ROCKSHOX INC
DEF 14A, 1999-07-26
MOTORCYCLES, BICYCLES & PARTS
Previous: PFL RETIREMENT BUILDER VARIABLE ANNUITY ACCOUNT, N-4/A, 1999-07-26
Next: CAROLINA FINCORP INC, SC 13D, 1999-07-26




                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                                  SCHEDULE 14A
                                 (Rule 14a-101)

                    INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION
                Proxy Statement Pursuant to Section 14(a) of the
               Securities Exchange Act of 1934 (Amendment No.   )

Filed by the Registrant [X]
Filed by a Party other than the Registrant [_]

Check the appropriate box:

[_]  Preliminary Proxy Statement             [_]  Confidential, For Use of the
[X]  Definitive Proxy Statement                   Commission Only (as permitted
[_]  Definitive Additional Materials              by Rule 14a-6(e)(2))
[_]  Soliciting Material Pursuant to
     Rule 14a-11(c) or Rule 14a-12

                                 ROCKSHOX, 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:

     [_]  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>

                                      ----
                                      ROCK
                                      ----
                                      SHOX
                                      ----

                               401 Charcot Avenue
                           San Jose, California 95131


                         ------------------------------
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         To be held on August 24, 1999
                         ------------------------------


To the Stockholders of ROCKSHOX, INC.:

     NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders (the "Annual
Meeting") of ROCKSHOX,  INC., a Delaware  corporation (the  "Company"),  will be
held on Tuesday,  August 24, 1999,  at 10:00 a.m.  local time,  at the Company's
headquarters located at 401 Charcot Avenue, San Jose,  California 95131, for the
following purposes:

     1.   To elect seven  directors  to serve  until the next annual  meeting of
          stockholders and until their successors are duly elected and qualify.


     2.   To ratify the  selection of  PricewaterhouseCoopers  as the  Company's
          independent  public  accountants  for the fiscal year ending March 31,
          2000.

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

     The  foregoing  items of  business  are more fully  described  in the Proxy
Statement accompanying this Notice.

     The Board of  Directors  of the  Company has fixed the close of business on
June 28, 1999, as the record date for the determination of stockholders entitled
to  notice  of and to vote  at the  Annual  Meeting  and at any  adjournment  or
postponement thereof.


                                           By Order of the Board of Directors



                                           Gary Patten
                                           Executive Vice President,
                                           Chief Financial Officer and Secretary

San Jose, California
July 29, 1999


<PAGE>

================================================================================

ALL STOCKHOLDERS  ARE CORDIALLY  INVITED TO ATTEND THE ANNUAL MEETING IN PERSON.
WHETHER OR NOT YOU EXPECT TO ATTEND THE ANNUAL MEETING,  PLEASE COMPLETE,  DATE,
SIGN AND RETURN THE  ENCLOSED  PROXY AS  PROMPTLY AS POSSIBLE IN ORDER TO ENSURE
YOUR  REPRESENTATION AT THE MEETING. A RETURN ENVELOPE (WHICH IS POSTAGE-PREPAID
IF MAILED IN THE UNITED  STATES) IS ENCLOSED FOR THAT PURPOSE.  EVEN IF YOU HAVE
GIVEN YOUR PROXY, YOU MAY STILL VOTE IN PERSON IF YOU ATTEND THE ANNUAL MEETING.
PLEASE NOTE,  HOWEVER,  THAT IF YOUR SHARES ARE HELD OF RECORD BY A BROKER, BANK
OR OTHER  NOMINEE AND YOU WISH TO VOTE AT THE MEETING,  YOU MUST OBTAIN FROM THE
RECORD HOLDER A PROXY ISSUED IN YOUR NAME.

================================================================================

<PAGE>

                                 ROCKSHOX, INC.
                               401 Charcot Avenue
                           San Jose, California 95131

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

                                PROXY STATEMENT
                                      FOR
                         ANNUAL MEETING OF STOCKHOLDERS
                                 to be held on
                                 August 24, 1999


General

     This Proxy  Statement  is furnished to  stockholders  of ROCKSHOX,  INC., a
Delaware  corporation  (the  "Company"),  in connection with the solicitation of
proxies  in  the  form  enclosed  herewith  for  use at the  Annual  Meeting  of
Stockholders  of the Company to be held on Tuesday,  August 24,  1999,  at 10:00
a.m. at the  Company's  headquarters  located at 401 Charcot  Avenue,  San Jose,
California 95131, and at any and all adjournments or postponements  thereof (the
"Annual  Meeting"),  for the purposes set forth in the Notice of Annual Meeting.
This Proxy  Statement  and the enclosed  form of proxy are being first mailed to
stockholders on or about July 29, 1999.

     This  solicitation  is made by mail on behalf of the Board of  Directors of
the Company (the "Board of Directors" or the "Board"). Costs of the solicitation
will be borne by the Company. In addition,  the Company has engaged the services
of  Corporate  Investor  Communications,  Inc.,  a firm  specializing  in  proxy
solicitation,  to  solicit  proxies  and  to  assist  in  the  distribution  and
collection of proxy material for a fee estimated at approximately  $1,000,  plus
reimbursement of out-of-pocket expenses.  Further solicitation of proxies may be
made by  telephone,  telegraph,  fax or  personal  interview  by the  directors,
officers and employees of the Company and its  affiliates,  who will not receive
additional compensation for the solicitation.  The Company will reimburse banks,
brokerage  firms and other  custodians,  nominees and fiduciaries for reasonable
expenses incurred by them in sending proxy materials to stockholders.

     Only holders of record of the Common  Stock,  par value $.01 per share,  of
the Company (the "Common Stock") as of the close of business on the record date,
June 28, 1999 (the "Record  Date"),  are  entitled to receive  notice of, and to
vote at, the Annual  Meeting.  Each share of Common  Stock  entitles  the holder
thereof to one vote.  Stockholders are not permitted to cumulate their shares of
Common Stock for the purpose of electing directors or otherwise. At the close of
business  on the Record  Date,  there were  approximately  13,761,147  shares of
Common Stock issued and outstanding.

     Shares  represented  by proxies in the form  enclosed,  if the  proxies are
properly  executed and returned  and not  revoked,  will be voted as  specified.
Where no  specification  is made on a properly  executed and returned proxy, the
shares will be voted "FOR" the election of each nominee for director,  and "FOR"
the  ratification  of the  selection of  PricewaterhouseCoopers  to serve as the
Company's  independent  public  accountants for the fiscal year ending March 31,
2000 (the  "2000  Fiscal  Year").  To be voted,  proxies  must be filed with the
Secretary  of the  Company  prior to voting.  Proxies may be revoked at any time
before  voting  by  filing a notice  of  revocation  with the  Secretary  of the
Company,  by filing a later dated proxy with the  Secretary of the Company or by
voting in person at the Annual  Meeting.  Shares  represented  by  proxies  that
reflect  abstentions  or "broker  non-votes"  (i.e.,  shares held by a broker or
nominee that are  represented at the Annual  Meeting,  but with respect to which
such broker or nominee is not empowered to vote on a particular  proposal)  will
be counted as shares  that are  present  and  entitled  to vote for  purposes of
determining the presence of a quorum.



                                      -1-
<PAGE>

     The Board of  Directors  knows of no  matters  to come  before  the  Annual
Meeting other than the matters referred to in this Proxy Statement. If, however,
any matters properly come before the Annual Meeting, it is the intention of each
of the  persons  named  in the  accompanying  proxy  to  vote  such  proxies  in
accordance  with such person's  discretionary  authority to act in such person's
best judgment.

     The principal  executive  offices of the Company are located at 401 Charcot
Avenue, San Jose, California 95131.

                     Proposal No. 1 -- Election of Directors

     Pursuant to the Company's  Amended and Restated Bylaws (the "Bylaws"),  all
of the directors are elected at each annual meeting of stockholders.  The Bylaws
currently  authorize a Board of  Directors  consisting  of not less than one nor
more than fifteen members, the exact number of which shall be fixed from time to
time by the Board of Directors.  Currently,  the number of directors has been so
fixed at seven directors,  and there are no vacancies with respect thereto. Each
director  will hold office  until the next annual  meeting of  stockholders  and
until such  director's  successor is duly elected and  qualified,  or until such
director's earlier resignation or removal.

     Stockholders  may withhold  authority from the proxyholders to vote for the
entire slate as nominated  or, by writing the name of an  individual  nominee in
the space  provided on the proxy card,  withhold  the  authority to vote for any
individual  nominee.  Instructions  on the  accompanying  proxy card to withhold
authority to vote for one or more of the nominees  will result in such  nominees
receiving fewer votes. If any nominee should become  unavailable for election as
a result  of any  unexpected  occurrence,  such  shares  will be  voted  for the
election of such  substitute  nominee as  management  may  propose.  Each person
nominated  for election has agreed to serve if elected,  and  management  has no
reason to believe that any nominee will be unavailable to serve.

     The following seven persons have been selected by the Board of Directors as
nominees for election to the Board of Directors: Messrs. Stephen W. Simons, Paul
H. Turner, John W. Jordan II, Adam E. Max, Michael R. Gaulke,  George Napier and
Edward T. Post.  All of the  nominees  are  incumbent  directors.  See "Board of
Directors and Executive  Officers" for the  experience and background of each of
the nominees.

Vote Required

The  affirmative  vote of a  plurality  of all of the votes  cast at the  Annual
Meeting is required for the election of a director.  Under  applicable  Delaware
law,  in  tabulating  the  vote,   broker  non-votes  and  abstentions  will  be
disregarded  and  will  have  no  effect  on the  outcome  of the  vote.  Unless
instructed to the contrary in the proxy,  the shares  represented by the proxies
will be voted "FOR" the election of the seven nominees named above as directors.

     THE BOARD OF  DIRECTORS  RECOMMENDS  A VOTE "FOR"  EACH OF THE  ABOVE-NAMED
NOMINEES.

 Proposal No. 2 -- Ratification of Selection of Independent Public Accountants

     The Audit Committee has selected,  and the Board of Directors has approved,
PricewaterhouseCoopers  as the Company's  independent public accountants for the
2000  Fiscal  Year,  and the  Board  of  Directors  has  further  directed  that
management   submit  the  selection  of  independent   public   accountants  for
ratification by the  stockholders at the Annual Meeting.  PricewaterhouseCoopers
has  audited  the  Company's   consolidated  financial  statements  since  1993.
Representatives  of  PricewaterhouseCoopers  are  expected  to be present at the



                                      -2-
<PAGE>

Annual Meeting,  will have an opportunity to make a statement if they so desire,
and will be available to respond to appropriate questions.

Vote Required

     Stockholder ratification of the selection of  PricewaterhouseCoopers as the
Company's independent public accountants is not required by the Company's Bylaws
or otherwise.  However,  the Board of Directors is  submitting  the selection of
PricewaterhouseCoopers  to the stockholders for ratification as a matter of good
corporate practice. If the stockholders fail to ratify the selection,  the Board
of Directors  will  reconsider  whether or not to retain that firm.  Even if the
selection is ratified, the Board, in its discretion,  may direct the appointment
of a  different  auditing  firm at any time  during the 2000  Fiscal Year if the
Board of Directors  determines that such a change would be in the best interests
of the Company and its  stockholders.  Unless  instructed to the contrary in the
proxy, the shares represented by the proxies will be voted "FOR" the proposal to
ratify the selection of  PricewaterhouseCoopers  to serve as independent  public
accountants for the Company for the fiscal year ending March 31, 2000.

     THE BOARD OF DIRECTORS RECOMMENDS THAT STOCKHOLDERS VOTE "FOR" PROPOSAL NO.
2.

BOARD OF DIRECTORS AND EXECUTIVE OFFICERS

Directors and Executive Officers

     The following table sets forth certain information concerning the directors
and executive officers of the Company as of July 16, 1999:

      Name          Age   Position
      ----          ---   --------

Stephen W. Simons    44   Chairman of the Board, Interim Chief Executive
                            Officer, Chief Technical Officer and Director

George Napier        46   Vice Chairman of the Board and Director

Gary Patten          38   Chief Financial Officer, Executive Vice
                            President and Secretary

Robert Bonacorsi     48   Vice President, Quality & Engineering

Edwin Medlin         42   Vice President, Marketing & Sales

K. Elaine Skloot     63   Vice President, Human Resources

Gwynne Williams      52   Vice President, Manufacturing

Paul H. Turner       40   Director

John W. Jordan, II   51   Director

Adam E. Max          40   Director

Michael R. Gaulke    53   Director

Edward T. Post       52   Director

     Mr.  Simons is a co-founder  of the Company and has served as a director of
the Company  since its  inception in 1989.  Mr.  Simons also served as President
from 1992 until  November  1997, and has been Chairman of the Board of Directors
since l996 and Chief  Technical  Officer since November 1997.  Prior to founding
the Company, Mr. Simons founded SIMONS, which developed suspension modifications
and complete  motorcycle front forks. On July 15, 1999, Mr. Simons was appointed
Interim Chief Executive Officer of the Company.



                                      -3-
<PAGE>

     Mr.  Napier has served as a director of the Company  since January 1997 and
as Chief Executive Officer and President of the Company since November 1997. Mr.
Napier  served as  President  and Chief  Executive  Officer of  Meridian  Sports
Incorporated  from May 1992 to July 1996.  Between  March 1983 and January 1992,
Mr.  Napier  held  various  senior  positions  with Wilson  Sporting  Goods Co.,
including  Chief  Operating  Officer,  President of Wilson USA and  President of
Wilson  International  (subsidiaries  of Wilson Sporting Goods Co.). On July 15,
1999,  Mr.  Napier  resigned as Chief  Executive  Officer and  President  of the
Company and was appointed Vice Chairman of the Board of Directors.

     Mr.  Patten  has  served as the Chief  Financial  Officer,  Executive  Vice
President and  Secretary of the Company  since June 1998.  Between June 1997 and
May 1998, Mr. Patten served as Chief Financial Officer of Powermate, The Coleman
Company, and between September 1996 and June 1997, Mr. Patten served as Director
of  Financial  Planning  at The  Coleman  Company.  Between  December  1994  and
September  1996, Mr. Patten served as Manager of Business  Analysis and Planning
at Lexmark  International.  Prior to December 1994, Mr. Patten served as Product
Marketing  Manager,  Finance Manager and Senior Financial  Analyst with Square D
Company.

     Mr.  Bonacorsi has served as Vice  President,  Quality & Engineering of the
Company since April 1998.  Between  January 1998 and March 1998,  Mr.  Bonacorsi
served as Engineering Manager of the Company.  Between January 1995 and December
1997,  Mr.  Bonacorsi  served as  Director  of Quality at  Stabilus  and between
January 1990 and December 1994 as Director of Engineering at Stabilus.

     Mr.  Medlin  has  served as the Vice  President,  Corporate  Counsel of the
Company since March 1999.  Between  September  1994 and October 1998, Mr. Medlin
served as General Counsel and General Manager of Fox Factory,  Inc.,  d.b.a. Fox
Racing Shox.  Between April 1987 and September 1994, Mr. Medlin was a partner at
the law firm of Ropers,  Majeski, Kohn, Bently, Wagner & Kane. On July 15, 1999,
Mr. Medlin was appointed Vice President, Marketing & Sales of the Company.

     Ms. Skloot has served as the Vice President, Human Resources of the Company
since April 1998.  Between  November  1995 and April 1998,  Ms. Skloot served as
Human Resources Manager of the Company. Between October 1992 and September 1995,
Ms. Skloot served as Manager of Human Resources at Peripheral Land Inc.

     Mr. Williams has served as the Vice President, Manufacturing of the Company
since  January  1999.  Between  July 1991 and January  1999,  Mr.  Williams  was
employed  at Arvin Ride  Control  Products,  and  served as its Vice  President,
Engineering and Sales between August 1994 to January 1999.

     Mr.  Turner is a co-founder  of the Company and has served as a director of
the Company since its inception in 1989.  Mr. Turner served as Vice President of
Advanced Research from 1992 until July 1998. Mr. Turner became Vice President of
Advanced  Research in 1992,  and in such capacity  contributes  to the Company's
research and development  efforts.  Mr. Turner has often represented the Company
at industry and public events.  Prior to founding the Company, Mr. Turner worked
with Honda Motor Company and founded Paul Turner Racing.

     Mr.  Jordan has served as a director of the Company  since March l995,  and
was Chairman of the Board of  Directors  until  October  l996.  Mr.  Jordan is a
managing  director of The Jordan  Company LLC, a private  merchant  banking firm
that he founded,  since  February 1982. Mr. Jordan is also director of AmeriKing
Corporation,  Apparel  Ventures,  Inc.,  Archibald  Candy  Corporation,  Carmike
Cinemas,   Inc.,  Gear  for  Sports,  Inc.,  Jordan  Industries,   Inc.,  Jordan
Telecommunication  Products, Inc., Motors & Gears, Inc., Welcome Home, Inc., and
other private companies.



                                      -4-
<PAGE>

     Mr. Max has served as a director of the Company since March 1995, and was a
Vice President from that time until October 1996. Mr. Max is a managing director
of The Jordan  Company  LLC,  which he joined in April  1986.  Mr. Max is also a
director of Archibald Candy Corporation and other private companies.

     Mr. Gaulke has served as a director of the Company since January 1997.  Mr.
Gaulke  joined  Exponent,  Inc.  (formerly  named The  Failure  Group,  Inc.) in
September  1992, as Executive Vice President and Chief  Financial  Officer,  and
became its  President in March l993.  In June 1996,  Mr.  Gaulke was named Chief
Executive  Officer  of  Exponent,  Inc.,  and has been a member  of the board of
directors of Exponent,  Inc. since January 1994. From November l988 to September
1992, Mr. Gaulke served as Executive Vice President and Chief Financial  Officer
of Raynet Corporation, a subsidiary of Raychem Corporation.

     Mr. Post has served as a director of the Company since  January  1998.  Mr.
Post has served as President and Chief Operating  Officer of Smith Sports Optics
since  January 1994.  Prior to such time,  Mr. Post served as President of Scott
USA beginning in 1989.

Committees and Meetings of the Board of Directors

     The Board of Directors  held five  regular  meetings and acted two times by
unanimous  written  consent during the 1999 Fiscal Year.  During the 1999 Fiscal
Year,  each  member of the Board of  Directors,  except for  Messrs.  Turner and
Jordan,  attended at least 75% of the aggregate  number of meetings of the Board
of  Directors  and the  committees  of which he was a member.  The  Company  has
standing Audit and Compensation Committees. The Company does not have a standing
Nominating Committee.

     Audit  Committee.~~The  Audit  Committee,  which was established in January
1997, and consists of Messrs. George Napier,  Michael R. Gaulke, Adam E. Max and
Edward T. Post (three of whom are  non-employee  directors),  held two  meetings
during the 1999 Fiscal Year. The Audit  Committee has the power and authority to
(i) select the firm of independent accountants to audit the financial statements
of the Company  and its  consolidated  subsidiaries,  subject to approval by the
Board of Directors,  (ii) discuss with such independent  public  accountants and
with the  management of the Company,  the  Company's  financial  accounting  and
reporting   principles,   policies  and  practices,   (iii)  discuss  with  such
independent   accountants,   and  with   management  of  the  Company  and  such
management's  staff,  the adequacy of the  Company's  accounting,  financial and
operating  controls,  and (iv) report to the Board of Directors  with respect to
any and all of the  foregoing,  at such times and in such manner as the Board of
Directors shall determine.

     Compensation  Committee.~~The Compensation Committee, which was established
in January l997, and consists of Messrs. Stephen W. Simons, Adam E. Max, Michael
R. Gaulke and Edward T. Post (three of whom are non-employee directors), held no
meetings during the l999 Fiscal Year. The  Compensation  Committee has the power
and authority to review and approve salary and other compensation  arrangements,
including  annual  incentive awards (but excluding the granting of stock options
pursuant to the ROCKSHOX,  INC. l996 Stock Plan (the "1996 Plan"), the ROCKSHOX,
INC.  1998 Stock  Option  Plan (the "1998  Plan"),  and any future  plans),  for
officers and employees of the Company.

Compensation of the Board of Directors

     The Company  currently pays each of its non-employee  directors a quarterly
fee of $5,000.  Non-employee  directors also are eligible to receive  options to
purchase Common Stock under the 1996 Plan and the 1998 Plan as compensation  for
their  services as  directors.  Each  non-employee  director is  reimbursed  for
reasonable expenses incurred to attend director and committee meetings.  Messrs.
Max and Jordan, both non-employee directors,  are affiliated with a company that
is  party  to  a  consulting   arrangement   with  the  Company.   See  "Certain
Relationships and Related Transactions--Consulting Agreement."



                                      -5-
<PAGE>

           SECURITY OWNERSHIP OF MANAGEMENT AND PRINCIPAL STOCKHOLDERS

     The following table sets forth certain information regarding the beneficial
ownership  of Common  Stock as of July 16, 1999 by (i) each person  known by the
Company to be the beneficial owner of more than 5% of the outstanding  shares of
Common  Stock  (the  "Principal  Stockholders"),  (ii)  each  of  the  Company's
directors,  (iii) each of the Named Executive  Officers (as such term is defined
in the Summary  Compensation Table under "Executive  Compensation") and (iv) all
directors and executive  officers as a group. This table is based on information
provided to the Company or filed with the Securities and Exchange  Commission by
the Company's directors,  executive officers and Principal Stockholders.  Except
as otherwise  indicated,  the Company believes that the beneficial owners of the
Common Stock listed below, based on information  furnished by such owners,  have
sole  investment  and voting  power  with  respect  of such  shares,  subject to
community  property laws where  applicable.  Unless  otherwise  indicated in the
footnotes to the table,  the business  address of each  beneficial  owner is c/o
ROCKSHOX, INC., 401 Charcot Avenue, San Jose, California 95131.

<TABLE>
<CAPTION>
                                                                    Amount and Nature      Percentage of
                                                                      of Shares of          Outstanding
Name and Address of                                                   Common Stock         Common Stock
Beneficial Owner                                                   Beneficially Owned   Beneficially Owned
- -------------------                                                ------------------   ------------------
<S>                                                                    <C>                     <C>
Stephen W. Simons(1) ............................................      2,205,000               16.0%
George Napier(2) ................................................        137,320                  *
Gary Patten(2) ..................................................         25,000                  *
Robert Bonacorsi(2) .............................................         11,500                  *
Edwin Medlin ....................................................            150                  *
K. Elaine Skloot(2) .............................................          5,000                  *
Gwynne Williams .................................................              0                  0%
Paul H. Turner(3) ...............................................      2,202,500               16.0%
John W. Jordan, II(4) ...........................................        327,308                2.4%
Adam E. Max(5) ..................................................        210,004                1.5%
Michael R. Gaulke(2) ............................................          2,500                  *
Edward T. Post(2) ...............................................          2,500                  *
JZ Equity Partners, PLC(6) ......................................      2,100,042               15.3%
Dimensional Fund Advisors Inc.(7) ...............................        837,100                6.1%
Royce & Associates, Inc.(8) .....................................      1,141,800                8.3%
Charles M. Royce(8) .............................................      1,173,300                8.5%
Wellington Management Company, LLP(9) ...........................      1,361,000                9.9%
Wellington Trust Company, NA(10) ................................      1,120,000                8.1%
All directors and executive officers as a group (12 persons)(11).      5,128,782               36.8%
</TABLE>

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

*    Less than 1%

(1)  Includes (i) 2,053,312  shares held by The Simons Revocable Trust, of which
     Mr. Simons and Debra W. Simons, Mr. Simons' wife, are trustees, (ii) 21,688
     shares held by The Simons Children Irrevocable Trust, over which Mr. Simons
     has no voting or  investment  power and (iii)  130,000  shares  held by the
     Wanda Bobowski Fund, the voting or investment power of which is shared with
     Debra W. Simons. Mr. Simons disclaims  beneficial ownership with respect to
     all shares held by The Simons Children  Irrevocable  Trust and by the Wanda
     Bobowski Fund.

(2)  Represents  shares  with  respect  to which  such  person  has the right to
     acquire  beneficial  ownership  by virtue of  currently  exercisable  stock
     options and  options  that  become  exercisable  within 60 days of July 16,
     1999.

(3)  Includes  549,250  shares  held by Turner  Family  LP, a  Colorado  limited
     partnership  (the  "Turner  Partnership").  Mr.  Turner is the sole general
     partner of the Turner  Partnership,  and a trust, the trustees of which are
     persons  other than Mr. Turner and the  beneficiaries  of which are certain
     family  members of Mr.  Turner,  is the sole limited  partner of the Turner
     Partnership  holding a 40% interest in the Turner  Partnership.  Mr. Turner
     disclaims  beneficial  ownership  of the 219,700  shares  representing  the
     trust's  interest in the Turner  Partnership.  Also includes 134,500 shares
     held by Bikes  Aren't  Bad  Foundation,  of which  Mr.  Turner  is the sole
     director.  Mr. Turner disclaims  beneficial ownership of all of such shares
     held by Bikes Aren't Bad Foundation.

(4)  Includes  327,308 shares held by the John W. Jordan Il Revocable  Trust, of
     which Mr. Jordan is trustee.  Excludes  2,100,042  shares held by JZ Equity
     Partners,   PLC   (formerly   named   MCIT   PLC),   which  is  advised  by
     Jordan/Zalaznick  Advisers,  Inc.,  an entity  controlled by Mr. Jordan and
     certain  other  persons (see  footnote 6 below).  Mr.  Jordan is a managing
     director  of The  Jordan  Company  LLC,  an entity  with  which Mr.  Max is
     affiliated.  The business address for Mr. Jordan is c/o Jordan  Industries,
     Inc., 875 N. Michigan Avenue, Suite 4020, Chicago, Illinois 60611.



                                      -6-
<PAGE>

(5)  Mr. Max is a managing  director of The Jordan  Company  LLC, an entity with
     which Mr. Jordan is also affiliated.  Excludes  2,100,042 shares held by JZ
     Equity  Partners,  PLC. The business  address for Mr. Max is c/o The Jordan
     Company, 767 Fifth Avenue, 48th Floor, New York, New York 10153.

(6)  JZ Equity Partners, PLC is advised by Jordan/Zalaznick  Advisers,  Inc., an
     entity  controlled  by Mr. Jordan and certain  other  persons.  The John W.
     Jordan  II  Revocable  Trust and  certain  persons  who have a  controlling
     interest in Jordan/Zalaznick  Advisers, Inc., are stockholders of JZ Equity
     Partners,  PLC. See "Certain  Relationships and Related  Transactions." The
     business  address  for JZ  Equity  Partners,  PLC  is c/o  Jordan/Zalaznick
     Advisors, Inc., 767 Fifth Avenue, 48th Floor, New York, New York 10153.

(7)  Pursuant  to the  Schedule  13G  filed as of  February  11,  1999  with the
     Securities  and Exchange  Commission,  Dimensional  Fund Advisors  Inc., an
     investment  advisor  registered  under the Investment  Advisors Act of 1940
     ("Dimensional"),  furnishes  investment advice to four investment companies
     registered  under  the  Investment  Company  Act of  1940,  and  serves  as
     investment  manager  to  certain  other  investment   vehicles,   including
     commingled group trusts (these investment companies and investment vehicles
     are the "Portfolios").  In its role as an investment advisor and investment
     manager,  Dimensional has sole voting and dispositive power with respect to
     the 837,100  shares.  All of these shares are owned by the  Portfolios  and
     Dimensional  disclaims  beneficial  ownership of such shares.  The business
     address of  Dimensional  is 1299 Ocean  Avenue,  11th Floor,  Santa Monica,
     California 90401.

(8)  Pursuant  to the  Schedule  13G  filed as of  February  10,  1999  with the
     Securities and Exchange  Commission,  Royce & Associates,  Inc., a New York
     corporation  ("Royce"),  has sole voting and dispositive power with respect
     to 1,141,800  shares;  Royce  Management  Company,  a  Connecticut  general
     partnership  ("RMC"), has sole voting and dispositive power with respect to
     31,500 shares;  and Charles M. Royce, who may be deemed to be a controlling
     person of Royce and RMC, may be deemed to  beneficially  own the  1,141,800
     shares and 31,500 shares  beneficially  owned by Royce and RMC.  Charles M.
     Royce  does not own any  shares  outside  of Royce and RMC,  and  disclaims
     beneficial  ownership of shares held by Royce and RMC. The business address
     for each of them is 1414 Avenue of the Americas, New York, New York 10019.

(9)  Pursuant to the  Schedule  13G  (Amendment  No. 1) filed as of February 10,
     1999 with the Securities  and Exchange  Commission,  Wellington  Management
     Company,  LLP ("WMC"),  in its capacity as an  investment  adviser,  may be
     deemed to  beneficially  own  1,361,000  shares which are held of record by
     clients of WMC. Of that amount, WMC has shared voting power with respect to
     811,000  shares and  shared  dispositive  power with  respect to all of the
     shares.  The  business  address  for  WMC  is  75  State  Street,   Boston,
     Massachusetts 02109.

(10) Pursuant  to the  Schedule  13G  filed as of  February  11,  1999  with the
     Securities and Exchange Commission, Wellington Trust Company, NA, a Bank as
     defined  in Section  3(a)(6)  of the Act  ("WTC"),  in its  capacity  as an
     investment  adviser,  may be deemed to  beneficially  own 1,120,000  shares
     which are held of record by clients of WTC. Of that amount,  WTC has shared
     voting power with respect to 570,000  shares and shared  dispositive  power
     with respect to all of the shares. The business address for WTC is 75 State
     Street, Boston, Massachusetts 02109.

(11) Includes  183,820  shares with respect to which all directors and executive
     officers  have the  right to  acquire  beneficial  ownership  by  virtue of
     currently  exercisable  stock  options and options that become  exercisable
     within 60 days of July 16, 1999.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     The  following  summarizes  various  transactions  between  the Company and
certain of its directors or executive officers or entities  associated with such
persons.  The Company  believes  that each such  transaction  was,  and that any
future  transaction  will be, approved in accordance  with the Delaware  General
Corporation Law.

     Registration Rights  Agreement.~~Effective as of the closing of the initial
public  offering of the  Company's  Common Stock,  which  occurred on October 2,
l996,   the  Company   entered  into  a  registration   rights   agreement  (the
"`Registration  Rights  Agreement")  with,  among  others,  certain  trusts  the
beneficiaries  and/or  trustees  of which  include  Messrs.  Simons,  Turner and
Jordan, as well as Mr. Max (collectively,  the "Insider  Holders").  Pursuant to
the Registration Rights Agreement and subject to certain conditions, the Insider
Holders have demand  registration  rights to require the Company to register the
number of shares requested to be so registered until such time as such shares of
Common Stock (i) are effectively registered under the Securities Act of 1933, as
amended  (the   "Securities   Act"),  and  disposed  of  in  accordance  with  a
registration  statement  covering such shares,  (ii) are saleable by the holders
thereof  pursuant  to  Rule  144(k)  under  the  Securities  Act  or  (iii)  are
distributed   for  resale   pursuant  to  Rule  144  under  the  Securities  Act
("Registrable  Securities").  The Registration  Rights Agreement  provides that,
subject to certain conditions,  the Insider Holders have incidental registration
rights  if the  Company  proposes  to file a  registration  statement  under the
Securities  Act with  respect  to an  offering  of Common  Stock  (other  than a
registration  statement or Form S-4 or Form S-8 or any successor form thereto or
filed solely in connection  with an exchange offer or an offering made solely to
employees  of the  Company)  to  require  the  Company  to  include in each such
registration  all  Registrable  Securities as each Insider Holder may request in
accordance with the terms of the Registration Rights Agreement.  In the event of
any registration thereunder,  the Registration Rights Agreement contains certain
customary provisions relating to holdback and indemnification arrangements.  The
Registration  Rights  Agreement  also  provides  that  all  reasonable  fees and
expenses  incident to the  performance  thereof or  compliance  therewith by the
Company will be borne by the Company.



                                      -7-
<PAGE>

     Supplier Consulting Agreement.~~Mr.  Simons provides consulting services to
a supplier to the Company (the  "Supplier")  pursuant to a consulting  agreement
(the "Supplier  Consulting  Agreement") in  consideration  of which the Supplier
pays Mr.  Simons a fee  equal to 3% of the  Supplier's  net  sales  (as  defined
therein).  The Supplier  Consulting  Agreement  terminates on December 31, 2002;
provided,  that the  Supplier  Consulting  Agreement  (i) will be  automatically
renewed for two years,  if the total of all  consulting  fees paid to Mr. Simons
pursuant  to the  Supplier  Consulting  Agreement  is less  than  $1,000,000  on
December  31,  2002,  (ii) will  automatically  terminate  when the total of all
consulting fees paid to Mr. Simons pursuant to the Supplier Consulting Agreement
equals  $1,700,000 and (iii) may be terminated by Mr. Simons at any time upon 30
days'  written  notice.  During the 1999 Fiscal  Year,  Mr.  Simons  received no
payments from the Supplier.  The Company purchased  approximately  $1,853,700 of
components from the Supplier in the 1999 Fiscal Year.

     Consulting  Agreement.~~On  March 24,  1995,  the  Company  entered  into a
management consulting agreement (the "Consulting Agreement") with TJC Management
Corporation  ("TJCMC"),  an affiliate of The Jordan Company (Mr. Jordan is a 50%
stockholder of TJCMC and Mr. Max is an  affiliate),  pursuant to which TJCMC was
retained  to  render  consulting  services  to  the  Company.  Pursuant  to  the
Consulting Agreement,  TJCMC is entitled to (i) a quarterly fee of $62,500, (ii)
an investment  banking and sponsorship fee of 2% of the aggregate  consideration
paid (including  non-competition  and similar  payments,  but net of transaction
expenses) in connection  with an initial  public  offering of Common Stock,  the
sale of all or substantially all of the Common Stock or substantially all of the
assets of the Company to a company other than an  affiliate,  or the purchase by
the  Company of all the equity or  substantially  all of the assets of a company
(other than an  affiliate),  and (iii) a financial  consulting  fee of l% of the
amount  obtained or made available  pursuant to any financing.  The fees payable
under clauses (ii) and (iii) of the preceding  sentence are payable with respect
to a  transaction  only if TJCMC is  retained to render  services in  connection
therewith. The Consulting Agreement also provides that if TJCMC renders services
outside the  ordinary  course of  business,  TJCMC is entitled to an  additional
amount  equal to the value of such  services.  Also  pursuant to the  Consulting
Agreement,  TJCMC and certain of its  affiliates  are  indemnified  from certain
liabilities  related to services performed pursuant to the Consulting  Agreement
and TJCMC is entitled to reimbursement of reasonable out-of-pocket expenses. The
term of the Consulting Agreement generally continues until April l, 2000. During
the 1999 Fiscal Year, the total amount paid pursuant to the Consulting Agreement
was $312,500  plus  approximately  $33,000 for  reimbursement  of  out-of-pocket
expenses.

     Noncompetition  Agreements.~~Each  of Stephen  Simons,  Debra  Simons  (Mr.
Simons' wife) and Paul Turner has entered into a noncompetition agreement, dated
March 24, 1995,  pursuant to which each such person agreed,  among other things,
that until three years from and after the date such person ceases to be employed
by the Company,  he or she will not directly or indirectly (i) divert or attempt
to divert from the Company any business  with any customer or account with which
he or  she  had  any  contact  or  association,  which  was  under  his  or  her
supervision,  or the  identity of which was learned by him or her as a result of
his or her  employment  with the Company,  (ii)  solicit any person  transacting
business with the Company to terminate its  relationship or association with the
Company, or to represent, distribute or sell services or products in competition
with the services or products of the Company,  or (iii)  solicit any employee of
the  Company to leave its  employ.  Mrs.  Simons  resigned  as an officer of the
Company on August 1, 1995,  and,  therefore,  the  provisions  of the  preceding
sentence terminated on August 1, 1998, with respect to Mrs. Simons.



                                      -8-
<PAGE>

                             EXECUTIVE COMPENSATION

     The following table sets forth, in summary form, the  compensation  paid by
the Company during the last three completed  fiscal years to its chief executive
officer  and the four other  most  highly  compensated  executive  officers  for
services  rendered  to  the  Company  (the  "Named  Executive  Officers").   The
information below pertains to the Company's fiscal years ended March 31.

                           Summary Compensation Table

<TABLE>
<CAPTION>
                                                                                                   Long Term
                                                                                                  Compensation
                                                              Annual Compensation                    Awards
                                                     -------------------------------------        ------------
                                                                                                   Securities             All
                                                                                                   Underlying            Other
Name and Principal Position                          Year        Salary($)        Bonus($)         Options (#)      Compensation($)
- -------------------------                            -------------------------------------         -----------      ---------------
<S>                                                  <C>          <C>              <C>               <C>             <C>
George Napier(1)                                     1999         310,000          50,000(2)              --         145,106(3)
  Vice Chairman, former Chief Executive              1998         123,846              --            410,000           4,400
  Officer and former President                       1997              --              --                 --              --

Stephen W. Simons(l)                                 1999         250,000              --                 --              --
  Chairman, Interim Chief Executive                  1998         250,000              --                 --              52
  Officer and Chief Technical Officer                1997         250,000      $3,915,089(4)              --           3,812

Gary Patten(5)                                       1999         156,154          60,000            100,000         114,089(3)
  Chief Financial Officer, Executive                 1998              --              --                 --              --
  Vice President and Secretary                       1997              --              --                 --              --

Robert Bonacorsi                                     1999         136,346              --             30,000          12,509(3)
  Vice President, Quality &                          1998          27,692              --             20,000          65,000
  Engineering                                        1997              --              --                 --              --

Barry Tait(6)                                        1999         137,981          43,750             50,000          18,865(3)
  Former Executive Vice President,                   1998              --              --                 --              --
  Marketing & Sales                                  1997              --              --                 --              --
</TABLE>

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

(l)  Mr. Napier resigned as Chief Executive Officer and President of the Company
     and was appointed  Vice Chairman of the Board  effective July 15, 1999. The
     Company is  currently  negotiating  the terms of this  transition  with Mr.
     Napier.  Mr. Simons was elected Interim Chief Executive  Officer  effective
     upon Mr. Napier's resignation.

(2)  Pursuant to Mr. Napier's employment  agreement,  on May 1, 1998, Mr. Napier
     was paid a  one-time  $50,000  payment  in the  event  he was  continuously
     employed through May 1, 1998.

(3)  All Other  Compensation  includes the  following  relocation  expenses paid
     during the 1999 Fiscal Year: Mr. Napier,  $145,106;  Mr. Patten,  $112,870;
     Mr.  Bonacorsi,  $11,488 and Barry Tait,  $17,953.  In addition,  All Other
     Compensation  includes  the  following  contributions  made by the  Company
     during the 1999 Fiscal Year to employee accounts under the Company's 401(k)
     plan: Mr. Patten, $1,219; Mr. Bonacorsi, $1,021 and Mr. Tait, $912.

(4)  Includes  $3,665,089  in 1997,  which  represents  payments  pursuant to an
     employment  agreement  that  was  terminated  upon  the  completion  of the
     Company's initial public offering in October 1996.

(5)  Mr. Patten's employment with the Company commenced on June 17, 1998.

(6)  Mr.  Tait's  employment  with  the  Company  commenced  on June  15,  1998.
     Effective  July 15, 1999,  Mr. Tait resigned as Executive  Vice  President,
     Marketing & Sales of the Company.  Mr.  Medlin was elected Vice  President,
     Marketing & Sales effective upon Mr. Tait's resignation.



                                      -9-
<PAGE>

Options Grants and Exercises

     The following table sets forth certain information  regarding stock options
granted to and exercised by the Named Executive  Officers during the 1999 Fiscal
Year and the stock options held by them as of March 31, 1999.

                      Option Grants in the 1999 Fiscal Year

<TABLE>
<CAPTION>
                                                Individual Grants
                              ----------------------------------------------------------
                                 Number of         Percent of                                  Potential Realizable Value At
                                Securities        Total Options                             Assumed Annual Rates of Stock Price
                                Underlying          Granted to   Exercise or                 Appreciation for Option Term (1)
                                 Options           Employees in   Base Price   Expiration    --------------------------------
     Name                     Granted (#)(2)      Fiscal Year(%)  ($/Sh)(4)       Date            5%($)           10%($)
    ------                    --------------      --------------  ---------    ---------        --------         --------
<S>                              <C>                   <C>          <C>         <C>             <C>              <C>
George Napier                          0                 --            --            --               --               --
Stephen W. Simons                      0                 --            --            --               --               --
Gary Patten                      100,000(3)            29.6%        $3.84       7/28/08         $241,496         $611,997
Robert Bonacorsi                  30,000               12.6%        $3.84       7/28/08          $72,449         $183,599
Barry Tait                        50,000               21.0%        $3.84       7/28/08         $120,748         $305,999
</TABLE>

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

(1)  The potential  gains shown are net of the option  exercise price and do not
     include the effect of any taxes associated with exercise. The amounts shown
     are  for  the  assumed  rates  of  appreciation  only  as  required  by the
     Securities and Exchange Commission, do not constitute projections of future
     stock price performance, and may not necessarily be realized. Actual gains,
     if any, on stock option exercises  depend on the future  performance of the
     Common Stock,  continued employment of the optionee through the term of the
     options, and other factors.

(2)  Such  option  was  granted  under the 1998 Plan  (other  than Mr.  Patten's
     option,  which was granted under the 1996 Plan). Each such option vests and
     becomes  exercisable  in equal 25%  installments  on each of July 28, 1999,
     2000,  2001 and 2002. To the extent  permitted  under  applicable  law, the
     option  granted is an "incentive  stock option" for purposes of Section 422
     of the Code.

(3)  Mr. Patten's employment agreement provides that all of his unvested options
     will  accelerate  and become  exercisable  upon the  occurrence  of certain
     change in control transactions.

(4)  The exercise price is equal to the fair market value of the Common Stock on
     the date of grant.

     The following table sets forth certain  information  regarding the value of
unexercised options to acquire Common Stock held by the Named Executive Officers
as of the end of the 1999  Fiscal  Year.  None of the Named  Executive  Officers
exercised any options to acquire Common Stock in the 1999 Fiscal Year.

  Aggregated Option Exercises in the 1999 Fiscal Year and FY-End Option Values

                        Number of Securities
                             Underlying                 Value of Unexercised
                       Unexercised Options at          In-The-Money Options at
                          March 31, 1999(#)             March 31, 1999(1)($)
                    ----------------------------    ----------------------------
Name                Exercisable    Unexercisable    Exercisable    Unexercisable
- -----               -----------    -------------    -----------    -------------
George Napier        133,320         266,680            $0             $0
                       4,000           6,000             0              0
Stephen W. Simons          0               0             0              0
Gary Patten                0         100,000             0              0
Robert Bonacorsi       4,000          46,000             0              0
Barry Tait                 0          50,000             0              0

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

(1)  The value of unexercised  in-the-money options is calculated by multiplying
     (A) the number of securities  underlying such options by (B) the difference
     between  (i) the closing  price of the Common  Stock on the Nasdaq at March
     31, 1999 and (ii) the option exercise price.


                                      -10-
<PAGE>

Employment Agreements

     On October 2, 1996, Stephen W. Simons and Paul H. Turner (the "Executives")
each entered into an amended and restated employment agreement with the Company,
with an initial  one-year term and  automatic  renewal for  additional  one-year
terms,  not to exceed four one-year  renewal terms in total,  at the election of
the Executives. Pursuant to the agreements, Messrs. Simons and Turner receive an
annual salary of $250,000 and certain  perquisites.  In addition,  the agreement
provides that for each fiscal year during the term of the agreement in which the
Executive  has been an employee of the Company for the entire  fiscal year,  the
Company  will pay to Messrs.  Simons and Turner a cash bonus in an amount not to
exceed 100% and 50%, respectively,  of his annual salary based upon the Board of
Directors'  evaluation of the performance of his individual  duties,  and in the
case of Mr. Simons, upon the performance of the Company during such fiscal year.
The  Company  expects  to  negotiate  an  amendment  to Mr.  Simons's  agreement
following his appointment as Interim Chief Executive Officer. Effective July 31,
1998,  Mr.  Turner  ceased to be an  executive  officer of the  Company  and Mr.
Turner's employment agreement was terminated.

     On  June  17,  1998,  Gary  Patten  entered  into a  three-year  employment
agreement with the Company.  Pursuant to the agreement, Mr. Patten will serve as
Executive  Vice  President and Chief  Financial  Officer of the Company and will
receive  an  initial  annual  base  salary  of  $200,000,  and  is  eligible  to
participate  in the  Company's  bonus plan and,  for the Fiscal  Year 1999,  was
guaranteed a bonus equal to the greater of $60,000 or the amount he earned under
the plan during  Fiscal Year 1999.  In  addition,  the Board of Directors of the
Company granted Mr. Patten an option to purchase  100,000 shares of Common Stock
as described above.  The agreement  further provides that Mr. Patten is entitled
to participate in all savings, retirement and welfare plans, practices, policies
and programs  applicable  generally to senior executive officers of the Company.
If Mr. Patten is  terminated  by the Company after  December 17, 1998 other than
for death, disability, cause or resignation, he will receive (a) his base salary
at the rate then in  effect  for a period of twelve  months  (such  period,  the
"Severance  Period"),  (b)  continuation of health benefits during the Severance
Period  substantially  similar to those  provided  to him  immediately  prior to
termination,  and (c) all outstanding  equity  incentive  awards that would have
vested during the Severance Period shall immediately vest and remain exercisable
for a period of ninety  days  following  termination  of his  employment.  For a
period of one year following termination of employment, Mr. Patten will act as a
non-employee  consultant  to the  Company  and will not  engage in any  activity
competitive  with  the  business  of  the  Company.  In  consideration  of  such
consulting and  non-competition  obligations,  Mr. Patten will receive an annual
consulting fee of $25,000.

     On November 7, 1997, Robert Bonacorsi entered into an employment  agreement
with the Company terminable at-will by either Mr. Bonacorsi or by the Company at
any time with or  without  cause and with or  without  notice.  Pursuant  to the
agreement,  Mr. Bonacorsi will serve as Engineering  Manager and will receive an
initial annual base salary of $120,000,  subject to review and  adjustment  from
time to time, and is eligible for the Company's  discretionary  bonus award. Mr.
Bonacorsi also received a one-time  $50,000  relocation bonus and was reimbursed
for  additional  expenses  incurred  by Mr.  Bonacorsi  in  connection  with his
relocation.  In  addition,  the Board of  Directors  of the Company  granted Mr.
Bonacorsi an option to purchase  20,000  shares of Common  Stock.  The agreement
further  provides that Mr.  Bonacorsi is entitled to participate in all benefits
programs  available from time to time. In April 1998, Mr. Bonacorsi was promoted
to the position of Vice President, Quality and Engineering of the Company.

Compensation Committee Interlocks and Insider Participation

     During the 1999 Fiscal  Year,  the  Compensation  Committee of the Board of
Directors consisted of Messrs. Gaulke,  Simons, Max and Post. However,  pursuant
to certain requirements of Rule 16b-3 under the Securities Exchange Act of l934,
as amended,  grants of stock options made to the Named Executive Officers in the
1999  Fiscal  Year were made by all of the  members  of the Board of  Directors.
During the 1999  Fiscal  Year,  Mr.  Simons was an  officer of the  Company.  In
addition, during the 1999 Fiscal Year, the Company



                                      -11-
<PAGE>

engaged in  certain  transactions  with  certain of its  directors  and  certain
entities affiliated with certain of such directors.  See "Certain  Relationships
and Related Transactions."

Compensation Committee Report on Executive Compensation

     The  Compensation  Committee of the Board of Directors is  responsible  for
reviewing and approving the Company's compensation policies and the compensation
paid to executive  officers.  However,  Mr. Napier,  the former Chief  Executive
Officer and former President of the Company, did not and does not participate in
discussions  regarding his own compensation.  The following is the report of the
Compensation  Committee  to  the  Board  of  Directors  describing  compensation
policies and  rationales  applicable  to the Company's  executive  officers with
respect to  compensation  paid to such  executive  officers  for the 1999 Fiscal
Year.

Compensation Philosophy:

     The general  philosophy of the Company's  compensation  program is to offer
executive  officers  competitive   compensation  based  both  on  the  Company's
performance and on the individual's contribution and performance.  The Company's
compensation  policies  are  intended  to  motivate,  reward and  retain  highly
qualified  executives for long-term strategic  management and the enhancement of
stockholder  value, to support a  performance-oriented  environment that rewards
achievement  of  specific  internal  Company  goals and to  attract  and  retain
executives   whose   abilities  are  critical  to  the  long-term   success  and
competitiveness of the Company.

     There are three main  components  in the Company's  executive  compensation
program:

     o    Base Salary

     o    Incentive Bonus

     o    Incentives

Base Salary:

     The salaries of Messrs.  Napier,  Simons and Patten were fixed  pursuant to
the terms of their employment  agreements with the Company.  The salaries of the
other executive officers are determined  annually by the Compensation  Committee
with  reference  to  surveys  of  salaries  paid  to  executives   with  similar
responsibilities  at  comparable  companies,  generally  in both the bicycle and
manufacturing industries.  The peer group for each executive officer is composed
of  executives  whose  responsibilities  are similar in scope and  content.  The
Company seeks to set executive compensation levels that are competitive with the
average levels of peer group compensation.

Incentive Bonus:

     Annual incentive bonuses for executive officers are intended to reflect the
Compensation  Committee's  belief  that a  significant  portion  of  the  annual
compensation of each executive officer should be contingent upon the performance
of the Company, as well as the individual contribution of each officer.

Stock Incentives:

     The Company  utilizes  stock options as long-term  incentives to reward and
retain executive officers. The Board of Directors, which in the 1999 Fiscal Year
had  responsibility  for making  option  grants under the 1996 Plan and the 1998
Plan,  believes that stock option grants provide an incentive  which focuses the
executives'  attention on the Company from the  perspective  of an owner with an
equity stake in the  business.  Because  options are  typically  granted with an
exercise price equal to the fair market value of the Common Stock on the date of
grant,  the Company's  stock will provide  value to the recipient  only when the
price of the


                                      -12-
<PAGE>

Company's stock increases above the exercise price,  that is, only to the extent
that stockholders as a whole have benefitted. Generally, stock options vest over
a three to five year period and optionees must be employed by the Company at the
time of vesting in order to exercise the options.

Compensation of the Chief Executive Officer and Other Executives:

     Mr.  Napier's  base  salary is set at  $300,000  per year  pursuant  to his
employment  agreement.  Mr.  Napier  resigned  as Chief  Executive  Officer  and
President  of the  Company  on  July  15,  1999.  Salary  increases  for  senior
executives  effected  during  the 1999  Fiscal  Year  were  based on  individual
performance,  position,  tenure, leadership and competitive data in compensation
surveys of comparable companies.

     Senior executives in the Company also participate in the 1996 Plan and 1998
Plan, and the Board granted such executives options to purchase shares of Common
Stock during the 1999 Fiscal Year. In determining  the number of shares to award
to the  executive  officers  noted  above  and the other  executives,  the Board
considered several factors,  including primarily the  above-mentioned  executive
officers' and such other executives'  actual and potential  contributions to the
Company's long-term success, and the size of awards provided to other executives
holding similar position in comparable companies.

     Pursuant to their employment agreements with the Company, senior executives
may receive an annual  bonus as  determined  by the Board.  In  determining  the
amounts of such bonuses,  the Board considers  certain  criteria,  including the
individual performance of each executive and the performance of the Company. The
Board has determined that no bonus amounts will be paid for the 1999 Fiscal Year
based upon the Company's performance.

Section 162(m) Policy:

     Section 162(m) of the Internal Revenue Code of 1986, as amended,  generally
provides  that  publicly  held  companies  may not deduct  compensation  paid to
certain of its top executive officers to the extent such compensation exceeds $1
million per officer in any year. However,  pursuant to regulations issued by the
Treasury  Department,  certain  limited  exemptions to Section l62(m) apply with
respect to "qualified  performance-based  compensation" and to compensation paid
in certain  circumstances  by companies in the first few years  following  their
initial  public  offering of stock.  The  Company  granted  non-qualified  stock
options under the 1996 Plan to Mr. Patten. Because stockholders had approved the
1996 Plan, the grant qualifies as "performance-based compensation" under Section
162(m). The Company will continue to monitor the applicability of Section 162(m)
to its ongoing  compensation  arrangements.  Accordingly,  the Company  does not
expect that amounts of compensation paid to its executive  officers will fail to
be deductible on account of Section 162(m).

                             Respectfully submitted,

                               STEPHEN W. SIMONS*
                                PAUL H. TURNER*
                               JOHN W. JORDAN II*
                                  ADAM E. MAX
                               MICHAEL R. GAULKE
                                 GEORGE NAPIER
                                 EDWARD T. POST

*    With  respect to that  portion of the report  entitled  "Stock  Incentives"
     only.

     The Compensation  Committee Report will not be deemed to be incorporated by
reference  into any filing by the Company under the  Securities  Act of 1933, as
amended,  or the  Securities  Exchange  Act of 1934,  as amended,  except to the
extent that the Company specifically incorporates the same by reference.



                                      -13-
<PAGE>

Performance Graph:

     The following line graph compares the cumulative total  stockholder  return
for the Company's  Common Stock with the NASDAQ U.S.  Index and a Peer Group (as
defined below) for the period commencing September 27, 1996 and ending March 31,
1999. The peer group (the "Peer Group") is composed of the following  companies:
K2 Inc., Huffy Corp., Cannondale Corp., Aldila Inc. and Ride Inc.

     The graph assumes that $100 was invested on September 27, 1996, the date of
the  commencement of public trading of the Common Stock,  and that all dividends
are  reinvested.  Historical  stock price perfor mance should not be  considered
indicative of future stock price performance.

 [THE FOLLOWING TABLE WAS REPRESENTED BY A LINE CHART IN THE PRINTED MATERIAL.]

          Comparison of Cumulative Total Return Among ROCKSHOX, INC.,
   NASDAQ Stock Market-US, NASDAQ Non-Financial Index and Selected Peer Groups

                           9/27/96         3/31/97        3/31/98        3/31/99
                           -------         -------        -------        -------

NASDAQ U.S.                  100              99            150            202
Peer Group                   100              86             85             41
ROCKSHOX, INC.               100             100             51              8


     The Stock Price  Performance Graph will not be deemed to be incorporated by
reference  into any filing by the Company under the  Securities  Act of 1933, as
amended,  or the  Securities  Exchange  Act of 1934,  as amended,  except to the
extent that the Company specifically incorporates the same by reference.



                                      -14-
<PAGE>

Section 16(a) Beneficial Ownership Reporting Compliance

     Section  16(a) of the Exchange Act requires  the  Company's  directors  and
executive  officers,  and persons who own more than 10% of the Company's  Common
Stock, to file reports of beneficial ownership of the Company's Common Stock and
changes in such  ownership  with the  Securities  and Exchange  Commission,  The
Nasdaq Stock Market and the Company.  Specific due dates for these  reports have
been  established,  and the  Company  is  required  to  disclose  in this  Proxy
Statement any failure to file these  reports on a timely basis.  Based solely on
its review of the copies of these  reports  received or written  representations
from these reporting persons that no Forms 5 were required for such persons, the
Company  believes  that,  during  the  1999  Fiscal  Year,  all of  such  filing
requirements  under  Section  16(a) were  timely met,  subject to the  following
exceptions:  A Form 3 was not timely  filed on behalf of each of Mr.  Bonacorsi,
Mr. Medlin, Ms. Skloot, Mr. Tait and Mr. Williams.

Stockholder Proposals

     Any proposal of a  stockholder  intended to be  presented at the  Company's
2000 annual  meeting of  stockholders  must be received by the  Secretary of the
Company by March 31,  2000 for  inclusion  in the  notice of  meeting  and proxy
statement  relating to the Company's  2000 annual meeting of  stockholders.  The
proposal  must  comply in all  respects  with the rules and  regulations  of the
Securities and Exchange Commission and the Bylaws of the Company.

     Stockholder  proposals  submitted to the Company for  consideration  at the
Company's  2000 annual  meeting of  stockholders  outside the  processes of Rule
14a-8  (i.e.,  the  procedures  for  placing  a  stockholder's  proposal  in the
Company's  proxy  materials)  will be  considered  untimely  if  received by the
Company  after  June 14,  2000.  Accordingly,  the  proxy  with  respect  to the
Company's  2000  annual  meeting  of  stockholders  will  confer   discretionary
authority to vote on any  stockholder  proposals  received by the Company  after
June 14, 2000.

                                           By Order of the Board of Directors




                                           Gary Patten
                                           Executive Vice President,
                                           Chief Financial Officer and Secretary

San Jose, California
July 29, 1999



                                      -15-



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