SPURLOCK INDUSTRIES INC
DEF 14A, 1998-07-20
ADHESIVES & SEALANTS
Previous: LYCOS INC, 424B3, 1998-07-20
Next: SPURLOCK INDUSTRIES INC, ARS, 1998-07-20




                                  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:
<TABLE>
<CAPTION>
<S>                                                  <C>
[ ]  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 Rule 14a-
     11(c) or Rule 14a-12
</TABLE>

                            SPURLOCK INDUSTRIES, INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)

- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)

Payment of Filing Fee (Check the appropriate box):

[X]  No fee required.

[ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

     (1)    Title of each class of securities to which transaction applies:
            ....................................................................
     (2)    Aggregate number of securities to which transaction applies:
            ....................................................................
     (3)    Per unit price or other  underlying  value of  transaction  computed
            pursuant  to  Exchange  Act Rule 0-11 (set forth the amount on which
            the filing fee is calculated and state how it was determined):
            ....................................................................
     (4)    Proposed maximum aggregate value of transaction:
            ....................................................................
     (5)    Total fee paid:
            ....................................................................

<PAGE>

[ ]  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:
            ....................................................................

<PAGE>

                            SPURLOCK INDUSTRIES, INC.


________________________________________________________________________________



                                  July 21, 1998


Dear Shareholder:

         You are cordially  invited to attend our Annual Meeting of Shareholders
to be held on  Wednesday,  August  12,  1998 at 10:00  a.m.  at the  offices  of
Williams,  Mullen,  Christian & Dobbins, 16th Floor, Two James Center, 1021 East
Cary Street,  Richmond,  Virginia  23219.  At the Meeting,  you will be asked to
elect one director for a term of three years,  and to ratify the  appointment of
independent  auditors for the Company for 1998.  Enclosed  with this letter is a
formal notice of the Meeting, a Proxy Statement and a form of proxy.

         Whether or not you plan to attend the Annual  Meeting,  it is important
that your shares be  represented  and voted.  Please  complete,  sign,  date and
promptly return the enclosed proxy using the enclosed  self-addressed  envelope.
The enclosed proxy, when returned properly executed, will be voted in the manner
directed in the proxy.

         We hope you will participate in the Annual Meeting, either in person or
by proxy.

                                   Sincerely,


                                   /s/ Phillip S. Sumpter


                                   Phillip S. Sumpter
                                   Chairman and
                                   Chief Executive Officer




________________________________________________________________________________
________________________________________________________________________________

                    125 Bank Street | Waverly, Virginia 23890
                       (804) 834-8980 | FAX (804) 834-8985


<PAGE>


                            SPURLOCK INDUSTRIES, INC.

                                 125 Bank Street
                             Waverly, Virginia 23890



                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS



         The Annual Meeting of  Shareholders of Spurlock  Industries,  Inc. (the
"Company")  will be held on  Wednesday,  August 12,  1998 at 10:00  a.m.  at the
offices of Williams,  Mullen, Christian & Dobbins, 16th Floor, Two James Center,
1021 East Cary Street, Richmond, Virginia 23219 for the following purposes:

         1.     To elect one  director to serve for a term of three  years,  and
                until his successor is duly elected and qualified;

         2.     To consider and act upon a proposal to ratify the appointment of
                the firm of Cherry,  Bekaert & Holland,  L.L.P.  as  independent
                auditors for the Company for the fiscal year ending December 31,
                1998; and

         3.     To transact such other  business as may properly come before the
                Meeting.

         Only  shareholders  of record at the close of business on July 8, 1998,
the record date fixed by the Board of Directors of the Company,  are entitled to
notice of, and to vote at, the Annual Meeting.


                                        By Order of The Board of Directors


                                        Kirk J. Passopulo
                                        Corporate Secretary


July 21, 1998


<PAGE>

                            SPURLOCK INDUSTRIES, INC.

                                 125 Bank Street
                             Waverly, Virginia 23890


                                 PROXY STATEMENT


         This Proxy  Statement is furnished to holders of common  stock,  no par
value  ("Common  Stock"),  of Spurlock  Industries,  Inc.  (the  "Company"),  in
connection  with the  solicitation  of proxies by the Board of  Directors of the
Company  to be  used  at the  Annual  Meeting  of  Shareholders  to be  held  on
Wednesday,  August 12, 1998 at 10:00 a.m. at the  offices of  Williams,  Mullen,
Christian  & Dobbins,  16th  Floor,  Two James  Center,  1021 East Cary  Street,
Richmond,  Virginia 23219 (the "Annual Meeting") and any duly reconvened meeting
after adjournment thereof.

         Any  shareholder who executes a proxy has the power to revoke it at any
time by written  notice to the  Secretary of the  Company,  by executing a proxy
dated as of a later date,  or by voting in person at the Annual  Meeting.  It is
expected that this Proxy Statement and the enclosed proxy card will be mailed on
or about  July 21,  1998,  to all  shareholders  entitled  to vote at the Annual
Meeting.

         The cost of soliciting  proxies for the Annual Meeting will be borne by
the Company.  The Company does not intend to solicit  proxies  otherwise than by
use of the mails, but certain  officers and regular  employees of the Company or
its subsidiary, without additional compensation, may use their personal efforts,
by telephone or otherwise,  to obtain  proxies.  The Company may also  reimburse
banks, brokerage firms and other custodians,  nominees and fiduciaries for their
reasonable   out-of-pocket   expenses  in  forwarding  proxy  materials  to  the
beneficial owners of shares of Common Stock.

         On the record  date of July 8,  1998,  the date for  determining  those
shareholders entitled to notice of and to vote at the Annual Meeting, there were
outstanding  6,573,639  shares of Common  Stock.  Each share of Common  Stock is
entitled  to one vote on all  matters to be acted  upon at the  Annual  Meeting.
Executive  officers  and  directors  of  the  Company  beneficially  own  in the
aggregate 3,845,800 shares of Common Stock, constituting 57.4% of the issued and
outstanding shares of that class.

         Under the Virginia Stock  Corporation  Act, a majority of the shares of
the  Common  Stock  entitled  to  vote,  represented  in  person  or  by  proxy,
constitutes  a  quorum  for  the  transaction  of  business  at any  meeting  of
shareholders.  This quorum requirement  currently equals 3,286,820 shares of the
Common Stock.

         The Board of Directors of the Company is not aware of any matters other
than those  described in the Proxy Statement that may be presented for action at
the Annual Meeting. However, if other matters do properly come before the Annual
Meeting,  the persons  named in the enclosed  proxy card  possess  discretionary
authority to vote in  accordance  with their best  judgment with respect to such
other matters.


<PAGE>

                                  PROPOSAL ONE

                              ELECTION OF DIRECTORS

         One (1) director is to be elected at the Annual  Meeting to serve for a
term of three (3) years  expiring on the date of the Annual  Meeting in 2001 and
until his respective successor is duly elected and qualified.

         The election of the nominee for director  requires the affirmative vote
of the holders of a plurality of the shares of Common Stock cast in the election
of the director. Votes that are withheld and shares held in street name that are
not voted in the  election of the director  will not be included in  determining
the number of votes  cast.  It is  intended  that the votes  represented  by the
proxies will be cast for the election of the nominated  director  below,  who is
now a director of the Company.  The nominee has  consented to being named in the
Proxy  Statement  and has  agreed  to serve if  elected.  If, at the time of the
Annual  Meeting,  the  nominee is unable to serve as a  director,  votes will be
cast,  pursuant to the enclosed  proxy,  for such  substitute  nominee as may be
nominated by the Board of Directors.

         As of the date of this Proxy  Statement,  the Board of Directors has no
reason to believe that the nominee  will be unable or unwilling to serve.  There
are no current arrangements between the nominee and any other person pursuant to
which the nominee was selected.

         The following  information is furnished with respect to the nominee for
director:

                 Nominee for Election Whose Term Expires in 2001

         GLEN S.  WHITWER,  53, has served as a director  of the  Company  since
August 1996,  and has been a principal of Whitwer & Company,  Inc., a management
consulting  firm located in Kensington,  Maryland,  since September 1994. He was
co-owner  of Quinn,  Whitwer & Co.,  Inc.,  a  business  consultant  located  in
Bethesda, Maryland, from July 1986 to September 1994.

         The Board of Directors  recommends that the  shareholders  vote FOR the
nominee set forth above.

Incumbent  Directors

         The business experience for the past five years of the directors of the
Company, other than Mr. Whitwer, is summarized below.

         PHILLIP S. SUMPTER, 58, has been Chairman of the Board of Directors and
Chief  Executive  Officer  of both the  Company  and  Spurlock  Adhesives  since
February 11, 1998.  Mr. Sumpter was elected as a director in 1996 to serve for a
term of three (3) years,  expiring on the date of the Annual meeting in 1999 and
until his respective  successor is duly elected and  qualified.  Mr. Sumpter has
served as a director of the Company  since  January  1996 and was its  Executive
Vice President and Chief Financial Officer from March 1996 to February 11, 1998.
He was a director of Air  Resources  from  December  1995 to July 1996. In March
1996,  he was  appointed  Executive  Vice  President  of Spurlock  Adhesives,  a
subsidiary of the Company, and in August 1996 was elected a director of Spurlock
Adhesives. He was in private practice as a business consultant from June 1993 to
March 1996.  During such  period,  he also  served as Director of  Marketing  of
Monadnock  Lifetime   Products,   Inc.,  a  manufacturer  of  police  protection
equipment.   Mr.  Sumpter  was  Chairman  of  the  Board  of  Wibbies,  Inc.,  a
manufacturer of children's clothing,  from February 1990 to May 1993. In October
1993,  Wibbies,  Inc. filed a petition for  liquidation and sale of assets under
Maryland law.

         HAROLD N.  SPURLOCK,  73, has served as a director of the Company since
January 1996. Mr. Spurlock was elected as a director in 1996 to serve for a term
of three (3) years, expiring on the date of the



                                      -2-
<PAGE>

Annual  meeting in 1999 and until his  respective  successor is duly elected and
qualified.  Mr.  Spurlock  was  Chairman  of the  Board of  Directors  and Chief
Executive  Officer of the Company from January 1996 to August 1996. He served as
Chairman of the Board of Directors and Chief Executive  Officer of Air Resources
from August 1992 to July 1996 and as President  from July 1994 to July 1996.  He
also served as Chairman  of the Board of Spurlock  Adhesives,  which he founded,
from November 1989 until August 1996. In August 1996, Mr. Spurlock became a Vice
President of Spurlock Adhesives in charge of product development.

         RAYMOND G.  TUTTLE,  71, has served as a director of the Company  since
January  1997.  Mr. Tuttle was elected as a director in 1997 to serve for a term
of three (3) years, expiring on the date of the Annual meeting in 2000 and until
his respective  successor is duly elected and qualified.  Mr. Tuttle has been in
private  practice as a commission  salesman of structural  steel since 1995. Mr.
Tuttle  has  served  as  Chairman  of the Board of  Standard  Supplies  Inc.,  a
manufacturer of fabricated steel located in Rockville,  Maryland, and as General
Manager for  approximately  the past 13 years. He also served as a member of the
Board of Directors of Devlin Lumber, a lumber distributor.

Reduction of Board

         In May 1998, the Company's  Board of Directors  decided not to fill the
vacancies on the Board created by the  resignations of H. Norman  Spurlock,  Jr.
and Irvine R.  Spurlock in January 1998 and  February  1998,  respectively,  and
pursuant  to the  Articles  of  Incorporation  reduced  the number of  directors
constituting the Board of Directors from six (6) to four (4). See "Certain Legal
Proceedings."

Executive Officers

         The business  experience of Phillip S. Sumpter,  the Chairman and Chief
Executive  Officer of the Company,  and Harold N.  Spurlock,  Vice  President of
Spurlock  Adhesives,  is presented above.  The business  experience for the past
five years for the remaining executive officers is summarized below.

         IRVINE R.  SPURLOCK,  44, has served as President of the Company  since
August  1996,  and  as  President  of  Spurlock  Adhesives  since  1989.  He had
previously  served as Chairman  of the Board of  Directors  and Chief  Executive
Officer of the Company  since  August 1996,  as a director of the Company  since
January 1996,  Chairman of the Board of Directors and Chief Executive Officer of
Spurlock  Adhesives  since August 1996, and as a Director of Spurlock  Adhesives
since 1989. On February 11, 1998, Mr.  Spurlock  resigned as the Chairman of the
Board and Chief Executive  Officer,  and as a director,  of both the Company and
Spurlock Adhesives.

         KIRK J. PASSOPULO,  44, has served as Corporate  Secretary and Director
of Information Systems & Environmental  Affairs of both the Company and Spurlock
Adhesives, since February 1998. Mr. Passopulo previously served as Plant Manager
of Spurlock Adhesives from 1993 to 1998.

         LAWRENCE C.  BIRKHOLZ,  59, has served as Controller of the Company and
Spurlock  Adhesives  since  February  1998. Mr.  Birkholz  previously  served as
Controller-Treasurer  of UCB Chemicals from 1985 to 1994, and served in the same
capacity at Paramount Industries, a bedding manufacturer,  from 1995 to 1996. He
also served as Chief  Financial  Officer for Burger  Busters,  Inc. from 1996 to
1997.

         JOHN D.  FITZGERALD,  JR.,  55,  has  served as  Director  of Sales and
Marketing of Spurlock  Adhesives since April 1, 1998. Mr. Fitzgerald  previously
served as Senior Project Planner with Union Camp  Corporation,  a paper and wood
products  corporation,  from  November  1995  until  March  1998,  where  he was
responsible for new products and technical  transfers.  Prior to that, he served
as a Plant Manager at Union Camp from October 1990 until November 1995.



                                      -3-
<PAGE>

Family Relationships

         Irvine R. Spurlock, President of the Company and Spurlock Adhesives, is
the son of Harold N.  Spurlock,  a director of the Company and Vice President of
Spurlock Adhesives.  There are no other family  relationships  between any other
current director or executive officer.

Legal Proceedings Involving Officers, Directors and Affiliates

         As previously  reported,  on April 28, 1997 seven  shareholders  of the
Company filed a  shareholders'  derivative  suit against the Company and certain
current and former  officers  and  directors  of the  Company in Colorado  State
Court,  which  proceeding was  subsequently  moved to the United States District
Court for the  District of  Colorado.  The  plaintiff  shareholders  include Lee
Rasmussen,  who as of the  record  date held  approximately  5.3% of the  Common
Stock.  The  following  current  directors  or officers of the Company have been
named as  defendants:  Harold N.  Spurlock,  Phillip S.  Sumpter,  and Irvine R.
Spurlock.  Defendants  also include H. Norman  Spurlock,  Jr. and Lloyd  Putnam,
former officers and directors of the Company;  and Warren E. Beam, Jr., a former
officer  of the  Company.  Settlement  talks are  currently  underway  under the
auspices of a federal  magistrate judge. For a discussion of the derivative suit
and related events, see "Certain Legal Proceedings" below.

Meetings and Committees of the Board of Directors

         The  standing  committees  of the  Board  of  Directors  are the  Audit
Committee and the Compensation Committee.  There is no nominating committee. The
functions and membership of the standing  committees and the number of each such
committee meetings held during the last fiscal year are as follows:

         Audit  Committee.  The Audit Committee  makes  recommendations
         concerning the engagement of the Company's  independent public
         accountants,  reviews with the independent  public accountants
         the plans and  results of the  auditing  engagement,  approves
         professional  services  provided  by  the  independent  public
         accountants,  reviews  the  independence  of  the  independent
         public accountants, considers the range of audit and non-audit
         fees  and  reviews  the  adequacy  of the  Company's  internal
         accounting  controls.  Current  members of the Audit Committee
         are Raymond G. Tuttle and Glen S. Whitwer. The Audit Committee
         was created in November  1997, and did not meet until the next
         year.

         Compensation Committee.  Prior to November 20, 1997, executive
         compensation  was examined and approved by the entire Board of
         Directors.  On  November  20,  1997,  the  Board of  Directors
         created a  Compensation  Committee,  consisting of the outside
         directors. Executive Compensation is now examined and approved
         by   the    Compensation    Committee,    which   then   makes
         recommendations to the Board of Directors. The entire Board of
         Directors  still  must  approve  executive  compensation.  The
         Compensation  Committee also  administers  the Company's stock
         option plans.  Current members of the  Compensation  Committee
         are  Raymond  G.  Tuttle  and  Glen S.  Whitwer.  Because  the
         Compensation  Committee  was created late in 1997,  it did not
         meet until the next year.

         During the fiscal year ended December 31, 1997, there were six meetings
of the Board of Directors.  All Directors  attended 100% of the total  aggregate
number of meetings in 1997 of the Board of Directors  and of the  committees  on
which they served.

Compensation of Directors

         During 1997 and through May 1998,  the Company  paid each  director who
was not an employee of the Company $2,000 per meeting.



                                      -4-
<PAGE>

         In May  1997,  the  Company  created a  Special  Litigation  Committee,
consisting of Messrs.  Tuttle and Whitwer, to investigate  allegations contained
in a  shareholder's  derivative  suit filed against the Company and to determine
whether maintenance of the derivative preceding was in the best interests of the
Company.  Mr.  Tuttle was paid $9,990 for his service on the Special  Litigation
Committee  in 1997,  and $2,857 for such service in 1998.  Mr.  Whitwer was paid
$29,523 for his service on the Special Litigation Committee in 1997, and $27,561
for such  service  in 1998.  At Mr.  Whitwer's  request,  the  Company  paid his
compensation  directly to Whitwer & Company,  Inc., a management consulting firm
owned by Mr. Whitwer.

         Beginning in July 1998, the compensation for non-employee directors was
changed to provide  for a retainer  of $12,000 per year for service on the Board
and a retainer of $1,500 per committee  assignment.  Such  retainers are payable
quarterly.  Non-employee  Board members also receive $500 per Board or committee
meeting, plus reimbursement of out-of-pocket expenses.

Section 16(a) Beneficial Ownership Reporting Compliance.

          Section  16(a) of the  Securities  Exchange  Act of 1934,  as amended,
requires  the  Company's  directors  and  executive  officers  and  persons  who
beneficially  own more than 10% of the  Company's  Common  Stock to file initial
reports of  ownership  and reports of changes in  ownership of Common Stock with
the  Securities and Exchange  Commission  (the  "Commission").  Such persons are
required by  Commission  regulations  to furnish the Company  with copies of all
Section 16(a) forms they file.

         To the Company's knowledge, based solely upon a review of the copies of
such reports  furnished to the Company,  the Company  believes  that  applicable
Section 16(a) filing  requirements  were  satisfied for events and  transactions
that occurred in 1997.

         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

         The  following  table  sets forth  certain  information  regarding  the
beneficial  ownership of Common Stock as of July 8, 1998, by (i) each person who
is known  to the  Company  to be the  beneficial  owner  of more  than 5% of the
outstanding shares of Common Stock, (ii) each director of the Company, (iii) the
Company's "Named Executive Officers" set forth in the Summary Compensation Table
below under "Executive Compensation" and (iv) all of the directors and executive
officers of the Company as a group.  For the  purposes of the  following  table,
beneficial  ownership has been  determined in accordance  with the provisions of
Rule 13d-3 under the Exchange Act, under which,  in general,  a person is deemed
to be a  beneficial  owner of a security if he or she has or shares the power to
vote or direct  the  voting of the  security  or the power to  dispose or direct
disposition of the security, or if he or she has the right to acquire beneficial
ownership of the security within 60 days. Except as otherwise indicated (i) each
shareholder  identified in the table possesses sole voting and investment  power
with respect to his shares,  and (ii) the mailing  address of each individual is
Spurlock Industries, Inc., 125 Bank Street, Waverly, Virginia 23890.



                                      -5-
<PAGE>
<TABLE>
<CAPTION>
Name and Address of                                        Common Stock
Beneficial Owner                                        Beneficially Owned             Percent of Class*
<S>                                                          <C>                              <C>
Phillip S. Sumpter (1)                                          80,000                         1.2
Irvine R. Spurlock (2)(3)(4)                                 3,434,800                        51.9
Harold N. Spurlock (2)                                       3,670,800                        55.8
H. Norman Spurlock, Jr. (3)                                          0                           0
   1790 10 E. Market Street
   Suite 197
   Harrisonburg, VA  22801
Raymond G. Tuttle                                                    0                           0
Glen S. Whitwer                                                      0                           0
Lee Rasmussen                                                  346,283                         5.3
   14945 E. Radcliffe Drive
   Aurora, CO  80015
Executive officers and
  directors as a group (eight persons)                       3,845,800                        57.4
</TABLE>
*Based on 6,573,639  shares of Common Stock  outstanding  at July 8, 1998,  plus
shares acquirable within 60 days.

(1)     Includes  options to purchase  50,000 shares of Common Stock at $.55 per
        share pursuant to the 1995 Stock  Incentive Plan and 30,000 shares owned
        by Mr. Sumpter's spouse.

(2)     Includes  beneficial  ownership of 3,364,800 shares held by the Spurlock
        Family Limited Partnership (the  "Partnership").  The general partner of
        the Partnership is the Spurlock Family Corporation,  control of which at
        July 8,  1998 was held 50% each by  Harold  N.  Spurlock  and  Irvine R.
        Spurlock.  Effective April 8, 1998, the Partnership pledged 2,325,000 of
        its shares of Common Stock to secure payment of its $375,000  promissory
        note  payable to Spurlock  Adhesives,  Inc.,  which note  relates to the
        settlement  of  certain  debts of H.  Norman  Spurlock  to the  Company.
        Pursuant to the related  stock pledge  agreement,  the  Partnership  has
        retained  the  right  to vote its  shares  of  Common  Stock  until  the
        occurrence of an event of default. See "Transactions with Management."
(3)     Pursuant to an agreement  between Lloyd B. Putman,  H. Norman  Spurlock,
        Jr. and Irvine R.  Spurlock,  dated January 12, 1996,  Irvine and Norman
        Spurlock each purchased  507,400  shares of Air Resources'  common stock
        from Mr.  Putman  in  consideration  of a joint  promissory  note due in
        installments  ending May 2000.  In  accordance  with the stock  purchase
        agreement,  the shares  purchased  have been pledged as security for the
        promissory  note, but Irvine and Norman  Spurlock  retained the right to
        vote  their  respective  shares  until an event of  default  thereunder.
        Irvine  and  Norman   Spurlock   transferred  all  such  shares  to  the
        Partnership in 1996.  Effective April 8, 1998,  Norman Spurlock assigned
        to the  Partnership  all of his  interest  therein,  and  resigned as an
        officer and a director of, and relinquished all interest in, its general
        partner, the Spurlock Family Corporation.
(4)     Includes  options to purchase  50,000 shares of Common Stock at $.50 per
        share pursuant to the 1995 Stock Incentive Plan.

                             EXECUTIVE COMPENSATION

         The following table summarizes the compensation  paid or accrued to the
Chief Executive  Officer of the Company and its other most highly paid executive
officers  (the  "Named  Executive  Officers")  for the last  fiscal  year in all
capacities in which they served the Company.



                                      -6-
<PAGE>

                           Summary Compensation Table
<TABLE>
<CAPTION>
                                                                                                         Long Term
                                                                 Annual Compensation                   Compensation
                                                                                                           Awards

                                                                                                         Securities
              Name and                                                            Other Annual           Underlying
         Principal Position             Year         Salary         Bonus         Compensation            Options
<S>                                     <C>         <C>           <C>                  <C>                <C>  
Phillip S. Sumpter, Chairman and        1997        $180,000         --                (3)                   --
  Chief Executive Officer               1996 (2)    $141,942         --                (3)                50,000 (4)
  (1)                                   1995           --            --                --                    --

Irvine R. Spurlock, President           1997        $186,725         --                (3)                   --
  (5)                                   1996        $179,880         --                (3)                   --
                                        1995        $186,725      $  9,060 (6)         (3)                50,000 (4)

Harold N. Spurlock, Vice                1997        $180,000      $ 50,000             (3)                   --
  President of Spurlock                 1996        $170,130      $ 50,000             (3)                   --
  Adhesives                             1995        $194,500         --                (3)                   --

H. Norman Spurlock, Jr.,                1997        $182,000         --                (3)                   --
  Executive Vice President and          1996        $178,835         --                (3)                   --
  Secretary (7)                         1995        $181,966      $  9,060 (6)         (3)                50,000 (4)
</TABLE>

_________________
(1)     Mr.  Sumpter  was  elected  Chairman  of the Board  and Chief  Executive
        Officer on February 11, 1998.  During the fiscal year ended December 31,
        1997 and until  February 11, 1998, he served as Executive Vice President
        and Chief Financial Officer.
(2)     Represents  compensation for Mr.  Sumpter's  employment with the Company
        beginning April 1, 1996.
(3)     The value of perquisites and other personal  benefits did not exceed the
        lesser of $50,000 or 10% of the total  annual  salary and bonus shown in
        the table.
(4)     Represents  shares of Air Resources'  common stock. As of July 26, 1996,
        these options were automatically converted to options to purchase shares
        of Common Stock.  The options held by Norman  Spurlock  expired on April
        23, 1998.
(5)     Irvine  Spurlock  served as Chairman of the Board,  President  and Chief
        Executive  Officer  during the fiscal year ended  December  31, 1997 and
        until  February 11, 1998.  On February 11, 1998, he resigned as Chairman
        of the Board and  Chief  Executive  Officer  but  retained  his title as
        President.
(6)     Award of 50,000 shares of Air  Resources'  common  stock,  the per share
        fair  market  value of which  was  $.1812  based on the  average  of the
        average bid and asked prices on the National Daily  Quotation  Sheets on
        the date of award.
(7)     Norman Spurlock served as Executive Vice President and Secretary  during
        the fiscal year ended December 31, 1997 and until his  resignation  from
        the Company on January 23, 1998.

         The  executive  officers of the Company  participate  in other  benefit
plans  provided to all full-time  employees of the Company who meet  eligibility
requirements,  including group life insurance, hospitalization and major medical
insurance.



                                      -7-
<PAGE>

Option Grants, Exercises and Holdings

          The Company did not grant any options to the Named Executive  Officers
named in the Summary  Compensation  Table during the fiscal year ended  December
31, 1997. In addition,  no options were exercised by any of the Named  Executive
Officers of the Company during the fiscal year ended December 31, 1997.

         The following table sets forth  information with respect to unexercised
options held by the Named Executive Officers as of December 31, 1997:

                          Fiscal Year End Option Values
<TABLE>
<CAPTION>
                                              Number of Securities
                                             Underlying Unexercised                   Value of Unexercised
                                                   Options at                         In-the-Money Options
                                                 Fiscal Year End                     at Fiscal Year End (1)
                                                 ---------------                     ----------------------
Name                                     Exercisable       Unexercisable        Exercisable        Unexercisable
- ----                                     -----------       -------------        -----------        -------------
<S>                                        <C>                   <C>                 <C>                 <C> 
Irvine R. Spurlock                         50,000                _                   $0                  _
Phillip S. Sumpter                         50,000                _                   $0                  _
H. Norman Spurlock, Jr. (2)                50,000                _                   $0                  _
</TABLE>
_________________

(1)     The value of  unexercised  in-the-money  options at fiscal  year end was
        calculated by determining  the difference  between the fair market value
        of the  Company's  Common Stock  underlying  the options on December 31,
        1997 per share and the exercise  price of the options ($0.50 for Messrs.
        Spurlock and Spurlock and $0.55 for Mr. Sumpter).
(2)     The options held by Norman Spurlock expired on April 23, 1998.

Report of the Board of Directors on Executive Compensation

         Prior to November 20,  1997,  executive  compensation  was examined and
approved by the entire Board of  Directors.  On November 20, 1997,  the Board of
Directors created a Compensation Committee, consisting of the outside directors,
Messrs. Tuttle and Whitwer.  Executive compensation is now examined and approved
by the Compensation Committee,  which then makes recommendations to the Board of
Directors. The entire Board of Directors must approve executive compensation.

         The  goal  of  the  Company's  executive  compensation  policies  is to
attract,  motivate,  reward and retain the management talent required to achieve
the Company's  business  objectives,  at compensation  levels which are fair and
equitable  and  competitive  with those of  comparable  companies.  This goal is
furthered  by  the  Board  of  Directors'  policy  of  linking  compensation  to
individual  and  corporate  performance  and by  encouraging  significant  stock
ownership by management in order to align the financial  interests of management
with those of the shareholders.

         The three main  components of executive  compensation  are base salary,
annual cash or stock bonus awards, and equity participation in the form of stock
options under the Company's 1995 Stock  Incentive  Plan.  Each year the Board of
Directors  reviews the total  compensation  package of each executive officer to
ensure that it meets the above described goal. As part of this review, the Board
of Directors considers corporate  performance  information,  compensation survey
data and the recommendations of management.

         Base Salary. Base salaries for executive officers are reviewed annually
to determine  whether  adjustments may be necessary.  Factors  considered by the
Board of Directors in determining  base salaries



                                      -8-
<PAGE>

for executive officers include personal  performance of the executive officer in
light of  individual  levels of  responsibility,  the  overall  performance  and
profitability of the Company during the preceding year, economic trends that may
be affecting the Company,  and the  competitiveness  of the executive  officer's
salary  with the  salaries of  executive  officers in  comparable  positions  at
companies of  comparable  size or  operational  characteristics.  Each factor is
weighed in a subjective  analysis of the appropriate  level of compensation  for
that executive officer.

         Irvine R.  Spurlock  served  as  Chairman  of the  Board of  Directors,
President  and Chief  Executive  Officer of the  Company  during the fiscal year
ended  December 31, 1997. Mr.  Spurlock's  base salary for the fiscal year ended
December 31, 1997 was $186,725.  The salary was set following a thorough  review
and evaluation by the Board of Directors of Mr. Spurlock's personal  performance
in light of his management  responsibilities,  the level of profitability of the
Company during the fiscal year ended December 31, 1996, and the  competitiveness
of Mr.  Spurlock's  salary  to  those  of  other  chief  executive  officers  in
comparable companies.

         Bonus Awards. The Company from time to time will award to its executive
officers  bonuses  in the  form of cash  and/or  shares  of  Common  Stock.  The
determination  of such  bonus  awards is made by the Board of  Directors  and is
generally based on the same factors used to determine base salary,  as described
above.  Particular attention is given to those executive officers who contribute
in a substantial degree to the success of the Company.

         1995  Stock   Incentive   Plan.   The   incentive   plan  provides  for
administration  by a  committee,  which  shall  include  at  least  two  outside
directors,  or, if no committee is designated by the Board of Directors,  by the
Board of  Directors.  On November  20, 1997,  the Board of  Directors  created a
Compensation Committee and designated it to administer the plan.

         The shareholder-approved  incentive plan is designed to provide current
and deferred incentive compensation to officers,  directors and key employees of
the  Company  who  contribute  in a  substantial  degree to the  success  of the
Company.  The  incentive  plan affords  these  selected  individuals  a means of
participating  in, and an  incentive  to  contribute  further to, such  success.
Grants  are made to  executive  officers  based on  salary,  responsibility  and
performance of the individual officer, director or employee.

         The exercise  price per share for options  granted  under the incentive
plan is determined by the Board of Directors on the date of grant. Under certain
circumstances,  the exercise  price shall not be less than the fair market value
of Common Stock on the date of grant.  Accordingly,  if there is no appreciation
in the market price for Common Stock, the options are valueless. The term of any
option  granted under the  incentive  plan is fixed by the Board of Directors on
the date of grant.

         Deductibility of Executive Compensation. Section 162(m) of the Internal
Revenue Code of 1986, as amended, applicable for 1995 and thereafter,  generally
disallows a tax deduction to public companies for  compensation  over $1 million
paid in any year (not including amounts deferred) to a company's chief executive
officer  and to the four  other most  highly  compensated  officers.  Qualifying
performance-based  compensation  will not be subject to the  deduction  limit if
certain requirements are met. The Company believes that all compensation paid in
1997  to  such  officers  is  deductible   under  Section  162(m)  because  such
compensation  is less than the  threshold  amount and is  structured in a manner
believed  to  qualify  as  performance-based  compensation  not  subject  to the
deduction limit.

                                            Board of Directors


                                            Phillip S. Sumpter, Chairman
                                            Harold N. Spurlock
                                            Raymond G. Tuttle
                                            Glen S. Whitwer



                                      -9-
<PAGE>

Compensation Committee Interlocks and Insider Participation

         Prior to November 20 1997,  executive  compensation  was  examined  and
approved by the entire Board of  Directors.  For the fiscal year ended  December
31, 1997, the Board of Directors  included the following  officers and employees
of the Company and/or Spurlock  Adhesives,  who participated in deliberations of
the Board of Directors  concerning  executive  officer  compensation:  Harold N.
Spurlock,  H. Norman  Spurlock,  Jr., Irvine R. Spurlock and Phillip S. Sumpter.
There were no changes in executive compensation during 1997.

Performance Graph

          Set forth below is a line graph comparing the yearly percentage change
in the Company's cumulative total shareholder return (including  reinvestment of
dividends)  on  the  Common  Stock  with  (a)  the  S&P's  SmallCap  600  Index,
representing a broad equity market index assuming reinvestment of dividends, and
(b) a cumulative  total return,  assuming  reinvestment of dividends,  of a peer
group  selected by the Company on an industry  and  line-of-business  basis (the
"Peer Group"), in each case assuming that $100 is invested on December 31, 1992.

[The  Performance  Graph is a line graph which displays the indexed  returns (in
dollars) set forth in the second table below entitled "Indexed Returns($)."




                                      -10-
<PAGE>

         Set forth below are the annual return percentages and index returns for
the S&P SmallCap 600 Index, the Peer Group and for the Company,  as presented in
the Performance Graph above. The shareholder  returns shown in the graph and the
table are not necessarily indicative of future performance.

Total Shareholder Returns (Dividends Reinvested)
- ------------------------------------------------

                            ANNUAL RETURN PERCENTAGE
                            Years Ending December 31
<TABLE>
<CAPTION>
Company Name/Index                         1993            1994            1995            1996            1997
- ------------------                         ----            ----            ----            ----            ----
<S>                                       <C>              <C>            <C>             <C>             <C>   
S&P SmallCap 600 Index                    18.79%         - 4.77%          29.96%          21.32%          23.97%
Peer Group                                46.05%          39.84%          31.66%         - 8.56%          15.30%
Spurlock Industries, Inc.                -93.18%           0.00%         333.39%           0.83%         - 0.53%
</TABLE>

                               INDEXED RETURNS ($)
                            Years Ending December 31
<TABLE>
<CAPTION>
                                         Base
                                        Period
Company Name/Index                       1992         1993          1994         1995          1996         1997
- ------------------                       ----         ----          ----         ----          ----         ----
<S>                                    <C>          <C>           <C>          <C>           <C>          <C>   
S&P SmallCap 600 Index                 121.04       143.78        136.92       177.95        215.89       267.64
Peer Group                              97.68       142.66        199.50       262.66        240.18       276.93
Spurlock Industries, Inc.              183.33        12.50         12.50        54.17         53.72        53.44
</TABLE>
         The Peer Group companies include ChemFirst Inc., Geon Company (included
from 1994 forward) and Mississippi  Chemical Corp. (included from 1994 forward).
These  companies were selected by the Company  because they are generally in the
same industry and line of business as the Company.

                          TRANSACTIONS WITH MANAGEMENT

Employment Agreements

         Phillip S. Sumpter.  The Company,  Spurlock  Adhesives and Mr.  Sumpter
have entered into an employment  agreement  that provides for his  employment as
Chairman of the Board of Directors  and Chief  Executive  Officer of the Company
and Spurlock Adhesives. The term of the agreement commenced on April 1, 1998 and
will end on March 31,  2001,  when it will  automatically  renew for  successive
terms of one year each  unless it is  terminated  or not  renewed  by any party.
Under the agreement, Mr. Sumpter is entitled to receive annual base compensation
of $190,000,  subject to annual adjustments by the Company.  If the agreement is
terminated by the Company and Spurlock  Adhesives  without cause (as provided in
the  agreement),  Mr.  Sumpter  will  continue to receive his base  compensation
through the earlier of the last date of the remaining term of the agreement, the
date of his death or the date that is 18 months after such  termination.  If the
agreement  is  terminated  by Mr.  Sumpter  with good reason (as provided in the
agreement),  Mr. Sumpter will continue to receive his base compensation  through
the earlier of the last date of the remaining term of the agreement, the date of
his death or the date that is 12 months after such termination.  In the event of
a change of control of the Company and  Spurlock  Adhesives  (as provided in the
agreement),  Mr.  Sumpter will have the option to terminate his  employment  and
will be entitled  to receive a lump sum payment  equal to one and one half times
his total compensation under the agreement.

         The agreement  requires Mr. Sumpter to keep in confidence certain trade
secrets and  confidential  information  of the Company  and  Spurlock  Adhesives
during the term of his employment and for a period of five years thereafter. Mr.
Sumpter has  further  agreed not to remove or retain any  documents  of Spurlock



                                      -11-
<PAGE>

Adhesives.  Also,  for so long as Mr.  Sumpter is  employed  by the  Company and
Spurlock  Adhesives  and as long as he is receiving any  compensation  under the
agreement, he has agreed not to compete with the Company and Spurlock Adhesives.
In  connection  therewith,  Mr.  Sumpter has also agreed in the agreement not to
solicit  employees  of the Company  and  Spurlock  Adhesives  for a period of 12
months following termination of his employment for any reason.

         Harold N. Spurlock. Pursuant to an Agreement and Plan of Reorganization
dated April 22, 1992 (the "Spurlock Adhesives Agreement"),  Air Resources, among
other  things,  acquired  all of the capital  stock of Spurlock  Adhesives  from
Harold  Spurlock.  The Spurlock  Adhesives  Agreement  required Air Resources to
purchase all of Harold  Spurlock's  shares of Air Resources' common stock at his
request upon the  termination of his employment by Air Resources.  The per share
purchase  price set by the Spurlock  Adhesives  Agreement was the highest market
bid price at which such shares have traded in the preceding  twelve months.  The
Spurlock Adhesives  Agreement also provided for Air Resources to purchase all of
Harold  Spurlock's  shares of Air Resources'  common stock upon his death at the
request of his heirs upon  mutually  agreeable  terms.  These  provisions of the
Spurlock Adhesives Agreement relating to Air Resources'  obligations to purchase
Harold Spurlock's shares were terminated by mutual agreement effective April 15,
1996, without compensation to Harold Spurlock.

         On August 21,  1996,  Harold  Spurlock  and the Company  entered into a
certain Employment and Retirement Benefit Agreement (the "Employment Agreement")
which provides, among other things, for Harold Spurlock's employment and certain
retirement benefits.  Pursuant to the Employment Agreement,  Harold Spurlock has
agreed to serve as vice  president for product  development,  and as a member of
the Company's Board of Directors, until August 31, 1999.

         For his services,  Harold  Spurlock  will receive under the  Employment
Agreement  a base  salary of  $180,000  per year,  reimbursement  of expenses in
accordance with the general policies of Spurlock Adhesives,  and such additional
or special  compensation  as the Board of  Directors of Spurlock  Adhesives  may
determine  from time to time.  Harold  Spurlock will not receive any  additional
compensation for service on the Company's Board of Directors.

         The Employment  Agreement  provides that Harold  Spurlock's  employment
with Spurlock  Adhesives  will be terminated by reason of his death or permanent
disability,  by Harold  Spurlock upon 30 days notice in writing,  or by Spurlock
Adhesives with cause.  "Cause" is deemed to exist under the Employment Agreement
if Harold Spurlock (i) willfully  refuses to perform services  thereunder,  (ii)
materially  breaches  the  provisions  thereof  relating to trade  secrets,  and
confidential  information,  retention of documents,  and non-competition,  (iii)
engages  in acts of  dishonesty  or  fraud,  or (iv)  engages  in other  serious
misconduct.  If Harold Spurlock's  employment with Spurlock Adhesives terminates
for cause, or due to death, permanent disability or voluntary  termination,  any
portion of his fixed  salary,  which is earned but unpaid as of the date of such
termination shall be paid to him, or his designated  beneficiary in the event of
death.

         The  Employment  Agreement  provides for a retirement  benefit equal to
$100,000 per year to be received by Harold  Spurlock  upon his  retirement  from
employment  at or after August 31, 1999, or permanent  disability  prior to such
date, for a period of five years. In the event of Harold  Spurlock's death prior
to or after such date,  Harold Spurlock's wife would receive such benefit during
such five year period. Any benefit payable to Harold Spurlock's wife would cease
upon her death.  Neither  Harold  Spurlock nor his wife would be entitled to any
retirement or death benefit under the Employment  Agreement in the event that he
voluntarily  terminated his employment  with Spurlock  Adhesives prior to August
31, 1999 without "good reason." Under the Employment Agreement, "good reason" is
deemed to exist if, and only if:

         (a)     Spurlock  Adhesives  generally  fails to timely pay the amounts
and benefits provided to Harold Spurlock under the Employment Agreement;



                                      -12-
<PAGE>

         (b)     the  assignment  to  Harold   Spurlock  of  duties   materially
inconsistent  with and  inferior  to  Harold  Spurlock's  position,  duties  and
responsibilities and status as a vice president; or

         (c)     the transfer of Harold  Spurlock's place of employment  further
than 30 miles  beyond  the  limits of  Petersburg,  Virginia  without  his prior
consent.

         The Employment Agreement requires Harold Spurlock to keep in confidence
certain trade secrets and confidential  information of Spurlock Adhesives during
the term of his  employment  and for a period of five years  thereafter.  Harold
Spurlock  has further  agreed not to remove or retain any  documents of Spurlock
Adhesives.  Also,  for so  long as  Harold  Spurlock  is  employed  by  Spurlock
Adhesives and as long as he is receiving retirement benefits,  he has agreed not
to compete with Spurlock Adhesives. In connection therewith, Harold Spurlock has
also agreed in the  Employment  Agreement  not to solicit  employees of Spurlock
Adhesives for a period of 12 months following  termination of his employment for
any reason.

Bonus

          On June  11,  1996,  the  Board of  Directors  of  Spurlock  Adhesives
resolved  to pay a bonus to Harold  Spurlock in the amount of $150,000 to reward
his past performance to Spurlock  Adhesives,  including its favorable  operating
performance in 1995 and  year-to-date  1996.  Such bonus was to be paid upon the
effectiveness of a new employment contract (described above), September 1, 1996.
Subsequently,  Spurlock Adhesives and Harold Spurlock agreed, in order to assist
the Company in managing its liquidity position, that such bonus be paid over the
next three  years at $50,000  per year.  The 1996  payment  was made in December
1996, as is reflected in the Summary  Compensation Table above. The 1997 payment
has been paid to Harold Spurlock periodically as an addition to his salary under
the Employment Agreement described above.

Indemnification Agreements

          On December 21, 1995,  Air Resources  entered into an  Indemnification
Agreement  with  Phillip  S.  Sumpter  upon  his  appointment  to the  Board  of
Directors.  The Company  succeeded to and assumed all the rights and obligations
of Air Resources under the  Indemnification  Agreement,  which was  subsequently
superseded by a new Indemnification Agreement between such parties dated January
30,  1997.  Similar  Indemnification  Agreements  were  entered into between the
Company and Glen S.  Whitwer and  Raymond G.  Tuttle on  September  19, 1996 and
January 30, 1997, respectively.  Such agreements provide for the indemnification
of such  directors  against  claims,  losses,  liabilities,  damages,  costs and
expenses  that each may suffer as a result of his  service as a director  of the
Company,  to the full  extent that such  indemnification  is  permitted  and not
prohibited by applicable federal or state law, including  securities law, or the
Articles of Incorporation of the Company.

Unauthorized Advances to Former Officers and Director

         In early January and early February 1998, the Company  discovered  that
two of its officers and  directors,  Irvine R. Spurlock and H. Norman  Spurlock,
Jr., had diverted  corporate  funds for personal use. Irvine Spurlock has repaid
such funds with interest, in cash, in the amount of $102,943.69. In a settlement
between the Company and Norman  Spurlock,  dated April 8, 1998,  Norman Spurlock
agreed to restitution  of $385,000,  $10,000 of which has been repaid in cash to
Spurlock Adhesives.  As a part of such settlement,  Spurlock Family Partnership,
which holds certain shares of the Company's Common Stock owned by Harold, Irvine
and Norman Spurlock,  delivered a promissory note for $375,000.  Payments on the
promissory note are interest only, due monthly, at 9% per annum, for three years
with a balloon  payment for the full amount at the end of the three  years.  The
promissory note is secured by 2,325,000  unencumbered  shares of Common Stock of
the Company  held by the  partnership  and is  personally  guaranteed  by Harold
Spurlock. Norman Spurlock also confessed judgment for $375,000,  docketed in the
Circuit Court of Sussex County, Virginia, which judgment will not be enforced or
domesticated  in  other



                                      -13-
<PAGE>

jurisdictions  by Spurlock  Adhesives so long as the promissory  note is paid as
agreed.  As of the date of this Proxy Statement,  all payments have been made as
agreed. See "Certain Legal Proceedings."

Indebtedness of Management

         On June 30,  1995,  Harold N.  Spurlock,  then  Chairman  of the Board,
President  and Chief  Executive  Officer of the Company,  received a loan in the
amount of $112,500 from Spurlock  Adhesives.  Principal and interest at 9.0% per
annum are payable in five equal  annual  installments  commencing  in July 1996.
Such loan has been paid as agreed.  The  largest  aggregate  amount of such debt
outstanding  during 1997 was  $82,500.  The balance as of December  31, 1997 was
$60,483.   The  loan  relates  to  the  purchase  by  Mr.  Spurlock  of  certain
manufacturing assets in Malvern,  Arkansas that were contributed by Mr. Spurlock
to Air Resources pursuant to the Spurlock Adhesives Agreement.

         In  1993,  Harold  N.  Spurlock  received  advances  in  the  aggregate
principal amount of $126,000 from Spurlock Adhesives.  On December 21, 1993, the
Board of  Directors  of Spurlock  Adhesives  approved  the  purchase by Spurlock
Adhesives of a parcel of land owned by Harold Spurlock that adjoins its Waverly,
Virginia plant, at a price equal to the total amount of the advances ($126,000).
Such  property was  purchased by Mr.  Spurlock on June 14, 1989 in a transaction
from Lone Star, Inc. for $150,000.

         Subsequently,  on March 15, 1994, the purchase transaction was modified
because  the  property  was found to be  subject  to a  $130,000  mortgage.  The
modified  transaction  entailed the assignment of all of Mr.  Spurlock's  right,
title and  interest in the  property to Spurlock  Adhesives  in exchange for the
assumption by Spurlock  Adhesives of the $130,000  mortgage loan, plus a $20,000
reduction in the $126,000 of advances made to Mr.  Spurlock.  At this point, the
balance of the advances totaled approximately $106,000.

         Subsequent to December 31, 1993,  the financial  records of the Company
do not reflect the advances to Mr.  Spurlock,  or any payments  made or interest
charged thereon. In October,  1997, these advances were discovered as unpaid and
unrecognized.  The advances were then  recognized in the amount of $97,633,  Mr.
Spurlock  was  notified  and such  remaining  amount  repaid by Mr.  Spurlock on
October 15, 1997.




                                      -14-
<PAGE>

                                  PROPOSAL TWO

                            RATIFICATION OF AUDITORS

Changes in Registrant's Certifying Accountant

         On February  17, 1998,  the Board of  Directors of the Company,  at the
recommendation  of its Audit  Committee,  approved the  replacement  of James E.
Scheifley & Associates,  P.C.  (formerly Winter,  Scheifley & Associates,  P.C.)
("Scheifley")  as the  independent  accountant  chosen  to audit  the  Company's
financial statements and approved the appointment of Cherry,  Bekaert & Holland,
L.L.P. ("Cherry,  Bekaert") as the Company's independent accountant for the 1997
fiscal year. The appointment of Cherry, Bekaert was effective as of such date.

         Except as  described  below,  the Company had not engaged or  consulted
with Cherry,  Bekaert  prior to February 17, 1998.  Cherry,  Bekaert was engaged
earlier  in  February  1998 by the Audit  Committee  of the  Company's  Board of
Directors  to act as  consultants  for the Special  Litigation  Committee of the
Board  that  was  created  to  investigate  the   allegations   contained  in  a
shareholder's derivative suit against the Company and certain of its current and
former  officers and  directors.  Such lawsuit was  previously  disclosed in the
Company's  Quarterly Report on Form 10-Q for the period ended June 30, 1997. See
"Certain  Legal  Proceedings"  below.  Cherry,   Bekaert's  previous  consulting
engagement,   however,  did  not  involve  (i)  the  application  of  accounting
principles to a specified transaction, either completed or proposed, or the type
of audit opinion that might be rendered on the Company's  financial  statements,
(ii) any matter that was the subject of a  disagreement  with  Scheifley  on any
matter of accounting principles or practices,  financial statement disclosure or
auditing  scope or  procedure,  or (iii) any  matter as to which  Scheifley  had
advised the Company.

         Scheifley's  report on the Company's  financial  statements for each of
the two fiscal years ended December 31, 1996 did not contain an adverse  opinion
or a disclaimer of opinion, and was not qualified or modified as to uncertainty,
audit scope or  accounting  principles.  Furthermore,  during the  Company's two
fiscal years ended December 31, 1996 and during the subsequent  period preceding
February 17, 1998,  there had been no disagreement  with Scheifley on any matter
of  accounting  principles  or  practices,  financial  statement  disclosure  or
auditing  scope or any  procedure,  which  disagreement,  if not resolved to the
satisfaction of Scheifley,  would have caused Scheifley to make reference to the
subject matter of the disagreement in connection with its report.

         Scheifley  has not  advised  the  Company  specifically  of the need to
expand  significantly  the scope of its audit,  or that  information has come to
Scheifley's  attention that, it has concluded,  does, or if further investigated
may,  materially  impact the fairness or  reliability of either (i) a previously
issued audit report or the underlying financial statements or (ii) the financial
statements  issued or to be issued covering the fiscal  period(s)  subsequent to
the date of the most  recent  financial  statements  covered by an audit  report
(including  information that may prevent it from rendering an unqualified  audit
report on those  financial  statements).  At the time of the  termination of its
engagement, Scheifley was aware of the investigation then being conducted by the
Special  Litigation  Committee of the Board of  Directors,  as described  above.
Furthermore,  Scheifley was also aware that certain  findings  arising from that
investigation could impact previously issued financial statements.

Ratification of Auditors for 1998

         The Board of Directors has appointed,  subject to  ratification  by the
shareholders,  Cherry,  Bekaert & Holland,  L.L.P.  to perform  the audit of the
Company's  financial  statements  for the  year  ending  December  31,  1998.  A
representative from Cherry, Bekaert & Holland,  L.L.P. is expected to be present
at the Annual  Meeting,  will have the  opportunity  to make a  statement  if he
desires to do so, and is  expected  to be  available  to respond to  appropriate
questions.



                                      -15-
<PAGE>

         The  Board  of  Directors  recommends  a vote FOR  ratification  of the
appointment of Cherry,  Bekaert & Holland,  L.L.P. as the Company's  independent
auditors for 1998.

                            CERTAIN LEGAL PROCEEDINGS

Summary

         In late January and early February 1998,  the Company  discovered  that
two of its officers and  directors,  Irvine R. Spurlock and H. Norman  Spurlock,
Jr., had  diverted  corporate  funds for  personal use and that,  according to a
report of a Special Litigation Committee of the Company's Board of Directors,  a
third  officer,  Warren  E.  Beam,  had  colluded  in the  diversions  by Norman
Spurlock. Following these discoveries,  Norman Spurlock and Mr. Beam resigned as
officers and employees of the Company and Spurlock Adhesives and Norman Spurlock
also  resigned  as a director of both  companies.  Irvine  Spurlock  resigned as
Chairman  of the Board,  Chief  Executive  Officer  and a  director  of both the
Company and Spurlock Adhesives,  but was retained by the Board of Directors with
the title of President of both  companies  because of his current  importance to
their  operations,  but without any check writing or other financial  authority.
Irvine Spurlock made  restitution for his defalcation,  and,  effective April 8,
1998,  Norman Spurlock  entered into a settlement  agreement to make restitution
for his defalcation.  An investigation by the Special  Litigation  Committee and
the Company's new  independent  accounting firm concluded that no other officers
or directors of either the Company or Spurlock  Adhesives  were  involved in the
defalcations.

Shareholders' Derivative Suit

         On  April  28,  1997,  seven   shareholders  of  the  Company  filed  a
shareholders' derivative suit against the Company and certain current and former
officers and directors of the Company in Colorado  state court.  The lawsuit was
subsequently  removed to the United  States  District  Court for the District of
Colorado  (the  "District  Court").  The Company has  previously  disclosed  the
lawsuit to the  Securities and Exchange  Commission  (the  "Commission")  in the
Company's  Quarterly  Report on Form 10-Q for the period ended June 30, 1997 and
in its Annual Report on Form 10-K for the year ended December 31, 1997.

         The  shareholders'  derivative  suit,  Rasmussen  et  al.  v.  Spurlock
Industries,  Inc.,  et al.  (Civil  Action  No.  97-D-2214),  alleges  that  the
defendants  named therein  engaged in various  activities  that  breached  their
fiduciary  duties to the plaintiffs  and/or violated  provisions of Colorado law
applicable to domestic corporations.  The activities so alleged include wrongful
payment and  wrongful  guarantee  of debts of one or more  defendants,  unlawful
loans  and  distributions  to  defendants,  unfair  dealings  with  one or  more
defendants,   overcompensation  of  defendants  and  other  employees,  wrongful
depression of the Company's stock price,  misrepresentation  as to shareholders,
and improper approval of the merger of Air Resources  Corporation (the Company's
predecessor) into the Company.  The plaintiffs seek a declaratory  judgment with
respect to the acts  complained of,  repayment of certain monies to the Company,
an  accounting  of all  financial  transactions  of the Company from 1992 to the
present,  a  constructive  trust of  shares  of  common  stock  held by  certain
defendants, injunctive relief and damages.

         In May 1997,  the  Company's  Board of  Directors,  in  response to the
lawsuit, appointed a Special Litigation Committee to investigate the allegations
and to determine  whether  maintenance of the  derivative  proceeding was in the
best interests of the Company.  The members of the Special Litigation  Committee
are Raymond G. Tuttle and Glen S. Whitwer,  the Company's two outside directors,
neither of whom is named as a  defendant  in the lawsuit nor was a member of the
Board of  Directors  during  the time  period of the  activities  alleged in the
lawsuit. The Special Litigation Committee engaged independent outside counsel to
advise  it in  its  investigation,  and  performed  an  extensive  investigation
including the collection and review of a large number of relevant  corporate and
related documents,  and interviews of current and former officers and directors,
the Company's  independent  auditor and its outside legal  counsel.  In a report
delivered  to the  District  Court  in  October  1997,  the  Special  Litigation
Committee  determined  that  maintenance  of the



                                      -16-
<PAGE>

lawsuit was not in the best  interests of the Company.  Based on the findings of
the  Special  Litigation  Committee,  the  Company  filed a Motion  for  Summary
Judgment against the plaintiffs on November 12, 1997.

         As a result of the events  summarized  under  "Summary"  above and more
particularly  described  below,  on  February  9, 1998 and March 26,  1998,  the
Special Litigation  Committee  requested that the District Court delay ruling on
the Motion for Summary  Judgment to allow the Special  Litigation  Committee  to
investigate the facts surrounding these events. The Special Litigation Committee
filed a supplemental  report with the District Court on April 13, 1998 (the "SLC
Supplement").

Discovery of Diversion of Corporate Funds by Officers and Directors

         In early January 1998,  Company  personnel noted unusually high charges
on the Company's credit card by Norman  Spurlock,  then Executive Vice President
and  Secretary of the Company.  When  confronted,  Norman  Spurlock  admitted to
charging  personal  expenses on the Company's  credit card over the previous two
months.  Norman  Spurlock  also revealed that he was in default on an authorized
loan with the Company and  asserted  that he was  pursuing a home equity loan in
order to make  restitution for both the unauthorized  personal  expenses and the
outstanding loan payments.

         Later in January  1998, in an audit of officer loans carried out at the
request of Mr. Whitwer, Mr. Sumpter discovered $11,000 of unauthorized  advances
to Norman Spurlock in 1996 and additional advances in 1995. When confronted with
these findings on January 23, 1998, Norman Spurlock admitted to the unauthorized
advances  and  resigned as an officer,  director and employee of the Company and
Spurlock Adhesives. Further internal investigations by Mr. Sumpter uncovered, in
addition to the unauthorized advances and loan defaults, substantial credit card
abuse by Norman Spurlock, with a total defalcation estimated at $150,000.

         In light of the  discoveries  involving  Norman  Spurlock,  Warren Beam
resigned  as  Controller-Treasurer  of the  Company and  Spurlock  Adhesives  on
January 26, 1998.  As set forth in the SLC  Supplement,  the Special  Litigation
Committee  investigation  indicated  that,  while there was no evidence that Mr.
Beam personally  received any of the diverted funds,  Mr. Beam had colluded with
Norman Spurlock.

         By February 5, 1998, the Audit Committee had engaged Cherry,  Bekaert &
Holland,  L.L.P.  ("Cherry,  Bekaert")  to conduct a full  investigation  of all
officer  salaries,  perquisites,  loans and advances and to assess the impact of
any and all misuse of the Company's funds. In addition,  the Company  determined
to  request a  postponement  in the  District  Court's  ruling on the Motion for
Summary  Judgment  in  order  that  the  Special   Litigation   Committee  could
investigate the newly discovered information and supplement its previous report,
as necessary.

         On  February  8,  1998,  after  Cherry,   Bekaert's  investigation  had
commenced,  Irvine  Spurlock,  through his counsel,  disclosed to the  Company's
outside  legal  counsel that he had received  two  unauthorized  advances in the
amounts of $42,500  and  $9,200,  both of which had been  fully  repaid,  and an
additional unauthorized advance in the amount of $73,075.86,  which had not been
repaid.  Upon this admission,  Irvine Spurlock provided the Company with a check
in the amount of  $73,075.86  and  offered to resign if  requested  to do so. On
February 9, 1998,  Irvine Spurlock  disclosed further to Mr. Sumpter that he had
made  personal  charges on the Company's  credit card in an estimated  amount of
$7,000 to $8,000.

         The Board of  Directors  met on February 11, 1998 to take action on the
information  that had been uncovered to date,  including  recent  disclosures by
Irvine Spurlock. At the meeting, the Board of Directors asked Irvine Spurlock to
resign as Chairman and a member of the Board of Directors and as Chief Executive
Officer of both the Company and Spurlock  Adhesives.  Following the tendering of
these resignations, the Board of Directors elected Mr. Sumpter to replace Irvine
Spurlock as Chairman of the Board and Chief Executive Officer of the Company and
Spurlock Adhesives.



                                      -17-
<PAGE>

         The Board of Directors decided, nevertheless, to retain Irvine Spurlock
with the title of  President  of both the Company  and  Spurlock  Adhesives.  In
reaching  such a  decision,  the Board of  Directors  weighed the gravity of his
actions against the possible impact to the Company of his departure. Among other
considerations,  the Board of Directors  acknowledged  the  importance of Irvine
Spurlock's  role in the critical area of purchasing of raw materials used in the
Company's production process, his long-standing relationships with the Company's
customers  and  lenders,   and  his   extensive   background  in  the  Company's
manufacturing  operations  where  he  acts  as  the  Company's  final  technical
authority.  The Board  also took into  account  the strain  placed on  remaining
management by the recent resignations of two other executive officers, given the
Company's small executive staff.  The Board of Directors  concluded that, due to
the skills provided by Irvine Spurlock,  his departure at that time could result
in  substantial  adverse  consequences  to the Company.  In connection  with his
retention,  however, the Board of Directors revoked all of his check-signing and
related financial authority.

Conclusion of Investigation

         On February 17, 1998, the Board of Directors  approved the  replacement
of  James  E.  Scheifley  &  Associates,  P.C.  (formerly  Winter,  Scheifley  &
Associates, P.C.) ("Sheifley") as the independent accountant chosen to audit the
Company's financial  statements and approved the appointment of Cherry,  Bekaert
as the Company's independent  accountant for the 1997 fiscal year. The Board had
previously determined in November 1997 to engage a new auditor because Scheifley
was located in  Colorado  and  recently  had one of its two  partners  leave its
practice.  Cherry,  Bekaert is the largest  regional CPA firm in the  southeast,
with over 300 people in 23 offices. It is headquartered in Richmond, Virginia.

         By the end of February 1998, Cherry,  Bekaert had concluded much of the
investigation of  management-related  defalcations,  and, by March 18, 1998, had
completed  most  follow-up  tasks in  conjunction  with  the  1997  audit of the
Company. Having performed investigatory procedures on relevant available records
from August 1992 through January 1998, Cherry,  Bekaert found diversion of funds
in two areas -  unauthorized  advances and personal  credit card charges paid by
the Company.  The SLC Supplement reported that Cherry,  Bekaert's  investigation
had  revealed  that the  diversion  of  corporate  funds  was  concealed  by the
falsification  of records and collusion and that the discovery of such diversion
by the Company's auditors and management would have been difficult.

         The  following   table  presents  the  results  of  Cherry,   Bekaert's
investigation,  net  of all  repayments  through  January  1998,  by  the  named
individuals, excluding accrued interest:
<TABLE>
<CAPTION>
                                      Unauthorized       Personal Charges to
         Officer/Director               Advances              Credit Card              Total
<S>                                   <C>                     <C>                   <C>         
         Irvine R. Spurlock           $  73,075.86            $  8,176.03           $ 81,251.89

         H. Norman Spurlock, Jr.       $112,401.78            $154,779.37           $267,181.15
</TABLE>
Advances  and loans to Harold N.  Spurlock,  Sr. and Irvine  Spurlock  were also
evaluated.  Nothing was noted that required  additional  investigation.  Cherry,
Bekaert  found no  evidence  that either Mr.  Sumpter or Harold  Spurlock or any
corporate  officer or director other than Norman  Spurlock,  Irvine  Spurlock or
Warren Beam was involved in any misuse of the Company's funds.

Restitution by Officers and Directors

         Irvine Spurlock paid the Company  $73,075.86 and $28,867.83 in February
and March 1998, respectively,  as restitution. Such amounts included interest at
the Company's borrowing rate. Irvine Spurlock also provided an additional $1,000
to help  defray a  portion  of the  estimated  legal  expenses  incurred  by the
Company.



                                      -18-
<PAGE>

         The Special  Litigation  Committee was informed,  however,  that Norman
Spurlock   probably  was   financially   incapable  of  making   immediate  full
restitution.  In a  settlement  between the Company and Norman  Spurlock,  dated
April 8, 1998,  Norman  Spurlock  agreed to restitution of $385,000,  $10,000 of
which  has been  repaid to  Spurlock  Adhesives.  As a part of such  settlement,
Spurlock Family Partnership,  which holds certain shares of the Company's common
stock owned by Harold and Irvine and those  formerly  owned by Norman  Spurlock,
delivered  a  promissory  note  for  $375,000,  approximately  $50,000  of which
represents legal and auditing costs associated with the investigation.  Payments
on the promissory  note of interest only are due monthly,  at 9% per annum,  for
three  years with a balloon  payment for the full amount at the end of the three
years. The promissory note is secured by 2,325,000 unencumbered shares of common
stock of the Company held by the  Partnership  and is  personally  guaranteed by
Harold  Spurlock.  Norman  Spurlock  has also  confessed  judgment  for $375,000
docketed in the Circuit Court of Sussex County, Virginia, which, under the terms
of the settlement,  will not be enforced or domesticated in other  jurisdictions
by Spurlock Adhesives so long as the promissory note is paid as agreed.

         In response to the events  described above, the Audit Committee and the
Company took immediate  action to strengthen the Company's  internal  accounting
controls.  Immediately  following  the  discovery of the  diversion of corporate
funds,  the Company  obtained the  resignations  of the two officers and the two
directors  involved  in  such  diversion.  In  addition,  all  expense  reports,
including both  reimbursements for expenses and employee advances of salary, and
now submitted to Mr. Sumpter for approval. Furthermore, the Company has prepared
and  implemented  formal  procedures  with respect to the review and approval of
travel  and  related  expense  reimbursement  requests.  Specifically,  all such
requests are now forwarded to Lawrence C.  Birkholz,  the Company's  Controller,
for review and then to Mr. Sumpter for approval. In addition, no advances may be
made to any officers of the Company without satisfactory business justification.
Finally,  the Company has changed and limited the  signatories  on its  checking
accounts.

Supplemental Report of Special Litigation Committee

         On April 13,  1998,  the Special  Litigation  Committee  filed with the
District Court a supplement to the report that it had filed in October 1997. The
SLC Supplement  presented to the District  Court the  conclusions of the Special
Litigation  Committee  as to whether  or not  maintenance  of the  shareholders'
derivative  suit is in the best  interests of the Company in light of the events
described above.  First, the Committee stated that the SLC Supplement  addressed
only  Claim  Three  of  the  plaintiffs'  complaint,   which  generally  alleged
unauthorized  loans to directors and  officers.  The  Committee  reiterated  its
conclusions  and  recommendations  regarding  all claims  other than Claim Three
stated in its original report, i.e., that pursuit of such claims would not be in
the best interests of the shareholders of the Company.

         Second,  the Special  Litigation  Committee  concluded  that pursuit of
Claim  Three was not in the best  interests  of the  Company  given that (i) the
Company has received  restitution  from Irvine  Spurlock  and a legally  binding
restitution  agreement  from  Norman  Spurlock,  (ii)  the  Company  immediately
implemented  major changes in management,  including the resignations of the two
officers and two  directors  involved in the diversion of corporate  funds,  and
(iii) the Company has implemented  changes in internal controls to guard against
future diversion of corporate funds. The Special  Litigation  Committee  further
identified  certain risks to the Company if the  shareholders'  derivative  suit
were  maintained.  As a small  company  with limited  resources,  the Company is
subject  to a high  level of  scrutiny  by, for  example,  prospective  business
partners and lenders and could  experience loss of corporate  opportunities.  In
addition  to  these  risks  identified  by  the  Special  Litigation  Committee,
management  believes  that  continuation  of the  lawsuit  would  result  in the
Company's  incurrence  of  additional  legal and related  expenses,  which could
adversely  affect  the   profitability   of  the  Company,   and  would  provide
distractions to management's day-to-day operations of the Company.

Hearing on Motion for Summary Judgment

         A hearing on the Company's Motion for Summary Judgment was heard by the
District Court on July 2, 1998. At such hearing,  the judge denied the Company's
Motion and  declined to accept the



                                      -19-
<PAGE>

recommendations  of the  Special  Litigation  Committee  of the  Board  that the
derivative suit be dismissed.  In ruling on such a Motion for Summary  Judgment,
the judge is required to accept as true all of the plaintiff's allegations.

         The District  Court referred the matter to a federal  magistrate  judge
for a settlement conference. Settlement discussions are currently underway under
the direction of such magistrate.  At this time,  management  cannot predict the
outcome of such discussions.


                        PROPOSALS FOR 1999 ANNUAL MEETING

         Under the  regulations of the Securities and Exchange  Commission,  any
shareholder  desiring  to make a proposal  to be acted  upon at the 1999  Annual
Meeting of Shareholders must cause such proposal to be received, in proper form,
by the Secretary of the Company, whose address is P.O. Box 8, Waverly,  Virginia
23890, a reasonable time  (approximately  120 days) before the Company begins to
print and mail its proxy  materials,  in order for the proposal to be considered
for  inclusion  in  the  Company's  Proxy  Statement.   The  Company   presently
anticipates holding the 1999 Annual Meeting on or about May 18, 1999.

         The Company's  Bylaws also  prescribe the procedure a shareholder  must
follow to nominate  Directors or to bring other  business  before  shareholders'
meetings.  For a  shareholder  to nominate a candidate  for Director at the 1999
Annual  Meeting of  Shareholders,  notice of nomination  must be received by the
Secretary  of the  Company not less than 60 days and not more than 90 days prior
to the date of the 1999 Annual Meeting. The notice must describe various matters
regarding the nominee and the shareholder  giving the notice.  For a shareholder
to bring other business before the 1999 Annual Meeting of  Shareholders,  notice
must be received by the  Secretary  of the Company not less than 60 days and not
more than 90 days prior to the date of the 1999 Annual Meeting. Based on (i) the
anticipated  meeting  date of May 18,  1999 and (ii)  public  disclosure  by the
Company of such  meeting  date,  as assumed by the bylaws,  at least 70 calendar
days prior to such  meeting,  a  shareholder's  notice to nominate  directors or
bring other business before the 1999 Annual Meeting would have to be received by
the Company no later than March 19, 1999, or it will be considered untimely. The
notice  must  include  a  description  of the  proposed  business,  the  reasons
therefor,  and other specified matters. Any shareholder may obtain a copy of the
Company's Bylaws,  without charge,  upon written request to the Secretary of the
Company.

                                  OTHER MATTERS

         The Company's 1997 Annual Report to Shareholders is being mailed to all
shareholders  concurrently  with this Proxy Statement on or about July 21, 1998.
An Annual Report will be provided without charge upon oral or written request to
any shareholder who was not a shareholder of record at the time of the mailings,
but is a shareholder of record as of July 8, 1998, the record date of the Annual
Meeting.  Requests  should be directed to Kirk J.  Passopulo,  Secretary  of the
Company, at P.O. Box 8, Waverly, Virginia 23890, telephone (804) 834-3113.



                                      -20-

<PAGE>

PROXY                                                                      PROXY

                            Spurlock Industries, Inc.

               Proxy Solicited on Behalf of the Board of Directors

        The  undersigned  hereby  appoints  Phillip S.  Sumpter  and  Raymond G.
Tuttle,  jointly and severally,  proxies, with full power to act alone, and with
full  power of  substitution,  to  represent  the  undersigned  and to vote,  as
designated below and upon any and all other matters that may properly be brought
before such meeting,  all shares of Common Stock which the undersigned  would be
entitled to vote at the Annual Meeting of Shareholders  of Spurlock  Industries,
Inc., a Virginia  corporation (the  "Corporation")  to be held at the offices of
Williams,  Mullen,  Christian & Dobbins, 16th Floor, Two James Center, 1021 East
Cary Street,  Richmond,  Virginia  23219 on Wednesday,  August 12, 1998 at 10:00
a.m., local time, or any adjournments thereof, for the following purposes:

        1.  To elect as a director Glen S. Whitwer for a term to expire in 2001:

                [  ] FOR the nominee     [  ] WITHHOLD AUTHORITY to vote for the
                                              nominee

        2.  To ratify the  appointment of Cherry,  Bekaert & Holland,  L.L.P. as
            independent  auditors for the Corporation for the fiscal year ending
            December 31, 1998.

                [  ] FOR      [  ] AGAINST    [  ] ABSTAIN

(CONTINUED ON THE REVERSE SIDE.)

        3.  In their  discretion,  the proxies are  authorized  to vote upon any
            other  business  that may properly  come before the meeting,  or any
            adjournment thereof.


        THIS PROXY, WHEN PROPERLY EXECUTED, WILL BE VOTED IN THE MANNER DIRECTED
HEREIN BY THE  SHAREHOLDER.  IF NO DIRECTION IS GIVEN,  THIS PROXY WILL BE VOTED
FOR THE NOMINEE LISTED IN ITEM 1 AND FOR ITEM 2.


                                                 Date __________________, 1998

                                                 _______________________________
                                                            Signature
                                                 _______________________________
                                                    Signature if held jointly

                                                 (In   signing   as    Attorney,
                                                 Administrator,        Executor,
                                                 Guardian or Trustee, please add
                                                 your title as such.)


                   PLEASE MARK, DATE, SIGN AND RETURN PROMPTLY



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