned of record
include options to purchase 155,000 shares.
     
(2)  Reuben M. Siwek, Esq. was elected to the Board of Directors in March 1982. 
Mr. Siwek is a practicing attorney in the State of New York for more than 47
years.  Mr. Siwek received his Bachelor Degree in Business Administration from
St. Johns University in January of 1943 and his Juris Doctor from St. Johns
University in November of 1949.  He holds a C.P.A. certificate from the State of
New York issued in November of 1943.  The total shares owned of record includes
option to purchase 50,000 shares.

                                       2
<PAGE>

(3)  Mr. Siwek's spouse owns 60,000 shares for which beneficial ownership is
disclaimed.

(4)  Dr. Tracy Kent Pugmire is an independent technical representative and 
consultant.  He has provided representation and consulting for Zeppelin 
Metailwerke of Germany, Spincraft, a Division of Standex International, BDM 
and Orbital Sciences.  He is currently involved with design and fabrication 
activities on the X-33 and X-34 rocket vehicles.  Previously he was Executive 
Vice President of ARDE Inc. and worked as a Program Manager for several 
companies including TRW Space Systems Division, Technion Inc., AVCO Missile 
and Space Systems (now a division of Textron), General Electric Space 
Sciences Laboratory, and Boeing Propulsion and Mechanical Systems Department. 
Dr. Pugmire's formal education was in the fields of Engineering Physics and 
Physical Chemistry.  The total shares owned of record include an option to 
purchase 30,000 shares. 

(5)  Robert A. Smith received his BS Degree in Mechanical Engineering from 
Polytechnic Institute of Brooklyn (1964) and a Masters in Business 
Administration from UCLA (1978).  His continuing education included Harvard's 
Advanced Management Program and UCLA's Executive Program.  He is currently a 
Management Consultant.  Prior positions included President of Haskel 
International Incorporated Industrial Products Group from February 1995 to 
January 1998; President and CEO of Industrial Tools Incorporated from January 
1994 to February 1995; President of Engineered Filtration Company from 
October 1992 to January 1994; President of Puroflow Corporation from February 
1991 to October 1992; and President of RTS Systems Incorporated from May 1988 
to February 1991, when the company was acquired by Telex Communications, Inc. 
Mr. Smith served as President of Purolator Technologies Inc. from 1980 to 
1988 and served HR Textron Inc. from 1964 to 1980 where he was General 
Manager of the Filter Division.  He started his career with Pall Corporation 
(1960) as a design and applications engineer and was there until 1964.  Mr. 
Smith is a Certified Professional Manager with extensive engineering, 
marketing and general management experience in the filter industry.  The 
total shares owned of record include an option to purchase 30,000 shares. 

All of the Nominees were previously elected at the Annual Meeting of 
Stockholders.  THE BOARD OF DIRECTORS RECOMMENDS THAT SHAREHOLDERS VOTE "FOR" 
THE ELECTION OF EACH OF THE NOMINEES DESCRIBED ABOVE.

                                       3
<PAGE>

                                 STOCK OPTIONS
                                          
During the fiscal year ended January 31, 1998, Non-Statutory Stock Options 
aggregating 110,000 shares were outstanding.

The essential features of the 1991 Incentive Stock Plan for key employees are 
described below.

The Board of Directors adopted at its meeting February 14, 1991, approved by 
Stockholders at their annual meeting July 30, 1991, a 1991 INCENTIVE STOCK 
OPTION PLAN FOR KEY EMPLOYEES ("The Plan"), the purpose of which is intended  
as an incentive, and to encourage ownership of Common Stock by the Holders of 
the Options in order to increase their proprietary interests in the Company's 
success and induce qualified personnel to enter the employment of the Company 
or its Subsidiaries, or encourage them to remain in the employ of the Company 
or its Subsidiaries.
                                          
In July 1995, the Board adopted an amendment to the 1991 Plan approving an 
increase in the number of shares authorized under the Plan from 200,000 to 
500,000 which was approved at the Stockholders meeting of September 1995.  
All other terms and conditions of the 1991 Option Plan remain in full force 
and effect.  
                                          
The Plan is administered by a Stock Option Plan Committee appointed by the 
Board of Directors from among its members, or by a committee designated by 
the Board who shall be eligible to be participants, and shall consist of not 
less than three such members.
                                          
The aggregate maximum number of shares of Common Stock available for awards 
under the plan is 500,000 shares (subject to adjustments to reflect changes 
in the Company's capitalization).  Awards under The Plan may be made to Key 
Employees recommended by the Committee and approved as participants by the 
Board of Directors.  No option shall be granted to replace an option that is 
surrendered for the sole purpose of obtaining a substitute option.
                                          
The exercise price of the option will be at least 100% of the fair market 
value of the shares of common stock on the date the option is granted, or not 
less than 110% of the fair market value to those employees owning more than 
ten (10) percent of the voting power, or value of all classes of stock of the 
Company at the time of the grant.  No option period shall exceed ten (10) 
years except those employees owning more than 10% of the voting power where 
the option period shall be limited to five (5) years.  No option shall be 
granted after February 14, 2001.  The Plan contains provisions for the 
termination of unexercised options upon resignation of the employee, right to 
exercise option by personal representative of the deceased employee, right to 
exercise at the rate of 20% per annum for date of grant option, and 
provisions for adjustment resulting from stock dividends, stock splits, 
recapitalization combination or exchange of shares, merger, consolidation 
acquisitions or property or stock, reorganization or liquidation.
                                          
Options have been granted for 225,000  shares as of January 31, 1998 of which 
300 shares were exercised, 224,700 options outstanding, and 275,000 options 
available for future grants to Key Employees.

                                          
                                    PROPOSAL TWO
                      RATIFICATION OF APPOINTMENT OF AUDITORS

Rose, Snyder & Jacobs, certified public accountants, performed the examination
of the Corporation's books and records for the fiscal year ended January 31,
1998 and issued their report in connection therewith.  The Board of Directors
requests Stockholders' approval for the appointment of Rose, Snyder & Jacobs,
certified public accountants, for the fiscal year ended January 31, 1999 based
upon proposals submitted to Management of the Company.  There is no direct or
indirect relationship between the Auditors and the Corporation.  The Corporation
has an Audit Committee composed of two outside Directors.

An affirmative vote of the majority of the outstanding shares of Common Stock is
required to approve this proposal.  THE BOARD OF DIRECTORS UNANIMOUSLY
RECOMMENDS A VOTE "FOR" THIS PROPOSAL.

                                       4
<PAGE>

                        MEETING OF THE BOARD AND COMMITTEES
                                          
The Board of Directors held six meetings during the fiscal year ended January 
31, 1998.  No nominee who was a Director during the fiscal year attended less 
than 75% of the meetings for the Board of Directors.  The Board of Directors 
has an audit committee consisting of three Directors, Robert A. Smith, Reuben 
M. Siwek, and Dr. Tracy Kent Pugmire.  The primary functions of the audit 
committee are to review the Corporation's independent auditors, and to review 
the overall scope of the audit.  The audit committee held one meeting in 
fiscal 1998.  The Board of Directors does not have a standing nominating 
committee.  Nominees are made by the entire Board of Directors.  The Board of 
Directors has a compensation committee consisting of two Directors, Reuben M. 
Siwek and Robert A. Smith. 

Section 16(a) of the Securities Exchange Act of 1934 requires the Company's 
Officers and Directors, and persons who own more than ten percent of a 
registered class of the Company's equity securities, to file certain reports 
of ownership with the Securities and Exchange Commission (the "SEC").  Such 
Officers, Directors, and Shareholders are also required by SEC rules to 
furnish the Company with copies of all Section 16(a) forms that they file.

Based solely on its review of the copies of such forms received by it or 
written representations from certain reporting persons, the Company believes 
that, between February 1, 1997 and January 31, 1998 all Section 16(a) filing 
requirements applicable to its Officers, Directors and ten-percent 
Shareholders were complied with.

The Company believes that each of the items set forth in the foregoing 
reporting disclosure is technical in nature, and that none of the 
transactions not reported on a timely basis involves violation of the trading 
prohibitions set forth in Section 16(b) of the Securities Exchange Act of 
1934.


                             EMPLOYMENT AGREEMENT
                                          
The Company entered into an employment contract with Michael H. Figoff,
Executive Vice President, dated March 1, 1993 for a term of five years at
$95,000.00 per annum increased to $104,500.00 effective February 14, 1994.  Mr.
Figoff was elected President on February 1, 1995, and was elected to President
and Chief Executive Officer in May 1995.  Mr. Figoff's employment compensation
was increased to $165,000 per annum, effective April 1, 1997.

                                          
                                  MANAGEMENT
                       EXECUTIVE OFFICERS AND DIRECTORS
                                          

The Executive Officers and Directors of the Company are as follows:

<TABLE>
<CAPTION>

        NAME                    AGE     POSITION
        ----                    ---     --------
<S>                             <C>     <C>
        Michael H. Figoff       54      Chief Executive Officer, President and Director
                                        
        Sandy Yoshisato         34      Corporate Secretary and Director of Human
                                        Resources
                                        
        Reuben M. Siwek         78      Chairman of the Board of Directors
                                        
        Robert A. Smith         58      Vice Chairman of the Board of Directors
                                        
        Dr. Tracy K. Pugmire    67      Director
                                        
        Wayne Conner            50      Vice President of Engineering
                                        
        Dale Livingston         60      Vice President of Operations
                                        
        Gary Rosen              52      Chief Financial Officer

</TABLE>

                                       5
<PAGE>

                               EXECUTIVE COMPENSATION

The compensation of each of the five (5) most highly compensated Executive
Officers of the Company and its subsidiaries, and of all Executive Officers as a
group, for services rendered to the Company in all capacities during the twelve
month period ended January 31, 1998 was as follows:

<TABLE>
<CAPTION>
                                 FISCAL        ANNUAL                             ALL OTHER 
NAME AND PRINCIPAL POSITION       YEAR      COMPENSATION        OPTIONS         COMPENSATION (1)
- ---------------------------      ------     ------------        -------         ----------------
<S>                              <C>        <C>                <C>             <C>
Michael H. Figoff                 1998         $158,125            -0-            $18,559
Chief Executive Officer and       1997          142,417            -0-             15,975 
President                         1996          104,500        100,000             16,748 
                                  
Wayne Conner                      1998         $101,245                           $ 5,880
Vice President of Engineering                                                
                                                                             
Dale Livingston                   1998         $105,083                           $ 3,000
Vice President of Operations                                                 
                                                                             
Gary Rosen                        1998         $ 64,308                           $ 2,280
Chief Financial Officer                                                      
                                                                             
Sandy Yoshisato                   1998         $ 78,000            -0-            $ 4,200
Corporate Secretary and           1997           57,750            -0-              4,200 
Director of Human Resources       1996           48,854          8,000              2,975 

TOTAL 1998                                     $506,761            -0-            $33,919 (1)

</TABLE>

(1)  Includes auto allowance, life insurance and disability premiums 


                             RELATED PARTY TRANSACTIONS
                                          
Reuben M. Siwek, Chairman of the Board of the Company, renders legal services to
the Company.  The Company incurred expenses of approximately $66,250, $62,033
and $42,284 during fiscal years 1998, 1997 and 1996 respectively, for legal
services rendered by Mr. Siwek.


                                FINANCIAL STATEMENTS

A copy of the Annual Report of the Corporation for the fiscal year ended January
31, 1998 is enclosed herein for your review.  Any Shareholder may obtain,
without charge, a copy of the Corporation's Report on Form 10-KSB as filed with
the Securities and Exchange Commission by sending a written request to the
Corporate Secretary of the Corporation, 16559 Saticoy Street, Van Nuys, 
California, 91406.

                                       6
<PAGE>

                                        PROXY
                                PUROFLOW INCORPORATED
                PROXY FOR ANNUAL MEETING OF STOCKHOLDERS, JULY 9, 1998

     The undersigned stockholder of PUROFLOW INCORPORATED appoints Reuben M. 
Siwek and Michael H. Figoff, or any one of them, with full powers of 
substitution to be the attorneys and Proxies to vote all shares of Stock of 
said Corporation which the undersigned is entitled to vote, with all of the 
powers which the undersigned would possess if personally present at the 
Annual Meeting of the Stockholders to be held at Puroflow Incorporated, 16559 
Saticoy Street, Van Nuys, California, 91406, at 10:00 A.M., Pacific Time, on 
Thursday, July 9, 1998 or any adjournment thereof, upon the following matters:

(1)  FOR  / /  or VOTE WITHHELD with respect to  / /  the election of MICHAEL H.
     FIGOFF, REUBEN M. SIWEK, ROBERT A. SMITH and DR. TRACY KENT PUGMIRE as
     Directors of the Corporation.  YOU MAY DELETE ANY NAMED NOMINEE BY LINING
     THROUGH THE NAME OF THE ORIGINAL NOMINEE.

(2)  To vote for the appointment of Auditors for the fiscal year ended January
     31, 1999, subject to consummation of a contract satisfactory to the Board
     of Directors.

                         / /    FOR     / /    AGAINST           / /    ABSTAIN

(3)  To transact such other business as may properly come before the meeting or
     any adjournments thereof.

                     (CONTINUED AND TO BE SIGNED ON OTHER SIDE)


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

                            (CONTINUED FROM OTHER SIDE)

     The shares presented hereby will be voted in accordance with the 
instructions herein, but where instructions are not indicated, the Proxy will 
be voted FOR the election of Directors and FOR proposal #2 above, all in 
accordance with the Proxy Statement of the Corporation, receipt of which is 
hereby acknowledged.

     The undersigned also confers discretionary authority upon the Proxies 
named herein to vote such other matters as may properly come before the said 
meeting, or any adjournment thereof.  Management is not aware of any such 
matters.  The undersigned hereby acknowledges the receipt of Notice of said 
Annual Meeting of the Stockholders, with Proxy Statement attached and Annual 
Report for fiscal year ended January 31, 1998.

Number of Shares                        DATED:    
                 --------------               ----------------------------------
                                        PLEASE PRINT NAME:
                                                          ----------------------

                                        SIGNATURE:
                                                  ------------------------------
                         
                                        ----------------------------------------
                                        SIGNATURE(S) MUST CORRESPOND EXACTLY
                                        WITH NAMES AS IMPRINTED HEREON. When
                                        signing as attorney, executor or
                                        administrator, trustee or guardian,
                                        please give the full title as such, and
                                        if the signer is a Corporation, please
                                        sign with the full Corporate name by
                                        duly authorized Officer.  If stock is
                                        held in the name of more than one
                                        person, all named holders must sign the
                                        Proxy.
                    
NOTICE:   THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF THE
CORPORATION.  PLEASE DATE, FILL IN, SIGN AND RETURN IN THE ENCLOSED PREPAID
ENVELOPE.



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