INDUSTRIAL RUBBER PRODUCTS INC
DEF 14A, 1999-04-19
FABRICATED RUBBER PRODUCTS, NEC
Previous: ABERDEEN ACQUISITION CORP /DE/, SC 13G, 1999-04-19
Next: AMERICAN AIRCARRIERS SUPPORT INC, DEF 14A, 1999-04-19




                          SCHEDULE 14A
                          (RULE 14a-101)
             INFORMATION REQUIRED IN PROXY STATEMENT
                     SCHEDULE 14A INFORMATION
   PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES
                      EXCHANGE ACT OF 1934 
                      (AMENDMENT NO.      )

Filed by the Registrant [x]

Filed by a party other than the registrant [ ]

Check the appropriate box:

[ ] Preliminary proxy statement         

[ ]  Confidential,  for Use of the  Commission  Only (as  permitted by Rule
14a-6 (e) 92))

[x] Definitive proxy statement

[ ] Definitive additional materials

[ ] Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12

                 Industrial Rubber Products, 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>







                 INDUSTRIAL RUBBER PRODUCTS, INC.
                      3804 EAST 13TH STREET
                     HIBBING, MINNESOTA 55746
                          APRIL 19, 1999

           NOTICE OF ANNUAL MEETING AND PROXY STATEMENT










            For the Annual Meeting of Stockholders of 
                 Industrial Rubber Products, Inc.

                    To Be Held on May 25, 1999


<PAGE>




                    NOTICE OF ANNUAL MEETING 

                 to be held Tuesday, May 25, 1999

To the Stockholders:

     The Annual Meeting of the Stockholders of Industrial Rubber Products, Inc.,
a Minnesota  Corporation  will be held on  Tuesday,  May 25, 1999 at 10:00 a.m.,
Central Time, at the Hibbing Park Hotel, Hibbing, MN for the following purposes:

     (1)  To elect five directors of the Company to serve for the ensuing year,
          and

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

     The Board of  Directors  recommends a vote IN FAVOR of each of the director
nominees.

     The  Board of  Directors  set  April 12,  1999 as the  record  date for the
determination  of  stockholders  entitled  to  vote  at the  Annual  Meeting  of
Stockholders.  Only Stockholders of record at the close of business on that date
will be entitled to receive notice of and to vote at the meeting.

     All stockholders are cordially invited and encouraged to attend the meeting
in person.

     Even if you expect to attend the  meeting,  you are  requested  to sign the
enclosed proxy and return it promptly in the accompanying envelope. Stockholders
who execute  proxies retain the right to revoke them at any time before they are
voted.

     The Company's  Annual  Report for 1998 is being mailed to the  stockholders
with this Notice.

                                                     By Order of the Board of 
                                                            Directors
 
                                                        John M. Kokotovich
                                                             Secretary

Hibbing, Minnesota
April 19, 1999



<PAGE>






                      INDUSTRIAL RUBBER PRODUCTS, INC.
                           3804 East 13th Street
                             Hibbing, MN 55746


                            PROXY STATEMENT



     This proxy  statement is furnished in connection  with the  solicitation of
proxies to be voted at the Annual Meeting of Stockholders  of Industrial  Rubber
Products, Inc. to be held on May 25, 1999 and is being mailed to stockholders on
or about April 19, 1999.

     The proxy when properly signed, dated and returned to the Company,  will be
voted by the proxies at the annual  meeting as  directed.  Proxy cards  returned
without  direction  about business to be transacted at the meeting will be voted
in favor of the election of Daniel O. Burkes,  Paul A. Friesen,  Christopher  M.
Liesmaki, James D. Mackay and John R. Ryan, Jr.

     The  Company  can  conduct  business  at the  meeting  only if holders of a
majority of the total  outstanding  shares of Common  Stock  entitled to vote, a
quorum, are present in person or by proxy.  Abstentions and broker non-votes are
counted for purposes of  determining  the presence or absence of a quorum at the
meeting for the transaction of business.  The election of directors  requires at
least a majority vote of the shares present and entitled to vote at the meeting.
Unless contrary  instructions are indicated on the proxy, all shares represented
by valid  proxies  will be voted "FOR" the election of all nominees for director
named herein.

     The  enclosed  proxy is  solicited by the Board of Directors of the Company
and will be voted at the Annual Meeting and any adjournment of the meeting.  The
only  business  that the Board of Directors  intends to present or knows will be
presented is the  election of  directors.  The proxy also confers  discretionary
authority upon the persons named therein,  or their substitutes,  to vote on any
other business that may be properly come before the meeting.

                      REVOCABILITY OF PROXY

     The proxy may be revoked at any time before it is exercised by delivering a
written  revocation to the  Secretary of the Company.  Execution of the enclosed
form of proxy will not affect a  stockholder's  right to attend the  meeting and
vote in person.  Any  stockholder  giving a proxy may also revoke it at any time
before  it  is  exercised  by  attending  the  meeting  and  voting  in  person.
Stockholders  may vote all their eligible shares if they are personally  present
at the meeting.  When a stockholder  votes at the meeting,  his or her vote will
revoke any proxy previously granted by the stockholder.

                EXPENSE AND MANNER OF SOLICITATION

     The cost of preparing and mailing this proxy statement and the solicitation
of proxies will be paid by the Company.  Solicitations  will be made by mail but
in some  cases  may also be made by  telephone  or  personal  call of  officers,
directors  or  regular  employees  of the  Company  who  will  not be  specially
compensated  for  such  solicitation.  The  Company  will  also  pay the cost of
supplying  necessary  additional  copies of the  solicitation  material  and the
Company's  Annual  Report for 1998 to the  beneficial  owners of shares of stock
held of  record  by  brokers,  dealers,  banks and  voting  trustees,  and their
nominees.  Upon request, the Company will also pay reasonable expenses of record
holders for mailing such materials to the beneficial owner.


             VOTING SECURITIES AND PRINCIPAL HOLDERS

     As of April 12, 1999, the record date for the Annual  Meeting,  the Company
had issued and outstanding 4,184,500 shares of common stock, $.001 par value per
share. Each share entitles its owner to one vote. Only stockholders of record at
the close of business on April 12, 1999 may vote.

     The  following  table sets forth  information  regarding  ownership  of the
Company's  Common Stock as of December 31, 1998 by each director and nominee for
director;  by each of the named Executive Officers;  by directors,  nominees and
Executive Officers as a group; and by other persons who, to the knowledge of the
Company,  own of record or beneficially  more than 5% of the outstanding  Common
Stock of the Company.

<PAGE>
<TABLE>  
<S> ...........                  <C>                                      <C>

NAME and ADDRESSES OF            AMOUNT AND NATURE OF                     STOCK
BENEFICIAL OWNER OR GROUP        BENEFICIAL OWNERSHIP(1)                 OPTIONS

Directors 
(other than Executive Officers)
Paul A. Friesen ...............         4,000                         10,000 (2)
Route 1 Box 436A 
Detroit Lakes, MN 56501 

James D. Mackay ...............          -0-                          10,000 (2)
2000 Highway 88
Globe, AZ 85501

John R. Ryan, Jr. .............         2,000                         10,000 (2)
302 E. Howard St.
Hibbing, MN 55746

Executive Officers

Daniel O. Burkes ..............      2,944,600 (3) (4)                         
3804 East 13th St. 
Hibbing, MN 55746

Christopher M. Liesmaki .......         2,000                         30,000 (5)
3804 East 13th St.
Hibbing, MN 55746

Richard M. Radovich ...........          -0-                          25,000 (6)
3804 East 13th St. 
Hibbing, MN 55746

John M. Kokotovich ............         1,000                         30,000 (5)
3804 East 13th St. 
Hibbing, MN 55746

Directors and all Executive
  Officers, as a Group (7 persons)   2,953,600                           115,000

Five Percent and Greater Shareholders

Nancy J. Burkes................      2,944,600 (3) (7)
3804 East 13th St.
Hibbing, MN 55746

<PAGE>

<FN>
(1) Unless otherwise noted, ownership is direct.

(2) Consists of the option to purchase 10,000 shares of stock  restricted  under
the Company's January 30, 1998 Stock Option Plan.

(3)  Includes  600  shares  owned by  Nicole C.  Burkes,  Mr.  and Mrs.  Burkes'
daughter, as to which they disclaim beneficial ownership.

(4)  Includes  10,000  shares  owned  by  Nelson  Roofing,   Inc.,  a  Minnesota
Corporation  wholly owned by Mr.  Burkes,  and as to which Mr. Burkes has voting
and investment power.

(5) Consists of the option to purchase 30,000 shares of stock  restricted  under
the Company's January 30, 1998 Stock Option Plan.

(6) Consists of the option to purchase 25,000 shares of stock  restricted  under
the Company's January 30, 1998 Stock Option Plan.

(7) Comprised of shares owned directly and indirectly by Daniel J. Burkes,  Mrs.
Burkes' husband.
</FN>
</TABLE>

Because of his holdings  individually,  and through Nelson Roofing, Inc., Daniel
O.  Burkes is deemed to be a  "controlling"  person of the  Company  within  the
meaning of Securities Act of 1933, as amended.

                      ELECTION OF DIRECTORS

     Five  directors  of the Company are to be elected at the Annual  Meeting to
hold office  until the next annual  meeting,  until  their  successors  are duly
elected and qualified,  or until their earlier  resignation  or removal.  Unless
otherwise directed, proxies will be voted at the meeting for the election of the
persons  listed below or, in event of an unforeseen  contingency,  for different
persons as  substitutes.  The Board of Directors is  recommending  this slate of
nominees.  Set forth below are the name,  age,  principal  occupation  and other
information concerning each nominee.

DANIEL O. BURKES ( 47 ) 
     Mr. Burkes has been the President,  Chief Executive Officer, and a Director
of the Company since he founded it in 1986.  Prior to founding the Company,  Mr.
Burkes was the Sales and Marketing Director of Irathane Systems Incorporated,  a
subsidiary of Illinois Tool Works, Inc.

PAUL A. FRIESEN (58) 
     Mr.  Friesen was elected as a Director in 1998.  He is the retired owner of
Friesen's Inc. which manufactures, markets and services speciality equipment for
mining and other heavy industries.

CHRISTOPHER  M. LIESMAKI (41)
     Mr. Liesmaki has been with the Company since 1988 and is presently the Vice
President and Chief Operating  Officer.  He has previously held the positions of
Sales Engineer,  Quality Assurance Coordinator,  Sales and Marketing Manager and
General Manager. Mr. Liesmaki is married to a sister-in-law of Daniel O. Burkes.
Mr. Liesmaki was elected a Director in 1998.

JAMES  D.  MACKAY  (51) 
     Mr.  Mackay is the  President  of Copper State  Specialties,  Inc. a mining
industry  manufacturing and distribution firm located in Globe,  Arizona that he
founded over 12 years ago. Besides  distributing  mining supplies,  Copper State
Specialities  manufactures  high  pressure  cleaning  equipment.  Mr. Mackay was
elected to the Board in 1998.

JOHN R.  RYAN,  Jr.  (48) 
     Mr.   Ryan  is  a  Partner  and   Chartered   Financial   Consultant   with
Ryan-Kasner-Ryan Financial Services, a financial service and retirement planning
firm in Hibbing, Minnesota. Ryan- Kasner-Ryan is an affiliate of CIGNA Financial
Advisors,  Inc. a broker/dealer  and registered  investment  advisors.  Mr. Ryan
serves on the Board of Directors of Security  Financial  Services,  Inc. and its
wholly  owned  subsidiary,  the  Security  State Bank of  Hibbing.  Mr. Ryan was
elected to the Board in 1998.

<PAGE>
              BOARD OF DIRECTORS AND ITS COMMITTEES

     The present  five person  Board of  Directors  of the Company was formed on
July 22, 1998 with the election of three  outside  directors  (Messrs.  Friesen,
Mackay and Ryan),  the  resignation  of Nancy J. Burkes as a  director,  and the
election of  Christopher  M.  Liesmaki to replace her. All of these actions were
taken consistent with the  representations of the Company in the connection with
its  April  24,  1998  initial  public  offering.  Prior to its  July  22,  1998
formation,  the Board of Directors  had no meetings  during 1998 and took all of
its  actions by  unanimous  written  consent.  Since July 22,  1998 the Board of
Directors of the Company met three times during 1998. Each director attended all
of the meetings of the Board during 1998.

     The Board has established two committees,  an Audit Committee consisting of
Messrs  Friesen,  Mackay and Ryan and a  Compensation  Committee  consisting  of
Messrs Burke, Friesen and Ryan.
     The Audit  Committee is responsible for reviewing and reporting to the full
board  concerning  the engagement of independent  public  accountants,  internal
audit  systems  and any  other  matters  that  might  significantly  affect  the
Company's financial status. This committee did not meet during 1998.

     The Compensation  Committee is responsible for administrating the Company's
compensation plans and in approving  compensation  levels for executive officers
and directors. This committee met for the first time on February 12, 1999.

                     DIRECTORS' COMPENSATION

     Compensation for Non-employee Directors has two components, the first being
paid in cash, and the second being tied to the Company's Common Stock.

     Each Non-employee Director receives a fee of $400.00 per day for each Board
of Directors' meeting and committee meeting attended.

     In addition,  the Non-employee  Directors'  compensation is linked directly
with the interests of the  stockholders  through  periodic  awards of options to
purchase Common Stock.

     Effective on November 18, 1998, each  Non-employee  Director was awarded an
option to purchase up to 10,000 shares of the Common Stock vesting one fourth on
the anniversary  date of the Directors'  election to the Board of Directors.  On
February 12, 1999, the Compensation Committee of the Board recommended the grant
of an  additional  five year  stock  option  to each  Non-employee  Director  to
purchase up to 1250 shares of Common  Stock  vesting  immediately.  On March 25,
1999, the Board of Directors approved the Compensation Committee  recommendation
and the options to purchase 1,250 shares where thereupon issued.

     The Non-employee Directors' options were issued pursuant to the January 30,
1998  Stock  Option  Plan.  The  plan  provides  for the  automatic  grant  of a
non-qualified option to purchase 10,000 shares of common stock, which vests over
five years, to each Non-employee  Director at the time of the Director's initial
election to the Board of Directors,  and an automatic  grant of a  non-qualified
option to purchase  2,500  shares of Common Stock at the end of each year during
which such non-employee serves as a Director of the Company. The plan authorizes
the Board of  Directors to increase or decrease the 10,000 share and 2,500 share
amounts.  All such  options are to be granted at an exercise  price equal to the
fair market value of the Common Stock on the date of the grant.

<PAGE>


                      EXECUTIVE COMPENSATION

     The table below summarizes the compensation of the Chief Executive  Officer
and two of the other three Executive Officers of the Company.

<TABLE>

                       SUMMARY COMPENSATION

<S> ...........                    <C>          <C>              <C>               <C>                        <C>          

                                                                                   Annual Compensation        Long-Term Compensation
                                                                                        Payouts                        Awards       
Name .....................                                                               Other                       Securities
and ......................                                                               Annual                      Underlying
Principal ................                      Salary (1)       Bonus (1)            Comp. (2)(5)                     Options
Position .................         Year           ($)               ($)                    ($)                           (#)

Daniel O. Burkes .........         1997         255,216            None                  10,726                          None
Chairman and Chief .......         1998         235,586            None                   5,232                          None
Executive Officer

Christopher Liesmaki .....         1997          70,122          78,000                   8,343                          None
Vice-President and                 1998          94,019            None                   2,460                         30,000
Chief Operating Officer

Richard M. Radovich ......         1997          64,320           50,000                  6,165                          None
Vice-President ...........         1998          76,552            None                   2,215                         25,000
Technical Services
<FN>
(1) Actual salary and bonus earned

(2)  Perquisites and other personal  benefits,  securities or property do not in
the aggregate  exceed  threshold  reporting level of the 10% of total salary and
bonus reported for the named Executive Officer.

(3) The amount shown  represents  shares granted on January 30, 1998 pursuant to
the January 30, 1998 Stock Option Plan.

(4) The Company has a salary  savings plan and trust  (401(K) Plan) which covers
substantially all of the employees of the Company. The amounts are shown in 1998
and 1997 for additional compensation include the following Company contributions
for the named Executive Officers:  Name: Daniel O. Burkes $9,513,  1997; $3,944,
1998:  Christopher M. Liesmaki $8,273,  1997; $2,386,  1998: Richard M. Radovich
$5,991, 1997; $2,034, 1998
</FN>
</TABLE>
<PAGE>


     The table below sets forth information as to options granted during 1998 to
the Executive Officers listed in the Summary Compensation Table.

<TABLE>

                      OPTION GRANTS IN 1998

                        INDIVIDUAL GRANTS
- ----------------------------------------------------------------------------------------------------------------------
 <S>                          <C>                     <C>                       <C>                <C>                     
                              NUMBER OF               % OF TOTAL                 
                              SECURITIES               OPTIONS                  EXERCISE
                              UNDERLYING              GRANTED TO                OR BASE   
                              OPTIONS                 EMPLOYEES                  PRICE             EXPIRATION
NAME                          (#) (1)                  IN 1998                   ($/SH)               DATE  
- ------                      -----------            ---------------              ----------        -------------
Daniel O. Burkes                 0                      N/A                        N/A                N/A       
Christopher M. Liesmaki       30,000                   20.9%                      $4.50            1/30/2003  
Richard M. Radovich           25,000                   17.4%                      $4.50            1/30/2003  

</TABLE>

(1) These  grants  become  exercisable  as to 25% of the shares  underlying  the
options  on  each  of the  four  anniversaries  of the  grant.  Subject  only to
exceptions  upon death,  disability,  or retirement,  no option may be exercised
unless the option  holder is at the time of exercise an employee of the Company.
Upon  disability  or  retirement,  an option holder is given 90 days in which to
exercise any options exercisable on the date employment terminated.  Upon death,
an  option  holder's  successor  is  given  one  year to  exercise  any  options
exercisable on the date of death.

     The table below sets forth information as to number and unexercised options
as of  December  31,  1998 for the  Executive  Officers  listed  in the  Summary
Compensation Table. Based on the closing price of 1 5/8 for the Company's Common
Stock on December  31, 1998,  the  exercise  price of all options that have been
granted  to  Executive  Officers  was in  excess  of  the  market  price  of the
underlying stock.
<TABLE>

               AGGREGATED OPTION EXERCISES IN 1998
<S>                                 <C>                 <C>                              <C>         <C>  

                                                                                         NUMBER OF SECURITIES
                                    SHARE                                                UNDERLYING UNEXERCISED
                                  ACQUIRED              VALUE                           OPTIONS AT YEAR END (#)
Name                             ON EXERCISE           REALIZED                       EXERCISABLE    UNEXERCIABLE 
                              
Daniel O. Burkes                   N/A                   N/A                              N/A           N/A

Christopher M. Liesmaki            -0-                   -0-                              -0-         30,000

Richard M. Radovich                -0-                   -0-                              -0-         25,000

</TABLE>

     On January  30,  1998,  the  Company  entered  into a  two-year  Employment
Agreement  with Daniel O.  Burkes,  President,  Chief  Executive  Officer of the
Company,  pursuant to which Mr.  Burkes is  entitled  to an initial  annual base
salary of $255,216 per year and a bonus  determined  by the Board of  Directors.
During the fourth  quarter of 1998 Mr.  Burkes  voluntary  reduced his bi-weekly
salary payments by approximately 40%. Mr. Burkes is required by the agreement to
maintain  confidentiality  of all Company trade secrets and upon  termination of
employment will be prohibited from  participating  in a competing  venture for a
period of two years.  The initial term of the agreement ends on January 30, 2000
unless sooner terminated in accordance with the provisions of the agreement.

                       CERTAIN TRANSACTIONS

          Since August 1992, the Company has had ongoing  business  relationship
 with Nelson Roofing, Inc. a corporation owned by Daniel O. Burkes, the majority
 stockholder of the Company.
The Company had a payable of $106,825 to Nelson Roofing, Inc. as of December 31,
1997.  The Company had a  receivable  of $6,986 as of December  31,  1998,  from
Nelson Roofing, Inc.

     Under the terms of its  agreement  with Nelson  Roofing,  Inc.  the Company
provides management and administrative  services based upon actual employee cost
plus overhead and receives a management fee for such services.  Management  fees
received from Nelson Roofing,  Inc.  amounted to approximately  $102,000 in 1997
and  $90,400  in 1998.  The  Company  paid  $9,243  and $7,874 in 1997 and 1998,
respectively, to Nelson Roofing, Inc. for construction services.

     The Company  rented a house in Utah owned by the majority  stockholder on a
month-to-month  basis. Total rent paid to the majority  stockholder  amounted to
$61,100 in 1997 and $50,760 in 1998.

     The Company rents  warehouse  space from Capio  Management  Group,  Inc., a
corporation owned by the majority  stockholder which amounted to $6,700 for both
1997 and 1998.

     The Company employs James A. Perry,  who is married to a  sister-in-law  of
Daniel  O.  Burkes as its  Operations  Manager  Hibbing  Division.  Mr.  Perry's
compensation  for the year of 1998 was $56,338.  The Company  employs Richard H.
Glad, a nephew of Daniel O. Burkes as its Operations  Manager Western  Division.
Mr. Glad's compensation for the year of 1998 was $54,611.

     The  Company  has for a number  of years  used the  services  and  products
provided  by  insurance  companies  that  Ryan-Kasner-Ryan   Financial  Services
represent. Mr. John R. Ryan, Jr., a Director, is a partner with Ryan-Kasner-Ryan
Financial Services.

     On February 12, 1999 the  Compensation  Committee  adopted a recommendation
that the Company enter into a Marketing Assistance and Consulting Agreement with
Copper States  Specialities,  Inc. and James D. Mackay. Mr. Mackay is a Director
of the Company and is the sole owner of Copper  States  Specialities  which is a
mining industry  supply company located in Globe Arizona.  The Company is in the
process of establishing a satellite location in Casa Grande, Arizona. Mr. Mackay
and  his  company  have  agreed  to  supply  ongoing  marketing  assistance  and
consulting to the Company for the sale of mining supply  products in Arizona and
other western  states in which Copper States  Specialities  does  business.  The
agreement,  which includes making  provisions for joint sales calls on customers
and potential customers,  as well as providing information regarding the special
needs of  individual  mining  industry  customers  was  approved by the Board of
Directors on March 25, 1999.  The agreement  provides for an initial  payment of
$25,000 and three annual  payments of $10,000  each.  The annual  payments  will
cease if the Company closes its Arizona satellite location prior to February 12,
2002, the termination date of the agreement.

     Management believes that all of these transactions and relationships during
1998 were on terms that were reasonable and competitive. Additional transactions
and  relationships  of this nature may be expected to take place in the ordinary
course of business in the future.

     SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section 16 (a) of the Securities Exchange Act of 1934, as amended, requires
that the Company's Executive Officers, Directors and Beneficial Owners of 10% or
more of the  Company's  Common  Stock file initial  reports of ownership  and of
changes in ownership  with the  Securities  and Exchange  Commission and NASDAQ.
Executive  Officers  and  Directors  and 10%  Beneficial  Owners are required by
securities  regulations to furnish the Company with copies of all Section 16 (a)
forms they file.

     Based  solely on a review  of the  copies of such  forms  furnished  to the
Company and written  representations  from the Company's  Executive Officers and
Directors,  the Company believes that all filing requirements  relating to Forms
3, 4, and 5 were met by the Company's Executive Officers, 10% Beneficial Owners,
and Directors  during 1998,  except that the Company's  three outside  directors
(Messrs  Friesen,  Mackay and Ryan) did not timely file the Form 3's required of
them  within 10 days of their  election  to the  Board.  Based on the  Company's
review of the forms,  all  transactions  involving the Executive  Officers,  10%
Beneficial Owners and Directors have been reported on a timely basis.

              STOCKHOLDER PROPOSALS AND NOMINATIONS

     Stockholder  proposals  intended to be presented at the 2000 Annual Meeting
must be received by the Secretary of the Company on or before December 20, 1999.

                  INDEPENDENT PUBLIC ACCOUNTANTS

     McGladrey  &  Pullen,  LLP  has  been  the  Company's   independent  public
accounting firm since 1989.  During 1998 the Company engaged McGladrey & Pullen,
LLP to examine and report on the  Company's  annual  financial  statements,  and
related matters.  The Board of Directors has engaged McGladrey & Pullen,  LLP to
act in similar  capacities for 1999. A representative of McGladrey & Pullen, LLP
is not  expected  to be  present  at the  Annual  Meeting  either to  respond to
questions or to make any comments.

                                                 By Order of the Board of 
                                                         Directors

                                                    John M. Kokotovich
                                                         Secretary

Hibbing, Minnesota
April 19, 1999

     IN THE INTEREST OF DISCLOSURE AND EFFICIENCY THE COMPANY HAS FURNISHED WITH
ITS 1998 ANNUAL REPORT,  WHICH IS BEING  PROVIDED  WITHOUT CHARGE TO EACH PERSON
WHOSE PROXY IS SOLICITED AND TO EACH PERSON  REPRESENTING  THAT AS OF THE RECORD
DATE FOR THE MEETING HE OR SHE WAS A BENEFICIAL  OWNER OF THE SHARES ENTITLED TO
BE VOTED AT THE  MEETING,  A COPY OF THE  COMPANY'S  1998  ANNUAL  REPORT  (FORM
10-KSB) TO THE  SECURITIES  AND EXCHANGE  COMMISSION,  INCLUDING  THE  SCHEDULES
THERETO. ANY REQUEST FOR ADDITIONAL COPIES OF THE FORM 10-KSB SHOULD BE DIRECTED
TO JOHN M. KOKOTOVICH,  SECRETARY, AT THE ADDRESS SET FORTH ON THE FIRST PAGE OF
THIS PROXY STATEMENT.

<PAGE>









                 INDUSTRIAL RUBBER PRODUCTS, INC.

                  ANNUAL MEETING OF STOCKHOLDERS

                            May 25, 1999
                             10:00 a.m.

                         Hibbing Park Hotel
                      1402 East Howard Street
                         Hibbing, MN 55746





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

Industrial Rubber Products, Inc.
3804 East 19th Street, Hibbing, Minnesota 55746                           proxy

This proxy is solicited on behalf of the Board of Directors.

     The  undersigned  stockholder of Industrial  Rubber  Products,  Inc. hereby
appoints  John R.  Ryan,  Jr. and John M.  Kokotovich,  or any of them with full
power of substitution to act as proxies at the Annual Meeting of Stockholders of
the Company to be held at Hibbing,  Minnesota on May 25, 1999 with  authority to
vote as  directed  by this Proxy at the  meeting,  and any  adjournments  of the
meeting, all shares of the common stock of the Company registered in the name of
the undersigned.

IMPORTANT - THIS PROXY MUST BE SIGNED AND DATED ON THE REVERSE SIDE.






                    See reverse for voting instructions.






<PAGE>








                           VOTE BY MAIL

     Mark,  sign and date your  proxy  card and  return  it in the  postage-paid
envelope we've  provided or return it to Industrial  Rubber  Products,  Inc. c/o
Shareowner Services, P.O. Box 64873, St. Paul, MN 55164-0873.








                        Please detach here
- --------------------------------------------------------------------------------
       The Board of Directors recommends a Vote FOR Item 1.

1.  Election of directors  01 Daniel O. Burkes  04 James D. Mackay  
    Nominees:              02 Paul A. Friesen   05 John R. Ryan, Jr.          
                           03 Christopher M. Liesmaki

[ ]Vote FOR all nominees           [ ]Vote WITHHELD from all nominees

(instructions: To withhold authority to vote for any indicated nominees,
write the number(s) of the nominee(s) in the box provided to the right.) 
                                           [                                   ]

2. In their  discretion,  upon  such  matter as may  properly  come  before  the
meeting.

THE PROXY WILL BE VOTED AS DIRECTED.  THE BOARD OF  DIRECTORS  RECOMMENDS A VOTE
"FOR"  ITEM 1,  WHICH IS THE  MANNER  IN WHICH  THIS  PROXY  WILL BE VOTED IF NO
DIRECTION IS MADE. THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS.

Address change? Mark Box [ ]                 Date                         , 1999
indicate changes below:

                                        [                                      ]
                                        Signature(s) in Box
                                        Please sign exactly as your name or
                                        names appear.  If jointly held, each 
                                        owner must sign.  Executor,
                                        administrators, trustees, officers, etc.
                                        should give full title as such.  



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